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:Coleman
First Name:Patrick
Middle Name:M.
Address:4152 Russell Blvd.
Page:2
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:Swengross
First Name:Anna
Address:4034 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:Schwarz
First Name:George
Middle Name:C.
Title:Mrs.
Address:3681 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:Zinser
First Name:William
Middle Name:A.
Title:Mr. and Mrs.
Address:3822 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:Werges
First Name:William
Title:Jr., Mr. and Mrs.
Address:3846 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:Clarke
First Name:Otis
Address:3906 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:Deffaa
First Name:Edward
Middle Name:L.
Address:2710 South Grand Blvd.
Page:4

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Eddie
Last Name:O'Brien
Volume:4
Number:10
Date of Publication:July 1952
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ernestine
Last Name:McNabb
Volume:4
Number:12
Date of Publication:September 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Pat
Title:Mrs.
Last Name:Jones
Volume:4
Number:12
Date of Publication:September 1952
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Faye
Last Name:Mitchell
Volume:4
Number:12
Date of Publication:September 1952
Page:14
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Jerry
Portrait:yes
Last Name:Jostes
Volume:5
Number:2
Date of Publication:November 1952
Page:2-3
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Violet
Portrait:yes
Last Name:Gruver
Volume:5
Number:2
Date of Publication:November 1952
Page:2-3
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Margaret
Portrait:yes
Last Name:Johnson
Volume:5
Number:2
Date of Publication:November 1952
Page:2-3
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Edward
Middle Name:M.
Portrait:yes
Last Name:Howie
Volume:5
Number:4
Date of Publication:January 1953
Page:10
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Archer
Last Name:O'Reilly
Volume:5
Number:6
Date of Publication:March 1953
Page:8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Bill
Last Name:Houser
Volume:5
Number:6
Date of Publication:March 1953
Page:8-9, 13
Remarks:in list of blood donors
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Patricia
Last Name:Murphy
Volume:5
Number:8
Date of Publication:May 1953
Page:12-13

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bagnell
First Name:Jane
Title:Miss
Address:9500 North Broadway
Death Year:1915
Age:65
Volume:8
Page:43
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Temm
First Name:Joseph
Middle Name:A.
Address:953 Goodfellow Ave.
Death Year:1915
Age:51
Volume:9
Page:59
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tebeau
First Name:Oliver
Middle Name:P.
Death Year:1918
Volume:10
Page:94
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Lillie
Middle Name:Dwight
Title:Mrs.
Death Year:1921
Age:76
Volume:11
Page:87
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Simmons
First Name:Wallace
Middle Name:Delafield
Portrait:Yes
Address:46 Westmoreland Place
Death Year:1929
Age:62
Volume:15
Page:31-32, 32A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Simpkins
First Name:George
Middle Name:Winslow
Address:3820 Washington Ave.
Birth Year:1836
Death Year:1901
Age:64
Volume:2C
Page:169
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Slaughter
First Name:Margretta
Middle Name:S.
Title:Mrs.
Address:4067 Delmar Ave.
Volume:2C
Page:83
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Emille
Title:Mrs.
Address:3555 Olive St.
Volume:2C
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Clay
Title:Col.
Age:80
Volume:2C
Page:213
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Warne
First Name:Marinus
Middle Name:Willett
Address:4608 Morgan St.
Nickname:Renie
Age:28
Volume:2C
Page:84
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Winn
First Name:Lawrence
Middle Name:Branch
Death Year:1906
Age:17
Volume:2C
Page:217
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilkinson
First Name:Rita
Middle Name:Picotte
Title:Mrs.
Address:5577 Cabanne Ave.
Death Year:1935
Age:97
Volume:18
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilkinson
First Name:John
Middle Name:Cabell
Portrait:Yes
Address:415 Scott Ave.
Death Year:1936
Age:52
Volume:18
Page:136
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Asbury
First Name:James
Middle Name:W.
Death Year:1928
Age:66
Volume:14
Page:81
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Jennie
Title:Mrs.
Maiden Name:Nanson
Death Year:1952
Age:89
Volume:24
Page:72
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weil
First Name:Ralph
Portrait:Yes
Address:7 University Lane
Death Year:1952
Age:60
Volume:24
Page:76
Remarks:head of clothing company
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ball
First Name:Edward
Middle Name:J.
Address:7315 Northmoor Dr.
Death Year:1952
Age:77
Volume:24
Page:78
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Werner
First Name:Louis
Title:II
Portrait:Yes
Death Year:1966
Age:42
Volume:27
Page:178-181
Remarks:in plane crash w/Ethel Kennedy's brother
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Aubuchon
First Name:Louis
Portrait:Yes
Address:100 Washington Ave.
Death Year:1942
Age:101
Volume:28
Page:7
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westerhold
First Name:Fred
Title:Jr.
Address:9960 Coddington Way
Death Year:1967
Age:54
Volume:28
Page:21
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Simpkins
First Name:Louise
Title:Mrs.
Maiden Name:Scott
Death Year:1968
Age:77
Volume:28
Page:59A
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:Richard
Middle Name:H.
Title:Jr.
Address:3 Willow Hill Rd.
Death Year:1968
Age:59
Volume:28
Page:64
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whittemore
First Name:Anne
Title:Mrs.
Maiden Name:West
Address:2024 Log Cabin Lane
Death Year:1971
Age:61
Volume:28
Page:168
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Glenn
Middle Name:E.
Death Year:1976
Age:81
Volume:29
Page:160
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:Everett
Middle Name:G.
Death Year:1976
Age:85
Volume:29
Page:172, 177
Remarks:railway executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weisman
First Name:Gertrude
Title:Mrs.
Death Year:1977
Age:83
Volume:30
Page:35
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilkerson
First Name:John
Middle Name:S.
Death Year:1977
Age:81
Volume:30
Page:36
Remarks:pres. of shoe company
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bringhurst
First Name:Robert
Middle Name:P.
Portrait:Yes
Address:21 Yale Ave.
Death Year:1925
Age:70
Volume:13
Page:18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wienke
First Name:Eugene
Middle Name:C.
Title:Sr.
Portrait:Yes
Death Year:1979
Age:76
Volume:32
Page:101
Remarks:banker; election commissioner
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Herbert
Middle Name:D. O.
Death Year:1945
Volume:23
Page:19
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Rene
Address:4939 West Pine Blvd.
Death Year:1949
Age:84
Volume:23
Page:99
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brank
First Name:Robert
Middle Name:G.
Title:Rev. Dr.
Portrait:yes
Address:916 Garrison Ave.
Birth Year:1823
Age:71
Volume:2D
Page:14-15
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:De Witt
Middle Name:C.
Title:Atty
Death Year:1923
Age:66
Volume:12
Page:54
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Teasdale
First Name:Mary
Middle Name:E. Williard
Title:Mrs.
Address:38 Westmoreland Place
Death Year:1924
Volume:12
Page:101, 102
Remarks:and will
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Slayback
First Name:Charles
Middle Name:E.
Death Year:1924
Age:83
Volume:12
Page:135

