Your photocopy request has been added to this list of requests.

This is the list of items you have selected for photocopying. From this page, you may:

  • remove selected items by clicking the 'Remove Requested Photocopy' button next to the item
  • clear all items from your order
  • proceed to checkout to select your payment options

Before you proceed to checkout:
  1. Read the source description for each reference you are requesting to get photocopied.
  2. Make sure you are not requesting two or more references that refer to the same page in a source. For example, the Genealogy and Local History Index may contain two separate references to a father and son who are mentioned in a biographical sketch of the father. In such a case, do not request photocopies of both the father and the son references; otherwise you will receive two copies of the same page.

Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Vanderpool
First Name:Cornelia
Middle Name:C.
Title:Mrs.
Remarks:Boarding Department superintendent
Page:4
Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Campbell
First Name:Harriet
Residence:Galena
Remarks:student
Page:5, 10
Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Christie
First Name:Mary
Middle Name:B.
Residence:St. Louis
Remarks:student
Page:5
Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Cole
First Name:Mary
Middle Name:E.
Residence:Danville
Remarks:student
Page:6, 10
Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Craig
First Name:Martha
Middle Name:E.
Residence:Danville, Kentucky
Remarks:student
Page:6, 11
Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Drake
First Name:Ella
Middle Name:B.
Residence:St. Louis
Remarks:student
Page:6, 10
Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Sneed
First Name:Harriet
Residence:Godfrey
Remarks:student
Page:8
Source: Eighteenth Annual Catalogue of the Officers and Students of Monticello Female Seminary, for the Year Ending June 1856
Location: Isaac H. Sturgeon Papers, Archives
Last Name:Wilson
First Name:Lucy
Middle Name:A.
Residence:Winchester
Remarks:student
Page:9, 11

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Beare
First Name:Gene
Portrait:yes
Home Town:St. Louis
Year:1938
Page:29, 44-45, 123
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Beckemeier
First Name:August
Middle Name:Edward
Portrait:yes
Home Town:St. Louis
Year:1939
Page:55

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Wessel
First Name:Bernard
Remarks:mentioned
Page:68
Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Wham
First Name:Charles
Remarks:mentioned; officer with the Merchants State Bank of Centralia, Illinois
Page:88 (back portion of book)

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Blasberg
First Name:Anna
Middle Name:Ruth
Title:Miss
Portrait:yes
Volume:5
Page:19
Remarks:"Woman to Be First of Sex to Get Eden Divinity Degree," 1949
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Blake
First Name:Valle
Title:Mrs.
Maiden Name:Weber
Volume:5
Page:63a
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Boedeker
First Name:Rosemary
Title:Mrs.
Portrait:yes
Address:720 Middle Polo Dr.
Volume:6
Page:151, 153
Remarks:selected as one of the St. Louis Women of Achievement for 1961
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Blackburn
First Name:Mary
Title:Miss
Portrait:yes
Address:227 Olympia Dr.
Volume:7
Page:176-176m, 181-181n
Remarks:selected as one of the St. Louis Women of Achievement for 1969

Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Everod
Last Name:Blankes
Address:2611 Pendleton Ave.
Date:5/14/1901
African American:Yes
Age:27
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Arthur
Last Name:Buckner
Date:6/7/1901
African American:Yes
Age:24
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Mary
Last Name:Burg
Address:1513 Papin St.
Date:12/4/1901
African American:No
Age:28
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Nellie
Last Name:Black
Address:520 Manchester Ave.
Date:1/11/1902
African American:No
Age:13
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Katie
Last Name:Brooks
Address:1027 Morgan St.
Date:1/13/1902
African American:Yes
Age:23
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Jas.
Middle Name:F.
Last Name:Cinder
Address:1812 DeKalb St.
Date:2/14/1902
African American:No
Age:6
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:William
Last Name:Cooper
Date:2/22/1902
African American:No
Age:23
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:James
Last Name:Colton
Date:2/28/1902
African American:No
Age:25
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Carl
Last Name:Casper
Address:2721 South 11th St.
Date:3/4/1902
African American:No
Age:46
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Daisy
Last Name:Coleman
Address:2223 Franklin Ave. (rear)
Date:3/6/1902
African American:Yes
Age:17

