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:
- Read the source description for each reference you are requesting to get photocopied.
- 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: | Herman |
| Middle Name: | L. |
| Address: | 4034 North Market St. |
| 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: | Knapp |
| First Name: | Lewis |
| Address: | 4700 Washington Blvd. |
| Page: | 24 |
| Remarks: | in roster of members of Missouri Lodge No. 1 |
| Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955 Location: 051 / In5 | |
![]() | |
| First Name: | Mildred |
| Last Name: | Cass |
| Volume: | 5 |
| Number: | 1 |
| Date of Publication: | October 1952 |
| Page: | 11 |
| Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955 Location: 051 / In5 | |
![]() | |
| First Name: | Mary |
| Middle Name: | Ann |
| Portrait: | yes |
| Last Name: | Tirrell |
| Volume: | 5 |
| Number: | 4 |
| Date of Publication: | January 1953 |
| Page: | 6-7 |
| 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: | Chojnacki |
| First Name: | Frances |
| Title: | Mrs. |
| Address: | 4118 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: | Perry |
| First Name: | Cecil |
| Title: | Mr. and Mrs. |
| Address: | 4169 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: | Rubenacker |
| First Name: | Mary |
| Title: | Miss |
| Address: | 4265 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: | Siebert |
| First Name: | Estelle |
| Address: | 3915A 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: | Olson |
| First Name: | Aline |
| Title: | Mrs. |
| Address: | 4105A Lafayette Ave. |
| Page: | 4 |
| 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: | Zipoy |
| First Name: | Helen |
| Volume: | VII |
| Issue: | 5 |
| Date: | July 1952 |
| 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: | Ziegler |
| First Name: | George |
| Photograph: | Yes |
| Volume: | II |
| Issue: | 1 |
| Date: | March, 1947 |
| Page: | 7 |
| Source: Official Program, 52nd Annual Supreme Council Session, Mystic Order Veiled Prophets of the Enchanted Realm, International Convention of All Grottoes in the United States and Canada, June 23, 24, 25, 26, 1941, Saint Louis, Missouri Location: St.L. / 366.1 / Al39 | |
![]() | |
| Last Name: | Wehmueller |
| First Name: | Oliver |
| Middle Name: | J. |
| Corporate Name: | Wehmueller Shade Co. |
| Address: | 4877 Natural Bridge |
| Advertisement: | yes |
| Page: | 61 |
| 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: | Baumer |
| First Name: | John |
| Middle Name: | C. |
| Year of Publication: | 1951 |
| Page: | 9 |
