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 freeMichael Nolan 1860 – 1936 – Genealogical Records
Birth Date: 1860
Birth Location: New York, New York
Death Date: 23 July 1936
Death Location: Yonkers, Westchester, New York, United States
Father: Peter Nolan
Mother: Bridget Kelly
Spouse(s): Clara Nolan, Mary Nolon, Elizabeth Smith, Elizbeth Nolan, Mary Nolan, Elizabeth Nolan, Elizebeth Nolan, Elizebeth Nolan, Mary Nolan, Mary Nolan, Elizabeth Smith, Mary Nolan
Children(s): Teresa Nolan, Mary Nolan, Mary Nolan, Mary Nolan, Frances Nolen, Theresa Nolan, Clara Nolan, William Nolan, William Nolan, Michael Nolan, Vera Nolen, Mathew Nolan, Dorothy Nolan, Dorothea Nolan, Nellie Brennan, Hanna Brennan, Ellenor Brennan, Gertrude Nolan, Frances Nolan, Frances Nolen, John Nolan, John Nolen, Vera Nolen, Veronica Nolan, Grace Nolan, James Nolan, Gertrude Nolan, Margaret Nolan, Margaret Nolan, Francis Nolan, James Nolan, James Nolan, Frances Nolan, Miram Brennan, Theresa Nolan, Lauretta Brennan, Vera Nolan, Grace Nolan, Margaret Nolan, Elizabeth Wendt, John Nolan, Dorothy Nolan, John Nolan, Teresa Nolan, Dorothy Nolan, Elizebeth Wendt, John Nolan, Dorothy Nolan, Irene Nolan, Veronica Nolan, Grace Nolan, Irene Nolan, Gertrude Nolan, Francis Nolan, John Nolan, Vera Nolen, Grace Nolan
The story of Michael Nolan began in 1860 in New York, New York. In 1860, Michael Nolan resided in Mount Pleasant, Westchester, New York, USA. Michael Nolan married Clara M Nolan, Mary Nolon, Elizabeth V Smith, Elizbeth Nolan, Mary I Nolan, Elizabeth Nolan, Elizebeth Nolan, Elizebeth Nolan, Mary E Nolan, Mary Nolan, Elizabeth V Smith, Mary Nolan, and had children including Teresa Nolan, Mary Nolan, Mary Nolan, Mary Nolan, Frances Nolen, Theresa A Nolan, Clara Nolan, William Nolan, William Nolan, Michael Nolan, Vera Nolen, Mathew Nolan, Dorothy Nolan, Dorothea C (hebberd) Nolan, Nellie M Brennan, Hanna Brennan, Ellenor M Brennan, Gertrude Nolan, Frances Nolan, Frances Nolen, John Cornelius Nolan, John Nolen, Vera Nolen, Veronica "Vera" Nolan, Grace Nolan, James E Nolan, Gertrude Nolan, Margaret C Nolan, Margaret I Nolan, Francis Nolan, James Joseph Nolan, James P Nolan, Frances Nolan, Miram Brennan, Theresa A Nolan, Lauretta T Brennan, Vera Nolan, Grace Nolan, Margaret Nolan, Elizabeth Wendt, John Nolan, Dorothy Nolan, John Nolan, Teresa Nolan, Dorothy Nolan, Elizebeth Wendt, John Nolan, Dorothy Nolan, Irene Nolan, Veronica "Vera" Nolan, Grace Nolan, Irene Nolan, Gertrude Nolan, Francis Nolan, John Nolan, Vera Nolen, Grace Nolan. Michael Nolan passed away in 1936 in Yonkers, Westchester, New York, United States.
Find more search results for Michael 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
- The story of Michael Nolan began in 1860 in New York, New York.
- In 1860, Michael Nolan resided in Mount Pleasant, Westchester, New York, USA.
