• [S696] Confederate Military Records, Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Kentucky, Series M377 Roll 10 (n.p.: National Archives). Hereinafter cited as Ind. Compiled Service Rcds. for Conf. Soldiers KY Units.
  • [S697] 9th Kentucky Calvary C.S.A., Compiled Service Records, Kentucky Confederate Soldiers, M319 Roll 50 (n.p.: National Archives). Hereinafter cited as Service Rcds., KY Conf. Soldiers.
  • [S698] Savage History of Kentucky, Volume 5 (n.p.: n.pub.). Hereinafter cited as History of KY.
  • [S767] Household of Robert Bryan, June , 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Population Schedule; Georgetown Scott Cty., KY, National Archives and Records Administration Film T9; Roll 441; Pg. 21.
  • [S844] Sadieville, Log Cabin, Cynthiana, Harrison County, KY, Nov. 30, 1901, Pg. 2. Hereinafter cited as Log Cabin.
  • [S2281] Lieut. J. T. Offutt Killed In Crash, New Castle News, New Castle, PA, July 8, 1942, Pg. 1. Hereinafter cited as New Castle News.
  • [S2307] Household of Everet Offutt, April 22, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District 3, Scott County, KY, National Archives and Records Administration Film T626; Roll ; Pg.
  • [S2308] Nervolia "Bola" Bratton Offutt, Lexington Herald Leader, Lexington, KY, October 25, 1984, Pg. B10. Hereinafter cited as Lexington Herald Leader.
  • [S2309] Raymond Offutt, Lexington Herald Leader, Lexington, KY, February 13, 1986, Pg. D10. Hereinafter cited as Lexington Herald Leader.
  • [S2310] Pearl Bell Offutt, The State Journal, Frankfort, KY, April 2, 1999, Pg. D10. Hereinafter cited as The State Journal.
  • [S2311] Harry Lee Offutt, Lexington Herald Leader, Lexington, KY, April 7, 2001, Pg. C2. Hereinafter cited as Lexington Herald Leader.
  • [S2339] "Fourth Draft Registration; Card for Will Owins Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2342] Household of Wally Offutt, June 14, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Big Eagle Precinct, Magisterial District #3, Scott Cty, KY, National Archives and Records Administration Film T-623 ; Roll 550; Pg.
  • [S2344] Household of Joseph Clevinger, June 7, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Rushville, Rush County, IN, National Archives and Records Administration Film T 9; Roll 308; Pg 170.
  • [S2358] S.W. OFFUTT DEAD AT HOME OF HIS SON OF HEART DISEASE, Crawfordsville Journal, Crawfordsville, IN, November 24, 1919. Hereinafter cited as Crawfordsville Journal.
  • [S2360] Daniel G. Offutt Dies in Florida, Crawfordsville Journal Review, Crawfordsville, IN, February 7, 1950. Hereinafter cited as Crawfordsville Journal Review.
  • [S2362] Widow of Former Police Chief Dies in Miami, Florida, Crawfordsville Journal and Review, Crawfordsville, IN, April 6, 1955. Hereinafter cited as Crawfordsville Journal and Review.
  • [S2365] "Fourth Draft Registration; Card for Daniel Gano Offutt"; Family Search Web Site; unknown repository address. Hereinafter cited as "4th Draft Reg. Card (WW2)."
  • [S2388] Obituary, Lexington Herald-Leader, Lexington, KY, October 28, 2009. Hereinafter cited as Lexington Herald-Leader.
  • [S2865] Mary F. Offutt, Kentucky Death Certificate State File No. 6282 (February 4, 1923), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2922] Deaths and Funerals, The Bourbon News, Paris, KY, May 13, 1913, N.P.. Hereinafter cited as Bourbon News.
  • [S3073] Goergetown loses two good women, The Lexington Herald, Lexington, KY, May 9, 1913, Pg. 4. Hereinafter cited as The Lexington Herald.
  • [S3074] Mrs. Mary O. Bryan to be buried today, Lexington Herald, Lexington, KY, May 10, 1913, Pg. 1. Hereinafter cited as Lexington Herald.
  • [S3183] Miller Offutt, Kentucky Death Certificate Registration District No. ; Primary Registration District No. 7546; Registered No. 9; File No. 19501 (July 28, 1914), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3437] "Pennsylvania Veterans Burial Cards, 1929-1990", Record of Burial Place of Veteran; Pennsylvania Historical and Museum Commission; Harrisburg, PA, USA. Hereinafter cited as "PA Vet. Burial Card : Offutt, John T."
