• [S88] Kathleen Louise Thomas, "Ancestry of Kathleen L. Thomas" (VA). Brother's Keeper File of Kathleen L. Thomas provided this information. Hereinafter cited as "Ancestry of Kathleen L. Thomas."
  • [S114] Household of H.D. Offutt, Aug. 18, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Todd County, KY, National Archives and Records Administration Film M653; Roll 396, Pg 130.
  • [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.
  • [S470] Hopkins County Kentucky Obituaries On-Line, online http://cgi.rootsweb.com/~genbbs/genbbs.cgi/USA/Ky/…. Hereinafter cited as Rootsweb KY On-line obits.
  • [S480] Unknown household, unknown record type, unknown repository address, unknown repository.
  • [S606] Minor Elvin Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 4141; File No. 116 55-18547 (September 15, 1955), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [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.
  • [S1741] Unknown article title, Messenger, Madisonville, KY, June 20, 1998. Hereinafter cited as Messenger.
  • [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.
  • [S1939] Viola Alice Wilkins, Texas Death Certificate Registrar's File #1-142; State File #30708 (June 21, 1954), Personal Library of David W. Offutt, Plattsmouth, NE, USA. 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, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3194] Claude Arnold Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 5833; File No. 27381 (December 28, 1944), Personal Library of David W. Offutt, Plattsmouth, 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.
  • [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.
  • [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.
  • [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.
  • [S5543] Elijah George Offutt, Kentucky Death Certificate Registration District No. 1380; Primary Registration District No. 8381; Registrar's No. 24; State File No. 116 55 8333 (April 18, 1955), 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.
  • [S7217] Todd County Kentucky Marriage Licenses Book B, Family Search Web Site, unknown repository address. Hereinafter cited as Todd Cty. KY Marr. Licenses Bk. B.
  • [S7218] Todd County Kentucky Marriage Licenses Book C, Family Search Web Site, unknown repository address. Hereinafter cited as Todd Cty. KY Marr. Licenses Bk. C.
  • [S7219] Todd County Kentucky Marriage Licenses Book E, Family Search Web Site, unknown repository address. Hereinafter cited as Todd Cty. KY Marr. Licenses Bk. E.
  • [S7223] Hopkins County Kentucky Marriage Register 1807 - 1869, Family Search Web Site, unknown repository address. Hereinafter cited as Hopkins Cty. Marr. Reg. 1807 - 1869.