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:
- Read the source description for each reference you are requesting to get photocopied.
- 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: Small-Pox Hospital roster, 1901-1902,
Twenty-Fifth Annual Report of the Health
Commissioner for the Year Ending March 31st,
1902. In The Mayor's Message with
Accompanying Documents to the Municipal
Assembly of the City of St. Louis for the Fiscal
Year Ending April 7th, 1902. Location: St.L. / 352 / Sa2m | |
![]() | |
| First Name: | Annie |
| Last Name: | Brendell |
| Address: | 4132 South Compton Ave. |
| Date: | 1/2/1902 |
| African American: | No |
| Age: | 17 |
| 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: | Blair |
| First Name: | Wm. |
| Middle Name: | W. |
| Age: | 75 |
| Date of Admission: | 1901 Feb 21 |
| County: | State of Missouri |
| Command Served In: | Co. G, 2nd Ga. Cav. |
| Page: | 24 |
| Report: | 3rd Biennial Report for the Years 1901 and 1902 |
| 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: | Whitlock |
| First Name: | G. |
| Middle Name: | W. |
| Age: | 82 |
| County: | St. Charles County |
| Death Date: | 1916 |
| Command Served In: | Co. I, 54th Va. Regiment |
| Page: | 56 |
| Report: | 12th Biennial Report, 1919-1920 |
| Source: Historical Sketch and Roster: 100th Anniversary, May 6, 1852-May 6, 1952, Meridian Lodge No. 2, A.F. & A.M. (published in 1952) Location: St.L. / 366.1 / M543h | |
![]() | |
| Last Name: | Kiefer |
| First Name: | Oscar |
| Middle Name: | G. |
| Title: | Maj. |
| Page: | 18, 31 |
| Remarks: | mentioned |
| Source: Historical Sketch and Roster: 100th Anniversary, May 6, 1852-May 6, 1952, Meridian Lodge No. 2, A.F. & A.M. (published in 1952) Location: St.L. / 366.1 / M543h | |
![]() | |
| Last Name: | Kohn |
| First Name: | Simon |
| Page: | 22 |
| Remarks: | mentioned |
| Source: Historical Sketch and Roster: 100th Anniversary, May 6, 1852-May 6, 1952, Meridian Lodge No. 2, A.F. & A.M. (published in 1952) Location: St.L. / 366.1 / M543h | |
![]() | |
| Last Name: | Koch |
| First Name: | Wm. |
| Middle Name: | C. |
| Page: | 31, 34 |
