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: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Harmon
First Name:Walter
Middle Name:J.
Volume:1
Issue:1
Date of Publication:June 1951
Page:4
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hamm
First Name:Leonard
Portrait:Yes
Volume:2
Issue:2
Date of Publication:February 1952
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:Roessler
First Name:Paul
Title:Dr.
Last Name, Alternate Spelling:Roesler
Volume:IV
Issue:3
Date of Publication:December 1, 1950
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:Roesler
First Name:Paul
Middle Name:J.
Title:Dr.
Photograph:Yes
Volume:IV
Issue:5
Date of Publication:January 5, 1951
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:Berryman
First Name:William
Middle Name:A.
Photograph:Yes
Volume:4
Issue:6
Date of Publication:July, 1955
Page:2
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
Photograph:Yes
Volume:13
Issue:3
Date of Publication:March, 1964
Page:2-3
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:Roeder
First Name:John
Middle Name:F.
Photograph:Yes
Volume:16
Issue:1
Date of Publication:January, 1967
Page:10
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:Rogers
First Name:Cliff
Volume:17
Issue:8
Date of Publication:August, 1968
Page:14

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:Kentucky
Age:24
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:187
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
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:Joseph
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:85
Remarks:discharged convict; in list of disbursements, 1891-1892
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
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:67
Remarks:discharged convict; in list of disbursements, 1893-1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895

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:Hartgrave
First Name:Mary
Title:Mrs.
Last Name, Alternate Spelling:Hartgraves
Cause of Withdrawal:could not live with husband
Page:38
Report:1st Biennial Report, 1898
Remarks:in list of inmates voluntarily withdrawn from home
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:Robinet
First Name:Wm.
Cause of Withdrawal:to sister in Texas
Page:38
Report:1st Biennial Report, 1898
Remarks:in list of inmates voluntarily withdrawn from home
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:Halliburton
First Name:Louisa
Age:62
Date of Admission:1901 June 6
County:Crawford County
Page:26
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:wife of Wm. Halliburton
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:Harper
First Name:Thos.
Middle Name:E.
Age:63
Date of Admission:1902 Feb 17
County:Fayette County
Command Served In:Co. C, 9th Mo. Inft.
Page:26
Report:3rd Biennial Report for the Years 1901 and 1902
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:Hartgraves
First Name:Lilly
Date of Withdrawal:1893 Apr 30
Page:3
Report:4th Annual Report for Year Ending December 31, 1894

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:Payne
First Name:John
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:Pelqua
First Name:Antoine

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:McCoy
First Name:Dora
Status:Admitted
Year:1899
Page:271
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:McCoy
First Name:Dora
Status:Removed
Age:5
Year:1900
Page:493
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:McCoy
First Name:Dora
Status:Removed
Age:5
Year:1900
Page:494
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:McCullough
First Name:Gladys
Status:Admitted
Age:10
Year:1907
Page:320
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:McCullough
First Name:Thos.
Status:Removed
Year:1908
Page:527
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:McDermott
First Name:Laura
Status:Removed
Age:13
Year:1902
Page:503
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:McElrath
First Name:James
Status:Admitted
Age:4
Year:1894
Page:226
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:McGuire
First Name:Willie
Status:Removed
Age:12
Year:1906
Page:517

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:James
Middle Name:R.
Last Name:Steele
Page:550

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Garvelman
First Name:Betty
Middle Name:B.
Title:Mrs.
Last Name:Young
Address:6350 Sutherland Ave.
Class Year:1950
Volume:23
Issue:4
Date of Publication:February 1954
Page:30

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Ellsworth Apartments
Building Illustration:yes
Address:Lindell Blvd. and Whittier St.
Date of Newspaper:1925 August 9
Part of Newspaper:8
Page:1B
Remarks:sketch of hotel; [research indicates that the exact address of this hotel is 4166 Lindell Blvd.]

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

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