
Person Info
Thomas Anglim: Birth: abt 1919 in New York. Death: Apr 1977
Elizabeth E Anglim: Birth: 1921 in Dunkirk, NY. Death: January 19 2011 in Dunkirk City, Chautauqua, New York USA
Margaret Anne Anglim: Birth: 24 October 1924 in Dunkirk, New York, USA. Death: 04/24/2006 in Meriden, New Haven, Connecticut, United States of America
Kathleen M Anglim: Birth: 1929 in Dunkirk, Chautauqua, New York, USA. Death: November 13 1980 in Buffalo, Erie Co, New York USA
| 1. |
Title: New York, State Census, 1905 Page: New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Dunkirk Ward 03; County: Chautauqua; Page: 19 Source: S-135698207 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 2. |
Title: 1910 United States Federal Census Page: Year: 1910; Census Place: Dunkirk Ward 3, Chautauqua, New York; Roll: T624_929; Page: 15A; Enumeration District: 0123; FHL microfilm: 1374942 Source: S-135700678 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 3. |
Title: U.S., Social Security Applications and Claims Index, 1936-2007 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 4. |
Title: 1940 United States Federal Census Page: Year: 1940; Census Place: Dunkirk, Chautauqua, New York; Roll: m-t0627-02509; Page: 7B; Enumeration District: 7-33 Source: S-135700776 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 5. |
Title: 1930 United States Federal Census Page: Year: 1930; Census Place: Dunkirk, Chautauqua, New York; Page: 7A; Enumeration District: 0025 Source: S-135698858 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 6. |
Title: New York, County Marriages, 1847-1849; 1907-1936 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 7. |
Title: U.S., Find A Grave Index, 1600s-Current Source: S-135700598 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 8. |
Title: 1900 United States Federal Census Page: Year: 1900; Census Place: Dunkirk Ward 2, Chautauqua, New York; Page: 9; Enumeration District: 0086 Source: S-135698026 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 9. |
Title: U.S., Social Security Death Index, 1935-2014 Page: Number: 064-42-7349; Issue State: New York; Issue Date: 1965-1966 Source: S-135700908 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 10. |
Title: New York, State Census, 1915 Page: New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 22 Source: S-135695975 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 11. |
Title: New York, State Census, 1925 Page: New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Dunkirk Ward 03; County: Chautauqua; Page: 3 Source: S-135700468 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 12. |
Title: U.S. City Directories, 1822-1995 Source: S-135698824 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 13. |
Title: U.S., Obituary Collection, 1930-2015 Page: Publication Date: 21/ Jan/ 2011; Publication Place: Buffalo, New York, USA; URL: http://www.legacy.com/obituaries/buffalonews/obituary.aspx?n=elizabeth-e-anglim&pid=147957294 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.