• [S407] Carl Thomas Genealogy Web Site, online http://www.lock4.com/carl/home.htm. Hereinafter cited as C. Thomas Genealogy Site.
  • [S827] William E. Offutt Jr. Obituary, Washington Post, Washington, DC, May 12, 2004, B7. Hereinafter cited as Washington Post.
  • [S1113] Obituary, The Washington Post, Washington, D.C., January 31, 1987, Page C8. Hereinafter cited as The Washington Post.
  • [S1269] Edward T. Offutt Jr., 80, The Washington Post, Washington, D.C., November 3, 1982, Pg. B10. Hereinafter cited as The Washington Post.
  • [S1690] John W. Offutt, Kentucky Death Certificate Reg. District 755; Primary Registration Dist. 2275; File # 11993; Registered Number 1915 (May 20, 1920), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S1753] Household of Robert Croake, May 4, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration Film T624; Roll 503; Pg 245 - 246.
  • [S2557] Died, The Washington Post, Washington, D.C., September 29, 1958, Page B2. Hereinafter cited as The Washington Post.
  • [S2570] Deaths, The Washington Post, Washington, DC, November 2, 1982, Pg. B4. Hereinafter cited as The Washington Post.
  • [S2841] Deaths Reported, The Washington Post, Washington, DC, September 16, 1926, Pg. 10. Hereinafter cited as Washington Post.
  • [S2862] Mrs. Luvina Offutt, Kentucky Death Certificate State File No. 6167 (March 10, 1932), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2939] Household of Joseph R. Offutt, April 17, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 9, Louisville, Jefferson County, Kentucky, National Archives and Records Administration Film T626; Roll 757; Sheet 16B.
  • [S2964] Deaths, The Washington Post, Washington, D.C., December 18, 1979, Page C8. Hereinafter cited as The Washington Post.
  • [S2973] Keeney Basford Mortuary Web Site Obituary, online http://www.keeneybasford.com. Hereinafter cited as Keeney Basford Web Site.
  • [S3198] Mr.Samuel R. Offutt, The Courier Journal, Louisville, KY, October 21, 1969, Pg. B11. Hereinafter cited as Courier Journal.
  • [S3458] District of Columbia Marriage Registers, 1811 - 1950, unknown repository, unknown repository address. Hereinafter cited as DC Marriage Registers, 1811 - 1950.
  • [S3475] William H. Burland, Death Certificate # 11060 (July 3, 1941), unknown repository, unknown repository address. Hereinafter cited as CN Death Cert.
  • [S3476] William H. IV Burland, "Emails from William H. Burland IV," e-mail message from Email Address on e-mail address (Quakertown, PA) to David W. Offutt, October 22, 2012. Hereinafter cited as "Emails re Burland Family."
  • [S3570] District of Columbia Marriage Records; Marriage of Raphael Joseph Offutt to Hildma Cleva Agee, Family Search Web Site, unknown repository address. Hereinafter cited as SC Marr Rcs.; Raphael J. Offutt to Hildma C. Agee.
  • [S3571] "25 Jul 1944 Report of Crew Changes aboard the U.S.S. Bainbridge DD-246", Record Group 24, Records of the Bureau of Naval Personnel, 1798 - 2007, Series ARC ID: 594996; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "Report of Changes, U.S.S. Bainbridge, 25 Jul 1944."
  • [S3572] "30 Jul 1944 Report of Crew Changes aboard the U.S.S. Tomich DE-242", Record Group 24, Records of the Bureau of Naval Personnel, 1798 - 2007, Series ARC ID: 594996; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "Report of Changes, U.S.S.Tomich, 30 Jul 1944."
  • [S3573] "1 Jun 1946 Muster Roll; U.S.S. Tomich DE-242", Record Group 24, Records of the Bureau of Naval Personnel, 1798 - 2007, Series ARC ID: 594996; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "Muster Roll, U.S.S.Tomich, 1 Jun 1946."
  • [S3585] Obituary, Weekly Register-Call/ Gilpin County News, Black Hawk, CO, April 7, 2011, N.P.. Hereinafter cited as Weekly Register-Call/ Gilpin County News.
