References for Styles Family in Auburn NY Page 1

Reference Notes Page 1


  • “New York, Passenger Lists, 1820-1891,” Edward Stiles family, SS Adriatic, 12 Nov 1888; Arrival: New York, New York, Microfilm Roll: 527; Lines: 38-44; List Number: 1531, digital images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVSL-862J : 15 April 2015); citing: Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237,NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives, Washington, DC.
  • “White Star Liner ADRIATIC,” image of painting by George Parker Greenwood, 1889, retrieved from: https://upload.wikimedia.org/wikipedia/commons/f/fc/Adriatic_%281871%29.jpg : 2016.
  • Annie Styles Nulty (Auburn, New York) to “My Dear Mary,” letter, 1 Oct 1946; privately held by Mrs. Lopresti, Virginia Beach, Virginia, 2016.
  • New York State Census, 1892, Edward Styles, Margaret Styles, James Styles, William Styles, Edward Styles and Thomas Styles, all born in Ireland, Auburn, Cayuga County, Auburn Ward 6, ED:02, p. 10, col. 2, lines 8-13; digital images, FHL microfilm 853207, FamilySearch (https://familysearch.org/ark:/61903/1:1:X36T-G5S : 6 Nov 2014); citing: State Population Census Schedules, 1892, New York State Archives; Albany.
  • New York State Department of Health, death certificate, 9 Sep 1892, Edward Stiles, age 59, Auburn, Cayuga County, no. 41405; Vital Records, Albany.
  • Edward Styles, death notice, The (Auburn NY) Daily Bulletin 10 Sep 1892, p. 1, col. 1; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • New York State Department of Health, death certificate, 2 Mar 1896, Margaret Stiles, age 47, no. 11342, Auburn, Cayuga County; Vital Records, Albany.
  • Funeral of Margaret Stiles, The (Auburn NY) Daily Bulletin, 24 Mar 1896, p. 5, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Saint Mary’s Church (Auburn, New York), Church Records, 1868-1910, marriage entry for Christophorus Nulty to Anna Styles (2 May 1898).; FHL film 1432396.
  • ”Ireland Births and Baptisms, 1620-1881,”Christopher Nulty, born 13 Apr 1868, son of Christopher Nulty and Catherine Murray, Balbriggan, County Dublin; database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F5QT-PRS : 8 Dec 2014), ; citing Balbriggan, Dub, Ire, reference 2:RM9W99; FHL microfilm 101166.
  • New York State Census, 1892, Anna Styles, born in Ireland, domestic, Auburn, Cayuga County, Auburn Ward 9, ED:01, p. 16, col. 1, line 39; digital images, FHL microfilm 853207, FamilySearch (https://familysearch.org/ark:/61903/1:1:X36Y-ML6 : 6 Nov 2014); citing: State Population Census Schedules, 1892, New York State Archives; Albany.
  • 1900 United States Census, Cayuga County, New York, population schedule, Christopher Nulty, 28; Anna Nulty, 27; Agnes Nulty, 1; Thomas Styles, 18; Thomas Walsh, 22; Patrick Mullaly, 19; Mary Flannery, 65; Auburn Ward 9, ED: 18, SD: 14; digital images, Archive.org (https://archive.org/stream/12thcensusofpopu1012unit#page/n547/mode/2up : 2010); citing: “Twelfth Census of the United States, 1900,” NARA microfilm publication T623, Roll: 1012; Page: 9B, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1920 United States Census, Cayuga County, New York, population schedule, Christopher Nulty, 57, Annie Nulty, 57, Anna Nulty, 24 and Mary Lions, 41; 75 Owasco St, Auburn Ward 1, ED: 2; digital images, image 59, Archive.org  (https://archive.org/stream/14thcensusofpopu1089unit#page/n57/mode/2up : 2016); citing: “Fourteenth Census of the United States, 1920,” NARA microfilm publication T625, Roll: 1089; Page: 7A, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, Cayuga County, New York, population schedule, Christopher Nulty, Annie Nulty, Anna Nulty and Mary Lyons, 75 Owasco St, Auburn Ward 1, ED: 2; digital images, Archive.org, (https://archive.org/stream/newyorkcensus00reel1410#page/n941/mode/2up : 2010); citing NARA microfilm publication T626, roll 1410, page 15A, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • New York State Department of Health, death certificate, 19 Jan 1947, Annie Nulty, age 55, no. 561, registered no. 34, Auburn, Cayuga County; Vital Records, Albany.
