Dataset: All Collections
Taxa: Russula variata
Search Criteria: excluding cultivated/captive occurrences

Page 6, records 501-600 of 947

New York Botanical Garden


NY:NY
348542Collector unspecified   s.n.1939-09-01
United States of America, Vermont, Windham Co., Woods adjoining lot with Grouts small cabin

NY:NY
348544Collector unspecified   s.n.1925-08-12

NY:NY
348545Collector unspecified   s.n.1937-08-30

NY:NY
348551Collector unspecified   see Collection notes1922-07-26
United States of America, Vermont, Windham Co., Woods N.E Grouts

NY:NY
348552Collector unspecified   see Collection notes1911-00-00

NY:NY
348556Collector unspecified   s.n.1925-07-31
United States of America, Vermont, Windham Co., Country Club

NY:NY
348558Collector unspecified   s.n.1943-08-20
United States of America, Vermont, Hycock, Newfane Hill, woods N of A. T. (or U. T.) Walkers

NY:NY
348563Collector unspecified   s.n.1921-08-05
Dr Howe, unless this is a collector (there is a Mt. Howe in Vermont mentioned in other Burlingham collections)

NY:NY
348572W. H. Ballou   1915-09-21
United States of America, New Jersey, Bergen Co., 40.892877 -73.972638

NY:NY
348573Collector unspecified   s.n.1923-08-14

NY:NY
348453W. G. Stover   981907-07-10
United States of America, Ohio, Butler Co., 39.5072 -84.74

NY:NY
348459Mrs. C. E. Rider   s.n.1909-08-00
United States of America, New York, Westchester Co., 41.15954 -73.764855

NY:NY
348464Mrs. C. E. Rider   s.n.1909-08-00
United States of America, New York, Westchester Co., 41.15954 -73.764855

NY:NY
348476Mrs. C. E. Rider   s.n.1909-08-00
United States of America, New York, Westchester Co., 41.15954 -73.764855

NY:NY
782884J. O. Cottingham   1955-10-22
United States of America, Indiana, Marion Co., Boy Scout Camp

NY:NY
348576G. S. Burlingham   6-B-271927-00-00

NY:NY
348546G. S. Burlingham   121937-08-26
United States of America, New Hampshire, 5.5 mi N of Hanover on Route 10

NY:NY
348548G. S. Burlingham   83-19121912-08-03
By station

NY:NY
348569G. S. Burlingham   16Nov 7 - 411941-11-07

NY:NY
348505G. S. Burlingham   2Nov 25-411941-11-25

NY:NY
01782064O. K. Miller   186851979-11-03
United States of America, Texas, Sam Houston National Forest, 30.541326 -95.350485

NY:NY
348560G. S. Burlingham   36-19241924-07-28
Roadside

NY:NY
348495G. S. Burlingham   23Nov 19-411941-11-19

NY:NY
348549G. S. Burlingham   69-19101910-08-09
Sunset or Sunnet Lake

NY:NY
348462Peck   8161902-08-05
United States of America, New York, Suffolk Co., Long Island, 40.9463889 -73.0697222

NY:NY
348465Peck   8761902-08-07
United States of America, New York, Suffolk Co., Long Island, 40.9463889 -73.0697222

NY:NY
348456Peck   8531902-08-06
United States of America, New York, Suffolk Co., Long Island, 40.9463889 -73.0697222

NY:NY
348504G. S. Burlingham   51-19121912-07-30

NY:NY
348499G. S. Burlingham   31Nov 13-411941-11-13

NY:NY
348472R. H. H.   s.n.1915-09-03
United States of America, New York, Suffolk Co., Long Island, 40.8713889 -73.4572222

NY:NY
348457M. Levine   s.n.1916-08-01
United States of America, New York, Suffolk Co., 40.8713889 -73.4572222

NY:NY
01782669O. K. Miller   s.n.1960-00-00
United States of America, Montana, UMBS

NY:NY
348485H. E. Bigelow   188101982-08-07
United States of America, Pennsylvania, Huntingdon Co., Alan Seegar State Park [=Alan Seeger Natural Area]., 40.6934 -77.753608

NY:NY
348428M. B. Knauz   1936-08-02
United States of America, Pennsylvania, Huntingdon Co., Alan Seeger [=Alan Seeger Natural Area], 40.6934 -77.753608

NY:NY
348482D. R. Sumstine   1942-07-13
United States of America, Pennsylvania, Clarion Co., Near Clarion, 41.214785 -79.385322

NY:NY
348438D. R. Sumstine   s.n.1941-08-14
United States of America, Pennsylvania, Clarion Co., Near Clarion, 41.214785 -79.385322

NY:NY
348448C. M. Hepner   1932-07-10
United States of America, Pennsylvania, Somerset Co., Laurel Hill Mts. [=Laurel Hill], near Trent., 40.227852 -79.100585

