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: 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:Beaumont Stable
Address:2719-2731 Franklin Ave.
Advertisement:No
Page:119
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
First Name:W.
Middle Name:H.
Portrait:No
Last Name:Thornburgh
Building Illustration:No
Advertisement:No
Page:135
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:Enterprise Brass Company
Address:809 Franklin Ave.; 312 & 314 North 8th St.
Advertisement:No
Page:191
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
First Name:Charles
Middle Name:F.
Portrait:No
Last Name:Vogel
Building Illustration:No
Address:716 Chestnut St.
Advertisement:No
Page:229
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:City Plumbing Company
Advertisement:No
Page:280

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:Hellwig
First Name:E.
Middle Name:J.
Title:Mrs.
Address:4133 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:Ritter
First Name:Arthur
Middle Name:H.
Address:4172 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:Hawthorn
First Name:Catherine
Title:Mrs.
Address:3655 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:Ferrell
First Name:Hanna
Title:Mrs.
Address:4123 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:Schad
First Name:John
Middle Name:B.
Address:4223 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:Molloy
First Name:Alice
Address:4230 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:Evans
First Name:Earl
Title:Mrs.
Address:4161A 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:Pracchia
First Name:Josephine
Title:Mrs.
Address:4178A 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:Felker
First Name:Mary
Title:Mrs.
Address:3912 De Tonty St.
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:Prosser
First Name:George
Middle Name:H.
Address:4013 De Tonty St.
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:Geekie
First Name:Margaret
Title:Mrs.
Address:4020 De Tonty St.
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:Pott
First Name:C.
Title:Mr. and Mrs.
Address:4147A De Tonty St.
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:Feiner
Address:3673 Lafayette Ave.
Page:3
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:Gross
First Name:Raymond
Middle Name:L.
Title:Mr. and Mrs.
Address:4102 Lafayette Ave.
Page:4
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:Schindler
First Name:Raymond
Address:4174 McRee Ave.
Page:4
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:Pizoni
First Name:Andrew
Title:Mr. and Mrs.
Address:3662 Blaine Ave.
Page:4
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:Ehrhardt
First Name:J.
Middle Name:E.
Title:Mr. and Mrs.
Address:4177 Blaine Ave.
Page:4
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:Saum
First Name:Frank
Middle Name:J.
Title:Mr. and Mrs.
Address:1919 South Grand Blvd.
Page:4
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:Hanks
First Name:Paul
Middle Name:B.
Title:Mrs.
Address:1919 South Grand Blvd.
Page:4
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:Hahn
First Name:Thelma
Title:Mrs.
Address:2612 South Grand Blvd.
Page:4
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:Hazener
First Name:Joe
Address:3914 Folsom Ave.
Page:4
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:Flammger
First Name:Fred
Middle Name:W.
Address:3511 Sidney St.
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barrill
First Name:Herman
Middle Name:J.
Death Year:1912
Age:about 35
Volume:4
Page:6
Remarks:died at Hammond, La.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swancutt
First Name:William
Middle Name:E.
Address:1211 Cleveland Ave.
Death Year:1916
Age:60
Volume:9
Page:100
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Sweeney
First Name:John
Middle Name:P.
Address:3817 Lexington Ave.
Death Year:1912
Age:55
Volume:5
Page:63
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bassford
First Name:James
Middle Name:C.
Death Year:1919
Age:78
Volume:10
Page:138-139
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barstow
First Name:Ella
Middle Name:Gale
Title:Mrs.
Address:46 Westmoreland Place
Death Year:1931
Age:86
Volume:16
Page:1
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Barnes
First Name:A.
Middle Name:F. G.
Address:2902 Dickson St.
Death Year:1894
Age:44
Volume:2C
Page:81
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartol
Title:Judge
Volume:2C
Page:22
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Swope
First Name:Jennie
Title:Mrs.
Address:4466 Westminster Place
Death Year:1939
Age:79
Volume:20
Page:100
Remarks:wife of shoe merchant
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bartlett
First Name:Edith
Middle Name:B.
Title:Mrs.
Death Year:1944
Volume:23
Page:2
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Taussig
First Name:Adelaide
Middle Name:Loomis
Title:Mrs.
Death Year:1948
Age:73
Volume:23
Page:78
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Whitelaw
First Name:Ralph
Middle Name:T.
Death Year:1950
Age:69
Volume:23
Page:132

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:Hall
First Name:Charles
Middle Name:M.
Year of Publication:1948
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:Halter
First Name:Edgar
Middle Name:W.
Year of Publication:1948
Page:13

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Sickles, Inc.
Second Corporate Name:J.B. Sickles Saddlery Co.
Address:Chestnut and 21st St.
Volume:1
Page:128-129
Remarks:"Still in the Harness Business," 1954

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Genevieve
Last Name:Kookayan
Volume:4
Number:9
Date of Publication:June 1952
Page:12-13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Norman
Portrait:yes
Last Name:McAtee
Volume:4
Number:11
Date of Publication:August 1952
Page:10

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

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