• [S148] Azile Milling Fletcher, The Milling Family of South Carolina 1771-1976 (n.p.: n.pub., unknown publish date). Hereinafter cited as Milling Family of S. C. 1771-1976.
  • [S201] Unknown compiler, CD 351, Roll of Honor; Civil War Union Soldiers., CD-ROM (n.p.: n.pub.), Union Civil War Soldiers who died. Hereinafter cited as Roll of Honor, Union C. W. Soldiers.
  • [S202] Unknown subject, Illinois Civil War Veterans Database (n.p.: n.pub.).
  • [S205] Ross County Ohio Probate Court Records unknown file number, Court of Common Pleas, 2 North Paint ST., Chillicothe, Ross County, OH, USA. Hereinafter cited as Ross Cty. OH Probate RCDS.
  • [S206] Household of Joseph H. Offutt, August 31, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Union Township, Ross County, OH, National Archives and Records Administration Film M 432; Roll 725.
  • [S210] Ross County Genealogical Society, compiler, Ross County, Ohio Families, Volume II (Chillicothe, Ohio: Ross County Genealogical Society, c 1979). Hereinafter cited as Ross Cty. OH Families Vol. II.
  • [S215] Unknown subject, Muster and Descriptive Roll of Company A, 102nd Infantry Regiment of Illinois Volunteers (n.p.: n.pub.).
  • [S239] Samuel Harden, The Pioneers of Madison and Hancock Counties, Indiana (Bowie, MD: Heritage Books Inc., 1990). Hereinafter cited as Pioneers of Madison & Hancock Cty, IN.
  • [S424] Household of Loyd Offutt, June 2, 1860 Hist. of Pike Cty., MO, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Hancock County, IN, National Archives and Records Administration M563 Roll 263 Pg 587.
  • [S437] Stuart Seely Sprague, compiler, Kentuckians in Ohio and Indiana (Baltimore, MD: Genealogical Publishing Company, Inc., 1986). Hereinafter cited as Kentuckians in OH & IN.
  • [S445] Unknown author, Frankfort Cemetery; Frankfort, Kentucky (n.p.: Kentucky Genealogical Society, 1988). Hereinafter cited as Frankfort Cem.; Frankfort, KY.
  • [S478] Darrell Ash, "Arnsparger Family," e-mail message from Email Address on e-mail address (unknown address) to e-mail address, Aug 10, 1999. Hereinafter cited as "Arnsparger Family e-mail."
  • [S811] 2 Traffic Cops Die in Crashes, Courier Journal, Louisville, KY, February 1, 1931, Pp. 1 & 3. Hereinafter cited as Courier Journal, Louisville, KY.
  • [S900] Louisville Police Department Memorial Web Site, online http://www.lmpdky.org/memorial/memorialIndex.aspx. Hereinafter cited as Louisville P.D. Memorial.
  • [S1474] Household of Basil D. Offutt, January 3, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Louisville, Jefferson County, KY, National Archives and Records Administration T625; Roll 582; Pg.
  • [S1494] Household of Lloyd Offutt, June 30, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 320; Pg. 368.
  • [S1687] John Henry Offutt, Kentucky Death Certificate Reg. District 1330; Primary Registration Dist. 8211; File # 10612; Registrar's No. 57 (May 28, 1949), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S1708] Lulu Cravens Smith, Death Certificate File # 23616 (April 13, 1942), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as OH Death Certificate.
  • [S1794] Household of Lloyd Offutt, September 9, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Hancock County, IN, National Archives and Records Administration Film M432; Roll 149; Pg 168.
  • [S1804] Household of Joseph H. Offutt, June 6, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 1st Ward, Chillicothe, Ross County, OH, National Archives and Records Administration Film M653; Roll 1030, Pg 10.
  • [S1831] Household of Joseph H. Offutt, June 25, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 2nd Ward, Chillicothe, Ross County, OH, National Archives and Records Administration Film M593; Roll 1262; Pg 505.
  • [S1860] Household of Thomas W. Offutt, April 22, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Minorsville Precinct, Scott County, KY, National Archives and Records Administration Film T625; Roll 502; Pg 143.
  • [S1869] Household of William Offutt, June 3, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 2nd Ward, Chillicothe, Ross County, OH, National Archives and Records Administration Film T9; Roll 1062; Pg 46.
  • [S2087] Thomas Warren Offutt Jr., Kentucky Death Certificate Reg. Dist #1330 , Primary Registration Dist. #8221, File #17985, Registered #? (August 22, 1945), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2097] Household of Thos. W. Offutt, July 26, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Scott County, KY, National Archives and Records Administration Film M653; Roll 394, Pg 876.
