Dataset: MIN
Taxa: Gymnosporangium
Search Criteria: excluding cultivated/captive occurrences

Page 3, records 201-300 of 920

University of Minnesota, Bell Museum of Natural History Herbarium Fungal Collection


MIN
16216Seymour, A.B.   2411885-05-12
United States, Massachusetts

MIN
16213Seymour, A.B.; Seymour, A.B.   242a.1888-06-18
United States, New Hampshire

MIN
16217Seymour, Prof.; Seymour, A.B.   242b1888-06-18
United States, New Hampshire

MIN
16215Merrow, H.L.   242 c1892-06-14
United States, Michigan

MIN
16214Fuller, C.B.   273
United States, Maine

MIN
537848Parks, H.E.; Parks, S.T.   4601936-03-00
United States, California, Del norte, On mountains above 18 Mile Creek, Smith River.

MIN
16212Pearson, A.W.   14691888-08-00
United States, North Carolina

MIN
16211Fisher, E.M.   9071890-08-00

MIN
16210Fisher, E.M.   9081890-09-00
United States, Indiana

MIN
16207Fisher, E.M.   9061890-08-00
United States, Indiana

MIN
16209Waite, M.B.   801889-09-06
United States, Michigan

MIN
16208Waite, M.B.   2551889-09-11
United States, Illinois

MIN
311903Sheldon, John L.   272003-09-27
United States, West Virginia

MIN
311822Harper, E.T.   2781899-07-10

MIN
311841   22491911-08-19
United States, Utah, 3048m

MIN
311842Rydberg, Dr. P.A.; Garrett, A.O.   2031911-08-19
United States, Utah, San Juan, Abajo Mts, near West Mtn, San Juan Co., 3030m

MIN
307775Ludwig, C.A.   17151916-04-29
United States, Michigan

MIN
307773   s.n.1882-04-20
United States, Idaho

MIN
307776Ludwig, C.A.   49271916-04-29
United States, Michigan

MIN
470797Bethel, E.   34161911-05-20
United States, Colorado, Lake Eldora

MIN
307774Fuller, C.B.   273
United States, Maine

MIN
311824Merrow, Harriet L.   242c.1892-06-14
United States, Michigan

MIN
311818Seymour, A.B.   242 b1888-06-18
United States, New Hampshire

MIN
311821Seymour, A.B.; Seymour, A.C.   242A.1888-06-18
United States, New Hampshire

MIN
307777Seymour, A.B.   2411885-05-12
United States, Massachusetts

MIN
470798   1938-05-10
United States, Maine, Penobscot

MIN
470799Prince, A.E.   3731937-06-22
United States, Maine, Lincoln

MIN
470809Arthur, J.C.   s.n.1907-08-26
Canada, Ontario

MIN
430945Steinmetz, P.H.   s.n.1938-05-09
Maine, Maine, Penobscot

MIN
470807Bartholomew, E.T   40271912-06-27
United States, Massachusetts, Woods Hole

