52

Terminal oxidases of micrococcus denitrificans

Year:
1957
Language:
english
File:
PDF, 496 KB
english, 1957
53

Photochemical oxidation and reduction reactions catalyzed by flavin nucleotides

Year:
1959
Language:
english
File:
PDF, 589 KB
english, 1959
69

Membrane structure, toxins and phospholipase A2 activity

Year:
1992
Language:
english
File:
PDF, 2.52 MB
english, 1992
71

Metabolism of soybean leaves. IV. Translocation from soybean leaves

Year:
1952
Language:
english
File:
PDF, 2.33 MB
english, 1952
73

Cytochrome c content of Rhodospirillum rubrum

Year:
1953
Language:
english
File:
PDF, 130 KB
english, 1953
78

Cytochromes of Bacillus megaterium and Bacillus subtilis

Year:
1960
Language:
english
File:
PDF, 163 KB
english, 1960
83

Biological properties of Pyrularia thionin prepared from nuts of Pyrularia pubera

Year:
1986
Language:
english
File:
PDF, 221 KB
english, 1986
88

Genome size of cyanelle DNA from Cyanophora paradoxa

Year:
1981
Language:
english
File:
PDF, 669 KB
english, 1981
90

The cyanelle of Cyanophora paradoxa: almost a cyanobacterial chloroplast

Year:
1982
Language:
english
File:
PDF, 386 KB
english, 1982
99

The Synthesis of l-Roemerine 1

Year:
1944
Language:
english
File:
PDF, 353 KB
english, 1944
100

Triumph and Disaster at Berkeley

Year:
1985
Language:
english
File:
PDF, 247 KB
english, 1985