Search Collection

Page 1 of 4  ( 334 records ) Next >
 1 2 3 4
USA Rhode Island [refine]
details
Name Gastropoda Caenogastropoda ANSP #
Admete couthouyi Jay 1839 Cancellarioidea Neogastropoda 102490
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Admete couthouyi Jay 1839 Cancellarioidea Neogastropoda 102492
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Amphissa haliaeeti Jeffreys 1867 Buccinoidea Neogastropoda 101834
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Anadara ovalis Bruguiere 1789 Arcoidea Arcoida A14388
Country 1st Division 2nd Division Locality Details
USA Rhode Island Greenwich Bay
Lat. Long. Collector Collection Year Donor/Source Year
41°40'N 71°27'W Carpenter, H. F.
details
Name Bivalvia Heterodonta ANSP #
Angulus tener Tellinoidea Veneroida 101926
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Anomia aculeata Mull Anomioidea Pectinina Ostreoida 102265
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Anomia aculeata Mull Anomioidea Pectinina Ostreoida 102266
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1881 U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Anomia aculeata Mull Anomioidea Pectinina Ostreoida 102269
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Anomia ephippium Linnaeus Anomioidea Pectinina Ostreoida 55771
Country 1st Division 2nd Division Locality Details
USA Rhode Island Greenwich Bay
Lat. Long. Collector Collection Year Donor/Source Year
Ford, J. Ford, J.
details
Name Bivalvia Pteriomorphia ANSP #
Anomia ephippium Linnaeus Anomioidea Pectinina Ostreoida 55782
Country 1st Division 2nd Division Locality Details
USA Rhode Island Narragansett Bay
Lat. Long. Collector Collection Year Donor/Source Year
Carpenter, H. F. Ford, J.
details
Name Bivalvia Pteriomorphia ANSP #
Anomia ephippium Linnaeus Anomioidea Pectinina Ostreoida 55777
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport Tiverton River
Lat. Long. Collector Collection Year Donor/Source Year
Dale, T. N.
details
Name Bivalvia Pteriomorphia ANSP #
Anomia glabra Ver Anomioidea Pectinina Ostreoida 102278
Country 1st Division 2nd Division Locality Details
USA Rhode Island
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Anomia simplex d'Orbigny Anomioidea Pectinina Ostreoida 242159
Country 1st Division 2nd Division Locality Details
USA Rhode Island Buttonwoods
Lat. Long. Collector Collection Year Donor/Source Year
Johnson, C. W. Museum of Comparative Zoology
details
Name Scaphopoda ANSP #
Antalis entale stimpsoni Henderson 1920 Dentaliida 98640
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission U. S. Fish Commission
details
Name Scaphopoda ANSP #
Antalis occidentale Stimpson 1851 Dentaliida 102564
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Bivalvia Heterodonta ANSP #
Arctica islandica Linne 1767 Arcticoidea Veneroida 102091
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Bivalvia Heterodonta ANSP #
Arctica islandica Linne 1767 Arcticoidea Veneroida 102699
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Bivalvia Heterodonta ANSP #
Arctica islandica Linne 1767 Arcticoidea Veneroida 61979
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
Baker, F. C.
details
Name Bivalvia Pteriomorphia ANSP #
Argopecten irradians irradians Lamarck 1819 Pectinoidea Pectinina Ostreoida 242071
Country 1st Division 2nd Division Locality Details
USA Rhode Island Buttonwoods
Lat. Long. Collector Collection Year Donor/Source Year
Museum of Comparative Zoology
details
Name Bivalvia Pteriomorphia ANSP #
Argopecten irradians irradians Lamarck 1819 Pectinoidea Pectinina Ostreoida 56089
Country 1st Division 2nd Division Locality Details
USA Rhode Island Greenwich Bay
Lat. Long. Collector Collection Year Donor/Source Year
41°40'N 71°26'W Ford, J. Ford, J.
details
Name Bivalvia Pteriomorphia ANSP #
Argopecten irradians irradians Lamarck 1819 Pectinoidea Pectinina Ostreoida 56312
Country 1st Division 2nd Division Locality Details
USA Rhode Island Greenwich Bay
Lat. Long. Collector Collection Year Donor/Source Year
41°40'N 71°26'W Ford, J.
