• [S46] Unknown author, 1947 American Clan Gregor Society Year Book (n.p.: American Clan Gregor Society, 1947).
  • [S163] Letter from Daniel R. Scalf (unknown author address) to Nelle Offutt Chesley; N.O.C. Volume IV Personal Library of David W. Offutt (Plattsmouth, NE, USA). Letter details the Offutt's buried in the cemetery, giving dates, and ages at death if available, as well as the Section and Lot buried in. Found in N.O.C. Volume IV, page 19. Information is also now available online at https://mobile.webcemeteries.com/lexcem/543/Search
    However all of the burials listed on this page are found on the website for some reason.
  • [S212] E. Polk Johnson A History of Kentucky and Kentuckians: The Leaders and Representative Men in Commerce, Industry and Modern Activities, Volume III (New York & Chicago: Lewis Publishing Company, 1912). Hereinafter cited as Hist. of KY and Kentuckians: Leaders & Representative Men.
  • [S228] Edited by Sumner A. Cunningham, "unknown article title", Confederate Veteran Magazine Volume 7 (1899).
  • [S229] Edited by Sumner A. Cunningham, "unknown article title", Confederate Veteran Magazine Volume 24 (1916).
  • [S271] Kentucky Genealogical Society, compiler, Wills and Ways (n.p.: Kentucky Genealogical Society, 1975). Hereinafter cited as Wills and Ways.
  • [S384] Unknown author Encyclopedia of American Biography, Volume XXI (n.p.: n.pub.). Hereinafter cited as Encyclopedia of Am. Biog. Vol. XXI.
  • [S426] Lexington Cemetery, Cemetery Plot Card, unknown repository, unknown repository address;, Lexington, KY.
  • [S694] "Kentucky Adjutant General's Report for Kentucky, Volume 1", Service Records for Confederate Soldiers; unknown repository; unknown repository address. Hereinafter cited as "KY Adj. General's Rep. for KY, Vol. 1."
  • [S695] "Kentucky Adjutant General's Report for Kentucky, Volume 2", Service Records for Confederate Soldiers; unknown repository; unknown repository address. Hereinafter cited as "KY Adj. General's Rep. for KY, Vol. 2."
  • [S889] William H. Offutt, Administration of Estate unknown file number, Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as William H. Offutt Estate Administration.
  • [S1788] Household of Benjamin B. Ford, September 5, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 464.
  • [S1847] Household of Frank Offutt Sr., January ??, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Precinct 17, Nelson County, KY, National Archives and Records Administration Film T625; Roll 593; Pg 145.
  • [S2028] Death of Mrs. Adams, Dallas Morning News, Dallas, TX, June 8, 1906, Pg. 7. Hereinafter cited as Dallas Morning News.
  • [S2051] Harry Adams, Texas Death Certificate Registrar's File #400 ; State File #10560 (February 11, 1953), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S2052] Maymee Adams Andrews, Texas Death Certificate Registrar's File #739 ; State File #12031 (April 12, 1927), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S2053] Mr. Zack Cleggett Adams, Texas Death Certificate Registrar's File #130 ; State File #04884 (January 15, 1965), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S2239] Household of Esri Offutt Jr., June , 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 167th Enumeration District, Scott County, KY, National Archives and Records Administration Film T 9; Roll 441; Pg 5.
  • [S2597] James William Offutt, Texas Death Certificate Registrar's File #; State File #40951 (June 25, 1963), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2624] Household of Ezra 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 127.
  • [S2861] Reuben F. Offutt, Kentucky Death Certificate State File No. 22808, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2870] Dr. William Nelson Offutt, Kentucky Death Certificate Registration District No. 600; Primary Registration Disctrict No. 2165; Registrered No. 285; File No. 9184 (April 10, 1935), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2873] Household of Frank B. Offutt, June 9, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #4, Nelson Cty., KY, National Archives and Records Administration Film T623; Roll 546; Pg 157.
  • [S2874] Household of F. B. Offutt, April 28, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #5, Nelson Cty., KY, National Archives and Records Administration Film T624; Roll 497; Pg 222.
  • [S3057] Benjamin A. Offutt, Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi, M269 (Washington, DC: National Archives). Hereinafter cited as C.S.A. Svc. Rcds MS.
  • [S3058] Household of Benjamin A. Offert, July 31, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Bolivar Cty, MS, National Archives and Records Administration Film M653; Roll 578; Pg 508.
