Dataset: All Collections
Taxa: Puccinia angustata, Puccinia angustata var. angustata
Search Criteria: excluding cultivated/captive occurrences

Page 10, records 901-1000 of 2896

New York Botanical Garden


NY:NY
03005114H. E. Ahles   788241974-06-00
United States of America, Massachusetts, South Deerfield

NY:NY
3004778A. B. Seymour   s.n.1889-08-00
United States of America, Massachusetts, Granville

NY:NY
3004779A. B. Seymour   s.n.1889-08-00
United States of America, Massachusetts, Granville

NY:NY
3004806S. M. Tracy   s.n.1891-05-00
United States of America, Starkville, Miss.

NY:NY
3004745L. M. Underwood   s.n.1893-10-00
United States of America, Indiana, Putnam Co., Greencastle, 39.64449 -86.864732

NY:NY
3004710E. B. Copeland   s.n.1931-06-00
United States of America, California, Butte Co., Near Jonesville

NY:NY
3004717E. B. Copeland   s.n.1931-06-00
United States of America, California, Butte Co., Near Jonesville

NY:NY
3004799E. W. D. Holway   s.n.1904-10-00
United States of America, Minnesota, Echo Lake region near St. Paul

NY:NY
3004688J. Dearness   s.n.1892-07-00
Canada, Ontario, Middlesex Co., 42.983333 -81.25

NY:NY
3004686J. Dearness   s.n.1896-06-00
Canada, Ontario, Inneskip

NY:NY
3004833C. H. Peck   s.n.1876-10-00
United States of America, New York, Mechanicsville

NY:NY
3004741L. M. Underwood   s.n.1891-09-00
United States of America, Indiana, Putnam Co., 39.64449 -86.864732

NY:NY
3004744L. M. Underwood   s.n.1891-10-00
United States of America, Indiana, Putnam Co., Fern

NY:NY
3004742L. M. Underwood   s.n.1892-10-00
United States of America, Indiana, Putnam Co., Fern

NY:NY
3004730L. M. Underwood   s.n.1893-05-00
United States of America, Indiana, 9 mi S. of Terre Haute, 39.336246 -87.413909

NY:NY
3004736L. M. Underwood   s.n.1893-05-00
United States of America, Indiana, 9 mi. S. of Terre Haute, 39.336246 -87.413909

NY:NY
3004739L. M. Underwood   s.n.1893-10-00
United States of America, Indiana, Putnam Co., Greencastle, 39.64449 -86.864732

NY:NY
3004740L. M. Underwood   s.n.1893-10-00
United States of America, Indiana, Putnam Co., Greencastle, 39.64449 -86.864732

NY:NY
3004733L. M. Underwood   s.n.1893-10-00
United States of America, Indiana, Putnam Co., Greencastle, 39.64449 -86.864732

NY:NY
3004743L. M. Underwood   s.n.1893-10-00
United States of America, Indiana, Putnam Co., Greencastle, 39.64449 -86.864732

NY:NY
3004889D. Griffiths   s.n.1901-08-00
United States of America, Oregon, Beulah

NY:NY
3004890D. Griffiths   s.n.1901-08-00
United States of America, Oregon, Beulah

NY:NY
3004891D. Griffiths   s.n.1901-08-00
United States of America, Oregon, Beulah

NY:NY
3004696E. T. Harper   s.n.1902-09-00
Canada, Ontario, Lake Rosseau

NY:NY
3004873Collector unspecified   s.n.1910-07-00
Kulm

NY:NY
3004874Collector unspecified   s.n.1910-07-00
Kulm

NY:NY
3004803A. B. Seymour   s.n.1884-09-00
United States of America, Minnesota, America borealis: Lake Minnesonka

NY:NY
3004782A. B. Seymour   s.n.1889-08-00
United States of America, Massachusetts, Granville

NY:NY
3004817W. G. Farlow   s.n.1891-09-00
United States of America, New Hampshire, Coos Co.

NY:NY
3004871Collector unspecified   s.n.1910-07-00
United States of America, North Dakota, Kulm

NY:NY
3004872Collector unspecified   s.n.1910-07-00
United States of America, North Dakota, Kulm

NY:NY
3004735E. M. Fisher   s.n.1890-11-00
United States of America, Indiana

NY:NY
3004734Collector unspecified   s.n.1891-10-00
United States of America, Indiana, Putnam Co., 39.64449 -86.864732

NY:NY
3004693R. Pomerleau   1941932-07-00
Canada, Quebec, Berthier.

