• [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.
  • [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.
  • [S384] Unknown author Encyclopedia of American Biography, Volume XXI (n.p.: n.pub.). Hereinafter cited as Encyclopedia of Am. Biog. Vol. XXI.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [S3654] Washington, Death Certificates, 1907 - 1960, index, online https://familysearch.org/search/collection/1454923. Hereinafter cited as WA Death Cert. Ind. 1907 - 1960.
  • [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.
  • [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.
  • [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.
  • [S5338] Obituary, The Courier-Journal, Louisville, KY, July 27, 1871, Pg. 2. Hereinafter cited as The Courier-Journal.
  • [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).
  • [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.