Dataset: All Collections
Taxa: Lactarius hygrophoroides var. hygrophoroides
Search Criteria: excluding cultivated/captive occurrences

12
Page 1, records 1-100 of 130

Field Museum of Natural History


F:Botany
Lactarius hygrophoroides var. hygrophoroides Berk. & M. A. Curtis Berk. & M. A. Curtis
C0220128FD. P. Lewis   19351979-08-31
U.S.A., Texas, Hardin, Larsen Sandyland Sanctuary, south end off SH327, 30.35183 -94.23864

New York Botanical Garden


NY:NY
104420G. S. Burlingham   3Nov 23 - 351935-11-23

NY:NY
104459R. E. Halling   1986-07-21
United States of America, New York, Putnam Co., Fahnestock State Park [=Clarence Fahnestock Memorial State Park], 41.451482 -73.819579

NY:NY
104460R. E. Halling   45081985-08-10
United States of America, Florida, Marion Co., Juniper Springs, Ocala National Forest

NY:NY
104378H. E. Bigelow   152631967-08-24
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
104405E. West   s.n.1938-06-09
United States of America, Florida, 29.694888 -82.328259

NY:NY
104389Groutt   1945-08-09
United States of America, Pennsylvania, Clarion Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
104433D. R. Sumstine   1941-07-30
United States of America, Pennsylvania, Centre Co., 40.919342 -77.819951

NY:NY
104395D. R. Sumstine   1950-08-12
United States of America, Pennsylvania, Centre Co., State College Campus, 40.793395 -77.860001

NY:NY
104436D. R. Sumstine   1942-07-01
United States of America, Pennsylvania, Warren Co., Pittsfield, 41.835614 -79.381438

NY:NY
104461Collector unspecified   R. H. Petersen41521
United States of America, Tennessee, Blount Co., Cades Cove, GSMNP

NY:NY
104376H. E. Bigelow   151901967-08-01
United States of America, Massachusetts, Off Rt. 202, north of New Salem

NY:NY
104377H. E. Bigelow   178881978-08-25
United States of America, Georgia, Clarke Co., University of Georgia Botanical Garden

NY:NY
104479H. E. Bigelow   82661959-07-24
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetary

NY:NY
104480H. E. Bigelow   151131967-07-20
United States of America, Rhode Island, Beach Pond State Park, Exeter Co.

NY:NY
104481H. E. Bigelow   134971964-08-18
United States of America, Vermont, Chittenden Co., Long Trail

NY:NY
104482H. E. Bigelow   72981958-08-04
United States of America, Massachusetts, Hampshire Co., Amherst vicinity

NY:NY
104483H. E. Bigelow   72981958-08-04
United States of America, Massachusetts, Hampshire Co., Amherst vicinity

NY:NY
104484H. E. Bigelow   177321976-07-17
United States of America, Connecticut, Litchfield Co., Litchfield Nature Center

NY:NY
104485H. E. Bigelow   70561958-07-24
United States of America, Massachusetts, Hampshire Co., Lovers' Lane

NY:NY
104486H. E. Bigelow   176881976-06-06
United States of America, Mississippi, Pearl River Co., 30.492502 -89.732577

NY:NY
104487H. E. Bigelow   176671976-06-05
United States of America, Louisiana, Delta Primate Center

NY:NY
104488H. E. Bigelow   147951966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest

NY:NY
104489H. E. Bigelow   71431958-07-28
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
104490H. E. Bigelow   162481970-10-02
United States of America, Massachusetts, Hampshire Co., Horse Mt.

NY:NY
104493H. E. Bigelow   70101958-07-23
United States of America, Massachusetts, Hampshire Co., Wildwood cemetery

NY:NY
114096   1903-08-03
United States of America, New Hampshire, Cheshire Co., 43.148966 -72.360643

NY:NY
104467   1914-08-07
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138

NY:NY
104419Collector unspecified   s.n.1946-05-26
United States of America, Florida, Orange Co., Antoniette Ave. for one specimen in this box at least

NY:NY
104390D. R. Sumstine   1938-08-06
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
104421Collector unspecified   s.n.1922-08-09
Mohawk Trail

NY:NY
104458N. M. Glatfelter   1079
United States of America, Missouri, St. Louis

NY:NY
104457G. E. Francis   1903-08-18
United States of America, Massachusetts, Worcester

