• [S625] Household of Absalom Offutt, July 27, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Fairfax County, VA, National Archives and Records Administration Film M432; Roll , Pg.
  • [S630] Unknown author, "William Eugene Offutt Family Information," e-mail message from Email Address on e-mail address (unknown address) to David Offutt, March 02, 2001. Hereinafter cited as "William E. Offutt Info."
  • [S755] Texas Divorce Records, unknown repository, unknown repository address. Hereinafter cited as TX Divorce Records.
  • [S759] Gearl Offutt, "Information on family of Archie Veres Offutt," e-mail message from Gearl Offutt (unknown address) to David Offutt, 2002. Hereinafter cited as "Archie V. Offutt Family info."
  • [S761] Texas Birth Records On-Line, online http://www.vitalsearch-ca.com/gen/tx/tx_/txbirths.htm. Hereinafter cited as Rootsweb TX On-line Records.
  • [S762] Unknown article title, Obituary for Charles Gilliland, Quinlan, TX, Aug 17, 2001.
  • [S763] Ruby Offutt, "Information on the family of Odis Archie Offutt," e-mail message from Ruby Offutt (e-mail address) to David W. Offutt, Dec. 08, 2002. Hereinafter cited as "Odis Archie Offutt Family info."
  • [S921] Household of L. C. Moss(?), Jun. 13, 1900 Federal Census, Plattsmouth, NE, USA, Schedule No. 1, Personal Library of David W. Offutt.
  • [S922] Household of William A. Francis, January 20, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration Film T625; Roll 1851; Sht. 16B.
  • [S923] Household of William A. Francis, April 8, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration.
  • [S1164] Daniel Offutt, Kokomo Tribune, Kokomo, Indiana, May 16, 1993. Hereinafter cited as Kokomo Tribune.
  • [S1723] Latest Direct Intelligence from the South, The Index, London, England, December 11, 1862, Vol. II, No. 33; Pg. 100. Hereinafter cited as The Index.
  • [S1927] Ellen M. Offutt, Texas Death Certificate Registrar's File #26; State File #10820 (March 6, 1946), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S1931] George Offutt Francis, Texas Death Certificate Registrar's File #; State File #56334 (September 6, 1957), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S2056] Phlox New Hope/Ellis Cemetery Burials, online http://edanddebby.com/HCC/phlox/PHXlp.html. Hereinafter cited as Phlox/Ellis Cemetery Burials.
  • [S2182] Confederate Soldiers from Units Organized in Louisiana, Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Louisiana, Film M320; Roll 170 (8601 Adelphi Road; College Park, MD 20740-6001: National Archives and Records Administration). Hereinafter cited as Confederates; Organizations from LA.
  • [S2191] Obituary, The Daily Picayune, New Orleans, LA, March 8, 1874, Pg. 4. Hereinafter cited as Daily Picayune.
  • [S2252] Death of Col. Offutt, The Daily Picayune, New Orleans, LA, March 8, 1874, Pg. 1. Hereinafter cited as Daily Picayune.
  • [S2784] John P. Offutt, Service Records; 8th Louisiana Infantry, Company F; Confederate States of America, Film M320; Roll 196 (8601 Adelphi Road; College Park, MD 20740-6001: National Archives and Records Administration). Hereinafter cited as 8th LA Inf., Co. F; Service Rcds.
  • [S2786] Frank Offutt, Service Records; 2nd Louisiana Calvary, Company A; Confederate States of America, Film M320; Roll 12 (8601 Adelphi Road; College Park, MD 20740-6001: National Archives and Records Administration). Hereinafter cited as 2nd LA Cav., Co. A; Service Rcds.
  • [S2845] Claude E. Offutt, Kokomo Perspective, Kokomo, IN, September 3, 2010, N.P.. Hereinafter cited as Kokomo Perspective.
  • [S3063] Marijuana found in house where 3 died in bomb blast, The Cleveland Plain Dealer, Cleveland, OH, January 9, 1975, Pg. 10-A. Hereinafter cited as Cleveland Plain Dealer.
  • [S3064] Death Notices, The Cleveland Plain Dealer, Cleveland, OH, March 14, 1985, Pg. 11-B. Hereinafter cited as Cleveland Plain Dealer.
  • [S3065] Death Notices, The Cleveland Plain Dealer, Cleveland, OH, November 18, 1984, Pg. 41-A. Hereinafter cited as Cleveland Plain Dealer.
  • [S3226] Robert J. Offutt, The Kokomo Tribune, Kokomo, IN, January 8, 2012, N.P.. Hereinafter cited as Kojomo Tribune.
