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: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Abraham
First Name:Mert
Title:Mr. and Mrs.
Last Name, Alternate Spelling:Abrahams
Last Name of Architect:Henderson
First Name of Architect:Gale
Middle Name of Architect:E.
Building Illustration:yes
Address:6055 Lindell Blvd.
Date of Newspaper:1929 July 7
Part of Newspaper:8
Page:1B
Remarks:sketch of house for Mr. and Mrs. Mert Abraham to be erected; see also September 22, 1929, Part 8, page 1B; [research indicates that the exact address of this house is 6055 Lindell Blvd.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:O'Connell
First Name of Buyer:Rosalie
Middle Name of Buyer:S.
Corporate Name:Belmont House
Building Illustration:yes
Subdivision Name:Pasadena Hills
Address:7277 North Roland Blvd.
Date of Newspaper:1931 June 28
Part of Newspaper:6
Page:1D
Remarks:photo of Belmont House bought by Rosalie S. O'Connell; [research indicates the exact address of this home is 7277 North Roland Blvd.]

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Simpson
First Name:Peter
Death Date:1865 March 1
Regiment:1st sergt., 35th Co., 2nd Bat. V.R.C.
Date of Newspaper:1865 March 5
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Showers
First Name:John
Middle Name:H.
Death Date:1863 August 16
Regiment:E, 8th Ind. Inf.
Date of Newspaper:1863 August 23
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Smith
First Name:Chas.
Death Date:1863 November 7
Regiment:K, 34th Mo. inf.
Date of Newspaper:1863 November 8
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Silvers
First Name:Sam'l
Death Date:1863 March 27
Regiment:E, 37th Iowa
Date of Newspaper:1863 March 29
Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Sloper
First Name:Myron
Middle Name:J.
Death Date:1862 October 2
Regiment:Co. D, 1st Wisconsin Cavalry
Date of Newspaper:1862 October 5

Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Pond
First Name:John
Middle Name:A.
Rank:First Lieutenant
Regiment:Eighth Regiment, Missouri Cavalry
Page:32
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Purcell
First Name:Charles
Middle Name:W.
Rank:Second Lieutenant
Regiment:12th Regiment, Missouri State Militia Cavalry
Page:42
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Pondrom
First Name:John
Middle Name:B.
Rank:Surgeon
Regiment:Second Regiment, Missouri Light Artillery
Page:64
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Perrett
First Name:Edward
Rank:First Lieutenant
Death Date:1863 September 22
Regiment:Eighth Regiment, Missouri Infantry
Page:92
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Pickrell
First Name:William
Middle Name:T.
Rank:First Lieutenant
Regiment:Eleventh Regiment, Missouri Infantry
Page:95
Source: Official Army Register of the Volunteer Force of the United States Army for the Years 1861, '62, '63, '64, '65. Part VII
Location: 973.741 / Un3r
Last Name:Pixler
First Name:Robert
Rank:First Lieutenant
Death Date:1865 February 11
Regiment:Forty-Fourth Regiment, Missouri Infantry
Page:133

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Shore
First Name:Thomas
Middle Name:R.
Age:28
Box:74
Folder:1

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Williams
First Name:Laura
Page:25
Remarks:4026 Laclede Ave.

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

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