  • Annie Styles Nulty obituary, The (Auburn NY) Citizen Advertiser, 20 Jan 1947; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Christopher Nulty, obituary, The (Auburn NY) Citizen Advertiser, 3 Apr 1940, p. 6, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Saint Mary’s Church (Auburn, New York), Church Records, 1868-1910, marriage entry for Maurice Hayes to Cath. Styles (Jul 1897).; FHL film 1432396.
  • New York State Census, 1892, Kate Styles, born in Ireland, domestic, Owasco, Cayuga County, p. 12, col. 2, line 20; digital images, FHL microfilm 853207, FamilySearch (https://familysearch.org/ark:/61903/1:1:X36R-XWG : 6 Nov 2014); citing: State Population Census Schedules, 1892, New York State Archives; Albany.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1888 (Auburn, NY: Daily Bulletin Print, 1888) Kate Styles, domestic, 204 Genesee, p. 308; digital images, Ancestry.com, http://interactive.ancestry.com/2469/1648988 : 2014.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1888 (Auburn, NY: Daily Bulletin Print 1888) Katie Styles, domestic, Quinn’s Hotel, 3 North St, p. 308; digital images, Ancestry.com, http://interactive.ancestry.com/2469/1648988 : 2014.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1894 (Auburn, NY: Wm J. Moses, printer, 1893) Kitty Stiles, domestic, 192 Genesee, p. 342; digital images, Ancestry.com, http://interactive.ancestry.com/2469/2488610 : 2014.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1898 (Auburn, NY: The Auburn Bulletin Co, 1897) Katie Stiles, cook, 192 Genesee, h 19 Frances, p. 393, digital images, Ancestry.com (http://interactive.ancestry.com/2469/1650776 : 2014.
  • 1900 United States Census, Cayuga County, New York, population schedule, Morris Hayes, age 37, rope maker, Kitty Hayes, 28; John J Hayes, 3; Margt Hayes 1; Bridget Davaney, 50, James Styles, 30, brewer; 148 1/2 Cottage St, Auburn Ward 7, ED: 14, SD: 14; digital images, Archive.org (https://archive.org/stream/12thcensusofpopu1012unit#page/n421/mode/2up : 2010); citing: “Twelfth Census of the United States, 1900,” NARA microfilm publication T623, Roll: 1012; Page: 11A-B, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1910 United States Census, Cayuga County, New York, population schedule, Kate Hayes, John Hayes, Margaret Hayes, Eddie Hayes and Thomas Stiles, 85 Cottage St, Auburn Ward 4, ED: 11, SD: 15; digital images, Archive.org (https://archive.org/stream/13thcensus1910po928unit#page/n258/mode/1up : 2010); citing: “Thirteenth Census of the United States, 1910,” NARA microfilm publication T624, Roll: 928; Page: 15A, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1920 United States Census, Cayuga County, New York, population schedule, Catherine Hayes, 44; John Hayes, 21; Margaret Hayes, 20; Edward Hayes, 18 and Mary Farnum, 21; 15 Cottage St, Auburn Ward 5, ED: 9; digital images, image 335, Archive.org  (https://archive.org/stream/14thcensusofpopu1089unit#page/n333/mode/2up : 2016); citing: “Fourteenth Census of the United States, 1920,” NARA microfilm publication T625, Roll: 1089; Page: 8A, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • “Death of Maurice Hayes,” The Auburn NY Daily Bulletin, 20 Apr 1904, p. 6, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • ”Doubly Bereaved,” The (Auburn NY) Weekly Bulletin, 26 Aug 1904, p. 6, col. 3; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • New York State Department of Health, death certificate, 5 Aug 1946, Katherine Stiles Hayes, age 70, no. 27214, registered no. 244 Auburn, Cayuga County; Vital Records, Albany.
  • Katherine Styles Hayes obituary, The Syracuse (NY) Herald Journal, 8 May 1946, p. 24, col. 2; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • New York State Census, 1892, Mary Stiles, 19, born in Ireland, domestic, Auburn, Cayuga County, Auburn Ward 2, ED:01, p. 4, col. 2, line 4; digital images,FHL microfilm 853207, FamilySearch (https://familysearch.org/ark:/61903/1:1:X36T-CTX : 6 Nov 2014); citing: State Population Census Schedules, 1892, New York State Archives; Albany.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1894 (Auburn, NY: Wm J. Moses, printer, 1893) Mary Stiles, stenographer, 10 1/2 Rock Ave, p. 342; digital images, Ancestry.com, http://interactive.ancestry.com/2469/2488610/135654236 : 2014.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1895 (Auburn, NY: Wm J. Moses, printer, 1894) Mary Stiles, trained nurse, “The Pines,” 137 South, p. 342; digital images, Ancestry.com, http://interactive.ancestry.com/2469/1649877 : 2014.
