• [S1461] Household of John O. Morris, January 3-4, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film T625; Roll 213; Pg.
  • [S1522] Household of Edwin Offutt, July 2, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 608 Pg 647.
  • [S2179] Household of S. F. Offutt, June 18, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Supervisors Dist #7; E.D. #56; Georgetown, Scott County, KY, National Archives and Records Administration Film T623; Roll 550; Pg 117.
  • [S2180] Household of Stephen F. Offutt, April 20, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Supervisors Dist 8; E.D. #??; Jackson, Hinds County, MS, National Archives and Records Administration Film T624; Roll 742; Pg 172.
  • [S2181] Obituary, The Lexington Herald, Lexington, KY, May 18, 1918, Pg. 2. Hereinafter cited as Lexington Herald.
  • [S2201] Household of Laura Offutt, June 9, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Supervisors Dist 7; E.D. #56; Georgetown, Scott County, KY, National Archives and Records Administration Film T623; Roll 550; Pg 110.
  • [S2202] Household of Laura Offutt, April 25, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Supervisors Dist 7; E.D. #90; Magesterial Dsitrict #1, Georgetown, Scott County, KY, National Archives and Records Administration Film T624; Roll 502; Pg 49.
  • [S2203] Funeral for Miss Laura Offutt Held, The Lexington Herald, Lexington, KY, July 15, 1918, Pg. 5. Hereinafter cited as Lexington Herald.
  • [S2327] "Fourth Draft Registration; Card for Herbert Cummins Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2875] Health Office Record, The Washington Post, Washington, DC, July 20, 1902, Pg. 3. Hereinafter cited as Washington Post.
  • [S3031] Died, The Sun, Baltimore, MD, October 19, 1919, Part 2 Page 1. Hereinafter cited as The Sun.
  • [S3182] Allen K. Offutt, Kentucky Death Certificate Registration District No. 82; Primary Registration District No. 2860; Registered No. ; File No. 88; Stamped 23153 (September 9, 1929), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3961] The Adjutant General, compiler, Massachusetts Soldiers, Sailors and Marines in the Civil War Volume VIII (Brookline, MA: Riverdalle Press, 1935). Hereinafter cited as MA Soldiers, Sailors & Marines in the Civil War Vol. 8.
  • [S4047] John Pierce entry, Lowell Massachusetts Death Register for 1872, Pg. 191, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Death Reg. 1872.
  • [S4048] Lowell Massachusetts Marriage Register 1871, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Marr. Reg. 1871.
  • [S4049] Massachusetts, Boston Daily Advertiser, Boston, MA, May 30, 1872, Pg. 2. Hereinafter cited as Boston Daily Advertiser.
  • [S4050] Deaths, Lowell Daily Citizen and News, Lowell, MA, June 4, 1872, Pg. 3. Hereinafter cited as Lowell Daily Citizen & News.
  • [S4289] "Index to Rendezvous Reports, Civil War, 1861-1865", Record T1099 Roll 21; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Ind. to Rendezvous Reports, Civil War, 1861-1865."
  • [S4290] Enlistments, Weekly Returns of Enlistments at Naval Rendezvous ("Enlistment Rendezvous") Jan. 6, 1855 - Aug. 8, 1891, Film M1953; Roll 25; Volume 26 Page 244 (Washington, DC: The National Archives). Hereinafter cited as Naval Enlistments; 1855 - 1891.
  • [S4516] Mrs. Gertrude Rice, Pennsylvania Death Certificate File #113947 (December 6, 1934), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4633] Deaths of the Day, New Castle News, New Castle, PA, April 19, 1947, Pg. 2. Hereinafter cited as New Castle News.
  • [S4818] Mrs. John J. Grindinger, The Kansas City Times, Kansas City, MO, October 29, 1964, Pg. 5D. Hereinafter cited as KC Times.
  • [S4819] Marriage License for Norma Offutt and James T. Byrnes, Jackson County Missouri Recorder of Deeds; Marriage Records, Jackson County, MO, USA. Hereinafter cited as Marr. Lic. N. Offutt and J. T. Byrnes.
  • [S4905] WILLIAM OFFUTT, The Lexington Herald, Lexington, KY, November 4, 1925, Pg. 12. Hereinafter cited as The Lexington Herald.
  • [S5089] Elizabeth Tilman Offutt, Death Certificate Registerd Number 57 3026 (January 19, 1925), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5154] Death of Mrs. Elizabeth Offutt, The Greenfield Daily Reporter, Greenfield, IN, January 20, 1925, Pg.1. Hereinafter cited as Greenfield Daily Reporter.