  • [S3944] Deaths and Funerals, The Paris News, Paris, TX, December 15, 1980, Pg. 3. Hereinafter cited as The Paris News.
  • [S5190] Monty Ray Offutt, Death Certificate Local No. 72-566; State No. 72-041395 (November 21, 1972), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5191] Carolyn Louise Offutt, Death Certificate Local No. 177; Registered No. 11382 (May 3, 1948), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5192] Daniel Lee Offutt, Death Certificate Local No. 3453; State No. 93-020916 (May 27, 1993), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5345] Mrs. L. E. Offutt Laid To Rest, The Roseburg News-Review, Roseburg, OR, April 8, 1930, Pg. 8. Hereinafter cited as The Roseburg News-Review.
  • [S5346] Sutherlin Lady Passes Away Today, The Roseburg News-Review, Roseburg, OR, June 23, 1917, Pg. 1. Hereinafter cited as The Roseburg News-Review.
  • [S5552] Ben B. Johnson, Indiana Death Certificate Registered No. 1074; Stamped with 380?9 (November 2, 1926), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5553] Melba G. Offutt, Indiana Death Certificate Local No. 84-624; State No. 84-039910 (November 5, 1984), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5556] Patricia M. Offutt, Indiana Death Certificate Local No. 2006-880; State No. 045826 (December 19, 2006), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5931] Ohio Department of health; Bureau of Vital Statistics; Certified Abstract of Marriage, Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as OH Dept. of Health; Marriage Abstract.
  • [S5942] Obituaries, The Akron Beacon Journal, Akron, OH, June 2, 2012, Pg. B5. Hereinafter cited as The Akron Beacon Journal.
  • [S5943] Waybright Funeral Home Obituaries, online https://www.waybrightfuneralhome.com/obituaries/…. Hereinafter cited as Waybright Fun. Home Obits.
  • [S5945] Obituaries, News-Democrat & Leader, Russellville, KY, May 30, 1997, Pg. A9. Hereinafter cited as News-Democrat & Leader.
  • [S5947] Deaths : Mrs. Offutt dies Dec. 20 at home, News-Democrat & Leader, Russellville, KY, December 27, 1990, Pg. B2. Hereinafter cited as News-Democrat & Leader.
  • [S6115] Weekend's Traffic Toll In Ohio Is 20, The Marion Star, Marion, OH, July 24, 1967, Pg. 8. Hereinafter cited as The Marion Star.
  • [S6475] Robert Lee Offutt, Death Certificate State File No. 38800 (May 31, 1977), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as TX Death Cert.
  • [S6481] Obituaries, Fort Worth Star-Telegram, Fort Worth, TX, February 5, 1999, Pg. 8B. Hereinafter cited as Fort Worth Star-Telegram.
  • [S6541] Household of Ford Offutt, June 1, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 2, Chicago, Cook County, IL, National Archives and Records Administration Film T623; Roll 245; Sheet 1A.
  • [S6545] Luzerne County Pennsylvania Marriage Records 1907 - 1918, Family History Library, 35 N West Temple, Salt Lake City, UT, USA. Hereinafter cited as Luzerne Cty. PA Marr. Rcds. 1907 - 1918.
  • [S6565] SCOTT COUNTY MAN DIES AT FORT WORTH, The Lexington Herald, Lexington, KY, January 6, 1919, Pg. 12. Hereinafter cited as The Lexington Herald.
  • [S6566] SCOTT NEGROES HAD PREPARED FOR BAD WINTER, The Lexington Herald, Lexington, KY, January 7, 1919, Pg. 8. Hereinafter cited as The Lexington Herald.
  • [S6568] GEORGETOWN GIRL WEDS FORMER CHOIR ASSOCIATE, The Lexington Herald, Lexington, KY, January 14, 1919, Pg. 6. Hereinafter cited as The Lexington Herald.
  • [S6571] Household of James Offutt, April 20, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Fort Worth, Tarrant Cty., TX, National Archives and Records Administration Film T624; Roll 1591; Sht. 6A.
  • [S6873] St. Landry Parish Louisiana Marriage Record Book C; 1855 - 1866, Family Search Web Site, unknown repository address. Hereinafter cited as St. Landry Parish LA Marr. Rcd. Bk. C; 1855 - 1866.
  • [S6956] Household of Charles R. Jameson, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 2, Chicago, Cook County, IL, National Archives and Records Administration Film T624; Roll 242; Sheet 9A.