- [S120] Bangor, Me Records, Bangor, ME Library,.
- [S142] Maine VR (Microfilm), Maine State Archives,.
- [S261] Margaret gray obit., Portland press herald, Portland, ME (21 DEC 1999),.
- [S265] Obituary of Carl Roderick McKusick, Bangor Daily News, Bangor, ME (Aug 12-13 1995),.
- [S267] Email to Charles McKusick, dtd. 1 OCT 2000.
- [S279] Obituary, The Daily ME, The Daily ME.
- [S285] Nellie Wozneak obit, Daily News, Bangor, ME (15 JUL 2002),.
- [S286] Madolyn Etta McKusick, birth cert. copy 11 NOV 1920, Clerk's Office,.
- [S287] Obituary, Norwich bulletin, Norwich, CT (4 FEB 1964),.
- [S289] Ernest Joseph Richards Madolyn Etta mcKusick, Marriage Certificate, 25 OCT 1938, "Registrar of New London, CT," 282, Registrars office,.
- [S291] Percival Harold McKusick & Thelma L. Smith, Abstract of Marriage, 23 SEP 2002, Clerk Office,.
- [S292] Thelma LaSalle Davis, Death Cert. copy 74, 6 FEB 1964, Bureau of Vital Statistics,.
- [S300] Thelma Lasalle Smith, birth certificate copy 1903, McKusick Family Assoc.,.
- [S301] John Albert Bass & Madelyn Etta McKusick, marriage license copy, 13 JUN 1956, McKusick Family Assoc.,.
- [S302] Lloyd Q. Logerwell & Madolyn Etta Slater, marriage license copy, 10 DEC 1952, McKusick Family Assoc.,.
- [S307] Josepine Clough McKusick obit, Bangor Daily News, Bangor, ME (27 JAN 1971),.
- [S309] Margaret T. Martell Frank Edward McKusick, Marriage License, license 23 NOV 1944, certificate 27 NOV 1944, "Marriage Book," book 27, p. 313, Pinellas County,.
- [S313] Percival H. McKusick, Death Certificate Nov. 18, 1943, City Clerk office,.
- [S625] Petition by Edmund Knight to administer her estate.
- [S626] He was a physician.
- [S627] Benton County, MN VR.
- [S628] Marriage record, Maine State Archives.
- [S629] He is listed in the Maine Roster, 1917-1919 as Lewis A. McKusick.
- [S630] Maine State Archives has him mixed up with his brother, Louis.
- [S631] Maine State Archives has mother, 'Etta P. Wasgatt.'
- [S632] Roster of Maine in the Mil. Serv. in World War 1917-1919, vol 2, p 1022.
- [S633] She never married.
- [S634] Obituary copy at McKusick Family Association.
- [S635] Spelled 'Thurza' on her birth record, her name is also found 'Thirza.'
- [S636] Birth based upon death record age.
- [S637] Death record, Maine State Archives at Augusta, ME.
- [S638] Obituary, Piscataquis Observer, Dover-Foxcroft.
- [S639] Maine Roster, 1917-1919, p. 1276, at Maine State Archives, Augusta, ME.
- [S640] He is a twin.
- [S641] The daughter of Jacqueline, she was adopted by Michael Ayriss.
- [S642] He was adopted.
- [S643] He was a farmer.
- [S644] She was born at the Ryukyus Army hospital.
- [S645] She was born at the Ryukyus Army Hospital.
- [S646] Obituary, Bangor Daily News, 14 Apr 1993.
- [S647] She is a registered dietician.
- [S648] He used 'Roger W. Perron' instead of his full name.
- [S649] He was a real estate developer in MA, ME and FL.
- [S651] She is the twin of Julie Stone.
- [S652] According to death record of son, Walter.
- [S653] Her name is also found as 'Thirsa' and 'Thursa.'
- [S654] She had two children of her previous marriage, Chad & Melissa Kuzma.
- [S656] She is also found as 'Annie A.'
- [S808] Marriage license filed in Freeborn Co., MN.
- [S815] Marriage certificate.