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

Page 1279, records 127801-127900 of 213683

New York Botanical Garden


NY:NY
Uromyces euphorbiae Cooke & Peck
3438993S. M. Tracy   1581902-04-23
United States of America, Texas, Jeff Davis Co., Davis Mts., 30.717274 -103.999522

NY:NY
Uromyces euphorbiae Cooke & Peck
3438998E. N. Plank   s.n.1892-09-14
United States of America, Texas, Burnet Co., Burnet., 30.758238 -98.228358

NY:NY
Alysidium aureofulvum (Cooke & Ellis) M.B.Ellis
03602906C. T. Rogerson   s.n.1986-10-11
United States of America, Connecticut, Middlesex Co., Gillett Castle State Park.

NY:NY
3008370E. D. Merrill   12011901-07-23
United States of America, Wyoming, Jackson, 43.479929 -110.762428

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602918C. T. Rogerson   65-841965-09-19
United States of America, New York, Suffolk Co., Hither Hills.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602919C. T. Rogerson   65-841965-09-19
United States of America, New York, Suffolk Co., Hither Hills.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602921C. T. Rogerson   65-841965-09-19
United States of America, New York, Suffolk Co., Hither Hills.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602925C. T. Rogerson   66-1201966-10-14
United States of America, New York, Saratoga Co., Woods near Lake Ann, Wilton.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602926C. T. Rogerson   67-331967-08-03
United States of America, New York, Otsego Co., Cherry Valley Gorge, 1.5 mile north of Cherry Valley.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602927C. T. Rogerson   67-176B1967-10-03
United States of America, New York, Suffolk Co., Woods near Sweezy Pond, 1.2 miles southwest of Riverhead.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602928S. J. Smith   421611967-09-23
United States of America, New York, Saratoga Co., Woods, vicinity of Lake Ann, Mt. McGregor.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602929C. T. Rogerson   67-176B1967-10-03
United States of America, New York, Suffolk Co., Woods near Sweezy Pond, 1.2 miles southwest of Riverhead.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602930C. T. Rogerson   s.n.1967-09-08
United States of America, New York, Essex Co., Woods 2 miles east of Lewis., 44.275042 -73.525233

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602942S. E. Carpenter   78611978-08-16
United States of America, New York, Bronx Co., River Gate Road, The New York Botanical Garden

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602949R. T. Haard   60-1771960-08-21
United States of America, New Jersey, Union Co., Diamond Hill Road, New Providence.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602950S. Ristich   76681976-08-01
United States of America, New Jersey, Middlesex Co., East Brunswick

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602951S. Ristich   76681976-08-01
United States of America, New Jersey, Middlesex Co., East Brunswick

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602952S. Ristich   76681976-08-01
United States of America, New Jersey, Middlesex Co., East Brunswick

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602953S. Stein   s.n.1975-09-20
United States of America, Connecticut, Fairfield Co., White Memorial Nature Reserve, between Bantam and Litchfield.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602954C. T. Rogerson   s.n.1980-09-07
United States of America, Connecticut, Litchfield Co., White Memorial Foundation, south of Litchfield.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602955C. T. Rogerson   88-561988-09-26
United States of America, North Carolina, Macon Co., Coweeta Hydrologic Station west of Otto, Southeastern U.S. Forest Service Experiment Station.

NY:NY
Amblyosporium spongiosum (Pers.) S.Hughes
3602956C. T. Rogerson   88-561988-09-26
United States of America, North Carolina, Macon Co., Coweeta Hydrologic Station west of Otto, Southeastern U.S. Forest Service Experiment Station.

NY:NY
Aphanocladium album (Preuss) W.Gams
3602973C. T. Rogerson   s.n.1966-10-12
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg, Harriman State Park., 41.174192 -74.162914

NY:NY
Aphanocladium album (Preuss) W.Gams
3602991C. T. Rogerson   88-511988-09-17
United States of America, Connecticut, Windham Co., Natchaug State Forest.

