• [S303] Residents of Hind County, MS 1917-1918, online http://searches.rootsweb.com/cgi-bin/ifetch2. Hereinafter cited as Residents of Hind Cty., MS 1917-18.
  • [S304] Fred L. Hawkins and Dorothy Westmoreland Gilliam, Hardison and Allied Families (n.p.: n.pub., 1992). Hereinafter cited as Hardison & Allied Families.
  • [S326] Letter from Mary Lucille Offutt (unknown author address) to John Neal Offutt, Oct. 1998; Personal Library of David W. Offutt (Plattsmouth, NE, USA).
  • [S373] Interview with Jeanette Mroczka (Maple Heights, OH), by David W. Offutt, Feb. 07, 1999. Personal Library of David W. Offutt (Plattsmouth, NE, USA). Follow up letter dated January 6, 2006.
  • [S594] Gladys L. Sandefur, "Magnolia Ridge Cemetery", N'oubliez Pas Vol. 1 No. 3/4 (1993). Hereinafter cited as "Magnolia Ridge Cemetery."
  • [S634] Gayle Campbell, "Information on family of Elijah Davis Offutt," e-mail message from Gayle Campbell (e-mail address) to David Offutt, Oct. 04, 2000. Hereinafter cited as "Elijah Davis Offutt info."
  • [S968] Headstone of Alfred D. Offutt Photo, Personal Library of David W. Offutt (Plattsmouth, NE, USA).
  • [S1141] Wife's statue on grave, The New York Times, New York, NY, May 20, 1907, Page 4. Hereinafter cited as The New York Times.
  • [S1275] William D. Offutt, Death Certificate Registration Dist. #149, Primary Registration Dist. #1002, File #31931, Registrars #4347 (September 4, 1953), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as MO Death Cert.
  • [S1298] Unknown Paper, . Hereinafter cited as Unknown.
  • [S1693] Sudden death of James E. Pepper in New York City, The Lexington Herald, Lexington, KY, December 25, 1906, Page 1, continued on Pg. 8. Hereinafter cited as Lexington Herald.
  • [S1825] Household of William Offutt, August 26, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, St. Landry Parish, LA, National Archives and Records Administration Film M593; Roll 530, Pg 168.
  • [S1852] Household of E. Davis Offutt, June 4, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Boggess Magesterial District #2, Muhlenberg County, KY, National Archives and Records Administration Film T9; Roll 438; Pg 68.
  • [S2036] Deaths and Funeral Notices, Dallas Morning News, Dallas, TX, December 20, 1930, Part 2 Pg. 20. Hereinafter cited as Dallas Morning News.
  • [S2037] Levina Jane Dodson, Texas Death Certificate Registrar's File #3094 ; State File #57432 (December 19, 1930), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.
  • [S2516] Mitchell C. Harrison, compiler, Prominent & Progressive Americans; an Encyclopedia of Contemporaneous Biography (New York, NY: New York Tribune, 1902). Hereinafter cited as Prom. & Progressive Americans; an Encyclopedia.
  • [S2517] James E. Pepper's Will Gives All To His Wife, The Sun, New York, NY, December 30, 1906, Pg. 2. Hereinafter cited as The Sun.
  • [S2785] William J. Offutt, Service Records; 8th Louisiana Infantry, Company F; Confederate States of America, Film M320; Roll 196 (8601 Adelphi Road; College Park, MD 20740-6001: National Archives and Records Administration). Hereinafter cited as 8th LA Inf., Co. F; Service Rcds.
  • [S2974] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Alfred Duglas 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."
  • [S3095] Household of Elijah D. Offutt, June 19, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; North Shelbyville Precinct, Shelby County, KY, National Archives and Records Administration Film T623; Roll 551; Pg 96.
  • [S3096] Household of Elija D.Offutt, May 23, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #3, Simpsonville County, KY, National Archives and Records Administration Film T624; Roll 502; Pg 326.
  • [S3097] Household of E. Davis Offutt, January 6 & 7, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Crestwood Magesterial District #5, Oldham County, KY, National Archives and Records Administration Film T625; Roll 594; Pg 49.
  • [S3098] Household of Edward Ater, April 5, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 8th Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 757; Pg.
  • [S3101] Jennie Louie Fentress, Kentucky Death Certificate Registration Dist. 1085; Primary Reg. Dist. 2436; File #116 52 6040; Registrars #89 (March 27, 1952), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S3148] Edward Elliott Offutt, Kentucky Death Certificate Reg. Dist. #1482, Primary Reg. Dist. #8771, File #116-50 26525, Registrars #107 (December 7, 1950), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3149] Elijah Davis Offutt, Kentucky Death Certificate Reg. Dist. #535, Primary Reg. Dist. #27-5328, File #4404, Registrars # (February 19, 1941), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3150] Jordan Dodd, online www.ancestry.com, Ancestry.com Operations Inc. (Ancestry.com), downloaded 2001.
