• [S3049] Deaths Metro, Richmond Times - Dispatch, Richmond, VA, August 23, 2006, Pg. B-3. Hereinafter cited as Richmond Times - Dispatch.
  • [S3678] LOUISVILLE-AREA DEATHS, The Courier-Journal, Louisville, KY, October 19, 2000, Pg. B5. Hereinafter cited as The Courier-Journal.
  • [S3698] Household of Ed H. Lennon, June 12, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Knoxville, Knox Cty., TN, National Archives and Records Administration Film T623; Roll 1582; Sheet 16B.
  • [S3699] Household of Edgar H. Lennon, April 15, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Knoxville, Knox Cty., TN, National Archives and Records Administration Film T624; Roll 1507; Sheet 1B & 2A.
  • [S3700] Household of Edward Lennon, January 13, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 11, Knoxville, Knox Cty., TN, National Archives and Records Administration Film T625; Roll 1749; Sheet 16A.
  • [S3701] Household of Edward Lennon, April 10, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 14, Knoxville, Knox Cty., TN, National Archives and Records Administration Film T626; Roll 2258; Sheet 12B - 13A.
  • [S3777] Clark County Indiana Marriage Records Volume 80, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr. Rcds. Vol. 80.
  • [S3826] Mrs. Garrison Arrives Here and Joins Secretary of War in Their New Home, The Washington Times, Washington, DC, September 19, 1913, Pg. 8. Hereinafter cited as The Washington Times.
  • [S3837] Clark County Indiana Marriages 1921 Volume 54; License for Edna M. Offutt to Herman R. Wittig, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr's 1921 Volume 54; Edna M. Offutt to Herman R. Wittig.
  • [S3838] Jefferson County Kentucky Marriage Registers 1852-1914, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Jefferson Cty., KY Marr. Reg. 1852-1914.
  • [S3839] Household of Harry Affett, June 15, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 11, Louisville, Jefferson County, KY, National Archives and Records Administration Film T623; Roll 532; Sheet 13A.
  • [S3840] Household of Henry L. Ouffutt, April 23, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Schardein District, Jefferson County, KY, National Archives and Records Administration Film T624; Roll 483; Sheet 8A.
  • [S3841] Household of Anna A. Offutt, January 5, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Jacobs Addition, Jefferson County, KY, National Archives and Records Administration Film T625; Roll 578; Sheet 6A.
  • [S4695] Charles Offutt Dies Monday Night, The Rushville Republican, Rushville, IN, May 31, 1949, Pg. 1. Hereinafter cited as Rushville Republican.
  • [S4961] Obituaries - State Deaths, The Lexington Leader, Lexington, KY, March 27, 1972, Pg. 16. Hereinafter cited as The Lexington Leader.
  • [S4962] Muddiman-Offutt Nuptials in Scott County, Sunday Herald-Leader, Lexington, KY, September 6, 1942, Pg. 20. Hereinafter cited as Sunday Herald-Leader.
  • [S4964] Offutt Baby Named, The Lexington Herald, Lexington, KY, January 24, 1945, Pg. 5. Hereinafter cited as The Lexington Herald.
  • [S4971] State Deaths And Funerals; Mrs. Rhoda Donaldson Offutt, The Lexington Leader, Lexington, KY, December 17, 1968, Pg. 6. Hereinafter cited as The Lexington Leader.
  • [S5129] Frances C. Offutt, Death Certificate Local No. ; Registered No.6789 (February 18, 1946), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5136] Mary Offutt, Death Certificate Local No. ; Registered No. 7114 (March 22, 1946), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5137] Mrs. Mary Offutt Dies At Age 85, Brown County Democrat, Nashville, IN, March 7, 1946, Pg. 1. Hereinafter cited as Brown County Democrat.
  • [S5173] Lucy Ann Burton, Death Certificate Local No. 129; State No. 64-001945 (January 8, 1964), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5457] Mrs. Agnes Jane Clifford, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 2355; File No. 116 57-12257 (June 10, 1957), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5473] Catherine Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 6101; Registrar's No. 589; File No. 116 61-21858 (October 20, 1961), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5523] Henry C. Offutt entry, Louisville Kentucky Death Register; June 1891, Book 7 - 8; Pg. 391, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Louisville, KY Death Reg. June 1891.
