• [S21] Charles Lemuel Offutt entry, Death Records: City of Omaha/Douglas County 1895-1915, Vol. 5, unknown repository, unknown repository address. Hereinafter cited as Death Records: Omaha/Douglas Cty. Vol. 5.
  • [S22] Unknown article title, The Georgetown Weekly Times, Georgetown, Kentucky, May 19, 1880. Hereinafter cited as The Georgetown Weekly Times.
  • [S23] Birth Record entry, unknown record type, unknown repository, unknown repository address.
  • [S97] Book 16, Douglas County Nebraska Marriage Records, Douglas County Historical Society, Omaha, Douglas County, NE, USA. Hereinafter cited as Douglas Cty. NE Marr. Rcds.
  • [S170] Lexington Herald On-Line Archive, Lexington, KY.
  • [S309] Susan Eads, "Extracts of the Bride Index of Scott County, KY; Marriage Book A 1837-1863," Kentucky Ancestors, #1, Vol. 18 (Jul 1982). Hereinafter cited as "Scott County, KY Marriages 1837-1863 Bk. A Extracts."
  • [S318] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 33 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 33.
  • [S377] Obituary, Omaha Bee, Omaha, Nebraska. Hereinafter cited as Omaha Bee.
  • [S378] Omaha World Herald, Omaha, Nebraska. Hereinafter cited as Omaha World Herald.
  • [S398] Jean Barr, "Lineage of Henry F. Offutt," e-mail message from Jean Barr (e-mail address) to David W. Offutt, Apr. 14, 1999. Hereinafter cited as "Lineage of Henry F. Offutt."
  • [S417] John Utterback, "John Wilmot Family Information," e-mail message from John Utterback (||e-mail address) to David W. Offutt, 8 Jul 1999. Hereinafter cited as "Info on John Wilmot."
  • [S550] George Henry Nettleton, editor, Yale in the World War (New Haven, CT: Yale University Press, 1925). Hereinafter cited as Yale in the World War.
  • [S960] Unknown name of person Photograph, unknown repository, unknown repository address; David W. Offutt, Jan. 16, 2006.
  • [S2111] C. E. Estes entry, Birth Register (1856), Kentucky Dept. of Libraries and Archives, Frankfort, Franklin County, KY, USA.
  • [S2113] William Thomas Estes, Kentucky Death Certificate Registration District No. 330; Primary Registration District No. 2165; Registrered No. 907; State File No. 29961 (November 7, 1917), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2114] Howard Sanford Estes, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 1782; Registrered No. ; State File No. 8244 (April 1, 1931), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2115] Mary Margaret Estes, Kentucky Death Certificate Registration District No. 1147; Primary Registration District No. 460; Registrered No. ; State File No. 4566 (February 3, 1932), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2116] Wm. Thomas Estes entry, Birth Register (1858), Kentucky Dept. of Libraries and Archives, Frankfort, Franklin County, KY, USA.
  • [S2117] Household of Notley Estes, July 21, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Scott County, KY, National Archives and Records Administration Film M653; Roll 394, Pg 867.
  • [S2118] Household of Notley Estes, June 7, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Big Eagle District, Scott County, KY, National Archives and Records Administration Film T9; Roll 441, Pg 118.
  • [S2119] Wanda Kenley, "Notley Estes Marriage Record and other Estes Family Information," e-mail message from Kenley, Wanda (unknown address) to David W. Offutt, April 5, 2009. Hereinafter cited as "Notley Estes Marriage."
  • [S2254] A BLUE BLOODED ASSASSIN, Wheeling Register, Wheeling, WV, May 15, 1880, Pg. 1. Hereinafter cited as Wheeling Register.
  • [S2412] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Casper Yost Offutt", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S2413] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Jarvis J. Offutt", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."
  • [S2771] Application for U. S. Passsport, M1372, Passport Applications, 1795-1905; Application of Charles Offutt (8601 Adelphi Road, College Park, MD 20740-6001: National Archives and Records Administration, November 10, 1892). Hereinafter cited as Passport App : Offutt, Charles.
  • [S2913] Deaths, The Bourbon News, Paris, KY, September 12, 1902, Page 5. Hereinafter cited as Bourbon News.
