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

Page 1957, records 195601-195700 of 213683

New York Botanical Garden


NY:NY
3607104C. 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.

NY:NY
3607105R. L. Shaffer   26051960-08-13
United States of America, Michigan, Jackson Co., woods near Clear Lake.

NY:NY
3607106E. Trueblood   37941970-06-26
United States of America, Idaho, Owyhee Co., South Fork of Boulder Creek.

NY:NY
3607110G. Nearing   s.n.1960-09-16
United States of America, New Jersey, Bergen Co., Ramsey.

NY:NY
3607117C. T. Rogerson   s.n.1973-08-18
United States of America, Arizona, Coconino Co., 13 miles south of Jacobs Lake, Kaibab National Forest., 36.5240651 -112.222767

NY:NY
3607120C. T. Rogerson   s.n.1996-08-11
United States of America, Nevada, Elko Co., Trailhead, Lamoille Canyon, 10 miles south of National Forest Boundary, Humboldt National Forest, northern Ruby Mountains.

NY:NY
Nematogonium
03607126C. T. Rogerson   68-191968-04-27
United States of America, Pennsylvania, Chester Co., 1/2 mile west of London Grove., 39.868164 -75.782161

NY:NY
Nematogonium
03607127C. T. Rogerson   68-191968-04-27
United States of America, Pennsylvania, Chester Co., 1/2 mile west of London Grove., 39.868164 -75.782161

NY:NY
Nematogonum ferrugineum (Pers.) S.Hughes
03607133C. T. Rogerson   90-30A1990-09-15
United States of America, Connecticut, Tolland Co., vicinity of Hemlocks, Hebron.

NY:NY
Nematogonum ferrugineum (Pers.) S.Hughes
03607134C. T. Rogerson   90-3A1990-09-15
United States of America, Connecticut, Tolland Co., vicinity of Hemlocks, Hebron.

NY:NY
Nematogonum ferrugineum (Pers.) S.Hughes
3607153S. J. Smith   340311962-08-11
United States of America, New Hampshire, Lafayette Campsite, Franconia Notch.

NY:NY
Nematogonum ferrugineum (Pers.) S.Hughes
3607183C. T. Rogerson   s.n.1967-10-02
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg, Harriman State Park., 41.174192 -74.162914

NY:NY
Nematogonum ferrugineum (Pers.) S.Hughes
3607184C. T. Rogerson   s.n.1967-08-04
United States of America, New York, Herkimer Co., below Trenton Falls of West Canada Creek.

NY:NY
Nematogonum parasiticum (Thaxt.) S.Hughes
03607204S. J. Smith   409861966-10-22
United States of America, New York, Rensselaer Co., vic. Taborton.

NY:NY
Nematogonum parasiticum (Thaxt.) S.Hughes
3607224S. J. Smith   409761966-10-22
United States of America, New York, Rensselaer Co., Woods near East Poestenkill.

NY:NY
Nematogonum parasiticum (Thaxt.) S.Hughes
3607238C. T. Rogerson   s.n.1966-10-22
United States of America, New York, Rockland Co., Along Stony Brook, east of Sloatsburg.

NY:NY
03607275R. Thaxter   s.n.1888-00-00
United States of America, Connecticut, New Haven Co., North Haven.

NY:NY
3607276R. Thaxter   s.n.1888-00-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607281Collector unspecified   s.n.1891-11-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607282R. Thaxter   s.n.1888-00-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607283Collector unspecified   s.n.1896-02-03
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607285Collector unspecified   s.n.1896-02-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607286Collector unspecified   s.n.1896-02-03
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607287Collector unspecified   s.n.1894-06-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607288Collector unspecified   s.n.1896-02-03
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607291Collector unspecified   s.n.1896-02-03
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607292Collector unspecified   s.n.1896-02-03
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607293Collector unspecified   s.n.1894-06-10
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
3607295Collector unspecified   s.n.1891-11-00
United States of America, Connecticut, New Haven Co., New Haven.

NY:NY
03607931A. A. Heller   30061896-04-30
United States of America, Idaho, Nez Perces Co., About Lewiston.

NY:NY
Neoramularia U. Braun
3607937C. T. Rogerson   s.n.1993-08-04
United States of America, Nevada, Elko Co., Along North Fork of Humboldt River, 1.8 miles west of Humboldt National Forest Boundary, east side Independence Mountains.

