- [S218] State of Kentucky Death Record, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Automated Death Rcds.
- [S480] Unknown household, unknown record type, unknown repository address, unknown repository.
- [S618] Household of William F. Offutt, Janueary 16, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #1, Hopkins County, KY, National Archives and Records Administration Film M 625; Roll 576; Pg 41.

- [S620] The Browning Genealogy Database, online http://browning.evcpl.lib.in.us/. Hereinafter cited as Browning Genealogy Database.
- [S775] Kentucky Death Index 1911-1986, online http://ukcc.uky.edu/~vitalrec/. Hereinafter cited as KY Death Index.
- [S812] Memorial Gardens Cemetery and Mausoleum, Colorado Springs, CO; Surname Index, online http://www.rootsweb.com. Hereinafter cited as Memorial Gardens Cemetery, Colorado Springs; Surname Index.
- [S817] Obituaries, The Times Leader, Princeton, KY, December 4, 1993. Hereinafter cited as he Times Leader, Princeton, KY.
- [S1088] Betty Offutt Haire, Messenger-Inquirer, Owensboro, KY, November 30, 2004. Hereinafter cited as Messenger-Inquirer.
- [S1181] Prominent Citizen--Sam Offutt, Earlington, Dies, Madisonville Messenger, Madisonville, KY, September 27, 1963, Pg. 1. Hereinafter cited as Madisonville Messenger.

- [S1193] Luther Offutt died, The Messenger, Madisonville, KY, April 23, 1973. Hereinafter cited as The Messenger.
- [S1565] Household of Henry C. Offutt, June 22, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration Film T623; Roll 554 Pg 129.

- [S1741] Unknown article title, Messenger, Madisonville, KY, June 20, 1998. Hereinafter cited as Messenger.
- [S1752] Household of H. C. Offutt, May 4, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration Film T624; Roll 503; Pg 246.

- [S1754] Household of John R. Offutt, btw 6/11/1900 and 6/12/1900 Federal Census, unknown repository address, Population Schedule; Magesterial District 4, Marion County, KY, unknown repository Film T623; Roll 542; Pg 97.

- [S1934] Catherine H. Offutt, Texas Death Certificate Registrar's File #433; State File #00550 (January 23, 1969), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.

- [S1996] James Woodrow Offutt, Barnett-Strother Funeral Home Web Site, Madisonville, KY, September 29, 2005. Hereinafter cited as Barnett-Strother Funeral Home Web Site.
- [S2235] Household of Jospeh Shaunty, August 23, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Fredericksburg Precinct, Washington County, KY, National Archives and Records Administration Film M 593; Roll 502; Pg 291.

- [S2244] Household of William F. Offutt, June 14, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Earlington District, Hopkins County, KY, National Archives and Records Administration Film M 623; Roll 528; Pg 63.

- [S2245] Household of Willlie F. Offitt, April 22, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #1, Hopkins County, KY, National Archives and Records Administration Film M 624; Roll 481; Pg 31.

- [S2317] Household of Ben E. Offutt, April 2, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule : Magisterial District #3, Hopkins County, KY, National Archives and Records Administration Film T626; Roll 751 Pg.

- [S2414] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; John William 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."

- [S2415] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Ben 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."

- [S2416] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Joseph Edward 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."

- [S2417] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Audie 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."

- [S2418] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Sam Tilden 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."

- [S2454] Household of John W. Offutt, January 24, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 70th Precinct, El Paso County, CO, National Archives and Records Administration Film T625; Roll 163 Pg 200.

- [S2455] Household of John W. Offutt, April 7, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 78th Precinct, El Paso County, CO, National Archives and Records Administration Film T626; Roll 242 Pg 215.

- [S2641] Household of Joseph E. 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.

- [S2643] Household of Audie 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.

- [S2951] Joseph Clint Offutt, The Messenger, Madisonville, KY, April 6, 2008, Pg. A3. Hereinafter cited as The Messenger.


- [S3177] James Hammack Offutt, Kentucky Death Certificate Registration District No. 730; Primary Registration District No. 5759; Registered No. 159; File No. 26725 (November 18, 1925), Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as KY Death Cert.

- [S3197] Gilbert Offutt, Kentucky Death Certificate Registration District No. 1425; Primary Registration District No. 7762; Registrar's No. ; File No. 13614, Personal Library of David W. Offutt, 19604 Ridgeway RD, Plattsmouth, Cass County, NE, USA. Hereinafter cited as KY Death Cert.

- [S3659] Stillborn Offutt, Kentucky Death Certificate File No. 32343 (September 18. 1912), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S3775] Clark County Indiana Marriage Records Volume 149, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr. Rcds. Vol. 149.

- [S3776] Clark County Indiana Marriage Records Volume 169, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr. Rcds. Vol. 169.

- [S4220] John W. Offutt Dies; Services Today, Colorado Springs Gazette Telegraph, Colorado Springs, CO, October 14, 1963, Pg. 4. Hereinafter cited as Colorado Springs Gazette Telegraph.

- [S4670] Mrs. Ella Offutt Moore, The Evansville Courier, Evansville, IN, November 7, 1949, Pg. 3. Hereinafter cited as The Evansville Courier.

- [S5450] Henry Clay Offutt Jr., Kentucky Death Certificate Registration District No. 1103; Primary Registration District No. 2440; Registrar's No. 26; File No. 116 63 4196 (February 22, 1963), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5458] Herman Ray Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 5811; File No. 116 57-21388 (October 25, 1957), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5476] Carolina Laffoon Offutt, Kentucky Death Certificate Registration District No. 730; Primary Registration District No. 2265; Registered No. 83; File No. 11711 (May 29, 1934), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5500] Edna Earl Dugan, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registered No. 3057; File No. 19702 (August 4, 1931), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5505] Elizabeth Ann Offutt, Kentucky Death Certificate Registration District No. 992; Primary Registration District No. 2380; Registered No. ; File No. 2609 Stamped 7442 (March 7, 1934), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5506] Annie Mae Whitfield, Kentucky Death Certificate Registration District No. 730; Primary Registration District No. 2265; Registered No. 192; File No. 31186 (January 10, 1938), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5518] Household of Henry C. Offutt, January 3, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Mooresville, Washington County, KY, National Archives and Records Administration Film T625; Roll 601; Sht. 1B.

- [S5540] William Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 6945; State File No. 116 54 24500 (December 27, 1954), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5869] Obituary Notices, The Messenger, Madisonville, KY, May 2, 1973, Pg. 16. Hereinafter cited as The Messenger.

- [S6352] Obituaries, The Messenger, Madisonville, KY, Juluy 15, 1982, Pg. 2. Hereinafter cited as The Messenger.

- [S6829] Offutt Rites Held Sunday, Madisonville Messenger, Madisonville, KY, September 30, 1963, Pg. 3. Hereinafter cited as Madisonville Messenger.

- [S6830] DEATHS, The Messenger, Madisonville, KY, January 18, 1993, Pg. 12. Hereinafter cited as The Messenger.

- [S6831] DEATHS, The Messenger, Madisonville, KY, January 18, 1993, Pg. 12. Hereinafter cited as The Messenger.
