"Some Account of Some of the Bloody Deeds of General Jackson", 1828 (C2865)
1 oversize item
Broadside written by Thomas Hart Benton recounting murderous actions allegedly committed by Andrew Jackson.
Sarah Nichols Sosey Collection, 1822-1865 (C0406)
0.02 cubic feet (1 folder)
The collection contains three letters: a Confederate soldier to his sister; to William D. Bates concerning lead deposits around Hannibal; and to “Sarah” from J.W. Thompson, 1865.
The Southeast Missouri Collection, 1820-2016 (CG0001)
0.8 c.f.
The Southeast Missouri Collection is a combination of small acquisitions to the State Historical Society related to Missouri places, individuals, organizations, and events.
Theodore C. Sparks Papers, 1750-1960 (K0083)
8 f
Photocopied family history research done by T.C. Sparks, in the 1920's. They include anecdotes and reminiscences about family members, along with transcriptions of family letters.
Sproull Family Papers, 1822-1839, 1869 (CA6594)
0.02 cubic feet (1 folder)
The collection contains letters of the Sproull and related Fergus and Riddlesbarger families of Cooper, Howard, Saline, and St. Clair Counties, Missouri. Includes a probate record for Francis Sproull.
St. Charles Borromeo Church Records, 1792-1934 (S0138)
3 rolls microfilm
St. Charles Borromeo Catholic Church was dedicated November 7, 1791, by Manuel Perez, the Lieutenant Governor of Louisiana. Located off Main Street in the town of Les Petites Cotes, Perez officially changed the town's name to San Carlos (St. Charles) the same day he dedicated the church. Daniel Boone's oldest son, Daniel Morgan Boone, was married to Sarah Griffen Lewis at the church on March 2, 1800. The records include baptisms, marriages, and deaths, in Spanish, French, Latin, and English.
St. Charles County, Missouri, Road Commissioners' Report, 1829 (C1689)
0.02 cubic feet (1 folder)
Oath of office and report to the St. Charles County court from road commissioners Osborn Knott, William Eckert, and Benjamin Emmons, appointed to view and mark out a public highway from St. Charles to Elm Point.
St. Charles County, Missouri, Road Commissioners' Report, 1828 (C1690)
0.02 cubic feet (1 folder)
Report to the St. Charles County court by road commissioners Benjamin Emmons and Osborn Knott, appointed to view and mark out a road from St. Charles to the Maumelles, 11 March 1828.
St. Charles County, Missouri, Survey Notes, 1825 (C1691)
0.02 cubic feet (1 folder)
Field notes of T.P. Robbins' survey of the prison bounds for St. Charles County, May 1825.
St. Charles, Missouri, Citizens' Petition, 1820 (C1692)
0.02 cubic feet (1 folder)
Petition to the judge of the St. Charles circuit court from the inhabitants of St. Charles recommending the appointment of Daniel Howland as constable, March 1820.
St. Charles, Missouri, Election Certificates, 1822 (C1682)
0.02 cubic feet (1 folder)
Certification of the election of Antoine Durocher, Benjamin Emmons, Nathaniel Simonds, Joseph Evans, and John Jacoby as trustees of St. Charles.
St. Charles, Missouri, Papers, 1801-1831 (C1566)
0.02 cubic feet (1 folder)
Typed copies of auction and requirements of ferrying privileges across the Missouri River by Charles Dehault Delassus, 24 September 1801; records of the auction 27 September 1801; records of the auction 27 September-11 October 1801; letter from J[ean] B. Belland to Auguste Chouteau, 30 October 1801, about ferrying bill; and receipt from J[ean] B. Belland to Mr. Prieur, 7 August 1804. Original and typed copy of public roads report by Robert Spencer to St. Charles County Court, 28 November 1831.
St. Charles, Missouri, Receipts, 1821 (C1694)
0.02 cubic feet (1 folder)
Receipts to Nath[aniel] Simons and Timothy Flint from John Jacoby, treasurer, St. Charles Corporation, for interest paid on city lot purchase loans, 1821.
