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:Zimmerman
First Name:Nick
Title:Mr. and Mrs.
Address:3668A 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:Augustine
First Name:O.
Middle Name:H.
Title:Mr. and Mrs.
Address:4212 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:Arno
First Name:Betty
Title:Miss
Address:4239A 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:Ziegler
First Name:Helen
Address:4008 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:Boken
First Name:F.
Middle Name:J.
Title:Mr. and Mrs.
Address:3823A 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:Boettinger
First Name:Marcel
Title:Mr. and Mrs.
Address:4115 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:Bommarito
First Name:Dorothy
Address:4215 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:Boecher
First Name:Katherine
Title:Mrs.
Address:3803 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:Zausch
First Name:Alice
Middle Name:A.
Address:3679 Lafayette Ave.
Page:3

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Jennings
Title:Mr.
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:Murphy
First Name:Pauline
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:Nichols
First Name:Victor
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:Nichols
First Name:Parker
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:Ramsey
First Name:Cecilia
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:Mosby
First Name:Donah
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:Nelson
First Name:Jane
Maiden Name:Daily
Class Year:1936
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:Huggie
First Name:Joseph
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:Rapp
First Name:Homer
Volume:16
Issue:3
Date of Publication:October 28, 1938
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Jennings
Title:Mr.
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:Ramsey
First Name:Cecelia
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:Jones
First Name:Ed
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:2, 3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Hood
First Name:Joanne
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Murphy
First Name:Paul
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Murphy
First Name:Bill
Volume:17
Issue:3
Date of Publication:November 3, 1939
Page:3
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Jones
First Name:Mary
Volume:19
Issue:5
Date of Publication:January 17, 1941
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Jacques
First Name:Gordon
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:Jacobson
First Name:Frances
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:Quicksilver
First Name:Lois
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:Mueller
First Name:Marilyn
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:Nelson
First Name:George
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:Horst
First Name:Audrey
Volume:20
Issue:8
Date of Publication:May 22, 1942
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:Doell
First Name:W.
Middle Name:R.
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:Darrough
First Name:H.
Middle Name:O.
Year of Publication:1945
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:Detschel
First Name:Edward
Middle Name:J.
Year of Publication:1945
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:Dempsey
First Name:J.
Middle Name:R.
Year of Publication:1945
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:Daume
First Name:Harry
Middle Name:A.
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:Dempsey
First Name:James
Middle Name:R.
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:Dean
First Name:Sylvester
Middle Name:L.
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:Dewing
First Name:Henry
Year of Publication:1951
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:Detmer
First Name:William
Middle Name:F.
Year of Publication:1951
Page:9
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:1951
Page:12
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:Diemert
First Name:John
Middle Name:J.
Year of Publication:1951
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:Detwieler
First Name:James
Year of Publication:1951
Page:17
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:Dickneite
First Name:Alphonse
Year of Publication:1951
Page:18

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thompson
First Name:Nathan
Middle Name:David
Address:Swon and Jefferson Aves.
Birth Year:1842
Death Year:1917
Volume:1
Page:59
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Washburn
First Name:James
Title:Mrs.
Death Year:1904
Volume:1
Page:100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Arnott
First Name:George
Middle Name:W.
Address:5448 Clemens Ave.
Death Year:1911
Age:81
Volume:2
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walter
First Name:Frank
Middle Name:J.
Portrait:yes
Death Year:1911
Age:74
Volume:2
Page:66
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tidd
First Name:Robert
Portrait:yes
Address:3129 Pine St.
Death Year:1908
Age:63
Volume:2A
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilson
First Name:Eugene
Middle Name:A.
Address:7125 Pennsylvania Ave.
Death Year:1912
Age:57
Volume:5
Page:106
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ware
First Name:William
Middle Name:Elliot
Title:Capt.
Portrait:yes
Death Year:1912
Volume:5
Page:107, 108
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wall
First Name:John
Death Year:1912
Age:93
Volume:5
Page:109
Remarks:died at Norton, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Archambeau
First Name:Mary
Address:4820 Florissant Ave.
Death Year:1917
Volume:10
Page:51
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walton
First Name:Lucius
Middle Name:A.
Title:Dr.
Address:4229 West Cook Ave.
Death Year:1918
Volume:10
Page:90
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Atkinson
First Name:Robert
Middle Name:C.
Title:Dr.
Address:3000 Lafayette Ave.
Death Year:1917
Age:76
Volume:10
Page:69
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walker
First Name:Herbert
Middle Name:Newton
Death Year:1917
Age:35
Volume:10
Page:22
Remarks:died in Colorado
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Aubuchon
First Name:Andrew
Middle Name:F.
Title:Private
Death Year:1921
Age:26
Volume:11
Page:96
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tiffany
First Name:Dexter
Address:72 Vandeventer Place
Death Year:1921
Age:75
Volume:11
Page:103
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Ware
First Name:Susan
Middle Name:E.
Title:Mrs.
Address:1707 Marcus Ave.
Death Year:1911
Age:88
Volume:3
Page:102
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walsh
First Name:Mary
Title:Mrs.
Portrait:yes
Address:2162 North 10th St.
Death Year:1911
Age:96
Volume:3
Page:103
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilson
First Name:Edward
Middle Name:A.
Death Year:1929
Age:77
Volume:15
Page:10
Remarks:died in Texas
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tiffany
First Name:Nicholas
Middle Name:Jarrot
Death Year:1933
Age:23
Volume:16
Page:114
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thomas
First Name:Lillie
Middle Name:K.
Title:Mrs.
Address:5863 Bartmer Ave.
Death Year:1933
Volume:17
Page:8
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Arnot
First Name:Jesse
Title:Mrs.
Volume:2C
Page:9
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Atkinson
First Name:Robert
Middle Name:Lewis
Address:4201 Washington Blvd.
Volume:2C
Page:194
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walker
First Name:Medora
Title:Mrs.
Maiden Name:Easton
Birth Year:1850
Death Year:1908
Age:57
Volume:2C
Page:241
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Warner
First Name:M.
Middle Name:M.
Title:Mrs.
Age:73
Volume:2C
Page:38
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tilles
First Name:Andrew
Middle Name:Cap
Portrait:Yes
Address:2101 McKnight Rd.
Death Year:1951
Age:85
Volume:24
Page:55-56
Remarks:sportsman; philanthropist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Appel
First Name:Theodore
Middle Name:R.
Address:535 East Lockwood Ave.
Death Year:1954
Age:81
Volume:24
Page:154
Remarks:real estate dealer

Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Loeckel
First Name:J.
Death Date:1891
Page:33
Source: St. Louis Bayern Verein Festschrift: 25 Jahrige Jubilaums Feier, September 1908 [Festival Publication of the St. Louis Bayern Club: 25th Jubilee Celebration, September 1908] (St. Louis: St. Louis Bayern Verein, 1908)
Location: St.L. / 325.433 / Sa24bf25
Last Name:Denerling
First Name:M.
Death Date:1897
Page:33

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Larrabee
First Name:Joyce
Title:Mrs.
Maiden Name:Ward
Page:1146-1148

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:John
Last Name:Graff
Volume:5
Number:1
Date of Publication:October 1952
Page:4
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Wes
Portrait:yes
Last Name:Gorg
Volume:7
Number:2
Date of Publication:November 1954
Page:3-6, 14

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:Huttig
First Name:C.
Middle Name:H.
Volume:I
Issue:3
Publication Date:October 1903
Page:20
Remarks:in list of guests at reception

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Corporate Name:Hunleth Music Co.
Building Illustration:yes
Address:516 Locust St.
Advertisement:yes
Page:18
Remarks:Dunn

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

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