• [S113] Unknown volume, Sevier County TN Marriage Records Book 26, unknown repository, unknown repository address.
  • [S130] Obituary, Lexington Herald, Lexington, KY, Aug. 29. 1985. Hereinafter cited as Obit : E. S. James.
  • [S496] Carolyn Offutt Howry, "Floyd Garrett Offutt Family Information," e-mail message from Email Address on e-mail address (unknown address) to David W. Offutt, Feb 11, 2000. Hereinafter cited as "F. G. Offutt Family Info."
  • [S539] Texas Birth Records On-Line, online www.ancestry.com. Hereinafter cited as TX Birth Indexes.
  • [S555] Betty Morrison, "Family History of Margaret Irene Offutt," e-mail message from Betty Morrison (e-mail address) to David W. Offutt, 6/27/2000. Hereinafter cited as "Fam. Hist. Margaret I. Offutt."
  • [S843] Adjoining Counties, Scott County, Cynthiana Democrat, Cynthiana, Harrison County, KY, May 12, 1910, Pg. 4. Hereinafter cited as Cynthiana Democrat.
  • [S868] Death Notices, Chicago Tribune (IL), Chicago, IL, July 28, 1979, Section 1 Page 17. Hereinafter cited as Chicago Tribune.
  • [S930] Celeste Frierson, School Desegregation Activist Dies, Times Picayune, New Orleans, LA, May 21, 1996. Hereinafter cited as Times Picayune.
  • [S1624] Sally Hall Offutt, Ohio Death Certificate File #18759 (March 3, 1942), Division of Vital Statistics, Ohio Department of Health, 65 S. Front ST, Columbus, Franklin County, OH, USA. Hereinafter cited as Death Cert., OH.
  • [S1921] Mary Elizabeth Offutt, Texas Death Certificate Registrar's File #105; State File #1441 (January 3, 1951), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S1924] Thomas D. Offutt Sr., Texas Death Certificate Registrar's File #196; State File #56342 (August 20, 1968), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S1960] Infant of H. L. Isbell, Texas Death Certificate Registration Dist #8044; Registered #19 (March 8, 1921), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S1983] Obituary; Robert H. "Bob" Offutt, The Gleaner, Henderson, KY, July 2, 2006, N.P.. Hereinafter cited as The Gleaner.
  • [S1984] Obituary; Eva Louise "Pat" Offutt, The Gleaner, Henderson, KY, October 30, 2007, N.P.. Hereinafter cited as The Gleaner.
  • [S1985] Obituary; David A. Offutt, Evansville Courier & Press, Evansville, IN, July 22, 2000, N.P.. Hereinafter cited as Evansville Courier & Press.
  • [S2039] George Howard Offutt, Texas Death Certificate Registrar's File # ; State File #41123 (October 5, 1942), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2043] Deaths, Funerals, Dallas Morning News, Dallas, TX, April 23, 1952, Section Part I Pg. 12. Hereinafter cited as Dallas Morning News.
  • [S2109] Obituaries, Knoxville News Sentinel, Knoxville, TN, December 2, 2008, N.P.. Hereinafter cited as Knoxville News Sentinel.
  • [S2275] Obituary, Seattle Post Intelligencer, Seattle, WA, Sept 5, 1947, Pg. 23. Hereinafter cited as Seattle P. I.
  • [S2589] Household of Floyd G. Offutt, February 20, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Precinct #6, Knox Cty, TX, National Archives and Records Administration Film T625; Roll 1825; Pg 277.
  • [S2590] Household of George H. Offutt, February 20, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Precinct #6, Knox Cty, TX, National Archives and Records Administration Film T625; Roll 1825; Pg 277 - 278.
  • [S2591] Household of Floyd G. Offutt, February 20, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Precinct #6, Knox Cty, TX, National Archives and Records Administration Film T626; Roll 2367; Pg 246.
  • [S2859] Anna Burch Offutt, Kentucky Death Certificate State File No. 29040, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S3115] Annie Offutt, Tennessee Death Certificate Reg. District 24701; Death #49-27940 (December 19, 1949), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TN Death Certificate.
  • [S3116] Sarrah Irine Offutt, Tennessee Death Certificate Registration District No. 13; Primary Registration District No. 13; File # 7699; Reg. No. 481 (June 10, 1928), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TN Death Certificate.
