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:Corrigan
First Name:Julia
Race:White
Birthplace:Missouri
Age:41
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:207
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: 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:Baker
First Name:Chas.
Middle Name:E.
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: Hadley Technical High School yearbooks, June 1944, January-June 1945, and June 11, 1946. (The titles of these three publications are (1) Hadley Technical High School, June, 1944; (2) Senior Classes, January-June, 1945; and (3) Commencement Exercises, Tuesday, June 11, 1946, 8:00 p.m.)
Location: St.L. / 379.17 / H131c, St.L. / 379.17 / H131h, St.L. / 379.17 / H131s
Last Name:Ruff
First Name:Donald
Photograph:Yes
Publication Year:January-June 1945
Page:13, 42-43

Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Orr
First Name:Isaac
Middle Name:C.
Address:314 North Broadway
Page:5

Source: Souvenir Program of the 21st Annual "Y" Circus, May 6-7, 1955
Location: Ivan C. James, Jr., Collection, Archives
Corporate Name:McGracy's Service Station
Address:4067 Delmar Blvd.
Advertisement:yes
Remarks:26

Source: The Industries of Saint Louis. Her Relations as a Center of Trade. Manufacturing Establishments and Business Houses (St. Louis, Mo.: J.M. Elstner & Co., 1887)
Location: St.L. / 9.17 / L55
Last Name:Hagaman
First Name:George
Middle Name:J.
Building Illustration:No
Page:93
Advertisement:No
Illustration:No

Source: The Falstaff Shield, 1952-1969 (incomplete run)
Location: St.L. / 05 / F198 (1967-1969 issues are in oversize)
Last Name:Menke
First Name:Ida
Portrait:Yes
Date of Publication:Spring 1960
Page:21

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

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