• [S804] Betty Holland Offutt, Kentucky Death Certificate Reg. Dist. #1030, Primary Reg. Dist. #7542, File #3109, Registrered #13 (January 31, 1916), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S825] Julia E. Robertson Obituary, The Morning Herald, Hagerston, MD, Jan. 12, 2004. Hereinafter cited as Morning Herald.
  • [S836] Fatal Shooting in Kentucky, Brooklyn Daily Eagle, Brooklyn, NY, August 20, 1884, Pg. 4. Hereinafter cited as Brooklyn Daily Eagle.
  • [S841] Jacqueline Villere Offutt Obituary, Leesburg Today, Leesburg, VA, Sep. 05, 2003. Hereinafter cited as Leesburg Today.
  • [S853] "Report of Accident", #44-1-7-500; Air Force Historical Research Agency; 600 Chennault Circle, Maxwell AFB, AL, USA. Hereinafter cited as "Accident Report #44-1-7-500."
  • [S856] William Mentzer, Samuel L. Offutt Family Information in "Baltimore City Maryland Mailing List Response", listserve message to e-mail address, Oct. 1, 2004. Printout dated Oct. 1, 2004. Hereinafter cited as "Baltimore City MD Mailing List."
  • [S1100] Deaths, The Evening Star, Washington, D.C., November 3, 1925, Pg. 7. Hereinafter cited as The Evening Star.
  • [S1128] Obituary, The Washington Post, Washington, D.C., December 9, 1947, Pg. B2. Hereinafter cited as The Washington Post.
  • [S1496] Household of Harry Offutt, June 12, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Baltimore, Baltimore County, MD, National Archives and Records Administration T623; Roll 609 Pg. 13.
  • [S1617] Leola E. Offutt, Ohio Death Certificate File # 12750 (March 3, 1952), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as Death Cert., OH.
  • [S1704] Died, The Georgetown Times, Georgetown, KY, May 20, 1891, N.P.. Hereinafter cited as The Georgetown Times.
  • [S1745] Mrs. Offutt is Dead, The Lexington Herald, Lexington, KY, January 30, 1916, Pg. 2. Hereinafter cited as Lexington Herald.
  • [S1829] Household of James Offutt, July 13, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Big Eagle Precinct #5, Scott County, KY, National Archives and Records Administration Film M593; Roll 497; Pg. 222.
  • [S1874] Household of Ray Offutt, June 5, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Jackson Township, Johnson County, MO, National Archives and Records Administration Film T9; Roll 696; Pg 206.
  • [S2329] "Fourth Draft Registration; Card for Lawrence Henry Offutt Sr."; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2938] Household of Frederick J. Offort, January 14, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 7th District, Bethesda, Montgomery County, Maryland, National Archives and Records Administration Film T625; Roll 671; Pg 70.
  • [S2940] Household of Lula B. Offutt, April 12, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Election District 7, Bethesda, Montgomery County, MD, National Archives and Records Administration Film T626; Roll 877; Pg 89.
  • [S3273] Frederick Malcolm Offutt, Certificate of Death #43098 (circa December 7, 1947), Family Search Web Site, unknown repository address. Hereinafter cited as Certificate of Death, D.C.
  • [S3361] Jacqueline Villere Offutt, The Washington Post, Washington, DC, August 31, 2003, N. P.. Hereinafter cited as Washington Post.
  • [S3392] Deaths - Funerals, The San Diego Union, San Diego, CA, October 30, 1976, Pg. D4. Hereinafter cited as San Diego Union.
  • [S3670] Condensed Telegrams, Huntsville Gazette, Huntsville, AL, August 23 1884, Pg. 1. Hereinafter cited as Huntsville Gazette.
  • [S3706] Household of Ray R. Offutt, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 10, Indianapolis, Marion Cty., IN, National Archives and Records Administration Film T624; Roll 368; Pg. 3B.
  • [S3707] Household of Resin R. Offutt, January 17, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Hamblen, Brown Cty., IN, National Archives and Records Administration Film T625; Roll 424; Pg. 4B.
