HOME

NAME INDEX

SURNAME LIST

SOURCES

Note: Sources were consolidated from their original listing on December 2001; current listing Revised December 2002... If a source number is found on any page that refers to a source number beyond the last number listed, please notify the author.

Cited sources may contain reference to more than one record, page(s), or other reference using sub-notations, Xa, Xb, Xc, etc., see item 10.



1. Wilson Family Bible (in possession of researcher) believed to have belonged to Luron Wilson as original entries appear written by him (comparisons).
2. Certificate & Record of Marriage: Glen F. Wilson and Rhoda Sadie Farmer. Bureau of Vital Statistics, Jefferson County, NY: #1658, 1914.
3. Orange County Clerks Records, Bldg 12, Broadway & Civic Center Blvd., Santa Ana, CA. Ref# 00112-0046.
4. Santa Ana Cemetery, Masonic Lawn Section (adjacent to Fairhaven Cemetery), Santa Ana, CA. Block O, Lot 136.
5. County Clerk of Orange County, Santa Ana, CA, 12-29-97: 5a. Death Certificate #3199730 016322; 5b. Record #14973 and Lic. 2901; 5c. Record #39526; 5d. Record #49787.
6. Copy of Matthias Brown's Will, researchers file (obtained from LDS FHC MF#0592755, Bk 3, Pg 436/7).
7. Santa Ana Cemetery, Masonic Lawn Section (adjacent to Fairhaven Cemetery), Santa Ana, CA. Block O, Lot 136.
8. Compiled by: Judge Seymour & Andrew T. Servin. "Phelps Family of America", Vol. 1 & II. Pittsfield, MA: Eagle Pub., Co., 1899.
9. Orange County Clerks Records, Bldg 12, Broadway & Civic Center Blvd., Santa Ana, CA. Ref# 97-016322.
10. New York State Archives Cardfile, Albany, NY: 10a. Cardfile Entry #34445; 10b. Entry #16171; 10c. Entry #20526; 10d. Entry #48774.
11. Mount. Albion Cemetery, Albion, NY, was visited and DAR Cemetery listings verified by researcher on 22 June 1993. Lot 1628, Westside of Fairview.
12. Santa Ana Cemetery, Masonic Lawn Section (adjacent to Fairhaven Cemetery), Santa Ana, CA.
13. Hand written accounts (two) by Ada Frier Peters abt. 1950 in possession of Family Researcher.
14. Edw. Hasted. "A Map of the Hundred of Boughton Blean", History & Topographical Survey of County Kent, Vol VII,. SLC LDS Library Call 942.23H2h.
15. Census of England and Wales. 1851(Apr), Canterbury District (Ville of Dunkirk), Faversham District (Boughton under Blean), and East Ashford District (Wye), LDS-FHC Library MicroFilm #0193523 & 0193527; 1861(Apr) MicroFilm #0542655 & 0542653; 1871(Apr) MicroFilm #0827254; 1881(Apr) MicroFilm #1341227 & #71341230; 1891(Apr) MicroFiche #6095822.
16. Charles Edward Banks. "The Winthrop Fleet of 1630". Baltimore: Gen Pub Co, 1983. pg 66 of Appendix.
17. Mount. Albion Cemetery, Albion, NY, was visited and DAR Cemetery listings verified by researcher on 22 June 1993. Lot 1679N, Sunset Circle.
18. Compiled by Helena Adelaide Howell. "Chronicles of the 151st Regiment, New York State Volunteer Infantry, 1862-1865". Page 153.
19. Cooperative Work (many authors). "Illustrated History of Orleans County, New York (1824-1879)",. Orig: NY, Sanford & Co., 1879; re-pub by Morrison & Co., 1979. Page 170.
20. Civil War Enlistment, Muster, Oath of Identity and Discharge documents from 151 NY Inf., Co. A. Veterans Records obtained from National Archives Sept 1990.
21. Carlton Cemetery visited and DAR Cemetery listings verified by researcher on 22 June 1993. Revisited July 2001 for the purpose of taking digital photographs of select grave markers in Sections 1 and 2. Photos confirm grave stone markings.
22. GEDCOM file imported from Cindy Morgantein via e-mail dtd. 7 Nov 2000.
23. Fulton County Cemeteries, Montgomery County Dept of History & Archives, Fonda New York.
24. Henry Smith Chapman. "History of Winchester, MA", First Settlers; Convers and Richardson Families. Town of Winchester, 1936. Page 30.
