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:Newton
First Name:R.
Middle Name:J.
Age:57
Date of Admission:1904 Sept 18
County:Marion County
Command Served In:Mosbey's Va. Cav.
Page:35
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:O'Connor
First Name:Wm.
Middle Name:F.
Age:61
Date of Admission:1901 Dec 10
County:Marion County
Command Served In:Co. F, 6th Texas Cav.
Page:35
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:Minter
First Name:Eliza
Middle Name:J.
Title:Mrs.
Age:79
Date of Admission:1896 Mar 3
County:Buchanan County
Page:41
Report:8th Biennial Report, 1911-1912
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:Nevins
First Name:Jas.
Age:76
Date of Admission:1917 Aug 3
Page:30
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:Muir
First Name:G.
Middle Name:W.
Age:64
Date of Admission:1893 Oct 24
Command Served In:Co. K, 2nd Mo. Cav.
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:Neale
First Name:David
Age:61
Date of Admission:1894 Mar 19
Command Served In:Co. B, 1st Mo. Cav.
Page:4
Report:5th Annual Report for Year Ending December 31, 1895

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Suntzeff
First Name:Ludmilla
Page:9
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:Swander
First Name:Constance
Middle Name:Nuckles
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:Crain
First Name:Joan
Middle Name:Winston
Page:4
Description:Washington University Ninety-fifth Commencement program, June 6, 1956
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Crabtree
First Name:Ronald
Middle Name:Dewey
Page:7
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Symington
First Name:Stuart
Page:37
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966
Remarks:honorary degree

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:Morris
First Name:H.

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:The Embassy
Building Illustration:yes
Address:Washington and Union Blvds.; 530 Union Blvd.
Advertisement:yes
Date of Newspaper:1925 September 22
Part of Newspaper:3
Page:19
Remarks:see also December 20, 1925, Rotogravure Picture Section, page 8; [research indicates that the exact address of this building is 530 Union Blvd.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Donaldson Court Apartments
Building Illustration:yes
Address:Delmar Blvd., Westgate Ave. and Enright Ave.; [601-603-605-607-609-611-613-615 Westgate Ave.]
Advertisement:yes
Date of Newspaper:1922 July 11
Part of Newspaper:3
Page:20
Remarks:advertisement with sketch of apartment building; [Research indicates that the exact address of these buildings is 601-603-605-607-609-611-613-615 Westgate Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Nugents
Building Illustration:yes
Advertisement:yes
Date of Newspaper:1922 September 24
Part of Newspaper:4
Page:3B
Remarks:advertisement with sketch of building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Conroy's
Building Illustration:yes
Address:11th and Olive
Advertisement:yes
Date of Newspaper:1922 September 29
Part of Newspaper:1
Page:14
Remarks:advertisement with photo of building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:5929-5931 Easton; 5956-5958 Easton
Advertisement:yes
Date of Newspaper:1922 October 1
Part of Newspaper:8
Page:3B
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Canton Tea Company
Building Illustration:yes
Address:northwest corner of 4th and Olive Sts.
Date of Newspaper:1922 October 29
Part of Newspaper:Sunday Magazine
Page:12
Remarks:reproduction of painting of Mat Hastings from an 1842 daguerreotype showing the Canton Tea Company building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Wilkinson's
Building Illustration:yes
Address:707 Olive
Advertisement:yes
Date of Newspaper:1922 December 3
Part of Newspaper:7
Page:33
Remarks:advertisement with sketch of building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bradshaw
First Name of Architect:Preston
Middle Name of Architect:J.
Corporate Name:Moon Motor Car of St. Louis
Building Illustration:yes
Address:3115 Locust St.
Date of Newspaper:1917 April 8
Part of Newspaper:4
Page:8
Remarks:sketch of new building being built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Bevo Mill
Building Illustration:yes
Architectural Firm Name:Klipstein and Rathmann
Address:Morganford Road and Gravois Ave.
Advertisement:yes
Date of Newspaper:1917 June 19
Part of Newspaper:1
Page:10, 13
Remarks:advertisement for opening
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:northwest corner 3rd and Lombard Sts.
Advertisement:yes
Date of Newspaper:1917 September 30
Part of Newspaper:4
Page:17B
Remarks:advertisement for new warehouse building for sale
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Richman Bros. Company
Building Illustration:yes
Address:southeast corner of 7th St. and Washington Ave.
Date of Newspaper:January 4, 1931
Part of Newspaper:7
Page:1G
Remarks:building leased to Richman Bros. Company

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Benish
First Name:Thomas
Volume:28
Issue:4
Date of Publication:October 1954
Page:34

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Lewis
First Name:Roy
Middle Name:Charles
Title:Jr.
Address:4351 Alderwood Dr.
Birth Date:1936
Page:253
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Strange
First Name:Kenneth
Middle Name:Wayne
Birth Date:1939
Page:410
Remarks:resident of Ironton

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Colby
First Name:V.
Title:Miss
Portrait:yes
Year:1909
Page:51

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

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