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:Atkins
First Name:Florence
Title:Mrs.
Address:3836 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:Biermann
First Name:W.
Middle Name:T.
Title:Mrs.
Address:4133 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:Boschert
First Name:Gilbert
Title:Mrs.
Address:4149A 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:Bippen
First Name:J.
Middle Name:L.
Title:Mrs.
Address:3939 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:Black
First Name:Elmer
Middle Name:H.
Address:4027 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:Alexander
First Name:William
Middle Name:F.
Title:Mrs.
Address:4175 Lafayette Ave.
Page:4

Source: Program for the graduating exercises of the St. Louis Kindergarten Normal, June 14, 1900
Location: Garesche Family Papers, Archives
Last Name:Fisher
First Name:Catherine
Middle Name:M.

Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Berri
First Name:George
Middle Name:W.
Address:4018 Connecticut St.
Page:14
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Beyer
First Name:George
Middle Name:J.
Address:2910 South Compton Ave.
Page:14
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Biesterfeldt
First Name:Walter
Middle Name:A.
Address:3802a Kennerly Ave.
Page:14
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Clucas
First Name:Edmund
Middle Name:H.
Address:3638 St. Louis Ave.
Page:2, 3, 16
Remarks:in roster of members of Missouri Lodge No. 1
Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Ackerman
First Name:John
Death Date:1918 September 10
Page:45
Remarks:listed in death roll

Source: Alumni of Phi Delta Theta in St. Louis roster, July 1923
Location: John Raeburn Green Papers, Box 89, Folder 4, Archives
Last Name:Belz
First Name:Henry
Address:4918 South Broadway
Page:1
Source: Alumni of Phi Delta Theta in St. Louis roster, July 1923
Location: John Raeburn Green Papers, Box 89, Folder 4, Archives
Last Name:Biggs
First Name:Davis
Address:467 North Taylor Ave.
Page:1

Source: Men Who Make St. Louis the City of Opportunity (St. Louis: W.P. Tracy, [1927])
Location: Reading Room / St.L. / 920 / T67
Last Name:Garrison
First Name:Paul
Page:114-115, 238-239
Source: Men Who Make St. Louis the City of Opportunity (St. Louis: W.P. Tracy, [1927])
Location: Reading Room / St.L. / 920 / T67
Last Name:Geller
First Name:May
Middle Name:Belle
Maiden Name:Johnson
Page:116-117
Source: Men Who Make St. Louis the City of Opportunity (St. Louis: W.P. Tracy, [1927])
Location: Reading Room / St.L. / 920 / T67
Last Name:Eiseman
First Name:Aurelia
Maiden Name:Stix
Page:202-203

Source: Volume Two. History of St. Aldemar Commandery No. 18, Knights Templar, Stationed at St. Louis, Mo., January 1, 1894, to December 31, 1903 / compiled by W.P. Rickart (St. Louis: Merry & Nicholson Printing Company, 1903)
Location: St.L. / 366.1 / R42
Last Name:Meyers
First Name:Christian
Illustration:Yes
Birth Year:1847
Page:218

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Brents
First Name:Alma
Middle Name:Helen
Page:4
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Glascock
First Name:Frances
Middle Name:Elizabeth
Page:4

Source: Commencement program, Ritenour Consolidated School District, May 20, 1926
Location: Norma E. Kessler Commencement Papers, Archives
Last Name:Craig
First Name:Alice
Middle Name:B.

Source: Program for the graduation exercises, Central High School, June 15, 1911
Location: Adelaide DeSale Collection, Archives
Last Name:Straus
First Name:Babett
Middle Name:L.
Source: Program for the graduation exercises, Central High School, June 15, 1911
Location: Adelaide DeSale Collection, Archives
Last Name:Tucker
First Name:Eleanor
Middle Name:Irene

Source: The German Element in St. Louis: A Translation from German of Ernst D. Kargau's St. Louis in Former Years: A Commemorative History of the German Element (Baltimore, Md.: Printed for Clearfield Co. by Genealogical Pub. Co., [2000])
Location: St.L. / 9.17 / K14 / 2000
Corporate Name:Wolff & Hoppe
Page:5-6, 79-80

Source: Catalog for the Society of Independent Artists of St. Louis second annual no-jury exhibition, May 15-June 15, 1931
Location: Victor Joseph Kunz Collection, Box 1, Folder 36, Archives
Last Name:Einstein
First Name:William
Page:6, 12

Source: Thanksgiving Day menu of the Squadron Mess, Headquarters Squadron, Army Air Forces, Central Technical Training Command, 455 Lake Avenue, St. Louis, Missouri, November 25, 1943
Location: William A. Albrecht and Family Papers, Archives
Last Name:Andre
First Name:Wilbur
Middle Name:H.
Rank:Lieutenant Colonel

Source: United Railways Bulletin, July 1924 (published monthly for distribution among the employees of the United Railways Company of St. Louis)
Location: John J. “Red” Carroll Papers, Archives
Last Name:Banta
First Name:P.
Middle Name:S.
Date of Publication:July 1924
Page:5, 13, 18

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Address:4580 Lindell Blvd.
Report Number:12
Date:December 10, 1928
Page:2
Remarks:apartment building planned

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

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