Search Collection

< Prev Page 2 of 6  ( 512 records ) Next >
 1 2 3 4 5 6
USA Cape May County [refine]
details
Name Higher Taxonomy ANSP #
Cephalopoda A7470
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May, Cold Spring Harbor Inlet
Lat. Long. Collector Collection Year Donor/Source Year
38°56'N 74°52'W H. M. B. 1929 U. S. Bureau of Fisheries
details
Name Higher Taxonomy ANSP #
Cephalopoda A7514
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cold Spring Harbor
Lat. Long. Collector Collection Year Donor/Source Year
38°56'N 74°52'W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7526
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cold Spring Harbor
Lat. Long. Collector Collection Year Donor/Source Year
38°56'N 74°52'W J. W. M. 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7538
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Five Fathom Bank, 7.5 miles east of Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°58'N 74°38'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7515
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Five Fathom Bank, off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°58'N 74°38'W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7531
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie Shoal, south of Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
38°51'N 74°51'W H. M. B. 1929
details
Name Higher Taxonomy ANSP #
Cephalopoda A7529
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie Shoal, south of Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
38°51'N 74°51'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7539
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie Shoal, south of Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
38°51'N 74°51'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7533
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie Shoal, south of Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
38°51'N 74°51'W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7534
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie Shoal, south of Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
38°51'N 74°51'W J. W. M. 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7522
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie's Shoal, 7.5 miles S of Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
38°50'08"N 74°50'05"W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7491
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie's Shoal, south of Cape May
Lat. Long. Collector Collection Year Donor/Source Year
38°51'N 74°51'W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7509
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie's Shoal, south of Cape May
Lat. Long. Collector Collection Year Donor/Source Year
38°51'N 74°51'W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7524
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Off Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
38°54'N 74°58'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7517D
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Off Corson Inlet
Lat. Long. Collector Collection Year Donor/Source Year
39°12'N 74°35'W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7469
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Off Five Mile Beach, south of Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°57'N 74°51'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7528
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Off Five mile Beach, south of Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°58'N 74°45'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7495
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Off Five mile Beach, Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°58'N 74°50'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7540D
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°58'N 74°48'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7484
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°59'N 74°49'W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7482
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°59'N 74°49'W 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7537
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County S Ground off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°49'N 74°49'W J. W. M. 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7542
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County S Ground off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°49'N 74°49'W J. W. M. 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7481
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Townsend Inlet
Lat. Long. Collector Collection Year Donor/Source Year
39°07'N 74°42'W J. W. M. 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7544
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Traps off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
39°59'N 74°45'W J. W. M. 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7517C
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Traps off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
39°59'N 74°45'W J. W. M. 1931 U. S. Bureau of Fisheries
details
Name Higher Taxonomy ANSP #
Cephalopoda A7521
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County W of Five Fathom Lightship off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°48'N 74°43'W Parr, A. E. 1929 U. S. Bureau of Fisheries
details
Name Higher Taxonomy ANSP #
Cephalopoda A7511
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County W of Five Fathom Lightship off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°48'N 74°43'W J. W. M. 1931 U. S. Bureau of Fisheries
details
Name Higher Taxonomy ANSP #
Cephalopoda A7512
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County West of Five Fathom Lightship, 7.5 miles off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°48'N 74°43'W J. W. M. 1931
details
Name Higher Taxonomy ANSP #
Cephalopoda A7540B
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County West of Five Fathom Lightship, off Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°48'N 74°43'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7513
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County West of Five Fathom Lightship, SE of Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°48'N 74°43'W 1930
details
Name Higher Taxonomy ANSP #
Cephalopoda A7532
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County White Buoy, NW Cape May
Lat. Long. Collector Collection Year Donor/Source Year
38°56'N 74°52'W H. M. B. 1929
details
Name Gastropoda Heterobranchia ANSP #
Cochlicopa lubrica Müller 1774 Pupilloidea Stylommatophora Pulmonata 403641
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Corson Inlet State Park
Lat. Long. Collector Collection Year Donor/Source Year
39°12'20"N 74°38'58"W Vagvolgyi, M. W. 1994 Vagvolgyi, M. W.
