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: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Croak
First Name:John
Remarks:in list of members dismissed during the year
Report:11th Annual Report, Year Ending March 31, 1872
Page:16
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Crooker
First Name:John
Middle Name:P.
Remarks:in list of members promoted during the year
Report:11th Annual Report, Year Ending March 31, 1872
Page:17
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Crockett
First Name:W.
Middle Name:W.
Remarks:in list of promotions; col.
Report:47th Annual Report, Year Ending April 13, 1908
Page:14
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Cronin
First Name:John
Middle Name:M.
Remarks:in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:55

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:Rollins
First Name:Claude
Age:12
Date of Admission:1897 Dec 25
County:Higginsville
Page:34
Report:1st Biennial Report, 1898
Remarks:son of James Rollins
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:Riordon
First Name:Daniel
Last Name, Alternate Spelling:Riordan
Age:71
Date of Admission:1898 Sept 20
County:St. Louis
Command Served In:C.S. Navy
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:Roberts
First Name:Eliza
Title:Mrs.
Cause of Discharge:husband, no soldier record
Page:37
Report:1st Biennial Report, 1898
Remarks:in list of inmates discharged, 1897-1898
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:Roberts
First Name:R.
Middle Name:L.
Age:63
Date of Admission:1897 Feb 15
County:Buchanan County
Command Served In:Co. D, 12th Vir. Cav.
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:Riordan
First Name:Daniel
Age:75
Date of Admission:1898 Sept 20
County:St. Louis City
Command Served In:Co. F, 6th Tenn. Inft.
Page:29
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:Robertson
First Name:S.
Middle Name:H.
Age:79
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:Roberts
First Name:Alfred
Age:77
Date of Admission:1906 June 1
County:Lafayette County
Command Served In:Co. C, Gordon's Regt.
Page:42
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:Robertson
First Name:Eli
Age:68
County:Gentry County
Death Date:1908 July 27
Command Served In:Co. G, 1st Mo. Cav.
Page:60
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:Roe
First Name:Wm.
County:St. Louis
Death Date:1904 Sept 21
Command Served In:Marine
Page:60
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:Roberson
First Name:Richard
Age:71
County:Vernon County
Death Date:1904 Apr 24
Command Served In:Co. I, 13th Va.
Page:60
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:Robinson
First Name:Alex
Age:65
County:Livingston County
Death Date:1901 May 2
Command Served In:Co. F, 8th Cav.
Page:60
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:Roberts
First Name:James
Middle Name:W.
Age:68
County:Boone County
Death Date:1908 Mar 2
Command Served In:Poindexter's Co.
Page:60
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:Robertson
First Name:Wm.
Age:81
Date of Admission:1913 May 7
County:Gentry County
Command Served In:Co. H, 1st Mo. Cav.
Page:40
Report:11th Biennial Report, 1917-1918
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:Roberts
First Name:Wm.
Death Date:1893 Mar 10
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:Rollins
First Name:James
Date of Withdrawal:1891 Nov 5
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:Rogers
First Name:James
Age:56
Date of Admission:1892 July 4
Command Served In:Co. I, 2nd Tenn.
Page:4
Report:5th Annual Report for Year Ending December 31, 1895
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:Rogers
First Name:James
Age:57
Date of Admission:1892 July 4
Command Served In:Co. I, 2nd Tenn.
Page:6
Report:6th Annual Report for Year Ending December 31, 1896

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:11/23/1859
City:Alton
State:IL
Page:64
Civil War:No
Source:Volume 1, 1858-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:12/28/1859
City:Alton
State:IL
Page:65a
Civil War:No
Source:Volume 1, 1858-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Weddle
First Name:Thos.
Business Name:Rainbow Color Works
Date of Document:8/19/1861
City:New York
State:NY
Page:160
Civil War:No
Source:Volume 1, 1858-1862
Notes:regarding payment of claim
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:8/13/1860
City:Alton
State:IL
Page:111
Civil War:No
Source:Volume 2, 1859-1860
Notes:two brief letters of Webster to Doan & Eaton
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:11/28/1860
City:Alton
State:IL
Page:213
Civil War:No
Source:Volume 2, 1859-1860
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:11/23/1860
City:Alton
State:IL
Page:216
Civil War:No
Source:Volume 2, 1859-1860
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:2/20/1861
City:Alton
State:IL
Page:144
Civil War:No
Source:Volume 3, 1858-1861
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:7/7/1862
City:Godfrey
State:IL
Page:53
Civil War:No
Source:Volume 4, 1860-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Webster
First Name:B.
Middle Name:F.
Date of Document:12/14/1861
City:Alton
State:IL
Page:139
Civil War:No
Source:Volume 4, 1860-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Watson
First Name:H.
Middle Name:C.
Date of Document:12/25/1864
City:Springfield
State:IL
Page:190b
Civil War:No
Source:Volume 7, 1863-1865
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Wear
First Name:D.
Middle Name:W.
Date of Document:11/12/1868
City:Boonville
State:MO
Page:198
Civil War:No
Source:Volume 13, 1868
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Wear
First Name:D.
Middle Name:W.
Date of Document:3/26/1869
City:Boonville
State:MO
Page:146a
Civil War:No
Source:Volume 14, 1868-1869

Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Jones
First Name:Jim
Date of Publication:December 1943
Page:9, 10
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Johnson
First Name:Bill
Portrait:yes
Date of Publication:December 1943
Page:11
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Jick
First Name:Sidney
Date of Publication:May 24, 1944
Page:1A
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Joeckel
First Name:Harold
Date of Publication:November 8, 1944
Page:2
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Johnston
First Name:Ralph
Date of Publication:April 27, 1945
Page:1
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Hutkin
First Name:Allan
Portrait:yes
Date of Publication:May 23, 1945
Page:2
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Johnson
First Name:Herbert
Date of Publication:November 7, 1945
Page:1
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Johnson
First Name:Jo
Middle Name:Ann
Date of Publication:February 27, 1946
Page:2
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Johnson
First Name:Herbert
Date of Publication:February 27, 1946
Page:2
Source: University City Tom-Tom (University City High School student newspaper), 1943-1975 (incomplete run)
Location: MO / 379 / Un58t / oversize flat
Last Name:Hurwitz
First Name:Dan
Date of Publication:May 22, 1946
Page:1

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Trampe
First Name:Richard
Illustration:No
Building Illustration:No
Page:68
Advertisement:No
Birth Year:1904
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Truetzel
First Name:George
Middle Name:J.
Illustration:No
Building Illustration:No
Page:120
Advertisement:No
Birth Year:1886
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Truetzel
First Name:Lulu
Middle Name:C.
Illustration:No
Maiden Name:Elert
Building Illustration:No
Page:120
Advertisement:No
Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Truetzel
First Name:Celeste
Illustration:No
Building Illustration:No
Page:120
Advertisement:No
Birth Year:1915

Source: Katy Employe's Magazine, 1917, 1946-1957 (published by the Public Relations Department, Missouri-Kansas-Texas Lines) (incomplete run)
Location: St.L. / 05 / K159
Last Name:Forster
First Name:E.
Middle Name:A.
Date of Publication:February 1952
Page:15
Source: Katy Employe's Magazine, 1917, 1946-1957 (published by the Public Relations Department, Missouri-Kansas-Texas Lines) (incomplete run)
Location: St.L. / 05 / K159
Last Name:Freshwater
First Name:Robert
Middle Name:L.
Date of Publication:February 1954
Page:12

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Williams
First Name:Wm.
Middle Name:A.
Rank:2nd Lt.
Company:G
Regiment:82nd Regiment, Enrolled Missouri Militia
Page:616
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

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

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