Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

F. M. Anderson Stratigraphic Record

 Collection
Identifier: 41
Scope and Contents

One map of the faunal zones of the Cottonwood Section of Cono Qd, California.  Contains information on various ammonite specimens from the Berriasian to the Turonian Ages of the Cretaceous.

Dates: Other: Undated
Found in: UCMP

Zach Arnold Papers

 Collection
Identifier: 571
Scope and Contents (1) Box 1, "Academic Materials." 55 folders containing lecture notes and outlines, experiment descriptions, lab manuals and worksheets, syllabi, exams, examples of graded student work, field trip agendas, Ph.D. dissertation work, and other materials from classes taught and taken by Arnold. Covers courses in Biology, Zoology, and Paleontology, primarily from the University of California, Berkeley; (2) Box 2, "Equipment and Materials." 19 folders containing schematics,...
Dates: 1873-2003; 1950-1990
Found in: UCMP

California-Santa Cruz County Supplementary Locality Files

 Collection
Identifier: 614
Scope and Contents

Photos, letters, maps, and documents related to collections made in Santa Cruz County.

Dates: 1917-2003
Found in: UCMP

California-Sonoma County Supplemental Locality Files

 Collection
Identifier: 619
Scope and Contents

Assorted photographs, maps, and documents related to collections made in Sonoma County.

Dates: 1914-1987
Found in: UCMP

China- Supplemental Locality Files

 Collection
Identifier: 686
Dates: 1979-1980
Found in: UCMP

Class Gastropoda

 Collection
Identifier: 515
Scope and Contents

A list of species of gastropods ordered by class, order, family and genus. A note on the inside of the cover mentions that this book was the property of the Paleontology Department, Bacon Hall, on October 14, 1913.

Dates: Existence: 1913
Found in: UCMP

Eugene V. Coan Field Notes

 Collection
Identifier: 31
Scope and Contents

Field Notes from modern invertebrate collecting in the Southern California Coast, Baja and West Mexico, and correspondence from Eugene Coan to Carole Hickman.

Dates: 1960-1967
Found in: UCMP

Geographical Catalogue of the Mollusca Found West of the Rocky Mountains by J.G. Cooper

 Collection
Identifier: 754
Scope and Contents

2 photocopies of "Geographical Catalogue of the Mollusca Found West of the Rocky Mountains" by James G. Cooper with annotations by James G. Cooper. 3 letters (1891-1893) to J.G. Cooper from William H. Dall of the Smithsonian Institution.

Dates: 1867
Found in: UCMP

J. Wyatt Durham Personal Papers and Photographs

 Collection
Identifier: 755
Scope and Contents

Correspondence, manuscript material, photos and miscellaneous documents belonging to J.W. Durham.

Dates: 1940-1991
Found in: UCMP

Amber files of J. Wyatt Durham, Paul D. Hurd and Joseph H. Peck

 Collection
Identifier: 298
Scope and Contents

Manuscripts, letters, photographs, illustrations and documents associated with the study of amber fossils and the publication of the amber volumes.

Dates: 1955-1975
Found in: UCMP