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

Page 136, records 13501-13600 of 213683

New York Botanical Garden


NY:NY
Russula velenovskyi Melzer & Zvára
672182Collector unspecified   1990-07-25
United States of America, Maine, Washington Co., Eagle Hill, Humboldt Field Research Institute

NY:NY
449229V. O. Sandberg   7687
United States of America, Arizona, Yavapai Co., Near Peterson area, 1768 - 1768m

NY:NY
Marasmius oreades (Bolton:Fr.) Fr.
02756215H. Webster   2911899-07-18
United States of America, New Hampshire, Alstead

NY:NY
Clavariadelphus ligula (Schaeff.:Fr.) Donk
01782956O. K. Miller   189941980-08-15
United States of America, Alaska, Anchorage, Chugach Park, Anchorage

NY:NY
Clitocybe diatreta (Fr.) P.Kumm.
1973338H. E. Bigelow   143101964-09-30
United States of America, Vermont, Little River area, Mt. Mansfield State Forest., 44.366161 -72.772032

NY:NY
Clitocybe diatreta (Fr.) P.Kumm.
1973352H. E. Bigelow   92651960-09-14
United States of America, Massachusetts, Baptist, Hill, Conway., 42.171054 -72.367583

NY:NY
Clitocybe diatreta (Fr.) P.Kumm.
1973360H. E. Bigelow   143091964-09-30
United States of America, Vermont, Little River area, Mt. Mansfield State Forest., 44.366161 -72.772032

NY:NY
Puccinia gutierreziae Ellis & Everh.
47393M. E. Jones   1891-06-02
United States of America, Utah, Dugway, 40.221053 -112.74441

NY:NY
Puccinia gutierreziae Ellis & Everh.
47392   1891-06-21
United States of America, Utah, Tooele Co., Dugway, 40.221053 -112.74441

NY:NY
Didymella fuckeliniana Sacc.
449738G. G. Hedgecock   1934-07-05
United States of America, Washington, East of Metalline Falls

NY:NY
Geopyxis (Pers.) Sacc.
3431502Wells   21963-08-24
United States of America, Alaska, Eklutna Lake.

NY:NY
618702Collector unspecified   11917-11-13
United States of America, Massachusetts, Vicinity of Boston, 42.358431 -71.059773

NY:NY
618703Collector unspecified   31917-11-13
United States of America, Massachusetts, Near Boston, 42.30564 -71.108525

NY:NY
618704   31918-08-26
United States of America, Massachusetts, Middlesex Co., 42.437037 -71.50562

NY:NY
Fomitella supina (Sw.:Fr.) Murrill
575289A. L. Welden   2471956-10-14
United States of America, Louisiana, Saint Martin Parish

NY:NY
Dendrothele nivosa (Berk. & M.A.Curtis) P.A.Lemke
525867W. B. Cooke   368381966-03-13
United States of America, Ohio, Highland Co., Fort Hill State Memorial

NY:NY
Dendrothele nivosa (Berk. & M.A.Curtis) P.A.Lemke
525870W. B. Cooke   353861965-08-15
United States of America, Illinois, Piatt Co., Allerton Park, near Monticello

NY:NY
Dendrothele nivosa (Berk. & M.A.Curtis) P.A.Lemke
525868W. B. Cooke   365421965-10-16
United States of America, Ohio, Greene Co., John Bryan State Park

NY:NY
262017R. K. Benjamin   1949-03-00
United States of America, Illinois, Champaign Co., 40.1105556 -88.2072222

NY:NY
Xanthoconium stramineum (Murrill) Singer
1393556Claire King   ND282012-08-03
United States of America, Pennsylvania, Monroe Co., 41.0014 -75.18

NY:NY
Leptosphaeria australiensis (Cribb & J.W. Cribb) G.C. Hughes
01312654J. J. Kohlmeyer   2389 - NY taxon D1965-11-21
United States of America, Florida, Middle Torch Key (Atlantic Ocean)

NY:NY
Dactylospora haliotrepha (Kohlm. & E. Kohlm.) Hafellner
01312714J. J. Kohlmeyer   1731 (box 2) - NY taxon B1964-01-10
United States of America, Florida, Naples/Fort Myers (Atlantic Ocean)

NY:NY
Phyllosticta amicta Ellis & Everh.
00928151G. Hansen   1301894-00-00
United States of America, California, Amador Co., 38.348802 -120.774102

NY:NY
256988C. T. Rogerson   1951-10-10
United States of America, Kansas, Riley Co., Along Wildcat Creek, West of Manhattan

NY:NY
296140W. A. Kellerman   1883-07-23
United States of America, Ohio, Fairfield Co., 39.713675 -82.599329

NY:NY
296141C. E. Bessey   1881-05-28
United States of America, Iowa, Story Co., 42.034708 -93.61994

