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: 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:Wolf
First Name:Christopher
Birthplace:Pennsylvania
Age:21
County:St. Louis
Report:Annual Report of the Inspectors of Penitentiary to the General Assembly of the State of Missouri, 1853
Page:13
Remarks:In list of convicts remaining in the Missouri Penitentiary, December 20, 1852
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:Wittrock
First Name:Frederick
Race:White
Birthplace:Canada
Age:26
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:213
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:Wise
First Name:John
Birthplace:Ohio
Age:26
County:Buchanan
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1857 and 1858]
Page:appendix, 136
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 6, 1858
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twentieth General Assembly, 1859
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:Wisdom
First Name:A.
Middle Name:J.
Birthplace:Tennessee
Age:45
County:Washington
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1861 and 1862]
Page:appendix, 177
Remarks:in list of convicts remaining in the Missouri Penitentiary on the first day of December 1862, their age, place of nativity, the county from which they were sent, offence, sentence, expiration of sentence, and occupation
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-Second General Assembly, 1863
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:Wohlman
First Name:Elizabeth
Birthplace:Germany
Age:29
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:Witz
First Name:Matthew
Race:White
Birthplace:Germany
Age:29
County:Warren
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:162-163
Remarks:in list of prisoners received from December 31, 1879, to December 31, 1880
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
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:Wise
First Name:John
Race:White
Birthplace:Kentucky
Age:18
County:Jackson
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:196-197
Remarks:in list of prisoners discharged under three-fourths law from June 1, 1879, to December 31, 1880
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
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:Wolf
First Name:Ernest
Middle Name:H.
Race:White
Birthplace:Missouri
Age:33
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:157
Remarks:in list of prisoners received from January 1, 1909, to December 31, 1910
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:Wolf
First Name:Charley
Race:Black
Birthplace:Missouri
Age:26
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:166
Remarks:in list of prisoners received from January 1, 1909, to December 31, 1910
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:Wise
First Name:Lester
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:83
Remarks:in list of disbursements
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Woefel
First Name:Fred
Race:White
Birthplace:Missouri
Age:23
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:161
Remarks:in list of prisoners received from January 18, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Wolf
First Name:Charley
Race:Black
Birthplace:Missouri
Age:26
County:Jackson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:191
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Wolf
First Name:Ernest
Last Name, Alternate Spelling:H.
County:Jackson
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1913-1914
Page:52
Remarks:in list of citizenships restored
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915

Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:McMillin
First Name:William
Middle Name:A.
Page:21
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Morgan
First Name:Charles
Middle Name:H.
Page:38
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Phelps
First Name:John
Middle Name:E.
Page:10
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Patier
First Name:Charles
Middle Name:O.
Page:14
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Rowley
First Name:George
Middle Name:A.
Page:3
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Rubey
First Name:Charles
Middle Name:W.
Page:29
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Roach
First Name:George
Middle Name:H.
Page:36
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Steger
First Name:James
Middle Name:H.
Page:4
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Sudborough
First Name:Joseph
Middle Name:A.
Page:9
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Soest
First Name:Konrad
Middle Name:E.
Page:26
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Sinclair
First Name:Harry
Middle Name:B.
Page:29
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Sutermeister
First Name:Arnold
Page:44
Volume:3
Illustration:Yes
Source: Photograph albums of the Missouri Commandery, Military Order of the Loyal Legion of the United States, circa 1890-1900
Location: Photographs and Prints Department
Last Name:Thomas
First Name:Charles
Middle Name:W.
Page:9
Volume:3
Illustration:Yes

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Easton-Taylor Trust Co.
Building Illustration:yes
Address:4474 Easton Ave.
Date of Newspaper:February 20, 1931
Part of Newspaper:Daily Magazine
Page:1F
Remarks:bank robbed
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Davis Place
Advertisement:yes
Date of Newspaper:February 22, 1931
Part of Newspaper:7
Page:5D
Remarks:advertisement with sketch of new duplex
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:5025 Ridge Ave.
Date of Newspaper:February 24, 1931
Part of Newspaper:1
Page:3A
Remarks:photo of ruins of residence completely destroyed by explosion
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:St. Louis Country Club
Building Illustration:yes
Date of Newspaper:March 1, 1931
Part of Newspaper:2
Page:3B
Remarks:photo of No. 18 green with building in background
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Pasadena Hills
Address:7277 North Roland Blvd.
Date of Newspaper:March 1, 1931
Part of Newspaper:7
Page:1D, 7D
Remarks:photo of colonial house in Pasadena Hills; [research indicates the exact address of this home is 7277 North Roland Blvd.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Richman Brothers
Building Illustration:yes
Address:Washington and 7th St.
Advertisement:yes
Date of Newspaper:March 11, 1931
Part of Newspaper:2
Page:6B
Remarks:advertisement with sketch of building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Weil Clothing Co.
Building Illustration:yes
Address:northwest corner 8th St. and Washington Ave.
Advertisement:yes
Date of Newspaper:March 13, 1931
Part of Newspaper:3
Page:5C
Remarks:advertisement with sketch of building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Arthur R. Lindburg Company
Building Illustration:yes
Address:222 North Grand at Lindell
Advertisement:yes
Date of Newspaper:March 16, 1931
Part of Newspaper:2
Page:6B
Remarks:advertisement with sketch of building

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

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