Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeJohn Nolan 1895 – 1974 – Genealogical Records
Birth Date: abt 1895
Birth Location: United States
Death Date: 2 September 1974
Death Location: Jamaica, Queens, New York, USA
Father: Michael Nolan
Mother: Mary Nolan
Spouse(s): Elizabeth Nolan, Elizabeth Nolan, Alta Teats, Elizabeth Nolan
Children(s): John Nolan, June Nolan, John Nolan, June Nolan, John Nolan, June Nolan
John Nolan was born in 1895 in United States, the child of Michael Nolan and Mary Nolan. John Nolan married Elizabeth Nolan, Elizabeth Nolan, Alta March Teats, Elizabeth Nolan, and had children including John E Nolan, June Nolan, John Nolan, June Nolan, John Nolan, June Nolan. John Nolan passed away in 1974 in Jamaica, Queens, New York, USA.
Find more search results for John NolanReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- John Nolan was born in 1895 in United States, the child of Michael Nolan and Mary Nolan.
- John Nolan married Elizabeth Nolan, Elizabeth Nolan, Alta March Teats, Elizabeth Nolan, and had children including John E Nolan, June Nolan, John Nolan, June Nolan, John Nolan, June Nolan.
- John Nolan passed away in 1974 in Jamaica, Queens, New York, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
John Nolan's Ancestors
John Nolan's Descendants
-
1. John (E) Nolan (abt 1925 – abt 2014) m. Dorothea (J) Scheuermann (abt 1927 – Abt 2009)
-
1. Elizabeth Nolan (7 Dec 1949 – )
-
2. Elizabeth Nolan (7 Dec 1949 – )
-
3. Elizabeth Nolan (7 Dec 1949 – )
-
4. John (Edward) Nolan (Mar 1956 – )
-
5. James (Lee) Nolan (1957 – ) m. Kimberly (Sue) Basenback (6 Feb 1960 – ) m. Eileen (Marie) Zainer (1958 – ) m. Josephine Nolan ( – 29 Jan 2010)
-
1. James (Francis) Nolan (20 Jun 1942 – 19 Apr 1980) m. Johan Specyalski (abt 1945 – )
-
1. Maureen Nolan
-
-
2. Keith Barrington
-
3. Robert Flowers
-
4. Richard
-
5. Andrew Wydra
-
6. Judith Nolan
-
7. Claire Barrington
-
8. Kathleen Wydra
-
-
6. James Nolan (Oct 1957 – ) m. Eileen (Marie) Zainer (1958 – )
-
7. James Nolan (1958 – ) m. Eileen (Marie) Zainer (1958 – )
-
8. Elizabeth Nolan m. Thomas Adams (1584 – 1672)
-
9. Kathleen Robinson
-
10. Patricia Anderson
-
11. Michael Nolan
-
12. John Jr.
-
13. Maureen Brown
-
14. Kathleen Robinson
-
15. Michael
-
16. Patricia Anderson
-
17. Maureen Brown
-
18. Kathleen Robinson
-
-
2. June Nolan (abt 1929 – )
-
3. John Nolan (abt 1925 – )
-
4. June Nolan (abt 1929 – )
-
5. John Nolan (abt 1925 – )
-
6. June Nolan (abt 1929 – )
John Nolan's Timeline
17 Records
Sources
Event Type: Birth
Event Date: abt 1896
Event Place: United States
Record Source:
[1] U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147
[2] U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Wyoming; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 25
[3] U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
[4] 1940 United States Federal Census, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02740; Page: 62B; Enumeration District: 41-1079
[5] 1940 United States Federal Census, Year: 1940; Census Place: New Orleans, Orleans, Louisiana; Roll: m-t0627-01427; Page: 19A; Enumeration District: 36-263
[6] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 03; City: Mount Pleasant; County: Westchester; Page: 16
[7] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 48; Assembly District: 10; City: Brooklyn; County: Kings; Page: 1
[8] New York, Abstracts of World War I Military Service, 1917-1919
[9] U.S., Social Security Death Index, 1935-2014, Number: 107-07-5449; Issue State: New York; Issue Date: Before 1951
[10] New York, New York, Birth Index, 1891-1902, New York City Births, 1891-1902; Title: Births Reported in March, 1894.; Certificate #: 13581
[11] New York, New York Guard Service Cards, 1906-1918, 1940-1948, New York State Archives; Albany, New York; Collection: New York, New York Guard Service Cards and Enlistment Records, 1906-1918, 1940-1948; Series: B2000; Film Number: 17
[12] 1930 United States Federal Census, Year: 1930; Census Place: Brooklyn, Kings, New York; Page: 5A; Enumeration District: 0613; FHL microfilm: 2341250
[13] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Westchester; Roll: 1819401; Draft Board: 3
[14] 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Page: 19; Enumeration District: 0078; FHL microfilm: 1241175
[15] 1910 United States Federal Census, Year: 1910; Census Place: MT Pleasant, Westchester, New York; Roll: T624_1089; Page: 13B; Enumeration District: 0047; FHL microfilm: 1375102
[16] U.S. Veterans' Gravesites, ca.1775-2006
[17] New York, Abstracts of National Guard Service in WWI, 1917-1919, New York State Archives; Albany, New York; Abstracts of National Guard Service in World War I, 1917-1919; Series: 13721; Box: 22; Volume: 67
[18] U.S., Find A Grave Index, 1600s-Current
[19] Montana, Marriage Records, 1943-1986, Montana Department of Public Health and Human Services; Helena, Montana; Montana State Marriage Records, 1943-1986; Roll Number: 57; Certificate Number Range: 68 03801 - 68 05800
[20] 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New York, Queens, Ne
Genealogy Event 2
Event Type: Birth
Event Date: abt 1896
Event Place: New York
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Yonkers Ward 7, Westchester, New York; Roll: T625_1280; Page: 1A; Enumeration District: 251
[2] 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Page: 19; Enumeration District: 0078; FHL microfilm: 1241175
