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:
- Read the source description for each reference you are requesting to get photocopied.
- 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: "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: | Central District Insecticide Laboratory |
| Address: | 3rd and Olive Sts. |
| Report Number: | 21 |
| Date: | September 10, 1929 |
| Page: | 4 |
| 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: | Abramson |
| First Name: | S. |
| Middle Name: | L. |
| Corporate Name: | Central States Paper and Bag Company |
| Address: | 1430 North Broadway; 2508 North 9th St.; northeast corner of Broadway and Warren St. |
| Report Number: | 42 |
| Date: | June 10, 1931 |
| Page: | 4 |
| 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: | Brodsky |
| First Name: | Saul |
| Corporate Name: | Biltwell Company |
| Address: | 1231 Washington Ave.; 1208 Washington Ave. |
| Report Number: | 46 |
| Date: | October 10, 1931 |
| 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 | |
![]() | |
| Last Name: | Bodge |
| First Name: | Eldred |
| Middle Name: | L. |
| Corporate Name: | Central States Truck Terminal, Inc. |
| Address: | 3rd and Spruce Sts. |
| Report Number: | 49 |
| Date: | January 12, 1932 |
| 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 | |
![]() | |
| Last Name: | Bonnell |
| First Name: | K. |
| Middle Name: | L. |
| Corporate Name: | Central Breweries, Inc. |
| Report Number: | 67 |
| Date: | November 24, 1933 |
| Page: | 2 |
| 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: | Central Bus Depot |
| Address: | 710 North 12th St. |
| Report Number: | 71 |
| Date: | March 23, 1934 |
| Page: | 5 |
| Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run) Location: 051 / P967 | |
![]() | |
| Last Name: | Todd |
| First Name: | Catherine |
| Position: | Cleaner |
| Volume: | 17 |
| Issue: | 1 |
| Date of Publication: | July 1938 |
| Page: | 24 |
| Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run) Location: 051 / P967 | |
![]() | |
| Last Name: | Briggs |
| First Name: | Joseph |
| Middle Name: | A. |
| Position: | Conductor |
| Death Year: | 1941 June 23 |
| Volume: | 20 |
| Issue: | 2 |
| Date of Publication: | October 1941 |
| Page: | 75, 79 |
| Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run) Location: 051 / P967 | |
![]() | |
| Last Name: | Walker |
| First Name: | A. |
| Middle Name: | W. |
| Position: | Porter |
| Volume: | 27 |
| Issue: | 1 |
| Date of Publication: | July 1948 |
| Page: | 48 |
| Source: Roosevelt High School graduation programs, 1942-1956 (incomplete) Location: Roosevelt High School Graduation Programs, Archives | |
![]() | |
| Last Name: | Cragen |
| First Name: | Gilbert |
| Middle Name: | E. |
| Date of Publication: | June 11, 1952 |
| Source: Roosevelt High School graduation programs, 1942-1956 (incomplete) Location: Roosevelt High School Graduation Programs, Archives | |
![]() | |
| Last Name: | Glennen |
| First Name: | Shirley |
| Middle Name: | Jo Ann |
| Date of Publication: | June 13, 1956 |
| Source: Roosevelt High School graduation programs, 1942-1956 (incomplete) Location: Roosevelt High School Graduation Programs, Archives | |
![]() | |
| Last Name: | Suda |
| First Name: | Joseph |
| Middle Name: | William |
| Date of Publication: | June 13, 1956 |
| Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897) Location: St.L. / 287 / C771 | |
![]() | |
| Last Name: | Bennett |
| First Name: | Amalie |
| Title: | Miss |
| Address: | 773 Bayard Ave. |
| Page: | 12 |
| Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897) Location: St.L. / 287 / C771 | |
![]() | |
| Last Name: | Coker |
| First Name: | Wilson |
| Address: | 1304 North Taylor Ave. |
| Page: | 14 |
| Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897) Location: St.L. / 287 / C771 | |
![]() | |
| Last Name: | Hall |
| First Name: | Ella |
| Middle Name: | B. |
| Title: | Mrs. |
| Address: | 4242 Cook Ave. |
| Page: | 17 |
| Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897) Location: St.L. / 287 / C771 | |
![]() | |
| Last Name: | Hancock |
| First Name: | W. |
| Middle Name: | R. |
| Address: | 3222 Washington Ave. |
| Page: | 18 |
| Source: Yearbook of Cook Avenue M.E. Church, South (St. Louis, Mo.: Smith Bros. & Co., Pritners, 1897) Location: St.L. / 287 / C771 | |
![]() | |
| Last Name: | Saylor |
| First Name: | Annie |
| Title: | Miss |
| Address: | 1027 Whittier St. |
| Page: | 26 |
| 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: | Anderson |
| First Name: | L. |
| Middle Name: | N. |
| Title: | Mrs. |
| Cause of Withdrawal: | to live with children |
| Page: | 34 |
| Report: | 3rd Biennial Report for the Years 1901 and 1902 |
| Remarks: | in list of voluntary withdrawals since January 1, 1901 |
| 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: | Bedell |
| First Name: | Cathrine |
| Title: | Mrs. |
| Date of Withdrawal: | 1903 Sept 5 |
| Cause of Withdrawal: | to go with husband |
| Page: | 32 |
| 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: | Alverson |
| First Name: | L. |
| Middle Name: | L. |
| Age: | 71 |
| Death Date: | 1904 July 22 |
| 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: | Bogard |
| First Name: | Thomas |
| Middle Name: | C. |
| Age: | 68 |
| Date of Admission: | 1908 July 1 |
| County: | Miller County |
| Command Served In: | Co. G, 12th Ky. Inft. |
| Page: | 28 |
| 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: | Arnold |
| First Name: | W. |
| Middle Name: | C. |
| Age: | 78 |
| Date of Admission: | 1908 Sept 1 |
| County: | Lafayette County |
| Command Served In: | Co. I, 4th Ky. |
| Page: | 33 |
| 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: | Anderson |
| First Name: | P. |
| Middle Name: | H. |
| Age: | 80 |
| Death Date: | 1913 Feb 28 |
| Page: | 28 |
| 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: | Boyles |
| First Name: | Julia |
| Title: | Mrs. |
| Age: | 57 |
| Date of Admission: | 1910 Feb 3 |
| County: | Jackson County |
| Page: | 31 |
| 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: | Bateman |
| First Name: | Wm. |
| Age: | 79 |
| Date of Admission: | 1893 Dec 25 |
| County: | St. Louis City |
| Command Served In: | Co. K, 13th La. Infantry |
| Page: | 26 |
| Report: | 10th Biennial Report, 1915-1916 |
| 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: | Arnold |
| First Name: | W. |
| Middle Name: | C. |
| Age: | 74 |
| County: | Lafayette County |
| Death Date: | 1916 July 5 |
| Command Served In: | Co. D, 4th Ky. Cav. |
| Page: | 45 |
| 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: | Ball |
| First Name: | L. |
| Middle Name: | H. |
| Age: | 72 |
| County: | Jasper County |
| Death Date: | 1914 Dec 23 |
| Command Served In: | Co. K, 2nd Mo. Inft. |
| Page: | 45 |
| 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: | Bradford |
| First Name: | L. |
| Middle Name: | A. |
| Age: | 76 |
| County: | St. Louis City |
| Death Date: | 1915 Mar 28 |
| Command Served In: | Co. C, 4th Va. Cav. |
| Page: | 45 |
| 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: | Bradford |
| First Name: | B. |
| Middle Name: | F. |
| Age: | 70 |
| County: | Saline County |
| Death Date: | 1917 May 5 |
| Command Served In: | Co. C, 4th Va. Cav. |
| Page: | 45 |
| 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: | Bass |
| First Name: | H. |
| Middle Name: | A. |
| Age: | 80 |
| Date of Admission: | 1916 Oct 24 |
| County: | Jasper County |
| Command Served In: | Co. D, 3rd Rg., Marmaduke's Brig. |
| Page: | 38 |
| 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: | Boyles |
| First Name: | J. |
| Middle Name: | M. |
| Age: | 76 |
| Date of Admission: | 1909 May 7 |
| County: | Cooper County |
| Command Served In: | Co. F, Elliott's Regt. |
| Page: | 38 |
| 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: | Boyles |
| First Name: | Julia |
| Age: | 61 |
| Date of Admission: | 1910 Feb 3 |
