Dataset: All Collections
Taxa: Laccaria ochropurpurea
Search Criteria: excluding cultivated/captive occurrences

Page 17, records 1601-1700 of 2178

New York Botanical Garden


NY:NY
1955336L. Brown   1976-09-19
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
1955689S. J. Smith   s.n.1946-08-18
United States of America, New York, Chemung Co., Erin.

NY:NY
1955684C. T. Rogerson   s.n.1946-09-07
United States of America, New York, Chemung Co., Lowman Swamp.

NY:NY
1955192Illegible collector name   s.n.1915-09-13
Sound Beach, [illegible].

NY:NY
1955262Collector unspecified   s.n.
[No precise loc.]

NY:NY
1955271Collector unspecified   s.n.
[No precise loc.]

NY:NY
1955170Collector unspecified   s.n.
[No precise loc.]

NY:NY
1955682A. B. Seymour   s.n.1885-09-00
United States of America, Wisconsin, Dane Co., Madison.

NY:NY
1955334Plaisted   s.n.1901-08-16
United States of America, Massachusetts, Middlesex Co., Newton.

NY:NY
1955315G. B. Fessenden   s.n.1903-09-06
United States of America, New Hampshire, Carroll Co., East Wolfeboro.

NY:NY
1955256S. Nohara   341907-02-15
United States of America, California, Santa Clara Co., The Santa Cruz Peninsula. Stanford University.

NY:NY
1955282J. Dodge   s.n.1910-09-02
United States of America, New York, Richmond, Staten Island., 40.567614 -74.135741

NY:NY
1955235Collector unspecified   s.n.1911-09-17
United States of America, Virginia, Clarke Co., White Post.

NY:NY
1955285H. D. House   12791912-09-16
United States of America, Oregon, Coos Co., Camerer trail between Empire and Libby.

NY:NY
1955265Collector unspecified   s.n.1915-07-25
United States of America, New York, Washington Co., West Hebron.

NY:NY
01955308Collector unspecified   s.n.1915-08-20
United States of America, New York, Washington Co., West Hebron.

NY:NY
1955260M. Carter   s.n.1917-09-08
United States of America, New York, Madison Co., Hubbardsville.

NY:NY
1955257D. R. Sumstine   s.n.1920-08-27
United States of America, Pennsylvania, Allegheny Co., Fern Hollow, Pittsburgh.

NY:NY
1955289H. W. Graham   97411924-09-22
United States of America, Pennsylvania, Butler Co., Powder-Mill Hollow, between Petersville and Renfrew.

NY:NY
1955176M. B. Knauz   s.n.1934-09-03
United States of America, Pennsylvania, Allegheny Co., Sewickley Waterworks Park.

NY:NY
1955680G. W. Martin   s.n.1934-09-16
United States of America, Iowa, Johnson Co., Iowa City.

NY:NY
1955206H. S. Wiland   106451935-09-04
United States of America, Pennsylvania, Westmoreland Co., Shades ravine, Trafford.

NY:NY
1955180D. R. Sumstine   106461935-10-13
United States of America, Pennsylvania, Westmoreland Co., on Kiski School Campus.

NY:NY
1955197D. R. Sumstine   114721937-08-03
United States of America, Pennsylvania, Monroe Co., Lutherland.

NY:NY
1955287D. R. Sumstine   114721937-08-29
United States of America, Pennsylvania, Westmoreland Co., Kiski Campus.

NY:NY
1955278D. R. Sumstine   114721937-09-12
United States of America, Pennsylvania, Westmoreland Co., Kiski Campus.

NY:NY
1955295M. B. Knauz   118181938-09-11
United States of America, Pennsylvania, Westmoreland Co., Lynn Run, [T.T.]

NY:NY
1955250M. B. Knauz   s.n.1938-09-11
United States of America, Pennsylvania, Westmoreland Co., Lynn Run, Forbes Forest.

NY:NY
1955181D. R. Sumstine   118191938-09-18
United States of America, Pennsylvania, Westmoreland Co., Kiski Campus.

NY:NY
1955681Collector unspecified   131938-00-00
United States of America, Indiana, Montgomery Co., Conner's Woods, Crawfordsville.

NY:NY
1955249M. B. Knauz   121181939-08-02
United States of America, Pennsylvania, Allegheny Co., Sewickley Waterworks Park.

NY:NY
1955215H. Roslund   121221939-08-12
United States of America, Pennsylvania, Allegheny Co., Warden Mine region, opposite Sutersville.

NY:NY
1955286D. R. Sumstine   125101940-09-13
United States of America, Pennsylvania, Westmoreland Co., Kiski Campus near Saltsburg.

NY:NY
1955205D. R. Sumstine   125101940-09-18
United States of America, Pennsylvania, Cook's Forest.

NY:NY
1955277M. B. Knauz   125121940-09-22
United States of America, Pennsylvania, Westmoreland Co., Lynn Run, Forbes Forest.

