Digest of decisions, Connecticut. Volume[s] 1[-10]. Annual pocket part[s], Connecticut law journal
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, revisions & additions.
Serial Publication Year:
2000
Serial Key Title:
Connecticut law journal
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
ISSN:
8750-0973
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Copyright Claimant:
Connecticut. Secretary of the State.
Names:
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut motor vehicle laws
Connecticut. Secretary of the State
|
Connecticut (152 documents)
example document: Connecticut motor vehicle laws
|
Connecticut. Secretary of the State
|
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, revisions & additions.
Serial Publication Year:
2006
Serial Key Title:
Connecticut law journal
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
ISSN:
8750-0973
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Copyright Claimant:
Connecticut. Secretary of the State (employer for hire)
Names:
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut General Statutes Annotated
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut General Statutes Annotated
Connecticut. Secretary of the State
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilations, revisions & additions.
New matter: compilations, editorial revisions, additional text.
New matter: compilations, editorial revisions, additional text.
Serial Publication Year:
1978
Imprint:
East Hartford, Conn. : State of Conn., Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Gloria Schaffer
Henry S. Cohn
Donald H. Dowling
Connecticut
|
Henry S. Cohn
|
Donald H. Dowling
Connecticut
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1979
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Barbara B. Kennelly
Donald H. Dowling
Henry S. Cohn
Gloria Schaffer
Connecticut.
|
Donald H. Dowling
Henry S. Cohn
Gloria Schaffer
Connecticut.
|
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1980
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Copyright Claimant:
Barbara B. Kennelly, secretary of the State of Connecticut.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Donald H. Dowling
Barbara B. Kennelly (14 documents)
example document: Connecticut practice book
Gloria Schaffer
Connecticut (152 documents)
example document: Connecticut insurance laws
Barbara B. Kennelly (14 documents)
example document: Connecticut practice book
Gloria Schaffer
Connecticut (152 documents)
example document: Connecticut insurance laws
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1981
Imprint:
East Hartford : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Copyright Claimant:
Barbara B. Kennelly, secretary of the State of Connecticut.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Barbara B. Kennelly
Donald H. Dowling
Connecticut.
Donald H. Dowling
Connecticut.
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1982
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Maura L. Melley
Donald H. Dowling
Barbara B. Kennelly
Connecticut.
Connecticut. Secretary of State
|
Donald H. Dowling
Barbara B. Kennelly
Connecticut.
Connecticut. Secretary of State
|
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1983
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Julia H. Tashjian
Donald H. Dowling
Maura L. Melley
Connecticut.
|
Donald H. Dowling
Maura L. Melley
Connecticut.
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1986
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Authorship on Application:
state of Connecticut, employer for hire.
Names:
Julia H. Tashjian
Donald H. Dowling
Connecticut.
Donald H. Dowling
Connecticut.
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1990
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Copyright Claimant:
Julia H. Tashjian, secretary of the state of Connecticut.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Julia H. Tashjian
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut practice book
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut practice book
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1991
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Pauline R. Kezer
Donald H. Dowling
Julia H. Tashjian
Connecticut (152 documents)
example document: Connecticut general statutes annotated
Donald H. Dowling
Julia H. Tashjian
Connecticut (152 documents)
example document: Connecticut general statutes annotated
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1992
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Pauline R. Kezer
Donald H. Dowling
Connecticut. Secretary of the State
Secretary of the State, State of Connecticut
Connecticut (152 documents)
example document: Connecticut law enforcement officers' field manual
Donald H. Dowling
Connecticut. Secretary of the State
Secretary of the State, State of Connecticut
Connecticut (152 documents)
example document: Connecticut law enforcement officers' field manual
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, editorial revisions & additions.
Serial Publication Year:
1993
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Names:
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut general statutes annotated
Connecticut. Secretary of the State
Secretary of the State, State of Connecticut
Connecticut (152 documents)
example document: Connecticut general statutes annotated
Connecticut. Secretary of the State
Secretary of the State, State of Connecticut
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, revisions & additions.
Serial Publication Year:
1996
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
ISSN:
8750-0973
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Names:
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut General statutes annotated
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut General statutes annotated
Connecticut. Secretary of the State
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, revisions & additions.
Serial Publication Year:
1998
Serial Key Title:
Connecticut law journal
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
ISSN:
8750-0973
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Copyright Claimant:
Connecticut. Secretary of the State.
Names:
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut drug consortium implementation handbook for Federal Transit Administration Drug and Alcohol Regulations in Mass Transit
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut drug consortium implementation handbook for Federal Transit Administration Drug and Alcohol Regulations in Mass Transit
Connecticut. Secretary of the State
Connecticut law journal
Title:
Connecticut law journal / headnotes and indices of court opinions by Donald H. Dowling.
Basis of Claim:
New matter: compilation, revisions & additions.
Serial Publication Year:
1999
Serial Key Title:
Connecticut law journal
Imprint:
East Hartford, Conn. : State of Connecticut, Commission on Official Legal Publications.
ISSN:
8750-0973
Description:
print material.
Frequency:
Weekly.
