- [S4011] Gladys Elizabeth McCarty entry, City Birth Register for 1916 ; Lowell, MA Pg. 643 Entry 2490 (1916), Family Search Web Site, unknown repository address.
![Birth record for Gladys Elizabeth McCarty](picicon.gif)
- [S4012] Michael McCarty entry, City Birth Register for 1876; Lowell, MA Pg. 120 Entry 660 (1876), Family Search Web Site, unknown repository address.
![Birth record for Michael McCarty](picicon.gif)
- [S4013] Obituaries, Boston Herald, Boston, MA, March 2, 1989, Pg. 58. Hereinafter cited as Boston Herald.
![Obituary for Gladys McCarty Reynolds](picicon.gif)
- [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.
![Index to Deaths in Massachusetts; Vol. 109, Title Page](picicon.gif)
![Index to Deaths in Massachusetts; Vol. 109, page lists Nancy W. (Offutt) McCarty](picicon.gif)
- [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.
![1940 Federal Census; Ward 11, Lowell, Middlesex County, MA. Household of Nancy McCarthy (as listed)](picicon.gif)
- [S4056] Household of Robert B. Abell, June 26, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Hiawatha, Brown Cty., KS, National Archives and Records Administration Film T9; Roll 374; Pg 52.
![1880 Federal Census; Hiawatha, Brown County, KS. Household of Robert B. Abell](picicon.gif)
- [S4066] Springfield Obituary, Springfield Daily Republican, Springfield, MA, May 13, 1940, Pg. 4. Hereinafter cited as Springfield Daily Republican.
![Death of Mrs. Albert E. Offutt](picicon.gif)
- [S4067] Obituary, Springfield Daily Republican, Springfield, MA, May 14, 1940, Pg. 4. Hereinafter cited as Springfield Daily Republican.
![Funeral of Mrs. Albert E. Offutt](picicon.gif)
- [S4073] Household of Elizabeth Schroder, June 2, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Springfield, Hampden County, MA, National Archives and Records Administration Film M 623; Roll 652; Sheet 2A.
![1900 Federal Census of Springfield, Hampden County, MA. Household of Elizabeth Schroder](picicon.gif)
- [S4074] Albertina Schroeder entry, City Birth Register for 1901 ; Springfield, MA Pg. 161; Entry 9 (1901), Family Search Web Site, unknown repository address.
![Birth record for Albertina Schroeder (Note spelling error)](picicon.gif)
- [S4075] Household of Olga Schrider, May 12, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 3, Springfield, Hampden County, MA, National Archives and Records Administration Film T624; Roll 591; Sheet 15B.
![1910 Federal Census of Springfield, Hampden County, MA. Household of Olga Schrider](picicon.gif)
- [S4076] Marriage Intentions, Springfield Daily Republican, Springfield, MA, March 6, 1929, Pg. 6. Hereinafter cited as Springfield Daily Republican.
![Click to view image](picicon.gif)
- [S4077] Household of Clinton L. Joslyn, April 7, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 1, Springfield, Hampden County, MA, National Archives and Records Administration Film T626; Roll 908; Sheet 8B.
![1930 Federal Census of Springfield, Hampden County, MA. Household of Clinton Joslyn](picicon.gif)
- [S4134] Brother Officer Confirms Lt. Goforth's Death In War, The Daily Sun, San Bernadino, CA, August 19, 1944, Pg. 9. Hereinafter cited as The Daily Sun.
![Death of Lt. James W. Goforth](picicon.gif)
- [S4135] Lt. Goforth Is Killed In Saipan, The Landmark, Statesville, NC, July 17, 1944, Pg. 1. Hereinafter cited as The Landmark.
![Death of Lt. James W. Goforth](picicon.gif)
- [S4208] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
![Marriage License Caroline Emeline Offutt to Donald Francis Spielberger](picicon.gif)
![Certificate of Marriage/Statistics for Caroline Emeline Offutt to Donald Francis Spielberger](picicon.gif)
- [S4306] Greensburg Girl Wedded Yesterday, The Gazette Times, Pittsburgh, PA, October 7, 1913. Hereinafter cited as The Gazette Times.
![Wedding Announcement for Sarah Offutt to John E. Gates](picicon.gif)
- [S4320] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; John E. Gates", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
![World War I Draft Registration; John E. Gates](picicon.gif)
- [S4324] Deaths, Daily News Standard, Uniontown, PA, February 11, 1937, Pg. 11. Hereinafter cited as Daily News Standard.
