Search Results (List)

Dataset: All Collections
Taxa: Lacrymaria lacrymabunda (Agaricus areolatus, Agaricus lacrymabundus, Agaricus velutinus, Coprinus velutinus, Drosophila velutina, Hypholoma velutinum, Lacrymaria velutina, Psathyra lacrymabunda, Psathyrella lacrymabunda, Psathyrella velutina, Psilocybe areolata, Agaricus lacrymabundus var. lacrymabu... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 1, records 1-100 of 5827

DBG:DBG
Image Associated With the Occurrence
DBG-F-034834Ed Lubow   
United States of America, Colorado, Clear Creek, Denver Mountain Park near Woods Haven Road and Evans Ranch Road, 39.647 -105.48094, 2509m

DBG:DBG
Image Associated With the Occurrence
DBG-F-022298Fran Rogers   JARMIE 5461993-08-18
United States of America, New Mexico, Sandoval, Bandelier National Monument. Frijoles Canyon, 1.4 mi. N. of Park Boundary, 35.8487 -106.4152, 2743m

DBG:DBG
Image Associated With the Occurrence
DBG-F-003307Duane H. "Sam" Mitchel   1972-07-23
United States of America, Colorado, Clear Creek , Arapaho National Forest, Squaw Pass, 3rd stop, 39.690067 -105.474001, 2957m

DBG:DBG
Image Associated With the Occurrence
DBG-F-030006Vera S. Evenson   1981-08-12
United States of America, Alaska, Sheep Creek along Park highway

DBG:DBG
Image Associated With the Occurrence
DBG-F-034400Carlyn Pudwill   2023-08-12
United States of America, Colorado, Boulder, Mountain Research Station, Main Campus. Across from Mores-Collins Family Lodge., 40.03180833 -105.5368583, 2897m

DBG:DBG
Image Associated With the Occurrence
DBG-F-031176M. L. Thornton   10631971-05-18
United States of America, Montana, Missoula, Northwest of Six-mile Creek., 47.118997 -114.311956

DBG:DBG
Image Associated With the Occurrence
DBG-F-017099Colorado Mycological Society   1993-08-22
United States of America, Colorado, Front Range., 39.633891 -105.816943

ILLS
ILLS00158012W.J. Sundberg   VI-9-1982-11982-06-09
United States, Illinois, Jackson, Glenview Drive, Carbondale, 37.727273 -89.21675

ILLS
S.G. Saupe   3511980-09-23
United States, Illinois, Champaign, Brownfield Woods, Urbana, 40.1449 -88.1656

ILLS
S.G. Saupe   3611980-09-29
United States, Illinois, Champaign, Brownfield Woods, Urbana, 40.1449 -88.1656

ILLS
JLC & JDS   s.n.1983-09-09
United States, Illinois, Johnson, Heron Pond Nature Preserve, 37.445052 -88.83284

ILLS
ILLS00157602W.J. Sundberg   94-VII-10-A71994-07-10
United States, Illinois, Cook, Harm's Woods, off Golf Road, northwest Skokie, 42.041141 -87.690059

ILLS
ILLS00173100A.M. DeJarnett   3422000-05-19
United States, Illinois, Jackson, Wildwood Mobile Home Park, south of Carbondale

NY:NY
587638L. K. Henry   44471940-09-26
United States of America, Pennsylvania, Washington Co., Woods along Buffalo Creek near junction with Bucks Run

NY:NY
587642   
United States of America, Pennsylvania, Centre Co., On lawn Penn State College Campus, 40.793395 -77.860001

NY:NY
587644L. K. Henry   29791939-08-01
United States of America, Pennsylvania, Allegheny Co., 1 mi. N.E. of Ben Avon Heights, 40.523927 -80.059632

NY:NY
607787   5085
Switzerland

NY:NY
587645O. W. Geist   1934-11-17
United States of America, Alaska, Reindeer Camp, St. Lawrence Is.

NY:NY
587640D. R. Sumstine   125101940-10-19
United States of America, Pennsylvania, Clarion Co., 41.19239 -79.420964

NY:NY
587646D. R. Sumstine   1942-09-05
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886

NY:NY
587647D. R. Sumstine   125101940-10-19
United States of America, Pennsylvania, Clarion Co., 41.19239 -79.420964

NY:NY
01901057O. K. Miller   218741984-10-16
South Korea, Tachueng Temple, Haenam

NY:NY
587648D. R. Sumstine   1942-08-17
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886

NY:NY
01901093O. K. Miller   190781980-09-06
Bosnia and Herzegovina, (20 km W) near Jajce, "Yugoslavia"

NY:NY
587649D. R. Sumstine   1940-09-05
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886

NY:NY
607801F. K. A. E. J. von Thümen   
Germany

NY:NY
619450C. E. Hartley-Smith   1905-09-10
United Kingdom, England, Surrey, Chiswick

NY:NY
587636G. H. Sumstine   1940-09-13
United States of America, Pennsylvania, Westmoreland Co., 40.486455 -79.45143

NY:NY
587527   

NY:NY
595902L. K. Henry   27691941-07-10
United States of America, Pennsylvania, Beaver Co., Woods along Route 154, 3-4 mi. from junction with Route 18

NY:NY
595910E. K. Hayes   3691898-00-00
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608

NY:NY
573850Miss A. E. Tilton   4141898-10-10
United States of America, Massachusetts, Middlesex Co., In pasture near Huron Ave.