- Michael Nolan married Clara M Nolan, Mary Nolon, Elizabeth V Smith, Elizbeth Nolan, Mary I Nolan, Elizabeth Nolan, Elizebeth Nolan, Elizebeth Nolan, Mary E Nolan, Mary Nolan, Elizabeth V Smith, Mary Nolan, and had children including Teresa Nolan, Mary Nolan, Mary Nolan, Mary Nolan, Frances Nolen, Theresa A Nolan, Clara Nolan, William Nolan, William Nolan, Michael Nolan, Vera Nolen, Mathew Nolan, Dorothy Nolan, Dorothea C (hebberd) Nolan, Nellie M Brennan, Hanna Brennan, Ellenor M Brennan, Gertrude Nolan, Frances Nolan, Frances Nolen, John Cornelius Nolan, John Nolen, Vera Nolen, Veronica "Vera" Nolan, Grace Nolan, James E Nolan, Gertrude Nolan, Margaret C Nolan, Margaret I Nolan, Francis Nolan, James Joseph Nolan, James P Nolan, Frances Nolan, Miram Brennan, Theresa A Nolan, Lauretta T Brennan, Vera Nolan, Grace Nolan, Margaret Nolan, Elizabeth Wendt, John Nolan, Dorothy Nolan, John Nolan, Teresa Nolan, Dorothy Nolan, Elizebeth Wendt, John Nolan, Dorothy Nolan, Irene Nolan, Veronica "Vera" Nolan, Grace Nolan, Irene Nolan, Gertrude Nolan, Francis Nolan, John Nolan, Vera Nolen, Grace Nolan.
- Michael Nolan passed away in 1936 in Yonkers, Westchester, New York, United States.
Immediate Family
Parents
Spouses(s)
Children(s)
Michael Nolan's Ancestors
Michael Nolan's Descendants
-
1. Teresa Nolan (abt 1891 – 1915) m. Edward (B) Bangasser (abt 1886 – )
-
1. Edward (Michael) Bangasser (6 Aug 1915 – 2 Jan 1989)
-
-
2. Mary Nolan (abt 1891 – ) m. William (L) Ansbrow (abt 1894 – )
-
1. Marie (C) Rybak (abt 1920 – )
-
2. James (W) Ansbrow (abt 1925 – )
-
-
3. Mary Nolan (Sep 1891 – 22 Jul 1975) m. William (L) Ansbrow (abt 1894 – )
-
1. Marie (C) Rybak (abt 1920 – )
-
2. James (W) Ansbrow (abt 1925 – )
-
-
4. Mary Nolan (Sep 1891 – ) m. William (L) Ansbrow (abt 1894 – )
-
1. Marie (C) Rybak (abt 1920 – )
-
2. James (W) Ansbrow (abt 1925 – )
-
-
5. Frances Nolen (abt 1895 – )
-
6. Theresa (A) Nolan (abt 1897 – 19 Jan 1916) m. Edward (B) Bangasser (29 March 1887 – 1917)
-
1. Edward (Michael) Bangasser (6 Aug 1915 – 2 Jan 1989)
-
-
7. Clara Nolan (May 1898 – ) m. Angelo Canginila m. Angelo Canginila m. John (F) Carpenter (abt 1893 – )
-
1. Teresa (M) Carpenter (abt 1929 – )
-
-
8. William Nolan (abt 1900 – )
-
9. William Nolan (abt 1900 – )
-
10. Michael Nolan (abt 1902 – 03 Feb 1909)
-
11. Vera Nolen (abt 1902 – )
-
12. Mathew Nolan (abt 1905 – 29 Jan 1909)
-
13. Dorothy Nolan (abt 1909 – 27 Jan 1993) m. Howard Braymiller (18 November 1904 – 14 February 1971)
-
1. Madonna (M) Braymiller (abt 1944 – )
-
2. Howard (C) Braymiller (abt 1946 – )
-
3. Aimie (Beth) Braymiller (1972 – 1975)
-
-
14. Dorothea (C (hebberd)) Nolan (12 Apr 1909 – 23 Sep 1998)
-
15. Nellie (M) Brennan (Apr 1881 – )
-
16. Hanna Brennan (Oct 1884 – )
-
17. Ellenor (M) Brennan (May 1887 – 1 Jul 1937)
-
18. Gertrude Nolan (abt 1893 – 1 September 1951) m. Arthur (Bernard) Nolan (16 January 1899 – 14 Jun 1959)
-
1. Miriam (E.) Nolan (6 January 1931 – 13 September 2012)
-
-
19. Frances Nolan (Sep 1893 – )
-
20. Frances Nolen (abt 1895 – )
-
21. John (Cornelius) Nolan (22 November 1895 – 2 September 1974)
-
22. John Nolen (abt 1897 – )
-
23. Vera Nolen (abt 1902 – )
-
24. Veronica ("Vera") Nolan (abt 1902 – 1982) m. Harold (Preston) Smith (Jan 1900 – Jan 1973)
