• [S6] Nelle (Offutt) Chesley, The Offutt Family, Book VI, The Seventh Generation (Sarasota, FL: Privately printed, 1980). Hereinafter cited as The Offutt Family, Book VI.
  • [S199] Nathan Offutt Photograph, Personal Library of David W. Offutt (Plattsmouth, NE, USA).
  • [S220] Samuel P. Bates, History of Pennsylvannia Volunteers 1861-5; Prepared in Compliance with Acts of Legislature, Volume 5 (Harrisburg, PA: B. Singerly, 1870). Hereinafter cited as Hist. of PA Volunteers 1861-5 Vol. 5.
  • [S599] Massachusetts American Revolution Patriots, online http://www.americanrevolution.org/ma.html. Hereinafter cited as MA American Rev. Patriots.
  • [S645] Samuel M. Evans, compiler, Allegheny County, Pennsylvania, in the war for the suppression of the rebellion, 1861-1865: roll of honor, defenders of the flag, attack on Fort Sumter, S.C., April 12, 1862, surrender at Appomattox, VA, April 9, 1865 (Pittsburgh, PA: Board of Managers, Soldiers and Sailors Memorial Hall, 1924). Hereinafter cited as Allegheny Cty., PA the Civil War.
  • [S681] Mrs. Crawford Staples, "Descendant Box Chart for Nathan Offutt", 1953 (Apt. 304, Seton Hall Apts., 120 N. Homewood AVE; Pittsburgh, PA). Shows 8 generations of descendants for Nathan Offutt and his wife Rachael ?. Hereinafter cited as "Nathan Offutt Descendant Chart."
  • [S1627] Mary Agnes McCreary, Ohio Death Certificate File #00500 (January 2, 1949), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as Death Cert., OH.
  • [S1632] David C. Hamiton, Ohio Death Certificate File #84988 (April 12, 1943), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as Death Cert., OH.
  • [S1746] James Offutt, 79 Dies, Morning Oregonian, Portland, OR, December 12, 1915, Pg. 6. Hereinafter cited as Morning Oregonian.
  • [S1849] Household of David Hamilton, June 3, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Plaingrove Township, Lawrence County, PA, National Archives and Records Administration Film T9; Roll 1144; Pg 203.
  • [S1973] Elizabeth Hamilton McKinney, Texas Death Certificate Registrar's File #391; State File #12202 (February 5, 1963), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S2726] Household of James Offutt, July 22, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Victoria, Knox County, IL, National Archives and Records Administration Film M593; Roll 240; Pg.
  • [S2727] Household of James Offett, June 11, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Colfax, Daviess County, Missouri, National Archives and Records Administration Film T9; Roll 684; Pg 85.
  • [S2728] Household of James Offutt, June 22, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Springfield Precinct, Lane County, Oregon, National Archives and Records Administration Film T623; Roll 1348; Pg 83.
  • [S4293] Postmaster's Mother Dies This Morning, New Castle News, New Castle, PA, December 14, 1934, Pg. 35. Hereinafter cited as New Castle News.
  • [S4294] Last Rites for Mrs. B. Christley, New Castle News, New Castle, PA, December 17, 1934, Pg. 10. Hereinafter cited as New Castle News.
  • [S4295] Former Postaster Dies Sunday After Lingering Illness, New Castle News, New Castle, PA, January 26, 1959, Pg. 17. Hereinafter cited as New Castle News.
  • [S4441] Margaret E. Wimer, Pennsylvania Death Certificate File #5729 (January 22, 1937), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4442] Mrs. Melissa Powell, Pennsylvania Death Certificate File #29555 (Marh 26, 1930), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4443] Elen Campbell, Pennsylvania Death Certificate File #93400 (September 4, 1916), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4444] Lucina Palmer, Pennsylvania Death Certificate File #18921 (March 1, 1928), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4445] Laura Ann Black, Pennsylvania Death Certificate File #8087 (January 29, 1931), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4447] Eva Offutt Studebaker, Pennsylvania Death Certificate File #106472 (December 7, 1955), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4457] Susanna Mossgrove, Pennsylvania Death Certificate File #99372 (November 13, 1935), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4459] Martha Lowry Lusk, Pennsylvania Death Certificate File #36667 (May 1, 1944), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4460] Margaret Lowry Vosler, Pennsylvania Death Certificate File #54230 (June 5, 1924), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4461] John Offutt Lowery, Pennsylvania Death Certificate File #7390 (January 12, 1932), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4462] Mrs. Ella Humphrey, Pennsylvania Death Certificate File #83783 (September 24, 1941), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4463] Mary Carr, Pennsylvania Death Certificate File #98746 (November 28, 1933), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4464] Margaret Grimm, Pennsylvania Death Certificate File #05471 (January 31, 1941), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4465] Christena N. Coryea, Pennsylvania Death Certificate File #71283 (August 13, 1948), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4466] George Cooper, Pennsylvania Death Certificate File #109259 (December 3, 1935), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4467] John J. Cooper, Pennsylvania Death Certificate File #73112 (July 12, 1928), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4469] Nathan A. Offutt, Pennsylvania Death Certificate File #55539 (June 19, 1933), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4472] Robert M. Offutt, Pennsylvania Death Certificate File #60884 (June 22, 1944), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4473] John William Offutt, Pennsylvania Death Certificate File #86970 (October 22, 1952), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4484] Mary E. Henderson, Pennsylvania Death Certificate File #24523 (March 9, 1952), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4485] Edward A. Christley, Pennsylvania Death Certificate File #5435 (January 27, 1959), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4486] Samuel J. Christley, Pennsylvania Death Certificate File #54408 (June 22, 1947), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4490] George Alrick Hamilton, Pennsylvania Death Certificate File #52109 (June 17, 1949), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4522] John O. Christley, Pennsylvania Death Certificate File #66124 (June 10, 1918), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4587] Deaths, New Castle News, New Castle, PA, October 31, 1900, Pg. 14. Hereinafter cited as New Castle News.
  • [S4609] Deaths of the Day, New Castle News, New Castle, PA, August 13, 1948, Pg. 2. Hereinafter cited as New Castle News.
  • [S4621] Deaths of the Day, New Castle News, New Castle, PA, January 11, 1932, Pg. 2. Hereinafter cited as New Castle News.
  • [S4622] Deaths of the Day, New Castle News, New Castle, PA, December 28, 1928, Pg. 2. Hereinafter cited as New Castle News.
  • [S4648] A Golden Wedding, New Castle News, New Castle, PA, November 2, 1904, Pg. 2. Hereinafter cited as New Castle News.
  • [S4661] Household of Joseph Wimer, July 26, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Washington Township, Lawrence County, PA, National Archives and Records Administration Film M653; Roll 1127; Pg 3 & 4.
  • [S4663] Household of Joseph Wimer, July 30, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Washington Township, Lawrence County, PA, National Archives and Records Administration Film M593; Roll 1360; Pg. 4.
  • [S4665] Household of Joseph Wimer, June 30, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Washington Township, Lawrence County, PA, National Archives and Records Administration Film T9; Roll 1143; Pg. 8.
  • [S4666] Household of Joseph Wimer, June 9, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Washington Township, Lawrence Cty., PA, National Archives and Records Administration Film T623; Roll 1427; Sheet 3A.