  • [S3151] Thomas W. Westerfield, editor, Kentucky: A History of the State (n.p.: n.pub., 1885). Hereinafter cited as KY: A History of the State.
  • [S3250] Notice of Administration, The Opelousas Courier, Opelousas, LA, October 19, 1895, Pg. 1. Hereinafter cited as Opelousas Courier.
  • [S3304] Household of James E. Pepper, June 26, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 7th Voting Precinct, Fayette County, KY, National Archives and Records Administration Film T623; Roll 520 Sheet 23B.
  • [S3345] William Henry Perrin, editor, Southwest Louisianna Biographical and Histrorical (New Orleans, LA: The Gulf Publishing Company, 1891). Hereinafter cited as S. West Bio. and Hist.
  • [S3394] Fayette County Indiana Marriage Registers, Family Search Web Site, unknown repository address. Hereinafter cited as Fayette Cty., IN Marr. Registers.
  • [S3727] Death Notices, The Plain Dealer, Cleveland, OH, December 15, 1971, Pg. 5E. Hereinafter cited as The Plain Dealer.
  • [S3936] Necrology - Dr. W. J. Offutt, The Daily Picayune, New Orleans, LA, October 15, 1895, Pg. 2. Hereinafter cited as The Daily Picayune.
  • [S4799] James S. Ruby, editor, Blue and Gray and the Civil War (Baltimore, MD: Garamond Press, 1961). Hereinafter cited as Blue & Gray & the Civil War.
  • [S4972] Services Set Tuesday For Ben F. Offutt, The Lexington Leader, Lexington, KY, August 9, 1954, Pg. 14. Hereinafter cited as The Lexington Leader.
  • [S5312] Oldham County Marriage Records, Vol. 10; 1904 - 1908, Family Search Web Site, unknown repository address. Hereinafter cited as Oldham Cty. KY Marr. Rcds Vol. 10.
  • [S5511] Ella Offutt Pepper, Kentucky Death Certificate Registration District No. 1396; Primary Registration District No. 8462; Registered No. ; File No. 11546 (August 3, 1939), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5545] Warner S. Kinkead, Kentucky Death Certificate Registration District No. 556; Primary Registration District No. 2275; Registered No. 4116; File No. 33279 (December 11, 1917), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5827] Deaths, The Courier-Journal, Louisville, KY, July 7, 1954, Section 2, Pg. 11. Hereinafter cited as The Courier-Journal.
  • [S5874] Jefferson County Kentucky Marriage License and Return of Marriage, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Jefferson Cty., KY Marr. Lic. & Rtn. of Marr.
  • [S6224] Obituaries, The Clarion-Ledger, Jackson, MS, January 2, 1974, Pg. 2. Hereinafter cited as The Clarion-Ledger.
  • [S6857] St. Landry Cemeteries: Magnolia Ridge Cemetery, online http://www.la-cemeteries.com/Transcriptions/St.%20Landry/…. Hereinafter cited as St. Landry Cemeteries: Magnolia Ridge Cem.
  • [S6858] Died, The Opelousas Courier, Opelousas, LA, July 19, 1879, Pg. 1. Hereinafter cited as The Opelousas Courier.
  • [S6865] Died, The Opelousas Courier, Opelousas, LA, December 18, 1875, Pg. 1. Hereinafter cited as The Opelousas Courier.
  • [S6866] Unknown article title, St. Landry Clarion, Opelousas, LA, January 10, 1891, Pg. 1. Hereinafter cited as St. Landry Clarion.
  • [S6869] St. Landry Parish Louisiana Marriage Record Book E; Feb. 01, 1871 - Apr. 1, 1875, Family Search Web Site, unknown repository address. Hereinafter cited as St. Landry Parish LA Marr. Rcd. Bk. E; 1871 - 1875.
  • [S6877] Funeral For Mrs. Prescott Is Held Saturday, The New Era, Eunice, LA, December 7, 1934, Pg. 10. Hereinafter cited as The New Era.
  • [S7104] Mrs. Ann E. Offutt, St. Landry Democrat, Opelousas, LA, February 23, 1884, Pg. 5. Hereinafter cited as St. Landry Democrat.
  • [S7105] Louisiana, The Times-Democrat, New Orleans, LA, February 28, 1884, Pg. 6. Hereinafter cited as St. Landry Democrat.