• [S6756] Scott County Kentucky Marriage Book A (1837 - 1863), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. Book A (1837 - 1863).
  • [S6757] Scott County Kentucky Marriage Register 1856, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Scott Cty. KY Marr. Reg. 1856.
  • [S6758] Presilla Offutt, Certificate of Death Registration District 1031; Primary Registration District 7538; File No. 9580; Registered No. 11 (May 18, 1916), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as KY State Board of Health Bur. of Vital Stat.
  • [S6759] Georgetown News, Lexington Leader, Lexington, KY, March 31, 1916, Pg. 3. Hereinafter cited as Lexoington Leader.
  • [S6776] OBITUARIES, St. Petersburg Times Clearwater Times, St. Petersburg, FL, December 2, 1988, Page 22. Hereinafter cited as St. Petersburg Times Clearwater Times.
  • [S6790] Obituary, The Paducah Sun, Paducah, KY, January 13, 2022, N.P.. Hereinafter cited as The Paducah Sun.
  • [S6796] Deaths, The Washington Star, Washington, DC, August 10, 1977, Pg. B-3. Hereinafter cited as The Washington Star.
  • [S6818] Clarence W. Juergens, Death Certificate Reg. Dist. No. 114; Primary Reg. Dist. No. 4186; State File No. 794; Registrar's No. 1 (January 27, 1958), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as The Div. of Health of MO; Standard Certificate of Death.
  • [S6836] TRI-STATE DEATHS, The Evansville Courier, Evansville, IN, May 31, 1977, Pg. Four. Hereinafter cited as The Evansville Courier.
  • [S6874] MARRIED, The Opelousas Journal, Opelousas, LA, January 2, 1874, Pg. 2. Hereinafter cited as The Opelousas Journal.
  • [S6875] DIED, The Opelousas Courier, Opelousas, LA, october 8, 1881, Pg. 1. Hereinafter cited as The Opelousas Courier.
  • [S6884] DEATH : Clifford Chandler Dies, The Gazette, Emporia, KS, November 20, 1971, Pg. 6. Hereinafter cited as The Gazette.
  • [S6910] August Volk, Madison Star-Mail, Madison, NE, January 10, 1919, Pg. 1. Hereinafter cited as Madison Star-Mail.
  • [S6933] Obituary, The Baytown Sun, Baytown, TX, April 30, 2009, N.P.. Hereinafter cited as The Baytown Sun.
  • [S6934] Mrs. Gracie Mae Offett, Death Certificate Registrar's No. 533; Stamped 28677 (June 29, 1936), Family Search Web Site, unknown repository address. Hereinafter cited as TX Dept. of Health, Bureau of Vital Stats, Standard Certificate of Death.
  • [S6937] Funeral Services Held For Lufkin Woman, The Houston Chronicle, Houston, TX, June 25, 1936, Pg. 9. Hereinafter cited as The Houston Chronicle.
  • [S6973] Scott County Kentucky Marriage Register 1 (1863 - 1886), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. 1 (1863 - 1886).
  • [S6974] Scott County Kentucky Marriage Register 1 (1863 - 1886), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. 1 (1863 - 1886).
  • [S6975] Household of Samuel Beckham, June 4, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule;167th Enumaration District, Scott Cty., KY, National Archives and Records Administration Film T9; Roll 441; Pg. 23.
  • [S6976] Household of Samuel Beckham, June 26, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #4, Scott Cty., KY, National Archives and Records Administration Film T623; Roll 550; Sht. 25A.
  • [S6977] Samuel Beckham, Death Certificate Reg. Dist. No. 1330; Primary Reg. Dist. No. 7389; File No. 107; Stamped 24067, Family Search Web Site, unknown repository address. Hereinafter cited as Kentucky Death Certificate.
  • [S6978] Beckham Rites Said, The Lexington Leader, Lexington, KY, September 21, 1926, Pg. 2. Hereinafter cited as The Lexington Leader.
  • [S6979] Mrs. Louisa Beckham, Death Certificate Reg. Dist. No. 1330; Primary Reg. Dist. No. 7389; File No. 27; Stamped 7713, Family Search Web Site, unknown repository address. Hereinafter cited as Kentucky Death Certificate.
  • [S6980] KENTUCKY DEATHS - MRS. LOUISE BECKHAM, The Lexington Herald, Lexington, KY, February 20, 1929, Pg. 2. Hereinafter cited as The Lexington Herald.
  • [S6981] Benjamin Clayborn Beckham, Death Certificate Reg. Dist. No. 565; Primary Reg. Dist. No. 5341; State File No. 107; Stamped 50 116-20195; Registrar's No. 64 (October 23, 1950), Family Search Web Site, unknown repository address. Hereinafter cited as Kentucky Death Certificate.