  • ”Ireland Births and Baptisms, 1620-1881,”Andrew John Macken, born 20 Dec 1872, son of Daniel Macken and Mary O’Connell; database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FGHZ-C4W : 8 Dec 2014); citing: Meath, Ireland, reference v 17-1 p 495; FHL microfilm 255862.
  • Mary C Styles Macken (Auburn, New York) to “My Dear Sister, Miss M. Styles [Margaret T Styles], post card, 22 Jun 1911; privately held by Mrs. Lopresti, Virginia Beach, Virginia, 2014.
  • 1900 United States Census, Cayuga County, New York, population schedule, Andrew J Macken, age 27, Nurse, 137 South St, Auburn Ward 9, ED: 18, SD: 14; digital images, Archive.org (https://archive.org/stream/12thcensusofpopu1012unit#page/n543/mode/2up : 2010); citing: “Twelfth Census of the United States, 1900,” NARA microfilm publication T623, Roll: 1012; Page: 7B, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1910 United States Census, Cayuga County, New York, population schedule, Andrew J Macken, Mary C Macken, Daniel E Macken and Mary H Macken, 1 Adams St, Auburn Ward 10, ED: 29, SD: 15; digital images, Archive.org (https://archive.org/stream/13thcensus1910po928unit#page/n722/mode/1up : 2010); citing: “Thirteenth Census of the United States, 1910,” NARA microfilm publication T624, Roll: 928; Page: 3B, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1920 United States Census, Cayuga County, New York, population schedule, Andrew J Macken, 47; Mary C Macken, 41; Daniel E Macken, 14 and Mary H Macken, 10; 1 Adams St, Auburn Ward 10, ED: 20; digital images, image 727, Archive.org (https://archive.org/stream/14thcensusofpopu1089unit#page/n725/mode/2up : 2016); citing: “Fourteenth Census of the United States, 1920,” NARA microfilm publication T625, Roll: 1089; Page: 9A, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, Cayuga County, New York, population schedule, Andrew J Macken, 56; Mary H Macken, 20 and Daniel E Macken, 24, 1 Adams St, Auburn Ward 10, ED: 21; digital images, image 523, Archive.org, (https://archive.org/stream/newyorkcensus00reel1411#page/n523/mode/2up : 2010); citing NARA microfilm publication T626, roll 1411, page 11B, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, Seneca County, New York, population schedule, Mary C Macken, inmate, Willard State Hospital, Ovid; digital images, image 813, Archive.org, (https://archive.org/stream/newyorkcensus00reel1647#page/n817/mode/2up : 2010); citing NARA microfilm publication T626, roll 1647, page 8A, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • “Gives Talk on Irish Freedom,” The (Auburn NY) Citizen Advertiser, 22 Oct 1921 p. 6, col. 2; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • ”Justices of the Court (Historical),” DANIEL E. MACKEN Associate Justice 1968-1974 Born: 1905, Died: September 7, 1989; NYcourts.govhttps://www.nycourts.gov/courts/ad1/centennial/Bios/demacken2.shtml : accessed 2016.
  • ”Daniel E. Macken, Judge, 84, obituary,” The New York Times, 16 Sep 1898; online archives, NYTimes.com, http://www.nytimes.com/1989/09/16/obituaries/daniel-e-macken-judge-84.html : accessed 2016.
  • “Justice Macken Praises Cayuga County’s Lawyers. Native of Auburn Recalls Boyhood,” The Auburn NY Citizen Advertiser, 9 Oct 1960, p 8; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • New York State Department of Health, death certificate, 5 Feb 1936, Mary C. Macken, age 63, no. 12980, registered no. 35, Romulus, Seneca County; Vital Records, Albany.
  • Mrs. Andrew J. Macken obituary, The Citizen (Auburn NY) Advertiser, 5 Feb 1936, p. 7, col. 1; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Mary C Styles Macken funeral, The Citizen (Auburn NY) Advertiser, 7 Feb 1936, p. 6, col. 1; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Andrew J Macken obituary, The Citizen (Auburn NY) Advertiser, 11 Jan 1947, p. 8, col. 2; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • Andrew J Macken funeral, The Citizen (Auburn NY) Advertiser, 14 Jan 1947, p. 5, col. 5; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.
