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:Wilson
First Name:Elijah
County:Chariton
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:57
Remarks:in list of pardons granted under three-fourths rule from January 1, 1877, to December 31, 1878
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:Willis
First Name:Wm.
Race:White
Birthplace:Canada
Age:26
County:St. Louis City
Alias:Wm. Morris
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:141
Remarks:in list of prisoners discharged under three-fourths law, from January 1, 1893, to December 31, 1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895
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:William
County:Buchanan
Report:Statement of Gorden & Burch, Lessees of the Missouri Penitentiary
Page:439
Remarks:in list of the number, names, occupation, and places sent from, of the convicts received into the penitentiary during their lease
Location:in Journal of the Senate at the First Session of the Eleventh General Assembly of the State of Missouri, November 16, 1840
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:Walter
Race:Black
Birthplace:Mississippi
Age:23
County:St. Louis City
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:139
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: 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:Willis
First Name:Steve
Race:White
Birthplace:Pennsylvania
Age:28
County:St. Louis City
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:218
Remarks:in list of prisoners discharged under the three-fourths law 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, 1917, Volume I
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:Willis
First Name:Tom
Race:Black
Birthplace:Missouri
Age:23
County:Saline
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:124
Remarks:in list of prisoners discharged under three fourths law 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:Wm.
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 25th General Assembly, 1869
Page:102
Remarks:discharged convict; in list of disbursements, 1867-1868

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:O'Brien
First Name:J.
Middle Name:J.
Corporate Name:J.J. O'Brien Machinery Company
Address:1623 North Broadway
Report Number:24
Date:December 10, 1929
Page:7
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:Lott
First Name:Roy
Middle Name:I.
Corporate Name:Joffray Rectifying Corporation
Address:1412 Morton Ave.
Report Number:77
Date:November 19, 1934
Page:2

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Sidney
Middle Name:J.
Title:Jr.
Last Name:Adams
Class Year:1943
Volume:17
Issue:4
Date of Publication:April 1948
Page:14

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:Beers
First Name:Jean
Volume:II
Issue:5
Date of Publication:January 7, 1949
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:Rosenow
First Name:Dorothy
Volume:2
Issue:7
Date of Publication:May 27, 1953
Page:7
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:Rosen
First Name:Rose
Volume:5
Issue:1
Date of Publication:January, 1956
Page:6
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:Begley
First Name:Thomas
Volume:10
Issue:1
Date of Publication:January, 1961
Page:7

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:Dillard
First Name:Carrie
Age:77
Date of Admission:1918 Oct 4
County:Pettis County
Page:36
Report:11th Biennial Report, 1917-1918
Remarks:wife of A.J. Dillard

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hudson
First Name:Wm.
Middle Name:D.
Volume:1
Issue:5
Date of Publication:November 1951
Page:2
Remarks:in list of new members
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Jackson
First Name:Leonard
Volume:2
Issue:1
Date of Publication:January 1952
Page:8
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Jones
First Name:J.
Middle Name:T.
Nickname:Tom
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:Hundley
First Name:John
Middle Name:R.
Volume:3
Issue:6
Date of Publication:Summer 1953
Page:25

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Conforti
First Name:Anna
Page:21
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Carter
First Name:Ida
Page:21
Remarks:in roster of students

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:Dunn
First Name:Hugh
Status:Admitted
Age:3
Year:1888
Page:152
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:O'Brien
First Name:Chas.
Status:Admitted
Age:12
Year:1887
Page:142

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:Reed
First Name:James

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Kingshighway Methodist Episcopal Church
Building Illustration:yes
Architectural Firm Name:Bonsack & Pearce
Address:Kingshighway Park and Colorado Ave.
Date of Newspaper:1924 November 2
Part of Newspaper:8
Page:1B
Remarks:sketch of proposed church

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

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