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

Page 1956, records 195501-195600 of 213683

New York Botanical Garden


NY:NY
Gnomonia setacea (Pers.) Ces. & De Not.
2931387Collector unspecified   s.n.1888-07-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Gnomonia setacea (Pers.) Ces. & De Not.
2931393Collector unspecified   s.n.1891-04-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Valsa praestans Berk. & M.A.Curtis
02934284Collector unspecified   s.n.1894-09-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Aspergillus pulvinatus Berk. & M.A.Curtis
02934919Collector unspecified   s.n.1885-10-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2935378Collector unspecified   s.n.1885-10-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2935136Collector unspecified   s.n.1881-01-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Penicillium repens Cooke & Ellis
2935479Collector unspecified   s.n.1879-10-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Gymnopus spongiosus (Berk. & M.A.Curtis) Halling
1946199Collector unspecified   s.n.1882-10-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Gymnopus spongiosus (Berk. & M.A.Curtis) Halling
1946198Collector unspecified   s.n.1882-10-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
1957249J. B. Ellis   s.n.1888-09-30
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2930251J. B. Ellis   s.n.1882-07-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2930250J. B. Ellis   s.n.1882-07-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
02931057J. B. Ellis   s.n.1884-05-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
02931058J. B. Ellis   s.n.1884-05-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2931095J. B. Ellis   s.n.1888-06-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Gnomonia myricae Cooke & Ellis
2931300J. B. Ellis   s.n.1888-06-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
02931281J. B. Ellis   s.n.1883-08-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Gnomonia setacea (Pers.) Ces. & De Not.
2931388J. B. Ellis   s.n.1888-07-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2935126J. B. Ellis   s.n.1882-01-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Penicillium repens Cooke & Ellis
2935482J. B. Ellis   s.n.1880-11-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Penicillium repens Cooke & Ellis
2935483J. B. Ellis   s.n.1880-11-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Penicillium repens Cooke & Ellis
2935484J. B. Ellis   s.n.1880-11-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
00730984Collector unspecified   3796
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Phlebiella vaga (Fr.:Fr.) P.Karst.
1978300J. B. Ellis   s.n.1880-11-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Scleroderma flavidum Ellis & Everh.
00737966   1885-10-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
Scleroderma flavidum Ellis & Everh.
00737967J. B. Ellis   1885-09-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
00742975Collector unspecified   s.n.1890-04-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
00742804Collector unspecified   s.n.1903-03-26
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2943655F. L. Scribner   17081887-06-25
United States of America, Maryland, 38.967888 -76.844972

NY:NY
3015051P. Wilson   7901919-09-27
United States of America, New Jersey, Essex Co., Verona

NY:NY
Synchytrium decipiens (Farl.) Farl.
1926318D. R. Sumstine   s.n.1946-07-16
United States of America, Pennsylvania, Westmoreland Co., 6 miles north of Sujouier Menoher north west.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606856S. J. Smith   444751969-08-08
United States of America, New York, Otsego Co., SUNY Oneonta Field Station.

NY:NY
Polyporus curtipes (Berk. & M.A.Curtis) Ryvarden
01972047H. A. McCullough   s.n.
United States of America, Florida, Miami., 25.788178 -80.234514

NY:NY
Phaeosporobolus alpinus R.Sant., Alstrup & D.Hawksw.
954016J. C. Lendemer | S. Q. Beeching | M. F. Hodges   104372007-11-10
United States of America, North Carolina, Clay Co., Nantahala National Forest, 1-1.5 mi N of US 64 on Buck Creek Rd, ~5 mi NE of Shooting Creek, vicinity of Doe Knob, Rainbow Spring Quad., 35.0881 -83.6061, 1097 - 1158m

NY:NY
3643851R. Fogel   F29501986-08-25
United States of America, Utah, Box Elder Co., 1.1 mi above Onemile Ranger Station on Forest Route 005, Raft River Mountains, Sawtooth National Forest, W. of Snowville,., 41.93 -113.47

NY:NY
3643857C. T. Rogerson   40031964-08-22
United States of America, Colorado, Clear Creek Co., 5 miles southwest of Idaho Springs., 39.691223 -105.580255

NY:NY
3606678Collector unspecified   82-131982-06-10
United States of America, Montana, Lawyer Nursery Inc, Plains.

NY:NY
3606679Collector unspecified   CTR 82-131982-06-10
United States of America, Montana, Lawyer Nursery Inc, Plains.

NY:NY
3606727Collector unspecified   s.n.
United States of America, South Carolina, Aiken Co., Aiken., 33.560417 -81.719553

NY:NY
3606816B. Maguire   225011943-08-14
United States of America, Nevada, Humboldt Co., Bucks Enclosure, ¼ mile north of Indian (Hinkey) Summit, Santa Rosa Division, Toiyabe National Forest., 2347m

NY:NY
3606819N. D. Atwood   81521981-08-01
United States of America, Utah, Sevier Co., Head of Willow Creek. NE of Salina, Fishlake National Forest., 38.99645 -111.635047

NY:NY
Monosporium Bonord.
03606832C. T. Rogerson   59-891959-09-13
United States of America, New York, Rockland Co., along Stony Brook, east of Sloatsburg.

