• [S227] Anna Salo, Death Certificate 1474 (10 Jan 1975), Michigan Vital Records Office, PO Box 30721, Lansing, Michigan. Hereinafter cited as Salo, Anna Death Certificate.
  • [S259] Christening of Herbert Freese, International Genealogical Index (IGI) (Salt Lake City, UT: Family History Library).
  • [S262] Isaac Freeze Info on Ancestry Tree submitted by jezabellejack, online www.ancestry.com. Hereinafter cited as Isaac Freeze in Ancestry Tree.
  • [S264] Bangor, ME City Directory (n.p.: n.pub.). Hereinafter cited as Portland, ME City Directory.
  • [S265] William A Freese, Maine State Death Records, Portland Public Library, 5 Monument Sq., Portland, Cumberland Co., Maine. Hereinafter cited as Death Record of William Freeze.
  • [S270] Henry Stuart household, 1860 U. S. Census, New York Co., New York, National Archives Microfilm Roll M653_819.
  • [S272] Shoshana (e-mail address), online http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi, (RootsWeb WorldConnect Project (ssimonw)), downloaded Sept. 3, 2008.
  • [S305] Raymond Brown, 1930 U. S. Census, Newport News City, Virginia, E.D. 111-24, Sheet 7B, National Archives Microfilm T626, Roll 2469.
  • [S306] Unknown author, Verbal, Pat Fitzgerald (n.p.: n.pub., unknown publish date). Hereinafter cited as Verbal, Pat Fitzgerald.
  • [S307] Jr. Raymond Brown, 227-20-2354, Social Security Death Index, Ancestry.com (Provo, UT: Ancestry.com). Hereinafter cited as Social Security Death Index.
  • [S308] John Brown, 1900 U. S. Census, Lenoir Co., North Carolina, E.D. 44, Sheet 40B, National Archives Microfilm T623, Roll 1203.
  • [S309] Hallie Bonewell, 1930 U. S. Census, Warwick Co., Virginia, E.D. 5, Sheet 24A, National Archives Microfilm T626, Roll 2464.
  • [S310] Robert Altwegg entry; Chicago Passenger Manifest, 1 Sep 1923; in (New York City: Ellis Island).
  • [S311] Unknown author, Verbal, Raymond (Skip) Brown III (n.p.: n.pub., unknown publish date). Hereinafter cited as Verbal, Raymond (Skip) Brown III.
  • [S312] John Brown, 1910 U. S. Census, Lenoir Co., North Carolina, E.D. 62, Sheet 12B, National Archives Microfilm T624, Roll 1120.
  • [S313] Robert Altwegg, 226-05-0510, Social Security Death Index, Ancestry.com (Provo, UT: Ancestry.com, Aug 1971). Hereinafter cited as Social Security Death Index.
  • [S314] James F Bonewell, 1910 U. S. Census, Warwick Co., Virginia, E.D. 119, Sheet 22A, National Archives Microfilm T624, Roll 1650.
  • [S315] Viktor Altwegg, International Genealogical Index (IGI) (Salt Lake City, UT: Family History Library).
  • [S316] Jas Bonawell household, 6 July 1860 U. S. Census, Warwick Co., Virginia, Page 357, National Archives Microfilm M653, Roll 1382.
  • [S317] James Banwell household, 21 June 1880 U. S. Census, Warwick Co., Virginia, ED 114, p. 16, National Archives Microfilm T9, Roll 1393.
  • [S318] George T parker household, 8 July 1870 U. S. Census, Warwick Co., Virginia, p. 481, National Archives Microfilm M593, Roll 1680.
  • [S320] Virginia Marriage Registers, 1853-1935, Warwick Co., Virginia State Library, Richmond, Virginia. Hereinafter cited as Virginia Marriage Registers, 1853-1935. Also FHL Film No. 2048481.
  • [S323] Onslow Co., North Carolina Marriage Registers, 1867-1961, North Carolina State Archives, Raleigh, North Carolina. Hereinafter cited as Onslow Co., NC Marriage Registers. Also FHL Film No. 267591.
  • [S327] Hannah Brown household, 16 June 1880 U. S. Census, Onslow Co., North Carolina, ED 152, p. 460, National Archives Microfilm T9, Roll 975.
  • [S328] John Jarmen household, 16 June 1880 U. S. Census, Onslow Co., North Carolina, ED 152, p. 475, National Archives Microfilm T9, Roll 975.
  • [S330] Anthony Allen household, 18 Sep 1850 U. S. Census, unknown repository address, Page 60, unknown repository M432, Roll 942.
  • [S334] James Bennawell household, 24 Sep 1850 U. S. Census, York Co., Virginia, Page 355, National Archives Microfilm M432, Roll 982.
