• [S429] Household of Hannah Offutt, September 4, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Logan Cty, KY, National Archives and Records Administration Film M432; Roll 211; Pg. 23.
  • [S434] Household of George Offutt, Sep. 11, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule I - Free Inhabitants, National Archives and Records Administration M 432 Roll 327.
  • [S586] Anonymous, compiler, Index to the 1850 Federal Census of Massachusetts (n.p.: n.pub.). Hereinafter cited as Ind. 1850 Fed. Census of MA.
  • [S842] Anna Offutt, 454-32-5450, Application for Social Security Account Number, unknown series (n.p.: n.pub., Dec. 11, 1942). Hereinafter cited as App for S.S. Account Number.
  • [S902] Jasper Offutt, Kentucky Death Certificate Reg. No. 330; Primary No. 2156; File No. 732; Reg. No. 80 (Jan. 22, 1911), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S1524] Household of George F. Offutt, July 16, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lowell, Middlesex County, Massachusetts, National Archives and Records Administration Film M593; Roll 627 Pg 472.
  • [S1525] Household of G. F. Offutt, June 14, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lowell, Middlesex County, Massachusetts, National Archives and Records Administration Film T9; Roll 545 Pg 590.
  • [S1676] Deaths - Funerals, The Lexington Herald, Lexington, KY, January 23, 1911, Pg. 6. Hereinafter cited as Lexington Herald.
  • [S1853] Household of Jasper Offutt, June 8, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Newton Precinct, Scott County, KY, National Archives and Records Administration Film T9; Roll 441; Pg 158.
  • [S1897] Household of Jasper Offutt, June 12, 1900 Federal Census, unknown repository address, Population Schedule; Hutchinson, Bourbon County, KY, unknown repository Film T623; Roll 509; Pg 139.
  • [S1898] Household of Alfred M. Offutt, June 15, 1900 Federal Census, unknown repository address, Population Schedule; Georgetown, Scott County, KY, unknown repository Film T623; Roll 550; Pg 133.
  • [S1907] Kathryn Sue Offutt, Texas Death Certificate Registrar's File #484, State File #42111 (June 13, 1966), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S2236] Household of Betsy Clapp, June 26, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Lowell, Middlesex County, MA, National Archives and Records Administration Film M 653; Roll 507; Pg 230.
  • [S2272] Household of Jasper Offutt, April 29, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Hutchinson Magisterial District #6, Bourbon County, KY, National Archives and Records Administration Film T624; Roll 465; Pg200.
  • [S2297] Judge Charles Kerr, editor, History of Kentucky; Volume IV (Chicago, IL: The American Historical Society, 1922). Hereinafter cited as History of KY Vol. 4.
  • [S2301] Household of Mary A. Offutt, September 7, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Fayette County, KY, National Archives and Records Administration Film M432; Roll 199; Pg. 185B.
  • [S2302] Household of Mary A. Offutt, July 16, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Ward 1, Lexington, Fayette County, KY, National Archives and Records Administration Film M653; Roll 365; Pg. 89.
  • [S2500] Household of George Ofutt, June 26, 1860 Federal Census; Population Schedule, 700 Pennsylvania AVE, NW, Washington, DC, USA, 1860 Federal Census; Ward 3, Lowell, Middlesex County, MA, National Archives and Records Administration Film M653; Roll 507 Pg 426.
  • [S2850] Household of Mary H. Offutt, October 3, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Lexington, Fayette Cty., KY, National Archives and Records Administration Film M593; Roll 460; Pg 66.
  • [S2915] Deaths, The Bourbon News, Paris, KY, September 10, 1922, Page 8. Hereinafter cited as Bourbon News.
  • [S2918] Dies Suddenly of Heart Trouble, The Bourbon News, Paris, KY, January 24, 1911, N.P.. Hereinafter cited as Bourbon News.
  • [S2920] Mrs. Offutt's Will Probated, The Bourbon News, Paris, KY, November 14, 1922, N.P.. Hereinafter cited as Bourbon News.
  • [S3030] Married, Lowell Daily Citizen & News, Lowell, MA, July 11, 1860, Pg. 3. Hereinafter cited as Lowell Daily Citizen & News.
  • [S3154] David F. Offutt entry, Lowell Massachusetts Death Register for 1898, Vol. 482, Pg. 272, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell, MA Death Register 1898.
  • [S3162] George F. Offutt entry, Lowell Massachusetts Death Register for 1901, Vol. 517, Pg. 590, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell, MA Death Register 1901.
