• [S143] Diane C. Grieger, "Sanford Offutt Family Group Sheet" (LaCrosse, IN). DIANE C. GRIEGER LaCROSSE, IN Diane C. Grieger, 78, of LaCrosse passed away Sunday, October 4, 2015. She was born May 2, 1937 in Chicago, IL to Frank and Marge (Offord) Koch and graduated from Wanatah High School in 1955. Diane was a member of Salem United Church of Christ in Wanatah, active in their Ladies Fellowship Class and the Wanatah Historical Society and was instrumental in organizing the Scarecrowfest entertainment for many years. Her kind smile, gentle manner and meticulous organization skills will be sadly missed by her family and her community. On June 16, 1956 she married Bernell F. Grieger who survives along with their children: Kathy (Glenn) Wallace of Union Mills, Mark (Elisa) Grieger of Wanatah; sisters: Patricia Devereaux of Kouts, Jean (John) Turner of Wanatah, Barb Stuck of Kings Mountain NC; grandchildren: Ben Wallace, Cassie Stachler, Zachary and Emily Grieger; and great grandchildren: Brock, Brogan, Gavin and Natalie. She was preceded in death by her parents, infant daughter Lundina and brother, Butch Koch. A visitation will be held Wednesday from 3:00 p.m. to 7:00 p.m. at Salem Church with funeral service beginning Thursday 11:00 a.m., Rev. Carol Nordstrom officiating and burial following at Salem Cemetery. Memorials may be made to the church or the Fort Wayne Children's Home. WanatahFuneralChapel.com. Hereinafter cited as "Sanford Offutt Family Group Sheet."
  • [S359] Marriage Records of Woodford County, KY, unknown repository, unknown repository address. Hereinafter cited as Marriage Records of Woodford Cty. KY.
  • [S385] Anonymous, Index to the 1850 Federal Census for Fayette County KY (n.p.: n.pub., unknown publish date). Hereinafter cited as Ind. 1850 Fed Census Fayette Cty. KY.
  • [S412] "Research conducted by Ingrid Abrams", Ingrid Abrams (31405 Lake RD; Bay Village, OH 44140-1023), to David W. Offutt (135 James ST; Plattsmouth, NE 68048-2430); Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as "Ingrid Abrams Research."
  • [S575] Harvey Nelson, "Information on the William E. Offutt Family," e-mail message from Harvey Nelson (unknown address) to David W. Offutt, May 26, 2000. Hereinafter cited as "William E. Offutt Family Info."
  • [S1267] Katherine (Offutt) Allen, 89, Worcester Telegram & Gazette, Worcester, MA, December 15, 2004, Page B6. Hereinafter cited as Worcester Telegram & Gazette.
  • [S1666] Sarah Vaughan Offutt, Kentucky Death Certificate Reg. # 71-1947; 318-4802 (April 15, 1947), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S1687] John Henry Offutt, Kentucky Death Certificate Reg. District 1330; Primary Registration Dist. 8211; File # 10612; Registrar's No. 57 (May 28, 1949), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S1708] Lulu Cravens Smith, Death Certificate File # 23616 (April 13, 1942), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as OH Death Certificate.
  • [S1824] Household of Sanford Offutt, June 1, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Fayette County, KY, National Archives and Records Administration Film M653; Roll 365, Pg 280 - 281.
  • [S1860] Household of Thomas W. Offutt, April 22, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Minorsville Precinct, Scott County, KY, National Archives and Records Administration Film T625; Roll 502; Pg 143.
  • [S2086] Thomas Warn Offutt, Kentucky Death Certificate Reg. Dist# , Primary Registration Dist. #7540, File #5325, Registered #41 (February 7, 1915), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2087] Thomas Warren Offutt Jr., Kentucky Death Certificate Reg. Dist #1330 , Primary Registration Dist. #8221, File #17985, Registered #? (August 22, 1945), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2097] Household of Thos. W. Offutt, July 26, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Scott County, KY, National Archives and Records Administration Film M653; Roll 394, Pg 876.
  • [S2098] Household of Thomas Offutt, July 7, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Stamping Ground Precinct, Scott County, KY, National Archives and Records Administration Film M593; Roll 497, Pg 318 & 319.
  • [S2099] Household of Thomas Offutt, June 4, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Stamping Ground Precinct, Scott County, KY, National Archives and Records Administration Film T9; Roll 441, Pg 72.
  • [S2100] Henrietta Lloyd, City of Lexington; Bureau of Vital Statistics Death Certificate Registrar's File #93 (circa February 7, 1910), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as City of Lexington Kentucky Death Certificate.
  • [S2101] Mariah J. Estes, Kentucky Death Certificate Registration District No. 500; Primary Registration Disctrict No. 2165; Registrar's No. 833; State File No. 17502 (August 25, 1943), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2102] James B. Offutt, Kentucky Death Certificate Registration District No. 1330; Primary Registration Disctrict No. 8211; Registrar's No. 7; State File No. 2986 (Janauary 3, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2103] Mrs. Amelia Sutton, Kentucky Death Certificate Registration District No. 1480; Primary Registration Disctrict No. 2590; Registrered No. ; State File No. 22598 (September 14, 1932), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2104] Mattie Hudson, Kentucky Death Certificate Registration District No. 1332; Primary Registration Disctrict No. 2577; Registrered No. ; State File No. 10694 (after March 25, 1929), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2105] Marie Bosley, "Email's from Marie Bosley," e-mail message from Marie Bosley (unknown address) to David W. Offutt, Mar 2009. Hereinafter cited as "Information on Thomas W. Offutt family."
