Dataset: All Collections
Taxa: Gymnosporangium juniperi-virginianae (Podisoma juniperi-virginianae)
Search Criteria: excluding cultivated/captive occurrences

Page 77, records 7601-7700 of 8212

USDA United States National Fungus Collections


BPI
BPI 121071Hilliaid   0000-00-00
United States, Connecticut, Old Lyme, 41.315932 -72.328972

BPI
BPI 121072Hunt   1924-09-03
United States, Connecticut, Norwalk, 41.117597 -73.407897

BPI
BPI 121073Hunt   1924-09-15
United States, Connecticut, Cromwell, 41.595099 -72.64537

BPI
BPI 121074Stoddard   1904-08-03
United States, Connecticut, Canterbury, 41.698432 -71.970908

BPI
BPI 121075Brown E. D.; Clinton G. P.   1918-07-22
United States, Connecticut, Saybrook

BPI
BPI 121076Hunt W. R.   1923-06-30
United States, Connecticut, Old Lyme, 41.315932 -72.328972

BPI
BPI 121077Lyon   1923-09-12
United States, Connecticut, Cheshire, 41.498986 -72.900658

BPI
BPI 121078Hunt   1924-08-25
United States, Connecticut, Saybrook

BPI
BPI 121079Clinton; Hunt   1924-10-24
United States, Connecticut, Roxbury, 41.556484 -73.308728

BPI
BPI 121080Hunt W. R.   1922-08-04
United States, Connecticut, Old Lyme, 41.315932 -72.328972

BPI
BPI 121081Hunt   1924-09-12
United States, Connecticut, Southington, 41.596487 -72.877601

BPI
BPI 121082Hunt   1926-07-14
United States, Connecticut, Durham, 41.481765 -72.681206

BPI
BPI 121083Clinton   1926-10-12
United States, Connecticut, Stamford, 41.05343 -73.538734

BPI
BPI 121084Hunt   1926-06-23
United States, Connecticut, Farmington, 41.719822 -72.832044

BPI
BPI 121085Hunt   1925-09-09
United States, Connecticut, Southington, 41.596487 -72.877601

BPI
BPI 121086Hunt   1926-06-23
United States, Connecticut, Somers, 41.985374 -72.446195

BPI
BPI 121087Hunt   1925-09-09
United States, Connecticut, Ridgefield, 41.281484 -73.498179

BPI
BPI 121088Hunt   1925-09-09
United States, Connecticut, Newtown, 41.413984 -73.30345

BPI
BPI 121089Hunt   1925-09-09
United States, Connecticut, Bethel, 41.371206 -73.41401

BPI
BPI 121090   1926-08-30
United States, Connecticut, Salisbury, 41.983426 -73.421232

BPI
BPI 121091Hunt   1925-09-09
United States, Connecticut, Woodbury, 41.54454 -73.209002

BPI
BPI 121092Hunt   1925-09-09
United States, Connecticut, Danbury, 41.394817 -73.454011

BPI
BPI 121093Hunt   1925-08-12
United States, Connecticut, Brooklyn, 41.788154 -71.949796

BPI
BPI 121094Rogers   1926-08-09
United States, Connecticut, New Canaan, 41.146763 -73.494845

BPI
BPI 121095Hunt; Clinton   1925-07-24
United States, Connecticut, East Hoddam

BPI
BPI 121096Hunt   1926-07-23
United States, Connecticut, Saybrook

BPI
BPI 121097Rogers   1926-08-18
United States, Connecticut, Ridgefield, 41.281484 -73.498179

BPI
BPI 121098Hunt   1926-07-04
United States, Connecticut, Durham, 41.481765 -72.681206

BPI
BPI 121099Hunt   1926-08-04
United States, Connecticut, Willimantic, 41.710654 -72.208134

BPI
BPI 121100Hunt   1926-07-09
United States, Connecticut, Manchester, 41.775932 -72.521476

BPI
BPI 121101Hunt   1925-09-01
United States, Connecticut, Clinton, 41.27871 -72.52759

BPI
BPI 121102Hunt   1926-07-16
United States, Connecticut, Rockfall, 41.530654 -72.69454