-
1. Joan (Sterett) Smith (17 Jan 1931 – 13 Sept 1974)
-
-
25. Grace Nolan (abt 1904 – Mar 1975)
-
26. James (E) Nolan (abt 1878 – 1952) m. May Nolan (Aug 1883 – 12 Jan 1949) m. Mary (A) Palitzki (1883 – 12 January 1949) m. Mary (Anna) Nolan m. Lena Nolan m. Marion Pelitska m. Marion Pelitska (1890 – ) m. Mary Nolan (abt 1884 – April 1975)
-
1. Margaret (Mary) Nolan (7 Sep 1911 – 21 Sep 1978) m. Patrick (Joseph Christian) Nolan (11 March 1897 – 1 December 1987)
-
1. Patricia (Mary) Nolan (07/09/1930 – 08/09/1930)
-
2. Mary (Therese) Nolan (01/12/1931 – 09/07/2001) m. Francis (Bernard) Keating (23/03/1925 – 16/01/2002)
-
3. Carmel (Mary) Nolan (28/12/1938 – 3/5/2011)
-
4. Joseph Danovich (abt 1941 – )
-
5. Naureen Danovich (abt 1948 – )
-
-
2. Mary (Alberta) Nolan (22 May 1916 – 9 Feb 1994) m. Donald (F) Edwards (abt 1912 – )
-
1. Constance (M) Edwards (abt 1943 – )
-
2. Robert (P) Edwards (abt 1944 – )
-
-
3. Joseph Nolan (abt 1922 – )
-
4. Margaret (Mary Healy) Hickey (7 Sep 1911 – 21 Sep 1978) m. Joseph Danovich (6 Feb 1908 – 9 Jan 1949) m. Patrick (Joseph Christian) Nolan (1897 – 1 December 1987)
-
1. Joseph (Edward) Danovich (6 May 1940 – 5 Jan 2014)
-
2. Maureen (Therese) Danovich (17 Jun 1947 – 16 Apr 2004) m. Richard (Wayne) Zimmerman (abt 1947 – 13 Mar 2015)
-
3. Patricia (Mary) Nolan (07/09/1930 – 8 September 1930)
-
4. Mary (Therese) Nolan (01/12/1931 – 09/07/2001)
-
5. Carmel (Mary) Nolan (28/12/1938 – 3/5/2011)
-
-
5. Joseph Nolan (abt 1922 – 2010)
-
6. James Nolan (abt 1911 – 20 Apr 1983)
-
7. Edna Nolan (abt 1906 – )
-
1. Mary (Ann) O'Conner (abt 1942 – )
-
2. Janes (F) O'Conner (abt 1944 – )
-
-
8. Edna Nolan (abt 1906 – )
-
1. Mary (Ann) O'Conner (abt 1942 – )
-
2. Janes (F) O'Conner (abt 1944 – )
-
-
9. Edna Nolan (abt 1906 – Abt 1981) m. Frank O'Connor (31 March 1904 – January 1976)
-
1. James (F.) O'Connor (1943 – )
-
2. Catherine O'Connor (1945 – 1945)
-
-
10. Edna Nolan (abt 1906 – 14 February 1981) m. Frank O'Connor (31 March 1904 – January 1976)
-
1. James (F.) O'Connor (1943 – )
-
2. Catherine O'Connor (1945 – 1945)
-
3. Mary (Ann) O'Conner (abt 1942 – )
-
-
11. May Nolan (abt 1908 – )
-
12. Edna Nolan (abt 1908 – )
-
13. Dorothy Nolan (abt 1908 – )
-
14. May Nolan (abt 1908 – )
-
15. May Nolan (abt 1908 – )
-
16. May Nolan (abt 1908 – )
-
17. Mary (D) Nolan (abt 1908 – ) m. Joseph Reiley (abt 1905 – )
-
1. Joseph Reiley (abt 1946 – )
-
-
18. Mary (D) Nolan (abt 1908 – ) m. Joseph Reiley (abt 1905 – )
-
1. Joseph Reiley (abt 1946 – )
-
-
19. Marie Nolan (abt 1908 – ) m. Joseph Reiley (abt 1905 – )
-
1. Joseph Reiley (abt 1946 – )
-
-
20. Dorothy Nolan (abt 1909 – )
-
21. Dorthey Nolan (abt 1910 – )
-
22. Edward Nolan (abt 1910 – ) m. Elsa Nolan (abt 1920 – )
-
23. Dorthey Nolan (abt 1910 – 30 July 2007)
-
24. Dorothy Nolan (abt 1910 – )
-
25. Dorothy Nolan (abt 1910 – )
-
26. Estelle Nolan (abt 1911 – )
-
27. Etella Nolan (abt 1911 – )
-
28. Etella Nolan (abt 1911 – )
-
29. Etella Nolan (abt 1911 – )
-
30. Estello Nolan (abt 1911 – )
-
31. James Nolan (abt 1911 – 17 May 1975)
-
32. Estelle Nolan (abt 1912 – )
-
33. Mary (Alberta) Nolan (abt 1916 – 9 Feb 1994) m. Donald (Fildin) Edwards (9 Feb 1912 – )