  • [S5451] Ella Mae Offutt, Kentucky Death Certificate Registration District No. 365; Primary Registration District No. 2120; Registrar's No. 137; File No. 116 62 17352 (August 16, 1962), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5459] Washington County Kentucky Marriage Register, unknown repository, unknown repository address. Hereinafter cited as Washington Cty. KY Marr. Reg.
  • [S5517] Household of Joseph Offutt, April 13, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Louisville, Jefferson County, KY, National Archives and Records Administration Film T627; Roll 1373; Sheet 15B.
  • [S5532] Household of Sam Offutt, January 2, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Mooresville, Washington County, KY, National Archives and Records Administration Film T625; Roll 601; Sht. 1A.
  • [S5533] Household of Sam Offutt, January 2, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial Dist. 1, Washington County, KY, National Archives and Records Administration Film T626; Roll 780; Sht. 3B.
  • [S5718] Obituaries, The North Haven Citizen, North Haven, CT, July 22, 29011. Hereinafter cited as The North Haven Citizen.
  • [S5719] Household of William Burlan (Burland), June 2, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; New Haven, New Haven County, CT, National Archives and Records Administration Film M 623; Roll 145 Sht 2A.
  • [S5720] Household of William Burland, April 20, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; New Haven, New Haven County, CT, National Archives and Records Administration Film M 624; Roll 139 Sht 10B.
  • [S5721] "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."
  • [S5724] Application for Headstone, unknown file name; Film M 1916; 3746720 (Washington, DC: National Archives).
  • [S5725] Household of William H. Burland, January 10, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; New Haven, New Haven Cty, CT, National Archives and Records Administration Film T625; Roll 192; Sht. 13A.
  • [S5727] W. H. Burland Dies at 45 in New Haven, The Hartford Daily Courant, Hartford, CT, July 3, 1941, Pg. 4. Hereinafter cited as The Hartford Daily Courant.
  • [S5793] PAUL F. BORDEN DIES, The Sun, Baltimore, MD, April 11, 1984, Pg. F5. Hereinafter cited as The Sun.
  • [S5813] Deaths, The Courier-Journal, Louisville, KY, December 27, 1954, Section 2, Pg. 6. Hereinafter cited as The Courier-Journal.
  • [S5911] Household of Sam Offutt, April 26, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District 1, Washington County, KY, National Archives and Records Administration Film T627; Roll 1361; Sht. 5A.
  • [S5976] Obituaries, Boston Sunday Globe, Boston, MA, January 1, 2006, Pg. Globe North 3. Hereinafter cited as Boston Sunday Globe.
  • [S5977] Obituaries, The Record, Hackensack, NJ, February 2, 1984, Pg. C13. Hereinafter cited as The Record.
  • [S5978] Deaths, The Boston Globe, Boston, MA, October 30, 2013, Pg. B12. Hereinafter cited as The Boston Globe.
  • [S6020] Deaths, The Evening Star, Washington, DC, February 11, 1972, Pg. B-7. Hereinafter cited as The Evening Star.
  • [S6177] Marriage Licenses Issued, The News, Frederick, MD, june 24, 1946, Pg. FIVE. Hereinafter cited as The News.
  • [S6204] Stauffer Funeral Homes, P.A. Website Obituary ofr Hilda Offutt, online https://www.staufferfuneralhome.com/obituary/Hilda-Offutt. Hereinafter cited as Stauffer Funeral Homes Obit for Hilda Offutt.
  • [S6343] Household of Henry Offutt, April 9, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Bloomfield, Nelson County, KY, National Archives and Records Administration Film T626; Roll 772; Sht. 2A.
  • [S6344] Household of Henry Offutt, April 5, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule;1Mag. Dist. 2, Nelson Cty., KY, National Archives and Records Administration Film T627; Roll 1345; Sht. 3A.
  • [S6347] "Card for Bernard Leo Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6348] "Card for Eugene Jones Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6349] Area Deaths, The Evening Sun, Hanover, PA, June 27, 1974, Pg. M-2. Hereinafter cited as The Evening Sun.
  • [S6708] Deaths, The Washington Star, Washington, DC, April 24, 1979, Pg. MD7. Hereinafter cited as The Washington Star.
  • [S7072] Jerome Offutt's Child Drowns In Lake, The News, Frederick, MD, June 2, 1961, Pg. 1. Hereinafter cited as The News.