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: 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:Galine
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:O'Brien
First Name:Hugh
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:Premo
Title:Mrs.

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:White
Birthplace:Missouri
Age:35
County:Ozark
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:136
Remarks:in list of prisoners discharged under three-fourths law, from January 1, 1893, to December 31, 1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McCaran
First Name:R.
Middle Name:L.
Address:4331 Lindell
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Gebenbach
First Name:E.
Address:5330 Pershing
Folder:9
Page:12

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stephens
First Name:George
Middle Name:W.
Portrait:yes
Remarks:Faculty
Year:1926
Page:29

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:Rice
First Name:O.
Middle Name:A.
Age:71
Date of Admission:1906 May 4
County:Dade County
Command Served In:Co. E, 29th Tenn. Inft.
Page:39
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:Graves
First Name:Z.
Middle Name:M.
Age:83
County:Lafayette County
Death Date:1918 July 29
Command Served In:Co. G, Gordon's Regiment
Page:50
Report:12th Biennial Report, 1919-1920

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

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