details
Name Bivalvia Pteriomorphia ANSP #
Argopecten irradians irradians Lamarck 1819 Pectinoidea Pectinina Ostreoida 56316
Country 1st Division 2nd Division Locality Details
USA Rhode Island Greenwich Bay
Lat. Long. Collector Collection Year Donor/Source Year
41°40'N 71°26'W Ford, J.
details
Name Bivalvia Pteriomorphia ANSP #
Argopecten irradians irradians Lamarck 1819 Pectinoidea Pectinina Ostreoida 56321
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
41°30'N 71°19'W Powel, S.
details
Name Bivalvia Heterodonta ANSP #
Astarte undata Crassatelloidea Veneroida 102000
Country 1st Division 2nd Division Locality Details
USA Rhode island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Bivalvia Heterodonta ANSP #
Astarte undata Crassatelloidea Veneroida 102036
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Bivalvia Heterodonta ANSP #
Astarte indata Gld Crassatelloidea Veneroida 102250
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Bivalvia Heterodonta ANSP #
Astarte undata Gould Crassatelloidea Veneroida 242097
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Block Island
Lat. Long. Collector Collection Year Donor/Source Year
Hyatt & Rathbun 1874 Museum of Comparative Zoology
details
Name Gastropoda Caenogastropoda ANSP #
Astyris lunata Say 1826 Buccinoidea Neogastropoda 102526
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Astyris lunata Say 1826 Buccinoidea Neogastropoda 102531
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Astyris lunata Say 1826 Buccinoidea Neogastropoda 16771
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
Powell, S.
details
Name Gastropoda Caenogastropoda ANSP #
Astyris pura Verrill Buccinoidea Neogastropoda 102532
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Astyris pura Verrill Buccinoidea Neogastropoda 102537
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Astyris zonalis Gould 1848 Buccinoidea Neogastropoda A9439H
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport Northwest 1/2 West, 4 1/2 Miles
Lat. Long. Collector Collection Year Donor/Source Year
41°26'N 71°22'W U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Avicula hirundo nitida V Pterioidea Pterioida 102279
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Bathyarca pectunculoides Scacchi 1835 Arcoidea Arcoida 102285
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Bivalvia Pteriomorphia ANSP #
Bathyarca pectunculoides Scacchi 1835 Arcoidea Arcoida 102288
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Bittiolum alternatum Say 1822 Cerithioidea Neotaenioglossa 17929
Country 1st Division 2nd Division Locality Details
USA Rhode Island Narragansett Bay
Lat. Long. Collector Collection Year Donor/Source Year
Carpenter, H. C. Ford, J.
details
Name Gastropoda Heterobranchia ANSP #
Boonea bisuturalis Say 1822 Pyramidelloidea 95879
Country 1st Division 2nd Division Locality Details
USA Rhode Island Apponong
Lat. Long. Collector Collection Year Donor/Source Year
Allen, J. A. 1907 Allen, J. A.
details
Name Gastropoda Heterobranchia ANSP #
Boonea bisuturalis Say 1822 Pyramidelloidea 19981
Country 1st Division 2nd Division Locality Details
USA Rhode Island Greenport
Lat. Long. Collector Collection Year Donor/Source Year
details
Name Gastropoda Heterobranchia ANSP #
Boonea bisuturalis Say 1822 Pyramidelloidea 60341
Country 1st Division 2nd Division Locality Details
USA Rhode Island Nyatt
Lat. Long. Collector Collection Year Donor/Source Year
41°40'N 71°20'W Baker, F. C. Baker, F. C.
details
Name Gastropoda Heterobranchia ANSP #
Boonea bisuturalis Say 1822 Pyramidelloidea 60343
Country 1st Division 2nd Division Locality Details
USA Rhode Island Warren
Lat. Long. Collector Collection Year Donor/Source Year
41°44'N 71°17'W Baker, F. C. Baker, F. C.
details
Name Gastropoda Heterobranchia ANSP #
Boonea seminuda C. B. Adams 1839 Pyramidelloidea 102928
Country 1st Division 2nd Division Locality Details
USA Rhode Island 3/4 mile WSW of McCurry’s Point
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Gastropoda Heterobranchia ANSP #
Boonea seminuda C. B. Adams 1839 Pyramidelloidea 19997
Country 1st Division 2nd Division Locality Details
USA Rhode Island Nayatt
Lat. Long. Collector Collection Year Donor/Source Year
41°40'N 71°20'W Baker, F. C. Baker, F. C.
