• [S410] Shawhan Family History Web Site, online http://www.bayou.com/~sshawhan. Hereinafter cited as Shawhan Family Site.
  • [S414] Household of Gabriel Miles Jr., October 5, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Troy Township, Fountain County, IN, National Archives and Records Administration Film M432; Roll 145; Pg 47.
  • [S449] Elaine Elizabeth Selby v. James Edwin Selby, Dissolution of Marriage, Book SE 77, Page 51, Superior Court of California, County of Los Angeles, CA, USA.
  • [S450] Clara May Farrell, Certificate of Death 38719041398 (Sep 17, 1987), Registrar-Recorder Office of Los Angeles County California, Los Angeles, Los Angeles County, CA, USA. Hereinafter cited as Death Record; CA.
  • [S451] Clara Farrell aand Otto L. Farrell Deed and Certificate of Endownment Care, unknown repository, unknown repository address; , 27 Oct. 1986.
  • [S452] Household of Robert H. McAninch, January 2, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Middleburg, Casey Cty., KY, National Archives and Records Administration Film T625; Roll 562; Sht. 1B.
  • [S453] Andrea Jean Chavez, Certificate of Death 84-022324 (20 Dec. 1984), Oregon Health Division; Center for Health Statistics, OR, USA. Hereinafter cited as OR Death Cert.
  • [S454] Clark County Nevada Marriage Certificate, Clark County Clerks Office, Las Vegas, Clark County, NV, USA. Hereinafter cited as Clark Cty. NV Marr. Cert.
  • [S455] James Edwin Selby, CA Certificate of Death unknown number (27 Oct 1986), Registrar-Recorder Office of Los Angeles County California, Los Angeles, Los Angeles County, CA, USA. Hereinafter cited as Death Record; CA.
  • [S543] Jean LaGrave, "Information on Walter Eugene Offutt and his ancestors," e-mail message from Jean LaGrave (e-mail address) to David W. Offutt, May 29, 2000. Hereinafter cited as "Info on Walter E. Offutt & his ancestors."
  • [S560] Charles E. Offutt, "Information on Charles Edward Offutt," e-mail message from Email Address on e-mail address (unknown address) to David W. Offutt, June 25, 2000. Hereinafter cited as "Info on Charles E. Offutt."
  • [S771] Diane Halsey, "James M. Offutt Family Information," e-mail message from Email Address on e-mail address (unknown address) to David W. Offutt, Feb. 08, 2003. Hereinafter cited as "James M. Offutt Info."
  • [S781] Missouri State Archives; Birth and Death Records Online, online http://www.sos.mo.gov/archives/resources/birthdeath/. Hereinafter cited as MO Birth and Death Rcds. Online.
  • [S1038] Caldwell County Missouri Rootsweb Site, online http://www.rootsweb.com/~mocaldwe/. Hereinafter cited as Caldwell Cty. MO Rootsweb Site.
  • [S1071] Margaret Docia Offutt, Death Certificate Registration Dist. #689, Primary Registration Dist. #3033, File #9765, Registrars #19 (March 13, 1922), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as MO Death Cert.
  • [S1082] Ella Margaret Offutt, Death Certificate Reg. Dist. #684, Primary Reg. Dist. #4408, File #7527, Registrars #9 (February 1, 1916), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as MO Death Cert.
  • [S1094] St. Joseph News-Press, , March 30, 1997. Hereinafter cited as St. Joseph News-Press.
  • [S1095] Prisoner Of War Network, online http://www.pownetwork.org/bios/o/o353.htm. Hereinafter cited as POW Network.
  • [S1160] Obituary, Los Angeles Times, Los Angeles, CA, March 30, 1949, Pg. 19. Hereinafter cited as LA Times.
  • [S1280] Casey Downing Offutt, Death Certificate Reg. Dist. #684, Primary Reg. Dist. #4408, File #28312, Registrered #42 (September 28, 1919), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as MO Death Cert.
  • [S1489] Household of Will Offutt, June 4, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration T623; Roll 375.
  • [S1495] Household of Presley Guyman, June 1, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration M563 Roll 263 Pg 570.
  • [S1499] Household of Humphrey Offutt, September 9, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Hancock County, IN, National Archives and Records Administration Film M432; Roll 149, Pg 165.