| County: | Jackson County |
| Page: | 38 |
| Report: | 12th Biennial Report, 1919-1920 |
| Remarks: | wife of J.M. Boyles |
| 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: | Ball |
| First Name: | L. |
| Middle Name: | H. |
| Age: | 72 |
| County: | Jasper County |
| Death Date: | 1914 Dec 23 |
| Command Served In: | Co. K, 2nd Mo. Infantry |
| Page: | 47 |
| 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: | Bradford |
| First Name: | L. |
| Middle Name: | A. |
| Age: | 76 |
| County: | St. Louis City |
| Death Date: | 1915 Mar 28 |
| Command Served In: | Co. C, 4th Va. Cavalry |
| Page: | 47 |
| 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: | Bradford |
| First Name: | Susan |
| Age: | 76 |
| County: | Saline County |
| Death Date: | 1920 June 24 |
| Page: | 47 |
| Report: | 12th Biennial Report, 1919-1920 |
| Remarks: | widow |
| 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: | Anderson |
| First Name: | Chas. |
| Race: | Black |
| Birthplace: | Tennessee |
| Age: | 25 |
| County: | St. Louis City |
| Report: | Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892 |
| Page: | 203 |
| Remarks: | in list of prisoners discharged under Three-Fourths Law from January 1,1891, to December 31, 1892 |
| 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: | Wright |
| First Name: | Bob |
| County: | St. Louis |
| Alias: | Wm. Ryan |
| Report: | Report of pardons issued in 1874 by Gov. Silas Woodson |
| Page: | 10 |
| Remarks: | in list of pardons under three-fourths law of 1865 |
| Location: | in Appendix to the House & Senate Journal, 28th General Assembly, Regular Session, 1875 |
| 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: | Woods |
| First Name: | Harry |
| Middle Name: | C. |
| Race: | White |
| Birthplace: | Louisiana |
| Age: | 40 |
| County: | Greene |
| Report: | Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894 |
| Page: | 102 |
| Remarks: | in list of prisoners received 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: | Wirt |
| First Name: | Adam |
| County: | St. Louis |
| Report: | Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877 |
| Page: | 77 |
| 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: | Winter |
| First Name: | John |
| Race: | White |
| Birthplace: | Germany |
| Age: | 40 |
| County: | Madison |
| Report: | Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880 |
| Page: | 162-163 |
| Remarks: | in list of prisoners received from December 31, 1879, to December 31, 1880 |
| Location: | in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881 |
| 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: | Wolf |
| First Name: | Ernest |
| Middle Name: | H. |
| Race: | White |
| Birthplace: | Missouri |
| Age: | 33 |
| County: | Jackson |
| Report: | Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910 |
| Page: | 157 |
| Remarks: | in list of prisoners received from January 1, 1909, to December 31, 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: | Wise |
| First Name: | Theodore |
| Race: | Black |
| Birthplace: | Missouri |
| Age: | 18 |
| County: | Jackson |
| Report: | Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914 |
| Page: | 159 |
| Remarks: | in list of prisoners received from January 18, 1913, to December 31, 1914 |
| Location: | in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915 |
| 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: | Amos |
| First Name: | Charles |
| 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: | 44 |
| Remarks: | in list of disbursements, 1915 |
| 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: | Anderson |
| First Name: | Charles |
| Race: | White |
| Birthplace: | Missouri |
| Age: | 32 |
| County: | Camden |
| 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: | 180 |
| Remarks: | in list of prisoners received from January 1, 1915, to December 31, 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: | Allen |
| First Name: | J. |
| Middle Name: | W. |
