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: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:Hughes
First Name of Seller:H.
Middle Name of Seller:S.
Title of Seller:Dr.
Last Name of Buyer:Hecker
First Name of Buyer:Walter
Middle Name of Buyer:C.
Building Illustration:yes
Subdivision Name:Parkview
Address:6235 Washington Ave.
Date of Newspaper:1921 March 20
Part of Newspaper:6
Page:1B
Remarks:Walter C. Hecker bought home of Dr. H.S. Hughes

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:Fetters
First Name:Barney
Year of Publication:1945
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:Emilson
First Name:Ernest
Year of Publication:1948
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:Chojnacki
First Name:Frances
Title:Mrs.
Address:4118 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:Tobias
First Name:Rose
Title:Mrs.
Address:4009A 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:Sloup
First Name:John
Title:Mr. and Mrs.
Address:4030A 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:Schopp
Address:3673 Lafayette Ave.
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:Simeone
First Name:J.
Title:Jr.
Address:3850 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:Smith
First Name:E.
Middle Name:F.
Title:Mrs.
Address:4022A 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:Cross
First Name:Dolores
Title:Mrs.
Address:3632 McRee 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:Shelley
First Name:Richard
Middle Name:M.
Address:2358 Klemm St.
Page:4

Source: Business letterheads
Location: Archives
Business Name:Gibert Brothers
Building Illus:No
Address:604 Olive St.; 613 Washington Ave. (Lindell Hotel)
Type of Business:manufacturers of fine custom shirts, Keep's partly-made shirts; dealers in men's furnishing goods
Date:1886 May 24
Collection:A0214
Items:1

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westen
First Name:Edward
Address:5349 Berlin Ave.
Death Year:1917
Age:66
Volume:10
Page:24
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmer
First Name:David
Volume:3
Page:109
Remarks:monument to be erected, 1911
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barada
First Name:James
Middle Name:Alexander
Address:4437 Pennsylvania Ave.
Death Year:1933
Age:64
Volume:16
Page:125
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Stella
Title:Mrs.
Maiden Name:Unsell
Address:4239 McPherson Ave.
Death Year:1951
Age:86
Volume:24
Page:45
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wenzlick
First Name:Delbert
Middle Name:S.
Death Year:1979
Age:88
Volume:32
Page:5
Remarks:realtor
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wehrmann
First Name:Donald
Middle Name:B.
Portrait:Yes
Death Year:1979
Age:42
Volume:32
Page:34
Remarks:officer of Mercantile Trust Co.

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kranzberg
First Name:Ann
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:4

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

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