WoRMS source details

Thompson, F. G. (1968). The aquatic snails of the family Hydrobiidae of peninsular Florida. Gainesville, University of Florida Press. xv + 268 pp.
331385
Thompson, F. G.
1968
<i>The aquatic snails of the family Hydrobiidae of peninsular Florida</i>. Gainesville, University of Florida Press. xv + 268 pp.
Publication
Available for editors  PDF available [request]
RIS (EndNote, Reference Manager, ProCite, RefWorks)
BibTex (BibDesk, LaTeX)
Date
action
by
2018-09-18 23:55:04Z
created
2021-03-15 13:03:25Z
changed
2021-05-16 09:01:57Z
changed
2022-07-30 10:09:54Z
changed

Amnicola (Lyogyrus) retromargo F. G. Thompson, 1968 accepted as Lyogyrus retromargo (F. G. Thompson, 1968) (original description)
Amnicola augustina Pilsbry, 1904 accepted as Floridobia floridana (Frauenfeld, 1863) (source of synonymy)
Amnicola floridana convexior Wenz, 1924 † accepted as Floridobia floridana (Frauenfeld, 1863) (source of synonymy)
Amnicola rhombostoma F. G. Thompson, 1968 accepted as Amnicola rhombostomus F. G. Thompson, 1968 (original description)
Amnicola sanctijohannis Pilsbry, 1899 accepted as Floridobia floridana (Frauenfeld, 1863) (source of synonymy)
Aphaostracon F. G. Thompson, 1968 (original description)
Aphaostracon asthenes F. G. Thompson, 1968 (original description)
Aphaostracon chalarogyrus F. G. Thompson, 1968 accepted as Aphaostracon chalarogyrum F. G. Thompson, 1968 (original description)
Aphaostracon hypohyalina F. G. Thompson, 1968 accepted as Aphaostracon hypohyalinum F. G. Thompson, 1968 (original description)
Aphaostracon pachynotus F. G. Thompson, 1968 accepted as Aphaostracon pachynotum F. G. Thompson, 1968 (original description)
Aphaostracon pycnus F. G. Thompson, 1968 accepted as Aphaostracon pycnum F. G. Thompson, 1968 (original description)
Aphaostracon rhadinus F. G. Thompson, 1968 accepted as Aphaostracon rhadinum F. G. Thompson, 1968 (original description)
Aphaostracon theiocrenetus F. G. Thompson, 1968 accepted as Aphaostracon theiocrenetum F. G. Thompson, 1968 (original description)
Aphaostracon xynoelictum F. G. Thompson, 1968 (original description)
Aphaostracon xynoelictus F. G. Thompson, 1968 accepted as Aphaostracon xynoelictum F. G. Thompson, 1968 (original description)
Cincinnatia floridana (Frauenfeld, 1863) accepted as Floridobia floridana (Frauenfeld, 1863) (basis of record)
Cincinnatia fraterna F. G. Thompson, 1968 accepted as Floridobia fraterna (F. G. Thompson, 1968) (original description)
Cincinnatia helicogyra F. G. Thompson, 1968 accepted as Floridobia helicogyra (F. G. Thompson, 1968) (original description)
Cincinnatia mica F. G. Thompson, 1968 accepted as Floridobia mica (F. G. Thompson, 1968) (original description)
Cincinnatia parva F. G. Thompson, 1968 accepted as Floridobia parva (F. G. Thompson, 1968) (original description)
Cincinnatia petrifons F. G. Thompson, 1968 accepted as Floridobia petrifons (F. G. Thompson, 1968) (original description)
Cincinnatia ponderosa F. G. Thompson, 1968 accepted as Floridobia ponderosa (F. G. Thompson, 1968) (original description)
Cincinnatia wekiwae F. G. Thompson, 1968 accepted as Floridobia wekiwae (F. G. Thompson, 1968) (original description)
Heleobops F. G. Thompson, 1968 (original description)
Heleobops docima F. G. Thompson, 1968 accepted as Heleobops docimus F. G. Thompson, 1968 (original description)
Littoridinops palustris F. G. Thompson, 1968 (original description)
Onobops F. G. Thompson, 1968 (original description)
Onobops crassa F. G. Thompson, 1968 accepted as Onobops crassus F. G. Thompson, 1968 (original description)
Pyrgophorus platyrachis F. G. Thompson, 1968 (original description)
Spilochlamys F. G. Thompson, 1968 (original description)
Spilochlamys conica F. G. Thompson, 1968 (original description)
Spilochlamys gravis F. G. Thompson, 1968 (original description)