  • [S1500] Household of Humphrey Offutt, June 1, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule I Free Inhabitants, National Archives and Records Administration M653; Roll 263, Pg 571.
  • [S1503] Household of William Offutt, April 16, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration T624; Roll 385 Page 20.
  • [S1827] Household of Thomas H. Offutt, June 30, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 320; Pg. 368.
  • [S2012] Lora R. Lockhart, compiler, Stewartsville Missouri History Book (Stewartsville, MO: n.pub.). Hereinafter cited as Stewartsville History Book.
  • [S2013] Letter from Myvalon Haney (P. O. Box 73; Stewartsville, MO 64490) to David Offutt, November 21, 2008; unknown repository (unknown repository address). Included newspaper obituaries for a number of MO Offutt's as well as cemetery cards and other information.
  • [S2014] Household of Ralph E. Offutt, April 26, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Mitchell County, Kansas, National Archives and Records Administration Film T624 Roll 448; Pg 102.
  • [S2333] "Fourth Draft Registration; Card for Robert Keith Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2695] Household of Liza Offutt, January 9,1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 2, Cameron, Clinton County, MO, National Archives and Records Administration Film T625; Roll 913; Pg. 70.
  • [S2810] Anonymous, The History of Pike County, Missouri (Des Moines, IA: Mills & Company, 1883). Hereinafter cited as Hist. of Pike Cty., MO.
  • [S2812] Household of Columbus Downing, June 20, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Cuivre, Pike County, MO, National Archives and Records Administration Film M593; Roll 798; Pg 142.
  • [S2813] Household of James M. Offutt, June 5, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Cuivre, Pike County, MO, National Archives and Records Administration Film T9; Roll 709; Pg 569.
  • [S2814] Household of James M. Offutt, June 14, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Cuivre, Pike County, MO, National Archives and Records Administration Film T623; Roll 882; Pg 147.
  • [S3213] Household of Samuel Mayhall, June 19, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Caitlin Township, Vermillion Cty, IL, National Archives and Records Administration Film M653; Roll 233; Pg. 107.
  • [S3317] Mr. Charles Offutt, Frederick News-Post, Frederick, MD, April 10, 2001, N.P.. Hereinafter cited as Frederick News-Post.
  • [S4167] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
  • [S4168] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
  • [S4217] Household of James E. Offutt, April 9, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; El Monte, Los Angeles Cty, CA, National Archives and Records Administration Film T627; Roll 228; Sheet 8B.
  • [S5094] MILNER'S CORNER, The Daily Reporter, Greenfield, IN, June15, 1921, Pg. 2. Hereinafter cited as The Daily Reporter.
  • [S5095] Cora B. Boggs, Death Certificate Registerd Number 4312 30030, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5096] Mrs. Cora Boggs Dead, The Hancock Democrat, Greenfield, IN, October 6, 1932, Pg. 1. Hereinafter cited as The Hancock Democrat.
  • [S5132] Mrs. Louisa M. Taylor, The Indianapolis Star, Indianapolis, IN, June 5, 1930, Pg. 3. Hereinafter cited as The Indianapolis Star.
  • [S5138] Obituaries, The Arizona Republic, Phoenix, AZ, February 17, 1983, Pg. E2. Hereinafter cited as The Arizona Republic.
  • [S5151] WM. OFFUTT DIES OF HEART ATTACK, The Terre Haute Tribune, Terre Haute, IN, January 14, 1954, Pg. 2. Hereinafter cited as The TerrevHaute Tribune.
  • [S5436] Household of Robert K. Offutt, April 4, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Indianapolis, Marion Cty., IN, National Archives and Records Administration Film T626; Roll 612; Sht. 6A.
  • [S5437] Household of Robert K. Offutt, April 30, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Indianapolis, Marion Cty., IN, National Archives and Records Administration Film T627; Roll 1122; Sht. 15A.
  • [S5990] Obituaries, St. Joseph News-Press, St. Joseph, MO, January 13, 2002, Pg. B2. Hereinafter cited as St. Joseph News-Press.
  • [S6886] OFFUTT SENDS TROPHY OF BORDER HUNT, Greenfield Daily Reporter, Greenfield, IN, November 22, 1916, Pg. 1. Hereinafter cited as Greenfield Daily Reporter.