• [S767] Household of Robert Bryan, June , 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Population Schedule; Georgetown Scott Cty., KY, National Archives and Records Administration Film T9; Roll 441; Pg. 21.
  • [S2209] "Fourth Draft Registration; Card for Joseph Hutchinson Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2273] Obituary, New Castle News, New Castle, PA, December 14, 2004, n.p.. Hereinafter cited as New Castle News.
  • [S2281] Lieut. J. T. Offutt Killed In Crash, New Castle News, New Castle, PA, July 8, 1942, Pg. 1. Hereinafter cited as New Castle News.
  • [S2282] Final Tribute to Lieut. Offutt, New Castle News, New Castle, PA, July 11, 1942, Pg. 1. Hereinafter cited as New Castle News.
  • [S2346] "Fourth Draft Registration; Card for Earl Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2347] Household of William M. Warner, April 29, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial Dist. #7, Harrison Cty., KY, National Archives and Records Administration Film T 624; Roll 4 79; Pg 282.
  • [S2348] Household of Earl Offutt, January 15, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Cynthiana, Harrison Cty., KY, National Archives and Records Administration Film T625; Roll 571; Pg 137.
  • [S3437] "Pennsylvania Veterans Burial Cards, 1929-1990", Record of Burial Place of Veteran; Pennsylvania Historical and Museum Commission; Harrisburg, PA, USA. Hereinafter cited as "PA Vet. Burial Card : Offutt, John T."
  • [S3438] Lyde N. Offutt, Death Certificate State File no. 52-005080 (April 8, 1952), South Carolina Department of Archives and History, Columbia, Richland County, SC, USA. Hereinafter cited as SC Death Cert. : Lyde N. Offutt.
  • [S3823] Household of Charles Offutt, June 11, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 30, Chicago, Cook County, IL, National Archives and Records Administration Film T623; Roll 283; Sheet 11A.
  • [S3824] Household of Chs. Offutt, April 22, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 32, Chicago, Cook County, IL, National Archives and Records Administration Film T624; Roll 278; Sheet 5A.
  • [S3846] Los Angeles County California Marriage License, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty., CA Marr. Lic.
  • [S3848] Funeral Announcements, Los Angeles Times, Los Angeles, CA, July 16, 1985, NP. Hereinafter cited as LA Times.
  • [S3978] George W. Offutt entry, Lowell Massachusetts Death Register for 1873, Vol. 257, Pg. 180, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Death Reg. 1873.
  • [S4023] Edson Cemetery Records; Lowell, MA, Owners Card/Plot Map/Burial Cards L39 R23, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery, Lowell, MA.
  • [S4239] Georgetown Couple Marry In Lexington, Lexington Herald, Lexington, KY, December 2, 1914, Pg. 2. Hereinafter cited as Lexington Herald.
  • [S4503] Josephine Offutt, Pennsylvania Death Certificate File #52487 (June 9, 1909), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4513] Joseph William Offutt, Pennsylvania Death Certificate File #57739 (June 23, 1930), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4561] Probate Court, The Brown County World, Hiawatha, KS, September 4, 1903, Pg. 1. Hereinafter cited as The Brown County World.
  • [S4575] Brown County Kansas Marriage License and Return of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Brown Cty. Marr. Lic. & Return of Marr.
  • [S4582] Mrs. John B, Offutt, New Castle News, New Castle, PA, April 2, 1952, Pg. 2. Hereinafter cited as New Castle News.
  • [S4583] Mrs. Offutt Funeral Time, New Castle News, New Castle, PA, April 4, 1952, Pg. 2. Hereinafter cited as New Castle News.
  • [S4645] Births, New Castle News, New Castle, PA, June 21, 1930, Pg. 5. Hereinafter cited as New Castle News.
  • [S4731] Deaths and Funerals - State, The Lexington Herald, Lexington, KY, May 15, 1963, Pg. 8. Hereinafter cited as The Lexington Herald.
  • [S4736] Household of Forrest B. Thompson, April 5, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Cynthiana, Harrison Cty., KY, National Archives and Records Administration Film T626; Roll 750; Sht. 5A.
  • [S4737] Deaths and Funerals, The Lexington Herald, Lexington, KY, April 17, 1958, Pg. 10. Hereinafter cited as The Lexington Herald.
