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
Corporate Name:Station A, Laclede Gas Light Co.
Building Illustration:yes
Address:148 Rutger
Date of Newspaper:1925 January 25
Part of Newspaper:Rotogravure Picture Section
Page:5
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Land
First Name of Buyer:Charles
Middle Name of Buyer:P.
Title of Buyer:Mr. and Mrs.
Building Illustration:yes
Address:4429 Westminster Place
Date of Newspaper:1925 July 12
Part of Newspaper:8
Page:1B
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Federal Building
Building Illustration:yes
Architectural Firm Name:Mauran, Russell & Crowell
Address:block bounded by Market, 12th, 11th and Walnut Sts.
Date of Newspaper:1931 August 16
Part of Newspaper:Rotogravure Picture Section
Page:2
Remarks:design for new building to be erected

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Hayward
First Name:N.
Middle Name:S.
Age:79
Death Date:1903 Oct 26
Page:31
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Roberts
First Name:R.
Middle Name:L.
Age:65
Death Date:1903 Dec 21
Page:33
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Harris
First Name:Fuller
Age:86
Death Date:1912 Sept 25
Page:29
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Rogers
First Name:James
Age:63
County:Carroll County
Death Date:1901 Jan 9
Command Served In:Co. I, 2nd Tenn.
Page:60
Report:8th Biennial Report, 1911-1912
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Heron
First Name:D.
Middle Name:S.
Page:29
Report:9th Biennial Report, 1913-1914
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Fitts
First Name:John
Middle Name:H.
Age:70
Date of Admission:1913 Mar 6
County:Wright County
Command Served In:Co. I, 38th Alabama
Page:29
Report:10th Biennial Report, 1915-1916
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Raines
First Name:N.
Middle Name:B.
Age:74
County:St. Francois County
Death Date:1918
Command Served In:Co. C, 4th Va.
Page:54
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Henshaw
First Name:Hayward
Age:69
Date of Admission:1891 Aug 16
Command Served In:Co. A, Louisiana Tigers
Page:2
Report:4th Annual Report for Year Ending December 31, 1894
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Harris
First Name:Jas.
Middle Name:W.
Age:65
Date of Admission:1892 Feb 10
Command Served In:Co. B, 58th Va.
Page:2
Report:4th Annual Report for Year Ending December 31, 1894

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kiely
First Name:Mich.
Address:3503 St. Louis Ave.
Folder:7
Page:20
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Haas
First Name:Cyrus
Middle Name:A.
Address:3711 Page
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kleinschmidt
First Name:Wm.
Middle Name:A.
Address:3835 Greer
Folder:9
Page:9

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Mueller
First Name:Ed.
Address:2139 Geyer Ave.
Page:34
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Ploehn
First Name:Oscar
Address:2601 Gravois Ave.
Page:37
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Roesch
First Name:Herman
Address:7622 Virginia Ave.
Page:39
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Wassmuss
First Name:L.
Middle Name:S.
Address:2737 Armand St.
Page:50

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Williams
First Name:John
Race:Black
Birthplace:Missouri
Age:23
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:171
Remarks:in list of prisoners received from January 1, 1909, to December 31, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Williams
First Name:Lewis
Race:Black
Birthplace:Missouri
Age:17
County:Daviess
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:150-151
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Manchester-Sutton Business District
Address:Manchester Road
Volume:21
Issue:9
Date of Publication:September 1933
Page:3-5
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Owens-Illinois Glass Company
Building Illustration:yes
Volume:21
Issue:11
Date of Publication:November 1933
Page:3-7
Remarks:includes exterior and interior photos of plant in Alton, Illinois

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Benne
First Name:Carol
Volume:6
Issue:2
Date of Publication:February, 1957
Page:5
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Betz
First Name:Gerry
Volume:6
Issue:4
Date of Publication:April, 1957
Page:6
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Bell
First Name:Bill
Title:Jr.
Volume:10
Issue:1
Date of Publication:January, 1961
Page:5
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Betts
First Name:May
Volume:10
Issue:3
Date of Publication:March, 1961
Page:8
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rolf
First Name:Elizabeth
Middle Name:J.
Volume:10
Issue:9
Date of Publication:September, 1961
Page:3
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Roegner
First Name:Darrell
Address:6321a Sutherland Ave.
Volume:15
Issue:3
Date of Publication:March, 1966
Page:4-5

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Farns
First Name:Jacob
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Gauf
First Name:Michael

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Lutheran Altenheim
Address:Halls Ferry Road near Broadway
Report Number:12
Date:December 10, 1928
Page:2

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Sweet
First Name:Leroy
Middle Name:Milton
Portrait:yes
Home Town:St. Louis
Year:1915
Page:37

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Chapman
First Name:Penrose
Middle Name:Embree
Title:Jr.
Page:4, 12
Description:Washington University Eightieth Commencement program, June 10, 1941

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Herman
Middle Name:W.
Last Name:Steinbiss
Address:3053 Marcus Ave.
Page:551
Birth Year:1853
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Ernest
Middle Name:Christopher
Last Name:Stifel
Page:555
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:David
Last Name:Straus
Page:558

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hudwalker
First Name:H.
Middle Name:A.
Portrait:Yes
Position:Supt.
Volume:28
Issue:3
Date of Publication:April 1950
Page:4-5

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Groll
First Name:Charlie
Status:Removed
Age:8
Year:1890
Page:456

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:R.
Middle Name:A.
Last Name:Young
Class Year:1936
Volume:16
Issue:6
Date of Publication:August 1947
Page:21

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

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