• [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.