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

Page 326, records 32501-32600 of 213683

New York Botanical Garden


NY:NY
218135R. T. Haard   1965-09-28
United States of America, Kansas, Riley Co., 100 yards south of the Manhattan country club on the golf fairway

NY:NY
218143R. T. Haard   1965-09-28
United States of America, Kansas, Riley Co., 100 yards south of the Manhattan Country Club on the golf fairway

NY:NY
2936531F. A. Wolf   9491909-04-24
United States of America, Texas, San Marcos, 29.883275 -97.941394

NY:NY
Amanita gemmata (Fr.) Bertillon
36888A. E. Franco-Molano   71987-09-14
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143

NY:NY
Amanita gemmata (Fr.) Bertillon
46262A. E. Franco-Molano   171987-09-20
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143

NY:NY
Badhamia panicea (Fr.) Rostr.
02678076R. Hagelstein   s.n.1942-08-06
United States of America, New York, Mitchell Field, Long Island

NY:NY
00720806Mrs. E. B. Blackford   1911-08-28
United States of America, Massachusetts

NY:NY
780560W. B. Cooke   146661940-07-27
United States of America, California, Siskiyou Co., Diller Canyon, 41.40472 -122.27, 2286 - 2286m

NY:NY
780561W. B. Cooke   146661940-07-27
United States of America, California, Siskiyou Co., Diller Canyon, 41.40472 -122.27, 2286 - 2286m

NY:NY
Cortinarius evernius (Fr.:Fr.) Fr.
01934906K. H. McKnight   F 6151953-07-10
United States of America, Michigan, Mackinaw City Hardwoods, 45.776838 -84.749114

NY:NY
Cortinarius (Pers.) Gray
01963139O. K. Miller   182071979-08-17
United States of America, Alaska, Near Miller Creek, So of Miller House, Steese Hwy

NY:NY
00333884M. Child   1926-10-00
United States of America, Ohio, Lorain Co., 41.293939 -82.217379

NY:NY
00333880E. Bartholomew   1893-12-09
United States of America, Kansas, Rooks Co., Solomon River, 38.903611 -97.369193

NY:NY
780633J. B. Routien   1938-11-14
United States of America, Michigan, Ingham Co., 1 st. College Woods, 42.730868 -84.478587

NY:NY
780634J. B. Routien   1938-11-14
United States of America, Michigan, Ingham Co., 1 st. College Woods, 42.730868 -84.478587

NY:NY
780635J. B. Routien   1938-11-14
United States of America, Michigan, Ingham Co., 1 st. College Woods, 42.730868 -84.478587

NY:NY
Lepiota excoriata (Schaeff.) P.Kumm.
02754176R. T. Orr   30051979-10-26
United States of America, California, Sonoma Co.

NY:NY
461211H. S. Jackson   1913-06-09
United States of America, Oregon, Linn Co., 44.384012 -123.109814

NY:NY
Aigialus parvus Kohlm. & S.Schatz
01310917J. J. Kohlmeyer   17531964-01-01
United States of America, Florida, Virginia Key (Atlantic Ocean), 25.7 -80.15

NY:NY
15297A. E. Franco-Molano   2531989-09-08
United States of America, New York, Ulster Co., Vic. Claryville, Frost Valley YMCA, 41.97 -74.25, 0 - 650m

NY:NY
15298R. E. Halling   66141991-08-23
United States of America, New York, Clinton Co., Hearn Swamp near Forest Road

NY:NY
28634R. E. Halling   28701979-07-16
United States of America, Maine, Piscataquis Co., Pray's Ripogenus Dam

NY:NY
28637R. E. Halling   29831979-08-10
United States of America, Maine, Piscataquis Co., Sandy Stream Pond Trail, Baxter State Park

NY:NY
28638R. E. Halling   26321978-09-09
United States of America, New York, Warren Co., Pack Demonstration Forest, 43.55919 -73.817727

NY:NY
66606R. E. Halling   26101978-09-03
United States of America, Massachusetts, Berkshire Co., Hwy. 143, Peru

NY:NY
28644T. J. Baroni   30001976-09-11
United States of America, New York, Hamilton Co., Sagamore Road, Ra quette [=Raquette] Lake

NY:NY
28595R. H. Petersen   1961-08-13
United States of America, North Carolina, Macon Co., Sunset Rock and Highland Biological Station

NY:NY
218451F. P. Ralston   1953-07-23
United States of America, Michigan, Chippewa Co., Tahquamenon Falls State Park., 46.596406 -85.208439

NY:NY
28617D. Madden   9381967-09-05
United States of America, Massachusetts, Off Rt. 202 N. of New Salem

NY:NY
28627D. Madden   9311967-08-30
United States of America, Massachusetts, Franklin Co., Mt. Toby State Forest

NY:NY
28600H. E. Bigelow   50521957-06-29
United States of America, New York, Essex Co., Huntington State Forest, 44.006051 -74.219423

