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 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:Gregg
First Name:I.
Middle Name:N.
Age:63
Date of Admission:1897 June 1
County:Holden
Command Served In:Co. G, 2nd Mo. Infantry
Page:30
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: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:Rollins
First Name:Claude
Cause of Withdrawal:to live with sister
Page:38
Report:1st Biennial Report, 1898
Remarks:boy; in list of inmates voluntarily withdrawn from home
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:Hardin
First Name:Cynthia
Title:Mrs.
Age:67
Date of Admission:1895 July 11
County:Howell County
Page:21
Report:4th Biennial Report, 1903-1904
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:Hartgrave
First Name:Mary
Title:Mrs.
Last Name, Alternate Spelling:Hartgraves
Age:68
Date of Admission:1891 July 12
County:Washington County
Page:21
Report:4th Biennial Report, 1903-1904
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:Rollins
First Name:James
Age:64
Date of Admission:1891 May 12
County:Lafayette County
Command Served In:Co. B, 6th Mo. Inft.
Page:24
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:Griffith
First Name:J.
Middle Name:P.
Age:86
County:Lewis County
Death Date:1917 Nov 10
Command Served In:Co. F, 14th Va. Cavalry
Page:50
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:Hardcastle
First Name:J.
Middle Name:H.
Age:93
County:McDowell County
Death Date:1914 Oct 10
Command Served In:Co. F, 3rd Ark.
Page:51
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:Rohrer
First Name:W.
Middle Name:E.
Last Name, Alternate Spelling:Rorer
Age:74
County:Howard County
Death Date:1915 July 25
Command Served In:Co. B, Shelby's Brigade
Page:54
Report:12th Biennial Report, 1919-1920

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McCoy
First Name:George
Status:Removed
Year:1900
Page:494
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McCoy
First Name:George
Middle Name:J.
Status:Admitted
Age:8
Year:1899
Page:271
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McCullough
First Name:Donald
Status:Admitted
Age:9
Year:1908
Page:329
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McCullough
First Name:Donald
Status:Removed
Age:8
Year:1907
Page:521
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McCullough
First Name:Josephine
Status:Admitted
Age:4
Year:1908
Page:329
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McCullough
First Name:Maude
Status:Removed
Age:2
Year:1907
Page:521
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McDermott
First Name:Laura
Middle Name:May
Status:Admitted
Age:10
Year:1901
Page:283
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McDonald
First Name:Walter
Status:Removed
Age:10
Year:1891
Page:458
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McGinley
First Name:James
Status:Admitted
Age:3
Year:1895
Page:236
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McKnight
First Name:George
Status:Admitted
Age:4
Year:1890
Page:182
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McNeely
First Name:Regenia
Status:Removed
Age:14
Year:1898
Page:486
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McNeil
First Name:Hazel
Status:Admitted
Age:8
Year:1915
Page:347
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McNeil
First Name:May[?]
Status:Admitted
Age:10
Year:1915
Page:347
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:McNulty
First Name:Annie
Status:Admitted
Year:1888
Page:158

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Minker
First Name:H.
Address:3937 Humphrey
Folder:6
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kramer
First Name:L.
Address:4728 Westminster
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kurz
First Name:O.
Address:4535 Varrelman [4535 Varrelmann]
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kirkwood
First Name:Matthew
Address:2117 Broadway [2117 South Broadway]
Folder:7
Page:8
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McCullough
First Name:Edward
Address:5797 Westminster
Folder:7
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McBride
First Name:S.
Middle Name:S.
Address:3760 Lindell
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kelly
First Name:Sidney
Middle Name:J.
Address:5437 Ruskin
Folder:7
Page:16
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Miller
First Name:Oscar
Middle Name:J.
Address:3720 Meramec
Folder:7
Page:16
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Miller
First Name:Edw.
Middle Name:T.
Address:6318 Waterman
Folder:7
Page:23
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McDonough
First Name:Patrick
Address:3135 Thomas
Folder:11
Page:15

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:Fontaine
First Name:Louis
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:Pappin
First Name:Mary
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:Pease
First Name:J.
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:Peckam
First Name:Edw

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Raymond
Last Name:Young
Class Year:1927
Volume:2
Issue:4
Date of Publication:January 1933
Page:8
Remarks:in list of alumni
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Howard
Middle Name:I.
Last Name:Young
Volume:17
Issue:4
Date of Publication:April 1948
Page:28
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Alice
Last Name:Young
Class Year:1951
Volume:21
Issue:3
Date of Publication:December 1951
Page:34
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:R.
Middle Name:W.
Title:Mrs.
Last Name:Yost
Class Year:1932
Volume:21
Issue:5
Date of Publication:April 1952
Page:38
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:John
Middle Name:Walter
Title:Jr.
Last Name:Young
Class Year:1951
Volume:22
Issue:2
Date of Publication:October 1952
Page:31

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, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Annie
Middle Name:M.
Last Name:Stearns
Page:549

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:Rogers
First Name:Cecelia
Photograph:Yes
Address:4425a Oakland Ave.
Volume:12
Issue:3
Date of Publication:March, 1963
Page:3

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:Lowe
First Name:Frank
Middle Name:W.
Corporate Name:Loco Chemical Company
Address:641 Delmonte Way
Report Number:31
Date:July 10, 1930
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:Lewin
First Name:William
Corporate Name:Lewin-Mathes Corporation
Report Number:42
Date:June 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:Olsen
First Name:J.
Middle Name:C.
Corporate Name:Los Angeles Soap Company
Address:133 South 11th St.
Report Number:44
Date:August 10, 1931
Page:6

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

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