- [S39] Maine Bride Index, Maine State Archives,.
- [S70] Marriage Record Copy, McKusick Family Association,.
- [S72] Death Record Copy, McKusick Family Association,.
- [S75] Sangerville, ME Vital Records,.
- [S209] Obituary of Elizabeth Pullen, Portland Press Herald, Portland, ME (14 Nov 1996),.
- [S210] Obituary of Margaret Adams MacKusdick, Boothbay Register, Boothbay, ME (29 FEB 1996),.
- [S227] Carl Everett McKusick, Guilford, ME, Charles McKusick, 26 MAY 1998.
- [S229] Otis F. Gilpatrick & Mabel D. Clarke, Marriage Records, year ending Dec 31, 1894, City Clerk's Office,.
- [S233] Linny Ione Mann, Birth Certificate 372378, 21 MAY 1943, Idaho Dept of Public Health,.
- [S234] Obituary of robert I. S. Violette, Bangot Daily News, Bangor, ME (21 OCT 1998),.
- [S235] Obit. of Robert I. S. Violette, Daily News, Bangor, ME (21 OCT 1998),.
- [S236] 1910.
- [S238] Jane MacKusick Conley obit, Bangor Daily News, Bangor, ME (20 JAN 1999),.
- [S241] NH City clerk Dover, Dover NH births for the year ending March 31, 1862,.
- [S245] A. Melvin Horne, 1880 Us Census, Newmarket, NH,.
- [S246] Frank Everett Horne, 1880 US Census, Newmarket, NH,.
- [S250] Jr. Arthur L. MacKusick Charles E. McKusick. 7 MAY 1999 Iowa City, IA. e-mail address.
- [S253] Death Certificate 112, 18 JUL 1908, Minneapolis Dept. of Health,.
- [S269] William J. Howard & Mary B. Fitzgerald, Marriage return, Reord of Marriages, Vol. 1, 1824-1877: Town Cllerk's Office,.
- [S316] "Jean M. Watson," Boothbay Register (18 May 2006):.
- [S403] Grave Marker, ae 9 yr.
- [S404] Dover-Foxcroft, ME VR, Vol 2, p 220.
- [S405] Death Record, Maine State Archives, Augusta, ME.
- [S406] Son, Allen A., birth record has Charles' middle name as 'Edward.'
- [S407] Although given 'Beryl Irene', she has preferred to use 'Jane.'
- [S408] He was brother to the Edward who was born in 1734.
- [S409] Birth and death dates from grave marker.
- [S410] Obituary, Springfield Union News, 4 Jun 1992.
- [S411] She was a teacher in Parkersburg, WV.
- [S412] 1880 Census, Oakland, CA.
- [S413] Burial Record at McKusick Family Association Archives.
- [S414] He died several days after birth with a defective esophagus.
- [S415] Personal knowledge.
- [S416] Permit for Burial, Guilford, ME Town Clerk Misc. File.
- [S417] Born at Barksdale AFB Hospital.
- [S418] Born at MacDill AFB Hospital.
- [S419] Born at Ellsworth AFB Hospital.
- [S420] Teri used her step-father's surname.
- [S421] Calais, ME VR.
- [S422] Grave Marker: Age 2 yr. 10 mo.
- [S788] Guilford Methodist Church Records, p 130 &.
- [S789] Methodist Church Records, p 132, line 8 &.
- [S790] Methodist Church Records, p 140, line 13;.
- [S791] Personal knowledge of Charles E. McKusick.
- [S792] This was the second marriage for Thomas.
- [S814] Ref. 'A Gen. Record of The Desc. of Moses Pengry', pgs 79, 80.
- [S820] Second marriage for each.
- [S834] Gary R. Hopkins, Death certificate 39119021160, 17 May 1991,.
- [S837] Page B06, Washington Post, Washington, DC (24 JUL 2008),.
- [S839] Steven Melzar Charles McKusick. 1 AUG 2017.