NY:NY
1955293D. E. Long   147231949-10-02
United States of America, Pennsylvania, Fayette Co., about 2 mi SW of Summit Hotel, Chestnut Ridge.

NY:NY
1955320H. E. Bigelow   97531961-08-28
United States of America, Massachusetts, Franklin Co., Rowe.

NY:NY
1955172A. H. Smith   643671961-09-18
United States of America, Michigan, Washtenaw Co., Dieterle's Woods, near Ann Arbor.

NY:NY
1955326H. E. Bigelow   162591970-10-02
United States of America, Massachusetts, Hampshire Co., Horse Mt, Hatfield.

NY:NY
1955340D. Oldfield   s.n.1973-09-23
United States of America, Massachusetts, Essex Co., Ipswich.

NY:NY
1955333W. G. Cibula   5101974-09-18
United States of America, Mississippi, Webster Co., Tomnolen., 33.4833 -89.35

NY:NY
1955310T. J. Baroni   22521975-09-06
United States of America, New York, Dutchess Co., New York Cary Arboretum, Millbrook.

NY:NY
1955319T. J. Baroni   33101977-09-29
United States of America, Massachusetts, Hampshire Co., Child's Park, Northampton., 42.324836 -72.670727

NY:NY
1955331W. Sullivan   179891979-08-25
United States of America, Connecticut, Windham Co., Goodwin Forest, near Willimantic.

NY:NY
1955177R. E. Halling   38641984-09-15
United States of America, New York, Cattaraugus Co., Salamanca, Allegany State Park, near Camp Allegany.

NY:NY
1955175L. Villareal   15901984-10-02
Mexico, Veracruz, Xico, Gallos, 1.5 km al N de Ingenio El Rosario, Zona E del Cofre de Perote., 2820m

NY:NY
1955228A. E. Franco-Molano   2401989-08-30
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden., 40.862289 -73.877023

NY:NY
1955227A. E. Franco-Molano   10681992-08-23
United States of America, North Carolina, Macon Co., Standing Indian Campground.

NY:NY
1955230H. D. Thiers   556061996-08-22
United States of America, Illinois, Carroll Co., Mississippi Palisades State Park.

NY:NY
1955317M. B. Bates   2241998-09-02
United States of America, Massachusetts, Middlesex Co., Newton.

NY:NY
1955318N. Norton   3171998-09-09
United States of America, Massachusetts, Plymouth Co., Allerton.

NY:NY
1955190M. V. Thayer   6011998-10-22
United States of America, Massachusetts, Norfolk Co., Holbrook.

NY:NY
1955275D. R. Sumstine   12125
United States of America, Pennsylvania, Westmoreland Co., Near Pa[illegible].

NY:NY
1955252R. P. Burke   17
United States of America, Alabama, Montgomery Co., Montgomery., 32.366805 -86.299969

NY:NY
1955688Collector unspecified   45
United States of America, New York, Dutchess Co., Poughkeepsie.

NY:NY
1955690Collector unspecified   s.n.
United States of America, New York, Dutchess Co., Poughkeepsie.

NY:NY
1955238R. Singer   s.n.
United States of America, Massachusetts, Belmont Hill.

NY:NY
01955169D. L. Pearth   238221969-08-17
United States of America, Pennsylvania, Huntingdon Co., Along dirt rd. to Price farm, Coles Summit, about 2.5 mi NW of Saltillo.

NY:NY
1955283Mrs. W. A. Murrill   3111
United States of America, Virginia, [No precise loc.]

NY:NY
1955224O. E. Jennings   90201927-08-26
United States of America, Pennsylvania, Rock Run - Lynn Run - Rictor.

NY:NY
1955244O. E. Jennings   s.n.1906-07-05
United States of America, Ohio, [Illegible precise loc.]

NY:NY
1955281O. E. Jennings   72251923-08-04
United States of America, Pennsylvania, Westmoreland Co., near Scout Camp near Rector, Pa.

NY:NY
1955291O. E. Jennings   40081909-08-20
United States of America, Ohio, Huron Co., North Fairfield., 41.103943 -82.611842

NY:NY
1955288L. K. Henry   60031946-09-14
United States of America, Pennsylvania, Somerset Co., Shafer's Run, 2 mi N of Bakers[ville].

NY:NY
1955294D. R. Sumstine   24051905-00-00
United States of America, Pennsylvania, Armstrong Co., West Kittanning., 40.81346 -79.531207

NY:NY
1955246L. K. Henry   142671947-09-17
United States of America, Pennsylvania, Warren Co., 4 mi SW of Youngsville., 41.811286 -79.373679

NY:NY
1955182D. R. Sumstine   s.n.1903-07-00
United States of America, Pennsylvania, Armstrong Co., Kittanning., 40.825806 -79.523877

NY:NY
1955199D. R. Sumstine   29051905-00-00
United States of America, Pennsylvania, Armstrong Co., Kittanning., 40.825806 -79.523877

NY:NY
1955273D. R. Sumstine   s.n.1905-00-00
United States of America, Pennsylvania, Armstrong Co., Kittanning., 40.825806 -79.523877

NY:NY
1955679D. R. Sumstine   40081909-08-24
United States of America, Pennsylvania, Blair Co., Cresson., 40.462798 -78.586277

NY:NY
1955209H. Roslund   125031940-08-01
United States of America, Pennsylvania, Allegheny Co., Fallen Timber Hollow, near Warden Mines.