NY:NY
348447D. R. Sumstine   1941-08-21
United States of America, Pennsylvania, Butler Co., Pine Lake (?) near Slippery Rock, 41.063951 -80.056447

NY:NY
348422D. R. Sumstine   1941-07-05
United States of America, Pennsylvania, Bedford Co., Sulphur Springs, 39.963971 -78.607796

NY:NY
02425344L. O. Overholts   s.n.1934-07-16
United States of America, Pennsylvania, Huntingdon Co., Stone Creek

NY:NY
348540G. S. Burlingham   92-19111911-08-07

NY:NY
02425345L. O. Overholts   s.n.1916-07-22
United States of America, Pennsylvania, Huntingdon Co., Charter Oak [Research Forest Area?]

NY:NY
2049751R. E. Halling   90572009-02-12
Australia, Queensland, Wide Bay District, Great Sandy National Park, Fraser Island, Pile Valley Walking track from Central Station to Pile Valley., -25.4761 153.0556, 100 - 100m

NY:NY
348575G. S. Burlingham   163- 251925-08-12

NY:NY
348535G. S. Burlingham   27Nov 5-411941-11-05

NY:NY
348416L. K. Henry   28851939-07-11
United States of America, Pennsylvania, Butler Co., Little Buffalo Creek at Monroe Station, 40.707287 -79.713938

NY:NY
348405L. K. Henry   36721940-07-11
United States of America, Pennsylvania, Centre Co., Along Phillipsburg - Port Matilda Rd, near Port Matilda, 40.799504 -78.054174

NY:NY
348553G. S. Burlingham   39-281928-00-00

NY:NY
348571G. S. Burlingham   17Nov 11-411941-11-11

NY:NY
02425346L. O. Overholts   s.n.1917-08-05
United States of America, Pennsylvania, Centre Co., Shingletown Gap. [Inferred county from precise loc.], 40.75173 -77.816666

NY:NY
348414L. K. Henry   29331939-07-13
United States of America, Pennsylvania, Beaver Co., Temple Hollow woods behind Alliquippa, 40.636734 -80.240061

NY:NY
782887L. K. Henry   23421938-08-19
United States of America, Pennsylvania, Berks Co., Antietum Dam, 39.818427 -77.453044

NY:NY
782888M. B. Knauz   1939-08-12
United States of America, Pennsylvania, Armstrong Co., Near West Winfield by Buffalo Creek Valley, 40.794231 -79.696994

NY:NY
348401L. K. Henry   1949-07-20
United States of America, Pennsylvania, Somerset Co., 6 mi. S. of Somerset, 39.921448 -79.078083

NY:NY
348415L. K. Henry   1947-09-09
United States of America, Pennsylvania, Somerset Co., 4 mi SW. of Somerset, 39.967404 -79.131605

NY:NY
348424L. K. Henry   55391943-07-31
United States of America, Pennsylvania, Allegheny Co., 1 mi. N.E. of Ben Avon Heights, 40.523927 -80.059632

NY:NY
348443L. K. Henry   1949-07-20
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, S.W. of Bakersville, 40.013408 -79.258921

NY:NY
348444D. R. Sumstine   1947-09-09
United States of America, Pennsylvania, Clarion Co., Cooks Forest [State Park]., 41.323674 -79.163929

NY:NY
348478L. K. Henry   1949-07-20
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, SW. of Bakersville, 40.013408 -79.258921

NY:NY
348480L. K. Henry   1956-07-11
United States of America, Pennsylvania, Westmoreland Co., Powdermill Nature Reserve, 4 mi. S of Rector, 40.138766 -79.238643

NY:NY
348587L. K. Henry   1947-09-09
United States of America, Pennsylvania, Somerset Co., 4 mi SW. of Somerset, 39.967404 -79.131605

NY:NY
348440L. K. Henry   28351939-07-03
United States of America, Pennsylvania, Butler Co., 4 mi. N.E. of Harmony, 40.842431 -80.073134

NY:NY
348418L. K. Henry   6771936-09-03
United States of America, Pennsylvania, Berks Co., Antietam Dam, near Stony Creek Mills, 39.818427 -77.453044

NY:NY
348434L. K. Henry   13061937-07-29
United States of America, Pennsylvania, Westmoreland Co., Woods, below South Greensburg's Swimming Pool

NY:NY
348589L. K. Henry   19761938-07-20
United States of America, Michigan, Near Chelsea, 42.318092 -84.020503

NY:NY
348411D. R. Sumstine   1941-07-30
United States of America, Pennsylvania, Centre Co., 40.898682 -77.356095

NY:NY
348403L. K. Henry   1952-07-20
United States of America, Pennsylvania, Cameron-Clinton County line

NY:NY
348413L. K. Henry   1950-07-05
United States of America, Pennsylvania, Erie Co., Girard Twp, along Elk Cr.

