• [S773] Orville L. Offutt Cemetery Card, Cemetery Card #122177, Spring Grove Cemetery, 4521 Spring Grove Ave, Cincinnati, Hamilton County, OH, USA;.
  • [S1626] Orville L. Offutt, Ohio Death Certificate File #31171 (May 8, 1940), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as Death Cert., OH.
  • [S1631] Sylvia Irene Lambert, Ohio Death Certificate File #47621 (August 2, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as Death Cert., OH.
  • [S1639] John Columbus Offutt, Ohio Death Certificate File #66718 (January 2, 1934), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as Death Cert., OH.
  • [S1640] Margaret Ann Offutt, Ohio Death Certificate File #4170 (January 27, 1949), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as Death Cert., OH.
  • [S1641] Pleasant Township--Greenwood Cemetery, M-R
    Inscriptions
    Pleasant Township--Greenwood Cemetery, M-R
    Inscriptions
    Pleasant Township--Greenwood Cemetery, M-R
    Inscriptions
    Pleasant Township--Greenwood Cemetery, M-R Inscriptions, online http://www.rootsweb.com/~ohlogan/cemplgrm.html#o. Hereinafter cited as Greenwood Cemetery M-R.
  • [S1651] Obituary, Fort Wayne Journal Gazette, Fort Wayne, Indiana, March 26, 1937, Pg. 9. Hereinafter cited as Fort Wayne Journal Gazette.
  • [S1662] Mrs. Bettie Offutt, Texas Death Certificate State File #20648, Registered #1188 (September 13, 1916), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S1945] Death of W. H. Offutt, Dallas Morning News, Dallas, TX, August 11, 1911, Pg. 4. Hereinafter cited as Dallas Morning News.
  • [S2210] "Fourth Draft Registration; Card for Will Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2259] Household of Maggie Book, June 13-14, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Plain Grove Township, Lawrence County, PA, National Archives and Records Administration Film T623; Roll 1427; Pg 186.
  • [S2279] Offutt Service, New Castle News, New Castle, PA, January 21, 1970, Pg. 3. Hereinafter cited as New Castle News.
  • [S2283] Maude R. Offutt, New Castle News, New Castle, PA, May 14, 1987, Pg. 3. Hereinafter cited as New Castle News.
  • [S2465] Household of William J. Offutt Jr., April 27, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; PlainGrove Township, Lawrence County, PA, National Archives and Records Administration Film T624; Roll 1362 Pg. 6.
  • [S2466] Household of William J. Offutt, January 13, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; New Castle, Lawrence County, PA, National Archives and Records Administration Film T625; Roll 1585 Pg. 224.
  • [S2519] Herbert Offutt, Kentucky Death Certificate Registration District #500; Primary Registration District #2665; File No. 5675; Registered #185 (March 21, 1927), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S3027] Society News, Fort Wayne Journal Gazette, Fort Wayne, IN, September 10, 1913, Pg. 8. Hereinafter cited as Fort Wayne Journal Gazette.
  • [S3258] Lawrence County, PA Marriage License 6184, Family Search Web Site, unknown repository address. Hereinafter cited as Lawrence Cty., PA Marriage License 6184.
  • [S3262] Lawrence County, PA Marriage License 13070 for Thomas P. Offutt to Charlotte Ashmore, Family Search Web Site, unknown repository address. Hereinafter cited as Lawrence Cty., PA Marriage License 13070; Thomas P. Offutt to Charlotte Ashmore.
  • [S3645] Offutt - Norton marriage, April 19, 1913, in Church of the Epiphany; Pittsburgh, PA, Marriages, Page 116, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Church of the Epiphany Registry.
  • [S3759] Logan County, Ohio, Marriage Records, Volume: H, Cuyahoga County Archives, 2905 Franklin BLVD, Cleveland, Cuyahoga County, OH, USA. Hereinafter cited as Logan Cty., OH Marr. Rcds. Vol. H.
  • [S3827] Household of C. John Offitt, June 18, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Colfax Township, Wilson County, KS, National Archives and Records Administration Film T623; Roll 503; Sheet 8B.
  • [S3828] Household of John Offutt, May 9, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Adams Township, Champaign Cty., OH, National Archives and Records Administration Film T624; Roll 1159; Pg. 11A.
  • [S3829] Household of John Offutt, January 29, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Adams Township, Champaign Cty., OH, National Archives and Records Administration Film T625; Roll 1153; Pg. 11A.
