Dataset: All Collections
Taxa: Elaphocordyceps, Tolypocladium
Search Criteria: excluding cultivated/captive occurrences

Page 17, records 1601-1700 of 3288

New York Botanical Garden


NY:NY
2777790L. M. Underwood   s.n.1896-06-00
United States of America, Alabama, Winston Co., The Roost

NY:NY
2777082S. Sheine   s.n.1995-09-23
United States of America, New York, Ulster Co., near Rondout Reservoir

NY:NY
2777789Collector unspecified   s.n.1981-00-00
United States of America, New York, Tompkins Co., Ithaca, 42.442402 -76.505705

NY:NY
2777779C. T. Rogerson   s.n.1988-09-17
United States of America, Connecticut, Windham Co., Natchaug State Forest

NY:NY
2777095Grinnell   s.n.1900-09-00
United States of America, Massachusetts, Norfolk Co., Holbrook, 42.147337 -71.00677

NY:NY
2777784V. S. E. Delafield   s.n.
United States of America, Pennsylvania, Buck Hill Falls, 41.194796 -75.268515

NY:NY
2777084Collector unspecified   s.n.1983-09-25
United States of America, Connecticut, Litchfield Co., Camp Jewell YMCA Camp

NY:NY
2777775Collector unspecified   s.n.1982-09-26
United States of America, Connecticut, Litchfield Co., Camp Jewell YMCA camp, North Colebrook

NY:NY
2928168R. H. Petersen   s.n.1961-08-17
United States of America, North Carolina, Macon Co., Highlands Biological Station

NY:NY
2777782E. B. Mains   s.n.1913-10-02
United States of America, Connecticut, Portland

NY:NY
01941301O. K. Miller   20971

NY:NY
2928165R. H. Petersen   s.n.1961-08-10
United States of America, North Carolina, Jackson Co., Fowler Creek and Ellicott Rock Trail, Chattooga River, Bull Pen Road

NY:NY
2928176C. T. Rogerson   s.n.1968-08-11
United States of America, Tennessee, Blount Co., along Parsons Branch, Cades Cove, Great Smoky Mountains National Park

NY:NY
2777763Collector unspecified   s.n.1896-10-00
United States of America, New Hampshire, Coos Co., Shelburne., 44.401172 -71.074798

NY:NY
2777796W. G. Farlow   s.n.1915-08-00
United States of America, New Hampshire, Carroll Co., Chocorua., 43.878591 -71.21859

NY:NY
2777774Collector unspecified   s.n.1980-09-06
United States of America, Connecticut, Litchfield Co., Catlin Woods, White Memorial Found, S. W. edge of Litchfield

NY:NY
2928212S. Sheine   s.n.1983-10-16
United States of America, Connecticut, Litchfield Co., Catlin Woods, White Memorial Found, S. W. edge of Litchfield

NY:NY
2777771   691965-09-11
United States of America, New York, Bloomingdale, 5 mi E on River Rd.

NY:NY
2928193C. B. Plowright   583
United Kingdom, King's Lynn

NY:NY
2928187C. T. Rogerson   s.n.1969-09-28
United States of America, New York, Warren Co., Pack Demonstration Forest, Syracuse University College of Forestry, 5 miles north of Warrensburg, 43.548534 -73.806848

NY:NY
2928166R. H. Petersen   s.n.1961-08-06
United States of America, North Carolina, Macon Co., Highlands Biological Station, Highlands

NY:NY
2777798B. M. Everhart   s.n.1879-09-00

NY:NY
2777092H. Webster   s.n.1898-10-00
United States of America, Massachusetts, Middlesex Co., Arlington

NY:NY
2928180C. T. Rogerson   s.n.1982-08-07
United States of America, Pennsylvania, Huntingdon Co., Alan Seeger State Natural Area, at junction of Detweiler Run and Standing Stone Creek, 17 miles southeast of State College

NY:NY
2928201L. Fischer   s.n.1869-09-00
Switzerland, Bern

NY:NY
2777758J. Dearness   s.n.1897-00-00
Canada, London

NY:NY
2777759F. J. Seaver   s.n.1938-00-00
Canada, Quebec, Duchesnay

NY:NY
2777788W. G. Farlow   s.n.1892-00-00
United States of America, Rhode Island, East Providence

NY:NY
2777794see Collection Note   s.n.1879-10-00
United States of America, Massachusetts, Amherst

NY:NY
2777766W. R. Gerard   s.n.1871-09-00
United States of America, New York, Dutchess Co., po'keepsie [correctly spelled Poughkeepsie], 41.691527 -73.920283

NY:NY
2928219C. T. Rogerson   s.n.1949-08-18
United States of America, Massachusetts, Harvard Forest, near Petersham

NY:NY
2928223C. T. Rogerson   s.n.1975-09-06
United States of America, New York, Dutchess Co., north side of Canoe Hill, Cary Arboretum, The New York Botanical Garden, near Millbrook

NY:NY
2777797Collector unspecified   s.n.1877-10-00
United States of America, New Jersey, Gloucester Co., Newfield, 39.547431 -75.017515

NY:NY
2777083R. E. Tulloss   s.n.2001-08-30
United States of America, New Jersey, Monmouth Co., Woods S of Empty Box Brook, N of Lake Dr, ca. Lake Dr. and Rochdale Ave.

