• [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.
  • [S631] Deborah Stengel, "Offutt Burials in Hopkins County, Kentucky," e-mail message from Email Address on e-mail address (unknown address) to David Offutt, Jan. 07, 2001. Hereinafter cited as "Offutt Burials in Hopkins Cty., KY."
  • [S864] World War II Honor List of Dead and Missing Army and Air Forces Personnel, online http://www.archives.gov/research_room/arc/wwii/…. Hereinafter cited as WW2 Army & AF Dead & Missing.
  • [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.
  • [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.
  • [S2015] Mrs. James W. Offutt, Texas Death Certificate Registrar's File #164; State File #4687, Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2034] Marriage Licenses Issued, Dallas Morning News, Dallas, TX, July 22, 1908, Pg. 7. Hereinafter cited as Dallas Morning News.
  • [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.
  • [S2598] Mary Alyce Offutt, Texas Death Certificate Registrar's File #; State File #75398 (December 23, 1960), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2599] Virginia Offutt, State of Texas Birth Certificate Reg. Dist # , Register #, File #73242 (December 1, 1926), Personal Library of David W. Offutt, Plattsmouth, NE, USA.
  • [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.
  • [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.
  • [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.
  • [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.
  • [S6197] DEATHS, The Kansas City Star, Kansas City, MO, June 20, 1961, Pg. 20. Hereinafter cited as The Kansas City Star.
  • [S6477] Bette June McDaniel, Death Certificate State File No. 62957 (July 9, 1979), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as TX Death Cert.
  • [S6479] Mrs. Mary Alyce Offutt Dies at 75, Fort Worth Star-Telegram, Fort Worth, TX, December 21, 1960, Pg. Twenty Two. 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.
  • [S6572] Mrs. Cheney Is Married to Mr. Offutt, Fort Worth Star-Telegram, Fort Worth, TX, January 2, 1936, Pg. 4. Hereinafter cited as Fort Worth Star-Telegram.
  • [S6645] "1st Draft Registration; Card forLyle Edgar Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "1st Draft Reg. Card (WW2)."
  • [S6654] DEATHS/FUNERALS, The Kansas City Times, Kansas City, MO, September 23, 1981, Pg. B6. Hereinafter cited as The Kansas City Times.
  • [S6655] Obituaries, The Gazette, Colorado Springs, CO, November 16, 1997, N.P.. Hereinafter cited as The Gazette.
  • [S6765] RITES FOR HOPKINS WAR VICTIM SUNDAY, The Evansville Courier, Evansville, IN, August 21, 1948, Pg. THREE. Hereinafter cited as The Evansville Courier.
  • [S6768] "Card for Virgil Luther Offutt", Record Group 147; Box 477; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [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.
  • [S6945] Household of James W. Offutt, January 17, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Fort Worth, Tarrant Cty, TX, National Archives and Records Administration Film T625; Roll 1850; Sheet 23A.
  • [S6946] Household of James Offutt, April 19, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Fort Worth, Tarrant Cty, TX, National Archives and Records Administration Film T626; Roll 2397; Sheet 54B.
  • [S6947] Household of James W. Offutt, April 9, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Fort Worth, Tarrant Cty, TX, National Archives and Records Administration Film T627; Roll 4185; Sheet 9B.
  • [S6952] T. T. D. Andrews, Texas Death Certificate Registrar's No. 27; Stamped 17167 (May 2, 1934), Family Search Web Site, unknown repository address. Hereinafter cited as TX State Dept. of Health, Bureau of Vital Stats.
  • [S6953] FORMER FT. WORTH JUSTICE DIES AT CLOVIS, NEW MEXICO, The Waco News-Tribune, Waco, TX, August 22, 1926, Pg. 1. Hereinafter cited as The Waco News-Tribune.
  • [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.
  • [S7598] Scott County, Lexington Leader, Lexington, KY, January 7, 1919, Pg. 2. Hereinafter cited as Lexington Leader.
  • [S7606] Logan County Kentucky Marriage Register #4, Family Search Web Site, unknown repository address. Hereinafter cited as Logan Cty., KY Marr. Reg. #4.
  • [S7607] Florence Orndorff Adams, Death Certificate State File No. 91513 (December 14, 1970), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as TX Death Cert.