NY:NY
3004901J. J. Davis   s.n.1887-08-00
United States of America, Wisconsin, Racine Co., 42.726131 -87.782852

NY:NY
256995A. S. Hitchcock   s.n.1887-08-00
United States of America, Iowa, Story Co., 42.034708 -93.61994

NY:NY
256999A. S. Hitchcock   s.n.1887-00-00
United States of America, Iowa, Story Co., 42.034708 -93.61994

NY:NY
256998A. S. Hitchcock   s.n.1887-07-18
United States of America, Iowa, Story Co., 42.034708 -93.61994

NY:NY
256997A. S. Hitchcock   1889-03-03
United States of America, Iowa, Johnson Co., 41.661128 -91.530168

NY:NY
256996A. S. Hitchcock   1889-04-04
United States of America, Iowa, Johnson Co., 41.661128 -91.530168

NY:NY
3004738L. M. Underwood   s.n.1893-10-07
United States of America, Indiana, Fulton Co., Kewanna, 41.018653 -86.413337

NY:NY
3004731L. M. Underwood   s.n.1893-10-07
United States of America, Indiana, Fulton Co., Kewanna, 41.018653 -86.413337

NY:NY
3004805A. B. Seymour   s.n.1884-09-23
United States of America, Minnesota, Lake Minnetonka

NY:NY
3004712E. B. Copeland   s.n.1903-08-14
United States of America, California, Siskiyou Co., Sisson

NY:NY
3004714E. B. Copeland   s.n.1903-08-14
United States of America, California, Siskiyou Co., Amer. bor.: Sisson

NY:NY
3004718E. B. Copeland   s.n.1903-08-14
United States of America, California, Amer. bor.: Sisson

NY:NY
3004715see Collection Note   1481919-07-12
United States of America, California, Yosemite

NY:NY
3004705O. A. Plunkett   631932-07-14
Mexico, Veracruz, Jalopa

NY:NY
3004711H. L. Mason   s.n.1952-11-13
United States of America, California, Marin Co., Tomales Point, 38.240553 -122.99492

NY:NY
3004716H. L. Mason   s.n.1952-11-13
United States of America, California, Marin Co., Tomales Point, 38.240553 -122.99492

NY:NY
3004825S. J. Smith   335291962-06-16
United States of America, New York, Herkimer Co., south side of Jordanville, 456m

NY:NY
3004839S. J. Smith   335291962-06-16
United States of America, New York, Herkimer Co., south side of Jordanville, 456m

NY:NY
3004840C. T. Rogerson   15381947-06-05
United States of America, New York, Cayuga Co., Bear Swamp, Sempronius

NY:NY
3004749E. W. D. Holway   s.n.1885-09-08
United States of America, Iowa, Winneshiek Co., 43.303306 -91.785709

NY:NY
3004795E. T. Harper   s.n.1899-09-05
United States of America, Michigan, Sailors Encampment

NY:NY
3004796E. T. Harper   s.n.1899-09-05
United States of America, Michigan, Sailors Encampment

NY:NY
3004747E. W. D. Holway   s.n.1901-09-14
United States of America, Iowa, Winneshiek Co., 43.303306 -91.785709

NY:NY
3004748E. W. D. Holway   s.n.1901-10-06
United States of America, Iowa, Winneshiek Co.

NY:NY
3004765E. Bartholomew   s.n.1905-09-25
United States of America, Kansas, Rooks Co., 39.438066 -99.265097

NY:NY
3004755E. Bartholomew   s.n.1906-06-06
United States of America, Kansas, Rooks Co., 39.438066 -99.265097

NY:NY
3004691J. Dearness   s.n.1910-08-19
Canada, Ontario, Middlesex Co., 42.983333 -81.25

NY:NY
3004904E. T. Bartholomew   s.n.1911-03-11
United States of America, Wisconsin, Dane Co., 43.073052 -89.40123

NY:NY
3004816J. M. Bates   s.n.1911-09-02
United States of America, Nebraska, Brown Co., 42.536388 -99.700677

NY:NY
3004814J. M. Bates   s.n.1912-07-11
United States of America, Nebraska, Nemaha Co., 40.088902 -98.519505

NY:NY
3004797E. Bartholomew   s.n.1917-09-20
United States of America, Michigan, St. Joseph Co., 41.943937 -85.632493

NY:NY
3004690E. W. D. Holway   s.n.1918-07-27
Canada, British Columbia, Glacier

NY:NY
3004847H. D. House   s.n.1919-09-16
United States of America, New York, Madison Co., 43.092568 -75.651293

NY:NY
3004849H. D. House   s.n.1919-09-16
United States of America, New York, Madison Co., 43.092568 -75.651293

NY:NY
3004851H. D. House   s.n.1919-09-17
United States of America, New York, Madison Co.

