• [S204] Battle, Perrin & Kniffin, Kentucky: A History of the State (n.p.: n. pub., 6th Edition, 1887).
  • [S307] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 97 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 97.
  • [S314] The National Society of the Daughters of the American Revolution, compiler, The National Society of the Daughters of the American Revolution Volume 35 (Washington, D.C.: The National Society of the Daughters of the American Revolution, 1908). Hereinafter cited as DAR Vol 35.
  • [S322] Karen Mauer Green, The Kentucky Gazette 1801-1820 (1985; reprint 15 Quintana Drive; Galveston, TX 77: The Frontier Press, 1989). Hereinafter cited as The KY Gazette 1801-1820.
  • [S331] Household of E. N. Offutt, August 8, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 406.
  • [S358] Princella Nowell, "E-mail from Princella Nowell," e-mail message from Nowell, Princella (unknown address) to David W. Offutt, Feb 1, 1998. Hereinafter cited as "E-mail from P. Nowell."
  • [S600] [Anonymous], Centre College Directory of Alumni, 1890 (n.p.: n.pub., unknown publish date). Hereinafter cited as Centre College, Alumni 1890.
  • [S629] Harold Offutt Francis, "George W. Offutt information," e-mail message from Email Address on e-mail address (unknown address) to David W. Offutt, Feb. 28, 2001. Hereinafter cited as "George W. Offutt Info."
  • [S658] Household of Alexander Offutt, September 13, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration M432; Roll 218 Page 378.
  • [S919] Household of Z. C. Offutt, August 08, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Georgetown, Scott County, KY, National Archives and Records Administration Film M653; Roll 394, Pg. 115.
  • [S1048] Henry Clagett will (July 13, 1777), Montgomery County Maryland Will Book A, unknown repository, unknown repository address. Hereinafter cited as Montgomery Cty., MD Will Book A.
  • [S1185] Florence Offutt, Kentucky Death Certificate Reg. District 1042, Primary Reg. Dist. 2520, File No. 23517; Reg. No. 88 (Sep. 6, 1912), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S1186] Ezra N. Offutt, Kentucky Death Certificate File No. 16381; Reg. No. 52 (Jun. 27, 1911), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as KY Death Cert.
  • [S1416] Household of H. L. Offutt, September 27, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M432 Roll 218.
  • [S1420] Household of Alexander Offutt, July 5, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #2, Shelby County, KY, National Archives and Records Administration Film M653; Roll 395; Page 102.
  • [S1428] Household of E. N. Offutt, June 16 - 18, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration M 653; Roll 394 Pg 815.
  • [S1434] Household of Alex W. Offutt, June 20, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M593; Roll 498; Pg.
  • [S1435] Household of May S. Offutt, June 7 - 8, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; South Side Precinct, Shelbyville, Shelby County, KY, National Archives and Records Administration Film T9; Roll 441.
  • [S1656] Meadowthorpe Sale, The Morning Herald, Lexington, KY, January 13, 1897, N.P.. Hereinafter cited as Morning Herald.
  • [S1688] John F. Offutt, Kentucky Death Certificate Reg. District 1396; Primary Registration Dist. 7695; File # 27113 (October 14, 1937), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S1694] Lexington Cemetery, Lexington Kentucky Burial Records, online http://www.lexcem.org/index.php/2012-12-26-14-46-23. Hereinafter cited as Lexington Cemetery Burial Records.
  • [S1757] Household of Alexander Offutt, July 27, 1860 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1, Logan County, KY, National Archives and Records Administration Film M653; Roll 394; Pg. 990.
  • [S1790] Household of Alexander Offutt, August 24, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; District #1 East Part, Scott County, KY, National Archives and Records Administration Film M 432; Roll 218; Pg 423.
  • [S1872] Household of James Offutt, June , 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown, Scott Cty, KY, National Archives and Records Administration Film T9; Roll 441; Pg 30.
  • [S2152] Household of William A. Offutt, June 8, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial District No. 1, Election Precinct No. 2, Woodford County, KY, National Archives and Records Administration Film T623; Roll 555, Pg 101.