  • [S2106] Nancy Arnsparger, Kentucky Death Certificate Registration District No. 1042; Primary Registration Disctrict No. 7567; Registrered No. 26; State File No. 2847 (Not entered), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2107] Household of Thomas W. Offutt, June 15, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Minorsville Precinct, Scott County, KY, National Archives and Records Administration Film T623; Roll 550, Pg 227.
  • [S2122] Helen Whisenant Offutt, Texas Death Certificate Registrar's File # ; State File #42215 (July 1, 1957), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2132] Two Wills are Probated, Lexington Herald, Lexington, KY, February 24, 1915, Pg. 2. Hereinafter cited as Lexington Herald.
  • [S2303] Household of Sarah J. Offutt, June 1, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Ward, Lexington, Fayette County, KY, National Archives and Records Administration Film M625; Roll 519; Pg. 1.
  • [S2521] Charles Kerr, Kentucky; Special Limited Edition (Chicago, IL: American Historical Society, 1922). Hereinafter cited as KY; Special Limited Edition.
  • [S2522] Household of W. B. Haldeman, June 3, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 8th Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T9; Roll 423 Pg 577.
  • [S2523] City Siftings, Morning Herald, Lexington, KY, Febraury 10, 1900. Hereinafter cited as Morning Herald.
  • [S2524] W. C. Offutt entry, Mortuary Record; for the 3rd week ending February 15, 1900, unknown repository, unknown repository address. Hereinafter cited as Mortuary Rcd. 3rd Wk Feb 1900.
  • [S2525] William Elhallen Offutt, Kentucky Death Certificate Registration District #6723; Primary Registration District #; File No. 27715; Registered # (November 30, 1915), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S2663] Basil Duke Offutt, Kentucky Death Certificate File No. 1267 (February 2, 1931), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2843] Morris Funeral Home Obituary for Jeanne (Offutt) Davis, online http://www.morrisfuneralparlor.com/obits/obituary.php. Hereinafter cited as Morris Funeral Home; Jeanne Davis Obit.
  • [S3130] William J. Offutt, Tennessee Death Certificate Registration No. 26412; Registration District No. 641; Stamped 17545 (August 24, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TN Death Certificate.
  • [S3327] Deaths and Funerals, Lexington Herald, Lexington, KY, November 28, 1905, Pg. 2. Hereinafter cited as Lexington Herald.
  • [S3461] Household of Sandford Offutt, August 29, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Fayette County, KY, National Archives and Records Administration Film M 432; Roll 199; Pg. 169B.
  • [S3548] Obituary, The Frederick News-Post, Frederick, MD, January 8, 2013, N. P.. Hereinafter cited as Frederick News-Post.
  • [S3552] Edward P. Offutt entry, City Birth Register for 1913; Arlington, MA Birth #163 (January 31, 1914), Family Search Web Site, unknown repository address.
  • [S3638] Deaths and Funerals, Tampa Tribune, Tampa, FL, September 7, 1930, Part 1, Page 2. Hereinafter cited as Tampa Tribune.
  • [S3942] Services Held Tuesday for Mrs. John R. Offutt, Plano Daily Star-Courier, Plano, TX, July 4, 1957, Pg. 1. Hereinafter cited as Plano Daily Star-Courier.
  • [S4911] Katherine Offutt Sutton, Kentucky Death Certificate Registration District No. 1330 ; Primary Registration District No. 2515; Registrars No. 16; File No. 116; Stamped 54-3592 (March 2, 1954), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S5130] Mrs. Louise Offutt Ramsey, The Courier-Journal, Louisville, KY, August 20, 1920, Pg. 16. Hereinafter cited as The Courier-Journal.
  • [S5327] William C. Offutt Dead, The Courier-Journal, Louisville, KY, February 9, 1900, Pg. 6. Hereinafter cited as The Courier-Journal.
  • [S5514] Household of Sanford Offutt, June 13, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Versailles, Woodford Cty., KY, National Archives and Records Administration Film M593; Roll 504; Pg. 2237.
  • [S5678] Funeral Will Be Held for Mrs. Kinkead Today, The Courier-Journal, Louisville, KY, June 24, 1922, Pg. 3. Hereinafter cited as The Courier-Journal.
  • [S6391] Shelby County Marriage Book 10; 1869 - 1871, Family Search Web Site, unknown repository address. Hereinafter cited as Shelby Cty., KY Marr. Book 10.
  • [S6461] Obituaries, The Plain Dealer, Cleveland, OH, December 26, 2020, N.P.. Hereinafter cited as The Plain Dealer.
  • [S7276] Sterling Massachusetts Marriage Register 1937, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Sterling MA Marr. Reg. 1937.
  • [S7576] Newton High School, The Newtonian 1931 (n.p.: n.pub., 1931). Hereinafter cited as The Newtonian 1931.