Additions and Corrections to an Annotated List of Generic Names of the Scale Insects (Homoptera: Coccoidea)

Additions and Corrections to an Annotated List of Generic Names of the Scale Insects (Homoptera: Coccoidea)
Author :
Publisher :
Total Pages : 20
Release :
ISBN-10 : MINN:30000010134934
ISBN-13 :
Rating : 4/5 ( Downloads)

Book Synopsis Additions and Corrections to an Annotated List of Generic Names of the Scale Insects (Homoptera: Coccoidea) by : Louise May Russell

Download or read book Additions and Corrections to an Annotated List of Generic Names of the Scale Insects (Homoptera: Coccoidea) written by Louise May Russell and published by . This book was released on 1970 with total page 20 pages. Available in PDF, EPUB and Kindle. Book excerpt: 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) Related Books

Additions and Corrections to an Annotated List of Generic Names of the Scale Insects (Homoptera: Coccoidea)
Language: en
Pages: 20
Authors: Louise May Russell
Categories: Homoptera
Type: BOOK - Published: 1970 - Publisher:

GET EBOOK

This publication contains additions and corrections to "An Annotated List of Generic Names of the Scale Index (Homoptera: Coccidea)" by Harold Morrison and Emil
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
Language: en
Pages: 150
Authors: Anonymous
Categories: Fiction
Type: BOOK - Published: 2024-04-25 - Publisher: BoD – Books on Demand

GET EBOOK

Reprint of the original, first published in 1881.
Message and Documents Communicated to the Legislature of Connecticut
Language: en
Pages: 1426
Authors: Connecticut
Categories: Connecticut
Type: BOOK - Published: 1911 - Publisher:

GET EBOOK

Report of the Tax Commissioner for Biennial Period ... to His Excellency, the Governor ...
Language: en
Pages: 1682
Authors: Connecticut. Tax Department
Categories: Taxation
Type: BOOK - Published: 1905 - Publisher:

GET EBOOK

Report of the Tax Commissioner for Biennial Period ... to His Excellency, the Governor ...
Language: en
Pages: 492
Authors: Connecticut. Tax Dept
Categories: Taxation
Type: BOOK - Published: 1905 - Publisher:

GET EBOOK