• [S5628] Deaths - Alvin B. Offutt, The Paducah Sun, Paducah, KY, December 14, 1987, Pg. B6. Hereinafter cited as The Paducah Sun.
  • [S5630] Scott County Marriage Register 1803 - 1883, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Scott Cty KY Marr. Reg. 1803 - 1883.
  • [S5631] At Ripe Age, Morning Herald, Lexington, KY, December 12, 1898, Pg. 8. Hereinafter cited as Morning Herald.
  • [S5632] Mrs. Louise Pullen, Lexington Leader, Lexington, KY, December 20, 1904, Pg. 5. Hereinafter cited as Lexington Leader.
  • [S5633] Funeral Notices, Lexington Leader, Lexington, KY, December 20, 1904, Pg. 8. Hereinafter cited as Lexington Leader.
  • [S5634] Deaths and Funerals, Lexington Herald, Lexington, KY, December 21, 1904, Pg. 5. Hereinafter cited as Lexington Herald.
  • [S5635] Louise Marian Pullen entry, Louisville Kentucky Certificate of Death, Dept. of Health Services Series 03845, Record #8215, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Louisville, KY Cert. of Death.
  • [S5636] Household of James Pullen, July 26, 1860 Federal Census; Population Schedule, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District No. 1, Scott Cty., KY, National Archives and Records Administration Film M653; Roll 394; Pg. 110.
  • [S5637] Household of James Pullen, July 25, 1870 Federal Census; Population Schedule, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown, Scott Cty., KY, National Archives and Records Administration Film M593; Roll 497; Pg. 11 & 12.
  • [S5638] Household of James Pullen, June 3, 1880 Federal Census; Population Schedule, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown, Scott Cty., KY, National Archives and Records Administration Film T9; Roll 441; Pg. 9.
  • [S5639] Eleanora Pullen entry, Scott Cty. KY Birth Reg. 1853 (1853), Ancestry Genealogy Library, http://www.ancestry.com
  • [S5640] Alice Pullen entry, Scott Cty. KY Birth Reg. 1859 (1859), Ancestry Genealogy Library, http://www.ancestry.com
  • [S5641] Preston T. Pullen, Death Certificate Reg. Dist. 330; Primary Reg. Dist. 2165; File #25872; Reg. No. 1018 (November 4, 1918), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
  • [S5642] ? Pullen entry, Scott Cty. KY Birth Reg. 1856 (1856), Ancestry Genealogy Library, http://www.ancestry.com
  • [S5643] Sarah Katherine O'Neill, Death Certificate Reg. Dist. 5; Primary Reg. Dist. 2165; File #23983; Reg. No. 899 (October 21, 1931), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
  • [S5644] William Edward Pullen, Death Certificate Reg. Dist. 1330; Primary Reg. Dist. 2515; File #5038; Reg. No. 13(?), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
  • [S5645] Eleanora Logan, Death Certificate Reg. Dist. 250; Primary Reg. Dist. 080641; File #38295; Reg. No. 80 (April 27, 1932), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as PA Death Certificate.
  • [S5647] Pullen Murder Fixed on Annes, Lexington Leader, Lexington, KY, november 3, 1918, Second Section, Pg. 8. Hereinafter cited as Lexington Leader.
  • [S5648] Funeral of Patrolman Pullen Murder To Be Announced, Lexington Herald, Lexington, KY, November 1, 1918, Pg. 3. Hereinafter cited as Lexington Herald.
  • [S5649] KENTUCKY DEATHS - W. E. Pullen, Lexington Herald, Lexington, KY, January 27, 1925, Pg. 7. Hereinafter cited as Lexington Herald.
  • [S5666] Deaths and Funerals, The Galveston Daily News, Galveston, TX, April 16, 1977, Pg. 2-A. Hereinafter cited as The Galveston Daily News.
  • [S5671] 801 - Funeral Announcements, The Arizona Republic, Phoenix, AZ, August 16, 1988, Pg. D12. Hereinafter cited as The Arizona Republic.
  • [S5677] Soldier Dies in Hawaii; To Be Buried in Cave Hill, The Courier-Journal, Louisville, KY, June 24, 1922, Pg. 3. Hereinafter cited as The Courier-Journal.
  • [S5679] Recruit and Powder Depot, April 22, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Jefferson Barracks, Saint Louis Cty., MO, National Archives and Records Administration Film T624; Roll 809; Sheet 8A.