-
1. Constance (M) Edwards (abt 1943 – )
-
2. Robert (P) Edwards (abt 1944 – )
-
-
34. Mary (Alberta) Nolan (abt 1918 – 9 Feb 1994) m. Don (F) Edwards (abt 1912 – )
-
1. Constance (M) Edwards (abt 1943 – )
-
2. Robert (P) Edwards (abt 1944 – )
-
-
35. Jennie Barry (abt 1878 – 28 Mar 1960) m. John Barry (abt 1877 – 12 Dec 1951)
-
1. Irene Barry (abt 1910 – )
-
-
-
27. Gertrude Nolan (abt 1892 – 1 Sep 1951)
-
28. Margaret (C) Nolan (abt 1893 – )
-
29. Margaret (I) Nolan (abt 1893 – ) m. Riley (C) Brown (abt 1898 – )
-
1. Riley (W) Brown (abt 1928 – )
-
-
30. Francis Nolan (Sep 1893 – )
-
31. James (Joseph) Nolan (30 July 1894 – )
-
32. James (P) Nolan (1895 – )
-
33. Frances Nolan (Jul 1895 – Abt 1912)
-
34. Miram Brennan (Oct 1896 – )
-
35. Theresa (A) Nolan (1897 – )
-
36. Lauretta (T) Brennan (Dec 1898 – )
-
37. Vera Nolan (abt 1902 – )
-
38. Margaret Nolan (abt 1893 – ) m. Riley (C) Brown (abt 1898 – )
-
1. Riley (W) Brown (abt 1928 – )
-
-
39. Elizabeth Wendt (abt 1894 – )
-
40. John Nolan (abt 1895 – 2 September 1974) m. Elizabeth Nolan (Mar 1898 – 09/02/1989) m. Elizabeth Nolan (abt 1898 – ) m. Alta (March) Teats (23 Mar 1893 – ) m. Elizabeth Nolan (abt 1898 – )
-
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 – )
-
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 – )
-
-
41. Dorothy Nolan (abt 1914 – 8 May 2009) m. Alden Sherman (abt 1919 – )
-
1. Jane Sherman (abt 1945 – )
-
-
42. John Nolan (abt 1896 – 2 September 1974) m. Elizabeth Nolan (abt 1898 – )
-
1. John Nolan (abt 1925 – )
-
2. June Nolan (abt 1929 – )
-
-
43. Teresa Nolan (abt 1897 – )
-
44. Dorothy Nolan (22 Aug 1914 – 8 May 2009)
-
45. Elizebeth Wendt (abt 1894 – )
-
46. John Nolan (abt 1897 – 2 Sep 1974) m. Elizabeth Nolan (abt 1898 – ) m. Alta Hillebrant (23 Mar 1893 – )
-
1. John Nolan (abt 1925 – )
-
2. Jence Nolan (abt 1929 – )
-
-
47. Dorothy Nolan (abt 1915 – 8 May 2009) m. Alden Sherman (abt 1919 – )
-
1. Jane Sherman (abt 1945 – )
-
-
48. Irene Nolan (abt 1918 – 22 Mar 1997) m. Victor Dohan (abt 1917 – )
-
1. Barbara Dohan (abt 1944 – )
-
2. Dorothy (M) Dohan (abt 1946 – )
-
-
49. Veronica ("Vera") Nolan (abt 1902 – 1982) m. Harold (Preston) Smith (Jan 1900 – Jan 1973)
-
1. Joan (Sterett) Smith (17 Jan 1931 – 13 Sept 1974)
-
-
50. Irene Nolan (abt 1918 – 22 Mar 1997) m. Victor Dohan (abt 1917 – )
-
1. Barbara Dohan (abt 1944 – )
-
2. Dorothy (M) Dohan (abt 1946 – )
-
-
51. Gertrude Nolan (abt 1893 – 1 September 1951)
-
52. Francis Nolan (abt 1894 – )
Michael Nolan's Timeline
22 Records
Sources
Event Type: Birth
Event Date: abt 1861
Event Place: United States
Record Source:
[1] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 06; Assembly District: 03; City: Buffalo Ward 13; County: Erie; Page: 26
[2] 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
[3] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Yonkers Ward 07; County: Westchester; Page: 03
[4] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 05; City: Yonkers Ward 07; County: Westchester; Page: 18
[5] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 03; City: Buffalo Ward 13; County: Erie; Page: 29
[6] 1920 United States Federal Census, Year: 1920; Census Place: Yonkers Ward 7, Westchester, New York; Roll: T625_1280; Page: 1A; Enumeration District: 251
