• [S38] Thomas W. Westerfield, editor, KY Genealogy & Biography Volume IV (n.p.: Genealogical Reference Company, January 1972). Hereinafter cited as KY Gen. & Biog. Vol. 4.
  • [S70] Household of Demetrius M. Offutt, June 22, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film T9; Roll 443 Pg 147.
  • [S111] Unknown author, Abstracts of Marriages and Deaths and Other Articles of Interest in the Newspapers of Frederick and Montgomery Cty's, MD. From 1831-1840. (n.p.: n.pub., unknown publish date).
  • [S198] Unknown author, "Family Group Records" (unknown compiler address). Unknown comments. Hereinafter cited as "Family Group Sheets."
  • [S278] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 118 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 118.
  • [S308] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 98 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 98.
  • [S401] Ernest Bryan Schaub, "Lee Offutt from Texas," e-mail message from Email Address on e-mail address (unknown address) to David W. Offutt, Mar. 13, 1999. Hereinafter cited as "Lee Offutt from Texas."
  • [S405] Deeds for Barnabas and Mary A. (Howell) Sisk Jr., online http://cgi.rootsweb.com/~genbbs/genbbs.cgi/USA/Ky/…. Hereinafter cited as Sisk Family Deeds.
  • [S475] Unknown author, "E-mail message from Ann and Billy Offutt," e-mail message from Email Address on e-mail address (unknown address) to David W. Offutt, 1999. Hereinafter cited as "A. & B. Offutt e-mail."
  • [S544] Shirley Hartwell, "Information on the Cecil William Pounds Family," e-mail message from Shirley Hartwell (unknown address) to David W. Offutt, May 29, 2000. Hereinafter cited as "Cecil W. Pounds Family info."
  • [S574] Sandra Wilkins Pingel, "Information on the Family of James Anderson," e-mail message from Sandra Pingle (unknown address) to David W. Offutt, Apr. 14, 2000. Hereinafter cited as "James Anderson Fam. Info."
  • [S577] Betty Gosdin, "Information about the Sait Offutt Family and other relatives," e-mail message from Betty J. Gosdin (unknown address) to David W. Offutt, Aug. 28, 2000. Hereinafter cited as "Sait Offutt Family and other relatives."
  • [S585] Jim Laffoon, "Offutt's in Hopkins County Kentucky Information sent by Jim Laffoon," e-mail message from Jim Laffoon (unknown address) to David W. Offutt, Sept. 11, 2000. Hereinafter cited as "Offutt's in Hopkins Cty., KY Info from J. Laffoon."
  • [S728] Sam Offutt III, "Information on the Samuel J. (later T.) Offutt family," e-mail message from Sam Offutt III (e-mail address) to David Offutt, 3 Jun 2002. Hereinafter cited as "Info on the Samuel J. (Later T.) Offutt family."
  • [S772] Nancy Trice, "Hopkins County Genealogical Society Information," e-mail message from Nancy Trice (e-mail address) to David Offutt, Nov. 18, 2001. Hereinafter cited as "Hopkins Cty., KY Gen. Society Info."
  • [S778] Household of John S. Offutt, June 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District No. 2, Hopkins County, KY, National Archives and Records Administration Film T9; Roll 420 Pg 314.
  • [S833] John Boucher History of Westmoreland County, Pennsylvania, Volume II (New York, NY: The Lewis Publishing Company, 1906). Hereinafter cited as Hist. of Westmoreland Cty., PA.
  • [S947] Elizabeth Offutt will (Jan 3, 1841), Woodford County Kentucky Will Book M, unknown repository, unknown repository address. Hereinafter cited as Woodford Cty., KY Will Book M.
  • [S1191] S. W. Offutt, Kentucky Death Certificate File No. 20886; Reg. Dist. 530; Primary Registration District 2265 (Aug. 30, 1911), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S1563] Household of Minor D. Offutt, July 14, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 500; Pg. 365.
  • [S1689] John S. Offutt, Kentucky Death Certificate Reg. District 530; Primary Registration Dist. 2265; File # 20368; Registered Number 68 (August 12, 1920), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S1911] Joshua Offutt, Texas Death Certificate Registrar's #20; State File #32981 (August 2, 1943), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2223] Household of Thos W. Offutt, August 18, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Madisonville, Hopkins County, KY, National Archives and Records Administration Film M 653; Roll 374; Pg 814.
  • [S2224] Household of John M Offutt, August 18, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Madisonville, Hopkins County, KY, National Archives and Records Administration Film M 653; Roll 374; Pg 814.
