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

Page 348, records 34701-34800 of 213683

New York Botanical Garden


NY:NY
618588   1914-08-07
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138

NY:NY
618598R. R. Stewart   1915-08-00
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
618615   1925-08-10
United States of America, Vermont, 8/10/25 roadside near Rockrib cottage and 8/17/25 below Rockrib

NY:NY
618622S. Davis   41915-08-01
United States of America, Massachusetts, Middlesex Co., 42.437037 -71.50562

NY:NY
638503   1919-07-31
United States of America, Vermont, Winhall

NY:NY
286747A. J. Mix   T1485
United States of America, California, 15 miles south of Deer Creek Falls, at bridge over first creek water of Forest Ranch- highway 32.

NY:NY
286748A. J. Mix   T13951953-08-02
United States of America, Connecticut, Between Botsford and Highway 111. Hammertown Road

NY:NY
286749A. J. Mix   T931928-07-04
United States of America, Connecticut, Botsford Hill

NY:NY
286752A. J. Mix   T9511947-07-20
United States of America, Connecticut, Between Botsford and Monroe- Hammertown Road

NY:NY
286754A. J. Mix   T13701955-06-13
United States of America, Connecticut, Stepney Depot

NY:NY
286755A. J. Mix   T13561953-06-26
United States of America, Illinois, Ogle Co., Lowden Memorial State Park, 42.032251 -89.326495

NY:NY
286756A. J. Mix   T13551953-06-26
United States of America, Illinois, Ca. 5 miles SW of Byron, 42.075724 -89.32473

NY:NY
286757A. J. Mix   T13541953-06-25
United States of America, Wisconsin, Decatier Woods near Brodhead

NY:NY
286758A. J. Mix   T13521953-06-23
United States of America, Wisconsin, New Glarus woods, New Glarus

NY:NY
286759A. J. Mix   T13211955-06-12
United States of America, Connecticut, Near Botsford

NY:NY
286760A. J. Mix   T13501953-06-18
United States of America, Wisconsin, Dane Co., Univ. Arboretum

NY:NY
286761A. J. Mix   T13571953-06-26
United States of America, Wisconsin, 3 miles East of Attica, 42.76999 -89.421471

NY:NY
286762A. J. Mix   T13511953-06-21
United States of America, Wisconsin, Devil's Lake State Park, near Baraboo

NY:NY
Boletus edulis Bull.:Fr.
46826G. S. Burlingham   
United States of America, Vermont, Windham Co., detailed locality information protected

NY:NY
305089W. A. Kellerman   1884-05-30
United States of America, Kansas, Riley Co., 39.183608 -96.571669

NY:NY
287176R. L. McGregor   T12501953-04-08
United States of America, Oklahoma, Broken Bow, 34.029276 -94.739104

NY:NY
287177R. L. McGregor   T10911951-06-03
United States of America, Kansas, Johnson Co., Gardner Lake, 38.847283 -94.928441

NY:NY
287178R. L. McGregor   T10791951-06-08
United States of America, Kansas, Douglas Co., Baldwin Woods

NY:NY
287179R. L. McGregor   T9831949-06-03
United States of America, Kansas, Jackson Co., 3 mi. SE Hoyt, 39.217018 -95.666663

NY:NY
287180R. L. McGregor   T977
United States of America, Kansas, Wyandotte Co., 4 mi. N Bonner Springs, 39.117711 -94.883575

NY:NY
287181A. J. Mix   T9761949-05-13
United States of America, Kansas, Vinland, Baldwin Woods

NY:NY
Lentinus strigosus Schwein.:Fr.
255253Collector unspecified   F4711959-05-14
United States of America, Florida, Pinellas Co., On old log at Schallert home

NY:NY
Thecaphora cuneata (Schofield) G.P.Clinton
321563J. B. S. Norton   1896-05-04
United States of America, Kansas, Riley Co., 39.183608 -96.571669

NY:NY
Suillus acerbus A.H.Sm. & Thiers
27407I. I. Tavares   15391963-12-00
United States of America, California, Alameda Co., Beside Allston Way, W of Life Sciences Building, University of CAlifornia campus

