• [S60] John McGill, compiler, The Beverly Family of Virginia Descendants of Major Robert Beverley (1641 - 1987) and Allied Families (Columbia, SC: The R. L. Bryan Co., 1956). Hereinafter cited as The Beverley Family of VA & Allied Families.
  • [S332] Household of Mortica Offutt, June 18, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Harrison County, KY, National Archives and Records Administration Film M 653; Roll 372; Pg 522.
  • [S413] Household of M. B. Offutt, August 13, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 411.
  • [S467] Household of Mordecai Offutt, June 12, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Harrison Cty., KY, National Archives and Records Administration Film T9; Roll.
  • [S511] Household of Samuel Rainey, June 29, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; NW Ward; Georgetown, Washington, D.C., National Archives and Records Administration Film M432; Roll 57; Pg.
  • [S901] Manlius Offutt, Kentucky Death Certificate Reg. No. 330; Primary No. 2165; File No. 702; Reg. No. 47 (Jan. 11, 1911), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S936] Wesley E. Pippenger, compiler, The Georgetown Courier : marriage and death notices, Georgetown, District of Columbia, November 18, 1865 to May 6, 1876 (Westminster, Md: Willow Bend Books, 1998). Hereinafter cited as Georgetown Courier; Marr & Deaths 1865-1876.
  • [S964] Suit, Montgomery County Sentinel, Montgomery County, MD, March __, 1856. Hereinafter cited as Montgomery Cty. Sentinel.
  • [S972] Headstone of Isaiah Offutt Photo, Personal Library of David W. Offutt (Plattsmouth, NE, USA).
  • [S980] Lineage application of Ellen J. Brabhaus, 289525, Daughers of the American Revolution, Application filed Feb. 4, 1935.
  • [S1042] The Death Roll, The Kentucky Leader, Lexington, KY, July 10, 1889, Pg. 1 col. 4. Hereinafter cited as The Kentucky Leader.
  • [S1043] The Death Roll, The Kentucky Leader, Lexington, KY, June 13, 1889, Pg. 5 col. 6. Hereinafter cited as The Kentucky Leader.
  • [S1154] Hilleary L. Offutt Dead, The Washington Post, Washington, D.C., September 3, 1878, Page 4. Hereinafter cited as The Washington Post.
  • [S1220] Franklin County, Kentucky Gen Web; Kentucky Death Certificates for Franklin County, online http://www.rootsweb.com/~kyfrankl/DeathCertificatesP-R.htm. Hereinafter cited as Franklin Cty., KY Death Certificates.
  • [S1421] Household of Samuel Rainey, June 16, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Georgetown, D.C., National Archives and Records Administration Film M653; Roll 101; Pg. 105.
  • [S1429] Household of Edward Chapman, June 8, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration M653; Roll 101 Page 57.
  • [S1588] Household of R. N. Offutt, June 11, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration Film T9; Roll 413 Pg 292.
  • [S1589] Household of Wm Offutt, July 23, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration Film M653; Roll 394 Pg 871.
  • [S1675] John T. Offutt, Kentucky Death Certificate File # 26185; Registered #12 (October 3, 1912), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S1677] Zacaria Taylor Offutt, Kentucky Death Certificate Registration District #; Primary Registration District #; Registered Number ; File # 17178, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S1736] Jemimia Offitt Perry, Kentucky Death Certificate Reg. Dist. #7395, Primary Reg. Dist. #, File #4369, Registered # (circa January 9, 1929), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S1769] Household of Isaiah Offutt, August 17, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 417.
  • [S1770] Household of William Offutt, August 17, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 423-424.
  • [S1775] Household of Thomas Offutt, August 23, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 2187; Pg 422A.
  • [S1777] Household of Hezekiah Offutt, September 7, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 441.
  • [S1784] Household of Mordecai Offutt, September 10, 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 493.
  • [S1802] Household of Cyrene Offutt, June 15, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Scott County, KY, National Archives and Records Administration Film M653; Roll 394; Pg 925.
  • [S1814] Household of William Offutt, July 20, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown Precinct #1, Scott County, KY, National Archives and Records Administration Film M593; Roll 497; Pg 257.
  • [S1868] Household of William Offutt, June 4, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Turkey Foot District, Scott County, KY, National Archives and Records Administration Film T9; Roll 441; Pg 135.
  • [S2110] Alyana Estes, Kentucky Death Certificate Registrered No. ; State File No. 26744, handwritten 119 (October 12, 1912), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2144] Franklin County, Kentucky Genealogy WebSite, online http://www.rootsweb.ancestry.com/~kyfrankl/franklin.htm. Hereinafter cited as Franklin Cty., KY Genealogy.
  • [S2359] Walter S. Offutt, Death Certificate Stamped 34846 above Registered No. 339 (November 24, 1919), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN Death Cert.
  • [S3204] Household of Elizabeth A. Offutt, July 11, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Medleys District, Montgomery County, MD, National Archives and Records Administration Film M653; Roll 478; Pg 36.
  • [S3266] Magruder Willson Offutt, Certificate of Death #25362 (November 4, 1931), Family Search Web Site, unknown repository address. Hereinafter cited as Certificate of Death, D.C.
  • [S3288] Adams County, Pennsylvannia Marriage Register, Family Search Web Site, unknown repository address. Hereinafter cited as Adams Cty., PA Marr. Register.
  • [S3474] Household of Colmore B. Offutt, August 22, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Buckeys Town District, Frederick Cty, MD, National Archives and Records Administration Film M432; Roll 293; Pg 222A.
  • [S4161] West Washington, The National Republican, Washington,DC, March 5, 1883, Pg. 3. Hereinafter cited as The National Reoublican.
  • [S4671] Married, Georgetown Advocate, Georgetown, DC, May 27, 1847, Pg. 3. Hereinafter cited as Georgetown Advocate.
  • [S4943] Household of Elizabeth Offutt, June 27, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District 1, Scott Cty., KY, National Archives and Records Administration Film M653; Roll 394; Pg. 81 - 82.
  • [S4948] Hes Ann Offutt entry, Birth Register (1856), Ancestry Genealogy Library, http://www.ancestry.com
  • [S4949] Mrs. Hizzie A. Cunningham, Death Certificate Reg. Dist. 1330; Primary Reg. Dist. 8221; File #25858; Reg. No. 115 (October 27, 1938), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
  • [S5145] Scott County Kentucky Marriage Register Volume A (1837 - 1863), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Scott Cty. KY Marr. Reg. Book A (1837 - 1863).
  • [S5255] Remus N. Offut entry, Fayette County Kentucky Death Register, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Fayette Cty. KY Death Reg.
  • [S5256] Annie Gess Offut entry, Fayette County Kentucky Death Register, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Fayette Cty. KY Death Reg.
  • [S5318] Died at Lexington, The Courier-Journal, Louisville, KY, June 14, 1889, Pg. 5. Hereinafter cited as The Courier-Journal.
  • [S5796] Died, The Sun, Baltimore, MD, March 12, 1906, Pg.4. Hereinafter cited as The Sun.
  • [S7277] 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).
  • [S7289] 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).
  • [S7341] Ann Willet Hyatt, Death Certificate Reg. Dist. 295; Registered Number 19; File Number - State Registrar 12059 (May 6, 1918), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as VA Death Cert.
  • [S7342] Marriages, Montgomery County Sentinel, Rockville, MD, January 13, 1871, Pg. 2. Hereinafter cited as Montgomery Cty. Sentinel.