Skip to main content Skip to search results
LSA Logo
BioRepository
  • Explore Collections
  • Advanced Search
  • Checkout
  • FAQ
  • Sign In
Explore Collections
Advanced Search
Checkout
FAQ
Sign In

Advanced Search

Clear Filters

Select Collections:

Kingdom Select kingdom to narrow your results
Phylum Select phylum to narrow your results
Class Select class to narrow your results
Order Select order to narrow your results
Family Select family to narrow your results
Genus Select genus to narrow your results
Sex Select sex to narrow your results
Country or Region Select one or more countries or regions to narrow your results
State / Province Select one or more states or provinces to narrow your results

Search Results

For: Collection: "UMMZ Herp Tissue"
Export to CSV
Displaying items 12476 - 12500 of 12615 in total from UMMZ Herp Tissue
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12485
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-06
Country or Region United States
State / Province Michigan
County SCHOOLCRAFT
Locality CR 437 2.1 KM NORTH OF CR 440
Decimal Latitude 46.176789
Decimal Longitude -86.491678
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12486
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-06
Country or Region United States
State / Province Michigan
County MACKINAC
Locality CORINNE RD 2.8 KM WEST OF GOULD CITY
Decimal Latitude 46.086735
Decimal Longitude -85.730489
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12487
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-07
Country or Region United States
State / Province Michigan
County MACKINAC
Locality GOULD CITY TOWNSHIP PARK
Decimal Latitude 45.966799
Decimal Longitude -85.675305
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12488
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-07
Country or Region United States
State / Province Michigan
County MACKINAC
Locality BATTY DOE LAKE RD 0.3 KM SOUTH OF BATTY DOE LAKE
Decimal Latitude 45.994374
Decimal Longitude -85.775437
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12489
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Occurrence Remarks DOR
Event Date 2015-01-01
Event Date End 2015-09-07
Country or Region United States
State / Province Michigan
County MACKINAC
Locality BATTY DOE LAKE RD 0.3 KM SOUTH OF BATTY DOE LAKE
Decimal Latitude 45.994374
Decimal Longitude -85.775437
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12490
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Occurrence Remarks DOR
Event Date 2015-01-01
Event Date End 2015-09-07
Country or Region United States
State / Province Michigan
County DELTA
Locality CR 503 1.1 KM SOUTH OF U.S. 2
Decimal Latitude 45.887717
Decimal Longitude -86.791741
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12491
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-10
Country or Region United States
State / Province Michigan
County DICKINSON
Locality BASS LAKE RD 0.8 KM NORTH OF U.S. 2 ADJACENT TO HYDRODAM
Decimal Latitude 45.872377
Decimal Longitude -88.067454
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12492
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-10
Country or Region United States
State / Province Michigan
County DICKINSON
Locality SONNIES POND 1.2 KM NORTH OF U.S. 2
Decimal Latitude 45.876154
Decimal Longitude -88.06725
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12493
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-10
Country or Region United States
State / Province Michigan
County DICKINSON
Locality GROVELAND MINE POND 6.6 KM SE OF M-69 AND M-95 INTERSECTION
Decimal Latitude 45.975134
Decimal Longitude -87.986111
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12494
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Occurrence Remarks BROWN MORPH
Event Date 2015-01-01
Event Date End 2015-09-10
Country or Region United States
State / Province Michigan
County DICKINSON
Locality GROVELAND MINE RD 6.5 KM W OF FELCH
Decimal Latitude 45.995996
Decimal Longitude -87.909793
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12495
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-10
Country or Region United States
State / Province Michigan
County DICKINSON
Locality G-69 2.7 KM SOUTH OF M-69
Decimal Latitude 45.943836
Decimal Longitude -87.755756
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12496
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-10
Country or Region United States
State / Province Michigan
County DICKINSON
Locality G-69 6.5 KM NORTH OF WAUCEDAH
Decimal Latitude 45.819412
Decimal Longitude -87.730318
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12497
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-14
Country or Region United States
State / Province Michigan
County DELTA
