- [S438] Thomas S. Lunt, A History of the Lunt Family in America (Salem, Massachusetts: The Salem Press Company, 1914). Hereinafter cited as History of the Lunt Family.



- [S485] Unknown article title, Herald Mail Newspaper Web Site, unknown location. Hereinafter cited as Herald-Mail Site.
- [S651] Kim Steele, "Lemuel Offutt Family Information," e-mail message from Kim Steele (e-mail address) to David Offutt, May 07, 2001. Hereinafter cited as "Lemuel Offutt Family Info."
- [S764] Helen Hoke, "Nicholas A. Offutt Family information," e-mail message from Helen Hoke (e-mail address) to David W. Offutt, Jul. 17, 2002. Hereinafter cited as "Nicholas A. Offutt Family info."
- [S1092] Obituary of Ola Quinton Byrd, Knoxsville News Sentinel, Knoxsville, TN, February 19, 2001. Hereinafter cited as Knoxsville News Sentinel.
- [S1538] Household of Samuel Offutt, June 1, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Schedule No. 1, National Archives and Records Administration Film T653; Roll 551 Pg 78.

- [S2253] Unknown compiler, compiler, Vital Records of Salisbury Massachusetts to the end of the year 1849 (Topsfield, MA: The Topsfield Historical Society, 1915). Hereinafter cited as Vital Rcds. of Salisbury MA to end of 1849.


- [S2564] Minutes of the 70th Annual Davis Family Reunion
Minutes of the 70th Annual Davis Family Reunion
Minutes of the 70th Annual Davis Family Reunion
Minutes of the 70th Annual Davis Family Reunion, online http://freepages.genealogy.rootsweb.ancestry.com/…. Hereinafter cited as 70th Annual Davis Family Reunion. - [S2576] Kate Hermenia McMillan, Texas Birth Certificate Reg. Dist #2 , Register # 28, File #15480 (March 22, 1926), Personal Library of David W. Offutt, Plattsmouth, NE, USA.

- [S2644] Household of Samuel T. Offutt, April 15, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magesterial District #6, Little Mount, Spencer Cty., KY, National Archives and Records Administration Film T624; Roll 499; Pg 271.

- [S2660] Andrew Jefferson Offutt, Kentucky Death Certificate Registration District No. 755; Primary Registration District No. 2275; Registrar's No. 2689; File No. 116 53 10033 (May 14, 1953), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S2911] Obituaries, The Washington Post, Washington, DC, October 28, 2010, N.P.. Hereinafter cited as Washington Post.
- [S2972] Tributes Web Site Obituary, online http://www.tributes.com/show/Thomas-Offutt-89747755. Hereinafter cited as Tributes Web Site Obit.
- [S3136] Julia M. Offutt, Tennessee Death Certificate Registration District No. ; Primary Registration District No. ; Registration No. 28141; File No. 1021 (December 7, 1930), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TN Death Certificate.

- [S3319] Mrs. Charles Thomas Offutt Sr., Frederick News-Post, Frederick, MD, June 21, 2009, N.P.. Hereinafter cited as Frederick News-Post.
- [S3661] Andrew Jefferson Offutt V, Daily News, Bowling Green, KY, May 1, 2013, N.P.. Hereinafter cited as Daily News.
- [S3980] Unknown compiler, compiler, Vital Records of Newburyport Massachusetts to the end of the year 1849 Volume 2 - Marriages (Salem, MA: The Essex Institute, 1918). Hereinafter cited as Vital Rcds. of Newburyport MA to end of 1849 Vol. 2 - Marrs.


- [S4966] Funerals : Mrs. Edgar Whitehouse, The Lexington Herald, Lexington, KY, August 27, 1951, Pg. 12. Hereinafter cited as The Lexington Herald.

- [S4967] Funerals : Mrs. Edgar Whitehouse, Sunday Herald-Ledger, Lexington, KY, August 26, 1951, Pg. 12. Hereinafter cited as Sunday Herald-Ledger.

- [S5331] A Failure and a Funeral, The Courier-Journal, Louisville, KY, January 24, 1889, Pg. 3. Hereinafter cited as The Courier-Journal.

- [S5332] Deaths, The Courier-Journal, Louisville, KY, January 22, 1889, Pg. 5. Hereinafter cited as The Courier-Journal.

- [S5365] Seven Wills Probated, The Courier-Journal, Louisville, KY, February 5, 1889, Pg. 6. Hereinafter cited as The Courier-Journal.

- [S5534] Donald Ray Offutt, Kentucky Death Certificate Registration District No. 995; Primary Registration District No. 2380; Registrar's No. 129; State File No. 17247 (August 6, 1948), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5554] Douglas C. Offutt, Indiana Death Certificate Local No. ; State No. 95-021327 (May 1, 1995), Indiana State Board of Health, P.O. Box 7125, Indianapolis, IN, USA. Hereinafter cited as IN Death Cert.