| Report: | Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912 |
| Page: | 45 |
| Remarks: | discharged convict; in list of disbursements, 1911 |
| Location: | in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1 |
| 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: | Anderson |
| First Name: | Ed |
| Report: | Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912 |
| Page: | 55 |
| Remarks: | discharged convict; in list of disbursements, 1911 |
| Location: | in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1 |
| 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: | Allen |
| First Name: | J. |
| Middle Name: | W. |
| Race: | White |
| Birthplace: | Australia |
| Age: | 32 |
| County: | Jackson |
| Report: | Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912 |
| Page: | 191 |
| Remarks: | in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912 |
| Location: | in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1 |
| 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: | Wray |
| First Name: | John |
| Middle Name: | J. |
| Report: | Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882 |
| Page: | 62 |
| Remarks: | discharged convict account; in list of disbursements, 1881-1882 |
| 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: | Alred |
| First Name: | Joseph |
| Report: | Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894 |
| Page: | 76 |
| Remarks: | discharged convict; in list of disbursements, 1893-1894 |
| Location: | Appendix of Senate & House Journals of the 38th General Assembly of the State of Missouri (Regular & 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: | Wing |
| First Name: | Albert |
| Race: | White |
| Birthplace: | Kentucky |
| Age: | 23 |
| County: | St. Louis city |
| Report: | Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884 |
| Page: | 144-145 |
| Remarks: | in list of prisoners received from January 1, 1883, to December 31, 1884 |
| Location: | Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885 |
| 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: | Ames |
| First Name: | James |
| Race: | White |
| Birthplace: | Massachusetts |
| Age: | 28 |
| County: | Platte |
| Report: | Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884 |
| Page: | 154-155 |
| Remarks: | in list of prisoners received from January 1, 1883, to December 31, 1884 |
| Location: | Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885 |
| 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: | Wise |
| First Name: | Lester |
| County: | Jasper |
| Report: | Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1913-1914 |
| Page: | 28 |
| Remarks: | in list of paroles |
| Location: | in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915 |
| 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: | Winstead |
| First Name: | J. |
| Last Name, Alternate Spelling: | W. |
| County: | Stoddard |
| Report: | Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1913-1914 |
| Page: | 61 |
| Remarks: | in list of cases not recommended |
| Location: | in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Allan |
| First Name: | Ruth |
| Title: | Mrs. |
| Maiden Name: | Kelley |
| Volume: | 19 |
| Issue: | 7 |
| Date of Publication: | February 1945 |
| Page: | 22 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Abbey |
| First Name: | Chester |
| Middle Name: | E. |
| Title: | Lt. |
| Portrait: | yes |
| Volume: | 20 |
| Issue: | 2 |
| Date of Publication: | February 1946 |
| Page: | 14 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Zittle |
| First Name: | Leona |
| Middle Name: | A. |
| Last Name, Alternate Spelling: | Zittel |
| Volume: | 20 |
| Issue: | 2 |
| Date of Publication: | February 1946 |
| Page: | 26 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Zittel |
| First Name: | Mariann |
| Volume: | 22 |
| Issue: | 8 |
| Date of Publication: | February 1949 |
| Page: | 27 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Zittel |
