This guide provides a list of microfilm and microfiche at St. Louis Library Headquarters. The list includes newspapers and magazines, but a separate list of these is also available on this website.
Tips for using this finding aid
The list is organized by location.
Use your browser's search feature to do a keyword search of the list.
To assist in searching, a location code precedes each film description whenever possible.
- For the United States, the abbreviation is U.S. and the states are designated by their two-letter postal codes. A federal film like a census would be listed as U.S., MO, Federal Census 1900, etc... Foreign countries like Canada (CAN), England (ENG) and Ireland (IRL) have 3 letter abbreviations.
- If a record covers both St. Louis City and County it will simply say St. Louis, such as "MO, St. Louis, Cemeteries" but government records that were produced before 1876 and refer to the area now covered by the City and the County will follow the label description and will be marked "St. Louis Co."
In general, the description in the list matches the label on the film.
Microfilm and microfiche locations
“Tier” refers to the floor in the library where the film or fiche can be found. Tier 5 is library’s top level housing the History & Genealogy Department. The library's main level is Tier 3.
If the Tier location includes the word “closed,” the film is located in an area not accessible by the public. Ask a library staff member to retrieve the item for you.
A number under "Drawer or location" designates a drawer of a microfilm cabinet. Each cabinet drawer is marked with a red number.
A letter under "Drawer or location" designates a drawer of a microfiche cabinet. Each drawer is marked with a red letter.
Carousel — The microfiche carousel is located on the burgundy cabinet outside the staff work room on Tier 5.
Updated Oct. 2017.
Tier | Drawer or location | Title / description | Number |
---|---|---|---|
4 | 1 | VA, Virginia Gazette of Williamsburg, September 3, 1736–December 9, 1780 (includes list of surviving issue dates) | VAGA 1-6 |
4 | 1 | U.S., Niles National Register, September 7, 1822–February 28, 1824, September 1, 1827–August 22, 1829, September 1, 1832–August 29, 1846, July 5, 1848–September 28, 1849 | 9, 12, 15-23, 25 |
4 | 2 | MO, St. Louis City, Neighborhood News, 39th Street edition, August 10, 1927–July 30, 1970 | NN 1-27 |
4 | 2 | MO, St. Louis City, Neighborhood News, Chippewa edition, January 3, 1936–December 29, 1936 | NN 28 |
4 | 2 | MO, St. Louis City, Neighborhood News, Grand-Arsenal edition, July 7, 1922–August 28, 1935 | NN 29-30 |
4 | 2 | MO, St. Louis City, Neighborhood News, Manchester-Chouteau edition, June 5, 1929-December 18, 1946 | NN 31-33 |
4 | 2 | MO, St. Louis City, Neighborhood News, South Kingshighway Journal, May 20, 1931–October 20, 1932 | NN 34 |
4 | 2 | MO, St. Louis City, Neighborhood News, 39th Street Edition, August 12, 1922–August 20, 1925 | NN 35 |
4 | 2 | MO, St. Louis City, Neighborhood News, South St. Louis edition, January 7, 1937–July 30, 1970 | NN 36-68 |
4 | 2 | MO, St. Louis City, South Broadway News, January 15, 1935–March 12, 1936 | SBN 1 |
4 | 3 | U.S., AL, Records of the Field Offices for the State of Alabama, Bureau of Refugees, Freedmen, and Abandoned Lands 1865–1872 | M1900 1-34 |
4 | 3 | U.S., AR, Records of the Field Offices for the State of Arkansas, Bureau of Refugees, Freedmen, and Abandoned Lands 1865–1872 | M1901 1-23 |
4 | 3 | U.S., D.C., District of Columbia, Records of the Field Offices for the District of Columbia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–1870 |
M1902 1-21 |
4 | 3 | U.S., LA, District of Columbia, Records of the Field Offices for the District of Columbia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–1870 |
M1905 1-12 |
4 | 4 | U.S., LA, District of Columbia, Records of the Field Offices for the District of Columbia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–1870 |
M1905 13-102 |
4 | 5 | U.S., LA, District of Columbia, Records of the Field Offices for the District of Columbia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–1870 |
M1905 103-111 |
4 | 5 | U.S., MD, DE, Records of the Field Offices for the States of Maryland and Delaware, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–1872 |
M1906 1-42 |
4 | 5 | U.S., MS, Records of the Field Offices for the State of Mississippi, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–1872 | M1907 1-39 |
4 | 6 | U.S., MS, Records of the Field Offices for the State of Mississippi, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865–1872 | M1907 40-65 |
4 | 6 | U.S., MO, Records of the Field Offices for the State of Missouri, Bureau of Refugees, Freedmen, and Abandoned Lands, 1863–1872 | M1908 1-24 |
4 | 6 | U.S., TN, Records of the Field Offices for the State of Tennessee, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872 | M1911 1-40 |
4 | 7 | U.S., TN, Records of the Field Offices for the State of Tennessee, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872 | M1911 41-87 |
4 | 7 | U.S., MS, Records of the Mississippi Freedmen's Dept. ("Pre-Bureau Records"), Office of the Assistant Commissioner, Bureau of Refugees, Freedmen, and Abandoned Lands, 1863–1865 | M1914 1-5 |
4 | 7 | U.S., LA, Records of the New Orleans Field Offices, Bureau of Refugees, Freedmen, and Abandoned Lands 1865–1869 | M1483 1-10 |
4 | 7 | U.S., MS, Register of Marriages, Indentures of Colored Orphans, and Labor Contracts of Freedmen, Mississippi | M826 42-50 |
4 | 7 | U.S., Marriage Records of the Office of the Commissioner, Washington Headquarters of the Bureau of Refugees, Freedmen, and Abandoned Lands, 1861-1869 |
M1875 1-5 |
4 | 7 | U.S., TN, Records of the Asst. Commissioner for the State of Tennessee, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1869 |
M999 25 |
4 | 8 | empty | |
4 | 9 | empty | |
4 | 10 | empty | |
4 | 11 | empty | |
4 | 12 | MO, Central West End, October 13, 1984–April 12, 1989 | various numberings |
4 | 13 | MO, Central West End, April 14, 1989–December 29, 1991 | various numberings |
4 | 13 | MO, Chesterfield Journal, 1991 | 1-5 |
4 | 13 | MO, Citizen Journal, 1991 | 1-5 |
4 | 13 | MO, Clayton Citizen, January 3, 1979–December 31, 1989 | various numberings |
4 | 13 | MO, Mid County Journal, 1991 | 1-5 |
4 | 13 | MO, Press Journal, January 1, 1981–August 28, 1991 | various numberings |
4 | 14 | MO, Press Journal, September 1, 1991–December 29, 1991 | various numberings |
4 | 14 | MO, Webster Kirkwood Journal, 1991 | 1-5 |
4 | 14 | MO, West Citizen Journal, January 1, 1986–December 31, 1989 | various numberings |
4 | 14 | MO, West County Citizen, January 3, 1979–December 25, 1985 | various numberings |
4 | 14 | MO, West County Journal, January 1, 1986–December 29, 1991 | various numberings |
4 | 14 | LA, Baton Rouge Gazette, March 3, 1827–January 29, 1853 (missing issues) | 1-8 |
4 | 15 | La Revue de l'Ouest, 1854 | LRDL 1 |
4 | 15 | Le Patriote, 1878–1887 (missing issues) | LEPA 1 |
4 | 15 | MO, Baden News Press, June 16, 1948–August 1, 1951, August 15, 1953–December 29, 1964 | BNP 1-10 |
4 | 15 | MO, Maplewood News Champion, December 12, 1912–December 22, 1935 | MNC 1-6 |
4 | 15 | MO, North St. Louis Community News, 1931–1933 (includes The Baden News, The West Florissant News and 14th St. White Way News) | SLCN 1 |
4 | 15 | MO, St. Louis Business Journal, September 21, 1996–September 12, 2002 | SLBJ 1-16 |
4 | 15 | MO, St. Louis Carondelet Progress, November 26, 1898–April 29, 1899 | SLCP 1 |
4 | 15 | MO, St. Louis County Newspaper, Part 2 (includes Rolling Ball, June 16, 1850 and Road and Bridge Bulletin, 1916) | SCN 1 |
4 | 15 | MO, St. Louis Herald des Glaubens, October 16, 1889–September 7, 1899 | SLHG 1-5 |
4 | 15 | MO, St. Louis La Lega Italiana, October 9, 1914–December 25, 1920 | SLLI 1-2 |
4 | 15 | MO, Webster Groves News, May 17, 1912–December 31, 1915 | WGNT 1-2 |
4 | 15 | MO, Webster Groves News Times, January 7, 1916–December 22, 1960 | WGNT 3-24 |
4 | 15 | MO, HLAS, July 31, 1901–February 23, 1945 | HLAS 1-19 |
4 | 16 | MO, Il Pensiero, April 5, 1969–December 22, 2008 | PEN 1969-2008 |
4 | 16 | MO, Daily Missouri Democrat, April 5, 1853–May 8, 1868 | G 1853-1–G 1868-1 |
4 | 16 | MO, Missouri Democrat, May 9, 1868–December 31, 1872 | G 1868-1–G 1872-2 |
4 | 16 | MO, St. Louis Democrat, January 1, 1873–May 19, 1875 | G 1873-1–G 1875-1 |
4 | 16 | MO, St. Louis Globe Democrat, May 20, 1875–June 10, 1880 | G 1875-1–G 1880-2 |
4 | 17 | MO, St. Louis Globe Democrat, June 11, 1880–August 20, 1893 | G 1880-3–G 1893-5 |
4 | 18 | MO, St. Louis Globe Democrat, August 21, 1893–December 31, 1903 | G 1893-6–G 1903-11 |
4 | 19 | MO, St. Louis Globe Democrat, January 1, 1904–May 15, 1912 | G 1904-1–G 1912-4 |
4 | 20 | MO, St. Louis Globe Democrat, May 16, 1912–November 21, 1920 | G 1912-5–G 1920-11 |
4 | 21 | MO, St. Louis Globe Democrat, November 22, 1920–August 15, 1926 | G 1920-12–G 1926-12 |
4 | 22 | MO, St. Louis Globe Democrat, August 16, 1926–July 31, 1932 | G 1926-13–G 1932-7 |
4 | 23 | MO, St. Louis Globe Democrat, August 1, 1932–August 10, 1938 | G 1932-8–G 1938-9 |
4 | 24 | MO, St. Louis Globe Democrat, August 11, 1938–November 30, 1944 | G 1938-10–G 1944-11 |
4 | 25 | MO, St. Louis Globe Democrat, December 1, 1944–January 20, 1951 | G 1944-12–G 1951-1 |
4 | 26 | MO, St. Louis Globe Democrat, January 21, 1951–November 15, 1954 | G 1951-2–G 1954-21 |
4 | 27 | MO, St. Louis Globe Democrat, November 16, 1954–June 15, 1958 | G 1954-22–G 1958-11 |
4 | 28 | MO, St. Louis Globe Democrat, June 16, 1958–May 31, 1962 | G 1958-12–G1962-10 |
4 | 29 | MO, St. Louis Globe Democrat, June 1, 1962–February 28, 1966 | G 1962-11–G 1966-4 |
4 | 30 | MO, St. Louis Globe Democrat, March 1, 1966–September 30, 1969 | G 1966-5–G 1969-21 |
4 | 31 | MO, St. Louis Globe Democrat, October 1, 1969–June 15, 1973 | G 1969-22–G 1973-11 |
4 | 32 | MO, St. Louis Globe Democrat, June 16, 1973–September 30, 1978 (on strike August 23, 1973–October 7, 1973) | G 1973-12–G1978-9 |
4 | 33 | MO, St. Louis Globe Democrat, October 1, 1978–September 15, 1982 | G 1978-10–G 1982-17 |
4 | 34 | MO, St. Louis Globe Democrat, September 16, 1982–October 29, 1986 (not published December 7, 1985–January 26, 1986) | G 1982-18–G 1986-9 |
4 | 34 | MO, St. Louis Star Times, January 1, 1910–October 18, 1912 | ST 1910-1–ST 1912-6 |
4 | 35 | MO, St. Louis Star Times, October 19, 1912–October 23, 1923 | ST 1912–ST 1923-7 |
4 | 36 | MO, St. Louis Star Times, October 24, 1923–January 24, 1934 | ST 1923-8–ST 1933-9 |
4 | 37 | MO, St. Louis Star Times, January 25, 1934–April 30, 1942 | ST 1934-1–ST 1942-4 |
4 | 38 | MO, St. Louis Star Times, May 1, 1942–March 31, 1950 | ST 1942-5–1950-3 |
4 | 39 | MO, Jewish Free Press, March 6, 1885–November 25, 1887, v. 1 no. 2–v. 21 no. 13 (missing issues) | JN 1 |
4 | 39 | MO, Jewish Tribune, August 29, 1879–June 17, 1881, October 6, 1882–April 18, 1884, v. 1 no. 1–v. 4 no. 42, v. 8 no. 1–v. 20 no. 4 (missing issues) | JN 2-3 |
4 | 39 | MO, Jewish Voice, January 6, 1888–December 31, 1920 | JN 4-14 |
4 | 39 | MO, St. Louis Jewish Light, February 20, 1947–December 20, 1978, 1983, 1985–1986, 1989–1996 | JL 1947-1958-1–JL 1978-1, JL 1983-1, JL 1985-1–JL 1986-1, JL 1989-1990-1–JL 1996-1 |
4 | 39 | MO, Modern View, St. Louis, March 21, 1913–August 27, 1920, March 4, 1921–February 10, 1928, August 24, 1928–July 28, 1938, February 2, 1939–July 25, 1940 | MV 1-25 |
4 | 39 | Przewodnik Polski, January 8, 1903–July 7, 1910, February 27, 1913–July 11, 1929, February 2, 1945–February 22, 1945 | PRZ 1903-1906–PRZ 1907-1910, PRZ 1913-1916–PRZ 1927-1945 |
4 | 39 | Es Videke Hungarian Weekly, October 31, 1958–August 9, 1969 | ES 1958-1969 |
4 | 39 | MO, Carondelet News, January 31, 1903–December 20, 1935 | CN 1-17 |
4 | 40 | MO, St. Louis County, Watchman Advocate, September 29, 1881–December 31, 1985 | SLCLW MNA 1881-1–SLCLW MNA 1985-86 |
4 | 41 | IL, Monroe Co., Waterloo Times, 1894–1896, January 1915–June 1915, June 1917–December 1923, 1925, 1927–1929 | 1-11 |
4 | 41 | MO, Cape Giradeau Co., Jackson, Independent Patriot, December 23, 1820–December 13, 1826 | 123 |
4 | 41 | MO, St. Louis Lutheran, June 26, 1948–October 1, 1960, January 11, 1975–December 1, 2003 | unnumbered |
4 | 41 | MO, St. Louis Christian Advocate, November 1, 1850–October 14, 1931 | SLCA 1-41 |
4 | 41 | Deutsch Wochenschrift, June 26, 1969–May 21, 1982 | WOC 1969-1970–WOC 1982 |
4 | 41 | Die Deutsche Tribeune, July 15, 1844–March 31, 1852 | TRI 1844-1845–TRI 1851-1852 |
4 | 41 | IA, Ostfriesische Nachrichten, 1884–1969 | unnumbered |
4 | 42 | MO, St. Louis, Neuer Anzeiger des Westens, October 18, 1842–June 7, 1898 | ANZ 2-67 |
4 | 42 | MO, St. Louis, Sonntagsblatt Anzeiger des Westens, July 24, 1864–June 5, 1898 | ANZ 68-89 |
4 | 42 | MO, St. Louis, Wochenblatt Anzeiger des Westens, June 20, 1853–December 24, 1868 | ANZ 90 |
4 | 43 | MO, St. Louis, Wochenblatt Anzeiger des Westens, January 7, 1869–June 8, 1898 | ANZ 91-103 |
4 | 43 | MO, St. Louis, Amerika, October 23, 1872–June 30, 1914 | AMK 1-44 |
4 | 43 | MO, St. Louis, Daily Westliche Post, September 1857–December 1869 (missing issues) (Weekly Westliche Post interfiled) | WPST 1-26 |
4 | 44 | MO, St. Louis, Daily Westliche Post, January 1870–June 1900 (missing issues) (Weekly Westliche Post interfiled) | WPST 27-116 |
4 | 45 | MO, St. Louis, Daily Westliche Post, July 1900–November 1903, January 1904–December 1920 (Weekly Westliche Post interfiled) | WPST 117-206 |
4 | 46 | MO, St. Louis, Daily Westliche Post, January 1921-June 1938 | WPST 207-266 |
4 | 46 | MO, Florissant Valley Reporter, April 13, 1954–December 26, 1968, January 6, 1972–December 20, 1973, January 7, 1975–April 22, 1975, October 28, 1975–February 17, 1976, January 2, 1979–October 6, 1981, January 12, 1982–October 27, 1998 | FVR 1-FVR 29 |
4 | 47 | MO, St. Louiske' Listy, October 23, 1902–September 1, 1923 | LISTY 1–9 |
4 | 47 | MO, Kirkwood Courier, January 10, 1919–January 17, 1919 | SLCO 1a |
4 | 47 | MO, Kirkwood St. Louis Countian, January 24, 1919–December 27, 1952 (missing issues) | SLCO 1.a–I.o |
4 | 47 | MO, St. Louis Countian, September 8, 1951–September 28, 1974 | SLCO 1.p–65 |
4 | 48 | MO, St. Louis Countian, October 1, 1974–September 28, 1985 | SLCO 66–110 |
4 | 48 | MO, St. Louis Daily Record, October 16, 1890–June 30, 1923 | SLDR 1–45 |
4 | 49 | MO, St. Louis Daily Record, July 2, 1923–March 29, 1952 | SLDR 46–135 |
4 | 50 | MO, St. Louis Daily Record, April 1, 1952–December 31, 1977 | SLDR 136–225 |
4 | 51 | MO, St. Louis Daily Record, January 3, 1978–September 28, 1985 | SLDR 226–257 |
4 | 51 | MO, Naborhood Link News, June 6, 1930–December 30, 1969 (missing roll 20, 1953) | NLN 1930-1932-1–1969-43 |
4 | 51 | MO, St. Louis Bugle, November 18, 1945–December 30, 1972 | STLB 1–10 |
4 | 51 | MO, Maryville Republican, August 2, 1870–December 28, 1882 | unnumbered |
4 | 52 | U.S., Registers and Indexes for Passport Applications, Registers, December 21, 1810–October 7, 1817, November 14, 1834–May 8, 1843, October 1, 1846–February 16, 1856 | PSPT 1–2 |
4 | 52 | U.S., Registers and Indexes for Passport Applications, Indexes, February 22, 1830–November 15, 1831, May 11 1843–September 30, 1846, February 16, 1856–December 30, 1865, January 2, 1866–December 1880 | PSPT 1–4 |
4 | 52 | U.S., Registers and Indexes for Passport Applications, Indexes, January 1881–February 1906, v. 1–11 | PSPT 5–9 |
4 | 52 | U.S., Registers and Indexes for Passport Applications, Register of Passports Issued by Secretary of State William H. Seward, March 1861–December 1865 | PSPT 3 |
4 | 52 | U.S., Registers and Indexes for Passport Applications, Index to Emergency Passport Applications (Passports Issued Abroad), June 1874–December 1906 | PSPT 10–11 |
4 | 52 | U.S., Register and Indexes for Passport Applications, Index to Special Passport Applications, 1829–1894, v. 1–4 | PSPT 12 |
4 | 52 | U.S., Register and Indexes for Passport Applications, Index to Passport Applications Issued by the New York Passport Office, August 24, 1861–February 24, 1862 | PSPT 13 |
4 | 52 | U.S. Register and Indexes for Passport Applications, Registers of Miscellaneous Special Passports, 1835–1869 | PSPT 13 |
4 | 52 | U.S., NY, Registers of Vessels Arriving at Port of New York from Foreign Ports, 1789–1919 (missing dates, consult finding aid or side of box) | NYRG 1–27 |
4 | 52 | U.S., LA, New Orleans Passenger Lists, Index to Passenger Lists, Before 1900 (alphabetical) | NOPI 1–32 |
4 | 52 | U.S., LA, New Orleans Passenger Lists, 1820–1902, January 1, 1820–December 31, 1849 | NOPL 1–31 |
4 | 53 | U.S., LA, New Orleans Passenger Lists, 1820–1902, January 1, 1850–January 31, 1903 | NOPL 32–93 |
4 | 53 | U.S., LA, New Orleans Passenger Lists, Index to Passenger Lists, 1900–1952 (alphabetical) | NOIP 1–22 |
4 | 53 | U.S., LA, New Orleans Passenger and Crew Lists, 1903–1919, January 8, 1903–September 8, 1907, v. 1–16 | NOPC 1–15 |
4 | 54 | U.S., LA, New Orleans Passenger and Crew Lists, 1903–1919, 1910–1945, | NOPC 16–105 |
4 | 55 | U.S., LA, New Orleans Passenger and Crew Lists, 1910–1945, July 1, 1925–January 31, 1931, v. 201–267 | NOPC 106–138 |
4 | 55 | U.S., LA, New Orleans Passenger Lists, 1813–1866 (missing years) | NOPE 1–5 |
4 | 55 | U.S., LA, New Orleans Passenger Lists, Indexes, Book 3, 1839–1849 A-McG, Book 4, 1850–1861, A–Cramer | NOPE 1 |
4 | 55 | U.S., LA, New Orleans Quarterly Abstracts Passenger Lists, 1820–1875, January 1, 1820–June 30, 1875 | NOQA 1–17 |
4 | 55 | U.S., VT, Soundex Index to Canadian Border Entries through the St. Albans, Vermont, District, 1895–1924, A000–B635 | M1461 1–56 |
4 | 56 | U.S., VT, Soundex Index to Canadian Border Entries through the St. Albans, Vermont, District, 1895–1924, B635–H630 | M1461 57–200 |
4 | 57 | U.S., VT, Soundex Index to Canadian Border Entries through the St. Albans, Vermont, District, 1895–1924, H630–S400 | M1461 201–345 |
4 | 58 | U.S., VT, Soundex Index to Canadian Border Entries through the St. Albans, Vermont, District, 1895–1924, S400–Z665 | M1461 346–401 |
4 | 58 | U.S., VT, Alphabetical Index to Canadian Border Entries through Small Ports in Vermont, 1895–1924 | M1462 1–6 |
4 | 58 | U.S., VT, Soundex Index to Entries into the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1924–1952, A000–S253 | M1463 1–82 |
4 | 59 | U.S., VT, Soundex Index to Entries into the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1924–1952, S254–Z660 | M1463 83–98 |
4 | 59 | U.S., VT, Manifests of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1895–1954, January 11, 1895–September 24, 1908 | M1464 1–80 |
4 | 60 | U.S., VT, Manifests of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1895–1954, September 25, 1908–November 1911 | M1464 81–170 |
4 | 61 | U.S., VT, Manifests of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1895–1954, November 25, 1911–August 1914 | M1464 171–260 |
4 | 62 | U.S., VT, Manifests of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1895–1954, August 1914–April 1918 | M1464 261–350 |
4 | 63 | U.S., VT, Manifests of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1895–1954, May 1918–May 18, 1922 | M1464 351–439 |
4 | 64 | U.S., VT, Manifests of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1895–1954, June 1922–November 1926 | M1464 440–529 |
4 | 65 | U.S., VT, Manifests of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1895–1954, November 1926–November 21, 1930 | M1464 530–571 |
4 | 66 | U.S., VT, Manifests of Passengers Arriving in the St. Albans, Vermont, District through Canadian Pacific and Atlantic Ports, 1895–1954, November 21, 1930–September 2, 1953 | M1464 572–635 |
4 | 66 | U.S., LA, Port of New Orleans Outward Bound Slave Manifests, 1812–1860 (missing dates) | LASO 1–12 |
4 | 66 | U.S., LA, Port of New Orleans Inward Bound Slave Manifests, 1807–1860 (missing dates) | LASI 1–12 |
4 | 66 | IL, St. Clair Co., Index to Belleville Newspapers, 1840–1940 | IN 1–11 |
4 | 66 | IL, St. Clair Co., Index to East St. Louis Newspapers, 1865–1936 | IN 12–15 |
4 | 67 | U.S., Post Office Department, Records of Appointments of Postmasters, 1832–September 30, 1971 | M841 1–141 |
4 | 68 | U.S., IL, Prairie Pioneers of Illinois, Applications for Certificates, v. 1 | 1513611, 1513719–1513728, 1513913–1513914, 1513154 |
4 | 68 | U.S., IL, Prairie Pioneers of Illinois, Certificates Issued On Previously Approved Pioneers, 1001–1530 | 1514155–1514161, 1514164 |
4 | 69 | empty | |
4 | 70 | empty | |
4 | 71 | empty | |
4 | 72 | U.S., Hessian, Waldeck and British Prisoners, 1776–1779 | AM620 |
4 | 72 | U.S., Index to Indian Wars Pension Files, 1892–1926 | T318 1–12 |
4 | 72 | U.S., Old War Index to Pension Files, 1815–1926 | T316 1–7 |
4 | 72 | U.S., Index to Mexican War Pension Files, 1887–1926 | T317 1–14 |
4 | 73 | U.S., Documents Relating to the Military and Naval Service of Blacks Awarded the Congressional Medal of Honor from the Civil War to the Spanish-American War | M929 1–4 |
4 | 73 | U.S., Organization Index to Pension Files of Veterans Who Served Between 1861–1900, (Missouri and Montana) | T289 265–291, 540–579 |
4 | 74 | U.S., Boundary Maps of Selected Cities and Counties of World War I Selective Service Draft Registration Boards, 1971–1918 | M1860 1 |
