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:Schuth
First Name:Anna
Address:4023A 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:Dallen
First Name:E.
Middle Name:C.
Title:Mr. and Mrs.
Address:4140 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:Seaman
First Name:Gordon
Address:4156 Botanical Ave.
Page:1
Remarks:and 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:Sigmund
First Name:John
Title:Mrs.
Address:3840 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:Davis
First Name:Arthur
Middle Name:W.
Title:Mrs.
Address:3965A 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:Sheedy
First Name:Patrick
Address:4140A 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:Deuits
First Name:William
Title:Mr. and Mrs.
Address:4168A 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:Thierauf
First Name:John
Title:Mr. and Mrs.
Address:4032 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:Crowley
First Name:Margaret
Title:Miss
Address:4220A 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:Seeger
First Name:Philip
Title:Mr. and Mrs.
Address:3949 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:Debo
First Name:J.
Middle Name:G.
Title:Mr. and Mrs.
Address:4143 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:Schultes
First Name:Emil
Middle Name:C.
Address:3627 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:Smith
First Name:Agnes
Address:4002 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:Sigmund
First Name:P.
Middle Name:J.
Title:Mr. and Mrs.
Address:4159 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:Sheeran
First Name:Thomas
Middle Name:J.
Address:4230 Russell Blvd.
Page:3

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
Maiden Name:Goldman
First Name:May
Title:Mrs.
Last Name:Rice
Building Illustration:No
Portrait:No
Advertisement:No
Page:24
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:Griesedieck Bros. Brewery Co.
Building Illustration:No
Address:19th & Shenandoah Sts.
Portrait:No
Advertisement:Yes
Page:180
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:Lorenzo E. Anderson & Co.
Building Illustration:No
Portrait:No
Advertisement:No
Page:183

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Bernard
Middle Name:Pratte
Birth Year:1854
Death Year:1907
Age:52
Volume:1
Page:70
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baker
First Name:George
Middle Name:A.
Death Year:1902
Volume:1A
Page:7
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whittlesey
First Name:Cullum
Middle Name:E.
Death Year:1911
Volume:2
Page:66
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitmore
First Name:Henry
Middle Name:R.
Death Year:1911
Volume:2
Page:66
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bakewell
First Name:Robert
Middle Name:Armytage
Title:Judge
Portrait:yes
Address:3804 Washington Blvd.
Birth Year:1826
Death Year:1908
Volume:2A
Page:8
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:William
Title:Dr.
Death Year:1913
Volume:7
Page:49
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:White
First Name:John
Middle Name:William
Death Year:1933
Age:54
Volume:16
Page:120
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taylor
First Name:Jane
Middle Name:M.
Title:Mrs.
Address:5571A Enright Ave.
Birth Year:1851
Death Year:1934
Age:83
Volume:17
Page:62, 62A

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:Finn
First Name:William
Middle Name:S.
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:Fister
First Name:Ben
Middle Name:B.
Year of Publication:1945
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:Favre
First Name:August
Middle Name:M.
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:Fister
First Name:Joseph
Middle Name:Aug.
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:Erwin
First Name:Aud
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:Fenton
First Name:Leslie
Middle Name:E.
Year of Publication:1948
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:Farkas
First Name:George
Year of Publication:1951
Page:16

Source: The Wabash Club Souvenir (1916 and 1923 editions). The 1916 edition is titled The Wabash Club Souvenir Book; the 1923 edition is titled The Wabash Club Souvenir.
Location: MO / 9.11 / F381
Last Name:Berger
First Name:Richard
Middle Name:E.
Photograph:yes
Publication Year:1916
Page:47, 103

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

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:Huber
First Name:Emanuel
Middle Name:C.
Birth Date:1906 April 26
Page:207
Remarks:resident of Jackson
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:Kricsfeld
First Name:Barry
Middle Name:Louis
Birth Date:1946
Page:241
Remarks:resident of Omaha, Nebr.

Source: Legg Collection: St. Louis Residences and Commercial Buildings
Location: Photographs and Prints Department
Corporate Name:Deutch Tailoring Co.
Building Illustration:yes
Description of Photograph:Photo of Rothschild Bros. building (1100 Washington Ave.). Also includes views of building occupied by A. Haas & Son (1106 Washington Ave.) and building occupied by Deutch Tailoring Co. Also includes partial view of building occupied by Drey & Kahn (southwest corner of 11th St. and St. Charles St.). Photo also shows an African American shoeshiner and a fruit peddler.
Date:circa 1905

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
Last Name:Binder
First Name:Henry
Corporate Name:South Side Roofing Co.
Address:4212-4214 Gravois Ave.
Advertisement:yes
Page:18

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Erker
First Name:A.
Middle Name:P.
Volume:I
Issue:3
Publication Date:October 1903
Page:29
Remarks:in list of new members elected to the club

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Logsdon
First Name:J.
Middle Name:D.
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Martz
Title:Mrs.
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Logsdon
Title:Mr.
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:3

Source: Group photograph of the Four Minute Men of Saint Louis. Photograph by A.W. Sanders, 1918.
Location: Groups Collection, Box 1650, Photographs and Prints Department
Last Name:Schneider
First Name:Wm.
Middle Name:R.
Photograph:yes

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:Grable & Weber
Address:509 Olive St.
Advertisement:No
Page:201
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:Goebel & Wetterau
Address:corner of 2nd & Walnut Sts.
Advertisement:No
Page:262

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

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