2011 Christopher Anglim Compiler 318 Hillsboro Drive Silver Spring, md 20902



Download 7.22 Mb.
Page52/54
Date30.04.2017
Size7.22 Mb.
#16916
1   ...   46   47   48   49   50   51   52   53   54
IX. Anglim Family Writings
IX. Anglim Family Writings
1. Journal Articles

Anglim, Alexander J.

Anglim, Alexander J., Allocation In Environmental Insurance: New York Weighs In, Claim Denied Insurance Coverage Newsletter, September 2002.

Anglim, Alexander J. Business Interruption Insurance Law After 9/11,Claim Denied Insurance Coverage Newsletter , September/October 2003.

Anglim, Alexander J. Business Interruption Insurance: Do You Have Adequate Coverage?, Claim Denied Insurance Coverage Newsletter, March 2002.


Anglim, Alexander J. et al. Environmental Insurance Law: Filling in the Gaps, New Jersey Law Journal, February 24, 2003
Anglim, Alexander J., Essentials of Business Interruption Insurance Law, Mealey's Litigation Report, December 2001.

Anglim, Alexander J., et al,New Claims, Old Policies: Understanding and Maximizing Your Company's Insurance Coverage for Asbestos Claims, The Lumber Co-Operator,March 2003


Anglim, Alexander J. et al. New Jersey Environmental Insurance Law: Filling In The Gaps, Mealey's Litigation Report, January 7, 2003.
Anglim, Alexander J. New York Governor Proposes to Broaden Civil Authority Coverage, Claim Denied Insurance Coverage Newsletter, August, 2003

Anglim, Alexander J., et al. Which Insurance Coverage Issues Still Remain?, Chemical Waste Litigation Reporter, August 2001. Also republished in the National Environmental Enforcement Journal, September 2001.


Anglim, Anne M.
Anglim, Anne M., et al.Disagreement Over CDC Draft Guideline, Infection Control and Hospital Epidemiology 15 (June 1994): 366.
Anglim, Anne M. et al, Nosocomial Diarrhea Due to Clostridium Diffile, Current Opinion in Infectious Diseases 7(1994): 602.

Anglim, Anne M., et al., Preventing Pneumococcal Bacteremia in Patients at Risk: Results of a Matched Case-Control Study, Archives of Internal Medicine 155(1995):2336.


Anglim, Simon J.
Anglim, Simon J. Forces Information and Media Services in Operation GRANBY, 1990-1991, RUSI 140(1995):39.
2. Books
Anglim, Alexander J

Anglim, Alexander J. et al, A Practical Guide to New Jersey Employment Law: The Employer's Resource, June 2001.



Anglim, Anne Louise
Anglim, Anne Louise, comp.The Strathclyde Story. Greenock: Theatre Seanachaidh, 1990.
Anglim, Anne Maura.
Anglim, Anne Maura. An Outbreak of Needlestick Injuries in Hospital Employees Due to Needles Piercing Contaminated Material Containers. Thesis (M.S.) -- University of Virginia, 1994.
Anglim, Christopher T.
Anglim, Christopher T. An Anglim Family History: Including the Anglim Families in These Countries: Ireland, England, the United States, and Australia. -- 3rd ed. Minneapolis, Minn. 1991.
Anglim, Christopher T. Annotated Catalog. South Texas College of Law, Special Collections. Buffalo, NY: W.S. Hein, 1994.
Anglim, Christopher T., with James M. Grace. First Court of Appeals 1892-1992: [Centennial Celebration of the First Court of Appeals, 1892-1992, Oct. 9, 1992, South Texas College of Law...Houston, Texas: commemorative booklet. [Houston, Tex.] : South Texas College of Law. Office of Institutional Advancement, 1992.
Anglim, Christopher T. Issues of the Contemporary American Steel Industry Crisis.

Thesis (M.A.) -- Arizona State University, 1989.


Anglim, Christopher T. Special Collections: Policies, Procedures, and Guidelines. Buffalo, NY: W.S. Hein, 1994.

Anglim, Edward P.
Anglim, Edward P. Pacific Military Strategy: Are We Meeting Our Strategic Objectives? Springfield, VA: National Technical Information Service, 1993.
Anglim, F.M.
Anglim, F.M., St. Lucy, in Joseph Casper Husslein's, Heroines of Christ. Milwaukee, WI: Bruce Publishing Co., 1939.
Anglim, James (publisher)
Anglim, James (publisher). Biographical Annals of the Civil Government of the United States, During Its First Century; from Original and Official Sources/ by Charles Lanman. Washington, DC: J. Anglim, 1876.
Anglim, Jane Young.
Anglim, Jane Young. Incentive for City Living: A Report for the South Australian Division. Canberra, Australia: Australian Institute of Urban Studies, 1975.
Anglim, John.
Anglim, John. Executive Suites: Toward New Corporate Leadership: Projecting the Trends of the 1990s. Menlo Park, CA.: SRI International Business Intelligence Program, 1994.
Anglim, John
Anglim, John. Paulau's Strategic Position Places Pauluan Democracy at Risk. Canberra: Peace Research Center. Research School of Pacific Studies. Australian National University, 1988.
Anglim, John. Paulau's Strategic Position Places Pauluan Democracy at Risk. Sydney: H.V. Evatt Memorial Foundation, 1988.
Anglim, Patricia A.
Anglim, Patricia A. The Urban Bias in African Health Policies. [s.l. : s.n. 1975.
Anglim, Patricia Ann. The Politics of Population Planning in Ghana. Thesis (Ph.D. in Political Science) -- University of California. Berkeley. Dec. 1973.

