• [S41] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume III (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol III.
  • [S44] The Daughters of the American Revolution, compiler, Daughters of the American Revolution, Fincastle Chapter; Bible Records (Washington, DC: The Daughters of the American Revolution). Hereinafter cited as DAR, Fincastle Chap., Bible Rcds.
  • [S139] Unknown author, KY Genealogy & Bio. Vol. ? (n.p.: n.pub., unknown publish date).
  • [S204] Battle, Perrin & Kniffin, Kentucky: A History of the State (n.p.: n. pub., 6th Edition, 1887).
  • [S213] Confederate Military Records, Compiled Service Records, Kentucky Confederate Soldiers, M319 Roll 34 (n.p.: National Archives). Hereinafter cited as Service Rcds., KY Conf. Soldiers.
  • [S307] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 97 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 97.
  • [S314] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 35 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 35.
  • [S358] Princella Nowell, "E-mail from Princella Nowell," e-mail message from Nowell, Princella (unknown address) to David W. Offutt, Feb 1, 1998. Hereinafter cited as "E-mail from P. Nowell."
  • [S600] [Anonymous], Centre College Directory of Alumni, 1890 (n.p.: n.pub., unknown publish date). Hereinafter cited as Centre College, Alumni 1890.
  • [S629] Harold Offutt Francis, "George W. Offutt information," e-mail message from Email Address on e-mail address (unknown address) to David W. Offutt, Feb. 28, 2001. Hereinafter cited as "George W. Offutt Info."
  • [S658] Household of Alexander Offutt, September 13, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration M432; Roll 218 Page 378.
  • [S1189] Henry Y. Offutt, Kentucky Death Certificate Reg. Dist. 550; Primary Registration District 2275; Registered No, 218; File No. 1611 (January 22, 1912), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S1190] Cave Hill Cemetery; Louisville, KY Burials, online http://www.cavehillcemetery.com/lookup.php. Hereinafter cited as Cave Hill Cemetery Burials.
  • [S1416] Household of H. L. Offutt, September 27, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M432 Roll 218.
  • [S1420] Household of Alexander Offutt, July 5, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Shelby County, KY, National Archives and Records Administration Film M653; Roll 395; Page 102.
  • [S1434] Household of Alex W. Offutt, June 20, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 498; Pg.
  • [S1435] Household of May S. Offutt, June 7 - 8, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; South Side Precinct, Shelbyville, Shelby County, KY, National Archives and Records Administration Film T9; Roll 441.
  • [S1656] Meadowthorpe Sale, The Morning Herald, Lexington, KY, January 13, 1897, N.P.. Hereinafter cited as Morning Herald.
  • [S1688] John F. Offutt, Kentucky Death Certificate Reg. District 1396; Primary Registration Dist. 7695; File # 27113 (October 14, 1937), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S1691] John Roberts Offutt, Kentucky Death Certificate Reg. District 755; Primary Registration Dist. 2275; File # 21445; Registrars Number 4202 (September28, 1940), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S1694] Lexington Cemetery, Lexington Kentucky Burial Records, online http://www.lexcem.org/index.php/2012-12-26-14-46-23. Hereinafter cited as Lexington Cemetery Burial Records.
  • [S1758] Household of Hy. Y. Offutt, July 3, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Shelby County, KY, National Archives and Records Administration M653; Roll 395; Pg. 97.
  • [S2152] Household of William A. Offutt, June 8, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial District No. 1, Election Precinct No. 2, Woodford County, KY, National Archives and Records Administration Film T623; Roll 555, Pg 101.
  • [S2513] John Bull Offutt, Death Certificate Registered #50 (June 11, 1913), unknown repository, unknown repository address. Hereinafter cited as MA Death Cert.
  • [S2661] R. L. Offutt, Kentucky Death Certificate File No. 9741 (March 8, 1923), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2669] William Alexander Offutt, Kentucky Death Certificate File No. 28226 (December 8, 1927), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2788] Early Shelby County, Kentucky Deaths 1842 - 1899 Genealogy Web Site, online http://www.kykinfolk.com/shelby/deaths/…. Hereinafter cited as Shelby Cty, KY Early Deaths Web Site.
