• [S4698] Died, The Indianapolis News, Indianapolis, IN, February 6, 1899, Pg. 3. Hereinafter cited as The Indianapolis News.
  • [S4699] Crown Hill Cemetery Records, online http://crownhill.clickforward.com/locate/. Hereinafter cited as Crown Hill Cem. Rcds.
  • [S4700] Died, The Indianapolis News, Indianapolis, IN, August 30, 1897, Pg. 3. Hereinafter cited as The Indianapolis News.
  • [S4701] Hendricks County Indiana Marriage Records Volume 6, Family Search Web Site, unknown repository address. Hereinafter cited as Hendricks Cty. Marr. Rcd.
  • [S4702] "Records of the Provost Marshal General's Bureau", Enlistment Records from Indiana during the Civil War; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "Rcds of the Provost Marshal of IN."
  • [S4703] Pensions for Indianans, The Indianapolis News, Indianapolis, IN, August 7, 1896, Pg. 5. Hereinafter cited as The Indianapolis News.
  • [S4704] "Records Relating to the Sultana Disaster, compiled 1865 - 1865", Nattional Archives Records Administration Publication M1878; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Sultana Disaster Records."
  • [S4706] The Primaries To-Night, The Indianapolis Journal, Indianapolis, IN, March 2, 1894, Pg. 8. Hereinafter cited as Indianapolis Journal.
  • [S4719] Hendricks County Indiana Marriage Register Volume 5, Family Search Web Site, unknown repository address. Hereinafter cited as Hendircks Cty. IN Marr. Reg. Vol. 5.
  • [S4732] Kentucky Deaths, The Lexington Herald, Lexington, KY, November 17, 1949, Pg. 2. Hereinafter cited as The Lexington Herald.
  • [S4733] Road Contracts Let By Harrison Fiscal Court, The Lexington Herald, Lexington, KY, April 7, 1921, Pg. 11. Hereinafter cited as The Lexington Herald.
  • [S4735] Forest B. Thompson, Kentucky Death Certificate File No. 23978 (November 22, 1949), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S4809] Wedding Plans Made, The Kansas City Star, Kansas City, MO, June 25, 1939, Pg. 8C. Hereinafter cited as KC Star.
  • [S4810] Marriage License for Laura Offutt and Vernon C. Ewing, Jackson County Missouri Recorder of Deeds; Marriage Records, Jackson County, MO, USA. Hereinafter cited as Marr. Lic. L. Offutt and V. C. Ewing.
  • [S4872] Marion County Missouri Marriage Records, Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as Marion Cty. MO Marr. Rcd.
  • [S4895] West Coast Girl To Wed Lloyd Bellman Saturday, The Bremen Enquirer, Bremen, IN, September 13, 1945, Pg. 4. Hereinafter cited as The Bremen Enquirer.
  • [S4896] Called West By Death, The Bremen Enquirer, Bremen, IN, October 3, 1946, Pg. 1. Hereinafter cited as The Bremen Enquirer.
  • [S4898] Obituaries, Shelby County Herald, Shelbyville, MO, July 26, 1911, Pg. 2. Hereinafter cited as Shelby County Herald.
  • [S4907] Deaths and Funerals, Sunday Herald-Leader, Lexington, KY, February 5, 1967, Pg. 16. Hereinafter cited as Sunday Herald-Leader.
  • [S4909] Obituaries, Sunday Herald-Leader, Lexington, KY, June 7, 1970, Pg. 2. Hereinafter cited as Sunday Herald-Leader.
  • [S4935] Henry L. Harp Dies At Georgetown Home, Sunday Herald-Leader, Lexington, KY, May 2, 1943, Pg. 26. Hereinafter cited as Sunday Herald-Leader.
  • [S4947] Isabel E. Offutt entry, Birth Register (1853/1854), Ancestry Genealogy Library, http://www.ancestry.com
  • [S4952] Scott County Man Is Found Dead At Home, The Lexington Herald, Lexington, KY, November 21, 1943, Pg. 26. Hereinafter cited as The Lexington Herald.
  • [S4953] Mrs. Parker Laid To Rest, The Lexington Herald, Lexington, KY, July 6, 1910, Pg. 2. Hereinafter cited as The Lexington Herald.
  • [S4958] Martha Bell McClanahan Offutt, Lexington Herald-Leader, Lexington, KY, June 10, 2003, Pg. B4. Hereinafter cited as Lexington Herald-Leader.