NY:NY
296143C. H. Thompson   1892-07-01
United States of America, Kansas, Riley Co., 39.183608 -96.571669

NY:NY
256989C. T. Rogerson   1952-05-21
United States of America, Kansas, Riley Co., Along Wildcat Creek, W. Manhattan

NY:NY
321464C. T. Rogerson   RLS6571951-10-08
United States of America, Kansas, Pottawatomie Co., 6 miles East of Manhattan, 39.183554 -96.459461

NY:NY
321463C. T. Rogerson   RLS6631951-10-08
United States of America, Kansas, Pottawatomie Co., 6 miles East of Manhattan, 39.183554 -96.459461

NY:NY
270357R. L. Shaffer   RLS4611951-08-02
United States of America, Kansas, Riley Co., Scattered on bare soil, KSC campus

NY:NY
00737963S. M. Zeller   1928-08-04
United States of America, Oregon, Waldport

NY:NY
01391067J. J. Kohlmeyer   1773 (Nr. 2) - NY taxon D1964-05-25
United States of America, North Carolina, Merrimon (Atlantic Ocean)

NY:NY
Boletus truncatus (Singer, Snell & E.A.Dick) Pouzar
13843R. E. Halling   23011977-09-11
United States of America, New York, Rensselaer Co., Near Massachusetts state border.

NY:NY
Dothidella castanicola (Ellis & Everh.) Bonar
2988948L. C. Wheeler   26971934-06-12
United States of America, California, Siskiyou Co., Siskiyon Mts.

NY:NY
48083M. Levine   1915-09-03
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
36982D. R. Sumstine   1903-08-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
35688R. E. Halling   14891976-09-04
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery

NY:NY
35689R. E. Halling   48211986-08-24
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery

NY:NY
35714R. E. Halling   69081992-08-20
United States of America, North Carolina, Swain Co., Great Smokey Mountains National Park, Indian Creek

NY:NY
35716F. H. Beer   1950-07-29
United States of America, Pennsylvania, Venango Co., Truitt Camp, 3 mi N of Lisbon

NY:NY
46663R. E. Halling   22531977-08-12
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery

NY:NY
46664R. E. Halling   33991981-08-11
United States of America, Illinois, Union Co., Near Makanda, Giant City State Park, picinic area, 37.60505 -89.188415

NY:NY
35741T. J. Baroni   22371975-09-07
United States of America, New York, Dutchess Co., New York Cary Arboretum

NY:NY
35687E. E. Both   1987-08-12
United States of America, New York, Erie Co., 42.595338 -78.941146

NY:NY
35733D. R. Sumstine   1945-08-09
United States of America, Pennsylvania

NY:NY
35736D. R. Sumstine   43381940-09-17
United States of America, Pennsylvania, Butler Co., 1 mi SE of Whitestown, 40.866483 -80.028451

NY:NY
35750M. B. Knauz   1939-08-10
United States of America, Pennsylvania, Westmoreland Co., 40.385625 -79.758935

NY:NY
46678D. R. Sumstine   1946-07-20
United States of America, Pennsylvania, Westmoreland Co., 40.19674 -79.238643

NY:NY
46680M. B. Knauz   1936-09-05
United States of America, Pennsylvania, Mercer Co., 41.442832 -80.20784

NY:NY
35726D. R. Sumstine   1941-07-31
United States of America, Pennsylvania, Centre Co., 40.919342 -77.819951

NY:NY
46679D. R. Sumstine   151903-09-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
35692W. H. Ballou   1909-09-07
United States of America, New Jersey, Monmouth Co., 40.287552 -74.158147

NY:NY
35693H. D. House   09á151909-08-15
United States of America, North Carolina, Transylvania Co., Pink Bed Valley & surrounding mountains. Estate of George W. Vanderbilt, 1006 - 1372m

NY:NY
35694H. D. House   09á151909-07-00
United States of America, North Carolina, Transylvania Co., Pink Beds

NY:NY
35695H. D. House   10.321910-07-20
United States of America, North Carolina, Haywood Co., Sunburst, 35.41066 -82.932079

NY:NY
46639G. D. Smith   571909-08-22
United States of America, Kentucky, Big Hill

NY:NY
46645H. D. House   4931908-07-00
United States of America, North Carolina, Transylvania Co., Pink Bed Valley & surrounging mountains. Estate of George W. Vanderbilt., 1006 - 1372m

NY:NY
46649E. S. Earle   1691904-09-10
United States of America, Mississippi, Harrison Co., Back Bay

NY:NY
35740H. E. Bigelow   s.n.1958-08-17
United States of America, Massachusetts, Hampshire Co., Amherst vicinity.

