• [S1080] Bertha Emma Offutt, Death Certificate Reg. Dist. #399, Primary Reg. Dist. #1002, File #13699, Registrars #1680 (May 16, 1941), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as MO Death Cert.
  • [S1671] Offutt, The Durango Herald, Durango, CO, November 17, 1974, N.P.. Hereinafter cited as Durango Herald.
  • [S1700] Susie Offutt, Kentucky Death Certificate Reg. District 1330; Primary Registration Dist. 2515; File # 17101; File Number 64 (Not entered), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S1728] Jane Elizabeth Offutt, Kentucky Death Certificate File #16392, Registered # (June 16, 1911), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S1729] Mae Doty Offutt, Death Certificate Reg. Dist. #85, Primary Reg. Dist. #1001, File #32781, Registrered #1166 (November 15, 1927), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as MO Death Cert.
  • [S1742] Susie J. Offutt, Death Certificate Reg. Dist. #1160, Primary Reg. Dist. #4470, File #18065, Registered #47 (May 27, 1936), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as MO Death Cert.
  • [S1900] Offutt - Family History and Genealogy Board, online http://boards.rootsweb.com/surnames.offutt. Hereinafter cited as Offutt Family History Board.
  • [S2031] Deaths in Dallas, Dallas Morning News, Dallas, TX, January 3, 1919, Page 15. Hereinafter cited as Dallas Morning News.
  • [S2133] Mrs. Will Offutt, Lexington Herald, Lexington, KY, June 23, 1920, Pg. 10. Hereinafter cited as Lexington Herald.
  • [S2171] Household of Stephen Offutt, June 19, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lytles Fork District, Scott County, KY, National Archives and Records Administration Film T 9; Roll 441; Pg 108.
  • [S2194] John Kennish, Death Certificate Reg. Dist. #399; Primary Reg. Dist. #1002; Registered # ; State File #3145 (September 15, 1921), unknown repository, unknown repository address. Hereinafter cited as Missouri Death Certificate.
  • [S2196] Kennish Estate to Widow, The Kansas City Star, Kansas City, MO, September 23, 1921, Pg. 1. Hereinafter cited as Kansas City Star.
  • [S2197] Funeral Notices, The Kansas City Star, Kansas City, MO, September 15, 1921, Pg. 20. Hereinafter cited as Kansas City Star.
  • [S2355] Rush County Indiana Marriages 1908 - 1912 Volume 17; License for Rena Offutt to Bert Matlock, Family Search Web Site, unknown repository address. Hereinafter cited as Rush Cty., IN Marr's 1908-1912 Vol. 17; Rena Offutt to Bert Matlock.
  • [S2640] Household of Stephen G. Offutt, April 23, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Rushville, Rush Cty., IN, National Archives and Records Administration Film T624; Roll 377; Pg 187.
  • [S2867] Ina Fluke Offutt, Kentucky Death Certificate State File No. 14439 (June 12, 1947), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2917] Obituary, The Bourbon News, Paris, KY, November 16, 1897, Page 5. Hereinafter cited as Bourbon News.
  • [S3324] The Death Record, The Morning Herald, Lexington, KY, November 15, 1897, Pg. 5. Hereinafter cited as Morning Herald.
  • [S3385] East Hill Cemetery, Rushville, IN Records, Cemetery Records, Personal Library of David W. Offutt, Plattsmouth, NE, USA;, 704 E. State Road 44; Rushville, IN.
  • [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.
  • [S3481] Household of Grand Lucas, July 15, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Stamping Ground Precinct, Scott Cty, KY, National Archives and Records Administration Film M593; Roll 497; Pg 330.
  • [S3482] Household of Joseph S. Offutt, January 5, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 2, Connersville, Fayette Cty, IN, National Archives and Records Administration Film T625; Roll 432; Pg. 3A.
  • [S3489] Died, The Sun, Baltimore, MD, December 22, 1868, Pg. 2. Hereinafter cited as The Sun.
