• [S25] Unknown compiler, online unknown url, unknown author (unknown location).
  • [S48] Homer A. Walker, Court Records of Washington, DC - Deaths (n.p.: n.pub., unknown publish date).
  • [S52] Unknown author, 1924 Clan Gregor Society Year Book (n.p.: n.pub., unknown publish date).
  • [S53] The National Society of the Daughters of the American Revolution, compiler, Daughters of the American Revolution Volume 103 (Washington, D.C.: The National Society of the Daughters of the American Revolution). Hereinafter cited as DAR Vol 103.
  • [S58] Professor William H. Townsend, Lincoln and the Bluegrass Slavery and Civil War in Kentucky (Lexington, KY: University Press of Kentucky, 1955). Hereinafter cited as Lincoln & the Bluegrass.
  • [S161] G. Glenn Clift, Kentucky Obituaries 1787-1854 (Baltimore, MD: Genealogical Publishing Company, 1941-1943). Hereinafter cited as KY Obits 1787-1854.
  • [S231] Automated Archives Inc., Marriage Records IL, IN, KY, OH, TN; AAI CD# 2., CD-ROM (Orem, UT 84058: Automated Archives Inc., 1990), Marriage Records. Hereinafter cited as AAI CD #2;Marriage Rcds. IL, IN, KY, OH, TN.
  • [S252] Unknown author, Kentucky Cemetery Records (n.p.: n.pub., unknown publish date). Hereinafter cited as KY Cem. Rcds. Vol. 1.
  • [S270] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution, Vol. 109 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 109.
  • [S274] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 113 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 113.
  • [S311] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 100 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 100.
  • [S316] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 43 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 43.
  • [S319] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 34 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 34.
  • [S337] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 124 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 124.
  • [S427] Scott County Genealogical Society, compiler, Gone, Forgotten, Now Remembered: Scott County, Kentucky Cemeteries (230 E. Main ST; Georgetown, KY 40324: Scott County Genealogical Society, 1992). Hereinafter cited as Scott Cty., KY Cemeteries.
  • [S446] Howard C. Teater, Jessamine County Cemetery Records (n.p.: Howard C. Teater). Hereinafter cited as Jessamine Cty Cem. Rcds.
  • [S924] Household of Alex. Offutt, 1820 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration Film M33; Roll 27; Pg. 138.
  • [S1773] Household of Urias M. Offutt, August 17, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 222; Pg 416.
  • [S1774] Household of Mary Offutt, August 17, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 222; Pg 416.
  • [S2125] Lola E. Offutt, Death Certificate State File No. 4551; Registrar's No. 4652 (October 20, 1945), Washington State Archives; Digital Archives, 960 Washington Street, Cheney, WA, USA. Hereinafter cited as State of Washington Death Cert.
  • [S2126] James Edris Offutt, Death Certificate State File No. 5780; Registrar's No. 481 (March 13, 1958), Washington State Archives; Digital Archives, 960 Washington Street, Cheney, WA, USA. Hereinafter cited as State of Washington Death Cert.
  • [S2730] Household of Horace Offitt, June 11, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; North Eugene Precinct 1, Lane County, Oregon, National Archives and Records Administration Film T623; Roll 1348; Pg 102.
  • [S2731] Household of Horace D. Offutt, April 26, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Spokane, Spokane County, Washington, National Archives and Records Administration Film T624; Roll 1671; Pg 178.
  • [S2732] Household of Horace D. Offutt, January, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 4th Ward, Spokane, Spokane County, Washington, National Archives and Records Administration Film T625; Roll 1941; Pg 153.
  • [S3028] Georgetown April 15, Centinel of Liberty, District of Columbia, April 16, 1799, Pg. 3. Hereinafter cited as Centinel of Liberty.
  • [S3067] Horace D. Offutt, The Morning Oregonian, Portland, OR, October 28, 1927, Pg. 12. Hereinafter cited as The Morning Oregonian.
  • [S3212] Household of James Offutt, September 28, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #75, Ray Cty, MO, National Archives and Records Administration Film M432; Roll 412; Pg.
  • [S3429] Rezin Offutt will (June 23, 1814), Fairfax County, Virginia Will Book L, unknown repository, unknown repository address. Hereinafter cited as Fairfax Cty., VA Will Book L.