NY:NY
35703M. L. Bomhard   1921-07-00
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
35704G. H. Sumstine   1938-09-03
United States of America, West Virginia, Kanawha Co., 38.159549 -81.447059

NY:NY
35728D. R. Sumstine   1942-08-18
United States of America, Pennsylvania, Clarion Co., 41.19239 -79.420964

NY:NY
35729D. R. Sumstine   1939-10-13
United States of America, Pennsylvania

NY:NY
35730D. R. Sumstine   1937-09-06
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
35731D. R. Sumstine   1940-06-20
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
35732D. R. Sumstine   1939-10-13
United States of America, Pennsylvania

NY:NY
35735D. R. Sumstine   s.n.1905-00-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
35738D. R. Sumstine   1937-08-29
United States of America, Pennsylvania, Westmoreland Co., Kiski Campus

NY:NY
35739D. E. Long   s.n.1948-08-31
United States of America, Pennsylvania, Huntingdon Co., Sideling Hill at Coles Summit, 2.5 mi NW of Saltillo., 40.236252 -78.040218

NY:NY
35744P. J. Anderson   23881917-09-23
United States of America, Massachusetts, Franklin Co., Bull Hill

NY:NY
35748G. H. Sumstine   1937-08-06
United States of America, Pennsylvania, Columbia Co., 41.148973 -76.365774

NY:NY
35749M. B. Knauz   1937-09-18
United States of America, Pennsylvania, Westmoreland Co., Nawakwa Lodge, Forbes Forest

NY:NY
46653   1915-08-13
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
46654R. R. Stewart   1915-08-00
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
46655G. F. Atkinson   1898-08-27
United States of America, New York, Essex Co., 44.279491 -73.979871, 610 - 610m

NY:NY
46659   1915-09-21
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
46660C. T. Rogerson   s.n.1959-09-19
United States of America, New York, Dutchess Co., Quaker Hill, 41.579039 -73.543084

NY:NY
46662M. Levine   21916-07-27
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138

NY:NY
2777237A. Commons   26261894-08-17
United States of America, Delaware, [Locality information is illegible.]

NY:NY
46668H. D. House   5071908-09-25
United States of America, North Carolina, Transylvania Co., Pink Bed Valley & surrounding mountains. Estate of George W. Vanderbilt., 1006 - 1372m

NY:NY
46671D. R. Sumstine   1906-07-21
United States of America, Pennsylvania, Allegheny Co., 40.570901 -80.158948

NY:NY
46675D. R. Sumstine   1938-08-03
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls, 41.187868 -75.265737

NY:NY
46682D. R. Sumstine   s.n.1908-07-30
United States of America, Pennsylvania, Westmoreland Co., 40.333959 -79.299757

NY:NY
46683D. R. Sumstine   1901-09-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
46688   
United States of America

NY:NY
46692G. F. Atkinson   105831901-08-19
United States of America, North Carolina, Blue Ridge Mountains at Blowing Rock, Watauga & Caldwell Cos., 1067 - 1524m

NY:NY
00815388R. E. Halling   86562004-07-12
United States of America, Tennessee, Sevier Co., Great Smoky Mountains National Park: Grotto Falls Trailhead, 35.6813889 -83.4625, 945 - 945m

NY:NY
2936963E. T. Bartholomew   s.n.1911-08-24
United States of America, Wyoming, Rock River

NY:NY
587577G. H. Sumstine   1940-09-13
United States of America, Pennsylvania, Westmoreland Co., Kiske Campus

NY:NY
587581   HEB155401968-09-15
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
587579G. H. Sumstine   125101940-07-01
United States of America, Pennsylvania, Butler Co., 40.753954 -79.810053

NY:NY
587580J. F. Conant   1901-09-27
United States of America, Massachusetts, Norfolk Co., 42.158432 -71.144773

NY:NY
587582   1904-09-04
United States of America, New Hampshire

NY:NY
587583W. Doran   30671926-10-29
United States of America, Massachusetts, Whately

NY:NY
587586   1916-06-23
United States of America, New York, Westchester Co., Sleepy Hollow, 41.085652 -73.858468

NY:NY
587587R. A. Harper   1915-09-21
United States of America, New York, Westchester Co., 40.911488 -73.782355

NY:NY
Peniophora cremea (Bres.) Sacc. & P.Syd.
1988887A. B. Langlois   s.n.1889-06-17
United States of America, Louisiana, near St. Martinsville, 30.126429 -91.82821

NY:NY
Peniophora velutina (DC.) Parmasto
1982929A. B. Langlois   s.n.1897-11-12
United States of America, Louisiana, near St. Martinsville, 30.126429 -91.82821

NY:NY
Phanerochaete affinis (Burt) Parmasto
1978059J. Ginns   2361965-08-20
United States of America, New York, Verona Beach at Oneida Lake, 43.190902 -75.729074


Page 136, records 13501-13600 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.