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:Daman
Address:3658 Cleveland Ave.
Page:1
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:Deubler
First Name:Andrew
Title:Mr. and Mrs.
Address:4222A 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:Sullivan
First Name:L.
Title:Mr. and Mrs.
Address:4006A 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:Sinnwell
First Name:Walter
Address:4129 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:Swaney
First Name:B.
Middle Name:F.
Title:Mr. and Mrs.
Address:4466 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:Collins
First Name:Alice
Title:Mrs.
Address:4006 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:Crause
First Name:L.
Middle Name:D.
Title:Mr. and Mrs.
Address:3811 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:Chester
First Name:Rosemary
Address:1650 South Spring 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:Schwartz
First Name:Elizabeth
Address:2160 Lawrence St.
Page:4

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Peebles
First Name:Henry
Middle Name:E.
Title:M.D.
Volume:III
Issue:1
Date of Publication:March 1964
Page:6-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Pearson
First Name:R.
Middle Name:Hall
Title:Mrs.
Volume:III
Issue:1
Date of Publication:March 1964
Page:16
Remarks:in list of new active members of Kirkwood Historical Society

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brendecke
First Name:Hans
Middle Name:C.
Portrait:Yes
Address:4746A McPherson Ave.
Death Year:1913
Age:70
Volume:7
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brennan
First Name:John
Address:6811 Minnesota Ave.
Death Year:1914
Age:72
Volume:8
Page:28
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Smith
First Name:Elizabeth
Middle Name:May
Address:5530 Etzel Ave.
Death Year:1918
Volume:10
Page:123
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brittain
First Name:Arthur
Title:Rev.
Death Year:1918
Volume:10
Page:125
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Teasdale
First Name:Mary
Title:Mrs.
Maiden Name:Dunn
Death Year:1917
Age:72
Volume:10
Page:65
Remarks:died in Arkansas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:William
Middle Name:B.
Address:4607 Maryland Ave.
Death Year:1920
Volume:11
Page:52
Remarks:died in Texas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Warner
First Name:Charles
Middle Name:Guille
Title:Capt.
Portrait:yes
Address:5206 Washington Blvd.
Birth Year:1844
Death Year:1911
Age:66
Volume:3
Page:103
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wendover
First Name:James
Middle Name:Arnold
Death Year:1884
Age:16
Volume:2C
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitely
First Name:Thomas
Middle Name:S.
Age:23
Volume:2C
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmore
First Name:Louise
Title:Mrs.
Maiden Name:Knapp
Address:4030 Lindell Blvd.
Birth Year:1841
Age:66
Volume:2C
Page:235
Remarks:previously married to Mullikin
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weld
First Name:J.
Middle Name:Garneau
Portrait:Yes
Address:9782 Litzsinger Rd.
Death Year:1970
Age:72
Volume:28
Page:139
Remarks:insurance executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sitton
First Name:William
Middle Name:N.
Address:902 Wood Ave.
Death Year:1952
Age:65
Volume:F
Page:5
Remarks:shoe executive
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Breckinridge
First Name:Catharine
Middle Name:Rayburn
Title:Mrs.
Death Year:1944
Volume:23
Page:4

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Shultz
First Name:Fannie
Middle Name:E.
Address:4407 Washington Blvd.
Page:25
Remarks:pupil enrolled during the year 1895-96

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:Enzmann
First Name:Fred
Year of Publication:1945
Page:13
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:Elegood
First Name:Arthur
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:Evers
First Name:Rudie
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:Fischer
First Name:William
Middle Name:F.
Year of Publication:1948
Page:6
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:Emmendorfer
First Name:Fred
Middle Name:G.
Year of Publication:1948
Page:8
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:McBride
First Name:Thomas
Year of Publication:1948
Page:12

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lambert
First Name:Sam
Volume:15
Issue:8
Date of Publication:March 11, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Langtry
First Name:Anne
Middle Name:Dale
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Linden
First Name:Theodore
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:3

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Last Name:Wittich
First Name:Otto
Middle Name:U.
Address:8415 Halls Ferry Road
Advertisement:Yes
Page:134

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ann
Middle Name:J.
Last Name:Hoell
Volume:5
Number:1
Date of Publication:October 1952
Page:12
Remarks:in list of Suggest-o-Gram winners

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

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