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Morrison
First Name:Julie
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lisy
First Name:Kenneth
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:2, 4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Landau
First Name:Maryanne
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Maudestamm
First Name:Jerry
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lefkowitz
First Name:Melvin
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:Marler
First Name:Bob
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Marks
First Name:Murray
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:Lacy
First Name:Bob
Class Year:1951
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:3

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Bacon
First Name:Ethel
Middle Name:E.
Address:3960 Morgan St.
Page:23
Remarks:pupil enrolled during the year 1895-96

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Palmer
First Name:Lauren
Middle Name:A.
Portrait:yes
Volume:VI
Issue:4
Date of Publication:December 1967
Page:8-11, 13, 14
Remarks:in foldout group photo of Company H of the 3rd Regiment of Missouri Home Guards, circa 1917-1919
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pagenstrecker
First Name:R.
Volume:XII
Issue:1
Date of Publication:March 1973
Page:364
Remarks:listed in Kirkwood business directory, 1899-1900
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Palecek
First Name:Elizabeth
Volume:XVIII
Issue:3
Date of Publication:September 1979
Page:11
Remarks:in list of new members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peake
First Name:S.
Middle Name:A.
Title:Dr.
Volume:XIX
Issue:3
Date of Publication:September 1980
Page:12
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Perkins
First Name:Katherine
Volume:LI
Issue:1
Date of Publication:Spring 2012
Page:6-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Palacek
First Name:Joe
Volume:LI
Issue:2
Date of Publication:Summer 2012
Page:cover page, 18-20

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Curry
First Name:George
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McDonald
First Name:Joseph
Location of Death:Virden, IL
Citations:2-15-1870, 1:1; 2-19-1870, 1:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:McCarthy
First Name:Ellen
Middle Name:Angele
Location of Death:St. Louis, MO
Citations:6-11-80, 5:5 (D)

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:Evans
First Name:Joseph
Middle Name:D.
Year of Publication:1948
Page:3
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:Martin
First Name:Ralph
Year of Publication:1948
Page:5
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:Farmer
First Name:Arthur
Middle Name:C.
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:Emmons
First Name:Guy
Middle Name:R.
Year of Publication:1948
Page: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:Farmer
First Name:Arthur
Middle Name:C.
Year of Publication:1951
Page:10

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kirsch
First Name:Earl
Portrait:yes
Date of Publication:November 1945
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kneeland
First Name:Norma
Portrait:yes
Date of Publication:October-November 1957
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Klusmire
First Name:Hervey
Portrait:yes
Date of Publication:October-November 1957
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Kroeger
First Name:Earl
Title:Mrs.
Date of Publication:November 1960
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Leek
First Name:Eleanor
Date of Publication:December 1961
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Klein
First Name:Jay
Middle Name:B.
Portrait:yes
Date of Publication:November 1965

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:Braun Plumbing and Heating Co.
Address:3315 Meramec St.
Advertisement:yes
Page:11
Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Corporate Name:F.X. Speh & Sons Monument Co.
Address:6845 Gravois Ave.
Advertisement:yes
Page:11

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

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