- [S303] Residents of Hind County, MS 1917-1918, online http://searches.rootsweb.com/cgi-bin/ifetch2. Hereinafter cited as Residents of Hind Cty., MS 1917-18.
- [S304] Fred L. Hawkins and Dorothy Westmoreland Gilliam, Hardison and Allied Families (n.p.: n.pub., 1992). Hereinafter cited as Hardison & Allied Families.
- [S326] Letter from Mary Lucille Offutt (unknown author address) to John Neal Offutt, Oct. 1998; Personal Library of David W. Offutt (Plattsmouth, NE, USA).
- [S373] Interview with Jeanette Mroczka (Maple Heights, OH), by David W. Offutt, Feb. 07, 1999. Personal Library of David W. Offutt (Plattsmouth, NE, USA). Follow up letter dated January 6, 2006.
- [S420] Anonymous, The History of Kentucky; The Blue Grass State (Chicago - Louisville: The S. J. Clarke Publishing Company, 1928). Hereinafter cited as History of KY; The Blue Grass State.
- [S634] Gayle Campbell, "Information on family of Elijah Davis Offutt," e-mail message from Gayle Campbell (e-mail address) to David Offutt, Oct. 04, 2000. Hereinafter cited as "Elijah Davis Offutt info."
- [S803] Unknown author, "Information on Davis Reno Offutt and his famkily," e-mail message from unknown author e-mail (unknown address) to David Offutt, Dec 09, 2003. Hereinafter cited as "Info on Davis Reno Offutt."
- [S968] Headstone of Alfred D. Offutt Photo, Personal Library of David W. Offutt (Plattsmouth, NE, USA).

- [S1141] Wife's statue on grave, The New York Times, New York, NY, May 20, 1907, Page 4. Hereinafter cited as The New York Times.

- [S1275] William D. Offutt, Death Certificate Registration Dist. #149, Primary Registration Dist. #1002, File #31931, Registrars #4347 (September 4, 1953), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as MO Death Cert.

- [S1298] Unknown Paper, . Hereinafter cited as Unknown.
- [S1693] Sudden death of James E. Pepper in New York City, The Lexington Herald, Lexington, KY, December 25, 1906, Page 1, continued on Pg. 8. Hereinafter cited as Lexington Herald.


- [S1852] Household of E. Davis Offutt, June 4, 1880 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Boggess Magesterial District #2, Muhlenberg County, KY, National Archives and Records Administration Film T9; Roll 438; Pg 68.

- [S2036] Deaths and Funeral Notices, Dallas Morning News, Dallas, TX, December 20, 1930, Part 2 Pg. 20. Hereinafter cited as Dallas Morning News.

- [S2037] Levina Jane Dodson, Texas Death Certificate Registrar's File #3094 ; State File #57432 (December 19, 1930), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as TX Death Certificate.

- [S2516] Mitchell C. Harrison, compiler, Prominent & Progressive Americans; an Encyclopedia of Contemporaneous Biography (New York, NY: New York Tribune, 1902). Hereinafter cited as Prom. & Progressive Americans; an Encyclopedia.
- [S2517] James E. Pepper's Will Gives All To His Wife, The Sun, New York, NY, December 30, 1906, Pg. 2. Hereinafter cited as The Sun.

- [S2869] Blanche D. Offutt, Kentucky Death Certificate State File No. 27989 (November 19, 1934), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S2974] "United States, Selective Service System; World War I Selective Service System Draft Registration Cards, 1917-1918; Alfred Duglas Offutt", Film M1509; National Archives and Records Administration; 700 Pennsylvania AVE, NW, Washington, DC, USA. Hereinafter cited as "WW 1 Draft Reg. Cards 1917-1918."

- [S3095] Household of Elijah D. Offutt, June 19, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; North Shelbyville Precinct, Shelby County, KY, National Archives and Records Administration Film T623; Roll 551; Pg 96.

- [S3096] Household of Elija D.Offutt, May 23, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Magisterial District #3, Simpsonville County, KY, National Archives and Records Administration Film T624; Roll 502; Pg 326.

- [S3097] Household of E. Davis Offutt, January 6 & 7, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Crestwood Magesterial District #5, Oldham County, KY, National Archives and Records Administration Film T625; Roll 594; Pg 49.

- [S3098] Household of Edward Ater, April 5, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 8th Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 757; Pg.

- [S3099] Household of Jesse Offutt, April 8, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 3rd Ward, Louisville, Jefferson County, KY, National Archives and Records Administration Film T626; Roll 754; Pg.

- [S3101] Jennie Louie Fentress, Kentucky Death Certificate Registration Dist. 1085; Primary Reg. Dist. 2436; File #116 52 6040; Registrars #89 (March 27, 1952), unknown repository, unknown repository address. Hereinafter cited as KY Death Cert.

- [S3102] Mrs. Leo Fentress, Central City, Dies Suddenly Monday, The Greenville Leader, Greenville, KY, March 27, 1952, Pg. 1. Hereinafter cited as The Greenville Leader.

