Warren County, Missouri, Clerk Record Book, 1833-1846 (C0888)
0.02 cubic feet (1 folder)
Certificates of marriage, registration of ear marks, and records of stray animals--horses, mules, hogs, etc. The strays were taken before a justice of the peace and appraised. Clerks were Carty Wells, 1833-1837; Joseph B. Wells, 1837-1841; and Eli Carter, 1842-1846.
Missouri, Wayne County Collection, 1985 (C4673)
2 audio cassettes
Audio recordings of Wayne County, Missouri, residents concerning the settlement, education, business, transportation, religion, Civil War, and other aspects of the history of the county.
Missouri. Webster County Papers, 1836-1840 (C2381)
0.26 cubic feet (13 folders)
Miscellaneous papers of Webster County, MO: county court papers; poll books, 1860-1861; farmers' income lists, 1865; election ballots, 1866-1868; road overseer's tax books, 1872; assessment lists, 1884-1892; marriage license applications, 1900-1924.
"Missouri--O Promised Land," Herbert S. Jones, 1960 (C2721)
0.02 cubic feet (1 folder)
Migration of Bays, McKee and Blue families to St. Joseph, MO, in the 1830s, and their descendants to 1960.
Missouri-Alaska Gold Company (Paris, Mo.) Letterhead, 1898 (C1676)
0.02 cubic feet (1 folder)
The collection contains letterhead listing names of the company's officers, $50,000 capital stock, and 1897 incorporation date.
Missouri-Iowa Border Dispute Collection, 1815-1862 (R1374)
(1 folder)
The Missouri-Iowa Border Dispute records collect 23 miscellaneous documents relating to the disputed Missouri-Iowa border. The collection contains documents in French, English, and Spanish that pertain to the underlying causes of the conflict and the eventual resolution. The collection consists of letters, land deeds, and proclamations that deal with the background and events of the conflict.
Missouri. 2nd General Assembly Certifications, 1822 (C1685)
0.02 cubic feet (1 folder)
Certification of money due Ab[ram] S. Pratt as doorkeeper to the State Senate, from Wm. H. Ashley, president, and A. Nelson, secretary, 11 January 1822. Certifications to Joseph W. Garraty as House of Representatives sergeant-at-arms and to William McFarland as a House member, from H.S. Geyer, speaker, and Th. Dougherty, clerk, 12 January 1822.
Missouri. 6th Circuit Court, Pettis County, Record Book, 1870-1875 (C1202)
0.14 cubic feet (1 volume)
Record book of court cases, containing synopsis of each case, listing witnesses, and giving the outcome.
Missouri. Advisory Council on Historic Preservation Papers, 1967-1977 (C3641)
1.0 cubic foot (80 folders)
Materials from a member of the Missouri Advisory Council on Historic Preservation. Included are correspondence, minutes, National Register nominations, statewide historic preservation plans, publications, and newsletters.
Missouri. Confederate Artillery, King's Battery, Historic Roll, no date (C1498)
0.02 cubic feet (1 folder)
The collection contains photostats of a historic roll of Captain Houston King's Battery, originally known as the Clark Battery, 2nd Missouri Artillery, Little's Division. An abstract of information in the roll is also included.
Missouri. Artillery, 2nd Regiment Company B Order Book, 1862-1869 (C1167)
0.1 cubic feet (1 volume)
The collection contains Civil War orders for the 2nd Regiment, Company B.
Missouri. Artillery, 2nd Regiment Order Book, 1861-1862 (C1166)
0.1 cubic feet (1 volume)
Civil War order book for southwestern district headquarters, under the command of General Samuel R. Curtis.
Missouri Asylum for the Deaf and Dumb (Fulton, Mo.) Report, 1851 (C2080)
0.02 cubic feet (1 folder)
The collection contains a report on the organization, facilities, regulations, and proper pupils of the asylum at Fulton.
Missouri. Auditor's Office Letterbook, 1831-1840 (C1168)
0.1 cubic feet (1 volume)
The collection contains the letterbook of the auditor of public accounts for Missouri, 1831-1840, from the auditors E. Barcroft, Henry Shurlds, Peter G. Glover, and Hiram H. Baber.
Missouri. Board of Immigration Report, 1875-1876 (C1557)
0.02 cubic feet (1 folder)
Sixth biennial report of the Board of Immigration to the 29th General Assembly. Includes list of members, official report, statistics, minutes of meetings, remarks by Fred Muench, and letter from M. O'Dowd.
Missouri. Capitol, Jefferson City, Architectural Drawings, no date (C0808)
2 oversize items
Plans for north and south elevations of the Capitol, by Tracy and Swartwout, Architects, New York City.
Missouri. Capitol, St. Charles, Reconstruction Architectural Drawing, 1962 (C0798)
0.02 cubic feet (1 oversize item)
The collection contains a floor plan for the second floor and roof plan of proposed reconstruction of first Missouri State Capitol in St. Charles. Drawing by Kenneth E. Coombs, Architect, Kansas City, for Missouri State Park Board.