  • [S3830] Household of John Offutt, April 14, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Adams Township, Champaign Cty., OH, National Archives and Records Administration Film T626; Roll 1755; Pg. 1A.
  • [S3928] Household of W. H. Offett, June 8, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Dallas, Dallas Cty., TX, National Archives and Records Administration Film T623; Roll 1625; Sheet 10B.
  • [S4501] Charlotte Offutt, Pennsylvania Death Certificate File #84686 (October 25, 1952), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4518] Beautiful Life Suddenly Ended, New Castle News, New Castle, PA, May 29, 1909, Pg. 6. Hereinafter cited as New Castle News.
  • [S4519] Lawrence County Marriage Register, unknown repository, unknown repository address. Hereinafter cited as Lawrence Cty. PA Marr. Reg.
  • [S4521] Greenwood Cemetery Company, online http://www.greenwoodcemeterycompany.org/…. Hereinafter cited as Greenwood Cem. Comp.
  • [S4635] Mrs. Offutt Will Be Buried Saturday, New Castle News, New Castle, PA, October 24, 1952, Pg. 11. Hereinafter cited as New Castle News.
  • [S4659] Household of Thomas P. Offutt, January 17, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; New Castle, Lawrence Cty., PA, National Archives and Records Administration Film T625; Roll 1585; Sheet 16A.
  • [S4922] Household of William Offutt, May 11, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District 8, Fayette Cty., KY, National Archives and Records Administration Film T624; Roll 474; Sht. 21A.
  • [S5016] Wayne County Michigan Marriage License/Certificate of Marriage, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Wayne Cty. MI Marr. Lic./Cert. of Marr.
  • [S5251] Obituaries, The Sunday Star, Easton, MD, February 26, 1989, Pg. 10. Hereinafter cited as The Sunday Star.
  • [S5877] Obituaries, The Lexington Leader, Lexington, KY, December 1, 1976, Pg. C5. Hereinafter cited as The Lexington Leader.
  • [S5878] Local Couple to Wed, The Lexington Herald, Lexington, KY, May 9, 1922, Pg. 4. Hereinafter cited as The Lexington Herald.
  • [S5879] Household of John Offutt, April 12, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 6th Ward, Lexington, Fayette County, KY, National Archives and Records Administration Film T626; Roll 743; Sht. 12A.
  • [S5880] Household of John Offutt, April 23, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Mag. Dist. 1, Fayette County, KY, National Archives and Records Administration Film T627; Roll 1303; Sht. 13A.
  • [S5887] Obituaries, The Lexington Leader, Lexington, KY, July 7, 1978, Pg. C8. Hereinafter cited as The Lexington Leader.
  • [S5889] Leslie J. Reeves, Kentucky Death Certificate Registration District No. 500; Primary Registration District No. 5165; Registrar's No. 631; File No. 116 57-9501 (May 20, 1957), Registrar of Vital Statistics, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5891] Household of Herbert Offut (as enumarated), April 22, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lexington, Fayette County, KY, National Archives and Records Administration Film T624; Roll 474; Sht. 16A.
  • [S5904] Will Offutt, Herald-Leader, Lexington, KY, September 8, 1969, Pg. 2. Hereinafter cited as Herald-Leader.
  • [S6342] "Card for John Stevenson Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6384] Orville L. Offutt, Veterans' Graves Registration Project (WPA) Index Card, Original Records Ohio History Center, Box SAS 183, Box 55298 & 55299, 800 E. 17th Ave., Columbus, Hamilton County, OH, USA;, Originally created by Ohio Adjutant General's Department.
  • [S6961] William James Offutt File; 34558; Spanish American War Veterans’ Compensation File (Veterans’ Compensation Application: Pennsylvania Adjutant General's Office).
  • [S6963] GRIM REAPER, The Daily Courier, Connorsville, PA, May 6, 1961, Pg. NINETEEN. Hereinafter cited as The Daily Courier.
  • [S6964] Funeral Notices, St. Petersburg Times, St. Petersburg, FL, April 28, 1961, Pg. 13B. Hereinafter cited as St. Petersburg Times.
  • [S7026] Faith Ellen Offutt, Death Certificate Dist. 1904; Registrar's Number 1142 (12375 stamped in upper right) (August 16, 1954), Family Search Web Site, unknown repository address. Hereinafter cited as CA Death Cert.
  • [S7356] Deaths, Urbana Daily Citizen, Urbana, OH, January 8, 1948, Pg. 2. Hereinafter cited as Urbana Daily Citizen.