details
Name Gastropoda Caenogastropoda ANSP #
Buccinidae sp. Buccinoidea Neogastropoda 316610
Country 1st Division 2nd Division Locality Details
USA Rhode Island Scotch Beach, Block Island
Lat. Long. Collector Collection Year Donor/Source Year
duPont, E. P. 1969 DuPont, E. P.
details
Name Gastropoda Caenogastropoda ANSP #
Buccinum undatum Linnaeus 1758 Buccinoidea Neogastropoda 102436
Country 1st Division 2nd Division Locality Details
USA Rhode Island
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Buccinum undatum Linnaeus 1758 Buccinoidea Neogastropoda 102437
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Busycon canaliculatum Linne 1758 Buccinoidea Neogastropoda A9435D
Country 1st Division 2nd Division Locality Details
USA Rhode Island North end Dutch Island, Narragansett Bay
Lat. Long. Collector Collection Year Donor/Source Year
41°30'N 71°24'W 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Busycon carica Gmelin 1791 Buccinoidea Neogastropoda 366502
Country 1st Division 2nd Division Locality Details
USA Rhode Island
Lat. Long. Collector Collection Year Donor/Source Year
Alfred University
details
Name Gastropoda Caenogastropoda ANSP #
Busycon carica Gmelin 1791 Buccinoidea Neogastropoda 399236
Country 1st Division 2nd Division Locality Details
USA Rhode Island Providence
Lat. Long. Collector Collection Year Donor/Source Year
Ford, J.
details
Name Gastropoda Caenogastropoda ANSP #
Busycotypus canaliculatus Linnaeus 1758 Buccinoidea Neogastropoda 102514
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Busycotypus canaliculatus Linnaeus 1758 Buccinoidea Neogastropoda 102720
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Vetigastropoda ANSP #
Calliotropis ottoi Philippi 1844 Seguenzioidea 101890
Country 1st Division 2nd Division Locality Details
USA Rhode Island off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Gastropoda Vetigastropoda ANSP #
Calliotropis ottoi Philippi 1844 Seguenzioidea 102024
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Campeloma decisum Say 1816 Viviparoidea Architaenioglossa 365233
Country 1st Division 2nd Division Locality Details
USA Rhode Island Pawcatuck River
Lat. Long. Collector Collection Year Donor/Source Year
Alfred University
details
Name Gastropoda Caenogastropoda ANSP #
Campeloma decisum Say 1816 Viviparoidea Architaenioglossa 8540
Country 1st Division 2nd Division Locality Details
USA Rhode Island Pawtucket
Lat. Long. Collector Collection Year Donor/Source Year
University of Pennsylvania
details
Name Gastropoda Caenogastropoda ANSP #
Campeloma decisum Say 1816 Viviparoidea Architaenioglossa 8541
Country 1st Division 2nd Division Locality Details
USA Rhode island Providence
Lat. Long. Collector Collection Year Donor/Source Year
University of Pennsylvania
details
Name Gastropoda Caenogastropoda ANSP #
Campeloma decisum Say 1817 Viviparoidea Architaenioglossa A11376
Country 1st Division 2nd Division Locality Details
USA Rhode Island Washington County Worden Pond, 0.8 miles west of junction of Highway 110 and Worden Pond Road
Lat. Long. Collector Collection Year Donor/Source Year
41°26'N 71°34'W Bogan, A. 1985 Bogan, A.
details
Name Gastropoda Caenogastropoda ANSP #
Campeloma decisum Say Viviparoidea Architaenioglossa 85041
Country 1st Division 2nd Division Locality Details
USA Rhode Island Pawtucket River
Lat. Long. Collector Collection Year Donor/Source Year
Wheatley, C. M. Collection
details
Name Gastropoda Heterobranchia ANSP #
Carychium exiguum Say 1822 Ellobioidea Basommatophora Pulmonata 140718
Country 1st Division 2nd Division Locality Details
USA Rhode Island Johnston
Lat. Long. Collector Collection Year Donor/Source Year
Nell, P. Nell, P.