details
Name Gastropoda Heterobranchia ANSP #
Cornu aspersum Müller 1774 Helicoidea Stylommatophora Pulmonata 216839
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May County Park
Lat. Long. Collector Collection Year Donor/Source Year
Kardes, S. 1957
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis avara Say 1822 Buccinoidea Neogastropoda 40279
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
1891 Fox, W. J.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis avara Say 1822 Buccinoidea Neogastropoda 335875
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
Richardson, C. L. Richardson, C. L.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis avara Say 1822 Buccinoidea Neogastropoda 182645
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Delaware Bay end Cape May Canal, above Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
Alexander, R. C. 1946 Alexander, R. C.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis avara Say 1822 Buccinoidea Neogastropoda 82200
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Sea Isle City
Lat. Long. Collector Collection Year Donor/Source Year
Vanatta, E. G. 1894 Vanatta, E. G.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis avara Say 1822 Buccinoidea Neogastropoda 78981
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
1896 Brown, F. H.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 16876
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Anglesea
Lat. Long. Collector Collection Year Donor/Source Year
Smith, U. C. Smith, U. C.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 65187
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Anglesea
Lat. Long. Collector Collection Year Donor/Source Year
Brown & Stone Collection
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 79000
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Anglesea
Lat. Long. Collector Collection Year Donor/Source Year
Brown, A. P. 1892 Brown, F. H.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 65188
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Brown & Stone Collection
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 67100
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Wheeler, L.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 176900
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cold Spring Harbor
Lat. Long. Collector Collection Year Donor/Source Year
1931 Oceanological Society
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 195017
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Pentz, J. C. Pentz, J. C.
details
Name Gastropoda Caenogastropoda ANSP #
Costoanachis lafresnayi Fischer & Bernardi 1856 Buccinoidea Neogastropoda 78980
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Brown, F. H.
details
Name Bivalvia Pteriomorphia ANSP #
Crassostrea virginica Gmelin 1791 Ostreoidea Ostreina Ostreoida 394516
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Higbee Beach, North Cape May, Delaware Bay
Lat. Long. Collector Collection Year Donor/Source Year
38°57'32"N 74°57'55"W Bardes, D. M. 1992 Bardes, D. M. & Doggett, R. A.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula Calyptraeoidea Neotaenioglossa A7498C
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
38°59'08"N 74°058'W Parr, A. E. 1929
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 79001
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Anglesea
Lat. Long. Collector Collection Year Donor/Source Year
Brown, F. H.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 285569
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Beach, Avalon
Lat. Long. Collector Collection Year Donor/Source Year
Alexander, R. 1940
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 117296
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Stone, W. 1916 Stone, W.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 19465
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Ford, J.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 65173
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Stone, W.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 91206
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May & Five Mile Beach
Lat. Long. Collector Collection Year Donor/Source Year
Viereck, H. L. Viereck, H. L.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 338195
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
Richardson, C. L. Richardson, C. L.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 89165
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Ocean City
Lat. Long. Collector Collection Year Donor/Source Year
Viereck, H. L. Fowler, H. W.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 112790
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Pierce, R. M. 1915 Pierce, R. M.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 78985
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Brown, F. H. 1896 Brown, F. H.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa 65175
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Stone, W. 1891 Brown & Stone
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa A19269
Type Status Original Combination
neotype
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood Crest
Lat. Long. Collector Collection Year Donor/Source Year
Collin, R. & Padowitz, S. 1999 Collin, R.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa A19270
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood Crest
Lat. Long. Collector Collection Year Donor/Source Year
Collin, R. & Padowitz, S. D. 1999 Collin, R.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula convexa Say 1822 Calyptraeoidea Neotaenioglossa A472700
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood, east shore of Sunset Lake, Wildwood Crest
Lat. Long. Collector Collection Year Donor/Source Year
Bereza, D. J. & Jornlin 1970 Delaware Museum of Natural History 1991
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 285575
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Anglesea
Lat. Long. Collector Collection Year Donor/Source Year
Ford, J. 1893
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 177377
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Avalon
Lat. Long. Collector Collection Year Donor/Source Year
Alexander, R. 1940 Alexander, R.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 65171
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Brown & Stone
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 141456
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Delaware Bay, Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Stone, W. 1926 Stone, D. W.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 398748
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Diamond Beach, Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°59'30"N 74°48'55"W Rosenberg, G. & Paston, P. E. 1993 Rosenberg, G.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 273211
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Dias Creek
Lat. Long. Collector Collection Year Donor/Source Year