St. Ferdinand's Chruch, Florissant, Missouri Records, 1792-1977 (S0432)
5 microfilm rolls
Established in 1789 as the first church in Florissant, Missouri, St. Ferdinand's was the focal point of the Catholic Indian Mission Movement of the 19th century with Father DeSmet and Mother Duchesne both active there. The records include registers for baptisms, first communions and confirmations, marriages, burials, and financial records of both Old St. Ferdinand's (1789-1955) and New St. Ferdinand's Church (1955- ). In Latin, French, and English.
St. Louis History Slide Shows, 1984-1986 (S0519)
0.8 cubic foot, 6 folders, 561 slides, 5 reel-to-reel audio tapes, 7 audio cassette tapes, and 1 videotape
The St. Louis History Slide Shows contains three slide shows: a forty-minute presentation highlighting women who have made significant contributions to St. Louis, a slide show about the Western Historical Manuscript Collection (WHMC)-St. Louis Research Center’s labor history collections, and a slide show about the St. Louis Collection.
St. Louis, Missouri, Board Meeting Minutes, 1821 (C1993)
0.02 cubic feet (1 folder)
The collection contains a fragment of minutes of meeting of 5 May 1821.
St. Louis, Missouri, Papers, 1822-1825 (C1473)
0.02 cubic feet (1 folder)
The papers of St. Louis, Missouri, consist of positive photostats of an act passed by the General Assembly and approved by Governor McNair, 1822, to incorporate the inhabitants of the town of St. Louis and to establish election procedures, requirements and duties of the mayor and board of aldermen. A supplementary act was approved by Governor Bates, 1825, establishing qualifications for mayor and voters, city budget, assessor, and salaries.
St. Mary of the Barrens (Perry County, Mo.) Parish Census, 1823 (C1590)
0.02 cubic feet (1 folder)
Alphabetical list of the congregation in 1823. Almost all the parishioners named were Maryland-born or the children of Maryland-born parents. The parents, if known, are given in parentheses. Where the date of birth or marriage is unknown, the date of marriage of a child is given, from which an estimate of the parents' ages can be made.
Stark-Logan Family Papers, 1813-2012 (CA6607)
2.2 cubic feet
The papers of a family from Louisiana, Missouri, include clippings, photographs, correspondence, genealogical information, and miscellaneous material, including material on Gov. Lloyd Stark.
State Historical Society of Missouri Art Collection Records, 1824-1988 (P1042)
Photographs of artwork held in the State Historical Society of Missouri's art collection.
Ruby Rose Stauber Papers, 1777-2016 (SP0015)
13.5 linear feet, 2 oversized box
The papers of Rose Stauber contain the personal papers of Ruby Rose Stauber. They include correspondence, genealogical research, family photographs, and material related to Rose’s 31 years of service in the Women’s Army Corp.
Ste. Genevieve County, Missouri, Tax Lists, 1821-1825 (C3675)
0.02 cubic feet (1 folder)
Copies of lists of persons from whom taxes were collected in Ste. Genevieve County on writs, executions, and deeds recorded, and on merchant, ferry, and other licenses.
Ste. Genevieve County, Missouri, Justice of the Peace Docket and Stray Book, 1825-1838 (C1236)
0.05 cubic feet (1 volume)
Justice of the peace court docket, 1822-1825, and stray records, 1825-1838, for Ste. Genevieve County, MO.
Ste. Genevieve County, Missouri, Tax Book, 1823 (C1237)
0.01 cubic feet (1 volume)
Assessment of personal property and real estate for Ste. Genevieve Township, Ste. Genevieve County, MO, 1823.
Ste. Genevieve Parish Records, 1764-1843 (C3040)
2 rolls of microfilm
Registers of baptisms, marriages, and deaths for Ste. Genevieve, MO, parish from the early days of the church in Ste. Genevieve to the statehood period. Records are in French and cover the whole community, including slaves. One register lists marriages between Catholics and non-Catholics and among non-Catholics which were performed by the parish priests.
