• [S28] Unknown author, Memorial Record of the County of Cuyahoga and the City of Cleveland, 1894 (Cleveland, OH: Western Reserve Historical Society, 1988). Hereinafter cited as Memorial Rcd Cuyahoga Cty and Cleveland, 1894.
  • [S249] Interview with Marguerite Rose Henry (St. Cloud, MN), by David W. Offutt. Personal Library of David W. Offutt (Plattsmouth, NE, USA).
  • [S356] Thomas Bishop, "E-mail message from Thomas Bishop," e-mail message from unknown author e-mail (unknown address) to David W. Offutt, December10, 1995. Hereinafter cited as "E-mail T. Bishop."
  • [S547] Mary Gordon Malloy and Marian W. Jacobs, compilers, Genealogical Abstracts Montgomery County Maryland 1855-1899 (103 West Montgomery Road; Rockville, MD 20850: The Montgomery County Historical Society, 1986). Hereinafter cited as Gen. Abstracts Montgomery Cty. MD 1855-1899.
  • [S641] Mary Ruth Offutt Obituary, Calhoun Chronicle, Grantsville, WV, May 1997. Hereinafter cited as Calhoun Chronicle.
  • [S1413] Married, The Sun, Baltimore, MD, November 28, 1856, Pg. 2. Hereinafter cited as The Sun.
  • [S1529] Household of Luther Offutt, June 12, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film T9; Roll 512 Pg 316.
  • [S1533] Household of John W. Offutt, August 4, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 591; Pg. 63.
  • [S1618] Mae Brannon Offutt, Ohio Death Certificate File #53935 (August 20, 1937), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as Death Cert., OH.
  • [S2506] Harriet Offutt, Probate of Harriet Offutt; Case 01607; St. Louis County, Missouri File Number C 01607 (Reel C27519), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as Harriet Offutt Probate, St. Louis Cty, MO.
  • [S2540] Etta Mae Offutt entry, Death Register for Calhoun County, West Virginia, unknown repository, unknown repository address. Hereinafter cited as Death Reg.; Calhoun Cty., WV.
  • [S2882] Etta May Offutt, Death Certificate District 070 Serial #15 State File #58003062 (March 3, 1958), West Virginia Division of Culture and History, 1900 Kanawha Boulevard East, Charleston, WV, USA. Hereinafter cited as WV Death Certificate.
  • [S2888] Household of Henry Arensberg, June 8, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Newark, Licking Cty, OH, National Archives and Records Administration Film T623; Roll 1568; Pg. 136.
  • [S2889] Henry Arensberg, Death Certificate Reg. Dist. 718, Primary Reg. Dist. 8318, Registered # 474, File # 70390 (December 27, 1913), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as OH Death Certificate.
  • [S2892] Caroline Arensberg, Death Certificate Reg. Dist. 718, Primary Reg. Dist. 8318, Registered # 262, File # 35756 (June 28, 1938), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as OH Death Certificate.
  • [S2894] Edward Arensberg, Death Certificate Reg. Dist. 718, Primary Reg. Dist. 8318, Registered # 20, File # 3670 (January 12, 1914), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as OH Death Certificate.
  • [S2895] Emma A. Fey, Death Certificate Reg. Dist. 18, Primary Reg. Dist. 1801, Registered # 874, File # 07506 (February 1, 1952), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as OH Death Certificate.
  • [S2896] On-line burial records for Lake View Cemetery' Cleveland, OH, online http://www.webcemeteries.com/lakeviewcemetery/search.asp. Hereinafter cited as Burial Rcds; Lake View Cemetery.
  • [S2897] Deaths, Cleveland Press, Cleveland, OH, February 1, 1952. Hereinafter cited as Cleveland Press.
  • [S2899] Deaths, Cleveland Plain Dealer, Cleveland, OH, July 24, 1963. Hereinafter cited as Cleveland Plain Dealer.
  • [S2900] Annie M. Williams, Death Certificate Reg. Dist. 286, Primary Reg. Dist. 116, Registered # 764, File # 1601 (January 27, 1948), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as OH Death Certificate.
  • [S2901] Deaths, Cleveland Plain Dealer, Cleveland, OH, January 27, 1948. Hereinafter cited as Cleveland Plain Dealer.
  • [S3283] St. Peters Lutheran Cemetery Tombstone Inscriptions, online https://freepages.rootsweb.com/~njm1/genealogy/21stpete.htm. Hereinafter cited as St. Peters Lutheran Cemetery Inscriptions.
  • [S3607] Benjamin Franklin Roach, Ohio Death Certificate File #66661 (October 11, 1916), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as Death Cert., OH.
  • [S3730] John Howard Arensberg, Death Certificate Reg. Dist. 718, Primary Reg. Dist. 8318, Registered # 193, File # 25737 (April 9, 1918), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as OH Death Certificate.