  • [S5680] Camp Lewis U.S. Reservation, January 15, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Camp Lewis, Pierce Cty., WA, National Archives and Records Administration Film T625; Roll 1935; Sheet 10B.
  • [S5681] Deaths, The Courier-Journal, Louisville, KY, June 28, 1922, Pg. 12. Hereinafter cited as The Courier-Journal.
  • [S5682] Heavy Artillery Regiment Arrives, Honolulu Star-Bulletin, Honolulu, HI, May 20, 1921, Pg. 1 and Pg. 2. Hereinafter cited as Honolulu Star-Bulletin.
  • [S5689] Charles David Offutt, Death Certificate Registered No. 3; Stamped 9125 above Registered No. (March 2, 1921), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health; Certificate of Death.
  • [S5700] FUNERAL FRIDAY, 3 P.M., The Rushville Republican, Rushville, IN, March 3, 1921, Pg.6. Hereinafter cited as The Rushville Republican.
  • [S5710] Johnny Maurice Offutt, Texas Death Certificate State File #12505 (February 13, 1981), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as TX Death Certificate.
  • [S5753] "Fourth Draft Registration; Card for Joseph Paul Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S5754] Household of Joseph P. Offutt, April 10, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 16th Ward, Baltimore City, MD, National Archives and Records Administration Film T626; Roll 861; Sht.2A.
  • [S5800] Obituaries, Palladium-Item, Richmond, IN, April 30, 1985, Pg. B2. Hereinafter cited as Palladium-Item.
  • [S5973] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; William H. Burland", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S5974] "Connecticut Military Census of 1917"; unknown repository; Hartford, CT, USA. Hereinafter cited as "CT Mil. Census 1917."
  • [S6174] Mrs. Mary Offutt, Spokane Daily Chronicle, Spokane, WA, February 2, 1979, Pg. 5. Hereinafter cited as Spokane Daily Chronicle.
  • [S6285] Margaret A. Burland entry, City of Quincy, Massachusetts Death Certificate, Registered No. 39, Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as City of Quincy, MA Death Cert.
  • [S6789] "Card for Alvin Blackwell Offutt", Group 147; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "Young Mans Draft Reg. Card (WW2)."
  • [S6821] Morganfield native dies in 2-car crash, The Evansville Courier, Evansville, IN, March 25, 1980, Pg. 4. Hereinafter cited as The Evansville Courier.
  • [S6822] DEATHS : KENTUCKY, The Evansville Courier, Evansville, IN, May 2, 1991, Pg. A8. Hereinafter cited as The Evansville Courier.
  • [S6823] Tri-State deaths - KENTUCKY, The Evansville Press, Evansville, IN, March 25, 1980, Pg. 17. Hereinafter cited as The Evansville Press.
  • [S6825] "Card for Robert Chapman Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6826] DEATHS, The Messenger, Madisonville, KY, February 13, 2001, Pg. A3. Hereinafter cited as The Messenger.
  • [S6827] Ohio County, Kentucky Marriage Book #69 (1951-1955), Family Search Web Site, unknown repository address. Hereinafter cited as Ohio Cty., KY Marr. Book #69 (1951-1955).
  • [S6828] Wedding Plans Blossom, The Sunday Courier and Press, Evansville, IN, March 29, 1953, Pg. Two-B. Hereinafter cited as The Sunday Courier and Press.
  • [S6834] Union County, Kentucky Marriage Book #53 (1949-1951), Family Search Web Site, unknown repository address. Hereinafter cited as Union Cty., KY Marr. Book #53 (1949-1951).
  • [S6835] Union County, Kentucky Marriage Book #28 (1942-1943), Family Search Web Site, unknown repository address. Hereinafter cited as Union Cty., KY Marr. Book #28 (1942-1943).
  • [S6935] Nacogdoches County Texas Marriage Records Volume S, Family Search Web Site, unknown repository address. Hereinafter cited as Nacogdoches Cty. Tx Marr. Rcds. Vol. S.
  • [S6936] L. C. Offutt Jr., TX State Board of Health, Bureau of Vital Stats., Standard Certificate of Birth Reg. Dist. No. 3; Stamped 75248 (October 8, 1929), Family Search Web Site, unknown repository address.
  • [S6938] Household of Louis C. Offett, April 7, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Waxahachie City, Ellis Cty., TX, National Archives and Records Administration Film T626; Roll 2326; Sheet 6A.