NY:NY
Suillus acerbus A.H.Sm. & Thiers
27408I. I. Tavares   15391963-12-00
United States of America, California, Alameda Co., Beside Allston Way, W of Life Sciences Building, University of CAlifornia campus

NY:NY
618081H. W. Harkness   
United States of America, California

NY:NY
295276C. T. Rogerson   1951-07-31
United States of America, Kansas, Riley Co., Hackberry Ravine, Southeast Manhattan

NY:NY
295277C. T. Rogerson   1956-08-09
United States of America, Kansas, Wyandotte Co., State park

NY:NY
295275W. A. Kellerman   9421887-06-30
United States of America, Kansas, Riley Co., 39.183608 -96.571669

NY:NY
69096R. E. Halling   65391991-06-04
United States of America, California, Sierra Co., Haskell Peak Road, N. of Bassett's Station

NY:NY
69097R. E. Halling   48351985-06-10
United States of America, California, Sierra Co., Sierra Nevada Field Camp, Hwy 49, near Yuba Pass

NY:NY
Collybia dryophila (Bull.:Fr.) P.Kumm.
01779069O. K. Miller   180541979-07-03
United States of America, Montana, in old beaver pond near at start of Peterson Creek Trail on road to Mission Wells, Flathead National Forest

NY:NY
Coniothyrium tomaricellum Brun
292411E. Bartholomew   110111930-06-16
United States of America, Kansas, Ellis Co., 38.879178 -99.32677

NY:NY
607855K. H. McKnight   F771949-06-02
United States of America, Utah, Utah Co., South of B.Y.U. Summer School, Aspen Grove

NY:NY
Leccinum discolor A.H.Sm., Thiers & Watling
13991B. Tamm   1976-10-03
United States of America, California, El Dorado Co., Fallen Leaf Lake.

NY:NY
65346H. D. Thiers   128001965-06-28
United States of America, California, Lassen Co., Lassen Volcanic National Park, Butte Lake Campground, 1829 - 1829m

NY:NY
460750M. A. Ragab   1950-09-27
United States of America, Iowa, Johnson Co., 41.661128 -91.530168

NY:NY
Cercosporella virgaureae (Thüm.) Allesch.
270704   1888-09-22
United States of America, Wisconsin, Looks like Erigeron

NY:NY
Cercosporella virgaureae (Thüm.) Allesch.
270705W. A. Kellerman   1883-06-20
United States of America, Ohio, Fairfield Co., 39.713675 -82.599329

NY:NY
02571013O. K. Miller   s.n.1960-09-29
United States of America, Michigan, Eber White Woods

NY:NY
Lentinus crinitus (L.:Fr.) Fr.
1954476D. E. Long   s.n.1952-04-05
United States of America, Florida, Everglades National Park, nr. Homestead

NY:NY
02931189M. E. Barr-Bigelow   63331976-06-05
United States of America, Louisiana, Delta Regional Primate Center, St. Tammany Parish

NY:NY
02479870L. O. Overholts   s.n.1940-09-05
United States of America, Pennsylvania, Fulton Co., Gowan's Gap [=Cowans Gap]., 39.998699 -77.920555

NY:NY
92825R. E. Halling   69171992-08-20
United States of America, North Carolina, Swain Co., Great Smokey Mountains National Park, Indian Creek

NY:NY
92826R. E. Halling   69021992-08-29
United States of America, North Carolina, Macon Co., Coweeta Hydrological Laboratory, Shope Creek Fork

NY:NY
Campanella robertsii Murrill & ined.
774857D. A. Roberts   1948-04-25
United States of America, Florida, Kelley's Hammock, 10 mi. NW of Gainesville

NY:NY
Cercosporella pyrina Ellis & Everh.
305224J. J. Davis   1890-09-04
United States of America, Wisconsin

NY:NY
237081S. M. Pady   1941-06-17
United States of America, Utah, Powell Nat. Forest, 5 mi. East Widstae