  • [S2914] Obituary, The Bourbon News, Paris, KY, November 3, 1899, Page 5. Hereinafter cited as Bourbon News.
  • [S2957] Household of John T. Willmott, June 20, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Precinct 10, Magesterial District 27, Fayette County, KY, National Archives and Records Administration Film T623; Roll 519; Pg. 19B.
  • [S4251] Georgetown College, Historical Catalogue of Georgetown College 1829 - 1917 (Georgetown, KY: Georgetown College, August 1917). Hereinafter cited as Hist. Catalogue of Georgetown College 1829-1917.
  • [S4740] Earl Anderson, Kentucky Death Certificate File No. 8736 (May 10, 1932), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S4741] State Deaths, The Lexington Herald, Lexington, KY, August 15, 1973, Pg. 2. Hereinafter cited as The Lexington Herald.
  • [S4931] Mrs. Lemuel Offutt Dead, The Courier Journal, Louisville, KY, September 11, 1902, Pg. 6. Hereinafter cited as The Courier Journal.
  • [S4932] Kentucky Deaths, The Lexington Herald, Lexington, KY, January 6, 1948, Pg. 2. Hereinafter cited as The Lexington Herald.
  • [S4933] Funerals, The Lexington Herald, Lexington, KY, January 7, 1948, Pg. 2. Hereinafter cited as The Lexington Herald.
  • [S4934] Social and Personal, The Lexington Herald, Lexington, KY, October 12, 1917, Pg. 6. Hereinafter cited as The Lexington Herald.
  • [S5544] Joe D. Offutt, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registrar's No. 133; State File No. 116 55 26041 (December 14, 1955), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5804] George M. Murray, editor, History of the Class of Nineteen Hundred And Seventeen, Yale College (New Haven, CT: Yale University Press, 1917). Hereinafter cited as Hist. of the Class of 1917, Vol. 1.
  • [S5843] Kentucky Deaths, The Courier-Journal, Louisville, KY, February 24, 1924, Pg. 8. Hereinafter cited as The Courier-Journal.
  • [S6297] FUNERAL RITES FOR JARVIS OFFUTT, The World-Herald, Omaha, NE, December 20, 1923, Pg. THREE. Hereinafter cited as The World-Herald.
  • [S6312] Obituaries, Omaha World-Herald, Omaha, NE, September 27, 2020, Pg. B-6. Hereinafter cited as Omaha World-Herald.
  • [S6416] Obituaries, Omaha World-Herald, Omaha, NE, December 12, 2020, Pg. B4. Hereinafter cited as Omaha World-Herald.
  • [S6417] John Offutt’s life was a rich poem. To the citizens of Toronto, he contributed more than a verse, Toronto Star, Toronto, Canada, December 20, 2020, N.P.. Hereinafter cited as Toronto Star.
  • [S6726] Harvard Alumni Directory, compiler, A Catalouge of Former Students Now Living: Including Graduates and Non-Graduates , And The Holders Of Honorary Degrees (Boston, MA: The Harvard Alumni Association, 1919). Hereinafter cited as A Catalouge of Former Students Now Living.
  • [S6738] 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).
  • [S6859] Men and Women of War; Transfers, Assignments, Evening World-Herald, Omaha, NE, July 9, 1945, Pg. 13. Hereinafter cited as Evening World-Herald.
  • [S6860] Navy Man Returns Home, Evening World-Herald, Omaha, NE, July 19, 1946, Pg. 15. Hereinafter cited as Evening World-Herald.
  • [S6861] "Report of Changes", Report of Changes; U.S.S. Trinity; unknown repository; www.fold3.com. Hereinafter cited as "Rpt. of Changes; U.S.S. Trinity; Nov. 1, 1945."
  • [S7242] Mary Longmaid Offutt Rites Monday; Was Joslyn Booster, Omaha World Herald, Omaha, NE, October 27, 1979, Pg. 34. Hereinafter cited as Omaha World Herald.
  • [S7243] Deaths and Funerals, Omaha World Herald, Omaha, NE, June 22, 1988, Pg. 48. Hereinafter cited as Omaha World Herald.
  • [S7244] Virginia Offutt, Bride, Omaha World Herald, Omaha, NE, April 5, 1921, Pg. 7. Hereinafter cited as The Omaha Daily Bee.