NY:NY
3004877E. Bartholomew   s.n.1922-09-29
United States of America, Ohio, Licking Co., 40.068119 -82.519604

NY:NY
3004713W. B. Cooke   s.n.1941-09-16
United States of America, California, Siskiyou Co., along the Pacific Highway at Mount Shasta City, 1082m

NY:NY
3004896L. K. Henry   s.n.1928-09-00
United States of America, Pennsylvania, Butler Co., 4 mi NE of Harmony, 40.842431 -80.073134

NY:NY
3004897D. R. Sumstine   s.n.1950-08-17
United States of America, Pennsylvania, Huntingdon Co., Whipple Dam, 40.687401 -77.862667

NY:NY
3004722A. Commons   18931891-12-03
United States of America, Delaware, New Castle Co., 39.735123 -75.529766

NY:NY
3004893O. E. Jennings   s.n.1950-10-15
United States of America, Pennsylvania, Somerset Co., Reels Corner [?], 40.058135 -78.8278

NY:NY
3004848H. S. Jackson   25371916-08-12
United States of America, New York, Wayne Co., 43.067287 -76.759676

NY:NY
3004842C. Schultz   s.n.1963-06-19
United States of America, New York, Saratoga Co., foot of lane, Bemis Heights, 42.971188 -73.63345

NY:NY
3004887M. S. Doty   s.n.1940-10-07
United States of America, Oregon, Benton Co., along the southern shores of Lake Cronemiller in the McDonald Forest

NY:NY
3004820G. W. Clinton   s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097

NY:NY
3004832G. W. Clinton   s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097

NY:NY
3004829W. L. C. Muenscher   s.n.1948-05-15
United States of America, New York, Genesee Co., Bergen Swamp, 43.083082 -77.943607

NY:NY
3004828W. L. C. Muenscher   s.n.1949-07-15
United States of America, New York, Genesee Co., Bergen Swamp, 43.083082 -77.943607

NY:NY
3004853C. T. Rogerson   s.n.1966-07-14
United States of America, New York, Franklin Co., woods near Paul Smiths College, 44.438666 -74.252658

NY:NY
3004845H. D. House   s.n.1925-09-24
United States of America, New York, Albany Co., 42.575912 -73.964017

NY:NY
3004852S. J. Smith   26842G. E. Larson1958-07-03
United States of America, New York, Essex Co., swaly borders of outlet of Little Cherrypatch Pond, 44.300016 -73.942112, 503m

NY:NY
3004841S. J. Smith   307021960-10-07
United States of America, New York, Essex Co., boggy borders of Johnson Pond, 43.932205 -73.693111, 363m

NY:NY
3004857H. D. House   s.n.1919-09-16
United States of America, New York, Oneida Co., 43.087554 -75.665369

NY:NY
3004894D. R. Sumstine   s.n.1950-08-17
United States of America, Pennsylvania, Whipple Dam, Dunniham County [?], 40.686782 -77.861894

NY:NY
3004864P. Wilson   4961916-10-29
United States of America, New York, Westchester Co., 40.950012 -73.86081

NY:NY
3004858P. Wilson   5571917-07-01
United States of America, New York, Westchester Co., 40.950012 -73.86081

NY:NY
3004860P. Wilson   5571917-07-01
United States of America, New York, Westchester Co., 40.950012 -73.86081

NY:NY
3004863P. Wilson   4471916-09-09
United States of America, New York, Nassau Co., 40.635696 -73.720613

NY:NY
3004855R. A. Latham   10201920-08-20
United States of America, New York, Suffolk Co., 41.105567 -72.369593

NY:NY
3004856R. A. Latham   15891924-01-18
United States of America, New York, Suffolk Co., 41.003909 -72.54198

NY:NY
3004831C. T. Rogerson   s.n.1964-10-11
United States of America, New York, Suffolk Co., Hither Hills State Park, 41.020338 -72.024924

New York State Museum Mycology Collection


NYS-NYSM:NYSF
NYSf260Peck, Charles H.   
United States, New York, Albany, West Albany, New York

NYS-NYSM:NYSF
NYSf261Peck, Charles H.   
United States, New York, Seneca, Watkins, Schuyler County, New York

NYS-NYSM:NYSF
NYSf262Peck, Charles H.   
United States, New York, Seneca, Watkins, Schuyler County, New York

New Zealand Fungarium


PDD:PDD
PDD 10720HS Jackson   1902-10-25
United States

PDD:PDD
PDD 9114HS Jackson   1920-10-08
United States


Page 10, records 901-1000 of 2896


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.