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: Washington University: The School of Law, 1867-1929
Location: St.L. / 378 / W27Lx
Last Name:Gould
First Name:Robert
Middle Name:Simonton
Title:Jr.
Class Year:1882
Page:17
Remarks:in list of recipients of the LL. B. degree by classes

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Hunt
First Name:Robert
Page:25
Remarks:in roster of students

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Biart
First Name:V.
Graduation Year:1876
Page:11
Remarks:in list of alumni of the Missouri Medical College

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:Tierney
First Name:John
Middle Name:J.
Title:Mr. and Mrs.
Address:3864 Cleveland 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:Caskey
First Name:Harold
Middle Name:F.
Address:3902A 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:Walsh
First Name:Martin
Middle Name:J.
Title:Jr., Mr. and Mrs.
Address:3842 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:Cammorata
First Name:F.
Address:4305A De Tonty St.
Page:3
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:Conway
First Name:Thomas
Middle Name:J.
Title:Sr.
Address:3623 Lafayette 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:Cox
First Name:Dorothy
Title:Mrs.
Address:4157A 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:Wibbelsman
First Name:George
Middle Name:J.
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:Young
First Name:William
Title:Mrs.
Address:2161 Thurman 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:Dooley
First Name:J.
Middle Name:W.
Year of Publication:1945
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:Devine
First Name:James
Middle Name:E.
Year of Publication:1948
Page:12

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:McNamara
First Name:Bob
Volume:16
Issue:8
Date of Publication:April 7, 1939
Page:4
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Moore
First Name:Dan
Portrait:yes
Volume:16
Issue:10
Date of Publication:May 26, 1939
Page:1
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Minner
First Name:Robert
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:2
Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Mize
First Name:Tom
Volume:22
Issue:1
Date of Publication:September 14, 1945
Page:2

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Warren
First Name:Thomas
Middle Name:B.
Title:Mrs.
Maiden Name:Red
Address:4379 Delmar Blvd.
Death Year:1908
Age:32
Volume:2A
Page:20
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Baer
First Name:William
Address:6810 Waterman Ave.
Death Year:1934
Age:52
Volume:17
Page:49
Remarks:famous criminal lawyer
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wilson
First Name:R.
Middle Name:M.
Volume:2C
Page:12
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webb
First Name:Anne
Middle Name:H.
Title:Miss
Address:5569 Delmar Blvd.
Death Year:1943
Age:83
Volume:22
Page:95
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tesreau
First Name:Catherine
Middle Name:Schulte
Title:Mrs.
Age:71
Volume:21
Page:100

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Maxine
Middle Name:L.
Last Name:Huber
Volume:4
Number:9
Date of Publication:June 1952
Page:15
Remarks:in list of 5-year company service award winners

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

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