NY:NY
Aphanocladium album (Preuss) W.Gams
3602992C. T. Rogerson   88-511988-09-17
United States of America, Connecticut, Windham Co., Natchaug State Forest.

NY:NY
Aphanocladium album (Preuss) W.Gams
3603009S. L. Stephenson   33281985-07-01
United States of America, Montana, Glacier National Park.

NY:NY
Aphanocladium album (Preuss) W.Gams
3603010S. L. Stephenson   32021985-07-21
United States of America, Montana, Flathead Co., Noisy Creek.

NY:NY
Aphanocladium album (Preuss) W.Gams
3603044C. T. Rogerson   7801861978-10-01
United States of America, Connecticut, Litchfield Co., along Butternut Brook, woods of White Memorial Foundation, southwest edge of Litchfield.

NY:NY
Aphanocladium album (Preuss) W.Gams
3603045C. T. Rogerson   78-1861978-10-01
United States of America, Connecticut, Litchfield Co., along Butternut Brook, woods of White Memorial Foundation, southwest edge of Litchfield.

NY:NY
03603084C. T. Rogerson   C59-601959-11-02
United States of America, Connecticut, Litchfield Co., 1 mile south of Canaan., 42.012826 -73.329283

NY:NY
03603085C. T. Rogerson   C59-60-11959-11-02
United States of America, Connecticut, Litchfield Co., 1 mile south of Canaan., 42.012826 -73.329283

NY:NY
03603086C. T. Rogerson   C59-601959-11-02
United States of America, Connecticut, Litchfield Co., 1 mile south of Canaan., 42.012826 -73.329283

NY:NY
03603089C. T. Rogerson   s.n.1967-10-12
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg, Harriman State Park., 41.174192 -74.162914

NY:NY
03603090C. T. Rogerson   s.n.1967-10-12
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg, Harriman State Park., 41.174192 -74.162914

NY:NY
03603119C. T. Rogerson   78-741978-08-25
United States of America, Georgia, Clarke Co., Woods along Middle Oconee River, Botanical Garden, University of Georgia, 5 miles south of Athens.

NY:NY
03603120C. T. Rogerson   78-741978-08-25
United States of America, Georgia, Clarke Co., Woods along Middle Oconee River, Botanical Garden, University of Georgia, 5 miles south of Athens.

NY:NY
03603143C. T. Rogerson   87-841987-09-26
United States of America, Connecticut, Middlesex Co., Episcopal Conference Center, Bush Hill Road, near Ivoryton.

NY:NY
3603144C. T. Rogerson   890531989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, north of Hebron.

NY:NY
3603151C. T. Rogerson   s.n.1966-10-09
United States of America, New Jersey, Bergen Co., Top of palisades near Alpine.

NY:NY
03603187C. T. Rogerson   78-1691978-09-30
United States of America, Connecticut, Litchfield Co., Catlin Woods east side of Miry Brook, White Memorial Foundation grounds, southwest edge of Litchfield.

NY:NY
3603250C. T. Rogerson   s.n.1985-08-10
United States of America, Florida, Alachua Co., San Felasco Hammock State Preserve.

NY:NY
3603251W. R. Buck   154141987-12-06
United States of America, Florida, Nassau Co., Fernandina Beach, Fort Clinch State Park.

NY:NY
3603252C. T. Rogerson   s.n.1981-08-15
United States of America, Indiana, Owen Co., McMcormick Creek State Park, 2 miles east of Spencer.

NY:NY
3603254S. Ristich   s.n.1991-11-00
United States of America, Maine, Cumberland Co., Atherton Hills, Falmouth.

NY:NY
3603257C. T. Rogerson   s.n.1976-06-05
United States of America, Louisiana, Saint Tammany Parish, Honey Island Swamp, near Pearl River.

NY:NY
3603258C. T. Rogerson   s.n.1976-06-06
United States of America, Louisiana, Saint Tammany Parish, Honey Island Swamp, near Pearl River.

NY:NY
3603259C. T. Rogerson   s.n.1976-06-06
United States of America, Louisiana, Saint Tammany Parish, Honey Island Swamp, near Pearl River.

