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:Conway
First Name:Louis
Race:White
Birthplace:Missouri
Age:23
County:Platte
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:186-187
Remarks:in list of prisoners discharged under Three-Fourths Law 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:Cook
First Name:Roy
Race:White
Birthplace:Missouri
Age:21
County:Marion
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:136
Remarks:in list of prisoners received from January 1, 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:Coons
First Name:Fred
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:57
Remarks:in list of disbursements, 1915
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:Cooper
First Name:James
Race:White
Birthplace:Texas
Age:20
County:Lawrence
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:147
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:Conway
First Name:Jas.
Race:White
Birthplace:New York
Age:32
County:Marion
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:115
Remarks:in list of prisoners discharged under commutation, reversed and remanded, died, or otherwise disposed of 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:Cooper
First Name:James
Race:Black
Birthplace:Missouri
Age:24
County:Howard
Alias:Linn Cooper
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:146
Remarks:in list of prisoners received 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:Conway
First Name:James
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 25th General Assembly, 1869
Page:95
Remarks:discharged convict; in list of disbursements, 1867-1868
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:Cook
First Name:Richard
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:49
Remarks:discharged convict; in list of disbursements, 1891-1892
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:Cooper
First Name:Ida
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:52
Remarks:discharged convict; in list of disbursements, 1879
Location:Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881