- [S5806] Obituaries, The Courier-Journal, Louisville, KY, March 10, 2015, Pg. A11. Hereinafter cited as The Courier-Journal.

- [S5807] Deaths, The Courier-Journal, Louisville, KY, February 20, 2003, Pg. B6. Hereinafter cited as The Courier-Journal.

- [S5808] Obituaries, News and Record, Greensboro, NC, October 28, 1987, Pg. C4. Hereinafter cited as News and Record.

- [S5809] Louisville Area Deaths, The Courier-Journal, Louisville, KY, May 30, 1997, Pg. B4. Hereinafter cited as The Courier-Journal.

- [S5818] Ex-Spencer Judge, Taylorsville, Mayor, Offutt Dies At 85, The Courier-Journal, Louisville, KY, September 5, 1965, Pg. A7. Hereinafter cited as The Courier-Journal.

- [S5819] Deaths and Funerals In Louisville Area, The Courier-Journal, Louisville, KY, April 17, 1958, Section 1 Page 11. Hereinafter cited as The Courier-Journal.

- [S5820] Deaths and Funerals, The Courier-Journal, Louisville, KY, April 8, 1968, Pg. B7. Hereinafter cited as The Courier-Journal.

- [S5821] Louisvlle Deaths and Funerals, The Courier-Journal, Louisville, KY, April 7, 1968, Pg. B8. Hereinafter cited as The Courier-Journal.

- [S5824] Louisville Society - Spaninger-Offutt, The Courier-Journal, Louisville, KY, September 10, 1933, Section 2, Pg. 3. Hereinafter cited as The Courier-Journal.

- [S5825] Louisvlle Area Deaths, The Courier-Journal, Louisville, KY, July 9, 1984, Pg. B4. Hereinafter cited as The Courier-Journal.

- [S5849] Taylorsville, The Courier-Journal, Louisville, KY, December 7, 1901, Section 1, Pg. 9. Hereinafter cited as The Courier-Journal.

- [S5903] Marriage Bond/License and Marriage Register entry for J. W. Offutt to Mary Ruth Bell, Family Search Web Site, unknown repository address. Hereinafter cited as Marr. Bond/License and Marriage Register.


- [S6031] Deaths : Donald J. Offutt, The Springfield News Leader, Springfield, MO, November 26, 2002, Pg. 3B. Hereinafter cited as The Springfield News Leader.

- [S6033] Obituaries : Evelyn R. Offutt, The Springfield News Leader, Springfield, MO, July 1, 1991, Pg. 2B. Hereinafter cited as The Springfield News Leader.

- [S6034] Lacey Watkins, "Information on the family of Stanley Eugene Offutt," e-mail message from unknown author e-mail (unknown address) to David Offutt, February 20, 2020. Hereinafter cited as "Stanley E. Offutt Family Info."
- [S6214] William Ernest Offutt, Death Certificate Reg. Area No. 231; Certificate Number 118; State File Number 90-007820 (March 2, 1990), Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as VA Death Cert.

- [S6703] Obituary, Frederick News-Post, Frederick, MD, August 2, 2012, N.P.. Hereinafter cited as Frederick News-Post.
- [S6773] Funeral Notices, The Atlanta Journal and Constitution, Atlanta, GA, July 26, 1990, Pg. E-6. Hereinafter cited as The Atlanta Journal and Constitution.

- [S6960] DEATHS, Western Hills Press, Cincinnati, OH, April 17, 2013, Pg. B10. Hereinafter cited as Western Hills Press.

- [S7311] Newburyport Massachusetts Marriage Intentions Register 1764 - 1822, Family Search Web Site, unknown repository address. Hereinafter cited as Newburyport MA Marr. Intentions 1764 - 1822.

- [S7344] Obituaries, The Evansville Press, Evansville, IN, April 29, 1995, Pg. 11. Hereinafter cited as Evansville Courier & Press.

- [S7345] Angela Offutt, "Family of Dr. Douglas Offutt," e-mail message from unknown author e-mail (unknown address) to David Offutt, December 19, 2023. Hereinafter cited as "Family of Dr. Douglas Offutt."
- [S7346] Courier-Citizen Company, compiler, Illustrated History of Lowell and Vicinity, Massachusetts (Lowell, MA: Courier-Citizen Company, 1897). Hereinafter cited as Illus. Hist. of Lowell & Vicinity, MA.



- [S7427] Register of petitions, warrants, and grants of land, 1774, May-1777, Apr., West Florida collection, 1764-1848; West Florida collection, 1764-1848; Microfilm 16,641-4N-4P (Washington, DC: Library oif Congress).





- [S7442] Robin F. A. Fabel, The Economy of British West Florida, 1763-1783 (Tuscaloosa, AL: The University of Alabama Press, 1988). Hereinafter cited as The Economy of British West Florida, 1763-1783.


- [S7637] Alexander Offutt will (October 17, 1779), Will of Alexander Offutt unknown file number, unknown repository, unknown repository address. Hereinafter cited as Alexander Offutt Will.

