• [S725] Peyton Heady, Marriages, 1854-1870, Union County, Kentucky (n.p.: Peyton Heady, 1996). Hereinafter cited as Marr's 1854-1870 Union Co. KY.
  • [S770] Donna Brand, Cleburne Memorial Cemetery of Johnson Co., TX (n.p.: Privately Printed, 1999). Hereinafter cited as Cleburne Memorial Cemetery.
  • [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."
  • [S1278] Callaway County Missouri Marriages, online http://www.albemarle-callaway.com/…. Hereinafter cited as Callaway Cty., MO Marriages.
  • [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.
  • [S1480] Lincoln County, Ontario, Canada; Marriage Register Page 117; Marriage Record 007358 No. 2; Marriage of Marshall McIlhany Offutt to Emma Catherine Moyer, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Marriage Record 007358 No. 2; Marshall M. Offutt and Emma C. Moyer.
  • [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.
  • [S1946] Death of Joseph Washington Offutt, Dallas Morning News, Dallas, TX, May 7, 1926, Page 20. Hereinafter cited as Dallas Morning News.
  • [S2022] Household of Elie Offitt, July 22, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Prairie Township, Audrain County, MO, National Archives and Records Administration Film M593; Roll 756 Pg 519.
  • [S2029] Mortuary, Dallas Morning News, Dallas, TX, June 8, 1902, Pg. 2. Hereinafter cited as Dallas Morning News.
  • [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.
  • [S2844] Household of M. D. Offutt, June 4, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #1, Midway, Woodford Cty, KY, National Archives and Records Administration Film T623; Roll 555; Sht. 4A.
  • [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.
  • [S2968] Washington University, A CATALOGUE of the OFFICERS, STUDENTS AND COURSE OF STUDY in the several departments of Washington University (Saint Louis, MO: R. P. Studley Company, Printers, 1875). Hereinafter cited as Catalogue of Officers, Students and Course of Study, Washington Univ.
  • [S3003] Household of C. E. Gill, June 21, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Auxvasse Township, Callaway Cty., MO, National Archives and Records Administration Film T9; Roll 677; Pg 434.
  • [S3004] Household of Alfred D. Offutt, June 8, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Auxvasse Township, Callaway Cty., MO, National Archives and Records Administration Film T623; Roll 844; Pg 5.
  • [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.
  • [S3531] Ida Washington Chase, Texas Death Certificate Registrar's #1914; 57570 (January 2, 1934), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S3532] Deaths, Fort Worth Star-Telegram, Fort Worth, TX, April 24, 1912, Pg. 2. Hereinafter cited as Star-Telegram.
  • [S3890] Household of E. R. Offut, June 9, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; St. Louis, St. Louis Cty., MO, National Archives and Records Administration Film T9; Roll 734; Pg 3.
  • [S3891] Household of E. R. Offut, June 13, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; St. Louis, St. Louis City, MO, National Archives and Records Administration Film T623; Roll 901; Sheet 14A.
  • [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.
  • [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.
  • [S5055] Mrs. Offutt Convalescent, The Lexington Herald, Lexington, KY, September 13, 1907, Pg. 6. Hereinafter cited as The Lexingrton Herald.
  • [S5056] Mrs. Sophronia Offutt, The Lexington Herald, Lexington, KY, September 22, 1907, Pg. 8. 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.
  • [S5357] Callaway County, Missouri Marriage Record, 1894, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Callaway Cty., MO Marr. Rcd 1894.
  • [S5358] Late Missouri Deaths, Mexico Weekly Ledger, Mexico, MO, June 4, 1903, Pg. 3. Hereinafter cited as Mexico Weekly Ledger.
  • [S6226] Household of D. S. Offett, June 1, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Jackson, Hinds County, MS, National Archives and Records Administration Film T623; Roll 810; Sheet 1B.
  • [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.