  • [S3163] Mary Offutt entry, Lowell Massachusetts Death Register for 1861, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell, MA Death Register 1861.
  • [S3325] Major Jasper Offutt is Suddenly Stricken With Attack, The Morning Herald, Lexington, KY, January 22, 1911, Pg. 5. Hereinafter cited as Morning Herald.
  • [S3669] An Elopement, The Cincinnati Daily Gazette, Cincinnati, OH, March 30, 1878, Pg. 10. Hereinafter cited as Cincinnati Daily Gazette.
  • [S3806] Mrs. Sidney Ray Offutt, Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registered No. 2593; File No. 16099 (July 19, 1927), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Certificate.
  • [S3813] Francis Offutt entry, City Birth Register for 1861; Lowell, MA Pg. 168, Entry 552 (1861), Ancestry Genealogy Library, http://www.ancestry.com
  • [S3814] George W. Offutt entry, City Birth Register for 1855; Lowell, MA Pg. 183, Entry 94 (1855), Ancestry Genealogy Library, http://www.ancestry.com
  • [S3815] Elizabeth A. Offutt entry, City Birth Register for 1863; Lowell, MA Pg. 11, Entry 416 (1863), Ancestry Genealogy Library, http://www.ancestry.com
  • [S3816] Lowell Massachusetts Marriage Register for 1854, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Lowell MA Marr. Reg. 1854.
  • [S3817] Household of Charles E. Offutt, June 6, 1865 State Census, Ward 3; Lowell; Middlesex County; Massachusetts, Population List, Family Search Web Site unknown repository address.
  • [S3986] Sarah E. Offutt entry, Lowell Massachusetts Death Register for 1861, Pg. 22, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell MA Death Reg. 1861.
  • [S3994] Carrie A. Offutt entry, City Birth Register for 1863; Lowell, MA Entry 368 (1863), Ancestry Genealogy Library, http://www.ancestry.com
  • [S4015] Viola A. Derby Bromley, Derby Genealogy Being A Record Of The Descendants Of Thomas Derby Of Stow Massachusetts (New York, NY: The Grafton Press, 1905). Hereinafter cited as Derby Genealogy.
  • [S4017] Old English Cemetery Records; Lowell, MA, Owners Card/Plot Map/Burial Cards L6 R10, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery, Lowell, MA.
  • [S4019] Edson Cemetery Records; Lowell, MA, Owners Card/Plot Map/Burial Cards L34 R13, unknown repository, 1375 Gorham Street, Lowell, Middlesex County, MA, USA;, Edson/Westlawn Cemetery, Lowell, MA.
  • [S4031] George F. Offutt, Death Record Vol. 517 page 590 (1901), MA Sec. of State Archives, 220 Morrissey Blvd., Boston, MA, USA. Hereinafter cited as MA Vital Rcds Ind. to Deaths 1901-1905 Volume 50.
  • [S4042] Death of George Offutt, The Boston Herald, Boston, MA, September 21, 1891, Pg. 2. Hereinafter cited as Boston Herald.
  • [S4925] Death of Miss Sue Offutt, The Courier Journal, Louisville, KY, October 24, 1900, Pg. 3. Hereinafter cited as The Courier Journal.
  • [S5412] Cordelia Offutt, Kentucky Death Certificate Reg. No. 4171; Primary No. 91; File No. 6; Reg. No. 23501 (November 9, 1922), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5708] "Sixth Draft Registration; ; Card for Vance Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "6th Draft Reg. Card (WW2)."
  • [S5828] WOMAN FALLS DEAD IN DENTIST's OFFICE, The Courier-Journal, Louisville, KY, July 20, 1927, Pg. 9. Hereinafter cited as The Courier-Journal.
  • [S5829] Mrs. Joseph H. Offutt, The Courier-Journal, Louisville, KY, August 21, 1962, Section 1, Pg. 11. Hereinafter cited as The Courier-Journal.
  • [S5979] Deaths and Services, Austin Statesman-American, Austin, TX, November 13, 1981, Pg. F22. Hereinafter cited as Austin Statesman-American.
  • [S6332] Jefferson County Kentucky Marriage Register 1888 - 1902, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Jefferson Cty., KY Marr Rcd.
  • [S6333] OFFUTT-TAYLOR, The Courier-Journal, Louisville, KY, March 7, 1890, Pg. 6. Hereinafter cited as The Courier-Journal.
  • [S7014] Texas Birth Index, 1903-1997, online unknown url. Hereinafter cited as TX Birth Ind., 1903-1997.