| First Name: | Rhome |
| Volume: | 22 |
| Issue: | 8 |
| Date of Publication: | February 1949 |
| Page: | 27 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Allen |
| First Name: | Thomas |
| Volume: | 28 |
| Issue: | 3 |
| Date of Publication: | September 1954 |
| Page: | 20 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Zahner |
| First Name: | Doris |
| Volume: | 30 |
| Issue: | 4 |
| Date of Publication: | October 1956 |
| Page: | 45 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Zahner |
| First Name: | Doris |
| Volume: | 31 |
| Issue: | 4 |
| Date of Publication: | October 1957 |
| Page: | 35 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Zengel |
| First Name: | Ella |
| Volume: | 31 |
| Issue: | 5 |
| Date of Publication: | November 1957 |
| Page: | 31 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Zengel |
| First Name: | Ella |
| Volume: | 32/33 |
| Issue: | 12/1 |
| Date of Publication: | June-July 1959 |
| Page: | 39 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Zittel |
| First Name: | Rome |
| Volume: | 33 |
| Issue: | 4 |
| Date of Publication: | October 1959 |
| Page: | 26 |
| Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run) Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p | |
![]() | |
| Last Name: | Allen |
| First Name: | Charles |
| Middle Name: | W. |
| Volume: | 34 |
| Issue: | 2-3 |
| Date of Publication: | August-September 1960 |
| Page: | 47 |
| Source: St. Louis Traffic Club News, June 1951–June 1954 Location: St.L. / 05 / Sa24t | |
![]() | |
| Last Name: | Weis |
| First Name: | Henry |
| Middle Name: | F. |
| Volume: | 2 |
| Issue: | 10 |
| Date of Publication: | November 1952 |
| Page: | 3 |
| Source: St. Louis Traffic Club News, June 1951–June 1954 Location: St.L. / 05 / Sa24t | |
![]() | |
| Last Name: | Theismann |
| First Name: | E. |
| Volume: | 3 |
| Issue: | 3 |
| Date of Publication: | May 1953 |
| Page: | 6 |
| Remarks: | bowling score listed |
| Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976 Location: Reading Room / St.L. / 920 / Am3 | |
![]() | |
| Last Name: | Miller |
| First Name: | Jeff |
| Portrait: | yes |
| Volume: | 2 |
| Page: | 72-73 |
| Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976 Location: Reading Room / St.L. / 920 / Am3 | |
![]() | |
| Last Name: | Nelson |
| First Name: | Clement |
| Middle Name: | W. |
| Title: | Mrs. |
| Volume: | 3A |
| Page: | 15 |
| Remarks: | mentioned in undated article regarding the St. Louis chapter of the Daughters of the American Revolution |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Wiegers |
| First Name: | Walter |
| Volume: | 1 |
| Issue: | 1 |
| Date of Publication: | December 22, 1924 |
| Page: | 2-3 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Burger |
| First Name: | Peter |
| Volume: | 1 |
| Issue: | 2 |
| Date of Publication: | January 30, 1925 |
| Page: | 8 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Budzinski |
| First Name: | Marion |
| Volume: | 1 |
| Issue: | 2 |
| Date of Publication: | January 30, 1925 |
| Page: | 10 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Toolen |
| First Name: | Thomas |
| Portrait: | yes |
| Volume: | 1 |
| Issue: | 6 |
| Date of Publication: | May 15, 1925 |
| Page: | 1 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Steinburk |
| First Name: | Walter |
| Middle Name: | N. |
| Portrait: | yes |
| Volume: | 1 |
| Issue: | 7 |
| Date of Publication: | June 6, 1925 |
| Page: | 9, 10, 11 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Schindler |
| First Name: | B. |
| Volume: | 1 |
| Issue: | 7 |
| Date of Publication: | June 6, 1925 |
| Page: | 16 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Seifert |
| First Name: | J. |
| Portrait: | yes |
| Volume: | 1 |
| Issue: | 7 |
| Date of Publication: | June 6, 1925 |
| Page: | 18 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Francis |
| First Name: | F. |
| Volume: | 2 |
| Issue: | 2 |
