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

Page 4, records 301-400 of 213683

New York Botanical Garden


NY:NY
Peronospora hydrophilli Waite
1960361H. S. Jackson   16511913-05-19
United States of America, Oregon, Benton Co., Corvallis, 44.566278 -123.275777

NY:NY
Peronospora hydrophilli Waite
1960362B. C. Tharp   s.n.1946-02-05
United States of America, Texas, Travis Co., Austin, 30.267153 -97.743061

NY:NY
Peronospora hydrophilli Waite
1960363B. C. Tharp   s.n.1916-02-05
United States of America, Texas, Travis Co., Austin, 30.267153 -97.743061

NY:NY
Peronospora effusa (Grev.) Tul.
1960371J. C. Arthur   s.n.1883-07-00
United States of America, Illinois, Near Chicago, 41.85617 -87.683011

NY:NY
Peronospora effusa (Grev.) Tul.
1960372J. C. Arthur   s.n.1883-07-00
United States of America, Illinois, Near Chicago, 41.85617 -87.683011

NY:NY
Peronospora effusa (Grev.) Tul.
1960381W. G. Solheim   701930-08-27
United States of America, Wyoming, University of Wyoming Agronomy Farm, Laramie

NY:NY
Peronospora effusa (Grev.) Tul.
1960408H. L. Merrow   s.n.1892-07-04
United States of America, Michigan, Washtenaw Co., Ann Arbor, 42.274683 -83.729762

NY:NY
Peronospora effusa (Grev.) Tul.
1960411C. L. Shear   s.n.1893-07-19
United States of America, New York, Albany Co., Alcove, 42.468692 -73.925684

NY:NY
Peronospora effusa (Grev.) Tul.
1960412C. L. Shear   s.n.1893-07-19
United States of America, New York, Albany Co., Alcove, 42.468692 -73.925684

NY:NY
Peronospora effusa (Grev.) Tul.
1960413A. B. Seymour   s.n.1882-06-26
United States of America, Illinois, Adams Co., Camp Point, 40.039083 -91.071707

NY:NY
Peronospora effusa (Grev.) Tul.
1960418E. Bartholomew   s.n.1905-05-23
United States of America, Kansas, Rooks Co., Stockton, 39.436572 -99.272658

NY:NY
Peronospora effusa (Grev.) Tul.
1960420Collector unspecified   29
United States of America, Michigan, Washtenaw Co., Ann Arbor, 42.274683 -83.729762

NY:NY
Peronospora effusa (Grev.) Tul.
1960424W. G. Solheim   701930-08-27
United States of America, Wyoming, University of Wyoming Agronomy Farm, Laramie, 2195m

NY:NY
1960445B. C. Tharp   s.n.1915-08-30
United States of America, Texas, Travis Co., Austin, 30.299765 -97.746494

NY:NY
1960448E. Bartholomew   s.n.1902-08-25
United States of America, Kansas, Rooks Co., [No further locality information included with specimen], 39.35023 -99.325054

NY:NY
1960449B. C. Tharp   s.n.1915-08-30
United States of America, Texas, Travis Co., Austin, 30.299765 -97.746494

NY:NY
1960453W. G. Farlow   N. A. F. No. 2161878-08-00
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
1960459B. C. Tharp   s.n.1915-08-30
United States of America, Texas, Travis Co., Austin, 30.299765 -97.746494

NY:NY
1960460J. F. Brenckle   s.n.1927-08-03
United States of America, South Dakota, Spink Co., Northville, 45.155535 -98.57903

NY:NY
1960462A. S. Hitchcock   s.n.
United States of America, Iowa, Kossuth Co., Algona, 43.067188 -94.225241

NY:NY
1960465J. F. Brenckle   s.n.1927-08-03
United States of America, South Dakota, Spink Co., Northville, 45.155535 -98.57903

NY:NY
1960466B. C. Tharp   s.n.1915-09-18
United States of America, Texas, Travis Co., Austin, 30.299765 -97.746494

NY:NY
1960467Collector unspecified   s.n.1915-09-18
United States of America, Texas, Travis Co., Austin, 30.299765 -97.746494

