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

Page 36, records 3501-3600 of 213683

New York Botanical Garden


NY:NY
Russula xerampelina Schaeff.:Fr.
332890C. T. Rogerson   1967-10-05
United States of America, New York, Suffolk Co., 40.866375 -73.035442

NY:NY
Russula xerampelina Schaeff.:Fr.
332902H. E. Bigelow   21601954-09-29
United States of America, Washington, Near Longmire, Mt. Rainier National Park

NY:NY
Russula xerampelina Schaeff.:Fr.
332903H. E. Bigelow   23411954-10-21
United States of America, Washington, Longmire campground, Mt. Rainier National Park

NY:NY
Russula xerampelina Schaeff.:Fr.
332891K. H. McKnight   F74811964-08-28
United States of America, Crystal Spring, Yellowstone National Park

NY:NY
Russula xerampelina Schaeff.:Fr.
332892K. H. McKnight   F74961964-08-29
United States of America, Northeast Entrance, Yellowstone National Park

NY:NY
Russula xerampelina Schaeff.:Fr.
332900K. H. McKnight   F59071963-09-25
United States of America, Utah, Summit Co., Christmas Meadows, 40.814113 -110.79906

NY:NY
Russula xerampelina Schaeff.:Fr.
332901K. H. McKnight   F59071963-09-25
United States of America, Utah, Summit Co., Christmas Meadows, 40.814113 -110.79906

NY:NY
Russula xerampelina Schaeff.:Fr.
332904A. H. Smith   H. E. Bigelow18541954-08-20
United States of America, Idaho, Custer Co., Iron Creek

NY:NY
Russula xerampelina Schaeff.:Fr.
332905H. E. Bigelow   1956-08-24
United States of America, Maine, Aroostook Co., Near Guerette

NY:NY
Russula xerampelina Schaeff.:Fr.
332872D. R. Sumstine   1940-09-19
United States of America, Pennsylvania, Clarion Co., 41.001732 -79.33143

NY:NY
Russula xerampelina Schaeff.:Fr.
332873D. R. Sumstine   1936-09-05
United States of America, Pennsylvania, Westmoreland Co., Pike (as Pikes) Run

NY:NY
Russula xerampelina Schaeff.:Fr.
332918Collector unspecified   s.n.1936-10-08
United States of America, Vermont, By spring "Pineacres" Newfane Hill

NY:NY
Russula xerampelina Schaeff.:Fr.
332909Collector unspecified   s.n.1942-07-10
United States of America, Vermont, Roadside near Walkers

NY:NY
Russula xerampelina Schaeff.:Fr.
332911Overholts   1364
United States of America, Colorado, Gilpin Co., 39.904987 -105.589167

NY:NY
276408W. A. Kellerman   1884-09-20
United States of America, Kansas, Riley Co., KSC, college orchard

NY:NY
632818R. E. Halling   47361986-07-20
United States of America, New York, Putnam Co., Fahnestock State Park [=Clarence Fahnestock Memorial State Park], 41.451482 -73.819579

NY:NY
632792D. R. Sumstine   s.n.1951-07-09
United States of America, Pennsylvania, Bedford Co., 39.997304 -78.50974

NY:NY
632802D. R. Sumstine   s.n.1951-07-13
United States of America, Pennsylvania, Bedford Co., 40.018692 -78.503907

NY:NY
638622G. S. Burlingham   192- 251925-08-24
United States of America, Vermont, Windham Co., South of Country Club

NY:NY
632867Mrs. C. E. Rider   1281909-08-00
United States of America, New York, Westchester Co., 41.15954 -73.764855

NY:NY
632871Mrs. C. E. Rider   s.n.1909-08-00
United States of America, New York, Westchester Co., 41.15954 -73.764855

NY:NY
632857V. S. E. Delafield   641921-07-00
United States of America, Pennsylvania, Monroe Co., 41.187868 -75.265737

NY:NY
632858V. S. E. Delafield   641921-00-00
United States of America, Pennsylvania, Monroe Co., 41.187868 -75.265737

NY:NY
632794D. R. Sumstine   s.n.1938-07-30
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
632788M. Levine   s.n.1916-08-11
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138

NY:NY
632789   1910-00-00
United States of America, Red Gate

NY:NY
632813M. Levine   1916-08-11
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138

NY:NY
632814M. Levine   1916-08-09
United States of America, New York, Bear Mt., 41.312872 -74.006252

NY:NY
632815   1915-10-04
United States of America, Connecticut, Sound Beach

NY:NY
632821Collector unspecified   s.n.1947-08-00
United States of America, Vermont, Windham Co., Pineacres

NY:NY
632822Collector unspecified   s.n.1927-08-20
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557

