Dataset: All Collections
Taxa: Lactarius griseus
Search Criteria: excluding cultivated/captive occurrences

Page 4, records 301-400 of 770

New York Botanical Garden


NY:NY
104221H. E. Bigelow   95531961-07-20
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
104224H. E. Bigelow   H.E.B.58311957-07-26
Canada, Quebec, Lake Munroe

NY:NY
104225H. E. Bigelow   11491953-07-27
United States of America, Michigan, Luce Co., Tahquamenon Falls State Park, 46.596406 -85.208439

NY:NY
104296H. E. Bigelow   1955-08-29
United States of America, Michigan, Cheboygan Co., Mud Lake Bog, 45 -84

NY:NY
104298H. E. Bigelow   26411955-08-25
United States of America, Michigan, Luce Co., Tahquamenon Falls State Park, 46.596406 -85.208439

NY:NY
104299H. E. Bigelow   84541959-08-19
United States of America, Massachusetts, Franklin Co., Green River Road

NY:NY
104300H. E. Bigelow   89011960-07-18
United States of America, Massachusetts, Franklin Co., Baptist Hill

NY:NY
104301H. E. Bigelow   165091971-08-16
United States of America, Maine, Huston Brook road, Somerset-Franklin Co. line

NY:NY
104302H. E. Bigelow   132411964-08-03
United States of America, Vermont, Lamoille Co., Bingham Falls, off Rt. 108

NY:NY
104303H. E. Bigelow   158951969-09-07
United States of America, Michigan, Cheboygan Co., Gorge, U.M.B.S.

NY:NY
104305H. E. Bigelow   119991963-07-27
United States of America, New Hampshire, Sawyer Rock, near Bartlett, White Mts. Nat. Forest

NY:NY
104307H. E. Bigelow   148201966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest

NY:NY
104309H. E. Bigelow   76741958-09-03
United States of America, Massachusetts, Franklin Co., 42.564529 -72.877873

NY:NY
104287   1905-08-00
United States of America, Massachusetts

NY:NY
170614V. S. E. Delafield   1921-08-11
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls. [Inferred county from precise loc.], 41.187868 -75.265737

NY:NY
170615V. S. E. Delafield   1051921-08-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls. [Inferred county from precise loc.], 41.187868 -75.265737

NY:NY
104278R. C. Benedict   1909-07-15
United States of America, New York, Herkimer Co., 43.710068 -74.974341

NY:NY
104254Collector unspecified   s.n.1906-00-00
United States of America, Vermont, Grout Pond

NY:NY
170616   1897-08-01

NY:NY
104255Collector unspecified   s.n.1938-07-25
United States of America, Vermont, Pineacres

NY:NY
104267R. C. Benedict   
United States of America, New York, Onondaga Co., 43.048122 -76.147424

NY:NY
104281R. C. Benedict   
United States of America, Connecticut

NY:NY
104265Collector unspecified   s.n.1946-08-16
United States of America, Vermont, Black Mt. road

NY:NY
104310Collector unspecified   s.n.1941-07-30
United States of America, Vermont, Windham Co., Pineacres, spring path by rocks

NY:NY
104263Collector unspecified   s.n.1946-08-12
United States of America, Vermont, Newfane Hill

NY:NY
104268Collector unspecified   s.n.1935-08-20

NY:NY
104248Collector unspecified   s.n.1935-08-21

NY:NY
104257Collector unspecified   s.n.1910-00-00
United States of America, Vermont

NY:NY
104258Collector unspecified   s.n.1924-07-18
Woods below W.J.R.

NY:NY
104259Collector unspecified   s.n.1924-07-28
United States of America, Vermont, Windham Co., Marlboro Rd.