NY:NY
1960468B. C. Tharp   s.n.1915-09-18
United States of America, Texas, Travis Co., Austin, 30.299765 -97.746494

NY:NY
1960470Collector unspecified   s.n.1932-07-15
United States of America, Mississippi, Harrison Co., Orange Grove., 30.45242 -89.081334

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960482B. B. Higgins   s.n.1911-06-00
United States of America, New York, Tompkins Co., Ithaca, 42.437774 -76.499556

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960483A. B. Seymour   s.n.1888-06-05
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960488A. B. Seymour   s.n.1883-05-12
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960489C. T. Rogerson   s.n.1977-05-16
United States of America, Maryland, Harford Co., Below Conowingo Dam, junction of Deer Creek and Susquehanna River, Susquehanna State Park, 39.613119 -76.148931

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960490T. Sproston   34041941-05-15
United States of America, New York, Entering Mclean Preserve, McLean

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960492C. T. Rogerson   34361948-05-10
United States of America, New York, Cortland Co., Near Isoetes Pond, near Cortland

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960493H. H. Whetzel   s.n.1925-06-05
United States of America, Pennsylvania, Trout Run

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960495Collector unspecified   s.n.1892-05-00
United States of America, Connecticut, New Haven Co., New Haven, 41.323532 -72.92861

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960498A. B. Seymour   s.n.1883-05-12
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960507J. C. Arthur   s.n.1884-05-22
United States of America, New York, Ontario Co., Geneva., 42.865181 -76.983237

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960509A. B. Seymour   s.n.1891-05-30
United States of America, Massachusetts, Middlesex Co., Middlesex Fells, 42.450002 -71.10583

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960510B. B. Higgins   s.n.1911-06-00
United States of America, New York, Tompkins Co., Ithaca, 42.437774 -76.499556

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960513S. J. Smith   252361958-11-04
United States of America, New York, Essex Co., Roadside Wilmington, Natch

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960515L. M. Underwood   27291891-05-22
United States of America, Massachusetts, Vicinity of Cambridge., 42.374717 -71.115564

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960516A. A. Hughart   s.n.1893-06-00
United States of America, Indiana, Montgomery Co., Vicinity of Crawfordsville, 40.041154 -86.874452

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960519A. B. Seymour   s.n.1883-05-05
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960521E. W. Olive   s.n.1894-06-04
United States of America, Indiana, Montgomery Co., Crawfordsville, 40.048194 -86.897957

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960522A. B. Seymour   s.n.1888-05-05
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960527C. L. Shear   s.n.1893-05-00
United States of America, New York, Albany Co., Alcove, 42.468692 -73.925684

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960529C. L. Shear   s.n.1893-06-00
United States of America, New York, Albany Co., Alcove, 42.468692 -73.925684

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960531C. L. Shear   2881893-06-00
United States of America, New York, Albany Co., Alcove, 42.468692 -73.925684

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960533L. M. Underwood   s.n.1893-04-00
United States of America, Indiana, Putnam Co., Fern, 39.610543 -86.962492

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960536A. B. Seymour   s.n.1883-05-05
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960537A. B. Seymour   s.n.1883-05-05
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960538A. B. Seymour   s.n.1883-05-12
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960539B. B. Higgins   s.n.1911-06-00
United States of America, New York, Tompkins Co., Ithaca, 42.437774 -76.499556

NY:NY
Peronospora ficariae (Nees) C.Tul.
1960540A. B. Seymour   s.n.1887-05-31
United States of America, Massachusetts, Middlesex Co., Cambridge, 42.381594 -71.112215

NY:NY
1960584E. Bartholomew   s.n.1898-06-10
United States of America, Kansas, Rooks Co., [No further locality information included with specimen], 39.35023 -99.325054

NY:NY
1960607F. S. Earle   s.n.1896-03-10
United States of America, Alabama, Lee Co., Auburn, 32.617065 -85.484159

NY:NY
1960608F. S. Earle   s.n.1896-03-10
United States of America, Alabama, Lee Co., Auburn, 32.617065 -85.484159

NY:NY
1960609F. S. Earle   s.n.1896-03-25
United States of America, Alabama, Lee Co., Auburn, 32.617065 -85.484159

