51

Notes on the Breeding Habits of Pseudacris brachyphona

Year:
1941
Language:
english
File:
PDF, 129 KB
english, 1941
52

The Distribution of Cemophora coccinea (Blumenbach) in Kentucky

Year:
1962
Language:
english
File:
PDF, 159 KB
english, 1962
53

The Effect of Radioactive Tags on the Activity of Rodents

Year:
1968
Language:
english
File:
PDF, 408 KB
english, 1968
54

Robert Andrew Kuehne, 1927-1984

Year:
1985
Language:
english
File:
PDF, 411 KB
english, 1985
56

Colonial Behavior of Eptesicus fuscus

Year:
1968
Language:
english
File:
PDF, 298 KB
english, 1968
57

Growth and Feather Development of Towhee Nestlings

Year:
1950
Language:
english
File:
PDF, 1.06 MB
english, 1950
58

The Amphibians of Big Black Mountain, Harlan County, Kentucky

Year:
1953
Language:
english
File:
PDF, 292 KB
english, 1953
59

Occurrence of the Paddlefish in Eastern Kentucky

Year:
1951
Language:
english
File:
PDF, 131 KB
english, 1951
60

Synaptomys cooperi in Kentucky, with Description of a New Subspecies

Year:
1956
Language:
english
File:
PDF, 394 KB
english, 1956
61

The Mammals of Big Black Mountain, Harlan County, Kentucky

Year:
1951
Language:
english
File:
PDF, 455 KB
english, 1951
62

A Deletion of Distribution Records of Hyla squirella

Year:
1958
Language:
english
File:
PDF, 148 KB
english, 1958
63

Stochastic Ordering of Order Statistics

Year:
1991
Language:
english
File:
PDF, 726 KB
english, 1991
64

The Salamander Eurycea longicauda pernix in Kentucky

Year:
1955
Language:
english
File:
PDF, 136 KB
english, 1955
65

Some Additional Mammal Records from Kentucky

Year:
1957
Language:
english
File:
PDF, 176 KB
english, 1957
68

Winter Habits of the Red-Eyed Towhee in Eastern Kentucky

Year:
1941
Language:
english
File:
PDF, 290 KB
english, 1941
69

A Distributional Study of Pseudacris nigrita in Kentucky

Year:
1957
Language:
english
File:
PDF, 387 KB
english, 1957
70

Observations on the Breeding Habits of the Red-Eyed Towhee

Year:
1951
Language:
english
File:
PDF, 872 KB
english, 1951
72

Additional Record of the Narrow-Mouthed Toad in Kentucky

Year:
1946
Language:
english
File:
PDF, 177 KB
english, 1946
73

Notes on the Spadefoot Toad Scaphiopus h. holbrooki

Year:
1952
Language:
english
File:
PDF, 188 KB
english, 1952
74

The Need of Vision in Homing by Myotis sodalis

Year:
1966
Language:
english
File:
PDF, 185 KB
english, 1966
75

Homing in Blinded Bats (Myotis sodalis)

Year:
1970
Language:
english
File:
PDF, 425 KB
english, 1970
76

Turtles of the United States

Year:
1974
Language:
english
File:
PDF, 233 KB
english, 1974
78

Observations on the Fall and Winter Food of Bob-White Quail in Kentucky

Year:
1951
Language:
english
File:
PDF, 265 KB
english, 1951
80

Gastrophryne carolinensis in Kentucky

Year:
1941
Language:
english
File:
PDF, 188 KB
english, 1941
81

Additional Record of the Coal Skink in Kentucky

Year:
1956
Language:
english
File:
PDF, 237 KB
english, 1956
83

Observations on the Mountain Chorus Frog, Pseudacris brachyphona (Cope) in Kentucky

Year:
1957
Language:
english
File:
PDF, 399 KB
english, 1957
84

Life History Data on Some Southwestern Myotis

Year:
1970
Language:
english
File:
PDF, 306 KB
english, 1970
85

A High Mortality of Pen-Raised Bob-White Quail

Year:
1950
Language:
english
File:
PDF, 482 KB
english, 1950
86

Notes on the Food Habits of Pen-Raised Bob-White Quail

Year:
1950
Language:
english
File:
PDF, 276 KB
english, 1950