BPI
BPI 121103Hunt   1926-10-20
United States, Connecticut, Guilford near

BPI
BPI 121104Hunt   1926-08-24
United States, Connecticut, New Haven, 41.308153 -72.928158

BPI
BPI 121105Hunt   1926-08-05
United States, Connecticut, Ashford, 41.873153 -72.121465

BPI
BPI 121106Hunt   1926-08-13
United States, Connecticut, Stratfield, 41.206763 -73.235948

BPI
BPI 121107Hunt   1926-08-04
United States, Connecticut, Mansfield

BPI
BPI 121108Hunt   1926-07-03
United States, Connecticut, Essex, 41.353432 -72.390641

BPI
BPI 121109Hunt   1926-08-04
United States, Connecticut, Pomfret, 41.897598 -71.962574

BPI
BPI 121110Hunt   1926-08-05
United States, Connecticut, Danielson, 41.802599 -71.885905

BPI
BPI 121111MCDONNELL A. D.   1928-08-02
United States, Connecticut, Southburg

BPI
BPI 121112Hunt   1926-07-27
United States, Connecticut, Waterford, 41.3417 -72.13597

BPI
BPI 121113Clinton   1927-07-13
United States, Connecticut, East Lyme

BPI
BPI 121114Hunt   1931-08-23
United States, Connecticut, Saybrook )eep River

BPI
BPI 121115Unknown   1930-06-00
United States, Connecticut, Cromwell, 41.595099 -72.64537

BPI
BPI 121116Manson   1931-08-02
United States, Connecticut, Southbury, South Briton

BPI
BPI 121117Baumgardt   1928-07-26
United States, Connecticut, Hamden, Highwood

BPI
BPI 121118Clinton G. P. ?   1931-08-06
United States, Connecticut, Wilton, 41.195374 -73.437899

BPI
BPI 121119Clark   1929-09-10
United States, Connecticut, New Milford, 41.577039 -73.408454

BPI
BPI 121120Hunt W. R.   1928-06-20
United States, Connecticut, Essex, 41.353432 -72.390641

BPI
BPI 121121MCDONNELL A. D.   1927-06-26
United States, Connecticut, Berlin, Kensington

BPI
BPI 121122Madlinger G. B.   0000-00-00
United States, Tennessee, Univ. of the South ?, Swanee

BPI
BPI 121123Clinton G. P.   1931-08-17
United States, Unknown

BPI
BPI 121124MCDONNELL A. D.   1960-06-00
United States, Connecticut, Mt. Carmel, 41.430375 -72.887046

BPI
BPI 121125MCDONNELL H. A.   1926-10-00
United States, Connecticut, Orange, 41.27843 -73.025661

BPI
BPI 121126Clinton G. P.   1928-06-27
United States, Connecticut, Hamden, Mt. Carmel

BPI
BPI 121127MCDONNELL ?   1928-10-03
United States, Connecticut, Branford, 41.279541 -72.815099

BPI
BPI 121128MCDONNELL A. D.   1928-08-02
United States, Connecticut, Bridgewater, 41.535095 -73.36623

BPI
BPI 121129Baumgardt   1928-07-26
United States, Connecticut, Hamden, Highwood

BPI
BPI 121130Unknown   1912-08-00
United States, Connecticut, Hamden, 41.39593 -72.896768

BPI
BPI 121131Slater   1913-09-22
United States, Connecticut, Glastonbury, 41.712322 -72.608146

BPI
BPI 121132Clinton G. P.   1928-10-15
United States, Connecticut, Orange, 41.27843 -73.025661

BPI
BPI 121133Clinton   1927-11-03
United States, Connecticut, Ledyard

BPI
BPI 121134Bender Harold Bohn   1927-08-20
United States, Connecticut, Greenwich, 41.026486 -73.62846

BPI
BPI 121135Bender Harold Bohn   1927-07-17
United States, Connecticut, Bristol, 41.671765 -72.94927

BPI
BPI 121136Bender Harold Bohn   1927-08-20
United States, Connecticut, Greenwich, 41.026486 -73.62846

BPI
BPI 121137Bender Harold Bohn   1927-07-19
United States, Connecticut, Cheshire, 41.498986 -72.900658

