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:Beyer
First Name:A.
Middle Name:E.
Title:Mrs.
Address:4067 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:Assof
First Name:Phillip
Title:Mr. and Mrs.
Address:3616A 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:Allcorn
First Name:Homer
Title:Mrs.
Address:4138 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:Boening
First Name:Louise
Title:Mrs.
Address:4225 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:Aufmuth
First Name:F.
Middle Name:J.
Title:Mrs.
Address:3657 Russell Blvd.
Page:2

Source: Volume Two. History of St. Aldemar Commandery No. 18, Knights Templar, Stationed at St. Louis, Mo., January 1, 1894, to December 31, 1903 / compiled by W.P. Rickart (St. Louis: Merry & Nicholson Printing Company, 1903)
Location: St.L. / 366.1 / R42
Last Name:Vincil
First Name:John
Middle Name:D.
Illustration:Yes
Birth Year:1830
Page:115
Source: Volume Two. History of St. Aldemar Commandery No. 18, Knights Templar, Stationed at St. Louis, Mo., January 1, 1894, to December 31, 1903 / compiled by W.P. Rickart (St. Louis: Merry & Nicholson Printing Company, 1903)
Location: St.L. / 366.1 / R42
Last Name:Moller
First Name:Louis
Illustration:Yes
Birth Year:1853
Page:222
Source: Volume Two. History of St. Aldemar Commandery No. 18, Knights Templar, Stationed at St. Louis, Mo., January 1, 1894, to December 31, 1903 / compiled by W.P. Rickart (St. Louis: Merry & Nicholson Printing Company, 1903)
Location: St.L. / 366.1 / R42
Last Name:Nolde
First Name:John
Middle Name:T.
Illustration:Yes
Birth Year:1867
Page:229

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Booth
First Name:Zoe
Page:2
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Goodnight
First Name:Mamie
Middle Name:Sherrock
Page:4
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Chaplin
First Name:Elise
Middle Name:Luedeking
Page:7

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:Atkins
First Name:Mildred
Remarks:in list of employees with 35-39 years of service
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:Beisensteiner
First Name:Helen
Remarks:in list of employees with 25-29 years of service
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:Allgeyer
First Name:Mary
Remarks:in list of retirees

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Corporate Name:American Brewing Co.
Building Illustration:yes
Page:130-132

Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Dudeck
First Name:Mary
Middle Name:Ellen
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Varnum
First Name:Joseph
Middle Name:Bradley
Source: Horton Watkins High School (School District of the City of Ladue) commencement program, May 31-June 4, 1953
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Wilson
First Name:Iris
Middle Name:Pamela

Source: Commencement program, Ritenour Consolidated School District, May 20, 1926
Location: Norma E. Kessler Commencement Papers, Archives
Last Name:Cundiff
First Name:Frank
Middle Name:Orvil
Source: Commencement program, Ritenour Consolidated School District, May 20, 1926
Location: Norma E. Kessler Commencement Papers, Archives
Last Name:Campbell
First Name:Thelma
Middle Name:E.
Source: Commencement program, Ritenour Consolidated School District, May 20, 1926
Location: Norma E. Kessler Commencement Papers, Archives
Last Name:Coughlen
First Name:Alice
Middle Name:Jeanette

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:Barth
First Name:Frederick
Page:4

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

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