NY:NY
104260Collector unspecified   s.n.1931-08-00
Bug Lake, Stewarts Camp

NY:NY
104261Collector unspecified   s.n.1931-08-00
Mud Creek

NY:NY
104262Collector unspecified   s.n.1921-08-22
W.J.R.'s

NY:NY
104264Collector unspecified   s.n.1942-08-18
United States of America, Vermont, Windham Co., Pineacres

NY:NY
104294Collector unspecified   s.n.1945-07-26

NY:NY
104237M. B. Knauz   1938-09-02
United States of America, Pennsylvania, Lawrence Co., Muddy Creek

NY:NY
104238M. B. Knauz   1938-09-11
United States of America, Pennsylvania, Westmoreland Co., Lynn Run, Forbes Forest

NY:NY
104239L. O. Overholts   1938-07-29
United States of America, Pennsylvania, Clarion Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
104273V. S. E. White   1121901-00-00
United States of America, Maine, Hancock Co., 44.395913 -68.193346

NY:NY
104274V. S. E. White   631901-00-00
United States of America, Maine, Hancock Co., 44.395913 -68.193346

NY:NY
114089H. Webster   1781899-07-15
United States of America, New Hampshire, Cheshire Co., 43.148966 -72.360643

NY:NY
114090H. Webster   1781899-07-15
United States of America, New Hampshire, Cheshire Co., 43.148966 -72.360643

NY:NY
114091G. E. Morris   1905-08-18
United States of America, Massachusetts, (Purgatory)

NY:NY
114092H. Webster   1900-08-24
United States of America, Massachusetts, Norfolk Co., 42.249544 -71.066161

NY:NY
170613V. S. E. White   1121901-08-15
United States of America, Maine, Hancock Co., 44.395913 -68.193346

NY:NY
35177A. S. Methven   ASM30861984-08-20
United States of America, North Carolina, Macon Co., Nantakala National Forest, Standing Indian Campground, Nantahala River.

NY:NY
00720751Fernald   s.n.1899-08-11
United States of America, New Hampshire

NY:NY
02479908L. O. Overholts   s.n.1940-09-05
United States of America, Pennsylvania, Perry Co., Hemlocks S. F. Park

NY:NY
02479909L. O. Overholts   s.n.1938-08-21
Canada, Quebec, Duchesnay

NY:NY
02479910L. O. Overholts   s.n.1937-09-18
United States of America, Pennsylvania, Forest Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
02479911S.A. Gould   s.n.1940-08-24
United States of America, Maine, Sandy stream

NY:NY
02479912L. R. Hesler   s.n.1939-08-20
United States of America, Tennessee, Cades Cove, Great Smoky Mt. Nat. Park

NY:NY
104249G. S. Burlingham   2Sept 1 - 461946-09-01
United States of America, Vermont, By West River near W. Dummerston

NY:NY
184394G. S. Burlingham   1907-08-27
United States of America, Vermont, Grout's Pond

NY:NY
104251G. S. Burlingham   52-311931-00-00

NY:NY
01930557O. K. Miller   8631960-08-20
Reeses Bog

NY:NY
184391G. S. Burlingham   1907-09-10
United States of America, North Carolina

NY:NY
104275G. S. Burlingham   85, 19071907-08-29
United States of America, North Carolina, Pink Beds, 1006 - 1006m

NY:NY
184395G. S. Burlingham   1908-00-00
United States of America, Vermont

NY:NY
01930554O. K. Miller   13641961-08-18
United States of America, Michigan, near Tahquamenon Falls

NY:NY
01930555O. K. Miller   218151984-10-04
South Korea, Gyeonggi-do, Gwongneung Experimental Forest

NY:NY
104280Mrs. C. E. Rider   1909-08-00
United States of America, New York, Westchester Co., [Inferred county from precise loc.], 41.15954 -73.764855

NY:NY
104276Mrs. C. E. Rider   1909-08-00
United States of America, New York, Westchester Co., [Inferred county from precise loc.], 41.15954 -73.764855

NY:NY
104217R. Pennoyer   [H. E. Bigelow] #20941958-08-09
United States of America, New York, Albany Co., Meadowdale Rd., 42.653967 -73.928737

NY:NY
170622C. T. Rogerson   1966-10-08
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg, 41.15454 -74.192924

NY:NY
170619D. J. Levy   1910-08-06
United States of America, New York, Cold Spring, Long Island

NY:NY
170618B. O. Dodge   9351910-08-06
United States of America, New York, Cold Spring, Long Island

NY:NY
104289G. O. Winter   1920-00-00
United States of America, New York, Yama Farms. [=Napanoch?]