Description based on:
Vol. 40, no. 10, Sept. 5, 1978.
Copyright Claimant:
Connecticut. Secretary of the State.
Names:
Donald H. Dowling
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut general statues annotated, 1988 appendix pamphlet
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut general statues annotated, 1988 appendix pamphlet
Connecticut reports
Title:
Connecticut reports : proceedings in the Supreme Court of the State of Connecticut / by Donald H. Dowling.
Title Qualifier:
Bound ed.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
2000
Imprint:
[s.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Description based on:
Vol. 170, 1977.
Copyright Claimant:
Secretary of the State, State of Connecticut.
Names:
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut family law pamphlet
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut family law pamphlet
Connecticut. Secretary of the State
Connecticut reports
Title:
Connecticut reports : proceedings in the Supreme Court of the State of Connecticut / by Donald H. Dowling.
Title Qualifier:
Bound ed.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
2001
Imprint:
[s.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Description based on:
Vol. 170, 1977.
Copyright Claimant:
Connecticut. Secretary of the State.
Names:
Donald H. Dowling
Connecticut. Supreme Court
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut General Statutes Annotated
Connecticut. Supreme Court
|
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut General Statutes Annotated
Connecticut reports
Title:
Connecticut reports : proceedings in the Supreme Court of the State of Connecticut / by Donald H. Dowling.
Title Qualifier:
Bound ed.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
2002
Imprint:
[s.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Description based on:
Vol. 170, 1977.
Copyright Claimant:
Connecticut. Secretary of the State.
Names:
Donald H. Dowling
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut insurance laws
Connecticut. Supreme Court
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut insurance laws
Connecticut. Supreme Court
Connecticut reports
Title:
Connecticut reports : proceedings in the Supreme Court of the State of Connecticut / by Donald H. Dowling.
Title Qualifier:
Bound ed.
Basis of Claim:
New matter: additions & revisions.
Copyright Note:
Appl au.: State of Connecticut, employer for hire.
Serial Publication Year:
1986
Imprint:
[s.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Description based on:
Vol. 170, 1977.
Copyright Claimant:
Julia H. Tashjian, secretary of the State of Connecticut
Names:
Julia H. Tashjian
Donald H. Dowling
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: The General statutes of Connecticut
Secretary of the State, of the State of Connecticut
Donald H. Dowling
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: The General statutes of Connecticut
Secretary of the State, of the State of Connecticut
Connecticut reports
Title:
Connecticut reports : proceedings in the Supreme Court of the State of Connecticut / by Donald H. Dowling.
Title Qualifier:
Bound ed.
Basis of Claim:
New matter: additions & revisions.
Copyright Note:
Appl au.: State of Connecticut, employer for hire.
Serial Publication Year:
1988
Imprint:
[s.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Description based on:
Vol. 170, 1977.
Copyright Claimant:
Julia H. Tashjian, secretary of the State of Connecticut
Names:
Donald H. Dowling
Julia H. Tashjian
Connecticut (152 documents)
example document: Connecticut rules of court, state and federal, 1992, including amendments received through October 1, 1991
Connecticut. Secretary of the State
Secretary of the State, of the State of Connecticut
Julia H. Tashjian
Connecticut (152 documents)
example document: Connecticut rules of court, state and federal, 1992, including amendments received through October 1, 1991
Connecticut. Secretary of the State
Secretary of the State, of the State of Connecticut
Connecticut reports
Title:
Connecticut reports : proceedings in the Supreme Court of the State of Connecticut / by Donald H. Dowling.
Title Qualifier:
Bound ed.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
1994
Imprint:
[s.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Description based on:
Vol. 170, 1977.
Copyright Claimant:
Secretary of the State, State of Connecticut.
Names:
Donald H. Dowling
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut general statutes annotated
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut general statutes annotated
Digest of decisions, Connecticut
Title:
Digest of decisions, Connecticut / Donald H. Dowling [i.e. Donald Hurlin Dowling], reporter of judicial decisions.
Basis of Claim:
New matter: compilation & revisions.
Serial Publication Year:
1982
Imprint:
[Hartford] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Description based on:
1982, v. 1-10.
Notes:
Contains: Connecticut reports, v. 130 to date, Connecticut suppl., v. 1 to date, Connecticut Circuit Court reports, v. 1-6 with cumulative pocket parts.
Kept up-to-date by periodic pocket parts.
Kept up-to-date by periodic pocket parts.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Donald Hurlin Dowling
Maura L. Melley
Connecticut (152 documents)
example document: Connecticut general statutes annotated
Connecticut. Secretary of the State
Secretary of the State, State of Connecticut.
Maura L. Melley
Connecticut (152 documents)
example document: Connecticut general statutes annotated
Connecticut. Secretary of the State
Secretary of the State, State of Connecticut.
Digest of decisions, Connecticut. Volume[s] 1[-10]. Annual pocket part[s]
Title:
Digest of decisions, Connecticut. Volume[s] 1[-10]. Annual pocket part[s] / Donald H. Dowling.
Application Title:
Digest of decisions, Connecticut ... annual pocket parts.
Basis of Claim:
New matter: additions, compilation & revisions.