Anglim, Patricia Anne.
Anglim, Patricia Anne. The California Senate Reapportionment Initiative of 1960.Thesis (M.A. in Political Science) -- Univ. of California Jan. 1963.
Anglim, Richard Thomas.
Anglim, Richard Thomas. A Study of the Mobile Support Area: A Study of the Field Service of the Minnesota Department of Civil Defense. Thesis (M.A.) -- University of Minnesota, 1959.
Anglim, Richard Thomas. A Study of the Workmen's Compensation Commission of the Department of Labor and Industry. [St. Paul. Minn.]: Division of Computer Services, Department of Administration, State of Minnesota, 1969.
Anglim, Robert Joseph
Anglim, Robert Joseph. Development of Cognitive and Creative Skills Through Art With Trainable Mentally Retarded Children. Thesis (M.S. in Art Education) -- University of Wisconsin -- Milwaukee, 1983.
Anglim, Simon
Anglim, Simon, et al. Fighting Techniques of the Ancient World. St. Martin’s Press, N.Y., 2006.
Anglim, Simon, et al. Fighting Techniques of the Colonial Era: 1776-1914. St. Martin’s Press, N.Y., 2009.
Anglim, Simon Orde Wingate and the British Army, 1922-1944. 2010
Anglim, Teri Lee Voelker.
Anglim, Teri Lee Voelker. Project Head Start : Potentials for Pyscho-Social Development Through Parental Involvement : A Longitudinal Study -- 1976-1977. Thesis (M.A.) -- University of Texas at Arlington, 1977.
Anglim, Thomas Gerry.
Anglim, Thomas Gerry. A 150 Bed General Hospital for the Blacksburg Community. n.p., 1970.
Hynes, Jeremiah Anglim
Hynes, Jeremiah Anglim. Pharmacy Laws and Questions. Chicago: Daniels Company Press, 1905
Tobin, Daniel Anglim
Tobin, Daniel Anglim The Effect of Pure and Mixed Bacterial Cultures on the Reproductive Rate of Paramecium Caudatum. Thesis (B.S.) -- University of Notre Dame, June 1939.

X: Anglims as Fictional Characters
The Anglim who appears in the book, Heart’s Landing (1987), is apparently a servant.
A character named Anglim appears in Jay Johnson’s Invisible City.


Appendix I: Table of Degrees of Relationship to Decedent

Appendix II: Territories of Ancient Irish Families

Source: John O'Hart, Irish Pedigrees. Dublin: J. Duffy (1892)

The Past is Prolouge

...Best Wishes for a Happy Future


 Christopher Anglim

1 See also, Clifford C., of Richmond California, for the descendants of his great grandfather, Dublin Castle, in, The Royalty, Peerage, and Aristocracy of the World (1967), v. 70, at 613.

2 O’Callaghan Mills comprises the old civil parishes of Colnlea and Killurum.

3 Brooklyn Eagle, Mar. 15, 1874, at 3..

4 Brooklyn City Directories, 1880 and 1881.

5 Brooklyn City Directory, 1874-1875.

6 Brooklyn Eagle, Aug. 25, 1901, at 40.

7 City Hall Notes, Brooklyn Eagle, Jan. 11, 1872; Common Council - Session, Brooklyn Eagle, Dec.. 14, 1872.

8 Brooklyn Eagle, Feb. 10, 1878, at 2.

9 Ward Officers Elected at Yesterday’s Democratic Primaries, Brooklyn Eagle, Dec. 15, 1885, at 1.

10 Obstructing Travel, Brooklyn Eagle, Apr. 29, 1871, at 2; The Election, Brooklyn Eagle, Nov. 5, 1868, at 2

11 Brooklyn Eagle, Nov. 22, 1875, at 4.

12 Brooklyn Eagle, Dec. 8, 1890, at 6.

13 No Room for Traitors, Brooklyn Eagle, Nov. 19, 1892 at 10.

14 Reform Caucus. State Committeemen Chosen and Platform Features Discussed, Brooklyn Eagle, Sep. 25, 1895, at 4.

15 Brooklyn Eagle, Dec. 14, 1899, at 18.

16 Brooklyn Eagle, Aug. 25, 1901, at 40.

17 Brooklyn City Directories, 1874-1881; United States. 1880 United States Federal Census.

18 Brooklyn City Directories, 1885, and 1900.

19 United States. 1910 United States Federal Census.

20 United States. 1920 United States Federal Census

21 United States. 1930 United States Federal Census

22 United States. 1880 United States Federal Census.

23 United States. 1880 United States Federal Census.

24 Brooklyn City Directory, 1874-1875.

25 Brooklyn Eagle, June 8, 1896, at 16.

26 Brooklyn City Directories, 1890-1900.

27 Brooklyn City Directories, 1896 and 1900.

28 Apply for a Commission, Brooklyn Eagle, Feb. 15, 1899, at 2.

29 Brooklyn City Directory, 1884.

30 Brooklyn City Directories, 1885-1886.

31 Brooklyn City Directory, 1886-1896.

32 United States. 1900 United States Federal Census.

33 United States. 1930 United States Federal Census

34 United States. 1920 United States Federal Census.

35 Virginian-Pilot (Norfolk, Va.), Oct. 19, 1997, at 6.

36 1850 Massachusetts Census Returns.

37 1850 Massachusetts Census Returns.

38 1910 Massachusetts Census Returns.

39 Quincy, Weymouth, and Braintree City Directories, 1878-1879, and 1880-1881.

40 1870 Massachusetts Census Returns.

41 Brockton Massachusetts City Directories, 1887-1890.

42 Norfolk County Manual and Yearbook, 1876, at 4.

43 Brockton Massachusetts City Directories, 1892.

44 Brockton Massachusetts City Directories, 1896- .

45 Brockton Massachusetts City Directories, 1907-1910.

46 Brockton Massachusetts City Directories, 1892-1913.

47 Brockton Massachusetts City Directories, 1907.

48 Brockton Massachusetts City Directories, 1916-1929.

49 United States. 1920 United States Federal Census; World War I Draft Registration Cards, 1917-1918. .

50 Brockton Massachusetts City Directories, 1919-1929.

51 Brockton Massachusetts City Directories, 1919.

52 Brockton Massachusetts City Directories, 1919-1929.

53 Brockton Massachusetts City Directory, 1929.

54 United States. 1930 United States Federal Census.

55 Brockton Massachusetts City Directories, 1933.

56 Brockton Massachusetts City Directories, 1934-1938.

57 Brockton Massachusetts City Directory, 1938.

58 Quincy City Directory, 1965.

59 Bridgeport Post, Jul. 7, 1963, at 20, Ju. 14, 1963, at 11, and August 23, 1964, at C-1; Berkshire Eagle, Nov. 1, 1972, at 26.

60 Brockton Massachusetts City Directories, 1892-1910.

61 Brockton Massachusetts City Directories, 1947.

62 United States. 1920 United States Federal Census.

63 United States. 1920 United States Federal Census.

64 World War I Draft Registration Cards, 1917-1918.

65 Brockton Massachusetts City Directories, 1916-1935.

66 Brockton Massachusetts City Directories, 1896-1903.

67 Brockton Massachusetts City Directories, 1907-1913.

68 United States. 1930 United States Federal Census.

69 Brockton Massachusetts City Directory, 1913-1935.

70 Boston Massachusetts City Directories, 1910-1913.

71 Boston Massachusetts City Directories, 1935-1936.

72 Brockton Massachusetts City Directories, 1896-1903, 1913.

73 Brockton Massachusetts City Directories, 1896-1910.

74 1910 Massachusetts Census Returns; World War I Draft Registration Cards, 1917-1918.