  • [S2098] Household of Thomas Offutt, July 7, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Stamping Ground Precinct, Scott County, KY, National Archives and Records Administration Film M593; Roll 497, Pg 318 & 319.
  • [S2099] Household of Thomas Offutt, June 4, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Stamping Ground Precinct, Scott County, KY, National Archives and Records Administration Film T9; Roll 441, Pg 72.
  • [S2100] Henrietta Lloyd, City of Lexington; Bureau of Vital Statistics Death Certificate Registrar's File #93 (circa February 7, 1910), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as City of Lexington Kentucky Death Certificate.
  • [S2101] Mariah J. Estes, Kentucky Death Certificate Registration District No. 500; Primary Registration Disctrict No. 2165; Registrar's No. 833; State File No. 17502 (August 25, 1943), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2102] James B. Offutt, Kentucky Death Certificate Registration District No. 1330; Primary Registration Disctrict No. 8211; Registrar's No. 7; State File No. 2986 (Janauary 3, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2103] Mrs. Amelia Sutton, Kentucky Death Certificate Registration District No. 1480; Primary Registration Disctrict No. 2590; Registrered No. ; State File No. 22598 (September 14, 1932), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2104] Mattie Hudson, Kentucky Death Certificate Registration District No. 1332; Primary Registration Disctrict No. 2577; Registrered No. ; State File No. 10694 (after March 25, 1929), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S2105] Marie Bosley, "Email's from Marie Bosley," e-mail message from Marie Bosley (unknown address) to David W. Offutt, Mar 2009. Hereinafter cited as "Information on Thomas W. Offutt family."
  • [S2107] Household of Thomas W. Offutt, June 15, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Minorsville Precinct, Scott County, KY, National Archives and Records Administration Film T623; Roll 550, Pg 227.
  • [S2132] Two Wills are Probated, Lexington Herald, Lexington, KY, February 24, 1915, Pg. 2. Hereinafter cited as Lexington Herald.
  • [S2662] Mrs. Hallie Duke Offutt, Kentucky Death Certificate File No. 13905 (May 18, 1937), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2663] Basil Duke Offutt, Kentucky Death Certificate File No. 1267 (February 2, 1931), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2815] Household of Charles G. Offutt, June 10, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Greenfield, Hancock County, IN, National Archives and Records Administration Film T9; Roll 282; Pg 111.
  • [S2816] Household of Chas. G. Offutt, June 13, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Center Township, Hancock County, IN, National Archives and Records Administration Film T623; Roll 375; Pg 90.
  • [S3042] James Freeman, Death Certificate Registered Number 33 (March 4, 1913), Seeking Michigan Website, unknown repository address. Hereinafter cited as Michigan Death Certificate.
  • [S3130] William J. Offutt, Tennessee Death Certificate Registration No. 26412; Registration District No. 641; Stamped 17545 (August 24, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TN Death Certificate.
  • [S3835] Alabama Marriages, 1816-1957, online http://familysearch.org. Hereinafter cited as AL Marr., 1816-1957.
  • [S4259] Newton Offutt entry, Ross County Ohio Death Register, Volume 3-4, Family Search Web Site, unknown repository address. Hereinafter cited as Ross Cty., OH Death Reg.
  • [S4911] Katherine Offutt Sutton, Kentucky Death Certificate Registration District No. 1330 ; Primary Registration District No. 2515; Registrars No. 16; File No. 116; Stamped 54-3592 (March 2, 1954), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S5325] State's First Industrial Nurse Dies, The Courier-Journal, Louisville, KY, January 10, 1958, Section 2 Pg. 12. Hereinafter cited as The Courier-Journal.
  • [S5464] Willie Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 1143; File No. 116 58-852 (January 17, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5477] Announcements; Deaths, The Courier-Journal, Louisville, KY, May 18, 1937, Section 2, Pg. 8. Hereinafter cited as The Courier-Journal.
  • [S5582] Charles Grandison Offutt, Indiana Death Certificate Stamped 190 (October 16, 1909), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S5583] Charles G.Offutt, Indiana Death Certificate Board #42, Stamped 195 (August 29, 1903), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.
  • [S6802] The Sudden Death of Chas. G. Offutt, The Hancock Democrat, Greenfield, IN, September 3, 1903, Pg. 1. Hereinafter cited as The Hancock Democrat.