4 | 74 | U.S., MO, World War I Army Discharge, Missouri | ARMY 1–96 |
4 | 74 | U.S., MO, World War I Navy Discharge, Missouri | NAVY 1–7 |
4 | 74 | U.S., MO, World War I National Guard Service Cards, Missouri | NATG 1–7 |
4 | 74 | U.S., Discharge Certificates and Miscellaneous Records Relating to the Discharge of Soldiers from the Regular Army, 1792–1815 | M1856 1–5 |
4 | 75 | U.S., MO, Confederate Pension and Home Applications, Missouri | CONF 1–12 |
4 | 75 | U.S., MO, Index to Confederate Soldiers, Missouri | M380 1–16 |
4 | 75 | U.S., MO, Index to Union Soldiers, Missouri | M390 1–54 |
4 | 75 | U.S., MO, Descriptive Recruitment List of Volunteers for the U.S. Colored Troops for the State of Missouri, 1863–1865 | M1894 1–6 |
4 | 75 | U.S., Union Provost Marshal's File of Papers Relating to Two or More Civilians, Incomplete Place and Subject Index | M416 1 |
4 | 75 | U.S., MO, St. Louis, Union Provost Marshal's File of Papers Relating to Two or More Civilians, St. Louis, Missouri (Gratiot Street Prison), January 1862–October 1863 | M416 90 |
4 | 75 | U.S., AL, Case Files of Applications from Former Confederates for Presidential Pardons (Amnesty Papers), 1865–1867, Pardon Applications from Alabama, Ab-Bo | M1003 1 |
4 | 75 | U.S., MO, Case Files of Applications from Former Confederates for U.S., MO, Presidential Pardons ("Amnesty Papers"), Pardon Applications from Missouri, An-Wr | M1003 36 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1810 | M252 10 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1820 | M33 30–31 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1830 | M19 43–45 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1840 | M704 127–135 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1850 | M432 229–241 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1850, Slave Schedules | M432 242–247 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1860 | M653 407–426 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1860, Slave Schedules | M653 427–431 |
4 | 76 | U.S., LA, Louisiana Federal Census, 1870 | M593 505–524 |
4 | 77 | U.S., LA, Louisiana Federal Census, 1870 | M593 525–535 |
4 | 77 | U.S., LA, Louisiana Soundex, 1880 | T751 1–55 |
4 | 77 | U.S., LA, Louisiana Federal Census, 1880 | T9 447–474 |
4 | 77 | U.S., LA, Louisiana Special Schedule to the 1890 Census Enumerating Union Veterans and Widows of Union Veterans of the Civil War | M123 4–5 |
4 | 77 | U.S., LA, Louisiana Soundex, 1900 | T1048 1–8 |
4 | 78 | U.S., LA, Louisiana Soundex, 1900 | T1048 9–138 |
4 | 79 | U.S., LA, Louisiana Soundex, 1900 | T1048 139–146 |
4 | 79 | U.S., LA, Louisiana Federal Census, 1900 | T623 556–586 |
4 | 79 | U.S., LA, Louisiana Soundex, 1910 | T1267 1–71 |
4 | 80 | U.S., LA, Louisiana Soundex, 1910 | T1267 72–78 |
4 | 80 | U.S., LA, Louisiana Miracode, 1910 | T1267 79–132 |
4 | 80 | U.S., LA, Louisiana Federal Census, 1910 | T624 507–535 |
4 | 80 | U.S., LA, Louisiana Soundex, 1920 | M1564 1–21 |
4 | 81 | U.S., LA, Louisiana Soundex, 1920 | M1564 22–135 |
4 | 81 | U.S., LA, Louisiana Federal Census, 1920 | T625 603–612 |
4 | 82 | U.S., LA, Louisiana Federal Census, 1920 | T625 613–636 |
4 | 82 | U.S., LA, Louisiana Soundex, 1930 | M2054 1–91 |
4 | 83 | U.S., LA, Louisiana Soundex, 1930 | M2054 92–146 |
4 | 83 | U.S., LA, Louisiana Federal Census, 1930 | T626 782–826 |
4 | 83 | U.S., LA, Federal Defective, Dependent and Delinquent Schedules for Louisiana, 1880 | T1136 4 |
4 | 84 | U.S., LA, Federal Agricultural Schedules for Louisiana, 1850–1880 | T1136 5–13 |
4 | 84 | U.S., LA, Federal Mortality Schedules for Louisiana, 1850–1880 | T655 21–25 |
4 | 84 | U.S., MO, Missouri Republican News, March 25, 1838–June 30, 1838 | R1838-1830 1–R1838 1 |
4 | 84 | U.S., MO, St. Louis Missouri Republican, January 4, 1850–December 26, 1851, January 1, 1854–June 30, 1854 | R1850/51 1, R1854 1 |
4 | 84 | U.S., MO, Daily Missouri Republican, May 1, 1854–August 31, 1870 | R1854 2–R1870 2 |
4 | 85 | U.S., MO, Missouri Republican, September 1, 1870–December 31, 1873, July 1, 1879–December 31, 1879 | R1870 3–R1873 4, R1879 3–R1879 4 |
4 | 85 | U.S., MO, St. Louis Republican, January 1, 1874–December 31, 1876 | R1874 1–R1876 4 |
4 | 85 | U.S., MO, St. Louis Missouri Republican, January 1, 1880–April 23, 1888 | R1880 1–R1888 1 |
4 | 85 | U.S., MO, St. Louis Missouri Republic, April 24, 1888–June 27, 1888 | R1888 2 |
4 | 85 | U.S., MO, St. Louis Republic, June 28, 1888–July 15, 1890 | R1888 3–R1890 2 |
4 | 86 | U.S., MO, St. Louis Republic, July 16, 1890–October 11, 1891, March 1, 1892–December 15, 1894, January 16, 1895–May 31, 1902 | R1890 3–R1891 3, R1892 1–R1894 5, R1895 1–R1902 5 |
4 | 87 | U.S., MO, St. Louis Republic, June 1, 1902–September 15, 1909 | R1902 6–R1909 6 |
4 | 88 | U.S., MO, St. Louis Republic, September 16, 1909–December 4, 1919 | R1909 7–R1919 5 |
4 | 88 | MO, St. Louis Register/Review, January 4, 1957–December 27, 1957 | unnumbered |
4 | 88 | MO, St. Louis Review, January 3, 1958–December 27, 1968, January 1, 1993–December 23, 1994, January 3, 2003–September 26, 2016 | unnumbered |
4 | 89 | U.S., IL, Illinois Federal Census, 1820 | M33 11–12 |
4 | 89 | U.S., IL, Illinois Federal Census, 1830 | M19 22–25 |
4 | 89 | U.S., IL, Illinois Federal Census, 1840 | M704 54–73 |
4 | 89 | U.S., IL, Illinois Federal Census, 1850 | M432 97–134 |
4 | 89 | U.S., IL, Illinois Federal Census, 1860 | M653 154–169 |
4 | 90 | U.S., IL, Illinois Federal Census, 1860 | M653 170–241 |
4 | 90 | U.S., IL, Illinois Federal Census, 1870 | M593 187–193 |
4 | 91 | U.S., IL, Illinois Federal Census, 1870 | M593 194–273 |
4 | 92 | U.S., IL, Illinois Federal Census, 1870 | M593 274–295 |
4 | 92 | U.S., IL, Illinois Soundex, 1880 | T746 1–105 |
4 | 93 | U.S., IL, Illinois Soundex, 1880 | T746 106–143 |
4 | 93 | U.S., IL, Illinois Federal Census, 1880 | T9 174–232 |
4 | 94 | U.S., IL, Illinois Federal Census, 1880 | T9 233–262 |
4 | 94 | U.S., IL, Illinois Soundex, 1900 | T1043 1–90 |
4 | 95 | U.S., IL, Illinois Soundex, 1900 | T1043 91–233 |
4 | 96 | U.S., IL, Illinois Soundex, 1900 | T1043 234–373 |
4 | 97 | U.S., IL, Illinois Soundex, 1900 | T1043 374–479 |
4 | 97 | U.S., IL, Illinois Federal Census, 1900 | T623 235–253 |
4 | 98 | U.S., IL, Illinois Federal Census, 1900 | T623 254–333 |
4 | 99 | U.S., IL, Illinois Federal Census, 1900 | T623 334–356 |
4 | 99 | U.S., IL, Illinois Soundex, 1910 | T1264 1–100 |
4 | 100 | U.S., IL, Illinois Soundex, 1910 | T1264 101–240 |
4 | 101 | U.S., IL, Illinois Soundex, 1910 | T1264 241–381 |
4 | 102 | U.S., IL, Illinois Soundex, 1910 | T1264 382–491 |
4 | 102 | U.S., IL, Illinois Federal Census, 1910 | T624 229–245 |
4 | 103 | U.S., IL, Illinois Federal Census, 1910 | T624 246–325 |
4 | 104 | U.S., IL, Illinois Federal Census, 1910 | T624 326–337 |
4 | 104 | U.S., IL, Illinois Soundex, 1920 | M1559 1–111 |
4 | 105 | U.S., IL, Illinois Soundex, 1920 | M1559 112–146 |
4 | 105 | U.S., NY, New York Times, September 1851–June 1864 | NYT 1851 1–1864 3 |
4 | 106 | U.S., NY, New York Times, July 1864–April 1878 | NYT 1864 4–1878 2 |
4 | 107 | U.S., NY, New York Times, May 1878–October 1891 | NYT 1878 3–1891 5 |
4 | 108 | U.S., NY, New York Times, November 1891–February 1899 | NYT 1891 6–1899 2 |
4 | 109 | U.S., NY, New York Times, March 1899–November 1905 | NYT 1899 3–1905 11 |
4 | 110 | U.S., NY, New York Times, December 1905–October 15, 1911 | NYT 1905 12–1911 19 |
4 | 111 | U.S., NY, New York Times, October 16, 1911–February 15, 1915 | NYT 1911 20–1915 3 |
4 | 112 | U.S., NY, New York Times, February 16, 1915–June 15, 1918 | NYT 1915 4–1918 11 |
4 | 113 | U.S., NY, New York Times, June 16, 1918–October 15, 1921 | NYT 1918 12–1921 19 |
4 | 114 | U.S., NY, New York Times, October 16, 1921–June 30, 1924 | NYT 1921 20–1924 17 |
4 | 115 | U.S., NY, New York Times, July 1, 1924–December 10, 1926 | NYT 1924 18–1926 34 |
4 | 116 | U.S., NY, New York Times, December 11, 1926–April 10, 1929 | NYT 1926 35–1929 10 |
4 | 117 | U.S., NY, New York Times, April 11, 1929–August 20, 1931 | NYT 1929 11–1931 23 |
4 | 118 | U.S., NY, New York Times, August 21, 1931–January 10, 1934 | NYT 1931 24–1934 1 |
4 | 119 | U.S., NY, New York Times, January 11, 1934–April 20, 1936 | NYT 1934 2–1936 11 |
4 | 120 | U.S., NY, New York Times, April 21, 1936–July 20, 1938 | NYT 1936 12–1938 19 |
4 | 121 | U.S., NY, New York Times, July 21, 1938–December 20, 1940 | NYT 1938 20–1940 33 |
4 | 122 | U.S., NY, New York Times, December 21, 1940–June 20, 1940 | NYT 1940 34–1943 16 |
4 | 123 | U.S., NY, New York Times, June 21, 1943–July 20, 1946 | NYT 1943 17–1946 18 |
4 | 124 | U.S., NY, New York Times, July 21, 1946–December 20, 1948 | NYT 1946 19–1948 35 |
4 | 125 | U.S., NY, New York Times, December 21, 1948–May 10, 1951 | NYT 1948 36–1951 13 |
4 | 126 | U.S., NY, New York Times, May 11, 1951–September 20, 1953 | NYT 1951 14–1953 27 |
4 | 127 | U.S., NY, New York Times, September 21, 1953–October 20, 1955 | NYT 1953 28–1955 33 |
4 | 128 | U.S., NY, New York Times, October 21, 1955–August 20, 1957 | NYT 1955 34–1957 29 |
4 | 129 | U.S., NY, New York Times, August 21, 1957–May 31, 1959 | NYT 1957 30–1959 22 |
4 | 130 | U.S., NY, New York Times, June 1, 1959–December 5, 1960 | NYT 1959 23–1960 53 |
4 | 131 | U.S., NY, New York Times, December 6, 1960–May 31, 1962 | NYT 1960 54–1962 23 |
4 | 132 | U.S., NY, New York Times, June 1, 1962–November 9, 1963 | NYT 1962 24–1963 47 |
4 | 133 | U.S., NY, New York Times, November 10, 1963–December 16, 1964 | NYT 1963 48–1964 71 |
4 | 134 | U.S., NY, New York Times, December 17, 1964–April 15, 1966 | NYT 1964 72–1966 17 |
4 | 135 | U.S., NY, New York Times, April 16, 1966–November 10, 1967 | NYT 1966 18–1967 38 |
4 | 136 | U.S., NY, New York Times, November 11, 1967–August 22, 1969 | NYT 1967 39–1969 30 |
4 | 137 | U.S., NY, New York Times, August 23, 1969–April 23, 1971 | NYT 1969 31–1971 14 |
4 | 138 | U.S., NY, New York Times, April 24, 1971–May 22, 1973 | NYT 1971 15–1973 18 |
4 | 139 | U.S., NY, New York Times, May 23, 1973–July 31, 1975 | NYT 1973 19–1975 19 |
4 | 140 | U.S., NY, New York Times, August 1, 1975–June 14, 1978 | NYT 1975 20–1978 14 |
4 | 141 | U.S., NY, New York Times, June 15, 1978–April 30, 1978 | NYT 1978 15–1981 9 |
4 | 142 | U.S., NY, New York Times, May 1, 1981–January 15, 1984 | NYT 1981 10–1984 1 |
4 | 143 | U.S., NY, New York Times, January 16, 1984–August 10, 1986 | NYT 1984 2–1986 19 |
4 | 144 | U.S., NY, New York Times, August 11, 1986–December 17, 1988 | NYT 1986 20–1988 32 |
4 | 145 | U.S., NY, New York Times, December 18, 1988–November 15, 1991 | NYT 1988 33–1991 21 |
4 | 146 | U.S., NY, New York Times, November 16, 1991–January 31, 1995 | NYT 1991 22–1995 2 |
4 | 147 | U.S., NY, New York Times, February 1, 1995–March 31, 1998 | NYT 1995 3–1998 7 |
4 | 148 | U.S., NY, New York Times, April 1, 1998–March 15, 2001 | NYT 1998 8–2001 5 |
4 | 149 | U.S., NY, New York Times, March 16, 2001–February 10, 2004 | NYT 2001 6–2004 3 |
4 | 150 | U.S., NY, New York Times, February 11, 2004–December 20, 2006 | NYT 2004 4–2006 28 |
4 | 151 | U.S., NY, New York Times, December 21, 2006–March 15, 2010 | NYT 2006 29–2010 5 |
4 | 152 | U.S., NY, New York Times, March 16, 2010–July 15, 2013 | NYT 2010 6–2013 13 |
4 | 153 | U.S., NY, New York Times, July 16, 2013–October 31, 2016 | NYT 2013 14–2016 20 |
4 | 154 | U.S., NY, New York Times, November 1, 2016–current to within 6 months | NYT 2016 21– |
4 | 155 | MO, St. Louis American, July 14, 1949–February 26, 2015 | 1–80 |
4 | 156 | MO, St. Louis American, March 5, 2015–August 27, 2015 | 81 |
4 | 156 | MO, St. Louis Palladium, January 10, 1903–October 5, 1907 | SLPAL 1–3 |
4 | 156 | MO, St. Louis Argus, January 1, 1915–December 13, 1918, February 21, 1919–December 1982, June 28, 1984–November 20, 1997 (missing issues for several years) | SLAR 1–61 |
4 | 157 | MO, St. Louis Post-Dispatch, January 1874–October 20, 1894 | P 1874 1–1894 4 |
4 | 158 | MO, St. Louis Post-Dispatch, October 21, 1894–March 31, 1903 | P1894 5–1903 3 |
4 | 159 | MO, St. Louis Post-Dispatch, April 1, 1903–November 30, 1909 | P 1903 4–1909 11 |
4 | 160 | MO, St. Louis Post-Dispatch, December 1, 1909–January 15, 1916 | P 1909 12–1916 1 |
4 | 161 | MO, St. Louis Post-Dispatch, January 16, 1916–November 30, 1919 | P 1916 2–1919 22 |
4 | 162 | MO, St. Louis Post-Dispatch, December 1, 1919–March 31, 1923 | P 1919 23–1923 6 |
4 | 163 | MO, St. Louis Post-Dispatch, April 1, 1923–May 20, 1926 | P 1923 7–1926 11 |
4 | 164 | MO, St. Louis Post-Dispatch, May 21, 1926–July 15, 1929 | P 1926 12–1929 14 |
4 | 165 | MO, St. Louis Post-Dispatch, July 16, 1929–November 15, 1932 | P 1929 15–1932 21 |
4 | 166 | MO, St. Louis Post-Dispatch, November 16, 1932–March 31, 1936 | P 1932 22–1936 6 |
4 | 167 | MO, St. Louis Post-Dispatch, April 1, 1936–July 31, 1939 | P1936 7–1939 14 |
4 | 168 | MO, St. Louis Post-Dispatch, August 1, 1939–December 15, 1942 | P 1939 15–1942 23 |
4 | 169 | MO, St. Louis Post-Dispatch, December 16, 1942–June 30, 1946 | P 1942 24–1946 12 |
4 | 170 | MO, St. Louis Post-Dispatch, July 1, 1946–October 31, 1949 | P 1946 13–1949 20 |
4 | 171 | MO, St. Louis Post-Dispatch, November 1, 1949–August 20, 1952 | P 1949 21–1952 20 |
4 | 172 | MO, St. Louis Post-Dispatch, August 21, 1952–October 15, 1955 | P 1952 21–1955 19 |
4 | 173 | MO, St. Louis Post-Dispatch, October 16, 1955–February 15, 1959 | P 1955 20–1959 3 |
4 | 174 | MO, St. Louis Post-Dispatch, February 16, 1959–June 15, 1962 | P 1959 4–1962 11 |
4 | 175 | MO, St. Louis Post-Dispatch, June 16, 1962–October 15, 1965 | P 1962 12–1965 19 |
4 | 176 | MO, St. Louis Post-Dispatch, October 16, 1965–January 31, 1969 | P 1965 20–1969 2 |
4 | 177 | MO, St. Louis Post-Dispatch, February 1, 1969–May 15, 1972 | P 1969 3–1972 9 |
4 | 178 | MO, St. Louis Post-Dispatch, May 16, 1972–October 15, 1975 | P 1972 10–1975 19 |
4 | 179 | MO, St. Louis Post-Dispatch, October 16, 1975–February 28, 1979 | P 1975 20–1979 4 |
4 | 180 | MO, St. Louis Post-Dispatch, March 1, 1979–May 15, 1982 | P 1979 5–1982 9 |
4 | 181 | MO, St. Louis Post-Dispatch, May 16, 1982–March 20, 1985 | P 1982 10–1985 8 |
4 | 182 | MO, St. Louis Post-Dispatch, March 21, 1985–December 15, 1986 | P 1985 9–1986 46 |
4 | 183 | MO, St. Louis Post-Dispatch, December 16, 1986–August 8, 1988 | P 1986 47–1988 29 |
4 | 184 | MO, St. Louis Post-Dispatch, August 9, 1988–April 8, 1990 | P 1988 30–1990 13 |
4 | 185 | MO, St. Louis Post-Dispatch, April 9, 1990–December 4, 1991 | P 1990 14–1991 45 |
4 | 186 | MO, St. Louis Post-Dispatch, December 5, 1991–July 31, 1993 | P 1991 46–1993 28 |
4 | 187 | MO, St. Louis Post-Dispatch, August 1, 1993–March 23, 1995 | P 1993 29–1995 11 |
4 | 188 | MO, St. Louis Post-Dispatch, March 24, 1995–November 8, 1996 | P 1995 12–1996 42 |
4 | 189 | MO, St. Louis Post-Dispatch, November 9, 1996–May 23, 1998 | P 1996 43–1998 19 |
4 | 190 | MO, St. Louis Post-Dispatch, May 24, 1998–November 23, 1999 | P 1998 20–1999 47 |
4 | 191 | MO, St. Louis Post-Dispatch, November 24, 1999–May 23, 2001 | P 1999 48–2001 20 |
4 | 192 | MO, St. Louis Post-Dispatch, May 24, 2001–December 23, 2002 | P 2001 21–2002 49 |
4 | 193 | MO, St. Louis Post-Dispatch, December 24, 2002–June 23, 2004 | P 2002 50–2004 25 |
4 | 194 | MO, St. Louis Post-Dispatch, June 24, 2004–December 12, 2005 | P 2004 26–2005 52 |
4 | 195 | MO, St. Louis Post-Dispatch, December 13, 2005–July 8, 2007 | P2005 53–2007 25 |
4 | 196 | MO, St. Louis Post-Dispatch, July 9, 2007–February 28, 2009 | P 2007 26–2009 8 |
4 | 197 | MO, St. Louis Post-Dispatch, March 1, 2009–October 31, 2010 | P 2009 9–2010 40 |
4 | 198 | MO, St. Louis Post-Dispatch, November 1, 2010–June 30, 2012 | P 2010 41–2012 24 |
4 | 199 | MO, St. Louis Post-Dispatch, July 1, 2012–February 28, 2014 | P 2012 25–2014 8 |
4 | 200 | MO, St. Louis Post-Dispatch, March 1, 2014–October 31, 2015 | P 2014 9–2015 40 |
4 | 201 | MO, St. Louis Post-Dispatch, November 1, 2015–June 30, 2017 | P 2015 41–2017 24 |
4 | 202 | MO, St. Louis Post-Dispatch, July 1, 2017–current to within 6 months | P2017 25– |
4 | 203 | U.S., IL, Illinois Soundex, 1920 | M1559 147–274 |
4 | 204 | U.S., IL, Illinois Soundex, 1920 | M1559 275–405 |
4 | 205 | U.S., IL, Illinois Soundex, 1920 | M1559 406–509 |
4 | 205 | U.S., IL, Illinois Federal Census, 1920 | T625 296–311 |
4 | 206 | U.S., IL, Illinois Federal Census, 1920 | T625 312–391 |
4 | 207 | U.S., IL, Illinois Federal Census, 1920 | T625 392–456 |
4 | 208 | U.S., IL, Illinois Federal Census, 1920 | T625 457–536 |
4 | 209 | U.S., IL, Illinois Federal Census, 1920 | T625 537–573 |
4 | 209 | U.S., IL, Federal Agricultural Schedules for Illinois, 1850–1880 | V123 3–46 |
4 | 209 | U.S., IL, Federal Mortality Schedules for Illinois, 1850–1880 | T1133 58 |
4 | 210 | U.S., IL, Federal Mortality Schedules for Illinois, 1850–1880 | T1133 59–64 |
4 | 210 | U.S., IL, Illinois State Census, 1825 (Edwards and Fulton), 1830 (Morgan), 1835 (Fayette, Fulton, Jasper and Morgan), 1845 (Cass, Putnam and Tazewell), 1855 (Adams) | ILSC 1 |
4 | 210 | U.S., IL, Illinois State Census, 1840 | ILSC 2–4 |
4 | 210 | U.S., IL, Illinois, State Census, 1865 | ILSC 5–25 |
4 | 210 | U.S., MS, Mississippi Federal Census, 1820 | M33 57–58 |
4 | 210 | U.S., MS, Mississippi Federal Census, 1830 | M19 70–71 |
4 | 210 | U.S., MS, Mississippi Federal Census, 1840 | M704 213–219 |
4 | 210 | U.S., MS, Mississippi Federal Census, 1850 | M432 368–382 |
4 | 210 | U.S., MS, Mississippi Federal Census, 1850, Slave Schedules | M432 383–390 |
4 | 210 | U.S., MS, Mississippi Federal Census, 1860 | M653 577–591 |
4 | 211 | U.S., MS, Mississippi Federal Census, 1860 | M653 592–594 |
4 | 211 | U.S., MS, Mississippi Federal Census, 1860, Slave Schedules | M653 595–604 |
4 | 211 | U.S., MS, Mississippi Federal Census, 1870 | M593 720–754 |
4 | 211 | U.S., MS, Mississippi Soundex, 1880 | T757 1–51 |
4 | 212 | U.S., MS, Mississippi Soundex, 1880 | T757 52–69 |
4 | 212 | U.S., MS, Mississippi Federal Census, 1880 | T9 639–670 |
4 | 212 | U.S., MS, Mississippi Soundex, 1900 | T1054 1–59 |
4 | 213 | U.S., MS, Mississippi Soundex, 1900 | T1054 60–155 |
4 | 213 | U.S., MS, Mississippi Federal Census, 1900 | T623 799–818 |
4 | 214 | U.S., MS, Mississippi Federal Census, 1900 | T623 819–835 |
4 | 214 | U.S., MS, Mississippi Soundex, 1910 | T1269 1–99 |
4 | 215 | U.S., MS, Mississippi Soundex, 1910 | T1269 100–118 |
4 | 215 | U.S., MS, Mississippi Federal Census, 1910 | T624 731–765 |
4 | 215 | U.S., MS, Mississippi Soundex, 1920 | M1570 1–54 |
4 | 216 | U.S., MS, Mississippi Soundex, 1920 | M1570 55–123 |
4 | 216 | U.S., MS, Mississippi Federal Census, 1920 | T625 868–901 |
4 | 216 | U.S., MS, Mississippi Soundex, 1930 | M2055 1–3 |
4 | 217 | U.S., MS, Mississippi Soundex, 1930 | M2055 4–128 |
4 | 218 | U.S., MS, Mississippi Soundex, 1930 | M2055 129–158 |
4 | 218 | U.S., MS, Mississippi Federal Census, 1930 | T626 1138–1173 |
4 | 218 | U.S., MS, Federal Agricultural Schedules for Mississippi, 1850–1880 | MSAG 1–14 |
4 | 218 | U.S., MS, Federal Mortality Schedules for Mississippi, 1850–1880 | MSMR 1–3 |
4 | 218 | U.S., AR, Arkansas Federal Census, 1830 | M19 5 |
4 | 218 | U.S., AR, Arkansas Federal Census, 1840 | M704 17–20 |
4 | 218 | U.S., AR, Arkansas Federal Census, 1850 | M432 25 |
4 | 219 | U.S., AR, Arkansas Federal Census, 1850 | M432 26–31 |
4 | 219 | U.S., AR, Arkansas Federal Census, 1850, Slave Schedules | M432 32 |
4 | 219 | U.S., AR, Arkansas Federal Census, 1860 | M653 37–52 |
4 | 219 | U.S., AR, Arkansas Federal Census, 1860, Slave Schedules | M653 53–54 |
4 | 219 | U.S., AR, Arkansas Federal Census, 1870 | M593 47–67 |
4 | 219 | U.S., AR, Arkansas Soundex, 1880 | T736 1–48 |
4 | 219 | U.S., AR, Arkansas Federal Census, 1880 | T9 38–42 |
4 | 220 | U.S., AR, Arkansas Federal Census, 1880 | T9 43–60 |
4 | 220 | U.S., AR, Arkansas Soundex, 1900 | T1033 1–99 |
4 | 221 | U.S., AR, Arkansas Soundex, 1900 | T1033 100–132 |
4 | 221 | U.S., AR, Arkansas Federal Census, 1900 | T623 49–80 |
4 | 221 | U.S., AR, Arkansas Miracode, 1910 | T1260 1–43 |
4 | 222 | U.S., AR, Arkansas Miracode, 1910 | T1260 44–139 |
4 | 222 | U.S., AR, Arkansas Federal Census, 1910 | T624 43–63 |
4 | 223 | U.S., AR, Arkansas Federal Census, 1910 | T624 64–68 |
4 | 223 | U.S., AR, Arkansas Soundex, 1920 | M1550 1–121 |
4 | 224 | U.S., AR, Arkansas Soundex, 1920 | M1550 122–131 |
4 | 224 | U.S., AR, Arkansas Federal Census, 1920 | T625 53–86 |
4 | 224 | U.S., AR, Arkansas Soundex, 1930 | M2050 1–64 |
4 | 225 | U.S., AR, Arkansas Soundex, 1930 | M2050 65–100 |
4 | 225 | U.S., AR, Arkansas Federal Census, 1930 | T626 64–99 |
4 | 225 | U.S., AR, Federal Defective, Dependent and Delinquent Classes Schedules for Arkansas, 1880 | F410 C43 1880a |
4 | 225 | U.S., AR, Federal Mortality Schedules for Arkansas, 1850–1880 | unnumbered |
4 | 225 | U.S., AR, Federal Social Statistics Schedules for Arkansas, 1850-1870 | unnumbered |
4 | 225 | U.S., AR, Federal Agricultural Schedules for Arkansas, 1850–1880 | various numberings |
5 | 1 | MO, St. Louis Freie Gemeinde Collection, 1850–1972 | 1–4 |
5 | 1 | MO, St. Louis Catholic Parish Jubilee Histories | CJPH 1–12 |