25. Arranged and Edited by Edward F. Johnson. "Woburn Records of Birth, Death and Marriage from 1640 to 1873"; includes "Notes of the family of Dea. Edward Convers" (six generations) and a section on "Transcripts of Epitpaphs in Woburn First and Second Burial-Grounds", Woburn Center. Woburn, MA: Andrews and Cutter Co., 1890. page 325, "Notes on family of Dea. Edward Convers".
26. Noah A. Phelps. "History of Simsbury, Granby and Canton [Connecticut]", 1642-1645. Hartford: Case, Tiffany and Burnham, 1845. page 168-175
27. Compiled by: Judge Seymour & Andrew T. Servin. "Phelps Family of America", Vol. I & II. Pittsfield, MA: Eagle Pub., Co., 1899: 27a. Page 84, 93 & 97; 27b. Page 212, 263(#1305) & 363(#3192), 364; 27c. Page 107; 27d. Page 137
28. John Phelps. "Family Memoirs". Brattleboro, VT: Selleck & Davis, 1886. Page 4.
29. Myrtle Steven Hyde. Controversy on accuracy of data found in "The Phelps of America". The American Genealogist, Vol 58 (Oct 1982).
30. Maverick and Stoughton. "The search for Passengers of the Mary & John, 1630", Vol. 7. Toledo, OH: Burton W. Spear, 1987. Page 99 and 100.
31. "Commemorative Biaographical Record of Tolland and Windham Counties, CT". Chicago: J. H. Beers & Co., 1903. Page 549.
32. Register of Baptisms, Parish Church of Boughten under Blean, Canterbury Cathedral Archives, Kent, England. Page 140, #1116. LDS-FHC Library MicroFilm #1836199, Item 9.
33. Philo French Leavens. "The Leavens Name", an account of the posterity descending from emigrant John Leavens. Passaic, NJ: Passaic Daily News Print, 1903:
34. Burials Register Record #685, Parish Church of Boughten under Blean, Canterbury Cathedral Archives, Kent, England. LDS-FHC Library MicroFilm #1836200, Item 12.
35. Charles L. Newhall. "The Record of my Ancestry". Southbridge, MA: Harold Power Print, 1899. page 151/52.
36. Frederick Lewis Weis, Th.D.. "Early Generations of the Family of Robert Harrington of Watertown, MA", 1634. Worcester, MA: Private Prntg, 1958. Mid-Cont Lib, Independance, MO - UMI-G1417: 36a. Page 43-44: 36b. Page 17: 36c.Page 21 thru 26: 36d. Page 7 thru 16: 36e. Page 152
37. Ken Stevens. "Wilson from New England", Vol J (Descendants of John Wilson of Woburn, MA). Walpole, NH, 1991, Lib Congress Card #90-070485; LDS-FHC Library call 929.273/W69sk.: 37a. Page 69: 37b. Page 34: 37c. Page 17-19: 37d. Page 19: 37e. Page 36-38: 37f. Page 1: 37g. Page 2-4: 37h. Page 4 (2-2): 37j. Page 5 (2-4): 37k. Page 7: 37l. Page 20-24: 37m.=Page 7-8
38. Systematic History Fund. "Vital Records of Upton, MA, to year 1849", Middlesex Co. Worcester, MA: Franklin P. Rice, 1904. Page 46
39. Systematic History Fund. "Vital Records of Westborough, MA". Worcester County, MA: Franklin P. Rice, 1903.
40. Register of Baptisms, Parish Church of Boughten under Blean, Canterbury Cathedral Archives, Kent, Eng. #1036, LDS Library MF#1836199, Item 10.
41. Greenwood Cemetery, Town of Wilson, Niagara County, NY: 1991 printout of/and Database on disk in possession of Researcher. Cemetery visited in July 2001 and numerous digital photographs taken of select markers. Section B, C and D.
42. Hon. Isaac S. Signor. "Landmarks of Orleans County, New York". Syracuse, NY: D. Mason & Co, 1894. pg 215.
43. . Records of Deaths, 1910-1917 & 1920-1923, Part 2, Genessee Co., MI. Part 2 (pg 169, Rec#9), 1910-1917.
