• [S621] Jeff Nelson, "Mary Hannah Chapman information," e-mail message from Jeff Nelson (e-mail address) to David Offutt, Feb. 14, 2001. Hereinafter cited as "Mary Chapman info."
  • [S723] Peyton Heady Union County KY Genealogy Cemetery & Death Records, Volume III (n.p.: n.pub.). Hereinafter cited as Union Cty. KY Gen. Cemetery & Death Rcds. Vol. III.
  • [S725] Peyton Heady, Marriages, 1854-1870, Union County, Kentucky (n.p.: Peyton Heady, 1996). Hereinafter cited as Marr's 1854-1870 Union Co. KY.
  • [S727] Household of Jno W. Offutt, June 5, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Morganfield Precinct, Union County, KY, National Archives and Records Administration Film T 9; Roll 444; Pg 517.
  • [S821] Judith Campbell, "Information on Sarah Ann Harris," e-mail message from Judith Campbell (e-mail address) to David Offutt, March 22, 2004. Hereinafter cited as "Sarah Ann Harris info."
  • [S927] Offutt, Emma, Lexington Observer & Reporter, Lexington, KY, March 4, 1868, Pg. 3. Hereinafter cited as Lexington Observer & Reporter.
  • [S1450] Household of William C. Offutt, April 3, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film T624; Roll 504.
  • [S1473] Household of Annie Offutt, April 23, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film T624; Roll 742; Pg. 29.
  • [S1767] Household of Amanda Offutt, August 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 453.
  • [S1842] Household of H. Q. Offutt, June 1, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Morganfield District, Union County, KY, National Archives and Records Administration Film T9; Roll 444; Pg 519.
  • [S1885] Household of Nathaniel Offutt, June 19, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #1, Morganfield, Union County, KY, National Archives and Records Administration Film T623 Roll 553; Pg 50.
  • [S2260] Household of Alfred M. Offutt, April 19, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Ward, Corbin, Knox County, KY, National Archives and Records Administration Film T624; Roll 489; Pg 157.
  • [S2665] Henry Quincy Offutt, Kentucky Death Certificate State File No. 4951 (March 6, 1943), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2668] William Cook Offutt, Kentucky Death Certificate State File No. 26208 (October 22, 1939), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2860] Martha Wright Offutt, Kentucky Death Certificate State File No. 28672 (November 30, 1939), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2866] Julia Offutt, Kentucky Death Certificate State File No. 53-21621 (October 1, 1953), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S3190] George Parker Offutt, Kentucky Death Certificate Registration District No. 1400; Primary Registration District No. 8481; Registrar's No. 88; File No. 15532 (July 20, 1948), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3196] Thomas S. Offitt, Kentucky Death Certificate Registration District No. 1400; Primary Registration District No. 2555; Registrar's No. 85; File No. 50-19364 (September 1, 1950), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S4334] Ella Offutt Newman, Kentucky Death Certificate File No. 4991 (March 4, 1942), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S4335] Ella Offutt Newman, Kentucky Death Certificate File No. 7867 (April 1, 1942), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S4336] Union County Marriage Record for H. Q. Offutt to Mary E. Parker, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Union Cty. Marr. Rec. for H. Q. Offutt to Mary E. Parker.
  • [S4918] Household of Henry Q. Offutt, July 12, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Morganfield Precinct, Union County, KY, National Archives and Records Administration Film M593; Roll 501; Pg 36.
  • [S4919] Household of H. Quincy Offutt, June 6, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule : Magisterial District 1, Union County, KY, National Archives and Records Administration Film T623; Roll 501 Sheet 12B.
  • [S4920] Household of Henry Q. Offutt, April 28, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Morgafield, Union County, KY, National Archives and Records Administration Film T624; Roll 504; Sht. 17A.
  • [S4921] Aged Citizen Pases Away, The Courier-Journal, Louisville, KY, July 12, 1910, Pg. 3. Hereinafter cited as The Courier-Journal.
  • [S5047] Manley D. Offutt, Death Certificate File #116 55-10550; Registrars #61; Reg. District #1330; Primary Reg. Dist. #8211 (May 16, 1955), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Cert. of Death; KY.