NY:NY
2777103S. B. Fay   s.n.
United States of America, Florida, Magnolia Springs

NY:NY
2928216C. T. Rogerson   s.n.1971-08-11
United States of America, Michigan, Chippewa Co., above Spectacle Lake near Mission Hill Cemetery

NY:NY
2928181S. Sheine   s.n.1990-08-00
Canada, Ontario, Ontario, Lake Temagami, 60 miles north of North Bay

NY:NY
2928171C. T. Rogerson   s.n.1988-09-29
United States of America, North Carolina, Transylvania Co., vicinity of Fish Hatchery, Pisgah National Forest, north of Brevard

NY:NY
2928205M. Britzelmayr   s.n.1877-09-00
Germany, Bavaria, Augsburg, Langweid

NY:NY
2928197J. B. Mougeot   s.n.
France, Vosges Mountains

NY:NY
02777076S. Sheine   s.n.1995-10-14
United States of America, New York, Warren Co., Pack Forest, north of Warrensburg, 43.548367 -73.806802

NY:NY
2928178G. Guzmán   s.n.1958-10-17
Mexico, Cerca del Nevado de Tolva, zona E, camino hacia la Barrenca del Diablo, 2800m

NY:NY
2777783F. J. Seaver   s.n.1915-08-07
United States of America, New York, Westchester Co., White Plains, 41.025828 -73.758618

NY:NY
2928169R. H. Petersen   s.n.1961-08-08
United States of America, North Carolina, Swain Co., along Ocanaluftee River, Great Smoky Mountains National Park

NY:NY
2928190   

NY:NY
2928204A. Allescher   s.n.1891-10-00
Germany, Waldung bei Grosshesselohe

NY:NY
2777760C. T. Rogerson   s.n.1959-09-03
Canada, Quebec, Portneuf, Forestry Station

NY:NY
2777772Collector unspecified   s.n.1981-08-29
United States of America, Vermont, Vicinity of Bennington, 42.878134 -73.196774

NY:NY
2777773S. Sheine   s.n.1896-09-21
United States of America, Connecticut, Natchaug State Forest

NY:NY
2928194C. B. Plowright   s.n.
United Kingdom, England [No further locality information]

NY:NY
2928195G. D. Westendorp   s.n.1845-00-00
Belgium, [Several localities presented on label]

NY:NY
2928198H. C. Funck   s.n.

NY:NY
2777777S. Stein   79-1471979-00-00
United States of America, Connecticut, Litchfield Co., White Memorial Foundation, southwest side of Litchfield

NY:NY
2928203see Collection Note   s.n.
Czech Republic, Bohemia. Schluckenau

NY:NY
2777769D. P. Rogers   s.n.1952-09-06
United States of America, New York, Tompkins Co., Slaterville, near Ithaca., 42.395599 -76.349857

NY:NY
2928177C. T. Rogerson   s.n.1968-08-11
United States of America, Tennessee, Blount Co., Parsons Branch Road, Cades Cove, Great Smoky Mountains National Park

NY:NY
2928167R. H. Petersen   s.n.1961-08-15
United States of America, North Carolina, Transylvania Co., Upper Horsepasture Gorge

NY:NY
2928170R. H. Petersen   s.n.1961-08-09
United States of America, North Carolina, Transylvania Co., Corbin Creek branch of Whitewater River

NY:NY
2777792R. Lowen   959
United States of America, New York, Warren Co., Pack Forest Sawmill, 43.548367 -73.806802

NY:NY
2777786M. E. Williams   s.n.1956-09-24
United States of America, New York, Westchester Co., Pound Ridge, 41.208707 -73.574848

NY:NY
2928174R. H. Petersen   s.n.1961-08-06
United States of America, North Carolina, Macon Co., Highlands Biological Station

NY:NY
2928220Collector unspecified   s.n.1985-09-22
United States of America, Massachusetts, Berkshire Co., Windsor State Park, northeast of Pittsfield

NY:NY
2777770Collector unspecified   s.n.1891-09-24
United States of America, Connecticut, West Haven, 41.27059 -72.947077

NY:NY
2777086H. E. Bigelow   45751964-08-27
United States of America, Vermont, Lamoille Co., Lake Mansfield, 44.471995 -72.815786

NY:NY
2777116H. E. Bigelow   46601964-09-14
United States of America, Vermont, Lamoille Co., Lake Mansfield, 44.471995 -72.815786

NY:NY
2777100H. E. Bigelow   46611964-09-14
United States of America, Vermont, Lamoille Co., Lake Mansfield, 44.471995 -72.815786

NY:NY
2928222C. T. Rogerson   s.n.1977-09-10
United States of America, New York, Rensselaer Co., 1 mile west of Cherry Plain Recreation Area, Town of Berlin

NY:NY
2928188S. J. Smith   s.n.1971-09-24
United States of America, New York, Warren Co., Lake Sherman

NY:NY
2928199see Collection Note   s.n.