NY:NY
632823Collector unspecified   s.n.1927-08-20
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557

NY:NY
632824Collector unspecified   s.n.1935-08-00
United States of America, New York, Tompkins Co., 42.440628 -76.496607

NY:NY
632826Collector unspecified   s.n.1927-08-20
United States of America, Massachusetts

NY:NY
632861R. P. Burke   1940-05-01
United States of America, Alabama, Montgomery Co., 32.220258 -86.207614

NY:NY
632862R. P. Burke   37
United States of America, Alabama, Montgomery, 32.366805 -86.299969

NY:NY
632863R. P. Burke   28
United States of America, Alabama, Montgomery, 32.366805 -86.299969

NY:NY
632868F. A. McCormick   1914-09-01
United States of America, Kentucky, Bell Co., 36.608416 -83.716582

NY:NY
638627Collector unspecified   s.n.
United States of America, Vermont, Windham Co., Country Club

NY:NY
638628Collector unspecified   s.n.1927-08-20
United States of America, Massachusetts

NY:NY
632806D. R. Sumstine   1905-06-00
United States of America, Pennsylvania, Westmoreland Co., 40.321181 -79.379481

NY:NY
632777Mrs. C. E. Rider   s.n.1909-08-00
United States of America, New York, Westchester Co., 41.15954 -73.764855

NY:NY
632791D. R. Sumstine   1905-00-00
United States of America, Pennsylvania, Fayette Co., 39.871742 -79.492261

NY:NY
632799D. R. Sumstine   1937-09-06
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
632801D. R. Sumstine   s.n.1905-00-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
632811E. West   s.n.1938-06-22
United States of America, Florida, 29.694888 -82.328259

NY:NY
632829W. H. Ballou   s.n.
United States of America, New Jersey, Ocean Co., 39.839841 -74.19014

NY:NY
638620S. Davis   21917-07-31
United States of America, Massachusetts, Middlesex Co., C. G. west

NY:NY
782417E. S. Earle   1591901-09-07
United States of America, Mississippi, Jackson Co., 30.41131 -88.827806

NY:NY
Arcyria globosa Schweinitz
02630439W. A. Kellerman   s.n.
United States of America, Ohio

NY:NY
104266V. S. E. White   
United States of America, Maine

NY:NY
104240R. E. Halling   65661991-07-26
United States of America, New York, Hamilton Co., Raquette Lake, Long Point, Marion Bog, 43.82423 -74.631834

NY:NY
104241R. E. Halling   65621991-07-26
United States of America, New York, Hamilton Co., Raquette Lake, Long Point, Silver Beach Bog, 43.82423 -74.631834

NY:NY
104242R. E. Halling   66091991-08-23
United States of America, New York, Essex Co., Base of Whiteface Mountain, vicinity of tollhouse, 44.36588 -73.902646

NY:NY
104271R. E. Halling   36691983-09-25
United States of America, Connecticut, Litchfield Co., Camp Jewell

NY:NY
170609R. E. Halling   38401984-09-08
United States of America, Connecticut, Litchfield Co., Camp Jewell

NY:NY
104212H. E. Bigelow   H.E.B.109781962-08-12
United States of America, Maine, Piscataquis Co., Trout Mountain

NY:NY
104222H. E. Bigelow   H.E.B.105811962-07-27
United States of America, Maine, Penobscot Co., 15 miles SW of Millinocket on Rt. 11

NY:NY
104223H. E. Bigelow   H.E.B.113651962-08-29
United States of America, Maine, Penobscot Co., Near Norcross

NY:NY
104295H. E. Bigelow   H.E.B.129331964-07-20
United States of America, Vermont, Lamoille Co., Lake Mansfield

NY:NY
104297H. E. Bigelow   137991964-09-01
United States of America, Vermont, Lamoille Co., Ranch Brook, Off. Rt. 108

NY:NY
104304H. E. Bigelow   H.E.B.105381962-07-26
United States of America, Maine, Near Katahdin Stream Campground, Baxter State Park

NY:NY
104306H. E. Bigelow   H.E.B.136951964-08-30
United States of America, Vermont, Lamoille Co., Goldbrook Road

NY:NY
104308H. E. Bigelow   H.E.B.131931964-07-31
United States of America, Vermont, Lamoille Co., Covered Bridge Rd.