  • [S2856] Zach. C. Offutt, Kentucky Death Certificate Reg. Dist. 755; Primary Reg. Dist. 2275; State File No. 6457; Registrars no. 1251 (March 17, 1942), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S3075] Household of George Orfutt, July 16, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Range 8, Glendale Post Office, Bolivar County, MS, National Archives and Records Administration Film M593; Roll 722; Pg 273.
  • [S3100] Elijah D. Offutt, Kentucky Death Certificate Registration Dist. 755; Primary Reg. Dist. 2275; File #19794; Registered #3288 (August 25, 1930), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S3108] Sallie Offutt Moxley, Kentucky Death Certificate Registration District No. 1340; Primary Registration District No. 2520; Registrered No. 1158; State File No. 32405 (January 8, 1929), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3293] Household of Ben F. Offutt, June 27, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule;1st District, Shelby County, KY, National Archives and Records Administration Film M593; Roll 498; Pg 366.
  • [S3322] Native of Fayette Dead, The Morning Herald, Lexington, KY, May 31, 1903, Pg. 7. Hereinafter cited as Morning Herald.
  • [S3323] Mrs. Clara D. Offutt Dead, The Courier-Journal, Louisville, KY, November 14, 1897, Pg. 4. Hereinafter cited as Courier-Journal.
  • [S3495] W. H. Wilson, Tennessee Death Certificate Registration No. 23307; Registration District No. 331 File # 26897 (January 6, 1942), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TN Death Certificate.
  • [S3640] Annie Shanks Offutt, Kentucky Death Certificate State File #12408; Registrar's #2379 (May 23, 1940), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S3680] Household of Ben F. Offot, June 14, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Gillmans Point Precinct; Jefferson Cty., KY, National Archives and Records Administration Film T9; Roll 421, Pg. 41B.
  • [S3954] Household of Susan Webb, July 25, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown Precinct, Georgetown, Scott Cty., KY, National Archives and Records Administration Film M593; Roll 497; Pg. 13.
  • [S3955] Household of Will N. Offutt, June 5, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown Magisterial District, Scott Cty., KY, National Archives and Records Administration Film T9; Roll 441; Pg. 5B.
  • [S3956] Household of Wm. N. Offutt, June 9, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown, Scott Cty., KY, National Archives and Records Administration Film T623; Roll 550; Pg. 11A.
  • [S4917] Ezra A. Offutt, 86, Is Dead From Infirmities Due To Old Age, The Courier-Journal, Louisville, KY, August 5, 1919, Pg. 3. Hereinafter cited as The Courier-Journal.
  • [S4928] Ben F. Offutt Dies After Sudden Attack, The Courier Journal, Louisville, KY, December 12, 1903, Pg. 7. Hereinafter cited as The Courier Journal.
  • [S5466] Mrs. Florence Offutt Stout, Kentucky Death Certificate Registration District No. 500; Primary Registration District No. 2165; Registrar's No. 817; File No. 116 58-12577 (June 19, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5490] Katie Offutt Kinkead, Kentucky Death Certificate Registration District No. 1556; Primary Registration District No. ; Registered No. ; File No. 13656, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5502] Mrs. Fannie K. Offutt Gaines, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registered No. 135; File No. 24876(?) (April 30, 1932), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5522] Shelby County Kentucky Marriage Register; 1833 - 1938, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Shelby Cty. KY Marr. Reg. 1833 - 1938.
  • [S6932] On Friday Last, Louisville Daily Courier, Louisville, KY, July 11, 1866, Pg. 1. Hereinafter cited as Louisville Daily Courier.
  • [S6954] Zachariah C. Offutt will (January 24, 1866), Nicollet County Minnesota Will Book B, Family Search Web Site, unknown repository address. Hereinafter cited as Nicollet Cty. MN Will Book B.
  • [S6955] Zachariah C. Offutt, Nicollet County Minnesota Will Book B unknown file number, Family Search Web Site, unknown repository address. Hereinafter cited as Nicollet Cty. MN Will Book B.
  • [S7285] Scott County Kentucky Marriage Register Volume A (1837 - 1863), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. Book A (1837 - 1863).