Missouri. Cavalry 10th Regiment Volunteers Morning Reports, 1864-1865 (C1169)
0.1 cubic feet (1 volume)
The collection contains Civil War morning reports written from Memphis, Tennessee, by M.H. Lusk, Commander.
Missouri. Cavalry. 1st Battalion. United States Reserve Corps Record Books, 1861-1865 (C2493)
0.22 cubic feet (2 volumes)
Vol. 1 Company orders, 1 March 1862-1 February 1863.
Vol. 2 Company clothing, 1 September 1861-1 October 1865.
Three companies of the 1st Battalion, USRC, consolidated with other troops to form the 5th Missouri Cavalry in 1862.
Missouri. Cavalry, 1st Regiment, Missouri State Militia, Company K Reports, 1864-1865 (C2069)
0.02 cubic feet (1 folder)
Morning reports and remarks.
Missouri. Cavalry, 1st Regiment. Company K Records, 1856-1887 (C1022)
0.2 cubic feet (13 folders)
Records created by the Captain and 1st lieutenant, including invoices of ordnance or equipment, reports of quartermaster's property received or lost, special requisitions and legal papers issued to and by Company K of the 1st Missouri Cavalry Regiment of the United States Army.
Missouri. Cavalry, 2nd Regiment, Volunteers, Missouri State Militia, Company L, Papers, 1865 (C2871)
0.02 cubic feet (1 folder)
The muster-out roll of Company L, and a brief history of Civil War service of that company. OVERSIZE.
Missouri. Cavalry, 4th Regiment, Missouri State Militia, Company K, Muster-Out Roll, 1865 (C2706)
0.02 cubic feet (1 folder)
Muster-out roll and payroll for this company.
Missouri. Cavalry, 8th Regiment, Volunteers, Company L, Muster-Out Roll, 1863 (C2872)
0.02 cubic feet (1 folder)
Muster-out roll. OVERSIZE.
Missouri. Cavalry, 9th Regiment, Volunteers, Mo. State Militia, Company F, Muster-Out Roll, 1865 (C2736)
0.02 cubic feet (1 folder)
The collection contains a Civil War muster-out roll of Winfield S. Wood's Company.
Missouri 2nd Circuit Court Judgments, 1821-1863 (C1072)
0.2 cubic feet (1 volume)
Information pertaining to cases presented in the court, including the names of the parties involved; date of judgment; nature of action; amounts of debts, damages, and costs; and the manner of satisfaction. Cases are listed alphabetically, and chronologically within, for the most part.
Missouri Commissioners of State Capitol Papers, 1838 (C1484)
0.02 cubic feet (1 folder)
The papers consist of an authorization to pay G.A. Parsons $24.15 for hauling bricks from the penitentiary to the state house, and his receipt. Warrant authorization and receipt of John Withnell for a $300 partial payment for the capitol building contract.
Confederate Home (Higginsville, Mo.) Records, 1897-1944 (C0066)
2.6 cubic feet, 12 oversize volumes; also available on 7 rolls of microfilm
Financial material, correspondence, contracts, minutes and reports, blueprints, and photographs. Volumes include journals, ledgers, farm accounts, voucher register, cash book, and general records.
Missouri. Constitution, 1865 (C1806)
0.06 cubic feet (3 folders)
The collection contains an incomplete set of photostats of the Missouri Constitution, 1865, including an ordinance for obtaining the votes of Missouri soldiers on the Constitution and a proclamation of Governor Thomas C. Fletcher declaring the constitution adopted.
Missouri. Constitutional Convention Debates, 1943-1944 (C1171)
2.2 cubic feet (24 volumes)
Certified verbatim stenotype transcription of the debates for the period 5 January-29 September 1944. The debates were not recorded for the fifty-five days the convention was in session prior to 5 January. Index to the debates included. Microfilm copy in storage.
Missouri. Constitutional Convention Debates and Proceedings, 1845-1846 (C0889)
0.02 cubic feet (1 folder)
Debates on qualifications of Missouri governor, representation, banks and corporations, election of auditor, and elective judiciary. Record of proceedings of Missouri Constitutional Convention in Jefferson City, November 1845-January 1846.
Missouri. Convention Resolution, 1865 (C3495)
0.02 cubic feet (1 folder)
Printed copy of resolution sent to the U.S. Congress by the Missouri State Convention approving a constitutional amendment abolishing slavery in the states and territories.
Missouri. Council of Defense Papers, 1917-1919 (C0575)
0.04 cubic feet (2 folders)
The papers of the Missouri State Council of Defense contain reports on the organization and activities of the Council on relief, home defense, aliens, industry, labor, engineering, publicity, and supply and conservation of food. There are copies of correspondence and bulletins published by the Council. Topics discussed are recruits, farm labor, food, Patriotic Day, crops, loans and war funds, collecting waste junk, insurance, and posters.