NY:NY
28601H. E. Bigelow   116441963-07-06
United States of America, New Hampshire, Mill Brook Trail, Darthmouth Range, White Mts. Nat. Forest

NY:NY
28602H. E. Bigelow   177331976-07-17
United States of America, Connecticut, Litchfield Co., Litchfield Nature Center

NY:NY
28603H. E. Bigelow   62031957-09-08
United States of America, Massachusetts, Franklin Co., Near Hawley

NY:NY
28604H. E. Bigelow   119791963-07-27
United States of America, New Hampshire, Sawyer Rock, near Bartlett

NY:NY
28605H. E. Bigelow   1956-08-23
United States of America, Maine, Aroostook Co., West of New Sweeden

NY:NY
28606H. E. Bigelow   89471960-07-26
United States of America, Massachusetts, Berkshire Co., Whaconah Falls

NY:NY
28607H. E. Bigelow   178241977-09-10
United States of America, New York, Rensselaer Co., Near Berlin, 42.693135 -73.372055

NY:NY
00028608H. E. Bigelow   441951-07-05
United States of America, Massachusetts, Franklin Co., 42.682029 -72.338974

NY:NY
28609H. E. Bigelow   152931967-09-05
United States of America, Massachusetts, Off Rt. 202, N. of New Salem

NY:NY
28611H. E. Bigelow   128581964-07-16
United States of America, Vermont, Lamoille Co., Mt. Elmore State Park, 44.5258 -72.5456

NY:NY
28613H. E. Bigelow   124621963-09-04
United States of America, New Hampshire, Carroll Co., 44.014792 -71.101181

NY:NY
28614H. E. Bigelow   144021965-07-22
United States of America, Rhode Island, Washington Co., Beach Pond State Park

NY:NY
28615H. E. Bigelow   9191953-07-01
United States of America, Michigan, Emmet Co., Polytrichum bog near Middle Bridge, Maple River

NY:NY
28616H. E. Bigelow   82361959-07-22
United States of America, Massachusetts, Berkshire Co., Wahconnah Falls

NY:NY
28618H. E. Bigelow   10601952-07-23
United States of America, Michigan, Chippewa Co., Tahquamenon

NY:NY
28619H. E. Bigelow   69801958-07-21
United States of America, Massachusetts, Berkshire Co., Mt. Greylock

NY:NY
28620H. E. Bigelow   119681963-07-26
United States of America, New Hampshire, Stoney Brook Trail, Carter Range, White Mts. Nat. Forest

NY:NY
28622H. E. Bigelow   126931964-07-09
United States of America, Vermont, Lamoille Co., Bingham Falls trail, off Rt. 108

NY:NY
00028624H. E. Bigelow   431951-08-06
United States of America, Massachusetts, Franklin Co., Shattuck Park

NY:NY
28625H. E. Bigelow   94781961-07-10
United States of America, Massachusetts, Berkshire Co., Mt. Greylock

NY:NY
28628H. E. Bigelow   103451962-07-18
United States of America, Maine, Piscataquis Co., Abol Field, S. of Baxter St. Park

NY:NY
28629H. E. Bigelow   88631960-07-12
United States of America, Massachusetts, Berkshire Co., Clarksburg State Park

NY:NY
28630H. E. Bigelow   1969-07-10
United States of America, Massachusetts, Conway State Forest

NY:NY
28631H. E. Bigelow   1965-08-11
United States of America, Maine, Aroostook Co., Near Mahawacka Lake

NY:NY
28633H. E. Bigelow   76731958-09-03
United States of America, Massachusetts, Franklin Co., 42.564529 -72.877873

NY:NY
28635H. E. Bigelow   110701962-08-16
United States of America, Maine, Piscataquis Co., Russell Pond Trail, Baxter St. Park

NY:NY
28636H. E. Bigelow   103911962-07-20
United States of America, Maine, Piscataquis Co., Roaring Brook Campground, Baxter St. Park

NY:NY
28640H. E. Bigelow   117631963-07-16
United States of America, New Hampshire, Valley Way Trail, White Mts. Nat. Forest

NY:NY
28641H. E. Bigelow   66651958-07-06
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
28642H. E. Bigelow   156981969-07-17
United States of America, Massachusetts, Franklin Co., Joshua Hill

NY:NY
28643H. E. Bigelow   132251964-08-03
United States of America, Vermont, Lamoille Co., Bingham Falls, off Rt. 108

NY:NY
28645H. E. Bigelow   102661962-07-16
United States of America, Maine, Piscataquis Co., Russell Pond Trail, Baxter St. Park

NY:NY
28646H. E. Bigelow   149311966-10-06
United States of America, Massachusetts, Berkshire Co., Mt. Greylock

NY:NY
00028596H. E. Bigelow   451950-07-17
United States of America, Massachusetts, Franklin Co., Shattuck Park

NY:NY
15290G. H. Sumstine   1948-07-17
United States of America, Pennsylvania, Westmoreland Co., 40.254517 -79.167531

NY:NY
15296   1910-09-16
United States of America, Virginia, Clarke Co., 39.057051 -78.10361

