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: Woman's Committee, Council of National Defense, Missouri Division, "War Records"
Location: Council of National Defense, Woman's Committee, Missouri Division, Records, Archives
Last Name:Gentel
First Name:Charles
Middle Name:Alfred
Last Name, Alternate Spelling:Gentle
County:Wayne
Box:10
Folder:5
Remarks:Inducted at Mill Springs, MO in October 1917
Birth Date:1895 July 12
Source: Woman's Committee, Council of National Defense, Missouri Division, "War Records"
Location: Council of National Defense, Woman's Committee, Missouri Division, Records, Archives
Last Name:Gibbs
First Name:Fred
Middle Name:L. Grande
County:Pike
Box:10
Folder:5
Remarks:Inducted at St. Louis, MO on June 20, 1917; served in the Medical Department; served as a surgeon at Base Hospital No. 20
Birth Date:1891 January 21
Source: Woman's Committee, Council of National Defense, Missouri Division, "War Records"
Location: Council of National Defense, Woman's Committee, Missouri Division, Records, Archives
Last Name:Grote
First Name:Edward
Middle Name:August
County:Pettis
Box:10
Folder:6
Remarks:Inducted at Peoria, IL on June 15, 1918; served in the U.S. Navy; died at the Navy Hospital in Chelsea, MA on September 20, 1918 of pneumonia
Birth Date:1893 May 31
Date Death:1918 September 20
Source: Woman's Committee, Council of National Defense, Missouri Division, "War Records"
Location: Council of National Defense, Woman's Committee, Missouri Division, Records, Archives
Last Name:Gruen
First Name:George
Middle Name:Jacob
County:St. Louis
Box:10
Folder:6
Remarks:Inducted at Clayton, MO on July 23, 1918; served in the 10th Sanitary Train
Birth Date:1889 June 12
Source: Woman's Committee, Council of National Defense, Missouri Division, "War Records"
Location: Council of National Defense, Woman's Committee, Missouri Division, Records, Archives
Last Name:Harris
First Name:Oliver
Middle Name:Hodges
County:St. Louis
Box:11
Folder:1
Remarks:Inducted at Clayton, MO on June 24, 1918; served in Casual Company 32 A, 162nd Depot Brigade
Birth Date:1891 May 14

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Polomsky
First Name:Peter
Title:Rev.
Remarks:mentioned
Page:104

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:Arnzen
First Name:Fred
Middle Name:J.
Address:4057 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:Ayres
First Name:Joseph
Middle Name:T.
Title:Mrs.
Address:4048 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:Hearst
First Name:Marvin
Address:3660A Flad 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:Gurnow
First Name:Lillian
Title:Mrs.
Address:3908 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:Hahn
First Name:Virginia
Address:2612 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:Hackman
First Name:Catherine
Address:2021A 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:Bacott
First Name:Roy
Middle Name:J.
Title:Mrs.
Address:2201A 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:Hazener
First Name:Joe
Address:3914 Folsom 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:Herde
First Name:Louise
Title:Mrs.
Address:2346A Lawrence St.
Page:4

Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Schackelford
First Name:Dorothy
Middle Name:J.
Last Name, Alternate Spelling:Shackelford
Volume:24
Issue:9
Date of Publication:September 1970
Page:insert

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

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