MIN
470808Bartholomew, E.T.   40281912-08-01
United States, Massachusetts

MIN
470827Bethel, E.   34201921-09-25
United States, Wyoming

MIN
470828Bethel, E.   34191921-09-25
United States, Wyoming

MIN
16230Galloway, B.T.   1226
United States, Washington

MIN
311895Kellerman, W.A.   21.1901-07-10
United States, Ohio, Gallia

MIN
16229Galloway, B.T.   1226
United States, Washington

MIN
16239Anderson, A.P.   1108.1897-03-00
United States, South Carolina, Oconee

MIN
16240Thaxter, Roland.   2341887-05-12
United States, Massachusetts

MIN
16238Thaxter, R.   2351887-05-14
United States, Maine

MIN
16232Penhallow, D.P.   2361891-08-10
Canada, Cacouna, P.Q, Canada

MIN
16235Seymour, A.B.   2371889-08-07
United States, Massachusetts

MIN
16236Thaxer, Roland   2381892-08-00
United States, Maine

MIN
16237Earle, F.S.; Baker, C.F.   1897-03-20

MIN
16234Farlow, Dr.W.G.   1083
United States, New Jersey

MIN
47529Anderson, A.P.   11081897-03-00
United States, South Carolina

MIN
16233Ellis, J.B.   441874-05-00
United States, New Jersey

MIN
16231Galloway, B.T.   1226
United States

MIN
7849Anderson, A.P.   11081897-03-00
United States, South Carolina

MIN
472471Seymour, A.B.   s.n.1889-08-00
United States, Massachusetts

MIN
470791   1935-07-17
United States, Maine, Piney Knoll

MIN
311888Kellerman, W.A.   211901-07-10
United States, Ohio, Gallia

MIN
327564Charles, V.K.   s.n.1917-09-00
United States, Maryland

MIN
327402Dodge, B.O.   4021918-03-07
United States, New York

MIN
307699Jackson, H.S.   s.n.1908-04-14
United States, Delaware

MIN
311894   9971901-07-20

MIN
311790Bartholomew, E.T.   8051912-06-27
United States, Massachusetts

MIN
307725Thaxter, Roland.   2341887-05-12
United States, Massachusetts

MIN
307703Thaxter, R.   2351887-05-14
United States, Maine

MIN
311825Penhallow, D.P.   2361891-08-10
Canada, P.Q.

MIN
311881Seymour, A.B.   2371889-08-07
United States, Massachusetts

MIN
311728Thaxter, Roland.   2381892-08-00
United States, Maine

MIN
612079Krotkov, P.   68081934-08-10
Canada, Ontario, Bruce Pen.

MIN
311801Stantz; Allen   17321901-08-07
United States, Michigan

MIN
311862Blankinship, J.W.   1641900-07-23

MIN
307724Ellis, J.B.   441874-05-00
United States, New Jersey

MIN
307723Long, W.H.   1158
United States, Texas

MIN
307701Farlow, Dr.W.G.   1083
United States, New Jersey

MIN
307702Farlow, W.G.   1083
United States, Massachusetts

MIN
612854Parmalee, R.F.C   345471959-05-20
Canada, Ontario

MIN
612082Whetzel, H.H.   30872002-09-16
United States, New York, Road to woods N. of Varna

MIN
612081Whetzel; Wallace, & Reddick.   2908
United States, New Hampshire

MIN
612855Cain, R.F.   345571959-05-20
Canada, Ontatio, Stokes Bay, Bruce Pen.

MIN
955791House, H.D.   34171925-09-09
United States, New York

MIN
472491Bethel, E.   34181921-08-20
United States, Colorado

MIN
472495   1938-05-14
United States, Maine, Hancock

MIN
472494   4271937-09-26
United States, Maine

MIN
472493Arthur, J.C.   671301907-07-02
United States, Maine, Isle au Haut

MIN
472475Boyce, J.S.   7291923-06-19
United States, Oregon, Lane

MIN
311774Morris, H.E.   49281914-07-20
United States, Montana

MIN
311773Morris, H.E.   14121914-07-20
United States, Montana

MIN
472504Prince, A.E.   5181938-05-14
United States, Maine, Hancock, Mt. Cadillac, Mt. Desert Island

MIN
472505Prince, A.E.   4131937-08-30
United States, Maine, Hancock

MIN
307757Long, W.H.   17161912-04-00
United States, Virginia, Arlington Cemetery

MIN
327395Stevenson, J.A.   641461929-04-06
United States, Maryland, Anne arundel

MIN
327517Diehl, W.W.   611821928-07-01
United States, Maryland

MIN
307690Ellis   271
United States, New Jersey

MIN
310174Jackson, H.S.   s.n.1907-07-09
United States, Delaware

MIN
16256Ellis   271
United States, New Jersey

MIN
16255Sturgis, W.C.   s.n.1890-05-05
United States, Massachusetts

MIN
472507Seymour, A.B.   s.n.1883-08-19
United States, Massachusetts, Hammond's Pond, Brighton

MIN
472467Prince, A.E.   391936-08-14
United States, Maryland, Knox, Newbert Pond, Appleton

MIN
472496   1936-05-16
United States, Maine, York, Sand Pond

MIN
472502Bartholomew, E.T   40011912-07-10
United States, Massachusetts

MIN
307696Sturgis, W.C.; Seymour, A.B.   2461890-05-05
United States, Massachusetts

MIN
472501Sturgis, W.C.   2461890-05-05
United States, Massachusetts

MIN
16257Sturgis, W.C.; Seymour, A.B.   2461890-05-05
United States, Massachusetts

MIN
457793Smith, Clifton   28621950-10-23
United States, California, Santa barbara, Mission Canyon Road, Santa Barbara Botanic Garden

MIN
548141Bonar, L.   8931953-06-17
United States, California, Santa barbara, Santa Barbara Botanical Garden

MIN
612849Parks, H.E.   11541958-11-00
United States, California, Riverside, Soboba Hot Springs, near San Jacinto, Riverside County

MIN
311892Carr, W.P.   7.1910-07-10
United States, Texas


Page 3, records 201-300 of 920


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.