  • [S2661] R. L. Offutt, Kentucky Death Certificate File No. 9741 (March 8, 1923), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2669] William Alexander Offutt, Kentucky Death Certificate File No. 28226 (December 8, 1927), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S2788] Early Shelby County, Kentucky Deaths 1842 - 1899 Genealogy Web Site, online http://www.kykinfolk.com/shelby/deaths/…. Hereinafter cited as Shelby Cty, KY Early Deaths Web Site.
  • [S3075] Household of George Orfutt, July 16, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Range 8, Glendale Post Office, Bolivar County, MS, National Archives and Records Administration Film M593; Roll 722; Pg 273.
  • [S3100] Elijah D. Offutt, Kentucky Death Certificate Registration Dist. 755; Primary Reg. Dist. 2275; File #19794; Registered #3288 (August 25, 1930), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.
  • [S3179] Ezra A. Offutt, Kentucky Death Certificate Registration District No. 550; Primary Registration District No. 2275; Registered No. 3134; File No. 23413 (August 5, 1919), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3181] William N. Offutt, Kentucky Death Certificate Registration District No. 5??; Primary Registration District No. 465; Registered No. 326; File No. 8836 (February 22, 1929), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3187] Virginia Offutt Blackburn, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registrar's No. ; File No. 5479 (January 7, 1944), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.
  • [S3292] Died, Cincinnati Commercial Tribune, Cincinnati, OH, May 9, 1886, Pg. 9. Hereinafter cited as Cincinnati Commercial Tribune.
  • [S3293] Household of Ben F. Offutt, June 27, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule;1st District, Shelby County, KY, National Archives and Records Administration Film M593; Roll 498; Pg 366.
  • [S3322] Native of Fayette Dead, The Morning Herald, Lexington, KY, May 31, 1903, Pg. 7. Hereinafter cited as Morning Herald.
  • [S3680] Household of Ben F. Offot, June 14, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Gillmans Point Precinct; Jefferson Cty., KY, National Archives and Records Administration Film T9; Roll 421, Pg. 41B.
  • [S4090] Marriages, The Cincinnati Enquirer, Cincinnati, OH, September 30, 1869, Pg. 5. Hereinafter cited as Cincinnati Enquirer.
  • [S4926] Mrs. Moore Dead, The Courier Journal, Louisville, KY, November 9, 1901, Pg. 1. Hereinafter cited as The Courier Journal.
  • [S5484] Margaret Offutt Mundy, Kentucky Death Certificate Registration District No. ; Primary Registration District No. 2275; Registered No. 2815; File No. 22842, Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5485] Laura Affutt Mundy (As written), Kentucky Death Certificate Registration District No. 550; Primary Registration District No. 2275; Registered No. 1733; File No. 10956 (Apr 1918), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5488] Mrs. Edmonia O. Witherspoon, Kentucky Death Certificate Registration District No. ; Primary Registration District No. ; Registered No. 2979; File No. 21872 (October 27, 1921), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S5502] Mrs. Fannie K. Offutt Gaines, Kentucky Death Certificate Registration District No. 1330; Primary Registration District No. 2515; Registered No. 135; File No. 24876(?) (April 30, 1932), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.
  • [S6546] Scott County Marriage Records 1803 - 1883, Family History Library, 35 N West Temple, Salt Lake City, UT, USA. Hereinafter cited as Scott Cty. KY Marr. Rcds. 1803-1883.
  • [S6555] Household of Z. C. Offuitt, November 11, 1850 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Washington County, MS, National Archives and Records Administration Film M 432; Roll 382; Pg. 244B.
  • [S6574] Ezra Offutt will (January 22, 1885), Scott County Kentucky Wills Book S, Family Search Web Site, unknown repository address. Hereinafter cited as Scott Cty. KY Wills.
  • [S6575] Household of E. N. Offutt, June 15, 1870 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Georgetown, Scott Cty., KY, National Archives and Records Administration Film M593; Roll 497; Pg. 81; Stamped 249.
  • [S6576] Household of Esrie N. Offutt, June 4, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule;167th Enumaration District, Scott Cty., KY, National Archives and Records Administration Film T9; Roll 441; Pg. 4C.
  • [S7285] 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).
  • [S7290] 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).