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:S.
Age:67
Date of Admission:1896 Aug 1
County:Johnson County
Command Served In:Co. G, 2nd Mo. Inft.
Page:26
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: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:Handley
First Name:J.
Middle Name:P.
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: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:47
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:Gregg
First Name:K.
Middle Name:J.
Age:86
County:St. Louis City
Death Date:1918 Feb 13
Command Served In:Co. G, 60th Alabama Infantry
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:Rollins
First Name:James
Date of Withdrawal:1891 Nov 5
Page:4
Report:4th Annual Report for Year Ending December 31, 1894

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
Maiden Name:Muelhorn
First Name:Louise
Last Name:Staudte
Page:548
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
Maiden Name:Boller
First Name:Regina
Last Name:Staudte
Page:548

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:Roesler
First Name:Mary
Middle Name:Lou
Volume:IV
Issue:17
Date of Publication:July 2, 1951
Page:3
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
Volume:4
Issue:7
Date of Publication:August, 1955
Page:11

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:Williams
First Name:Joshua
Race:Black
Birthplace:Mississippi
Age:17
County:Jackson
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: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Paul
Middle Name:Wesley
Last Name:Yost
Class Year:1945
Volume:15
Issue:6
Date of Publication:July 1946
Page:27
Remarks:in list of Washingtonians who served in the war
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Howard
Middle Name:I.
Last Name:Young
Portrait:yes
Volume:16
Issue:6
Date of Publication:August 1947
Page:26

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:Paul
First Name:Gabriel

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hoffer
First Name:Helen
Position:Cleaner
Volume:IX
Issue:6
Date of Publication:October 1930
Page:242

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

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