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: Clamo (Clayton High School student newspaper), 1938-1951 (incomplete run)
Location: MO / 379 / C622cn / oversize flat
Last Name:Ackerman
First Name:Ellen
Volume:15
Issue:8
Date of Publication:March 11, 1938
Page:1, 2

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:Axline
First Name:Joseph
Middle Name:T.
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:Babcock
First Name:Frank
Middle Name:J.
Address:4009a Castleman 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:Bamber
First Name:Samuel
Middle Name:E.
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:Beatty
First Name:Raymond
Middle Name:E.
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:Beede
First Name:Glenn
Middle Name:A.
Address:5207a Page Blvd.
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:Bone
First Name:J.
Middle Name:Edward
Address:4211 Wyoming St.
Page:15
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:Boye
First Name:Henry
Middle Name:A.
Address:2100 Obear Ave.
Page:3, 15
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:Bram
First Name:John
Middle Name:C.
Address:2945 Franklin Ave.
Page:3, 15
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:Breckenkamp
First Name:August
Address:7387 Flora Ave.
Page:15
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:Carpenter
First Name:D.
Middle Name:Henry
Page: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:Edwards
First Name:Thomas
Middle Name:B.
Address:3500 Victor St.
Page:18
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:Benson
First Name:William
Middle Name:H.
Death Date:1916 November 10
Page:45
Remarks:listed in death roll
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:Clapp
First Name:Peter
Middle Name:N.
Death Date:1917 September 25
Page:46
Remarks:listed in death roll
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:Davis
First Name:Lewis
Middle Name:B.
Death Date:1921 May 11
Page:46
Remarks:listed in death roll
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:Engelhardt
First Name:Oscar
Middle Name:A.
Death Date:1914 December 4
Page:46
Remarks:listed in death roll

Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Karkow
First Name:Ruth
Maiden Name:Barrie
Page:2
Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Haley
First Name:Sally
Maiden Name:Downing
Address:976 Cleveland
Page:3
Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Gilson
First Name:A.
Middle Name:Scott
Residence:Bellevue, Wash.
Page:3
Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Lauter
First Name:Bob
Residence:Lilbourn, Ga.
Page:5
Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Lucas
First Name:Dorothy
Maiden Name:Lott
Address:9015 Crestmoor Dr.
Page:5
Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Ambrugg
First Name:Dorsey
Page:6
Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Childers
First Name:James
Page:7
Source: Twenty-Fifth Reunion Class of 1949 Kirkwood High School alumni directory, July 1974
Location: Kirkwood High School Class of 1949 Collection, Archives
Last Name:Bolick
First Name:R.
Page: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:Wever
First Name:Leo
Middle Name:W.
Title:Mr. and Mrs.
Address:4025 Magnolia 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:Whiteley
First Name:J.
Middle Name:E.
Address:4028 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:Burns
First Name:Catherine
Title:Miss
Address:4108 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:Waldron
First Name:James
Middle Name:D.
Title:Mr. and Mrs.
Address:4155A 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:Troller
First Name:Bertha
Title:Mrs.
Address:4111 Flora Place
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:Burnes
First Name:Brian
Middle Name:P.
Title:Jr., Mrs.
Address:4141 Flora Place
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:Wheeler
First Name:D.
Title:Mrs.
Address:3944 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:Yavornik
First Name:Joseph
Middle Name:L.
Address:4323 Shaw Blvd.
Page:3

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:Bixby
First Name:William
Middle Name:Keeney
Photograph:Yes
Address:26 Portland Place
Page:72-73, 230-231
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:Bixby
First Name:Elizabeth
Maiden Name:Case
Page:72-73, 230-231
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:Brown
First Name:Clarence
Page:84-85, 234
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:Clarkson
First Name:Marie
Middle Name:Soulard
Maiden Name:Turner
Page:92-93, 235-236
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:Dreyer
First Name:John
Middle Name:H.
Page:124-125
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:Zelle
First Name:F.
Middle Name:Woesten
Page:226-227, 262

Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Benedict
First Name:Eastman
Middle Name:Hardesty
Page:2
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Emigholz
First Name:Ludwig
Middle Name:Christian
Page:2
Source: Program for Washington University Sixty-fourth Commencement, June 9, 1925
Location: Sam B. and Helen H. Margulis Papers, Archives
Last Name:Faverty
First Name:Fred
Middle Name:Everett
Page:5

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
Corporate Name:St. Louis Art Museum
Building Illustration:yes
Page:inside front cover
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
Corporate Name:Falstaff Brewing Corp.
Advertisement:yes
Page:6

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:Foskett
First Name:Warren
Middle Name:B.
Illustration:No
Birth Year:1852
Page:300

Source: Program for the graduating exercises of the St. Louis Kindergarten Normal, June 14, 1900
Location: Garesche Family Papers, Archives
Last Name:Pilcher
First Name:Louise
Middle Name:A.
Source: Program for the graduating exercises of the St. Louis Kindergarten Normal, June 14, 1900
Location: Garesche Family Papers, Archives
Last Name:Summers
First Name:Elizabeth
Middle Name:B.

Source: Program for the graduating exercises of St. Louis High School, June 13, 1902
Location: Schools Collection, Box 1 (filed 1860-1934), Archives
Last Name:Barklage
First Name:Walter
Middle Name:F.

Source: Mound City Coupe, Livery and Messenger Co. Circular, [1896?]
Location: Mound City Coupe, Livery and Messenger Co. Circular, Archives
Last Name:McManus
First Name:Geo.
Address:3127 Laclede Ave.
Remarks:police call rendered

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:McKinnie
First Name:Miriam
Page:6, 12
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:Pantle
First Name:M.
Page:9

Source: The Western Watchman Golden Jubilee Edition, 1865-1915 (St. Louis: Western Watchman, 1915)
Location: Oversize / St.L. / 282 / W52
Corporate Name:Caspar Stehle & Son
Address:1834 Morgan St.
Advertisement:yes
Page:52, 99

Source: Hodgdon's Directory of the City of Webster Groves (issued January 1, 1907)
Location: MO / 9.11 / W393
Last Name:Baker
First Name:Emma
Middle Name:L.
Address:650 East Clark Ave.
Page:13

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

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