| Date of Publication: | November 16, 1925 |
| Page: | 3, 5 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Stevenson |
| First Name: | R. |
| Volume: | 2 |
| Issue: | 2 |
| Date of Publication: | November 16, 1925 |
| Page: | 3 |
| Remarks: | in list of library donors |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Settle |
| First Name: | John |
| Volume: | 2 |
| Issue: | 2 |
| Date of Publication: | November 16, 1925 |
| Page: | 4 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Etzkorn |
| First Name: | J. |
| Portrait: | yes |
| Volume: | 2 |
| Issue: | 2 |
| Date of Publication: | November 16, 1925 |
| Page: | 7 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Claes |
| First Name: | August |
| Portrait: | yes |
| Volume: | 6 |
| Issue: | 9 |
| Date of Publication: | June 12, 1930 |
| Page: | 4, 5, 18, 20, 22 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Flavin |
| First Name: | James |
| Portrait: | yes |
| Volume: | 6 |
| Issue: | 9 |
| Date of Publication: | June 12, 1930 |
| Page: | 6, 7, 16, 20 |
| Source: The Colonnade, 1924-1930 Location: St.L. / 377 / M119c | |
![]() | |
| Last Name: | Saxton |
| Portrait: | yes |
| Volume: | 6 |
| Issue: | 9 |
| Date of Publication: | June 12, 1930 |
| Page: | 21, 22 |
| Source: The Book of St. Louisans: A Biographical
Dictionary of Leading Living Men of the City of
St. Louis / edited by John W. Leonard (St. Louis:
St. Louis Republic, 1912) Location: Reading Room / St.L / 920/ B64 | |
![]() | |
| First Name: | Charles |
| Middle Name: | B. |
| Last Name: | Williams |
| Page: | 638 |
| Birth Year: | 1869 |
| Source: Washington University commencement programs, 1900-1986 (incomplete run) Location: St.L. / 378 / W27c | |
![]() | |
| Last Name: | Lockwood |
| First Name: | Thomas |
| Middle Name: | Preston |
| Description: | Washington University Fifty-First Commencement program, June 13, 1912 |
| Source: Washington University commencement programs, 1900-1986 (incomplete run) Location: St.L. / 378 / W27c | |
![]() | |
| Last Name: | Banks |
| First Name: | Mary |
| Middle Name: | Elizabeth |
| Description: | Washington University Eighty-third Commencement program, May 25, 1944 |
| Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881. Location: Microfilm | |
![]() | |
| Last Name: | Drake |
| First Name: | Joel |
| Location of Death: | St. Joseph, MO |
| Citations: | 6-4-1870, 3:2 |
| Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881. Location: Microfilm | |
![]() | |
| Last Name: | Dorsey |
| Remarks: | infant son of Georgiana & Charles Dorsey |
| Location of Death: | St. Louis, MO |
| Citations: | 1-10-80, 3:5 |
| Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881. Location: Microfilm | |
![]() | |
| Last Name: | Deming |
| First Name: | Lucius |
| Location of Death: | St. Louis, MO |
| Citations: | 3-26-80, 5:5 (D) |
| Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881. Location: Microfilm | |
![]() | |
| Last Name: | Dowd |
| First Name: | Jeremiah |
| Location of Death: | St. Louis, MO |
| Citations: | 6-24-80, 5:5 (D) |
| Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881. Location: Microfilm | |
![]() | |
| Last Name: | Donley |
| First Name: | Michael |
| Middle Name: | H. |
| Location of Death: | St. Louis, MO |
| Citations: | 11-21-80, 6:2; 11-22-80, 5:1 |
| Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881. Location: Microfilm | |
![]() | |
| Last Name: | Doyle |
| First Name: | John |
| Remarks: | & 4 children |
| Location of Death: | Moawequa, IL |
| Citations: | 3-5-81, 12:2 |
| Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881. Location: Microfilm | |
![]() | |
| Last Name: | Donan |
| First Name: | P. |
| Location of Death: | Palmyra, MO |
| Citations: | 4-23-81, 5:3 (D) |
| Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881. Location: Microfilm | |
![]() | |
| Last Name: | Dick |
| First Name: | Andrew |
| African American: | yes |
| Location of Death: | St. Louis, MO |
| Citations: | 6-29-81, 7:2 (B) |
