• [S206] Interview with L. Drucie Littlehales (Abbot Terrace Convalescant Home, Waterbury, Connecticut), by Taryn L. Phelan, 7 August, 1997.
  • [S207] Interview with Roberta Berglund (68 Ellen Kay Dr., Watertown, Connecticut 06795 (860) 274-1980), by Taryn L. Phelan, 1998 . Roberta was a neighbor in Oakville and a good friend of the Littlehales Family.
  • [S212] L. Drucie Littlehales' Obituary, The Waterbury Republican-American Newspaper, Waterbury,Connecticut, 27 September, 1997. Hereinafter cited as The Waterbury Republican-American.
  • [S290] Unknown cd1 household, 1930 United States Federal Census, Litchfield, Connecticut, population schedule, Enumeration District 9ED) unknown cd3, sheet unknown cd4, National Archives micropublication 269, as viewed on Ancestry.com.
  • [S392] Unknown cd1, 1891 England Census, Town of unknown cd2, Yorkshire County, Class unknown cd3; Piece unknown cd4; Folio unknown cd5; Page unknown cd6; GSU Roll unknown cd7, as viewed on Ancestry.com.
  • [S407] L. Drucilla Littlehales entry, Birth Certificate (29 July 1898), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.
  • [S408] Charles H. Littlehales entry, Charles H. Littlehales Death Certificate, State of Massachusetts Division of Vital Statistics, Glouster, Essex, Massachusetts. Hereinafter cited as Charles H. Littlehales Death Certificate.
  • [S409] Mabel Lillian Littlehales, Birth Registration (9 March 1897), Connecticut State Library, Hartford, Connecticut.
  • [S410] Boy Littlehales, Birth Registration (5 September, 1900), Connecticut State Library, Hartford, Connecticut.
  • [S419] England & Wales, Free BMD Birth Index: 1837-1983, unknown cd Birth Index, General Register Office, P.O. Box 2, Southport, Merseyside PR8 2JD, England.
  • [S420] Unknown cd1, 1891 England Census, Town of unknown cd2, Warwickshire County, Class unknown cd3; Piece unknown cd4; Folio unknown cd5; Page unknown cd6; GSU Roll unknown cd7, as viewed on Ancestry.com.
  • [S456] Unknown cd1 household, 1901 England Census, Town of unknown cd2, Yorkshire County, Class unknown cd3; Piece unknown cd4; Folio unknown cd5; Page unknown cd6, as viewed on Ancestry.com.
  • [S497] Bonnalyn Truxall, "Bonnie Truxall's Family History Report", August 2007 (3946 Highview, Trenton, Michigan 48183 (313) 676-6694). . Hereinafter cited as "Bonnie Truxall's Family History Report."
  • [S498] William A. Littlehales entry; Lucania Ship Passenger Lists, 27 August 1898; in New York Passenger Lists, 1820-1957 (National Archives, Washington, D.C.: Records of the U.S. Customs Service), Roll T715_29.
  • [S499] Lily Burton and Mabel Littlehales entry; Umbria Passenger and Crew Lists of Vessels Arriving at New York, 9 May 1905; in New York Passenger Lists, 1820-1957; Microfilm serial: T715 (National Archives, Washington, D.C.: U.S. Customs Service), Microfilm Roll: T715_570 as viewed on Ancestry.com.
  • [S558] Unknown cd1 household, 1920 United States Federal Census, Litchfield, Connecticut, population schedule, Enumeration District 9ED) unknown cd3, sheet unknown cd4, National Archives micropublication T625_187, as viewed on Ancestry.com.
  • [S612] William Alfred Littlehales entry; Umbria Passenger and Crew Lists of Vessels Arriving at New York, 3 July 1893; in New York Passenger Lists, 1820-1897; Microfilm serial: M237 (National Archives, Washington, D.C.: U.S. Customs Service), Microfilm Roll:M237_613 as viewed on Ancestry.com.
  • [S657] Rosa R. Llewellyn Littlehales, Death Registration, Deaths in the Town of Waterbury, Volume 4, January 1899-December 1902, Page 211, State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut. Hereinafter cited as Rosa R. Llewellyn Littlehales' Death Certificate.
  • [S672] Mary Jane Smith, Death Certificate 270 (22 April 1926), Watertown Town Hall, 37 DeForest Street, Watertown, Connecticut. Hereinafter cited as Mary Jane Smith Death Certificate.
  • [S685] Obituary of Mary Jane Smith, The Waterbury Republican Newspaper, Waterbury, Connecticut, 21 April 1926, Page 12. Hereinafter cited as The Waterbury Republican.
  • [S931] Clara Ellen Littlehales, Death Register (7 May 1900), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut. Hereinafter cited as Clara Littlehales' Death Registration.
  • [S1026] Funerals: Mrs. Lillian Burton Mahoney, The Waterbury Republican Newspaper, Waterbury, Connecticut, 11 March 1916, Page 3. Hereinafter cited as The Waterbury Republican.
  • [S1050] Chas. H. Littlehales entry; S.S. Britannic Passenger Lists Arriving at Liverpool, June 1899, Item 32 Piece 139, ; in Series BT26 (n.p.: n.pub.) as viewed on Ancestry.com.
  • [S1077] Beatrice, and Mabel Littlehales William entry; S.S. Servia Passenger Lists Arriving at Liverpool, 30 August 1900; in Series BT 26 (n.p.: n.pub.) as viewed on Ancestry.com.
  • [S1608] Beatrice Anna Littlehales entry, Birth Registration. (21 November 1895), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.