- [S696] Confederate Military Records, Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Kentucky, Series M377 Roll 10 (n.p.: National Archives). Hereinafter cited as Ind. Compiled Service Rcds. for Conf. Soldiers KY Units.
- [S697] 9th Kentucky Calvary C.S.A., Compiled Service Records, Kentucky Confederate Soldiers, M319 Roll 50 (n.p.: National Archives). Hereinafter cited as Service Rcds., KY Conf. Soldiers.
- [S698] Savage History of Kentucky, Volume 5 (n.p.: n.pub.). Hereinafter cited as History of KY.
- [S844] Sadieville, Log Cabin, Cynthiana, Harrison County, KY, Nov. 30, 1901, Pg. 2. Hereinafter cited as Log Cabin.
- [S1836] Household of Thomas Offitt, August 4, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Hanover Township, Shelby County, IN, National Archives and Records Administration Film M653; Roll 296; Pg 762.
![1860 Federal Census; Hanover Township, Shelby County, IN. Household of Thomas Offitt](picicon.gif)
- [S2307] Household of Everet Offutt, April 22, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District 3, Scott County, KY, National Archives and Records Administration Film T626; Roll ; Pg.
![1930 Federal Census of Magisterial District 3, Scott County, KY. Household of Everet Offutt](picicon.gif)
- [S2308] Nervolia "Bola" Bratton Offutt, Lexington Herald Leader, Lexington, KY, October 25, 1984, Pg. B10. Hereinafter cited as Lexington Herald Leader.
![Obituary for Nervolia Bratton Offutt](picicon.gif)
- [S2309] Raymond Offutt, Lexington Herald Leader, Lexington, KY, February 13, 1986, Pg. D10. Hereinafter cited as Lexington Herald Leader.
- [S2310] Pearl Bell Offutt, The State Journal, Frankfort, KY, April 2, 1999, Pg. D10. Hereinafter cited as The State Journal.
- [S2311] Harry Lee Offutt, Lexington Herald Leader, Lexington, KY, April 7, 2001, Pg. C2. Hereinafter cited as Lexington Herald Leader.
- [S2339] "Fourth Draft Registration; Card for Will Owins Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
![4th Draft Registration; Will Offutt](picicon.gif)
- [S2342] Household of Wally Offutt, June 14, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Big Eagle Precinct, Magisterial District #3, Scott Cty, KY, National Archives and Records Administration Film T-623 ; Roll 550; Pg.
![1900 Federal Census of Big Eagle Precinct, Magistgerial Dist. #3, Scott County, KY. Household of Wally Offutt](picicon.gif)
- [S2344] Household of Joseph Clevinger, June 7, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Rushville, Rush County, IN, National Archives and Records Administration Film T 9; Roll 308; Pg 170.
![1880 Federal Census of Rushville, Rush Cty., IN. Household of Joseph Clevinger (sp?), listed in the household are William, wife Eva and son Guy](picicon.gif)
- [S2358] S.W. OFFUTT DEAD AT HOME OF HIS SON OF HEART DISEASE, Crawfordsville Journal, Crawfordsville, IN, November 24, 1919. Hereinafter cited as Crawfordsville Journal.
- [S2360] Daniel G. Offutt Dies in Florida, Crawfordsville Journal Review, Crawfordsville, IN, February 7, 1950. Hereinafter cited as Crawfordsville Journal Review.
- [S2362] Widow of Former Police Chief Dies in Miami, Florida, Crawfordsville Journal and Review, Crawfordsville, IN, April 6, 1955. Hereinafter cited as Crawfordsville Journal and Review.
- [S2365] "Fourth Draft Registration; Card for Daniel Gano Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
![4th Draft Registration; Daniel Gano Offutt](picicon.gif)
- [S2375] Household of John Offett, June 9, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Bowie Township, Desha County, AR, National Archives and Records Administration Film T623; Roll 57; Pp. 134-135.
![1900 Federal Census of Bowie Township, Desha County, AR. Household of John Offett](picicon.gif)
![1900 Federal Census of Bowie Township, Desha County, AR. Household of John Offett](picicon.gif)
- [S2376] Household of John Offutt, April 26, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Bowie Township, Chicot County, AR, National Archives and Records Administration Film T624; Roll 45; Pp. 28.
