- [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."
- [S803] Unknown author, "Information on Davis Reno Offutt and his famkily," e-mail message from unknown author e-mail (unknown address) to David Offutt, Dec 09, 2003. Hereinafter cited as "Info on Davis Reno Offutt."
- [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.












- [S2869] Blanche D. Offutt, Kentucky Death Certificate State File No. 27989 (November 19, 1934), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [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.

- [S3099] Household of Jesse Offutt, April 8, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 754; 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.

- [S5311] Jesse Reno Offutt, Kentucky Death Certificate State File No. 116 58116(?) (October 15, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [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.

- [S6858] Died, The Opelousas Courier, Opelousas, LA, July 19, 1879, 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.
