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:Wright
First Name:J.
Middle Name:A.
Birthplace:Ohio
Age:35
County:St. Louis
Report:Report of the Inspectors of the Penitentiary to the Eighteenth General Assembly of the State of Missouri, December 4, 1854
Page:appendix, 283
Remarks:in list of convicts who have been pardoned during the years 1853 and 1854
Location:in Journal of the House of Representatives of the State of Missouri at the First Session of the Eighteenth General Assembly, on the Twenty-Fifth Day of December, 1854
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:Cox
First Name:G.
Middle Name:L.
Race:White
Birthplace:Texas
Age:27
County:Dunklin
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:195
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: The Brentwood Congregational Church Pictorial Directory, 1965
Location: St.L. / 285.8 / B753a
Last Name:Moore
First Name:Agnes
Title:Mrs.
Address:2812 Raritan Drive
Page:28
Remarks:listed in directory

Source: Samuel M. Kennard School Class of June 1935 graduation program, June 11, 1935
Location: Schools Collection, Box 3, Archives
Last Name:Johnston
First Name:Velna
Middle Name:G.

Source: Cotton Belt News (St. Louis: Public Relations Department, St. Louis Southwestern Railway Co.), 1945-1975 (incomplete run)
Location: St.L. / 05 / C829
Last Name:Taylor
First Name:Gilbert
Portrait:Yes
Volume:VII
Issue:11
Date of Publication:January 1952
Page:29

Source: Law Courses for Business Men (Ralph Sellew Institute of the St. Louis Young Men�s Christian Association), Winter Term, 1911
Location: St.L. / 374.28 / Y84
Last Name:Langenberg
First Name:P.
Middle Name:T.B.
Page:14

Source: The Tray (The Bulletin of the Jewish Hospital Alumnae Assn.), 1925-1952 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 38, Folder 10
Last Name:Aberle
First Name:Lucille
Title:Miss
Volume:12
Issue:13
Date of Publication:1938 August
Page:7

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

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