  • [S6982] Kate Beckham Marshall, Death Certificate Reg. Dist. No. 1330; Primary Reg. Dist. No. 2515; File No. 116 58-1402; Registrar's No. 1 (January 9, 1958), Family Search Web Site, unknown repository address. Hereinafter cited as Kentucky Death Certificate.
  • [S6990] FUNERAL NOTICES, St. Louis Post-Dispatch, St Louis, MO, July 1, 1992, Pg. 4B. Hereinafter cited as St. Louis Post-Dispatch.
  • [S6991] FATAL ACCIDENTS, St. Louis Post-Dispatch, St Louis, MO, June 30, 1992, Pg. 5. Hereinafter cited as St. Louis Post-Dispatch.
  • [S7009] Minnie Louis Elliott, Death Certificate Local No. 154; Registered No. 8116 (March 13, 1941), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN Death Cert.
  • [S7027] Shirley Billington Offutt, Legacy.com, unknown location, April 27, 2015, N. P.. Hereinafter cited as Legacy.com.
  • [S7051] John Offutt entry, Doddridge County West Virginia Death Register, Volume 3, West Virginia Division of Culture and History, 1900 Kanawha Boulevard East, Charleston, WV, USA. Hereinafter cited as Doddridge Cty. WV Death Reg.
  • [S7070] DEATHS, The Vancouver Sun, Vancouver, British Columbia, Canada, September 25, 1992, Pg. E1. Hereinafter cited as The Vancouver Sun.
  • [S7073] Funerals, The News, Frederick, MD, June 6, 1961, Pg. 4. Hereinafter cited as The News.
  • [S7122] Deaths, The Washington Star, Washington, D.C., August 9, 1979, Pg. A-11. Hereinafter cited as The Washington Star.
  • [S7129] Daviess-Union, Owensboro Tri-Weekly Messenger, Owensboro, KY, January 15, 1885, Pg. 4. Hereinafter cited as Owensboro Tri-Weekly Messenger.
  • [S7133] MARTIN YEWELL, FORMER MAYOR, GONE BEYOND, Owensboro Inquirer, Owensboro, KY, January 3, 1924, Pg. 1. Hereinafter cited as Owensboro Inquirer.
  • [S7135] Mrs. Martin Yewell, Owensboro Inquirer, Owensboro, KY, March 14, 1926, Pg. 10. Hereinafter cited as Owensboro Inquirer.
  • [S7144] Louise Washington Dies At Virginia, Illinois State Journal, Springfield, IL, August 17, 1939, Pg. 9. Hereinafter cited as Illinois State Journal.
  • [S7153] Deaths In Manatee Area, The Bradenton Herald, Bradenton, FL, June 29, 1971, Pg. 2-B. Hereinafter cited as The Bradenton Herald.
  • [S7155] Alachua County Florida Marriage License/Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Alachua Cty. FL Marr.License/Certificate of Marr.
  • [S7159] "Card for James MacGlashan Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S7160] OBITUARIES, St. Petersburg Times, St. Petersburg, FL, January 10, 1950, Pg. EIGHTEEN. Hereinafter cited as St. Petersburg Times.
  • [S7161] Household of Mary Offutt, April 9, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Gainesville, Alachua County, FL, National Archives and Records Administration Film T626; Roll 306; Sht. 11A.
  • [S7162] Household of Mary S. Offutt, April 23, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 2, Cincinnati, Hamilton County, OH, National Archives and Records Administration Film T624; Roll 1188; Sht. 7B.
  • [S7171] Household of Peter McGlassin, July 11, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Macon, Bibb County, Georgia, National Archives and Records Administration Film M593; Roll 136; Pg. 188 - 189.
  • [S7172] Household of Peter McGlashan, June 1, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Thomasville, Thomas County, GA, National Archives and Records Administration Film T9; Roll 167; Pg. 41 (Stamped 345).
  • [S7189] Funeral Notices, The Bremerton Sun, Bremerton, WA, December 24, 1964, Pg. 2. Hereinafter cited as The Bremerton Sun.
  • [S7279] Household of Jno. T. Offutt, June 12, 1860 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. 41.
  • [S7281] Household of John Offutt, June 21, 1870 Population Schedule, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lytle Fork Precinct, Scott Cty., KY, National Archives and Records Administration Film M593; Roll 497; Pg. 38 -39.
  • [S7282] Household of John T. Offutt, June 9, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lytle Fork District, Scott Cty., KY, National Archives and Records Administration Film T9; Roll 441; Pg. 12D.