![Obituary for Sara Gates Seese
Printed in the February 11, 1937 edition of the "Daily News Standard"](picicon.gif)
- [S4347] The Death Record, The Evening Star, Washington, DC, November 27, 1889, Pg. 5. Hereinafter cited as The Evening Star.
![Death of Irvin L. Offutt
Printed in the November 27, 1889 issue of The Evening Star, on page 5](picicon.gif)
- [S4393] Holy Trinity Church Baptism Register 1835 - 1858, Baptism record of Mary Offutt, (October 2, 1843), Georgetown University, 3700 O Street NW, Georgetown, DC, USA. Hereinafter cited as Bap. Rcd. Mary Offutt.
![Holy Trinity Church Baptism Register Page 153, Mary Offutt, October 2, 1843](picicon.gif)
- [S4517] Celest Packard Rice, Pennsylvania Death Certificate File #19573 (February 13, 1934), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
![Pennsylvania Certificate of Death for Celest Packard Rice](picicon.gif)
- [S4520] Laura Reeves Norton, Pennsylvania Death Certificate File #688 (January 21, 1908), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
![Pennsylvania Certificate of Death for Laura Reeves Norton](picicon.gif)
- [S4540] Household of Thelma S. Offutt, April 12, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ottawa Township, Ottowa Cty., OK, National Archives and Records Administration Film T627; Roll 3321; Sheet 9B.
![1940 Federal Census; Ottawa Township, Ottowa County, OK.
Household of George W. Offutt](picicon.gif)
- [S4543] New Year baby Dies at Age 6 Weeks, Miami Daily News Record, Miami, OK, February 15, 1933, Pg. 6. Hereinafter cited as Miami Daily News Record.
![Obituary for Mildred Marie Offutt
Printed in the Miami Daily News Record](picicon.gif)
- [S4544] Mildred is Winner of Prizes as First Miami Baby of 1933, Miami Daily News Record, Miami, OK, January 6, 1933, Pg. 1. Hereinafter cited as Miami Daily News Record.
![Birth of Mildred Offutt
Printed in the Miami Daily News Record](picicon.gif)
- [S4549] Unknown article title, Amarillo Globe-News, Amarillo, TX, September 26, 2008. Hereinafter cited as Amarillo Globe-News.
- [S4550] Obituaries, Amarillo Globe-News, Amarillo, TX, September 26, 2008. Hereinafter cited as Amarillo Globe-News.
- [S4551] Ruby June Laub, Death Certificate State File #71384 (August 20, 1979), Bureau of Vital Statistics, P.O. Box 12040, Austin, TX, USA. Hereinafter cited as TX Death Certificate.
![Texas Death Certificate for Ruby June Offutt Laub](picicon.gif)
- [S4573] Charles M. Chittenden, Death Certificate File #4662 (February 9, 1932), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as MO Death Certificate.
![MO Death Certificate for Charles M. Chittenden](picicon.gif)
- [S4637] Deaths of the Day, New Castle News, New Castle, PA, November 23, 1931, Pg. 2. Hereinafter cited as New Castle News.
![Obituary of Lester A. Coryea
Printed in the November 23, 1931 edition of the New Castle News](picicon.gif)
- [S4650] Deaths of the Day, The New Castle Daily Herald, New Castle, PA, January 21, 1908, Pg. 3. Hereinafter cited as The New Castle Daily Herald.
![Obituary of Mrs. Laura Norton
Printed in the January 21, 1908 edition of The New Castle Daily Herald](picicon.gif)
- [S4651] Sudden Death of J. W. Norton, The Daily City News, New Castle, PA, November 1, 1888, Pg. 3. Hereinafter cited as The Daily City News.
![Death of J. W. Norton
Printed in the November 1, 1888 edition of The Daily City News](picicon.gif)
- [S4652] The Late Joseph W. Norton, The Daily City News, New Castle, PA, November 14, 1888, Pg. 3. Hereinafter cited as The Daily City News.
![Obituary of Joseph W. Norton
Printed in the November 14, 1888 edition of The Daily City News](picicon.gif)
- [S4653] Funeral of Mrs. Norton, The New Castle Daily Herald, New Castle, PA, January 23, 1908, Pg. 6. Hereinafter cited as The New Castle Daily Herald.
