- [S141] Andrew J. Offutt, Death Certificate File #116 78 24302 (October 16, 1978), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.

- [S400] World War 1 Civilian Draft Registrations, online www.ancestry.com. Hereinafter cited as WW 1 Draft Registrations.
- [S459] Record of Birth, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA.
- [S479] Household of Paul R. Underwood, January 12, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film T625, Roll 582, Pg 19B-20A.


- [S564] Mrs. Mary E. Underwood, Kentucky Death Certificate 116 76 2975 (Feb. 12, 1976), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.

- [S573] Sherry A. Offutt McKinney, "Information on the James Andie Offutt Family," e-mail message from Sherry A. Offutt McKinney (unknown address) to David W. Offutt, Aug 06, 2000. Hereinafter cited as "James Andie Offutt Fam. Info."
- [S578] Sharon Black, "Information on Lee Offutt and family," e-mail message from Email Address on e-mail address (unknown address) to David W. Offutt, Sep. 08, 1998. Hereinafter cited as "Lee Offutt Family info."
- [S589] John J. Offutt, TX Death Certificate State File #4917, File #45 (January 28, 1947), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.

- [S758] Texas, Death Index, 1903-2000, online www.ancestry.com. Hereinafter cited as TX, Death Index, 1903-2000.
- [S768] Laura Offutt, "Information on the John Dale Offutt Family," e-mail message from Laura Offutt (e-mail address) to David W. Offutt, Jan. 29, 2003. Hereinafter cited as "John Dale Offutt Family Info."
- [S809] Works Progress Administration, compiler, Floyd County, Indiana Index to Marriage Records 1845-1920 Inclusive Volume I Letters A-L Inclusive (n.p.: Works Progress Administration, 1939). Hereinafter cited as IN Marr Rcds 1845-1920.
- [S846] John C. Offutt, D. C. Certificate of Death 271573 (May 5, 1922), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as John C. Offutt Death Cert.

- [S850] Obituaries, The Times, Brownsville, OR, May 3, 2000, n.p.. Hereinafter cited as The Times.

- [S855] Letter from Dept. of Veterans Affairs and National Cemetery Administration (Washington, DC 20420) to Elaine E. Freeman, Feb 17, 2004; Source 857 Personal Library of David W. Offutt (Plattsmouth, NE, USA).
- [S938] Obituary: Webb, Christine, The Lubbock Avalanche-Journal, Lubbock, TX, Jun 20, 1997. Hereinafter cited as Lubbock Avalanche-Journal.
- [S1460] List of patients St. Elizabeth's Hospital, January 19, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Washington, DC, National Archives and Records Administration Film T625; Roll 211; Pg.

- [S1629] Marguerite Adams, Ohio Death Certificate File #56804 (September 8, 1951), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as Death Cert., OH.

- [S1673] Eddie Blanch Offutt, Lebanon Express, Lebanon, OR, November 19, 2007, N.P.. Hereinafter cited as Lebanon Express.
- [S1896] Household of John J. Offutt, June 18, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Taylorsville Magisterial Dist. #1, Spencer County, KY, National Archives and Records Administration Film T623 Roll 551; Pg 12.

- [S1903] Joyce Offutt, Texas Death Certificate State File # 37914, File #77 (September 8, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Cert.

- [S1906] Baby Offutt, Texas Death Certificate File #78, State File #37913 (August 10, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.

- [S1919] John Thomas Offutt, Texas Death Certificate Registrar's File #1883; State File #77388 (November 7, 1968), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.

- [S1920] Joseph Lee Offutt, Texas Death Certificate Registrar's File #258; State File #18123 (March 30, 1965), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.

- [S2265] Household of John J. Offutt, April 18, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 49th Precinct, 11th Ward, Louisville, Jefferson County, KY, National Archives and Records Administration T624; Roll 486; Pg 278.