  • [S2225] Household of John Offut, September 2, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Hopkins County, KY, National Archives and Records Administration Film M 432; Roll 205; Pg.
  • [S2642] Household of John S. Offutt, April 29, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial District #2, Hopkins Cty., KY, National Archives and Records Administration Film T624; Roll 481; Pg 81.
  • [S2958] Robert Edward Offitt, Kentucky Death Certificate File #3693, Registered Number 18 (February 7, 1911), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3029] Married, Western Monitor, Lexington, KY, February 23, 1816, Pg. 3. Hereinafter cited as Western Monitor.
  • [S3178] William F. Offutt, Kentucky Death Certificate Registration District No. 734; Primary Registration District No. 5779; Registered No. ; File No. 4069 (March 1, 1926), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3193] Audie Offutt, Kentucky Death Certificate Registration District No. 732; Primary Registration District No. 2265; Registrar's No. 174; File No. 116 50-18142 (October 2, 1950), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3296] Household of Demetrius Offutt, July 2, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule : Sharon Grove & Clifty(sp?) Magisterial District, Todd County, KY, National Archives and Records Administration Film T623; Roll 552 Sheet 12B.
  • [S3467] Household of Sate W. Offutt, June 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District No. 2, Hopkins County, KY, National Archives and Records Administration Film T9; Roll 420 Pg 313.
  • [S3468] Household of S. W. Offitt, June 29, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Precinct #2, Hopkins County, KY, National Archives and Records Administration Film M593; Roll 471; Pg 44.
  • [S4865] Household of John S. Offutt, June 12, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Earlington District, Hopkins County, KY, National Archives and Records Administration Film T623; Roll 528, Sheet 9B.
  • [S5099] Household of John G. Offutt, June 14, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 4th District, Spencer Cty., KY, National Archives and Records Administration Film T9; Roll 442, Pg. 10B.
  • [S5101] Nelson County Kentucky Marriage License and Certificate of Marriage, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Nelson Cty., KY Marr. Lic. & Rtn. of Marr.
  • [S5102] Household of John G. Offutt, April 21, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Vernon Township, Jackson County, IN, National Archives and Records Administration Film T624; Roll 357; Sheet 3A.
  • [S5103] Jackson County Kentucky Marriage Record; Volume N 1905 - 1907, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Jackson Cty., KY Marr. Rcd.; Volume N 1905 - 1907.
  • [S5104] AGED VERNON TOWNSHIP RESIDENT DIES TUESDAY, Seymour Daily Republican, Seymour, IN, March 27, 1918, Pg. 4. Hereinafter cited as Seymour Daily Republican.
  • [S5106] Mary E. Conway, Death Certificate Local No. 4311; Death No. 35224 (November 29, 1950), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5445] Sally Ross Favors, Kentucky Death Certificate Registration District No. 730; Primary Registration District No. 2265; Registrar's No. 428; File No. 116 64 25258 (November 12, 1964), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5456] Elijah Benjamin Offutt, Kentucky Death Certificate Registration District No. 730; Primary Registration District No. 2265; Registrar's No. 190; File No. 116 57-12047 (June 11, 1957), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5467] Julia Stennett, Kentucky Death Certificate Registration District No. 730(?); Primary Registration District No. 5991; Registrar's No. 210; File No. 116 58-12920 (June 13, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5483] Mrs. Zoda Wilson, Kentucky Death Certificate Registration District No. 530; Primary Registration District No. 6273; Registered No. 145; File No. 27691 (October 15, 1917), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5499] Mrs. Bettie V. Sisk, Kentucky Death Certificate Registration District No. 730; Primary Registration District No. 5760; Registered No. 178; File No. 28880 (December 9, 1929), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5536] Ella Moore, Kentucky Death Certificate Registration District No. 731; Primary Registration District No. 2266; Registrar's No. 23; State File No. 22943, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S6483] John S. Offutt file; File No. 3140; Soldier's Application for Pension (Frankfort, KY: Confederate Pension Board/Historical Society).
  • [S7215] Todd County Kentucky Marriage Licenses Book A, Family Search Web Site, unknown repository address. Hereinafter cited as Todd Cty. KY Marr. Licenses Bk. A.
  • [S7224] Household of John M. Offutt, 1830 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule of Whole Persons; Christian Cty., KY, National Archives and Records Administration Film M19; Roll 35, Pg. 28.
  • [S7225] Tamatha Offutt, "Email Regarding Ancestry of Robert Offutt," e-mail message to David Offutt, April 2023. Hereinafter cited as "Email Re. Ancestry of Robert Offutt". Contact the Webmaster to be placed into contact with the author of the email.