  • [S3674] Household of Stephen Offutt, April 10, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Rushville, Rush Cty., IN, National Archives and Records Administration Film T6265; Roll 626; Pg. 11A.
  • [S3729] Fayette County Indiana Marriages 1935 - 1938 Vol. 9; License for Joseph S. Offutt to Olive Wiley, Family Search Web Site, unknown repository address. Hereinafter cited as Marr. Lic. Fayette Cty. IN 1935-1938 Vol. 9; Joseph S. Offutt to Olive Wiley.
  • [S3854] Los Angeles County California Marriage License and Minister's Return, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Minister's Return.
  • [S3855] He Asks Divorce, The Kansas City Journal, Kansas City, MO, September 2, 1899, Pg. 1. Hereinafter cited as KC Journal.
  • [S3856] Wife's Grounds For Divorce, The Republic, St. Louis, MO, March 3, 1901, Pg. 8. Hereinafter cited as The Republic.
  • [S3857] Naomi Valentine Offutt entry, Registry of Births #12582 (February 14, 1901), Ancestry Genealogy Library, http://www.ancestry.com
  • [S3858] 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.
  • [S3859] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Roy Offutt", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S3860] Sanford Hotel listing for Roy Thomas Offutt, April 15, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Assembly 78, San Diego, San Diego County, CA, National Archives and Records Administration Film T627; Roll 450; Sheet 81A.
  • [S4288] Died, The Times, Washington, DC, August 23, 1900, Pg. 2. Hereinafter cited as The Times.
  • [S4689] Steve Offutt Succumbs, The Rushville Republican, Rushville, IN, March 28, 1933, Pg. 1. Hereinafter cited as Rushville Republican.
  • [S4691] Mrs. Sabert Offutt Dies At Arlington, The Rushville Republican, Rushville, IN, March 13, 1937, Pg. 1. Hereinafter cited as Rushville Republican.
  • [S4692] Find Woman Dead In Her Apartment, The Rushville Republican, Rushville, IN, September 27, 1945, Pg. 1. Hereinafter cited as Rushville Republican.
  • [S4816] Deaths and Funeral Notices, The Kansas City Times, Kansas City, MO, July 6, 1964, Pg. 10. Hereinafter cited as KC Times.
  • [S4817] Deaths, The Kansas City Times, Kansas City, MO, July 27, 1965, Pg. 18. Hereinafter cited as KC Times.
  • [S5193] Joseph S. Offutt, Death Certificate Local No. 16; Registered No. 602 (January 31, 1945), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5370] Deaths, St. Louis Post-Dispatch, St. Louis, MO, August 2, 1943, Pg. 6B. Hereinafter cited as St. Louis Post-Dispatch.
  • [S5447] Sadie Northcutt Offutt, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registrar's No. 45; File No. 116 64 6823 (April 2, 1964), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY 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.
  • [S5592] Steve Offutt, Indiana Death Certificate Local No. 4; Registered No. 9470 (March 28, 1933), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5683] Mrs. Offutt, 80, Dies Following Lengthy Illness, Beaumont Journal, Beaumont, TX, January 13, 1965, Pg. 5. Hereinafter cited as Beaumont Journal.
  • [S5814] Louisville, Southern Indiana and Regional Area Deaths, The Courier-Journal, Louisville, KY, January 15, 2002, Pg. B5. Hereinafter cited as The Courier-Journal.
  • [S6012] Died, Evening Star, Washington, DC, September 20, 1892, Pg. 3. Hereinafter cited as Evening Star.
  • [S6316] Marriage Record; Pottawatomie County Oklahoma, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as OK Marr. Rec.
  • [S6319] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Garrett Gowan Offutt", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S7035] Richard Kemp Offutt entry, Health Department, City of Baltimore, Permit Number A14963, Maryland State Archives, 350 Rowe Blvd., Annapolis, MD, USA. Hereinafter cited as Baltimore City Death Cert.
  • [S7510] Obituary, The Daily Republican, Rushville, IN, November 18, 1919, Pg. ELEVEN. Hereinafter cited as The Daily Republican.