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: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Maddox
First Name:Jacob
Portrait:yes
Death Year:1912
Age:87
Volume:5
Page:9
Remarks:father of the mule industry in Callaway County

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:McNevins
First Name:William
Age:59
Date of Admission:1898 Nov 13
County:Kansas City
Command Served In:Co. K, 1st La. Infantry
Page:35
Report:1st Biennial Report, 1898
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:O'Neil
First Name:Maggie
Date of Admission:1891 July 24
County:St. Louis C[ounty]
Page:28
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:wife of James O'Neil
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:O'Neil
First Name:Daniel
Last Name, Alternate Spelling:O'Neal
Age:73
Date of Admission:1895 Sept 20
County:Saline County
Command Served In:Co. B, 20th Tenn. Inft.
Page:28
Report:3rd Biennial Report for the Years 1901 and 1902
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:McReynolds
First Name:F.
Middle Name:M.
Age:68
Date of Admission:1903 Oct 29
County:Marion County
Command Served In:Grimshaw's Co., Brace's Regt. Mo. S.
Page:23
Report:4th Biennial Report, 1903-1904
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:Mead
First Name:H.
Middle Name:P.
Age:71
Date of Admission:1903 Apr 14
County:Lafayette County
Command Served In:Co. C, 37th Va. Inft.
Page:23
Report:4th Biennial Report, 1903-1904
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:Loftus
First Name:Thomas
Age:74
Date of Admission:1907 Apr 2
County:Saline County
Command Served In:Co. B, Mo. S.G.[State Guard]
Page:34
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:Lobban
First Name:W.
Middle Name:A.
Age:70
Date of Admission:1908 Mar 3
County:Chariton County
Command Served In:Capt. Matlock's Co.
Page:41
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:Lister
First Name:C.
Middle Name:H.M.
Age:75
Death Date:1912 July 5
Page:29
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:Lobban
First Name:W.
Middle Name:A.
Age:74
Page:31
Report:8th Biennial Report, 1911-1912
Remarks:in list of those in hospital
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:O'Neil
First Name:John
Middle Name:N.
Age:74
Date of Admission:1911 July 29
County:Jackson County
Command Served In:Gordon's Mo. Regt.
Page:41
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:Lister
First Name:C.
Middle Name:H.M.
Age:75
County:Greene County
Death Date:1911 July 5
Command Served In:Co. H, 31st Tenn. Inft.
Page:48
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:Loftos
First Name:Thos.
Last Name, Alternate Spelling:Loftus
Age:78
County:Saline County
Death Date:1912 Mar 17
Command Served In:Co. B, Clark's Brigade
Page:48
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:McMurray
First Name:J.
Middle Name:P.
Date of Withdrawal:1914 Mar 27
Cause of Withdrawal:to live with relatives
Page:47
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:McLain
First Name:Mary
Date of Admission:1892 Aug 5
Page:2
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:widow
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:O'Neil
First Name:Jas.
Age:59
Date of Admission:1891 June 24
Command Served In:Co. C, 11th Louisiana
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:McManess
First Name:Jas.
Middle Name:H.
Date of Withdrawal:1894 July 1
Page:4
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:O'Neil
First Name:Mike
Page:10
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:in list of those receiving treatment for diseases

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Chamberlain
First Name:Edward
Middle Name:Carter
Title:Jr.
Description:Washington University Forty-Seventh Commencement program, June 18, 1908
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Chambers
First Name:Elisabeth
Middle Name:Ellis
Description:Washington University Sixty-second Commencement program, June 14, 1923
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Chamberlain
First Name:Vera
Middle Name:Louise
Page:12
Description:Washington University Eighty-first Commencement program, June 2, 1942
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Champion
First Name:Russell
Middle Name:Franklin
Page:18
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966

Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Kratz
First Name:George
Volume:LI
Issue:1
Date of Publication:February 12, 1947
Page:3
Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Kratz
First Name:George
Volume:LIII
Issue:1
Date of Publication:February 20, 1948
Page:3
Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Kratoville
First Name:Diana
Volume:LIII
Issue:3
Date of Publication:March 17, 1948
Page:3

Source: United Railways Bulletin, 1915-1923 (published monthly for distribution among the employees of the United Railways Company of St. Louis) (incomplete run)
Location: St.L. / 05 / Un35
Last Name:Sonderman
First Name:Henry
Volume:3
Issue:3
Date:March 15, 1917
Page:11
Source: United Railways Bulletin, 1915-1923 (published monthly for distribution among the employees of the United Railways Company of St. Louis) (incomplete run)
Location: St.L. / 05 / Un35
Last Name:Sondermann
First Name:Louis
Middle Name:B.
Volume:8
Issue:1
Date:January 1922
Page:10
Source: United Railways Bulletin, 1915-1923 (published monthly for distribution among the employees of the United Railways Company of St. Louis) (incomplete run)
Location: St.L. / 05 / Un35
Last Name:Sonderman
First Name:Louis
Volume:8
Issue:2
Date:February 1922
Page:7

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
First Name:Helen
Date of Document:2/19/1865
City:Denmark
Civil War:No
Source:Volume 9, 1866-1868
Source, Part:14

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:Wendt
First Name:Alice
Volume:14
Issue:10
Date of Publication:October 1960
Page:insert

Source: Holy Cross Lutheran School Memorial Issue, 1976
Location: St.L. / 372 / H747s
Last Name:Rose
First Name:Jean
Middle Name:Louise
Class Year:1949
Page:93, 146

Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Stoeppleman
First Name:Adrienne
Title:Miss
Volume:1
Issue:11
Date of Publication:April, 1930
Page:40-41
Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Stokely
First Name:Eula
Title:Miss
Volume:2
Issue:7
Date of Publication:February, 1931
Page:28-29
Source: The Whip and Spur (May 1929 to April-May 1931)
Location: St.L. / 05 / W577
Last Name:Stockstrom
First Name:L.
Volume:1
Issue:12
Date of Publication:May 1930
Page:55
Remarks:photograph of L. Stockstrom's tennis court under construction

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:Bolbecher
First Name:Lois
Volume:4
Issue:10
Date of Publication:November, 1955
Page:7

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

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