Copyright Note:
No issues recorded for year
Serial Publication Year:
1984
Imprint:
[s.l.] : State of Connecticut.
Description:
print material.
Variant title:
Digest of decisions, Connecticut (Dowling).
Description based on:
1983 issue.
Notes:
Contains: Connecticut reports & Connecticut suppl.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Donald H. Dowling
Julia H. Tashjian
Connecticut (152 documents)
example document: The General statutes of Connecticut
Connecticut. Secretary of the State
Secretary of the State, State of Connecticut.
Julia H. Tashjian
Connecticut (152 documents)
example document: The General statutes of Connecticut
Connecticut. Secretary of the State
Secretary of the State, State of Connecticut.
Connecticut appellate reports
Title:
Connecticut appellate reports : proceedings in the Appellate Court of the State of Connecticut / by Donald H. Dowling.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
2000
Imprint:
[S.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Publication History:
Official
Description based on:
Vol. 1, Nov. 1983-May 1984.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut practice
Connecticut. Secretary of the State
Connecticut. Appellate Court
Connecticut (152 documents)
example document: Connecticut practice
Connecticut. Secretary of the State
Connecticut. Appellate Court
|
Connecticut appellate reports
Title:
Connecticut appellate reports : proceedings in the Appellate Court of the State of Connecticut / by Donald H. Dowling.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
2001
Imprint:
[S.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Publication History:
Official
Description based on:
Vol. 1, Nov. 1983-May 1984.
Copyright Claimant:
Connecticut. Secretary of State.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Donald H. Dowling
Connecticut. Appellate Court
Connecticut. Secretary of State
Connecticut
Connecticut. Appellate Court
Connecticut. Secretary of State
Connecticut
Connecticut appellate reports
Title:
Connecticut appellate reports : proceedings in the Appellate Court of the State of Connecticut / by Donald H. Dowling.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
2002
Imprint:
[S.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Publication History:
Official
Description based on:
Vol. 1, Nov. 1983-May 1984.
Copyright Claimant:
Connecticut. Secretary of the State.
Authorship on Application:
Connecticut, employer for hire.
Names:
Donald H. Dowling
Connecticut (152 documents)
example document: Connecticut statutes annotated
Connecticut. Appellate Court
Connecticut. Secretary of the State (33 documents)
example document: Connecticut practice book
Connecticut (152 documents)
example document: Connecticut statutes annotated
Connecticut. Appellate Court
Connecticut. Secretary of the State (33 documents)
example document: Connecticut practice book
Connecticut appellate reports
Title:
Connecticut appellate reports : proceedings in the Appellate Court of the State of Connecticut / by Donald H. Dowling.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
2003
Imprint:
[S.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Publication History:
Official
Description based on:
Vol. 1, Nov. 1983-May 1984.
Copyright Claimant:
Connecticut. Secretary of the State.
Authorship on Application:
Connecticut, employer for hire.
Names:
Donald H. Dowling
Connecticut. Appellate Court
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut practice
Connecticut. Appellate Court
Connecticut. Secretary of the State
Connecticut (152 documents)
example document: Connecticut practice
Connecticut appellate reports
Title:
Connecticut appellate reports : proceedings in the Appellate Court of the State of Connecticut / by Donald H. Dowling.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
1987
Imprint:
[S.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Publication History:
Official
Description based on:
Vol. 1, Nov. 1983-May 1984.
Copyright Claimant:
Julia H. Tashjian, Secretary of the State of Connecticut
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Julia H. Tashjian
Donald H. Dowling
Connecticut. Secretary of the State
Connecticut. Appellate Court
Connecticut (152 documents)
example document: Connecticut appellate reports
Secretary of the State of Connecticut
Secretary of the State, of the state of Connecticut
Donald H. Dowling
Connecticut. Secretary of the State
Connecticut. Appellate Court
Connecticut (152 documents)
example document: Connecticut appellate reports
Secretary of the State of Connecticut
|
Secretary of the State, of the state of Connecticut
Connecticut appellate reports
Title:
Connecticut appellate reports : proceedings in the Appellate Court of the State of Connecticut / by Donald H. Dowling.
Basis of Claim:
New matter: additions & revisions.
Serial Publication Year:
1988
Imprint:
[S.l.] : State of Connecticut.
Description:
print material.
Frequency:
Frequency unknown.
Publication History:
Official
Description based on:
Vol. 1, Nov. 1983-May 1984.
Authorship on Application:
State of Connecticut, employer for hire.
Names:
Julia H. Tashjian
Donald H. Dowling
Connecticut. Appellate Court
Connecticut (152 documents)
example document: Connecticut criminal laws
Connecticut. Secretary of the State
Secretary of the State, of the state of Connecticut
Secretary of the State of Connecticut
Donald H. Dowling
Connecticut. Appellate Court
Connecticut (152 documents)
example document: Connecticut criminal laws
Connecticut. Secretary of the State
Secretary of the State, of the state of Connecticut
Secretary of the State of Connecticut
This website is not affiliated with document authors or copyright owners. This page is provided for informational purposes only. Unintentional errors are possible. Multiple persons can share the same name.