NY:NY
104418Collector unspecified   s.n.1948-10-08

NY:NY
104473B. O. Dodge   s.n.1909-08-20
Otto's woods, Algonia

NY:NY
104409Collector unspecified   s.n.1928-08-12
United States of America, Vermont, Beech woods below Williamsville road & steep hill

NY:NY
104410Collector unspecified   s.n.1928-08-20
United States of America, Vermont, Windham Co., Woods above Martin place

NY:NY
104397H. S. Wiland   s.n.1935-09-04
United States of America, Pennsylvania, Westmoreland Co., Shades ravine

NY:NY
104477D. R. Sumstine   s.n.1940-07-15
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
104451D. R. Sumstine   1916-07-00
United States of America, New York, Chautauqua Co., 42.161724 -79.391714

NY:NY
104470R. P. Burke   261915-00-00
United States of America, Alabama, Montgomery, 32.366805 -86.299969

NY:NY
104455D. R. Sumstine   1902-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
104464G. W. Wilson   1907-08-03
United States of America, Indiana, Putnam Co., 39.64449 -86.864732

NY:NY
104396D. R. Sumstine   1937-08-12
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
104408Collector unspecified   s.n.1916-07-16
Roadside below Bills's

NY:NY
104412Collector unspecified   s.n.1938-08-14
United States of America, 18 Aug 1938 woods N of Walkers

NY:NY
104414Collector unspecified   s.n.1916-08-24
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
104425Collector unspecified   s.n.1944-05-27
United States of America, Florida, Orange Co., Antoniette Ave.

NY:NY
104431D. R. Sumstine   1938-07-03
United States of America, Pennsylvania, McKean Co., 41.662839 -78.811143

NY:NY
104434D. R. Sumstine   1938-07-31
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
104452D. R. Sumstine   1911-07-00
United States of America, New York, Chautauqua Co., 42.161724 -79.391714

NY:NY
104463F. Willey   1916-08-00
United States of America, New York, Greene Co., 42.195922 -74.097083

NY:NY
104476R. R. Stewart   1916-08-01
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
104411Collector unspecified   s.n.1947-10-31
United States of America, Florida, Orange Co., Antoinette Ave.

NY:NY
104423Collector unspecified   s.n.1938-11-09
United States of America, Florida, Longwood and Black Hammock, Oviedo

NY:NY
104413G. E. Morris   s.n.

NY:NY
104417Collector unspecified   s.n.1948-10-13
Taylors lawn

NY:NY
104401D. R. Sumstine   1937-07-24
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
104379H. Webster   2221898-09-04
United States of America, Massachusetts, Norfolk Co., 42.222322 -70.999492

NY:NY
104380M. B. Knauz   1939-01-02
United States of America, Pennsylvania, Venango Co., Along Little Scrub Grass Creek near Lisbon

NY:NY
104388M. B. Knauz   1937-09-18
United States of America, Pennsylvania, Westmoreland Co., Nawakwa Lodge, Forbes Forest

NY:NY
104391D. R. Sumstine   1906-08-09
United States of America, Pennsylvania, Somerset Co., 40.008411 -79.078083

NY:NY
104392D. R. Sumstine   1906-07-09
United States of America, Pennsylvania, Westmoreland Co., 40.333959 -79.299757

NY:NY
104394D. R. Sumstine   1905-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
104432D. R. Sumstine   1901-00-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
104437D. R. Sumstine   1912-08-09
United States of America, Pennsylvania, Mercer Co., 41.328944 -80.432846

NY:NY
104443D. R. Sumstine   1905-06-00
United States of America, Pennsylvania, Westmoreland Co., 40.321181 -79.379481

NY:NY
104453B. O. Dodge   1915-08-00
United States of America, Connecticut, Litchfield Co., 41.684263 -73.196224

NY:NY
104491H. Webster   1001898-08-20
United States of America, Massachusetts, Norfolk Co., 42.249544 -71.066161

NY:NY
104492H. Webster   2871898-08-10
United States of America, Massachusetts, Norfolk Co., 42.249544 -71.066161

NY:NY
104495H. D. Thiers   556081996-08-22
United States of America, Illinois, Rock Island Co., Port Byron Park, Hwy. 84

NY:NY
114095H. Webster   2871898-08-10
United States of America, Massachusetts, Norfolk Co., 42.249544 -71.066161

NY:NY
104422G. S. Burlingham   188- 251925-08-24
Country Club

NY:NY
104407R. E. Halling   66261991-08-26
United States of America, New York, Bronx Co., The New York Botanical Garden, 40.862412 -73.878143

