• [S420] Anonymous, The History of Kentucky; The Blue Grass State (Chicago - Louisville: The S. J. Clarke Publishing Company, 1928). Hereinafter cited as History of KY; The Blue Grass State.
  • [S422] Index to Marriage Records of Marion County 1896-1900 Inclusive, Volume 1, Letters A - K Inclusive, GenealogyLibrary.com, unknown repository address. Hereinafter cited as Ind. to Marion County, IN Marriages 1896-1900.
  • [S423] Indiana Works Progress Administration, compiler, Index to Supplemental Record Marriage Applications; Hancock County April 1905-December 1920 Letters A - Z (Indiana: Indiana Works Progress Administration, 1938). Hereinafter cited as Ind. Marr. Rcds. Hancock Cty, IN.
  • [S428] Household of Hazail Offutt, July 31, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Woodford County, KY, National Archives and Records Administration Film M 432; Roll 222; Pg 457.
  • [S435] Topsfield Historical Society, Vital Records of Haverhill Massachusetts to the end of the year 1849. Volume II - Marriages and Deaths (Topsfield, MA: Topsfield Historical Society, 1911), Volume 2. Hereinafter cited as Vital Rcds. Haverhill MA thru 1849 Vol. 2 (Marrs & Deaths).
  • [S436] Topsfield Historical Society, Vital Records of Haverhill Massachusetts to the end of the year 1849. Volume 1 - Births (Topsfield, MA: Topsfield Historical Society, 1911), Volume 1. Hereinafter cited as Vital Rcds. Haverhill MA thru 1849 Vol. 1 - Births.
  • [S528] Mike Hoover, "Donald M. Offutt Family History," e-mail message from Michael Hoover (e-mail address) to David W. Offutt, May 14, 2000. Hereinafter cited as "Donald M. Offutt Family Hist."
  • [S1679] Death of Harry Offutt, The Morning Herald, Lexington, KY, December 30, 1903, Pg. 5. Hereinafter cited as Morning Herald.
  • [S1781] Household of Dudley M. Porter, August 20, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Franklin County, KY, National Archives and Records Administration Film M 432; Roll 200; Pg 79.
  • [S1795] Household of Jesse L. Kidd, September 9, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #42, Jefferson County, MO, National Archives and Records Administration Film M432; Roll 402; Pg 426-427.
  • [S2334] "Fourth Draft Registration; Card for Samuel Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2637] Household of Charles A. Humble, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 6th Ward, Center Township, Indianapolis, Marion Cty., IN, National Archives and Records Administration Film T624; Roll 367; Pg 165.
  • [S2750] Rebecca Offutt, Death Certificate unknown number, Family Search Web Site, unknown repository address. Hereinafter cited as NH Death Certificate.
  • [S2759] Ellen Frances Whittier Offutt, Death Certificate unknown number (July 6, 1906), Family Search Web Site, unknown repository address. Hereinafter cited as NH Death Certificate.
  • [S2761] Mary Frances Whittier Offutt, Death Certificate unknown number (February 15, 1906), Family Search Web Site, unknown repository address. Hereinafter cited as NH Death Certificate.
  • [S3153] Charles W. Offutt entry, Haverhill Massachusetts Death Register for 1887, Vol. 382, Pg. 219, Family Search Web Site, unknown repository address. Hereinafter cited as Haverhill, MA Death Register 1887.
  • [S3155] Edwin F. Offutt entry, Haverhill Massachusetts Death Register for 1870, Vol. 229, Pg. 194, Family Search Web Site, unknown repository address. Hereinafter cited as Haverhill, MA Death Register 1870.
  • [S3160] Rebecca Offutt entry, Haverhill Massachusetts Death Register for 1879, Vol. 310, Pg. 197, Family Search Web Site, unknown repository address. Hereinafter cited as Haverhill, MA Death Register 1879.
  • [S3444] Household of Charles Offutt, Jun 25, 1870 Federal Census; Population Schedule, 700 Pennsylvania AVE, NW, Washington, DC, USA, 1870 Federal Census; Hillsborough County NH, National Archives and Records Administration Film M593; Roll 842; Pg. 446B.
  • [S3760] Household of William Offutt, April 25, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 3, Connorsville, Fayette Cty., IN, National Archives and Records Administration Film T624; Roll 348; Pg. 13A.
  • [S3761] Household of Will O. Offutt, January 7, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 4, Richmond, Wayne Cty., IN, National Archives and Records Administration Film T625; Roll 474; Pg. 8B.
  • [S3799] Household of William O. Offutt, April 17, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lemon Township, Butler County, OH, National Archives and Records Administration Film T626; Roll 1754 ; Pg 12A.
  • [S3812] Wayne County Indiana Marriage Records Volume 76, Family Search Web Site, unknown repository address. Hereinafter cited as Wayne Cty., IN Marr. Rcds. Vol. 76.
  • [S3821] Cuyahoga County Ohio Marriages Vol. 178-179, Cuyahoga County Archives, 2905 Franklin BLVD, Cleveland, Cuyahoga County, OH, USA. Hereinafter cited as Cuyahoga Cty. OH Marr. Vol. 178-179.