NY:NY
1960610F. S. Earle   s.n.1896-03-25
United States of America, Alabama, Lee Co., Auburn, 32.617065 -85.484159

NY:NY
1960614E. Bartholomew   s.n.1898-06-10
United States of America, Kansas, Rooks Co., [No further locality information included with specimen], 39.35023 -99.325054

NY:NY
Peronospora lepidii (McAlpine) G.W.Wilson
1960633W. C. Stevenson   s.n.1882-06-00
United States of America, Pennsylvania, Philadelphia Co., Fairmount Park, Philadelphia., 39.981543 -75.196547

NY:NY
Peronospora lepidii (McAlpine) G.W.Wilson
1960634W. A. Kellermann   s.n.1882-05-00
United States of America, Kentucky, Near Lexington, 38.039541 -84.503808

NY:NY
Peronospora lepidii (McAlpine) G.W.Wilson
1960635E. Bartholomew   s.n.1905-05-20
United States of America, Kansas, Trego Co., Wakeeney, 39.023141 -99.882656

NY:NY
Peronospora lepidii (McAlpine) G.W.Wilson
1960636F. L. Stevens   s.n.1907-05-05
United States of America, North Carolina, Wake Co., West Raleigh., 35.786818 -78.663893

NY:NY
Peronospora lepidii (McAlpine) G.W.Wilson
1960637A. B. Seymour   s.n.1882-04-13
United States of America, Illinois, Union Co., Cobden, 37.536059 -89.255989

NY:NY
Peronospora lepidii (McAlpine) G.W.Wilson
1960638B. D. Halsted   s.n.1892-09-11
United States of America, New Jersey, Middlesex Co., New Brunswick, 40.485441 -74.446859

NY:NY
Peronospora lepidii (McAlpine) G.W.Wilson
1960639W. A. Kellerman   s.n.
United States of America, Kentucky, [No further locality information included with specimen]

NY:NY
1960683A. B. Seymour   s.n.1883-06-26
United States of America, Massachusetts, Essex Co., Chebacco Lake, 42.611384 -70.810551

NY:NY
1960686A. B. Seymour   s.n.1883-06-00
United States of America, Massachusetts, Essex Co., Chebacco Lake, 42.611384 -70.810551

NY:NY
1960687Collector unspecified   s.n.1890-06-26
United States of America, Massachusetts, Essex Co., Manchester, 42.575838 -70.771522

NY:NY
1960688A. B. Seymour   s.n.1883-06-00
United States of America, Massachusetts, Essex Co., Chebacco Lake

NY:NY
1960698T. H. McBride   s.n.1889-00-00
United States of America, Iowa, Johnson Co., Iowa City, 41.655485 -91.537034

NY:NY
1960699C. T. Rogerson   s.n.1951-06-09
United States of America, Kansas, Riley Co., Hackberry Ravine, S. E. Manhattan

NY:NY
1960702C. A. Hart   s.n.1883-07-14
United States of America, Illinois, Adams Co., Quincy, 39.936918 -91.378631

NY:NY
1960704C. A. Hart   s.n.
United States of America, Illinois, Adams Co., Quincy, 39.936918 -91.378631

NY:NY
1960708E. W. D. Holway   s.n.1884-07-00
United States of America, Iowa, Winneshiek Co., Decorah, 43.298899 -91.769644

NY:NY
1960709E. W. D. Holway   s.n.1884-07-00
United States of America, Iowa, Winneshiek Co., Decorah, 43.298899 -91.769644

NY:NY
1960713J. J. Davis   s.n.1902-08-24
United States of America, Wisconsin, Racine Co., Racine, 42.726635 -87.812034

NY:NY
1960723E. West   s.n.1928-02-07
United States of America, Georgia, Spalding Co., Griffin, 33.242761 -84.278166

NY:NY
1960727R. Stitt   31511929-08-27
United States of America, Massachusetts, Hampshire Co., Brooks' Farm, Amherst

NY:NY
1960745C. T. Rogerson   39941962-05-30
United States of America, Utah, Weber Co., Along North Fork of Ogden River, Eden

NY:NY
1960746C. T. Rogerson   s.n.1967-06-29
United States of America, Utah, Box Elder Co., Along Johnson Creek, north side of Raft River Mountains, southwest of Yost, Sawtooth National Forest, 41.90631 -113.560598