5 | 1 | MO, St. Louis Archdiocesan Parish Records | 1–74 (excludes 3–4, 7, 10–13, 20–22) |
5 | 2 | MO, St. Louis Archdiocesan Parish Records | 75–155 |
5 | 3 | MO, St. Louis Archdiocesan Parish Records | 156–236 |
5 | 4 | MO, St. Louis Archdiocesan Parish Records | 237–252 |
5 | 4 | MO, St. Louis Co., Fee Fee Baptist Church | FFBC 1 |
5 | 4 | MO, St. Louis Co., Kirkwood Methodist Church | METH 1 |
5 | 4 | MO, St. Louis City & Co., Second Baptist Church of St. Louis | SBC StL 1–2 |
5 | 4 | MO, St. Louis City, Westminster Presbyterian Church | 1–5 |
5 | 4 | MO, St. Louis City, Grand Ave. Presbyterian Church | GAPC 1 |
5 | 4 | MO, St. Louis City & Co., Wesleyan Cemetery | CMC 1 |
5 | 4 | MO, St. Louis City, Centenary United Methodist Church Records | CMC 1–3 |
5 | 4 | Evangelical & United Church of Christ (various states) | EVUC 1–62 |
5 | 5 | Evangelical & United Church of Christ (various states) | EVUC 63–138 |
5 | 5 | Lutheran Church Records (various states) | 1–37 |
5 | 6 | Lutheran Church Records (various states) | 38–95 |
5 | 6 | MO, Franklin Co., Leslie, United Methodist Church | 320 |
5 | 6 | MO, Franklin Co., Leslie, St. Johns, Bethel, & Red Oak Churches | 320 |
5 | 6 | MO, Gasconade & Osage Cos., Bland Circuit of the German Methodist Episcopal Church (Leduc, Bland, Bem, & Koenig) 1871–1945 | 3 |
5 | 6 | MO, Gasconade Co., Woollam-Owensville Drake Circuit, Zoar Methodist Church of Woolam & St. John's UCC. 1889–1964 | 3 |
5 | 6 | MO, Osage Co., Westphalia, St. Joseph's Catholic Church, 1837–1967 | 72 |
5 | 6 | MO, Franklin Co., Washington, St. Francis Borgia, 1839–1899 | unnumbered |
5 | 6 | MO, Franklin Co., Krakow, St. Gertrude, 1884–1899 | unnumbered |
5 | 6 | MO, Franklin Co., Neier, St. Joseph 1879–1899 | unnumbered |
5 | 6 | MO, Washington Co., Baptist Church of Christ Called Providence on Big River, 1831–1894 | MF 4084 |
5 | 6 | IL, Catholic Diocese of Belleville | 1 |
5 | 7 | IL, Catholic Diocese of Belleville | 2–89 |
5 | 8 | IL, Catholic Diocese of Belleville | 90–170 |
5 | 9 | MO, St. Louis Index to Marriages (male) 1806–1877 (County & City), 1877–1965 (City) | 6099–6113 |
5 | 9 | MO, St. Louis Index to Marriages (female) 1806–1877 (County & City), 1877–1965 (City) | 6114–6129 |
5 | 9 | MO, St. Louis Marriages and Index, 1808–1877 (County & City), 1877–1881 (City) v. 1–19 (v. 3 unindexed) | 6130–6139 |
5 | 9 | MO, St. Louis City, Marriages and Index (includes Pre–Nuptial Contracts), 1881–1920, v. 20 | 6140 |
5 | 9 | MO, St. Louis City, Marriage Licenses, 1881–1921, v. 21–97 | 6141–6179 |
5 | 10 | MO, St. Louis City, Marriage Licenses, 1921–1966, v. 98–211 | 6180–6239 |
5 | 10 | MO, St. Louis County, Marriage License Index, 1877–1881 | 1 |
5 | 10 | MO, St. Louis County, Marriage License Index, 1882–1980 (cards) | 2–41 |
5 | 11 | MO, St. Louis County, Marriage License Index, 1882–1980 (cards) | 42–51 |
5 | 11 | MO, St. Louis County, Marriage License Index, 1881–1933 (ledger) | SLCOM 1–2 |
5 | 11 | MO, St. Louis County, Marriage Record, 1877–1880, v. 1 | SLCOM 2 |
5 | 11 | MO, St. Louis County, Marriage License Records (Register), 1881–1928, v. 1–31 | SLCOM 3–14 |
5 | 11 | MO, St. Louis County, Marriage Records (Licenses and Applications), 1881–1964 | 1–89 |
5 | 12 | MO, St. Louis County, Marriage Records (Licenses and Applications), 1964–1977 | 90–251 |
5 | 13 | MO, St. Louis County, Marriage Records (Licenses and Applications), 1977–1980 | 252–305 |
5 | 13 | MO, St. Louis City, Burial Certificates, 1882 –1908 | BCSL 1–88 |
5 | 14 | MO, St. Louis City, Burial Certificates, 1882 –1908 | BCSL 89–115 |
5 | 14 | MO, St. Louis, Cemeteries | SLCEM 1–77 |
5 | 15 | MO, St. Louis, Cemeteries | SLCEM 78–124 |
5 | 15 | MO, St. Louis, Funeral Home Records | 1–72 |
5 | 15 | MO, St. Louis County, Medical Examiner Lead Screening Charts, 1977–1991 |
04.01–04.02 |
5 | 15 | MO, St. Louis County, Coroner Records, Index Cards, 1940–1990 | 03.01–03.07 |
5 | 15 | MO, St. Louis County, Coroner Records, 1940–1990 | 05.01–05.05 |
5 | 16 | MO, St. Louis County, Coroner Records, 1940–1990 | 05.06–08.119 |
5 | 16 | MO, St. Louis City, Coroner's Records, 1846–1900 | SLCR 1–40 |
5 | 17 | MO, St. Louis City, Register of Deaths, 1850–1908 | RDSL 1–59 |
5 | 17 | MO, St. Louis City, Register of Juvenile Deaths, May 1907–May 1908 | RDSL 59 |
5 | 17 | MO, St. Louis City, Register of Deaths Outside the City of St. Louis, December 1878–December 1908 | RDSL 60–61 |
5 | 17 | MO, St. Louis City, Register of Stillbirths, 1902–1908 | RDSL 62 |
5 | 17 | MO, St. Louis Co., Register of Deaths, 1883–1910 | STLV 3 |
5 | 17 | MO, St. Louis Co., Index to Deaths, 1910–1936 | STLV 4–5 |
5 | 17 | MO, St. Louis Co., Register of Births, 1883–1895 | STLV 1 |
5 | 17 | MO, St. Louis Co., Register of Stillbirths, 1883–1908 | STLV 1 |
5 | 17 | MO, St. Louis Co., Permanent Record of Births, 1895–1910 | STLV 1–2 |
5 | 17 | MO, Partial Index to St. Louis Records | C11276–C11298 |
5 | 18 | MO, St. Louis City, Record of Births, 1850–1910 | RBSL 1–18 |
5 | 18 | MO, St. Louis City, Index to Record of Births, 1910–1929 | RBSL 19–25 |
5 | 18 | Records of Babies Delivered between 1872 and 1901 by Watkins, W.W., 1846–1901 | 1035687 Item 5 |
5 | 18 | MO, St. Louis City, Hospitals, Female Hospital, Index, January 1896–March 1898 | SLH 15 |
5 | 18 | MO, St. Louis City, Hospitals, Female Hospital, Register of Patients, 1876–1905 | SLH 1–2 |
5 | 18 | MO, St. Louis City, Hospitals, Female Hospital, Discharge Register, April 1895–April 1903 | SLH 3 |
5 | 18 | MO, St. Louis City, Hospitals, Female Hospital, Mortuary Records, October 1883–April 1901 | SLH 3 |
5 | 18 | MO, St. Louis City, Hospitals, City Hospital, Index to Registers, August 1846–November 1848, February 1864–December 1867, 1866–1898, 1926–1928 | SLH 4–6, 8, 19 |
5 | 18 | MO, St. Louis City, Hospitals, City Hospital, Registers, 1849–1900, 1927 (some date gaps) | SLH 6–19 |
5 | 18 | MO, St. Louis Co., Probate Court, County Wills Index, 1878–1976 | COWI 1–2a |
5 | 18 | MO, St. Louis Co., Probate Court, County Wills, 1877–1969 | COWI 2a–36 |
5 | 19 | MO, St. Louis Co., Probate Court, County Wills, 1877–1969 | COWI 37–66 |
5 | 19 | MO, St. Louis Co., (includes City of St. Louis) Will Books, 1816–1880 | CIWI 1–5 |
5 | 19 | MO, St. Louis City, Will Books, 1880–1967 | CIWI 6–48 |
5 | 19 | MO, St. Louis City, Index to Administrators Account Books | CIWI 49–51 |
5 | 20 | MO, St. Louis Co., Probate Court, Index to Deceased, 1876–1973 | COPR 1–4 |
5 | 20 | MO, St. Louis Co., Probate Court, Closed Estate Files | COPR 5–82 |
5 | 20 | MO, St. Louis Circuit Court Naturalization Index Cards, 1816–1906 | SLNI 1–13 |
5 | 20 | MO, St. Louis, Naturalization Records | 18–37 |
5 | 21 | MO, St. Louis, Naturalization Records | 38–110 |
5 | 22 | MO, St. Louis Census Books, 1847, 1849, 1851, 1853, 1856–1858, 1860, 1863–1866, 1870 | 740.01, 740.03–740.07, 740.09–740.12 |
5 | 22 | MO, St. Louis Co., Register of County [Poor] Farms, 1867–1875 | StlPF 1 |
5 | 22 | MO, St. Louis Co., Revised Bill of Measurement & Prices for the County Courthouse, 1863, St. Louis County, Auditor | StlPF 1 |
5 | 22 | MO, St. Louis Co., Census of the City of St. Louis of Persons over 6 Years and under 20 Years with Names of Persons with whom they Reside, 1847, County Court | StlPF 1 |
5 | 22 | MO, St. Louis Co., School Record by Congressional and School Townships, St. Louis County, County Clerk | StlPF 1 |
5 | 22 | MO, St. Louis Co., Commissions to St. Louis County Officials, 1875–1877, County Court | StlPF 1 |
5 | 22 | MO, St. Louis Co., Record of Official Acts of Henry Kortjohn, St. Louis County, Notary Public, 1875–1881 | StlPF 1 |
5 | 22 | MO, St. Louis Co., Case Book, 1859–1873, County Clerk | StlPF 1 |
5 | 22 | MO, St. Louis Co., Records of Carondelet, Mayor's docket, 1861–1870, Mayor of Carondelet | CAR 1 |
5 | 22 | MO, St. Louis Co., Records of Carondelet, Proceedings, 1866–1869, Carondelet City Council | CAR 1 |
5 | 22 | MO, St. Louis Co., Records of Carondelet, 1869 Census of Carondelet | CAR 1 |
5 | 22 | MO, St. Louis Co., Records of Carondelet, Assessment List, 1867–1869, Carondelet City Assessor | CAR 1 |
5 | 22 | MO, St. Louis Co., Records of Carondelet, Census of Wards, 1, 2, & 3, 1857 & 1858 | CAR 2 |
5 | 23 | empty | |
5 | 24 | MO, Tax Assessment Lists for the Collection Districts in the State of Missouri, 1862–1865 | M776 1–22 |
5 | 25 | MO, St. Louis Co., Court Records, 1824–1950 | SLCCR 1–89 |
5 | 26 | MO, St. Louis Co., Probate Case Files Prior to 1877 (includes City of St. Louis) | CIPR 1–18 |
5 | 27 | MO, St. Louis Co., Probate Case Files Prior to 1877 (includes City of St. Louis) | CIPR 19–108 |
5 | 28 | MO, St. Louis Co., Probate Case Files Prior to 1877 (includes City of St. Louis) | CIPR 109–185 |
5 | 28 | MO, St. Louis Co., Probate Case Files Through 1876 (includes City of St. Louis) | CIPR 186–197 |
5 | 29 | MO, St. Louis Co., Probate Case Files Through 1876 (includes City of St. Louis) | CIPR 198–278 |
5 | 30 | MO, St. Louis Co., Probate Case Files Through 1876 (includes City of St. Louis) | CIPR 279–359 |
5 | 31 | MO, St. Louis Co., Probate Case Files Through 1876 (includes City of St. Louis) | CIPR 360–440 |
5 | 32 | MO, St. Louis Co., Probate Case Files Through 1876 (includes City of St. Louis) | CIPR 441–521 |
5 | 33 | MO, St. Louis Co., Probate Case Files Through 1876 (includes City of St. Louis) | CIPR 522–603 |
5 | 34 | MO, St. Louis Co., Probate Case Files Through 1876 (includes City of St. Louis) | CIPR 604–647 |
5 | 34 | MO, St. Louis City, Probate Case Files, 1877 and Later | CIPR 648–685 |
5 | 35 | MO, St. Louis City, Probate Case Files, 1877 and Later | CIPR 686–764 |
5 | 36 | MO, St. Louis City, Probate Case Files, 1877 and Later | CIPR 765–776 |
5 | 36 | MO, St. Louis Co., St. Louis Probate Court, Probate Records, 1804–1971 (includes St. Louis City, 1804–1876) | SPR 1–69 |
5 | 37 | MO, St. Louis Co., St. Louis Probate Court, Probate Records, 1804–1971 (includes City of St. Louis, 1804–1876) | SPR 70–150 |
5 | 38 | MO, St. Louis Co., St. Louis Probate Court, Probate Records, 1804–1971 (includes City of St. Louis, 1804–1876) | SPR 151–231 |
5 | 39 | MO, St. Louis Co., St. Louis Probate Court, Probate Records, 1804–1971 (includes City of St. Louis, 1804–1876) | SPR 232–284 |
5 | 39 | MO, St. Louis Co., Probate Court Case Files, 1958–1966 | PCF 1–56 |
5 | 40 | MO, St. Louis Co., Probate Court Case Files, 1958–1966 | PCF 57–147 |
5 | 40 | MO, St. Louis Co., Probate Court Minutes, 1960–1990 | PRM 1–26 |
5 | 40 | MO, St. Louis Co., Probate Court Registers, 1977–1988 | PRG 1–23 |
5 | 40 | MO, St. Louis City and County Probate Index Prior to 1890 | CIPR 1–2 |
5 | 40 | MO, St. Louis City, Probate Court Index, 1890–1989 | CIPRI 3–19 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, Index of children, parents, etc., 1900–1917 | ORP 1 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, Case files of parents and children 1900–1917, Adams, Jennie–Murray, Francis | ORP 1 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, Case files of parents and children 1900–1917, Nailer, Mary–Weldon, Dorothy | ORP 2 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, Applications for admission of 1900–1923 children and other placement documents, (out of order) A–O | ORP 2 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, St. Mary's Orphan's Home & St. Joseph's Orphan's Home, Applications for admission of 1900–1923 children and other placement documents (out of order) A–O | ORP 2 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, St. Mary's Orphan's Home & St. Joseph's Orphan's Home, Applications for admission of 1900–1923 children and other placement documents (out of order) O–Z | ORP 3 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, City Foundlings, 1886–1916 | ORP 3 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, Adoptions, 1914–1916 | ORP 3 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Aslyum, Financial Ledger, 1911–1915 | ORP 3 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Aslyum, Children's Ledger, 1912–1934 | ORP 3 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, Information about mothers 1915–1916, Mother's record, 1916–1918 | ORP 3 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, Children's Admissions, 1916–1920 | ORP 3 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Asylum, Widow's Home Register, 1916–1917 | ORP 3 |
5 | 41 | MO, St. Louis City, St. Ann's Widow's Home, Lying-in Hospital & Foundling Aslyum, Mother's Register, 1916–1918 | ORP 3 |
5 | 41 | MO, St. Louis City, St. Mary's Orphanage, Baptism Register, 1909–1929 | ORP 4 |
5 | 41 | MO, St. Louis City, St. Mary's Orphanage, Children's & Foundlings Registers, 1853–1924 | ORP 4 |
5 | 41 | MO, St. Louis City Registrar, Journal of Commitments to the House of Refuge, 1854–1899 | ORP 5 |
5 | 41 | MO, St. Louis City, German General Protestant Orphan's Home Intake Records, 1878–1916, 1917–1943 | ORP 6 |
5 | 41 | MO, St. Louis Co., Probate Court, Index to Wards, 1879–1973 | COPW 1 |
5 | 41 | MO, St. Louis Co., Probate Court, Register of Wards (Minors or Imcompetent Individuals), Vols. 1–6 | COPW 2 |
5 | 41 | MO, St. Louis Co., Probate Court, Embalmers' License Register, 1895–1938 with index | COPW 3 |
5 | 41 | MO, St. Louis Co., Probate Court, Numerical List of Guardians & Wards, 1875–1925 | COPW 3 |
5 | 41 | MO, St. Louis Co., Probate Court, Guardians and Curators (Minors) Numerical Index, 1925–1973 | COPW 4 |
5 | 41 | MO, St. Louis Co., Probate Court, Index and Records of Indigent Insane Persons, 1947–1957 | COPW 4 |
5 | 41 | MO, St. Louis Co., Probate Court, Index (alpha) to Misc. Court Papers | COPW 4 |
5 | 41 | MO, St. Louis Co., Probate Court, Executors’ Bond, v. 3, 1905–1930, w/index | COPW 4 |
5 | 41 | MO, St. Louis Co.(City), Guardianship Case Files, 1802–1875, Index 1802–2006 | GUAR 1a–1d |
5 | 41 | MO, St. Louis Co. (City), Guardianship Case Files, 1802–1875 | GUAR 2–48 |
5 | 42 | MO, St. Louis Co. (City), Guardianship Case Files, 1802–1875 | GUAR 49–129 |
5 | 43 | MO, St. Louis Co. (City), Guardianship Case Files, 1802–1875 | GUAR 130–202 |
5 | 43 | MO, St. Louis City, Guardianship Case Files, 1876–1901 | GUAR 203–210 |
5 | 44 | MO, St. Louis City, Guardianship Case Files, 1876–1901 | GUAR 211–291 |
5 | 45 | MO, St. Louis City, Guardianship Case Files, 1876–1901 | GUAR 292–372 |
5 | 46 | MO, St. Louis City, Guardianship Case Files, 1876–1901 | GUAR 373–453 |
5 | 47 | MO, St. Louis City, Guardianship Case Files, 1876–1901 | GUAR 454–516 |
5 | 47 | MO, St. Louis Co., Probate Court, Guardianship Case Files, 1877–1983 |
GUCO 1–33 |
5 | 48 | MO, St. Louis Co., Probate Court, Guardianship Case Files, 1877–1983 |
GUCO 34–195 |
5 | 49 | MO, St. Louis, Circuit Court, Case Files, Index (Direct), 1807–1847 | C36308 |
5 | 49 | MO, St. Louis, Circuit Court, Case Files, Index (Inverted), 1807–1847 | C37315 |
5 | 49 | MO, St. Louis Circuit Court, Court of Chancery Returns, 1811–1847, w/index | C37315 |
5 | 49 | MO, St. Louis, Circuit Court, Index (Direct to Return Docket), 1863 September–1869 December | C35528 refilmed on C50580 |
5 | 49 | MO, St. Louis, Circuit Court, Index (Inverted to Cases) 1863 September– 1869 December | C35528 refilmed on C50580 |
5 | 49 | MO, St. Louis, Circuit Court, Direct Index to Case Files, 1848–1863 | C40336 |
5 | 49 | MO, St. Louis, Circuit Court, Inverted Index to Case Files, 1848–1863 | C40336 |
5 | 49 | MO, St. Louis, Circuit Court, Case Files, Index (Direct), 1875 October–1879 December | C47168 |
5 | 49 | MO, St. Louis, Circuit Court, Case Files, Index (Inverted), 1863 September–1869 December | C50580 |
5 | 49 | MO, St. Louis, Circuit Court, Case Files, Index (Direct), 1863 September–1869 December | C50580 |
5 | 49 | MO, St. Louis, Circuit Court, Direct Index to Cases, 1870–1875 (February Term, 1870 to June Term, 1875) | C42212 |
5 | 49 | MO, St. Louis, Circuit Court, Inverted Index to Cases, 1870–1875 (February Term, 1870–June Term, 1875) | C42212 |
5 | 49 | MO, St. Louis, Circuit Court, Case Files, Index (Inverted) 1875 October–1879 December | C42519 |
5 | 49 | MO, St. Louis, Circuit Court, Naturalizations Index, 1878–1890 (1890 incomplete) | C25789 |
5 | 49 | MO, St. Louis, Circuit Court, Naturalizations Index, Second & Soldiers' Papers, 1866 April–1866 October | C25789 |
5 | 49 | MO, St. Louis, Circuit Court, Criminal Court Records, 1842 November–1848 June | C25789 |
5 | 49 | MO, St. Louis, Circuit Court, Records, 1816 November–1867 February, v. 1–34 (some years indexed) | C25797–C25805, C42654–C42659 |
5 | 49 | MO, St. Louis, Circuit Court, Records, Court Vacation Sessions, 1824 July–August 1836, w/index and April 1851 | C25798–C25799, C25804 |
5 | 49 | MO, Jasper Co., Carthage, Death Register, 1907–1910 | C42654 |
5 | 49 | MO, Jasper Co., Carthage, Birth Register, 1907–1910 | C42654 |
5 | 49 | MO, St. Louis, Circuit Court, General Term Record, 1866 January–1883 October, v. 1–2 | C35526–C35527 |
5 | 49 | MO, St. Louis, Circuit Court, Court of Common Pleas, 1804–1816, v. A–B | C36956 |
5 | 49 | MO, St. Louis, Circuit Court, Court of Common Pleas, Index by Plaintiff, 1804 December–1806, v. A–B | C36956 |
5 | 49 | MO, St. Louis, Circuit Court, Court of Common Pleas, Docket, pp. 1–400, 1804 December–1806 March | C36956 |
5 | 49 | MO, St. Louis, Circuit Court, Court of Common Pleas, Record, 1806, v. B | C36956–C36957 |
5 | 49 | MO, St. Louis, Circuit Court, Court of Common Pleas, Index, v. B, 1806 | C36957 |
5 | 49 | MO, St. Louis, Circuit Court, Records Criminal Cases, (by Case #) 1840–November–1845 July | C42660–C42669 |
5 | 49 | MO, St. Louis, Circuit Court, Records Criminal Cases, (by Case #) 1845 September–1851 September | C43011–C43030 |
5 | 49 | MO, St. Louis, Circuit Court, Records Criminal Cases, (by Case #) 1851 September–1854 September | C43727–C43735 |
5 | 49 | MO, St. Louis, Circuit Court, Records Criminal Cases, (by Case #) 1854–September–1859 July | C42670–C42679 |
5 | 49 | MO, St. Louis, Circuit Court, Judges Trial Docket, 1879–1883 | C43723 |
5 | 49 | MO, St. Louis, Circuit Court, Docket, 1854–1865 | C43723 |
5 | 49 | MO, St. Louis, Circuit Court, List of Jurors, 1852 January | C43723 |
5 | 49 | MO, St. Louis, Circuit Court, Records Criminal Cases, (by Case #) 1860 September–1860 September | C43736–C43738 |
5 | 50 | MO, St. Louis, Circuit Court, Records Criminal Cases, (by Case #) 1860 September–1860 September | C43739–C43740 |
5 | 50 | MO, St. Louis, Circuit Court, Records Criminal Cases, (by Case #) 1853 January–1853 July | C43741–C43748 |
5 | 50 | MO, St. Louis, Circuit Court, Records Criminal Cases (by Name and Case #) 1848 May–1875 November (dates missing) | C43749–C43775, C43901–C43931 |
5 | 50 | MO, St. Louis, Circuit Court, Records Criminal, 1831 March–1876 November, v. 1–18 (indexed by C44581) | C43860–C43872 |
5 | 51 | MO, St. Louis, Circuit Court, Chancery Records, 1811 October–1860 February, v. 1–4 | C45169–C45170 |
5 | 51 | MO, St. Louis, Circuit Court, Records Criminal Cases (by Name and Case #) 1848 May–1875 November (dates missing) | C43932–C43941, C45415–C45436 |
5 | 51 | MO, St. Louis, Circuit Court, Civil/Criminal Case Files Index, 1804–1830 | C50408 |
5 | 51 | MO, St. Louis, Circuit Court, Civil/Criminal Case Files, 1804–1830 | C50409–C50431 |
5 | 52 | MO, St. Louis, Circuit Court, Civil/Criminal Case Files, 1804–1830 | C50432–C50512 |
5 | 53 | MO, St. Louis, Circuit Court, Civil/Criminal Case Files, (Oversized) 1818 June–1827 November | C50513 |
5 | 53 | MO, St. Louis, Circuit Court, Chancery Case Files, Index, 1811–1830 | C50514 |
5 | 53 | MO, St. Louis, Circuit Court, Chancery Case Files, Index, 1831–1835 | C51553 |
5 | 53 | MO, St. Louis, Circuit Court, Chancery Case Files, 1811 May–1835 November | C50514–C50522, C51553–C51554 |
5 | 53 | MO, St. Louis, Circuit Court, Chancery Case Files, 1817 March–1825 January, 1831–1835 (Oversized) | C50523, C51587 |
5 | 53 | MO, St. Louis Circuit Court, Mechanics' Liens Case Files, Indexes, 1824–1875 | C52554 |
5 | 53 | MO, St. Louis Circuit Court, Mechanics' Liens Case Files, 1824 April–1875 December | C52554–C52582 |
5 | 53 | MO, St. Louis Circuit Court, Mechanics' Liens Case Files, 1824–1875, Oversized | C52583 |
5 | 53 | MO, St. Louis, Circuit Court, Civil Case Files, 1831–1835, Index | C51555 |
5 | 53 | MO, St. Louis, Circuit Court, Civil Case Files, 1831 March–1835 November | C51555–C51585 |
5 | 53 | MO, St. Louis, Circuit Court, Civil Case Files, 1831–1835, Oversized | C51586 |
5 | 53 | MO, St. Louis Circuit Court, Civil Case Files, 1866 February | C57878–C57881 |
5 | 54 | MO, St. Louis Circuit Court, Civil Case Files, 1866 February–1866 October | C57882–C57903, C58149–C58178, C58220–C58236, C59153–C59164 |
5 | 55 | MO, St. Louis Circuit Court, Civil Case Files, 1866 October–1867 June | C59165–C59177, C59223–C59236, C60270–C60302, C60441–C60461 |
5 | 56 | MO, St. Louis Circuit Court, Civil Case Files, 1867 June–1867 December | C60462–C60463, C60492–C60517, C60574–C60578, C60974–C60985 |
5 | 56 | MO, St. Louis Co., Circuit Court, Equity Cases, 1960s | CCE 1–9 |
5 | 56 | MO, St. Louis Co., Farmers Mutual Fire Insurance Co., 1875–1880 | FMFI 1 |
5 | 56 | MO, St. Louis Co., County Clerk, Dram Shop License Books, 1891–1903, B–Z | SL Misc 1 |