  • [S4738] Deaths and Funerals, The Lexington Herald, Lexington, KY, April 19, 1958, Pg. 8. Hereinafter cited as The Lexington Herald.
  • [S4950] Kentucky Deaths, The Lexington Herald, Lexington, KY, October 14, 1938, Pg. 15. Hereinafter cited as The Lexington Herald.
  • [S5260] Harry Andrew Offutt, Pennsylvania Veteran's Compensation Application, Record Group 19, Series 19.92 (Harrisburg, PA: Pennsylvania Historical and Museum Commission). Hereinafter cited as PA WWII Vet Comp. App.
  • [S5267] John Thomas Offutt, Pennsylvania Veteran's Compensation Application, Record Group 19, Series 19.92 (Harrisburg, PA: Pennsylvania Historical and Museum Commission). Hereinafter cited as PA WWII Vet Comp. App.
  • [S5275] Julian E. Barbour, editor, Blue and Gold; The Year Book of the Staunton Military Acadeny; 1921 (Staunton, VA: Staunton Military Academy, 1921). Hereinafter cited as Blue & Gold; Staunton Military Acad.
  • [S5426] Household of Harry Offutt, April 21, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Butler, Butler County, PA, National Archives and Records Administration Film T626; Roll 2009; Sht. 21-A.
  • [S5428] Out-of-Town Weddings, The Pittsburgh Gazette Times, Pittsburgh, PA, September 4, 1924, Pg. 8. Hereinafter cited as The Pittsburgh Gazette Times.
  • [S5453] Mrs. Theresa Peak, Kentucky Death Certificate Registration District No. 500; Primary Registration District No. 2165; Registrar's No. 53; File No. 116 62 516 (January 17, 1962), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5493] Household of Robert T. Offutt, July 16, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 1, Lexington, Fayette County, KY, National Archives and Records Administration Film M653; Roll 365; Pg. 89 & 90.
  • [S5519] Mrs. Ella Bryan Rogers, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registered No. 3094; File No. 17617 (July 28, 1938), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5570] Kathryn V. Offutt, Indiana Death Certificate Local No. 06191; State No. 87-034331 (September 17, 1987), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5611] Melinda S. Wenstrom, Indiana Death Certificate Local No. 006152; State No. 046021 (August 27, 2009), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5932] Belmont County Ohio Marriage Records Volume 32, Family Search Web Site, unknown repository address. Hereinafter cited as Belmont Cty. OH Marr. Rcds. Vol. 32.
  • [S6002] Household of Ella Rogers, June 8, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Population Schedule; Georgetown Scott Cty., KY, National Archives and Records Administration Film T623; Roll 550; Sht. 8A.
  • [S6005] The Bryan Families of Fayette and Adjoining Counties, The Lexington Herald, Lexington, KY, May 29, 1927, Pg. 12. Hereinafter cited as The Lexington Herald.
  • [S6044] Jackson County Missouri Marriage Record, Jackson County Missouri Recorder of Deeds; Marriage Records, Jackson County, MO, USA. Hereinafter cited as Jackson Cty., MO Marr. Rcd.
  • [S6045] Jackson County Missouri Marriage Record, Jackson County Missouri Recorder of Deeds; Marriage Records, Jackson County, MO, USA. Hereinafter cited as Jackson Cty., MO Marr. Rcd.
  • [S6052] Jackson County Missouri Marriage Record, Jackson County Missouri Recorder of Deeds; Marriage Records, Jackson County, MO, USA. Hereinafter cited as Jackson Cty. MO Marr. Rcd.
  • [S6055] "Card for Henry Gordon Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6057] "Card for Earl Jr. VanCleave"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6113] MRS. DAISY L. SLOSSON, The Minneapolis Star, Minneapolis, MN, February 22, 1936, Pg. Three. Hereinafter cited as The Minneapolis Star.
  • [S6223] MRS. OFFUTT DIES OF LONG ILLNESS, Daily Clarion-Ledger, Jackson, MS, January 16, 1925, Pg. TWO. Hereinafter cited as Daily Clarion-Ledger.
  • [S7354] "Card for Otto Tilghman Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."