75 Brockton Massachusetts City Directories, 1896-1913.

76 Boston, Massachusetts Directory, 1917-1928.

77 Boston, Massachusetts Directory, 1934.

78 Boston, Massachusetts Directory, 1923.

79 Brockton Massachusetts City Directories,

80Brockton Massachusetts City Directories, 1955.



81 United States. 1920 United States Federal Census.

82 Brockton Massachusetts City Directories, 1916-1935.

83 Brockton Massachusetts City Directories, 1916-1929.

84 United States. 1930 United States Federal Census; World War I Draft Registration Cards, 1917-1918..

85 Brockton Massachusetts City Directories, 1900-1903, 1910.

86 Brockton Massachusetts City Directories, 1913-1915

87 Brockton Massachusetts City Directories, 1916-1929.

88 United States. 1920 United States Federal Census; World War I Draft Registration Cards, 1917-1918.

89 United States. 1930 United States Federal Census; World War I Draft Registration Cards, 1917-1918..

90 Brockton Massachusetts City Directories, 1929-1935.

91 Brockton Massachusetts City Directory, 1947.

92 Brockton Massachusetts City Directory, 1955.

93 Brockton Massachusetts City Directories, 1902-1924.

94 United States. 1920 United States Federal Census; World War I Draft Registration Cards, 1917-1918.

95 Boston, Massachusetts Directory, 1934.

96 Brockton Massachusetts City Directories,

97 United States. 1930 United States Federal Census.

98 Brockton Massachusetts City Directories,

99 United States. 1930 United States Federal Census.

100 Brockton Massachusetts City Directories, 1903. 1908-1910, 1913.

101 Brockton Massachusetts City Directories, 1916-1935.

102Brockton Massachusetts City Directory, 1947.

103 Brockton Massachusetts City Directories, 1929-1935.

104 Brockton Massachusetts City Directories, 1947-1955.

105 United States. 1930 United States Federal Census.

106 Brockton Massachusetts City Directories, 1900-1901, 1910, 1913.

107 Brockton Massachusetts City Directory, 1961.

108 1880 Massachusetts Census Returns.

109 Braintree, Massachusetts Directories, 1888.

110 1910 Massachusetts Census Returns.

111 Braintree, Massachusetts Directory, 1916, 1919.

112 Quincy, Weymouth, and Braintree City Directories, 1880-1881.

113 Braintree, Massachusetts Directories, 1892.

114 Braintree, Massachusetts Directory, 1916, 1919.

115 Quincy, Weymouth, and Braintree City Directories, 1870-1871, 1873-1874, 1876-1877, and 1878-1879.

116 St. Louis Post-Dispatch, Sep. 2, 2007.

117 St. Louis Post-Dispatch, Oct. 8, 2005.

118 Providence Journal-Bulletin (Rhode Island), Nov. 25, 1999, at 12-B.

119 US Civil War Draft Registration Records, 1863-1865.

120 Dunkirk and Fredonia Directories, 1887 through 1898.

121 Journal of Proceedings…Chautauqua County, New York….1881-1883, at 227.

122 Dunkirk and Fredonia Directories, 1887 through 1898; Journal of Proceedings – Chautauqua County, 1886, at 237.

123 United States. 1910 United States Federal Census; World War I Draft Registration Cards, 1917-1918..

124 Dunkirk City Observer, May 31, 1916, at 31.

125 Dunkirk City Observer, September 17, 1917, at 7; September 20, 1917, at 8, and November 7, 1917, at 1.

126 Dunkirk City Observer, July 18, 1918, at 4.

127 Dunkirk City Observer, June 20, 1922, at 1.

128 Dunkirk City Observer, September 19, 1924, at 1..

129 Dunkirk City Observer, May 31, 1916, at 31.

130 Dunkirk City Observer, June 19, 1917, at 5.

131 Dunkirk City Observer, Apr. 18, 1916, at 10.

132 Dunkirk City Observer, Dec. 27, 1934, at 27.

133 United States. 1920 United States Federal Census

134 United States. 1930 United States Federal Census; Dunkirk New York City Directory, 1938. She graduated from Fredonia Normal School, in 1917.

135 Dunkirk City Observer, Aug. 12, 1936, at 4; Nov. 6, 1936, at 12.

136 Dunkirk City Observer, September 7, 1937, at 9.

137 Dunkirk City Observer, June 27, 1938..

138 Dunkirk New York City Directory, 1938

139 Dunkirk New York City Directories, 1944-1948.

140 Dunkirk New York City Directories, 1944-1948.

141 Buffalo News (New York), May 19, 2006, at D5.

142 United States. 1870 United States Federal Census.

143 United States. 1900 United States Federal Census; World War I Draft Registration Cards, 1917-1918.

144 United States. 1930 United States Federal Census.

145 United States. 1930 United States Federal Census.

146 United States. 1910 United States Federal Census.; World War I Draft Registration Cards, 1917-1918.

147 United States. 1900 United States Federal Census.

148 United States. 1910 United States Federal Census.

149 United States. 1920 United States Federal Census.

150 Alameda Times-Star, Aug. 8, 2001.

151 Land Court (Ireland) estates. Return showing the number of properties under the control of the land court of Ireland since 1 January 1878…3. London: Her Majesty’s Stationery Office, 1890.

152 United States. 1900 United States Federal Census.

153 United States. 1900 United States Federal Census; San Francsico Call, July 1, 1899, at 13.

154 California Voter Registers for Napa County, 1888 and 1896; United States. 1910 United States Federal Census; United States. 1920 United States Federal Census; Napa Co., CA - Marriage Index 1850 – 1905, book 3, page, 2.; Index of births registered in Napa Co., CA, through 1905.

