- [S846] Permelia Carpenter, Death Certificate 29028/546 (September 9, 1914), issued by State of Kentucky. (photocopy).

- [S854] Isom Caudill household, 1920 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 56, sheet 4A, dwelling 68, family 68, National Archives micropublication T625-559.

- [S855] Isom Coudle (Caudill) household, 1920 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 8, sheet 5B, dwelling 67, family 69, National Archives micropublication T623-510, Downloaded June 2013 from Ancestry.com.

- [S856] Talton Calhoun household, 1900 US Census, Breathitt, Kentucky, population schedule, Elliotsville, Enumeration District 8, sheet 6A, dwelling 74, family 76, National Archives micropublication T-623, Downloaded June 2013 from Ancestry.com.

- [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.

- [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.

- [S1550] Berrt (Bent) Frazier household, 1930 US Census, Letcher, Kentucky, population schedule, Colby, Enumeration District 61, sheet 7A, dwelling 107, family 107, National Archives micropublication T625-587.

- [S1571] Sarah Back, Death Certificate 24206 (October 24, 1912), issued by State of Kentucky. (photocopy).

- [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.
- [S1904] Robert Calhoun, Death Certificate 3895 (March 1, 1948), issued by State of Kentucky. (photocopy).

- [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.

- [S1908] Thomas Calhoun, Death Certificate 23362 (November 30, 1921), issued by State of Kentucky. (photocopy).

- [S1909] Rollo Calhoun, Death Certificate 18014 (August 26, 1933), issued by State of Kentucky. (photocopy).

- [S1923] J C Hogg household, 1900 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 74, sheet 3A, dwelling 41, family 41, National Archives micropublication T623-538.

- [S2356] John Cameron household, 1900 US Census, Mason, WAshington, population schedule, Kamilchie, Enumeration District 138, sheet 9B, dwelling 202, family 203, National Archives micropublication T623-1747.

- [S2357] "Washington, County Marriages, 1855 - 2008." Database and images, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/1534448: ; citing State Archives, Olympia.
- [S2615] "Indiana, Birth Certificates, 1907 - 1940." Index and images. Available online at https://www.ancestry.com/search/collections/60871/; citing Indiana State Board of Health. Birth Certificates, 1907-1940. Microfilm. Indiana Archives and Records Administration, Indianapolis, Indiana.
- [S2785] Polly Caudill, Death Certificate 442 (January 26, 1929), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Death Certificate.

- [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.
- [S3658] Robert Lee Calhoun Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.

- [S3786] Bert J Countryman Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
