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:Gillespie
First Name:J.
Middle Name:A.
Age:62
Date of Admission:1897 June 1
County:Liberty
Command Served In:Co. B, 3rd Mo. Infantry
Page:31
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:Schibel
First Name:Fred
Age:84
Death Date:1904 May 3
Page:31
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:Fisher
First Name:John
Middle Name:W.
Age:70
Date of Admission:1897 June 2
County:Jackson County
Command Served In:Co. B, Rosser's Mo. Cav.
Page:31
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:Hall
First Name:Presly
Age:75
Date of Admission:1912 June 13
County:Cooper County
Command Served In:Co. D, Elliott's Battalion Mo.
Page:38
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:Girardin
First Name:C.
Middle Name:G.
Age:88
Death Date:1913 Feb 6
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:Fell
First Name:Wm.
Middle Name:S.
Age:75
Date of Admission:1914 Dec 23
County:Lafayette County
Command Served In:2nd Sergt., Shelby's Co., Gordon's Regt.
Page:29
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:Gorin
First Name:Henry
Middle Name:J.
Age:72
Date of Admission:1912 July 5
County:Jackson County
Command Served In:Co. D, 4th Mo. Cavalry
Page:30
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:Gorin
First Name:Henry
Middle Name:J.
Age:74
Date of Admission:1912 July 5
County:Jackson County
Command Served In:Co. D, 4th Mo. Cav.
Page:37
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:Gillespie
First Name:Allen
Page:7
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:in list of patients who died during the year
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:Russell
First Name:Geo.
Date of Admission:1893 July 26
Page:4
Report:5th Annual Report for Year Ending December 31, 1895
Remarks:son of Willis Russell
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:Goodman
First Name:J.
Middle Name:H.
Death Date:1894 Apr 19
Page:5
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:Gillespie
First Name:Allen
Death Date:1894 Mar 28
Page:5
Report:5th Annual Report for Year Ending December 31, 1895

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:Enright
First Name:Danl
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:Feldmier
First Name:Adolph
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:Penrod
First Name:Jonathan
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:Perry
First Name:Ann
Middle Name:M.
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:Pickering
First Name:Chas.
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:Pipkin
First Name:Ennis
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:Pitcher
First Name:P.
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:Poe
First Name:Harding
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:Potter
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:Powder
First Name:Lewis
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:Presser
First Name:Fred.
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:Purvis
First Name:John

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Henley
First Name:F.
Middle Name:H.
Position:Porter
Volume:II
Issue:3
Date of Publication:July 1923
Page:91
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Heald
First Name:C.
Middle Name:S.
Position:Conductor
Volume:III
Issue:1
Date of Publication:May 1924
Page:inside front cover
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Helle
First Name:Harry
Position:Foreman
Volume:VII
Issue:4
Date of Publication:August 1928
Page:128
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hill
First Name:J.
Middle Name:A.
Position:Clerk
Volume:VII
Issue:11
Date of Publication:March 1929
Page:387
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Helle
First Name:Harry
Position:Apprentice
Volume:VIII
Issue:3
Date of Publication:July 1929
Page:92
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Herald
First Name:Charles
Middle Name:W.
Portrait:Yes
Position:Cashier
Volume:IX
Issue:9
Date of Publication:January 1931
Page:369
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Helle
First Name:Harry
Position:Apprentice
Volume:IX
Issue:11
Date of Publication:March 1931
Page:457
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hatina
First Name:J.
Portrait:Yes
Position:Foreman
Volume:28
Issue:3
Date of Publication:April 1950
Page:13

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:Fennell
First Name:Mary
Status:Admitted
Age:8
Year:1886
Page:134
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:Fennell
First Name:Mary
Status:Removed
Age:8
Year:1886
Page:435
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:Finch
First Name:Eva
Status:Admitted
Age:10
Year:1886
Page:136
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:Fitzgerald
First Name:Martha
Status:Admitted
Age:11
Year:1909
Page:333
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:Fleischle
First Name:John
Status:Admitted
Age:4
Year:1896
Page:249
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:Fleming
First Name:Carrie
Status:Admitted
Age:13
Year:1888
Page:150
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:Meyer
First Name:David
Status:Admitted
Age:11
Year:1889
Page:169
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:Miller
First Name:Joeseph
Status:Removed
Age:11
Year:1898
Page:489
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:Miller
First Name:John
Status:Removed
Age:4
Year:1899
Page:490

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Jostes
First Name:Wm.
Middle Name:H.
Address:3113 South Broadway
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Morey
First Name:Arthur
Middle Name:T.
Address:5565 Bartmer
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Offner
First Name:J.
Address:3671a Russell
Folder:7
Page:2
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hall
First Name:Allen
Address:5182 Raymond
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McGraw
First Name:W.
Middle Name:E.
Address:4266 Delmar
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McKittrick
First Name:Walter
Address:54 Westmoreland Place
Folder:7
Page:17, 22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Pulliam
First Name:Alonzo
Address:5210 Thrush Ave.
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Jacks
First Name:Phineas
Middle Name:D.
Address:5791 Westminster
Folder:9
Page:11