44. Town Clerk, Carlton, NY. Record of Civil War Service.
45. Cooperative Work (many authors). "Illustrated History of Orleans County, New York (1824-1879)",. Orig: NY, Sanford & Co., 1879; re-pub by Morrison & Co., 1979. pg 291.
46. "Certificate of Death", No. 3905, Orleans Co., NY. Town of Carlton, NY: 1890.
47. Certain family data supplied by Maureen Wilson and Debbie Eddy from their files, 1999.
48. Certificate of Death #3905, Orleans County, New York. State of New York #3905.
49. Carlton Cemetery visited and DAR Cemetery listings verified by researcher on 22 June 1993. Revisited Carlton Cemetery in July 2001 and took digital photographs of select grave markers. Plot S2-R/4-L/1.
50. Records of Deaths, 1910-1917 & 1920-1923, Part 2, Genessee Co., MI. Rec #16.
51. Cooperative Work (many authors). "Illustrated History of Orleans County, New York (1824-1879)",. Orig: NY, Sanford & Co., 1879; re-pub by Morrison & Co., 1979. page 291.
52. Arranged and Edited by Edward F. Johnson. "Woburn Records of Birth, Death and Marriage from 1640 to 1873"; includes "Notes of the family of Dea. Edward Convers" (six generations) and a section on "Transcripts of Epitpaphs in Woburn First and Second Burial-Grounds", Woburn Center, Woburn, MA: Andrews & Cutter Co., 1890: 52a. LDS-FHC MicroFilm #859998; 52b. MicroFilm #873672, Page 280; 52c. MicroFilm #873672, Page 193; 52d. MicroFilm #873672, Page 209
53. "Records of Orleans County Pioneer Association", original minutes, 1858-1905, pg 96. Lee-Whedon Memorial Library, Medina, NY, Call 974.7R.
54. Data provided by Douglas J. Murphy, Omaha, Nebraska, July 2000. Doug Murphy e-mail dtd 20 Jul 2000.
55. O. Turner. "Pioneer History of Holland Purchase -----", Page 548-550 & 593. Buffalo, NY, Jewett, Thomas & Co., 1849.
56. Donald W. Croop, Town of Wilson Historian. "Wilson Sketchbook (A History of Wilson)" & "Wilson Centennial, 1858-1958" pamphlet. NY, Wilson Historical Society, 1991.
57. Keren E. Livsey. "Western NY Land Transactions, 1804-1824", an extract from Holland Land Co., Archives. Baltimore, MD: Genealogies Pub Co., 1991.
58. Autobiographical Text of Elizabeth Oliver Pettit Wilson (written abt. 1861 in Wilson, NY, attested as an original 14 Dec 1917). LDS-FHC Library MicroFilm #0496746, Item 36.
59. William H. Holmes. "Town of Wilson" from "Souvenir History of Niagara County, New York", 25th Annivaersary, pages 133-144. Niagara County, The Pioneer Association, 1902, LDS-FHC LIbrary call Q74.798/H2m, Page 134.
60. Edited by William Pool. "Landmarks of Niagara County, New York". D. Mason & Co., 1897. Page 99.
61. Samuel Sewall. "History of Woburn, Middlesex County, Mass". Boston: Wiggin & Lunt, 1868. Page 628-629: 61a. Page 648; 61b. Page 175; 61c. Page 178.
62. Henry Smith Chapman. "History of Winchester, MA", First Settlers; Convers and Richardson Families. Town of Winchester, 1936.
63. Frederick Clifton Pierce. "Forbes & Forbush Genealogy". Worcester, MA: Charles Hamilton Press, 1882. Page 23 and 24.
64. Frederick Clifton Pierce. "Pierce Genealogy", Record of Thomas of Charlestown Village (Woburn). Worcester, MA: Charles Hamilton Press, 1882. Page 26: 64a. Page 17-28; 64b. Page XIX.
65. Henry W. Moulton. "Moulton Annals". Chicago, IL: Edward A. Claypool, 1906. Chap. VIII.
66. Compiled by Mary E. N. Backus, "The New England Ancestry of Dana Converse Backus". Private Printing: Salem, MA, Newcomb & Gauss Co., 1949. Page 175. Mid-Cont. Genealogy LIbrary, MO, UMI-G1887.