[7] 1920 United States Federal Census, Year: 1920; Census Place: Buffalo Ward 13, Erie, New York; Roll: T625_1103; Page: 2A; Enumeration District: 103
[8] 1930 United States Federal Census, Year: 1930; Census Place: Yonkers, Westchester, New York; Page: 18B; Enumeration District: 0050; FHL microfilm: 2341402
[9] 1870 United States Federal Census, Year: 1870; Census Place: New York Ward 14 District 4, New York, New York; Roll: M593_992; Page: 107B; Family History Library Film: 552491
[10] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 03 E.D. 02; City: Mount Pleasant; County: Westchester; Page: 10
[11] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Buffalo Ward 16; County: Erie; Page: 34
[12] 1900 United States Federal Census, Year: 1900; Census Place: Buffalo Ward 16, Erie, New York; Page: 11; Enumeration District: 0122; FHL microfilm: 1241029
[13] 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Page: 19; Enumeration District: 0078; FHL microfilm: 1241175
[14] 1910 United States Federal Census, Year: 1910; Census Place: Buffalo Ward 14, Erie, New York; Roll: T624_945; Page: 10A; Enumeration District: 0136; FHL microfilm: 1374958
[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., Find A Grave Index, 1600s-Current
[17] 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
Genealogy Event 2
Event Type: Birth
Event Date: abt 1861
Event Place: New York
Record Source:
[1] 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
[2] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Yonkers Ward 07; County: Westchester; Page: 03
[3] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 05; City: Yonkers Ward 07; County: Westchester; Page: 18
[4] 1920 United States Federal Census, Year: 1920; Census Place: Yonkers Ward 7, Westchester, New York; Roll: T625_1280; Page: 1A; Enumeration District: 251
[5] 1930 United States Federal Census, Year: 1930; Census Place: Yonkers, Westchester, New York; Page: 18B; Enumeration District: 0050; FHL microfilm: 2341402
[6] 1880 United States Federal Census, Year: 1880; Census Place: New York City, New York, New York; Roll: 882; Page: 446C; Enumeration District: 332
[7] 1870 United States Federal Census, Year: 1870; Census Place: New York Ward 14 District 4, New York, New York; Roll: M593_992; Page: 107B; Family History Library Film: 552491
[8] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 03 E.D. 02; City: Mount Pleasant; County: Westchester; Page: 10
[9] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Buffalo Ward 16; County: Erie; Page: 34
[10] 1900 United States Federal Census, Year: 1900; Census Place: Buffalo Ward 16, Erie, New York; Page: 11; Enumeration District: 0122; FHL microfilm: 1241029
[11] 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Page: 19; Enumeration District: 0078; FHL microfilm: 1241175
[12] 1860 United States Federal Census, Year: 1860; Census Place: Mount Pleasant, Westchester, New York; Roll: M653_881; Page: 991; Family History Library Film: 803881
[13] 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
[14] 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
[15] New York, County Marriage Records, 1847-1849, 1907-1936