155 United States. 1930 United States Federal Census.

156 Oakland City Directory, 1915.

157 United States. 1930 United States Federal Census.

158 United States. 1920 United States Federal Census.

159 Oakland Tribune, Feb. 11, 1933, at 1; Feb. 12, at A-5.

160 Oakland Tribune, June 5, 1934, at 10.

161 Napa City Directory, 1937.

162 Napa CA City Directory, 1947, St Helena, CA City Directory, 1947.

163 Napa City Directory, 1937.

164 Napa CA City Directory, 1947 and 1948-1949.

165 United States. 1930 United States Federal Census.

166 Yuma Daily Sun, Aug. 12, 1943, at 1.

167 Worker Move Marks Dispute, L.A. Times, Nov. 11, 1947, at 11.

168 Times Herald (Vallejo, CA), Jan. 10, 1974, at 4; Times Herald (Vallejo, CA), Jan. 12, 1974, at 4.

169 Oakland Tribune, Jan. 10, 1974, at 20.

170 Oakland Tribune, Dec. 15, 1962, at E-21, Dece. 16, 1962, at 58.

171 Times Herald (Vallejo, CA), Jan. 10, 1974, at 4; Times Herald (Vallejo, CA), Jan. 12, 1974, at 4.


172 Oakland Tribune, June 26, 1923, at 6.

173 Oakland Tribune, Jul. 31, 1936, at 16..

174 Jean S. Dobrezensky, Fitzgerald, Abbot, and Beardsley, 1883-1983 149, 154 (1983).

175 United States. 1920 United States Federal Census.

176 United States. 1930 United States Federal Census

177 Anglim Named by Democrats, L. A. Times, Sep. 27, 1936, at 1.

178 Berkeley Daily Gazette, Dec. 6, 1933, at 1.

179 L.A. Times, May 25, 1935, at 12.

180 Napa City Directory, 1937; Journal of the Executive Proceedings of the Senate…v. 75, 1938, at 69; Martinez City Directory, 1937; San Francisco City Directory, 1937; Long Beach Independent, Sep. 3, 1957, at 53.

181 San Jose Evening News, Sep. 25, 1944, at 8.

182 Berkeley Daily Gazette, Jul. 10, 1946, at 28.

183 Richmond CA City Directory, 1947-1948.

184 Former Democrat Leader Dies, L. A. Times, Sep. 4, 1957, at 19.

185 Napa City Directory, 1937.

186 Napa CA City Directory, 1947 and 1948-1949.

187 San Francisco, CA City Directory, 1948-1949.

188 Martindale-Hubbell, 1952-1994.

189 Ireland, The Times (London), Apr. 6, 1895, at 10.

190London Times, Aug. 31, 1797, at 3.

191 Naval Appointments, The Scotsman, Sep. 7, 1900, at 6; Wkly Irish Times, Aug. 7, 1909, at 24.

192 John Cusack and Liam Hanley, Limerick Municipal Elections, 1841-2009; Irish Times and Daily Advertiser (Dublin), Sep. 18, 1881.

193 Irish Times (Dublin), Dec. 14, 1881, at 5.

194 Irish Times (Dublin), May 5, 1883, at 3.

195 Wkly. Irish Times (Dublin), Nov. 1, 1884, at 6, and Nov. 15, 1884, at 5.

196 Wkly. Irish Times (Dublin), Nov. 15, 1884, at 2.

197 Irish News, New Zealand Tablet, Dec. 28, 1888, at 9.

198 Manchester Guardian, Dec. 12, 1890, at 5.

199 Irish Times (Dublin), Jan. 28, 1893, at 5.

200 Irish News, New Zealand Tablet, Jan. 18, 1895, at 11.

201 Irish Times (Dublin), Aug. 26, 1899, at 6.

202 Second appendix to reports to the valuation for poor rates, and to the registered elective franchise in Ireland. 495. London: Her Majesty’s Stationery Office, 1841.


203 The Statutes at Large, passed in the Paliament…v. 16 (1792-1793), at 829.

204 News Observer (London, England), Feb. 5, 1797, at 1; News Observer (London, England), Feb. 12, 1797.

205 Dublin, The Guardian and the Observer, Feb. 12, 1797, at 3.

206 News Sun (London, England), Aug. 20, 1799.

207 London Times, Aug. 31, 1797, at 3.

208 Freeholders (Ireland). Returns of the number of persons registered as freeholders, within the last eight years, in every city and town, and county of a city, and county of a town in Ireland…. 30. London: House of Commons, 1829.

209 The Thirty-Seventh Report of the Commissioners of Accounts of Ireland. 67. London: House of Commons, 1810-1811.

210 Freeman’s Journal and Daily Commercial Advertiser (Dublin, Ireland), Dec. 24, 1833.

211 Papers presented to Parliament by Her majesty’s Command In explanation of the measures adopted Her Majesty’s government, for giving effect to the act for the abolition of slvary throughout the British colonies. 153. London: House of Commons, 1837-38.

212 Papers relative to the West Indies, 1841. British Guiana. 135. London: Her Majesty’s Stationery Office, 1841.

213 Id, at 134.

214 Freeman’s Journal and Daily Commercial Advertiser (Dublin, Ireland), Jan. 18, 1856.

215 The 1840 Triennial Directory , at 14; The 1846 Slater’s Munster Directory, at 273;

and the 1856 Slater’s Directory, at 306.



216 The 1840 Triennial Directory; the Slater’s Munsters Directory, 1846.

217 Dublin Almanac and General Register of Ireland, 1841, at 271.

218 The 1846 Slater’s Munster Directory, at 273; 1856 Slater’s Directory, at 306.

219 Specifically, Robert Anglim was listed as a consul for the years: 1840, 1841, 1846, 1856, 1867, and 1870.

220 Advertisements and Notices, in, The Belfast News-Letter (Belfast Ireland), Jan. 5, 1849.

221 The 1840 Triennial Directory 14

222 First report of the Commissioners for the Exhibition of 1851, to the Right Hon. Spencer Horatio Walpole, & c. & c.. one of Her Majesty’s principal secretaries of state. 180. London: Her Majesty’s Stationery Office, 1852.

223 Literary Almanac, 1851, at 77.

224 First report of the Department of Practical Art. 96. London: Her Majesty’s Stationery Office, 1853.

225 The Freeman’s Journal (Dublin, Ireland), Aug. 30, 1853.

226 Second report of the Department of Science and Art. 75. London: Her Majesty’s Stationery Office, 1855.

227 Limerick and Foynes Railway, Freeman’s Journal and Daily Commercial Advertiser (Dublin, Ireland), Oct. 3, 1856; Limerick and Foynes Railway, Irish Times and Daily Advertiser, Feb. 29, 1862, at 2.