  • [S5160] Obituaries, The Arizona Republic, Phoenix, AZ, May 13, 1976, Pg. C-6. Hereinafter cited as The Arizona Republic.
  • [S5161] Obituaries, The Arizona Republic, Phoenix, AZ, May 13, 1976, Pg. C-7. Hereinafter cited as The Arizona Republic.
  • [S5215] Baltimore City Court of Common Pleas; Marriage Index, Grooms, 1851 - 1885, Maryland State Archives, 350 Rowe Blvd., Annapolis, MD, USA. Hereinafter cited as Baltimore City Court of Common Pleas; Mar. Ind. Males, 1851 - 1885.
  • [S5230] Weddings, The Sun, Baltimore, MD, September 1, 1898, Pg. 7. Hereinafter cited as The Sun.
  • [S5234] Household of Jos. R. Parsons, January 10, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 2, Darby, Delaware Cty., PA, National Archives and Records Administration Film T625; Roll 1560; Sheet 2A.
  • [S5235] Prisoner Records, Pennsylvania, Prison, Reformatory, and Workhouse Records, 1829-1971 (Harrisburg, PA: Pennsylvania Historical and Museum Commission, May 30, 1914). Hereinafter cited as PA Prison, Reformatory, & Workhouse Rcds 1829 - 1971.
  • [S5236] National Soldiers Home Eastern Branch, April 7, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Chelsea Town, Kennebec County, ME, National Archives and Records Administration Film T626; Roll 1197; Sht. 2B.
  • [S5238] George W. Offutt, Historical Registers of National Homes for Disabled Volunteer Soldiers, 1866 - 1938, Film M1749 (Washington, DC: National Archives). Hereinafter cited as Hist. Reg. of National Homes for Disabled Vol. 1866 - 1938.
  • [S5239] National Soldiers Home Eastern Branch, April 12, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Bath, Steuben Cty., NY, National Archives and Records Administration Film T627; Roll 2780; Sht. 6B.
  • [S5240] Application for Headstone, unknown file name; Film M 1916; 3215318 (Washington, DC: National Archives).
  • [S5482] Mrs. T. B. Clark, Kentucky Death Certificate Registration District No. 1030; Primary Registration District No. 7542; Registered No. 47; File No. 14455, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5593] Sarah E. Offutt, Indiana Death Certificate Stmaped 27498; Registered No. 53-165 (September 24, 1930), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5735] Married, The Sun, Baltimore, MD, May 8, 1896, Pg. 4. Hereinafter cited as The Sun.
  • [S5736] Deaths, The Sun, Baltimore, MD, November 22, 1941, Pg. 12. Hereinafter cited as The Sun.
  • [S5776] Deaths, The Sun, Baltimore, MD, May 25, 1942, Pg. 15. Hereinafter cited as The Sun.
  • [S6221] FUNERAL TOMORROW, Jackson (Miss.) Daily News, Jackson, MS, May 18, 1918, Pg. 2. Hereinafter cited as Jackson (Miss.) Daily News.
  • [S6222] CARD OF THANKS, Daily Clarion-Ledger, Jackson, MS, May 25, 1918, Pg. 6. Hereinafter cited as Daily Clarion-Ledger.
  • [S6918] Household of Frank Rice, April 15, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Sharon, Mercer County, PA, National Archives and Records Administration Film T624; Roll 1357; Sht. 2A.
  • [S6919] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; William H. Burland", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S6920] Household of Frank Rice, January 8, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Sharon, Mercer County, PA, National Archives and Records Administration Film T625; Roll 1602; Sht. 5B.
  • [S6924] TWO SISTERS DIE ON SAME DAY, The Lexington Herald, Lexington, KY, March 6, 1937, Pg. 5. Hereinafter cited as The Lexington Herald.
  • [S6925] Scott County Kentucky Marriage Register Volume 2; 1886 - 1905, Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty., KY Marr. Reg. Vol. 2 1886 - 1905.
  • [S7318] Lowell, MA, Index to Births, Marriages & Deaths; Lowell, MA 1826 upward, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Ind. to Births, Marriages & Deaths; Lowell, MA 1826 upward.
  • [S7407] Former Local Resident Dies in Tulsa, Okla., The Bakersfield Californian, Bakersfield, CA, April 15, 1944, Pg. 2. Hereinafter cited as The Bakersfield Californian.