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

Page 868, records 86701-86800 of 213683

New York Botanical Garden


NY:NY
Bovista plumbea Pers.:Pers.
64956W. A. Murrill   2431912-07-17
United States of America, New York, Essex Co., Adirondacks, 44.279491 -73.979871, 610 - 610m

NY:NY
Bovista plumbea Pers.:Pers.
64953W. A. Murrill   551915-08-25
United States of America, New York, Franklin Co., Adirondacks, 44.997268 -74.65102

NY:NY
Collybia acervata (Fr.) P.Kumm.
69038O. E. Jennings   1927-08-26
United States of America, Pennsylvania, Westmoreland Co., Rock Run - Lynn Run - Rectory

NY:NY
Hadrotrichum globuliferum (Ellis & Everh.) Davis
330033A. A. Heller   66201903-04-23
United States of America, California, Sonoma Co., Near Cazadero

NY:NY
Pycnoporus sanguineus (L.:Fr.) Murrill
00333922Collector unspecified   s.n.1897-01-16
United States of America, Alabama, Lee Co., Auburn, 32.609592 -85.4802847

NY:NY
Suillus subalutaceus (A.H.Sm. & Thiers) A.H.Sm. & Thiers
28711R. E. Halling   2624 p.p.1978-08-26
United States of America, North Carolina, Macon Co., Highlands Biological Station, 35.053892 -83.189383

NY:NY
Suillus subalutaceus (A.H.Sm. & Thiers) A.H.Sm. & Thiers
28712R. E. Halling   2624 p.p.1978-08-26
United States of America, North Carolina, Macon Co., Highlands Biological Station, 35.053892 -83.189383

NY:NY
218150E. S. Earle   1897-02-14
United States of America, Alabama, Lee Co., Auburn, 32.609592 -85.4802847

NY:NY
Vararia pallescens (Schwein.) D.P.Rogers & H.S.Jacks.
461756W. B. Cooke   401151968-09-28
United States of America, Ohio, Adams Co., Davis Memorial, 38.857 -83.534

NY:NY
310726A. O. Garrett   1901-06-15
United States of America, Kansas, Bourbon Co., 37.8397222 -94.7083333

NY:NY
35057R. E. Halling   25671978-08-26
United States of America, North Carolina, Macon Co., Highlands Biological Station, 35.053892 -83.189383

NY:NY
35044H. E. Bigelow   191131985-08-17
United States of America, North Carolina, Macon Co., Highlands Biological Station, 35.053892 -83.189383

NY:NY
Arcyria insignis Kalchbr. & Cooke
00266435C. L. Kramer   27091958-07-29
United States of America, Kansas, Cherokee Co., 4 mi E of Baxter Springs, 37.0913889 -94.7408333

NY:NY
74561R. T. Clausen   1947-04-11
United States of America, Tennessee, Polk Co., Valley of Rock Creek tributary of Ocoee River

NY:NY
792875A. B. Seymour   1901-09-05
United States of America, Georgia, North-east Georgia, vicinity of Tallulah Falls, R. R. S. E. of Lodge

NY:NY
71451F. J. Seaver   1910-09-03
United States of America, Colorado, Geneva Creek Canyon, 39.521684 -105.730528, 2438 - 4267m

NY:NY
71440R. A. Harper   1911-01-31
United States of America, California, 38.581545 -121.494345

NY:NY
71435F. S. Earle   1901-02-03
United States of America, Alabama, Lee Co., Auburn, 32.609592 -85.4802847

NY:NY
71436F. S. Earle   1899-09-07
United States of America, Alabama, Lee Co., 6.0 miles E of Opelika

NY:NY
71448F. J. Seaver   1910-08-30
United States of America, Colorado, Jefferson Co., Geneva Creek Canyon, 1829 - 1829m

NY:NY
71449F. J. Seaver   1910-08-24
United States of America, Colorado, Vicinity of Tolland, 39.904987 -105.589167, 3353 - 3353m

NY:NY
71464L. M. Underwood   5371902-07-21
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
71465L. M. Underwood   1896-09-04
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY:NY
71467D. P. Rogers   1948-07-18
United States of America, Connecticut, Candlewood Lake

NY:NY
71470A. B. Seymour   1901-08-20
United States of America, Georgia, Rabun Co., Glenbrook Ravine

NY:NY
71471A. B. Seymour   1901-08-21
United States of America, Georgia, Rabun Co., Grand Chasm

NY:NY
71472A. B. Seymour   1901-08-26
United States of America, Georgia, Rabun Co., Sunset Rock

NY:NY
71485W. A. Murrill   25431905-09-12
United States of America, Maine, Piscataquis Co., Boarstone Camp (No. 12), 9.0 miles N of Willimantic on the northern slopes of Boarstone mountain

NY:NY
71486W. A. Murrill   24001905-09-09
United States of America, Maine, Piscataquis Co., Loon Cove Camp (No. 10), a mile W of Greely's Landing on the S shore of Sebec Lake

NY:NY
71487W. A. Murrill   24011905-09-09
United States of America, Maine, Piscataquis Co., Loon Cove Camp (No. 10), a mile W of Greely's Landing on the S shore of Sebec Lake

NY:NY
71488W. A. Murrill   19761905-08-30
United States of America, Maine, Piscataquis Co., Pleasant River Camp (No. 6), opposite the mouth of Pleasant river

NY:NY
71489W. A. Murrill   18301905-08-28
United States of America, Maine, Piscataquis Co., Camp Sunday (No.5), Medford Twp.