5 | 56 | MO, St. Louis Co., County Clerk, Dram Shop License Books, 1902–1910, A–Z | SL Misc 1 |
5 | 56 | MO, St. Louis Co., County Clerk, Coroners Records, 1916–1920 | SL Misc 1 |
5 | 56 | MO, St. Louis Co., County Clerk, Doctors & Druggists permits, 1921–1933 | SL Misc 1 |
5 | 56 | MO, St. Louis Co., Circuit Court, Case Files, 1852–1889 (Oversized documents) | SL Misc 2 |
5 | 56 | MO, St. Louis Co., Circuit Court, Coroner’s Inquests, 1806–1839, w/index | SL Misc 2 |
5 | 56 | MO, St. Louis Co., Circuit Court, Case Files, Dred Scott v. Irene Emerson, Harriet, a woman of color v. Irene Emerson | SL Misc 3 |
5 | 56 | MO, St. Louis Co., County Clerk, Marks of Soda Bottles, 1858 | SL Misc 4 |
5 | 56 | MO, St. Louis Co., County Clerk, Registration of Brands, 1916, 1932–1933 | SL Misc 4 |
5 | 56 | MO, St. Louis Co., County Clerk, Carondelet Assessments/Collections, 1860–1866 | SL Misc 4 |
5 | 56 | MO, St. Louis Co., County Clerk, Carondelet Collector's Account Books, 1839–1847, 1849–1851 | SL Misc 4 |
5 | 56 | MO, St. Louis Co., County Clerk, Carondelet Newspapers Clippings/Ordinances, 1851 | SL Misc 4 |
5 | 56 | MO, St. Louis Co., County Clerk, Corporation Bond Record, 1890–1917, w/index | SL Misc 5 |
5 | 56 | MO, St. Louis Co., County Clerk, Register of Farm Names, 1907–1969, w/index | SL Misc 5 |
5 | 56 | MO, St. Louis Co., County Clerk, Gumbo Ditch Record, 1906–1908 | SL Misc 5 |
5 | 56 | MO, St. Louis Co., County Clerk, Merchants & Manufacturers' Licenses, Bk. 1, 1879–1903 (includes Peddler's Licenses) | SL Misc 6 |
5 | 56 | MO, St. Louis Co., County Clerk, Superintendent of Schools, Record Statements & Notes, 1878–1910 | SL Misc 6 |
5 | 56 | MO, St. Louis Co., Courts, Court of Common Pleas, Minutes v. 11–22, November 1850–November 1863 | StLCourts 1-5 |
5 | 56 | MO, St. Louis Co., Courts, Law Commissioner's Court, Minutes, v. 5–7, March 1859–January 1864 | StL Courts 6 |
5 | 56 | MO, St. Louis Co., Courts, U.S. Dist. Court, Eastern Div. of MO, Land Proceedings: Final & Complete Record, 1873–1882 | StL Courts 7 |
5 | 56 | MO, St. Louis Co., Courts, U.S. Dist. Court, Eastern Div. of MO, Land Proceedings: Court record, 1866–1882 | StL Courts 7 |
5 | 56 | U.S., Archivo General de Indias (contains documents relating to Colonial St. Louis and the Upper Louisiana Territory) | AGI 1 |
5 | 56 | U.S., Mexican War, Colonel Easton's Battalion, Missouri Volunteers, Muster Rolls, Hospital Attendants, Jul/Aug 1847–Nov/Dec 1847, Mar/Apr 1848–May/Jun 1848 | RG094 1 |
5 | 56 | U.S., Mexican War, St. Louis Legion, Infantry Muster Rolls, 1847 | RG094 2 |
5 | 57 | U.S., Ward Maps of the United States, 1700s–1900s | GM 778 |
5 | 57 | MO, St. Louis Co., Pitzman's Atlas of the City and County of St. Louis, 1878 | unnumbered |
5 | 57 | MO, St. Louis Co., Hutawa's Atlas of St. Louis County, ca. 1868–1871 | unnumbered |
5 | 57 | MO, St. Louis County Plat Book, 1909 | C8758 |
5 | 57 | MO, St. Louis Co., Index to French & Spanish Archives, 1771–1803 [WPA index] | 69–71 |
5 | 57 | MO, Records of Land Titles in Missouri, French & Spanish Land Grants, 1805–1872 v. A–F (E missing) (v. F includes "Livres Terriens") | F390–392 |
5 | 57 | MO, Records of Land Titles in Missouri, Private Land Claims, 1804–1867, includes A. Confirmations by the Old Board of Commissioners, B–Ee. Bates' Confirmations of Village Claims, Extensions, Concessions, and Settlement rights, Bates' Confirmations to Wm. Russell, F. New Madrid certificates locations and surveys, G. Hunt's list of proofs under the act of 16th May 1824, H. Claims confirmed by the act of 4th July 1836, I. Grants made and completed before the change of Government, K. Confirmations made by the U.S. Courts, L. Confirmation by special acts, M. Claims reported by the old Board as valid but not finally confirmed | F1498 |
5 | 57 | MO, Land Commissioners Minutes, 1805–1812, 1832–1835 | LndCo 1–2 |
5 | 57 | MO, St. Louis Co., Collet's Index, Grantors, 1804–1854 | SLDO 1 |
5 | 57 | MO, St. Louis Co., Collet's Index, Grantees, 1804–1854 | SLDO 2 |
5 | 57 | MO, St. Louis Co., Collet's General Index to St. Louis County Archives | SLDO 3 |
5 | 57 | MO, St. Louis Co., Deed Records, French & Spanish, 1816–1848 [actual records are pre–1804] | SLDO 3–5 |
5 | 57 | MO, St. Louis Co., Deed Records, French, Spanish, English (transcription) 1816–1848 [actual records are pre–1804] | SLDO 6–12 |
5 | 57 | MO, St. Louis Co., Record of Sales, City Commons, 1842 | C13427 |
5 | 57 | MO, St. Louis Co., Record of Deeds for Lots Sold in Commons Under Ordinances, 1843 | C13428 |
5 | 57 | MO, St. Louis Co., Blocks of the City of St. Louis, Carondelet, and Common Fields of St. Louis, 1840 | C13429 |
5 | 57 | MO, St. Louis Co. (City only post 1876) Record of Deeds to City of St. Louis, 1830–1888 | C13430 |
5 | 58 | MO, St. Louis Co. (City only post 1876) Deed Records, Direct Indexes, 1804–1900 | SLDDI 1–36 |
5 | 58 | MO, St. Louis Co. (City only post 1876) Deed Records, Inverted Indexes, 1804–1900 | SLDII 1–35 |
5 | 59 | MO, St. Louis Co., (City only post 1876) Deed Records, 1804–1871 | SLD 1–81 |
5 | 60 | MO, St. Louis Co., (City only post 1876) Deed Records, 1804–1871 | SLD 82–162 |
5 | 61 | MO, St. Louis Co., (City only post 1876) Deed Records, 1804–1871 | SLD 163–230 |
5 | 62 | Empty | |
5 | 63 | Empty | |
5 | 64 | Empty | |
5 | 65 | MO, St. Louis Co., Direct Index to Deeds, 1877–1931, A–I | SLCODD 1–22 |
5 | 65 | MO, St. Louis Co., Inverted Index to Deeds, 1877–1930 | SLCODI 1–20 |
5 | 65 | MO, St. Louis Co., Deed Records, 1877–1931, bk. 1–1128 | SLCOD 1–120 |
5 | 66 | MO, St. Louis Co., Deed Records, 1877–1931, bk. 1–1128 | SLCOD 121–282 |
5 | 67 | MO, St. Louis Co., Deed Records, 1877–1931, bk. 1–1128 | SLCOD 283–444 |
5 | 68 | MO, St. Louis Co., Deed Records, 1877–1931, bk. 1–1128 | SLCOD 445–491 |
5 | 68 | MO, St. Louis Co., University City, Building Permit Index Card File, 1920–1980 | UCBP 1–7 |
5 | 68 | MO, St. Louis Co., Original Signed Ordinances and Resolutions of the St. Louis County Council, 1951–1958 | SLCOR 1–3 |
5 | 68 | MO, St. Louis City Office Plat Books, 1972 | 1972-1–1972-13 |
5 | 69 | Empty | |
5 | 70 | Switzerland, Passports Issued by Canton Bern, including Indexes, 1838–1887 (v. 5, 1855–1859 missing) | 1–15 |
5 | 70 | Switzerland, Church Records of Canton Bern, 1838–1887 | 1–66 |
5 | 71 | Switzerland, Church Records of Canton Bern, 1838–1887 | 67–147 |
5 | 72 | Switzerland, Church Records of Canton Bern, 1838–1887 | 148–227 |
5 | 73 | Switzerland, Church Records of Canton Bern, 1838–1887 | 228–308 |
5 | 74 | Switzerland, Church Records of Canton Bern, 1838–1887 | 309–389 |
5 | 75 | Switzerland, Church Records of Canton Bern, 1838–1887 | 389A–469 |
5 | 76 | Switzerland, Church Records of Canton Bern, 1838–1887 | 470–550 |
5 | 77 | Switzerland, Church Records of Canton Bern, 1838–1887 | 551–631 |
5 | 78 | Switzerland, Church Records of Canton Bern, 1838–1887 | 632–712 |
5 | 79 | Switzerland, Church Records of Canton Bern, 1838–1887 | 713–793 |
5 | 80 | Switzerland, Church Records of Canton Bern, 1838–1887 | 794–832 |
5 | 81 | Family History Library Microfilm | |
5 | 82 | Family History Library Microfilm | |
5 | 83 | Family History Library Microfilm | |
5 | 84 | Family History Library Microfilm | |
5 | 85 | Family History Library Microfilm | |
5 | 86 | Family History Library Microfilm | |
5 | 87 | Family History Library Microfilm | |
5 | 88 | Family History Library Microfilm | |
5 | 89 | Family History Library Microfilm | |
5 | 90 | Family History Library Microfilm | |
5 | 91 | Family History Library Microfilm | |
5 | 92 | Family History Library Microfilm | |
5 | 93 | MO, St. Louis City, Original Register of Voters, 1896–1936 | SLVR 1–75 |
5 | 94 | MO, St. Louis City, Original Register of Voters, 1896–1936 | SLVR 76–150 |
5 | 95 | MO, St. Louis City, Original Register of Voters, 1896–1936 | SLVR 151–225 |
5 | 96 | MO, St. Louis City, Original Register of Voters, 1896–1936 | SLVR 226–315 |
5 | 97 | MO, St. Louis City, Original Register of Voters, 1896–1936 | SLVR 316–410 |
5 | 98 | MO, St. Louis City, Original Register of Voters, 1896–1936 | SLVR 411–485 |
5 | 99 | MO, St. Louis City, Original Register of Voters, 1896–1936 | SLVR 486–569 |
5 | 100 | MO, St. Louis City, Original Register of Voters, 1896–1936 | SLVR 570–609 |
5 | 100 | MO, St. Louis City, Canceled Voter Affidavits, 1937–1961 | SLVR 610–677 |
5 | 101 | MO, St. Louis City, Canceled Voter Affidavits, 1937–1961 | SLVR 678–776 |
5 | 101 | MO, St. Louis City, Canceled Voter Affidavits-Deaths, 1937–1963 | SLVR 777–793 |
5 | 101 | MO, St. Louis City, Canceled Voter Affidavits Prior to 1970 | SLVR 794–822 |
5 | 102 | MO, St. Louis City, Canceled Voter Affidavits Prior to 1970 | SLVR 823–828 |
5 | 102 | MO, St. Louis City, Canceled Voter Affidavits-Deaths Prior to 1970 | SLVR 829–832 |
5 | 102 | MO, St. Louis City, List of Registered Voters Prior to 1972, Ward 1, Precinct 1 | SLVR 833 |
5 | 102 | MO, St. Louis City, Abstracts of Votes, 1937–1973 | SLVR 834–859 |
5 | 102 | MO, St. Louis City, Affidavits-October 1975 | SLVR 860–865, 874–893 |
5 | 102 | MO, St. Louis City, Affidavits-December 1973 | SLVR 866–873 |
5 | 102 | MO, St. Louis City, Canceled Voters Affidavits-Deaths, 1978 | SLVR 894–901 |
5 | 102 | MO, St. Louis City, Canceled Voters-Deaths, 1978 | SLVR 902–924 |
5 | 103 | U.S., Race, Slavery, and Free Blacks: Series I; Series II, Parts A, B, and C (part) | Series I, 1–23, Series II, A1–21, B 1–16, C 1–21 |
5 | 104 | U.S., Race, Slavery, and Free Blacks: Series II, Parts C (cont), D, E, and F | Series II, C 22, D1–25, E 1–26, F 1–18 |
5 | 104 | U.S., The Heartman Manuscript Collection at Xavier Univ. Lib., New Orleans Manuscripts On Slavery | 1–7 |
5 | 105 | U.S., Records of Ante-Bellum Southern Plantations Series G, Part 5 | SPG5 1–42 |
5 | 105 | MS, WPA Source Material for Mississippi History, Adams Co. | A791–A793 |
5 | 105 | MS, WPA Source Material for Mississippi History, Chickasaw Co. | 2863 |
5 | 105 | MS, WPA Source Material for Mississippi History, Choctaw Co. | A777 |
5 | 105 | MS, WPA Source Material for Mississippi History, Holmes Co. | 2886 |
5 | 105 | MS, WPA Source Material for Mississippi History, Humphrey's Co. | A754–A755 |
5 | 105 | MS, WPA Source Material for Mississippi History, Panola Co. | 2875 |
5 | 105 | U.S., Freedmen’s Savings & Trust, Register of Signatures of Depositors in Branches of the Freedman's Savings and Trust Company, 1865–1874 | M816 1–27 |
5 | 106 | U.S., Freedmen’s Savings & Trust, Indexes to Deposit Ledgers in Branches of the Freedman's Savings and Trust Company, 1865–1874 | M817 1–5 |
5 | 106 | U.S., Southern Claims Commission, Records of the Commissioners of Claims, 1871–1880, Journal of the Commissioners | M87 1 |
5 | 106 | U.S., Southern Claims Commission, Records of the Commissioners of Claims, 1871–1880, Miscellaneous Letters Received | M87 2–9 |
5 | 106 | U.S., Southern Claims Commission, Records of the Commissioners of Claims, 1871–1880, Miscellaneous Papers, 1864–1900 | M87 9 |
5 | 106 | U.S., Southern Claims Commission, Records of the Commissioners of Claims, 1871–1880, Summary Reports on Claims | M87 9 |
5 | 106 | U.S., Southern Claims Commission, Records of the Commissioners of Claims, 1871–1880, Letters From and About Special Agents | M87 10–12 |
5 | 106 | U.S., Southern Claims Commission, Records of the Commissioners of Claims, 1871–1880, Geographical List of Claims | M87 13 |
5 | 106 | U.S., Southern Claims Commission, Records of the Commissioners of Claims, 1871–1880, Consolidated Index of Claims | M87 14 |
5 | 106 | U.S., Records of the U.S. House of Representatives, Southern Claims Commission, 1871–1880, Consolidated Index of Claims | P2257 1 |
5 | 106 | U.S., Records of the U.S. House of Representatives, Southern Claims Commission, 1871–1880, Summary Reports of Disallowed Claims, Reports 1–10 | P2257 1 |
5 | 106 | U.S., Southern Claims Commission, 1871–1880, Records of the Commissioners of Claims, Approved Claims, Alabama | M2062 1–36 |
5 | 106 | U.S., Southern Claims Commission, 1871–1880, Records of the Commissioners of Claims, Approved Claims, Virginia | M2094 1–25 |
5 | 107 | U.S., Southern Claims Commission, 1871–1880, Records of the Commissioners of Claims, Approved Claims, Virginia | M1762 26–45 |
5 | 107 | U.S., Southern Claims Commission, 1871–1880, Approved Claims West Virginia | M1762 1–3 |
5 | 107 | U.S. Court of Claims Docket Cards for Congressional Case Files, 1884–1937 | M2007 1–5 |
5 | 107 | U.S., Wilbur H. Siebert Collection (Underground Railroad) | MIC 192 1–16 |
5 | 108 | MS, Mississippi (Soundex) Index of Marriages prior to 1926, [A100 – Z650] | Z11 1–89 |
5 | 109 | MS, Mississippi (Soundex) Index of Marriages prior to 1926, (White Persons) [W436–Z650] | Z12 1–55 |
5 | 109 | MS, Mississippi (Soundex) Index of Marriages prior to 1926, (White Persons) [W436 – Z650] | Z12 56–58 |
5 | 109 | MS, Mississippi Death Certificate Index, 1912–1943 | MSVR 1–8 |
5 | 109 | LA, Orleans Birth Indexes, 1790–1899 | LAVR 1–3 |
5 | 109 | LA, Orleans Death Indexes, 1804–1949 | LAVR 4–10 |
5 | 109 | LA, Louisiana State Death Indexes, 1900–1949 | LAVR 11–14 |
5 | 109 | LA, Orleans Marriage Indexes, 1831–1949 | OMI 1–8 |
5 | 109 | TN, Carter Co., Court Minutes,1804–1829 | 73 |
5 | 109 | TN, Grainger Co., Court Minutes, 1824–1842 | 25 |
5 | 109 | TN, Greene Co., Court Minutes, 1825–1843 | 110–111 |
5 | 109 | TN, White Co., Court Minutes 1806–1820 | 23 |
5 | 109 | TN, White Co., Tax Books, 1811–1876 | 123 |
5 | 109 | TN, Hamilton Co., Index to Naturalizations, Chattanooga, 1828–1955 | M1611 1 |
5 | 109 | TN, Masonic Lodge Records, (see finding aid #24 at reference desk) | 4, 23, 45, 47 |
5 | 109 | KY, Adair Co., Tax Lists, 1802–1824 | 1 |
5 | 109 | KY, Barren Co., Tax Lists, 1799–1816 | 14 |
5 | 109 | KY, Clark Co., Tax Lists, 1793–1850 (missing 1798, 1832, 1840–1850) | 76–78 |
5 | 109 | KY, Green Co., Tax Lists, 1795–1834 (missing 1798, 1824–1826, 1831–1833) | 142 |
5 | 109 | KY, Lincoln Co., Tax Lists 1787–1793 (missing 1793 #2) | 242 |
5 | 109 | KY, Perry Co., Tax Lists, 1821–1853 (missing 1832, 1839–1841, 1846–1848) | 325 |
5 | 109 | KY, Monroe Co., Tax Lists, 1820–1856 (missing 1832, 1838) | 289–290 |
5 | 109 | KY, Franklin Co., County Clerk, Taxes, 1795–1836 | 07977–07978 |
5 | 109 | KY, Shelby Co., Deeds, Grantor Index, 1792–1871 | 259225 |
5 | 109 | KY, Shelby Co., Deeds, Grantee index, 1792–1878 | 259226 |
5 | 109 | KY, Hardin Co., Wills, v. A–C, 1793–1915 | 390773–390775 |
5 | 109 | KY, Cumberland Co., Book I, Circuit Court Records, 1820–1889 | unnumbered |
5 | 109 | KY, Cumberland Co., Book II, Circuit Court Records, 1882 | unnumbered |
5 | 109 | KY, Cumberland Co., Newspapers Index, 1890–1892 | unnumbered |
5 | 109 | KY, Cumberland Co., Bibles and Index | unnumbered |
5 | 109 | KY, Cumberland Co., Cemeteries Index | unnumbered |
5 | 109 | KY, Cumberland Co., Dale Hollow Grave Relocation | unnumbered |
5 | 109 | KY, Cumberland Co., Book I, Mill Creek Baptist Church | unnumbered |
5 | 109 | KY, Cumberland Co., Minutes of Burkesville Presbyterian Church | unnumbered |
5 | 109 | KY, Cumberland Co., Casey Fork Baptist Church Index | unnumbered |
5 | 109 | KY, Cumberland Co., Marrowbone Cumberland Presbyterian Church | unnumbered |
5 | 109 | KY, Vital Statistics, 1852–1910 (dates vary by county) | 1–29 |
5 | 110 | VA, Augusta Co., Will Books, 1745–1753, v. 1 | 30314 |
5 | 110 | VA, Augusta Co., Will Books, Index, 1745–1903 | 30314 |
5 | 110 | VA, Culpeper Co., Deed Books, 1749–1789, v. A–D | 1–7 |
5 | 110 | VA, Fauquier Co., Deed Books, 1759–1815, v. 1–19 | 1–10 |
5 | 110 | VA, Fauquier Co., Marriage Bonds & Returns, 1759–1854, v. 16 | 1–3 |
5 | 110 | VA, Fauquier Co., Index to Marriage Bonds & Returns, v. 1–6, 1759–1853 | 3 |
5 | 110 | VA, Fauquier Co., Minute Books, 1759–1795, v. 1–7 | 1–4 |
5 | 110 | VA, Fauquier Co., Will Books with Inventories and Accounts, 1759–1853, v. 1–24 | 1–11 |
5 | 110 | VA, Frederick Co., Will Books with Inventories and Accounts, 1743–1751, v. 1 | FCWB 1 |
5 | 110 | VA, King George Co., Deed Books, 1721–1783, v. 1–5 | 1–4 |
5 | 110 | VA, King George Co., Will Books, 1752–1804, v. 1–2 | KGWB 1 |
5 | 110 | VA, Lancaster Co., Deeds, Wills & Settlements, 1652–1702, v. 1–2 | LCDW 1 |
5 | 110 | VA, Loudoun Co., Will Books with Inventories and Accounts, 1757–1806, v. A–G | LCWB 1–2 |
5 | 110 | VA, Middlesex Co., Wills & Deeds, Order Book, 1673–1680, v. 1 | MCWD 1 |
5 | 110 | VA, Prince William Co., Bond Books, 1753–86, 1815–1826, 1815–1833, 1827–1837, 1833–1847, 1852–1873, v. 1–6 | PWBP 1 |
5 | 110 | VA, Prince William Co., Plat Book, 1789–1858, v. 1 | PWBP 1 |
5 | 110 | VA, Prince William Co., Deed Books, 1731–1735, 1738–1741, 1745–1746, 1748–1752, 1761–1764. v. A–B, D–E, I, L–M, P | 1–3 |
5 | 110 | VA, Prince William Co., Minute Book, 1752–1753, v. 1 | PWMO 1 |
5 | 110 | VA, Prince William Co., Order Books, 1754–1757, v. 1–2 | PWMO 1 |
5 | 110 | VA, Rappahannock Co., Wills, 1833–1849, v. A–B | RACW 1 |
5 | 110 | VA, Richmond Co., Deed Books,1692–1704, 1772–1779, v. 1–3, 14 | RICD 1 |
5 | 110 | VA, Richmond Co., Wills & Inventories, 1699–1717, v. 1–2 | RICW 1 |
5 | 110 | VA, Stafford Co., Will Books, 1699–1709, 1729–1748, v. Z, M | SCWD 1 |
5 | 110 | VA, Stafford Co., Deed & Will Books, 1748–1763, v. O | SCWD 1 |
5 | 110 | VA, Westmoreland Co., Deeds, Patents & Wills, 1653–1659, 1661–1662, 1665–1677, v. 1–3 | WDPW 1 |
5 | 110 | VA, State Land Office, Northern Neck Grants, 1690–1692, 1694–1700, 1705–1719, 1722–1732, 1736–1781, v. 1–5, A–I, K | 1–7 |
5 | 110 | VA, State Land Office Patents, 1623–1774, v. 1–20 | 1–18 |
5 | 111 | VA, State Land Office Patents, 1623–1774, v. 21–42 | 19–41 |
5 | 111 | OH, Carroll Co., Deed Records, 1833–1845, v. 1–8 | 333226–333229 |
5 | 111 | OH, Muskingum Co., Court Records, 1804–1853, General Index to Chancery Records, 1824–1852 | 0928492 |
5 | 111 | OH, Muskingum Co., Court Records, 1804–1853, Common Pleas Chancery Records, 1824–1841, v. A–C | 0928492–0928493 |
5 | 111 | OH, Muskingum Co., Will Records, 1804–1854, v. A–D | 317300–317301 |
5 | 111 | OH, Ross Co., Court and Probate Records, Wills, 1802–1845, A–D | 281661 |
5 | 111 | OH, Ross Co., Probate Court General Index, A–Z, 1801–1887, v. 1–2 | 912880 |
5 | 111 | KS, Leavenworth Co., Probate Court Case Files, ca. 1855–1929 | 1852305 |
5 | 111 | KS, Leavenworth Co., District Court Naturalizations, 1855–1954 | 1854525 |
5 | 111 | KS, Leavenworth Co., Probate Judge, Index to Marriage Records, Colored Persons, A ca. 1865–1868 | 1854525 |
5 | 111 | KS, Leavenworth Co., Probate Judge, Marriage Records, 1855–1953; indexes, 1866–1954 | 1854525 |
5 | 111 | KS, Leavenworth Co., Probate Court Records, Indices to Will Records, A–I, ca. 1857–1918 | 1854881 |
5 | 111 | KS, Leavenworth Co., Probate Court Records, Indices to Records of Executors, A–F, ca. 1857–1920 | 1854881 |
5 | 111 | KS, Leavenworth Co., Probate Court Records, Indices to Records of Administrators, A, C–G, ca. 1857–1923 | 1854881 |
5 | 111 | KS, Leavenworth Co., Probate Court Records, Indices to Probate Court Order Books, ca. 1863–1918 | 1854881 |
5 | 111 | KS, Leavenworth Co., Probate Court Records, Indices to Order Books 6–31, ca. 1870–1918 | 1854882 |
5 | 112 | U.S., Draper Manuscripts | 1–81 |
5 | 113 | U.S., Draper Manuscripts | 82–123 |
5 | 113 | U.S., John Dabney Shane Manuscript Collection | JDS 1–32 |
5 | 114 | U.S., George Rogers Clark Papers, The Illinois Regiment, 1778–1874 | 1–13 |
5 | 115 | MO, Audrain Co., Colored Marriages, 1865–1890 | AUDR C409 |
5 | 115 | MO, Audrain Co., Marriages, 1911–1917, v. 8–9 | AUDR C409 |
5 | 115 | MO, Audrain Co., Soldiers' Discharge Records, 1865 | AUDR C409 |
5 | 115 | MO, Bates Co., Index to Marriage Licenses, 1860–1940 | C24986 |
5 | 115 | MO, Bollinger Co., Abstract & Index to Deeds, 1852–1878, v. 1–2, | BOLL C732 |
5 | 115 | MO, Bollinger Co., Deeds, 1851–1862, v. A–D | BOLL C734–C735 |
5 | 115 | MO, Bollinger Co., Index to Marriages, 1866–1919, v. 1–6 | BOLL C748 |
5 | 115 | MO, Bollinger Co., Marriages, 1865–1889, v. 1–3 | BOLL C749 |
5 | 115 | MO, Bollinger Co., Miscellaneous Genealogy Records, The Rowland Family, 1811–1941 | BOLL C752 |
5 | 115 | MO, Bollinger Co., Miscellaneous Genealogy Records, The Andrews Families, 1803–1942 | BOLL C752 |
5 | 115 | MO, Bollinger Co., Wills, 1866–1924, v. 1–2 | BOLL C752 |
5 | 115 | MO, Bollinger Co., Circuit Court Record Index, 1866–1880, v. 1–3 | BOLL C754 |
5 | 115 | MO, Bollinger Co., Circuit Court Records, 1875–1885, v. 3–4 | BOLL C756 |
5 | 115 | MO, Bollinger Co., Probate Record Index, 1866–1919, v. 1–3 | BOLL C758 |
5 | 115 | MO, Bollinger Co., Probate Records, 1875–1881, v. 4–5 | BOLL C760 |
5 | 115 | MO, Boone Co., Colored Marriages, 1865–1882, w/index | BOON C807 |
5 | 115 | MO, Boone Co., Marriages, 1821–1841 | BOON C807 |
5 | 115 | MO, Callaway, Co., Colored Marriages, 1865–1969, v. A–E (partially indexed) | C18052–C18053 |
5 | 115 | MO, Cape Girardeau Co., Index to Deeds (Indirect), 1805–1865, v. 1–4 | CAPE C1222–C1223 |
5 | 115 | MO, Cape Girardeau Co., Index to Deeds (Direct), 1805–1865, v. 1–4 | CAPE C1226–C1227 |
5 | 115 | MO, Cape Girardeau Co., Index to Marriages (Direct & Inverted), 1805–1923, v. E & v. 2–3, | CAPE 1259 |