NY:NY
Monosporium Bonord.
03606833C. T. Rogerson   67-641967-08-15
United States of America, New York, Westchester Co., Mianus Gorge, southeast of Bedford Village.

NY:NY
Monosporium Bonord.
03606834C. T. Rogerson   67-641967-08-15
United States of America, New York, Westchester Co., Mianus Gorge, southeast of Bedford Village.

NY:NY
Monosporium Bonord.
3606838C. T. Rogerson   69531969-07-07
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Aloatsburg, Harriman Interstate Park

NY:NY
Monosporium Bonord.
3606839E. Yarrow   1969-09-20
United States of America, New York, Sullivan Co., Woods near Woodbridge

NY:NY
Monosporium agaricinum (Link) Bonord.
3606846S. J. Smith   449121969-10-01
United States of America, New York, Rensselaer Co., East side of Tomhannock Reservoir.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606847S. J. Smith   447501969-09-14
United States of America, New York, Rensselaer Co., Taborton.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606849S. J. Smith   449121969-10-01
United States of America, New York, Rensselaer Co., East side of Tomhannock Reservoir., 130m

NY:NY
Monosporium agaricinum (Link) Bonord.
3606851C. T. Rogerson   s.n.1969-10-10
United States of America, New York, Dutchess Co., Thompson Pond Nature Preserve, Stissing Mountain.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606852C. T. Rogerson   s.n.1969-10-10
United States of America, New York, Dutchess Co., Thompson Pond Nature Preserve, Stissing Mountain.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606853C. T. Rogerson   s.n.1969-10-10
United States of America, New York, Dutchess Co., Thompson Pond Nature Preserve, Stissing Mountain.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606864C. T. Rogerson   s.n.1968-08-31
United States of America, Ohio, Ross Co., Long Branch Hollow, Scioto Trail State Forest.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606865C. T. Rogerson   s.n.1968-09-01
United States of America, Ohio, Hocking Co., Crane Hollow, Hocking State Park.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606866C. T. Rogerson   s.n.1968-09-01
United States of America, Ohio, Hocking Co., Crane Hollow, Hocking State Park.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606867C. T. Rogerson   s.n.1968-09-01
United States of America, Ohio, Hocking Co., Crane Hollow, Hocking State Park.

NY:NY
Monosporium agaricinum (Link) Bonord.
3606871H. R. Simms   Sf-253
United States of America, Colorado, Boulder Co., 4 miles south-southwest of Ward. West of road., 40.02 -105.52, 2902m

NY:NY
03606883C. T. Rogerson   s.n.1962-07-25
United States of America, Michigan, Luce Co., Woods near Upper Falls of Tahquemenon.

NY:NY
03606884R. Lowen   89-27B1989-09-16
United States of America, Connecticut, Hartford Co., Salmon River State Park.

NY:NY
3606921C. T. Rogerson   s.n.1965-09-12
United States of America, New York, Franklin Co., Hoffman Road bog, east side of Lower St. Reguius Lake, 1 mile south of Paul Smiths.

NY:NY
3606922C. T. Rogerson   s.n.1965-09-12
United States of America, New York, Franklin Co., Hoffman Road bog, east side of Lower St. Reguius Lake, 1 mile south of Paul Smiths.

NY:NY
3606923S. J. Smith   257371958-09-03
United States of America, New York, Columbia Co., Vicinity of Red Rock., 42.35703 -73.510391

NY:NY
3606924C. T. Rogerson   s.n.1965-09-11
United States of America, New York, Franklin Co., Woods 2 miles west of Saranac Lake.

NY:NY
3606925C. T. Rogerson   s.n.1965-09-11
United States of America, New York, Franklin Co., Woods 2 miles west of Saranac Lake.

NY:NY
3606926R. H. Petersen   s.n.1961-08-15
United States of America, North Carolina, Macon Co., Along Ellicott Rock Trail, Chattooga River Gorge.

NY:NY
3606927R. H. Petersen   s.n.1961-08-12
United States of America, North Carolina, Transylvania Co., The southeastern escarpment of the Blue Ridge Mountains. Cold Mt. Gap, Canaaland (Camp Toxoway), 5 miles north of Lake Toxaway.

NY:NY
3606928R. H. Petersen   s.n.1961-08-03
United States of America, North Carolina, Macon Co., The southeastern escarpment of the Blue Ridge Mountains. Along Ammons Branch of Cattooga River.

NY:NY
3606936Collector unspecified   s.n.1885-07-00
United States of America, Iowa, [No precise loc.]

NY:NY
3606939C. T. Rogerson   s.n.1957-06-11
United States of America, Kansas, Cherokee Co., Woods, 1 mile south of Baxter Springs., 37.009175 -94.735504

NY:NY
3606941C. T. Rogerson   s.n.1951-06-27
United States of America, Kansas, Riley Co., Woods north of campus, Kansas State College, Manhattan.

