- [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.

- [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.
- [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.
- [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.
- [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."
- [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.

- [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.
- [S1088] Betty Offutt Haire, Messenger-Inquirer, Owensboro, KY, November 30, 2004. Hereinafter cited as Messenger-Inquirer.
- [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.

- [S1741] Unknown article title, Messenger, Madisonville, KY, June 20, 1998. Hereinafter cited as Messenger.
- [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.
- [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."

- [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.


- [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.

- [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.

- [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.

- [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.

- [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.

- [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.

- [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.

- [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.

- [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.

- [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.

- [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.

- [S7459] Robert Strother Offutt, Kentucky Death Certificate File 116 ; Registrars Number 587; Reg. District 730; Primary Registration Dist. 2265 (November 21, 1986), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
