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:Halliburton
First Name:Wm.
Age:78
Date of Admission:1901 June 6
County:Crawford County
Command Served In:Co. C, Rogers' Battalion Mo. Cav.
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:Riordan
First Name:Daniel
Age:75
Date of Admission:1898 Sept 20
County:St. Louis City
Command Served In:Co. F, 6th Tenn. Inft.
Page:29
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:Halliburton
First Name:Wm.
Age:78
Date of Admission:1901 June 2
County:Crawford County
Command Served In:Co. C, Rogers' Bat. Mo. Cav.
Page:31
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:Robinson
First Name:Alex
Age:65
County:Livingston County
Death Date:1901 May 2
Command Served In:Co. F, 8th Cav.
Page:60
Report:8th Biennial Report, 1911-1912

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:Lee
Race:Black
Birthplace:Illinois
Age:21
County:Randolph
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:202
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1,1891, to December 31, 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:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:75
Remarks:discharged convict; in list of disbursements, 1893-1894
Location:Appendix of Senate & House Journals of the 38th General Assembly of the State of Missouri (Regular & extra sessions), 1895

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Chouteau
First Name:Pierre
Title:Col.
Building Illustration:yes
Address:Main St.
Date of Newspaper:1924 August 31
Part of Newspaper:Sunday Magazine
Page:6-7, 14
Remarks:sketch of residence of Col. Pierre Chouteau where Lafayette was entertained in 1825

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:McCrandle
First Name:Edna
Status:Admitted
Age:7
Year:1893
Page:219
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:McElrath
First Name:James
Status:Removed
Age:4
Year:1894
Page:472

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stoddard
First Name:Frederick
Middle Name:Lincoln
Portrait:yes
Remarks:Faculty
Year:1903
Page:138

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:Lasky
First Name:Marvin
Corporate Name:Liquors, Inc.
Address:401 South 12th St.
Report Number:71
Date:March 23, 1934
Page:5
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:Dawson
First Name:James
Middle Name:C.
Corporate Name:Loose Leaf Metals Company
Address:6816 Arsenal St.
Report Number:80
Date:February 21, 1935
Page:2

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Harrington
First Name:R.
Middle Name:P.
Volume:1
Issue:2
Date of Publication:July-August 1951
Page:6

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

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