Dataset: All Collections
Taxa: Polyporus varius (Boletus lateralis, Boletus nummularius, Boletus ramulosum, Boletus varius, Coltricia nummularia, Grifola varia, Leucoporus petaloides, Melanopus noackianus, Melanopus varius, Petaloides petaloides, Polyporellus petaloides, Polyporellus varius, Polyporus boltonii, Polyporus gintlian... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 13, records 1201-1300 of 2591

New York Botanical Garden


NY:NY
01097012C. Carollo   0282013-06-20
United States of America, New York, Westchester Co., Zofnass Family Preserve. Eastern Loop., 41.18078 -73.58558

NY:NY
1970398C. E. Rider   s.n.1909-08-00
United States of America, New York, Westchester Co., Chappaqua, 41.169362 -73.762108

NY:NY
01972948E. R. Memminger   s.n.
United States of America, North Carolina, Henderson Co., Flat Rock [village], 35.265902 -82.459017

NY:NY
1972985C. T. Rogerson   s.n.1989-06-11
United States of America, Utah, Cache Co., Cache National Forest, Box Elder Peak Trailhead from Route 89-91, northwest of Wellsville, east side of Wasatch Mountains

NY:NY
1972947C. T. Rogerson   s.n.1946-07-02
United States of America, New York, Tompkins Co., Headwaters of Six Mile Creek

NY:NY
1972820Collector unspecified   s.n.
Canada, British Columbia, Macoun

NY:NY
1972825J. Dearness   s.n.1889-06-00
Canada, Ontario, London

NY:NY
1972826J. Dearness   s.n.1889-06-00
Canada, Ontario, London

NY:NY
1972831J. Dearness   s.n.1889-06-00
Canada, Ontario, London

NY:NY
1972835Collector unspecified   s.n.
Canada, Ontario

NY:NY
1972837J. Dearness   s.n.1889-06-00
Canada, Ontario, London

NY:NY
1970292H. E. Bigelow   s.n.1964-07-03
United States of America, Vermont, Lamoille Co., Stowe pinnacle trail, Stowe., 44.434619 -72.657283

NY:NY
01949094C. T. Rogerson   s.n.1978-06-02
United States of America, Virginia, Giles Co., Vicinity of Mountain Lake Biological Station.

NY:NY
1970411R. T. Orr   s.n.1967-07-19
United States of America, Washington, Clallam Co., Marymere Nature Trail, S. end Crescent Lake

NY:NY
1972867C. V. Piper   A1904-08-31
United States of America, Alaska, Yakutat, 59.568514 -139.596759

NY:NY
1972898L. K. Henry   39301940-08-21
United States of America, Maine, Hunt Trail, Mount Katahdin, 25 miles north of Millinocket., 45.897659 -68.961693

NY:NY
1972891   1201936-07-22
United States of America, Idaho, Along lake shore, Echo Bay, Lake Coeur d'Alene., 47.612684 -116.770741

NY:NY
1949108J. M. Grant   s.n.1919-04-00
United States of America, Washington, Montesano, 46.981206 -123.602663

NY:NY
1972905H. D. House   s.n.1911-08-09
United States of America, Montana, Flathead Co., Lake McDonald, Glacier National Park., 48.580522 -113.925555

NY:NY
1949110M. Overholts   s.n.1952-06-08
United States of America, West Virginia, Wayne Co., on Ridge Trail in Cabwaylingo State Park

NY:NY
1972858W. A. Murrill   s.n.1896-06-28
Sweden, Stockholm

NY:NY
1972965V. S. E. Delafield   s.n.1920-08-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls., 41.194796 -75.268515

NY:NY
1972827Macoun   s.n.1884-05-28
Canada, Ontario, North Bay

NY:NY
1972870E. P. M. Meinecke   s.n.1920-06-11
United States of America, California, near Quincy, 1097m

NY:NY
1970307O. E. Jennings   s.n.1912-09-04
Canada, Ontario, St. Ignace Island, Lake Superior.