  • [S3979] Unknown compiler, compiler, Vital Records of Newburyport Massachusetts to the end of the year 1849 Volume 1 - Births (Salem, MA: The Essex Institute, 1918). Hereinafter cited as Vital Rcds. of Newburyport MA to end of 1849 Vol. 1 - Births.
  • [S3981] Unknown compiler, compiler, Vital Records of Lowell Massachusetts to the end of the year 1849 Volume 1 - Births (Salem, MA: The Essex Institute, 1930). Hereinafter cited as Vital Rcds. of Lowell MA to end of 1849 Vol. 1 - Births.
  • [S4788] Lived Long Life Time This City, The Daily Reporter, Greenfield, IN, December 17, 1932, Pg. 1. Hereinafter cited as The Daily Reporter.
  • [S4789] Old Resident Dies, The Hancock Democrat, Greenfield, IN, December 22, 1932, Pg. 4. Hereinafter cited as The Hancock Democrat.
  • [S4790] Peter Frederick Beecher, The Hancock Democrat, Greenfield, IN, August 12, 1909, Pg. 4. Hereinafter cited as The Hancock Democrat.
  • [S4998] Unknown author, In Review; A History and Pictorial Account of the 88th Naval Construction Battalion (Jacksonville, FL: The M. G. Lewis Printing Company, 1946). Hereinafter cited as In Review; A History & Pictorial Acct. of the 88th Naval Const. Battn.
  • [S5090] Martha Francis Offutt, Death Certificate Registerd Number 8056-A (March 2, 1923), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5134] Elizabeth J. Offutt, Death Certificate Registered No. 78; Stamped 124 in upper right, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5155] Household of William M. Offut, January 6, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Terre Haute, Vigo Cty., IN, National Archives and Records Administration Film T625; Roll 468; Pg. 6B.
  • [S5341] Household of James F. Offutt, June 4, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Jackson Township, Johnson County, MO, National Archives and Records Administration Film T9; Roll 656; Pg 7.
  • [S5342] Randolph County, Missouri Marriage Register, 1875, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Randolph Cty., MO Marr. Reg. 1875.
  • [S5392] Death of Mrs. Keith Offutt, The Hancock Democrat, Greenfield, IN, March 1, 1923, Pg. 1. Hereinafter cited as The Hancock Democrat.
  • [S5393] Hold Funeral For Patoka Resident, The Decatur Herald, Decatur, IL, March 7, 1923, Pg. 2. Hereinafter cited as The Decatur Herald.
  • [S5395] Unknown article title, The Hancock Democrat, Greenfield, IN, September 19, 1918, Pg. 1. Hereinafter cited as The Hancock Democrat.
  • [S5401] Robert Offutt, Death Certificate Stamped 154; Reg. #11; "27" written above 11 (February 10, 1915), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health; Certificate of Death.
  • [S5403] Putnam County Indiana Marriage License Application and Marriage Certification, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Putnam Cty., IN Marr. License App. & Marr. Rtn.
  • [S5418] Donald Maurice Offutt, Birth Certificate State Registered No. 51555 (November 23, 1939), Ancestry Genealogy Library, http://www.ancestry.com
  • [S5419] Robert Keith Offutt Jr., Birth Certificate State Registered No. 34436 (July 12, 1922), Ancestry Genealogy Library, http://www.ancestry.com
  • [S5595] Rush County Indiana Marriage Records 1882-1888 Volume 12, Family Search Web Site, unknown repository address. Hereinafter cited as Rush Cty., IN Marr. Rcds. 1882-1888 Volume 12.
  • [S5596] Rush County Indiana Marriage Register 1882-1895, Family Search Web Site, unknown repository address. Hereinafter cited as Rush Cty., IN Marr. Reg. 1882-1895.
  • [S5597] Rhoda G. Offutt, Indiana Death Certificate Local No. ; Registered No. 15975 (May 1, 1942), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5802] Obituaries, Palladium-Item, Richmond, IN, May 9, 1997, Pg. A5. Hereinafter cited as Palladium-Item.
  • [S6114] FORMER RESIDENT DIES IN NEW YORK, Greenfield Daily Reporter, Greenfield, IN, December 6, 1966, Pg. 1. Hereinafter cited as Greenfield Daily Reporter.
  • [S6584] Elizabeth Reed Offutt, Birth Certificate Registered No. 11; Handwritten 6882 (1918), Ancestry Genealogy Library, http://www.ancestry.com
  • [S6876] Sergt. R. K. Offutt, Veteran of 65 Air Forays, Visits Here, The Indianapolis Star, Indianapolis, IN, November 28, 1944, Pg. 12. Hereinafter cited as The Indianapolis Star.
  • [S7293] Francis Offutt, Administration of Estate Request; Hillsborough Country, New Hampshire Volume 94; Pg. 150, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Adm. of Estate Req.; Hillsborough Cty., NH.