details
Name Bivalvia Heterodonta ANSP #
Caryocorbula contracta Say 1822 Myoidea Myoida 62724
Country 1st Division 2nd Division Locality Details
USA Rhode Island [no specific locality]
Lat. Long. Collector Collection Year Donor/Source Year
Baker
details
Name Gastropoda Heterobranchia ANSP #
Cavolinia tridentata Niebuhr 1775 Cavolinioidea Thecosomata Opisthobranchia 102616
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Gastropoda Heterobranchia ANSP #
Cepaea nemoralis Linnaeus 1758 Helicoidea Stylommatophora Pulmonata 181298
Country 1st Division 2nd Division Locality Details
USA Rhode Island Norwood, 3 mi. S. of Providence
Lat. Long. Collector Collection Year Donor/Source Year
Mattuon, E. E. Blakeslie, L.
details
Name Gastropoda Caenogastropoda ANSP #
Cerithiopsis greenii C. B. Adams 1839 Triphoroidea Ptenoglossa 101858
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Bivalvia Heterodonta ANSP #
Ceronia orctina Mactroidea Veneroida 62581
Country 1st Division 2nd Division Locality Details
USA Rhode Island [no specific locality]
Lat. Long. Collector Collection Year Donor/Source Year
details
Name Bivalvia Heterodonta ANSP #
Ceronia arctata Conr Mactroidea Veneroida 50931
Country 1st Division 2nd Division Locality Details
USA Rhode Island [no specific locality]
Lat. Long. Collector Collection Year Donor/Source Year
Wilson
details
Name Polyplacophora ANSP #
Chaetopleura apiculata Say 1830 Polyplacophora 62633
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport R.
Lat. Long. Collector Collection Year Donor/Source Year
Baker, F. C.
details
Name Polyplacophora ANSP #
Chaetopleura apiculata Say 1830 Polyplacophora 35675
Country 1st Division 2nd Division Locality Details
USA Rhode Island [no specific locality]
Lat. Long. Collector Collection Year Donor/Source Year
Bache, A. D.
details
Name Bivalvia Pteriomorphia ANSP #
Chlamys islandica Müller 1776 Pectinoidea Pectinina Ostreoida A472039
Country 1st Division 2nd Division Locality Details
USA Rhode Island Washington County "Deep Hole", 12 miles SE of Block Island
Lat. Long. Collector Collection Year Donor/Source Year
Gallagher, T. 1960 Delaware Museum of Natural History 1992
details
Name Gastropoda Caenogastropoda ANSP #
Cingula Rissooidea Neotaenioglossa A3302
Country 1st Division 2nd Division Locality Details
USA Rhode Island Fishers Island Sound, off Watch Hill
Lat. Long. Collector Collection Year Donor/Source Year
Franz, D. R. 1972
details
Name Bivalvia Anomalodesmata ANSP #
Clidiophora gouldiana Pandoroidea Pholadomyoida 102383
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Block Island
Lat. Long. Collector Collection Year Donor/Source Year
1874 U. S. Fish Commission
details
Name Bivalvia Anomalodesmata ANSP #
Clidiophora trilineata Say Pandoroidea Pholadomyoida 102677
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Block Island
Lat. Long. Collector Collection Year Donor/Source Year
1874 U. S. Fish Commission
details
Name Bivalvia Anomalodesmata ANSP #
Clidiophora trilineata Say Pandoroidea Pholadomyoida 102678
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission
details
Name Gastropoda Heterobranchia ANSP #
Cochlicopa lubrica Müller 1774 Pupilloidea Stylommatophora Pulmonata 60186
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
Vathelet, A. (Abbe)
details
Name Bivalvia Anomalodesmata ANSP #
Cochlodesma leanum Conrad 1831 Thracioidea Pholadomyoida 55424
Type Status Original Combination
syntypes
Country 1st Division 2nd Division Locality Details
USA Rhode Island [No specific locality]
Lat. Long. Collector Collection Year Donor/Source Year
Conrad, T. A.
details
Name Gastropoda Heterobranchia ANSP #
Columella simplex Gould Pupilloidea Stylommatophora Pulmonata 60338
Country 1st Division 2nd Division Locality Details
USA Rhode Island Johnston
Lat. Long. Collector Collection Year Donor/Source Year
Baker, F. C.
