Limit search to available items
Result Page   
Add Marked to Bag Add All On Page Add Marked to My Lists
Num Mark Authors (Last name first) (1-50 of 66) Year Entries
162 Found
1 Maine. -- 6 entries   6
2 Maine, Barry   2
3 Maine. Bureau of Health   1986? 1
4  

Maine Center for Disease Control and Prevention -- See Also the earlier heading Maine. Bureau of Health


  1
5 Maine Commission for Women.   17
6 Maine de Biran, Pierre   2
7 Maine de Biran, Pierre, 1766-1824,   2016 1
8  

Maine. Department of Health and Welfare -- See Also Maine. Bureau of Health


  1
9  

Maine. Department of Health and Welfare. Bureau of Health -- See Maine. Bureau of Health


  1
10  

Maine. Department of Human Services -- See Also Maine. Bureau of Health


  1
11  

Maine. Department of Human Services. Bureau of Health -- See Maine. Bureau of Health


  1
12 Maine, Eric,   2
13 Maine, Fiona   3
14  

Maine, G. F. (George F.) -- See Maine, George F


  1
15 Maine, G. F. (George Frederick)   1954 1
16 Maine, George F. / http://id.loc.gov/authorities/names/n88625776  1948 1
17 Maine. Governor's Advisory Council on the Status of Women   1975 1
18 Maine, Greg, / contributor  2010 1
19  

Maine. Health, Bureau of -- See Maine. Bureau of Health


  1
20 Maine, Henry   2001 1
21 Maine, Henry Sumner   1999 1
22 Maine, Henry Sumner, 1822-1888.   30
23 Maine Historical Society, / issuing body. http://id.loc.gov/authorities/names/n50064750  1887 1
24  

Maine, Iasper, 1604-1672 -- See Mayne, Jasper, 1604-1672


  1
25  

Maine, Jasper, 1604-1672 -- See Mayne, Jasper, 1604-1672


  1
26 Maine, Jeffrey A.,   2017 1
27 Maine, Justin, / film director, film producer, screenwriter, director of photography. http://id.loc.gov/authorities/names/no2011066544  2009 1
28 Maine, Katongo Mulenga, 1943-   2017 1
29 Maine, Kim, / contributor  2015 1
30 Maine Law Review Association. / http://id.loc.gov/authorities/names/no89008217  1908- 1
31 Maine, Leanne Robinson, / film director, film producer, screenwriter. http://id.loc.gov/authorities/names/no2012112165  2009 1
32 Maine. Legislature. Committee on Revision of Statutes   1964- 1
33 Maine Liquor Law Statistical Society, / sponsoring body  1855 1
34 Maine, Margo.   6
35  

Maine. S.J. Court -- See Maine. Supreme Judicial Court


  1
36 Maine, Sir Henry Sumner   2001 1
37 Maine State Bar Association   1986 1
38  

Maine. State Bureau of Health -- See Maine. Bureau of Health


  1
39 Maine. State Development Office. / http://id.loc.gov/authorities/names/n80104687  1981 1
40 Maine State Nurses' Association     1
41  

Maine. Supreme Court -- See Maine. Supreme Judicial Court


  1
42 Maine. Supreme Judicial Court.   8
43  

For works of this author written under other names, search also under: Baltimore, J., 1906-1980.  Channel, A. R., 1906-1980.  Hallard, Peter, 1906-1980.  Maine, Trevor, 1906-1980.  Peters, Linda, 1906-1980.  Ruthin, Margaret, 1906-1980  

-- See Also Catherall, Arthur, 1906-1980


  1
44  

Maine. University of Maine Law School -- See University of Maine. School of Law


  1
45  

Mainela, T. (Tuija) -- See Mainela, Tuija


  1
46 Mainela, Tuija, / editor  2015 1
47 Mainemelis, Charalampos, / editor  2018 1
48 Mainer, José-Carlos   2004 1
49 Mainer, Sergi   2
50 Mainerio, Giorgio,   3
Add Marked to Bag Add All On Page
Locate in results
Result Page