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:Wise
First Name:Edward
Race:White
Birthplace:Illinois
Age:26
County:Cape Girardeau
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:184-185
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: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 32nd General Assembly for the Years 1881 and 1882
Page:202-203
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:Withrow
First Name:Stephen
Race:White
Birthplace:Missouri
Age:20
County:Audrain
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:Wiseman
First Name:Jos.
Middle Name:T.
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:51
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:Wiseman
First Name:Jos.
Middle Name:T.
Race:White
Birthplace:Germany
Age:33
County:St. Louis City
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:213
Remarks:in list of prisoners discharged under commutation, died, pardoned, reversed, and remanded by order of courts and otherwise, from January 1, 1913, to December 31, 1913
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 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:Ernst
Middle Name:H.
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:80
Remarks:discharged convict; in list of disbursements, 1911
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:Witz
First Name:Matthew
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:84
Remarks:discharged convict account; in list of disbursements, 1881-1882
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:Wittrock
First Name:Frederick
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:73
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:Wise
First Name:L.
Middle Name:H.
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:47
Remarks:discharged convict; in list of disbursements, 1883
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885
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:Wittner
First Name:Henry
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:63
Remarks:discharged convict; in list of disbursements, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885
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:Wittner
First Name:Henry
Race:White
Birthplace:Illinois
Age:25
County:Pike
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:182-183
Remarks:in list of prisoners discharged under three-fourths law from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

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:Pratt
First Name:John
Middle Name:B.
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:Peugnet
First Name:Ernest
Page:30
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:Randall
First Name:John
Middle Name:F.
Page:34
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:Stitzer
First Name:Frank
Middle Name:A.
Page:27
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:Terry
First Name:John
Middle Name:H.
Page:17
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:St. Mary's Hospital Training School for Nurses
Building Illustration:yes
Address:Clayton Road just west of De Mun Ave.
Date of Newspaper:February 8, 1931
Part of Newspaper:5
Page:1E
Remarks:photo of building nearing completion
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:740 Hillvale Drive
Advertisement:yes
Date of Newspaper:February 15, 1931
Part of Newspaper:8
Page:8E
Remarks:advertisement with photo of residence for sale
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Thomas Market
Building Illustration:yes
Address:northwest corner Broadway and Morgan St.
Advertisement:yes
Date of Newspaper:February 20, 1931
Part of Newspaper:4
Page:6D
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:Highland Dairy Farms Co.
Building Illustration:yes
Advertisement:yes
Date of Newspaper:February 22, 1931
Part of Newspaper:Rotogravure Picture Section
Page:4
Remarks:advertisement with sketch of building; see also March 1, 1931, Rotogravure Picture Section, page 5; and March 15, 1931, Rotogravure Picture Section, page 5
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Lubrite Tower Station
Building Illustration:yes
Address:7501 Clayton Road
Date of Newspaper:February 22, 1931
Part of Newspaper:Rotogravure Picture Section
Page:6
Remarks:poor-quality image
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Police Headquarters
Building Illustration:yes
Address:northeast corner of 12th and Clark
Date of Newspaper:February 27, 1931
Part of Newspaper:Daily Magazine
Page:1D
Remarks:photo showing old Police Headquarters
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Museum of Natural History
Building Illustration:yes
Date of Newspaper:March 7, 1931
Part of Newspaper:Daily Magazine
Page:1B
Remarks:architect's drawing of planned museum of natural history planned for Memorial Plaza; see also March 10, 1931, Daily Magazine, page 1D
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:5832-5840 Cabanne Ave.
Date of Newspaper:March 8, 1931
Part of Newspaper:8
Page:1D
Remarks:photo of apartment building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Paramount Apartments
Building Illustration:yes
Address:4417 Forest Park Blvd.
Advertisement:yes
Date of Newspaper:March 8, 1931
Part of Newspaper:8
Page:3D
Remarks:advertisement with exterior photo of apartment building and interior photos of living room and kitchen
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:Chestnut and 18th Sts.
Date of Newspaper:March 14, 1931
Part of Newspaper:Daily Magazine
Page:1B
Remarks:photo of buildings being torn down
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Architectural Firm Name:Smith & Gaucer
Address:4 Oakleigh Lane
Date of Newspaper:March 15, 1931
Part of Newspaper:7
Page:1D
Remarks:sketch of residence for Mr. and Mrs. Robert E. Swift; [research indicates that the exact address of this home is 4 Oakleigh Lane]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Gleason
First Name of Buyer:Jennie
Title of Buyer:Mrs.
Building Illustration:yes
Address:5617 Cabanne
Date of Newspaper:March 15, 1931
Part of Newspaper:7
Page:1D
Remarks:photo of apartment building bought by Mrs. Jennie Gleason
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Firestone Service Stores, Inc.
Building Illustration:yes
Address:Delmar at Hamilton
Advertisement:yes
Date of Newspaper:March 20, 1931
Part of Newspaper:4
Page:3D
Remarks:advertisement with sketch of new store
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:McClain
First Name of Buyer:Willis
Middle Name of Buyer:C.
Building Illustration:yes
Address:14 Parkland Place
Date of Newspaper:March 22, 1931
Part of Newspaper:7
Page:1D
Remarks:photo of residence sold to Willis C. McClain
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Baker
First Name of Buyer:Charles
Title of Buyer:Mr. and Mrs.
Building Illustration:yes
Address:408 Alta Dena Court
Date of Newspaper:March 22, 1931
Part of Newspaper:7
Page:1D
Remarks:photo of house bought by Mr. and Mrs. Charles Baker

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

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