details
Name Gastropoda Caenogastropoda ANSP #
Colus (Siphonellona) pygmaeus Gould 1841 Buccinoidea Neogastropoda 102352
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Colus (Siphonellona) pygmaeus Gould 1841 Buccinoidea Neogastropoda 102354
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Colus (Siphonellona) pygmaeus Gould 1841 Buccinoidea Neogastropoda 102360
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Colus (Siphonellona) pygmaeus Gould 1841 Buccinoidea Neogastropoda 191428
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
Frankford H. S.
details
Name Gastropoda Caenogastropoda ANSP #
Colus glyptus Verrill Buccinoidea Neogastropoda 102705
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Colus islandicus Mohr 1786 Buccinoidea Neogastropoda 30157
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
Powell, S.
details
Name Gastropoda Caenogastropoda ANSP #
Colus pygmaeus Gould 1841 Buccinoidea Neogastropoda 98654
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Colus stimpsoni Moerch 1867 Buccinoidea Neogastropoda 102367
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Block Island
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Bivalvia Heterodonta ANSP #
Corbula contracta Say Myoidea Myoida 102839
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Cosmioconcha nitens C. B. Adams 1850 Buccinoidea Neogastropoda 102524
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 102974
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 16892
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
Powell, S.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 79006
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
Brown, F. H.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 355373
Country 1st Division 2nd Division Locality Details
USA Rhode Island Little Compton
Lat. Long. Collector Collection Year Donor/Source Year
41°20'N 71°10'W Hoagland, K. E. 1981 Hoagland, K. E.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 386631
Country 1st Division 2nd Division Locality Details
USA Rhode Island Match Hill
Lat. Long. Collector Collection Year Donor/Source Year
41°30'N 71°20'W Alfred University
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa A9436D
Country 1st Division 2nd Division Locality Details
USA Rhode Island Black Point, Sakonnet River
Lat. Long. Collector Collection Year Donor/Source Year
41°32'N 71°13'W 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 355337
Country 1st Division 2nd Division Locality Details
USA Rhode Island Little Compton, Sakonet River
Lat. Long. Collector Collection Year Donor/Source Year
41°20'N 71°10'W Hoagland, K. E. & Davis, G. M. 1981 Hoagland, K. E.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 40017
Country 1st Division 2nd Division Locality Details
USA Rhode Island Providence
Lat. Long. Collector Collection Year Donor/Source Year
Ford, J.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 19440
Country 1st Division 2nd Division Locality Details
USA Rhode Island Newport County Newport
Lat. Long. Collector Collection Year Donor/Source Year
Powell, S.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linné 1758 Calyptraeoidea Neotaenioglossa A471940
Country 1st Division 2nd Division Locality Details
USA Rhode Island Washington County "Deep Hole", 12 miles SE of Block Island
Lat. Long. Collector Collection Year Donor/Source Year
Gallagher, T. 1960 Delaware Museum of Natural History 1991
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linne 1758 Calyptraeoidea Neotaenioglossa A20065
Country 1st Division 2nd Division Locality Details
USA Rhode Island Washington County Galilee
Lat. Long. Collector Collection Year Donor/Source Year
41°23'04"N 71°30'06"W Bullock, R. 2000 Collin, R.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 102698
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 354550
Country 1st Division 2nd Division Locality Details
USA Rhode Island Sakonnet River, Little Compton
Lat. Long. Collector Collection Year Donor/Source Year
41°31'N 71°10'W Hoagland, K. E. 1981 Hoagland, K. E.
details
Name Gastropoda Caenogastropoda ANSP #
Crucibulum striatum Say 1826 Calyptraeoidea Neotaenioglossa 102634
Country 1st Division 2nd Division Locality Details
USA Rhode Island
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
details
Name Gastropoda Caenogastropoda ANSP #
Crucibulum striatum Say 1826 Calyptraeoidea Neotaenioglossa 102107
Country 1st Division 2nd Division Locality Details
USA Rhode Island Off Newport
Lat. Long. Collector Collection Year Donor/Source Year
U. S. Fish Commission 1880 U. S. Fish Commission
Page 1 of 4  ( 334 records ) Next >
 1 2 3 4