  • [S5048] Household of Manlius B. Offutt, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Midway, Woodford County, KY, National Archives and Records Administration Film T624; Roll 503; Sht. 12B.
  • [S5049] Household of Manly D. Offutt, January 8, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Midway, Woodford County, KY, National Archives and Records Administration Film T625; Roll 601; Sht. 8B.
  • [S5050] Household of Manly Offutt, April 9, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Midway, Woodford County, KY, National Archives and Records Administration Film T626; Roll 780; Sht. 7A.
  • [S5051] Household of Manly Offutt, April 15, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Midway, Woodford County, KY, National Archives and Records Administration Film T627; Roll 1364; Sht. 6B.
  • [S5052] Recluse, Found Dead in Schoolbus Home, Had Trunkful of Stamps Believed Worth $10,000, The Lexington Herald, Lexington, KY, May 14, 1955, Pg. 1 & Pg. 8. Hereinafter cited as The Lexingrton Herald.
  • [S5053] Guard Is Placed On Recluse's Bus Home After Checks Are Found, Sunday Herald Leader, Lexington, KY, May 15, 1955, Pg. 4 & Pg. 5. Hereinafter cited as Sunday Herald Leader.
  • [S5054] Deaths and Funerals, The Lexington Herald, Lexington, KY, May 16, 1955, Pg. 10. Hereinafter cited as The Lexingrton Herald.
  • [S5143] Household of Amanda Offutt, June 19, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M653; Roll 398; Pg. 21.
  • [S5144] Household of Amanda Offutt, July 11, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 501; Pg. 35.
  • [S5147] Household of S. A. Washington, June 1, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Morganfield Precinct, Union Cty., KY, National Archives and Records Administration Film T9; Roll 444; Pg. 17.
  • [S5449] John William Offutt, Kentucky Death Certificate Registration District No. 1400; Primary Registration District No. 8481; Registrar's No. 50; File No. 116 63 10968 (April 22, 1963), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5471] Emma Offutt Johnson, Kentucky Death Certificate Registration District No. 350; Primary Registration District No. 4751; Registrar's No. 137; File No. 116 60-4737 (March 7, 1960), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5539] Household of John W. Offutt, July 16, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Morganfield, Union County, KY, National Archives and Records Administration Film M593; Roll 501; Pg. 341A.
  • [S5616] Household of John Offut, June 15, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #1, Union Cty, KY, National Archives and Records Administration Film T623; Roll 553; Sht. 17A.
  • [S5617] Union County Kentucky Marriage Records 1861-1866, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Union Cty. KY Marr. Rcds. 1861-1866.
  • [S6232] Barry O. Evans, Death Certificate Registrars Number 346; State File No. 2556 (April 28, 1951), unknown repository, unknown repository address. Hereinafter cited as AZ Death Certificate.
  • [S6329] Daviess County Indiana Marriage License Application & Certification of Marriage; Volume 24, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Daviess Cty., IN Marr Rcd.
  • [S6330] Whitley County Kentucky Marriage Bond, Marriage Certificates 1905 - 1908, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Whitley Cty., KY Marr Rcd.
  • [S6784] A Handsomer Man, Cincinnati Daily Gazette, Cincinnati, OH, November 18, 1880, Pg. 5. Hereinafter cited as Cincinnati Daily Gazette.
  • [S6785] LIVE KENTUCKIANS, Daily Journal, Evansville, IN, November 19, 1880, Pg. 2. Hereinafter cited as Daily Journal.
  • [S7128] Mrs. Amanda T. Yewell, Death Certificate District 1901;Precinct 19511; State File No. 4751; Registered No. 424 (March 11, 1926), Family Search Web Site, unknown repository address. Hereinafter cited as FL Death Certificate.
  • [S7130] Union County Kentucky Marriage Bond, Marriage License and Return of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Union Cty. KY Marr. Bond, License, Rtn. of Marr.
  • [S7131] Household of Volinda Taylor, June 5, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Uniontown, Union County, KY, National Archives and Records Administration Film T9; Roll 444; Pg. 17.
  • [S7132] Household of Martin Yewell, June 6, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 22d District, Daviess County, KY, National Archives and Records Administration Film T623; Roll 517, Sheet 7A.