NY:NY
237079L. N. Goodding   1929-09-24
United States of America, Kansas, Leavenworth, 39.311111 -94.922464

NY:NY
328261E. M. Fisher   s.n.1890-08-00
United States of America, Indiana, Johnson Co., 39.521994 -85.985262

NY:NY
Pileolaria brevipes Berk. & Ravenel
3006876L. N. Goodding   s.n.1932-07-12
United States of America, Oregon, Peary Arboretum

NY:NY
398722H. E. Bigelow   10541953-07-23
United States of America, Michigan, Chippewa Co., Tahquamenon Falls

NY:NY
00398709H. E. Bigelow   311961-09-25
United States of America, Massachusetts, Franklin Co., 42.509808 -72.699535

NY:NY
398723D. R. Sumstine   1906-07-26
United States of America, Pennsylvania, Allegheny Co., Sandy Creek

NY:NY
398713W. B. Cooke   344901963-08-26
United States of America, Massachusetts, Berkshire Co., Savoy Mt. State Forest, Recreation area

NY:NY
398720H. E. Bigelow   76631958-08-30
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
398706H. E. Bigelow   123071963-08-16
United States of America, New Hampshire, Dolly Copp Road, White Mountains National Forest

NY:NY
398711H. E. Bigelow   123081963-08-16
United States of America, New Hampshire, Dolly Copp road, White Mountains National Forest

NY:NY
398708H. E. Bigelow   128891964-07-17
United States of America, Vermont, Lamoille Co., Base of chair lift, Mt. Mansfield

NY:NY
398718H. E. Bigelow   129031964-07-17
United States of America, Vermont, Lamoille Co., Woods, Base of chair lift, Mt. Mansfield

NY:NY
398719H. E. Bigelow   129611964-07-21
United States of America, Vermont, Lamoille Co., Pinnacle Trail

NY:NY
398705H. E. Bigelow   152491967-08-17
United States of America, Massachusetts, Franklin Co., Bardwell's Ferry

NY:NY
398717H. E. Bigelow   164971971-08-16
United States of America, Maine, Somerset Co., Huston Brook road, Somerset-Franklin Co. line

NY:NY
398725H. E. Bigelow   167391971-09-24
United States of America, Maine, Franklin Co., Flagstaff Lake road

NY:NY
398712H. E. Bigelow   174581975-07-29
United States of America, Massachusetts, Franklin Co., Shelburne Falls road

NY:NY
793295A. Mallonee   4431899-08-08
United States of America, New Hampshire, Cheshire Co., 43.148966 -72.360643

NY:NY
217953W. A. Kellerman   1883-04-15
United States of America, Ohio, Fairfield Co., 39.713675 -82.599329

NY:NY
261901   
United States of America, Iowa, Story Co., 42.034708 -93.61994

NY:NY
535021D. P. Rogers   1962-08-24
United States of America, Oregon, Near Alsea

NY:NY
535022F. P. Sipe   1943-02-04
United States of America, Oregon, Lane Co., University of Oregon campus

NY:NY
535020R. L. Gilbertson   46051964-08-06
United States of America, Idaho, Granite Creek, Kaniku National Forest

NY:NY
535023H. G. Eno   1937-08-15
United States of America, New Hampshire, Grafton Co., 43.923124 -71.892028

NY:NY
657565M. E. Peck   1911-01-00
United States of America, Oregon, Marion Co., 44.942898 -123.035096

NY:NY
01862325O. K. Miller   254961987-12-05
United States of America, California, 13 mi W of Ukiah, on Louisiana-Pacific land

NY:NY
Xeromphalina fulvipes (Murrill) A.H.Sm.
01782304O. K. Miller   25621964-09-08
United States of America, Idaho, Papoose Creek, Seven Devils Mt's, Nezpierce N. For, near Riggins

NY:NY
286533W. A. Kellerman   1883-05-20
United States of America, Ohio, Fairfield Co., 39.713675 -82.599329

NY:NY
286561W. A. Kellerman   1883-06-30
United States of America, Ohio, Fairfield Co., 39.713675 -82.599329

