• [S2298] Obituaries & Memorials, Lexington Herald-Leader, Lexington, KY, March 9, 2009, Pg. B4. Hereinafter cited as Lexington Herald-Leader.
  • [S7633] WILL OF MRS. OFFUTT, Champaign Daily Gazette, Champaign, IL, March 29, 1912, Pg. 1. Hereinafter cited as Champaign Daily Gazette.
  • [S7635] MAHOMET, The Champaign County News, Champaign, IL, March 27, 1912, Pg. 7. Hereinafter cited as The Champaign County News.
  • [S7644] Lloyd Taylor, Death Certificate Registered No. 34764 (November 3, 1943), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN Death Cert.
  • [S7652] Death of Benjamin Price, The Hancock Democrat, Greenfield, IN, May 13, 1909, Pg. 4. Hereinafter cited as The Hancock Democrat.
  • [S7653] Benjamin Price, Death Certificate Registered Number 203 (May 7, 1909), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S7658] Kanawha County West Virginia Marriage Register, West Virginia Division of Culture and History, 1900 Kanawha Boulevard East, Charleston, WV, USA. Hereinafter cited as Kanawha Cty. WV Marr. Reg.
  • [S7659] Margarette Ellen Offutt, Charleston Gazette-Mail, Oct. 11, 2023, October 11, 2023, N.P.. Hereinafter cited as Charleston Gazette-Mail.
  • [S7661] Ann Fay Bailiff, Delayed Certificate of Birth #13035 (April 9, 1919), Ancestry Genealogy Library, http://www.ancestry.com
  • [S7662] Died, The Indianapolis News, Indianapolis, IN, May 12, 1903, Pg. 8. Hereinafter cited as The Indianapolis News.
  • [S7663] Death of a Former Greenfield Boy, The Hancock Democrat, Greenfield, IN, May 7, 1903, Pg. 1. Hereinafter cited as The Hancock Democrat.
  • [S7665] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; William H. Burland", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S7666] Rites This Afternoon For Harry Offutt, The Paterson Morning Call, Paterson, NJ, June 11, 1935, Pg. 26. Hereinafter cited as The Paterson Morning Call.
  • [S7667] Harry Offutt, The Paterson Morning Call, Paterson, NJ, June 12, 1935, Pg. 26. Hereinafter cited as The Paterson Morning Call.
  • [S7668] Interment Register for Mount Moriah Cemetery, Register of Interments, Historic PA Church & Town, Ancestry Genealogy Library, http://www.ancestry.com;.
  • [S7696] Louisville Area Deaths, The Courier-Journal, Louisville, KY, February 16, 1993, Pg. B-6. Hereinafter cited as The Courier-Journal.
  • [S7697] Cropper - Offutt, Lewis County Herald, Vanceburg, KY, December 21, 1939, Pg. 1. Hereinafter cited as Lewis County Herald.
  • [S7698] Campbell County Kentucky Marriage License/Marriage Certificate, Family Search Web Site, unknown repository address. Hereinafter cited as Campbell Cty. KY Marr. Lic./Certificate.
  • [S7699] "Card for John Thomas Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S7700] Louisville-Area Deaths, The Courier-Journal, Louisville, KY, January 16, 2000, Pg. B6. Hereinafter cited as The Courier-Journal.
  • [S7735] Burgess-Offutt Nuptials Said, The Lexington Leader, Lexington, KY, January 23, 1964, Pg. 31. Hereinafter cited as The Lexington Leader.
  • [S7761] McLean County Illinois Register of Marriages Volume J. (1885 - 1892), unknown repository, unknown repository address. Hereinafter cited as McLean Cty., IL Reg. of Marr's. Vol. J.
  • [S7774] Record of Interments; Riverside Cemetery, Interment Register, Film 008199428, Family Search Web Site, unknown repository address;, 5201 Brighton Blvd, Denver, CO.
  • [S7775] Hoffman's Mortuary, Rocky Mountain News, Denver, CO, November 30, 1924, Pg. 14. Hereinafter cited as Rocky Mountain News.