• [S141] Andrew J. Offutt, Death Certificate File #116 78 24302 (October 16, 1978), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S447] California Birth Certficate, Registrar-Recorder Office of Los Angeles County California, Los Angeles, Los Angeles County, CA, USA.
  • [S448] James E. Selby and Elaine E. Offutt marriage, Oct. 09, 1953, unknown repository, unknown repository address. Bryd's Cottage Wedding Chapel; Yuma, AZ.
  • [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.
  • [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.
  • [S459] Record of Birth, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA.
  • [S479] Household of Paul R. Underwood, January 12, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film T625, Roll 582, Pg 19B-20A.
  • [S564] Mrs. Mary E. Underwood, Kentucky Death Certificate 116 76 2975 (Feb. 12, 1976), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S589] John J. Offutt, TX Death Certificate State File #4917, File #45 (January 28, 1947), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S758] Texas, Death Index, 1903-2000, online www.ancestry.com. Hereinafter cited as TX, Death Index, 1903-2000.
  • [S809] Works Progress Administration, compiler, Floyd County, Indiana Index to Marriage Records 1845-1920 Inclusive Volume I Letters A-L Inclusive (n.p.: Works Progress Administration, 1939). Hereinafter cited as IN Marr Rcds 1845-1920.
  • [S810] Works Progress Administration, compiler, Floyd County, Indiana Index to Marriage Records 1845-1920 Inclusive Volume II Letters M-Z Inclusive (n.p.: Works Progress Administration, 1939). Hereinafter cited as IN Marr Rcds 1845-1920.
  • [S846] John C. Offutt, D. C. Certificate of Death 271573 (May 5, 1922), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as John C. Offutt Death Cert.
  • [S855] Letter from Dept. of Veterans Affairs and National Cemetery Administration (Washington, DC 20420) to Elaine E. Freeman, Feb 17, 2004; Source 857 Personal Library of David W. Offutt (Plattsmouth, NE, USA).
  • [S938] Obituary: Webb, Christine, The Lubbock Avalanche-Journal, Lubbock, TX, Jun 20, 1997. Hereinafter cited as Lubbock Avalanche-Journal.
  • [S1038] Caldwell County Missouri Rootsweb Site, online http://www.rootsweb.com/~mocaldwe/. Hereinafter cited as Caldwell Cty. MO Rootsweb Site.
  • [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.
  • [S1460] List of patients St. Elizabeth's Hospital, January 19, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Washington, DC, National Archives and Records Administration Film T625; Roll 211; Pg.
  • [S1673] Eddie Blanch Offutt, Lebanon Express, Lebanon, OR, November 19, 2007, N.P.. Hereinafter cited as Lebanon Express.
  • [S1896] Household of John J. Offutt, June 18, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Taylorsville Magisterial Dist. #1, Spencer County, KY, National Archives and Records Administration Film T623 Roll 551; Pg 12.
  • [S1926] Frank Albert Offutt, Texas Death Certificate Registrar's File #P-213; State File #69063 (September 27, 1967), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [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.
  • [S2090] Frank Albert Offutt Jr., Texas Birrth Certificate Reg. Dist # , Register # 1010, File #77006 (1926), Personal Library of David W. Offutt, Plattsmouth, NE, USA.
  • [S2265] Household of John J. Offutt, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 49th Precinct, 11th Ward, Louisville, Jefferson County, KY, National Archives and Records Administration T624; Roll 486; Pg 278.
  • [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.
  • [S3328] Genealogy Trails History Group; Indiana Trails; Floyd County Marriages, online http://genealogytrails.com/ind/floyd/…. Hereinafter cited as Genalogy Trails; Floyd Cty. IN Marr's.
  • [S3329] Andrew J. Offutt, 402-44-0304, Social Security Application, unknown series (n.p.: n.pub., January 10, 1952). Hereinafter cited as SSN Application.
  • [S3330] Record of Marriages in Floyd County Indiania, unknown repository, unknown repository address. Hereinafter cited as Marr. Rcd Floyd Cty. IN; Offutt, Andrew to Horne, Sarah.
  • [S3528] Norma Carrol Offutt, Times-Record, Wichita Falls, TX, July 10, 2011, Pg. A2. Hereinafter cited as Times-Record.
  • [S3564] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Samuel Offutt", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S3779] Clark County Indiana Marriage Records Volume Q, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr. Rcds. Vol. Q.
  • [S3784] Clark County Indiana Marriage Records Volume 14, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr. Rcds. Vol. 14.
  • [S3873] Summit County Ohio Marriages Volume 38, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Summit Cty. OH Marr. Vol. 38.
  • [S3876] Summit County Ohio Marriages Volume 37, Family Search Web Site, unknown repository address. Hereinafter cited as Summit Cty. OH Marr. Vol. 37.
  • [S5474] Beverly Jean Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registered No. 2727; File No. 16552 (June 2?, 1932), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5573] Samuel C. Offutt, Indiana Death Certificate Local No. 17; State No. 006744 (March 1, 1996), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5707] Vance Offutt, Birth Certificate #85707 (September 2, 1942), Personal Library of David W. Offutt, Plattsmouth, NE, USA.
  • [S5853] Wife Wants Divorce, The Courier-Journal, Louisville, KY, December 20, 1910, Pg. 5. Hereinafter cited as The Courier-Journal.
  • [S5854] EIGHT DIVORCE DECREES, The Courier-Journal, Louisville, KY, December 22, 1912, Pg. 6. Hereinafter cited as The Courier-Journal.
  • [S5990] Obituaries, St. Joseph News-Press, St. Joseph, MO, January 13, 2002, Pg. B2. Hereinafter cited as St. Joseph News-Press.
  • [S6361] Obituaries - State, The Lexington Herald, Lexington, KY, September 22, 1978, Pg. C5. Hereinafter cited as The Lexington Herald.
  • [S6364] "Card for Andrew Jefferson Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6365] Roster of 9th Infantry Company L 4th Platoon, RMS Carmania Passenger List; September 18, 1917, Record Group 92 (College Park, MD: The National Archives). Hereinafter cited as RMS Carmania Pass. List; Sept. 18, 1917.
  • [S6366] "Card for Samuel Charles Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6367] GERMAN SHELL SHATTERS LOUISVILLE BOY'S ARM, The Courier-Journal, Louisville, KY, June 21, 1918, Pg. 9. Hereinafter cited as The Courier-Journal.
  • [S6420] LOUISVILLE BOY BADLY WOUNDED, The Courier-Journal, Louisville, KY, July 15, 1918, Pg. 7. Hereinafter cited as The Courier-Journal.