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:Barker
First Name:Harry
Middle Name:Q.
Title:Dr.
Death Year:1912
Age:31
Volume:4
Page:1
Remarks:died in Chicago
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnard
First Name:W.
Middle Name:D. W.
Title:Mrs.
Address:1622 South 16th St.
Death Year:1913
Age:52
Volume:6
Page:43
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swift
First Name:William
Middle Name:H.
Address:4335 West Pine Blvd.
Death Year:1915
Age:82
Volume:9
Page:6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tallon
First Name:Patrick
Middle Name:W.
Title:Msgr.
Death Year:1920
Age:70
Volume:11
Page:40-41
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sutherland
First Name:James
Middle Name:M.
Portrait:yes
Death Year:1911
Age:58
Volume:3
Page:84
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swantees
First Name:Samuel
Middle Name:F.
Title:Dr.
Address:5774 Westminster Place
Death Year:1932
Volume:16
Page:72
Remarks:Chr. Scientist practitioner
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barrett
First Name:Maria
Middle Name:L.
Title:Mrs.
Address:3151 Laclede Ave.
Age:70
Volume:2C
Page:11
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barry
First Name:Susanna
Volume:2C
Page:59
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swope
First Name:Joel
Address:4236 Pine St.
Volume:2C
Page:172
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Frederick
Death Year:1900
Age:16 months
Volume:2C
Page:154
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sutherland
First Name:Minnie
Title:Mrs.
Maiden Name:Johnson
Address:7552 Wydown Blvd.
Death Year:1951
Age:83
Volume:24
Page:28
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swift
First Name:Jessie
Middle Name:M.
Title:Mrs.
Address:29 Brentmoor Park
Death Year:1965
Age:71
Volume:27
Page:122
Remarks:died in Florida
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barron
First Name:Alice
Title:Mrs.
Maiden Name:Keightley
Address:7535 Westmoreland Ave.
Death Year:1968
Volume:28
Page:48
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wheless
First Name:Joseph
Address:780 Riverside Dr.
Death Year:1950
Age:81
Volume:E
Page:130
Remarks:specialist in foreign law

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:Enteman
First Name:Lorraine
Address:4202A 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:Saar
First Name:George
Middle Name:E.
Title:Mrs.
Address:4025 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:Riley
Address:4207 Lafayette 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:Finan
First Name:Thomas
Title:Sr.
Address:1519 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:Robert
First Name:Marie
Address:1905 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:Ryan
First Name:Dan
Title:Mr. and Mrs.
Address:1917A 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:John
Middle Name:A.
Address:2348 Klemm St.
Page:4

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:Gonser
First Name:Clarence
Middle Name:E.
Year of Publication:1948
Page:3
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:Glaser
First Name:Ben
Year of Publication:1948
Page:3
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:Freymyer
First Name:George
Middle Name:A.
Year of Publication:1948
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:Glaenzer
First Name:Fred
Year of Publication:1948
Page:14
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:Frye
First Name:Thomas
Middle Name:I.
Year of Publication:1951
Page:11

Source: Pen and Sunlight Sketches of St. Louis: The Commercial Gateway to the South (Chicago: Phoenix Publishing Co., [1892])
Location: Reading Room / St.L. / 9.17 / P37
Portrait:No
Building Illustration:No
Business Name:Home Life Insurance Company
Advertisement:No
Page:279

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

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