5 | 115 | MO, Cape Girardeau Co., Marriages, 1805–1868, v. A–C | CAPE 1260 |
5 | 115 | MO, Cape Girardeau Co., Circuit Court Record Index, 1815–1900, v. 1–2 | CAPE 1271 |
5 | 115 | MO, Cape Girardeau Co., Circuit Court Records, 1851–1878, v. I–L | CAPE C1275–C1276 |
5 | 115 | MO, Cape Girardeau Co., Probate Record Index, 1816–1918, v. A–B | CAPE C1279 |
5 | 115 | MO, Cape Girardeau Co., Probate Records, 1821–1837, v. A–L | CAPE C1280–C1284 |
5 | 115 | MO, Cape Girardeau Co., Index to Guardian & Curator Settlements, 1820–1855, v. A | CAPE C1289 |
5 | 115 | MO, Cape Girardeau Co., Index to Minors & Imbeciles, 1820–1855, v. A | CAPE C1289 |
5 | 115 | MO, Cape Girardeau Co., Guardian Bonds, 1877–1886, v. E–F | CAPE C1295 |
5 | 115 | MO, Cape Girardeau Co., Wills, 1807–1867, v. A–C | CAPE C1297 |
5 | 115 | MO, Carroll Co., Colored Marriages, 1865–1881, Old Bk. 1 (see pages 63–69) | CARR C1360 |
5 | 115 | MO, Carroll Co., Marriage License Records and Index, 1833–1881, v. A–C | CARR C1360 |
5 | 115 | MO, Carroll Co., Marriages and Index, 1848–1887, v. B | CARR C1360 |
5 | 115 | MO, Carroll Co., Marriages, 1833–1881, Old Bk. 1 | CARR C1360 |
5 | 115 | MO, Cedar Co., Colored Marriages, 1865–1872, 1978, w/index | CEDR C11081 |
5 | 115 | MO, Clay Co., Colored Marriages, 1865–1891, w/index | CLAY C1792 |
5 | 115 | MO, Cooper Co., Colored Marriages, 1865–1866, w/index | COOP C1981 |
5 | 115 | MO, Cooper Co., Marriages, 1819–1867, v. A–C, (partially indexed) | COOP C1981 |
5 | 115 | MO, Cooper Co., Record of Wills, 1818–1894 | 327 |
5 | 115 | MO, Crawford Co., Court Records, 1864–1866, 1874 (pages 1–124) | CRAW C2048 |
5 | 115 | MO, Crawford Co., Colored Marriages, 1865–1866, v. 1A (see pages 171–172) | CRAW C2048 |
5 | 115 | MO, Crawford Co., Grand and Petit Jurors, 1865–1866 (see pages 174–175) | CRAW C2048 |
5 | 115 | MO, Daviess Co., Colored Marriages, 1866–1904, v. A | DAV C2203 |
5 | 115 | MO, Daviess Co., Marriages, 1911–1920, v. M | DAV C2203 |
5 | 115 | MO, Dunklin Co., Circuit Court Closed Case Files, 1960s–1980s, CV185–498DR | C24452 |
5 | 115 | MO, Franklin Co., Colored Marriages, 1866–1875, v. A, w/index | FRAN C2388 |
5 | 115 | MO, Franklin Co., Deed Records, 1837–1854, v. C–K | 941165–941168 |
5 | 115 | MO, Franklin Co., Marriages, 1819–1865, v. A–B, w/index | FRAN 2388 |
5 | 115 | MO, Franklin Co., Miscellaneous Papers | C38665 |
5 | 115 | MO, Franklin Co., Naturalization Index 1821–1871 | C38663 |
5 | 115 | MO, Franklin Co., Naturalizations, A–Z Card File, 1840–1894 | C38511 |
5 | 115 | MO, Franklin Co., Naturalizations, Certificates, 1897–1926 | C38665 |
5 | 115 | MO, Franklin Co., Naturalizations, Circuit Court Index | C38665 |
5 | 115 | MO, Franklin Co., Naturalizations, Duties and Responsibilities, 1947 | C38663 |
5 | 115 | MO, Franklin Co., Naturalizations, First Papers 1872–1951 | C38663 |
5 | 115 | MO, Franklin Co., Naturalizations, Last Papers, 1871–1902, 1904–1906 | C38664 |
5 | 115 | MO, Franklin Co., Naturalizations, Minor Petitions/Final Papers, 1896–1903 | C38664 |
5 | 115 | MO, Franklin Co., Naturalizations, Miscellaneous Naturalization Book Index | C38665 |
5 | 115 | MO, Franklin Co., Naturalizations, Petitions, 1907–1929, 1926–1939, 1929–1956 | C38664–C38665 |
5 | 115 | MO, Franklin Co., Naturalizations, Procedures, 1953 | C38663 |
5 | 115 | MO, Franklin Co., Naturalizations, Repatriations, 1940–1941 | C38665 |
5 | 115 | MO, Franklin Co., Naturalizations, Second Papers 1941–1955 | C38663 |
5 | 115 | MO, Franklin Co., Permanent Record of Births, 1883–1887 (alphabetical) | C34448 |
5 | 115 | MO, Franklin Co., Permanent Record of Deaths, 1883–1887 (alphabetical) | C34448 |
5 | 115 | MO, Franklin Co., Permanent Record of Deaths, 1883–1887 (chronological) | C34448 |
5 | 115 | MO, Franklin Co., Records of Births, 1863–1892, v. A | FRAN C2388 |
5 | 115 | MO, Franklin Co., Registration of Births and Stillbirths, 1883–1887 (chronological) | C34448 |
5 | 115 | MO, Gasconade Co., Probate Court, Case Files A–R, 1821–1882 | C42652–C42653 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Records, 1941–1947, 1847–1894 | MM4010 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Records, 1875–1941 | MM4011 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Director's Minutes, 1896–1909, Including Teachers' Contracts, Budget and Enumeration of Youth, 1896–1905 | MM4011 |
5 | 115 | MO, Gasconade Co., 100th Anniversary of the Founding of Immanuel E & R Church, Holstein | MM4011 |
5 | 115 | MO, Gasconade Co., Program for Dedication of New Tombstones in Riverview Cemetery by Central United Church of Christ for Reverend Joseph Anton Rieger and family | MM4011 |
5 | 115 | MO, Gasconade Co., Records of Immanuel United Church of Christ, Holstein | MM4011 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, School Registers, 1875–1941 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Director's Minutes, 1896–1908 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Proceedings of the Board of Directors, 1895–1909 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Teachers' Contracts, 1895–1910 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Register of School Officers with Residence and Post Office Address, 1895–1919 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Estimate of School Expenses, 1900–1909 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Orders Drawn, 1895–1911 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, List of Tax Payers, 1896 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Enumeration of Youth, 1896–1905 | MM4012 |
5 | 115 | MO, Gasconade Co., Excelsior-Hinton School, Register, 1847–1894, 1941–1946 | MM4016 |
5 | 115 | MO, Gasconade Co., Instructions to Census Enumerators, 1880, 1890, 1900, 1910, 1920, and 1930 | MM4016 |
5 | 115 | MO, Howard Co., Circuit Court Records, 1838–1839, w/index | HOW C2813 |
5 | 115 | MO, Howard Co.,Colored Marriages, 1865–1879, w/index | HOW C2813 |
5 | 115 | MO, Howard Co., Marriages, 1860–1885, v. 4A, w/index | HOW C2813 |
5 | 115 | MO, Iron Co., Abstracts and Index to Deeds, 1815–1878, v. 1–2 | 914415 |
5 | 115 | MO, Iron Co., Index to Probate, 1857–1869, v. A | 915146 |
5 | 115 | MO, Jackson Co., Marriages, African Descent, 1865–1882, w/index | JACK C3145 |
5 | 115 | MO, Jefferson Co., Abstract and Index to Deeds, 1885–1890, v. 9 | 3368 |
5 | 115 | MO, Jefferson Co., Circuit Court, Marriages by Justice of Peace, 20 January 1940–29 June 1946 | JEFF 23895 |
5 | 115 | MO, Jefferson Co., Circuit Court, Naturalizations, 1908–1929 | JEFF 23895–23896 |
5 | 115 | MO, Jefferson Co., Circuit Court, Probate Records, 1873–1881 | JEFF 23896 |
5 | 115 | MO, Jefferson Co., Deeds, v. A–F, 1819–1844 | 3371–3373 |
5 | 115 | MO, Jefferson Co., Deeds, v. K–Z, 1850–1869 | 3375–3385 |
5 | 115 | MO, Jefferson Co., Direct Index to Deeds and Trusts, 1866–1904, v. 1–2 | 3369 |
5 | 115 | MO, Jefferson Co., Direct Index to Deeds, 1819–1869, v. 3 | 3366 |
5 | 115 | MO, Jefferson Co., Index to Deeds, 1869–1881, v. 5–7 | 3367 |
5 | 115 | MO, Jefferson Co., Index to Warranty Deeds, 1881–1885, v. 8 | 3368 |
5 | 115 | MO, Jefferson Co., Inverted Index to Deeds, 1819–1869, v. 4 | 3366 |
5 | 115 | MO, Jefferson Co., Inverted Index to Deeds and Trusts, 1866–1904, v. 1–2 | 3370 |
5 | 115 | MO, Jefferson Co., Deeds, 1819–1861, v. A–Z | 3371–3385 |
5 | 115 | MO, Jefferson Co., Deeds, 1858–1876, v. 1–7 | 3386–3390 |
5 | 116 | MO, Jefferson Co., Deeds, 1864–1886, v. 8–28 | 3391–3403 |
5 | 116 | MO, Jefferson Co., Births & Index, 1883–1892 | 3422 |
5 | 116 | MO, Jefferson Co., Chancery Record, 1826–1851 | 3421 |
5 | 116 | MO, Jefferson Co., Circuit Court and Index, 1819–1864, v. 1–3 | 3424–3425 |
5 | 116 | MO, Jefferson Co., Circuit Court Records, 1856–1886, v. 4–12 | 3426–3431 |
5 | 116 | MO, Jefferson Co., Marriages, Colored, 1867–1879, w/index | 3414 |
5 | 116 | MO, Jefferson Co., Commissions and Marriage Records, 1826–1838 | 3414 |
5 | 116 | MO, Jefferson Co., Marriage Records, 1838–1849 (interspersed with court records) | 3414 |
5 | 116 | MO, Jefferson Co., Deeds of Trust, 1867–1887, v. 1–15 | 3404–3413 |
5 | 116 | MO, Jefferson Co., Index to Marriages, 1825–1849 | 3414 |
5 | 116 | MO, Jefferson Co., Indirect Index to Circuit Court, 1831–1886 | 3423 |
5 | 116 | MO, Jefferson Co., Marriage License Record, 1881–1885, v. 1, w/index | 3415 |
5 | 116 | MO, Jefferson Co., Marriage Records and Index, 1849–1871 | 3415 |
5 | 116 | MO, Jefferson Co., Marriages and Index, 1871–1915, v. 1–7 | 3416–3420 |
5 | 116 | MO, Jefferson Co., Record of Deaths and Index, 1883–1892, v. 1 | 3421 |
5 | 116 | MO, Jefferson Co., Administrators' Records and Index, 1858–1910, v. D–E | 3440 |
5 | 116 | MO, Jefferson Co., Probate Court and Index, 1838–1873, v. D–E | 3434–3436 |
5 | 116 | MO, Jefferson Co., Probate Court, Record Books and Indexes, 1822–1845 | 3432–3433 |
5 | 116 | MO, Jefferson Co., Probate Court, 1873–1885 | 3437–3438 |
5 | 116 | MO, Jefferson Co., Record of Guardians and Curator Bonds, 1873–1895 | 3439 |
5 | 116 | MO, Jefferson Co., Wills and Indexes, 1872–1921, v. 1–4d | 3441–3443 |
5 | 116 | MO, Lincoln Co., Marriages, Colored, 1865–1901, w/index | LINC C3906 |
5 | 116 | MO, Lincoln Co., Marriage Registers, 1882–1931 | LINC C3906 |
5 | 116 | MO, Lincoln Co., Register of Deaths, 1883–1884 | LINC C3906 |
5 | 116 | MO, Madison Co., Circuit Court Criminal Cases, 1821–1858, 1872–1918 | C19537 |
5 | 116 | MO, Madison Co., Circuit Court Criminal Cases, Index by Defendant, Complaint, and by Date, 1821–1869 | C19537 |
5 | 116 | MO, Madison Co., Fredericktown Court House, Biographical Record of Soldiers, Sailors, and Marines Who Served in the War against Germany (WWI), w/index | unnumbered |
5 | 116 | MO, Madison Co., Fredericktown Court House, Inquests, 1825–1908 | unnumbered |
5 | 116 | MO, Madison Co., Fredericktown Court House, Marriage Records, 1821–1890, v. A–E (v. B–C are indexed) | 914786 |
5 | 116 | MO, Madison Co., Fredericktown Court House, Settlement (blank) | unnumbered |
5 | 116 | MO, Madison Co., Fredericktown Court House, Will Records, 1923–1942 | unnumbered |
5 | 116 | MO, Madison Co., Marriage Licenses, 1868–1883, w/index | unnumbered |
5 | 116 | MO, Moniteau Co., Marriages, Colored, 1865–1891, v. 1, w/index | MONI C4539 |
5 | 116 | MO, Moniteau Co., Marriages, Caucasian, 1845–1861, v. 1, w/index | MONI C4539 |
5 | 116 | MO, Monroe Co., Marriages, Colored, 1865–1881, v. 1, w/index | MONR C34891 |
5 | 116 | MO, Monroe Co., Marriages, 1831–1849, v. 1, w/index | MONR C34891 |
5 | 116 | MO, Montgomery Co., Marriages, Colored, 1865–1881, w/index | MONT C4711 |
5 | 116 | MO, Montgomery Co., Marriage Licenses, 1907–1922, v. 7, 9 | MONT C4711 |
5 | 116 | MO, Montgomery Co., Marriages, 1905–1909, v. 8 | MONT C4711 |
5 | 116 | MO, Pettis Co., Marriages, Colored, 1865–1874, v. A | PETT C5218 |
5 | 116 | MO, Pettis Co., Marriages, 1833–1884, v. A–E | PETT C5218 |
5 | 116 | MO, Polk Co., Marriages, Colored, 1865–1880, w/index | POLK C34380 |
5 | 116 | MO, Polk Co., Discharge Records, 1865–1933 | POLK C34380 |
5 | 116 | MO, Polk Co., Marriage License Records, 1836–1859, v. A | POLK C34380 |
5 | 116 | MO, Polk Co., Marriage Record Index, 1836–1944, v. 1–5 | POLK C34380 |
5 | 116 | MO, Randolph Co., Marriages, Colored, 1865–1898, w/index | RAND C19200 |
5 | 116 | MO, Reynolds Co., Appraisements, Inventories, Sale Bills, 1875–1893, v. 1–2 | 1016083 |
5 | 116 | MO, Reynolds Co., Deed Records, 1872–1891, v. 1–3 | 927835 |
5 | 116 | MO, Reynolds Co., Docket of Settlements, 1876–1880 | 1016083 |
5 | 116 | MO, Reynolds Co., Index to Circuit Court Records, 1872–1881, v. 1–2 | 927848 |
5 | 116 | MO, Reynolds Co., Index to Circuit Court Records, 1872–1910, v. A | 927847 |
5 | 116 | MO, Reynolds Co., Probate Records, 1872–1889 | 1016082 |
5 | 116 | MO, Reynolds Co., Record of Administrators' Bonds and Letters, 1872–1930, v. A, v. 2 | 1016083 |
5 | 116 | MO, Reynolds Co., Wills, 1908–1943 | 1016083 |
5 | 117 | MO, St. Charles Co., Direct Index to Deeds, 1804–1870, v. A–Z | 5832 |
5 | 117 | MO, St. Charles Co., Inverted Index to Deeds, 1804–1870, v. A–Z | 5833 |
5 | 117 | MO, St. Charles Co., Index to Deeds, 1870–1874 | 5834 |
5 | 117 | MO, St. Charles Co., Abstract Index to Deeds and Deeds of Trust, 1874–1880 | 5834 |
5 | 117 | MO, St. Charles Co., Index to Deeds, 1880–1884 | 5835 |
5 | 117 | MO, St. Charles Co., Index to Deeds and Deeds of Trust, 1884–1888 | 5835 |
5 | 117 | MO, St. Charles Co., Deeds, 1804–1869 | 5836–5860 |
5 | 117 | MO, St. Charles Co., Deeds of Trust, 1866–1890 | 5861–5880 |
5 | 117 | MO, St. Charles Co., Deeds, 1866–1886 | 5861–5881 |
5 | 117 | MO, St. Charles Co., Marriages, 1807–1844 | 5882 |
5 | 117 | MO, St. Charles Co., Marriages, Index and Records, 1844–1854 | 5882 |
5 | 117 | MO, St. Charles Co., Marriages and Index, 1854–1881, v. 4–5 | 5883–5884 |
5 | 117 | MO, St. Charles Co., Marriages and Index, 1881–1894, v. 1–3 | 5891–5892 |
5 | 117 | MO, St. Charles Co., Register of Marriage Licenses, 1883–1905 | 5893 |
5 | 117 | MO, St. Charles Co., Direct Index to Circuit Court Records, 1842–1974, v. A–Z | 5894 |
5 | 117 | MO, St. Charles Co., Indirect Index to Circuit Court Records, 1842–1974, v. A–Z | 5895 |
5 | 117 | MO, St. Charles Co., Circuit Court Records w/index, 1808–1887, v. A–V | 5896–5909 |
5 | 117 | MO, St. Charles Co., Probate Court General Index, 1852–1974, v. A–Z | 5910 |
5 | 117 | MO, St. Charles Co., Index to Probate Records, 1827–1886, , v. 1–16 | 5911 |
5 | 117 | MO, St. Charles Co., Index to Probate Records, 1852–1855, v. 1–5 | 5911 |
5 | 117 | MO, St. Charles Co., Probate Records, 1827–1886, v. 1–16 | 5912–5919 |
5 | 117 | MO, St. Charles Co., Probate Minute Book, Index, 1809–1813 | 5920 |
5 | 117 | MO, St. Charles Co., Probate Minute Book, 1809–1834,1851–1853, 1860–1868 | 5920–5922 |
5 | 118 | MO, St. Charles Co., Probate Minute Book, 1868–1876, 1878–1879 | 5923–5924 |
5 | 118 | MO, St. Charles Co., Guardian Bonds and Index, 1859–1891 | 5924 |
5 | 118 | MO, St. Charles Co., Administrators Index, 1827–1879, 1867–1893 | 5925 |
5 | 118 | MO, St. Charles Co., Court Records, w/index, 1836–1950 | 5926 |
5 | 118 | MO, St. Charles Co., Letters and Appointments of Administrators and Executors, 1805–1815 | 5926 |
5 | 118 | MO, St. Charles Co., Abstract of Demands, 1865–1878, w/index | 5927 |
5 | 118 | MO, St. Charles Co., Index of Estates, 1847–1848 | 5927 |
5 | 118 | MO, St. Charles Co., Settlements of Docket, 1836–1844 | 5928 |
5 | 118 | MO, St. Charles Co., Wills and Letters of Administration, 1822–1852, v. 1–2, w/index | 5929 |
5 | 118 | MO, St. Charles Co., Will Records and Index, 1852–1917, v. 3–9 | 5930–5932 |
5 | 118 | MO, St. Charles Co., Probate Estate Files, Abington–May | 5933–5968 |
5 | 118 | MO, St. Charles Co., Naturalizations, 1834–1949 | STC 50635–50643 |
5 | 118 | MO, St. Francois Co., Abstract & Index to Deeds, 1822–1878, v. A–D & v. 1–3, 1822–1878 | StFR C5994 |
5 | 118 | MO, St. Francois Co., Administrators' Bonds, 1852–1903 | 915207 |
5 | 118 | MO, St. Francois Co., Marriages, Colored, 1865–1898, w/index | StFR C6016 |
5 | 118 | MO, St. Francois Co., Marriages, 1836–1893, v. 1–5 | StFR C6017–C6018 |
5 | 118 | MO, St. Francois Co., Permanent Record of Births, 1883–1893 | StFR C6028 |
5 | 118 | MO, St. Francois Co., Permanent Record of Deaths, 1883–1890 | StFR C6028 |
5 | 118 | MO, St. Francois Co., Register of Births & Stillbirths, 1883–1885 | StFR C6028 |
5 | 118 | MO, St. Francois Co., Register of Births and Deaths, 1924–1931 | StFR C6028 |
5 | 118 | MO, St. Francois Co., Register of Deaths, 1883–1885 | StFR C6028 |
5 | 118 | MO, St. Francois Co., State Census, 1876 | StFR C6028 |
5 | 118 | MO, St. Francois Co., Circuit Court Records, 1867–1881, v.6–9 | StFR C6033–C6034 |
5 | 118 | MO, St. Francois Co., Probate Records, 1875–1878, v. J | StFR C6040 |
5 | 118 | MO, St. Francois Co., Probate Records, 1879–1886, v. 1 | StFR C6041 |
5 | 118 | MO, St. Francois Co., Probate Minutes, 1879–1894 | StFR C6042 |
5 | 118 | MO, St. Francois Co., Final Settlements in Estates of Deceased Persons, 1859–1903 | 915210 |
5 | 118 | MO, St. Francois Co., Letters of Administration, 1852–1898 | 915207 |
5 | 118 | MO, St. Francois Co., Probate Court, Will Records, 1822–1916 | 915207 |
5 | 118 | MO, St. Francois Co., Probate Court, Will Records, 1853–1916, v. 1–3 | 915206 |
5 | 118 | MO, Ste. Genevieve Co., Index to Ste. Genevieve Archives, 1756–1930 | 226–227 |
5 | 118 | MO, Saline Co., Marriages, Colored, 1865–1870, w/index | SALI C6266 |
5 | 118 | MO, Saline Co., Marriages, 1835–1874, v. A–C | SALI C6266 |
5 | 118 | MO, Washington Co., Marriages with Births, Colored, 1865–1875, v. 1 | WASH C6840 |
5 | 118 | MO, Washington Co., Permanent Record of Births, 1883–1895, v. 1 | WASH C6840 |
5 | 118 | MO, Washington Co., Permanent Record of Deaths, 1883–1895, v. 1 | WASH C6840 |
5 | 118 | MO, Wayne Co., Deed Records, v. F, 1864–1893 | 927400 |
5 | 118 | MO, Wayne Co., Deed Records, v. H, 1870–1884 | 927401 |
5 | 118 | MO, Wayne Co., Deed Records, v. J, 1849–1889 | 927402 |
5 | 118 | MO, Wayne Co., Wills, 1869–1930, w/index | C6901 |
5 | 118 | MO, Missouri State Census Enumerations, 1840 | CFD 177 |
5 | 118 | MO, Atchison Co., Missouri State Census Enumerations,1876 | C10714 |
5 | 118 | MO, Audrain Co., Missouri State Census Enumerations, Misc. Maps, 1856 Census | C8491 |
5 | 118 | MO, Benton Co., Missouri State Census Enumerations,1876, w/index | C713 |
5 | 118 | MO, Benton Co., Permanent Record of Births and Stillbirths, 1883–1890 | C713 |
5 | 118 | MO, Benton Co., Permanent Record of Deaths, 1883–1890 | C713 |
5 | 118 | MO, Butler Co., Missouri State Census Enumerations, 1876 | C6741 |
5 | 118 | MO, Callaway Co., Missouri State Census Enumerations, 1844, 1876 | C1170 |
5 | 118 | MO, Cape Girardeau Co., Missouri State Census Enumerations, 1868 | C1268 |
5 | 118 | MO, Cape Girardeau Co., Missouri State Census Enumerations, 1876 | C1269 |
5 | 118 | MO, Cape Girardeau Co., Missouri State Census Enumerations, 1876 | C1270 |
5 | 118 | MO, Carroll Co., Missouri State Census Enumerations, 1876 | C25624 |
5 | 118 | MO, Cass Co., Missouri State Census Enumerations, 1876, 1880 | C22923 |
5 | 118 | MO, Christian Co., Missouri State Census Enumerations, 1876 | C1666 |
5 | 118 | MO, Cole Co., Missouri State Census Enumerations, Jefferson City, 1873 | R81 |
5 | 118 | MO, Daviess Co., Missouri State Census Enumerations, 1876 | C8845 |
5 | 118 | MO, Franklin Co., Missouri State Census Enumerations, 1876 | C7661 |
5 | 118 | MO, Franklin Co., Missouri State Census Enumerations, 1876 | C7662 |
5 | 118 | MO, Gasconade Co., Missouri State Census Enumerations, 1876 | C11080 |
5 | 118 | MO, Greene Co., Missouri State Census Enumerations, 1844, 1876 | C7255 |
5 | 119 | MO, Holt Co., Missouri State Census Enumerations, 1876 | C2762 |
5 | 119 | MO, Howard Co., Missouri State Census Enumerations, 1876 | C2817 |
5 | 119 | MO, Madison Co., Missouri State Census Enumerations, 1876 | C9026 |
5 | 119 | MO, McDonald Co., Missouri State Census Enumerations, 1876 | C546 |
5 | 119 | MO, Moniteau Co., Missouri State Census Enumerations, 1876 | C4563 |
5 | 119 | MO, Montgomery Co., Missouri State Census Enumerations, 1876 | C4716 |
5 | 119 | MO, Osage Co., Missouri State Census Enumerations, 1876 | C5060 |
5 | 119 | MO, Perry Co., Missouri State Census Enumerations, 1876 | C8978 |
5 | 119 | MO, Phelps Co., Missouri State Census Enumerations, 1876 | C5302 |
5 | 119 | MO, Reynolds Co., Missouri State Census Enumerations, 1876 | C5796 |
5 | 119 | MO, Ripley Co., Missouri State Census Enumerations, 1876 | C6921 |
5 | 119 | MO, St. Francois Co., Missouri State Census Enumerations, 1876 | C6028 |
5 | 119 | MO, Stone Co., Missouri State Census Enumerations, 1876 | C8973 |
5 | 119 | MO, Texas Co., Missouri State Census Enumerations, 1876 | C8947 |
5 | 119 | MO, Webster Co., Missouri State Census Enumerations, 1876 | C8861 |
5 | 119 | MO, Worth Co., Missouri State Census Enumerations, 1876 | C2385 |
5 | 119 | U.S., MO, Federal Agricultural Schedules for Missouri, 1850–1880 | 1–35 |
5 | 119 | U.S., MO, Federal Industrial and Manufacturing Schedules for Missouri, 1850–1880 | 1–8 |
5 | 119 | U.S., MO, Federal Social Statistics Schedules for Missouri, 1860 | 2 |
5 | 119 | U.S., MO, Federal Mortality Schedules for Missouri, 1850–1880 | 1–8 |
5 | 119 | U.S., MO, Federal Census, 1850, Slave Schedules | CENS 1850 32–34 |
5 | 119 | U.S., MO, Federal Census, 1860, Slave Schedules | CENS 1860 57–60 |
5 | 119 | U.S., MO, Federal Defective, Dependent and Delinquent Classes for Missouri, 1880 | DDD 1–4 |
5 | 120 | MO, Missouri State Penitentiary, Index to Register of Inmates Received, 1836–1967 | MPR 1–5 |
5 | 120 | MO, Missouri State Penitentiary, Register of Inmates Received, 1836–1931 | MPR 6–34 |
5 | 120 | MO, Missouri State Penitentiary, Sentence and Judgement Papers, 1836–1891 | MPR 35–49 |
5 | 120 | MO, Missouri State Penitentiary, Punishment Register,1871–1896, v.1–2, v. 1 w/index | MPR 50–51 |
5 | 120 | MO, Missouri State Penitentiary, Index to Punishment Register, 1881 January–1886 June, 1893–1896 | MPR 51 |
5 | 120 | MO, Missouri State Penitentiary, Discharge Register, 1906 August–1943 November | MPR 52–54 |