228 Return of Owners of Land (Dublin: 1876).

229 Summer Assizes, City of Limerick, Freeman’s Journal and Daily Commercial Advertiser (Dublin, Ireland), Jul. 14, 1866.

230 Limerick Election – Demonstration on Saturday Night, Belfast News-Letter (Belfast, Ireland) Sep. 19, 1871; Representation of Limerick, Freeman’s Journal and Daily Commercial Advertiser (Dublin, Ireland), May 21, 1879.


231 Long Beach CA City Directory, 1945.

232 Long Beach Press Telegram, Oct. 6, 1965, at E-2.

233 Long Beach Independent, September 2, 1977, at C-9.

234 Long Beach Independent, January 8, 1968, at C-6.; Pasadena Star-News, January 3, 1968, at B-16.

235 Columbus, Ohio Directory, 1881.

236 Columbus, Ohio Directories, 1881-1885

237 Columbus, Ohio Directories, 1885.

238 Columbus, Ohio Directories, 1883-1884..

239 Columbus, Ohio Directories, 1886-1887.

240 Columbus, Ohio Directories, 1889-1890.

241 Columbus, Ohio Directories, 1892-1894.

242 Columbus, Ohio Directories, 1892.

243 Columbus, Ohio Directories, 1887-92.

244 United States. 1910 United States Federal Census.

245 Columbus, Ohio Directories, 1887-92.

246 Columbus, Ohio Directory, 1937, 1938.

247 Columbus, Ohio Directory, 1937.

248 United States. 1930 United States Federal Census.

249 Columbus, Ohio Directory, 1937, 1938.

250 United States. 1930 United States Federal Census.

251 Columbus, Ohio Directories, 1937, 1938.

252 Columbus, Ohio Directories, 1887-92.

253 Columbus, Ohio Directories, 1887-92.

254 Columbus, Ohio Directories, 1887-92.

255 Columbus, Ohio Directories, 1887-92.

256 Columbus, Ohio Directories, 1945 and 1946.

257 Columbus, Ohio Directory, 1946.

258 The 1901 Census of Ireland. Their residence in Ballkenny placed them in the following then-existing jurisdictions: the Parliamentary Division of West Limerick, the Poor Law Union of Newcastle West, the District Electoral Division of Monegay, and the Parish of Killeedy. Thomas and Ellen Anglim had seven sons and one daughter. William Anglim was already living in the United States and was not counted in the 1901 Irish census.

259 Id.

260 Id.

261 Id.

262 Taken for a Deer, Iron River Pioneer, Oct. 6, 1904, at 1.

263 Id.

264 Id.

265 Fr.Jeremiah Anglim's notebook 1, p. 7 8.

266 1900 Wisconsin Census.

267 Note, however, that her death certificate states January 1, 1850.

268 Id.

269 Margaret Hynes Death Certificate, 1941.

270 1900 Wisconsin Census.

271 1910 Minnesota Census; Patrick Hines death certificate.

272 1861 Canadian Census.

273 Id.

274 Id.

275 Id.

276 Id.

277 1910 Minnesota Census; Patrick Hines death certificate.

278 1870 Michigan Census.

279 1910 Minnesota Census; Patrick Hines death certificate.

280 1900 Wisconsin Census.

281 Eau Claire City Directory, 1880.

282 Daily Northwestern (Oshkosh, WI), Feb. 13, 1885, at 2; Eau Claire Leader, Jan. 31, 1925.

283 Eau Claire City Directory, 1887-1888; Eau Claire City Directory, 1891-1892.

284 Eau Claire Leader, Jan. 31, 1925; see also, Eau Claire City Directory, 1887-1888 and Eau Claire City Directory, 1889-1890.

285 Bayfield County Press, October 13, 1888.

286 Sondra Rockenbach, “In Search of Orienta”, Bayfield County Historical Happenings, Nov. 1985, at 1.

287 Verna Bodeen, “The North Country”,ca. 1975, at 12 (on file with compiler).

288 Rockenbach, 1.

289 Rockenbach, 1.

290 Rockenbach, 1.

291 Bodeen, 12.It was expected that 20 million feet of logs would be harvested by Pat Hynes Lumber Co. and Iron River Logging in 1892, shortly after both companies had been incorporated. See, Milwaukee Sentinel, Oct. 14, 1892, at 10, and Milwaukee Journal, Oct. 14, 1892, at 8.

292 Bodeen, 12.

293 See, Milwaukee Journal, Oct. 14, 1892, at 8; Milwaukee Sentinel, Oct. 14, 1892, at 10.

294 Bodeen, 12-13.

295 No. S-195, Laws of Wisconsin, 1893 (approved Apr. 19, 1893); also, “Very Few Bills Left, Milwaukee Sentenniel, Apr. 18, 1893, at 2.

296 New Incorporations, Milwaukee Journal, Jul. 5, 1893, at 1.

297 Big Lumber Deal,Daily Northwestern (Oshkosh, WI), Mar. 15, 1895, at 1.

298 Rockenbach, 2.

299 Rockenbach, 2.

300 Bodeen, 13

301 Bodeen, 13.

302 Rockenbach, 1. Note however, that another source states that the US Post Office order for a new post office at Orienta, and commissioned Patrick Hynes as postmaster on December 3, 1895. Milwaukee Sentinel, Dec. 4, 1895, at D-10.

303 1895 Wisconsin State Census.

304 Milwaukee Sentinel, Oct. 11, 1895, at 9 and the Milwaukee Journal, Oct. 12, 1895, at 7.

305 Milwaukee Journal, Feb. 21, 1896, at 2.

306 Rockenbach, 2.

307 1905 Wisconsin State Census.

308 The manifest for the “Lucania”.

309 Wisconsin State Gazetter, 1903-1904, 936; 1905 Wisconsin State Census.

310 Ship Manifest.

311 Verna Bodeen, in Rockenbach, “In Search of Orienta,” 3-5.

312 Minnesota State Census, 1905; Duluth City Directory, 1905-1906 and 1907-1908.

313 Duluth city directories, 1909-1910. This is near the present location of St. Mary’s Medical Center.

314 1910 Minnesota Census.

315 Minnesota Census, 1910.

316 1910 Minnesota Census; Duluth city Directories, 1911-1916.

317 Duluth city Directories, 1911-1916.

318 Duluth city Directories, 1911-1913.

319 1909-1910 Duluth City Directory; the 1910 Minnesota Census.

