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: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Williams
First Name:G.
Middle Name:L.
Address:4 Windemere
Folder:6
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Vogel
First Name:L.
Middle Name:D.
Address:2929 Lafayette
Folder:7
Page:4, 21
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Vogler
First Name:Mary
Address:2817 North 11th
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Tucker
First Name:Wm.
Middle Name:J.
Address:5451 Vermont
Folder:7
Page:17
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Zeibig
First Name:Chas.
Middle Name:H.
Address:5621 Waterman
Folder:7
Page:19

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:Wilson
First Name:Charles
County:Marion
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:59
Remarks:in list of pardons granted under three-fourths rule from January 1, 1877, to December 31, 1878
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:Wilson
First Name:Charles
Race:Black
Birthplace:Missouri
Age:23
County:Callaway
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:Wilson
First Name:Charles
Race:White
Birthplace:Pennsylvania
Age:42
County:Clay
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 32nd General Assembly for the Years 1881 and 1882
Page:208-209
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:Wilson
First Name:Chas.
Race:White
Birthplace:Missouri
Age:17
County:Randolph
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:200
Remarks:in list of prisoners discharged under Three-Fourths Law from January 1,1891, to December 31, 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:Wilson
First Name:Charles
Race:Black
Birthplace:Iowa
Age:36
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:164
Remarks:in list of prisoners received from January 18, 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: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Anna
Last Name:Thomas
Page:572

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Spencer
First Name:Chas.
Remarks:Delivered to authorities of St. Louis County
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:626
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Sexton
First Name:Brownlow
Remarks:Delivered to authorities of St. Louis County, Missouri
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:627
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Roberts
First Name:John
Middle Name:C.
Remarks:Delivered to authorities of Casey, Illinois
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:42

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wren
First Name:Ellen
Volume:15
Issue:11
Date of Publication:November 1928
Page:29
Remarks:Listing of years of service
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Zahm
First Name:C.
Middle Name:E.
Portrait:Yes
Volume:28
Issue:7
Date of Publication:July 1940
Page:6-7, 9

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:Wm.
Middle Name:G.
Position:Apprentice
Volume:23
Issue:3
Date of Publication:January 1945
Page:125

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Independent Bottle Company
Address:1213 North 13th St.; 1735-1741 Biddle St.
Report Number:1
Date:January 10, 1928
Page:21
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Improved Equipment-Russell Engineering Corporation
Report Number:9
Date:September 10, 1928
Page:6
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Holy Cross Parish School
Address:Church Road and Baden Ave.
Report Number:33
Date:September 10, 1930
Page:2

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Arney
First Name:William
Middle Name:George
Address:329 South Spoede Rd.
Birth Date:1920
Page:12

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Ruster
First Name:Raymond
Last Name, Alternate Spelling:Reister
Last Name, Alternate Spelling 2:Riester
Status:Admitted
Age:10
Year:1903
Page:291
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Savidie
First Name:Charlie
Last Name, Alternate Spelling:Sivadie
Status:Removed
Age:11
Year:1894
Page:473
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Saville
First Name:Laura
Status:Removed
Age:12[?]
Year:1894
Page:472

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Davis
First Name:W.
Middle Name:A.
Cause of Withdrawal:earn his living
Page:38
Report:1st Biennial Report, 1898
Remarks:in list of inmates voluntarily withdrawn from home
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Cummins
First Name:Jas.
Middle Name:R.
Date Dropped from Rolls:1911 Apr 1
Cause Dropped from Rolls:absent without leave
Page:51
Report:8th Biennial Report, 1911-1912

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

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