Dataset: All Collections
Taxa: Uromyces andropogonis (Caeomurus andropogonis)
Search Criteria: excluding cultivated/captive occurrences

Page 2, records 101-200 of 622

New York Botanical Garden


NY:NY
3433807   

NY:NY
3433789   

NY:NY
3433790   

NY:NY
3433791   

NY:NY
3433792   

NY:NY
3433793   

NY:NY
3433794   

NY:NY
3433795   

NY:NY
3433796   

NY:NY
3433797   

NY:NY
3433798   

NY:NY
3433799   

NY:NY
3433800   

NY:NY
3433801   

NY:NY
3433802   

NY:NY
3433803   

NY:NY
3433805   

NY:NY
3433806   

NY:NY
3433808   

NY:NY
3433809   

NY:NY
3433810   

NY:NY
3433811   

NY:NY
3433812   

NY:NY
3433813   

NY:NY
3433814   

NY:NY
3433815   

NY:NY
3433816   

NY:NY
3433817   

NY:NY
3433818   

NY:NY
3433819   

NY:NY
3433820   

NY:NY
3433821   

NY:NY
3433784L. M. Underwood   s.n.1895-10-12
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
3433785F. S. Earle   s.n.1896-04-11
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
03433783L. M. Underwood   s.n.1895-10-00
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
3433804F. S. Earle   s.n.1891-12-00
United States of America, Mississippi, Ocean Springs.

NY:NY
3433788L. M. Underwood   s.n.1895-10-12
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
310100W. M. Epps   1301938-04-05
United States of America, Maryland, Prince George's Co., Cabin

New Zealand Fungarium


PDD:PDD
Uromyces andropogonis-annulati Syd., P. Syd. & E.J. Butler
PDD 14055RL Munjal   1951-12-12
India

PDD:PDD
Uromyces andropogonis-annulati Syd., P. Syd. & E.J. Butler
PDD 13604S Ahmad   1946-01-09
India

PDD:PDD
PDD 8795DG Fairchild   1890-10-00
United States

PDD:PDD
PDD 8796JF Brenckle   1918-12-04
United States

PDD:PDD
PDD 8797E Bartholomew   1911-06-05
United States

PDD:PDD
Uromyces andropogonis-annulati Syd., P. Syd. & E.J. Butler
PDD 8798I Khan   1907-04-03
India

Purdue University, Arthur Fungarium


PUR
PUR004765LM Underwood   1891-10-23
United States, Mississippi, Starkville, 33.4504 -88.81839

PUR
PUR004766AB Seymour   1111-00-00
United States, Pennsylvania, Bethlehem, 40.62593 -75.37046

PUR
PUR018428Jackson, H S   1907-09-10
United States, Delaware, New Castle County, Newark, 39.68372 -75.74966

PUR
von Schweinitz, L   
United States, Pennsylvania, Bethlehem, 40.62593 -75.37046

PUR
Sharp, A J   1954-04-17
United States, Tennessee, Warren, Morrison, 35.602851 -85.919707

PUR
PUR018425Bartholomew, Elam   1908-09-23
United States, Arkansas, Benton County, Rogers, 36.33202 -94.11854

PUR
PUR018421Bartholomew, Elam   71611920-10-02
United States, North Carolina, Murphy, 35.08758 -84.03463

PUR
PUR018417Arthur, Jospeh Charles   1884-09-07
United States, New Jersey, Egg Harbor, 39.52947 -74.64592

PUR
PUR018462Arthur, Jospeh Charles; Kern, F D   1912-04-05
United States, Alabama, Lee County, Auburn, 32.60986 -85.48078

PUR
PUR018464Arthur, Jospeh Charles   1912-04-08
United States, Alabama, Lee County, Auburn, 32.60986 -85.48078

PUR
PUR018433Bitting, A W   1892-09-00
United States, Florida, Lake City, 30.18968 -82.63929

PUR
PUR018397Chester, F D   1897-05-12
United States, Delaware, New Castle County, Newark, 39.68372 -75.74966

PUR
PUR018407C, E; Orton, C R   1911-09-27
United States, Kentucky, Mammoth Cave Hotel Grounds, 37.18624 -86.10148

PUR
PUR018426Brenckle, J F   1918-12-04
United States, Arkansas, Unknown, 36.06258 -94.15743

PUR
PUR018403Boewe, G H   8601941-10-13
United States, Illinois, Gallatin, Omaha, 37.89032 -88.3031

PUR
PUR018402Cummins, George Baker   1941-10-14
United States, Indiana, Crawford, English, 38.33444 -86.46417

PUR
PUR018405Cummins, George Baker   1941-10-14
United States, Indiana, Jefferson, Hanover, 38.71417 -85.47361

PUR
PUR018404Cummins, George Baker   1941-10-15
United States, Indiana, Dubois, Huntingburg, 38.29889 -86.955

PUR
PUR018434Edgerton, C W   8521908-11-17
United States, Louisiana, Baton Rouge, 30.45075 -91.15455

PUR
PUR018381Hesler, L R   47671934-05-13
United States, North Carolina, Swain County, Bryson City, 35.43093 -83.44738

PUR
PUR018432Holway, E W D   1903-12-01
United States, Florida, Lake City, 30.18968 -82.63929

PUR
PUR018385Hesler, L R; Sharp, A J   47661934-05-27
United States, Tennessee, Hamilton, Signal Mountain, 35.12257 -85.34385

