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:Lodes
First Name:John
Title:Mr. and Mrs.
Address:3929 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:Lynam
First Name:Margaret
Address:3908A 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:Losito
First Name:Vito
Address:4158 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:Manahan
First Name:Katherine
Title:Mrs.
Address:4171A 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:Bates
First Name:James
Middle Name:L.
Address:4268A 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:Lenau
First Name:Seraphina
Address:3668 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:Lyons
First Name:Nora
Title:Mrs.
Address:4124 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:Lyons
First Name:Thomas
Middle Name:R.
Address:3650 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:Barter
First Name:Sophie
Middle Name:L.
Address:3920 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:Heine
First Name:G.
Title:Mr. and Mrs.
Address:3937 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:Madden
First Name:Nora
Title:Mrs.
Address:4178 Lafayette 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:Lively
First Name:Margaret
Title:Mrs.
Address:3823 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:Asinger
First Name:Charles
Address:3969A 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:Maloney
First Name:Georgia
Address:2107 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:Klinke
First Name:Leon
Address:2213 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:Leuzinger
First Name:Joseph
Title:Mr. and Mrs.
Address:3830 Park 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:Andres
First Name:Cecilia
Middle Name:F.
Address:1854 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:Flavin
First Name:E.
Middle Name:M.
Title:Mr. and Mrs.
Address:1816 Klemm 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:Flammger
First Name:Fred
Middle Name:W.
Address:3511 Sidney 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:Lossos
First Name:Fred
Middle Name:W.
Title:Mr. and Mrs.
Page:4

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Blanset
First Name:Effie
Title:Mrs.
Portrait:Yes
Volume:II
Issue:11
Date of Publication:March 6, 1953
Page:5, 9
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Birckhead
First Name:Roy
Volume:VI
Issue:33
Date of Publication:August 16, 1957
Page:7
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bird
First Name:Gertrude
Title:Mrs.
Volume:1
Issue:17
Date of Publication:April 25, 1952
Page:2
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Blatt
First Name:Audrey
Title:Miss
Volume:1
Issue:20
Date of Publication:May 16, 1952
Page:2
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Riggs
First Name:Ada
Maiden Name:Cox
Volume:1
Issue:28
Date of Publication:July 11, 1952
Page:3
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Rheine
First Name:Ann
Title:Miss
Volume:2
Issue:17
Date of Publication:April 17, 1953
Page:6-7
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Billings
First Name:Jack
Volume:2
Issue:29
Date of Publication:July 3, 1953
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Binger
First Name:Jean
Title:Miss
Volume:2
Issue:48
Date of Publication:November 13, 1953
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bieri
First Name:Bertha
Title:Mrs.
Volume:III
Issue:13
Date of Publication:April 2, 1954
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bingamen
First Name:Alice
Last Name, Alternate Spelling:Bingaman
Volume:III
Issue:25
Date of Publication:June 18, 1954
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bingaman
First Name:Alice
Title:Mrs.
Volume:III
Issue:28
Date of Publication:July 9, 1954
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Robertson
First Name:Ann
Title:Miss
Volume:III
Issue:43
Date of Publication:October 29, 1954
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Rhoades
First Name:Jeanne
Volume:III
Issue:43
Date of Publication:October 29, 1954
Page:5
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bevirt
First Name:Bill
Volume:IV
Issue:6
Date of Publication:February 11, 1955
Page:3
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bilderbeck
First Name:Blanche
Title:Miss
Volume:IV
Issue:8
Date of Publication:February 25, 1955
Page:2
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bingaman
First Name:Alice
Title:Mrs.
Volume:IV
Issue:37
Date of Publication:September 23, 1955
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bevan
First Name:Vaunceil
Title:Mrs.
Volume:VI
Issue:10
Date of Publication:March 8, 1957
Page:6

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Ventimiglia
First Name:Vito
Volume:7
Issue:4
Date of Publication:April, 1958
Page:5
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Ventimiglia
First Name:Vito
Photograph:Yes
Volume:17
Issue:5
Date of Publication:May, 1968
Page:2-3
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Van Seaton
First Name:Hugh
Photograph:Yes
Volume:18
Issue:3
Date of Publication:March, 1969
Page:10-11

Source: 1845 Census of the City of St. Louis (Partial) / by Dennis Northcott (St. Louis: Missouri Historical Society, 1995)
Location: Reading room / St.L. / 929.3 / C396
First Name:Christian
Last Name:Livenstien

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benjamin
First Name:Durand
Title:Mrs.
Volume:10
Issue:1
Date of Publication:January, 1944
Page:5, 24
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benjamin
First Name:Durand
Volume:10
Issue:12
Date of Publication:December, 1944
Page:7

Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Braeutigam
First Name:Muriel
Portrait:yes
Volume:29
Issue:34
Date of Publication:November 19, 1951
Page:1, 2
Remarks:There are two separate issues with the same date.
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Braeutigam
First Name:Muriel
Volume:30
Issue:7
Date of Publication:April 10, 1952
Page:3, 6
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Branson
First Name:Vernamae
Volume:31
Issue:6
Date of Publication:March 26, 1953
Page:7

Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Drury
First Name:Ron
Volume:16
Issue:9
Date of Publication:September 1962
Page:4

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

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