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:Whelan
First Name:C.
Middle Name:A.
Address:3952 Cleveland 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:Tonkel
First Name:Marie
Address:4228 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:Troxler
First Name:Catherine
Title:Mrs.
Address:3960 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:Carvik
First Name:Mary
Address:4204 Lafayette 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:Tracy
First Name:J.
Title:Mr. and Mrs.
Address:3838 Park 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:Carney
First Name:Catherine
Address:2350 South 39th St.
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:Dryden
First Name:Emery
Middle Name:H.
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:Darrough
First Name:David
Middle Name:O.
Year of Publication:1951
Page:9

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Luedloff
First Name:Vernon
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:Kaller
First Name:Nancy
Volume:24
Issue:3
Date of Publication:November 23, 1949
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Knight
First Name:Janet
Volume:27
Issue:5
Date of Publication:February 21, 1951
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thebeau
First Name:Louis
Death Year:1913
Age:74
Volume:7
Page:7
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weaver
First Name:Henry
Portrait:yes
Death Year:1912
Age:71
Volume:5
Page:106
Remarks:died in Los Angeles, California
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:John
Middle Name:R.
Address:5145 Kensington Ave.
Death Year:1918
Age:64
Volume:10
Page:76
Remarks:died in Texas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thomas
First Name:David
Middle Name:Ogle
Death Year:1929
Age:53
Volume:15
Page:24
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Watt
First Name:Mary
Middle Name:S.
Title:Mrs.
Address:6905 Magnolia Ave.
Death Year:1929
Age:97
Volume:15
Page:33, 37
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baetz
First Name:Henry
Address:5854 Etzel Ave.
Death Year:1934
Age:69
Volume:17
Page:40
Remarks:local inventor
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bailey
First Name:Charles
Middle Name:H.
Title:Jr.
Address:3821 Delmar Ave.
Age:24
Volume:2C
Page:65, 69
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williamson
First Name:Fred
Address:2441 Spring Ave.
Volume:2C
Page:104
Remarks:portion of article is missing
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Terry
First Name:Grace
Title:Mrs.
Maiden Name:Speck
Address:5149 Westminster Place
Death Year:1939
Volume:20
Page:83
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thomas
First Name:John
Middle Name:B.
Portrait:Yes
Death Year:1978
Age:54
Volume:31
Page:6A
Remarks:pres. of advertiing agency
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webbe
First Name:Sophia
Title:Mrs.
Maiden Name:Kopchala
Death Year:1978
Age:69
Volume:31
Page:108

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Otto
Last Name:Patterson
Volume:5
Number:5
Date of Publication:February 1953
Page:13
Remarks:in list of 35-year company service award winners

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:McWilliams
Graduation Year:1874
Page:13
Remarks:in list of alumni of the Missouri Medical College

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Stevens
First Name:Frank
Middle Name:C.
Address:301 Clion Lane
Birth Date:1921
Page:406

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

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