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 in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Osbourn
First Name:Robert
Rank:Lieutenant
Age:25
African American:No
Page:37

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:Wittrock
First Name:Frederick
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:73
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:Anderson
First Name:James
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:36
Remarks:discharged convict; in list of disbursements, 1883
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

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:Boyles
First Name:John
Middle Name:M.
Age:67
Date of Admission:1907 May 7
County:Cooper County
Command Served In:Co. F, Elliott's Reg.
Page:39
Report:6th Biennial Report, 1907-1908
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:Boulware
First Name:Percy
Age:68
Date of Admission:1912 Nov 8
County:Saline County
Command Served In:Co. C, Gordon's Mo. Regt.
Page:31
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:Bradford
First Name:L.
Middle Name:A.
Age:78
Death Date:1915 Mar 28
Page:23
Report:10th Biennial Report, 1915-1916

Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Hertzog
First Name:Adolph
Address:3823 North Market St.
Page:18
Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897)
Location: St.L. / 287 / C771
Last Name:Johnson
First Name:Matilda
Title:Mrs.
Address:3848 Easton Ave.
Page:20

Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Bechtner
First Name:Paul
Page:15
Remarks:in list of present male members of the high school

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Zittel
First Name:Lee
Volume:31
Issue:2
Date of Publication:August 1957
Page:34

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Morse
First Name:Penny
Maiden Name:Pendleton
Volume:7
Page:99-100
Remarks:part of St. Louis artists group, 1966

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:Zoll
First Name:Karen
Photograph:Yes
Volume:5
Issue:2
Date of Publication:February, 1956
Page:2

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Langston
First Name:Perry
Middle Name:Clarence
Page:4
Description:Washington University Seventy-fifth Commencement program, June 9, 1936
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Baron
First Name:Theodore
Page:6, 12, 13
Description:Washington University Eightieth Commencement program, June 10, 1941
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Leschen
First Name:John
Middle Name:Adolphus
Title:II
Page:4
Description:Washington University Eighty-second Commencement MIDYEAR program, February 4. 1943
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Baker
First Name:Elizabeth
Middle Name:Dean
Description:Washington University Eighty-fourth MIDYEAR Commencement program, February 8, 1945
Remarks:organist

Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Sanders
First Name:C.
Volume:1
Issue:6
Date of Publication:May 15, 1925
Page:2
Remarks:in list of donors of volumes to the school library

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

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