Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPWilliam Nolan 1870 – 1951 – Genealogical Records
Birth Date: abt 1870
Birth Location: New York
Death Date: 10 Apr 1951
Death Location: Rochester, New York, USA
Father: Peter Nolan
Mother: Mary Savage
Spouse(s): Margaret Nolan
Children(s): Mary Nolan, May Nolan, William Nolan, William Nolan, Dland Nolan, Blanche Nolan, Blanche Nolan, Margaret Nolan, Margaret Nolan, William Nolan, Grace Nolan, Grace Nolan, Arthur Nolan, Bernard Nolan, Armand McGuire
William Nolan was born in 1870 in New York, the child of Peter Nolan and Mary Savage. William Nolan later married Margaret Nolan, and together they raised children including Mary K Nolan, May I Nolan, William J. Nolan, William Nolan, Dland Nolan, Blanche Nolan, Blanche Nolan, Margaret Nolan, Margaret F Nolan, William Hugh Nolan, Grace Nolan, Grace D Nolan, Arthur Nolan, Bernard Nolan and Armand T. McGuire. In 1951, William Nolan passed away in Rochester, New York, USA.
Find more search results for William NolanFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: abt 1870
Event Place: New York
Record Source: 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, New York, Death Index, 1852-1956, New York, State Census, 1875, New York, State Census, 1905, New York, State Census, 1915, New York, State Census, 1925, Web: Ireland, Census, 1901, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 10B; Enumeration District: 65-261, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Rochester Ward 12; County: Monroe; Page: 47, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 19, Year: 1920; Census Place: Rochester Ward 18, Monroe, New York; Roll: T625_1124; Page: 5A; Enumeration District: 204, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 10A; Enumeration District: 0140; FHL microfilm: 2341187, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 863; Page: 25B; Enumeration District: 093, Year: 1870; Census Place: Rochester Ward 9, Monroe, New York; Roll: M593_970; Page: 7B; Family History Library Film: 552469, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 05; County: Monroe, Year: 1900; Census Place: Little Falls Ward 3, Herkimer, New York; Page: 8; Enumeration District: 0055; FHL microfilm: 1241040, Year: 1910; Census Place: Rochester Ward 14, Monroe, New York; Roll: T624_991; Page: 3A; Enumeration District: 0140; FHL microfilm: 1375004, New York Department of Health; Albany, NY; NY State Death Index, 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: Rochester, M
Genealogy Event 2
Event Type: Residence
Event Year: 1870
Event Place: Rochester Ward 9, Monroe, New York, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Rochester Ward 9, Monroe, New York; Roll: M593_970; Page: 7B; Family History Library Film: 552469
Genealogy Event 3
Event Type: Residence
Event Year: 1 June 1875
Event Place: Rochester Ward 09, Monroe, New York, USA
Record Source: New York, State Census, 1875
Genealogy Event 4
Event Type: Residence
Event Year: 1880
Event Place: Rochester, Monroe, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 863; Page: 25B; Enumeration District: 093
Genealogy Event 5
Event Type: Residence
Event Year: 1900
Event Place: Little Falls Ward 3, Herkimer, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Little Falls Ward 3, Herkimer, New York; Page: 8; Enumeration District: 0055; FHL microfilm: 1241040
Genealogy Event 6
Event Type: Residence
Event Year: 31 March 1901
Event Place: Rathmines, Dublin, Ireland
Record Source: Web: Ireland, Census, 1901
Genealogy Event 7
Event Type: Residence
Event Year: 1905
Event Place: Rochester Ward 05, Monroe, New York, USA
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 05; County: Monroe
Genealogy Event 8
Event Type: Residence
Event Year: 1910
Event Place: Rochester Ward 14, Monroe, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Rochester Ward 14, Monroe, New York; Roll: T624_991; Page: 3A; Enumeration District: 0140; FHL microfilm: 1375004
Genealogy Event 9
Event Type: Residence
Event Year: 1 June 1915
Event Place: Rochester Ward 12, Monroe, 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: 01; Assembly District: 03; City: Rochester Ward 12; County: Monroe; Page: 47
Genealogy Event 10
Event Type: Residence
Event Year: 1919
Event Place: Rochester, New York, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 11
Event Type: Residence
Event Year: 1920
Event Place: Rochester Ward 18, Monroe, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 18, Monroe, New York; Roll: T625_1124; Page: 5A; Enumeration District: 204
Genealogy Event 12
Event Type: Residence
Event Year: 1 June 1925
Event Place: Rochester Ward 18, Monroe, 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: 07; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 19
Genealogy Event 13
Event Type: Residence
Event Year: 1930
Event Place: Rochester, Monroe, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 10A; Enumeration District: 0140; FHL microfilm: 2341187
Genealogy Event 14
Event Type: Residence
Event Year: 1935
Event Place: Rochester, Monroe, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 10B; Enumeration District: 65-261
Genealogy Event 15
Event Type: Residence
Event Year: 1940
Event Place: Rochester, Monroe, New York, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 10B; Enumeration District: 65-261
Genealogy Event 16
Event Type: Residence
Event Year: 1950
Event Place: Rochester, Monroe, 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: Rochester, M
Genealogy Event 17
Event Type: Residence
Event Place: 117 Parsells Avenue
Record Source: Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 12/ Apr/ 1951; Publication Place: Rochester, New York, United States of America; ,0.6843405,0.15
Genealogy Event 18
Event Type: Death
Event Year: 10 Apr 1951
Event Place: Rochester, New York, USA
Record Source: New York, Death Index, 1852-1956, Newspapers.com Obituary Index, 1800s-current, New York Department of Health; Albany, NY; NY State Death Index, Democrat and Chronicle; Publication Date: 12/ Apr/ 1951; Publication Place: Rochester, New York, United States of America; ,0.6843405,0.15