[16] 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
Genealogy Event 3
Event Type: Birth
Event Date: abt 1862
Event Place: United States
Record Source:
[1] 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
[2] 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 4
Event Type: Birth
Event Date: 1860
Event Place: New York, New York
Genealogy Event 5
Event Type: Residence
Event Date: 1860
Event Place: Mount Pleasant, Westchester, New York, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Mount Pleasant, Westchester, New York; Roll: M653_881; Page: 991; Family History Library Film: 803881
Genealogy Event 6
Event Type: Residence
Event Date: 1870
Event Place: New York Ward 14 District 4, New York, New York, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: New York Ward 14 District 4, New York, New York; Roll: M593_992; Page: 107B; Family History Library Film: 552491
Genealogy Event 7
Event Type: Custom Event
Event Date: 1877
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Buffalo Ward 16, Erie, New York; Page: 11; Enumeration District: 0122; FHL microfilm: 1241029
[2] 1910 United States Federal Census, Year: 1910; Census Place: Buffalo Ward 14, Erie, New York; Roll: T624_945; Page: 10A; Enumeration District: 0136; FHL microfilm: 1374958
Genealogy Event 8
Event Type: Custom Event
Event Date: 1878
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Buffalo Ward 13, Erie, New York; Roll: T625_1103; Page: 2A; Enumeration District: 103
Genealogy Event 9
Event Type: Residence
Event Date: 1880
Event Place: New York City, New York, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: New York City, New York, New York; Roll: 882; Page: 446C; Enumeration District: 332
Genealogy Event 10
Event Type: Residence
Event Date: 1900
Event Place: Buffalo Ward 16, Erie, New York, USA
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Buffalo Ward 16, Erie, New York; Page: 11; Enumeration District: 0122; FHL microfilm: 1241029
[2] 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Page: 19; Enumeration District: 0078; FHL microfilm: 1241175
Genealogy Event 11
Event Type: Residence
Event Date: 1900
Event Place: Mount Pleasant, Westchester, New York, USA
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Buffalo Ward 16, Erie, New York; Page: 11; Enumeration District: 0122; FHL microfilm: 1241029
[2] 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Page: 19; Enumeration District: 0078; FHL microfilm: 1241175
Genealogy Event 12
Event Type: Residence
Event Date: 1905
Event Place: Mount Pleasant, Westchester, New York, USA
Record Source:
[1] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 03 E.D. 02; City: Mount Pleasant; County: Westchester; Page: 10
[2] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Buffalo Ward 16; County: Erie; Page: 34
Genealogy Event 13
Event Type: Residence
Event Date: 1910
Event Place: Buffalo Ward 14, Erie, New York, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Buffalo Ward 14, Erie, New York; Roll: T624_945; Page: 10A; Enumeration District: 0136; FHL microfilm: 1374958
[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 14