NY:NY
104235M. B. Knauz   1940-07-21
United States of America, Pennsylvania, Westmoreland Co., Lynn Run Valley, in Forbes Forest

NY:NY
104236M. B. Knauz   1940-09-07
United States of America, Pennsylvania, Westmoreland Co., Shades Ravine

NY:NY
104286C. T. Rogerson   Anchel Voucher #3631963-10-04
United States of America, New York, Rockland Co., Stony Brook, Harriman State Park, 41.161564 -74.188145

NY:NY
104285R. H. Petersen   Anchel Voucher #18
United States of America, North Carolina, Transylvania Co., Below Toxaway Falls on Toxaway River, 35.12 -82.93, 792 - 792m

NY:NY
170621C. T. Rogerson   1962-07-27
United States of America, Michigan, Cheboygan Co., In swampy area near shore of Mud Lake

NY:NY
170623C. T. Rogerson   Anchel Voucher #3611963-10-04
United States of America, New York, Rockland Co., Stony Brook, Harriman State Park, 41.161564 -74.188145

NY:NY
170610M. Overholts   1949-08-19
United States of America, Massachusetts, Worcester Co., Harvard Forest

NY:NY
170612J. Liebman   1979-08-25
United States of America, North Carolina, Macon Co., Coweeta Hydrologic Lab.

NY:NY
104213H. E. Bigelow   H.E.B.104081962-07-22
United States of America, Maine, Penobscot Co., Off Rt. 11, near Norcross

NY:NY
104214H. E. Bigelow   H.E.B.121221963-08-06
United States of America, New Hampshire, CrewCut Trail, Pinkham Notch, White Mts. Nat. Forest

NY:NY
104215H. E. Bigelow   H.E.B.84841959-08-30
United States of America, Massachusetts, Mt. Toby, Leverett

NY:NY
104218H. E. Bigelow   H.E.B.82811959-07-24
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery

NY:NY
104219H. E. Bigelow   H.E.B.119981963-07-27
United States of America, New Hampshire, Sawyer Rock, near Bartlett, White Mts Nat. Forest

NY:NY
104220H. E. Bigelow   10861953-07-23
United States of America, Michigan, Chippewa Co., Tahquamenon Falls State Park., 46.596406 -85.208439

NY:NY
104221H. E. Bigelow   95531961-07-20
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
104225H. E. Bigelow   11491953-07-27
United States of America, Michigan, Luce Co., Tahquamenon Falls State Park, 46.596406 -85.208439

NY:NY
104296H. E. Bigelow   1955-08-29
United States of America, Michigan, Cheboygan Co., Mud Lake Bog, 45 -84

NY:NY
104298H. E. Bigelow   26411955-08-25
United States of America, Michigan, Luce Co., Tahquamenon Falls State Park, 46.596406 -85.208439

NY:NY
104299H. E. Bigelow   84541959-08-19
United States of America, Massachusetts, Franklin Co., Green River Road

NY:NY
104300H. E. Bigelow   89011960-07-18
United States of America, Massachusetts, Franklin Co., Baptist Hill

NY:NY
104301H. E. Bigelow   165091971-08-16
United States of America, Maine, Huston Brook road, Somerset-Franklin Co. line

NY:NY
104302H. E. Bigelow   132411964-08-03
United States of America, Vermont, Lamoille Co., Bingham Falls, off Rt. 108

NY:NY
104303H. E. Bigelow   158951969-09-07
United States of America, Michigan, Cheboygan Co., Gorge, U.M.B.S.

NY:NY
104305H. E. Bigelow   119991963-07-27
United States of America, New Hampshire, Sawyer Rock, near Bartlett, White Mts. Nat. Forest

NY:NY
104307H. E. Bigelow   148201966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest

NY:NY
104309H. E. Bigelow   76741958-09-03
United States of America, Massachusetts, Franklin Co., 42.564529 -72.877873

NY:NY
104287   1905-08-00
United States of America, Massachusetts

NY:NY
170614V. S. E. Delafield   1921-08-11
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls. [Inferred county from precise loc.], 41.187868 -75.265737

NY:NY
170615V. S. E. Delafield   1051921-08-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls. [Inferred county from precise loc.], 41.187868 -75.265737

NY:NY
104278R. C. Benedict   1909-07-15
United States of America, New York, Herkimer Co., 43.710068 -74.974341

NY:NY
104254Collector unspecified   s.n.1906-00-00
United States of America, Vermont, Grout Pond

NY:NY
104255Collector unspecified   s.n.1938-07-25
United States of America, Vermont, Pineacres

NY:NY
104267R. C. Benedict   
United States of America, New York, Onondaga Co., 43.048122 -76.147424

NY:NY
104281R. C. Benedict   
United States of America, Connecticut

NY:NY
104265Collector unspecified   s.n.1946-08-16
United States of America, Vermont, Black Mt. road

NY:NY
104310Collector unspecified   s.n.1941-07-30
United States of America, Vermont, Windham Co., Pineacres, spring path by rocks


Page 36, records 3501-3600 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.