- [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.

- [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.

- [S2088] Pearl Shropshire Offutt, Kentucky Death Certificate Reg. Dist #6155 , Primary Registration Dist. #15, File #6036, Registered #51 (February 27, 1913), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.

- [S2091] Mrs. Matilda Fluke, Kentucky Death Certificate Reg. #7539 , File #8113, Registered #2 (March 8, 1917), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.

- [S2092] William Adolphus Offutt, Ohio Death Certificate Reg. Dist #?94 , Primary Registration Dist. #??27, State File #44413, Registrars #3913 (July 8, 1947), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as OH 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.

- [S2139] Household of J. B. Offutt, January 17, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; East Stamping Ground Precinct, Scott County, KY, National Archives and Records Administration Film T625; Roll 502; Pg 143.

- [S2140] Household of J. B. Offutt, April 5, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial District #3, Scott County, KY, National Archives and Records Administration Film T626; Roll 777; Sht. 3A.

- [S2143] Household of James Offutt, June 15, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Minorsville Precinct, Scott County, KY, National Archives and Records Administration Film T623; Roll 550, Pg 227.

- [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.

- [S2306] Household of T. W. Offutt, January 6, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; East Stamping Ground Precinct, Scott County, KY, National Archives and Records Administration Film T625; Roll 598; Pg. 209.

- [S2353] Franklin County Indiana Marriages; License for William A. Offutt to Lorrine E. Biere, Family Search Web Site, unknown repository address. Hereinafter cited as Marr. Lic. Franklin Cty., IN William A. Offutt to Lorrine E. Biere.

- [S2354] Franklin County Indiana Marriages; License for Joseph Sinclair Offutt to Wilma M. Colter, Family Search Web Site, unknown repository address. Hereinafter cited as Marr. Lic. Franklin Cty. IN; Joseph S. Offutt to Wilma M. Colter.

- [S2356] "Fourth Draft Registration; Card for William Dolph Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."

- [S2399] Obituaries, Lexington Herald Leader, Lexington, KY, June 16, 1980, Pg. 16. Hereinafter cited as Lexington Herald Leader.

- [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.

- [S2667] William Clayton Offutt, Kentucky Death Certificate File No. 7923 (March 11, 1925), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [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.
- [S3820] Cuyahoga County Ohio Marriages Reel 68 (Jun - Dec 1921), Cuyahoga County Archives, 2905 Franklin BLVD, Cleveland, Cuyahoga County, OH, USA. Hereinafter cited as Cuyahoga Cty. OH Marr. Reel 68 (Jun - Dec 1921).

- [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.

- [S4694] William Offutt, Age 50 Expires, The Rushville Republican, Rushville, IN, July 5, 1947, Pg. 1. Hereinafter cited as Rushville Republican.

- [S4903] James B. Offutt, 68, Dies In Scott County, The Lexington Leader, Lexington, KY, January 3, 1944, Pg. 7. Hereinafter cited as The Lexington Leader.

- [S4906] Kentucky Deaths, The Lexington Herald, Lexington, KY, August 20, 1945, Pg. 8. Hereinafter cited as The Lexington Herald.

- [S4910] Deaths, The Lexington Leader, Lexington, KY, June 10, 1968, Pg. 16. Hereinafter cited as The Lexington Leader.

- [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.

- [S5108] Phyllis Louise Glaser, Death Certificate Death No. 751 (January 20, 1953), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.

- [S5559] William Ray Offutt, Indiana Death Certificate Local No. 73823706; State No. 026563 (August 22, 2006), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.

- [S5562] Joseph Sinclair Offutt, Indiana Death Certificate Local No. 73847807; State No. 014927 (May 1, 2007), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.

- [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.

- [S6356] KENTUCKY DEATHS, The Lexington Herald, Lexington, KY, September 15, 1932, Pg. 5. Hereinafter cited as The Lexington Herald.

- [S6357] Owen County Kentcky Marriage Register, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Owen Cty., KY Marr. Reg.

- [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.