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: MT Pleasant, Westchester, New York; Roll: T624_1089; Page: 13B; Enumeration District: 0047; FHL microfilm: 1375102
[2] 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 15
Event Type: Residence
Event Date: 1 June 1915
Event Place: Mount Pleasant, Westchester, New York, United States
Record Source:
[1] 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
[2] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Yonkers Ward 07; County: Westchester; Page: 03
Genealogy Event 16
Event Type: Residence
Event Date: 1 June 1915
Event Place: Yonkers Ward 07, Westchester, New York, United States
Record Source:
[1] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 06; Assembly District: 03; City: Buffalo Ward 13; County: Erie; Page: 26
[2] 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
[3] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Yonkers Ward 07; County: Westchester; Page: 03
Genealogy Event 17
Event Type: Residence
Event Date: 1920
Event Place: Yonkers Ward 7, Westchester, New York, USA
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] 1920 United States Federal Census, Year: 1920; Census Place: Buffalo Ward 13, Erie, New York; Roll: T625_1103; Page: 2A; Enumeration District: 103
Genealogy Event 18
Event Type: Residence
Event Date: 1 June 1925
Event Place: Buffalo Ward 13, Erie, New York, United States
Record Source:
[1] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 05; City: Yonkers Ward 07; County: Westchester; Page: 18
[2] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 03; City: Buffalo Ward 13; County: Erie; Page: 29
Genealogy Event 19
Event Type: Residence
Event Date: 1 June 1925
Event Place: Yonkers Ward 07, Westchester, 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: 02; Assembly District: 05; City: Yonkers Ward 07; County: Westchester; Page: 18
Genealogy Event 20
Event Type: Residence
Event Date: 1930
Event Place: Yonkers, Westchester, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Yonkers, Westchester, New York; Page: 18B; Enumeration District: 0050; FHL microfilm: 2341402
Genealogy Event 21
Event Type: Residence
Event Place: Glanlarehan
Record Source: Web: County Kerry, Ireland, Burial Index, 1898-2010
Genealogy Event 22
Event Type: Death
Event Date: 1935
Event Place: Yonkers, Westchester, New York, United States
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] Newspapers.com Obituary Index, 1800s-current, The Los Angeles Times; Publication Date: 29/ Apr/ 1918; Publication Place: Los Angeles, California, United States of America; ,0.55430484,0.86475253
Genealogy Event 23
Event Type: Death
Event Date: abt 1935
Event Place: Yonkers, New York, USA
Record Source:
[1] New York, Death Index, 1852-1956, New York Department of Health; Albany, NY; NY State Death Index
[2] Web: County Kerry, Ireland, Burial Index, 1898-2010
Genealogy Event 24
Event Type: Death
Event Date: 23 July 1936
Event Place: Yonkers, Westchester, New York, United States
Genealogy Event 25
Event Type: Burial
Event Date: 15 January 1935
Event Place: Kerry, Ireland
Record Source: Web: County Kerry, Ireland, Burial Index, 1898-2010
Genealogy Event 26
Event Type: Burial
Event Place: Cheektowaga, Erie County, New York, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current