• [S4393] Holy Trinity Church Baptism Register 1835 - 1858, Baptism record of Mary Offutt, (October 2, 1843), Georgetown University, 3700 O Street NW, Georgetown, DC, USA. Hereinafter cited as Bap. Rcd. Mary Offutt.
  • [S4517] Celest Packard Rice, Pennsylvania Death Certificate File #19573 (February 13, 1934), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4520] Laura Reeves Norton, Pennsylvania Death Certificate File #688 (January 21, 1908), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4540] Household of Thelma S. Offutt, April 12, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ottawa Township, Ottowa Cty., OK, National Archives and Records Administration Film T627; Roll 3321; Sheet 9B.
  • [S4543] New Year baby Dies at Age 6 Weeks, Miami Daily News Record, Miami, OK, February 15, 1933, Pg. 6. Hereinafter cited as Miami Daily News Record.
  • [S4544] Mildred is Winner of Prizes as First Miami Baby of 1933, Miami Daily News Record, Miami, OK, January 6, 1933, Pg. 1. Hereinafter cited as Miami Daily News Record.
  • [S4549] Unknown article title, Amarillo Globe-News, Amarillo, TX, September 26, 2008. Hereinafter cited as Amarillo Globe-News.
  • [S4550] Obituaries, Amarillo Globe-News, Amarillo, TX, September 26, 2008. Hereinafter cited as Amarillo Globe-News.
  • [S4551] Ruby June Laub, Death Certificate State File #71384 (August 20, 1979), Bureau of Vital Statistics, P.O. Box 12040, Austin, TX, USA. Hereinafter cited as TX Death Certificate.
  • [S4573] Charles M. Chittenden, Death Certificate File #4662 (February 9, 1932), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as MO Death Certificate.
  • [S4637] Deaths of the Day, New Castle News, New Castle, PA, November 23, 1931, Pg. 2. Hereinafter cited as New Castle News.
  • [S4650] Deaths of the Day, The New Castle Daily Herald, New Castle, PA, January 21, 1908, Pg. 3. Hereinafter cited as The New Castle Daily Herald.
  • [S4651] Sudden Death of J. W. Norton, The Daily City News, New Castle, PA, November 1, 1888, Pg. 3. Hereinafter cited as The Daily City News.
  • [S4652] The Late Joseph W. Norton, The Daily City News, New Castle, PA, November 14, 1888, Pg. 3. Hereinafter cited as The Daily City News.
  • [S4653] Funeral of Mrs. Norton, The New Castle Daily Herald, New Castle, PA, January 23, 1908, Pg. 6. Hereinafter cited as The New Castle Daily Herald.
  • [S4658] Household of Joseph Norton, June 2, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; New Castle, Lawrence County, PA, National Archives and Records Administration Film M593; Roll 1360; Pg 3.
  • [S4698] Died, The Indianapolis News, Indianapolis, IN, February 6, 1899, Pg. 3. Hereinafter cited as The Indianapolis News.
  • [S4699] Crown Hill Cemetery Records, online http://crownhill.clickforward.com/locate/. Hereinafter cited as Crown Hill Cem. Rcds.
  • [S4700] Died, The Indianapolis News, Indianapolis, IN, August 30, 1897, Pg. 3. Hereinafter cited as The Indianapolis News.
  • [S4701] Hendricks County Indiana Marriage Records Volume 6, Family Search Web Site, unknown repository address. Hereinafter cited as Hendricks Cty. Marr. Rcd.
  • [S4702] "Records of the Provost Marshal General's Bureau", Enlistment Records from Indiana during the Civil War; Ancestry Genealogy Library; http://www.ancestry.com. Hereinafter cited as "Rcds of the Provost Marshal of IN."
  • [S4703] Pensions for Indianans, The Indianapolis News, Indianapolis, IN, August 7, 1896, Pg. 5. Hereinafter cited as The Indianapolis News.
  • [S4704] "Records Relating to the Sultana Disaster, compiled 1865 - 1865", Nattional Archives Records Administration Publication M1878; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Sultana Disaster Records."
  • [S4706] The Primaries To-Night, The Indianapolis Journal, Indianapolis, IN, March 2, 1894, Pg. 8. Hereinafter cited as Indianapolis Journal.
  • [S4719] Hendricks County Indiana Marriage Register Volume 5, Family Search Web Site, unknown repository address. Hereinafter cited as Hendircks Cty. IN Marr. Reg. Vol. 5.
