• [S207] Household of John Offutt, June 5, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Clover Bottom, Woodford County, KY, National Archives and Records Administration Film T9; Roll 446; Pg 452.
  • [S1865] Marriage License for Thomas Tyson and Lena Offutt, unknown repository, unknown repository address. Hereinafter cited as Marr. Lic. T. Tyson and L. Offutt.
  • [S1957] Mrs. Bettie Offutt, Texas Death Certificate Registrar's File #784; State File #56578 (November 14, 1955), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S1982] Household of Vance Offutt, ??? 14, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration T625; Roll 1844; Pg 3.
  • [S1993] Eliza Jane Offutt, Missouri Death Certificate Reg. Dist. #75, Primary Reg. Dist. #3015, Registrars #44, State File #15915 (June 10, 1952), unknown repository, unknown repository address. Hereinafter cited as MO Death Cert.
  • [S1997] Tom S. Adams, Texas Death Certificate Registered # 837, State File #10280 (Not entered), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S2042] Deaths, Funerals, Dallas Morning News, Dallas, TX, December 16, 1916, Section II Pg. 4. Hereinafter cited as Dallas Morning News.
  • [S2055] Louisville Area Deaths, The Courier-Journal, Louisville, KY, February 10, 1994, Pg. B6. Hereinafter cited as The Courier-Journal.
  • [S2083] Died Unnamed Offutt, Death Certificate Reg. Dist. #204, Primary Reg. Dist. #3013, File #5865, Registered #8 (February 3, 1929), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as MO Death Cert.
  • [S2135] Thelma Elizabeth Offutt, Texas Death Certificate Registrar's File #798; State File #53001 (December 6, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S2198] Household of Tom Tyson, June 9, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Supervisors Dist 4; E.D. #81; Benton Township, Mound City, Holt County, MO, National Archives and Records Administration Film T623; Roll 858; Pg 132.
  • [S2199] Household of Thomas Tyson, April 29, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Supervisors Dist 152; E.D. #104; Benton Township, 3rd Ward, Mound City, Holt County, MO, National Archives and Records Administration Film T624; Roll 784; Pg 24.
  • [S2200] Household of Thomas Tyson, January 12, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Supervisors Dist 4; E.D. #134; 1st Ward, Mound City, Holt County, MO, National Archives and Records Administration Film T625; Roll 918; Pg 55.
  • [S2250] 2nd Artillery includes Edwin F. Offutt Listing of Battery B, June 1, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Military and Naval Population, National Archives and Records Administration T623; Roll 1706 Pg. 88.
  • [S2285] Mrs. Florence H. Offutt, New Castle News, New Castle, PA, July 6, 1982, Pg. 3. Hereinafter cited as New Castle News.
  • [S2304] Household of Thomas Offutt, June 2, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #4, Scott County, KY, National Archives and Records Administration Film M625; Roll 550; Pg. 237.
  • [S2305] Household of Thomas Offut, April 22, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; East Stamping Ground Precinct, Magisterial District #4, Scott County, KY, National Archives and Records Administration Film T624; Roll 502; Pg. 132.
  • [S2385] Deaths, The Evening Star, Washington, DC, February 9, 1953, Pg. A-12. Hereinafter cited as The Evening Star.
  • [S2386] John H. Offutt Funeral, The Washington Post, Washington, DC, April 6, 1939, Pg. 9. Hereinafter cited as Washington Post.
  • [S2537] Eugene Reed Offutt entry, Death Register for Calhoun County, West Virginia, unknown repository, unknown repository address. Hereinafter cited as Death Reg.; Calhoun Cty., WV.
  • [S2990] World War I Service Cards, State of Washington; Department of Veterans Affairs, Veterans’ Bonus Records, World War I Service Statement Cards (Cheney, WA: State of Washington; Digital Archives). Hereinafter cited as WAl Dept. of Veterans Affairs, Vet Bonus Rcds., WW I Service Statement Cards.
  • [S3156] Edwin J. Offutt entry, Malden Massachusetts Death Register for 1897, Vol. 473, Pg. 291, Family Search Web Site, unknown repository address. Hereinafter cited as Malden, MA Death Register 1897.
  • [S3158] Unknown volume, Baptismal Records of St. Ninian's Cathedral, Antigonish, Nova Scotia, Canada, (October 2, 1898), "Nova Scotia Antigonish Catholic Diocese 1823-1905." index and images, FamilySearch (https://www.familysearch.org: accessed August 16, 2011). entry for Edwin Joseph Forrest Offutt, baptized 2 October 1898; citing Church Records, digital folder 4,113,981 image 0007; Original records housed at Diocese of Antigonish, Antigonish, Nova Scotia, Canada., Family Search Web Site, unknown repository address. Hereinafter cited as Baptism of Edwin J. F. Offutt.