NY:NY
Myxosporium nitidum Berk. & M.A.Curtis
256402C. L. Fergus   1947-06-11
United States of America, Pennsylvania, Centre Co., State College, 40.793395 -77.860001

NY:NY
Puccinia orbicula Peck & Clinton
292596M. F. Barrus   17731932-06-16
United States of America, New York, Tompkins Co., Forest Home, 42.453684 -76.467995

NY:NY
Sphaeropsis amorphae Ellis & Barthol.
276813E. Bartholomew   16301894-12-28
United States of America, Kansas, Rooks Co., 39.35023 -99.325054

NY:NY
340490E. D. Hansing   661937-10-20
United States of America, New York, Tompkins Co., Coy Glen, 42.427358 -76.524122

NY:NY
Stropharia stercoraria (Schumach.:Fr.) Quél.
414547T. M. Weiss   1974-09-11
United States of America, Louisiana, Jefferson Parish, 29.680971 -90.097978

NY:NY
Lentinellus vulpinus (Sowerby:Fr.) Kühner & Maire
255257T. E. Brooks   361936-01-01
United States of America, Kansas, Geary Co., 39.002358 -96.752539

NY:NY
Lactarius pseudomucidus Hesler & A.H.Sm.
119152R. E. Halling   56931987-12-12
United States of America, California, Mendocino Co., Jackson State Forest, County Hwy 409, 39.3255556 -123.7369444

NY:NY
Lactarius pseudomucidus Hesler & A.H.Sm.
119153R. E. Halling   69541992-11-21
United States of America, California, Mendocino Co., Jackson State Forest, County Hwy 409, 39.3255556 -123.7369444

NY:NY
Lactarius pseudomucidus Hesler & A.H.Sm.
119151W. Litten   8231977-10-03
United States of America, Maine, Hancock Co., Admiral Byrd Estate, shore of Tunk Lake

NY:NY
Lactarius pseudomucidus Hesler & A.H.Sm.
119155D. Kelly   951988-11-19
United States of America, California, Mendocino Co., Junction County Rd 408 & 409, 39.3255556 -123.7369444

NY:NY
Lactarius pseudomucidus Hesler & A.H.Sm.
35141A. S. Methven   ASM27161983-12-22
United States of America, California, Mendocino Co., Jackson State Forest, junction of County Roads 408 and 409, 39.3255556 -123.7369444

NY:NY
Lactarius pseudomucidus Hesler & A.H.Sm.
35145A. S. Methven   ASM34711984-10-11
United States of America, Washington, Whatcom Co., Thompson Creek, Mount Baker National Forest., 48.38694 -121.76333

NY:NY
Lactarius pseudomucidus Hesler & A.H.Sm.
35150A. S. Methven   ASM33771984-10-05
United States of America, Washington, Clallam Co., Hegley Swamp, Praire Creek Road of Hwy 101, Olympic National Forest., 48.12639 -124.25139

NY:NY
Lactarius pseudomucidus Hesler & A.H.Sm.
35183A. S. Methven   ASM33611984-10-04
United States of America, Washington, Jefferson Co., North Shore Drive. Lake Quinault, Olympic National Park., 48.26667 -124.675

NY:NY
Trichia favoginea (Batsch) Pers.
266449R. T. Haard   28001965-09-03
United States of America, Kansas, Riley Co., 10 mi. N of Manhattan, 39.328568 -96.571669

NY:NY
Gloeocercospora sorghi H.F.Bain & Edgerton
266919C. L. Lefebue   1943-08-19
United States of America, Georgia, Tifton, 31.466717 -83.510214

NY:NY
Gloeocercospora sorghi H.F.Bain & Edgerton
266922D. C. Bain   1942-08-00
United States of America, Louisiana, East Baton Rouge Parish, Louisiana State University, Dept. of Botany

NY:NY
Gloeocercospora sorghi H.F.Bain & Edgerton
266920A. S. Rhoads   1943-08-21
United States of America, Florida, Taylor Co., Large filed at Pineland Dairy, 5 mi E of Perry


Page 348, records 34701-34800 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.