• [S63] Winfield Scott Downs, editor, Encyclopedia of American Biography New Series (New York, NY: The American Historical Company, 1944). Hereinafter cited as Encyclopedia of Am. Biog. Vol. XVII.
  • [S64] 1850 Federal Census Mortality Schedule, Kentucky, Mortality Schedule, National Archives and Records Administration.
  • [S145] Unknown household, 1900 Federal Census, Court House, Lakeside Ave, Cleveland, Cuyahoga County, OH, USA, Judges of the Probate Court.
  • [S1273] Hebron Notes, The Bullitt Pioneer, Shepherdsville, KY, March 23, 1906, N.P.. Hereinafter cited as Bullitt Pioneer.
  • [S1340] Marriage License for David E. Offutt and Elizabeth A. Giarratano, unknown repository, unknown repository address. Hereinafter cited as Marr. Lic. D.E. Offutt and E. A. Giarratano.
  • [S1727] Anna Louisa Offutt, Death Certificate Reg. Dist. #875, Primary Reg. Dist. #3035, File #15121, Registrered #76 (April 6, 1915), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as MO Death Certificate.
  • [S1821] Household of Frank Hawkins, June 13, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Precinct, Shelby County, KY, National Archives and Records Administration Film M593; Roll 498; Pg. 380.
  • [S1892] Lists the family of Henry Y. Offutt Household of Joseph E. Caldwell, June 14, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District 6, Louisville, Jefferson County, KY, National Archives and Records Administration Film T623 Roll 530; Pg 15.
  • [S1917] Allan Douglas Offutt, Texas Death Certificate Registrar's File #186; State File #32260 (May 10, 1960), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2084] Nannie Offutt, Death Certificate Reg. Dist. #73, Primary Reg. Dist. #3006, File #11610, Registered #94 (April 27, 1932), Missouri Secretary of State, 600 W. Main/P.O. Box 1747, Jefferson City, MO, USA. Hereinafter cited as MO Death Cert.
  • [S2258] Household of John T. Offutt, June 26, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Uniontown District #2, Union County, KY, National Archives and Records Administration Film T623; Roll 553; Pg 69.
  • [S2686] Household of Thomas S. Offutt, March 22, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #1, Union County, KY, National Archives and Records Administration Film T625; Roll 600; Pg. 75.
  • [S2858] Mrs. Elva Garr Offutt, Kentucky Death Certificate State File No. 21467 (July 6, 1939), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S3005] Household of Nannie Offutt, April 26, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Auxvasse Township, Callaway Cty., MO, National Archives and Records Administration Film T624; Roll 7744; Pg 4.
  • [S3529] Geo. H. Chase, Texas Death Certificate Registered #823, 18689 (circa August 16, 1911), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S3641] In Society, Los Angeles Herald, Los Angeles, CA, May 30, 1892, Pg. 4. Hereinafter cited as LA Herald.
  • [S3642] Marriage Licenses, Los Angeles Herald, Los Angeles, CA, June 2, 1892, Pg. 3. Hereinafter cited as LA Herald.
  • [S3892] Household of Mary V. Holland, April 19, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Los Angeles, Los Angeles Cty, CA, National Archives and Records Administration Film T624; Roll 82; Sheet 4B.
  • [S3893] Household of Douglas Offutt, January 2, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Los Angeles, Los Angeles Cty, CA, National Archives and Records Administration Film T625; Roll 107; Sheet 1A.
  • [S4119] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Harry Corydon 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."
  • [S4128] Household of Earl Offut, April 9, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Tulsa, Tulsa County, Oklahoma, National Archives and Records Administration T627; Roll 3350; Pg. 11B.
  • [S4172] Los Angeles County California Marriage Certificate, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Cert. of Marr.
  • [S5035] Oklahoma State Vital Records Index, online https://ok2explore.health.ok.gov/. Hereinafter cited as OK State Vital Ind.
  • [S5057] Heart Attack Brings Death To Henry C. Offutt, The Fresno Bee; The Republican, Fresno, CA, May 5, 1941, Pg. 1. Hereinafter cited as The Fresno Bee; The Republican.
  • [S5086] Unknown name of person, Death Index unknown number, Family Search Web Site, unknown repository address. Hereinafter cited as 1934 CA Death Ind.
  • [S5087] MRS. MAMIE OFFUTT DIES, The Lexington Herald, Lexington, KY, April 20, 1934, Section Two, Pg. 3. Hereinafter cited as The Lexington Herald.