320 1910 Minnesota Census.

321 Duluth city directories, 1911-1914.

322 Duluth city directories, 1911-1914.

323 Duluth city directory, 1915-1916.

324 Duluth News Tribune, Jan. 29, 1925; Eau Claire Leader, Jan. 31, 1925; Iron River Pioneer, Jan. 31, 1925.

325 Id.

326 Patrick Hynes’ death certificate.

327 1930 Minnesota Census.

328 Margaret Hynes’ death certificate; Duluth News Tribune, Oct. 5, 1941, at 13.

329 Duluth News Tribune, Oct. 5, 1941, at 13.

330 Edward Anglim’s draft registration papers, Sioux City Iowa City Directories for 1917 and 1918.

331 1917 Sioux City Directory.

332 Edward T. Anglim’s draft registration papers, 1917.

333 1919 Sioux City Directory.

334 Duluth News Tribune, September 4, 1976, at 4-A.

335 1920 Illinois Census.

336 Duluth City Directories, 1921-1934.

337 1935 Duluth City Directory.

338 Duluth City Directories, 1937-1942.

339 Crookston City Directories, 1956 and 1958.

340 Duluth City Directories, 1922 through 1924.

341 Duluth City Directory, 1927.

342 Duluth City Directories, 1929 and 1932

343 Duluth City Directory, 1934.

344 Duluth City Directories, 1935-1938.

345 Duluth City Directories, 1939-1942.

3461918 Sioux City Directory.

3471919 Sioux City Directory.

3481927 Duluth City Directory.

349Duluth City Directory, 1937 and 1938.

350 Duluth City Directories, 1944 and 1948.

351 Duluth City Directories, 1934-1948.

352 Agnes Anglim death certificate,1958.

353 Duluth City Directories, 1926.see, his obituary in Appendices; John J. Anglim’s death certificate.

3541921-1927 Duluth City Directories.

355 One of Crookston’s early mayors was an Anglim who was very active in the public life of that community , named William Anglim.

356 Duluth News-Tribune, Sep. 5, 1976, at 4-5.

357 World War I Registration Card, Sep. 12, 1918.

358 Correspondence from Mary Anglim, Mar. 29, 1982.

359 1901 Census of Ireland.

360 1910 US census for Pennsylvania.

361 Marriage certificate for Jeremiah Anglim and Mary Melvin.

362 Marriage certificate for Jeremiah Anglim and Mary Melvin.

363 1910 US census for Pennsylvania.

364 Marriage certificate for Jeremiah Anglim and Mary Melvin.

365 Philadelphia City Directories from 1903 through 1911; 1910 US census for Pennsylvania.

366 Philadelphia Police Roster Card for Jeremiah Anglim; 1920 US census for Pennsylvania.

367 Philadelphia Police Roster Card for Jeremiah Anglim; 1930 US census for Pennsylvania.

368 Philadelphia Police Roster Card for Jeremiah Anglim.

369 Philadelphia City Directories, 1902 through 1911; 1910 US census for Pennsylvania.

370 Philadelphia City Directories, 1924 through 1930; US Census for Pennsylvania, 1930; Philadelphia City Directory, 1935; Philadelphia Phone Book, 1950.

371 US Census for Pennsylvania, 1910, 1920, and 1930.

372 1930 US census for Pennsylvania.

373 Mary Anglim correspondence, 1982.

374 Philadelphia Inquirer, Dec. 30, 1962, at 16.

375 Philadelphia Inquirer, Feb. 14, 2006.

376 World War II Army Enlistment Records for William F. Anglim, 1942.

377 Mary Anglim correspondence.

378 Philadelphia Inquirer, Aug. 9, 1994, at G-11.

379 Social Security Death Index.

380 Philadelphia Inquirer, March 11, 1998, at B-6.

381 Philadelphia Inquirer, April 7, 2010.

382World War I Registration, Sep. 12, 1918.

383 Rhynland, Ship manifest, 1899; US Census for Pennsylvania, 1910.

384 US Census for Pennsylvania, 1920.

385 Philadelphia City Directories, 1903 through 1911.

386 Philadelphia City Directories, 1903 through 1930.

387 Philadelphia City Directories, 1935.

388 Philadelphia Police Roster Card for William Anglim. Philadelphia city directories and draft registration card. His marriage certificate lists his occupation as “reserve officer”.

389 Philadelphia Police Roster Card for William Anglim.

390 Philadelphia Police Roster Card for William Anglim. See also, Philadelphia City Directories, 1919 through 1926.

391 Philadelphia City Directories for 1929 and 1930.

392 Philadelphia City Directory, 1935.

393 Marriage Certificate of William Anglim and Mary Lyons.

394 Marriage Certificate of William Anglim and Mary Lyons.

395 U.S. census for Pennsylvania, 1910.

396 Marriage Certificate of William Anglim and Mary Lyons.

397 Marriage Certificate of William Anglim and Mary Lyons.

398 U.S. census for Pennsylvania, 1910; U.S. census for Pennsylvania, 1920.

399 Philadelphia Inquirer, Feb. 17, 1974, at D-4.

400 Mary Anglim correspondence; 727 Alumni of Mt. St. Mary’s College Serving in Six Branches, Gettysburg Times (Gettysburg, PA), Dec. 7, 1943, at 13.

401 William J. Anglim, World War II enlistment records, 1941.

402 Mary Anglim correspondence.

403 Atlanta City Directories, 1947-1985.

404Mary Anglim correspondence.

405 Atlanta City Directories, 1947-1985.

406Atlanta City Directories, 1947-1985.

407 Atlanta Journal-Constitution, Oct. 11, 1999, at G-11.

408 1859 Peoria Directory.

409 1860 Peoria City Directory.

410 US censuses for Illinois for 1860, 1870, and 1880. See also, Illinois State Census for 1865.

411 US censuses for Illinois for 1860, 1870, and 1880.

412 US census for Illinois, 1870 census. The 1895 Iowa state census lists Michael Flaherty’s birth year as ca. 1857.

413 US census for Illinois, 1870 census.

414 US census for Illinois, 1880 census.

415 US Census for Illinois, 1880.

416 US Census for Illinois, 1880.

417 Peoria City Directory, 1883-1884.

418 US censuses for Illinois for 1860, 1870, and 1880.

419 1895 US Census for Iowa.

