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

Page 297, records 29601-29700 of 213683

New York Botanical Garden


NY:NY
Daldinia childiae J.D.Rogers & Y.M.Ju
3389817L. K. Henry   51761942-07-09
United States of America, Pennsylvania, Washington Co., Woodsat Distillery Stay [?] near New Eagle

NY:NY
Arcyria cinerea (Bull.) Pers.
02591014J. B. Routien   10961940-06-15
United States of America, Missouri, Boone Co., 38.951705 -92.334072

NY:NY
01970939C. H. Woodward   s.n.1949-12-17
United States of America, Connecticut, Hemlock Ridge, New Milford

NY:NY
Tylopilus balloui (Peck) Singer
45235R. E. Halling   48321986-08-28
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143

NY:NY
Tylopilus balloui (Peck) Singer
45236R. E. Halling   69421992-09-12
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143

NY:NY
Xerocomus illudens (Peck) Singer
00036955R. E. Halling   48191986-08-25
United States of America, New York, Bronx Co., The New York Botanical Garden., 40.862412 -73.878143

NY:NY
449363A. S. Rhoads   1949-04-24
United States of America, Massachusetts, Plymouth Co., Duxbury, 42.04177 -70.672259

NY:NY
13939R. E. Halling   39501984-12-05
United States of America, California, Marin Co., Inverness Ridge, near Pt. Reyes.

NY:NY
13940R. E. Halling   56261987-11-28
United States of America, California, Marin Co., Bon Tempe Lake, near Fairfax.

NY:NY
13941R. E. Halling   57111987-12-16
United States of America, California, San Mateo Co., State Hwy 35, near Huddart Park.

NY:NY
65302H. D. Thiers   181931966-12-23
United States of America, California, San Mateo Co., San Francisco Watershed District

NY:NY
Rhodocollybia maculata var. scorzonera (Fr.) Lennox
322794R. T. Haard   5401965-07-14
United States of America, Michigan, UMBS, Upper Peninsula, near white house landing, 45.560011 -84.677821

NY:NY
Suillus tomentosus (Kauffman) Singer, Snell & E.A.Dick
31688H. E. Bigelow   108041962-08-06
United States of America, Maine, Katahdin Stream Campground, Baxter State Park

NY:NY
Suillus tomentosus (Kauffman) Singer, Snell & E.A.Dick
31689H. E. Bigelow   17461954-07-15
United States of America, Idaho, Valley Co., Lake Fork area

NY:NY
Suillus tomentosus (Kauffman) Singer, Snell & E.A.Dick
31690H. E. Bigelow   18421954-08-17
United States of America, Idaho, Custer Co., Redfish Lake

NY:NY
Suillus tomentosus (Kauffman) Singer, Snell & E.A.Dick
31691H. E. Bigelow   14031953-08-21
United States of America, Michigan, Luce Co., Bodi Lake., 46.700873 -85.327317

NY:NY
Suillus tomentosus (Kauffman) Singer, Snell & E.A.Dick
31692H. E. Bigelow   17321954-07-05
United States of America, Idaho, Valley Co., North Fork, Lick Creek

NY:NY
Suillus tomentosus (Kauffman) Singer, Snell & E.A.Dick
31693H. E. Bigelow   17611954-07-16
United States of America, Idaho, Valley Co., Lake Fork area

NY:NY
Flabellophora obovata (Jungh.) Núñez & Ryvarden
00560443W. B. Cooke   324351960-08-25
United States of America, Louisiana, East Baton Rouge Parish, Essen Lane Farm, LSU

NY:NY
Flabellophora obovata (Jungh.) Núñez & Ryvarden
00560444P. A. Lemke   592421959-10-31
United States of America, Louisiana, Saint Tammany Parish, Area beside La. 41 ca. four miles north of Talisheek

NY:NY
Uromyces chlorogali Dietel & Holw.
46087W. C. Blasdale   1893-05-18
United States of America, California

NY:NY
Uromyces chlorogali Dietel & Holw.
46088W. C. Blasdale   1893-05-05
United States of America, California, Alameda Co., 37.871593 -122.272747

NY:NY
28404H. W. Harkness   1883-08-00
United States of America, Nevada, Mt. Davidson, 0 - 2134m

NY:NY
28405H. W. Harkness   1884-08-00
United States of America, Nevada, Mt. Davidson, 0 - 2134m

NY:NY
28406H. W. Harkness   1884-08-00
United States of America, Nevada, Mt. Davidson, 0 - 2134m

NY:NY
Uredo nyssae Ellis & Tracy
618405S. M. Tracy   12001888-10-12
United States of America, Mississippi, Jackson, 32.298757 -90.18481

NY:NY
Uredo nyssae Ellis & Tracy
618404S. M. Tracy   12001888-11-12
United States of America, Mississippi, Jackson, 32.298757 -90.18481

NY:NY
308055G. W. Wilson   1918-05-17
United States of America, Kansas

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36994H. E. Bigelow   178181977-08-21
United States of America, Massachusetts, Franklin Co., Near Deerfield Dump.

