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

1
Page 1, records 1-56 of 56

Oregon State University Herbarium


OSC
Polyporus pocula (Schwein.) Berk. & M.A. Curtis
2728Roland Thaxter   1889-10-01
USA, Connecticut, New Haven, CT

OSC
12538Sturgis   
USA, Connecticut, Pognonock

OSC
34752Roland Thaxter   29031889-08-11
USA, Connecticut, New Haven, Connecticut.

OSC
34988Roland Thaxter   2707 E.NAF.1890-09-00
USA, Connecticut, New Haven

OSC
40530Jim Trappe   1981-09-20
USA, Connecticut, Springhill, 30m

OSC
Puccinia endivae
43865E. Bartholomew   2003-10-14
USA, Connecticut, Hamden

OSC
44128E. Bartholomew   1919-09-22
USA, Connecticut, Hartford, Plainfield

OSC
44129E. Bartholomew   1919-09-22
USA, Connecticut, Hartford, Plainfield

OSC
Puccinia malvacearum Bertero ex Mont.
45358E. Bartholomew   1913-10-06
USA, Connecticut, North Haven

OSC
Puccinia malvacearum Bertero ex Mont.
45387E. Bartholomew   1913-10-06
USA, Connecticut, North Haven

OSC
45392E. Bartholomew   1913-10-04
USA, Connecticut, North Haven

OSC
45394E. Bartholomew   1919-09-22
USA, Connecticut, Hartford, Plainfield

OSC
45492E. Bartholomew   1913-10-03
USA, Connecticut, North Haven

OSC
46692Jim Trappe   1981-09-20
USA, Connecticut, Springhill, 41.8027778 -72.2111111, 30m

OSC
56695E. Bartholomew   Bartholomew 22121919-09-22
USA, Connecticut, Hartford, Plainfield, Conn.

OSC
Tuber lyoniae Butters{?}
58756L Robba   Trappe 17705, Gilkey 14111952-11-29
USA, Connecticut, Fairfield County, Near Danbury

OSC
60116Jim Trappe   1997-06-23
USA, Connecticut, none listed

OSC
Puccinia tanaceti P. Syd. & Syd.
83014A. Seymour   1988-09-10
USA, Connecticut, Hartford, Granby

OSC
Uromyces fabae (Pers.) de Bary
87803E. Bartholomew   1913-10-04
USA, Connecticut, North Haven

OSC
Vibrissea turbinulata
87914Roland Thaxter   1989-05-01
USA, Connecticut, New Haven

OSC
Agonimia opuntiella (Buschardt & Poelt) Vezda
124164A. Foray   Lendemer 13402003-09-21
United States, Connecticut, Litchfield, .5 mile north of Ct Route #126, west of Sand Road, Canaan, 41.98222222 -73.35777778

OSC
Tolypocladium ophioglossoides (Ehrhart) Quandt, Kepler & Spatafora
153757S. Hopkins   Trappe 372422006-08-20
United States, Connecticut, Union, Bigelow Hollow State Park, just south of Sturbridge, MA

OSC
Caloplaca aurantiaca (Lightf.) Th. Fr.
53456H. Green   N.A.L. 191893-09-19
United States, Connecticut, Cornwall Bridge

OSC
Usnea angulata Hook. f. & Taylor
91599H. Green   
United States, Connecticut, Cornwell

OSC
Usnea angulata Hook. f. & Taylor
91598H. Green   1993-08-23
United States, Connecticut, Cornwell Bridge

OSC
Arthonia caesia (Flot.) Körb.
107795James Lendemer   Lendemer 14132003-09-20
United States, Connecticut, Litchfield, E of Elmore Road, .3 mi N of CT Route #272, Holleran Swamp Preserve, NW of Norfolk, 42.03833333 -73.20444444, 128m

OSC
77887A.B. Seymour   Seymour 229x S&E1889-08-08
United States, Connecticut, Hartford, Granby

OSC
75893Roland Thaxter   E. NAF. 27061890-07-01
United States, Connecticut, Green Farm

OSC
Hydrothyria venosa J.L. Russell
103130D. Eaton   Eaton1893-05-29
United States, Connecticut, New Haven, Mt. Carmel

OSC
42963W.C. Sturgis   Sturgis 500 S+E1896-10-20
United States, Connecticut

OSC
Aecidium proserninacae
76649Roland Thaxter   2711 E.NAF.1889-06-01
United States, Connecticut

OSC
77226Posey   2016-06-29
United States, Connecticut, Norfolk, CT

OSC
Angelina rufescens (Schwein.) Duby
50694W. Setchell   1888-01-02
United States, Connecticut, New London, Norwich

OSC
79205E. Bartholomew   Bartholomew 22131919-09-22
United States, Connecticut, Hartford, Plainfield

OSC
77195E. Bartholomew   Bartholomew 22071919-09-22
United States, Connecticut, Plainfield,Conn.

