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: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Cuneo
First Name:Louis
Middle Name:J.
Address:1019 Chestnut St.
Advertisement:yes
Page:45
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Dau
First Name:Ferdinand
Page:53
Remarks:biographical sketch of
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Backer
First Name:Lee
Page:63
Remarks:listed as member of the Knights of Columbus Choral Club
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Callahan
First Name:Jos.
Middle Name:J.
Page:63
Remarks:listed as member of the Knights of Columbus Choral Club
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Doyle
First Name:Wm.
Page:63
Remarks:listed as member of the Knights of Columbus Choral Club
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Drury
First Name:Geo.
Middle Name:F.
Page:63
Remarks:listed as member of the Knights of Columbus Choral Club
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Doyle
First Name:Martin
Page:65
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Cullen
First Name:James
Page:65
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Dorr
First Name:Elizabeth
Maiden Name:Scherrer
Page:68
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Crews
First Name:Thomas
Middle Name:W.B.
Page:74
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Last Name:Bunch
First Name:John
Middle Name:R.
Address:8321 North Broadway
Advertisement:yes
Page:92
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Corporate Name:Donnell Milk Co.
Address:816-818-820 South Taylor Ave.
Advertisement:yes
Page:103
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Corporate Name:O.K. Harry Steel Co.
Second Corporate Name:Frisco Hospital
Address:4960 Laclede Ave.
Advertisement:yes
Page:inside back cover
Remarks:[research indicates that the large building with the tower in the center background of this photo was the Frisco Hospital at 4960 Laclede Ave.]
Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Corporate Name:Mt. Olive & Staunton Coal Co.
Advertisement:yes
Page:back cover

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Bolte
First Name:A.
Middle Name:H.
Volume:2
Issue:10
Date of Publication:June 1916
Page:296
Remarks:mentioned

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:Meininger
First Name:Ethel
Title:Mrs.
Address:3814 Botanical 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:Massey
First Name:J.
Middle Name:A.
Address:4012A Botanical Ave.
Page:1
Remarks:and family
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:Mulligan
First Name:J.
Title:Mrs.
Address:4029A Botanical 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:McCluskey
First Name:William
Address:4116 Botanical Ave.
Page:1
Remarks:and family
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:Matowitz
First Name:Clayton
Middle Name:C.
Title:Mr. and Mrs.
Address:3800 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:McAuliffe
First Name:Henry
Address:3804 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:Moran
First Name:James
Address:3842 Shenandoah Ave.
Page:1
Remarks:and family
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:Michaud
First Name:C.
Middle Name:Maurice
Address:4062 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:McDonnell
First Name:Joseph
Title:Sr., Mr. and Mrs.
Address:4154 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:Mudd
First Name:Francis
Middle Name:E.
Address:4023 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:Miller
First Name:A.
Middle Name:C.
Address:4029 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:Mulach
First Name:A.
Middle Name:F.
Title:Mrs.
Address:4067A 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:Moore
First Name:Ruth
Title:Mrs.
Address:4065 Flad 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:Millett
First Name:J.
Middle Name:E.
Address:4127 Flad 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:Mudd
First Name:Ella
Title:Mrs.
Address:4127A Flad 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:Millas
First Name:John
Middle Name:N.
Address:3968 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:Mullen
First Name:Peggy
Address:4058 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:Morgan
First Name:Frank
Title:Mrs.
Address:4117A Russell Blvd.
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:McDonough
First Name:J.
Middle Name:M.
Title:Mrs.
Address:4019 Castleman Ave.
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:McElroy
First Name:Matthew
Middle Name:M.
Address:4139A Castleman Ave.
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:Haas
First Name:Minnie
Address:4230 Castleman Ave.
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:Gurnow
First Name:Lillian
Title:Mrs.
Address:3908 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:Guise
First Name:E.
Middle Name:M.
Address:3818 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:McGrath
First Name:Philip
Middle Name:C.
Address:3832 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:McKenzie
Title:Mrs.
Address:3934 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:McNamara
First Name:Thomas
Title:Mr. and Mrs.
Address:4027 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:McCourt
First Name:L.
Title:Mrs.
Address:4157A 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:Masterson
First Name:Nancy
Middle Name:F.
Address:3618 Lafayette Ave.
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:McLean
First Name:B.
Title:Mrs.
Address:3821A McRee Ave.
Page:4
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:McCarthy
First Name:H.
Middle Name:J.
Title:Mr. and Mrs.
Address:3851 McRee Ave.
Page:4
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:Gyarmatay
First Name:Melville
Middle Name:J.
Title:Mr. and Mrs.
Address:4215 Blaine Ave.
Page:4
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:Gunn
First Name:Wildred
Address:2015 South Grand Blvd.
Page:4
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:Massman
First Name:Marie
Address:2201 South Grand Blvd.
Page:4
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:Hahn
First Name:Thelma
Title:Mrs.
Address:2612 South Grand Blvd.
Page:4
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:Hahn
First Name:Virginia
Address:2612 South Grand Blvd.
Page:4
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:McKeon
First Name:E.
Middle Name:L.
Title:Mr. and Mrs.
Address:2108 South Spring Ave.
Page:4
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:Hackman
First Name:Anna
Middle Name:M.
Address:2021A South 39th St.
Page:4
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:Hackman
First Name:Catherine
Address:2021A South 39th St.
Page:4
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:Hackman
First Name:Louis
Middle Name:A.
Address:2021A South 39th St.
Page:4
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:Guttenberg
First Name:Theresa
Title:Mrs.
Address:2211A South 39th St.
Page:4
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:May
Address:3906 Folsom Ave.
Page:4
Remarks:family
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:Mathis
First Name:Lloyd
Title:Mr. and Mrs.
Address:1810 Lawrence St.
Page:4
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:McCullom
First Name:E.
Middle Name:J.
Page:4

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Weaver
First Name:James
Middle Name:A.
Portrait:yes
Address:5843 Cates Ave.
Volume:1
Issue:2
Date of Publication:February 1926
Page:5, 10
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Bugbee
First Name:Ralph
Middle Name:W.
Portrait:yes
Address:5789 Waterman Ave.
Volume:3
Issue:4
Date of Publication:April 1927
Page:13

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

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