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:St. Louis Theatre
Building Illustration:yes
Architectural Firm Name:Rapp and Rapp
Address:Grand Blvd. and Morgan St.
Date of Newspaper:1924 October 19
Part of Newspaper:8
Page:1B
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Missouri Building
Building Illustration:yes
Address:Grand and Lucas
Advertisement:yes
Date of Newspaper:1924 December 29
Part of Newspaper:2
Page:24
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:Carpenters' District Council
Building Illustration:yes
Address:southwest corner of Grand and Cozens Ave.
Date of Newspaper:1925 January 18
Part of Newspaper:8
Page:1B, 2B
Remarks:sketch of new building to be built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Koch Hospital
Building Illustration:yes
Date of Newspaper:1925 February 14
Part of Newspaper:2
Page:9
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:St. Louis Theatre
Building Illustration:yes
Date of Newspaper:1925 May 4
Part of Newspaper:3
Page:23
Remarks:sketch of building under construction
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Greystone Apartment Hotel
Building Illustration:yes
Architectural Firm Name:George Barnett, Inc.
Address:northeast corner of Newstead and McPherson Aves.; 410 North Newstead Ave.
Date of Newspaper:1925 June 14
Part of Newspaper:8
Page:1B
Remarks:sketch of building to be erected; [research indicates that the exact address of this building is 410 North Newstead Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Welle-Boettler Bakery
Building Illustration:yes
Advertisement:yes
Date of Newspaper:1925 June 16
Part of Newspaper:1
Page:11
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Eden Seminary
Building Illustration:yes
Architectural Firm Name:T.P. Barnett Company
Date of Newspaper:1925 June 21
Part of Newspaper:Rotogravure Section
Page:5
Remarks:photos of several seminary buildings

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:Berg
First Name:Dave
Volume:III
Issue:7
Date of Publication:February 10, 1950
Page:3, 4
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:Rohde
First Name:Dolores
Photograph:Yes
Volume:IV
Issue:15
Date of Publication:June 5, 1951
Page:4
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:Benedick
First Name:Harold
Volume:I
Issue:6
Date of Publication:February 29, 1952
Page:6
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:Bennett
First Name:Eleanor
Photograph:Yes
Maiden Name:Hanke
Volume:I
Issue:12
Date of Publication:August 27, 1952
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:Bennett
First Name:Robert
Photograph:Yes
Volume:I
Issue:12
Date of Publication:August 27, 1952
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:Rohlf
First Name:Hank
Volume:6
Issue:4
Date of Publication:April, 1957
Page:4

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:C.
Middle Name:O.
Last Name:Sweet
Page:564
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:Marian
Last Name:Stoner
Page:557
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:Tipton
First Name:Elizabeth
Last Name:Stewart
Page:554
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:Charles
Middle Name:Edward
Last Name:Stewart
Page:554

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:Lady of Lourdes Church
Corporate Name, Alternate Spelling:Our Lady of Lourdes Church
Address:7147 Forsythe [7147 Forsyth]
Report Number:54
Date:June 14, 1932
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
Last Name:Berg
First Name:L.
Middle Name:B.
Corporate Name:L.B. Berg Company, Incorporated
Report Number:82
Date:April 19, 1935
Page:3

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Kussenberger
First Name:J.
Middle Name:W.
Address:4331 Oregon Ave.
Page:28
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rau
First Name:Fred
Address:2018 Gravois Ave.
Page:38
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Schlecht
First Name:G.
Middle Name:F.
Address:1915 Penn St.
Page:41
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Wendling
First Name:Adolph
Address:3707 McDonald Ave.
Page:51

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Rupert
Middle Name:Mortimer
Title:Jr.
Last Name:Allan
Class Year:1933
Volume:15
Issue:5
Date of Publication:May 1946
Page:21
Remarks:in list of Washingtonians who served in the war
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Philip
Middle Name:S.
Last Name:Alexander
Portrait:yes
Class Year:1931
Volume:20
Issue:5
Date of Publication:April 1951
Page:31
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Betz
First Name:Bette
Middle Name:Joan
Title:Mrs.
Last Name:Algire
Class Year:1950
Volume:21
Issue:5
Date of Publication:April 1952
Page:42
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:William
Last Name:Zelle
Portrait:yes
Class Year:1886
Volume:25
Issue:2
Date of Publication:October 1955
Page:6

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:Kinsler
First Name:William
Remarks:Delivered to authorities of St. Louis County
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:42
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:Kleinman
First Name:Sam
Remarks:Delivered to authorities of Monotowoc, Wisconsin
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:43

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hilgeman
First Name:F.
Volume:1
Issue:4
Date of Publication:October 1951
Page:8
Remarks:bowling score listed
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hayes
First Name:Thomas
Middle Name:J.
Title:Jr.
Death Date:1952 January 2
Volume:2
Issue:2
Date of Publication:February 1952
Page:6

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:Lin
Middle Name:M.
Race:Black
Birthplace:Tennessee
Age:22
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:133
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:Williams
First Name:Louisa
Birthplace:Maryland
Age:20
County:St. Louis
Report:Biennial Report of the Missouri Penitentiary for the Years 1863-1864
Page:appendix, 143
Remarks:In list of convicts remaining in the penitentiary on the 5th day of December 1864. Their age, nativity, county from which they were sent, offense, sentence, expiration of sentence, and occupation.
Location:in Journal of the Senate of the State of Missouri at the Regular Session of the Twenty-Third General Assembly, December 26, 1864
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:Lincoln
Middle Name:F.
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:61
Remarks:discharged convict; in list of disbursements, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Reese
First Name:Carl
Page:21
Remarks:in roster of students

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

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