  • [S4732] Kentucky Deaths, The Lexington Herald, Lexington, KY, November 17, 1949, Pg. 2. Hereinafter cited as The Lexington Herald.
  • [S4890] Phyllis Glaser Found Dead In Car In Garage, The Brookville Democrat, Brookville, IN, January 22, 1953, Pg. 1. Hereinafter cited as The Brookville Democrat.
  • [S4891] Dr. Robert Glaser Found Dead In His Automobile, The Brookville Democrat, Brookville, IN, May 22, 1952, Pg. 1. Hereinafter cited as The Brookville Democrat.
  • [S4999] Unknown author, Seachest 604; United States Naval Officer Candidate School, Newport Rhode Island (n.p.: n.pub., 1965). Hereinafter cited as Seachest 604; U.S. Navy OCS.
  • [S5258] Edward L. Offutt entry; S. S. Ascania List of United States Citizens, March 26, 1929; in Microfilm Publication T715 (Washington, DC: National Archives), Roll 4456.
  • [S5429] Mrs. Mary Offutt, The Tampa Tribune, Tampa, FL, April 18, 1964, Pg. 2-A. Hereinafter cited as The Tampa Tribune.
  • [S5486] Mrs. Nola Offutt, Kentucky Death Certificate Registration District No. ; Primary Registration District No. 7539; Registered No. 8; File No. 26455 (August 11, 1919), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5551] Quince Adams Stockdell, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registered No. 360 ; File No. 13085, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5698] Former Resident To Be Buried Here On Thursday Afternoon, The Rushville Republican, Rushville, IN, March 28, 1947, Pg.6. Hereinafter cited as The Rushville Republican.
  • [S5958] Duval County Florida Application for Marriage License, Family Search Web Site, unknown repository address. Hereinafter cited as Marriage License App. FL.
  • [S5959] Duvall County Florida Marriage License & Return, Family Search Web Site, unknown repository address. Hereinafter cited as Marriage License & Return.
  • [S5960] Household of Frank H. Offutte (As enumarated), April 26, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ivy Magisterial District, Albemarle Cty., VA, National Archives and Records Administration Film T626; Roll 2434; Sht. 10A.
  • [S5961] Man Kills Self With Revolver, Coroner Rules, The Lancaster, (O.) , Eagle-Gazette, Lancaster, OH, November 2, 1957, Pg. 2. Hereinafter cited as The Lancaster Eagle-Gazette.
  • [S5962] Deaths And Funerals, The Lancaster, (O.) , Eagle-Gazette, Lancaster, OH, November 4, 1957, Pg. 2. Hereinafter cited as The Lancaster Eagle-Gazette.
  • [S5964] Household of a United States Government Barracks, April 10, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Fort Benning, Chattahoochee Cty., GA, National Archives and Records Administration Film T627; Roll 654; Sht. 25A.
  • [S5965] Application for Headstone, unknown file name; Film M 1916; 1589565 (Washington, DC: National Archives).
  • [S5966] "Card for Frank Harbeson Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S5967] "Card for Edward Lee Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S5968] Household of Edward L. Offutt, April 4, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Riverside, Riverside Cty., CA, National Archives and Records Administration Film T627; Roll 278; Sht. 61A.
  • [S6383] Frank H. Offutt, Veterans' Graves Registration Project (WPA) Index Card, Original Records Ohio History Center, Box SAS 183, Box 55298 & 55299, 800 E. 17th Ave., Columbus, Hamilton County, OH, USA;, Originally created by Ohio Adjutant General's Department.
  • [S6625] Deaths, The Hays Daily News, Hays, KS, August 12, 2003, Pg. A6. Hereinafter cited as The Hays Daily News.
  • [S6923] Q. A. STOCKDELL DIES IN HOSPITAL, The Lexington Herald, Lexington, KY, March 6, 1925, Pg. 2. Hereinafter cited as The Lexington Herald.
  • [S6939] Death Roll, The Record-Argus, Greenville, PA, July 24, 1957, Pg. 2. Hereinafter cited as The Record-Argus.
  • [S6967] Obituaries, The Daily News, Huntingdon, PA, August 14, 1961, Pg. TWO. Hereinafter cited as The Daily News.
  • [S7599] "Pennsylvania Veterans Burial Cards, 1929-1990", Record of Burial Place of Veteran; Pennsylvania Historical and Museum Commission; Harrisburg, PA, USA. Hereinafter cited as "PA Vet. Burial Card : Norton, Joseph W."