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 Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kubash
First Name:Emil
Middle Name:B.
Address:3731 South Spring
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kleindeinst
First Name:P.
Last Name, Alternate Spelling:Kleindienst
Address:4333 North 21st St.
Folder:7
Page:7

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:Georgianne
Birth Year:1950
Volume:III
Issue:21
Date of Publication:August 25, 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:Bertsch
First Name:Jackie
Photograph:Yes
Volume:5
Issue:12
Date of Publication:December, 1956
Page:8

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hanrahan
First Name:John
Middle Name:R.
Volume:2
Issue:2
Date of Publication:February 1952
Page:2
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Haf
First Name:Sherman
Volume:3
Issue:6
Date of Publication:Summer 1953
Page:40-41
Remarks:bowling score listed
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Harris
First Name:Don
Middle Name:S.
Volume:4
Issue:4
Date of Publication:May 1954
Page:2
Remarks:in list of new members

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
County:St. Louis
Page:89
Remarks:in list of convicts pardoned on the recommendation of the inspectors, under act approved December 16, 1865, from January 1, 1869, to December 31, 1870
Location:in Missouri House & Senate Journals, Appendix, Part II, 26th General Assembly, Regular Session, 1871

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:Roe
First Name:Patrick
Age:60
County:Lafayette County
Death Date:1893 Apr 23
Command Served In:Co. A, 16th La.
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:Hart
First Name:Lewis
Age:73
Death Date:1915 Jan 10
Page:23
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:Hardin
First Name:W.
Middle Name:H.
Age:72
Date of Admission:1914 Sept 13
County:Jackson County
Command Served In:Co. K, 44th Va. Inft.
Page:37
Report:11th Biennial Report, 1917-1918
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:Wm.
Death Date:1893 Mar 10
Page:3
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:Roe
First Name:Patrick
Death Date:1893 Apr 23
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:Paulding
First Name:Wm.

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
Last Name:Main
First Name:Hanford
Corporate Name:Loose-Wiles Biscuit Company
Address:15th St. and Clark Ave.; 211 South 14th St.
Report Number:42
Date:June 10, 1931
Page:5

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Baumann
First Name:B.
Middle Name:J.
Title:Mrs.
Volume:22
Issue:6
Date of Publication:December 1948
Page:34

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:Frederick
Middle Name:M.
Last Name:Steinbiss
Page:551

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

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