• [S136] Sam McDowell, editor, Kentucky Genealogy and Biography, Vol. VII. (Route 4 Box 314; Utica, KY 42376: McDowell Publications, 1981). Hereinafter cited as KY Gen. & Biog., Vol. 7.
  • [S194] George Norbury MacKenzie, editor, Colonial Families of the United States, Volume 5 (1001 N. Calvert ST.; Baltimore, MD 21202: Genealogical Publishing Company, 1966). Hereinafter cited as Col. Fam. of the U.S. Vol. 5.
  • [S287] Household of Ann J. Roach, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 7th Magesterial District, Louisville, Jefferson Cty., KY, National Archives and Records Administration Film T623 Roll 531; Pg.
  • [S490] Nancy F. Johnson, "Family Group Sheet provided by Nancy Foley Johnson" (Kentucky). Unknown comments. Hereinafter cited as "Family Group Sheet."
  • [S735] Jonathan Kennon Thompson Smith, Death Notices from the Christian Advocate, Nashville, Tennessee 1874-1876 (n.p.: J.K.T Smith, 2000). Hereinafter cited as Death Notices. Christian Advocate, Nashville, TN 1874-18876.
  • [S824] Miss Offutt, Lexington Herald Leader, Lexington, KY, December 06, 1903, sec. 1 p. 4 col. 3. Hereinafter cited as Lexington Herald Leader.
  • [S1369] Chelle Shonkwiler, "Information regarding death of Lillian (Armstrong) Offutt," e-mail message from Email Address on e-mail address (unknown address) to David Offutt, December 4, 2006. Hereinafter cited as "Info on Lillian Offutt."
  • [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.
  • [S1954] Household of Louis M. Offutt, June 13, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration T623; Roll 1668; Pg 14.
  • [S1955] Household of Lewis N. Offutt, April 19, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration T624; Roll 1587; Pg 5.
  • [S1956] Vance Offutt, Texas Death Certificate Registrar's File #294; State File #19324 (April 23, 1952), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S1980] L. N. Offitt, Texas Death Certificate Registered #3; State File #17635 (May 17, 1924), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S1981] Household of Louis Offutt, ??? 14, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration T625; Roll 1844; Pg 3.
  • [S2021] Mrs. Ellen Spencer Offutt, Texas Death Certificate Registrar's File #1144; State File #10282 (February 1, 1940), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2427] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; John Leathers 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."
  • [S2428] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Frank Bell 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."
  • [S2877] Household of Frank Offutt Jr., January 3, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Boomfield Township, Nelson County, KY, National Archives and Records Administration Film T625; Roll 593; Pg 141.
  • [S3104] Household of Wm. McMeekin, August 22, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Nelson Cty, KY, National Archives and Records Administration Film M653; Roll 389; Pg 244.
  • [S3105] Household of Margaret Y. McMakin, June 30, 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 370.
  • [S3247] Obituary, The New York Times, New York, NY, July 18, 1928, Pg. 21. Hereinafter cited as New York Times.
  • [S3248] Kentucky Marriages, 1785-1979, online https://familysearch.org/search/collection/…. Hereinafter cited as KY Marr's 1785 - 1979.
  • [S3286] Household of Robert L. Offutt, June 7, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Shelbyville South District, Shelby County, KY, National Archives and Records Administration Film T623; Roll 551; Pg.
  • [S3287] Jefferson County, Kentucky Marriage Register, Volume 16 "1893", Family Search Web Site, unknown repository address. Hereinafter cited as Jefferson Cty., KY Marr. Reg. Vol. 16.
  • [S3654] Washington, Death Certificates, 1907 - 1960, index, online https://familysearch.org/search/collection/1454923. Hereinafter cited as WA Death Cert. Ind. 1907 - 1960.
  • [S3682] Household of Enya Offutt, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District 2, Shelby Cty., KY, National Archives and Records Administration Film M653; Roll 395; Pg. 127.
  • [S3683] Household of James V. Harbison, July 1, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District 1, Shelby Cty., KY, National Archives and Records Administration Film M593; Roll 498; Pg 26 -27.