![1910 Federal Census of Bowie Township, Chicot County, AR. Household of John Offutt](picicon.gif)
- [S2377] Household of John Offett, February 2, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Bowie Township, Chicot County, AR, National Archives and Records Administration Film T625; Roll 55; Pg. 237.
![1920 Federal Census of Bowie Township, Chicot County, AR. Household of John Offett](picicon.gif)
- [S2378] Desha County Arkansas Marriage Record for John Offutt to Lillian Alexander, unknown repository, unknown repository address. Hereinafter cited as Marr. of John Offutt to Lillian Alexander.
![Marriage Record of John Offutt to Lillian Alexander](picicon.gif)
- [S2388] Obituary, Lexington Herald-Leader, Lexington, KY, October 28, 2009. Hereinafter cited as Lexington Herald-Leader.
- [S2865] Mary F. Offutt, Kentucky Death Certificate State File No. 6282 (February 4, 1923), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
![Death Certificate for Mary F. Offutt](picicon.gif)
- [S3074] Mrs. Mary O. Bryan to be buried today, Lexington Herald, Lexington, KY, May 10, 1913, Pg. 1. Hereinafter cited as Lexington Herald.
![Mary E. (Offutt) Bryan funeral](picicon.gif)
- [S3183] Miller Offutt, Kentucky Death Certificate Registration District No. ; Primary Registration District No. 7546; Registered No. 9; File No. 19501 (July 28, 1914), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
![Certificate of Death for Miller Offutt](picicon.gif)
- [S3739] Fayette County Indiana Marriages 1905-1909 Vol. 1; License for William O. Offutt to Frances E. Stair, Family Search Web Site, unknown repository address. Hereinafter cited as Marr. Lic. Fayette Cty. IN 1905-1909 Vol. 1; William O. Offutt to Frances E Stair.
![Marriage License for William O. Offutt to Frances E. Stair](picicon.gif)
- [S3744] Rush County Indiana Marriages 1912 - 1916 Vol. 18; License for Arleigh M. Offutt to Edwin W. Jeffrey, Family Search Web Site, unknown repository address. Hereinafter cited as Marr. Lic. Rush Cty. IN 1912-1916 Vol. 18; Arleigh M. Offutt to Edwin W. Jeffrey.
![Marriage License for Arleigh M. Offutt to Edwin W. Jeffrey](picicon.gif)
- [S3822] Wayne County Indiana Marriage Records Volume 75, Family Search Web Site, unknown repository address. Hereinafter cited as Wayne Cty., IN Marr. Rcds. Vol. 75.
![Bride's Marriage License and Return for Frances Kathryn Offutt to Albert J. Evans](picicon.gif)
![Groom's Marriage License and Return for Albert J. Evans to Frances Kathryn Offutt](picicon.gif)
- [S3941] Funeral Services for Mrs. Offutt Thursday Morning, The Corsicana Semi-Weekly Light, Corsicana, TX, March 14, 1941, Pg. 4. Hereinafter cited as Corsicana Semi-Weekly Light.
![Funeral Notice for Mrs. G. W. Offutt](picicon.gif)
- [S4157] Rosa Budi Offutt, Texas Death Certificate Registrar's File #819; State File #11928 (March 11, 1941), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
![TX Death Certificate for Rosa Budi Offutt](picicon.gif)
- [S4178] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
![Certificate of Registry of Marriage for Frances Catherine Offutt to Harold Benjamin Pool](picicon.gif)
- [S4742] Deaths and Funerals, The Lexington Herald, Lexington, KY, October 7, 1954, Pg. 14. Hereinafter cited as The Lexington Herald.
![Funeral Notice for Mrs. William Earl Offutt
Printed in the October 7, 1954 edition of The Lexington Herald](picicon.gif)
- [S4908] Lexington Deaths, The Saturday Herald-Leader, Lexington, KY, January 17, 1976, Pg. A6. Hereinafter cited as The Saturday Herald-Leader.
![Obituary for Pearl O. Glass
Printed in the Saturday, January 17, 1976 edition of The Saturday Herald-Leader](picicon.gif)
- [S4916] Household of Clayton Offutt, January 10, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; East Stamping Ground Precinct, Scott County, KY, National Archives and Records Administration Film T625; Roll 598, Sheet 5A.