Robertson, R. 1962 Robertson, R.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 394513 A17400
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Higbee Beach, North Cape May, Delaware Bay
Lat. Long. Collector Collection Year Donor/Source Year
38°57'32"N 74°57'55"W Bardes, D. M. 1992 Bardes, D. M. & Doggett, R. A.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 398732
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Inlet by Coast Guard Station, Cape May
Lat. Long. Collector Collection Year Donor/Source Year
38°56'06"N 74°54'23"W Rosenberg, G. & Paston, P. E. 1993 Rosenberg, G.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 176899
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie Shoal
Lat. Long. Collector Collection Year Donor/Source Year
Oceanological Society
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 158893
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Ocean City
Lat. Long. Collector Collection Year Donor/Source Year
Clark, J. B. & Worth, C. B. 1932 Clark, J. B.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 338243
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Ocean City
Lat. Long. Collector Collection Year Donor/Source Year
Richardson, C. L. Richardson, C. L.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 355345
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Reeds Beach, Delaware Bay
Lat. Long. Collector Collection Year Donor/Source Year
39°05'N 74°55'W Hoagland, K. E. 1982 Hoagland, K. E.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 177368
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County South Cape May Beach, Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Alexander, R. 1940 Alexander, R.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 146972
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Two Mile Beach
Lat. Long. Collector Collection Year Donor/Source Year
Richards, H. G. 1928 Richards, H. G.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 111672
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Pierce, R. M. 1915 Winchester, H.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linnaeus 1767 Calyptraeoidea Neotaenioglossa 114377
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Pierce, R. M. 1916 Pierce, R. M.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula fornicata Linné 1758 Calyptraeoidea Neotaenioglossa A473396
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County North shore Cape May Harbor
Lat. Long. Collector Collection Year Donor/Source Year
Bereza, D. J. 1970 Delaware Museum of Natural History 1991
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 275583
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Anglesea
Lat. Long. Collector Collection Year Donor/Source Year
Whitman, M. 1936 Whitman, M.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 40019
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Anglesea
Lat. Long. Collector Collection Year Donor/Source Year
1892 Ford. J.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 337151
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Richardson, C. L. Richardson, C. L.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 65176
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Brown & Stone
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 146974
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Delaware Bay near Higbee's Beach, Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Richards, H. G. 1928 Richards, H. G.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 398739
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Inlet by Coast Guard Station, Cape May
Lat. Long. Collector Collection Year Donor/Source Year
38°56'06"N 74°54'23"W Rosenberg, G. & Paston, P. E. 1993 Rosenberg, G.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 161493
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Ocean City
Lat. Long. Collector Collection Year Donor/Source Year
Worth, C. B. 1933 Worth, C. B.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 111673
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Winchester, H.
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa A13959
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Anglesea (North Wildwood)
Lat. Long. Collector Collection Year Donor/Source Year
38°59'N 74°49'W Ives, J. E. 1890
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa A7498B
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Delaware Bay
Lat. Long. Collector Collection Year Donor/Source Year
39°N 75°W Parr, A. E. 1929
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa A7498I
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County McCrie's Shoal
Lat. Long. Collector Collection Year Donor/Source Year
38°51'N 74°51'W J. W. M. 1931
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa A472713
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County North shore Cape May Harbor
Lat. Long. Collector Collection Year Donor/Source Year
Bereza, D. J. 1970 Delaware Museum of Natural History 1991
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 339238
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Pierce, R. M. 1916
details
Name Gastropoda Caenogastropoda ANSP #
Crepidula plana Say 1822 Calyptraeoidea Neotaenioglossa 339576
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
Pierce, R. M. 1916
details
Name Bivalvia Heterodonta ANSP #
Cyrtopleura costata Linnaeus 1758 Pholadoidea Myoida 398759
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Diamond Beach, Wildwood
Lat. Long. Collector Collection Year Donor/Source Year
38°59'30"N 74°48'55"W Rosenberg, G. & Paston, P. E. 1993 Rosenberg, G.
details
Name Gastropoda Heterobranchia ANSP #
Deroceras laeve Muller Zonitoidea Stylommatophora Pulmonata 182586 A4497
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County end of Madison Ave., Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Alexander, R. C. 1946 Alexander, R. C.
details
Name Gastropoda Heterobranchia ANSP #
Deroceras laeve Muller Zonitoidea Stylommatophora Pulmonata 182585
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Shore of Lily Lake, Cape May Point
Lat. Long. Collector Collection Year Donor/Source Year
Alexander, R. C. 1946 Alexander, R. C.
details
Name Gastropoda Heterobranchia ANSP #
Deroceras laeve Muller Zonitoidea Stylommatophora Pulmonata 182587 A4496
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County South Cape May
Lat. Long. Collector Collection Year Donor/Source Year
Alexander, R. C. 1946 Alexander, R. C.
details
Name Gastropoda Vetigastropoda ANSP #
Diodora cayenensis Lamarck 1822 Fissurelloidea 134407
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County Avalon
Lat. Long. Collector Collection Year Donor/Source Year
Peters, J. E. Peters, J. E.
details
Name Bivalvia Heterodonta ANSP #
Divaricella quadrisulcata d'Orbigny Lucinoidea Veneroida 146982
Country 1st Division 2nd Division Locality Details
USA New Jersey Cape May County near Avalon
Lat. Long. Collector Collection Year Donor/Source Year
Richards, H. G. Richards, H. G.
< Prev Page 2 of 6  ( 512 records ) Next >
 1 2 3 4 5 6