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Wagner Electric Corp.
Volume:2
Page:163-163a
Remarks:mentioned in article titled "How Industrial Capacity of This Area Growing," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Pillsbury Co.
Volume:2
Page:163-163a
Remarks:mentioned in article titled "How Industrial Capacity of This Area Growing," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:General Foods Corp.
Volume:2
Page:163-163a
Remarks:mentioned in article titled "How Industrial Capacity of This Area Growing," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Sunshine Biscuits, Inc.
Volume:2
Page:163-163a
Remarks:mentioned in article titled "How Industrial Capacity of This Area Growing," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Sterling Aluminum Products, Inc.
Volume:2
Page:163-163a
Remarks:mentioned in article titled "How Industrial Capacity of This Area Growing," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:White Rodgers Co.
Volume:2
Page:163-163a
Remarks:mentioned in article titled "How Industrial Capacity of This Area Growing," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Krenning-Schlapp Grocer Co.
Address:3800 North Broadway
Volume:2
Page:163a
Remarks:"Krenning-Schlapp Grocer Co. to Quit," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Finegan's Costumes
Address:11th St. and Washington Ave.
Volume:2
Page:164-164a
Remarks:in article titled "You Can't Surprise a Costume Man," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Brauner Export Company
Volume:2
Page:165-165a
Remarks:in article titled "World Trade Center on Delmar," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Biederman Furniture Co.
Address:northwest corner of 8th and Franklin; 724 Franklin Ave.
Volume:2
Page:165
Remarks:"Biederman Marks 75th Anniversary," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Olin Mathieson Chemical Corporation
Volume:2
Page:165-165a
Remarks:"Two Companies Here, N.Y. Firm to Form $25 Million Business," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:St. Louis Archery Club
Volume:2
Page:168
Remarks:"Ancient Bow and Arrow Craft Flourishes Here," 1959
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Universal Match Corporation
Address:400 Paul Ave.
Volume:2
Page:169-170
Remarks:"Universal Match City's Fastest Growing Industrial Empire," 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Wm. B. Ittner, Inc.
Volume:2
Page:171
Remarks:mentioned as designer of Picker X-Ray, Mississippi Valley, Inc., building at 4354 Olive, 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Gardner Advertising Company
Volume:2
Page:172
Remarks:"$37 1/2 Million Billing, New High by Gardner," 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Shapiro & Tisdale
Volume:2
Page:175-176
Remarks:noted as architects for new Yalem branch of Jewish Youth Centers, 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:DeHart Apartments
Building Illustration:yes
Second Corporate Name:Smith and Entzeroth
Address:St. Charles Rock Road
Volume:2
Page:183
Remarks:"Apartments Going Up on Rock Road," 1960; designed by Smith and Entzeroth
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Dorris Motors, Inc.
Volume:2
Page:184
Remarks:mentioned in article titled "Five Large Auto Manufacturing Companies Here," 1926

Source: Souvenir Program: The First Regiment of Infantry N.G.M. Presents the Clever English Military Comedy in Three Acts "Ours," December 5-7, 1911.
Location: St.L. / 355 / M69s
Last Name:Primavesi
First Name:F.
Middle Name:J.
Portrait:yes
Rank:Capt.
Page:11, 23
Remarks:in cast of characters
Source: Souvenir Program: The First Regiment of Infantry N.G.M. Presents the Clever English Military Comedy in Three Acts "Ours," December 5-7, 1911.
Location: St.L. / 355 / M69s
Last Name:Stewart
First Name:Geo.
Middle Name:W.
Portrait:yes
Rank:Capt.
Page:13
Source: Souvenir Program: The First Regiment of Infantry N.G.M. Presents the Clever English Military Comedy in Three Acts "Ours," December 5-7, 1911.
Location: St.L. / 355 / M69s
Last Name:Spencer
First Name:H.
Middle Name:N.
Title:Jr.
Portrait:yes
Rank:Lieut.
Page:17
Source: Souvenir Program: The First Regiment of Infantry N.G.M. Presents the Clever English Military Comedy in Three Acts "Ours," December 5-7, 1911.
Location: St.L. / 355 / M69s
Last Name:Wagner
First Name:Hugh
Middle Name:K.
Advertisement:yes
Page:18
Source: Souvenir Program: The First Regiment of Infantry N.G.M. Presents the Clever English Military Comedy in Three Acts "Ours," December 5-7, 1911.
Location: St.L. / 355 / M69s
Last Name:Rose
First Name:Laura
Title:Mrs.
Portrait:yes
Page:21, 23
Remarks:in cast of characters

Level Double-A conformance icon, 
          W3C-WAI Web Content Accessibility Guidelines 1.0

.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.