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: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Gilpin
First Name:George
Middle Name:Seeley
Description:Washington University Fifty-First Commencement program, June 13, 1912

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:Watts
First Name:Andrew
Race:Black
Birthplace:Missouri
Age:28
County:Pike
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:192
Remarks:in list of persons discharged under the three-fourths law from January 1, 1909, to December 31, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
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:Watson
First Name:John
Race:White
Birthplace:Missouri
Age:29
County:Jackson
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:201
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 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: 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:Watson
First Name:Robert
County:Jasper
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1915-1916
Page:73
Remarks:in list of citizenships restored
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:Weakley
First Name:William
Middle Name:A.
County:Macon
Report:Annual Report of the Board of Pardons and Paroles of the State of Missouri to the Governor, 1915-1916
Page:73
Remarks:in list of citizenships restored
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:Watson
First Name:Dennis
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:55
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:Watson
First Name:Lewis
Race:White
Birthplace:California
Age:25
County:Boone
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:154-155
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Emerson
First Name:Edwin
Middle Name:M.
Rank:2nd Lt.
Company:C
Regiment:9th Cavalry, Missouri Volunteers
Death Date:1862 October 19
Page:370
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Engelhorn
First Name:Lorenz
Rank:1st Lt.
Company:B
Regiment:3rd Regiment, Enrolled Missouri Militia
Page:388
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Engelman
First Name:G.
Middle Name:H.
Rank:Capt.
Company:B
Regiment:11th Regiment, Enrolled Missouri Militia
Page:403
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:England
First Name:John
Rank:Capt.
Company:E
Regiment:53rd Regiment, Enrolled Missouri Militia
Page:472
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Carlisle
First Name:James
Middle Name:Gilmore
Portrait:Yes
Birth Year:1873
Death Year:1948
Volume:21
Issue:11
Date of Publication:April 1948
Page:5
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Carr
First Name:Silvester
Volume:17
Issue:10
Date of Publication:January 1943
Page:31
Remarks:colored employee section
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Carlisle
First Name:J.
Middle Name:G.
Volume:20
Issue:4
Date of Publication:May 1946
Page:3, 19
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Carter
First Name:John
Age:68
Death Year:1952 July 31
Volume:26
Issue:3
Date of Publication:September 1952
Page:41

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:Christen
First Name:Freda
Title:Mrs.
Address:831 Meadow Acre Lane
Volume:18
Issue:3
Date of Publication:March, 1969
Page:15

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Paul
First Name:Harold
Volume:2
Issue:1
Date of Publication:January-February 1953
Page:14
Remarks:listed for 5 years service
Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Paulis
First Name:J.
Photograph:yes
Volume:2
Issue:2
Date of Publication:March 1953
Page:17

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

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