NY:NY
71490W. A. Murrill   22131905-09-02
United States of America, Maine, Piscataquis Co., Duck Point Camp (No. 8), near Milo

NY:NY
71507M. S. Doty   67771946-09-12
United States of America, Massachusetts, Middlesex Co., 42.460372 -71.348948

NY:NY
71522A. Volkart   1911-09-10
United States of America, New York, Bronx Co., 40.849116 -73.852952

NY:NY
71523F. S. Earle   7901902-07-30
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143

NY:NY
71524F. S. Earle   17181903-08-05
United States of America, New York, Ulster Co., 41.794538 -73.959582

NY:NY
71526P. A. Rydberg   1897-08-18
United States of America, Montana, Electric Peak, 2438 - 2438m

NY:NY
71527P. A. Rydberg   1897-07-01
United States of America, Montana, Spanish Basin, 45.5011 -111.3503

NY:NY
71557S. H. Burnham   1901-07-26
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143

NY:NY
71558W. A. Murrill   541902-06-26
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.897877 -73.883469

NY:NY
71562W. A. Murrill   1331915-08-25
United States of America, New York, Franklin Co., Camp Kanosa & vicinity, 44.997268 -74.65102

NY:NY
71568A. M. Vail   1902-09-28
United States of America, New York, Suffolk Co., 40.8255556 -73.6986111

NY:NY
71569C. T. Rogerson   8991946-08-23
United States of America, New York, Tompkins Co., Coy Glen, 42.427358 -76.524122

NY:NY
71570W. A. Murrill   4051908-07-13
United States of America, North Carolina, Transylvania Co., Pink Bed Valley & surrounding mountains. Estate of George W. Vanderbilt

NY:NY
71571W. A. Murrill   4021908-07-13
United States of America, North Carolina, Transylvania Co., Pink Bed Valley & surrounding mountains. Estate of George W. Vanderbilt

NY:NY
71603W. A. Murrill   3591904-07-27
United States of America, Virginia, Montgomery Co., 37.23 -80.4178, 671 - 671m

NY:NY
71622W. J. Robinson   271912-08-09
United States of America, Wyoming, Yellowstone Lake, 44.385481 -110.361657

NY:NY
71484W. A. Murrill   22041905-09-02
United States of America, Maine, Piscataquis Co., Duck Point Camp (No. 8), near Milo

NY:NY
71491W. A. Murrill   19751905-08-30
United States of America, Maine, Piscataquis Co., Pleasant River Camp (No. 6), opposite the mouth of Pleasant river

NY:NY
71483G. W. Martin   1932-07-05
United States of America, Iowa, West Okaboji(?)

NY:NY
71494W. B. Cooke   360081965-09-18
United States of America, Ohio, Greene Co., John Bryan State Park

NY:NY
71497W. B. Cooke   346611964-09-05
United States of America, Ohio, Hocking Co., Old Man's Cave, 39.4581 -82.5106

NY:NY
71548C. T. Rogerson   8981946-08-23
United States of America, New York, Tompkins Co., Coy Glen, 42.427358 -76.524122

NY:NY
71549F. S. Earle   17051903-08-03
United States of America, New York, Ulster Co., 41.794538 -73.959582

NY:NY
71550N. L. Britton   1901-05-31
United States of America, New York, Woodland Valley (Catskills), 42.081479 -74.332093

NY:NY
71617S. M. Zeller   82821937-08-19
United States of America, Washington, King Co., Granite Mountain Camp on Denny Creek road from Snoqualmie Pass Highway, 47.58111 -121.08889

NY:NY
71620B. O. Dodge   1909-07-04
United States of America, Wisconsin, Juneau Co., 43.797195 -90.07735

NY:NY
71623C. T. Rogerson   1965-07-25
United States of America, Wyoming, Lincoln Co., Along Salt Creek branch of Thomas Fork of Bear River, 1.0 mile S of Alden Flat Recreation area, Bridger National Forest

NY:NY
71542C. L. Kramer   26641958-07-12
United States of America, Kansas, Leavenworth Co., 2.5 miles W of Leavenworth, 39.311102 -94.969301

NY:NY
80278R. H. Petersen   1961-08-04
United States of America, North Carolina, Jackson Co., Above Upper Falls of Whitewater River, W side

NY:NY
793118O. E. Jennings   1905-07-02
United States of America, Pennsylvania, Fayette Co., 39.871742 -79.492261

NY:NY
793120D. R. Sumstine   1661902-07-01
United States of America, Pennsylvania, Armstrong Co., 40.812291 -79.464539