NY:NY
1970353O. E. Jennings   s.n.1905-08-26
United States of America, Pennsylvania, Erie Co., Presque Isle, 42.156115 -80.124346

NY:NY
1972814O. E. Jennings   25141912-09-04
Canada, Ontario, St. Ignace Island, Lake Superior

NY:NY
1972815O. E. Jennings   74061914-09-04
Canada, Ontario, Top of Sioux Lookout knob

NY:NY
1972817O. E. Jennings   3630e1913-07-23
Canada, Ontario, Porphyry Island, Lake Superior

NY:NY
1972868H. E. Parks   1428
United States of America, California, Alameda Co., Berkeley, 37.871051 -122.276524

NY:NY
1970300Ellis   s.n.1907-00-00
United States of America, New Jersey, [No precise loc]

NY:NY
1970310Collector unspecified   s.n.1958-00-00
United States of America, Massachusetts

NY:NY
1970335E. Morse   s.n.1931-00-00
United States of America, Washington, Longmire, Mount Rainier National Park., 46.749831 -121.812597

NY:NY
1970400H. D. House   s.n.1911-00-00
United States of America, Michigan, Wexford Co., Cadillac., 44.249125 -85.420045

NY:NY
1970414E. E. Morse   s.n.1931-00-00
United States of America, Washington, Longview, Mt. Ranier, near admin. bldg.

NY:NY
1970427E. E. Morse   s.n.1931-00-00
United States of America, Washington, Longmire, 46.749831 -121.812597

NY:NY
01972804   s.n.1878-00-00

NY:NY
1972862L. M. Underwood   5291890-00-00
United States of America, [No further locality information provided with specimen]

NY:NY
1972941L. M. Underwood   s.n.1889-00-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1972964V. S. E. Delafield   371921-00-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls., 41.194796 -75.268515

NY:NY
1949107Collector unspecified   s.n.1922-00-00
United States of America, Washington, Island Co., Langley., 48.040094 -122.406257

NY:NY
1972806Collector unspecified   s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721

NY:NY
1972807Collector unspecified   s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721

NY:NY
1972924L. M. Underwood   s.n.1899-08-00
United States of America, New York

NY:NY
1972844F. W. Pennell   s.n.
Colombia, Tolima, Honda

NY:NY
1972845F. K. A. E. J. von Thümen   s.n.
Bohemia, Zinnwald

NY:NY
1972846M. T. Cook   s.n.
United Kingdom, Shropshire, Shrewsbury

NY:NY
1972897Harvey   s.n.
United States of America, Maine, [No further locality information included with specimen].

NY:NY
1972952H. D. House   s.n.
United States of America, North Carolina

NY:NY
01949093C. C. Frost   233
United States of America, Vermont, Brattleboro

NY:NY
1972942C. T. Rogerson   s.n.1962-07-12
United States of America, New York, Genesee Co., Bergen Swamp, 43.098251 -77.994934

NY:NY
575223N. H. Sinnott   6361965-07-31
United Kingdom, England, Oxfordshire, Blenheim Park

NY:NY
1972821R. Lowen   2751987-06-21
Canada, Ontario, Ottawa: Mer Bleue Bog

NY:NY
1972978L. K. Henry   s.n.1948-06-09
United States of America, Pennsylvania, Jefferson Co., 2 miles northeast of Sigel., 41.295553 -79.085826

NY:NY
1972856W. A. Murrill   s.n.
Denmark, Zealand

NY:NY
1970323   s.n.1930-07-06
United States of America, North Carolina, Pisgah National Forest

NY:NY
1972810K. W. G. L. Fuckel   s.n.1894-00-00
Germany, Nassau. Oestrich

NY:NY
1972830J. Macoun   s.n.1875-00-00
Canada, Ontario, Lake Huron shore

NY:NY
1972911Collector unspecified   s.n.1887-06-00
United States of America, New Jersey, Gloucester Co., Newfield, 39.547431 -75.017515

NY:NY
01972838S. C. Teng   33741939-07-01
China, Hunan, Xikang, Himba [Hunba] Forest, Kiulunghsien, Sikang [Xikang]

NY:NY
1972839S. C. Teng   33631939-06-09
China, Hunan, Xikang, "Huna Forest, Kiulunghsien, Sikang" [Xikang]

NY:NY
1970352H. S. Wieand   s.n.1933-00-00
United States of America, Pennsylvania, Westmoreland Co., 2½ miles N. of Bolivar., 40.433247 -79.151699

NY:NY
1972974L. K. Henry   23581938-08-19
United States of America, Pennsylvania, Berks Co., Antietam Dam, 40.357659 -75.871168

NY:NY
1972880T. D. A. Cockerell   s.n.1888-00-00
United States of America, Colorado, Custer Co., West Cliff., 38.135711 -105.466202

NY:NY
1970336G. E. Howard   s.n.1947-10-05
United States of America, New Hampshire, Rockingham Co., West Epping

NY:NY
1972904Illegible collector name   81882-08-00
United States of America, Michigan, Calumet, 47.246592 -88.454006

NY:NY
01970344W. A. Murrill   s.n.1902-08-00

NY:NY
1949097C. V. Piper   901892-09-00

NY:NY
1972828Collector unspecified   171871-11-00
Canada, Bogston Park, O.S.