NY:NY
3603261P. Katsaros   s.n.1986-10-00
United States of America, New York, Dutchess Co., Millbrook.

NY:NY
3603262S. J. Smith   517681975-08-14
United States of America, New York, Greene Co., Stony Clove., 671m

NY:NY
3603264C. T. Rogerson   s.n.1978-09-03
United States of America, New York, Dutchess Co., Gary Drive Road, Gary Arboretum, near Millbrook.

NY:NY
3603267S. Ristich   s.n.1992-02-00
United States of America, Maine, Cumberland Co., North Yarmouth.

NY:NY
03603274R. Lowen   89-27A1989-09-16
United States of America, Connecticut, Hartford Co., Salmon River State Park.

NY:NY
03603275R. Lowen   89-27A1989-09-16
United States of America, Connecticut, Hartford Co., Salmon River State Park.

NY:NY
3603277S. Friedman   781651978-09-25
United States of America, New York, Suffolk Co.

NY:NY
Bostrichonema polygoni (Unger) J.Schröt.
03603300Collector unspecified   2411929-08-01
United States of America, Wyoming, Univ. of Wyoming Camp.

NY:NY
3603306Collector unspecified   s.n.1891-11-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3603307Collector unspecified   s.n.1991-11-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3603308Collector unspecified   s.n.1891-11-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3603309Collector unspecified   s.n.1891-11-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3603310Collector unspecified   s.n.1891-11-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3603312Collector unspecified   s.n.1891-11-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3603313Collector unspecified   s.n.1892-08-10
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3603315Dubler   s.n.1947-01-10
United States of America, New York, Tompkins Co., Cornell University, Ithaca.

NY:NY
3603348G. Kent   3881945-05-25
United States of America, New York, Tompkins Co., Ithaca.

NY:NY
3603350D. G. Huttleston   s.n.1950-06-02
United States of America, New York, Cayuga Co., Big Gully 1 mile north of Levana.

NY:NY
3603358K. P. Dumont   5141970-09-20
United States of America, New York, Lloyd-Cornell Preserve at Ringwood.

NY:NY
3603365D. H. Linder   s.n.1934-07-00
United States of America, Massachusetts, Norfolk Co., Canton.

NY:NY
3603366D. H. Linder   s.n.1937-03-00
United States of America, Massachusetts, Norfolk Co., Canton.

NY:NY
3603367D. H. Linder   s.n.1937-00-00
United States of America, Massachusetts, Norfolk Co., Canton.

NY:NY
3603373F. J. Seaver   s.n.1919-07-00
United States of America, Connecticut, Middlesex Co., Portland.

NY:NY
3603403C. T. Rogerson   62-231962-07-25
United States of America, Michigan, Upper Falls, Tahquemenon State Park.

NY:NY
3603466W. C. Muenscher   s.n.1948-05-16
United States of America, New York, Genesee Co., Bergen Swamp.

NY:NY
3603562R. H. Petersen   s.n.1961-06-29
United States of America, North Carolina, Transylvania Co., below Toxaway Falls.

NY:NY
Calostoma cinnabarina Desv.
1938847N. L. Britton   s.n.1905-10-00
United States of America, Pennsylvania, near Shohola Glen

NY:NY
Entoloma abortivum (Berk. & M.A.Curtis) Donk
1944969D. R. Sumstine   s.n.1907-09-21
United States of America, Pennsylvania, Westmoreland Co., Idlewild, 40.261738 -79.279756

NY:NY
Fuscoporia gilva (Schwein.:Fr.) T.Wagner & M.Fisch.
3029492D. R. Sumstine   s.n.1908-07-20
United States of America, Pennsylvania, Westmoreland Co., Idlewild, 40.261738 -79.279756

NY:NY
03603664Collector unspecified   s.n.
United States of America, South Carolina, Aiken Co., Aiken., 33.560417 -81.719553

NY:NY
03603665Collector unspecified   s.n.
United States of America, South Carolina, Aiken Co., Aiken., 33.560417 -81.719553

NY:NY
Botrytis epichloes Ellis & Dearn.
03603675C. T. Rogerson   s.n.1962-07-26
United States of America, Michigan, Emmet Co., Woods 4 miles west of Pellston., 45.552759 -84.866649

NY:NY
Botrytis epichloes Ellis & Dearn.
03603676C. T. Rogerson   s.n.1962-08-02
United States of America, Michigan, Mackinac Co., West of Cranberry Lake.