NY:NY
71608W. A. Murrill   13011905-07-03
United States of America, Pennsylvania, Fayette Co., 39.871742 -79.492261

NY:NY
71616S. M. Zeller   82841937-08-22
United States of America, Washington, King Co., 47.60621 -122.332071

NY:NY
71502W. B. Cooke   56261935-08-29
United States of America, Ohio, Hocking Co., Ash Cave State Park

NY:NY
71536H. N. Moldenke   41601928-09-13
United States of America, New Jersey, Somerset Co., 40.63788 -74.450986

NY:NY
792870D. R. Sumstine   1937-07-28
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
71541E. Bartholomew   1896-08-03
United States of America, Kansas, Rooks Co., 39.35023 -99.325054

NY:NY
71581W. B. Cooke   55271935-08-28
United States of America, Ohio, Hocking Co., Rock House State Park

NY:NY
71582W. B. Cooke   1935-08-29
United States of America, Ohio, Hocking Co., Ash Cave State Park

NY:NY
80277W. B. Cooke   55481935-08-29
United States of America, Ohio, Hocking Co., Conkle's Hollow State Forest

NY:NY
71654H. F. Copeland   1934-07-08
United States of America, California, Butte Co., Jonesville or Jamesville

NY:NY
71696C. R. Stillinger   24961925-07-04
United States of America, Washington, Sullivan Lake

NY:NY
792877O. Degener   1930-01-27
United States of America, Hawaii, Near Napau Crater Hawaii, T. Hawaii

NY:NY
792823F. H. Beer   s.n.1948-07-31
United States of America, Pennsylvania, Venango Co., Rt. 62 nr. President

NY:NY
793085E. Oberlin   1946-09-15
United States of America, Pennsylvania, Indiana Co., 40.818675 -78.985588

NY:NY
792825L. K. Henry   s.n.1949-07-27
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, nr. Trent, 40.013408 -79.258921

NY:NY
792828L. K. Henry   s.n.1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1.5 mi N of Westover, 40.715138 -80.282006

NY:NY
792833L. K. Henry   1950-09-12
United States of America, Pennsylvania, Cameron Co., Waldy Run, 8 mi. NW of Emporium, 41.593369 -78.34475

NY:NY
793067L. K. Henry   1950-09-27
United States of America, Pennsylvania, Chester Co., 1 mi. SE of West Chester, 39.950415 -75.592117

NY:NY
793073L. K. Henry   1949-09-29
United States of America, Pennsylvania, Allegheny Co., 2 mi. S of Moon along Rt. 978, 40.479971 -80.239226

NY:NY
793084L. K. Henry   18791938-06-30
United States of America, Pennsylvania, Beaver Co., Temple Hollow, 1 mi. N.W. of Alliquippa, 40.64698 -80.253565

NY:NY
793096L. K. Henry   18371938-06-25
United States of America, Pennsylvania, Allegheny Co., Along Pine Creek ½ mi. S.E. of Wildwood, 40.58911 -79.963307

NY:NY
71645C. F. Baker   1904-03-14
United States of America, California, Los Angeles Co., Santa Catalina Island, 33.34278 -118.32694

NY:NY
71455C. T. Rogerson   14711946-09-06
United States of America, Colorado, Clear Creek Co., Summit, 3449 - 3449m

NY:NY
792818D. R. Sumstine   42491940-09-16
United States of America, Pennsylvania, Butler Co., Along Route 528, ¼ mi. S.E. of junction with Route 8

NY:NY
71456H. L. Shantz   1902-09-06
United States of America, Colorado, North Cheyenne Canon

NY:NY
792882Brugmagham   1930-07-03
United States of America, Hawaii, Hilo

NY:NY
71653E. E. Morse   1928-05-26
United States of America, California, Alameda Co., 37.871593 -122.272747

NY:NY
71856E. E. Morse   1930-07-03
United States of America, Hawaii

NY:NY
71699E. E. Morse   1931-08-09
United States of America, Alaska, River Trail

NY:NY
792885Wilson   1905-08-11
United States of America, New Hampshire, Grafton Co., 43.693961 -71.805636

NY:NY
71584M. E. Eaton   1912-09-18
United States of America, New York, New York City

NY:NY
792878H. E. Parks   64111940-01-03
United States of America, California, Humboldt Co., Bishop Pine Lodge

NY:NY
71646F. J. Seaver   4531929-08-15
United States of America, Colorado, Alpine Lab, Pikes Peak

NY:NY
71649J. B. Routien   1940-08-18
United States of America, Missouri, Shannon Co., 37.150604 -91.357635

NY:NY
792837O. E. Jennings   121905-08-26
United States of America, Pennsylvania, Erie Co., Presque Isle, 42.163114 -80.101172

NY:NY
793105C. K. Henlen   1929-08-14
United States of America, Pennsylvania, Crawford Co., Cook Forest [State Park].

NY:NY
71499W. B. Cooke   56041935-08-29
United States of America, Ohio, Hocking Co., Ash Cave State Park


Page 868, records 86701-86800 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.