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:Robert
Last Name:Leack
Volume:5
Number:5
Date of Publication:February 1953
Page:8
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Norma
Middle Name:M.
Last Name:McAtee
Volume:6
Number:12
Date of Publication:September 1954
Page:15
Remarks:in list of 5-year company service award winners

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:Pruellage
First Name:Herman
Middle Name:J.
Title:Mr. and Mrs.
Address:3931 Shaw Blvd.
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:Roach
First Name:Mary
Address:3675A Blaine Ave.
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:Fults
First Name:Sidney
Year of Publication:1945
Page:15

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Switzer
First Name:Martha
Middle Name:Eads
Title:Mrs.
Maiden Name:Eads
Death Year:1901
Volume:2B
Page:81
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartle
First Name:William
Middle Name:G.
Title:Capt.
Age:64
Volume:2C
Page:47
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitaker
First Name:Alexander
Middle Name:E.
Title:Mrs.
Address:6321 Southwood Ave.
Death Year:1953
Age:77
Volume:24
Page:92
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whelpley
First Name:Laura
Title:Mrs.
Death Year:1954
Age:87
Volume:24
Page:139-140
Remarks:secretary of pharmacy board
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barroll
First Name:Joseph
Middle Name:Rollinson
Birth Year:1867
Death Year:1925
Volume:13
Page:23
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Suppan
First Name:Leo
Title:Prof.
Portrait:Yes
Death Year:1933
Age:61
Volume:E
Page:31
Remarks:member of College of Pharmacy
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barstow
First Name:Theodore
Middle Name:Gale
Death Year:1945
Volume:23
Page:25

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

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