Author: Louise May Russell
Publisher:
ISBN:
Category : Homoptera
Languages : en
Pages : 20
Book Description
This publication contains additions and corrections to "An Annotated List of Generic Names of the Scale Index (Homoptera: Coccidea)" by Harold Morrison and Emily R. Morrison, published October 1966.
Additions and Corrections to an Annotated List of Generic Names of the Scale Insects (Homoptera: Coccoidea)
Author: Louise May Russell
Publisher:
ISBN:
Category : Homoptera
Languages : en
Pages : 20
Book Description
This publication contains additions and corrections to "An Annotated List of Generic Names of the Scale Index (Homoptera: Coccidea)" by Harold Morrison and Emily R. Morrison, published October 1966.
Publisher:
ISBN:
Category : Homoptera
Languages : en
Pages : 20
Book Description
This publication contains additions and corrections to "An Annotated List of Generic Names of the Scale Index (Homoptera: Coccidea)" by Harold Morrison and Emily R. Morrison, published October 1966.
List of Recent Additions to the Library of the Long Island Historical Society, Being an Appendix to the Report of the Directors, Presented May 10, 1881
Author: Anonymous
Publisher: BoD – Books on Demand
ISBN: 338542853X
Category : Fiction
Languages : en
Pages : 150
Book Description
Reprint of the original, first published in 1881.
Publisher: BoD – Books on Demand
ISBN: 338542853X
Category : Fiction
Languages : en
Pages : 150
Book Description
Reprint of the original, first published in 1881.
Message and Documents Communicated to the Legislature of Connecticut
Author: Connecticut
Publisher:
ISBN:
Category : Connecticut
Languages : en
Pages : 1426
Book Description
Publisher:
ISBN:
Category : Connecticut
Languages : en
Pages : 1426
Book Description
Report of the Tax Commissioner for Biennial Period ... to His Excellency, the Governor ...
Author: Connecticut. Tax Department
Publisher:
ISBN:
Category : Taxation
Languages : en
Pages : 1682
Book Description
Publisher:
ISBN:
Category : Taxation
Languages : en
Pages : 1682
Book Description
Report of the Tax Commissioner for Biennial Period ... to His Excellency, the Governor ...
Author: Connecticut. Tax Dept
Publisher:
ISBN:
Category : Taxation
Languages : en
Pages : 492
Book Description
Publisher:
ISBN:
Category : Taxation
Languages : en
Pages : 492
Book Description
Bulletin of Bibliography and Magazine Subject-index
Bulletin of the Public Library
Author: Providence Public Library (R.I.)
Publisher:
ISBN:
Category :
Languages : en
Pages : 704
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 704
Book Description
Monthly Bulletin of the Providence Public Library
Author: Providence Public Library (R.I.)
Publisher:
ISBN:
Category : Classified catalogs
Languages : en
Pages : 418
Book Description
Publisher:
ISBN:
Category : Classified catalogs
Languages : en
Pages : 418
Book Description
National Bureau of Standards Circular
List of Journals Indexed in Index Medicus
Author: National Library of Medicine (U.S.)
Publisher:
ISBN:
Category : Index medicus
Languages : en
Pages : 116
Book Description
Issues for 1977-1979 include also Special List journals being indexed in cooperation with other institutions. Citations from these journals appear in other MEDLARS bibliographies and in MEDLING, but not in Index medicus.
Publisher:
ISBN:
Category : Index medicus
Languages : en
Pages : 116
Book Description
Issues for 1977-1979 include also Special List journals being indexed in cooperation with other institutions. Citations from these journals appear in other MEDLARS bibliographies and in MEDLING, but not in Index medicus.