  • [S3708] Household of Ray Offutt, April 14, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Kansas City, Jackson Cty., MO, National Archives and Records Administration Film T626; Roll 1193; Sheet 3A.
  • [S4176] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
  • [S4177] Household of Harry Offutt, April 15, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Covina, Los Angeles County, CA, National Archives and Records Administration Film T626; Roll 134; Pg 1B.
  • [S4180] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
  • [S4299] California Death Records On-Line, online http://vitals.rootsweb.ancestry.com/ca/death/search.cgi. Hereinafter cited as Rootsweb CA On-line Records.
  • [S4303] Rose E. Offutt, Napa Registry, Napa, CA. Hereinafter cited as Napa Registry.
  • [S4682] Obituaries, Somerset Daily American, Somerset, PA, April 15, 1951, Pg. 2. Hereinafter cited as Somerset Daily American.
  • [S5203] Household of Lawrence H. Offutt, January 3, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 27, Baltimore City, MD, National Archives and Records Administration Film T625; Roll 669; Sht. 2B.
  • [S5205] Household of Mamie Offett, April 19, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 7, Baltimore City, MD, National Archives and Records Administration Film T624; Roll 545; Sht. 4A.
  • [S5212] Household of Lawrence Offutt, April 17, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Election Dist. 14, Fullerton, Baltimore County, MD, National Archives and Records Administration Film T626; Roll 846; Sht. 12B.
  • [S5402] Tabitha Mae Grothe, Death Certificate Registered #10103 (March 20, 1937), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health; Certificate of Death.
  • [S5463] Fannie Offutt Honerkamp, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registrar's No. 35; File No. 116 58-9455 (April 22, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5850] WHISKEY CAUSED IT, The Courier-Journal, Louisville, KY, August 20, 1884, Pg. 5. Hereinafter cited as The Courier-Journal.
  • [S5851] Remanded to Jail Without Bail, The Courier-Journal, Louisville, KY, August 22, 1884, Pg. 5. Hereinafter cited as The Courier-Journal.
  • [S5852] Suing His Assassin, The Courier-Journal, Louisville, KY, September 21, 1884, Pg. 2. Hereinafter cited as The Courier-Journal.
  • [S5856] THE FRANKLIN KY., Tragedy, The Daily American, Nashville, TN, August 20, 1884, Pg.1. Hereinafter cited as The Daily American.
  • [S6686] Office of Recorder of Births, Marriages and Deaths For the Parish of Orleans, Louisiana, Family Search Web Site, unknown repository address. Hereinafter cited as Recorder Parish Of Orleans, LA.
  • [S6687] State of Louisiana; Parish of Orleans - City of New Orleans Marriage License, Family Search Web Site, unknown repository address. Hereinafter cited as LA; Parish Of Orleans - Marr. License.
  • [S6688] George Ulrick entry, Recorder of Births and Death; Parish and City of Orleans, Volume 87, Page 83, Family Search Web Site, unknown repository address. Hereinafter cited as Rec. Births & Deaths; Parish & City of Orleans.
  • [S6716] "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."
  • [S6717] "Fourth Draft Registration; ; Card for Frederick Jones Offutt", Group 147 Series M1939; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S6718] Commonwealth of Virginia Certificate of Marriage, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as VA Marr. Cert.
  • [S6720] DEATHS, The Evening Star, Washington, DC, March 15, 1966, Pg. B-5. Hereinafter cited as The Evening Star.
  • [S6721] DEATHS, The Evening Star, Washington, DC, August 10, 1970, Pg. B-5. Hereinafter cited as The Evening Star.
  • [S6722] "Card for Robert Gordon Offutt", Group 147; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S7149] Franklin , KY. Circuit Court Punishing Offenders-A Valuable Barn Burned-Lawyers Beaten Out of Their Fees, The Daily American, Nashville, TN, March 17, 1885, Pg. 8. Hereinafter cited as The Daily American.
  • [S7175] Diuguid Funeral Home, Diuguid Funeral Home Records; Burial Account Book 1938-1939 (n.p.: Family Search). Hereinafter cited as Diuguid Funeral Home Rcds.; Burial Acct.Bk. 1938-1939.