NY:NY
1960764H. L. Merrow   s.n.1884-05-26
United States of America, Michigan, Washtenaw Co., Ann Arbor, 42.274683 -83.729762

NY:NY
1960770C. T. Rogerson   38401957-05-22
United States of America, Kansas, Franklin Co., 5 miles east of Ottawa, 38.61553 -95.17498

NY:NY
1960779C. T. Rogerson   s.n.1984-07-12
United States of America, Utah, Weber Co., Along Cobble Creek, branch of North Fork of Ogden River, east side of Wasatch Mountains, Liberty

NY:NY
1960783C. T. Rogerson   s.n.1991-06-21
United States of America, Utah, Weber Co., Ben Lomond Trail from North Fork County Park, east side of Wasatch Mountains, northwest of Liberty

NY:NY
1960784C. T. Rogerson   s.n.1991-06-25
United States of America, Utah, Weber Co., Along Wheeler Creek, Snow Basin, east side of Wasatch Mountains

NY:NY
1960785C. T. Rogerson   s.n.1986-05-16
United States of America, Utah, Weber Co., North Fork County Park, northwest of Liberty, east side of Wasatch Mountains

NY:NY
1960786C. T. Rogerson   s.n.1986-04-22
United States of America, Utah, Weber Co., Along Middle Fork of Ogden River, Eden, 41.298685 -111.738214

NY:NY
1960788C. T. Rogerson   s.n.1967-07-03
United States of America, Utah, Cache Co., Headwaters of South Cottonwood Creek, branch of Blacksmith Fork River

NY:NY
1960789C. T. Rogerson   39881962-05-30
United States of America, Utah, Weber Co., Along North Fork of Ogden River, Eden

NY:NY
Phytophthora infestans (Mont.) de Bary
1960805G. P. Clinton   s.n.1902-08-18
United States of America, Connecticut, Centreville

NY:NY
Phytophthora infestans (Mont.) de Bary
1960807F. L. Scribner   s.n.1890-10-00
United States of America, Tennessee, Knox Co., Knoxville., 35.960082 -83.928292

NY:NY
Bremiella megasperma (Berl.) G.W.Wilson
1960811A. B. Seymour   s.n.1882-04-00
United States of America, Illinois, Union Co., Cobden, 37.536059 -89.255989

NY:NY
Bremiella megasperma (Berl.) G.W.Wilson
1960812A. B. Seymour   s.n.1882-04-00
United States of America, Illinois, Union Co., Cobden, 37.536059 -89.255989

NY:NY
Bremiella megasperma (Berl.) G.W.Wilson
1960813A. B. Seymour   s.n.1882-04-00
United States of America, Illinois, Union Co., Cobden, 37.536059 -89.255989

NY:NY
Bremiella megasperma (Berl.) G.W.Wilson
1960814F. S. Earle   s.n.1897-04-06
United States of America, Alabama, Lee Co., Auburn, 32.617065 -85.484159

NY:NY
Bremiella megasperma (Berl.) G.W.Wilson
1960815F. S. Earle   s.n.1897-04-13
United States of America, Alabama, Lee Co., Auburn, 32.617065 -85.484159

NY:NY
Bremiella megasperma (Berl.) G.W.Wilson
1960816Collector unspecified   s.n.1884-04-13
United States of America, Illinois, Union Co., Cobden, 37.536059 -89.255989

NY:NY
Bremiella megasperma (Berl.) G.W.Wilson
1960817S. M. Tracy   s.n.1888-04-03
United States of America, Mississippi, Oktibbeha Co., Starkville, 33.456398 -88.820113

NY:NY
Bremiella megasperma (Berl.) G.W.Wilson
1960818S. M. Tracy   s.n.1888-04-15
United States of America, Mississippi, Oktibbeha Co., Starkville, 33.456398 -88.820113

NY:NY
Hymenogaster mutabilis var. nauufeldtii J.M.Vidal
01942689Collector unspecified   s.n.1938-12-00
United States of America, Oregon, Douglas Co., Kellogg., 43.555117 -123.555094


Page 4, records 301-400 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.