  • [S3684] Shelby County Kentucky Marriage Records October - Dec 1861, unknown repository, unknown repository address. Hereinafter cited as Shelby Cty, KY Marr. Rcds Oct. to Dec 1861.
  • [S3881] Frank B. Offutt, Death Index #24-32997 (1924), Family Search Web Site, unknown repository address. Hereinafter cited as CA Death Ind. O - R; 1905-1929.
  • [S3938] Offutt-Armstrong, The Courier-Journal, Louisville, KY, October 30, 1881, Pg. 4. Hereinafter cited as Courier-Journal.
  • [S4091] Lexington, The Cincinnati Enquirer, Cincinnati, OH, December 27, 1903, Pg. 27. Hereinafter cited as Cincinnati Enquirer.
  • [S4132] Nancy Offutt's Betrothal Told At Sunday Tea, The Daily Sun, San Bernadino, CA, September 30, 1943, Pg. 14. Hereinafter cited as The Daily Sun.
  • [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.
  • [S4137] Scott County Indiana Marriages Volume 13; License for Frank B. Offutt & Ruby Elizabeth Hunter, Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. IN Marr. Vol. 13; Frank B. Offutt & Ruby E. Hunter.
  • [S4138] Died at "Idylwild", The Courier-Journal, Louisville, KY, June 20, 1890, Pg. 6. Hereinafter cited as The Courier-Journal.
  • [S4169] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
  • [S4170] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
  • [S4203] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
  • [S4924] Death of Sidney S. Offutt, The Courier Journal, Louisville, KY, January 28, 1890, Pg. 5. Hereinafter cited as The Courier Journal.
  • [S4927] Death Of Mrs. Mary Offutt, The Courier Journal, Louisville, KY, September 17, 1898, Pg. 1. Hereinafter cited as The Courier Journal.
  • [S5120] Frank B. Offutt, The Courier-Journal, Louisville, KY, July 30, 1924, Pg. 2. Hereinafter cited as The Courier-Journal.
  • [S5328] Shelbyville, The Courier-Journal, Louisville, KY, September 22, 1881, Pg. 5. Hereinafter cited as The Courier-Journal.
  • [S5333] Brides of Halloween, The Courier-Journal, Louisville, KY, November 1, 1893, Pg. 7. Hereinafter cited as The Courier-Journal.
  • [S5469] Winfield R. Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 6101; Registrar's No. 3791; File No. 116 54-14087 (July 21, 1954), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5512] Kentucky Deaths, The Courier-Journal, Louisville, KY, September 8, 1912, Section 3 page 10. Hereinafter cited as The Courier-Journal.
  • [S6307] M'KAY - OFFUTT, The Courier-Journal, Louisville, KY, September 12, 1908, Pg. 6. Hereinafter cited as The Courier-Journal.
  • [S6968] Jefferson County Kentuck Marriage Register 25 (Sep. 22, 1905 - Nov. 21, 1911), Family Search Web Site, unknown repository address. Hereinafter cited as Jefferson Cty. KY Marr. Reg. 25 (Sep. 22, 1905 - Nov. 21, 1911).
  • [S6969] Offutt - Wadlington, Hopkinsville Kentuckian, Hopkinsville, KY, June 28, 1910, Pg. FIVE. Hereinafter cited as Hopkinsville Kentuckian.
  • [S6970] Offutt - Wadlington, Hopkinsville Kentuckian, Hopkinsville, KY, July 2, 1910, Pg. FIVE. Hereinafter cited as Hopkinsville Kentuckian.
  • [S6971] ROBERT OFFUTT DIES SUDDENLY, The Courier-Journal, Louisville, KY, March 3, 1923, Pg. 2. Hereinafter cited as The Courier-Journal.
  • [S7083] Frank B. Offutt, Death Certificate Record No. 36; Registered No. ??? (July 1, 1927), Washington State Archives; Digital Archives, 960 Washington Street, Cheney, WA, USA. Hereinafter cited as State of Washington Death Cert.