OSC
Coleosporium carneum (Bosc) H.S. Jacks.
12305G. Hedgcock   2015-06-13
United States, Connecticut, Plainville, CT

OSC
12428A.B. Seymour   1887-08-15
United States, Connecticut, Plainville, CT

OSC
42815A.B. Seymour   Seymour 1445 ENAF1884-08-01
United States, Connecticut, Plainville, CT

OSC
77075A.B. Seymour   Seymour & Earle 4831887-08-15
United States, Connecticut, Plainville, CT

OSC
77172A.B. Seymour   Seymour & Earle 2171887-08-15
United States, Connecticut, Plainville, CT

OSC
Biatora longispora (Degel.) Lendemer & Printzen
106429James Lendemer   Lendemer 16382003-09-20
United States, Connecticut, Litchfield, Sam Yankee Woodlot, Great Mountain Forest, E of canaan Mountain Road, Canaan, 41.95361111 -73.27666667, 91m

OSC
Amandinea punctata (Hoffm.) Coppins & Scheid.
106426James Lendemer   Lendemer 16472003-09-20
United States, Connecticut, Litchfield, Sam Yankee Woodlot, Great Mountain Forest, E of Canaan Mountina road, Canaan, 41.95361111 -73.27666667, 396m

OSC
Amandinea polyspora (Willey) E. Lay & P.F. May
107796James Lendemer   Lendemer 13432003-09-20
United States, Connecticut, Litchfield, Sam Yankee Woodlot, Great Mountain Forest, E of Canaan Mountina road, Canaan, 41.95361111 -73.27666667, 396m

OSC
Chrismofulvea dialyta (Nyl.) Marbach
107799James Lendemer   Lendemer #13442003-09-20
United States, Connecticut, Litchfield, Sam Yankee Woodlot, Great Mountain Forest, east of Canaan Mountain Road, 41.95361111 -73.27666667, 396m

OSC
76347J. Olcott   E.NAF. 18941886-09-01
United States, Connecticut, South Manchester

OSC
8017C. Clinton   2006-10-15
United States, Connecticut, Suffield

OSC
Urocystis hypoxix
75895Roland Thaxter   E. NAF 26881889-07-01
United States, Connecticut, Westville

OSC
76522Roland Thaxter   2710 E.NAF.1890-06-01
United States, Connecticut, Westville

OSC
124194James C. Lendemer   13112003-09-21
United States, Connecticut, Litchfield, Northwest corner of Mountain View Cemetery, northwest of Sand Road, North Canaan., 300m

OSC
Ochrolechia arborea (Kreyer) Almb.
107806James C. Lendemer   13612003-09-20
United States, Connecticut, Litchfield, East of Elmore Road, .3 miles north of CT Route #272, Holleran Swamp Preserve, northwest of Norfolk., 128m

OSC
Mycocalicium subtile (Pers.) Szatala
107800James C. Lendemer   13182003-09-21
United States, Connecticut, Litchfield, Northwest corner of Mountain View Cemetery, northwest of Sand Road, North Canaan., 300m

OSC
Mycocalicium subtile (Pers.) Szatala
124185James C. Lendemer   13412003-09-20
United States, Connecticut, Litchfield, East of Elmore Road, .3 miles north of CT Route #272, Holleran Swamp Preserve, northwest of Norfolk., 128m

OSC
Peltigera lepidophora (Vain.) Bitter
169177S.R. Olszewski   5982f2003-09-21
United States, Connecticut, Litchfield, Canaan. West of Sand Rd. about 0.8km N. of CT126, about 3km N. of Falls Village., 41.9817 -73.3589333333333, 227m

OSC
Physcia tribacia (Ach.) Nyl.
98929R. Heber Howe, Jr.   1909-01-01
United States, Connecticut, Milford.

OSC
Mycobilimbia sabuletorum (Schreb.) Hafellner
106427James C. Lendemer   14082003-09-19
United States, Connecticut, Litchfield, Along a small stream leading to Mudge Pond, Silver Lake Conference Center, west of Low Road, Sharon., 41.89194444 -73.485, 183m

OSC
Porpidia albocaerulescens (Wulfen) Hertel & Knoph
99323H. A. Green   N. A. L. 841895-08-03
United States, Connecticut, West Gorham.


1
Page 1, records 1-56 of 56


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.