NY:NY
3606943R. L. Shaffer   3771951-07-17
United States of America, Kansas, Riley Co., Hackberry Ravine, south of Manhattan.

NY:NY
3606944C. T. Rogerson   s.n.1951-07-19
United States of America, Kansas, Riley Co., Hackberry Glen, south of Manhattan.

NY:NY
3606945C. T. Rogerson   s.n.1957-07-25
United States of America, Kansas, Doniphan Co., Northwest of Troy.

NY:NY
3606976C. T. Rogerson   s.n.1960-09-10
United States of America, Connecticut, Litchfield Co., near South Canaan.

NY:NY
3606981Wells   s.n.1960-08-08
United States of America, Alaska, Butte Area on Palmer Highway.

NY:NY
3606982C. T. Rogerson   s.n.1968-08-12
United States of America, Tennessee, Sevier Co., Trillium Gap along Roaring Fork Creek, Great Smoky Mountains National Park.

NY:NY
3606985R. T. Haard   6371967-11-01
United States of America, Washington, Whatcom Co., Lummi Island, University of Washington Marine Biology Facility.

NY:NY
3606990C. T. Rogerson   92-231992-08-16
United States of America, Nevada, White Pine Co., Snake Range, Great Basin National Park, south tributary of Snake Creek, 12.5 miles west on Snake Creek Road, from Route 21, 7.3 miles west of Park Boundary.

NY:NY
3606992C. T. Rogerson   s.n.1991-08-23
United States of America, Nevada, White Pine Co., Along south fork of Snake Creek, Great Basin National Park.

NY:NY
3606995C. T. Rogerson   s.n.1960-10-19
United States of America, Georgia, Rabun Co., Woods along Tallulah River, west of Clayton.

NY:NY
3607002C. T. Rogerson   s.n.1958-09-14
United States of America, New York, Rockland Co., Swampy area along Stony Brook, east of Sloatsburg., 41.174192 -74.162914

NY:NY
3607003C. T. Rogerson   s.n.1962-09-26
United States of America, New York, Orange Co., Harriman State Park.

NY:NY
3607004L. Long   s.n.1960-07-28
United States of America, New York, Orange Co., Pomona County Club.

NY:NY
3607005E. Yarrow   s.n.1967-08-02
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg, Harriman State Park., 41.174192 -74.162914

NY:NY
3607010E. Yarrow   s.n.1967-10-08
United States of America, New Jersey, Passaic Co., Ringwood Manor State Park near Ringwood.

NY:NY
3607017R. J. Vilgalys   s.n.1983-06-25
United States of America, Iowa, Boone Co., Ledges State Park, along Des Moines River, south of Boone.

NY:NY
3607018C. T. Rogerson   s.n.1983-06-25
United States of America, Iowa, Boone Co., Ledges State Park, along Des Moines River, south of Boone.

NY:NY
3607043C. T. Rogerson   s.n.1967-07-23
United States of America, New York, Suffolk Co., Wood west of Montauk Station, Hither Hills.

NY:NY
3607044C. T. Rogerson   s.n.1966-10-02
United States of America, New York, Suffolk Co., Hither Hills west of Montauk Station.

NY:NY
3607048C. T. Rogerson   s.n.1967-09-20
United States of America, New York, Dutchess Co., Woods at base of Stissing Mountain, Tompkins Pond Nature Reserve.

NY:NY
3607049C. T. Rogerson   s.n.1967-09-20
United States of America, New York, Dutchess Co., Woods, Tompkins Pond Nature Preserve, near Stissing Mountain.

NY:NY
3607050C. T. Rogerson   s.n.1967-09-20
United States of America, New York, Dutchess Co., Woods, Tompkins Pond Nature Preserve, near Stissing Mountain.

NY:NY
3607068C. T. Rogerson   s.n.1990-09-16
United States of America, Connecticut, Hartford Co., Salmon River State Forest.

NY:NY
3607071C. T. Rogerson   s.n.1963-08-25
United States of America, Massachusetts, Franklin Co., Mt. Toby State Forest.

NY:NY
3607094R. E. Baird   s.n.1983-09-27
United States of America, Georgia, Pocket Recreation Area, near Rome.

NY:NY
3607095C. T. Rogerson   82-721982-09-25
United States of America, Connecticut, Litchfield Co., Camp Jewell YMCA Camp, North Colebrook.

NY:NY
3607096C. T. Rogerson   82-721982-09-25
United States of America, Connecticut, Litchfield Co., Camp Jewell YMCA Camp, North Colebrook.

NY:NY
3607101S. Ristich   s.n.1976-09-20
United States of America, Connecticut, Litchfield Co., Litchfield.

NY:NY
3607102S. Stein   79-1491979-09-08
United States of America, Connecticut, Litchfield Co., White Memorial Foundation, southwest side of Litchfield.

NY:NY
3607103C. T. Rogerson   79-102B1979-08-26
United States of America, Connecticut, Windham Co., near BrownHill Pond, Hampton, 10 miles east of Willimantic, James L. Goodman State Park.


Page 1956, records 195501-195600 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.