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: 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: 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:Villmer
First Name:Homer
Address:4057 Shenandoah Ave.
Page:1

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: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: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: 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: 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: 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

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