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: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Tibbitts
First Name:Luther
Middle Name:B.
Remarks:Delivered to authorities of Springfield, Illinois
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:891
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Roberson
First Name:John
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:39th Annual Report of the Board of Police Commissioners, April 9, 1900
Page:892
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Randel
First Name:John
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:40th Annual Report of the Board of Police Commissioners, April 9, 1901
Page:942
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Shields
First Name:George
Remarks:Delivered to authorities of Louisville, Kentucky
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Rooney
First Name:Thos.
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Redmond
First Name:Hezekiah
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Severin
First Name:Mari
Middle Name:Emil
Remarks:Brought from Galveston, Texas
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Gates
First Name:Callie
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:25
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Ginak
First Name:George
Remarks:Delivered to authorities of Braddock, Pennsylvania
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Dusman
First Name:Anthony
Remarks:Delivered to authorities of Independence, Iowa
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:27
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Riely
First Name:James
Remarks:Brought from Cincinnati, Ohio
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Ray
First Name:Ed.
Remarks:Brought from Decatur, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:30
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Geachie
Alias Name:Henry Wallace; Louis Lee
Remarks:Delivered to authorities of Brooklyn, Illinois
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:43

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:James
First Name:Lewis
Middle Name:C.
Page:14
Remarks:in list of present male members of the high school; died December 2, 1862

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:Chas.
Race:White
Birthplace:Georgia
Age:19
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:134
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: 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:Charles
County:St. Louis
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:76
Remarks:in list of pardons granted under the three-fourths rule by Governor Hardin from January 12, 1875, to January 5, 1877
Location:in Appendix to Senate and House Journals, Legislature of Missouri, Regular Session, 1877
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:Frank
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:77
Remarks:in list of disbursements, 1909
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:Frank
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:93
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: 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:Charles
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:47
Remarks:discharged convict; in list of disbursements, 1893-1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Brackmann
First Name:Amandus
Description:Washington University Commencement program and dedication exercises, June 15, 1905
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bradfield
First Name:William
Middle Name:Kerr
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:Branch
First Name:Arthur
Middle Name:Monroe
Title:Jr.
Page:5
Description:Washington University Seventy-seventh Commencement program, June 7, 1938
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Wall
First Name:Walton
Middle Name:B.
Title:Jr.
Page:6, 7
Description:Washington University Seventy-ninth Commencement program, June 11, 1940
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Waldman
First Name:Theodore
Description:Washington University Eighty-fourth MIDYEAR Commencement program, February 8, 1945
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bozorgmehri
First Name:Parviz
Page:14
Description:Washington University Ninety-fifth Commencement program, June 6, 1956

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:Davidson
First Name:James
Age:65
Death Date:1903 July 8
Page:33
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:Dawson
First Name:W.
Middle Name:S.
Age:60
Date of Admission:1900 Dec 18
County:Warren County
Command Served In:Co. D, 14th Va. Cav.
Page:30
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:Day
First Name:Elbert
Middle Name:S.
Age:70
Date of Admission:1911 June 29
County:Randolph County
Command Served In:Co. I, 5th Mo. Inft.
Page:35
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:Starnes
First Name:D.
Middle Name:F.
Age:73
Date of Admission:1912 Dec 3
County:Jackson County
Command Served In:Co. C, 6th Mo. Inft.
Page:44
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:Dawson
First Name:W.
Middle Name:S.
Age:72
Date of Admission:1893 Oct 2
County:Barton County
Command Served In:Co. D, 2nd Va. Cav.
Page:33
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:Crotty
First Name:C.
Middle Name:T.
Age:74
Page:30
Report:11th Biennial Report, 1917-1918
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:Dawson
First Name:W.
Middle Name:S.
Age:76
Date of Admission:1893 Oct 2
County:Barton County
Command Served In:Co. D, 2nd Va. Cav.
Page:36
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:Dearing
First Name:James
Middle Name:R.
Age:88
Death Date:1919 Feb 26
Page:17
Report:12th Biennial Report, 1919-1920
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:Stapp
First Name:W.
Middle Name:B.
Age:60
Date of Admission:1896 Apr 27
Command Served In:Co. F, Pindle's Sharpshooters
Page:6
Report:6th Annual Report for Year Ending December 31, 1896

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gallagher
First Name:K.
Middle Name:V.
Title:Miss
Volume:V
Issue:1
Date of Publication:May 1926
Page:22
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Fix
First Name:P.
Position:Laborer
Volume:30
Issue:2
Date of Publication:October 1951
Page:31
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gibson
First Name:R.
Middle Name:A.
Position:Iron Dept.
Death Year:1953 June 23
Volume:31
Issue:4
Date of Publication:October 1953
Page:39

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Western Foundry and Sash Weight Co.
Address:7500 Water St.
Volume:V
Issue:1
Date of Publication:January, 1917
Page:28
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Brombrick Bros. Construction Co.
Address:5229 St. Louis Ave.
Volume:V
Issue:1
Date of Publication:January, 1917
Page:29
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Koken Company
Address:3400 Morganford Rd.
Volume:14
Issue:5
Date of Publication:May, 1926
Page:4

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Williams
First Name:T.
Middle Name:W.
Address:4954 Pine
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Westman
First Name:Morris
Middle Name:B.
Address:4151 Evans
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Carroll
First Name:Michael
Address:3931 Cleveland Ave.
Folder:7
Page:2
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Williams
First Name:F.
Middle Name:E.
Address:4233 Shenandoah
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Wright
First Name:F.
Middle Name:M.
Address:5817 Waterman
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Zander
First Name:J.
Middle Name:A.
Address:4741 Idaho
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Walker
First Name:S.
Middle Name:A.
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Yaeger
First Name:Frank
Address:4448 1/2 North Broadway
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Chaplin
First Name:A.
Middle Name:R.
Address:3130 Caroline
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:White
First Name:Geo.
Middle Name:W.
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Thray
First Name:Billy
Address:3215 Morgan
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Carr
First Name:Robt.
Middle Name:L.
Address:541 Rosedale
Folder:9
Page:11

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:Curley
First Name:Wm.
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:Cusac
Title:Mrs.
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:Dagney
Title:Mr.
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:Dalley
First Name:John
Middle Name:S.
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:Shiefgar
First Name:Geo.
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:Stetzer
First Name:M.

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Trippa
First Name:Catherine
Page:21
Remarks:in roster of students

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wonish
First Name:John
Death Year:1960 Apr 25
Volume:33/34
Issue:12/1
Date of Publication:June-July 1960
Page:37

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Tomes
First Name:H.
Middle Name:L.
Corporate Name:Hamilton-Brown Shoe Company
Address:1140 Washington
Report Number:64
Date:June 24, 1933
Page:5
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Guarantee Equipment Company
Report Number:70
Date:February 23, 1934
Page:3

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Hacker
First Name:Martin
Address:3718 Arkansas Ave.
Page:20

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Liebermann
First Name:Lou
Portrait:Yes
Volume:2
Issue:5
Date of Publication:May 1952
Page:6

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

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