- [S6493] Household of Wm. Hoke, June 23, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Greene Township, St. Joseph County, IN, National Archives and Records Administration Film M593; Roll 360; Pg. 3.

- [S6496] Solomon Thornton Gard, Death Certificate Registered Number 175; Stamped 36850 (December 15, 1921), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Cert. of Death.

- [S6499] Samuel F. Gard, Death Certificate Registered Number 218; Stamped 36985 (December 4, 1922), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Cert. of Death.

- [S6501] Household of Sarah E. Gard, April 21, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Liberty Township, St. Joseph County, IN, National Archives and Records Administration Film T624; Roll 377; Sheet 3A.

- [S6504] The Mortuary Record, The South Bend Tribune, South Bend, IN, April 30, 1919, Pg. 6. Hereinafter cited as The South Bend Tribune.

- [S6505] The Mortuary Record - Funeral Notes, The South Bend Tribune, South Bend, IN, May 2, 1919, Pg. 5. Hereinafter cited as The South Bend Tribune.

- [S6506] SOLOMON T. GARD DIES., The South Bend Tribune, South Bend, IN, December 15, 1919, Pg. 5. Hereinafter cited as The South Bend Tribune.

- [S6507] The Mortuary Record - Funeral Notes, The South Bend Tribune, South Bend, IN, December 16, 1919, Pg. 5. Hereinafter cited as The South Bend Tribune.

- [S6508] FARMER DIES AS RESULT OF BURNS, The South Bend Tribune, South Bend, IN, December 4, 1922, Second Section Pg. 1. Hereinafter cited as The South Bend Tribune.

- [S6509] St. Joseph County Indiana Marriage Book Volume 5 1861-1868, Family Search Web Site, unknown repository address. Hereinafter cited as St. Joseph Cty. IN Marr. Book Vol. 5 1861-1868.

- [S6510] DEATHS, The South Bend News-Times, South Bend, IN, July 5, 1920, Pg. 3. Hereinafter cited as The South Bend News-Times.

- [S6542] Illinois Secretary Of State Death Index, online https://www.ilsos.gov/isavital/deathSearch.do. Hereinafter cited as IL Sec. Of State Death Index.
- [S6543] Died in Chicago, The Wilkes-Barre Record, Wilkes-Barre, PA, April 15, 1907, Pg. 10. Hereinafter cited as The Wilkes-Barre Record.

- [S6544] Mrs. Ford Offiat Buried., The Wilkes-Barre Record, Wilkes-Barre, PA, April 18, 1907, Pg. 10. Hereinafter cited as The Wilkes-Barre Record.

- [S6592] WESTERN WOMAN DIES AT MOTHER'S HOME HERE, The Wilkes-Barre Times-Leader, Wilkes-Barre, PA, October 26, 1912, Pg. 15. Hereinafter cited as The Wilkes-Barre Times-Leader.

- [S6593] Mrs. Bessie Offutt, Death Certificate File No. 97643 (October 29, 1912), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Commonwealth of PA; Dept. of Health; Bureau of Vital Stat.

- [S6606] Deaths, The Sun, Baltimore, MD, April 8, 1952, Pg. 22. Hereinafter cited as The Sun.

- [S6607] Deaths, The Sun, Baltimore, MD, January 14, 1962, Pg. D13. Hereinafter cited as The Sun.

- [S6610] MARYLAND OBITUARY, The Sun, Baltimore, MD, May 3, 1904, Pg. 4. Hereinafter cited as The Sun.

- [S6620] DEATHS, State Times Advocate, Baton Rouge, LA, June 17, 1941, Pg. 6A. Hereinafter cited as State Times Advocate.

- [S6668] Sharon K. Growney Offutt, St. Joseph News-Press, St. Joseph, MO, September 27, 2018, Pg. B2. Hereinafter cited as St. Joseph News-Press.

- [S6692] DEAD WITH BULLET IN HEAD, The Sun, Baltimore, MD, March 3, 1910, Pg. 14. Hereinafter cited as The Sun.

- [S6693] Funeral of Mr. Sidney J. Blunt, The Sun, Baltimore, MD, March 5, 1910, Pg. 8. Hereinafter cited as The Sun.

- [S6697] Eldersburg Hangs And Shoots Himself, The Evening Sun, Baltimore, MD, March 31, 1921, Pg. 17. Hereinafter cited as The Evening Sun.

- [S6698] Died, The Sun, Baltimore, MD, April 2, 1921, Pg. 11. Hereinafter cited as The Sun.

- [S6699] "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."

- [S6700] Delaware Marriage Records, Marriage License, Family Search Web Site, unknown repository address. Hereinafter cited as DE Marr. Rcds., Marr. Lic.


- [S6701] Margaret E. Uhler, Death Certificate State File Number 16478 (June 25, 1962), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as VA Death Certificate.

- [S6702] Household of William R. Blunt, April 28, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Precinct, Carroll County, VA, National Archives and Records Administration Film T624; Roll 549; Sht. 6B.

- [S6719] DEATHS, The Evening Star, Washington, DC, July 22, 1969, Pg. B-5. Hereinafter cited as The Evening Star.

- [S6742] Ward-Ogden, The Franklin Times, Louisburg, NC, July 4, 1898, Pg. 3. Hereinafter cited as The Franklin Times.

- [S6745] CAPT. DALLAS WARD MARRIED, The Morning Post, Raleigh, NC, June 21, 1898, Pg. 3. Hereinafter cited as The Morning Post.

- [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.

- [S6949] Death of Mrs. Offut, The Wilkes-Barre Record, Wilkes-Barre, PA, October 28, 1912, Pg. 24. Hereinafter cited as The Wilkes-Barre Record.

- [S7003] Deaths And Funerals, Springfield Daily News, Springfield, OH, November 30, 1962, Pg. 8. Hereinafter cited as Springfield Daily News.

- [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.