NY:NY
104229L. K. Henry   44841940-10-09
United States of America, Pennsylvania, Butler Co., Along Little Buffalo Creek near Monroe Station, 40.707287 -79.713938

NY:NY
104279G. S. Burlingham   67Vt - 19061906-08-30
United States of America, Vermont, Windham Co., Near Hall farm, 396 - 396m

NY:NY
01930552O. K. Miller   201171982-09-01
United States of America, Virginia, Highland Co., Locust Springs, Monangahela National Forest

NY:NY
104247F. S. Earle   1591
United States of America, [location undetermined]

NY:NY
104232L. K. Henry   16981937-09-15
United States of America, Pennsylvania, Butler Co., Mixed woods, along Watson's Run, 2 mi. S. of Leasuresville, 40.718025 -79.703661

NY:NY
104250G. S. Burlingham   2- 19061906-07-31
United States of America, Vermont, Windham Co., 42.985636 -72.655926, 488 - 488m

NY:NY
184393G. S. Burlingham   1906-00-00
United States of America, Vermont, Grout's Pond

NY:NY
170611L. K. Henry   25721938-08-27
Canada, Quebec, Laurentide National Park

NY:NY
104226L. K. Henry   22081938-09-10
United States of America, Pennsylvania, Crawford Co., Woods, near Dollar Lake, 41.557078 -80.368627

NY:NY
104227L. K. Henry   26611938-10-07
United States of America, Pennsylvania, Clarion Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
104228L. K. Henry   15061937-08-15
United States of America, Pennsylvania, Cameron Co., Woods, along Route 872, 10 mi. N.E. of Sinnemahoning, 41.421613 -77.959964

NY:NY
104230L. K. Henry   50581941-08-21
United States of America, Pennsylvania, Centre Co., Bauman's Hollow, S.E. part of State Game Lands 33

NY:NY
104231L. K. Henry   27411938-10-06
United States of America, Pennsylvania, Forest Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
104233H. S. Wiland   1936-09-07
United States of America, Pennsylvania, Venango Co., Scrubgrass Creek, 1 mi. N. of Lisbon

NY:NY
184392G. S. Burlingham   85- 19071907-08-29
United States of America, North Carolina, Pink Beds

NY:NY
104253G. S. Burlingham   29-291929-08-24

NY:NY
184323G. S. Burlingham   s.n.1907-08-00
United States of America, North Carolina, Pisgah Forest, 1006 - 1006m

NY:NY
104234M. B. Knauz   1940-10-13
United States of America, Pennsylvania, Butler Co., Little Buffalo Creek near Monroe Station, 40.707287 -79.713938

NY:NY
104246G. S. Burlingham   401906-07-26
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
104291G. S. Burlingham   76Vt - 19061906-09-12
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
104288G. S. Burlingham   16Vt - 19061906-07-18
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
104293G. S. Burlingham   2Vt - 19061906-07-06
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
104292G. S. Burlingham   65Vt - 19061906-08-28
United States of America, Vermont, Windham Co., Near Hall farm

NY:NY
104256G. S. Burlingham   1911-08-04
United States of America, Vermont, Windham Co., 43.042856 -72.910933

NY:NY
104277F. S. Earle   12301902-08-25
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
104284F. S. Earle   12931902-08-25
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
104290F. S. Earle   16841913-08-01
United States of America, New York, Ulster Co., 41.794538 -73.959582

NY:NY
170617W. A. Murrill   81915-08-25
United States of America, New York, Camp Kanosa and vicinity, Upper St. Regis, Adirondacks, 44.397833 -74.269604

NY:NY
104252W. A. Murrill   26821905-09-30
United States of America, New York, Westchester Co., 41.005098 -73.784577

NY:NY
170620W. A. Murrill   9311912-10-03
United States of America, New York, Lake Placid, Adirondacks, 44.279491 -73.979871, 610 - 610m

NY:NY
104270W. A. Murrill   976 or 9701904-08-18
United States of America, Tennessee, Unaka Springs, 518 - 518m

NY:NY
104272W. A. Murrill   possibly1781915-08-25
United States of America, New York, Camp Kanosa and vicinity, Upper St. Regis, Adirondacks, 44.397833 -74.269604


Page 4, records 301-400 of 770


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.