• [S177] Bartholomew Healey, Declaration of Intention,, 29 October 1894; and petition for naturalization, 21 September, 1901,; The District Court of Waterbury, Waterbury, New Haven, Connecticut.
  • [S188] Bartholomew Healey's Obituary, The Waterbury Republican Newspaper, Waterbury, Connecticut, April 6, 1930. Hereinafter cited as The Waterbury Republican.
  • [S189] James Healey's Obituary, The Waterbury Republican Newspaper, Waterbury, Connecticut, May 17, 1930. Hereinafter cited as The Waterbury Republican.
  • [S240] Thomas Patrick Healey entry, Thomas Healey's Death Certificate, State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut. Hereinafter cited as Thomas Healey's Death Certificate.
  • [S326] Interview with Kathleen Healey (100 Kelsey Street, Waterbury, Connecticut), by Taryn L. Phelan, December, 1996.
  • [S327] Catherine Healey entry, Catherine Healey's Death Certificate, State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut. Hereinafter cited as Catherine Healey's Death Certificate.
  • [S336] E-mail from Barth Healey (e-mail address) to Taryn L. Phelan, 29 January, 1999; Taryn L. Phelan (221 Westwood Avenue, Waterbury, Connecticut).
  • [S337] Letter from Mary Veith (155 Nyac Avenue, Pelham, N.Y. 10803-1905) to Taryn L. Phelan, 26 January, 1999; Taryn L. Phelan (221 Westwood Avenue, Waterbury, Connecticut).
  • [S339] Questionnaire from Mary Roth Veith (155 Nyac Avenue, Pelham, New York 10803) to Taryn L. Phelan, 26 January 1999; Taryn L. Phelan (221 Westwood Avenue, Waterbury, Connecticut).
  • [S340] Letter from Mary Roth Veith (155 Nyac Avenue, Pelham, New York 10803) to Taryn L. Phelan, 26 January, 1999; Taryn L. Phelan (221 Westwood Avenue, Waterbury, Connecticut).
  • [S372] Questionnaire from John Bartholomew Healey (86 Bar Beach Rd., Port Washington, New York 11050) to Taryn L. Phelan, 1998; Taryn L. Phelan (221 Westwood Avenue, Waterbury, Connecticut).
  • [S391] Thomas Patrick Healy entry, Birth Certificate (31 March, 1902), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.
  • [S464] Mass Card of Annie Murphy , 28 May 1959; Taryn L. Phelan (221 Westwood Avenue, Waterbury, Connecticut).
  • [S536] Bartholomew Healy entry; S.S. Saratoga Passenger and Crew Lists of Vessels Arriving at New York, 5 September 1916; in New York Passenger Lists, 1820-1957; Microfilm serial: T715 (National Archives, Washington, D.C.: U.S. Customs Service), Microfilm Roll: T715_2487 as viewed on Ancestry.com.
  • [S728] Mary Keough Healey's Obituary, The Waterbury Republican Newspaper, Waterbury, Connecticut, 7 October 1924, Page 2. Hereinafter cited as The Waterbury Republican.
  • [S943] James Healey, Declaration of Intention,, 24 October 1896; and petition for naturalization, unknown second date,; The District Court of Waterbury, Waterbury, New Haven, Connecticut.
  • [S1009] Thomas Healy entry; S.S. Lucania Passenger and Crew Lists of Vessels Arriving at New York, 13 September 1901; in New York Passenger Lists, 1820-1957; Microfilm serial: T715 (National Archives, Washington, D.C.: U.S. Customs Service), Microfilm Roll: T715_223, page 172, as viewed on Ancestry.com.
  • [S1305] Unknown cd1 household, 1940 United States Federal Census, New Haven, Connecticut, population schedule, Enumeration District (ED) unknown cd3, sheet unknown cd4, number of household in order of visitation, as viewed on Ancestry.com.
  • [S1446] Bartholomew Raymond Healy Baptismal Record, (5 July 1908), Saint Francis Xavier Church, 625 Baldwin Street, Waterbury, Connecticut. Hereinafter cited as Bartholomew Healy Baptismal Record.
  • [S1462] St. Francis Xavier Church, Waterbury, Connecticut, Baptismal Records, December 1895-December 1929, Andrew Joseph Healy's Baptismal Record, Page 133, (23 October 1904), Saint Francis Xavier Church, 625 Baldwin Street, Waterbury, Connecticut. Hereinafter cited as Andrew Joseph Healy's Baptismal Record.
  • [S1463] St. Francis Xavier Church, Waterbury, Connecticut, Baptismal Records, December 1895-December 1929, George Henry Verriker Baptismal Record, Page 146, (22 October 1905), Saint Francis Xavier Church, 625 Baldwin Street, Waterbury, Connecticut. Hereinafter cited as George Verriker Baptismal Record.
  • [S1586] Annie Healy Murphy, Declaration of Intention, No. 10954, 28 January 1928; and petition for naturalization, ; The District Court of Waterbury, Waterbury, New Haven, Connecticut.
  • [S1601] Male Healy entry, Birth Registration. (19 May 1896), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.
  • [S1602] Male Healy, Death Register (18 May 1896), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut. Hereinafter cited as Boy Healy's Death Registration.
  • [S1603] John F. Healey entry, Birth Registration. (7 October 1897), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.