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: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Brandford
First Name:L.
Middle Name:A.
Age:75
Residence:Marshall
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Davison
First Name:J.
Middle Name:S.
Age:64
Residence:Gilliam
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Fink
First Name:J.
Middle Name:K.
Age:69
Residence:Jefferson City
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:George
First Name:T.
Middle Name:N.
Age:67
Residence:Ashland
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Howard
First Name:G.
Middle Name:F.
Age:67
Residence:California
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Hoffman
First Name:Wm.
Age:70
Residence:Longwood
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Haynie
First Name:W.
Middle Name:M.H.
Age:66
Residence:Slater
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Johnson
First Name:D.
Middle Name:C.
Age:62
Residence:Salisbury
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Lewis
First Name:A.
Middle Name:C.
Age:66
Residence:Kansas City
Source: Enrollment: List of the Names of the Veterans Who Attended the Reunion of Missouri Division, United Confederate Veterans, Held in Marshall, Mo., Sept. 27th and 28th, 1910, as Taken from the Official Register
Location: MO / 369.17 / C76en (Range 21A.3.3)
Last Name:Lee
First Name:E.
Middle Name:S.
Age:76
Residence:Gilliam

Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Boisaubin
First Name:Gene
Volume:17
Issue:9
Date of Publication:September 1963
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Boerner
First Name:Herbert
Middle Name:N.
Volume:19
Issue:5
Date of Publication:May 1965
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Boehm
First Name:Roland
Volume:24
Issue:9
Date of Publication:September 1970
Page:4
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Bohannon
First Name:Clara
Middle Name:E.
Volume:27
Issue:8
Date of Publication:August 1973
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Boelling
First Name:Judy
Date of Publication:August 1977
Page:9

Source: Catalog for the Society of Independent Artists of St. Louis eleventh annual no-jury exhibition, November 20-December 31, 1940
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Brooks
First Name:Adelle
Page:4
Source: Catalog for the Society of Independent Artists of St. Louis eleventh annual no-jury exhibition, November 20-December 31, 1940
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Cowdery
First Name:Tom
Page:4, 8
Source: Catalog for the Society of Independent Artists of St. Louis eleventh annual no-jury exhibition, November 20-December 31, 1940
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Erganian
First Name:Sarkis
Page:4
Source: Catalog for the Society of Independent Artists of St. Louis eleventh annual no-jury exhibition, November 20-December 31, 1940
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Healy
First Name:Francis
Page:4, 25
Source: Catalog for the Society of Independent Artists of St. Louis eleventh annual no-jury exhibition, November 20-December 31, 1940
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Young
First Name:Dorothy
Middle Name:O.
Page:8, 12
Source: Catalog for the Society of Independent Artists of St. Louis eleventh annual no-jury exhibition, November 20-December 31, 1940
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Gradwohl
First Name:Mae
Corporate Name:Gradwohl Jewelry Co.
Address:619 Locust St.
Advertisement:yes
Page:37
Source: Catalog for the Society of Independent Artists of St. Louis eleventh annual no-jury exhibition, November 20-December 31, 1940
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Evans
First Name:Frances
Title:Mr. and Mrs.
Page:40
Source: Catalog for the Society of Independent Artists of St. Louis eleventh annual no-jury exhibition, November 20-December 31, 1940
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Hess
First Name:Carrie
Title:Mrs.
Page:40

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Weidle
First Name:Ray
Volume:3
Issue:1
Date of Publication:January 1927
Remarks:mentioned
Page:12

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

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