NY:NY
2928206Collector unspecified   s.n.

NY:NY
2777801C. T. Rogerson   s.n.1971-09-25
United States of America, New York, Warren Co., Pack Demonstration Forest, Syracuse University College of Forestry, 5 miles north of Warrensburg, 43.548534 -73.806848

NY:NY
2928218Collector unspecified   s.n.1985-09-20
United States of America, Massachusetts, Berkshire Co., Camp Mohawk, 1.5 miles north of Lanesborough on Cheshire Road

NY:NY
2777112F. Helwig   s.n.1976-08-00
United States of America, Maine, Oxford Co., Greenwood

NY:NY
2928175C. T. Rogerson   s.n.1974-09-13
United States of America, North Carolina, Henderson Co., Upper Green Cove along Green River, southeast of Tuxedo

NY:NY
2777768Collector unspecified   s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721

NY:NY
2777765W. A. Murrill   20651905-00-00
United States of America, Maine, Piscataquis Co., Duck Point Camp (No. 8), near Milo, 45.2528 -68.9861

NY:NY
00796186R. E. Halling   84282003-06-24
Costa Rica, San José, Dota, ±500 km S of Interamerican Highway on road to San Gerardo., 9.602161 -83.791006, 3000 - 3000m

NY:NY
2928183see Collection Note   s.n.
United States of America, New Hampshire, Cheshire Co., Alstead

NY:NY
2777761W. A. Setchell   s.n.1889-08-00
United States of America, Connecticut, Norwich, 41.549395 -72.071688

NY:NY
2777081S. Sheine   s.n.1994-08-23
United States of America, New York, Westchester Co., Village of Pound Ridge, 41.208707 -73.574848

NY:NY
2928210A. L. A. Jaczewski   s.n.
Russia, Smolensk, Rylkowo near Gjatsk

NY:NY
2928211C. B. Plowright   s.n.1875-00-00
United Kingdom, Kings-Lynn, Norfolk, Anglia, England

NY:NY
2928192C. B. Plowright   5961875-05-00
United Kingdom, England

NY:NY
2928200E. C. Bommer   23871982-08-00
Belgium, Brussels

NY:NY
2928207M. C. Cooke   2341866-09-00
United Kingdom, Shere, England

NY:NY
2928208M. C. Cooke   2341866-09-00
United Kingdom, Shere, England

NY:NY
2777767C. B. Stifler   41936-08-00
United States of America, Pennsylvania, P. LP. PA [Likely Promised Land State Park]

NY:NY
2777795E. B. Mains   s.n.1887-09-00
United States of America, New Hampshire, Shelburne

NY:NY
2777791L. M. Underwood   s.n.1889-07-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
2928202P. Sydow   s.n.1881-10-00
Germany, Zehlendorf bei Berlin

NY:NY
2777787W. A. Murrill   4761909-00-00
Virgin Islands (U.S.), Mountain Lake, 1067 - 1372m

NY:NY
2777802C. T. Rogerson   s.n.1970-09-19
United States of America, New York, Schuyler Co., along Banfield Creek, Camp Arnot of Cornell University, southeast of Cayuta

NY:NY
2777126H. E. Bigelow   28141960-09-01
United States of America, Massachusetts, Hampshire Co., D. A. R. [Daughters of the American Revolution] State forest

NY:NY
2777096H. E. Bigelow   53531969-08-07
United States of America, Massachusetts, Hampshire Co., D. A. R. [Daughters of the American Revolution] State forest

NY:NY
2777089H. Hinds   30301961-07-23
United States of America, Massachusetts, Hampshire Co., North Amherst, 42.407072 -72.522166

NY:NY
2777090H. E. Bigelow   58401971-08-25
United States of America, Maine, Franklin Co., Flagstaff Lake Road

NY:NY
2777105H. E. Bigelow   26261959-08-30
United States of America, Massachusetts, Franklin Co., Sunderland, 42.466755 -72.5787

NY:NY
2777097H. E. Bigelow   49801967-07-18
United States of America, Massachusetts, Franklin Co., South River Recreation Area

NY:NY
2777113H. E. Bigelow   52061968-07-30
United States of America, Massachusetts, Franklin Co., South River Recreation Area

NY:NY
2777125H. E. Bigelow   50631967-09-05
United States of America, Massachusetts, Franklin Co., Off Rt. 202, near New Salem


Page 17, records 1601-1700 of 3288


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.