![1920 Federal Census for East Stamping Ground Precinct, Scott County, KY. Lists the household of Clayton Offutt](picicon.gif)
- [S5109] Arleigh Grove, Death Certificate State No. 84-026405 (July 16, 1984), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
![Indiana Death Certificate for Arleigh Grove](picicon.gif)
- [S5110] Edna Kolb, Death Certificate Registered No. 33455 (October 28, 1929), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
![Indiana Death Certificate for Edna Kolb](picicon.gif)
- [S5115] William W. Offutt, Death Certificate No. 170 (March 20, 1911), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
![Indiana Death Certificate for William W. Offutt](picicon.gif)
- [S5123] WELL KNOWN MAN EXPIRED TODAY, The Daily Republican, Rushville, IN, March 18, 1911, Pg. 5. Hereinafter cited as The Daily Republican.
![Death of William Offutt
Printed in the Saturday, March 11, 1911 edition of the The Daily Republican on page 5](picicon.gif)
- [S5164] Eva Offutt, Death Certificate Local No. 5; Registered No. 30788 (October 30, 1932), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
![Indiana Death Certificate for Eva Offutt](picicon.gif)
- [S5165] PARALYTIC STROKE FATAL TO RESIDENT, The Rushville Republican, Rushville, IN, October 31, 1932, Pg. 3. Hereinafter cited as The Rushville Republican.
![Article regarding the death of Eva Offutt
Printed in the Monday, October 31, 1932 edition of The Rushville Republican on page 3](picicon.gif)
- [S5166] Rush County Indiana Marriage License Application and Return of Marriage; Volume 20; 1919 - 1923, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Rush Cty. IN Marr. Lic. Appl. & Return Volume 20; 1919- 1923.
![Marriage License Application and Return of Marriage for Rema Lillian Offutt and Clifford Loyd McGinnis](picicon.gif)
- [S5167] Rush County Indiana Marriage License Application and Return of Marriage; Volume 15; 1901 - 1908, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Rush Cty. IN Marr. Lic. Appl. & Return Volume 15; 1901 - 1908.
![Marriage License Application and Return of Marriage for Edna Offutt and William Dagler Jr.](picicon.gif)
- [S5171] Sarah Jane Offutt, Death Certificate Health Officer's Record Number 181 (November 18, 1901), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
![Indiana Death Certificate for Sarah Jane Offutt](picicon.gif)
- [S5179] Mattie Perry, Death Certificate Local No. 94; Registered No. 3914 (February 15, 1947), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
![Indiana Death Certificate for Mattie (nee Offutt) Perry](picicon.gif)
- [S5180] Eldery Fairview Woman Succumbs, Rushville Republican, Rushville, IN, February 13, 1947, Pg. 1. Hereinafter cited as Rushville Republican.
![Obituary for Mrs. Mattie Perry
Printed in the Rushville Republican on page 1, Thursday, February 13, 1947](picicon.gif)
- [S5396] Dies in Rushville, Greenfield Daily Reporter, Greenfield, IN, March 21, 1911, Pg. 2. Hereinafter cited as Greenfield Daily Reporter.
![Death of William Offutt
Printed in the Tuesday, March 21, 1911 edition of the Greenfield Daily Reporter on page 2.](picicon.gif)
- [S5572] Lorrine Elsie Offutt, Indiana Death Certificate Local No. 21463-97; State No. 014369 (May 8, 1997), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
![Death Certificate for Lorrine Elsie Offutt](picicon.gif)
- [S6360] Smith-Offutt Marriage Solemnized in Georgetown, The Lexington Herald, Lexington, KY, June 25, 1946, Pg. 9. Hereinafter cited as The Lexington Herald.
![James Carlton Offutt & Miss Helen Smith Wedding
Printed in the Tuesday, June 25, 1946 edition of The Lexington Herald page 9](picicon.gif)
- [S7278] Scott County Kentucky Marriage Register Volume A (1837 - 1863), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. Book A (1837 - 1863).
![Scott County Kentucky Marriage Book A
Marriage 1854; S. W. Offutt and Sarah Gano](picicon.gif)
- [S7280] Household of Waller Offutt, June 12, 1860 Population Schedule, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District No. 1, Scott Cty., KY, National Archives and Records Administration Film M653; Roll 394; Pg. 41.
![1860 Federal Census; District 1, Scott County, KY
Household of Waller Offutt](picicon.gif)