Ste. Genevieve, Missouri Archives, 1756-1930 (C3636)
78 rolls of microfilm (1474 folders)
The collection contains French colonial and territorial records of the District of Ste. Genevieve, along with Ste. Genevieve County records and court records. A third of the documents are dated 1756-1804; the remainder date from 1805 to 1930.
Ste. Genevieve, Missouri, Papers, 1759-1876 (C2075)
0.53 cubic feet (2 volumes)
The collection contains records of the town of Ste. Genevieve. Vol. 1, the Ste. Genevieve church register, includes vital statistics records, 1759-1840. Vol. 2, the Ste. Genevieve archives, includes deeds, 1766-1876; Indian affairs, 1766-1804; and New Madrid archives, 1802-1803. Two copies. Translated from the French by A. Loyd Collins.
Margaret Nelson Stephens Papers, 1823-1927 (C0311)
1.05 cubic feet (22 folders)
The diaries of Margaret Nelson Stephens, the wife of Missouri Governor Lon V. Stephens, 1897-1901, document her daily life from 1875 to 1927. Genealogy notes describe Margaret's ancestry and other documents cover a wide range of topics pertaining to relatives through her sister Nadine's marriage to Charles E. Leonard. Most deal with Charles E. Leonard himself, and his brothers Leverett and Abiel. Two Missouri Militia muster rolls, 1862-1863, and a bill of sale for slaves, 1849, are most notable.
Ruth Stephens Collection, 1824-1979 (C4128)
1.4 cubic feet
The Ruth D. Stephens Collection contains genealogical information on the Douglass, Stephens, Griffin, Shannon, Ellis, Parks, and Miller families. The collection consists of letters, business papers, family trees, photographs, diaries, and extensive notes on the families.
Stillwell Family Papers, 1732-1976 (C4204)
0.08 cubic feet (4 folders)
The papers contain typescripts of genealogical material including wills, census reports, marriage records, maps and correspondence pertaining to the Stillwell, Scott, Rosebrough, McCord and related families from Indiana, Kentucky, Ohio, Pennsylvania, and North Carolina. The material was compiled by Norman Bolin of Evansville, Indiana.
Stock Certificates Collection, 1800s-1900s (C4154)
0.04 cubic feet (2 folders)
Assorted 19th and 20th century stock certificates, which include railroad companies, city loans, bridge, mining and construction companies.
Cashers Stoddard Receipt, 1821 (C1648)
0.02 cubic feet (1 folder)
The collection contains a receipt for interest paid on a lot purchased in St. Charles, MO.
T.F. Stone Papers, 1821-1876 (C0708)
0.02 cubic feet (1 folder)
Marriages and birth records from the family Bible and an invitation to the 25th commencement of the College of Christian Brothers, 1876.
Warren Swain Papers, 1820-1842 (C0173)
0.13 cubic feet (6 folders)
Diary mentions weather, plantation, sugar, corn, Negroes; high Mississippi River, 1821; Andrew Jackson's arrival in New Orleans on April 24, 1821; the 33-day sail from New Orleans to Boston; sickness of 1825. Two letters by Freegrace Raynolds discussing religious feelings; questions about Clarksville, MO; comments on slavery, 1837; and loss of bank money, 1842.
John Sweeney Papers, 1820-1821 (C1597)
0.02 cubic feet (1 folder)
Muster rolls for the 42nd L.J. Infantry, 1820, and Light Infantry, 1821, John Sweeney, captain.
Symington Family Papers, 1775-2010 (S1211)
0.2 cubic foot
The Symington Family Papers contain genealogical research on the Johnston, Boggs, and Symington families 1775 to 2010, as well as correspondence to members of the Johnston and Symington families between 1817 to 1883.
Taggart Family Papers, 1825-1913 (C4201)
1 cubic foot (32 folders)
The Taggart Family Papers consists of correspondence between various members of the Taggart family and friends between the years 1825-1913. Henry Taggart lived in Linn County, Missouri.