  • [S3438] Lyde N. Offutt, Death Certificate State File no. 52-005080 (April 8, 1952), South Carolina Department of Archives and History, Columbia, Richland County, SC, USA. Hereinafter cited as SC Death Cert. : Lyde N. Offutt.
  • [S3739] Fayette County Indiana Marriages 1905-1909 Vol. 1; License for William O. Offutt to Frances E. Stair, Family Search Web Site, unknown repository address. Hereinafter cited as Marr. Lic. Fayette Cty. IN 1905-1909 Vol. 1; William O. Offutt to Frances E Stair.
  • [S3822] Wayne County Indiana Marriage Records Volume 75, Family Search Web Site, unknown repository address. Hereinafter cited as Wayne Cty., IN Marr. Rcds. Vol. 75.
  • [S3941] Funeral Services for Mrs. Offutt Thursday Morning, The Corsicana Semi-Weekly Light, Corsicana, TX, March 14, 1941, Pg. 4. Hereinafter cited as Corsicana Semi-Weekly Light.
  • [S4157] Rosa Budi Offutt, Texas Death Certificate Registrar's File #819; State File #11928 (March 11, 1941), Family Search Web Site, unknown repository address. Hereinafter cited as TX Death Certificate.
  • [S4178] Los Angeles County California Marriage License and Certificate of Marriage, Family Search Web Site, unknown repository address. Hereinafter cited as Los Angeles Cty, CA Marr. Lic. & Cert. of Marr.
  • [S4503] Josephine Offutt, Pennsylvania Death Certificate File #52487 (June 9, 1909), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Death Cert. PA.
  • [S4582] Mrs. John B, Offutt, New Castle News, New Castle, PA, April 2, 1952, Pg. 2. Hereinafter cited as New Castle News.
  • [S4583] Mrs. Offutt Funeral Time, New Castle News, New Castle, PA, April 4, 1952, Pg. 2. Hereinafter cited as New Castle News.
  • [S4908] Lexington Deaths, The Saturday Herald-Leader, Lexington, KY, January 17, 1976, Pg. A6. Hereinafter cited as The Saturday Herald-Leader.
  • [S4916] Household of Clayton Offutt, January 10, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; East Stamping Ground Precinct, Scott County, KY, National Archives and Records Administration Film T625; Roll 598, Sheet 5A.
  • [S5109] Arleigh Grove, Death Certificate State No. 84-026405 (July 16, 1984), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5171] Sarah Jane Offutt, Death Certificate Health Officer's Record Number 181 (November 18, 1901), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5179] Mattie Perry, Death Certificate Local No. 94; Registered No. 3914 (February 15, 1947), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as IN State Board of Health Death Cert.
  • [S5180] Eldery Fairview Woman Succumbs, Rushville Republican, Rushville, IN, February 13, 1947, Pg. 1. Hereinafter cited as Rushville Republican.
  • [S5267] John Thomas Offutt, Pennsylvania Veteran's Compensation Application, Record Group 19, Series 19.92 (Harrisburg, PA: Pennsylvania Historical and Museum Commission). Hereinafter cited as PA WWII Vet Comp. App.
  • [S5493] Household of Robert T. 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 & 90.
  • [S5519] Mrs. Ella Bryan Rogers, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registered No. 3094; File No. 17617 (July 28, 1938), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5832] Mrs. Mary Offutt Bryan, The Courier-Journal, Louisville, KY, May 9, 1913, Pg. 4. Hereinafter cited as The Courier-Journal.
  • [S5932] Belmont County Ohio Marriage Records Volume 32, Family Search Web Site, unknown repository address. Hereinafter cited as Belmont Cty. OH Marr. Rcds. Vol. 32.
  • [S6002] Household of Ella Rogers, June 8, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Population Schedule; Georgetown Scott Cty., KY, National Archives and Records Administration Film T623; Roll 550; Sht. 8A.
  • [S6005] The Bryan Families of Fayette and Adjoining Counties, The Lexington Herald, Lexington, KY, May 29, 1927, Pg. 12. Hereinafter cited as The Lexington Herald.
  • [S6360] Smith-Offutt Marriage Solemnized in Georgetown, The Lexington Herald, Lexington, KY, June 25, 1946, Pg. 9. Hereinafter cited as The Lexington Herald.
  • [S7278] Scott County Kentucky Marriage Register Volume A (1837 - 1863), Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Marr. Reg. Book A (1837 - 1863).
  • [S7280] Household of Waller Offutt, June 12, 1860 Population Schedule, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District No. 1, Scott Cty., KY, National Archives and Records Administration Film M653; Roll 394; Pg. 41.