Dataset: NY
Search Criteria: United States of America OR USA OR U.S.A.; excluding cultivated/captive occurrences

Page 1133, records 113201-113300 of 213683

New York Botanical Garden


NY:NY
Amanita ceciliae (Berk. & Broome) Bas
65604   
United States of America, North Carolina, Henderson Co., Tranquility

NY:NY
Amanita ceciliae (Berk. & Broome) Bas
66262   
United States of America, Wisconsin

NY:NY
Amanita ceciliae (Berk. & Broome) Bas
65606R. E. Halling   36291983-07-26
United States of America, New York, Hamilton Co., Long Point, Raquette Lake, 43.82423 -74.631834

NY:NY
02479892L. O. Overholts   s.n.1940-08-02
United States of America, Pennsylvania, Westmoreland Co., Forbes State Forest

NY:NY
449971D. A. Reid   1968-08-18
United States of America, Louisiana, Saint Tammany Parish, Near Talisheek

NY:NY
00720749Illegible collector name   s.n.1900-08-24
United States of America, Massachusetts, Norfolk Co., 42.249544 -71.066161

NY:NY
170584M. Overholts   1952-06-14
United States of America, West Virginia, Wayne Co., Cabwaylingo State Forest, 2 mi. SE. of Missouri Br.

NY:NY
96593L. K. Henry   14021937-08-14
United States of America, Pennsylvania, Lycoming Co., Along Route 84, 5 mi. N. of Salladasburg

NY:NY
96598F. H. Beer   1950-07-08
United States of America, Pennsylvania, Beaver Co., Rt. 30, 2-3 mi. W of Raccoon Cr.

NY:NY
97665H. E. Bigelow   6381952-07-24
United States of America, Michigan, Chippewa Co., Tahquamenon Falls State Park (Upper falls area)., 46.596406 -85.208439

NY:NY
252691C. T. Rogerson   RLS5621951-09-16
United States of America, Kansas, Riley Co., Southeast of Manhattan

NY:NY
97657D. Comins   H. E. Bigelow #73981958-08-01
United States of America, Massachusetts, Worcester Co., Alum Pond

NY:NY
97658H. E. Bigelow   s.n.1956-08-15
United States of America, Maine, Aroostook Co., Near Madowaska Lake

NY:NY
97659H. E. Bigelow   91281960-08-23
United States of America, Massachusetts, Berkshire Co., 42.438142 -73.045934

NY:NY
97660H. E. Bigelow   74081958-08-09
United States of America, Massachusetts, Hampshire Co., Lover's Lane, University of Mass.

NY:NY
97661H. E. Bigelow   91291960-08-23
United States of America, Massachusetts, Berkshire Co., 42.438142 -73.045934

NY:NY
97662H. E. Bigelow   105071962-07-25
United States of America, Maine, Piscataquis Co., Katahdin Lake Trail, Baxter St. Park

NY:NY
97663H. E. Bigelow   83181959-07-30
United States of America, Massachusetts, Berkshire Co., Windsor Jambs

NY:NY
97664H. E. Bigelow   s.n.1956-08-18
United States of America, Maine, Aroostook Co., Near Madawaska Lake

NY:NY
97666H. E. Bigelow   12361953-08-07
United States of America, Michigan, Mackinac Co., Cut River

NY:NY
96599D. R. Sumstine   1938-08-05
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
170593V. S. E. Delafield   621920-08-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls. [Inferred county from precise loc.], 41.187868 -75.265737

NY:NY
170591V. S. E. Delafield   s.n.1919-09-26
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls. [Inferred county from precise loc.], 41.187868 -75.265737

NY:NY
97691N. M. Glatfelter   1096 possibly 5893 or 58431903-08-18
United States of America, Missouri, Saint Louis Co.

NY:NY
170592V. S. E. Delafield   621920-09-23
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls. [Inferred county from precise loc.], 41.187868 -75.265737

NY:NY
170594V. S. E. Delafield   621920-08-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls. [Inferred county from precise loc.], 41.187868 -75.265737

NY:NY
97671H. R. Totten   771
United States of America, North Carolina, Orange Co., 35.9132 -79.055844

NY:NY
97679G. S. Burlingham   291937-08-27
United States of America, New Hampshire, In bog, Bottomless Pit near Hanover

NY:NY
97669W. A. Murrill   1461908-07-13
United States of America, North Carolina, Transylvania Co., Pink Bed Valley and Surrounding Mountains, Estate of George W. Vanderbilt, 1006 - 1372m

NY:NY
97668W. A. Murrill   3081904-07-27
United States of America, Virginia, Montgomery Co., 37.23 -80.4178, 671 - 671m

NY:NY
170590J. T. Fischer   1889-08-00
United States of America, New York, Onondaga Co., 43.048122 -76.147424

NY:NY
97688Collector unspecified   s.n.1943-08-00
United States of America, Vermont, Newfane Hill

NY:NY
97689Collector unspecified   s.n.1907-08-05
United States of America, North Carolina

