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: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Chandler
First Name:Amy
Middle Name:A.
Residence:Otter Creek
Remarks:student
Page:5, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Coons
First Name:Jenny
Middle Name:E.
Residence:St. Louis
Remarks:student
Page:5, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Creath
First Name:Lizzie
Middle Name:J.
Residence:Palmyra, Missouri
Remarks:student
Page:5, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Douthitt
First Name:Adele
Residence:St. Louis
Remarks:student
Page:6, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Evans
First Name:Mary
Middle Name:C.
Residence:Carrollton
Remarks:student
Page:6
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Gamble
First Name:Anna
Middle Name:H.
Residence:St. Louis
Remarks:student
Page:6, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Godfrey
First Name:Catharine
Residence:Godfrey
Remarks:student
Page:6, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Gilman
First Name:Maria
Middle Name:L.
Residence:Godfrey
Remarks:student
Page:6
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Hooper
First Name:Wilhelmina
Middle Name:H.
Residence:Galena
Remarks:student
Page:6, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Kane
First Name:Emma
Middle Name:W.
Residence:St. Louis
Remarks:student
Page:6, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Lewis
First Name:Mary
Middle Name:A.
Residence:Jacksonville
Remarks:student
Page:6
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Langworthy
First Name:Cella
Residence:Dubuque, Iowa
Remarks:student
Page:7
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Lunbeck
First Name:Mary
Middle Name:E.
Residence:Pittsburgh, Indiana
Remarks:student
Page:7, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:McAdam
First Name:Louisa
Residence:St. Louis
Remarks:student
Page:7, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Simerwell
First Name:Ann
Middle Name:I.
Residence:Miami, Indian Territory
Remarks:student
Page:7, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Smith
First Name:Virginia
Residence:Greenville
Remarks:student
Page:7
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Smith
First Name:Sally
Middle Name:G.
Residence:St. Louis
Remarks:student
Page:7, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Street
First Name:Ellen
Middle Name:P.
Residence:Agency City, Iowa
Remarks:student
Page:7, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Street
First Name:Rhoda
Middle Name:M.
Residence:Clarksville, Arkansas
Remarks:student
Page:7, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Sweat
First Name:Josephine
Middle Name:E.
Residence:Peoria
Remarks:student
Page:7, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Teasey
First Name:Josephine
Middle Name:R.
Residence:Newark, New Jersey
Remarks:student
Page:8, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Thomas
First Name:Flora
Middle Name:A.
Residence:Woodburn
Remarks:student
Page:8, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Thompson
First Name:Madeline
Residence:Albion
Remarks:student
Page:8
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Thomas
First Name:Ellen
Residence:Godfrey
Remarks:student
Page:8, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Turpin
First Name:Justina
Middle Name:E.
Residence:Carrollton
Remarks:student
Page:8, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Vanarsdale
First Name:Almeda
Residence:Brighton
Remarks:student
Page:8, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Wayland
First Name:Rachel
Middle Name:A.
Residence:St. Francisville, Missouri
Remarks:student
Page:8, 9
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Webster
First Name:Mary
Residence:Carondelet
Remarks:student
Page:8
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Whiting
First Name:Emily
Residence:St. Louis
Remarks:student
Page:8
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Windsor
First Name:Mary
Middle Name:A.
Residence:Maquoketa, Iowa
Remarks:student
Page:8, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Woodruff
First Name:Amelia
Residence:Buffalo, New York
Remarks:student
Page:8
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Chandler
First Name:Louisa
Middle Name:F.
Residence:Chandlerville
Remarks:student
Page:5, 10
Source: Fourteenth Annual Catalogue of the Officers and Members of Monticello Female Seminary for the Year Ending June 1852
Location: Coons Family Papers, Box 1, Archives
Last Name:Blackburn
First Name:Isabella
Middle Name:M.
Remarks:student
Page:10

Source: Victory through Valor: A Collection of World War II Memoirs / by Dr. George J. Despotis, Donald E. Korte, and Matthew Lary (St. Louis, Mo.: Reedy Press, circa 2008)
Location: St.L. / 9.95 / D472v
Last Name:McElroy
First Name:James
Portrait:yes
Rank:Private First Class
Birth Year:September 1922
Page:240-242

Source: Directory of the St. John's Episcopal Church, 1924
Location: St.L. / 283 / Sa23j
Last Name:Buttry
First Name:Eva
Remarks:listed as secretary of the G.F.S. Candidates Class
Page:11

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Gusikoff
First Name:Michel
Volume:1
Issue:4
Date of Publication:April 1926
Page:7
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Heaton
First Name:Bill
Volume:6
Issue:3
Date of Publication:September 1928
Remarks:mentioned
Page:10
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Hein
First Name:Walter
Middle Name:J.
Portrait:yes
Address:7036 Kingsbury
Volume:8
Issue:4
Date of Publication:October 1929
Page:13
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Leschen
First Name:Harry
Title:Jr.
Volume:9
Issue:5
Date of Publication:May 1930
Remarks:mentioned
Page:10
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Benoist
First Name:E.
Middle Name:H.
Building Illustration:yes
Address:8th & Pine
Volume:3
Issue:5
Date of Publication:May 1927
Remarks:view of home (1861) where E.H. Benoist was born
Page:5-7, 15
Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Corporate Name:Art Museum
Building Illustration:yes
Volume:6
Issue:3
Date of Publication:September 1928
Remarks:photograph of Art Museum in Forest Park
Page:6-7

Source: Lithograph of group view of 99 members of the St. Louis Turnverein, 1860. A. Bottger, artist; A. McLean, lithographer, St. Louis.
Location: Photographs and Prints Department
Last Name:Reinold
First Name:H.
Portrait:yes

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), September 1914-December 1916
Location: St.L. / 05 / So89
Last Name:Rowe
First Name:L.
Middle Name:A.
Volume:3
Issue:2
Date of Publication:October 1916
Page:57
Remarks:listed as captain of company bowling league

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Neuffer
First Name:Irma
Volume:12
Issue:8
Date of Publication:August 1925
Page:28
Remarks:Listing of years of service

Source: Roster of the Department of Missouri, Grand Army of the Republic, and Its Auxiliaries, 1895 (Kansas City, Mo.: Western Veteran, 1895)
Location: Reading Room / MO / 369.15 / G76ro
Last Name:St. John
First Name:A.
Middle Name:W.
Company, Regiment or Ship:C, 5th Minn. Inf.
Post:Stanton Post, No. 16, Carthage, Jasper County
Page:7, 83

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
Last Name:Hellmann
First Name:J.
Page:94
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
Last Name:Helmrich
First Name:G.
Page:112-113
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
Last Name:Heinrich
First Name:J.
Middle Name:P.
Page:227-229

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

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