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: 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:O'Leary
First Name:Daniel
Title:Mr. and Mrs.
Address:3826 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:O'Connell
First Name:Ann
Address:4170 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:Pulliam
First Name:Gladys
Title:Mrs.
Address:3808 Cleveland 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:Sinnwell
First Name:Walter
Address:4129 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:Vitiello
First Name:Humbert
Address:4210A 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:Tonkel
First Name:Marie
Address:4228 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:Riley
First Name:Beatrice
Middle Name:V.
Address:3936 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:Weathers
First Name:Bessie
Title:Mrs.
Address:4154A 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:Barry
First Name:William
Middle Name:E.
Address:3866 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:Westenhaver
First Name:Mary
Middle Name:B.
Address:4135A 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:Bahara
First Name:S.
Title:Mrs.
Address:2009 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:Purcell
First Name:Anna
Middle Name:L.
Address:2348 Klemm St.
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Allen
First Name:Ernest
Title:1st Lt.
Portrait:yes
Address:3143 Pine St.
Death Year:1902
Age:23
Volume:1A
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Alderman
First Name:Charles
Middle Name:Stone
Portrait:yes
Address:5237 Waterman Ave.
Birth Year:1856
Death Year:1911
Volume:2
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Allen
First Name:George
Middle Name:W.
Address:5861 Cabanne Ave.
Death Year:1917
Age:65
Volume:10
Page:69
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Allen
First Name:Lydia
Title:Mrs.
Maiden Name:Kimbrough
Address:4626 Maryland Ave.
Death Year:1943
Age:58
Volume:22
Page:48
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Allen
First Name:Claxton
Middle Name:E.
Portrait:Yes
Address:4626 Maryland Ave.
Death Year:1960
Age:78
Volume:F
Page:118-119

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Upchurch
First Name:Harry
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Dempsey
First Name:Richard
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Drews
First Name:Fred
Class Year:1949
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:4

Source: Normandy Courier (student newspaper of Normandy High School), 1937-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Zahner
First Name:Barb
Volume:XXXIII
Issue:11
Date of Publication:March 27, 1956
Page:3, 6
Source: Normandy Courier (student newspaper of Normandy High School), 1937-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Corporate Name:Butz Market
Advertisement:yes
Volume:XV
Issue:3
Date of Publication:November 9, 1937
Page:4

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Corporate Name:Bethesda General Hospital
Building Illustration:yes
Volume:65
Issue:1
Date of Publication:1957 Winter
Page:cover page

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Abelson
First Name:Reva
Date of Publication:May, 1943
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Bracken
First Name:Cletis
Portrait:yes
Date of Publication:March 1980

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:Vangel
First Name:Marie
Middle Name:Mary Jane
Class Year:1963
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:Carroll
First Name:Nancy
Middle Name:Sue
Class Year:1965
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:Stokely
First Name:Donna
Middle Name:Marie
Class Year:1976
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:Wolff
First Name:Kimberly
Middle Name:Theresa
Class Year:1981

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:Beeley
First Name:John
Middle Name:G.
Page:14
Remarks:in roster of members of Missouri Lodge No. 1
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:Dodson
First Name:Chas.
Middle Name:L.
Page:17
Remarks:in roster of members of Missouri Lodge No. 1

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:Carvaly
First Name:Andrew
Page:8

Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri
Location: St.L. / 366.1 / Al39
Corporate Name:Masonic Home of Missouri
Building Illustration:yes
Address:5351 Delmar Blvd.
Page:21

Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Kaufer
First Name:William
Page:13
Remarks:in list of past presidents

Source: The Wagner Electric Inner Circle (St. Louis, Mo.: Wagner Electric Corporation), 1946-1948, 1952-1955 (incomplete run)
Location: St.L. / 05 / W125
Last Name:Ziegler
First Name:Harold
Volume:VIII
Issue:6
Date:August-September 1953
Page:20
Source: The Wagner Electric Inner Circle (St. Louis, Mo.: Wagner Electric Corporation), 1946-1948, 1952-1955 (incomplete run)
Location: St.L. / 05 / W125
Last Name:Young
First Name:Adele
Photograph:Yes
Volume:II
Issue:5
Date:July, 1947
Page:10, 12-13, 22

Source: Alumni of Phi Delta Theta in St. Louis roster, July 1923
Location: John Raeburn Green Papers, Box 89, Folder 4, Archives
Last Name:Rauchenstein
First Name:F.
Middle Name:C.R.
Address:239 South Meramec Ave.
Page:12

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Lange
First Name:Raymond
Middle Name:Edward
Page:3

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

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