• [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.
  • [S587] Joan Papazian, "Ancestry of Edward Preble Offutt," e-mail message from Joan Papazian (e-mail address) to David W. Offutt, Oct. 13, 2000. Hereinafter cited as "Ancestors of Edward P. Offutt."
  • [S637] Compiled by Cheryl Eggen, Essex County, Massachusetts Birth Records to 1850: Newburyport (1911; reprint Provo, UT: Ancestry Inc., 2000). Hereinafter cited as Essex Cty., MA Births - 1850.
  • [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.
  • [S1516] Household of George Offutt, August 8, 1820 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule, National Archives and Records Administration Film M33; Roll 49, Pg 235.
  • [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.
  • [S2276] Died, Columbian Centinel, Boston, MA, December 7, 1825, Pg. 2. Hereinafter cited as Columbian Centinel.
  • [S2277] Deaths, Newburyport Herald, Newburyport, MA, December 6, 1825, Pg. 2. Hereinafter cited as Newburyport Herald.
  • [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.
  • [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.
  • [S3152] Charles Offutt entry, Amesbury Massachusetts Death Register for 1875, Vol. 274, Pg. 161, Family Search Web Site, unknown repository address. Hereinafter cited as Amesbury, MA Death Register 1875.
  • [S3161] George Offutt entry, Lowell Massachusetts Death Register for 1891, Vol. 419, Pg. 234, Family Search Web Site, unknown repository address. Hereinafter cited as Lowell, MA Death Register 1891.
  • [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.
  • [S5064] Massachusetts Grand Lodge of Masons Membership Cards 1733–1990, online http://search.ancestry.com/search/db.aspx?dbid=5061. Hereinafter cited as MA Grand Lodge Masons Memberships 1733-1990.
  • [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.
  • [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.
  • [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."
  • [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.
  • [S7296] George Offutt, Administration of Estate Request; Essex Country, Massachusetts Book 47; No. 41, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Adm. of Estate Req.; Essex Cty., MA.
  • [S7297] George Offutt, Administration of Estate; Essex Country, Massachusetts File 19980, Family Search Web Site, unknown repository address. Hereinafter cited as Adm. of Estate; Essex Cty., MA.
  • [S7310] Capt. George Orford (Capt. George Offutt) entry, Newburyport Massachusetts Death Register 1763 - 1832, Family Search Web Site, unknown repository address. Hereinafter cited as Newburyport MA Death Reg. 1763 - 1832.
  • [S7311] Newburyport Massachusetts Marriage Intentions Register 1764 - 1822, Family Search Web Site, unknown repository address. Hereinafter cited as Newburyport MA Marr. Intentions 1764 - 1822.
  • [S7312] Newburyport Massachusetts Marriage Register, Volume 2; 1794 - 1841, Family Search Web Site, unknown repository address. Hereinafter cited as Newburyport MA Reg. Vol. 2; 1794 - 1841.
  • [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 of 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.