- [S3826] Mrs. Garrison Arrives Here and Joins Secretary of War in Their New Home, The Washington Times, Washington, DC, September 19, 1913, Pg. 8. Hereinafter cited as The Washington Times. 
- [S3837] Clark County Indiana Marriages 1921 Volume 54; License for Edna M. Offutt to Herman R. Wittig, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr's 1921 Volume 54; Edna M. Offutt to Herman R. Wittig. 
- [S3838] Jefferson County Kentucky Marriage Registers 1852-1914, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Jefferson Cty., KY Marr. Reg. 1852-1914. 
- [S3839] Household of Harry Affett, June 15, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 11, Louisville, Jefferson County, KY, National Archives and Records Administration Film T623; Roll 532; Sheet 13A. 
- [S3840] Household of Henry L. Ouffutt, April 23, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Schardein District, Jefferson County, KY, National Archives and Records Administration Film T624; Roll 483; Sheet 8A. 
- [S3841] Household of Anna A. Offutt, January 5, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Jacobs Addition, Jefferson County, KY, National Archives and Records Administration Film T625; Roll 578; Sheet 6A. 
- [S3842] Household of Anna Offutt, April 5, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 757; Sheet 10B. 
- [S3844] William W. Barnes, Enid News, Enid, Oklahoma, November 13, 1984. Hereinafter cited as Enid News.
- [S3877] Unknown volume, McGinnis Presbyterian Church Register of Baptisms, (March 8, 1901), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as McGinnis Presbyterian Church Reg. of Bapt. 
- [S3910] William M. Graves, Enid Morning News, Enid, OK, c September 20, 1952. Hereinafter cited as Enid Morning News. 
- [S3982] Unknown compiler, compiler, Vital Records of Lowell Massachusetts to the end of the year 1849 Volume IV - Deaths (Salem, MA: The Essex Institute, 1930). Hereinafter cited as Vital Rcds. of Lowell MA to end of 1849 Vol. IV - Deaths.  
- [S3984] Mary A. Offutt entry, Lowell Massachusetts Death Register for 1847, Vol. 27, pg, 43, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell, MA Death Register Vol. 27. 
- [S3987] Deaths, Lowell Daily Citizen and News, Lowell, MA, May 7, 1860, Pg. 3. Hereinafter cited as Lowell Daily Citizen & News. 
- [S3998] - Offutt entry, City Birth Register for 1847; Lowell, MA Entry 475 (1847), Ancestry Genealogy Library, http://www.ancestry.com 
- [S4025] Edson Cemetery Records; Lowell, MA, Internment Cards, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery, Lowell, MA.  
- [S4712] Inglewood Cemetery Records, Internment Card for Grace Neely Offutt, unknown repository, unknown repository address;, 720 E. Florence Avenue; Inglewood, CA 90301. 
- [S4713] Household of Grace M. H. Offutt, April 3, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Los Angeles, Los Angeles County, CA, National Archives and Records Administration Film T626; Roll 134; Sht. 8B. 
- [S5284] Mrs. Opal M. Offutt, Akron Beacon Journal, Akron, OH, October 6, 1956, Pg. 16. Hereinafter cited as Akron Beacon Journal. 
- [S5285] Mrs. Opal M. Offutt, Akron Beacon Journal, Akron, OH, October 7, 1956, Pg. 11B. Hereinafter cited as Akron Beacon Journal. 
- [S5286] Death Notices, Akron Beacon Journal, Akron, OH, January 12, 1968, Pg. B11. Hereinafter cited as Akron Beacon Journal. 
- [S5457] Mrs. Agnes Jane Clifford, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 2355; File No. 116 57-12257 (June 10, 1957), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert. 
- [S5465] Mrs. Ann Haragan Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 1809; File No. 116 58-5760 (March 6, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert. 
- [S5473] Catherine Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 6101; Registrar's No. 589; File No. 116 61-21858 (October 20, 1961), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert. 
- [S5577] Alice Marie Offutt, Indiana Death Certificate Local No. 18; State No. 9830 (March 28, 1957), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert. 
- [S5655] Household of William P. Pearson, January 7, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Ward, McGehee, Desha County, Arkansas, National Archives and Records Administration T625; Roll 1902; Sheet 5B. 