67. "Commemorative Biaographical Record of Tolland and Windham Counties, CT". Chicago: J. H. Beers & Co., 1903. Page 550.
68. "Vital Records of Spencer, Massachusetts" (to end of year 1849). Systematic History Fund, 1909. Spencer City Library, Call #929.3/S74: 68a. Page 117-118
69. Clarence Winthrop Bowen, PHD, LLD. "History of Woodstock, CT", Genealogies of Woodstock Families, Vol. I-VIII. Norwood, MA: Private Printing, Plimpton Press, 1926: 69a. Vol 7-Page 198-201; 69b. Vol 1-Page 22-23 & Vol 7-Page 198-201.
70. Land Deeds of Middlesex County, MA. County Clerks office. deeds in file 29:285/328.
71. Probate Court Records of Massachusetts. Bristol County, MA., Record 4:351.
72. Land Deeds of Massachusetts, Middlesex County deed file 10:514 and Bristol County deed file 3:206.
73. Ken Stevens. "Wilsons from New England", Vol V (Descendants of Jacob Wilson of Braintree, MA). Walpole, NH, 1988, Lib Congress Card #88-63788; SLC LDS Library call 929.273/W69sk,. V07-147.
74. Land Deeds of Massachusetts, Bristol County deed file 9:29, 26:288 and 37:71.
75. 1850 Federal Census for Niagara County, NY (5 Sept 1850).
76. Personal data of Lulu Wilson regarding Wilson Family Descendants, unknown date; copy provided by Don Croop, Wilson Town Historian (copy in researchers file).
77. Mabel Wilson (handwritten account). "Family Tree of Reuben Wilson, Founder of Our Town" (date unknown). Town of Wilson Historical Society (donated to).
78. Sylvester Newman, (compiled in story form) 1860's. John Wilson (6-page undocumented account of possible origin); original document kept in Historical Society Library, Providence, RI. Data considered unreliable.
79. Compiled by Edmund & Horace Cleaveland. "The Genealogy of the Cleaveland Families" (3 Volumns). Hartford, CT: Case, Lockwood & Brainard Co., 1899. Page 36.
80. Land Deeds of Massachusetts; Middlesex County Clerks office, deed in file 20:396, 65:343 and 65:543.
81. Compiled by Edna Peterson. Story form account of John Wilson and family [undocumented and questionable reliability].
82. Compiled by Helena Adelaide Howell. "Chronicles of the 151st Regiment, New York State Volunteer Infantry, 1862-1865". Pages 219, 220 and 233.
83. Savage. "Genealogical Dictionary of First Settlers of New England, Before May 1692", pages 580-589.
84. "Town Records of Salem, Massachusetts". Salem, MA: Town Clerk. Page 171.
85. Certificate of Death #3905, Orleans County, New York.
86. Compiled by Henry Whittemore. "Our Colonial Ancestors and their Descendants". Watertown, NY: The Hungerford-Holbrook Co., 1902. Page 28.
87. Arad Thomas. "Pioneer History of Orleans County, New York". 1871.
88. Compiled by William H. Fuller. "Fuller Genealogies, Vol. IV, Some descendants of Thomas Fuller of Woburn". Palmer, MA: by compiler, 1919: 88a. Page 94; 88b. Page 92; 88c. Page 10 and 91.
89. Data provided by Douglas J. Murphy, Omaha, Nebraska, July 2000. E-mail dtd 20 Jul 2000, in file.
90. Compiled by F. W. Beers, 1878. "History of Montgomery and Fulton Counties New York". Interlaken, NY: Heart of Lakes, 1981. Page 215.
91. "Massachusetts Soldiers and Sailors of the Revolutionary War", 1908: 91a. Vol. 7, Page 327; 91b. Pages 535, 562.
92. Fulton County Surrogate Court Records, Bk 1, also, Loose Handwritten Documents (author unknown) found by researcher in Wilson New York Historical Society files during a visit in June 1993. SLC LDS-FHC Library MF#0591901.
93. Lewis G. Decker. "Fulton County, A Pictorial History". Northville, New York Public Library (Call LHR974.747DEC).
94. Northville Methodist Church records, Fulton County, New York. LDS-FHC Library MicroFilm #1293951, Item 9.
95. Virgil D. White (abstracted by). "Genealogical Abstracts of Revolutionary War Pension Files". Waynesboro, TN, National Historical Publishing Co., 1992: 95a. Page 2536; 95b. Alexander Oliver, Claim S-434387; 95c. Claim BLW #18396-55, page 3894.
