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:Albright
First Name:William
Race:White
Birthplace:Missouri
Age:22
County:St. Louis
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:218
Remarks:in list of persons discharged under the three-fourths law 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:Young
First Name:Ross
Middle Name:O.
Race:White
Birthplace:Missouri
Age:21
County:Jasper
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:176
Remarks:in list of prisoners received 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, Volume I, 1917

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:Seibert
First Name:Carl
Title:Mrs.
Photograph:Yes
Volume:6
Issue:9
Date of Publication:September, 1957
Page:9
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:Anthes
First Name:Howard
Photograph:Yes
Volume:12
Issue:6
Date of Publication:June, 1963
Page:7

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Dwyer
Title:Mr.
Remarks:killed circa 1868
Location of Death:Holden, Johnson County, MO
Citations:8-15-1870, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Dargin
First Name:J.
Middle Name:H.
Location of Death:Birmingham, AL
Citations:6-18-81, 5:3 (D)

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:Aldrich
First Name:Nellie
Status:Admitted
Age:13
Year:1915
Page:348

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Linter
First Name:William
Page:4
Description:Washington University Seventy-seventh Commencement program, June 7, 1938
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Baker
First Name:Howard
Middle Name:DeHaven
Page:8
Description:Washington University Eighty-first Commencement program, June 2, 1942

Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Steele
First Name:Richard
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:2-3

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Armstrong
First Name:James
Volume:18
Issue:5
Date of Publication:September 1943
Page:25
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Armstrong
First Name:J.
Volume:31
Issue:9-10
Date of Publication:March-April 1958
Page:42

Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Campbell
First Name:Warwick
Middle Name:Jackson
Page:5

Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Enstall
Groom First Name:Emil
Bride Last Name:Spengler
Bride First Name:Mary
Date:1897 November 13
Page:225

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:Blakey
First Name:Y.
Middle Name:C.
Cause of Withdrawal:to support self
Page:34
Report:3rd Biennial Report for the Years 1901 and 1902
Remarks:in list of voluntary withdrawals since January 1, 1901

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

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