• [S2481] Grave Marker for James Edward and Henrietta E. Offutt Photograph, Photo taken by Sharon Strout, unknown repository (unknown repository address).
  • [S2482] Died, The Washington Post, Washington, DC, December 7, 1944, Pg. 14. Hereinafter cited as Washington Post.
  • [S2483] Died, The Washington Post, Washington, DC, July 4, 1945, Pg. 10. Hereinafter cited as Washington Post.
  • [S2501] Household of Oliver Ofutt, June 16, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 9th Ward, St. Joseph, Buchanan County, MO, National Archives and Records Administration Film T623; Roll 843 Pg 298.
  • [S2529] Household of Mary Amfutz (Mary Offutt), August 30, 1870 Federal Census; Population Schedule, Plattsmouth, NE, USA, 1870 Federal Census; 24th Civil District, Columbia PO, Maury County, TN, Personal Library of David W. Offutt Film M593; Roll 1548 Pg 676.
  • [S2551] Mrs. Orville D. Dailey, compiler, The Official roster of the Soldiers of the American Revolution buried in the state of Ohio

    The Official roster of the soldiers of the American Revolution buried in the state of Ohio

    The Official roster of the soldiers of the American Revolution buried in the state of Ohio

    The Official roster of the soldiers of the American Revolution buried in the state of Ohio
    (Columbus, OH: F. J. Heer Printing Co., 1929). Hereinafter cited as Official Roster; Am. Rev. Soldiers buried in OH.
  • [S2609] Household of R. Offutt, July 12, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Big Eagle Precinct No. 5, Scott Cty., KY, National Archives and Records Administration Film M593; Roll 497; Pg 220.
  • [S2610] Household of Robert H. Offutt, June 8, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Greenfield, Hancock Cty., IN, National Archives and Records Administration Film T623; Roll 375; Pg 87.
  • [S2611] Household of Robert H. Offutt, April 28, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Greenfield, Hancock Cty., IN, National Archives and Records Administration Film T624; Roll 353; Pg 125.
  • [S2612] Household of William A. Gibson, April 2, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Justice Precinct, Dallas, Dallas Cty., TX, National Archives and Records Administration Film T626; Roll 2315; Pg 102.
  • [S2616] Household of George W. Offutt, April 20, 1910 Federal Census, Plattsmouth, NE, USA, Population Schedule; 2 WD, Greenfield, Hancock Cty., IN, Personal Library of David W. Offutt Film T625; Roll 436; Pg 201.
  • [S2717] Household of Frank D. Offutt, June 7, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Chattanooga, Hamilton County, TN, National Archives and Records Administration Film T623 Roll 1441; Pg 231.
  • [S2854] Elizabeth Offutt, Kentucky Death Certificate State File No. 3794 (February 6, 1939), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2871] Household of Parr??? Offutt, June 1, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule;6th District, Dyer Cty, TN, National Archives and Records Administration Film T623; Roll 1568; Pg 136.
  • [S2872] Household of William B. Offutt, April 30, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Newbern, Dyer Cty, TN, National Archives and Records Administration Film T624; Roll 1497; Pg 110.
  • [S2931] Household of Mary Offutt, April 16, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Precinct 5, Washington, District of Columbia, National Archives and Records Administration Film T624; Roll 152; Pg 14.
  • [S2936] Household of Joseph W. Ward, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Washington, District of Columbia, National Archives and Records Administration Film T624; Roll 155; Pg 209.
  • [S3289] "United States. Army. Quartermaster General’s Office. Rosters of World War II Dead"; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "US Army. Rosters of WW II Dead."
  • [S3290] American Battle Monuments Commission, online http://www.abmc.gov/search/wwii.php. Hereinafter cited as Am. Battle Monuments Comm.
  • [S3687] Household of Thomas Duvall, April 9, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Police Precinct 10, Washington, DC, National Archives and Records Administration Film T627; Roll 565; Pg. 6A.
  • [S3688] Died, The Washington Post, Washington, DC, March 19, 1944, Pg. 8M. Hereinafter cited as Washington Post.