NY:NY
03607974F. W. Anderson   1661887-07-00
United States of America, Montana, Cascade Co., Sand Coulee., 47.45688 -111.186973

NY:NY
03607975F. D. Kelsey   1661897-08-08
United States of America, Montana, Lewis and Clark Co., Helena., 46.600212 -112.014719

NY:NY
Hypomyces rosellus (Alb. & Schwein.:Fr.) Tul.
03607994C. T. Rogerson   67-1051967-09-08
United States of America, New York, Essex Co., woods 2 miles east of Lewis., 44.275042 -73.525233

NY:NY
Hypomyces rosellus (Alb. & Schwein.:Fr.) Tul.
03607997C. T. Rogerson   67-1051967-09-08
United States of America, New York, Essex Co., woods 2 miles east of Lewis., 44.275042 -73.525233

NY:NY
Hypomyces rosellus (Alb. & Schwein.:Fr.) Tul.
03607998C. T. Rogerson   67-1051967-09-08
United States of America, New York, Essex Co., woods 2 miles east of Lewis., 44.275042 -73.525233

NY:NY
Hypomyces rosellus (Alb. & Schwein.:Fr.) Tul.
03607999S. J. Smith   439871969-03-17
United States of America, South Carolina, Charleston Co., vic. Charleston.

NY:NY
3623814Collector unspecified   s.n.1886-05-00
United States of America, Iowa, Winneshiek Co., Decorah., 43.303306 -91.785709

NY:NY
3623816E. W. D. Holway   s.n.1886-05-00
United States of America, Iowa, Winneshiek Co., Decorah., 43.303306 -91.785709

NY:NY
3623817E. W. D. Holway   s.n.1887-08-28
United States of America, Iowa, Winneshiek Co., Decorah., 43.303306 -91.785709

NY:NY
3623818Collector unspecified   s.n.1887-08-28
United States of America, Iowa, Winneshiek Co., Decorah., 43.303306 -91.785709

NY:NY
3623821B. D. Halsted   s.n.
United States of America, Iowa, Story Co., Ames., 42.034708 -93.61994

NY:NY
3623822B. D. Halsted   s.n.
United States of America, Iowa, Story Co., Ames., 42.034708 -93.61994

NY:NY
3623823B. D. Halsted   s.n.
United States of America, Iowa, Story Co., Ames., 42.034708 -93.61994

NY:NY
3623825B. D. Halsted   s.n.
United States of America, Iowa, Story Co., Ames., 42.034708 -93.61994

NY:NY
3623826B. D. Halsted   s.n.
United States of America, Iowa, Story Co., Ames., 42.034708 -93.61994

NY:NY
3623827B. D. Halsted   s.n.1889-09-00
United States of America, Iowa, Story Co., Ames., 42.034708 -93.61994

NY:NY
3623828B. D. Halsted   s.n.1889-09-00
United States of America, Iowa, Story Co., Ames., 42.034708 -93.61994

NY:NY
Uromyces pisi (DC.) G.H.Otth
3624009Collector unspecified   s.n.1885-06-20
United States of America, Iowa, Winneshiek Co., Decorah., 43.303306 -91.785709

NY:NY
Uromyces pisi (DC.) G.H.Otth
3624011M. E. Jones   s.n.1883-08-00
United States of America, Utah, Salt Lake City.

NY:NY
Uromyces pisi (DC.) G.H.Otth
3624012A. Nelson   41061897-07-27
United States of America, Wyoming, Uinta Co., Evanston., 41.268279 -110.963237

NY:NY
3624020L. M. Underwood   s.n.1896-04-00
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
3624022F. V. Coville   2083
United States of America, California, Surprise Cañon [Canyon], Panamint Mts. (Death Valley (California) Expedition.)

NY:NY
3624023E. A. Rau   s.n.
United States of America, Colorado

NY:NY
3624024M. E. Jones   15641879-06-11
United States of America, Colorado, El Paso Co., Colorado Springs., 38.833882 -104.821363, 1676m

NY:NY
3624026C. F. Baker   s.n.1895-05-00
United States of America, Colorado, Larimer Co., Fort Collins., 40.58526 -105.084423

NY:NY
3624029F. E. Clements   s.n.1907-07-04
United States of America, Colorado, La Plata Co., Durango., 37.27528 -107.880067, 2000m

NY:NY
3624032J. A. Clark   431911-05-29
United States of America, Idaho, Ada Co., Boise., 43.6135 -116.20345

NY:NY
3624033J. A. Clark   431911-05-29
United States of America, Idaho, Ada Co., Boise., 43.6135 -116.20345

NY:NY
3624035A. Nelson   s.n.1912-07-01
United States of America, Idaho, Owyhee Co., Three Creek.

NY:NY
3624036A. Nelson   s.n.1911-07-09
United States of America, Idaho, Bear Lake Co., Montpelier., 42.32215 -111.297704

NY:NY
3624037J. F. Macbride   s.n.1916-07-15
United States of America, Idaho, Custer Co., Challis., 44.504644 -114.231731, 1646m

NY:NY
3624039F. S. Earle   s.n.1883-04-28
United States of America, Illinois, Union Co., Anna., 37.460327 -89.247028

NY:NY
3624048A. O. Garrett   s.n.1902-08-06
United States of America, Kansas, Bourbon Co., 37.855226 -94.849297

NY:NY
3624053C. T. Rogerson   s.n.1952-07-30
United States of America, Kansas, Riley Co., Along Wildcat Creek, west of Manhattan.