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36983R. E. Halling   69031992-08-19
United States of America, North Carolina, Macon Co., Coweeta Hydrological Laboratory, Shope Creek Fork.

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36987R. E. Halling   24691978-08-15
United States of America, Massachusetts, Franklin Co., Deerfield Dump

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36988R. E. Halling   48091986-08-17
United States of America, Massachusetts, Franklin Co., Deerfield Dump

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36989R. E. Halling   24701978-08-15
United States of America, Massachusetts, Franklin Co., Deerfield Dump

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
46927R. E. Halling   24671978-08-15
United States of America, Massachusetts, Franklin Co., Deerfield Dump

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36992R. E. Halling   31721979-09-05
United States of America, Massachusetts, Hampshire Co., Amherst College woods

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36993H. E. Bigelow   187311981-08-29
United States of America, Vermont, Bennington Co., Near Bennington.

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36995H. E. Bigelow   157961969-08-12
United States of America, Massachusetts, Franklin Co., Ruggles Pond, Wendell State Forest.

NY:NY
Boletus longicurvipes Snell & A.H.Sm.
36996H. E. Bigelow   85611959-09-04
United States of America, Massachusetts, Franklin Co., Wendell State Forest.

NY:NY
13679H. E. Bigelow   108921962-08-09
United States of America, Maine, Piscataquis Co., Katahdin Lake Trail, Baxter State Park.

NY:NY
13685H. E. Bigelow   70041958-07-23
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery.

NY:NY
401675G. Wright   1978-09-11
United States of America, Massachusetts, Barnstable Co., Cape Cod

NY:NY
46983A. E. Franco-Molano   531987-12-06
United States of America, California, Yuba Co., Bullard's Bar Recreation Area, School House Campground

NY:NY
13672H. E. Bigelow   111351962-08-18
United States of America, Maine, Penobscot Co., Near Norcross.

NY:NY
13674H. E. Bigelow   181001979-09-27
United States of America, Massachusetts, Franklin Co., Shelburne Falls Road.

NY:NY
13732R. E. Halling   34531981-09-26
United States of America, Vermont, Windham Co., South Pond, near Marlboro.

NY:NY
13676H. E. Bigelow   142681964-09-28
United States of America, Vermont, Lamoille Co., Ranch Brook Trail, near Mt. Mansfield.

NY:NY
13687H. E. Bigelow   90201960-08-09
United States of America, Massachusetts, Franklin Co., Conway State Forest.

NY:NY
13680H. E. Bigelow   131571964-07-29
United States of America, Vermont, Chittenden Co., Underhill area, Mt. Mansfield State Forest.

NY:NY
13681H. E. Bigelow   133701964-08-10
United States of America, Vermont, Washington Co., Little River area, Mt. Mansfield State Forest.

NY:NY
13696H. E. Bigelow   127321964-07-10
United States of America, Vermont, Lamoille Co., Loomis Hill Road.

NY:NY
13698H. E. Bigelow   139621964-09-09
United States of America, Vermont, Lamoille Co., Bingham Falls, off Rt. 108.

NY:NY
13688H. E. Bigelow   152511967-08-17
United States of America, Massachusetts, Franklin Co., Bardwell's Ferry.

NY:NY
13669H. E. Bigelow   139041964-09-08
United States of America, Vermont, Lamoille Co., Pinnacle Trail.

NY:NY
13683H. E. Bigelow   117111963-07-11
United States of America, New Hampshire, Carroll Co., Off Brownfield Road, ±5 miles from Center Conway.

NY:NY
13671H. E. Bigelow   100931962-06-27
United States of America, Maine, Piscataquis Co., Tate Road, Lower Togue Pond, S of Baxter State Park.

NY:NY
13693H. E. Bigelow   101701962-07-09
United States of America, Maine, Near Roaring State Campground, Baxter State Park.

NY:NY
13695H. E. Bigelow   13265a1964-08-04
United States of America, Vermont, Lamoille Co., Ranch Brook, near Mt. Mansfield.

NY:NY
1748718L. K. Henry   s.n.1950-08-09
United States of America, Wyoming, 45 mi. W of Laramie, Medicine Bow Mts., 41.308106 -106.459241

NY:NY
47893C. T. Rogerson   17011947-06-24
United States of America, New York, Tompkins Co., Woods NE of Forest Home, near Ithaca, 42.453684 -76.467995

NY:NY
47895C. T. Rogerson   1965-09-04
United States of America, New York, Essex Co., St. Huberts, Lower Ausable Lake

NY:NY
13670H. E. Bigelow   124221963-09-04
United States of America, New Hampshire, Carroll Co., Brownfield Road, S. Conway.

