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: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Priebe
First Name:Marilyn
Middle Name:Jane
Date of Publication:January 24, 1951
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Govro
First Name:James
Middle Name:Will
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Irvin
First Name:Patricia
Middle Name:Deloys
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Parr
First Name:Jack
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Pearl
First Name:Rex
Middle Name:L.
Date of Publication:June 11, 1952
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Howard
First Name:Terry
Middle Name:Dale
Date of Publication:January 26, 1955
Source: Roosevelt High School graduation programs, 1942-1956 (incomplete)
Location: Roosevelt High School Graduation Programs, Archives
Last Name:Hensley
First Name:Donna
Middle Name:K.
Date of Publication:June 13, 1956

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:Windsor
First Name:A.
Middle Name:R.
Age:71
Date of Admission:1904 May 4
County:Montgomery County
Command Served In:Co. B, Williams' Regt.
Page:45
Report:8th Biennial Report, 1911-1912
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:Brown
First Name:John
Middle Name:S.
Age:77
County:Boone County
Death Date:1907 Oct 12
Command Served In:Co. K, 26th Va. Inft.
Page:52
Report:8th Biennial Report, 1911-1912
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:Bradley
First Name:M.
Middle Name:D.
Age:73
Date of Admission:1899 Sept 18
County:Lafayette County
Command Served In:Co. I, Coffey's Mo. Cav.
Page:31
Report:9th Biennial Report, 1913-1914
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:Brooks
First Name:Loranzo
Age:73
County:Callaway County
Death Date:1914 Aug 21
Command Served In:Co. E, 9th Mo. Inft.
Page:44
Report:9th Biennial Report, 1913-1914
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:Winn
First Name:Robt.
Middle Name:M.
Date of Withdrawal:1913 June 2
Cause of Withdrawal:to live with children
Page:47
Report:9th Biennial Report, 1913-1914
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:Boydston
First Name:Thos.
Age:83
Date of Admission:1902 Oct 21
County:Platte County
Command Served In:Co. B, 1st Mo. Cavalry
Page:26
Report:10th Biennial Report, 1915-1916
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:Bridges
First Name:H.
Middle Name:Q.
Age:74
County:Moniteau County
Death Date:1916 Dec 23
Command Served In:Co. A, 11th Miss. Inft.
Page:45
Report:11th Biennial Report, 1917-1918

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:Charles
Middle Name:Frederick
Last Name:Wenneker
Address:5254 Maple Ave.
Page:601
Birth Year:1852

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Business Name:A. & R. Moore's
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Business Name:Stickney & Knight
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Business Name:St. Louis Hospital

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:Windom
First Name:Albert
Race:Black
Birthplace:Alabama
Age:24
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:174
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: 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:Anderson
First Name:Walter
Race:White
Birthplace:Pennsylvania
Age:40
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:186
Remarks:in list of prisoners received 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

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

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