  • [S3147] OPHTHALMOLOGIST DIES IN GEORGIA, Lexington Herald, Lexington, KY, July 9, 1976, N.P.. Hereinafter cited as Lexington Herald.
  • [S3184] Infant of Henry & Alice Brenner Offutt, Kentucky Death Certificate Registration District No. ; Primary Registration District No. ; Registered No. 5025; File No. 32179, Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3653] Hanged Man Found Dead in Attic Room, The Seattle Times, Seattle, WA, September 2, 1947, Pg. 7. Hereinafter cited as Seattle Times.
  • [S3946] Deaths and Funerals/Big Country F. G. Offutt Sr., Abilene Reporter-News, Abilene, TX, February 14, 1971, Pg. 8. Hereinafter cited as Abilene Reporter-News.
  • [S4969] Deaths In The Blue Grass; Mrs. Daisy L. Offutt, The Lexington Leader, Lexington, KY, August 13, 1941, Pg. 2. Hereinafter cited as The Lexington Leader.
  • [S4970] Daisy Long Offutt, Death Certificate Reg. Dist. 1330; Primary Reg. Dist. 2515; File #54-16728; Registrar's No. 79 (August 14, 1954), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
  • [S5520] Baby Girl Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registered No. 675; File No. 3846 (February 23, 1932), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5815] Ex-Banker Henry Y. Offutt dies at the age of 81, The Courier-Journal, Louisville, KY, January 15, 2002, Pg. B5. Hereinafter cited as The Courier-Journal.
  • [S5884] Household of Henry Y. Offutt, April 3, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 2, Louisville, Jefferson Cty., KY, National Archives and Records Administration Film T626; Roll 753; Sht. 30A.
  • [S5885] Household of Henry Y. Offutt, April 3, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule;1st Mag. Dist., Louisville, Jefferson Cty., KY, National Archives and Records Administration Film T627; Roll 1320; Sht. 1A.
  • [S6016] Weddings, The Courier-Journal, Louisville, KY, March 16, 1958, Section 3 Page 2. Hereinafter cited as The Courier-Journal.
  • [S6017] Obituaries, The Courier-Journal, Louisville, KY, May 9, 2006, Pg. B6. Hereinafter cited as The Courier-Journal.
  • [S6362] Society, The Lexington Herald, Lexington, KY, June 22, 1934, Section 2, Page 3. Hereinafter cited as The Lexington Herald.
  • [S6368] "Card for James Stucker Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6558] U.S. Veterans Bureau Index Card, Veterans Affairs master index, prior war file; RG 15; Veterans Administration Master Index, , 1917-1940; 76193916 (Washington, DC: National Archives), Duplicate Roll 171A.
  • [S6559] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Oliver McGee 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."
  • [S6560] Company 2 Camp Bowie Replacement Draft (April) Infantry, RMS Ausonia Passenger List; May 3, 1918, Record Group 92 (College Park, MD: The National Archives). Hereinafter cited as RMS Ausonia Pass. List; May 2, 1917.
  • [S6561] Company D 30th Infanrty, USS America Passenger List; August 12, 1919, Record Group 92 (College Park, MD: The National Archives). Hereinafter cited as USS America Pass. List; August 12, 1919.
  • [S6577] "Card for Nelson Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."
  • [S6579] John Hannukainen, Petition for Naturalization, unknown file number (1942); National Archives and Records Administration, 700 Pennsylvania AVE, NW, Washington, DC, USA.
  • [S6582] Household of Albert Offutt, April 11, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 1, Georgetown, Scott County, KY, National Archives and Records Administration Film T626; Roll 777; Sheet 1B.
  • [S6583] Kentucky Deaths, The Lexington Herald, Lexington, KY, March 4, 1942, Pg. 12. Hereinafter cited as The Lexington Herald.
  • [S6771] Obituary, The Rockdale Citizen, Conyers, GA, May 28, 2013, N.P.. Hereinafter cited as The Rockdale Citizen.
  • [S6772] Commonwealth of Virginia; Department of Health - Bureau of Vital Records and Health Statistics; Marriage Return, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as VA; Dept. of Health - Bureau of Vital Rcds. and Health Statistics; Marr. Rtn.
  • [S6782] Milas Heman Irwin, Tennessee Death Certificate Registration District No. 20701; File No. 11365; Reg. No. 32 (May 21, 1936), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as TN Death Certificate.