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:Anderson
First Name:Wm.
Race:Black
Birthplace:Missouri
Age:28
County:Lafayette
Alias:Wm. Bartlett
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:174-175
Remarks:in list of prisoners received from January 1, 1881, to December 31, 1882
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:Ammons
First Name:Clarence
Race:Black
Birthplace:Rhode Island
Age:35
County:Jackson
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:192
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, by order of courts, or otherwise disposed of, 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: 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:Turbush
First Name:John

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Woodward
First Name:Edgar
Middle Name:B.
Death Year:1911 Dec. 16
Volume:IV
Issue:1
Date of Publication:January, 1912
Page:17, 22

Source: Alumni Directory of Central High School, Saint Louis, Missouri: Names and Addresses of Five Thousand Graduates and Former Students (Central High School Alumni Association, 1948)
Location: St.L. / 379.17 / C33aL
Last Name:Stone
First Name:Arthur
Address:3433a Texas
Page:15
Remarks:husband of alumna

Source: Grand Army of the Republic Collection
Location: Grand Army of the Republic Collection, Archives
Last Name:Case
First Name:Thomas

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Gempp
First Name:Henry
Middle Name:C.
Collection:Dexter P. Tiffany Collection
Box:65
Folder:3
Date of Document:4/1/1863

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

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