BPI
BPI 121138Bender Harold Bohn   1927-07-21
United States, Connecticut, Darien, 41.078708 -73.469287

BPI
BPI 121139Bender Harold Bohn   1927-07-27
United States, Connecticut, Cromwell, 41.595099 -72.64537

BPI
BPI 121140Bender Harold Bohn   1927-08-04
United States, Connecticut, New Canaan, 41.146763 -73.494845

BPI
BPI 121141Williams C. S.   1933-06-09
United States, Connecticut, Cobalt, 41.562321 -72.555367

BPI
BPI 121142Britton   1908-09-00
United States, Connecticut, Hartford, 41.763711 -72.685093

BPI
BPI 121143Gage Hollister   1909-11-00
United States, Connecticut, Walesbury?

BPI
BPI 121144Allen C. I.   1908-07-27
United States, Connecticut, Terryville, 41.678153 -73.010939

BPI
BPI 121145Clinton G. P.   1908-09-21
United States, Connecticut, Ives, Meriden near

BPI
BPI 121146Fanton J. C.   1908-08-12
United States, Connecticut, Westport, 41.141486 -73.357896

BPI
BPI 121147   1908-08-03
United States, Connecticut, Norwich, 41.524265 -72.07591

BPI
BPI 121148Hunt   1924-09-27
United States, Rhode Island, South Kingston

BPI
BPI 121149Callahan T.?   1908-08-00
United States, Connecticut, New Britain, 41.66121 -72.779542

BPI
BPI 121150Hunt   1924-09-24
United States, Rhode Island, Harrisville, 41.965654 -71.674511

BPI
BPI 121155Reed G. M.   1939-07-23
United States, New York, Pomona, 41.167039 -74.043197

BPI
BPI 121156Reed G. M.   11001912-09-30
United States, Missouri, Columbia Hort. Grounds

BPI
BPI 121157Reed G. M.   27201918-07-11
United States, Iowa, Fort Dodge, 42.497469 -94.168016

BPI
BPI 121158Reed G. M.   18141916-10-03
United States, Missouri, Columbia, 38.951705 -92.334072

BPI
BPI 121159Reed G. M.   20381916-08-28
United States, New Jersey, Layton Alsacia Farm

BPI
BPI 121160Reed G. M.   19691916-08-12
United States, New York, Cold Spring Harbor, Long Island

BPI
BPI 121161Reed G. M.   16621914-07-30
United States, Missouri, Columbia, 38.951705 -92.334072

BPI
BPI 121162Reed G. M.   2891908-07-29
United States, Missouri, Columbia, 38.951705 -92.334072

BPI
BPI 121163Reed G. M.   24201917-08-25
United States, New York, Smithtown, Long Island

BPI
BPI 121164Reed G. M.   19691916-08-12
United States, New York, Cold Spring Harbor, 40.871487 -73.456788

BPI
BPI 121165Reed G. M.   24201917-08-25
United States, New York, Smithtown, Long Island

BPI
BPI 121166Reed G. M.   20401916-08-29
United States, Pennsylvania, Dingmana Ferry

BPI
BPI 121167Reed G. M.   8651911-07-04
United States, Missouri, Mount Baine

BPI
BPI 121168Reed G. M.   10641912-07-21
United States, New York, Port Jefferson, Long Island, 40.94639 -73.06972

BPI
BPI 121169Reed G. M.   28281919-05-28
United States, Virginia, Woodstock, 38.881778 -78.505843

BPI
BPI 121170Reed G. M.   20381916-08-28
United States, New Jersey, Layton Alsacia Farm

BPI
BPI 121171   1911-08-08
United States, Iowa, Sloan, 42.232769 -96.228079

BPI
BPI 121172Guba E. F.   1923-06-04
United States, New York, Columbia Co, Dutchess Co.

BPI
BPI 121173Guarney C. R.?   1912-09-01
United States, New York, Schoharie, 42.665909 -74.309579

BPI
BPI 121174Archer W. A.   378A1926-08-18
United States, Missouri, Union, 38.450052 -91.008476


Page 77, records 7601-7700 of 8212


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.