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: 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:Bucher
First Name:M.
Title:Mrs.
Address:4051A 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:Carey
First Name:Francis
Middle Name:M.
Address:4257 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:Thorp
First Name:Mary
Middle Name:E.
Address:3851 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:Young
First Name:Joseph
Middle Name:S.
Address:2161 Thurman 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:Thomas
First Name:George
Address:3434 Sidney St.
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Watt
First Name:Edward
Middle Name:H.
Address:2660 Washington Ave.
Death Year:1915
Age:56
Volume:9
Page:77
Remarks:died on Eads bridge
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weatherby
First Name:Lewis
Middle Name:H.
Title:Dr.
Birth Year:1829
Death Year:1912
Age:81
Volume:5
Page:101
Remarks:died in St. Joseph, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thompson
First Name:John
Middle Name:D.
Title:Capt.
Birth Year:1876
Death Year:1920
Volume:11
Page:51
Remarks:died in Arizona
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Waring
First Name:Oscar
Middle Name:M.
Title:Prof.
Address:1211 Tower Grove Ave.
Death Year:1911
Age:70
Volume:3
Page:100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:George
Middle Name:Goodloe
Death Year:1900
Age:62
Volume:2C
Page:152
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wimer
First Name:Irvin
Death Year:1977
Age:79
Volume:30
Page:31
Remarks:soccer star
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Watts
First Name:Millard
Middle Name:Fillmore
Address:5740 Cabanne Ave.
Death Year:1941
Age:88
Volume:21
Page:101

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Mary
Middle Name:Elliott
Portrait:yes
Last Name:O'Reilly
Volume:5
Number:3
Date of Publication:December 1952
Page:7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Henry
Middle Name:G.
Last Name:Orr
Volume:5
Number:5
Date of Publication:February 1953
Page:8

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Morgan
First Name:Ralph
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kern
First Name:Violet
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Nielson
First Name:Steve
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mandel
First Name:Barry
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:1, 2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:King
First Name:Tom
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:McDonald
First Name:Bob
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kercher
First Name:Merry
Middle Name:Belle
Volume:27
Issue:5
Date of Publication:February 21, 1951
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:Eads
First Name:William
Middle Name:M.
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:Dustman
First Name:Oscar
Middle Name:F.
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:Digman
First Name:William
Middle Name:L.
Year of Publication:1951
Page:19

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Corporate Name:Hanley & Kinsella Coffee Co.
Advertisement:yes
Page:31

Source: The Golden Jubilee Commemorating the Fiftieth Anniversary of the Alumni Association of the St. Louis College of Pharmacy (September 18, 1925)
Location: St.L. / 615 / Sa22ann / 1925
Corporate Name:Investment Service Corporation
Address:3126 North Grand Blvd.
Advertisement:yes
Page:37

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

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