NY:NY
13675H. E. Bigelow   125251963-09-07
United States of America, New Hampshire, Oliverian Brook Trail, White Mountains National Forest.

NY:NY
13682H. E. Bigelow   102301962-07-12
United States of America, Maine, Piscataquis Co., Tote Road, Lower Togue Pond.

NY:NY
13686H. E. Bigelow   88721960-07-12
United States of America, Massachusetts, Berkshire Co., Clarksburg State Park.

NY:NY
13689H. E. Bigelow   66511958-06-27
United States of America, Massachusetts, Hampshire Co., Cemetery woods.

NY:NY
13692H. E. Bigelow   8351953-06-22
United States of America, Michigan, Cheboygan Co., University of Michigan Biological Station., 45.560011 -84.677821

NY:NY
13694H. E. Bigelow   107391962-08-05
United States of America, Maine, Penobscot Co., Ragged Mountain, T-4.

NY:NY
13714D. R. Sumstine   s.n.1945-08-09
United States of America, Pennsylvania, Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
13716D. R. Sumstine   241901-00-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
13717D. R. Sumstine   211940-09-18
United States of America, Pennsylvania, Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
13718D. R. Sumstine   s.n.1941-07-25
United States of America, Pennsylvania, Centre Co., Woodward State Park. [=Bald Eagle State Forest?]

NY:NY
13719D. R. Sumstine   s.n.1905-00-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
13729J. Rainey   571988-11-05
United States of America, California, Humboldt Co., Rugg Grove.

NY:NY
13725M. L. Lohman   s.n.1925-08-30
United States of America

NY:NY
13755E. E. Morse   3601928-07-05
United States of America, California, Siskiyou Co., 41.40932 -122.195009

NY:NY
13673H. E. Bigelow   70491958-07-24
United States of America, Massachusetts, Hampshire Co., Lover's Lane.

NY:NY
13684A. Siegel   s.n.1959-07-00
United States of America, New Hampshire, Carroll Co., 43.840628 -71.397018

NY:NY
13690H. E. Bigelow   73651958-08-06
United States of America, Massachusetts, Franklin Co., Mt. Toby.

NY:NY
47944Collector unspecified   6951901-07-27
United States of America, New York, Rensselaer Co., East Schaghticoke, Picnic Woods, 42.884522 -73.587061

NY:NY
47945   711906-07-00
United States of America, Pennsylvania, York Co., 39.919962 -76.726511

NY:NY
218126R. T. Haard   1965-07-25
United States of America, Michigan, Cheboygan Co., U.M.B.S, Upper Peninsula, Swamp Lake, 45.560011 -84.677821

NY:NY
13757H. D. Thiers   HDT111981963-12-22
United States of America, California, San Mateo Co., San Francisco Watershed.

NY:NY
13758H. D. Thiers   HDT111981963-12-22
United States of America, California, San Mateo Co., San Francisco Watershed.

NY:NY
13691P. J. Anderson   22981917-09-09
United States of America, Massachusetts, Hampshire Co., Orient Springs

NY:NY
13720D. R. Sumstine   2011902-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
13722D. R. Sumstine   371940-08-09
United States of America, Pennsylvania, Cambria Co., Reels Corner.

NY:NY
13723D. R. Sumstine   s.n.1937-09-06
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
13727M. B. Knauz   s.n.1940-07-21
United States of America, Pennsylvania, Westmoreland Co., Lynn Run Valley in Forbes Forest.

NY:NY
13749D. R. Sumstine   1831902-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
47871Collector unspecified   s.n.1910-07-00
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138

NY:NY
47872   
United States of America, Virginia, Bedford Co., 37.3336 -79.5228

NY:NY
47873   
United States of America, Virginia, Clarke Co., 39.057051 -78.10361

NY:NY
47874   7a1912-08-11
United States of America, Massachusetts, Barnstable Co., Nobska Point, near Woods Hole

NY:NY
47875R. R. Stewart   1916-08-00
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
47876   1916-06-23
United States of America, New York, Sleepy Hollow [=North Tarrytown]., 41.085652 -73.858468

NY:NY
47878M. Levine   1916-08-09
United States of America, New York, Bear Mt., 41.312872 -74.006252

NY:NY
47879M. Levine   1916-08-01
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
47880M. Levine   1916-08-01
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
47881M. Levine   1916-08-01
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
47886D. R. Sumstine   1937-08-06
United States of America, Pennsylvania, Columbia Co., 41.148973 -76.365774


Page 297, records 29601-29700 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.