NY:NY
348446L. K. Henry   28381939-07-03
United States of America, Pennsylvania, Butler Co., Woods 4 mi. N.E. of Harmony, 40.842431 -80.073134

NY:NY
348585L. K. Henry   15131937-08-15
United States of America, Pennsylvania, Elk Co., Woods, along Route 555, 2 mi. E. of Medix Run, 41.290054 -78.358667

NY:NY
348588L. K. Henry   46511941-07-23
United States of America, Pennsylvania, Beaver Co., Woods at intersection of Beaver-Conway & Ambridge-Rochester Roads

NY:NY
348590D. R. Sumstine   s.n.1941-08-04
United States of America, Pennsylvania, Centre Co., 40.898682 -77.356095

NY:NY
348442D. R. Sumstine   1942-07-13
United States of America, Pennsylvania, Warren Co., 41.814575 -79.274143

NY:NY
348417L. K. Henry   1949-08-09
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE of Sigel, 41.331394 -79.038108

NY:NY
348584L. K. Henry   1949-08-09
United States of America, Pennsylvania, Jefferson Co., 5.5. mi NE of Sigel, 41.331394 -79.038108

NY:NY
782885L. K. Henry   1949-09-10
United States of America, Pennsylvania, Somerset Co., 3/4 mi. S of Alleg. Tunnel on Pa. Turnpike

NY:NY
348547G. S. Burlingham   281943-08-25

NY:NY
348406L. K. Henry   16281937-09-15
United States of America, Pennsylvania, Butler Co., Along Watson's Run, 2 mi. S. of Leasuresville, 40.718025 -79.703661

NY:NY
348436O. E. Jennings   1906-09-01
United States of America, Pennsylvania, Fayette Co., 39.871742 -79.492261

NY:NY
348502G. S. Burlingham   171-19111911-00-00

NY:NY
348550G. S. Burlingham   207

NY:NY
348479L. K. Henry   s.n.1961-08-10
United States of America, Pennsylvania, Butler Co., N edge of Bruin, 41.054785 -79.726716

NY:NY
348407D. R. Sumstine   1947-09-10
United States of America, Pennsylvania, Clarion Co., Near Clarion, 41.214785 -79.385322

NY:NY
348506G. S. Burlingham   6- Nov 19-411941-11-19
Wood road

NY:NY
348566G. S. Burlingham   131-19111911-00-00
In wood road

NY:NY
782896W. L. C. Muenscher   Rogerson9591946-08-16
United States of America, New York, Genesee Co., Bergen Swamp, 43.099391 -78.010046

NY:NY
782897W. A. Murrill   s.n.1944-07-08
United States of America, Florida, 29.694888 -82.328259

NY:NY
348474W. A. Murrill   1938-06-08
United States of America, Florida, 29.694888 -82.328259

NY:NY
348568G. S. Burlingham   27-Nov 17 1941 and 4-Nov 17 19411941-11-17

NY:NY
348441O. E. Jennings   1944-07-30
United States of America, Pennsylvania, Westmoreland Co., 6 mi. S. E. of New Florence, 40.318833 -78.994589

NY:NY
348430L. K. Henry   21151938-08-04
United States of America, Pennsylvania, Indiana Co., Near Glen Campbell, 40.820898 -78.826975

NY:NY
782886A. Miclaucic   1939-07-13
United States of America, Pennsylvania, Allegheny Co., Pike's School, intersection of Routes 22 & 30, 40.532846 -79.967554

NY:NY
348445D. R. Sumstine   1944-08-07
United States of America, Pennsylvania, Somerset Co., Kooser State Park, near Somerset, 40.060353 -79.230032

NY:NY
348402L. K. Henry   52421942-07-15
United States of America, Pennsylvania, Westmoreland Co., Laurel Hill near Rachelwood, 6 mi. S. of New Florence, 40.292295 -79.096696

NY:NY
348435M. B. Knauz   1941-08-09
United States of America, Pennsylvania, Westmoreland Co., Lynn Run, S.E. of Rector, 40.19674 -79.238643

NY:NY
348409L. K. Henry   15791937-09-09
United States of America, Pennsylvania, Butler Co., Along Little Buffalo Creek, near Monroe Station, 40.707287 -79.713938

NY:NY
348450D. R. Sumstine   1906-07-08
United States of America, Pennsylvania, Westmoreland Co., Idlewild, 40.261738 -79.279756

NY:NY
348536G. S. Burlingham   38-19121912-07-27

NY:NY
00815345F. O. Grover   9

NY:NY
00815346F. O. Grover   s.n.


Page 6, records 501-600 of 947


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.