NY:NY
595911   1907-10-12
United States of America, Massachusetts, Newtonville

NY:NY
595912E. K. Hayes   3671898-09-29
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608

NY:NY
595913Mrs. H. Page   1905-09-22
United States of America, Massachusetts, Middlesex Co., Orvisbrook

NY:NY
587631C. T. Rogerson   1979-06-02
United States of America, New York, Bronx Co., The Montgomery Conifer Collections, New York Botanical Garden, 40.856767 -73.875413

NY:NY
607789   1891-09-00
Germany, 52.506979 13.422079

NY:NY
587503D. R. Sumstine   1904-08-01
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
587511O. E. Jennings   1927-08-31
United States of America, Pennsylvania, Allegheny Co., Panther Hollow, 40.436736 -79.949496

NY:NY
587513O. E. Jennings   34741907-08-19
United States of America, Pennsylvania, Allegheny Co., Stewart's Stop, Charleroi [Electric] Line

NY:NY
01901095O. K. Miller   256211993-06-16
United States of America, Idaho, Valley Co., on road in front of Brundage Condo's, Meadows Rd, McCall

NY:NY
607783C. H. Woodward   1950-10-10
United States of America, Connecticut, Hemlock Ridge, Candlewood Lake

NY:NY
573847Mrs. H. Page   1900-10-13
United States of America, Massachusetts, Chestnut Hill

NY:NY
414498C. L. Ovrebo   18861985-10-04
United States of America, Louisiana, Orleans Parish, Audubon Park

NY:NY
607778W. R. Arde   1932-06-29
United States of America, Pennsylvania, Philadelphia Co., Valley Green, 40.108444 -75.212955

NY:NY
607784G. W. Martin   1936-09-07
United States of America, Iowa, Johnson Co., 41.661128 -91.530168

NY:NY
607775F. D. Kelsey   Kelsey10671895-07-25
United States of America, Ohio, Lorain Co., On Oberlin College campus

NY:NY
607776M. Overholts   1949-09-11
United States of America, Pennsylvania, Allegheny Co., Frick Park, 40.442847 -79.896161

NY:NY
607769F. J. Seaver   1937-05-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143

NY:NY
607825D. R. Sumstine   1919-08-15
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886

NY:NY
607794L. M. Underwood   1893-10-00
United States of America, Indiana, Putnam Co., 39.64449 -86.864732

NY:NY
607791   1889-07-00
United States of America, New York, Onondaga Co., Fayette Park, 43.048392 -76.146551

NY:NY
607779C. T. Rogerson   24461948-07-28
United States of America, New York, Tompkins Co., Woods east of Forest Home, 42.453684 -76.467995

NY:NY
01901092O. K. Miller   65131968-06-24
United States of America, Montana, along trail to Clayton Lake, W side Hungry Horse Res.

NY:NY
587501D. R. Sumstine   1906-10-13
United States of America, Pennsylvania, Allegheny Co., 40.570901 -80.158948

NY:NY
607780   1959-10-01
United States of America, New York, Westchester Co., 40.994542 -73.878746

NY:NY
01901183O. K. Miller   45401966-07-28
Canada, Alberta, Kananaskus Rd.

NY:NY
607781   1958-09-22
United States of America, New Jersey, Bergen Co., 40.892877 -73.972638

NY:NY
607792L. M. Underwood   1889-10-00
United States of America, New York, Onondaga Co., 43.048122 -76.147424

NY:NY
01901179O. K. Miller   52891967-06-14
United States of America, Idaho, Valley Co., Rd. to Louie Lake, Payette State Forest

NY:NY
587517M. Dixon   1935-10-23
United States of America, Indiana, Putnam Co., 39.64449 -86.864732

NY:NY
587518L. M. Keeler   1918-10-00
United States of America, New York, Westchester Co., 41.005098 -73.784577

NY:NY
573844Miss A. E. Tilton   1900-10-06
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608

NY:NY
573846Miss A. E. Tilton   1898-10-10
United States of America, Massachusetts, Middlesex Co., Near Huron Ave.