  • [S5524] Deaths, The Courier-Journal, Louisville, KY, June 25, 1891, Pg. 5. Hereinafter cited as The Courier-Journal.
  • [S5576] Olive Offutt, Indiana Death Certificate Local No. 200; State No. 37285 (December 9, 1943), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5577] Alice Marie Offutt, Indiana Death Certificate Local No. 18; State No. 9830 (March 28, 1957), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5578] Charles G. Offutt, Indiana Death Certificate Local No. 7; State No. 16206 (May 31, 1949), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5603] Gertrude Jane Offutt, Indiana Death Certificate State No. 74-002864 (January 10, 1974), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5609] Eve May Holloway, Indiana Death Certificate Local No. ; State Registered No. 7998 (March 16, 1943), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5685] Household of Louis M. Clark, April 2, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Rushville, Rush Cty., IN, National Archives and Records Administration Film T626; Roll 625; Sht. 1A.
  • [S5686] Household of Charles G. Offutt, April 2, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Rushville, Rush Cty., IN, National Archives and Records Administration Film T627; Roll 1091; Sht. 1A.
  • [S5687] Robert Eugene Offutt, Indiana Birth Certificate Local No. 6; State Registered No. 24763 (May 31, 1927), Ancestry Genealogy Library, http://www.ancestry.com
  • [S5688] Charles David Offutt, Indiana Birth Certificate Registered No. 6; Handwritten 64843 above Registered No. (December 15, 1918), Ancestry Genealogy Library, http://www.ancestry.com
  • [S5692] Marie Offutt Dies Thursday, The Rushville Republican, Rushville, IN, March 28, 1957, Pg. 1. Hereinafter cited as The Rushville Republican.
  • [S5695] Rites Wednesday At Carthage For Mrs. Offutt, 97, The Rushville Republican, Rushville, IN, January 8, 1974, Pg. 1. Hereinafter cited as The Rushville Republican.
  • [S5803] Obituaries, Palladium-Item, Richmond, IN, February 17, 1946, Pg. 3. Hereinafter cited as Palladium-Item.
  • [S5834] Mrs. Andrew J. Offutt, The Courier-Journal, Louisville, KY, September 5, 1961, Section 1 Page 17. Hereinafter cited as The Courier-Journal.
  • [S5835] Deaths and Funerals, The Courier-Journal, Louisville, KY, September 6, 1961, Section 2 Page 10. Hereinafter cited as The Courier-Journal.
  • [S5836] Deaths, The Courier-Journal, Louisville, KY, February 27, 1958, Section 2 Page 11. Hereinafter cited as The Courier-Journal.
  • [S5837] LOUISVILLE AREA DEATHS, The Courier-Journal, Louisville, KY, July 22, 1986, Pg. B4. Hereinafter cited as The Courier-Journal.
  • [S5922] Wanda Offutt, Georgetown News-Graphic, Georgetown, KY, August 14, 2019, N.P.. Hereinafter cited as Georgetown News-Graphic.
  • [S5923] Dwight Lee Offutt, Georgetown News-Graphic, Georgetown, KY, April 27, 2017, N.P.. Hereinafter cited as Georgetown News-Graphic.
  • [S6358] IN THE SERVICE, The Lexington Herald, Lexington, KY, November 2, 1959, Pg. 15. Hereinafter cited as The Lexington Herald.
  • [S6359] Dignity Memorial Website, online https://www.dignitymemorial.com/obituaries/el-paso-tx/…. Hereinafter cited as Dignity Memoriall Website.
  • [S7256] Household of Lewis Rowland, June 3, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Indianapolis, Marion County, IN, National Archives and Records Administration Film T9; Roll 294; Pg. 14B.
  • [S7257] Household of Lewis Rowland, June 4, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Indianapolis, Marion County, IN, National Archives and Records Administration Film T623; Roll 388; Sheet 3A.
  • [S7259] Personal Points, The Daily Republican, Rushville, IN, April 21, 1914, Pg. Three. Hereinafter cited as The Daily Republican.
  • [S7260] Lewis Rowland, Death Certificate Registered Number 4417 (April 21, 1914), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.