NY:NY
170577M. B. Knauz   1939-08-12
United States of America, Pennsylvania, Armstrong Co., Woods along Big Buffalo Creek from West Winfield, 40.794231 -79.696994

NY:NY
96592D. R. Sumstine   1904-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
97651D. R. Sumstine   1940-09-05
United States of America, Pennsylvania, Somerset Co., 40.159798 -79.066417

NY:NY
97653D. R. Sumstine   1906-00-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
97654M. B. Knauz   1936-08-01
United States of America, Pennsylvania, Centre Co., Black Mashanock River Park, 50 mi. NE of State College

NY:NY
97692D. R. Sumstine   1906-06-29
United States of America, Pennsylvania, Allegheny Co., Sandy Creek

NY:NY
97672V. S. E. White   811901-08-09
United States of America, Maine

NY:NY
114084H. Webster   3461899-07-17
United States of America, New Hampshire, Cheshire Co., 43.148966 -72.360643

NY:NY
114085Mrs. H. Page   1900-08-25
United States of America, Massachusetts, Norfolk Co., 42.249544 -71.066161

NY:NY
97667V. S. E. White   811901-00-00
United States of America, Maine, Hancock Co., 44.395913 -68.193346

NY:NY
97678G. S. Burlingham   341906-00-00
United States of America, Vermont

NY:NY
Lactarius gerardii var. subrubescens (A.H.Sm. & Hesler) Hesler & A.H.Sm.
97769H. E. Bigelow   73231958-08-04
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143

NY:NY
174027J. O. Cottingham   1951-07-00
United States of America, Indiana, Marion Co., Yellowwood Lake

NY:NY
146531M. L. Bomhard   1921-08-12
United States of America, New Hampshire, Geneva Pt, (Winnipesankee)

NY:NY
146532M. B. Knauz   1940-09-29
United States of America, Pennsylvania, Bedford Co., 39.963971 -78.607796

NY:NY
146542F. H. Beer   1949-09-17
United States of America, Pennsylvania, Bedford Co., 1.75 mi. ssw of Hewitt, 39.731374 -78.52792

NY:NY
146520A. G. Shields   1940-07-17
United States of America, Pennsylvania, Venango Co., 41.55589 -79.861445

NY:NY
146533D. R. Sumstine   1936-09-06
United States of America, Pennsylvania, Westmoreland Co., Pike Run, N.E. of Hopewell

NY:NY
146539F. H. Beer   1948-07-31
United States of America, Pennsylvania, Warren Co., Rt. 62, 2 mi. N of Tidioute

NY:NY
146547H. S. Wieand   1935-09-04
United States of America, Pennsylvania, Westmoreland Co., Shades ravine

NY:NY
146524L. K. Henry   40471940-09-08
United States of America, Pennsylvania, Butler Co., Upland woods, 4 mi. N.E. of Harmony, 40.842431 -80.073134

NY:NY
146526L. K. Henry   1947-09-11
United States of America, Pennsylvania, Warren Co., Woods at Tamarack Swamp, 3 mi. NE of Columbus, 41.971618 -79.540396

NY:NY
146529L. K. Henry   29781939-08-01
United States of America, Pennsylvania, Allegheny Co., Wooded valley, 1 mi. West of Mt. Nebo, 40.552844 -80.124131

NY:NY
146538L. K. Henry   1947-09-13
United States of America, Pennsylvania, Fayette Co., 3 mi N E of Seaton's Lake (Deer Lake), 39.880816 -79.549159

NY:NY
146540L. K. Henry   1951-08-01
United States of America, Pennsylvania, Greene Co., 3.5 mi. S of Deep Valley, 39.704073 -80.469521

NY:NY
146541P. Wible   1961-10-00
United States of America, Pennsylvania, Tioga Co., 41.752015 -77.557484

NY:NY
146544L. K. Henry   1949-07-20
United States of America, Pennsylvania, Somerset Co., Woods, 6 mi. S of Somerset, 39.921448 -79.078083

NY:NY
146545L. K. Henry   50501941-08-21
United States of America, Pennsylvania, Centre Co., Baunan's Hollow, S. E. part of GL 33, Rush Twp.

NY:NY
146558L. K. Henry   23301938-08-19
United States of America, Pennsylvania, Berks Co., Antietum Dam, 39.818427 -77.453044

NY:NY
146559L. K. Henry   29881939-08-01
United States of America, Pennsylvania, Allegheny Co., Woods, 1 mi. N. E. of Ben Avon Heights, 40.523927 -80.059632

NY:NY
146579L. K. Henry   13001937-07-29
United States of America, Pennsylvania, Westmoreland Co., Woods, below South Greeneburg's Swimming Pool

NY:NY
146580L. K. Henry   1949-08-10
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE of Sigel, 41.331394 -79.038108

NY:NY
146585L. K. Henry   47551941-08-03
United States of America, Pennsylvania, Venango Co., Woods, 3 mi. N.E. of Emlenton (1/4 mi. N.W. of Dotter), 41.208016 -79.666987