NY:NY
104416G. S. Burlingham   7Oct 15 - 451945-10-15

NY:NY
104424G. S. Burlingham   9Nov 18 - 351935-11-18

NY:NY
104402D. R. Sumstine   1948-07-16
United States of America, Pennsylvania, Bedford Co., Near Bedford, 40.018692 -78.503907

NY:NY
104439H. S. Wiland   1935-08-19
United States of America, Pennsylvania, Crawford Co., French Creek, near Cochranton, 41.520053 -80.048393

NY:NY
104383D. R. Sumstine   1905-07-00
United States of America, Pennsylvania, Armstrong Co., Near Kittanning, 40.816453 -79.521989

NY:NY
104435D. R. Sumstine   1936-08-00
United States of America, Pennsylvania, Monroe Co., Pocono Mt., 41.10009 -75.358795

NY:NY
104393D. R. Sumstine   1939-08-17
United States of America, Pennsylvania, Westmoreland Co., Near Saltsburg, Kiski[minetas River?] Canyon, 40.486455 -79.45143

NY:NY
104382D. R. Sumstine   1941-08-21
United States of America, Pennsylvania, Butler Co., Pine (? not sure of name) Lake, near Slippery Rock, 41.063951 -80.056447

NY:NY
104398G. H. Sumstine   1946-07-08
United States of America, Pennsylvania, Westmoreland Co., Near Waterford, 40.254517 -79.167531

NY:NY
104472   1916-08-15
United States of America, New York, Jerome Ave. V.P. Nursery

NY:NY
104449L. K. Henry   1958-08-12
United States of America, Pennsylvania, Westmoreland Co., Calverly area, Powdermill Nature Reserve, 3 mi. SE of Rector, 40.165987 -79.198392

NY:NY
104427L. K. Henry   29291939-07-13
United States of America, Pennsylvania, Beaver Co., Temple Hollow woods behind Allequeppa (should be Aliquippa)., 40.636734 -80.240061

NY:NY
104447L. K. Henry   16191937-09-15
United States of America, Pennsylvania, Butler Co., Mixed woods, along Watson's Run, 2 mi. S. of Leasuresville, 40.718025 -79.703661

NY:NY
104438O. E. Jennings   1907-08-10
United States of America, Pennsylvania, Greene Co., 39.754804 -80.46952

NY:NY
104444L. K. Henry   14011937-08-14
United States of America, Pennsylvania, Lycoming Co., Mixed woods, along Route 84, 5 mi. N. of Salladsburg

NY:NY
104386L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1 mi S of Patchinsville (probably Patchinville)., 40.766129 -78.776697

NY:NY
104387L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1.5 mi. N of Westover, 40.715138 -80.282006

NY:NY
104399L. K. Henry   45501941-07-21
United States of America, Pennsylvania, Beaver Co., Woods, 2 1/2 mi. S.E. of New Sheffield, along Raccoon Creek, 40.573332 -80.24632

NY:NY
104400L. K. Henry   1950-08-29
United States of America, Pennsylvania, Fayette Co., 4 mi. N of Masontown, 39.904721 -79.899776

NY:NY
104428L. K. Henry   1949-07-20
United States of America, Pennsylvania, Somerset Co., Woods, 6 mi. S of Somerset, 39.921448 -79.078083

NY:NY
104429L. K. Henry   51731943-07-31
United States of America, Pennsylvania, Allegheny Co., Woods, 1 mi. NE of Ben Avon Heights, 40.523927 -80.059632

NY:NY
104441L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 2 mi S of Westover, 40.664415 -80.282006

NY:NY
104450L. K. Henry   24661938-08-24
Canada, Quebec

NY:NY
104381M. B. Knauz   1942-07-18
United States of America, Pennsylvania, Westmoreland Co., Lynn Run Valley, Forbes Forest, S.E. of Rector, 40.19674 -79.238643

NY:NY
104445M. B. Knauz   1940-07-21
United States of America, Pennsylvania, Westmoreland Co., Lynn Runs Valley in Forbes Forest SE of Rector, 40.19674 -79.238643

NY:NY
104430F. H. Beer   1948-07-31
United States of America, Pennsylvania, Forest Co., Rt. 62 S of Tidioute, 41.68506 -79.403103


12
Page 1, records 1-100 of 130


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.