- [S2657] Marriage Records for Red River County, Texas From 1904 - 1935, W. Walworth Harrison Public Library, #1 Lou Finney Lane, Greenville, Hunt County, TX, USA. Hereinafter cited as Marr. Rcds. Red River Cty., TX 1904 - 1935.
- [S2945] Obituary, The State Journal, Frankfort, KY, March 8, 2001, N.P.. Hereinafter cited as State Journal.
- [S3329] Andrew J. Offutt, 402-44-0304, Social Security Application, unknown series (n.p.: n.pub., January 10, 1952). Hereinafter cited as SSN Application.

- [S3330] Record of Marriages in Floyd County Indiania, unknown repository, unknown repository address. Hereinafter cited as Marr. Rcd Floyd Cty. IN; Offutt, Andrew to Horne, Sarah.

- [S3528] Norma Carrol Offutt, Times-Record, Wichita Falls, TX, July 10, 2011, Pg. A2. Hereinafter cited as Times-Record.
- [S3564] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Samuel 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."

- [S3779] Clark County Indiana Marriage Records Volume Q, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr. Rcds. Vol. Q.

- [S3784] Clark County Indiana Marriage Records Volume 14, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr. Rcds. Vol. 14.

- [S3873] Summit County Ohio Marriages Volume 38, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Summit Cty. OH Marr. Vol. 38.

- [S3876] Summit County Ohio Marriages Volume 37, Family Search Web Site, unknown repository address. Hereinafter cited as Summit Cty. OH Marr. Vol. 37.


- [S4937] Deaths, The Frankfort Roundabout, Frankfort, KY, August 23, 1892, Pg. 2. Hereinafter cited as The Frankfort Roundabout.

- [S5547] Ras. D. Clark, Kentucky Death Certificate Registration District No. 535; Primary Registration District No. 2180; Registered No. 1104; File No. 16569 (July 28, 1934), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5573] Samuel C. Offutt, Indiana Death Certificate Local No. 17; State No. 006744 (March 1, 1996), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.

- [S5704] James Andie Offutt, Death Certificate State File No. 77420 (October 2, 1981), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as TX Death Cert.

- [S5705] Not named male Offutt, Texas Report of Birth to County Clerk Reg. Dist # , Register #, File #35524 (October 15, 1913), Personal Library of David W. Offutt, Plattsmouth, NE, USA.

- [S5706] James Andie Offutt, Amemndment to Certificate of Birth State File #35524 (July 21, 1977), Personal Library of David W. Offutt, Plattsmouth, NE, USA.

- [S5707] Vance Offutt, Birth Certificate #85707 (September 2, 1942), Personal Library of David W. Offutt, Plattsmouth, NE, USA.

- [S5714] Baby Offutt, Birth Certificate Report of Birth 21786 (June 26, 1912), Ancestry Genealogy Library, http://www.ancestry.com

- [S5853] Wife Wants Divorce, The Courier-Journal, Louisville, KY, December 20, 1910, Pg. 5. Hereinafter cited as The Courier-Journal.

- [S5854] EIGHT DIVORCE DECREES, The Courier-Journal, Louisville, KY, December 22, 1912, Pg. 6. Hereinafter cited as The Courier-Journal.

- [S6361] Obituaries - State, The Lexington Herald, Lexington, KY, September 22, 1978, Pg. C5. Hereinafter cited as The Lexington Herald.

- [S6364] "Card for Andrew Jefferson Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."


- [S6365] Roster of 9th Infantry Company L 4th Platoon, RMS Carmania Passenger List; September 18, 1917, Record Group 92 (College Park, MD: The National Archives). Hereinafter cited as RMS Carmania Pass. List; Sept. 18, 1917.

- [S6366] "Card for Samuel Charles Offutt"; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "Draft Reg. Card."

- [S6367] GERMAN SHELL SHATTERS LOUISVILLE BOY'S ARM, The Courier-Journal, Louisville, KY, June 21, 1918, Pg. 9. Hereinafter cited as The Courier-Journal.

- [S6420] LOUISVILLE BOY BADLY WOUNDED, The Courier-Journal, Louisville, KY, July 15, 1918, Pg. 7. Hereinafter cited as The Courier-Journal.
