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:Applegate
First Name:James
Middle Name:L.
Death Year:1911
Age:75
Volume:2
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wiederholt
First Name:Ferdinand
Death Year:1913
Age:67
Volume:7
Page:22
Remarks:died in Wisconsin
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wickham
First Name:Emily
Middle Name:Catlin
Title:Mrs.
Address:28 Vandeventer Place
Death Year:1920
Age:65
Volume:11
Page:66
Remarks:died in Rhode Island
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wise
First Name:Julius
Middle Name:H.
Title:Jr.
Portrait:Yes
Death Year:1932
Age:35
Volume:16
Page:72
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Aubuchon
First Name:Adaline
Title:Mrs.
Maiden Name:Creely
Address:1485 Blackstone Ave.
Death Year:1934
Age:88
Volume:17
Page:34
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wear
First Name:James
Middle Name:H.
Address:3650 Washington Ave.
Age:55
Volume:2C
Page:73
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Willis
First Name:Ralph
Middle Name:D.
Volume:2C
Page:80
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilson
First Name:Sarah
Title:Mrs.
Portrait:Yes
Maiden Name:Glasgow
Address:4 Brentmoor Park
Death Year:1938
Volume:E
Page:74, 74A, 75, 75A,76
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Andrews
First Name:Marguerite
Middle Name:McClellan
Title:Mrs.
Death Year:1946
Volume:23
Page:43
Remarks:first married to David Hunter Scott
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: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walsh
First Name:N.
Middle Name:S. Chouteau
Portrait:yes
Address:20 North Kingshighway
Death Year:1950
Age:64
Volume:23
Page:132

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:Casey
First Name:Mary
Address:3931 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:Warner
First Name:R.
Middle Name:W.
Title:Mrs.
Address:4166 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:Tupper
First Name:Betty
Address:4136 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:Callier
First Name:Ruben
Title:Mr. and Mrs.
Address:4269 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:Wind
First Name:Carl
Middle Name:W.
Title:Mr. and Mrs.
Address:3624A 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:Carbery
First Name:Thomas
Middle Name:F.
Address:3803 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: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:Zausch
First Name:J.
Middle Name:J.
Title:Mr. and Mrs.
Address:3679 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:Westhoff
First Name:Sylvester
Middle Name:J.
Address:4100A 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:Willey
First Name:Henry
Title:Mr. and Mrs.
Address:4032A 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:Taphon
First Name:Cecile
Address:1650 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:Tepfer
First Name:Louis
Middle Name:J.
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:Voshaller
First Name:Katherine
Title:Miss
Address:3678 Folsom Ave.
Page:4

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Koenig
First Name:Stan
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Morrison
First Name:Arthur
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Honigberg
First Name:Joel
Volume:19
Issue:5
Date of Publication:January 17, 1941
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Murphy
First Name:Eddie
Portrait:yes
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mueller
First Name:Marilyn
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Ratekin
Title:Miss
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:Nathan
First Name:Emil
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:4

Source: Business letterheads
Location: Archives
Last Name:Rumsey
First Name:L.
Middle Name:M.
Business Name:L. M. Rumsey Manufacturing Co.
Building Illus:Yes
Address:806-820 North 2nd St.; 813-819 North Main St.
Type of Business:manufacturers & jobbers of pumps & iron working machinery, foundry & railway supplies
Date:1882-1911
Remarks:includes envelope
Lithographer, Engraver, Printer:Riverside Printing Co.; Gast; Heinicke-Fiegel Lithography Co.; Stephens Litho. & Eng. Co.
Collection:A0214
Items:5

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:Eckles
First Name:E.
Middle Name:E.
Year of Publication:1945
Page:7
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:Dempsey
First Name:J.
Middle Name:R.
Year of Publication:1945
Page:9
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:Drennan
First Name:Arthur
Year of Publication:1945
Page:9
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:DeRoche
First Name:E.
Middle Name:Walter
Year of Publication:1948
Page:3

Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Last Name:Deutsch
First Name:Johann
Death Date:1909
Page:87
Source: Festschrift, 1884-1909, zur Feier des Funfundzwanzig-jahrigen Bestehens, 30 October 1909 / by the Deutsch-oesterreichischer Unterstuzungs-verein (German-Austrian Assistance Society publication for the celebration of the 25th anniversary of its foundation)
Location: St.L. / 367 / D489
Corporate Name:New Club-Hall [formerly Liederkranz Hall]
Building Illustration:yes
Page:25

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Maughs
First Name:Sydney
Middle Name:Brown
Address:430 Oakwood
Birth Date:1910 July 11
Page:272
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Pickard
First Name:Clarence
Middle Name:Mott
Birth Date:1923
Page:330
Remarks:resident of Columbia

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Farmers' & Merchants' Trust Co.
Address:Grand Blvd. and Gravois Ave.
Advertisement:yes
Page:back cover

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Steppacher
Decedent First Name:Bertha
Decedent Maiden Name:Pelkey
Address:2716 North Sarah St.
Decedent Birthplace:IL
Death Date:3/12/1943
Birth Date:2/21/1864
Age:79
Father's Last Name:Lucker
Father's First Name:Peter
Mother's Maiden Name:Louker
Mother's First Name:Harriett
Interred at:Mount Carmel
Vol/Box:10
Page:269

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

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