- [S3148] Edward Elliott Offutt, Kentucky Death Certificate Reg. Dist. #1482, Primary Reg. Dist. #8771, File #116-50 26525, Registrars #107 (December 7, 1950), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.

- [S3149] Elijah Davis Offutt, Kentucky Death Certificate Reg. Dist. #535, Primary Reg. Dist. #27-5328, File #4404, Registrars # (February 19, 1941), Personal Library of David W. Offutt, Plattsmouth, NE, USA. Hereinafter cited as KY Death Cert.

- [S3150] Jordan Dodd, online www.ancestry.com, Ancestry.com Operations Inc. (Ancestry.com), downloaded 2001.
- [S3151] Thomas W. Westerfield, editor, Kentucky: A History of the State (n.p.: n.pub., 1885). Hereinafter cited as KY: A History of the State.
- [S3304] Household of James E. Pepper, June 26, 1900 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 7th Voting Precinct, Fayette County, KY, National Archives and Records Administration Film T623; Roll 520 Sheet 23B.

- [S3394] Fayette County Indiana Marriage Registers, Family Search Web Site, unknown repository address. Hereinafter cited as Fayette Cty., IN Marr. Registers.
- [S3727] Death Notices, The Plain Dealer, Cleveland, OH, December 15, 1971, Pg. 5E. Hereinafter cited as The Plain Dealer.

- [S3778] Clark County Indiana Marriage Records Volume 74, Family Search Web Site, unknown repository address. Hereinafter cited as Clark Cty., IN Marr. Rcds. Vol. 74.

- [S4972] Services Set Tuesday For Ben F. Offutt, The Lexington Leader, Lexington, KY, August 9, 1954, Pg. 14. Hereinafter cited as The Lexington Leader.

- [S5310] Mrs Blanche Offutt, Motor Victim, Dies, The Courier-Journal, Louisville, KY, November 18, 1934, Section 1, Pg. 8. Hereinafter cited as The Courier-Journal.

- [S5311] Jesse Reno Offutt, Kentucky Death Certificate State File No. 116 58116(?) (October 15, 1958), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5312] Oldham County Marriage Records, Vol. 10; 1904 - 1908, Family Search Web Site, unknown repository address. Hereinafter cited as Oldham Cty. KY Marr. Rcds Vol. 10.

- [S5313] Jesse Reno Offutt, The Courier-Journal, Louisville, KY, October 8, 1958, Section 1, Pg. 6. Hereinafter cited as The Courier-Journal.

- [S5511] Ella Offutt Pepper, Kentucky Death Certificate Registration District No. 1396; Primary Registration District No. 8462; Registered No. ; File No. 11546 (August 3, 1939), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5545] Warner S. Kinkead, Kentucky Death Certificate Registration District No. 556; Primary Registration District No. 2275; Registered No. 4116; File No. 33279 (December 11, 1917), Cabinet for Health Services, 275 East Main ST, Frankfort, Franklin County, KY, USA. Hereinafter cited as KY Death Cert.

- [S5805] Louisville Area Deaths, The Courier-Journal, Louisville, KY, October 17, 2000, Pg. B3. Hereinafter cited as The Courier-Journal.

- [S5874] Jefferson County Kentucky Marriage License and Return of Marriage, Ancestry Genealogy Library, http://www.ancestry.com. Hereinafter cited as Jefferson Cty., KY Marr. Lic. & Rtn. of Marr.

- [S6224] Obituaries, The Clarion-Ledger, Jackson, MS, January 2, 1974, Pg. 2. Hereinafter cited as The Clarion-Ledger.

- [S6646] Household of William Bailes, May 3, 1910 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; 12th Precinct, Kansas City, Wyandottel County, Kansas, National Archives and Records Administration Film T624 Roll 464; Sht. 18A.

- [S6647] Household of Wiilliam Offett, January 19, 1920 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Shawnee Township, Wyandottel County, Kansas, National Archives and Records Administration Film T625; Roll 555; Sht. 15A.

- [S6648] Household of Wiilliam Offut, April 21, 1930 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Shawnee Township, Wyandottel County, Kansas, National Archives and Records Administration Film T626; Roll 727; Sht. 15B.

- [S6649] Household of Wiilliam Offutt, April 16, 1940 Federal Census, 700 Pennsylvania AVE, NW, Washington, DC, USA, Population Schedule; Shawnee Township, Wyandottel County, Kansas, National Archives and Records Administration Film T627; Roll 1266; Sht. 13B.

- [S7712] The Personal Side, The Courier-Journal, Louisville, KY, June 21, 1924, Pg. 7. Hereinafter cited as The Courier-Journal.

- [S7713] Jefferson County Kentucky Marriage Bond/Marriage Affadavit, Family Search Web Site, unknown repository address. Hereinafter cited as Jefferson Cty. KY Marr. Bond/Marr. Affadavit.
