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:Byrne
First Name:Mary
Middle Name:Jane
Title:Miss
Address:4015 Magnolia 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:Wever
First Name:Leo
Middle Name:W.
Title:Mr. and Mrs.
Address:4025 Magnolia 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:Arnzen
First Name:Fred
Middle Name:J.
Address:4057 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:Cartier
First Name:V.
Middle Name:E.
Title:Mr. and Mrs.
Address:4249 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:Bond
First Name:Claude
Middle Name:O.
Title:Mrs.
Address:3612 Shenandoah 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:Wolff
First Name:M.
Title:Mrs.
Maiden Name:Porges
Address:3653A Shenandoah 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:Villmer
First Name:Homer
Address:4057 Shenandoah 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:Sullivan
First Name:William
Middle Name:A.
Address:4232 Shenandoah 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:Wunder
First Name:Margaret
Title:Mrs.
Address:3801 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:Calabrese
First Name:Alfred
Middle Name:B.
Title:Mrs.
Address:4007 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:Ayres
First Name:Joseph
Middle Name:T.
Title:Mrs.
Address:4048 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:Boland
First Name:Frank
Middle Name:C.
Address:4056 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:Boland
First Name:A.
Middle Name:J.
Title:Mr. and Mrs.
Address:4119 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:Boschert
First Name:Gilbert
Title:Mrs.
Address:4149A 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:Wilkens
Address:3853 Flad Ave.
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:Buncher
First Name:May
Middle Name:M.
Address:4007 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:Callahan
First Name:J.
Middle Name:A.
Title:Mrs.
Address:4108 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:Burns
First Name:Catherine
Title:Miss
Address:4108 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:Bugoci
First Name:Joseph
Title:Mr. and Mrs.
Address:4251A 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:Coyle
First Name:M.
Middle Name:J.
Title:Dr.
Address:4041 Flora Place
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:Burnes
First Name:Brian
Middle Name:P.
Title:Jr., Mrs.
Address:4141 Flora Place
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:Conners
First Name:Pearl
Middle Name:C.
Title:Mrs.
Address:3662A Russell Blvd.
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:Zinser
First Name:Frank
Title:Mr. and Mrs.
Address:4052 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:Cassidy
First Name:Laurentine
Address:3835 Shaw Blvd.
Page:3

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Allen
First Name:Millard
Volume:4
Issue:9
Date of Publication:March 3, 1944
Page:2

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
Illustration:No
Building Illustration:No
Business Name:J. W. Caldewey Construction Company
Address:601 Olive St.; 4970 Oakland Ave.
Page:72
Advertisement:No

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Palan
First Name:Adrienne
Volume:15
Issue:8
Date of Publication:March 11, 1938
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:MacLean
First Name:Wallace
Nickname:Wally
Volume:15
Issue:8
Date of Publication:March 11, 1938
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Moskow
First Name:Dorothy
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mills
Title:Miss
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:1, 3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mueller
First Name:Marilyn
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Liggit
Title:Miss
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Holman
First Name:Jacqueline
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Jessop
Title:Mr.
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Monroe
First Name:Wyndham
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Morton
First Name:Margaret
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Honigberg
First Name:Joel
Volume:19
Issue:5
Date of Publication:January 17, 1941
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Kellogg
First Name:Glenn
Volume:19
Issue:5
Date of Publication:January 17, 1941
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Murphy
First Name:Phyllis
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Lipton
First Name:Beverly
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Keath
First Name:Ed
Volume:20
Issue:8
Date of Publication:May 22, 1942
Page:1

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Corporate Name:Gebken Undertakers
Address:2630 Gravois Ave.; 2842 Meramec St.
Advertisement:yes
Page:18

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:Fayne
First Name:Fred
Middle Name:Albert
Birth Date:1936
Page:135
Remarks:resident of Kansas City
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:Harris
First Name:Hugh
Middle Name:Smith
Title:Jr.
Birth Date:1934
Page:182
Remarks:resident of Columbia
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:Lippert
First Name:Jacob
Middle Name:Julius
Birth Date:1935
Page:255
Remarks:resident of Union
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:Stacy
First Name:Medford
Middle Name:Walter
Address:5316 Mardel Ave.
Birth Date:1911 January 23
Page:401
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:Whalen
First Name:Richard
Middle Name:James
Address:1522 Langholm
Birth Date:1943
Page:451

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:Davis
First Name:F.
Middle Name:F.
Year of Publication:1945
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:Donnelly
First Name:Peter
Year of Publication:1945
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:Evans
First Name:Daniel
Year of Publication:1945
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:Daume
First Name:Harry
Middle Name:A.
Year of Publication:1948
Page:10
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:Drake
First Name:John
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:Debo
First Name:John
Middle Name:G.
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
First Name:Moses
Title:Colonel
Last Name:Shoenberg
Building Illustration:No
Portrait:No
Advertisement:No
Page:25

Source: Commercial and Architectural St. Louis (Dumont Jones & Co., 1891)
Location: Reading Room / St.L. / 9.17 / C734
Last Name:Piper
First Name:Samuel
Middle Name:M.
Page:144-145

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bacon
First Name:Williamson
Portrait:yes
Address:3211 Locust St.
Death Year:1904
Age:66
Volume:1
Page:76
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baer
First Name:Paul
Middle Name:Robert
Title:Dr.
Address:2003 Fair Ave.
Death Year:1911
Age:50?
Volume:2
Page:30, 31
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Arnot
First Name:Jesse
Birth Year:1812
Age:84
Volume:2C
Page:93, 102
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Avery
First Name:Katie
Middle Name:Severson
Title:Mrs.
Address:5962 Cates Ave.
Volume:2C
Page:231
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Arneson
First Name:Ruth
Title:Mrs.
Death Year:1973
Volume:29
Page:40

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Buxton & Skinner
Address:4th St. between Olive and Locust
Volume:1
Page:102-103
Remarks:"Buxton & Skinner Has Put in 75 Years Giving St. Louis Business What It Wants," 1953

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Eugene
Portrait:yes
Last Name:Gerstner
Volume:6
Number:10
Date of Publication:July 1954
Page:15

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Duncan
First Name:Fannie
Middle Name:S.
Last Name of Buyer:Stanley
First Name of Buyer:Ralph
Building Illustration:yes
Address:4481 Westminster Place
Date of Newspaper:1923 July 1
Part of Newspaper:7
Page:1B
Remarks:house at 4481 Westminster Place purchased by Ralph Stanley from the Fannie S. Duncan heirs

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:Owen
Decedent First Name:Frank
Decedent Middle Name:B.
Address:3316a St. Vincent Ave.
Decedent Birthplace:St. Louis
Charge to, Last Name:Owen
Charge to, Maiden Name:Cramer
Charge to, First Name:Mary
Death Date:2/26/1923
Birth Date:5/10/1853
Age:69
Father's Last Name:Owen
Father's First Name:George
Mother's Maiden Name:Burr
Mother's First Name:Mary
Interred at:Calvary
Vol/Box:8
Page:158

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

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