Tate Family Papers, 1786-1871 (C0174)
0.15 cubic feet (7 folders)
Accounts, family letters, and deeds to land of John, James, and Isaac Tate and their families, who lived in Callaway and Ralls Counties, Missouri, and Greensburgh, Kentucky. Diary of a trip to California in 1849. Papers of the Thespian Society of Greensburgh, Kentucky. See also C2720, James A. Tate Diary, 1849.
Henry C. Thompson Collection, 1820-1957 (P0354)
21 photographs
Facsimile of signatures of Missouri governors, 1820-1940, photos of Henry C. Thompson and some of his paintings, early notable Missourians, St. Francois County, mining, and images relating to Mormons.
David Todd Broadside, 1828 (C2862)
0.02 cubic feet (1 folder)
Answer and pleas of David Todd, circuit court judge for First Judicial Circuit, to articles of impeachment brought against him by the House of Representatives for misdemeanor in office.
David Todd Papers, 1821-1841 (C4511)
0.1 cubic feet (6 folders)
The papers of a circuit court judge from Boone County, Missouri, contain receipts and legal papers. Includes material pertaining to the “case of Jim, a slave” vs. the State of Missouri. Jim, who was indicted for the murder of William B. Johnson, was enslaved by Todd.
Roger North Todd Commission, 1821 (C1649)
0.02 cubic feet (1 folder)
The collection contains a commission appointing Roger N. Todd as a notary public for Boone County, MO, 6 February 1821. Signed by Joshua Barton, secretary of state, and Alexander McNair, governor.
U. S. States of the United States, Missouri Records, 1762-1870 (C4337)
10 rolls of microfilm
Documents relating to the early history and development of Missouri which were located during the WPA Historical Records Survey. Only the rolls containing Missouri materials are in this series.
U.S. Army, Quartermaster's Department Papers, 1827-1856 (C2239)
0.1 cubic feet (5 folders)
Papers of Quartermaster's Department, Philadelphia, PA.
United States. General Land Office. Missouri Deeds, 1796-1857 (C2499)
0.36 cubic feet (1 volume)
Deeds to land in the state of Missouri sold by the federal government.
United States. General Land Office Papers, 1821-1836 (C2296)
0.02 cubic feet (1 folder)
Document confirming John Riddle's claim to land in St. Louis, MO, under the 1815 Act of Congress aiding the victims of the 1811-1812 New Madrid, MO, earthquakes.
Three letters concerning a dispute over a New Madrid land grant, certificate #204, claimed by Raphael Lesieur.
U.S. Superintendency of Indian Affairs, St. Louis Records, 1807-1855 (C2969)
6 rolls of microfilm
Correspondence, account books and treaties with various Indian tribes. Much of the material is to and from Indian agents at the area agencies. The bulk of the material is from the period when William Clark was superintendent. Also included are records of the Missouri Fur Company, 1812-1817.
Originals at Kansas State Historical Society.
U.S. Superintendency of Indian Affairs, St. Louis Records, 1824-1851 (C2970)
10 rolls of microfilm
Papers pertain to surveying of Indian lands, expenses of agencies, establishment of trading posts for the Indians, policy for emigrating Indians west of the Mississippi, depredations by Indians and estimates of costs accrued, negotiations and expenses involved with treaties, transcriptions of various chiefs' speeches and reports on the conflicts between various tribal groups.
United Methodist Church, Missouri East Conference Records, 1800-1972 (C3308)
3.4 cubic feet (161 folders, 6 volumes)
Correspondence, printed brochures, pamphlets, periodicals, journals, and books of the Missouri East Conference, United Methodist Church, including papers of the Methodist Episcopal Church, the Methodist Episcopal Church, South, and the Evangelical United Brethren Church.
United Methodist Church, Missouri East Conference Records, 1813-2010 (CA5745)
107.2 cubic feet, 3 oversize volumes, 10 oversize items, 3 audio discs, 87 audio cassettes, 229 audio tapes, 5 DVDs, 1 film, 34 video cassettes
Addition of annual conference journals, correspondence, newsletters, meeting programs, committee files, publications, and the records of individual churches, including Fry United Methodist Church in St. Louis.