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:Harris
First Name:W.
Middle Name:B.
Address:4148 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:Kealty
First Name:Margaret
Middle Name:R.
Address:4271 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:Manahan
First Name:Katherine
Title:Mrs.
Address:4171A Castleman 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:Haas
First Name:Minnie
Address:4230 Castleman 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: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:Hastey
First Name:Joseph
Middle Name:J.
Address:3673 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:Norris
First Name:Ruth
Middle Name:M.
Address:3803 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:Fahy
First Name:Dorothy
Title:Mrs.
Address:4005A 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:Higbee
First Name:J.
Middle Name:M.
Title:Mrs.
Address:4041 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:Gertken
First Name:Mary
Address:3859 Blaine 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:Hesse
First Name:Annie
Middle Name:E.
Address:1919 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:Gunn
First Name:Wildred
Address:2015 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:Holmes
First Name:Peter
Middle Name:J.
Address:1716 Lawrence 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:Hughes
First Name:Michael
Title:Mr. and Mrs.
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Josephine
Title:Mrs.
Portrait:Yes
Maiden Name:Walsh
Address:3628 Delmar Blvd.
Death Year:1916
Age:34
Volume:9
Page:113-115
Remarks:killed in Arizona
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:John
Middle Name:R.
Birth Year:1857
Death Year:1916
Age:59
Volume:10
Page:12
Remarks:died in Belleville
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Willcuts
First Name:Arthur
Middle Name:W.
Portrait:Yes
Address:5424 Cabanne Ave.
Death Year:1930
Age:48
Volume:15
Page:95
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baragiola
First Name:Andrew
Middle Name:J.
Portrait:Yes
Address:5216 Schollmeyer Ave.
Death Year:1935
Age:45
Volume:17
Page:140
Remarks:victim of drowning in Osage River
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bates
First Name:Charles
Middle Name:Woodson
Address:5518 Cabanne Ave.
Death Year:1928
Volume:14
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ball
First Name:Hallie
Middle Name:C.
Portrait:yes
Address:51 Park Drive
Death Year:1928
Age:42
Volume:14
Page:84
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tannrath
First Name:John
Middle Name:J.
Title:Msgr.
Portrait:yes
Death Year:1929
Age:65
Volume:14
Page:140, 140A, 141
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barron
First Name:Elizabeth
Middle Name:S.
Title:Mrs.
Maiden Name:McCutchan
Birth Year:1824
Age:76
Volume:2E
Page:34

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:Henry
First Name:William
Middle Name:H.
Year of Publication:1945
Page:14
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:Freymyer
First Name:Leo
Middle Name:J.
Year of Publication:1945
Page:15
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:Elvoid
First Name:Edgar
Year of Publication:1945
Page:15
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:Hanratty
First Name:Thomas
Middle Name:P.
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:Hanifl
First Name:Johan
Year of Publication:1948
Page:9
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:Hancock
First Name:Earl
Year of Publication:1951
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:Harder
First Name:William
Middle Name:L.
Year of Publication:1951
Page:18

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
Business Name:P. F. Grace & Sons Realty Company
Building Illustration:No
Portrait:No
Advertisement:Yes
Page:185

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:Lowell 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:Geo. W. Reid Oil Co.
Address:411 North Main St.
Advertisement:No
Page:222
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
First Name:John
Middle Name:T.
Portrait:No
Last Name:Tillay
Building Illustration:No
Address:821 Olive St.
Advertisement:No
Page:253
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:Mechanics' Mantel & Grate Co.
Address:20-24 South 11th St.
Advertisement:No
Page:276
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:McCall & Haase Carriage Company
Address:corner of 18th & Pine Sts.
Advertisement:No
Page:312

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lee
First Name:Robert
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3

Source: The Golden Sacerdotal Jubilee of the Rev. Bernard Wewer, O.F.M., Pentecost, 1892-1942 (St. Anthony of Padua Church)
Location: St.L. / 282 / An86go
Last Name:Westrich
First Name:Amatus
Page:23
Remarks:listed as member of Operetta Committee

Source: Inaugural Edition of the St. Louis Star, March 13, 1904
Location: Newspaper shelves
Building Name:City Hall
Building Illustration:Yes
Illustration:No
Page:cover
Advertisement:No
African American:No

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Chenowith
First Name:A.
Middle Name:N.
Graduation Year:1858
Page:11
Remarks:in list of alumni of the Missouri Medical College

Source: South-West Gymnastic Society Year Book, 1929-1930
Location: St.L. / 371.73 / So89y
Last Name:Laschke
First Name:W.
Middle Name:T.C.
Address:4719 Pennsylvania
Page:13
Remarks:listed as member

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Naomi
Last Name:LeClere
Volume:5
Number:4
Date of Publication:January 1953
Page:6-7, 9

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

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