NY:NY
15291G. H. Sumstine   1940-08-20
United States of America, Pennsylvania, Fayette Co., 39.871742 -79.492261

NY:NY
15292D. R. Sumstine   1904-08-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
15299M. L. Bomhard   1921-07-20
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
15300D. R. Sumstine   1901-08-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
66596D. R. Sumstine   1937-07-28
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls, 41.187868 -75.265737

NY:NY
66597D. E. Long   1948-08-31
United States of America, Pennsylvania, Huntingdon Co., Sideling Hill at Coles Summit, 2.5 MI. N.W. of Saltillo, 40.236252 -78.040218

NY:NY
66603M. B. Knauz   1936-08-01
United States of America, Pennsylvania, Centre Co., State Park, Black Moshannon [Lake]., 40.898391 -78.056396

NY:NY
28647H. E. Bigelow   119301963-07-24
United States of America, New Hampshire, Oliverian Brook Trail, White Mts. Nat. Forest

NY:NY
547868A. H. Smith   HEB10941953-07-26
United States of America, Michigan, Emmet Co., 45.642231 -85.037561

NY:NY
270657C. T. Rogerson   R36171952-05-29
United States of America, Kansas, Riley Co., Along Wildcat Creek, west of Manhattan, 39.264817 -96.782625

NY:NY
36360W. W. Jones   1920-10-09
United States of America, Arizona, Camp Verde, 34.563636 -111.854318

NY:NY
Puccinia dulichii P.Syd. & Syd.
12551W. G. Farlow   s.n.
United States of America, Massachusetts

NY:NY
Puccinia crandallii Pammel & H.H.Hume
327738M. A. Carleton   s.n.1897-00-00
United States of America, Kansas, Riley Co., 39.183608 -96.571669

NY:NY
Puccinia crandallii Pammel & H.H.Hume
332390E. W. D. Holway   1893-05-04
United States of America, California, Alameda Co., 37.871593 -122.272747

NY:NY
255254R. L. Shaffer   1952-05-27
United States of America, Kansas, Riley Co., Hackberry Glen

NY:NY
00460370P. A. Lemke   s.n.1958-02-07
United States of America, Louisiana, Jefferson Parish, Westwego, 29.906039 -90.142296

NY:NY
Graphostroma platystoma (Schwein.) Piroz.
2775896H. E. Bigelow   5222a1968-08-22
United States of America, Massachusetts, Off Rt. 202, near New Salem

NY:NY
Dendrothele macrodens (Coker) P.A.Lemke
00520185W. B. Cooke   38013
United States of America, Ohio, Hamilton Co., Red Bird Hollow

NY:NY
774780   
United States of America

NY:NY
328004W. A. Kellerman   1879-05-04
United States of America, Wisconsin, Winnebago Co., 44.024706 -88.542614

NY:NY
328001W. A. Kellerman   11861887-05-30
United States of America, Kansas, Riley Co., 39.183608 -96.571669

NY:NY
328002M. A. Carleton   1892-05-19
United States of America, Kansas, Douglas Co., 38.971669 -95.23525

NY:NY
Puccinia haleniae Arthur & Holw.
35896J. C. Arthur   1886-07-21
United States of America, Minnesota, Vermillion Lake, 47.171657 -93.865939

NY:NY
Puccinia haleniae Arthur & Holw.
35897E. W. D. Holway   1886-07-00
United States of America, Minnesota, Vermillion Lake, 47.171657 -93.865939

NY:NY
654158W. G. Stover   2581910-07-30
United States of America, Ohio, Butler Co., 39.5072 -84.74

NY:NY
782671T. A. Williams   1899-09-25
United States of America, District of Columbia, Takoma Park, 38.9744 -77.0206

NY:NY
782672J. O. Cottingham   1948-07-31
United States of America, Indiana, Tippecanoe Lake

NY:NY
Cylindrosporium minor Ellis & Kellerm.
256355E. Bartholomew   1931888-09-03
United States of America, Kansas, Rooks Co., 39.550833 -99.318889

NY:NY
Uromyces dictyosperma Ellis & Everh. ex Tranzschel
310181R. L. McGregor   101071955-05-14
United States of America, Kansas, Franklin Co., 1 mi. E, 2 mi S. Homewood, edge of woods, 38.485739 -95.360338

NY:NY
Boletellus ananas (M.A.Curtis) Murrill
35616E. West   1935-08-17
United States of America, Florida, 29.694888 -82.328259

NY:NY
Boletellus ananas (M.A.Curtis) Murrill
35617E. West   1935-07-16
United States of America, Florida, Alachua Co., Newman's Lake

NY:NY
Boletellus ananas (M.A.Curtis) Murrill
35618   1869-08-00
United States of America, South Carolina

NY:NY
Boletellus ananas (M.A.Curtis) Murrill
35622E. West   1938-07-25
United States of America, Florida, 29.694888 -82.328259


Page 326, records 32501-32600 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.