5 | 120 | MO, Missouri State Penitentiary, Record of Pardons Issued, 1874–1936, v. 1–8 | MPR 55–58 |
5 | 120 | MO, Missouri State Penitentiary, Pardon Papers, 1837–1909 | MPR 59–87 |
5 | 120 | U.S., MO, Surveyor General, Field Notes & Plat Indexes, West of 5th Principal Meridian & N. of Missouri River, West of 5th Principal Meridian & S. of Missouri River, East of 5th Principal Meridian | MoLand 1 |
5 | 120 | U.S., MO, Surveyor General, Plat Surveys, v. 1–46 | MoLand 2–9 |
5 | 120 | U.S., MO, Surveyor General, Field Notes, Private Surveys, v. 1–71, w/index | MoLand 10–17 |
5 | 120 | U.S., MO, Surveyor General, Record of Private Surveys, v. 1–20 (missing v. 14) | MoLand 18–21 |
5 | 120 | U.S., MO, Surveyor General, Individual Private Surveys, 1–3344 (some missing) | MoLand 22–24 |
5 | 120 | U.S., MO, Decided Claims, New Madrid, 1808–1810 | MoLand 25 |
5 | 120 | U.S., MO, New Madrid Testimony re: Damages By Earthquake, 1815–1818 | MoLand 25 |
5 | 120 | U.S., MO, New Madrid Location Certificates, 1815–1818 | MoLand 25 |
5 | 120 | U.S., MO, New Madrid Original Documents, 1820 | MoLand 25 |
5 | 120 | MO, Locations of Earthquake Damage, 1800s | MoLand 25 |
5 | 120 | MO, Treasurer's Journal, 1848 | MoLand 25 |
5 | 120 | MO, Land Department Journal, 1905–1917 | MoLand 25 |
5 | 120 | MO, Land Department Account Book, 1826–1832 | MoLand 25 |
5 | 120 | MO, Recorder Hunt's Minutes, Books 1–3, 1825–1846, Index for Books 1–2 | MoLand 26 |
5 | 121 | U.S., MO, Dept. of Interior, Bureau of Land Management, Tract Books, v. 1–18 | MoLand 42–47 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Index to Seminary and Saline Land Patents | MoLand 48 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Seminary Lands Sold at Independence Land Office, 1831 | MoLand 48 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Saline Lands Sold by MO State Treasurer, 1833–1850 | MoLand 48 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Sales of Seminary Land | MoLand 48 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Saline Lands, Tract Book | MoLand 48 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Tract Book, Seminary, Saline Lands, and Township School Lands | MoLand 48 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Surveys, School and Saline Lands, 1840 | MoLand 48 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Abstract and Sales of Seminary and Saline Lands in MO | MoLand 48 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Seminary Land Patents, 1832 April–1869 January, v. A, B1–B2 | MoLand 49 |
5 | 121 | MO, Secretary of State, Land Division, Seminary, Saline and Township School Land Patents, Saline Land Patents, 1836 January–1925 June, v. C, D1–D2 | MoLand 49–50 |
5 | 121 | MO, Secretary of State, Land Division, 500,000 Acre Grant Record of Patents, Index to Patents [by office, township, range, and section] Springfield, Edina, Chillicothe, and Savannah Land Offices | MoLand 51 |
5 | 121 | MO, Secretary of State, Land Division, 500,000 Acre Grant Record of Patents, 1843 December –1951 June, v. 1–13 | MoLand 52–60 |
5 | 121 | MO, Secretary of State, Land Division, Swamp Lands Patents Index, Patents from States of Missouri to Individuals [by range and township], v. 1 –2 | MoLand 61 |
5 | 121 | MO, Secretary of State, Land Division, Swamp Lands Patents, Patents From State of Missouri To Individuals, 1856 December–1945 August, v. 1–8 | MoLand 62–67 |
5 | 121 | MO, Secretary of State, Land Division, Swamp Lands Patents, Patents From State of Missouri to Counties | MoLand 68 |
5 | 121 | MO, Secretary of State, Land Division, Township School Land Patents, Index, v. 1–3 | MoLand 69 |
5 | 121 | MO, Secretary of State, Land Division, Township School Land Patents, 1832 May–1968 October, v. A–Z, 1–13 | MoLand 70–90 |
5 | 121 | U.S., MO, Bureau of Land Management, Township Plats of Selected States, Missouri | T1234 36–48 |
5 | 121 | MO, State Department Territorial Papers, Missouri, 1812–1820 | 1134–1 |
5 | 121 | U.S., United States Land Sales in Missouri, Abstract of Entries, 1818–1903, v. 1–7, 9–20, 22–23 | 1–6, 8–14, 16 |
5 | 122 | IL, St. Clair Co., Illinois Marriage Licenses, 1806 (1 license), 1807–1950 | SCCM 1–81 |
5 | 123 | IL, St. Clair Co., Illinois Marriage Licenses, 1806 (1 license), 1807–1950 | SCCM 82–97 |
5 | 123 | IL, St. Clair Co., Illinois Birth Certificates, 1830–1900 | SCCBC 1–22 |
5 | 123 | IL, St. Clair Co., Birth Records, Returns of Births, 1901–1904 | SCCBR 1–6 |
5 | 123 | IL, St. Clair Co., Archives, Will Records 1794–1859, v. A–D | 30 1891 |
5 | 123 | IL, St. Clair Co., Archives, Adoption Records 1858–1917, v. 1 of 4, page 369 | 30 1891 |
5 | 123 | IL, Raymond H. Hammes Collection, Illinois Pre-Statehood Land Records, 1767–1816, Consolidated Indices, Cahokia Record Books, A–C, Kaskaskia Record Books, A–D, Randolph County Record Books, G–M, Depositions, Squatters, Preemptions, Miscellaneous, Land Series, Correspondence | 1543598 |
5 | 123 | IL, Raymond H. Hammes Collection, Land Transactions, 1678–1813, Abstracts, 1791–1806, Surveys, 1810,1814, Surveys Kaskaskia District, ca. 1814–1866 | 1535995 |
5 | 123 | IL, Soldiers' Burial Places in the State of Illinois, Wiggs, J. to Zwirg, F., Unknown wars, Aageson to Arnum, R. | 1001202 |
5 | 124 | IL, MO, Kaskaskia Manuscripts (More information about these records is available in the September 2015 issue of PastPorts.) | KASK 1–14 |
5 | 124 | U.S., Canada, Parish Registers of French North America | C2893–2896, C2899–2904, C2913–2917, C2921–2924 |
5 | 124 | U.S., Records of the Diocese of Louisiana and the Floridas, Introduction and Calendars | M2 1 |
5 | 124 | U.S., Records of the Diocese of Louisiana and the Floridas, 1576–1803 | M2 2–12 |
5 | 124 | France, Canada, French and French Canadian Family Histories | 1006138–1006143, 1006145–1006146 |
5 | 125 | empty | |
5 | 126 | AL, Butler Co., Magnolia Cemetery, Greenville | 33 |
5 | 126 | AL, Butler Co., Methodist Church, Greenville | 33 |
5 | 126 | AL, Butler Co., Will Book | 33 |
5 | 126 | AR, Arkansas Land Grants, 1850–1860 | 5 |
5 | 126 | Canada, Histoire des grandes familles françaises du Canada (1867) | 35-1 |
5 | 126 | Canada, History of Great French Families in Canada | 86 |
5 | 126 | Family History, "I am Related to the Linvilles" | 12 |
5 | 126 | Family History, 35 Generations of French Boyers | 85 |
5 | 126 | Family History, Account of Gifts Made by Elijah Clore, 1772–1851 to his Children | 86 |
5 | 126 | Family History, Adams Family Records | 11 |
5 | 126 | Family History, Allied Ancestry of Van Culemborg Family of Cullemborg, Holland | 84 |
5 | 126 | Family History, Amburgey/Amgerger Research | 112 |
5 | 126 | Family History, Americans of Gentle Birth and Their Ancestors, 1903 | 301 |
5 | 126 | Family History, Among My Pioneer Ancestors | 94 |
5 | 126 | Family History, Anvil of Adversity: Biography of James Broyhill, Furniture Pioneer | 94 |
5 | 126 | Family History, Argyleshire Clan Campbell and a Few American Descendents | 63 |
5 | 126 | Family History, Barekman, Barkman, Coker and Hess Family Bible Records and P. Barrickman Will | 11 |
5 | 126 | Family History, Barker Genealogy | 304 |
5 | 126 | Family History, Barnes Family in WV | 95 |
5 | 126 | Family History, Barnes-Royse Family History, 1825–1970 | 95 |
5 | 126 | Family History, Barrolls in England and America, 1554–1910 | 73 |
5 | 126 | Family History, Bell Family | 63 |
5 | 126 | Family History, Biography of the Bowman Family | 87 |
5 | 126 | Family History, Bloody Breathitts Feuds, vol. 4 | 304 |
5 | 126 | Family History, Bohlem Family History, | 19 |
5 | 126 | Family History, Boone Family, George and Mary Boone, including the Family of Samuel Moody Grubbs | 14 |
5 | 126 | Family History, Boone, Carey, Akester Genealogy Scrapbook | 82 |
5 | 126 | Family History, Bostwick Family of America | 8 |
5 | 126 | Family History, Bowman and Kin, Notes on Vital Records | 11 |
5 | 126 | Family History, Bowman Family | 7 |
5 | 126 | Family History, Bozworth-Bosworth Family | 94 |
5 | 126 | Family History, Bradley-O'Connell Family | 11 |
5 | 126 | Family History, Brainerd Genealogy | 304 |
5 | 126 | Family History, Bruce Family Memoirs | 11 |
5 | 126 | Family History, Campbell Records | 63 |
5 | 126 | Family History, Cannon Book | 95 |
5 | 126 | Family History, Capt. J. H. Moore Family Reunion (1882) | 34 |
5 | 126 | Family History, Carters of the Ozarks | 11, 73 |
5 | 126 | Family History, Churchill Family in America (to page 582) | 32 |
5 | 126 | Family History, Churchill Family Record (cont.) | 33 |
5 | 126 | Family History, Crutsinger Family | 5 |
5 | 126 | Family History, DAR Records of Michael Kelchner/Keltner | 85 |
5 | 126 | Family History, Descendents of Colonel Alexander McAllister of Cumberland Co., NC | 94 |
5 | 126 | Family History, Dietrich Family Tree | 12 |
5 | 126 | Family History, Dr. Daniel Pennock Family History, 1800–1869 | 88 |
5 | 126 | Family History, Eileen Raymer Records | 90 |
5 | 126 | Family History, Elmore Family Status Report: Ancestors of William Edward Elmore and Virginia Elmore Dickinson | 34 |
5 | 126 | Family History, Emerick Family Lineage, Erie, PA, 1922 | 326 |
5 | 126 | Family History, Enos N. Yale Bible Records | 34 |
5 | 126 | Family History, Enyard Family | 33 |
5 | 126 | Family History, Family Book of Keim and Blau of Karl Keim, Karlsruhe, Germany | 87 |
5 | 126 | Family History, Family Documents [Buecher family] | 30 |
5 | 126 | Family History, Fleck Family History & Personal Biography | 1 |
5 | 126 | Family History, Foote Family | 33 |
5 | 126 | Family History, Frances Cornelia Dederick Papers | 84 |
5 | 126 | Family History, Frederick Rowold Descendants | 11 |
5 | 126 | Family History, Frederickson-Bjorneberg Genealogy | 95 |
5 | 126 | Family History, Freeman Family | 10 |
5 | 126 | Family History, Garneau Family | 5 |
5 | 126 | Family History, Gehrke-Vogel Family Documents | 31 |
5 | 126 | Family History, Genealogical Record of the Gillette Family: Charts on Keltner, Dodge, Cannon and Smith Branches | 73 |
5 | 126 | Family History, Genealogical Records of Becher-Becker Family of Manchester Township, York County, PA | 301 |
5 | 126 | Family History, Genealogy and Recollections [Moore family] | 30 |
5 | 126 | Family History, Genealogy of a Tribe of Noble Patriots, 1734–1934 | 85 |
5 | 126 | Family History, Genealogy of John Gar & Son Andreas Gaar, J.W. Garr (part) | 1 |
5 | 126 | Family History, Genealogy of the Descendants of Robert King of Yorkshire, England | 82 |
5 | 126 | Family History, Genealogy of the Ives Family | 17 |
5 | 126 | Family History, George W. Cannady Family | 112 |
5 | 126 | Family History, George Musick of Spotsylvania Co., VA | 5 |
5 | 126 | Family History, Goff Family | 93 |
5 | 126 | Family History, Grimsley Families, by M.S. Grimsley | 1 |
5 | 126 | Family History, Grimsley Family Worksheets | 2 |
5 | 126 | Family History, Grimsley Genealogy | 17 |
5 | 126 | Family History, Hadley Genealogical Records of Hudson, NH | 12 |
5 | 126 | Family History, Hardin Family Genealogy | 11 |
5 | 126 | Family History, Henry and Wilhelmina Cordes History and Family Tree | 35-1 |
5 | 126 | Family History, Henry Siberts & His Descendants (Fisher Family Bible Records) | 74 |
5 | 126 | Family History, Hildebrand Family & Miscellaneous, J. Toler | 1 |
5 | 126 | Family History, History and Genealogy of William Cunningham and His Wife, Nancy Carr | 92 |
5 | 126 | Family History, History of Current Families [Surname "Current"] | 30 |
5 | 126 | Family History, History of the Williams Family | 303 |
5 | 126 | Family History, Hoover/Huber Family | 11 |
5 | 126 | Family History, Hovey Family | 73 |
5 | 126 | Family History, Huber-Hoover Family History, by Harry M. Hoover | 1 |
5 | 126 | Family History, Hudson Family Bible Records | 33 |
5 | 126 | Family History, Hunt Family Records | 85 |
5 | 126 | Family History, It Must Be Wonderful to Have Ancestors | 34 |
5 | 126 | Family History, Jackson-Coulter Families | 35-2 |
5 | 126 | Family History, Jacob Fultz Family | 11 |
5 | 126 | Family History, James Ogilvie Records | 33 |
5 | 126 | Family History, James Stamper Descendants | 11 |
5 | 126 | Family History, James Stamper Descendents, 1750–1826 | 12 |
5 | 126 | Family History, James Stewart Book, Dickerson | 14 |
5 | 126 | Family History, Jaquett Family Genealogy | 35-1 |
5 | 126 | Family History, Jaudon Family of Pennsylvania | 84 |
5 | 126 | Family History, Jesse Barnes Descendants, 1963 | 112 |
5 | 126 | Family History, Jesses | 10 |
5 | 126 | Family History, John Compton and Jennie Miller Family | 17 |
5 | 126 | Family History, John Graves & His Descendents, 1703–1804 | 86 |
5 | 126 | Family History, Kemper Records, Supplement to Kemper Family, 1899 | 35-2 |
5 | 126 | Family History, Killian Family | 8 |
5 | 126 | Family History, King Family Letters, 1855–1858 | 82 |
5 | 126 | Family History, Kollock Family of Sussex Co., DE | 84 |
5 | 126 | Family History, Lea-Lee Family Records, Vols. 1 & 2, NC Dept. of Archives and History… from 15th-century English Sources to Modern-Day American References | 76 |
5 | 126 | Family History, Lester C. Shepard Family | 35-1 |
5 | 126 | Family History, Letters to Jane (Morgan, Kyle, Pitzer, Duiguid) | 85 |
5 | 126 | Family History, Lewis Family | 5 |
5 | 126 | Family History, Life of Jacob Fishback (1886) | 34 |
5 | 126 | Family History, Linville Higgins and Juda Kirby: History, Chronology, Family Records of Descendents | 12 |
5 | 126 | Family History, Linvilles | 11 |
5 | 126 | Family History, Long Family Papers | 15 |
5 | 126 | Family History, Looney Families, J.A. Toler | 1 |
5 | 126 | Family History, Ludwig Brandt Family (including Homes Family) | 35-2 |
5 | 126 | Family History, M. F. G. Book, 1853 Gillum Family | 74 |
5 | 126 | Family History, Maggard Family | 12 |
5 | 126 | Family History, Maggard Family Genealogy | 12 |
5 | 126 | Family History, Maria Agnes Candrij Family History, Annual Publication, No. 33 & 34, 1969 & 1970 | 31 |
5 | 126 | Family History, Martin Family Bible Records | 85 |
5 | 126 | Family History, Mary Music Brady's Branch of Musicks | 5 |
5 | 126 | Family History, Matthew Smith Descendants | 33 |
5 | 126 | Family History, May Family Chart | 35-1 |
5 | 126 | Family History, McClung Genealogy, Rev. Wm. McClung | 1 |
5 | 126 | Family History, McCormick, Krebs Genealogies | 11 |
5 | 126 | Family History, Memoir of Rev. Samuel Whiting and his Wife, Elizabeth St. John | 84 |
5 | 126 | Family History, Minutes of the Shreve Family Reunions | 82 |
5 | 126 | Family History, Montague Family Genealogy | 85 |
5 | 126 | Family History, Moon Family History | 11 |
5 | 126 | Family History, Morrison Brothers | 5 |
5 | 126 | Family History, Music Story | 5 |
5 | 126 | Family History, Musick Families, R.E. Parkin | 1 |
5 | 126 | Family History, Musick Genealogy | 5 |
5 | 126 | Family History, Musick/Lewis Families | 5 |
5 | 126 | Family History, Nicolas Martiau, The Adventurous Huguenot | 85 |
5 | 126 | Family History, Olivers | 11 |
5 | 126 | Family History, Papers Pertaining to the Life of George Gilson | 84 |
5 | 126 | Family History, Personal Recollections [Reckart family] | 35-2 |
5 | 126 | Family History, Pfeifer-Windeker Family | 120 |
5 | 126 | Family History, Puls-Honsel Families | 120 |
5 | 126 | Family History, R. W. Boothe Family Papers | 92 |
5 | 126 | Family History, Radloff Family Documents | 31 |
5 | 126 | Family History, Radloff-Rolloff Family History | 19 |
5 | 126 | Family History, Record of Descendents of Timothy Rockwood | 15 |
5 | 126 | Family History, Record of… Timothy Rockwood, 1856 | 74 |
5 | 126 | Family History, Reed Family in Europe and America | 94 |
5 | 126 | Family History, Reynolds Family Records: Genealogical Sketches of Reynolds, Fewells, Walls, and Their Kindred | 74 |
5 | 126 | Family History, Roseborough Family | 33 |
5 | 126 | Family History, Ruth-Rutt Family Genealogy | 12 |
5 | 126 | Family History, Samuel Davis, Oxford, MA and Joseph Davis, Dudley, MA and Descendents, 1884 | 35-2 |
5 | 126 | Family History, Sellers and Wampole Families of PA | 84 |
5 | 126 | Family History, Shields Family | 82 |
5 | 126 | Family History, Shreve Family History, (part) | 12 |
5 | 126 | Family History, Shreve Family History, (part) | 13 |
5 | 126 | Family History, Springston Family | 94 |
5 | 126 | Family History, Stinson Family Records | 92 |
5 | 126 | Family History, Stirlings of Craigbernard and Glorat | 84 |
5 | 126 | Family History, Supplement to Genealogies | 84 |
5 | 126 | Family History, Thiele Family-Korbacher, Burgerfamilien, of Karl Meers, Hamburg | 17 |
5 | 126 | Family History, Thomas Kelly Family Documents | 74 |
5 | 126 | Family History, Thomas Nations Civil War Records | 94 |
5 | 126 | Family History, Thomas Spencer Family | 33 |
5 | 126 | Family History, Troup Family Information | 86 |
5 | 126 | Family History, Twillman and Friedmeyer, old photos | 11 |
5 | 126 | Family History, Umberger Family Chart | 11 |
5 | 126 | Family History, Vesper Family | 86 |
5 | 126 | Family History, Vesper Family Branch ZE | 85 |
5 | 126 | Family History, Vesper Family, Branch E. | 93 |
5 | 126 | Family History, Vesper Family, Branch E. | 95 |
5 | 126 | Family History, Vesper Family, Part 1 | 13 |
5 | 126 | Family History, Vesper Family, Part 2 (cont. from roll 13) | 16 |
5 | 126 | Family History, Vester Family, Part 3 (cont. from roll 16) | 17 |
5 | 126 | Family History, Warren G. Harding, The Man | 94 |
5 | 126 | Family History, Wethered Book, 1690–1822 [Wethered family] | 73 |
5 | 126 | Family History, Wetteroth Family, Millstadt, IL | 11 |
5 | 126 | Family History, Whiteside Family | 5 |
5 | 126 | Family History, William Henry Harrison Snodgrass, Correspondence Concerning Civil War Service | 86 |
5 | 126 | Family History, William Ward Genealogy, 1638–1925 | 92 |
5 | 126 | Family History, Wilsons, Arnetts, Coles | 11 |
5 | 126 | Family History, Wisbys | 112 |
5 | 126 | Family History, Withington Family, 1780–1864 | 5 |
5 | 126 | Family History, Yale Family (Descendants of David Yale) | 8 |
5 | 126 | Family History, Yale Genealogy and History of Wales | 30 |
5 | 126 | Family History, Yosti Family | 5 |
5 | 126 | Family History, Younger Brothers | 1 |
5 | 126 | Family History, Younger Brothers, C.W. Breihan | 1 |
5 | 126 | Family History, Zumwalt Family | 5 |
5 | 126 | France, French Postal Codes | 90 |
5 | 126 | France, Guide to Cities, Towns, & Villages of France, 1917 | 88 |
5 | 126 | GA, History of Gwinnett County, GA | 88 |
5 | 126 | GA, Leon S. Hollingsworth Genealogical Card File (1979), Bowers to Cofield (Georgia) | 327 |
5 | 126 | Geography, Geography History Lexicon | 31 |
5 | 126 | Germany, German Postal Zones, 1961 | 30 |
5 | 126 | Germany, How to Find My German Ancestors and Relatives | 30 |
5 | 126 | Germany, Mecklenburg's Familiengeschlichtlichte Quellen | 86 |
5 | 126 | Germany, Musical Lexicon in German | 31 |
5 | 126 | Germany, Palm Garden Prayer Book in German | 31 |
5 | 126 | Germany, Postal Guide to East and West Germany, 1970 | 31 |
5 | 126 | Germany, Tracing Family Trees in Germany | 30 |
5 | 126 | Germany, U.S., Waldeck 3rd Regiment in American Revolution | 95 |
5 | 126 | Germany, U.S., Waldeck 3rd Regiment in American Revolution, 1776–1783 from Marburg State Archives | 90 |
5 | 126 | Germany, Verzeichnis der Kirchenbucher der Archistelle Koblenz | 86 |
5 | 126 | Guide, Tips on How to Trace Your Ancestors | 30 |
5 | 126 | IL, Brown Co., Democrat-Message, Souvenir Edition, 1897 | 84 |
5 | 126 | IL, Brown Co., Schuyler Co., History of Schuyler and Brown Cos., IL, 1686–1882 | 7 |
5 | 126 | IL, History of 102nd Illinois Infantry Volunteers | 86 |
5 | 126 | IL, Macon Co., History of Macon Co., IL To 1876 | 7 |
5 | 126 | IL, Madison Co., Madison County, IL, Gazetteer, 1866 | 82 |
5 | 126 | IL, Patriotism of Illinois | 90 |
5 | 126 | IL, Randolph Co., Horse Creek Church | 7 |
5 | 126 | IL, Randolph Co., One Hundred Years of Grace, 1848–1948: History and Souvenir of St. John's Lutheran Church, Ruma | 7 |
5 | 126 | IL, Union Co., Marriages of Union County, IL, 1818–1880 | 304 |
5 | 126 | IN, Franklin Co., Union Baptist Church of Christ, Honey and Hazel Creek Settlement | 90, 95 |
5 | 126 | IN, George Hawes' Indiana State Gazetteer and Business Directory for 1858–59 | 110 |
5 | 126 | IN, Hoosier Journal of Ancestry, Indiana, 1969–1971 | 110 |
5 | 126 | KS, Osage Co., Lyndon High School Graduates from 1895 to 1961 | 84 |
5 | 126 | KY, Calloway Co., Flint Baptist Church | 8 |
5 | 126 | KY, Calloway Co., Wadesboro Baptist Church | 8 |
5 | 126 | KY, Family Papers, Abbett to Ady | 1 |
5 | 126 | KY, Historic Families of Kentucky | 33, 34 |
5 | 126 | KY, Historic Sketches of Kentucky | 34 |
5 | 126 | KY, Mercer Co., Cemetery Records, v. 1–4 | 35-1 |
5 | 126 | LA, Caddo Parish, Lineage Book, DAR, Shreveport Chapter, 1776–1908 | 36 |
5 | 126 | LA, New Orleans, Federal Barge Line News, August 1937–January 1940 | 110 |
5 | 126 | MA, Essex Co., Salem, City Directory, 1869 | 12 |
5 | 126 | MA, Middlesex, Cambridge Directory and Almanac, 1852 | 35-1 |
5 | 126 | MA, Plymouth Co., Plympton, Mass. Vital Records to 1850 | 32 |
5 | 126 | MA, Plymouth Co., Vital Records, Halifax | 33 |
5 | 126 | MA, Plymouth Co., Wright's History of Plympton, MA, 1640–1945 | 87 |
