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: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Sylvia
Portrait:yes
Last Name:Heimann
Volume:5
Number:11
Date of Publication:August 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:Kay
Last Name:Harrison
Volume:5
Number:11
Date of Publication:August 1953
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Irene
Title:Mrs.
Last Name:O'Neil
Volume:5
Number:11
Date of Publication:August 1953
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Pat
Last Name:Hepler
Volume:5
Number:12
Date of Publication:September 1953
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Virginia
Middle Name:L.
Last Name:Heiling
Volume:6
Number:1
Date of Publication:October 1953
Page:4
Remarks:in list of 5-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Virginia
Portrait:yes
Last Name:Heiling
Volume:6
Number:2
Date of Publication:November 1953
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:Ann
Last Name:O'Donnell
Maiden Name:Astorina
Volume:6
Number:2
Date of Publication:November 1953
Page:10
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:George
Last Name:Hanch
Volume:6
Number:2
Date of Publication:November 1953
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Gene
Portrait:yes
Last Name:Paige
Volume:6
Number:4
Date of Publication:January 1954
Page:8-9
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Harold
Portrait:yes
Last Name:Herbst
Volume:6
Number:4
Date of Publication:January 1954
Page:8-9
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Hallie
Last Name:Overbeck
Volume:6
Number:4
Date of Publication:January 1954
Page:12
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ralph
Middle Name:J.
Last Name:Newman
Volume:6
Number:4
Date of Publication:January 1954
Page:15
Remarks:in list of 10-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:John
Middle Name:E.
Last Name:Higgins
Volume:6
Number:5
Date of Publication:February 1954
Page:17-18
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ladeen
Last Name:Ostmann
Volume:6
Number:6
Date of Publication:March 1954
Page:back cover
Remarks:in list of blood donors
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Darlene
Last Name:Harrell
Volume:6
Number:6
Date of Publication:March 1954
Page:back cover
Remarks:in list of blood donors
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Delores
Last Name:Nowak
Volume:6
Number:6
Date of Publication:March 1954
Page:back cover
Remarks:in list of blood donors
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Doris
Portrait:yes
Last Name:Herlitska
Volume:6
Number:7
Date of Publication:April 1954
Page:3-5
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Mabel
Middle Name:R.
Last Name:Healy
Volume:6
Number:7
Date of Publication:April 1954
Page:8
Remarks:in list of 5-year company service award winners
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Shirley
Last Name:Henson
Volume:6
Number:7
Date of Publication:April 1954
Page:13
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:John
Last Name:Noble
Volume:6
Number:7
Date of Publication:April 1954
Page:14
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Ladeen
Last Name:Ostmann
Volume:6
Number:9
Date of Publication:June 1954
Page:13
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:Anne
Last Name:Hedley
Volume:6
Number:10
Date of Publication:July 1954
Page:15

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thayer
First Name:Amos
Middle Name:Madden
Title:Judge
Address:3638 West Pine Blvd.
Birth Year:1841
Volume:2C
Page:210
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Walsh
First Name:Thomas
Address:503 Ware Ave.
Age:64
Volume:2C
Page:37
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Waterman
First Name:Helen
Title:Mrs.
Address:518 Pendleton Ave.
Volume:2C
Page:118
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Weber
First Name:Balthasar
Address:2030 Salisbury St.
Age:67
Volume:2P
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Way
First Name:Mildred
Middle Name:Glover
Title:Miss
Death Year:1943
Volume:22
Page:99
Remarks:veteran kindergarten teacher
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Wayman
First Name:Edgar
Middle Name:H.
Portrait:Yes
Address:5527 Pershing Ave.
Death Year:1944
Age:62
Volume:22
Page:111
Remarks:former city counselor
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Warner
First Name:Frank
Middle Name:B.
Address:3321 California Ave.
Death Year:1944
Age:79
Volume:22
Page:112
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Theiss
First Name:Anne
Title:Mrs.
Address:915 East Concord Road
Death Year:1952
Volume:24
Page:63
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thatcher
First Name:Odille
Title:Mrs.
Maiden Name:Fusz
Death Year:1952
Age:76
Volume:24
Page:77
Remarks:widow of county judge
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Webbe
First Name:Anthony
Middle Name:M.
Portrait:Yes
Address:1822 Russell Blvd.
Death Year:1953
Age:52
Volume:24
Page:105
Remarks:state senator
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Thalinger
First Name:Frederic
Middle Name:Jean
Portrait:Yes
Address:4900 South Broadway
Death Year:1966
Age:50
Volume:27
Page:147
Remarks:local sculptor
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Winterer
First Name:George
Middle Name:A.
Address:11401 Tesson Ferry Rd.
Death Year:1969
Age:54
Volume:28
Page:94
Remarks:optometrist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Williams
First Name:Kay
Portrait:Yes
Death Year:1971
Volume:28
Page:178
Remarks:head of personnel agency
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Watson
First Name:Edward
Middle Name:Howe
Title:Capt.
Death Year:1942
Volume:21
Page:105

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:Wetzel
First Name:Mary
Address:4019A Shaw Blvd.
Page:3

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

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