NY:NY
Botrytis epichloes Ellis & Dearn.
03603678S. J. Smith   60001949-08-24
United States of America, New York, Clinton Co., 1.5 mile southwest of Chazy., 44.8744 -73.457649

NY:NY
Botrytis epichloes Ellis & Dearn.
03603679C. T. Rogerson   22921948-06-24
United States of America, New York, Tompkins Co., Buttermilk RAvine.

NY:NY
Botrytis epichloes Ellis & Dearn.
03603682W. C. Muenscher   s.n.1948-08-01
United States of America, New York, Genesee Co., Bergen Swamp.

NY:NY
Botrytis epichloes Ellis & Dearn.
03603684W. C. Muenscher   s.n.
United States of America, New York, Genesee Co., Bergen Swamp.

NY:NY
Botrytis epichloes Ellis & Dearn.
03603685W. C. Muenscher   s.n.1948-06-27
United States of America, New York, Genesee Co., Bergen Swamp.

NY:NY
03603773H. M. Fitzpatrick   s.n.1946-06-29
United States of America, New York, Tompkins Co., Cornell Rose Test Gardens, Forest Home.

NY:NY
Botrytis patula Sacc. & Berl.
03603785C. T. Rogerson   s.n.1946-08-09
United States of America, New York, Tompkins Co., Six Mile Ravine.

NY:NY
Botrytis streptothrix (Cooke & Ellis) Sacc.
03603796C. T. Rogerson   s.n.1960-06-26
United States of America, New York, Orange Co., Along stream near Eagle Valley.

NY:NY
3603878C. T. Rogerson   s.n.1968-10-19
United States of America, New York, Albany Co., swamp 1 mile north of New Salem.

NY:NY
3603935C. T. Rogerson   s.n.1966-10-14
United States of America, New York, Saratoga Co., woods near Lake Ann, Wilton.

NY:NY
3603936C. T. Rogerson   s.n.1966-10-14
United States of America, New York, Saratoga Co., woods near Lake Ann, Wilton.

NY:NY
3603941C. T. Rogerson   s.n.1966-10-23
United States of America, New York, Suffolk Co., Woods west of Montauk Station, Hither Hills.

NY:NY
3603942C. T. Rogerson   s.n.1966-10-27
United States of America, New York, Suffolk Co., under pine near Sandy Pond, 1 mile north-northeast of Manorville.

NY:NY
3603943C. T. Rogerson   s.n.1966-10-23
United States of America, New York, Suffolk Co., Woods west of Montauk Station, Hither Hills.

NY:NY
3603944C. T. Rogerson   s.n.1966-10-27
United States of America, New York, Suffolk Co., Under pine near Sandy Pond, 1 mile north-northeast of Manorville.

NY:NY
3603967S. J. Smith   408721966-09-06
United States of America, New York, Rensselaer Co., Vicinity of Burden Lake.

NY:NY
3603977C. T. Rogerson   s.n.1967-10-12
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg, Harriman State Park., 41.174192 -74.162914

NY:NY
3603978C. T. Rogerson   s.n.1967-10-12
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg, Harriman State Park., 41.174192 -74.162914

NY:NY
3603994C. T. Rogerson   s.n.1962-09-16
United States of America, New York, Suffolk Co., Hither Hills.

NY:NY
3604008C. T. Rogerson   s.n.1967-07-19
United States of America, New York, Essex Co., Woods at South Meadow, North Elba.


Page 1279, records 127801-127900 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.