• [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.
  • [S46] Unknown author, 1947 American Clan Gregor Society Year Book (n.p.: American Clan Gregor Society, 1947).
  • [S139] Unknown author, KY Genealogy & Bio. Vol. ? (n.p.: n.pub., unknown publish date).
  • [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.
  • [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.
  • [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.
  • [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."
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [S3957] Household of Will N. Offutt, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown, Scott Cty., KY, National Archives and Records Administration Film T624; Roll 502; Pg. 15B.
  • [S3958] Household of William N. Offutt Jr., January 12, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lexington, Fayette Cty., KY, National Archives and Records Administration Film T625; Roll 568; Pg. 12B.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [S7241] MARRIED, Central Presbyterian, Richjmond, VA, March 4, 1868, Pg. 3. Hereinafter cited as Central Presbyterian.