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: Souvenir of the Missouri Legislature (Thirty-Ninth General Assembly): State Officers, Etc., 1897-8 (Jefferson City, Mo.: Scroggs & Davis, 1897)
Location: MO / 920 / Scr52
Last Name:Perrin
First Name:Lavinia
Middle Name:M.
Maiden Name:Logan
Page:171
Remarks:of Madison County, Ohio; wife of State Representative John H. Perrin

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:Blackburn
First Name:Thomas
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:Veisheller
First Name:F.
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:Yosti
First Name:Lewis

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:Armes
First Name:Ed
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:130
Remarks:in list of disbursements, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Thos.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:82
Remarks:in list of disbursements, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917

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:Carpenter
First Name:Wm.
Middle Name:H.
Age:69
Date of Admission:1902 Apr 1
County:St. Louis
Command Served In:Co. A, 4th Mo. Cav.
Page:31
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:Campbell
First Name:Peter
Age:71
Date of Admission:1907 Mar 2
County:Vernon County
Command Served In:Co. H, 2nd Ky. Cav.
Page:29
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:Webb
First Name:W.
Middle Name:C.
Portrait:yes
Page:3
Report:8th Biennial Report, 1911-1912
Remarks:surgeon
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:Willis
First Name:D.
Middle Name:N.
Age:70
County:St. Clair County
Death Date:1900 Aug 8
Command Served In:Co. A, 1st Mo.
Page:62
Report:8th Biennial Report, 1911-1912

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Beskin
First Name:Jay
Middle Name:Richard
Page:24
Description:Washington University One Hundred and seventeenth Commencement program, May 19, 1978

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Ayers
First Name:Tim
Middle Name:Havis
Death Year:1964 Sep 3
Volume:38
Issue:3-4
Date of Publication:Sept-Oct 1964
Page:25

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:Baker
First Name:Gladys
Volume:6
Issue:11
Date of Publication:November, 1957
Page:7
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:Scaggs
First Name:Walter
Middle Name:L.
Volume:14
Issue:12
Date of Publication:December, 1965
Page:6

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Langsdorf
First Name:Elsie
Middle Name:H.
Title:Mrs.
Portrait:yes
Maiden Name:Hirsch
Address:5187 Cabanne Ave.
Volume:4
Page:18-20
Remarks:in article regarding women in election races, 1942

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

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