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:Waldrogel
First Name:Frank
Address:4457 Grevair Ave.
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Close
First Name:O.
Middle Name:B.
Address:3219 North Taylor
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Stevens
First Name:E.
Middle Name:F.
Address:2508 Benton
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Thomuri
First Name:L.
Last Name, Alternate Spelling:Thomure
Address:4510 Virginia
Folder:7
Page:16

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:Ridge
First Name:Rosa
Status:Removed
Age:12
Year:1906
Page:514
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:Ripley
First Name:Grover
Middle Name:C.
Status:Admitted
Age:3
Year:1890
Page:188
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:Robertson
First Name:Harry
Middle Name:Wm.
Status:Admitted
Age:8
Year:1885
Page:126
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:Rogers
First Name:Paul
Status:Removed
Age:10
Year:1883
Page:422
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:Roland
First Name:Walter
Status:Removed
Age:9
Year:1905
Page:512
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:Rucker
First Name:Dora
Status:Admitted
Age:9
Year:1901
Page:283
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:Ryan
First Name:Lutie
Status:Removed
Age:4
Year:1882
Page:419

Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Voss
First Name:Leonard
Title:Mrs.
Photograph:Yes
Page:22, 35
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Stewart
First Name:Charles
Title:Mrs.
Photograph:Yes
Page:22, 28, 34, 35
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Thompson
First Name:Richard
Photograph:Yes
Page:34

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:Dawson
First Name:Calvin
Middle Name:E.
Age:76
Date of Admission:1916 Sept 11
County:St. Louis City
Command Served In:Co. D, 1st Mo. Infantry
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:Desmond
First Name:M.
Middle Name:F.
Age:60
Date of Admission:1894 Apr 28
Command Served In:Guibor's Mo. Battery
Page:3
Report:5th Annual Report for Year Ending December 31, 1895

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:Heman Construction Company
Volume:V
Issue:1
Date of Publication:January, 1917
Page:29

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:Wilson
First Name:Geo.
Middle Name:W.
Birthplace:Maryland
Age:36
County:St. Louis
Report:Report of the Inspectors of the Penitentiary to the Eighteenth General Assembly of the State of Missouri, December 4, 1854
Page:appendix, 280
Remarks:in list of the convicts remaining in the Missouri Penitentiary, their age, place of nativity, the county from which they were sent, the offence, terms, when received, and occupation, December 4, 1854
Location:in Journal of the House of Representatives of the State of Missouri at the First Session of the Eighteenth General Assembly, on the Twenty-Fifth Day of December, 1854
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:Wilson
First Name:Daisy
Race:Black
Birthplace:Missouri
Age:19
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:197
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Twelfth Street National Bank
Building Illustration:yes
Address:northeast corner of 12th St. and Chouteau Ave.
Date of Newspaper:1924 January 20
Part of Newspaper:7
Page:1B
Remarks:sketch of new bank to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:southwest corner of Olive St. and Newstead Ave.
Date of Newspaper:1924 January 27
Part of Newspaper:7
Page:1B
Remarks:sketch of eight-story apartment building to be built

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Washington University School of Dentistry
Building Illustration:yes
Volume:3
Issue:8
Date of Publication:May 1934
Page:4, 6
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Albert
Middle Name:S.
Last Name:Abel
Volume:7
Issue:2
Date of Publication:December 1937
Page:2
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Robert
Title:Lt.
Last Name:Abrams
Class Year:1943
Volume:13
Issue:6
Date of Publication:July 1944
Page:7
Remarks:POW
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:McMillan Hall (Washington University)
Building Illustration:yes
Volume:17
Issue:4
Date of Publication:April 1948
Page:22
Remarks:photo with partial view of McMillan Hall
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Louderman Hall (Washington University)
Building Illustration:yes
Volume:22
Issue:4
Date of Publication:February 1953
Page:5
Remarks:article regarding dedication ceremonies; includes photo of building entrance

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Grimes
First Name:Monroe
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:892
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Poette
First Name:Joe
Middle Name:P.
Remarks:Delivered to authorities of DeSoto, Missouri
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:893
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Geisel
First Name:John
Remarks:Delivered to authorities of Johnson County, Nebraska
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52

Source: Legg Collection: St. Louis Residences and Commercial Buildings
Location: Photographs and Prints Department
Corporate Name:Kessler Fur Co.
Building Illustration:yes
Address:409 North Broadway
Description of Photograph:Photo of storefront of Edward B. Grossman Cloak Co., 409 North Broadway, displaying clothes and prices. Building also houses Emil Boehl, photographer; M. Tobin [Mary Tobin], importer of millinery; S.L. Peckham [Samuel L. Peckham]; and Kessler Fur Co.
Date:circa 1898-1899

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Belt
First Name:Everett
Middle Name:Ray
Birth Date:1891 March 13
Page:800-801

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:Moulton
First Name:W.
Middle Name:H.
Corporate Name:International Shoe Company
Address:St. Louis and Jefferson Aves.
Report Number:53
Date:May 10, 1932
Page:5

Source: Dienst-Buch des Gruetli Vereins in St. Louis Mo. [Membership diary for Gruetli Association in St. Louis, Mo.], 1861-1892
Location: St. Louis Gruetli Verein-St. Louis Schweizer Bund Records, Archives
Last Name:Ackerman
First Name:John
Birth Year:1831
Death Date:1881 August 14
Page:100, 294-295

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

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