  • [S4592] Henry Arnsburg, June 1890 U.S. Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Special Schedule; South Union Township, Fayette Cty., PA; SD 11, ED 73, Page 2, House 116, Family 119, National Archives and Records Administration Film M123, Roll 90 , Page 2.
  • [S4594] Pension Index Card, Henry Orensburg; Organization Index to Pension Files of Veterans Who Served Between 1861 to 1900; Film T289 (Washington, DC: National Archives), Roll 509.
  • [S4597] Obituary, The Newark Daily Advocate, Newark, OH, December 26, 1913, Pg. 10. Hereinafter cited as The Newark Daily Advocate.
  • [S4598] Obituary, The Newark Daily Advocate, Newark, OH, January 10, 1914, Pg. 6. Hereinafter cited as The Newark Daily Advocate.
  • [S5282] Mrs. Jessie Mae Offutt, Akron Beacon Journal, Akron, OH, July 15, 1954, Pg. 30. Hereinafter cited as Akron Beacon Journal.
  • [S5291] Emma Offutt Rites Monday, Akron Beacon Journal, Akron, OH, October 28, 1972, Pg. A16. Hereinafter cited as Akron Beacon Journal.
  • [S5292] Death Notice, Akron Beacon Journal, Akron, OH, October 28, 1972, Pg. A16. Hereinafter cited as Akron Beacon Journal.
  • [S5785] Obituary Elizabeth Evaline Offutt, The Sun, Baltimore, MD, November 22, 1940, Pg. 6. Hereinafter cited as The Sun.
  • [S5917] Household of Elizabeth L. Offut (As enumarated), October 22, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 4th District, Montgomery County, MD, National Archives and Records Administration Film M563; Roll 478; Pg. 103.
  • [S7190] OBITUARY, The Newark Advocate and American Tribune, Newark, OH, June 27, 1938, Pg. THIRTEEN. Hereinafter cited as The Newark Advocate and American Tribune.
  • [S7191] Margaret May Arensberg entry, Pittsburgh Pennsylvania Birth Register No. 16 (1879), Family Search Web Site, unknown repository address.
  • [S7192] Jacob Frederick Arensberg entry, Pittsburgh Pennsylvania Birth Register No. 12 (1876), Family Search Web Site, unknown repository address.
  • [S7194] Laura May Arnsburg entry, Pittsburgh Pennsylvania Birth Register No. 20 (1879), Family Search Web Site, unknown repository address.
  • [S7195] Edward Howard Arensberg entry, Pittsburgh Pennsylvania Birth Register No. 22 (1883), Family Search Web Site, unknown repository address.
  • [S7196] Edman C. Arnsburg entry, Pittsburgh Pennsylvania Birth Register No. 28 (1885), Family Search Web Site, unknown repository address.
  • [S7197] George Arensburg entry, Pittsburgh Pennsylvania Death Register, Volume 22, Family Search Web Site, unknown repository address. Hereinafter cited as Pittsburgh PA Death Reg. Vol. 22.
  • [S7201] William Arnsburg entry, Pittsburgh Pennsylvania Death Register, Volume 16, Family Search Web Site, unknown repository address. Hereinafter cited as Pittsburgh PA Death Reg. Vol. 16.
  • [S7203] Deaths and Funerals, The Newark (O.) Advocate And American Tribune, Newark, OH, April 18, 1952, Pg. SEVEN. Hereinafter cited as The Newark (O.) Advocate And American Tribune.
  • [S7204] Journeys End, The Newark (O.) Advocate And American Tribune, Cincinnati, OH, April 20, 1952, Pg. 30. Hereinafter cited as The Newark (O.) Advocate And American Tribune.
  • [S7211] Household of H. Aurnsbugr (As indexed on Ancestry), June 2, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 2nd Precinct, Birmingham, Allegheny County, PA, National Archives and Records Administration Film M593; Roll 1293; Pg 18.
  • [S7230] Household of Lemuel Offutt, September 7, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 4th Rockville Election District, Montgomery County, MD, National Archives and Records Administration Film M432; Roll 295; Pg. 330b.
  • [S7248] Thomas Zadock Offutt, Death Certificate unknown number, unknown repository, unknown repository address. Hereinafter cited as State of MD.; Cert. of Death.
  • [S7286] Obituary, The Newark Advocate, Newark, OH, October 1, 1954, Pg. 14. Hereinafter cited as The Newark Advocate.
  • [S7287] Obituary, The Newark Advocate, Newark, OH, October 2, 1954, Pg. 17. Hereinafter cited as The Newark Advocate.
  • [S7292] Licking County Ohio Marriage Records 1904 - 1906, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Licking Cty. OH Marr. Records 1904 - 1906.