- [S148] Azile Milling Fletcher, The Milling Family of South Carolina 1771-1976 (n.p.: n.pub., unknown publish date). Hereinafter cited as Milling Family of S. C. 1771-1976.
- [S201] Unknown compiler, CD 351, Roll of Honor; Civil War Union Soldiers., CD-ROM (n.p.: n.pub.), Union Civil War Soldiers who died. Hereinafter cited as Roll of Honor, Union C. W. Soldiers.
- [S202] Unknown subject, Illinois Civil War Veterans Database (n.p.: n.pub.).
- [S205] Ross County Ohio Probate Court Records unknown file number, Court of Common Pleas, 2 North Paint ST., Chillicothe, Ross County, OH, USA. Hereinafter cited as Ross Cty. OH Probate RCDS.
- [S206] Household of Joseph H. Offutt, August 31, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Union Township, Ross County, OH, National Archives and Records Administration Film M 432; Roll 725.

- [S210] Ross County Genealogical Society, compiler, Ross County, Ohio Families, Volume II (Chillicothe, Ohio: Ross County Genealogical Society, c 1979). Hereinafter cited as Ross Cty. OH Families Vol. II.
- [S215] Unknown subject, Muster and Descriptive Roll of Company A, 102nd Infantry Regiment of Illinois Volunteers (n.p.: n.pub.).
- [S239] Samuel Harden, The Pioneers of Madison and Hancock Counties, Indiana (Bowie, MD: Heritage Books Inc., 1990). Hereinafter cited as Pioneers of Madison & Hancock Cty, IN.
- [S240] Sue Baker, Hancock County, Indiana Tombstone Inscriptions: One Hundred Years, 1833-1933 (n.p.: Heritage Books Inc, unknown publish date).
- [S424] Household of Loyd Offutt, June 2, 1860 Hist. of Pike Cty., MO, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Hancock County, IN, National Archives and Records Administration M563 Roll 263 Pg 587.

- [S437] Stuart Seely Sprague, compiler, Kentuckians in Ohio and Indiana (Baltimore, MD: Genealogical Publishing Company, Inc., 1986). Hereinafter cited as Kentuckians in OH & IN.

- [S445] Unknown author, Frankfort Cemetery; Frankfort, Kentucky (n.p.: Kentucky Genealogical Society, 1988). Hereinafter cited as Frankfort Cem.; Frankfort, KY.
- [S478] Darrell Ash, "Arnsparger Family," e-mail message from Email Address on e-mail address (unknown address) to e-mail address, Aug 10, 1999. Hereinafter cited as "Arnsparger Family e-mail."
- [S680] George J. Richman, History of Hancock County, Indiana, Its People, Industries and Institutions (Indianapolis, IN: Federal Publishing Company, Inc., 1916). Hereinafter cited as History of Hancock Cty., IN and Its People.




- [S811] 2 Traffic Cops Die in Crashes, Courier Journal, Louisville, KY, February 1, 1931, Pp. 1 & 3. Hereinafter cited as Courier Journal, Louisville, KY.



- [S882] Hancock County Death Index; O -On, online unknown url. Hereinafter cited as Hancock Cty. IN Death iIndex.
- [S900] Louisville Police Department Memorial Web Site, online http://www.lmpdky.org/memorial/memorialIndex.aspx. Hereinafter cited as Louisville P.D. Memorial.
- [S1474] Household of Basil D. Offutt, January 3, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Louisville, Jefferson County, KY, National Archives and Records Administration T625; Roll 582; Pg.

- [S1494] Household of Lloyd Offutt, June 30, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 320; Pg. 368.

- [S1794] Household of Lloyd Offutt, September 9, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Hancock County, IN, National Archives and Records Administration Film M432; Roll 149; Pg 168.

- [S1804] Household of Joseph H. Offutt, June 6, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Ward, Chillicothe, Ross County, OH, National Archives and Records Administration Film M653; Roll 1030, Pg 10.

- [S1831] Household of Joseph H. Offutt, June 25, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 2nd Ward, Chillicothe, Ross County, OH, National Archives and Records Administration Film M593; Roll 1262; Pg 505.

- [S1869] Household of William Offutt, June 3, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 2nd Ward, Chillicothe, Ross County, OH, National Archives and Records Administration Film T9; Roll 1062; Pg 46.

