- [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.
![1850 Federal Census; District #1, Woodford County, Kentucky. Household of Hellery Offutt](picicon.gif)
- [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).
![Title page of Vital Records of Haverhill Massachusetts, Volume 2](picicon.gif)
![Page 118 of Vital Records of Haverhill Massachusetts, Volume 2](picicon.gif)
![Page 238 of Vital Records of Haverhill Massachusetts, Volume 2](picicon.gif)
![Page 333 of Vital Records of Haverhill Massachusetts, Volume 2](picicon.gif)
- [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.
![Title page of Vital Records of Haverhill Massachusetts, Volume 1](picicon.gif)
![Page 233 of Vital Records of Haverhill Massachusetts, Volume I](picicon.gif)
- [S902] Jasper Offutt, Kentucky Death Certificate Reg. No. 330; Primary No. 2156; File No. 732; Reg. No. 80 (Jan. 22, 1911), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
![Kentucky Death Certificate for Jasper Offutt](picicon.gif)
- [S1679] Death of Harry Offutt, The Morning Herald, Lexington, KY, December 30, 1903, Pg. 5. Hereinafter cited as Morning Herald.
![Onituary for Harry Offutt](picicon.gif)
- [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.
![1850 Federal Census; District Number 1, Franklin County, Kentucky. Phenix C. Offutt](picicon.gif)
- [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.
![1850 Federal Census; District #42 ; Jefferson County, MO. Household of Jesse Kidd](picicon.gif)
![1850 Federal Census; District #42 ; Jefferson County, MO. Household of Jesse Kidd](picicon.gif)
- [S1853] Household of Jasper Offutt, June 8, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Newton Precinct, Scott County, KY, National Archives and Records Administration Film T9; Roll 441; Pg 158.
![1880 Federal Census; Newton District, Scott County, KY. Household of Jasper Offutt](picicon.gif)
- [S1897] Household of Jasper Offutt, June 12, 1900 Federal Census, unknown repository address, Population Schedule; Hutchinson, Bourbon County, KY, unknown repository Film T623; Roll 509; Pg 139.
![1900 Federal Census; Hutchinson, Bourbon County, KY. Household of Jasper Offutt](picicon.gif)
- [S2272] Household of Jasper Offutt, April 29, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Hutchinson Magisterial District #6, Bourbon County, KY, National Archives and Records Administration Film T624; Roll 465; Pg200.
![1910 Federal Census; Hutchinson Magisterial District #6, Bourbon County, KY. Household of Jasper Offutt](picicon.gif)
- [S2301] Household of Mary A. Offutt, September 7, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Fayette County, KY, National Archives and Records Administration Film M432; Roll 199; Pg. 185B.
![1850 Federal Census of District #1, Fayette County, KY. Household of Mary A. Offutt](picicon.gif)
- [S2302] Household of Mary A. Offutt, July 16, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 1, Lexington, Fayette County, KY, National Archives and Records Administration Film M653; Roll 365; Pg. 89.
![1860 Federal Census of Ward 1, Lexington, Fayette County, KY. Household of Mary A. Offutt](picicon.gif)
- [S2334] "Fourth Draft Registration; Card for Samuel Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
![4th Draft Registration; Samuel J. Offutt](picicon.gif)
- [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.
![1910 Federal Census; 6th Ward, Center Township, Indianapolis, Marion County, IN. Household of Charles A. Humble](picicon.gif)
- [S2750] Rebecca Offutt, Death Certificate unknown number, Family Search Web Site, unknown repository address. Hereinafter cited as NH Death Certificate.
![New Hampshire Death Record for Rebecca Offutt](picicon.gif)
- [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.
![New Hampshire Death Record for Ellen Frances Whittier Offutt](picicon.gif)
- [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.
![New Hampshire Death Record for Mary Whittier Offutt](picicon.gif)
- [S2850] Household of Mary H. Offutt, October 3, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lexington, Fayette Cty., KY, National Archives and Records Administration Film M593; Roll 460; Pg 66.
![1870 Federal Census; Lexington, Fayette County, KY. Household of Mary H. Offutt](picicon.gif)
- [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.
![Death Register for Haverhill, MA, lists Charles W. Offutt](picicon.gif)
- [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.
![Death Register for Haverhill, MA, lists Edwin F. Offutt](picicon.gif)
- [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.
![Death Register for Haverhill, MA, lists Rebecca Offutt](picicon.gif)
- [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.
![1870 Federal Census for Ward 6 of Manchester, Hillsborough County, NH. Household of Charles Offutt](picicon.gif)
- [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.
![1910 Federal Census; Connersville, Fayette Cty., IN. Household of William Offutt](picicon.gif)
- [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.
![1920 Federal Census; Ward 4, Richmond, Wayne Cty., IN. Household of Will O. Offutt](picicon.gif)
- [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.
![1930 Federal Census; Lemon Township, Butler County, OH. Household of William O. Offutt](picicon.gif)
- [S3806] Mrs. Sidney Ray Offutt, Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registered No. 2593; File No. 16099 (July 19, 1927), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
![Kentucky Death Certificate for Mrs. Sidney Ray Offutt](picicon.gif)
- [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.
