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:Wehrly
First Name:Sigismond
Birthplace:France
Age:35
County:St. Louis
Report:Biennial Report of the Missouri Penitentiary for the Years 1863-1864
Page:appendix, 143
Remarks:In list of convicts remaining in the penitentiary on the 5th day of December 1864. Their age, nativity, county from which they were sent, offense, sentence, expiration of sentence, and occupation.
Location:in Journal of the Senate of the State of Missouri at the Regular Session of the Twenty-Third General Assembly, December 26, 1864
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:Bogan
First Name:Paul
Race:White
Birthplace:Missouri
Age:21
County:Scott
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:206
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:Weismiller
First Name:Wm.
Race:White
Birthplace:Missouri
Age:19
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:210
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:Weisman
First Name:Jos.
Middle Name:T.
County:St. Louis City
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1913-1914
Page:9
Remarks:in list of paroles
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Last Name:Dinning
First Name:Louis
Middle Name:F.
Date of Document:8/9/1869
City:Potosi
State:MO
Page:27
Civil War:No
Source:Volume 15, 1869
Notes:letter of Eaton to Perryman & Dinning is on back, dated 8/7/1869

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Smith
First Name:Conrad
Rank:1st Lt.
Company:K
Regiment:8th Regiment Cavalry, Mo. Volunteers
Page:357
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Slocum
First Name:Elias
Rank:Capt.
Company:H
Regiment:7th Regiment Cavalry, Missouri State Militia
Page:496
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

Source: World War I: Biography and Service Records: Persons Who Enlisted in St. Louis City and County
Location: Reading room / St. Louis shelves
Last Name:Dusenberry
First Name:Harley
Middle Name:Clyde
Illustration:No
Address:2814 Oakland Ave.
Rank:Private
Birth Year:1889

Source: United Railways Bulletin, 1915-1923 (published monthly for distribution among the employees of the United Railways Company of St. Louis) (incomplete run)
Location: St.L. / 05 / Un35
Last Name:Haven
First Name:B.
Middle Name:W.
Volume:I
Issue:5
Date:May 15, 1915
Page:15

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Pugh
First Name:Wiley
Volume:2
Issue:4
Date of Publication:May 1953
Page:10
Remarks:listed for 15 years service
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Pruegner
First Name:Carl
Title:Mrs.
Photograph:yes
Volume:10
Issue:11
Date of Publication:December 1961
Page:20

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:Chappell
First Name:Sandy
Photograph:Yes
Volume:11
Issue:6
Date of Publication:June, 1962
Page:5

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

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