• [S3842] Household of Anna Offutt, April 5, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 757; Sheet 10B.
  • [S3844] William W. Barnes, Enid News, Enid, Oklahoma, November 13, 1984. Hereinafter cited as Enid News.
  • [S3877] Unknown volume, McGinnis Presbyterian Church Register of Baptisms, (March 8, 1901), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as McGinnis Presbyterian Church Reg. of Bapt.
  • [S3910] William M. Graves, Enid Morning News, Enid, OK, c September 20, 1952. Hereinafter cited as Enid Morning News.
  • [S3982] Unknown compiler, compiler, Vital Records of Lowell Massachusetts to the end of the year 1849 Volume IV - Deaths (Salem, MA: The Essex Institute, 1930). Hereinafter cited as Vital Rcds. of Lowell MA to end of 1849 Vol. IV - Deaths.
  • [S3984] Mary A. Offutt entry, Lowell Massachusetts Death Register for 1847, Vol. 27, pg, 43, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell, MA Death Register Vol. 27.
  • [S3987] Deaths, Lowell Daily Citizen and News, Lowell, MA, May 7, 1860, Pg. 3. Hereinafter cited as Lowell Daily Citizen & News.
  • [S3988] Deaths, Lowell Daily Citizen and News, Lowell, MA, August 19, 1861, Pg. 3. Hereinafter cited as Lowell Daily Citizen & News.
  • [S3990] Emma E. Offutt entry, Lowell Massachusetts Death Register for 1868, Pg. 147, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Death Reg. 1868.
  • [S3995] Carrie A. Offutt entry, Lowell Massachusetts Death Register for 1866, Pg. 11, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Death Reg. 1866.
  • [S3998] - Offutt entry, City Birth Register for 1847; Lowell, MA Entry 475 (1847), Ancestry Genealogy Library, http://www.ancestry.com
  • [S3999] Goldy A. Offutt entry, City Birth Register for 1878; Lowell, MA Entry 1015 (1878), Ancestry Genealogy Library, http://www.ancestry.com
  • [S4002] Clara G. Offutt entry, Lowell Massachusetts Death Register for 1890, Pg. 169, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Death Reg. 1890.
  • [S4004] Lowell Massachusetts Marriage Register 1906, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Marr. Reg. 1906.
  • [S4005] Household of Mary Orfutt, June 6, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lowell, Middlesex Cty, MA, National Archives and Records Administration Film T623; Roll 661; Pg 8A.
  • [S4006] Household of Marion Offutt, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lowell, Middlesex Cty, MA, National Archives and Records Administration Film T624; Roll 601; Pg 5B.
  • [S4011] Gladys Elizabeth McCarty entry, City Birth Register for 1916 ; Lowell, MA Pg. 643 Entry 2490 (1916), Family Search Web Site, unknown repository address.
  • [S4018] Edson Cemetery Records; Lowell, MA, Owners Card/Plot Map/Burial Cards L23 R14, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery, Lowell, MA.
  • [S4020] Edson Cemetery Records; Lowell, MA, Owners Card/Plot Map/Burial Cards L34 R25, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery, Lowell, MA.
  • [S4025] Edson Cemetery Records; Lowell, MA, Internment Cards, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery, Lowell, MA.
  • [S4035] Lillian Offutt, Death Record Vol. 40 page 503 (1924), unknown repository, unknown repository address. Hereinafter cited as MA Vital Rcds Ind. to Deaths 1921-1925 Volume78.
  • [S4036] Marion (Phenix) Offutt, Death Record Vol. 50 page 263 (1931), unknown repository, unknown repository address. Hereinafter cited as MA Vital Rcds Ind. to Deaths 1931-1935 Volume92.
  • [S4040] Nancy W. (Offutt) McCarty, Death Record Vol. 56 page 61 (1946), unknown repository, unknown repository address. Hereinafter cited as MA Vital Rcds Ind. to Deaths 1946-1950 Volume 109.
  • [S4041] Lowell Massachusetts City Directory for 1932 (Boston, MA: Sampson & Murdock Co., 1932). Hereinafter cited as Lowell MA 1932 City Dir.
  • [S4046] Banker and Businessman Dies at 78, The Lowell Sun, Lowell, MA, December 9, 1944, Pg.. Hereinafter cited as Lowell Sun.