  • [S3960] Eugene Woman Dines, then dies, The Morning Oregonian, Portland, OR, December 28, 1910, Pg. 8. Hereinafter cited as Morning Oregonian.
  • [S4313] Icy J. Hamrick, Delayed Certificate of Birth #8773 (February 19, 1971), West Virginia Division of Culture and History, 1900 Kanawha Boulevard East, Charleston, WV, USA.
  • [S4590] Deaths of the Day, New Castle Herald, New Castle, PA, September 12, 1911, Pg. 10. Hereinafter cited as New Castle Herald.
  • [S4623] Deaths of the Day, New Castle News, New Castle, PA, December 29, 1928, Pg. 2. Hereinafter cited as New Castle News.
  • [S4624] Deaths of the Day, New Castle Herald, New Castle, PA, September 13, 1911, Pg. 3. Hereinafter cited as New Castle Herald.
  • [S4625] Obituary, The New Castle Herald, New Castle, PA, May 6, 1924, Pg. 2. Hereinafter cited as The New Castle Herald.
  • [S4626] Deaths of the Day, New Castle News, New Castle, PA, May 9, 1924, Pg. 2. Hereinafter cited as New Castle News.
  • [S4649] Deaths of the Day, New Castle News, New Castle, PA, May 1, 1944, Pg. 2. Hereinafter cited as New Castle News.
  • [S4667] John Lowery, Pennsylvania Death Certificate File #21214 (March 2, 1907), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4939] Mrs. Margaret Butcher Offutt, Death Certificate Reg. Dist. 535; Primary Reg. Dist. 2180; File #4175; Reg. No. 2440 (February 26, 1936), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
  • [S6151] James Edris Offutt, Delayed Birth Certificate State File No. DF-13426 (February 20, 1959), Ancestry Genealogy Library, http://www.ancestry.com
  • [S6168] HORACE OFFUTT TAKEN BY DEATH, Spokane Daily Chronicle, Spokane, WA, October 26, 1927, Pg. 1. Hereinafter cited as Spokane Daily Chronicle.
  • [S6169] HORACE OFFUTT TAKEN BY DEATH, Spokane Daily Chronicle, Spokane, WA, October 27, 1927, Pg. TWENTY-TWO. Hereinafter cited as Spokane Daily Chronicle.
  • [S6170] Wedding Bells, Daily Eugene Guard, Eugene, OR, September 14, 1893, Pg. 4. Hereinafter cited as Daily Eugene Guard.
  • [S6171] Funeral of Mrs. James Offutt, Morning Register, Eugene, OR, December 28, 1910, Pg. FIVE. Hereinafter cited as Morning Register.
  • [S6271] Fayette County Kentucky Minister Marriage Returns 1795 - 1851, Family Search Web Site, unknown repository address. Hereinafter cited as Fayette Cty., KY Minister Marr. Rtns 1795-1851.
  • [S6272] Fayette County Kentucky Marriage Bonds 1803 - 1809, Family Search Web Site, unknown repository address. Hereinafter cited as Fayette Cty., KY Marr. Bonds 1803-1809.
  • [S6942] Death Roll, The Record-Argus, Greenville, PA, September 23, 1941, Pg. FIVE. Hereinafter cited as The Record-Argus.
  • [S7093] Samuel Offutt will (October 30, 1825), Jessamine County Kentucky Will Book D, Family Search Web Site, unknown repository address. Hereinafter cited as Jessamine Cty. KY Will Book D.
  • [S7231] Charles Offutt entry, Loudon County Virginia Death Register; 1854, Family Search Web Site, unknown repository address. Hereinafter cited as Loudon Cty., VA Death Reg. 1854.
  • [S7239] Loudoun County Chancery Court, Loudoun County Virginia Chancery Court Case M4290; Saunders vs. Estate of Charles Offutt, unknown volume (n.p.: n.pub., 1897). Hereinafter cited as Loudoun Cty., VA Chancery Court Case; Saunders vs. Estate of Charles Offutt.
  • [S7309] Local Area Deaths, The Daily Jeffersonian, Cambridge, OH, April 26, 1978, Pg. 2. Hereinafter cited as The Daily Jeffersonian.