Locality PORTAGE BAY
Decimal Latitude 45.730122
Decimal Longitude -86.533343
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12498
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-14
Country or Region United States
State / Province Michigan
County DELTA
Locality 1 KM EAST OF PORTAGE BAY CAMPGROUND
Decimal Latitude 45.73217
Decimal Longitude -86.52209
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12499
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-14
Country or Region United States
State / Province Michigan
County DELTA
Locality GARDEN CREEK CROSSING ON LITTLE HARBOR RD 4.1 KM EAST OF GARDEN
Decimal Latitude 45.78051
Decimal Longitude -86.499005
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12500
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-14
Country or Region United States
State / Province Michigan
County DELTA
Locality LITTLE HARBOR RD 6.3 KM EAST OF GARDEN
Decimal Latitude 45.780321
Decimal Longitude -86.470826
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12501
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Occurrence Remarks DOR
Event Date 2015-01-01
Event Date End 2015-09-14
Country or Region United States
State / Province Michigan
County SCHOOLCRAFT
Locality LITTLE HARBOR RD 2.7 KM WEST OF BARQUE POINT
Decimal Latitude 45.80156
Decimal Longitude -86.381002
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12502
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Event Date 2015-01-01
Event Date End 2015-09-14
Country or Region United States
State / Province Michigan
County SCHOOLCRAFT
Locality 0.8 KM WEST OF BARQUE POINT
Decimal Latitude 45.802076
Decimal Longitude -86.35546
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12503
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Occurrence Remarks DOR
Event Date 2015-01-01
Event Date End 2015-09-14
Country or Region United States
State / Province Michigan
County SCHOOLCRAFT
Locality LITTLE HARBOR RD 2.6 KM NW OF BARQUE POINT
Decimal Latitude 45.81483
Decimal Longitude -86.369686
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12504
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Occurrence Remarks DOR
Event Date 2015-01-01
Event Date End 2015-09-16
Country or Region United States
State / Province Michigan
County DELTA
Locality RAPID RIVER BOAT LAUNCH
Decimal Latitude 45.91607
Decimal Longitude -86.96872
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12505
Date Modified 2017-04-05
Recorded By RYNE RUTHERFORD
Sex female
Occurrence Remarks DOR
Event Date 2015-01-01
Event Date End 2015-09-16
Country or Region United States
State / Province Michigan
County DELTA
Locality CR511 1 MILE SOUTH OF US2
Decimal Latitude 45.8806
Decimal Longitude -86.88377
Georeferenced By RD Rutherford
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12506
Date Modified 2017-04-05
Recorded By DARREL QUINTANILLA
Sex female
Event Date 2013-01-01
Event Date End 2013-01-10
Country or Region Guam
Locality COCOS ISLAND OFF SOUTH TIP OF GUAM
Decimal Latitude 13.239546
Decimal Longitude 144.654316
Coordinate Uncertainty in Meters 466.0
Georeferenced By Heather Williams
Georeference Protocol Geolocate Web
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12507
Date Modified 2017-04-05
Recorded By DARREL QUINTANILLA
Sex female
Event Date 2013-01-01
Event Date End 2013-01-10
Country or Region Guam
Locality COCOS ISLAND OFF SOUTH TIP OF GUAM
Decimal Latitude 13.239546
Decimal Longitude 144.654316
Coordinate Uncertainty in Meters 466.0
Georeferenced By Heather Williams
Georeference Protocol Geolocate Web
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12508
Date Modified 2017-04-05
Recorded By DARREL QUINTANILLA
Sex female
Event Date 2013-01-01
Event Date End 2013-03-27
Country or Region Guam
Locality COCOS ISLAND OFF SOUTH TIP OF GUAM
Decimal Latitude 13.239546
Decimal Longitude 144.654316
Coordinate Uncertainty in Meters 466.0
Georeferenced By Heather Williams
Georeference Protocol Geolocate Web
Tabs to display item information
Item Details Page
Preparations for Checkout
Preparation Type Frozen
Item Catalog Number 12509
Date Modified 2017-04-05
Recorded By DARREL QUINTANILLA
Sex female
Event Date 2013-01-01
Event Date End 2013-03-27
Country or Region Guam
Locality COCOS ISLAND OFF SOUTH TIP OF GUAM
Decimal Latitude 13.239546
Decimal Longitude 144.654316
Coordinate Uncertainty in Meters 466.0
Georeferenced By Heather Williams
Georeference Protocol Geolocate Web
  • « First
  • ‹ Prev
  • …
  • 496
  • 497
  • 498
  • 499
  • 500
  • 501
  • 502
  • 503
  • 504
  • …
  • Next ›
  • Last »

LSA Technology Logo

LSA Technology Services

Privacy Notice | Report an Issue | 734.615.0100

©2025 |The Regents of the University of Michigan

The Regents of the University of Michigan
©2025