  • [S335] Michael Pollock, compiler, York County, Virginia Marriages, 1769-1853 (Athens, GA: Iberian Publishing Co., 1994). Hereinafter cited as York Co. Marriages.
  • [S340] James Bonnawell, Warwick Co. Fiduciary Settlements, 1865-1896, Newport News Courthouse, Newport News, Newport News City, Virginia. Hereinafter cited as Warwick Co. Court 1865-1896. Also FHL Film No. 2047504, Item 8.
  • [S341] Frederick A. Bonnawell, Warwick Co. Fiduciary Settlements, 1865-1896, Newport News Courthouse, Newport News, Newport News City, Virginia. Hereinafter cited as Warwick Co. Court 1865-1896. Also FHL Film No. 2047504, Item 8.
  • [S342] James Boniwell entry, Land Tax Lists of Warwick County, Virginia 1782-1807, 1809-1861, Warwick Co.; Virginia State Library, Richmond, Virginia. Also FHL Film No. 29979. Hereinafter cited as Warwick Co., VA, Tax List, 1782-1861.
  • [S344] Onslow County, North Carolina Index to deeds, 1734-1961, Grantee Index, A-B, North Carolina Dept. of Archives and History, 1942, 1961, Raleigh, North Carolina. Also FHL Film No. 267578. Hereinafter cited as Onslow Co. Grantee Index, A-B.
  • [S346] Zacheus Brown household, 27 August 1870 U. S. Census, Onslow Co., North Carolina, p. 25, National Archives Microfilm M593, Roll 1153.
  • [S350] Harry C McCormick, 1920 U. S. Census, Erie Co., New York, E.D. 222, Sheet 3A, National Archives Microfilm T625, Roll 1107.
  • [S351] J. Parsons Brown, Brown (Browne) and their Descendents in Carolina Today (Kingston, NC: Brown?/Jarrett?, 1965). Hereinafter cited as Brown and their Descendants.
  • [S352] Virginia Bonewell Family Bible, Bonewell Family Bible (n.p.: n.pub., unknown publish date); Patricia Fitzgerald, King William, VA. Hereinafter cited as Bonewell Family Bible.
  • [S353] James F Bonewell, 1900 U. S. Census, Warwick Co., Virginia, E.D. 71, Sheet 24B, National Archives Microfilm T623, Roll 1731.
  • [S359] NewEnglandAncestors.org, Massachusetts Vital Records to 1850 (Online Database) (Boston, Mass.: New England Historic Genealogical Society, 2001-2008). Hereinafter cited as Massachusetts VR to 1850.
  • [S363] Harriette E Noyes, A Memorial of the town of Hampstead, New Hampshire (Boston, Massachusetts: George B. Reed, 1903). Hereinafter cited as Memorial of Hampstead, NH.
  • [S366] John Mills will (12 Sep 1805), Will of John Mills of Enfield, Grafton Co., New Hampshire Vol. 2, p. 150, FHL Film # 15799, Family History Library, Salt Lake City, UT. HEREINAFTER CITED AS Will of John Mills.
  • [S370] Levi Mills Gravestone, Old Hill Burying Ground, Newburyport, Essex Co., Massachusetts; gravematter.smugmug.com.
  • [S372] Virgil D White, compiler, Index to Revolutionary War Service Records, Vol. III, L-R (Waynesboro, TN: The National Historical Publishing Co., 1995). Hereinafter cited as Index too Revolutionary War Records.
  • [S395] Sarah Elizabeth Bonewell Gravestone, unknown repository, Newport News, Warwick Co., Virginia; www.findagrave.com, Aug. 13, 2006.
  • [S397] Vonnie Pryor, "Bonnewells and Burchers," e-mail message from e-mail address (unknown address) to Ken Jordan, 16 October 2011. Hereinafter cited as "Bonnewells and Burchers."
  • [S398] Genevieve Bonewell Altwegg Gravestone, unknown repository, Newport News, Warwick Co., Virginia; www.findagrave.com, Aug. 13, 2006.
  • [S399] Robert Emil Altwegg entry, WW II Draft Registration Card (1942), WW II Draft Registration Cards, Provo, Utah.
  • [S400] Robert Emil Altwegg Gravestone, unknown repository, Newport News, Warwick Co., Virginia; www.findagrave.com, Aug. 13, 2006.
  • [S401] Genealogy Website of Dwight Hogge, online hdhdata.org/roots. Hereinafter cited as Dwight Hogge Website.
  • [S402] Shelton James Bonewell entry, WW I Draft Registration Card (12 Sep 1918), WW II Draft Registration Cards, Provo, Utah.
  • [S403] John Burcher, 1 Sep 1870 U. S. Census, York Co., Virginia, Grafton, VA, Page 565B, National Archives Microfilm M593, Roll 1682.