Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. Thomas Anglim: Birth: abt 1919 in New York. Death: Apr 1977

  2. Elizabeth E Anglim: Birth: 1921 in Dunkirk, NY. Death: January 19 2011 in Dunkirk City, Chautauqua, New York USA

  3. 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

  4. Kathleen M Anglim: Birth: 1929 in Dunkirk, Chautauqua, New York, USA. Death: November 13 1980 in Buffalo, Erie Co, New York USA


Sources
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.