- [S5656] Mrs. Offutt Dead, The Daily Ardmoreite, Ardmore, OK, July 13, 1919, Pg. 16. Hereinafter cited as The Daily Ardmoreite. 
- [S5667] Deaths and Funerals, The Knoxville News-Sentinel, Knoxville, TN, April 8, 1984, Pg. B10. Hereinafter cited as The Knoxville News-Sentinel. 
- [S5668] Obituaries, The Knoxville News-Sentinel, Knoxville, TN, November 20, 1988, Pg. B2. Hereinafter cited as The Knoxville News-Sentinel. 
- [S5669] Former Knoxvillian Found Dead on Hawaii Mountain, The Knoxville News-Sentinel, Knoxville, TN, February 25, 1976, Pg. A13. Hereinafter cited as The Knoxville News-Sentinel. 
- [S5670] Obituaries, The Arizona Republic, Phoenix, AZ, August 16, 1988, Pg. B3. Hereinafter cited as The Arizona Republic. 
- [S5672] "Card for James Bart Walden"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card." 
- [S5673] Obituaries, Fort Worth Star-Telegram, Fort Worth, TX, April 15, 1993, Section A, page 23. Hereinafter cited as Fort Worth Star-Telegram. 
- [S5686] Household of Charles G. Offutt, April 2, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Rushville, Rush Cty., IN, National Archives and Records Administration Film T627; Roll 1091; Sht. 1A. 
- [S5687] Robert Eugene Offutt, Indiana Birth Certificate Local No. 6; State Registered No. 24763 (May 31, 1927), Ancestry Genealogy Library, http://www.ancestry.com 
- [S5688] Charles David Offutt, Indiana Birth Certificate Registered No. 6; Handwritten 64843 above Registered No. (December 15, 1918), Ancestry Genealogy Library, http://www.ancestry.com 
- [S5692] Marie Offutt Dies Thursday, Rushville Republican, Rushville, IN, March 28, 1957, Pg. 1. Hereinafter cited as Rushville Republican. 
- [S5834] Mrs. Andrew J. Offutt, The Courier-Journal, Louisville, KY, September 5, 1961, Section 1 Page 17. Hereinafter cited as The Courier-Journal. 
- [S5835] Deaths and Funerals, The Courier-Journal, Louisville, KY, September 6, 1961, Section 2 Page 10. Hereinafter cited as The Courier-Journal. 
- [S5836] Deaths, The Courier-Journal, Louisville, KY, February 27, 1958, Section 2 Page 11. Hereinafter cited as The Courier-Journal. 
- [S5837] LOUISVILLE AREA DEATHS, The Courier-Journal, Louisville, KY, July 22, 1986, Pg. B4. Hereinafter cited as The Courier-Journal. 
- [S5838] Deaths and Funerals, The Courier-Journal, Louisville, KY, June 4, 1957, Section 1 Pg. 6. Hereinafter cited as The Courier-Journal. 
- [S5839] Louisville area deaths, The Courier-Journal, Louisville, KY, December 10, 1977, Pg. B4. Hereinafter cited as The Courier-Journal. 
- [S5840] Deaths and Funerals, The Courier-Journal, Louisville, KY, December 11, 1977, Pg. B20. Hereinafter cited as The Courier-Journal. 
- [S5841] Announcements, The Courier-Journal, Louisville, KY, June 23, 1935, Section 3, Pg. 5. Hereinafter cited as The Courier-Journal. 
- [S5842] LOUISVILLE AREA DEATHS, The Courier-Journal, Louisville, KY, July 27, 1989, Pg. B4. Hereinafter cited as The Courier-Journal. 
- [S5896] Household of Harry T. Offutt, April 8, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 754; Sht. 6B. 
- [S5897] Household of Harry T. Offut (As enumarated), April 15, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T627; Roll 1367; Sht. 11B. 
- [S5898] "Fourth Draft Registration; Card for Harry T. Offutt", Records of the Selective Service System, 147; Box: 477; unknown repository; www.fold3.com. Hereinafter cited as "4th Draft Reg. Card (WW2)." 
- [S7259] Personal Points, The Daily Republican, Rushville, IN, April 21, 1914, Pg. Three. Hereinafter cited as The Daily Republican. 
- [S7260] Lewis Rowland, Death Certificate Registered Number 4417 (April 21, 1914), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.