Missouri State Department Scrapbooks, 1908 (C1417)
0.11 cubic feet (2 volumes)
The scrapbooks of the Missouri State Department contain newspaper clippings of 1908 political campaigns and the gubernatorial candidacy of Herbert Hadley.
Missouri. General Assembly, 18th, Roster, 1854-1855 (C2822)
0.02 cubic feet (1 folder)
Officers of the state, members and officers of the Senate, and members and officers of the House of Representatives. Include residence, age, occupation, and place of birth.
Missouri. General Assembly (Confederate) Archives, 1861 (C2722)
0.04 cubic feet (2 folders)
Bills, resolutions and amendments for the Confederate General Assembly, November 1861, under the governorship of Claiborne Fox Jackson. Includes a letter from C.F. Jackson, the act withdrawing Missouri from the Union, an act to provide for electing representatives to the Confederate States of America Congress, and other acts.
Missouri. General Assembly (Confederate) Journal, 1861 (C2502)
0.2 cubic feet (3 folders, 1 volume)
Journal of the Rebel House, sitting at Neosho, 21 October 1861, in pursuance of the proclamation of Governor C.F. Jackson calling for secession. Also a printed copy of the Journal of the State session dealing with the same proclamation.
Missouri. General Assembly, 10th Board of Commissioners to Select a Site for the University Minutes, 1839 (C1658)
0.02 cubic feet (1 folder)
Minutes, 6 May-22 June 1839. Organization of board, members, examination, description and evaluation of prospective sites: Boonville, Cooper County; Fayette, Howard County; Columbia, Boone County; Fulton, Callaway County; and Jefferson City, Cole County.
Missouri. General Assembly, 10th, House, Geyer Act, 1839 (C3148)
0.02 cubic feet (1 folder)
The collection contains a facsimile of the Geyer Act, 11 April 1839.
Missouri. 13th General Assembly State University Visitation Committee Report, 1844-1845 (C1663)
0.02 cubic feet (1 folder)
Report gives brief history of the University, founding, finances, relationship with legislature, and recommended legislation. Senator Sinclair Kirtley was committee chairman.
Missouri. 14th General Assembly State University Visitation Committee Report, 1846-1847 (C1664)
0.02 cubic feet (1 folder)
Report gives resume of the University's functions. Joint chairmen were James S. Rollins for the Senate and Waldo P. Johnson for the House.
Missouri. 23rd General Assembly Act, 1865 (C1870)
0.02 cubic feet (1 folder)
Act to incorporate the National Loan Bank of St. Louis, MO, certified by Francis Rodman, secretary of state. Individuals incorporating the bank were Chauncey I. Filley, William McKee, Truman Woodruff, Thomas O'Reily, Stephen Ridgley, Christian Garrell and Antony Niedermeiser.
Missouri. General Assembly, 23rd, House Bill 720, 1865 (C3380)
0.02 cubic feet (1 folder)
Act amendatory to an act entitled "An Act to Incorporate the Alexandria, Canton, Lagrange, and West Quincy Railroad," approved 18 February 1865.
Missouri. General Assembly, 2nd Regular Session Accounts, 1822 (C1537)
0.02 cubic feet (1 folder)
Accounts of money due Abraham S. Platte, Mathias McGirk, Samuel C. Owens, D.C. Westerfield, and William Beaver for supplies and services rendered the Missouri Senate, House of Representatives, and Supreme Court, St. Charles, MO, 1822.
Missouri. General Assembly, 2nd, House, Expense Voucher, 1822 (C2751)
0.02 cubic feet (1 folder)
A voucher for 24 dollars for expenses and a traveling allowance issued to Chauncey Smith from the temporary seat of government at St. Charles, MO.
Missouri. 67th General Assembly, House Resolution No. 98, 1953 (C1941)
0.02 cubic feet (1 folder)
In commemoration of the 150th anniversary of the Louisiana Purchase.
Missouri. General Assembly, 70th, House Resolution No. 97, 1959 (C2831)
0.02 cubic feet (1 folder)
Resolution honoring the one-hundredth anniversary of the organization of Carter County, MO, on 10 March 1859. House seal attached.
Missouri. General Assembly, 70th, Senate Resolution No. 63, 1959 (C2884)
0.02 cubic feet (1 folder)
Resolution honoring the one-hundredth anniversary of the organization of Carter County, MO.
Missouri. General Assembly, 76th, House Resolution No. 51, 1971 (C3280)
0.02 cubic feet (1 folder)
Resolution commemorating the 100th anniversary of Independence, Missouri.
Missouri. General Assembly, 7th, Attendance and Travel Allowances, 1832-1833 (C3144)
0.02 cubic feet (1 folder)
The collection contains warrants issued for payment of attendance and travel allowances.