NY:NY
1972855M. S. Clemens   1907-06-00
Philippines, Camp Keithley, Lake Lamao, Mindanao

NY:NY
1972940Cook   1871887-10-00
United States of America, New York, West Gashen

NY:NY
1970279G. E. Howard   s.n.1943-07-00
United States of America, New Hampshire, Cardigan

NY:NY
1970294M. T. Doutt   s.n.1935-07-00
Canada, Nunavut, James Bay region

NY:NY
1972955A. P. Morgan   s.n.1894-12-00
United States of America, Ohio, Miami Valley.

NY:NY
1970410R. T. Orr   s.n.1977-08-00
United States of America, California, El Dorado Co., Emerald Bay, Lake Tahoe

NY:NY
1972883L. M. Underwood   s.n.1887-07-00
United States of America, Connecticut, Litchfield Co., West Goshen, 41.827318 -73.251782

NY:NY
1970312L. W. Riddle   s.n.1907-08-00
United States of America, Maine, Aroostook Co., Portage., 46.758746 -68.468324

NY:NY
1970361H. D. House   s.n.1912-07-00
United States of America, Michigan, Wexford Co., Cadillac., 44.249125 -85.420045

NY:NY
1970430E. E. Morse   s.n.1935-08-00
United States of America, New Hampshire, Grafton Co., Bethlehem, 44.28034 -71.688141

NY:NY
1972909Collector unspecified   36661880-10-00
United States of America, New Jersey, Gloucester Co., Newfield, 39.547431 -75.017515

NY:NY
1970316D. R. Sumstine   s.n.1908-06-00
United States of America, New York, Chautauqua Co., Bemus., 42.164651 -79.389997

NY:NY
1970313D. R. Sumstine   s.n.1921-07-00
United States of America, New York, Chautauqua Co., Bemus Point., 42.164651 -79.389997

NY:NY
1970303D. R. Sumstine   s.n.1911-07-00
United States of America, New York, Chautauqua Co., Bemus Point., 42.164651 -79.389997

NY:NY
1972917L. M. Underwood   s.n.1889-07-00
United States of America, New York, Madison Co., Cazenovia, 42.929816 -75.852864

NY:NY
1972934L. M. Underwood   s.n.1889-07-00
United States of America, New York, Madison Co., Cazenovia, 42.929816 -75.852864

NY:NY
1970417E. C. Setliff   2431967-07-00
United States of America, New York, Madison Co., Nelson Swamp, Cazenovia., 42.894082 -75.797998

NY:NY
1972919L. M. Underwood   s.n.1888-09-00
United States of America, New York, Onondaga Co., Kirkville, 43.075067 -75.951862

NY:NY
1972935L. M. Underwood   s.n.1888-09-00
United States of America, New York, Onondaga Co., Kirkville, 43.075067 -75.951862

NY:NY
1972918L. M. Underwood   s.n.1888-09-00
United States of America, New York, Onondaga Co., Jamesville, 42.991572 -76.07116

NY:NY
1972938L. M. Underwood   s.n.1888-11-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1972927L. M. Underwood   s.n.1889-07-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1972931L. M. Underwood   s.n.1889-07-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1972937L. M. Underwood   s.n.1889-07-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1972932L. M. Underwood   s.n.1888-10-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1972916L. M. Underwood   131889-07-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1972930L. M. Underwood   131889-09-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1972936L. M. Underwood   s.n.1889-07-00
United States of America, New York, Onondaga Co., Syracuse, 43.035074 -76.141931

NY:NY
1970373R. R. Stewart   s.n.1916-08-00
United States of America, New York, Washington Co., West Hebron, 43.230631 -73.375666

NY:NY
1970317D. R. Sumstine   s.n.1919-07-00
United States of America, Pennsylvania, Fayette Co., Kittanning Park.

NY:NY
1970369D. R. Sumstine   s.n.1905-07-00
United States of America, Pennsylvania, Fayette Co., Ohiopyle., 39.868712 -79.495093


Page 13, records 1201-1300 of 2591


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.