96. Land and Property Records, Deeds - Fulton/Montgomery County, NY. County Clerk. Bk 2, Pg 409 (4 Mar 1808); LDS-FHC MicroFilm #0513931.
97. Arthur Buckminster Fuller. "Historical Notices of Thomas Fuller and his Descendants", 1638-1902. Cambridge, 1902. Reprint from NEHG Reg. Oct 1859: 97a. Page 18-19; 97b. Page 5 and 20; Page 5 and 18
98. Thomas Bellows Wyman. "Genealogies and Estates of Charlstown, County of Middlesex, MA, 1629-1818". Boston: David Clapp & Son, 1879. Page 812.
99. Frederic W. Bailey. "Early Massachusetts Marriages, Prior to 1800", Library of Congress #68-28249. Worcester, MA: Bailey, 1897. Page 113.
100. Compiled by Douglas V. Farley. Letter from author to Wilson Library regarding Village of Wilson, New York. 1984, Burt, NY.
101. Compiled, numerous authors. "History of Niagara County, NY" (1821-1878), also, "Souvenir History of Niagara County New York", by Pioneer Association of Niagara County, 1902. NY: Sanford & Co., 1878. pages 395-97.
102. Compiled by William Richard Cutter. "New England Families, Genealogy and Memorial". NY: Lewis Historical Pub. Co., 1913/1914. Page 1457.
103. Clarence C. Fuller, Foxborro, MA. "Records of Robert Fuller of Salem and Rehobeth and some of his descendants". Norwood, MA: Norwood Prntg Co., 1969. Chapter II, page 42.
104. Augustus G. Parker. "Parkers in America. 1630-1910". Buffalo, NY: Niagara Frontier Pub. Co. :104a. Pages 69, 71, 148, 170 and 241.
105. Holland Land Company - Original Land Records, 1802-1843, Volumes titled by Township (T) and Range (R). Orleans County Clerks Office, Albion, NY.
106. Town Fund. "Vital Records of Chelmsford, MA" to 1749. Salem, MA: The Essex Institute, 1914. Page 108.
107. Mrs. Sophia (Smith) Martin, Hartford, CT., "Mack Genealogy, The descendants of John Mack of Lyme, Conn". Rutland, VT: The Tuttle Co., Printers, 1903: 107a. Page 405-412: 107b. Page 17-21; 107c. Page 1696.
108. Berkshire file 17:444.
109. Watson Fuller Papers (grandson of Hiram P. Fuller). Compiled from letters, etc., Atlanta, GA, 1926. Copies in file.
110. Charles Edward Banks. "The Winthrop Fleet of 1630". Baltimore: Gen Pub Co, 1983. Page 82 in Appendix.
111. Kendall P. Hayward, Hartford, CT. "Notes on Coventry, CT, Families" (John Wilson, son of James). "The American Genealogist", Vol. 28, No. 2, Apr 1952. Page 250.
112. Compiled from original Town records by committee. "Lexington, Mass, Record of Births, Marriages and Deaths". Boston: Wright & Potter Printing Co., 1898.
113. "Vital Records of Lynn, MA, to 1849". Salem, MA, Essex Institute, 1906. Page 399.
114. DAR Patriot Index. Vol 1, Pg 751.
115. Probate Court Records of Massachusetts. Middlesex County, File 17495.
116. "Vital Records of Leicester, Mass, to yearend 1849". Systematic History Fund, 1903, SLC LDS Library call 974.43/L2-V20r. SLC LDS Library call 974.43/L2-V20r.
117. James Draper, Worcester Co., MA. "History of Spencer, Massachusetts, to year 1860 (with brief sketch of Leicester to year 1753)".
118. Charles Hudson. "History of the Town of Lexington, Middlesex County, Massachusetts". Boston & New York: Houghton Mifflin Company, The Fiberside Press, Cambridge 1913. Page 760.
119. Probate Court Records of Massachusetts. Worcester file #66390: 119a. File 3:162.
120. Vital Records of Salem, MA. LDS-FHC Library call# 974.45/S1-V2e, also, UMI PS-162. Church Record, Salem Village, Danvers: 120a. Page 90.