5 | 126 | MA, Suffolk Co., Boston City Directory, 1851 | 12 |
5 | 126 | MA, Worcester Co., Worcester City Directory, 1869 | 12 |
5 | 126 | MA, Worcester Co.,Oakham, MA Town Records, 1860, 1866, 1867, 1870–72, 1877–78, 1880–1909, 1911, 1913–17, 1920–1922 | 328 |
5 | 126 | MD, Baltimore Co., Estates, v. 1, 1666–1720 | 35-1 |
5 | 126 | MD, Baltimore Co., History of Garrison Church of St. Thomas Parish, Garrison Forest, 1742–1852 | 84 |
5 | 126 | MD, Maryland Historical and Genealogical Bulletin, 1940–1950 | 301 |
5 | 126 | Military, Civil War Muster-out Roll, Capt. James G. Buchannan's Co. B, 97th Regt., IL Volunteers and Personal Papers of Capt. George D. Armstrong | 82 |
5 | 126 | MN, Brown Co., Chronicle of New Ulm, 1854–1899 | 73 |
5 | 126 | MN, Brown Co., Friedens Evangelical Church of Essig, Minn., 1907–1943 | 88 |
5 | 126 | MN, Brown Co., Milford Farmer's Club, 1889–1904 | 73 |
5 | 126 | MN, Brown Co., Public School Records, 1869–1944, Districts 9, 21, and 50 | 62 |
5 | 126 | MN, Minnesota in the Civil and Indian Wars, 1861–1865 | 36 |
5 | 126 | MN, Nicollet Co., Friedens Evangelical Church of Nicollet, Minn., 1898–1925 | 88 |
5 | 126 | MO, AR, History of the Church of the Brethren, Southern Missouri and Arkansas | 14 |
5 | 126 | MO, Carter Co., Carter County, Missouri History by Eileen Raymer | 11 |
5 | 126 | MO, Frank P. Blair Post No. 1 | 1 |
5 | 126 | MO, Franklin Co., Centennial Biographical Directory of Franklin County, MO, 1925 | 12, 301 |
5 | 126 | MO, Georgia Pauley Collection: a) Adams, Sisson, Allison, Malcolm Henry, Burgess, William Henry, Sr., Gilliam families b) Queries c) Hartford Times, 1955–1962 Genealogical Questions d) Geiger Family, Miss Helm folder, Hodges Family, Mrs. L. Paul, Reilly (Webster), Rhyne, Rodemeyer, Marline Rowland, Sappington, Schnure, Wickwire, Mrs. Pauley, Gordon, Hodges and Soyars | 97 |
5 | 126 | MO, Grand Lodge of MO, 1821–1900 | 33 |
5 | 126 | MO, Historical Records Survey Projects | 10 |
5 | 126 | MO, History of Pioneer Families of Missouri | 10 |
5 | 126 | MO, Hunt's Minutes, Vol. I, II, III from Land Records in Jefferson City; Land Recorder's Feb. thru Oct. 1825 | 120 |
5 | 126 | MO, Immanual's Evangelical Church of Mexico, Mo. Audrain County Records, 1884–1905, 1906–1950 | 74 |
5 | 126 | MO, Jefferson Co., Immaculate Conception Church, Diamond Jubilee, 1842–1917, Maxville | 32 |
5 | 126 | MO, Lineage Societies, Sons of the American Revolution, State of Missouri, Applications 1–200 | 127-A |
5 | 126 | MO, Lineage Societies, Sons of the American Revolution, State of Missouri, Applications 201–468 | 127-B |
5 | 126 | MO, Lineage Societies, Sons of the American Revolution, State of Missouri, Applications 468–834 | 127-C |
5 | 126 | MO, Morgan Co., United Baptist Church of Christ, Freedom | 85 |
5 | 126 | MO, Nevada Co., Fairview-Click Cemetery Records | 112 |
5 | 126 | MO, Old and New St. Louis, pg. 110–574 | 1 |
5 | 126 | MO, Perry Co., Centennial History of Perry County | 87 |
5 | 126 | MO, Perry Co., History of Perry County, MO to 1895: A Modern Eden | 110 |
5 | 126 | MO, Platte Co., Platte County Cemetery Records | 35-2 |
5 | 126 | MO, Reynolds Co., Black River Baptist Church | 14 |
5 | 126 | MO, Reynolds Co., Pinedale Missionary Baptist Church | 5 |
5 | 126 | MO, Ripley Co., Big Barren Baptist Church | 7 |
5 | 126 | MO, Rocky Mountain Adventures (Tales of 1846 Trek from Missouri West) | 303 |
5 | 126 | MO, Saline Co., History of Memorial Presbyterian Church and Experiment Farm, Napton | 90 |
5 | 126 | MO, St. Francois Co., Big River Mills Then and Now | 14 |
5 | 126 | MO, St. Francois Co., St. Francois County, MO Family Research | 304 |
5 | 126 | MO, St. Francois Co., St. Francois County, MO, 1900 | 14 |
5 | 126 | MO, St. Louis City, Rev. John F. Cannon, Grand Avenue Presbyterian Church, St. Louis Yearbook, 1894/95 and Marriages, 1915–1920 | 73 |
5 | 126 | MO, St. Louis City, St. Louis Police Department, 1902 | 85 |
5 | 126 | MO, St. Louis City, St. Louis Today (early 1900s) | 301 |
5 | 126 | MO, St. Louis City, Western Evangelical Lutheran Cemetery, Burial Registry, 1864–1869 | 88 |
5 | 126 | MO, St. Louis Co., Lewis Memorial Methodist Church, Crescent, Records | 112 |
5 | 126 | MO, St. Louis Co., Oakville Farmers' Club Booklet, 1915 | 301 |
5 | 126 | MO, St. Louis Co., Overland Trails and Trials | 2 |
5 | 126 | MO, St. Louis Co., St. Paul United Church of Christ, Oakville | 35-2 |
5 | 126 | MO, St. Louis Co., St. Paul's United Church of Christ Cemetery Records, Oakville | 110 |
5 | 126 | MO, St. Louis, Abstract of St. Louis City Block 86 | 84 |
5 | 126 | MO, St. Louis, Annals of St. Louis | 10 |
5 | 126 | MO, St. Louis, Annals of St. Louis in Its Territorial Days, 1804–1821 | 303 |
5 | 126 | MO, St. Louis, Annals of St. Louis Under the French and Spanish Dominations, 1886 | 303 |
5 | 126 | MO, St. Louis, Book of St. Louisans, 1906, A to Junghans | 120 |
5 | 126 | MO, St. Louis, Concordia Turnverein Golden Jubilee Booklet, 1875–1925 | 94 |
5 | 126 | MO, St. Louis, History of the Archdiocese (Catholic) of St. Louis, Mo., 1924 | 88 |
5 | 126 | MO, St. Louis, Old and New St. Louis (part) | 10 |
5 | 126 | MO, St. Louis, Pageant and Masque of St. Louis, May 1914 | 304 |
5 | 126 | MO, St. Louis, St. George's Episcopal Church, St. Louis, Official Acts of Rev. Edward Fairfax Berkley, 1851–1871 | 112 |
5 | 126 | MO, St. Louis, St. Louis City Directory, 1821 | 14 |
5 | 126 | MO, St. Louis, St. Louis City Directory, 1840 | 13 |
5 | 126 | MO, St. Louis, St. Louis Credit Guide, 1909, vol. 25 | 303–304 |
5 | 126 | MO, St. Louis, St. Louis Genealogical Society Cemetery Committee Records | 87–88 |
5 | 126 | MO, St. Louis, Views of St. Louis Tornado, September 1927 | 301 |
5 | 126 | MO, St. Louis, Vital Statstics from Post–Dispatch January–June 1975 | 87 |
5 | 126 | MO, St. Louis, Washington University 50th Anniversary, 1857–1907 | 304 |
5 | 126 | MO, Ste. Genevieve Co., Our Lady Help of Christians Centennial, 1872–1972, Weingarten | 74 |
5 | 126 | MO, Washington Co., Bellevue Presbyterian Church, Caledonia (pamphlet of history from 1816) | 112 |
5 | 126 | NC, Indexes to Compiled Service Records of Volunteer Soldiers in the Revolutionary War from North Carolina, A–Q | 81 |
5 | 126 | NC, Lincoln Co., Brief Historical Sketch of Hager Famly of Lincoln County, NC | 92 |
5 | 126 | NC, North Carolina Supreme Court Original Case Records, Cases 257–299F | 5 |
5 | 126 | NJ, Murlington Co., Pamphlet on Murlington County, New Jersey | 86 |
5 | 126 | NY, Livingston Co., Joel Hoyt Gillette Flouring Mill Accounts, Avon, NY, 1838–1840 | 73 |
5 | 126 | NY, Onondaga Co., City Directory of Syracuse, 1884 | 21 |
5 | 126 | NY, Ulster Co., Katsbaan, NY Church Records, Baptisms by Domine Mancius, 1730–1755 | 95 |
5 | 126 | OH, Brown Co., History of Georgetown, Ohio, 1819–1869 | 74 |
5 | 126 | PA, Crawford Co., Minutebook of Robin Hood Archery Club, Titusville, 1878 | 120 |
5 | 126 | PA, Crawford Co., Scrapbook of Carol Neving, Titusville | 120 |
5 | 126 | PA, Philadelphia Co., Centennial Exhibition Visitor's Guide, Philadelphia, 1876 | 12 |
5 | 126 | Scotland, Scots Kith and Kin | 35-1 |
5 | 126 | Switzerland, Swiss Postal Numbers Directory | 86 |
5 | 126 | U.S., History of the Brethren | 14 |
5 | 126 | U.S., Maps of 1855–1856 | 304 |
5 | 126 | U.S., Native American, Black Hawk "The Red Head" | 2 |
5 | 126 | U.S., Native American, Wall's Sioux Massacre Recollections of 1862 | 31 |
5 | 126 | U.S., Presbyterians | 34 |
5 | 126 | U.S., Theological Publications, Christian Remembrancer, 1808 | 304 |
5 | 126 | VA, Madison Co., Hebron Lutheran Church | 12 |
5 | 126 | VA, Montgomery Co., Virginia Polytech Institute | 12 |
5 | 126 | VA, Russell Co., Castle's Woods: Frontier Virginia Settlement | 10 |
5 | 126 | VA, Spotsylvania Co., Spotsylvania County Records, 1721–1800 | 301 |
5 | 126 | VA, Washington Co., Regular Primitive Baptist Washington District Association | 10 |
5 | 126 | Wales, History of Wales | 30 |
5 | 126 | West Virginia, Mason Co., History of Battle of Point Pleasant, West Virginia, Oct. 10, 1774 | 304 |
5 | 127 | MO, St. Louis City, Directory, 1860, 1863–1980 | 1860, 1863–1941 (0200001–0200014, 0300001–0300020, 0400401–0400437, 0509129–0509136) |
5 | 128 | MO, St. Louis City, Directory, 1860, 1863–1980 | 1941–1980 (0509137–0509150, 0509201–0509203, 0601049–0601050, 19–20, 35–60) |
5 | 128 | MO, St. Louis County, Directory, 1893–1979 | 1893–1961 (1–33) |
5 | 129 | MO, St. Louis County Directory, 1893–1979 | 1961–1979 (34–66) |
5 | 129 | MO, St. Louis, Business Directory, 1902–1928 | 1902–1928 (0411003–0411025) |
5 | 130 | MO, Cape Girardeau, Directory, 1912–1913, 1928,1930, 1932, 1937,1939, 1949, 1951 | 0408233, 0503145 |
5 | 130 | MO, Carthage, Directory, 1937, 1941, 1947, 1950, 1953 | 0503149 |
5 | 130 | MO, Columbia, Directory, 1940, 1947, 1949 | 0504239 |
5 | 130 | MO, Hannibal, Directory, 1903, 1905, 1907, 1909, 1911–1912, 1922, 1925, 1927, 1929, 1931, 1935, 1937, 1939, 1946, 1950 | 0409122–0409124, 0505173 |
5 | 130 | MO, Independence, Directory, 1911–1912, 1924, 1926, 1928, 1930, 1932, 1934, 1936, 1938, 1940, 1942, 1946, 1948, 1950, 1952 | 0409231–0409232, 0506112–0506114 |
5 | 130 | MO, Jefferson City, Directory, 1904–1905, 1908–1909, 1921, 1925, 1929, 1931, 1933, 1935 | 0409137–0409138 |
5 | 130 | MO, Joplin/Carthage, Directory, 1902–1904, 1904–1907 | 0408123–0408124 |
5 | 130 | MO, Joplin, Directory, 1909–1911, 1913–1914, 1920–1922, 1923, 1925–1927, 1928–1931, 1932–1933, 1935, 1937–1940, 1940–1942, 1946, 1946–1947, 1949, 1951, 1953, 1955 | 0408125–0408129, 506207–506210 |
5 | 130 | MO, Kansas City, Directory, 1865–1868, 1870–1927 | 1–3, 1–10, 0401301, 2–12, 0401313, 14–25 |
5 | 131 | MO, Kansas City, Directory, 1928–1935 | 0401326, 26–33 |
5 | 131 | MO, Moberly, Directory, 1905, 1909, 1911, 1932, 1948–1949, 1951, 1953 | 0410304, 0510349 |
5 | 131 | MO, Poplar Bluff, Directory, 1939, 1952, 1954, 1957, 1960 | 0510350 |
5 | 131 | MO, Sedalia, Directory 1903–1904, 1906–1908, 1925, 1927, 1929, 1931, 1935, 1937, 1939, 1941, 1946, 1948, 1950, 1952–1954 | 0409623–0409624, 0510401–0510402 |
5 | 131 | MO, Springfield, Directory, 1890–1891, 1899, 1902–1906, 1915, 1920–1921, 1925–1941, 1946, 1948, 1950, 1952 | 1302517, 0407001–0407005, 0408438, 0503047–0503050, 0510343 |
5 | 131 | MO, St. Charles, Directory, 1906, 1925–1932, 1934, 1936, 1938–1939, 1941–1942, 1945, 1948, 1950, 1952, 1955, 1957, 1959 | 0409636, 0510117–0510118 |
5 | 131 | MO, St. Joseph (includes Buchanan County for various dates) Directory, 1887–1902, 1904–1918, 1921, 1924, 1926, 1928, 1930, 1932–1933, 1935, 1937–1942, 1946–1947, 1949, 1951 | 1301915–1301919, 0405201–0405211, 0509220–0509224 |
5 | 131 | MO, State of Missouri City Directories, Brookfield (includes Moberly Street Guide, Bucklin, Hybrid, Laclede, Linneus, Marceline, Purdin and St. Catherine) 1912 | 0410243 |
5 | 131 | MO, State of Missouri City Directories, Macon Co., (includes Anabel, Ardmore, Atlanta, Axtell, Bevier, Bucklin, Callao, College Mound, Elmer, Ethel, Excello, Gifford, Goldsberry, Jacksonville, Keota, Lacrosse, La Plata, Macon, New Boston, Nickellton, New Cambria, South Gifford and Tullvania), 1915 | 0410243 |
5 | 131 | MO, State of Missouri City Directories, Webb City, 1911–1912 | 0410243 |
5 | 131 | MO, State of Missouri City Directories, Carthage and Jasper County (includes Joplin, Webb City, Carthage and Carterville), 1909, 1912 | 0410341 |
5 | 131 | MO, State of Missouri City Directories, Chillicothe and Livingston Cos., (includes Avalon, Chula, Dawn, Ludlow, Mooresville, Utica and Wheeling), 1905–1906 | 0410341 |
5 | 131 | MO, State of Missouri City Directories, Columbia, 1909 | 0410341 |
5 | 131 | MO, State of Missouri City Directories, Mexico and Audrain County, (includes Benton City, Centralia, Laddonia, Martinsburg, Moleno, Rush Hill, and Vandalia), 1908 | 0410341 |
5 | 131 | MO, State of Missouri City Directories, Clinton, 1908–1909 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Louisiana and Pike Co. (includes Ashley, Bowling Green, Buffalo, Calumet, Cuivre, Frankford, Hartford, Indiana, Peno, Prairieville, Salt River and Spencer), 1911 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Marshall, 1907 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Saline Co. (includes Arrow Rock, Blackburn, Blue Lick, Gilliam, Glasgow, Grand Pass, Herndon, Koping, Little Rock, Malta Bend, McAllister Springs, Miami, Mt. Leonard, Napton, Nelson, New Frankfort, Norton, Ridge Prairie, Saline City, Salt Springs, Shackelford, Slater, Sweet Springs, Wanamaker and Woodson), 1907 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Poplar Bluff, 1906, 1921 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Butler Co., (includes Ash Hills, Brosley, Fagus, Fisk, Harwell, Hendrickson, Kerens, Neelyville, Qulin, Rombauer and Vastus), 1921 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Springfield, 1908 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Greene Co., 1908 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Trenton, 1908 | 0410342 |
5 | 131 | MO, State of Missouri City Directories, Webb City, 1947 | 0511714 |
5 | 131 | MO, State of Missouri City Directories, Carterville, 1947 | 0511714 |
5 | 131 | MO, State of Missouri City Directories, Jasper Co., (includes Alba, Asbury, Avilla, Carl Junction, Diamond, Duenweg, Golden City, Jasper, La Russell, Neck City, Opolis, Oronogo, Purcell, Reeds, Sarcoxie, Smithfield and Waco), 1947 | 0511714 |
5 | 131 | MO, State of Missouri City Directories, Washington, 1951 | 0511714 |
5 | 131 | MO, State of Missouri City Directories, Rolla, 1951 | 0511714 |
5 | 131 | MO, State of Missouri City Directories, Moberly, 1938, 1951 | 0511714 |
5 | 131 | IL, Alton, Directory 1889–1890, 1895–1896, 1899–1903, 1905–1910, 1921, 1923–1924, 1927–1931, 1933, 1935 | 1302203, 0405801–0405805 |
5 | 131 | IL, Belleville, Directory, 1891–1892, 1901–1902, 1904–1911, 1916–1917, 1922–1925, 1927 | 1302601, 0404301, 0502709–0502710 |
5 | 132 | IL, Belleville, Directory, 1929, 1931, 1933, 1935, 1937, 1939, 1943, 1946, 1948, 1950, 1952, 1955–1956, 1958–1959 | 0404303, 0502709–0502713 |
5 | 132 | IL, Chicago, Directory, 1861–1905, 1907–1917, 1923, 1928, 1973–1975, 1985 | 0200001–02000015, 0300001–03000032, 0403401–0403402, 0403503–0403517, 0600318, 0600112–0600113, 0600331 |
5 | 132 | IL, East St. Louis, Directory, 1905–1906, 1924, 1926, 1928, 1930, 1948, 1950, 1955, 1957, 1959 | 0408503–0408505, 0504820–0504822 |
5 | 133 | AR, Arkansas Gazetteer and Business Directories, 1906–1907, 1912–1913 | 0410502 |
5 | 133 | AR, Blytheville, Directory, 1956, 1958, 1960 | 0504020 |
5 | 133 | AR, El Dorado, Directory, 1927–1930, 1935, 1937, 1939, 1941, 1943, 1946, 1949, 1951, 1954, 1956, 1958–1960 | 0407810, 0504431–0504433 |
5 | 133 | AR, Fayetteville, Directory, 1939, 1947, 1951, 1955, 1957, 1959 | 0505024–0505025 |
5 | 133 | AR, Fort Smith, Directory, 1907, 1910–1911, 1925–1926, 1928–1930, 1938, 1951, 1953, 1955, 1957, 1959–1960 | 0407501–0407502, 0410211, 0505233–0505235 |
5 | 133 | AR, Helena, Directory, 1909, 1911–1912, 1917, 1929–1930 | 0409222 |
5 | 133 | AR, Hot Springs, Directory, 1903, 1905–1906, 1908, 1910, 1912, 1915, 1917, 1921, 1923, 1926, 1928, 1930, 1935, 1938, 1940, 1942, 1944, 1946, 1949, 1951, 1953, 1955, 1957–1958, 1960 | 0407101–0407103, 0501101–0501104 |
5 | 133 | AR, Jonesboro, Directory, 1936, 1939, 1947, 1951, 1953, 1956, 1959 | 0506149–0506150 |
5 | 133 | AR, Little Rock (includes North Little Rock, from 1937 onward) Directory, 1871–1874, 1876–1878, 1880–1884, 1886–1887, 1890, 1893–1904,1906–1908, 1910–1917, 1919–1920, 1922–1923, 1925–1926,1928–1931, 1934–1935, 1937, 1939–1940, 1942, 1944–1945, 1947, 1949, 1951, 1953–1954, 1956–1959 | 0200001–0200002, 0300001–0300003, 0403201–0403211, 0506720–0506731 |
5 | 133 | AR, Pine Bluff, Directory, 1908, 1910, 1913, 1927, 1929, 1931, 1936, 1946, 1948–1949, 1953, 1956, 1958, 1960 | 0409907–0409908, 0508145–0508147 |
5 | 133 | AR, Rogers, Directory, 1939 | 0510712 |
5 | 133 | AR, Texarkana, Directory,1904, 1906 1908, 1910, 1912, 1914–1918, 1920–1925, 1927–1928 | 0405401–0405404 |
5 | 134 | AR, Texarkana, Directory, 1929–1931, 1934 | 0405405 |
5 | 134 | AR, Tri-Cities, Directory, 1947 | 0510713 |
5 | 134 | AR, West Memphis, Directory, 1958, 1960 | 0510714 |
5 | 134 | LA, Alexandria (includes Pineville from 1938 onward) Directory 1912–1915, 1918–1919, 1921, 1929–1931, 1934–1935, 1938–1943, 1945, 1947, 1954–1955, 1957, 1959–1960 |
0407519–0407520, 0503018–0503021 |
5 | 134 | LA, Baton Rouge, Directory, 1905–1906, 1908–1909, 1911, 1913–1916, 1918, 1922–1927, 1929, 1931, 1934, 1936–1960 | 0406001–0406003, 0501401–0501405, 0501506–0501516 |
5 | 134 | LA, Lafayette, Directory, 1939, 1941, 1946, 1949, 1952, 1955, 1957–1959 | 0506401–0506405 |
5 | 134 | LA, Lake Charles, Directory, 1911–1913, 1915, 1917, 1921, 1925, 1927–1931, 1934, 1936–1939,1941–1943, 1945–1950, 1952–1960 | 0408146–0408147, 0506408–0506418 |
5 | 134 | LA, Monroe, (includes West Monroe, from 1954 onward) Directory, 1912–1914, 1920–1921, 1929–1930, 1933–1934,1954, 1956–1957, 1959 | 0409428, 0509836–0509838 |
5 | 134 | LA, New Iberia, Directory, 1940, 1954, 1957–1958, 1960 | 0509843–0509844 |
5 | 134 | LA, New Orleans, Directory, 1861, 1866–1908, 1910–1920 | NOCD 1–28, (020001–020008,030001–0300010, 041801–041810) |
5 | 135 | LA, New Orleans, Directory, 1921–1933, 1935 | NOCD 29–38 (041811–041820) |
5 | 135 | LA, Opelousas, Directory, 1956, 1958, 1960 | 0509631 |
5 | 135 | LA, Shreveport, Directory, 1902, 1905–1907, 1910, 1917–1919, 1921–1943, 1945–1960 | 0406901–0406909, 0509834–0509835, 0501901–0501914 |
5 | 135 | LA, State of Louisiana City Directories, (various cities), Berwick, 1960 Bayou Vista, 1960, Morgan City, 1960, Natchitoches, 1960, Thibodaux, 1954, 1960 | 0511432 |
5 | 135 | MS, State of Mississippi City Directories (various cities), Brookhaven, 1914–1915, Corinth, 1913–1914, Greenwood, 1910, 1931–1932, Laurel, 1912–1913, 1928–1929, McComb, 1914–1915, Natchez, 1912, Oxford, 1960, Picayune, 1954, Yazoo City, 1913–1914, 1928, 1936, 1959 | 0511443, 0410244 |
5 | 135 | MS, Biloxi, Directory, 1913–1914, 1922–1923, 1925, 1927, 1931, 1936, 1949, 1952, 1954, 1958 | MSCD 1–2 (047750, 053445) |
5 | 135 | MS, Clarksdale, Directory, 1916–1917, 1927–1930, 1946, 1948–1949, 1951, 1953, 1955, 1957, 1959–1960 | MSCD 3–5 (048906, 054224–054225) |
5 | 135 | MS, Columbus, Directory, 1912, 1914, 1918, 1922–1923, 1925, 1928–1929, 1931 | MSCD 6 (048321) |
5 | 135 | MS, Greenville, Directory, 1913–1914, 1916–17, 1927–32, 1936–1960 | MSCD 7–7C (049211, 0505611–0505613) |
5 | 135 | MS, Gulfport, Directory, 1912–1913, 1922–1923, 1925, 1931, 1936–1960 | MSCD 8–8C (049217, 0505639–0505641) |
5 | 135 | MS, Hattiesburg, Directory, 1906–1907, 1912, 1914, 1918, 1923, 1927, 1929, 1935, 1937–1948, 1950–1956, 1958–1959 | MSCD 9–10E (048236–048237, 0505746–0505750) |
5 | 135 | MS, Jackson, Directory, 1901–1902, 1904–1905, 1907, 1916, 1925, 1927–1930, 1932, 1937–1960 | MSCD 11–13K (046701–046703, 0506036–0506046) |
5 | 135 | MS, Laurel, Directory, 1938–1948, 1955–1960 | MSCD 13L–13N (0506608–0506610) |
5 | 135 | MS, Meridian, Directory, 1888, 1899, 1901–1902, 1904–1905, 1908–1916, 1918–1919 | MSCD 14–16 (132505, 049010–049011) |
5 | 136 | MS, Meridian, Directory, 1921, 1923, 1926, 1928, 1931, 1935, 1937–1941, 1944–1951, 1953–1959 | MSCD 17–18 (049012–049013, 0507108–0507113) |
5 | 136 | MS, Natchez, Directory, 1922–1935, 1939–1960 | MSCD 18A–18D (0409905, 0507509–0507511) |
5 | 136 | MS, Pascagoula, Directory, 1957–1960 | 0511444 |
5 | 136 | MS, Tupelo, Directory, 1940–1960 | 0511447 |
5 | 136 | MS, Vicksburg, Directory, 1906, 1911–1912, 1914, 1918, 1921, 1923–1924, 1926, 1929, 1931, 1935, 1937–1944, 1946–1951, 1953–1959 | MSCD 19–20 (045601–045602, 05411448–0511450, 0511501) |
5 | 136 | TN, Clarksville, Directory, 1911–1929, 1942–1952, 1955, 1959 | 0407749, 0504309–0504310 |
5 | 136 | TN, Jackson, Directory, 1937–1948, 1950–1960 | 0506047–0506050 |
5 | 136 | TN, Memphis, Directory, 1865–1874, 1876–1930 | MCD 1–38 (0200001–0200004, 0300001–0300010, 0401401, 0401502–0401524) |
5 | 117 | MO, St. Charles Co., Marriages and Index, 1898–1916, v. 6–15 | 5885–5890 |
5 | A | MO, St. Louis County Missouri Probate Records, Estate Files, (after 1877) | 1–1699 |
5 | B | MO, St. Louis County Missouri Probate Records, Estate Files, (after 1877) | 1700–7999 |
5 | C | MO, St. Louis County Missouri Probate Records, Estate Files, (after 1877) | 8000–13,399 |
5 | Carousel | U.S., IL, Public Domain Land Sales | 1–144 |
5 | Carousel | IL, Marriage Record Index, 1763–1916 (dates vary by county) | unnumbered |
5 | Carousel | IL, Archival Holdings of Northern Illinois Conference of the United Methodist Church, 1837–1992 | 0000515 |
5 | Carousel | MS, Mississippi Freedmen Labor Contract Indexes, Listing by Planter's Name | 1 |
5 | Carousel | MS, Mississippi Freedmen Labor Contract Indexes, Listing by Plantation Name | 1 |
5 | Carousel | MS, Mississippi Freedmen Labor Contract Indexes, Listing by Freedman's Name | 1–4 |
5 | Carousel | MS, Mississippi Freedmen Labor Contract Indexes, Listing by Contract Number | 2–5 |
