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:Condon
First Name:William
Title:Mrs.
Address:1650 South Spring Ave.
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bradbury
First Name:Lewis
Middle Name:A.
Title:Dr.
Death Year:1930
Age:46
Volume:15
Page:58
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bradford
First Name:Alfred
Address:3507 Pine St.
Age:65
Volume:2C
Page:114
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Martha
Title:Mrs.
Maiden Name:Lowman
Address:3800 Delmar Blvd.
Volume:2C
Page:230
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Westrich
First Name:Olive
Middle Name:N.
Title:Mrs.
Address:6328 Washington Ave.
Death Year:1965
Age:100
Volume:27
Page:124
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Terry
First Name:John
Middle Name:Hopkins
Death Year:1944
Age:71
Volume:23
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:Leinauer
First Name:Clarence
Middle Name:E.
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:Luck
First Name:Aaron
Year of Publication:1951
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:Mayer
First Name:Tansie
Year of Publication:1951
Page:18

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Cora
Middle Name:C.
Last Name:McNeal
Volume:5
Number:4
Date of Publication:January 1953
Page:4
Remarks:in list of 5-year company service award winners

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Seller:Wallace
First Name of Seller:Robert
Last Name of Buyer:Shields
First Name of Buyer:George
Middle Name of Buyer:H.
Title of Buyer:Jr.
Building Illustration:yes
Address:6409 Wydown
Date of Newspaper:1921 March 20
Part of Newspaper:6
Page:1B
Remarks:George H. Shields Jr. bought home of Robert Wallace

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

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