NY:NY
3624075F. D. Kelsey   s.n.1891-07-02
United States of America, Montana, Lewis and Clark Co., Helena., 46.600212 -112.014719

NY:NY
3624076F. D. Kelsey   s.n.1891-07-02
United States of America, Montana, Lewis and Clark Co., Helena., 46.600212 -112.014719

NY:NY
3624077F. D. Kelsey   s.n.1891-06-18
United States of America, Montana, Lewis and Clark Co., Helena., 46.600212 -112.014719

NY:NY
3624078F. D. Kelsey   s.n.1891-06-18
United States of America, Montana, Lewis and Clark Co., Helena., 46.600212 -112.014719

NY:NY
3624082D. B. Swingle   1171914-06-13
United States of America, Montana, Bridge Co.

NY:NY
3624084F. W. Anderson   171887-06-09
United States of America, Montana, Lewis and Clark Co., Mt. Helena.

NY:NY
3624088F. D. Kelsey   s.n.1891-06-18
United States of America, Montana, Lewis and Clark Co., Helena., 46.600212 -112.014719

NY:NY
3624090F. D. Kelsey   s.n.1891-06-18
United States of America, Montana, Lewis and Clark Co., Helena., 46.600212 -112.014719

NY:NY
3624104A. Tiehm   94061985-05-15
United States of America, Nevada, Nye Co., Grant Range, Grant Canyon on the west side of the Nyala Road., 38.436527 -115.534354, 1615m

NY:NY
3624109A. B. Seymour   s.n.1888-06-16
United States of America, New Hampshire, Hillsborough Co., Temple.

NY:NY
3624116Collector unspecified   s.n.
United States of America, New York

NY:NY
3624117Collector unspecified   1177
United States of America, New York, Dutchess Co., Poughkeepsie.

NY:NY
3624119W. A. Kellerman   s.n.1897-08-02
United States of America, Ohio, Union Co., 40.299403 -83.371581

NY:NY
3624140W. H. Long, Jr.   s.n.1901-03-16
United States of America, Texas, Travis Co., Austin., 30.267153 -97.743061

NY:NY
3624142L. N. Goodding   11031902-06-13
United States of America, Utah, Wasatch Mts.

NY:NY
3624154M. E. Jones   17481880-06-04
United States of America, Utah, City Creek Canon [Canyon]., 1311m

NY:NY
3624162B. D. Halsted   s.n.1892-05-30
United States of America, Virginia, Norfolk Co., Norfolk.

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626037T. D. A. Cockerell   s.n.1890-06-00
United States of America, Colorado, Pueblo Co., Pueblo., 38.254447 -104.609141

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626124E. Bartholomew   s.n.1919-09-18
United States of America, Massachusetts, Middlesex Co., Cambridge.

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626144P. A. Young   8731928-08-18
United States of America, Montana, Ravalli Co., Darby., 46.022698 -114.178143

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626180P. Wilson   s.n.1917-07-08
United States of America, New Hampshire, East Hebron and vicinity.

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626290F. J. Seaver   3191929-08-08
United States of America, South Dakota, Road to Wind Cave.

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626294F. J. Seaver   3191929-08-08
United States of America, South Dakota, Road to Wind Cave.

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626295F. J. Seaver   3191929-08-08
United States of America, South Dakota, Road to Wind Cave.

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626300W. W. Jones   s.n.1916-10-23
United States of America, Utah, Utah Co., Provo

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626304W. W. Jones   s.n.1916-09-01
United States of America, Utah, Salt Lake Co., Murray

NY:NY
Uromyces trifolii var. trifolii-repentis (Liro) Arthur
3626328E. Bartholomew   s.n.1919-08-25
United States of America, Wisconsin, Dane Co., Madison.

NY:NY
3626402Collector unspecified   s.n.
United States of America, Georgia, McIntosh Co., Darien., 31.370226 -81.43399

NY:NY
3626403Collector unspecified   s.n.
United States of America, Georgia, McIntosh Co., Darien., 31.370226 -81.43399

NY:NY
3626424E. W. D. Holway   s.n.1884-09-21
United States of America, Iowa, Winneshiek Co., Decorah., 43.303306 -91.785709

NY:NY
3626427E. W. D. Holway   s.n.1884-09-21
United States of America, Iowa, Winneshiek Co., Decorah., 43.303306 -91.785709

NY:NY
3626490P. Wilson   65881917-07-12
United States of America, New Hampshire, East Hebron and vicinity.

NY:NY
3626491P. Wilson   65881917-07-05
United States of America, New Hampshire, East Hebron and vicinity.

NY:NY
3626498L. White   s.n.1934-00-00
United States of America, New York, Tompkins Co., Ithaca.

NY:NY
3626499C. Burch   s.n.1948-06-00
United States of America, New York, Cayuga Co., Mud Pond, Conquest Township.


Page 1957, records 195601-195700 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.