  • [S5326] Pretty Home Wedding of Miss Emily Caldwell and Mr. Henry Offutt, The Courier-Journal, Louisville, KY, October 20, 1892, Pg. 2. Hereinafter cited as The Courier-Journal.
  • [S5460] Sarah H. Offutt, Kentucky Death Certificate Registration District No. 1460; Primary Registration District No. 2581; Registrar's No. 195; File No. 116 57-25259 (November 19, 1957), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5618] Household of John Offutt, May 10, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Morganfield Magesterial District, Union County, KY, National Archives and Records Administration Film T624; Roll 504; Sht. 12A.
  • [S5619] Union County Kentucky Marriage Records 1907 - 1910, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Union Cty. KY Marr. Rcds. 1907 - 1910.
  • [S5623] Household of Thomas S. Offutt, April 12, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial District 1, Union County, KY, National Archives and Records Administration Film T627; Roll 1359; Sheet 4A.
  • [S5626] Household of Jones C. Offutt, April 12, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial District 1, Union County, KY, National Archives and Records Administration Film T627; Roll 1359; Sheet 4A.
  • [S5873] OUT-OF-TOWN SOCIETY, The Nashville American, Nashville, TN, March 16, 1906, Pg. 6. Hereinafter cited as The Nashville American.
  • [S5882] Household of Henry Y. Offutt, April 16, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 18th Ward, Milwaukee City, Milwaukee County, WI, National Archives and Records Administration Film T624; Roll 1727; Sht. 3A.
  • [S6318] "Card for James Alfred Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6326] Journey's End (Deaths), The Cincinnati Enquirer, Cincinnati, OH, January 30, 1967, Pg. 35. Hereinafter cited as The Cincinnati Enquirer.
  • [S6389] DEATH ENDS TRIP, The Courier-Journal, Louisville, KY, January 21, 1912, Section 3 Pg. 2. Hereinafter cited as The Courier-Journal.
  • [S6390] Household of Samuel Kinkead, June 8, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Shelbyville, Shelby Cty., KY, National Archives and Records Administration Film T9; Roll 442; Pg. 27.
  • [S6950] Deaths, Fort Worth Star-Telegram, Fort Worth, TX, October 4, 1909, Pg. 4. Hereinafter cited as Fort Worth Star-Telegram.
  • [S6997] Offutt Rites Slated, The Fresno Bee; The Republican, Fresno, CA, May 6, 1941, Pg. 1. Hereinafter cited as The Fresno Bee; The Republican.
  • [S7391] Funeral Rites in Kansas for Mrs. Wm. J. Kroenert, The Tulsa Tribune, Tulsa, OK, November 30, 1942, Second Section; Thirteen. Hereinafter cited as The Tulsa Tribune.
  • [S7392] Kay County Oklahoma Marriage Records 1929 - 1931, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Kay Cty. OK Marr. Rcds. 1929 - 1931.
  • [S7393] Society, Tulsa Daily World, Tulsa, OK, January 22, 1930, Pg. 9. Hereinafter cited as Tulsa Daily World.
  • [S7404] Mrs. Maurine L. Smith, 48, Dies at Home Here, Tulsa Daily World, Tulsa, OK, April 15, 1944, Pg. 10. Hereinafter cited as Tulsa Daily World.
  • [S7405] Maurine Smith Rites Set, Tulsa Daily World, Tulsa, OK, April 18, 1944, Pg. 2. Hereinafter cited as Tulsa Daily World.
  • [S7409] SOCIETY PARADE ; Two Betrothals Revealed, The Bakersfield Californian, Bakersfield, CA, August 21, 1940, Pg. 10. Hereinafter cited as The Bakersfield Californian.
  • [S7410] Dona Ana County New Mexico Marriage Record Book No. 32, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Dona Ana Cty., NM Marr. Rcd. Book #32.
  • [S7411] SOCIETY PARADE ; Miss Offutt Weds, The Bakersfield Californian, Bakersfield, CA, September 20, 1940, Pg. 6 & 7. Hereinafter cited as The Bakersfield Californian.
  • [S7412] SOCIETY NOTES; Carey - Wells Wedding, The Bakersfield Californian, Bakersfield, CA, January 20, 1937, Pg. 8. Hereinafter cited as The Bakersfield Californian.
  • [S7413] Household of Sylvester F. Wells, April 6, 1950 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Cleveland, Cuyahoga Cty., OH, National Archives and Records Administration Film T628; Roll 1291; Sht. 12.