NY:NY
146593L. K. Henry   1952-09-13
United States of America, Pennsylvania, Bedford Co., 3 mi. W of Clearville, 39.916737 -78.440597

NY:NY
146600L. K. Henry   1947-09-17
United States of America, Pennsylvania, Warren Co., 41.681728 -79.247268

NY:NY
146601L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1.5 mi. N. of Westover, 40.715138 -80.282006

NY:NY
146546L. K. Henry   1947-07-27
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, 2 mi. NE of Trent, 40.005292 -79.216891

NY:NY
146607L. K. Henry   1949-08-08
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE of Sigel, 41.331394 -79.038108

NY:NY
174039R. P. Korf   Rogerson32821949-10-02
United States of America, New York, Tompkins Co., Six Mile [=Sixmile] Ravine

NY:NY
174040C. T. Rogerson   1967-09-09
United States of America, New York, Essex Co., Twin Valleys Camp of Plattsburg State University, near Lewis

NY:NY
175435F. P. Ralston   1953-07-21
United States of America, Michigan, Cheboygan Co., Aspe[n]s, Univ. Mich. Biol. Sta., 45.560011 -84.677821

NY:NY
146543D. R. Sumstine   1939-07-15
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
146527G. H. Sumstine   1939-10-13
United States of America, Pennsylvania, Clarion Co., Cook's Forest [=Cook Forest State Park]., 41.323674 -79.163929

NY:NY
146557D. R. Sumstine   s.n.1931-07-13
United States of America, Pennsylvania, Bedford Co., 40.018692 -78.503907

NY:NY
449986A. L. Welden   s.n.1968-09-01
United States of America, Ohio, Hocking Co., Hocking State Forest

NY:NY
146639H. E. Bigelow   105011962-07-25
United States of America, Maine, Piscataquis Co., Katahdin Lake Trail, Baxter St. Park

NY:NY
146636H. E. Bigelow   133421964-08-07
United States of America, Vermont, Lamoille Co., Covered Bridge road, Stowe Hollow

NY:NY
146645A. H. Smith   [H. E. Bigelow] #6261952-07-15
United States of America, Michigan, Cheboygan Co., Univ. of Mich. Biological Station grounds, 45.560011 -84.677821

NY:NY
146646H. E. Bigelow   97481961-08-28
United States of America, Massachusetts

NY:NY
146628H. E. Bigelow   6561952-07-21
United States of America, Michigan, Cheboygan Co., Grapevine Point Trail, U.M.B.S., 45.569444 -84.68

NY:NY
146621H. E. Bigelow   134731964-08-17
United States of America, Vermont, Lamoille Co., Mt. Elmore State Forest

NY:NY
146622H. E. Bigelow   151561967-07-23
United States of America, Massachusetts, Franklin Co., Baptist Hill

NY:NY
146623H. E. Bigelow   147851966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest

NY:NY
146624H. E. Bigelow   121781963-08-11
United States of America, New Hampshire, Carroll Co., Road to E. Conway

NY:NY
146625H. E. Bigelow   97391961-08-21
United States of America, Vermont, Newfane - Wardsboro

NY:NY
146629H. E. Bigelow   137211964-08-30
United States of America, Vermont, Lamoille Co., Little River Area, Mt. Mansfield State Forest

NY:NY
146631H. E. Bigelow   158651969-09-06
United States of America, Michigan, Cheboygan Co., Colonial Point, Burt Lake, 45.476122 -84.678652

NY:NY
146633H. E. Bigelow   134981964-08-18
United States of America, Vermont, Chittenden Co., Long Trail

NY:NY
146634H. E. Bigelow   144721965-08-24
United States of America, Massachusetts, Franklin Co., Roaring Brook Road

NY:NY
146635H. E. Bigelow   165721971-08-25
United States of America, Maine, Franklin Co., Flagstaff Lake road, near Carrabassett

NY:NY
146637H. E. Bigelow   131901964-07-31
United States of America, Vermont, Lamoille Co., Covered Bridge Road

NY:NY
146641H. E. Bigelow   146081965-10-03
United States of America, Massachusetts, Hampshire Co., Arnold road

NY:NY
146642H. E. Bigelow   122901963-08-16
United States of America, New Hampshire, Dolly Copp Road, White Mts. Nat. Forest

NY:NY
146648H. E. Bigelow   151931967-08-01
United States of America, Massachusetts, Off Rt. 202. n. of New Salem

NY:NY
146626H. E. Bigelow   188981983-08-16
United States of America, Vermont, Windsor Co., Parker Hill Road

NY:NY
146627H. E. Bigelow   74621958-08-14
United States of America, Massachusetts, Franklin Co., 42.4519 -72.5014

NY:NY
146630H. E. Bigelow   74611958-08-14
United States of America, Massachusetts, Franklin Co., 42.4519 -72.5014


Page 1133, records 113201-113300 of 213683


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.