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:Comer
First Name:Charles
Middle Name:M.
Age:69
Date of Admission:1906 Nov 3
County:Callaway County
Command Served In:Co. G, 2nd Mo. Cav.
Page:29
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:Webb
First Name:James
Middle Name:H.
Date Dropped from Rolls:1908 Feb 7
Cause Dropped from Rolls:absent over 2 years without reporting
Page:44
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:Cheatham
First Name:C.
Middle Name:S.
Title:Mrs.
Age:74
Date of Admission:1908 Apr 1
County:St. Louis
Page:34
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:Collins
First Name:James
Age:71
Date of Admission:1913 Aug 12
County:Saline County
Command Served In:Co. H, Wood's Bat.
Page:33
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:Clark
First Name:T.
Middle Name:M.
Age:70
Date of Admission:1917 Nov 19
Page:29
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:Tice
First Name:M.
Middle Name:M.
Age:84
County:Polk County
Death Date:1916 Oct 22
Command Served In:Co. B, 5th Ark. Infantry
Page:56
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:Wall
First Name:Wm.
Age:73
County:Carter County
Death Date:1913 Apr 26
Command Served In:Co. F, 3rd Mo. Regiment
Page:56
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:Colburn
First Name:R.
Middle Name:W.
Age:47
Date of Admission:1894 June 26
Command Served In:Co. G, 2nd Mo. Cav.
Page:2
Report:4th Annual Report for Year Ending December 31, 1894

Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Maurice
First Name:James
Middle Name:H.
Page:9
Remarks:in list of former male members of high school, admitted in 1860
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Long
First Name:Elvira
Page:10
Remarks:in list of former female members of high school, admitted in 1860
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Frisbie
First Name:Mary
Middle Name:E.
Page:11
Remarks:in list of former female members of high school, admitted in 1861
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Partridge
First Name:Harriet
Middle Name:Josephine
Page:15
Remarks:in list of present female members of the high school
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Meyer
First Name:George
Middle Name:F.
Page:17
Remarks:in list of present male members of the high school

Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Nast
Groom First Name:Adolph
Groom Middle Name:H.
Bride Last Name:Keim
Bride First Name:Anna
Date:1899 September 5
Page:239
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Hoffmeister
Groom First Name:Henry
Bride Last Name:Brasse
Bride First Name:Johanna
Date:1902 July 5
Page:269

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Wilson
First Name:Robt.
Middle Name:Manton
Portrait:yes
Home Town:Columbus, Ark.
Year:1906
Page:38
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Becker
First Name:Virginia
Middle Name:D.
Portrait:yes
Home Town:St. Louis
Year:1928
Page:42
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Barnett
First Name:William
Middle Name:Jackson
Portrait:yes
Home Town:Bristow, Ok.
Year:1929
Page:108
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Wiese
First Name:Walter
Middle Name:Harold
Portrait:yes
Home Town:St. Louis
Year:1931
Page:52
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Wilson
First Name:Edith
Portrait:yes
Home Town:Webster Groves, Mo.
Year:1938
Page:43, 187
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Bergmann
First Name:Roy
Middle Name:William
Portrait:yes
Home Town:St. Louis
Year:1939
Page:55

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Relerford
First Name:C.
Volume:24
Issue:3
Date of Publication:January 1946
Page:148
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Dowling
First Name:W.
Middle Name:J.
Position:Conductor
Volume:30
Issue:2
Date of Publication:October 1951
Page:26
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Roberts
First Name:Marsha
Volume:34
Issue:2
Date of Publication:April 1956
Page:35

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Moore
First Name:Harvey
Volume:2
Issue:2
Date of Publication:February 1952
Page:3
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Patton
First Name:R.
Middle Name:Glenn
Volume:2
Issue:10
Date of Publication:November 1952
Page:3
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Pisani
First Name:A.
Volume:4
Issue:1
Date of Publication:January-February 1954
Page:7

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Forest Park Hotel
Address:4901 West Pine Blvd.
Volume:11
Issue:10
Date of Publication:October, 1923
Page:3

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:Wilson
First Name:John
Birthplace:England
Age:19
County:St. Louis
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1859 and 1860]
Page:appendix, 311
Remarks:in list of convicts remaining in the Missouri Penitentiary, their age, place of nativity, county from which they were sent, the offense, term of sentence, when received, and occupation, December 3, 1860
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-First General Assembly, 1861
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:Wilson
First Name:James
Race:White
Birthplace:Missouri
Age:27
County:Franklin
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:221
Remarks:in list of prisoners discharged under commutation, died, reversed and remanded by order of Supreme Court and otherwise discharged
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Asher
First Name:George
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:99
Remarks:discharged convict; in list of disbursements, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1

Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Langsdorf
First Name:Elsie
Middle Name:H.
Title:Mrs.
Portrait:yes
Address:7526 Byron Pl.
Volume:6
Page:97
Remarks:"Mrs. Langsdorf Recalls Long, Happy Career," 1960
Source: St. Louis and Missouri Womanhood Scrapbooks, circa 1901-1976
Location: Reading Room / St.L. / 920 / Am3
Last Name:Hovis
First Name:Robert
Middle Name:L.
Title:Mrs.
Portrait:yes
Address:434 Wesley Ave.
Volume:8
Page:36-36n, 47-47L
Remarks:selected as one of the St. Louis Women of Achievement for 1970

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Bergmann
First Name:Marie
Middle Name:Theresa
Page:11
Description:Washington University Seventy-seventh Commencement program, June 7, 1938

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:Binfield
First Name:Oda
Alias Name:Loraino Fairfax
Remarks:Delivered to authorities of Kenmare, North Dakota
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:45
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:White
First Name:John
Remarks:Delivered to authorities of Independence, Missouri
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:29

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:Stambaugher
First Name:Jessie
Status:Removed
Age:6
Year:1908
Page:523

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:Windle
First Name:Dorothy
Volume:2
Issue:2
Date of Publication:December 23, 1952
Page:5
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:Balthasar
First Name:Edna
Title:Mrs.
Photograph:Yes
Volume:17
Issue:8
Date of Publication:August, 1968
Page:12

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Austin
First Name:Sam
Middle Name:T.
Volume:18
Issue:4
Date of Publication:August 1943
Page:12
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Baker
First Name:Edith
Title:Mrs.
Volume:31
Issue:3
Date of Publication:September 1957
Page:41

Source: Souvenir program for the gymkhana, frolic, style show, dance and exposition of the Cherokee Business Association, Coliseum, St. Louis, March 8-9, 1923
Location: Theater Programs Collection, Box 11, Folder 2, Archives
Last Name:Moberg
First Name:Oscar
Middle Name:J.
Portrait:yes
Address:2103 Withnell
Page:7

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

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