Your photocopy request has been added to this list of requests.

This is the list of items you have selected for photocopying. From this page, you may:

  • remove selected items by clicking the 'Remove Requested Photocopy' button next to the item
  • clear all items from your order
  • proceed to checkout to select your payment options

Before you proceed to checkout:
  1. Read the source description for each reference you are requesting to get photocopied.
  2. Make sure you are not requesting two or more references that refer to the same page in a source. For example, the Genealogy and Local History Index may contain two separate references to a father and son who are mentioned in a biographical sketch of the father. In such a case, do not request photocopies of both the father and the son references; otherwise you will receive two copies of the same page.

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Anderson
First Name:Eliza
Middle Name:B.
Title:Mrs.
Death Year:1892
Age:70
Volume:2C
Page:59, 61
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Anderson
First Name:William
Middle Name:Pendleton
Address:7914 Park Dr.
Death Year:1949
Age:84
Volume:23
Page:117

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Quinn
First Name:Francis
Middle Name:X.
Address:4007 Magnolia Place
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Coleman
First Name:W.
Title:Mrs.
Address:3651 Shenandoah Ave.
Page:1
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stanton
First Name:J.
Middle Name:A.
Address:4174 Cleveland Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Cain
First Name:E.
Middle Name:P.
Title:Mrs.
Address:4030 Flora Place
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Stasiak
First Name:Stephen
Middle Name:E.
Address:3964 Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Walsh
First Name:Martin
Middle Name:J.
Title:Sr.
Address:3842 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Tizler
First Name:Joseph
Address:4118A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Clarke
First Name:Kevin
Address:1853 South Spring Ave.
Page:4

Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Creel
First Name:Karen
Middle Name:Marie
Class Year:1967
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Allbaugh
First Name:Jeffrey
Class Year:1986

Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Smith
First Name:Charlotte
Maiden Name:Gerlach
Residence:Chesterfield, Mo.
Page:3
Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Winch
First Name:Ann
Maiden Name:Rich
Residence:Adrian, Mich.
Page:6

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Bracken
Title:Mr.
Volume:15
Issue:8
Date of Publication:March 11, 1938
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Weber
First Name:George
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Wolcott
First Name:Patricia
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Davidson
First Name:Nancy
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:3

Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Brennan
First Name:Redmond
Middle Name:S.
Portrait:yes
Page:84

Source: Catalog for the Society of Independent Artists of St. Louis second annual no-jury exhibition, May 15-June 15, 1931
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Silber
First Name:Esther
Page:9

Source: Bussmann Manufacturing Division, McGraw-Edison Company (St. Louis), Souvenir Program, September 12, 1964
Location: Bussmann Manufacturing Division, McGraw-Edison Company, Souvenir Program (Archives)
Last Name:Walpen
First Name:Al
Remarks:in list of retirees

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
First Name:Max
Portrait:No
Last Name:Straus
Building Illustration:No
Advertisement:No
Page:193
Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Goelitz Bros. Candy Company
Address:419 North Main St.
Advertisement:No
Page:292

Source: Alumni of Phi Delta Theta in St. Louis roster, July 1923
Location: John Raeburn Green Papers, Box 89, Folder 4, Archives
Last Name:Jones
First Name:Maury
Middle Name:E.
Page:7
Source: Alumni of Phi Delta Theta in St. Louis roster, July 1923
Location: John Raeburn Green Papers, Box 89, Folder 4, Archives
Last Name:Roemer
First Name:John
Middle Name:L.
Title:D.D., L.L.D.
Page:13

Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Knoke
First Name:Ernst
Middle Name:H.
Address:3927a St. Louis Ave.
Page:24
Remarks:in roster of members of Missouri Lodge No. 1

Source: Men Who Make St. Louis the City of Opportunity (St. Louis: W.P. Tracy, [1927])
Location: Reading Room / St.L. / 920 / T67
Last Name:Mayfield
First Name:Juanita
Maiden Name:Wilkinson
Page:162-163

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Jones
First Name:Breckinridge
Portrait:yes
Volume:6
Issue:5
Date of Publication:November 1928
Page:4, 5, 11, 14

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Allerdissen
First Name:Edw.
Year of Publication:1945
Page:14

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Cathcart
First Name:Bertha
Title:Miss
Volume:VII
Issue:6
Date of Publication:November-December, 1903
Page:10
Remarks:in list of graduate nurses

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

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