420 Peoria City Directory, 1883-1884.

421 Peoria City Directories for 1891, 1892.

422 Peoria City Directories, 1890, 1891.

423 Peoria City Directories, 1890, 1891.

424 Peoria City Directories for 1891 and 1892.

425 Peoria City Directories for 1890-1891 and 1891-1892.

426 Peoria City Directory for 1890-1891.

427 Peoria City Directory for 1891-1892.

428 Peoria City Directories for 1890-1891 and 1891-1892.

429 Peoria City Directory, 1890-1891.

430 Obituary for Michael C. Flaherty, Sioux City Journal, Jan. 16, 1940, at 9.

431 Obituary for Michael C. Flaherty, Sioux City Journal, Jan. 16, 1940, at 9.

432 Sioux City Directory, 1887/1888.

433 Sioux City Directories, 1889 through 1920. Obituary for Michael C. Flaherty, Sioux City Journal, Jan. 16, 1940, at 9.

434 Sioux City Directory, 1887/1888.

435 Sioux City Directory, 1889, 1890.

436 US Census for Iowa, 1900,1910, and 1920; Sioux City Directories, 1917-1920, Obituary for Michael C. Flaherty, Sioux City Journal, January 16, 1940.

437 1885 Iowa State Census. The obituary for Anna C. Flaherty, who died on March 5, 1901, is in the Brotherhood of Locomomotive Engineers Journal, May 1901, at 324.

438 1895 Iowa State Census; US Census for Iowa, 1900 and 1910.

439 1895 Iowa State Census.

440 1895 Iowa State Census.

441 1895 Iowa State Census; 1905 Iowa State Census; 1915 Iowa State Census.

442 Sioux City Journal, Mar. 6, 1901. see also, Locomotive Engineers Journal, Apr. 1901, 324.

443 Sioux City Journal, Mar. 7, 1901.

444 Sioux City Directories, 1914-1917; 1915 Iowa State Census.

445 Omaha City Directory, 1915-1916.

446 Sioux City Directory, 1918.

447 1919 Sioux City Directory.

448 Sioux City Directory, 1920.

449 Sioux City Directories, 1921 and 1926.

450 Sioux City Journal, Jan. 16, 1940, at 9.

451 US Census for Iowa, 1910.

452 Sioux City Directory, 1911.

453 Ed Broker was born in 1877 in Pennsylvania, of parents who were born in Germany. 1930 US Census for Wyoming.

454 1930 US Census for Wyoming.

455 Obituary for Michael C. Flaherty,Sioux City Journal, Jan. 16, 1940, at 9.

456 Iowa State Census, 1925.

457 Iowa State Census, 1925.

458 Sioux City Directory, 1917.

459 Sioux City Directory, 1918.

460 Sioux City Directories, 1912-1913.

461 Sioux City Directories, 1912-1913.

462 Sioux City Directories, 1917 through 1952. The 1938 city directory listed him as an engineer fireman.

463 International Labor Directory (Claridge Pub. Co, 1950), at 805.

464 Sioux City Directories, 1919 through 1929; 1925 Iowa State Census.

465 Sioux City Directory, 1930.

466 Sioux City Directories, 1931 through 1934.

467 Sioux City Directories, 1935 and 1936.

468 Sioux City Directory, 1937.

469 Sioux City Directories, 1938-1948.

470 Sioux City Directory, 1948.

471 Sioux City Directories, 1950-1952.

472 Draft Registration for Frank E. Flaherty, June 5, 1917.

473 Obituary of Frank Flaherty, Sioux City Journal,Apr. 18, 1952, at 4; and Apr. 19, 1952, at 2.

474Duluth City Directory, 1942

475Seattle City Directories, 1951-1956.

476Duluth News Tribune, Dec. 29, 1983, at B-8.

477Duluth City Directories, 1938-1946.

478Duluth City Directory, 1938.

479Duluth City Directory, 1939.

480Duluth City Directories, 1939-1945.

481Duluth City Directory, 1946.

482 N.Y. Times, Aug. 3, 1997, at 40.

483 N.Y. Times, Aug. 3, 1997, at 40.


484 Note that the spelling of this name varies as either Hines or Hynes in the records, however, the correct spelling is Hynes.

485 1900 U.S. Census for Wisconsin.

486 Id.

487 Id.

488 The Cudahy family were prominent Irish businessmen who earned their fame and fortune in the meatpacking industry.

489 Josephine was the daughter of Jean Baptiste Rochefort (born June 23, 1854 in St. Thomas Parish. Montmagny, Quebec, Canada) and and Catherine Connolly (born 1860 in Carrick City, Waterford County, Ireland). They married in Central City, SD in 1883. Jean Rochefort died on February 12, 1924 in Lead. Catherine died on September 16, 1906 in Lead.


490 The Lawrence County, SD. Marriage records gives the date of marriage as November 25, 1914. John, aged 25, and Josephine, age 20, were married by Fr. E.G. Hudson, in Deadwood, SD.


491 This could be either the Duluth Clinic on 400 E. 3rd St. or St. Mary's on 320 E. 3rd Street, but am not sure.

492 Richmond CA City Directory, 1947-1948.

493 Contra Costa Times, Jan. 20, 2004.

494 Dallas Morning News, June 1, 2004, at 5B.

495 Second appendix to reports to the valuation for poor rates, and to the registered elective franchise in Ireland. 305. London: Her Majesty’s Stationery Office, 1841.

496 Drogheda Independent, June 2, 2010.

497 Alderman Jeremiah Anglims elections as Alderman: Election returns. Times (London) (Nov. 4, 1903, at 11); Times (London) (Nov. 26, 1907, at 14); Times (London)(Nov. 3, 1909, at 10).



498 The Catholic Who’s Who and Yearbook, 1921, at 7.

499 The 1910 London Post Office Directory lists Jeremiah Anglim as a painter. The 1914 London Street Directory and the 1915 London Post Office Directory lists Jeremiah Anglim as a house decorator.

500 London Manual, 1899-1900, at 278 and 345; London Manual, 1901, at 326. The Board of Guardians had 24 members. In 1901, Marylebone had a population of 133, 329 people, and covered 1506 acres.

501 Id.

502 Alderman Jeremiah Anglims elections as Alderman: Election returns. Times (London) (Nov. 4, 1903, at 11); Times (London) (Nov. 26, 1907, at 14); Times (London)(Nov. 3, 1909, at 10); London Manual (1907), at 260; London Manual (1908), at 292; The Catholic Who’s Who and Yearbook, 1908, at 7.