  • [S3305] Personnel of Fort Worden, January 8, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule;Fort Worden, Port Townsend, Jefferson Cty, WA, National Archives and Records Administration Film T624; Roll 1656, Pg 176.
  • [S3312] Obituary, Waco News Tribune, Waco, TX, November 14, 1944, N.O.. Hereinafter cited as Waco News Tribune.
  • [S3367] HUGH OFFUTT LAID TO REST SUNDAY, State Times Advocate, Baton Rouge, LA, May 19, 1930, Pg. 18. Hereinafter cited as State Times Advocate.
  • [S3368] H. E. Offutt to Be Laid to Rest This afternoon, The State Times Advocate, Baton Rouge, LA, May 18, 1930, Pg. 13. Hereinafter cited as The State Times Advocate.
  • [S3395] Obituary, The Frederick Post, Frederick, MD, February 18, 1975. Hereinafter cited as The Frederick Post.
  • [S3480] Return of Marriages in the County of Wayne for the Quarter ending Sept 1921, Family Search Web Site, unknown repository address. Hereinafter cited as Wayne Cty., MI Marriage Returns Sept 1921.
  • [S3743] Rush County Indiana Marriages 1908 - 1912 Vol. 17; License for Mattie Offutt to Robert Cain, Family Search Web Site, unknown repository address. Hereinafter cited as Marr. Lic. Rush Cty. IN 1908-1912 Vol. 17; Mattie Ofutt to Robert Cain.
  • [S4156] Infant Offutt, Texas Death Certificate Registrar's File #538; State File #16621, Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S4691] Mrs. Sabert Offutt Dies At Arlington, The Rushville Republican, Rushville, IN, March 13, 1937, Pg. 1. Hereinafter cited as Rushville Republican.
  • [S4833] Crime and Casualty, The Courier-Journal, Lexington, KY, January 2, 1888, Pg. 1. Hereinafter cited as The Courier-Journal.
  • [S4994] Household of E. O. Offutt, March 2, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Gaithersburg, Montgomery County, MD, National Archives and Records Administration Film T625; Roll 671; Sht. 6B.
  • [S4996] Household of Elmer O. Offutt, April 12, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Gaithersburg, Montgomery County, MD, National Archives and Records Administration Film T626; Roll 876; Sht. 1A.
  • [S5098] Mattie P. Cain, Death Certificate Local No. 6; State No. 80-000760 (January 11, 1980), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5574] Rena Matlock, Indiana Death Certificate Local No. ; State No. 2?807 (September 28, 1945), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5744] Died, The Evening Star, Washington, DC, June 8, 1920, Pg. 9. Hereinafter cited as The Evening Star.
  • [S5980] Household of Basil E. Offutt, April 7, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Cameron, Clinton Cty., MO, National Archives and Records Administration Film T626; Roll 1183; Sht. 5B.
  • [S5981] Household of Basil Offutt, April 17, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Cameron, Clinton Cty., MO, National Archives and Records Administration Film T627; Roll 2098; Sht. 11A.
  • [S5984] Daviess County Missouri Marriage License and Return of Marriage, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Daviess Cty. MO Marr. Lic. & Rtn.
  • [S5985] OFFUTT-THOMPSON, The Cameron Sun, Cameron, MO, October 12, 1939, Pg. 5. Hereinafter cited as The Cameron Sun.
  • [S5986] "Card for Basil Ermal Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S5987] Deaths; Basil Offutt, St. Joseph News-Press/Gazette, St. Joseph, MO, January 25, 1986, Pg. 2B. Hereinafter cited as St. Joseph News-Press/Gazette.
  • [S5989] Event to honor 10th-year anniversary, St. Joseph Gazette, St. Joseph, MO, November 4, 1986, Pg. 5B. Hereinafter cited as St. Joseph Gazette.
  • [S6049] Deaths, The Hiawatha Daily World, Hiawatha, KS, November 19, 1917, Pg. 1. Hereinafter cited as The Hiawatha Daily World.
  • [S6083] Household of John W. Watson, July 19, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Clay Township, Holt County, MO, National Archives and Records Administration Film M593; Roll 779; Pg. 16.
  • [S6098] Ralph Tennal, History of Nemaha County Kansas (Lawrence, KS: Standard Publishing Company, 1916). Hereinafter cited as Hist. of Nemaha Cty., KS.
  • [S6451] Deaths in the St. Joseph area, St. Joseph Gazette, St. Joseph, MO, December 21, 1978, Pg. 2A. Hereinafter cited as St. Joseph Gazette.
  • [S7031] Household of Faith E. Offutt, April 10, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; La Crescenta, Los Angeles County, CA, National Archives and Records Administration Film T626; Roll 131; Sht. 11A.