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: 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:Huber
First Name:Charles
Address:5464 Hodiamont Ave.
Page:22
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:Jamieson
First Name:James
Title:Jr.
Address:2271 Yale Ave.
Page:22
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:Jamm
First Name:Joseph
Address:3619 Shenandoah Ave.
Page:22
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:Ketchum
First Name:Charles
Middle Name:R.
Page:23
Remarks:in roster of members of Missouri Lodge No. 1

Source: The Wagner Electric Inner Circle (St. Louis, Mo.: Wagner Electric Corporation), 1946-1948, 1952-1955 (incomplete run)
Location: St.L. / 05 / W125
Last Name:Wulf
First Name:L.
Photograph:Yes
Volume:VII
Issue:11
Date:February 1953
Page:11
Source: The Wagner Electric Inner Circle (St. Louis, Mo.: Wagner Electric Corporation), 1946-1948, 1952-1955 (incomplete run)
Location: St.L. / 05 / W125
Last Name:Wright
First Name:LaViece
Volume:IX
Issue:5
Date:July, 1954
Page:5
Source: The Wagner Electric Inner Circle (St. Louis, Mo.: Wagner Electric Corporation), 1946-1948, 1952-1955 (incomplete run)
Location: St.L. / 05 / W125
Last Name:Wright
First Name:George
Middle Name:D.
Title:Jr.
Volume:II
Issue:2
Date:April, 1947
Page:14

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:Scarpinato
First Name:D.
Title:Mrs.
Address:3932A 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:Murphy
First Name:D.
Middle Name:J.
Title:Mr. and 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:Norton
First Name:John
Middle Name:A.
Title:Mr. and Mrs.
Address:4118A 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:Murray
First Name:Patrick
Middle Name:J.
Address:3827 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:Oefelein
First Name:Irma
Address:4055 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:Reis
First Name:Anna
Title:Mrs.
Address:4058A 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:Ogle
First Name:Raymond
Title:Mrs.
Address:4062A 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:Rola
First Name:Cora
Middle Name:E.
Address:3645 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:O'Leary
First Name:Agnes
Title:Mrs.
Address:3821 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:Murphy
First Name:F.
Middle Name:Leo
Title:Mrs.
Address:3849A 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:Nack
First Name:J.
Middle Name:Daniel
Title:Dr.
Address:3857 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:Renfrow
First Name:Emma
Middle Name:A.
Title:Mrs.
Address:3859 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:Murphy
First Name:J.
Middle Name:D.
Title:Mr. and Mrs.
Address:3862 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:O'Connell
First Name:Thomas
Middle Name:J.
Title:Mr. and Mrs.
Address:3958 McRee Ave.
Page:4

Source: Mary Institute graduation program, June 11, 1954
Location: John J. "Red" Carroll Papers, Box 2, Archives
Last Name:Scharff
First Name:Nancy

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:York
First Name:Frank
Middle Name:B.
Address:5214 Washington Blvd.
Death Year:1915
Age:69
Volume:9
Page:76
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Woolsey
First Name:Ross
Middle Name:A.
Title:Dr.
Portrait:yes
Address:709 Skinker Rd.
Birth Year:1877
Death Year:1942
Age:64
Volume:21
Page:112

Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Walsh
First Name:Bob
Date of Publication:December, 1942
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Wodicka
First Name:Billy
Title:Corporal
Date of Publication:June 1944
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Woodward
First Name:Rebecca
Portrait:yes
Date of Publication:January 1946
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Balch
First Name:Jack
Portrait:yes
Date of Publication:May 1946
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Boyer
First Name:Clifton
Middle Name:E.
Date of Publication:December-January 1951-1952
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Wieman
First Name:Barbara
Portrait:yes
Date of Publication:October-November 1957
Source: Intermezzo (bulletin of the Philharmonic Society of St. Louis), 1941-1985
Location: St.L. / 05 / In8p; oversize / St.L. / 05 / In8p
Last Name:Anderson
First Name:John
Middle Name:J.
Date of Publication:November 1978

Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Vorwald
First Name:Catherine
Middle Name:Marie
Class Year:1994
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Zinser
First Name:Jeannine
Middle Name:Clarice
Class Year:1994

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:Andrews
First Name:Michael
Date of Publication:July 1924
Page:19
Remarks:in list of Safety Committee members

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Lucy
Portrait:yes
Last Name:Talbott
Volume:4
Number:9
Date of Publication:June 1952
Page:4-5
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Martha
Last Name:Swiderski
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:Ruth
Portrait:yes
Last Name:Corzine
Volume:5
Number:4
Date of Publication:January 1953
Page:6-7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Jack
Last Name:Sturman
Volume:5
Number:9
Date of Publication:June 1953
Page:10-11

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:Lesser
First Name:Julius
Page:154-155

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Ellis
First Name:Thomas
Middle Name:Jean
Page:3

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:Taylor
First Name:William
Middle Name:A.
Rank:Staff Sergeant
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:Rodgers
First Name:Dempsey
Middle Name:W.
Rank:Private
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:Panzarella
First Name:Joseph
Middle Name:F.
Rank:Corporal

Source: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Dubinsky
First Name:Myrme
Volume:24
Issue:7
Date of Publication:March 21, 1950
Page:3

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

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