NY:NY
1955248M. B. Knauz   102291934-08-26
United States of America, Pennsylvania, Westmoreland Co., Forbes Forest, 2 mi SE of Laughlintown., 40.1795 -79.156465

NY:NY
1955296L. K. Henry   114731937-08-15
United States of America, Pennsylvania, Elk Co., Along Route 555, 2 mi E of Medix Run.

NY:NY
1955218L. K. Henry   15631937-09-09
United States of America, Pennsylvania, Butler Co., Along Little Buffalo Creek, near Monroe Station.

NY:NY
1955196L. K. Henry   16501937-09-15
United States of America, Pennsylvania, Butler Co., along Watson's Run, 2 mi S of Leasureville.

NY:NY
1955292L. K. Henry   27481938-10-05
United States of America, Pennsylvania, Forest Co., Cook Forest.

NY:NY
1955300L. K. Henry   53301942-08-15
United States of America, Pennsylvania, Centre Co., Penn State College Campus., 40.792095 -77.852963

NY:NY
1955236C. T. Rogerson   s.n.1970-09-20
United States of America, New York, Schuyler Co., Arnot Forest.

NY:NY
1955272D. R. Sumstine   34741907-09-21
United States of America, Pennsylvania, Westmoreland Co., Idlewild., 40.261738 -79.279756

NY:NY
1955211D. R. Sumstine   31281906-08-11
United States of America, Pennsylvania, Westmoreland Co., Idlewild., 40.261738 -79.279756

NY:NY
1955220L. K. Henry   187161958-07-24
United States of America, Pennsylvania, Westmoreland Co., Powdermill Nature Reserve, 3 mi SE of Rector.

NY:NY
1955241M. Levine   s.n.1915-10-03
United States of America, New Jersey, Ocean Co., Lakehurst., 40.013969 -74.316407

NY:NY
1955198F. H. Beer   147071949-09-17
United States of America, Pennsylvania, Bedford Co., 1.75 mi SSW of Hewitt., 39.731374 -78.52792

NY:NY
1955214F. H. Beer   147071949-09-17
United States of America, Pennsylvania, Bedford Co., 2.75 mi SSW of Hewitt., 39.72133 -78.533331

NY:NY
1955678L. K. Henry   153981952-09-13
United States of America, Pennsylvania, Bedford Co., 4 mi W of Clearville., 39.916727 -78.459495

NY:NY
1955314H. E. Bigelow   741949-08-00
United States of America, Massachusetts, Franklin Co., Shattuck Park

NY:NY
1955691F. S. Earle   s.n.1896-11-00
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
1955234F. S. Earle   s.n.1900-10-00
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
1955242F. S. Earle   s.n.1900-10-00
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
1955263Mrs. W. A. Murrill   s.n.1902-10-00
United States of America, Virginia, Fairfax Co., Falls Church.

NY:NY
1955233B. O. Dodge   s.n.1915-08-00
United States of America, Connecticut, Litchfield Co., Morris.

NY:NY
1955201Illegible collector name   27871941-09-00
United States of America, Pennsylvania, Beaver Co., Raccoon Creek, 4 mi W of Clemton.

NY:NY
1955279Collector unspecified   s.n.1928-11-00
United States of America, Oregon, Benton Co., Corvallis. Woodcocks Hill.

NY:NY
1955243D. R. Sumstine   s.n.1903-08-00
United States of America, Pennsylvania, Armstrong Co., near Kittanning., 40.825806 -79.523877

NY:NY
1955223D. R. Sumstine   29001905-07-00
United States of America, Pennsylvania, Armstrong Co., Kittanning., 40.825806 -79.523877

NY:NY
1955204D. R. Sumstine   29051905-08-00
United States of America, Pennsylvania, Armstrong Co., Kittanning., 40.825806 -79.523877

NY:NY
1955330M. E. Barr   157681969-08-07
United States of America, Massachusetts, Hampshire Co., D.A.R. State Forest, Goshen.

NY:NY
1955231F. S. Earle   s.n.1900-10-00
United States of America, Alabama, Lee Co., Auburn., 32.609857 -85.480782

NY:NY
1955187L. K. Henry   12861937-07-29
United States of America, Pennsylvania, Westmoreland Co., 12 mi E of New Alexandria, off Route 22.

NY:NY
1955269W. A. Murrill   241904-07-02
United States of America, Virginia, Falls Church.


Page 17, records 1601-1700 of 2178


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.