- [S2662] Mrs. Hallie Duke Offutt, Kentucky Death Certificate File No. 13905 (May 18, 1937), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S2815] Household of Charles G. Offutt, June 10, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Greenfield, Hancock County, IN, National Archives and Records Administration Film T9; Roll 282; Pg 111.

- [S2816] Household of Chas. G. Offutt, June 13, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Hancock County, IN, National Archives and Records Administration Film T623; Roll 375; Pg 90.

- [S2817] Unknown author, Biographical Memoirs of Hancock County (Logansport, IN: B. F. Bowen, 1902). Hereinafter cited as Bio. Memoirs Hancock Cty., IN.
- [S2818] Indiana State Digital Archives, online http://www.indianadigitalarchives.org/. Hereinafter cited as IN State Digital Archives.
- [S3042] James Freeman, Death Certificate Registered Number 33 (March 4, 1913), Seeking Michigan Website, unknown repository address. Hereinafter cited as Michigan Death Certificate.

- [S3835] Alabama Marriages, 1816-1957, online http://familysearch.org. Hereinafter cited as AL Marr., 1816-1957.
- [S4259] Newton Offutt entry, Ross County Ohio Death Register, Volume 3-4, Family Search Web Site, unknown repository address. Hereinafter cited as Ross Cty., OH Death Reg.

- [S4783] Household of Lloyd Offutt, June 3, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Greenfield, Hancock County, IN, National Archives and Records Administration Film T9; Roll 282; Pg. 10.

- [S4785] Death of a Pioneer, The Hancock Democrat, Greenfield, Indiana, December 4, 1902, Pg. 8. Hereinafter cited as The Hancock Democrat.

- [S4787] California Beecher, Death Certificate File #65-222 (December 19, 1932), unknown repository, unknown repository address. Hereinafter cited as IN Death Cert.

- [S5092] Myriah Jane Barnett, Death Certificate Registerd Number 16919 (June 14, 1921), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.

- [S5093] A CHARTER MEMBER OF CHRISTIAN CHURCH, The Daily Reporter, Greenfield, IN, June13, 1921, Pg/ 1. Hereinafter cited as The Daily Reporter.

- [S5121] Thomas H. Offutt, Death Certificate Registerd No. 161 (March 5, 1913), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.

- [S5122] Thomas Humphrey Offutt, The Hancock Democrat, Greenfield, IN, March 13, 1913, Pg. 8. Hereinafter cited as The Hancock Democrat.

- [S5131] Louisa M. Taylor, Death Certificate Local No. ; Registered No.19020 (June 4, 1930), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.

- [S5133] Resided Here Early In Life, The Greenfield Daily Reporter, Greenfield, IN, June 5, 1930, Pg. 1. Hereinafter cited as The Greenfield Daily Reporter.

- [S5325] State's First Industrial Nurse Dies, The Courier-Journal, Louisville, KY, January 10, 1958, Section 2 Pg. 12. Hereinafter cited as The Courier-Journal.

- [S5464] Willie Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 1143; File No. 116 58-852 (January 17, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5477] Announcements; Deaths, The Courier-Journal, Louisville, KY, May 18, 1937, Section 2, Pg. 8. Hereinafter cited as The Courier-Journal.

- [S5582] Charles Grandison Offutt, Indiana Death Certificate Stamped 190 (October 16, 1909), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.

- [S5583] Charles G.Offutt, Indiana Death Certificate Board #42, Stamped 195 (August 29, 1903), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.

- [S5584] Samuel J. Offutt, Indiana Death Certificate Local #3419; State No. 64-008532 (March 6, 1964), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.

- [S5590] Clara H. Offutt, Indiana Death Certificate Local No. 05567; State No. 67 037245 (October 26, 1967), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.

- [S6802] The Sudden Death of Chas. G. Offutt, The Hancock Democrat, Greenfield, IN, September 3, 1903, Pg. 1. Hereinafter cited as The Hancock Democrat.

- [S7639] Death of Lloyd Offutt, The Hancock Democrat, Greenfield, IN, May 24, 1894, Pg. 1. Hereinafter cited as The Hancock Democrat.

- [S7640] MARRIED, The Hancock Democrat, Greenfield, IN, November 16, 1865, Pg. 3. Hereinafter cited as The Hancock Democrat.
