• [S1316] Michael Riley, Death Register, (22 March 1876), Deaths - Town of Waterbury 1874-1886, Volume 2, Page 55, State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut, . Hereinafter cited as Michael Riley's Death Registration.
  • [S1328]
  • [S1329] Michael F. Goggin-Retired Waterbury Teacher, The Waterbury Republican-American Newspaper, Waterbury, February 3, 2013. Hereinafter cited as The Waterbury Republican-American.
  • [S1360] Beatrice Welch entry; S. S. Ivernia Passenger and Crew Lists of Vessels Arriving at New York, 13 January 1903; in New York Passenger Lists, 1820-1957; Microfilm Serial T715 (National Archives, Washington, D.C.: U.S. Customs Service), Microfilm Roll: 317, Page 145 as viewed on Ancestry.com.
  • [S1362] E-mail from Anne D'Costa (e-mail address) to Taryn L. Phelan, 3 November 2013; Taryn L. Phelan (221 Westwood Avenue, Waterbury, Connecticut).
  • [S1367] Obituaries-Lee R. Lass-Devoted Husband, Father, and Grandfather, The Waterbury Republican American Newspaper, Waterbury, Connecticut, 15 August 2012. Hereinafter cited as The Waterbury Republican-American.
  • [S1377] Obituaries: Edward P. O'Donnell Jr., The Waterbury Republican-American Newspaper, Waterbury, Connecticut, 5 May 2014, Page 5B. Hereinafter cited as The Waterbury Republican-American.
  • [S1393] Michele Synott Cronin, "Email Message," e-mail message from e-mail address to Taryn L. Phelan, 8 June 2015. Hereinafter cited as "Email Message."
  • [S1397] Michele Synott Cronin, "Email Message," e-mail message from e-mail address to Taryn L. Phelan, 9 June 2015. Hereinafter cited as "Email Message."
  • [S1423] Unknown cd1 household, 1930 United States Federal Census, Schenectady County, New York, population schedule, Enumeration District (ED) unknown cd3, sheet unknown cd4,.
  • [S1424] Unknown cd1 household, 1940 United States Federal Census, Schenectady County, New York, population schedule, Enumeration District (ED) unknown cd3, sheet unknown cd4, number of household in order of visitation.
  • [S1491] Brian and Anne D'Costa, "Family Group Sheet for the Children of Edward Lawrence and Amelia Hannah Nicholls Healey", 8 January, 20082 August 2011 (1 Henderson Rise, Pacific Pines 4211, Queensland, Australia). . Hereinafter cited as "Edward Lawrence Healey Family Group Sheet."
  • [S1547] Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968, online www.ancestry.com. Hereinafter cited as Quebec, Canada, Vital and Church Records, 1621-1968.
  • [S1551] Obituaries-Mrs. Margaret Riley, The Waterbury Republican Newspaper, Waterbury, Connecticut, June 27, 1930, Page 6. Hereinafter cited as The Waterbury Republican.
  • [S1562] Michigan, Death Records, 1867-1950, unknown cd1, Death Record, as viewed on Ancestry.com. Hereinafter cited as Michigan, Death Records, 1867-1950.
  • [S1590] Mary Mulvaney entry, Birth Registration. (28 April 1891), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.
  • [S1612] Francis Mulvaney entry, Birth Registration. (16 December 1895), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.
  • [S1634] Edward Patrick Mulvaney entry, Birth Registration. This birth was recorded in an index entitled Births: 1886-1890, Volume 2, Town Of Waterbury, Pages 130-131. (21 March 1887), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.
  • [S1689] The Waterbury Evening Democrat Newspaper, Waterbury, Connecticut, 28 July 1902. Hereinafter cited as The Waterbury Evening Democrat.
  • [S1691] The Waterbury Evening Democrat Newspaper, Waterbury, Connecticut, 5 April 1898. Hereinafter cited as The Waterbury Evening Democrat.
  • [S1694] The Waterbury Evening Democrat Newspaper, Waterbury, Connecticut, 11 January 1908, Page 16. Hereinafter cited as The Waterbury Evening Democrat.
  • [S1696] The Waterbury Evening Democrat Newspaper, Waterbury, Connecticut, 4 November 1907. Hereinafter cited as The Waterbury Evening Democrat.
  • [S1722] Anne Healey entry, Birth Record. Number 195 (Registered 16 April 1877 by James C. Holland), The National Archives of Ireland, Dublin, Ireland.
  • [S1759] Obituaries: Michele Cronin 'Beloved Wife, Daughter, Sister and Aunt', The Waterbury Republican-American Newspaper, Waterbury, Connecticut, 26 December 2020. Hereinafter cited as The Waterbury Republican-American.
  • [S1775] Passenger Lists of Vessels Arriving at Boston, Massachusetts 1891-1943, Annie Healey entry; S. S. Commonwealth, Ship Passenger List, May 1901; in Series Number T843; Microfilm (National Archives, Washington, D.C.: U.S. Customs Service), Microfilm Roll: 042 as viewed on Ancestry.com.