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:Powers
First Name:Mike
Age:77
Date of Admission:1905 Jan 5
County:Jackson County
Command Served In:Co. K, Rosser's Regt.
Page:39
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:Holt
First Name:Robt.
Middle Name:J.
Age:75
County:Cooper County
Death Date:1913 Aug 24
Command Served In:2nd Mo. Mounted Inft.
Page:44
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:Hopper
First Name:J.
Middle Name:B.
Age:76
Date of Admission:1892 Apr 17
County:Henry County
Command Served In:Co. D, 5th Mo. Infantry
Page:42
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:Hertel
First Name:J.
Middle Name:J.
Age:62
Date of Admission:1893 Dec 15
Command Served In:Co. F, 11th Mo.
Page:2
Report:4th Annual Report for Year Ending December 31, 1894
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:Hudson
First Name:Thomas
Page:11
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:in list of those who have died

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Grenier
First Name of Buyer:George
Middle Name of Buyer:A.
Building Illustration:yes
Subdivision Name:Bellerive Acres
Address:Natural Bridge Road facing Bellerive Country Club; 10 Bellerive Acres St.
Date of Newspaper:1925 September 20
Part of Newspaper:8
Page:1B
Remarks:sketch of home bought by George A. Grenier; see also October 19, 1924, Part 8, page 7B, and July 5, 1925, Part 8, page 5B; [research indicates that the exact address of this home is 10 Bellerive Acres St.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Hoffman
First Name of Buyer:D.
Building Illustration:yes
Address:7732 Country Club Court
Date of Newspaper:1925 September 27
Part of Newspaper:8
Page:1B, 9B

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:Harry
Race:White
Birthplace:Illinois
Age:25
County:Scotland
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:115
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, or otherwise disposed of from January 1, 1899, to December 31, 1900
Location:in Appendix to Senate and House Journals of the 41st General Assembly of the State of Missouri, 1901
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:Henry
Race:White
Birthplace:Missouri
Age:55
County:St. Louis city
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:136-137
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wendel
First Name:Birdie
Volume:31
Issue:4
Date of Publication:April 1943
Page:14
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wesling
First Name:Verna
Portrait:Yes
Volume:33
Issue:2
Date of Publication:February 1945
Page:14-15

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:Black
First Name:Jean
Photograph:Yes
Volume:IV
Issue:5
Date of Publication:January 5, 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:Rivera
First Name:Angie
Photograph:Yes
Volume:3
Issue:9
Date of Publication:August, 1954
Page:10

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:Happie
First Name:Mary
Status:Removed
Age:14
Year:1906
Page:516
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:Harnett
First Name:Dan
Status:Admitted
Age:10
Year:1893
Page:217
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:Mahaney
First Name:Willie
Status:Admitted
Age:6
Year:1892
Page:214
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:Malloy
First Name:Harry
Status:Admitted
Age:8
Year:1887
Page:140
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:Manes
First Name:Jimmie
Middle Name:M.
Status:Admitted
Age:8
Year:1898
Page:264

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:Music
First Name:David

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Fox
First Name:Jos.
Middle Name:P.
Volume:2
Issue:2
Date of Publication:February 1952
Page:8

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Arno
Middle Name:Winston William
Last Name:Wulfert
Class Year:1941
Volume:15
Issue:5
Date of Publication:May 1946
Page:30
Remarks:in list of Washingtonians who served in the war

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

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