503 London Manual (1905), at 327; London Manual (1907), at 345; London Manual (1908), at 358; Catholic Who’s Who and Yearbook (1908) at 7.

504 Justices of the Peace. Return to an Address of the Honourable House of Commons, dated 18 May 1911…217 London: Her Majesty’s Stationery Office, 1911.

505 The Catholic Who’s Who and Yearbook, 1921, at 7.

506 Juvenile Offenders: Reorganization of Courts in London, The Times (London), Dec. 18, 1929, at 4.

507 “Irish Strays” – 1881 British Census.

508 1891 English Census.

509 1871 English Census

510 1871 English Census

511 1871 English Census

512 Paupers in workhouses. Returns from each workhouse in England and Wales…100.London: Her Majesty’s Stationery Office, 1861.

513 1891 English Census.

514 1891 English Census.

515 The London Gazette of Friday September 17, in, Morning Chronicle (London, England), Sep. 18, 1847.

516 1901 English Census.

517 1901 English Census.

518 1881 English Census..

519 1891 English Census.

520 1891 English Census.

521 1871 English Census.

5221891 Welsh Census.

523 1871 English Census.

524 Appalling Distress of the Handloom Weavers, Bristol Mercury (Bristol, England), Sep. 12, 1840.

525 McKay, Thelma: Juveniles Requiring Education in Van Diemen’s Land c.1821 -1822

526 AOT Marriage Reg. 1846/404.

527 AOT Baptism Reg. NS282/8/1/1-4 & 1815/424

528 CSO NSW Reel 6054, 4/1757 p.64 ; AOT Thomas Anglim CON/31/1/1

529 HTG 27 April 1822.

530 CSO NSW Reel 6017; 4/5783 p.163; Michael Mansfield’s 1806 grant, purchased in 1813 by Geils, formed part of Geilston.

531 CSO NSW Reel 6044, 4/1729 p.260

532 AOT Ann Smith CON/40/1/9

533 Garry Wilson

534 AOT Ann Smith CON/40/1/9

535 CSO NSW Reel 6005, 4/3496 p.211

536 Garry Wilson

537 A capias is a warrant or order for arrest of a person, typically issued by the judge or magistrate in a case. A capias is commonly issued for a failure to appear in court.; HTC 10 May 1828

538 At this time, criminal trials in the Supreme Court of Van Diemen's Land were held before a panel of seven military and naval officers

539 Tasmanian 20 June 1828

540 HTC 21 June 1828

541 AOT Thomas Anglim CON 31/1/1

542 HTC 6 March 1835

543 HTC 23 May 1834

544 HTC 27 July 1836

545 HTC 6 March 1835

546 CT 17 March, 1835

547 AOT Ann Smith CON/40/1/9

548 HTC 10 July 1835


549 CT 14 July 1835

550 AOT Colonial Links

551 Courier 13 May 1842.

552 Argus

553 Mary Ann Briscoe and William John Parrott page

554 AOT Marriage Reg. 507/1849

555 BDM NSW Death Reg. 385/1865

556 AOT CON30/2 Page 128 Reel Z1153

557 AOT Death Reg. 576/1881

558 Mercury 14 July 1881

559 Mercury 14 July 1881

560 AOT Death Reg. 1786/1884

561 BDM NSW Death Reg. 13038/1908

562 New South Wales, Australia, Settler and Convict Lists, 1787-1834.

563 New South Wales Assisted Immigrant Passenger Lists, 1879.

564 New South Wales Assisted Immigrant Passenger Lists, 1879.

565 New South Wales, Australia, Settler and Convict Lists, 1787-1834.

566 New Zealand Directories, 1894-1903.

567 New Zealand Directories, 1894-1911

568 New Zealand Directories, 1912

569 New Zealand Directories, 1913-1916.

570 Daily Southern Cross, Aug. 13, 1862, at 3.

571 Otago Witness, Sep. 22, 1898, at 28; Hiawera and Normandby Star, Nov. 22, 1898, at 2.

572Tuapeka Times, Apr. 24, 1875, at 2.

573 New Zealand Tablet, Oct. 11, 1889, at 16.

574 White Wings - Sir Henry Brett.

575 Archives New Zealand  IM15/275.

576 Murray: 99 NAA B5204; 'D'Coy. NAA B5204; CC OFS Tvl. Rhod. & SA01.


577 Freeman’s Journal and Commercial Advertiser (Dublin, Ireland), Oct. 31, 1831.

578 Royal Gazette. Bermuda Commercial and General Advertiser, Apr. 10, 1877; Royal Gazette. Bermuda Commercial and General Advertiser, Nov. 13, 1877.

579 Royal Gazette. Bermuda Commercial and General Advertiser, Jul. 12, 1881, at 2.



580 Daily Telegraph, Oct. 24, 2003, at 31.

581 Mark D. Herber, Ancestral Trails, Genealogical Publishing Company, Inc., 1998.

582England and Wales, Civil Registration Index: 1837-1983. The England and Wales, Civil Registration Indexes created by the General Register Office, in London, England.

583 The Licensing Sessions, Freeman’s Journal and Daily Commercial Advertiser (Dublin, Ireland), Jan. 20, 1879.

584 Joyce Mannix, Story of Limerick and West Kerry in 1916, Caphucin Annual, 1966, at 354-355; Limerick’s Fighting Story (Cork: Mercier Press, 2009), at 250-251.

585 Reakes, J., comp. An Index To The Royal Irish Constabulary, 1816-1921 .

586 American Victory at Stamford Bridge, The Times (London), Jul. 14, 1930, at 4.

587 Report of Her Majesty’s Chief Inspector of Constabulary for the Year 1969. 98 London: Her Majesty’s Stationery Office, 1970.


588 British Post Service Appointment Books, 1915 and 1920.

589 Liverpool Mercury (Liverpool, England), Mar. 10, 1815; Morning Chronicle (London, England), Dec. 20, 1817.

590 Imports, Liverpool Mercury (Liverpool, England), Nov. 22, 1822.

591 Liverpool Mercury (Liverpool, England), Dec. 10, 1824.

592 Bristol Mercury (Bristol England). Feb. 28, 1825.

593 Philadelphia Naturalization Records


Download 7.22 Mb.

Share with your friends:
1   ...   46   47   48   49   50   51   52   53   54




The database is protected by copyright ©ininet.org 2024
send message

    Main page