• [S438] Acorns from Minix, Easterling, Gillespie Branches and More compiled by: HallD26, online https://www.ancestry.com/family-tree/tree/25867207/person.
  • [S846] Permelia Carpenter, Death Certificate 29028/546 (September 9, 1914), issued by State of Kentucky. (photocopy).
  • [S850] James L Calhoun household, 1880 US Census, Breathitt, Kentucky, population schedule, Jackson, Enumeration District 16, sheet 3, dwelling 23, family 23, National Archives micropublication T9-405, Downloaded June 2013 from Ancestry.com.
  • [S860] Rakel (Rachael) Calhoun household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotville, Enumeration District 15, sheet 2B, dwelling 24, family 24, National Archives micropublication T624-466, Downloaded June 2013 from Ancestry.com.
  • [S861] Ancestry Public Member Tree compiled by: David Stidham, online http://ancestry.com/family-tree/tree/22271452/….
  • [S869] Jacob Hargis household, 1880 US Census, Rowan, Kentucky, population schedule, Christie Creek, Enumeration District 114, sheet 53, dwelling 369, family 397, National Archives micropublication T9-441, Downloaded June 2013 from Ancestry.com.
  • [S870] Jacob Hargis household, 1870 US Census, Rowan, Kentucky, population schedule, Christy Creek, sheet 7, dwelling 37, family 37, National Archives micropublication M593-497, Downloaded June 2013 from Ancestry.com.
  • [S871] Jacob Hargis household, 1860 US Census, Breathitt, Kentucky, population schedule, District 1, sheet 95, dwelling 647, family 647, National Archives micropublication M653, Downloaded June 2013 from Ancestry.com.
  • [S1017] G Richard Carpenter household, 1900 US Census, Jessamine, Kentucky, population schedule, Lee, Enumeration District 26, sheet 11A, dwelling 191, family 197, National Archives micropublication T623-524, Downloaded August 2013 from Ancestry.com.
  • [S1036] John C Calhoun household, 1900 US Census, Madison, Kentucky, population schedule, Glades, Enumeration District 51, sheet 23A, dwelling 439, family 443, National Archives micropublication T623-541, Downloaded September 2013 from Ancestry.com.
  • [S1037] Harlin D Calhoun household, 1930 US Census, Pike, Kentucky, population schedule, District 4, Enumeration District 15, sheet 7A, dwelling 119, family 131, National Archives micropublication T626-775, Downloaded September 2013 from Ancestry.com.
  • [S1038] James H Quesenberry household, 1910 US Census, Wodford, Kentucky, population schedule, MOrtonsville, Enumeration District 110, sheet 6A, dwelling 63, family 65, National Archives micropublication T624-503, Downloaded September 2013 from Ancestry.com.
  • [S1040] Robert Curry household, 1930 US Census, Fayette, Kentucky, population schedule, District 6, Enumeration District 28, sheet 30A, dwelling 705, family 723, National Archives micropublication T626-744, Downloaded September 2013 from Ancestry.com.
  • [S1207] Luther K Calhoun household, 1920 US Census, Fayette, Kentucky, population schedule, Lexington Ward 4, Enumeration District 59, sheet 1B, dwelling 17, family 19, National Archives micropublication T625-569, Downloaded October 2013 from Ancestry.com.
  • [S1237] Jeptha Calhoun household, 1880 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 28, dwelling 232, family 232, National Archives micropublication T9-405.
  • [S1876] "Kentucky, Confederate Pension Records, 1912-1930." Index and images. Available online at https://www.ancestry.com/search/collections/3163/; citing Kentucky Confederate Pension Records. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
  • [S1896] John C Calhoun, Death Certificate 21572 (August 12, 1939), issued by State of Kentucky. (photocopy).
  • [S1905] Robert Calhoun household, 1910 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 15, sheet 3B, dwelling 47, family 47, National Archives micropublication T624-466.
  • [S1906] Ledford Craft household, 1930 US Census, Breathitt, Kentucky, population schedule, Jakson, sheet 11B, dwelling 192, family 203, National Archives micropublication T626-736.
  • [S1907] Robert Calhoun household, 1900 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 8, sheet 13A, dwelling 174, family 175, National Archives micropublication T623-510.
  • [S1911] Robert Calhoun household, 1930 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 13, sheet 20A, dwelling 62, family 65, National Archives micropublication T626-736.
  • [S3169] Wayne Farris household, 1930 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 13, sheet 7B, dwelling 109, family 111, National Archives micropublication T626.
  • [S3170] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/ data for Patrick Calhoun; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
  • [S3659] Luther Kash Calhoun Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S3686] Henry C Calhoun Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.