5 | Carousel | MO, St. Louis County, Probate Records, Estate Index | 1, 3–16, 18–22 |
5 | Carousel | MO, St. Louis, Land Ownership Map 1857, topographic | 1 |
5 | Carousel | MO, St. Louis, Land Ownership Map 1868, plats | 1–4 |
5 | Carousel | U.S., MO, United States Biographical Dictionary and Portrait Gallery of Eminent and Self-Made Men. Missouri Volume, Early to 1878 | 1–17 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, Calvary, Interment, Lot Purchase, and Section/Lot Reports | 1–118 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, Saints Peter and Paul, Interment, Lot Purchase, and Section/Lot Reports | 119–150 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, Resurrection, Interment, Lot Purchase, and Section/Lot Reports | 151–179 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, Sacred Heart, Interment, Lot Purchase, and Section/Lot Reports | 180–184 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, Mount Olive, Interment, Lot Purchase, and Section/Lot Reports | 185–196 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, Holy Cross, Interment, Lot Purchase, and Section/Lot Reports | 197–199 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, St. Charles Borromeo, Interment, Lot Purchase, and Section/Lot Reports | 200 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, Our Lady of the Miraculous Medal (Dardenne), Interment, Lot Purchase, and Section/Lot Reports | 201–203 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, St. Monica, Interment, Lot Purchase, and Section/Lot Reports | 204–205 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, St. Ferdinand, Interment, Lot Purchase, and Section/Lot Reports | 206–208 |
5 | Carousel | MO, St. Louis, Catholic Cemeteries of St. Louis, St. Peter-Kirkwood, Interment, Lot Purchase, and Section/Lot Reports | 209–212 |
5 | Carousel | MO, Boone Co., Missouri Pre-Civil War Settlement and Migration Database, v. 1–7 | 6075754–6075761 |
5 | Carousel | NC, North Carolina Marriage Record Index | 1–88 |
5 | Carousel | AR, Arkansas County Burials, Johnson Co. | 1–4 |
5 | Carousel | AR, NE Arkansas Biographical and Historical Memoirs | 1–18 |
5 | Carousel | CT, Connecticut, 1670 Census | unnumbered |
5 | Carousel | CT, A History of Cornwall, Connecticut | 1–6 |
5 | Carousel | U.S., Index to the 1st 25 volumes of Virginia Pension Abstracts, American Rev. War, War of 1812, etc. | 1–2 |
5 | Carousel | MA, Vital Records, Bridgewater Marriages, 1759–1843, Births 1843–1850 | 20T–21T |
5 | Carousel | MA, Vital Records to 1850, Goshen, 1781–1898, Early Records, 1781–1920, v. 1 | 1 |
5 | Carousel | MA, Vital Records to 1850, Savoy, Births and Deaths, 1736–1854 | 1 |
5 | Carousel | NH, New Hampshire 1776 Census | unnumbered |
5 | Carousel | VT, Vermont Land Grantees, 1749–1803 | unnumbered |
5 | Carousel | NJ, Rockaway Records of Morris County, N.J. Families | 1–4 |
5 | Carousel | OH, Ohio Historical Society, Ohio Newspaper Catalog | 1–5 |
5 | Carousel | PA, Pennsylvania Historical and Museum Commission, County Records Survey | 1–7 |
5 | Carousel | PA, Biographical Annals of Franklin County | 1–10 |
5 | Carousel | PA, Somerset Co., Laurel Messenger, v. 1–11 | 1–4 |
5 | Carousel | PA, Somerset Co., Laurel Messenger, v. 12–18 | 1–3 |
5 | Carousel | VA, Gravestone Inscriptions from 61 Graveyards in Frederick County, Virginia and the Counties that were once, etc. | 1–2 |
5 | Carousel | VA, Over the Mountain Men; Their Early Court Records in Southwest Virginia | 1–2 |
5 | Carousel | VA, NC, Footprints in the Sands of Time… A History of Southwestern Virginia and Northwestern N. Carolina | 3–3 |
5 | Carousel | WV, Marriages & Deaths, West Virginia | 1–2 |
5 | Carousel | CA, Ontario Archives Land Record Index, Name Listing | 1–53 |
5 | Carousel | CA, Ontario Archives Land Record Index, Township Listing | 1–75 |
5 | Carousel | IRL, Surname Index to the 1854 Griffith's Valuation of the City of Dublin, Ireland | 1–11 |
5 | Carousel | IRL, Surname Index to the 1862 Griffith's Valuation of County Fermanagh, Ireland | 1–13 |
5 | Carousel | IRL, Vicars Index of Prerogative Wills, 1897-Ireland | 1–4 |
5 | Carousel | IRL, County Armagh Townland Map-Ireland | 1 |
5 | Carousel | IRL, 1871 Townland Index of Ireland | 1–14 |
5 | Carousel | IRL, Memorials of the Dead and Index-Ireland, 1888–1891, v. 1 | 1–6 |
5 | Carousel | IRL, Memorials of the Dead and Index-Ireland, 1892–1894, v. 2 | 1–6 |
5 | Carousel | IRL, Memorials of the Dead and Index-Ireland, 1914, v. 1–7 | 1–2 |
5 | Carousel | IRL, Surname Index for the 1796 Spinning Wheel Premium Entitlement Lists of Ireland | 1–12 |
5 | Carousel | SCOT, East Preston Street Burial Ground, Edinburgh, Scotland (1989) | unnumbered |
5 | Carousel | ENG, Directory of London, 1821 | 1 |
5 | Carousel | ENG, Directory of London, 1862 | 1–44 |
5 | Carousel | ENG, History, Gazetteer and Directory of Staffordshire, England | 3 |
5 | Carousel | ENG, Middlesex County, England Records Vol. III (1888) | 1–4 |
5 | Carousel | U.S., An Elaborate History and Genealogy of the Ballous | 1–16 |
5 | Carousel | U.S., Reverend Peter Bulkeley by Donald Lines Jacobus | 1–2 |
5 | Carousel | U.S., The Genealogy, Dimond or Dimon Family | 1–2 |
5 | Carousel | U.S., Harris Genealogy by Nathaniel Harris Morgan | 1–3 |
5 | Carousel | U.S., History and Genealogy of the Hasselbach Family in America (1910) | 1–3 |
5 | Carousel | U.S., A Brief History of the Lybarger Family (1915) | 1 |
5 | Carousel | U.S., The Armiger's News, v. 1–13 | various numberings |
5 | Carousel | EU, Central European Maps, 1865 | 1–8 |
5 | Carousel | The Heraldic Register of America v. 1–5 | unnumbered |
5 | Carousel | U.S., A History of the United States According to Franciscus and Related Families | 1–5 |
5 | Carousel | U.S., Surname Index to Sixty-Five Volumes of Colonial and Revolutionary Pedigrees | 1–2 |
5 | D | MO, St. Louis County Missouri Probate Records, Estate Files, (after 1877) | 13,400–86,999 |
5 | E | MO, St. Louis County Missouri Probate Records, Estate Files (after 1877) | 87,000–97,999 |
5 | F | MO, St. Louis County Missouri Probate Records, Estate Files (after 1877) | 98,000–105,999 |
5 | G | MO, St. Louis County Missouri Probate Records, Estate Files (after 1877) | 106,000–114,999 |
5 | H | MO, St. Louis County Missouri Probate Records, Estate Files (after 1877) | 115,000–124,999 |
5 | I | MO, St. Louis County Missouri Probate Records, Estate Files (after 1877) | 125,000–135,999 |
5 | J | MO, St. Louis County Missouri Probate Records, Estate Files (after 1877) | 136,000–151,999, 04PS•PR00001– 06PS•PRO1532 |
5 | K | MO, St. Louis City, Alpha Voter Lists, July 16, 1974–March 15, 2002 | various numberings |
5 | K | MO, St. Louis City, Directories, 1821, 1836, 1838, 1840, 1842, 1845, 1847, 1848,1850–1854, 1857–1860 | 1330–1349:8 |
5 | K | MO, Kansas City, Directories, 1859–1861 | 582–583:1 |
5 | K | MO, Missouri State Gazetteer and Business Directory, 1860 | 722–722:11 |
5 | K | IL, Alton, Directory, 1858 | 53:2 |
5 | K | IL, Belleville, Directory, 1860 | 109–109:1 |
5 | K | IL, Chicago, Directories, 1839, 1843–1861 | 314–339:7 |
5 | K | MS, Jackson, Directory, 1860 | 567 |
5 | K | MS, Vicksburg, Directory, 1860 | 1516–1516:1 |
5 | K | LA, New Orleans, Directories, 1805, 1807, 1809, 1811, 1822–1824, 1832, 1834, 1838, 1841–1843, 1846, 1849–1860 | 843–877:1 |
5 | K | WI, Milwaukee City, 1848–1849 | 29 |
5 | K | MN, St. Paul, Directory, 1863 | 31 |
5 | K | CAN, Ontario Archives Land Record Index, Name Listing | 1–53 |
5 | K | CAN, Ontario Archives Land Record Index, Township Listing | 1–75 |
5 | K | CAN, La Conquête du Canada par les Normands | 1–3 |
5 | K | CAN, ON, Toronto, The Cathedral Church of St. James, Registers of Baptisms, 1807–1908 | 1–21 |
5 | K | CAN, QC, St. Eustache, Marriages, St. Eustache, 1769–1979, Christ–Roi, 1964–1984, St. Esprit, 1967–1984 | 1–5, 1–5 |
5 | K | CAN, QC, Terrebonne Co., St. Jérome, Cathedral of St. Jérome, Baptisms, 1837–1876 | various numberings |
5 | K | CAN, QC, Longueuil, Baptisms, 1669–1986 | 1–41 |
5 | K | CAN, QC, Montcalm Co., St. Alexis, Marriages, Deaths, 1852–1985, Baptisms, 1852–1900 | 1–5 |
5 | K | U.S., WI, Wisconsin War of the Rebellion Volunteers Index | 1–9 |
5 | K | U.S., MN, WI, Old Lutherans in Wisconsin and Minnesota | 1–2 |
5 | K | U.S., WI, Unedited Pre–1907 Birth Index | 1–38 |
5 | K | U.S., WI, Pre–1907 Marriages | 1–77 |
5 | K | U.S., WI, Pre–1907 Death Index by Name | 1–29 |
5 | K | U.S., WI, Pre–1907 Birth Index | 1–41 |
5 | K | U.S., WI, Monroe Co., Monroe County Cemetery Grave Stone Index | 1–40 |
5 | K | CAN, ON, Place Names of Ontario | 1–25 |
5 | K | CAN, Vatican, Sacred Congregation of "De Propaganda Fide", Series Acta, Series S.O.C.G, Series Congregazioni Particolari, Series Lettera and Series Congressi | 1186 |
5 | K | CAN, QC, St. Hyacinthe, Société d'histoire régionale de Saint Hyacinthe | 1–2 |
5 | K | CAN, Bouchette's Topographical Dictionary | 1–3 |
5 | K | CAN, ON, Bruce and Grey Cos., Historical Atlas of Grey and Bruce Counties, 1880 | 1–11 |
5 | L | U.S., Southern Claims Commission, Consolidated Index and Disallowed Claims | 1–1755 |
5 | M | U.S., Southern Claims Commission, Disallowed Claims | 1756–3575 |
5 | N | U.S., Southern Claims Commission, Disallowed Claims | 3576–4272 |
5 | N | U.S., Southern Claims Commission, Barred Claims | 4273–4827 |
5 | O | U.S., GA, Southern Claims Commission, Approved Claims, Georgia | various numberings |
5 | O | U.S., Draper Manuscripts, Calendar of the George Rogers Clark Papers, various years, Series J | 1–14 |
5 | O | U.S., Draper Manuscripts, Frontier Retreat on the Upper Ohio, 1779–1781 | 1–7 |
5 | O | U.S., Draper Manuscripts, Frontier Advance on the Upper Ohio, 1778–1779 | 1–6 |
5 | O | U.S., Draper Manuscripts, Frontier Defense on the Upper Ohio, 1777–1778 | 1–4 |
5 | O | U.S., Draper Manuscripts, Documentary History of Dunmore's War, 1774 | 1–6 |
5 | O | U.S., Draper Manuscripts, Calendar of the Thomas Sumter Papers, ca. 1743–1832, Series VV | 1–11 |
5 | O | U.S., Draper Manuscripts, Calendar of the Preston and Virginia Papers, Series QQ and ZZ | 1–4 |
5 | O | U.S., Draper Manuscripts, Calendar of the Kentucky Papers, various years, Series CC | 1–7 |
5 | O | U.S., Draper Manuscripts, The Revolution on the Upper Ohio, 1775–1777 | 1–4 |
5 | O | U.S., Draper Manuscripts, Calendar of the Tennessee, 1783–1794, 1854–1886 and Kings Mountain, 1775–1783, Papers, Series XX and DD | 1–8 |
5 | O | U.S., Draper Calendar of South Carolina in the Revolution Miscellanies, 1775–1877, Series UU | 1 |
5 | O | U.S., Draper Manuscripts, Calendar of the South Carolina Papers, 1777–1781, Series TT | 1 |
5 | O | U.S., Draper Manuscripts, Calendar of the David Shepherd Papers, 1755–1794, Series SS | 1–2 |
5 | O | U.S., Draper Manuscripts, Calendar of the Frontier Wars Papers, 1756–1788, Series U | 1–6 |
5 | O | U.S., Pioneer's Mission, the Story of Lyman Copeland Draper | 1–5 |
5 | O | Jewish Genealogy, Consolidated Jewish Surname Index | 1 |
5 | O | Jewish Genealogy, JewishGen Family Finder | 2 |
5 | O | Jewish Genealogy, Jewish Cemeteries Throughout the World | 3 |
5 | O | Jewish Genealogy, List of 56,000 Burials | 4 |
5 | O | Jewish Genealogy, People Finder | 5 |
5 | O | Jewish Genealogy, Jewish Residents of Montreal and Quebec, 1871–1901 | 6 |
5 | O | Jewish Genealogy, Jewish Residents of Toronto, 1861–1901 | 7 |
5 | O | Jewish Genealogy, Jewish Residents of Western Canada, 1870–1901 | 8 |
5 | O | Jewish Genealogy, Jewish Residents of the Maritime Provinces, 1871–1901 | 9 |
5 | O | Jewish Genealogy, Jewish Residents of Greater Quebec Province, 1871–1901 | 10 |
5 | O | Jewish Genealogy, Liepaja, Latvia, Business Address Books, 1901–1930 | 11 |
5 | O | Jewish Genealogy, Romanian Census Records | 12 |
5 | O | Jewish Genealogy, Obuda Census of 1850 | 13 |
5 | O | Jewish Genealogy, Birth Index for Buda Jewry, 1820–1852, 1868 | 14 |
5 | O | Jewish Genealogy, Mako and Battonya, Hungary, 1824–1880 | 15 |
5 | O | Jewish Genealogy, Moroccan Jewish Surnames | 16 |
5 | O | Jewish Genealogy, Four Indices to 1784 Census of Alsatian Jews | 17 |
5 | O | Jewish Genealogy, Index to Jewish Vital Statistics Records of Slovakia | 18 |
5 | O | Jewish Genealogy, Galician Towns and Administrative Districts | 19 |
5 | O | Jewish Genealogy, Gazetteer of Eastern Europe (Grid) | 20 |
5 | O | Jewish Genealogy, Gazetteer of Eastern Europe (Alphabetical) | 21 |
5 | O | Jewish Genealogy, Gazetteer of Eastern Europe (Soundex) | 22 |
5 | O | Jewish Genealogy, Index to Russian Consular Records | 23 |
5 | O | Jewish Genealogy, Jewish Genealogical Societies Publications | 24 |
5 | O | Jewish Genealogy, Index, Jewish U.S. Department of State Records | 25–29 |
5 | O | Jewish Genealogy, Jewish Cemeteries, Washington, D.C. | 30–31 |
5 | O | Jewish Genealogy, Index, Memorial to Jews Deported from France | 32 |
5 | O | Jewish Genealogy, Black Book of Localities Where Jews Were Exterminated by Nazis | 33 |
5 | O | Jewish Genealogy, Palestine Gazette | 34 |
5 | O | MO, St. Louis County Property Ownership Records, by Locator Number, 2002 | 1–360 |
5 | O | MO, St. Louis County Property Ownership Records, Alphabetical, 2002 | 1–364 |
5 | O | MO, St. Louis County Property Ownership Records, by Street Address, 2002 | 1–360 |
5 | O | MO, St. Louis County Property Ownership Records, Comm/Indus, Use Number Sequence | 1–18 |
5 | O | MO, St. Louis County Property Ownership Records, Comm/Indus, Alpha Sequence | 1–18 |
5 | O | MO, St. Louis County Property Ownership Records, Vacant Land, Number Sequence | 1–18 |
5 | O | MO, St. Louis County Property Ownership Records, Absentee Owners, Number Sequence | 1–32 |
5 | O | U.S., MA, Boston Transcript, June 6, 1896–April 30, 1941 | 1–682 |
5 | O | MO, St. Louis County, Real Estate, Year-to-Date Report, Inverted Index, 1993 | 1–54 |
5 | O | MO, St. Louis County, Real Estate, Year-to-Date Report, Direct Index, 1993 | 1–58 |
5 | O | MO, St. Louis County, Real Estate, Year-to-Date Report, Address to Locator, 1993 | 1–38 |
5 | O | MO, St. Louis County, Real Estate, Year-to-Date Report, Subdivision to Locator, 1993 | 1–38 |
5 | O | MO, St. Louis County, Real Estate, Year-to-Date Report, Name to Locator, 1993 | 1–38 |
5 | O | MO, St. Louis County, Real Estate, Accrued Inverted Index, 1974–1992 | 1–441 |
5 | O | MO, St. Louis County, Real Estate, Accrued Inverted Index, 1974–1992 | 1–491 |
5 | O | MO, St. Louis City, Police Department Annual Reports, 1848–1988 | various numberings |
5 | P | U.S., AL, State Slavery Statutes, Alabama | 1–22 |
5 | P | U.S., AR, State Slavery Statutes, Arkansas | 1–8 |
5 | P | U.S., DE, State Slavery Statutes, Delaware | 1–13 |
5 | P | U.S., FL, State Slavery Statutes, Florida | 1–16 |
5 | P | U.S., GA, State Slavery Statutes, Georgia | 1–31 |
5 | P | U.S., KY, State Slavery Statutes, Kentucky | 1–38 |
5 | P | U.S., LA, State Slavery Statutes, Louisiana | 1–34 |
5 | P | U.S., MD, State Slavery Statutes, Maryland | 1–35 |
5 | P | U.S., MS, State Slavery Statutes, Mississippi | 1–31 |
5 | P | U.S., MO, State Slavery Statutes, Missouri | 1–17 |
5 | P | U.S., NC, State Slavery Statutes, North Carolina | 1–19 |
5 | P | U.S., SC, State Slavery Statutes, South Carolina | 1–31 |
5 | P | U.S., TN, State Slavery Statutes, Tennessee | 1–18 |
5 | P | U.S., TX, State Slavery Statutes, Texas | 1–10 |
5 | P | U.S., VA, State Slavery Statutes, Virginia | 1–33 |
5 | P | U.S., SC, Tombstone Inscriptions of South Carolina | various numberings |
5 | P | U.S., SC, Inscriptions and Inventories of Church Archives, South Carolina | various numberings |
5 | P | ENG, Lincolnshire, Marriages, 1600–1699 | various numberings |
5 | P | ENG, Lincolnshire, Marriages, 1700–1753 | various numberings |
5 | P | ENG, Lincolnshire, Marriages, 1754–1812 | various numberings |
5 | P | ENG, Lincolnshire, Marriages, 1813–1837 | various numberings |
5 | P | ENG, Lincolnshire, St. Botolph, Marriages, 1837–1900 | various numberings |
5 | P | ENG, Lincolnshire, Great Grimsby, Marriages, 1844–1896 | various numberings |
5 | P | ENG, Lincolnshire, Nottingham, References to Marriage Licenses, 1577–1853 | various numberings |
5 | P | ENG, Lincolnshire, Baptisms and Burials, 1754–1812 | various numberings |
5 | P | ENG, Lincolnshire, Parish Register Burials, 1813–1900 | various numberings |
5 | P | ENG, Lincolnshire, Grimsby Area Births, 1837–1908 | various numberings |
5 | P | ENG, Lincolnshire, Boston St. Botolph, Baptisms, 1800–1900 | various numberings |
5 | P | ENG, Lincolnshire, Grimsby, Miscellaneous Collection of Grimsby Area Deaths, 1837–1943 | 1–4 |
5 | P | ENG, Lincolnshire, Cemetery Records, various years and locations, Collectons 1–5 | various numberings |
5 | P | ENG, Lincolnshire, Wills, Beneficiary Index Collection | various numberings |
5 | P | ENG, Lincolnshire, Belgian War Graves of Men from Lincolnshire, 1914–1919 | various numberings |
5 | P | ENG, Lincolnshire, Lincolnshire Boatmen, ca. 1795 | various numberings |
5 | P | ENG, Lincolnshire, Lincolnshire Bankrupts, ca. 1782–ca. 1861 | various numberings |
5 | P | ENG, Lincolnshire, Poll Tax Returns for parts of Kesteven | various numberings |
5 | P | ENG, Lincolnshire, Lincolnshire Rising Participants 1536 | various numberings |
5 | P | ENG, Lincolnshire, Lincolnshire Church Bells Inscriptions | various numberings |
5 | P | ENG, Lincolnshire, F.H.S., Index to Magazine, 1990–1999 | 1–2 |
5 | P | ENG, Lincolnshire, Graffoe Wapentake, Militia Ballot Lists, 1828 | various numberings |
5 | P | ENG, Lincolnshire, Census of Grantham, 1831 | various numberings |
5 | P | ENG, Lincolnshire, Boston, St. Botolph's School Admissions, 1815–1855 | 1–2 |
5 | P | ENG, Lincolnshire, Grantham, Huntingtower Rd. Council School Admissions Register, August 1914–November 1935 | 1–3 |
5 | P | ENG, Lincolnshire, Grantham, Spittlegate (Spitalgate) School, Admissions Register, February 1899–January 1913 | 1 |
5 | P | ENG, Lincolnshire, Grantham, Spittlegate, Inner Street School | 1 |
5 | P | ENG, Lincolnshire, Lincoln City, Apprentice Registers, ca. 1640–1765 | 1 |
5 | P | ENG, Lincolnshire, Lincoln City, Apprentice Registers, 1765–1867 | 1 |
5 | P | ENG, Lincolnshire, Lincoln City, Valuation, 1828 | 1–2 |
5 | P | ENG, Lincolnshire, Louth Valuation, 1823 | unnumbered |
5 | P | ENG, Lincolnshire, Poor Law Index and Miscellany v. 1, Boston Workhouse Register of Births, 1866–1879, Boston Borough Quarter Sessions Poor Law Documents 1719/20–1881, Sleaford Petty Sessions Bastardy Order Book, 1824–1839 (including Bourne Petty Sessions from 1834 | 1 |
5 | P | ENG, Lincolnshire, Poor Law Index and Miscellany v. 2, Boston Workhouse Girls School Admission/Discharge Register, 1850–1872, Certificate Book for Detention of Lunatics, 1890–1902, Louth Workhouse Register of Births ca. 1837–1866, Deaths, 1837–1866, Caistor Workhouse Bastardy Orders Register, 1899–1902 | 1–2 |
5 | P | ENG, Lincolnshire, Poor Law Index and Miscellany, v. 3, Lincolnshire Union Workhouse Registers–Boston Union Deaths, 1866–1902, Bourne Union Deaths, 1890–1917, Gainsborough Union Births, 1866–1902, Gainsborough Deaths, 1866–1914, Lincoln Union Burials, 1882–1889 | 1–2 |
5 | P | ENG, Lincolnshire, Poor Law Index and Miscellany, v. 4, Workhouse Death Registers, Boston 1903–1941, Bourne 1917–1936, Gainsborough, 1914–1935, Holbeach, 1914–1936, Lincoln, 1911–1944, Louth, 1914–1930 | 1–3 |
5 | P | ENG, Lincolnshire, Poor Law, Bourne Union Workhouse, 1836–1842, 1866–1890 | 1–5 |
5 | P | ENG, Lincolnshire, Poor Law, Lincoln Union Workhouse, 1827–1882 | 1–6 |
5 | P | ENG, Lincolnshire, Poor Law, Part 9, Holland Quarter Sessions, Index to Removal Orders | 1–2 |
5 | P | ENG, Lincolnshire, Poor Law Index, Holland Quarter Sessions, Bastardy Documents, 1703–1840, 1867 | 1 |
5 | P | ENG, Yorkshire, Index of Wills in the York Registry, v. 28, 32, 35, 4, 49, 60, 68 and 89, 1612–1652, 1660–1688 | various numberings |
5 | P | U.S., AR, Arkansas Death Records, 1914–1949 | various numberings |
5 | P | U.S., AR, Arkansas Marriages, 1933–1939 | 1–180 |
5 | P | U.S., AR, Arkansas Divorce Index, 1934–1939 | various numberings |
5 | P | U.S., KY, Kentucky Birth Index, 1911–1995 | 1–519 |
4 Closed | Range 29B | Family History Library microfilm (digitized online) | |
4 Closed | Range 29B | U.S., Federal Census, 1790 | |
4 Closed | Range 29B | U.S., Federal Census, 1930, Index to Selected City Streets and Enumeration Districts | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1830 | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1840 | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1850 | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1860 | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1870 | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1880 Soundex | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1880 | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1900 Soundex | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1900 | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1910 Soundex | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1900 | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1920 Soundex | |
4 Closed | Range 30A | U.S., MO, Federal Census, 1920 | |
4 Closed | Range 30B | U.S., MO, Federal Census, 1930 |