- [S130] Obituary, Lexington Herald, Lexington, KY, Aug. 29. 1985. Hereinafter cited as Obit : E. S. James.
- [S288] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 17 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 17.
- [S612] Liberty Hill Memorial Gardens Cemetery, Smith County, TX, online http://ftp.rootsweb.com/pub/usgenweb/tx/smith/cemetery/…. Hereinafter cited as Liberty Hills Mem. Gardens, Smith Cty., TX.
- [S703] Round Mound Cemetery Burials, Wauneta, Chautauqua County, Kansas, online http://skyways.lib.ks.us/genweb/chautauq/library/cemetery/…. Hereinafter cited as Maple Grove Cemetery Burials, Wichita, KS.
- [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.
- [S933] Arlen M. Offutt, "Information on Arlen M. Offutt," e-mail message from Arlen M . Offutt (e-mail address) to David W. Offutt, Jan 05, 2006. Hereinafter cited as "Info on Arlen M. Offutt."
- [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.

- [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.
- [S2044] Death of J. S. Moyer, Dallas Morning News, Dallas, TX, May 21, 1904, Pg. 6. Hereinafter cited as Dallas Morning News.

- [S2109] Obituaries, Knoxville News Sentinel, Knoxville, TN, December 2, 2008, N.P.. Hereinafter cited as Knoxville News Sentinel.
- [S2134] Emma Catherine Offutt, Texas Death Certificate Registrar's File #640; State File #30458 (June 14, 1944), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.

- [S2275] Obituary, Seattle Post Intelligencer, Seattle, WA, Sept 5, 1947, Pg. 23. Hereinafter cited as Seattle P. I.

- [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.

- [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.

- [S3355] Offutt, San Antonio Express-News, San Antonio, TX, March 11, 2006, N. P.. Hereinafter cited as San Antonio Express-News.
- [S3653] Hanged Man Found Dead in Attic Room, The Seattle Times, Seattle, WA, September 2, 1947, Pg. 7. Hereinafter cited as Seattle Times.

- [S3800] U.S. National Cemetery Record of Internment, Record of Internment, Ancestry Genealogy Library, http://www.ancestry.com;.

- [S4743] Obituaries, The Cincinnati Enquirer, Cincinnati, OH, March 21, 2015, NP. Hereinafter cited as The Cincinnati Enquirer.
- [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.

- [S5387] Funeral Notices - Offutt, Edgar L., The Press Democrat, Santa Rosa, CA, March 18, 19898, Pg. B2. Hereinafter cited as The Press Democrat.

- [S5454] Emily Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 4075; File No. 116 57-14587 (July 29, 1957), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5461] Cora Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 4630; File No. 116 57-17007 (August 26, 1957), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [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.

- [S5646] Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Department of Veterans Affairs., online www.ancestry.com. Hereinafter cited as BIRLS File.
- [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.

- [S5883] Household of Emily C.Offutt, January 9, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 5, Louisville, Jefferson Cty., KY, National Archives and Records Administration Film T625; Roll 580; Sht. 5A.

- [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.

- [S6321] Army, AF Quota For April is 78, The Journal Herald, Dayton, OH, April 2, 1953, Pg. 12. Hereinafter cited as The Journal Herald.

- [S6325] Journey's End, The Cincinnati Enquirer, Cincinnati, OH, April 22, 1957, Pg. 27. Hereinafter cited as The Cincinnati Enquirer.

- [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."

- [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.

- [S6998] Obituaries, The Fresno Bee; The Republican, Fresno, CA, July 14, 1966, Pg. 7D. Hereinafter cited as The Fresno Bee; The Republican.

- [S7010] Hazel Offutt, Death Certificate State Index No. ; Local Registered No. 777 (February 17, 1911), Family Search Web Site, unknown repository address. Hereinafter cited as CA Death Cert.

- [S7011] May Cordelia Offutt, Death Certificate Local Registration District and Certificate Number 7053 863 (January 17, 1958), Family Search Web Site, unknown repository address. Hereinafter cited as CA Death Cert.

- [S7012] Interment Records, Rosedale Cem. Rcds, Family Search Web Site, unknown repository address;, 1911.

- [S7363] "First Draft Registration; Card for Marlin Otho Davis"; Family Search Web Site; unknown repository address. Hereinafter cited as "1st Draft Reg. Card (WW2)."