![Funeral of Mrs. Norton
Printed in the January 23, 1908 edition of The New Castle Daily Herald](picicon.gif)
- [S4658] Household of Joseph Norton, June 2, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; New Castle, Lawrence County, PA, National Archives and Records Administration Film M593; Roll 1360; Pg 3.
![1870 Federal Census; New Castle, Lawrence County, PA. Household of Joseph Norton](picicon.gif)
- [S4999] Unknown author, Seachest 604; United States Naval Officer Candidate School, Newport Rhode Island (n.p.: n.pub., 1965). Hereinafter cited as Seachest 604; U.S. Navy OCS.
![Page listing members of Bravo Company, Officer Candidate School 604](picicon.gif)
- [S5429] Mrs. Mary Offutt, The Tampa Tribune, Tampa, FL, April 18, 1964, Pg. 2-A. Hereinafter cited as The Tampa Tribune.
![Obituary for Mrs. Mary Offutt
Printed in the Saturday, April 18, 1964 edition of The Tampa Tribune on page 2-A](picicon.gif)
- [S5486] Mrs. Nola Offutt, Kentucky Death Certificate Registration District No. ; Primary Registration District No. 7539; Registered No. 8; File No. 26455 (August 11, 1919), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
![Death Certificate for Mrs. Nola Offutt](picicon.gif)
- [S5510] Unknown author, "Information regarding the Hirt Family," e-mail message from unknown author e-mail (unknown address) to David W. Offutt, March 9, 2018. Hereinafter cited as "Hirt Family Info."
- [S5551] Quince Adams Stockdell, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registered No. 360 ; File No. 13085, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
![Death Certificate for Quince Adams Stockdell](picicon.gif)
- [S6625] Deaths, The Hays Daily News, Hays, KS, August 12, 2003, Pg. A6. Hereinafter cited as The Hays Daily News.
![Obituary for Randall E. Offutt
Printed in Tuesday, August 12, 2003 edition of The Hays Daily News on page A6](picicon.gif)
- [S6923] Q. A. STOCKDELL DIES IN HOSPITAL, The Lexington Herald, Lexington, KY, March 6, 1925, Pg. 2. Hereinafter cited as The Lexington Herald.
![Death and Funeral of Quince A. Stockdell
Printed in the Friday, March 6, 1925 edition of The Lexington Herald on page 2](picicon.gif)
- [S6939] Death Roll, The Record-Argus, Greenville, PA, July 24, 1957, Pg. 2. Hereinafter cited as The Record-Argus.
![Obituary for Charles B. Rice
Printed in the Wednesday, July 24, 1957 edition of The Record-Argus on page 2](picicon.gif)
- [S6967] Obituaries, The Daily News, Huntingdon, PA, August 14, 1961, Pg. TWO. Hereinafter cited as The Daily News.
![Obituary for Dorothy L. Offutt
Printed in the Monday, August 14, 1961 edition of The Daily News on page TWO](picicon.gif)
- [S7408] Dennis J. Carey, Certificate of Death State Index #147; County Registrar's #1714; Local Registrars #1123 (December 5, 1924), Family Search Web Site, unknown repository address. Hereinafter cited as AZ Death Cert.
![Arizona Death Certificate for Dennis J. Carey](picicon.gif)
- [S7421] Household of Robert B. Abel (As enumerated), July 26, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Tunbridge, Orange County, VT, National Archives and Records Administration Film M593; Roll 1622; Pg. 8.
![1870 Census of Tunbridge, Orange County, VT; Household of Robert B. Abel (As enumerated)](picicon.gif)
- [S7422] Mary Hegdale, Certificate of Death Registration District No. 1991; Registrar's No. 145; State File No. 12748 (September 17, 1951), Family Search Web Site, unknown repository address. Hereinafter cited as CA Death Cert.
![California Death Certificate for Mary Hegdale](picicon.gif)
- [S7423] Household of Olle F. Hegdall, June 1, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Oregon City, Clackamas Cty., OR, National Archives and Records Administration T623; Roll 1345; Sht. 12A.
![1900 Federal Census; Oregon City, Clackamas County, OR. Household of Olle F. Hegdall (As enumerated)](picicon.gif)
- [S7425] Obituaries, Long Beach Independent, Long Beach, CA, September 15, 1951, Pg. 28. Hereinafter cited as Long Beach Independent.
![Obituary for Mary Hegdale
Printed in the Saturday, September 15, 1951 edition of the Long Beach Independent on page 28](picicon.gif)