• [S233] Hannah Mary Rigg Smith, Death Certificate , State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut. Hereinafter cited as Hannah Smith's Death Certificate.
  • [S388] England & Wales, Free BMD Death Index: 1837-1983, General Register Office, P.O. Box 2, Southport, Merseyside PR8 2JD, England. Hereinafter cited as England and Wales, Free BMD Death Index:1837-1983.
  • [S491] Unknown cd1, 1861 England Census, Township 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,.
  • [S501] Nicholas Mahony and Hannah Walker marriage, 22 September 1839, General Register Office, P.O. Box 2, Southport, Merseyside PR8 2JD, England. Unknown manuscript info.
  • [S513] John Mahony and Emma Pearson marriage, 27 December 1853, General Register Office, P.O. Box 2, Southport, Merseyside PR8 2JD, England. Married in St. George's Church by Henry Stevens.
  • [S516] Elizabeth Fleming Mahony, Death Certificate Number 255 (17 August 1855), General Register Office, P.O. Box 2, Southport, Merseyside PR8 2JD, England. Hereinafter cited as Elizabeth Mahony's Death Certificate.
  • [S568] Thomas Mahony entry; Carpathia Passenger and Crew Lists of Vessels Arriving at New York, 5 August 1904; in New York Passenger Lists, 1820-1957; Microfilm serial: T715 (National Archives, Washington, D.C.: U.S. Customs Service), Microfilm Roll: T715_481 as viewed on Ancestry.com.
  • [S573] Thomas Mahony, Birth Certificate 83 (28 September 1871), General Register Office, P.O. Box 2, Southport, Merseyside PR8 2JD, England.
  • [S585] Mrs. Minnie R. O'Brien, Obituary, The Waterbury Republican Newspaper, Waterbury, Connecticut, 12 May 2001. Hereinafter cited as The Waterbury Republican.
  • [S586] Phone conversation with Thomas Mahony (120 Sheffield Street, Waterbury, CT), by Taryn L. Phelan, 11 February 2008.
  • [S619] Lynn Ransom Burton, compiler, Baptisms at St. Mary in the Parish of Dalton in Furness, 1859-1866 (www.lan-opc.org.uk: Lancashire Online Parish Clerks, 5 September 2004). Hereinafter cited as Baptisms at St. Mary, Dalton in Furness, 1859-1866.
  • [S630] Elizabeth Ann Marie Kellogg, "The Kellogg Family", September 2002 (Hatfield, Massachussetts). The family tree was provided to Taryn Phelan on 26 March 2008 by Thomas Mahony, brother of Bernice Mahony Kellogg.. Hereinafter cited as "The Kellogg Family."
  • [S660] Thomas Richard Mahony entry, Birth Certificate (17 July 1900), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.
  • [S661] Thomas Richard Mahony entry, Birth Certificate (4 July 1934), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.
  • [S663] Thomas Richard Mahony entry, Thomas Mahony's Death Certificate, State of Connecticut Bureau of Vital Statistics, Milford, Connecticut. Hereinafter cited as Thomas Mahony's Death Certificate.
  • [S664] Thomas Mahony, Obituary, The Waterbury Republican Newspaper, Waterbury, Connecticut, 1 December 1959. Hereinafter cited as The Waterbury Republican.
  • [S686] Funerals, The Waterbury American Newspaper, Waterbury, Connecticut, 22 April 1926, Page 10. Hereinafter cited as The Waterbury American.
  • [S780] Minnie Brandt entry, Birth Certificate (29 April 1905), State of Connecticut Bureau of Vital Statistics, Torrington, Connecticut.
  • [S925] Herbert Frederick Mahoney, Death Register, (7 June 1935), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut, . Hereinafter cited as Herbert Mahony's Death Registration.
  • [S1065] Adele Mahony Death Notice, The Times Picayune, New Orleans, Louisanna, Published from November 25-November 28, 2009. Hereinafter cited as The Times-Picayune.
  • [S1268] Eugene L. "Gene" Truxall Obituary, Heritage, www.legacy.com/obituaries/heritage/, 11 April 2012. Hereinafter cited as Heritage.
  • [S1269] Mason R. Gaddis-Obituary, St. Louis Post-Dispatch, www.legacy.com/obituaries/heritage/stltoday, 1 October 2010. Hereinafter cited as St. Louis Post-Dispatch.
  • [S1311] Unknown cd1 household, 1940 United States Federal Census, New Haven County, Connecticut, population schedule, Enumeration District (ED) unknown cd3, sheet unknown cd4, number of household in order of visitation, as viewed on Ancestry.com.
  • [S1460] Pierce-Jefferson Funeral and Cremation Service-Obituary: Ross Arthur Rowley (March 19, 1943- January 25, 2016-72 years), online www.pierce-jeffersonfuneralservice.com/notices/Ross-Rowley. Hereinafter cited as Obituary: Ross Arthur Rowley.
  • [S1594] Frederick Mahoney entry, Birth Registration. (29 August 1895), State of Connecticut Bureau of Vital Statistics, 235 Grand Street, Waterbury, Connecticut.