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:Weighard
First Name:Carrie
Middle Name:M.
Title:Mrs.
Address:4544 Harris Ave.
Death Year:1918
Age:31
Volume:10
Page:128
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tesson
First Name:James
Middle Name:Malvin
Address:1514 Burd Ave.
Death Year:1920
Volume:11
Page:86
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tehan
First Name:John
Middle Name:J.
Title:Rev.
Birth Year:1828
Death Year:1911
Age:84
Volume:3
Page:93
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weeks
First Name:Antoinette
Middle Name:M.
Title:Mrs.
Volume:2C
Page:163
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wetterau
First Name:T.
Middle Name:C.
Title:Sr.
Portrait:Yes
Address:32 Country Side Lane
Death Year:1970
Age:81
Volume:28
Page:136
Remarks:wholesale grocery firm head
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehmer
First Name:Aurelia
Title:Mrs.
Maiden Name:Thompson
Death Year:1976
Age:89
Volume:29
Page:163
Remarks:Sunday school teacher
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wallace
First Name:Harry
Middle Name:Brookings
Portrait:Yes
Address:4976 Pershing Ave.
Death Year:1955
Age:78
Volume:F
Page:49-50, 56, 73
Remarks:pres. of Washington University Corp.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tebeau
First Name:Mary
Title:Mrs.
Maiden Name:Malso
Death Year:1941
Volume:21
Page:50A

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:Sullivan
Address:4012 Shaw Blvd.
Page:3
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:Costello
First Name:Patrick
Middle Name:J.
Title:Mr. and Mrs.
Address:2243 Thurman Ave.
Page:4

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lasky
First Name:Carol
Volume:22
Issue:2
Date of Publication:October 19, 1945
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mastin
First Name:Tom
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:1

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Dorothy
Middle Name:W.
Last Name:Gragg
Volume:5
Number:1
Date of Publication:October 1952
Page:10
Remarks:in list of 5-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Joan
Last Name:Hurley
Nickname:Leahy
Volume:5
Number:8
Date of Publication:May 1953
Page:1-5, 11

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:Enzmann
First Name:Fred
Year of Publication:1948
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:Emilson
First Name:Ernest
Portrait:yes
Year of Publication:1951
Page:5, 8

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

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