![Groom's Marriage License and Return for Dale Offutt to Frances Elleman](picicon.gif)
![Bride's Marriage License and Return for Frances Elleman to Dale Offutt](picicon.gif)
- [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.
![Vital Records of Newburyport Massachusetts Volume 1 Title Page](picicon.gif)
![Vital Records of Newburyport Massachusetts Volume 1 Page 288](picicon.gif)
- [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.
![Vital Records of Lowell Massachusetts Volume 1 Title Page](picicon.gif)
![Vital Records of Lowell Massachusetts Volume 1 Page 291](picicon.gif)
- [S4788] Lived Long Life Time This City, The Daily Reporter, Greenfield, IN, December 17, 1932, Pg. 1. Hereinafter cited as The Daily Reporter.
![Obituary for California Beecher
Printed in The Daily Reporter, December 17, 1932 on page 1](picicon.gif)
- [S4789] Old Resident Dies, The Hancock Democrat, Greenfield, IN, December 22, 1932, Pg. 4. Hereinafter cited as The Hancock Democrat.
![Obituary for California Beecher
Printed in The Hancock Democrat, December 22, 1932 on page 4](picicon.gif)
- [S4790] Peter Frederick Beecher, The Hancock Democrat, Greenfield, IN, August 12, 1909, Pg. 4. Hereinafter cited as The Hancock Democrat.
![Obituary for Peter Frederick Beecher
Printed in The Hancock Democrat, August 12, 1909 on page 4](picicon.gif)
- [S4925] Death of Miss Sue Offutt, The Courier Journal, Louisville, KY, October 24, 1900, Pg. 3. Hereinafter cited as The Courier Journal.
![Death of Miss Sue Offutt
Printed in the Wednesday, October 24, 1900 edition of The Courier Journal on page 3](picicon.gif)
- [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.
![Cover of the book "In Review A History and Pictorial Account of the 88th Naval Construction Battalion"](picicon.gif)
![Title Page "In Review A History and Pictorial Account of the 88th Naval Construction Battalion"](picicon.gif)
![Page listing Lowell E. Offutt in the book "In Review A History and Pictorial Account of the 88th Naval Construction Battalion"](picicon.gif)
- [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.
![Indiana Death Certificate for Elizabeth J. Offutt](picicon.gif)
- [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.
![1880 Federal Census; Jackson Township, Johnson Cty., MO. Household of James F. Offutt](picicon.gif)
- [S5342] Randolph County, Missouri Marriage Register, 1875, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Randolph Cty., MO Marr. Reg. 1875.
![Randolph County Missouri Marriage Register, 1875, page 86. Marriage of James F. Offutt and Henrietta F. Dethoage (As indexed, a comment suggesting the last name is Deatherage was submitted in 2012)](picicon.gif)
- [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.
![Indiana Death Certificate for Robert Offutt](picicon.gif)
- [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.
![Marriage License and Return for Joseph S. Offutt and Rhoda M. Gary (Last name is however Gray, not Gary as entered)](picicon.gif)
- [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.
![Marriage Register enty for Joseph S. Offutt and Rhoda M. Gary (Last name is however Gray, not Gary as entered)](picicon.gif)
- [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.
![Death Certificate for Rhoda G. Offutt](picicon.gif)
- [S5802] Obituaries, Palladium-Item, Richmond, IN, May 9, 1997, Pg. A5. Hereinafter cited as Palladium-Item.
![Obituary for William Dale Offutt
Printed in the Friday, May 9, 1997 edition of the Palladium-Item, Richmond, IN on page A5](picicon.gif)
- [S5828] WOMAN FALLS DEAD IN DENTIST's OFFICE, The Courier-Journal, Louisville, KY, July 20, 1927, Pg. 9. Hereinafter cited as The Courier-Journal.
![Funeral Notice for Mrs. Herman Offutt
Printed in the Wednesday, July 20, 1927 edition of The Courier-Journal, Louisville, KY on page 9](picicon.gif)
- [S5829] Mrs. Joseph H. Offutt, The Courier-Journal, Louisville, KY, August 21, 1962, Section 1, Pg. 11. Hereinafter cited as The Courier-Journal.
![Obituary for Mrs. Joseph R. Offutt
Printed in the Tueday, August 21, 1962 edition of The Courier-Journal, Louisville, KY on page 11 in Section 1](picicon.gif)
- [S6114] FORMER RESIDENT DIES IN NEW YORK, Greenfield Daily Reporter, Greenfield, IN, December 6, 1966, Pg. 1. Hereinafter cited as Greenfield Daily Reporter.
![Obituary for Elizabeth Offutt Mitchell
Printed in the Tuesday, December 6, 1966 edition of the Greenfield Daily Reporter on page 1](picicon.gif)
- [S6584] Elizabeth Reed Offutt, Birth Certificate Registered No. 11; Handwritten 6882 (1918), Ancestry Genealogy Library, http://www.ancestry.com
![Indiana Birth Certificate for Elizabeth Reed Offutt](picicon.gif)
- [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.
![Request by Charles Offutt to administer the estate of Francis Offutt, his brother
Record located in Hillsborough County Probate Records, Volume 94, page 150](picicon.gif)