  • [S3805] Household of John R. Offutt, April 6, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Key West, Monroe County, FL, National Archives and Records Administration Film T627; Roll 601; Pg 4A-4B.
  • [S3825] "World War 2 Honor List of Dead and Missing", West Virginia; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW2 Honor List of Dead & Missing WV."
  • [S4448] Robert Offutt Called In Death, The Greenfield Daily Reporter, Greenfield, IN, March 12, 1937, Pg.1. Hereinafter cited as Greenfield Daily Reporter.
  • [S4504] Adda May Offutt, Pennsylvania Death Certificate File #115113 (January 2, 1923), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4636] Grove City, New Castle News, New Castle, PA, January 2, 1923, Pg. 8. Hereinafter cited as New Castle News.
  • [S4914] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Harry Corydon 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."
  • [S5152] William M. Offutt, Death Certificate Local No. 39; Death No. 2702 (January 19, 1954), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5153] Putnam County Indiana Marriage License Application and Return of Marriage; Volume 23; 1929 - 1933, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Putnam Cty. IN Marr. Lic. Appl. & Return Volume 23; 1929 - 1933.
  • [S5157] Household of William M. Offut, April 4, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Harrison Township, Vigo Cty., IN, National Archives and Records Administration Film T626; Roll 635; Pg. 3B.
  • [S5227] Deaths, The Sun, Baltimore, MD, April 18, 1941, Pg. 28. Hereinafter cited as The Sun.
  • [S5229] Deaths, The Sun, Baltimore, MD, July 31, 1941, Pg. 18. Hereinafter cited as The Sun.
  • [S5394] Gets the First, The Hancock Democrat, Greenfield, IN, June 7, 1917, Pg. 1. Hereinafter cited as The Hancock Democrat.
  • [S5602] Robert H. Offutt, Indiana Death Certificate Local No. ; Registered No. 10053 (March 1?, 1937), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5607] Frances O. Gibson, Indiana Death Certificate Local No. 2987; Death No. 21921 (July 19, 1949), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5872] Deaths, Franklin Review Appeal, Franklin, TN, February 26, 2005, Pg. V2. Hereinafter cited as Franklin Review Appeal.
  • [S6205] Weddings, The Sun, Baltimore, MD, February 5, 1922, Pg. 11. Hereinafter cited as The Sun.
  • [S6208] DEATHS, The Sun, Baltimore, MD, January 16, 1967, Pg. C10. Hereinafter cited as The Sun.
  • [S6478] Engagement of Miss Offutt Is Announced, Fort Worth Star-Telegram, Fort Worth, TX, April 25, 1948, Section 4, Page 5. Hereinafter cited as Fort Worth Star-Telegram.
  • [S6547] Scott County Marriage Records 1803 - 1883, Family History Library, 35 N West Temple, Salt Lake City, UT, USA. Hereinafter cited as Scott Cty. KY Marr. Rcds. 1803-1883.
  • [S6632] Obituaries, Casper Star Tribune, Casper, WY, August 12, 2001, Pg. B3. Hereinafter cited as Casper Star Tribune.
  • [S6633] Wyoming Death, Marriage, and Divorce Index Cards, Earliest Years up to 1967, Wyoming State Archives, Cheyenne, Laramie County, WY, USA. Hereinafter cited as WY Death, Marriage, and Divorce Index Cards, Earliest Years up to 1967.
  • [S6727] Deaths, The Washington Post, Washington, DC, March 21, 1999, Pg. C6. Hereinafter cited as The Washington Post.
  • [S6791] "Card for George Courtney Offutt", Group 147; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "Young Mans Draft Reg. Card (WW2)."
  • [S6792] Deaths, The Evening Star, Washington, DC, October 12, 1965, Pg. B-5. Hereinafter cited as The Evening Star.
  • [S6817] DEATH NOTICES, The Naples Daily News, Naples, FL, January 4, 1992, Pg. 2BN. Hereinafter cited as The Naples Daily News.
  • [S7453] Mrs. Reginald H. Offutt (Lille C.) entry, Baltimore City Health Department, Registered No. F79719, Internet Archive, https://archive.org/. Hereinafter cited as Baltimore City health Dept.
  • [S7478] Unknown article title, Georgetown Weekly Times, Georgetown, KY, June 9, 1880. Hereinafter cited as Georgetown Weekly Times.
  • [S7728] Dorothy Louise Offutt, News-Graphic, Georgetown, KY, May 26, 2025, N.P.. Hereinafter cited as News-Graphic.
  • [S7730] "Draft Registration Card for Billy Warren Offutt", Records of the Selective Service System, 1926–1975; Record Group: 147; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."