  • [S4052] Household of Marion Offutt, January 2, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 9, Lowell, Middlesex County, MA, National Archives and Records Administration Film T625; Roll 712; Pg 2B.
  • [S4054] Household of Marion Offutt, April 12, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 11, Lowell, Middlesex County, MA, National Archives and Records Administration Film T626; Roll 922; Pg 19A.
  • [S4055] Household of Nancy McCarthy, April 13, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Populatio7n Schedule; Ward 11, Lowell, Middlesex County, MA, National Archives and Records Administration Film T627; Roll 1694; Pg 2A.
  • [S4712] Inglewood Cemetery Records, Internment Card for Grace Neely Offutt, unknown repository, unknown repository address;, 720 E. Florence Avenue; Inglewood, CA 90301.
  • [S4713] Household of Grace M. H. Offutt, April 3, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Los Angeles, Los Angeles County, CA, National Archives and Records Administration Film T626; Roll 134; Sht. 8B.
  • [S5284] Mrs. Opal M. Offutt, Akron Beacon Journal, Akron, OH, October 6, 1956, Pg. 16. Hereinafter cited as Akron Beacon Journal.
  • [S5285] Mrs. Opal M. Offutt, Akron Beacon Journal, Akron, OH, October 7, 1956, Pg. 11B. Hereinafter cited as Akron Beacon Journal.
  • [S5286] Death Notices, Akron Beacon Journal, Akron, OH, January 12, 1968, Pg. B11. Hereinafter cited as Akron Beacon Journal.
  • [S5465] Mrs. Ann Haragan Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 1809; File No. 116 58-5760 (March 6, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5655] Household of William P. Pearson, January 7, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Ward, McGehee, Desha County, Arkansas, National Archives and Records Administration T625; Roll 1902; Sheet 5B.
  • [S5656] Mrs. Offutt Dead, The Daily Ardmoreite, Ardmore, OK, July 13, 1919, Pg. 16. Hereinafter cited as The Daily Ardmoreite.
  • [S5667] Deaths and Funerals, The Knoxville News-Sentinel, Knoxville, TN, April 8,. 1984, Pg. B10. Hereinafter cited as The Knoxville News-Sentinel.
  • [S5668] Obituaries, The Knoxville News-Sentinel, Knoxville, TN, November 20, 1988, Pg. B2. Hereinafter cited as The Knoxville News-Sentinel.
  • [S5669] Former Knoxvillian Found Dead on Hawaii Mountain, The Knoxville News-Sentinel, Knoxville, TN, February 25, 1976, Pg. A13. Hereinafter cited as The Knoxville News-Sentinel.
  • [S5670] Obituaries, The Arizona Republic, Phoenix, AZ, August 16, 1988, Pg. B3. Hereinafter cited as The Arizona Republic.
  • [S5672] "Card for James Bart Walden"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S5673] Obituaries, Fort Worth Star-Telegram, Fort Worth, TX, April 15, 1993, Section A, page 23. Hereinafter cited as Fort Worth Star-Telegram.
  • [S5838] Deaths and Funerals, The Courier-Journal, Louisville, KY, June 4, 1957, Section 1 Pg. 6. Hereinafter cited as The Courier-Journal.
  • [S5839] Louisville area deaths, The Courier-Journal, Louisville, KY, December 10, 1977, Pg. B4. Hereinafter cited as The Courier-Journal.
  • [S5840] Deaths and Funerals, The Courier-Journal, Louisville, KY, December 11, 1977, Pg. B20. Hereinafter cited as The Courier-Journal.
  • [S5841] Announcements, The Courier-Journal, Louisville, KY, June 23, 1935, Section 3, Pg. 5. Hereinafter cited as The Courier-Journal.
  • [S5842] LOUISVILLE AREA DEATHS, The Courier-Journal, Louisville, KY, July 27, 1989, Pg. B4. Hereinafter cited as The Courier-Journal.
  • [S5896] Household of Harry T. Offutt, April 8, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 754; Sht. 6B.
  • [S5897] Household of Harry T. Offutt (As enumarated), April 15, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T627; Roll 1367; Sht. 11B.
  • [S5898] "Fourth Draft Registration; Card for Harry T. Offutt", Records of the Selective Service System, 147; Box: 477; unknown repository; www.fold3.com. Hereinafter cited as "4th Draft Reg. Card (WW2)."