121. Systematic History Fund, 1909. "Vital Records of Spencer, Massachusetts" (to end of year 1849). Spencer Library Call #929.3/S74. Page 117-118.
122. "Report of the Record Commissioners of the City of Boston", Births & Marriages, 1700-1800 (Doc 43 & 150). Boston: Rockwell & Churchill, City Printers, 1894. Document 43, Page 138 & 177. UMI-PS0224 & PS0225 (Mid-Cont Lib).
123. Henry Bond. "Genealogies of Famalies & Descendents of Early Settlers of Watertown, MA", includes Waltham and Weston. Boston, MA: NEHGS Bond Fund, 1869: 123a. Page 296; 123b. Page 650.
124. Herman Packard DeForest. "History of Westborough, MA". Westborough: by the Town, 1891. page 468.
125. Andrew Henshaw Rice. "A Genealogical History of the Rice Family: Descendants of Edmund Rice". 1858.
126. Compiled by Henry Whittemore. "Our Colonial Ancestors and their Descendants". Watertown, NY: The Hungerford-Holbrook Co., 1902. Page 21-28.
127. Town of Weston. "Town of Weston" MA, Town, Gravestone, Church and Statistical Records. Boston: McIndol Bros. Printers, 1901: 127a. Page 264 (marriages of other towns).
128. Systematic History Fund. "Vital Records for Brookfield, Worcester County, MA, to end of year 1849". Worcester, MA: Franklin P. Rice, 1909.
129. Watertown Historical Society. "Watertown Records" MA, Town and Statistical Records, UMI-PS197. Watertown, MA: Fred G. Barker, 1894: 129a. Page 314 [341]; 129b. Page 41.
130. Probate Court Records of Massachusetts; Berkshire file #1280.
131. Carol Campbell. "The Cobequid Townships" Truro, Onslow, Londonderry 1760-1780. Truro, Nova Scotia, CAN: Colcester Historical Museum, May 1995. Page 14, 37 and 1770 Onslow Census. Copies in file.
132. Onslow Township Records - Birth, Marriage, Death. Colcester County, Nova Scotia, CAN. Page 9. Copies in file.
133. "Vital Records of Woodstock, CT, 1686-1854". Hartford, CT, Case, Lockwood & Bainard Co., 1914.
134. Massacusetts Deeds; Berkshire County File 17:444; Worcester County Files 21:204, 34:324 and 57:244.
135. Ellen D. Larned. "History of Windham County, Connecticut". Published by author in Worcester, MA: printed by Charles Hamilton, 1874 LDS-FHC Library Call 974.645H2l and 974.645/K1-V21.
136. University of Connecticut; "Colonial Connecticut Records, 1636-1776" (http://www.colonialct.uconn.edu/default.cfm)
137. Upper Canadian Historical Data and Settlers Biographical research data from Leslie Wilson, Newcastle, Canada (emails on file): 137a. Marriage Registry of St. James, Toronto, Canada: 137b. Index to the Upper Canada Land Books, Vol. 3 (Jan 1806-Dec 1816): isbn0-7779-2116-2.
138. Surrogate Court Records, Lockport, Niagara County, New York (LDS FHC MF#MF# 0900556, V.2, pg, 188, #0900559, page 386 (poor copy); #0900568, pages 511-12)... Also, UMI# G0240.
139. Cemetery photographs taken by researcher of headstones and monuments indicating dates, etc..
140. Land records of Niagara County, Wilson Township.
141. New York Geneaolgogical Society Journal, Vol. VI, #2; Probate Records File L6, 1880, Niagara County, New York.
142. Orleans County New York Roots-Web, http://www.rootsweb.com/~nyorlean/.


Abbreviations:
- Church of Latter Day Saints (Morman), Family History Center, Salt Lake City, Utah, Microfilm or Microfische Number. Microfilms/fische are obtainable at all Family History Centers, throughout the world.
2) UMI# - "University Microfilm International", UMI Company of Bell and Howell. Project to create a microfiche of all genealogy books that become out of print, deteriorated from age, etc. UMI number's preceded by a "G" are for Genealogy, "LH" for Local History, etc.... Most UMI's were viewed at the Mid-Continent Genealogical Library, Independence, Missouri.

If a source number found on any page refers to a source number beyond the last number listed above, please notify the author.

Note: Sources consolidated from original listing on December 2001 - Revised December 2002