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:Roberts
First Name:R.
Middle Name:L.
Age:65
Death Date:1903 Dec 21
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:Harris
First Name:Jas.
Middle Name:R.
Age:71
County:St. Louis
Death Date:1905 Jan 11
Command Served In:Co. A, Wheat's Bat.
Page:57
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:Harris
First Name:Maupin
Age:76
Date of Admission:1903 Feb 28
County:Boone County
Command Served In:Co. I, 5th Mo. Inft.
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:Hardaway
First Name:W.
Middle Name:R.
Age:79
Date of Admission:1917 Dec 4
County:Jasper County
Command Served In:Co. E, Williams Regt.
Page:38
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:Hart
First Name:L.
Age:73
County:McDowell County
Death Date:1915 Jan 7
Command Served In:Co. B, Hurst's Mo. Reg.
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:Roberts
First Name:Eliza
Date of Admission:1891 Sept 30
Page:4
Report:5th Annual Report for Year Ending December 31, 1895
Remarks:widow

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Bemis
First Name:J.
Middle Name:W.
Title:Mrs.
Building Illustration:yes
Address:700 South Hanley Road
Date of Newspaper:1924 August 17
Part of Newspaper:Rotogravure Picture Section
Page:3
Remarks:exterior and interior photos of Bemis home

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:Foreman
First Name:John

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Brown
First Name:Mary
Middle Name:Louise
Portrait:yes
Year:1929
Page:258-259

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:John
Race:Black
Birthplace:Oklahoma
Age:20
County:Jackson
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:216
Remarks:in list of prisoners discharged under the three-fourths law 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, 1917, Volume I
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:Joseph
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:59
Remarks:discharged convict; in list of disbursements, 1891-1892
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:Williams
First Name:John
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:87
Remarks:discharged convict; in list of disbursements, 1891-1892

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Dick
Last Name:Yore
Portrait:yes
Volume:17
Issue:5
Date of Publication:June 1948
Page:26
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Richard
Title:Dr.
Last Name:Yore
Class Year:1939
Volume:19
Issue:2
Date of Publication:December 1949
Page:22
Remarks:group photo taken; individuals not identified
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Leudeking
First Name:Louise
Middle Name:E.
Title:Mrs.
Last Name:Young
Portrait:yes
Class Year:1919
Volume:23
Issue:5-6
Date of Publication:April-May 1954
Page:6

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wilson
First Name:Floyd
Title:Jr.
Volume:32
Issue:7-8
Date of Publication:Jan-Feb 1959
Page:44

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:Celia
Photograph:Yes
Volume:IV
Issue:18
Date of Publication:July 16, 1951
Page:2
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:Roegner
First Name:Darrel
Photograph:Yes
Volume:14
Issue:11
Date of Publication:November, 1965
Page:8

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kring
First Name:Eugene
Middle Name:C.
Address:4553 South Broadway
Folder:11
Page:14

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Clerk
First Name:Paul
Middle Name:Duwayne
Description:Washington University Sixty-second Commencement program, June 14, 1923
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Clem
First Name:Aline
Middle Name:Marie
Page:8
Description:Washington University Eighty-second Commencement program, May 27, 1943
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Tyree
First Name:Donald
Middle Name:Andrew
Page:10
Description:Washington University Ninety-fifth Commencement program, June 6, 1956

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wilson
First Name:George
Middle Name:B.
Title:1st Lt.
Portrait:Yes
Volume:30
Issue:7
Date of Publication:July 1942
Page:11

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hall
First Name:Gene
Middle Name:L.
Title:Sr.
Volume:1
Issue:2
Date of Publication:July-August 1951
Page:2

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

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