  • New York State Census, 1892, Margaret Styles, 15, housemaid, Auburn, Cayuga County, Auburn Ward 9, ED:01, p. 16, col. 1, line 40; digital images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X36Y-ML6 : 6 Nov 2014); citing: State Population Census Schedules, 1892, New York State Archives; Albany.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1894 (Auburn, NY: Wm J. Moses, printer, 1893) Margaret Stiles, dressmaker, 10 1/2 Rock Ave, p. 342; digital images, Ancestry.com, http://interactive.ancestry.com/2469/2488610/135654236 : 2014.
  • Alonzo P. Lamey, The Auburn (New York) City Directory, 1895 (Auburn, NY: Wm J. Moses, printer, 1894) Margaret Stiles, attendant, 78 South, p. 342; digital images, Ancestry.com, http://interactive.ancestry.com/2469/1649877 : 2014.
  • 1900 United States Census, Cayuga County, New York, population schedule, Maggie Styles, age 23, born in Ireland, servant, 192 Genesee St, Auburn Ward 9, ED: 18, SD: 14; digital images, Ancestry.com (http://interactive.ancestry.com/7602/004114483_00543 : 2010); citing: “Twelfth Census of the United States, 1900,” NARA microfilm publication T623, Roll: 1012; Page: 5B, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • James W Burroughs, The Auburn (New York) Directory, 1909 (Auburn, NY: Jas W Burroughs, 1909) Margaret Styles, nurse 137 South St, p. 371, digital images, Ancestry.com, http://interactive.ancestry.com/2469/2131193/109879626 : 2014.
  • New York State Census 1915, Margaret Stiles, 32, attendant, Willard State Hospital, Romulus, Seneca County, AD: 02, ED:02, p. 15, line 10; digital images, Ancestry.com (http://interactive.ancestry.com/2703/32848_B094125-00320 : 2015); citing: State Population Census Schedules, 1915, New York State Archives; Albany.
  • ”United States World War I Draft Registration Cards, 1917-1918,” Alfred John Ward (b. 24 Jun 1883) registered 12 Sep 1918, Golf Professional at The Glen Springs, Watkins, Schuyler County, New York; digital images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXBD-4JL : 2014), FHL microfilm 1,818,988; citing: NARA microfilm publication M1509, “World War I Selective Service System draft registration cards,” 1917-1918  National Archives and Records Administration, Washington DC.
  • England, birth certificate for Alfred Ward, born 24 Jun 1883, registered Jul-Sep, Wandsworth, vol. 1d, p. 662, no. 219, West Battersea, Surrey; General Register Office, Southport.
  • 1920 United States Census, Cayuga County, New York, population schedule, Alfred J Ward, Margaret T Ward and Thomas Styles, 38 Grant Ave, Auburn Ward 10, ED: 20; Image: 732; digital images, image 728, Archive.org  (https://archive.org/stream/14thcensusofpopu1089unit#page/n728/mode/1up : 2016); citing: “Fourteenth Census of the United States, 1920,” NARA microfilm publication T625, Roll: 1089; Page: 10B, Records of the Bureau of the Census, Record Group 29, National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, Marion County, Indiana, population schedule, Margaret Ward, Thomas Styles and James Ward, Indianapolis, Ward 3, Block 53, dwelling 64, family 159; digital images, Archive.org, (https://archive.org/stream/indianacensus00reel608#page/n420/mode/1up : 2016); citing NARA microfilm publication T626, roll 608, page 6A, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • 1930 United States Census, St Joseph County, Indiana, population schedule, Alfred Ward, South Bend Ward 4, Portage Township; digital images, image 386, Archive.org (https://archive.org/stream/indianacensus00reel626#page/n386/mode/1up : 2016); citing NARA microfilm publication T626, Roll 626, page 4A, “Fifteenth Census of the United States, 1930,” National Archives and Records Administration, Washington, DC.
  • ”Country Club to Open House Next Month,” Bloomington (Indiana) Evening World, 11 Apr 1922, p.1, col. 3; Online archives, Find My Past, http://findmypast.com : 2016.
  • Indiana State Department of Health, death certificate, Registered No. 9853 (1936), Margaret T. Ward; Vital Records, Indianapolis.
  • ”Margaret Ward,” obituary, The Indianapolis Star, 21 Mar 1936,  p. 21, col. 8. Online archives, Newspapers.comhttps://www.newspapers.com/clip/3415788 : 2016.
  • “Dies in Indianapolis,” The (Auburn, NY) Citizen-Advertiser, 13 Apr 1936, p. 3, col. 4; online archives, Old Fulton New York Post Cards, http://fultonhistory.com/Fulton.html : 2016.