NY:NY
587515W. A. Murrill   1909-09-22
United States of America, [location undetermined]

NY:NY
587505D. R. Sumstine   1940-07-05
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886

NY:NY
587650B. Lloyd   1957-09-15
United States of America, New Jersey, Smoke Rise, 14 mi. SSW of Butler, 40.860095 -74.531633

NY:NY
587628L. Marschner   1979-06-13
United States of America, New York, Bronx Co., Along road, east of Watson Building, the New York Botanical Garden, 40.856767 -73.875413

NY:NY
607785G. F. Laundon   812611960-06-03
United Kingdom, England, Surrey, Storefield Wood, Kettering, Northants

NY:NY
573842B. Isaacs   20921963-06-16
United States of America, New York, Bronx Co., The New York Botanical Garden, 40.862412 -73.878143

NY:NY
587633   1939-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143

NY:NY
01901094O. K. Miller   255931993-06-11
United States of America, Idaho, Payette National Forest

NY:NY
587529F. D. Kern   1911-09-30
United States of America, Indiana, Tippecanoe Co., 40.388619 -86.894097

NY:NY
587635H. Roslund   121221939-12-08
United States of America, Pennsylvania, Allegheny Co., Warden Mines region opposite Sutersville., 40.236182 -79.799212

NY:NY
587508L. K. Henry   53791942-08-25
United States of America, Pennsylvania, Washington Co., Woods along Raccoon Creek, 2 mi. above Murdocksville

NY:NY
607788Collector unspecified   
United Kingdom, England, Surrey, Kew

NY:NY
587512L. K. Henry   55041942-09-26
United States of America, Pennsylvania, Venango Co., 3 mi. N.E. of Emlenton, 41.208016 -79.666987

NY:NY
02505752C. L. Fergus   s.n.1972-10-05
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02505753J. W. Sinden   s.n.1942-10-16
United States of America, Pennsylvania, Centre Co., Campus, 40.793395 -77.860001

NY:NY
02505754E. M. Sigel   s.n.1946-06-24
United States of America, Pennsylvania, Centre Co., Campus, 40.793395 -77.860001

NY:NY
587639D. R. Sumstine   142701947-09-10
United States of America, Pennsylvania, Clarion Co., Near Clarion, 41.214785 -79.385322

NY:NY
607826D. R. Sumstine   1939-07-06
United States of America, Pennsylvania, Allegheny Co., 40.468834 -79.981195

NY:NY
02505755L.R. Kneebone   s.n.1949-07-20
United States of America, Pennsylvania, near Park Ave, S. C, near Nittany Lion, S. C.

NY:NY
587643D. R. Sumstine   1947-09-10
United States of America, Pennsylvania, Clarion Co., Near Clarion, 41.214785 -79.385322

NY:NY
02505756L.R. Kneebone   s.n.1949-09-14
United States of America, Pennsylvania, near Nittany Lion, Campus, P.S.C.

NY:NY
607793C. W. Dawson   1902-06-30
United States of America, Ohio, Allen Co., Lima, 40.742786 -84.112339

NY:NY
00839158M. Bourell   18891982-11-20
United States of America, California, Mendocino Co., Road 409, Jackson State Forest

NY:NY
01781332O. K. Miller   152701976-07-23
United States of America, Alaska, Fairbanks North Star, Chena Ridge, Fairbanks

NY:NY
607786   
United Kingdom, England, Surrey, Kew Gardens

NY:NY
587528F. D. Kern   1911-09-26
United States of America, Indiana, Tippecanoe Co., 40.416702 -86.875287

NY:NY
607782D. P. Rogers   21161950-11-22
United States of America, New York, Greenburgh, Fort Hill Rd., 41.032995 -73.84123

NY:NY
587509L. K. Henry   102281934-09-10
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886

NY:NY
607790G. J. Herpell   1896-09-00
Germany

NY:NY
573843H. E. Bigelow   191421985-09-08
United States of America, Massachusetts, Franklin Co., Roaring Brook Road

NY:NY
595901R. P. Burke   1910-00-00
United States of America, Alabama

NY:NY
587522   
United States of America, New York, Bronx Co., Bronxwood Park, 40.85 -73.866247

NY:NY
587524W. A. Murrill   1911-09-09
United States of America, New York, Bronx Co., Bronxwood Park, 40.85 -73.866247

NY:NY
587502D. R. Sumstine   1905-09-01
United States of America, Pennsylvania, Allegheny Co., Turtle Creek schoolyard, 40.403568 -79.82577

NY:NY
587530W. H. Ballou   1909-10-07
United States of America, New York, Richmond Co., Staten Island. [Inferred county from precise loc.], 40.563893 -74.146169

NY:NY
587523W. A. Murrill   1911-09-09
United States of America, [location undetermined]


Page 1, records 1-100 of 5827


Map

The maps feature provides users an interactive map that 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.

KML

This creates an KML file for use in Google Earth or any other application using KML files.
Add Extra Fields