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:Tatum
First Name:Louis
Middle Name:R.
Death Year:1912
Volume:5
Page:88
Remarks:died in Denver, Colorado
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Alfred
Middle Name:H.
Address:4501 Maryland Ave.
Death Year:1934
Age:88
Volume:17
Page:94
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swift
First Name:Helen
Title:Mrs.
Maiden Name:Johnson
Address:3853 Lindell Blvd.
Death Year:1934
Age:43
Volume:17
Page:94
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wheeler
First Name:Sam
Middle Name:J.
Portrait:Yes
Death Year:1934
Age:78
Volume:17
Page:38
Remarks:veteran actor
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whedon
First Name:Jennie
Middle Name:L.
Volume:2C
Page:29
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whaley
First Name:Audie
Middle Name:Emma
Title:Mrs.
Address:1725 Lafayette Ave.
Death Year:1950
Age:57
Volume:24
Page:5
Remarks:pres. of Women's Bar Assn.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barlow
First Name:Mary
Middle Name:Celeste
Title:Miss
Death Year:1926
Age:82
Volume:13
Page:106
Remarks:died in New Jersey

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:Greco
First Name:Joe
Year of Publication:1948
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:Freymeyer
First Name:George
Middle Name:A.
Year of Publication:1951
Page:10
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:Frangiosa
First Name:Orozio
Year of Publication:1951
Page:12
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:Frey
First Name:Hollie
Middle Name:A.
Year of Publication:1951
Page:16
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:Franklin
First Name:Alexander
Year of Publication:1951
Page:16

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:Bischoff Bros.
Address:809 North 7th St.
Advertisement:No
Page:188
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:East St. Louis Hardware Company
Advertisement:No
Page:202
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:Blow School House
Advertisement:No
Page:219
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:Fairmount Printing Ink Works
Advertisement:No
Page:227
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:Eagle Pattern and Model Company
Address:701 Pine St.
Advertisement:No
Page:297

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:Rudloff
First Name:Oliver
Middle Name:J.
Title:Mr. and Mrs.
Address:3966 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:Donnelly
First Name:Margaret
Address:3815 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:Duane
First Name:W.
Middle Name:J.
Address:4143 Cleveland Ave.
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:Rubenacker
First Name:Mary
Title:Miss
Address:4265 Cleveland Ave.
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:Dunne
First Name:J.
Middle Name:V.
Address:3656 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:Schembre
First Name:Josephine
Title:Mrs.
Address:4226A Russell 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:Rice
First Name:Elizabeth
Middle Name:G.
Address:1919 South Grand Blvd.
Page:4

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Aronsen
First Name:Robert
Middle Name:Louis
Page:7

Source: Central West End Association House & Garden Tour, "The Mansions of Lindell Boulevard," 1990
Location: St.L. / 9.12 / C333ho
Last Name:Paulus
First Name:W.
Middle Name:J.D.
Building Illustration:yes
Address:5625 Lindell Blvd.
Page:14-16

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

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