[3] 1910 United States Federal Census, Year: 1910; Census Place: Yonkers Ward 7, Westchester, New York; Roll: T624_1093; Page: 2A; Enumeration District: 0176; FHL microfilm: 1375106
Genealogy Event 3
Event Type: Birth
Event Date: abt 1895
Event Place: United States
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Mount Pleasant, Westchester, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Page: 19; Enumeration District: 0078; FHL microfilm: 1241175
Genealogy Event 5
Event Type: Residence
Event Date: 1905
Event Place: Mount Pleasant, Westchester, New York, USA
Genealogy Event 6
Event Type: Residence
Event Date: 1910
Event Place: Yonkers Ward 7, Westchester, New York, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Yonkers Ward 7, Westchester, New York; Roll: T624_1093; Page: 2A; Enumeration District: 0176; FHL microfilm: 1375106
[2] 1910 United States Federal Census, Year: 1910; Census Place: MT Pleasant, Westchester, New York; Roll: T624_1089; Page: 13B; Enumeration District: 0047; FHL microfilm: 1375102
Genealogy Event 7
Event Type: Residence
Event Date: 1 June 1915
Event Place: Yonkers Ward 07, Westchester, New York, United States
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 03; City: Mount Pleasant; County: Westchester; Page: 16
Genealogy Event 8
Event Type: Residence
Event Date: 1916
Event Place: New York, New York, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 9
Event Type: Residence
Event Date: 1920
Event Place: Yonkers Ward 7, Westchester, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Yonkers Ward 7, Westchester, New York; Roll: T625_1280; Page: 1A; Enumeration District: 251
Genealogy Event 10
Event Type: Residence
Event Date: 1 June 1925
Event Place: Brooklyn, Kings, New York, United States
Record Source: New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 48; Assembly District: 10; City: Brooklyn; County: Kings; Page: 1
Genealogy Event 11
Event Type: Residence
Event Date: 1930
Event Place: Brooklyn, Kings, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Brooklyn, Kings, New York; Page: 5A; Enumeration District: 0613; FHL microfilm: 2341250
Genealogy Event 12
Event Type: Residence
Event Date: 1935
Event Place: Hollis, Queens, New York
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02740; Page: 62B; Enumeration District: 41-1079
[2] 1940 United States Federal Census, Year: 1940; Census Place: New Orleans, Orleans, Louisiana; Roll: m-t0627-01427; Page: 19A; Enumeration District: 36-263
Genealogy Event 13
Event Type: Residence
Event Date: 1940
Event Place: New Orleans, Orleans, Louisiana, USA
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02740; Page: 62B; Enumeration District: 41-1079
[2] 1940 United States Federal Census, Year: 1940; Census Place: New Orleans, Orleans, Louisiana; Roll: m-t0627-01427; Page: 19A; Enumeration District: 36-263
Genealogy Event 14
Event Type: Residence
Event Date: 1942
Event Place: Gillette, Wyoming, USA
Record Source:
[1] U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147
[2] U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Wyoming; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 25
Genealogy Event 15
Event Type: Residence
Event Date: 1950
Event Place: New York, Queens, New York, USA
Record Source: 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New York, Queens, Ne
Genealogy Event 16
Event Type: Custom Event
Event Date: 22 Sep 1955
Event Place: San Juan, Puerto Rico
Record Source:
[1] Puerto Rico, Passenger and Crew Lists, 1901-1962, The National Archives at Washington, D.C.; Washington D.C.; Series Title: Passenger and Crew Lists of Vessels and Airplanes Arriving at San Juan, Puerto Rico; NAI Number: 2945911; Record Group Title: Records of the Immigration and Naturalization Service, 1
[2] New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1955; Arrival: San Juan, Puerto Rico; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 8638; Line: 1; Page Number: 237
Genealogy Event 17
Event Type: Custom Event
Event Place: Curacao, Dutch West Indies
Record Source: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1955; Arrival: San Juan, Puerto Rico; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 8638; Line: 1; Page Number: 237
Genealogy Event 18
Event Type: Residence
Event Place: Brooklyn, New York
Record Source: New York, New York Guard Service Cards, 1906-1918, 1940-1948, New York State Archives; Albany, New York; Collection: New York, New York Guard Service Cards and Enlistment Records, 1906-1918, 1940-1948; Series: B2000; Film Number: 17
Genealogy Event 19
Event Type: Residence
Event Place: Yonkers, Westchester, New York, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Westchester; Roll: 1819401; Draft Board: 3
Genealogy Event 20
Event Type: Death
Event Date: 2 September 1974
Event Place: Jamaica, Queens, New York, USA
Record Source:
[1] U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
[2] U.S., Social Security Death Index, 1935-2014, Number: 107-07-5449; Issue State: New York; Issue Date: Before 1951
[3] U.S. Veterans' Gravesites, ca.1775-2006
[4] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 21
Event Type: Burial
Event Date: 09/05/1974
Event Place: East Farmingdale, Suffolk County, New York, United States of America
Record Source:
[1] U.S. Veterans' Gravesites, ca.1775-2006
[2] U.S., Find A Grave Index, 1600s-Current