  • [S4979] Lovelace A. Offutt, Death Certificate Reg. Dist. 755; Primary Reg. Dist. 2275; File #116 53 5603; Registrar's No. 1774 (March 31, 1953), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
  • [S4992] Central Kentucky Deaths, The Lexington Leader, Lexington, KY, June 17, 1968, Pg. 25. Hereinafter cited as The Lexington Leader.
  • [S5018] Died, The Evening Star, Washington, DC, October 19, 1918, Pg. 7. Hereinafter cited as The Evening Star.
  • [S5020] Deaths, Washington Star-News, Washington, DC, November 24, 1974, Pg. G-11. Hereinafter cited as Washington Star-News.
  • [S5021] Deaths, The Washington Star, Washington, DC, April 1, 1980, Pg. A-8. Hereinafter cited as The Washington Star.
  • [S5031] Lucas County Ohio Probate Court Marriage License Application/Marriage Certificate, Family Search Web Site, unknown repository address. Hereinafter cited as Lucas Cty. OH Marr. Lic./Cert. of Marr.
  • [S5034] The World of Society, The Evening Star, Washington, DC, November 2, 1906, Pg. 5. Hereinafter cited as The Evening Star.
  • [S5163] Connersville Man Is Killed at Honolulu, The Palladium-Item, Richmond, IN, December 10, 1941, Pg. 1. Hereinafter cited as The Palladium-Item.
  • [S5258] Edward L. Offutt entry; S. S. Ascania List of United States Citizens, March 26, 1929; in Microfilm Publication T715 (Washington, DC: National Archives), Roll 4456.
  • [S5701] HIGHWAY BUILT, The Rushville Republican, Rushville, IN, Febraury 6, 1942, Pg.3. Hereinafter cited as The Rushville Republican.
  • [S5958] Duval County Florida Application for Marriage License, Family Search Web Site, unknown repository address. Hereinafter cited as Marriage License App. FL.
  • [S5959] Duvall County Florida Marriage License & Return, Family Search Web Site, unknown repository address. Hereinafter cited as Marriage License & Return.
  • [S5960] Household of Frank H. Offutte (As enumarated), April 26, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ivy Magisterial District, Albemarle Cty., VA, National Archives and Records Administration Film T626; Roll 2434; Sht. 10A.
  • [S5961] Man Kills Self With Revolver, Coroner Rules, The Lancaster, (O.) , Eagle-Gazette, Lancaster, OH, November 2, 1957, Pg. 2. Hereinafter cited as The Lancaster Eagle-Gazette.
  • [S5962] Deaths And Funerals, The Lancaster, (O.) , Eagle-Gazette, Lancaster, OH, November 4, 1957, Pg. 2. Hereinafter cited as The Lancaster Eagle-Gazette.
  • [S5964] Household of a United States Government Barracks, April 10, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Fort Benning, Chattahoochee Cty., GA, National Archives and Records Administration Film T627; Roll 654; Sht. 25A.
  • [S5965] Application for Headstone, unknown file name; Film M 1916; 1589565 (Washington, DC: National Archives).
  • [S5966] "Card for Frank Harbeson Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S5967] "Card for Edward Lee Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S5968] Household of Edward L. Offutt, April 4, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Riverside, Riverside Cty., CA, National Archives and Records Administration Film T627; Roll 278; Sht. 61A.
  • [S6023] Members of the 50th Reconnaissance Squadron and 11th Bombarment Group, May 10, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Hickam Field, Honolulu County, Oahu, Hawaii, National Archives and Records Administration Film T627; Roll 4589; Sheet 9B.
  • [S6355] Hamiltion County Ohio Marriage Record, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Hamilton Cty., OH Marr. Rcd.
  • [S6383] Frank H. Offutt, Veterans' Graves Registration Project (WPA) Index Card, Original Records Ohio History Center, Box SAS 183, Box 55298 & 55299, 800 E. 17th Ave., Columbus, Hamilton County, OH, USA;, Originally created by Ohio Adjutant General's Department.
  • [S7319] Edna L. Offutt, Death Certificate unknown number, Maryland State Archives, 350 Rowe Blvd., Annapolis, MD, USA. Hereinafter cited as MD Death Cert.
  • [S7352] (No Given Name Listed) Offutt, Birth Certificate (1910), Archives of Maryland, 350 Rowe Boulevard, Annapolis, MD, USA.