  • [S3059] Household of Ben A. Offatt, July 5, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 5th Supervisors District, Bolivar Cty, MS, National Archives and Records Administration Film T9; Roll 642; Pg 447.
  • [S3191] Sidney Smith Offutt, Kentucky Death Certificate Registration District No. 500; Primary Registration District No. 2165; Registrar's No. 643; File No. 52 11820 (June 30, 1952), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3192] Mitchum Webb Offutt, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2388; Registrar's No. 8; File No. 2655 (February 1, 1937), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3295] Household of J. W. Offutt, July 18, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown Precinct, Scott County, KY, National Archives and Records Administration Film M593; Roll 497; Pg 105.
  • [S4078] W. N. Offutt, 87, Dies, The Lexington Herald, Lexington, KY, March 26, 1929, Pg. 1. Hereinafter cited as The Lexington Herald.
  • [S4087] Married, The Cincinnati Enquirer, Cincinnati, OH, May 15, 1869, Pg. 5. Hereinafter cited as Cincinnati Enquirer.
  • [S4136] Nelson County Kentucky Marriage Bond & License for Frank B. Offutt & Miss Nancy M. McKay, Family Search Web Site, unknown repository address. Hereinafter cited as Nelson Cty. KY Marr. Bond & License for Frank B. Offutt & Nancy M. McKay.
  • [S4765] Mr. Ezra N. Offutt Dies At Georgetown, The Lexington Herald, Lexington, KY, June 27, 1911, Section 2 Pg. 2. Hereinafter cited as Lexington Herald.
  • [S4902] COL. E. N. Offutt, Lexington Leader, Lexington, KY, June 26, 1911, Pg. 10. Hereinafter cited as Lexington Leader.
  • [S4923] Death of Sidney S. Offutt, The Courier Journal, Louisville, KY, May 6, 1896, Pg. 2. Hereinafter cited as The Courier Journal.
  • [S5338] Obituary, The Courier-Journal, Louisville, KY, July 27, 1871, Pg. 2. Hereinafter cited as The Courier-Journal.
  • [S5537] Emma Offutt Lewis, Kentucky Death Certificate Registration District No. 500; Primary Registration District No. 2165; Registrar's No. 1082; State File No. 116 50 24678 (December 7, 1950), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5823] Deaths and Funerals - Mrs. Margaret Offutt Mundy Dead, The Courier-Journal, Louisville, KY, August 18, 1917, Pg. 2. Hereinafter cited as The Courier-Journal.
  • [S6392] Scott County Kentucky Marriage Register 1837 - 1863, Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty., KY Marr. Register 1837 - 1863.
  • [S6548] Miscellaneous, The Fort Worth Telegram, Fort Worth, TX, April 9, 1905, Society Section Pg. 1. Hereinafter cited as The Fort Worth Telegram.
  • [S6549] Mrs. Mary O. Hunt, Texas Death Certificate Registrar's No. 5051 (January 11, 1937), unknown repository, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S6550] Fracture of Hip Fatal to Woman, Fort Worth Star-Telegram, Fort Worth, TX, January 8, 1937, Pg. Twelve. Hereinafter cited as Fort Worth Star-Telegram.
  • [S6551] DEATHS FUNERALS, Fort Worth Star-Telegram, Fort Worth, TX, January 9, 1937, Pg. Fifteen. Hereinafter cited as Fort Worth Star-Telegram.
  • [S6552] MRS. SAMUEL HUNT, The Lexington Leader, Lexington, Ky, January 9, 1937, Pg. Eleven. Hereinafter cited as The Lexington Leader.
  • [S6556] Household of J. M. Adams, August 8, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown Precinct, Scott County, KY, National Archives and Records Administration Film M593; Roll 497; Pg. 20.
  • [S6557] Household of Joseph M. Adams, June 12, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Precinct #1, Fort Worth, Tarrant County, TX, National Archives and Records Administration Film T623; Roll 1671; Sht. 5B.
  • [S6926] Hunt Rites Wednesday, The Lexington Herald, Lexington, KY, January 10, 1937, Section Two, Pg. 4. Hereinafter cited as The Lexington Herald.
  • [S6951] Scott County Kentucky Marriage Register 1 (1863 - 1886), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. 1 (1863-1886).
  • [S7241] MARRIED, Central Presbyterian, Richjmond, VA, March 4, 1868, Pg. 3. Hereinafter cited as Central Presbyterian.