PUR
PUR018380Higgins, B B   4371909-05-21
United States, North Carolina, West Raleigh, 35.79248 -78.67378

PUR
PUR018406Jackson, H S   1921-10-05
United States, Indiana, Orange, 1 mi. W of French Lick, 38.54889 -86.63854

PUR
PUR018445Kern, F D   1909-03-19
United States, North Carolina, Asheville, 35.60095 -82.55402

PUR
PUR018420Kern, F D   1909-03-13
United States, Tennessee, Knoxville, 35.96064 -83.92074

PUR
PUR018371Johnson, A G   1909-06-21
United States, Indiana, Tippecanoe, Lafayette, 40.41667 -86.87528

PUR
PUR018413Jackson, H S   18571907-11-16
United States, Delaware, Lewes, 38.77456 -75.13935

PUR
PUR018430Jackson, H S   1908-04-25
United States, Delaware, Lewes, 38.77456 -75.13935

PUR
PUR018429Jackson, H S   1908-06-06
United States, Delaware, Lewes, 38.77456 -75.13935

PUR
PUR018435Hume, H H   14411903-06-07
United States, Maryland, Montgomery County, Takoma Park, 38.97789 -77.00748

PUR
PUR018444Latham, Roy   1031914-10-04
United States, New York, Southold, 41.06482 -72.4262

PUR
PUR018448Unknown   1909-03-00
United States, Tennessee, Knoxville, 35.96064 -83.92074

PUR
PUR018424Scribner, F L   1888-12-00
United States, Alabama, Lee County, Auburn, 32.60986 -85.48078

PUR
PUR018410Stone, R E   1907-12-10
United States, Alabama, Lee County, Auburn, 32.60986 -85.48078

PUR
PUR018411Stone, R E   1908-02-24
United States, Alabama, Lee County, Auburn, 32.60986 -85.48078

PUR
PUR018457Sheldon, John L   32921908-05-04
United States, West Virginia, Monongalia County, Morgantown, 39.62953 -79.9559

PUR
PUR018456Sheldon, John L   1908-12-20
United States, West Virginia, Monongalia County, Morgantown, 39.62953 -79.9559

PUR
PUR018460Sheldon, John L   1909-05-00
United States, West Virginia, Monongalia County, Morgantown, 39.62953 -79.9559

PUR
PUR018370Sheldon, John L   35791909-06-09
United States, West Virginia, Monongalia County, Morgantown, 39.62953 -79.9559

PUR
PUR018387Sheldon, John L   1915-05-15
United States, West Virginia, Cheat River near Mont Chateau, 39.65841 -79.84895

PUR
PUR018396Sheldon, John L   1915-05-15
United States, West Virginia, Bank of Cheat River, near Mont Chateau, 39.66054 -79.85136

PUR
PUR018401Sheldon, John L   1921-05-27
United States, Connecticut, Windham County, Central Village, 41.72288 -71.90674

PUR
PUR018463Underwood, L M   1895-10-12
United States, Alabama, Lee County, Auburn, 32.60986 -85.48078

PUR
PUR018383Whetzel; Hesler; Caton   1141931-06-21
United States, Tennessee, Gatlinburg, alt. 2000 ft., 35.71426 -83.51016

PUR
PUR018451Underwood, J K   45041934-04-08
United States, Tennessee, Grainger, Lea Lakes, 36.19046 -83.69524

PUR
PUR018416Tracy, S M   13001890-01-03
United States, Mississippi, Starkville, 33.4504 -88.81839

PUR
PUR018438Tracy, S M   1893-11-19
United States, Mississippi, Starkville, 33.4504 -88.81839

PUR
PUR018439Tracy, S M   1893-11-00
United States, Mississippi, Starkville, 33.4504 -88.81839

PUR
PUR018437Tracy, S M   1894-10-00
United States, Mississippi, Starkville, 33.4504 -88.81839

PUR
PUR018447Cooke, V G; Cooke, W B   388871967-09-23
United States, Ohio, Highland, Fort Hill State Memorial, 39.11312 -83.4063

PUR
PUR018441Bartholomew, Elam   1923-10-03
United States, Missouri, Brownwood, 37.080885 -89.954539

PUR
PUR018442Bush, B F   1892-10-20
United States, Missouri, Madison, Unknown, 39.481416 -92.213257

PUR
PUR018378Chase, Agnes   1916-06-15
United States, New Jersey, Folsom, brushy roadside, 39.602061 -74.842665

PUR
PUR018443Brewster, Vickie   1992-06-17
United States, New Jersey, USDA/ARS Blueberry/Cranberry Research Center, Penn St. Forest Rd, Chatsworth, 39.817618 -74.534875

PUR
PUR018377Brewster, Vickie   1993-06-11
United States, New Jersey, Burlington, U.S.D.A. Blueberry/Cranbery Research Center, 40.072451 -74.867905


Page 2, records 101-200 of 622


Google Map

Google Maps is a web mapping service provided by Google that features a map that users can pan (by dragging the mouse) and zoom (by using the mouse wheel). Collection points are displayed as colored markers that when clicked on, displays the full information for that collection. When multiple species are queried (separated by semi-colons), different colored markers denote each individual species.

Google Earth (KML)

This creates an KML file that can be opened in the Google Earth mapping application. Note that you must have Google Earth installed on your computer to make use of this option.