DBG:DBG
DBG-F-001246 Mary Wells 1967-07-03
United States of America, Michigan, Emmet , Wormwood Lane, 45.587099 -85.058926
DBG:DBG
DBG-F-025032 Melissa Islam 2012-07-09
United States of America, Colorado, Douglas , Cherokee Ranch and Castle. 600 feet off main road into ranch., 39.46057 -104.92469, 1920m
DBG:DBG
DBG-F-002657 Colorado Mycological Society 1970-07-11
United States of America, Colorado, Boulder , Roosevelt National Forest, Fourth of July campground, 39.9933 -105.6429, 3048m
DBG:DBG
DBG-F-030165 Justin Loucks 2019-05-19
United States of America, Colorado, Arapahoe, Mission Viejo Park, 1735m
ILLS
Haines, B.M. Everhart & Jackson s.n.
United States, Pennsylvania,, Chester County,, West Chester., 39.96066 -75.60549
ILLS
J.L. Crane & J.D. Schoknecht s.n. 1982-07-28
United States, Montana, Glacier National Park, Big Fish Creek. 6-82., 48.68318 -113.800171
ILLS
ILLS00173033 A.M. DeJarnett 910 2001-07-25
United States, Illinois, Jackson, Wildwood Mobile Home Park #24, south of Carbondale
ILLS
ILLS00173036 A.M. DeJarnett 26 1998-07-03
United States, Illinois, Union, Near Little Grassy Lake, Giant City State Park, near Makanda.
ILLS
ILLS00173038 A.M. DeJarnett 538 2000-08-07
United States, Illinois, Jackson, Wildwood Mobile Home Park, south of Carbondale.
ILLS
ILLS00173039 A.M. DeJarnett 540 2000-08-07
United States, Illinois, Jackson, Wildwood Mobile Home Park, south of Carbondale.
ILLS
ILLS00121301 Jason Karakehian 13090801 2013-09-08
United States, Massachusetts, Worcester, Daniels Farmstead 286 Mendon St.
ILLS
ILLS00121302 Jason Karakehian 11071007 2011-07-10
United States, New Hampshire, Carroll, Hemenway State Forest
ILLS
Mike Retzer s.n. 2000-11-11
United States, Illinois, Calhoun, East Panter Creek Road 2 miles from junction with Route100., 39.367757 -90.659332
ILLS
Steven R. Hill 27853 1996-05-15
United States, Illinois, Morgan, Mauvaise Terre Creek at US Route 67, northeast of bridge, Concord 7.5 minute quadrangle, T. 15N, R. 11W, NW1/4 NE1/4 Sect. 8; mesic slope above creek., 39.724493 -90.038168
NY:NY
1976680 L. K. Henry s.n. 1948-05-12
United States of America, Pennsylvania, Jefferson Co., 5.5 mi NE of Siegel, 41.814241 -77.076357
NY:NY
1976659 E. T. Harper s.n. 1899-07-03
United States of America, Michigan, Mackinac Co., Mackinac Island., 45.865533 -84.628863
NY:NY
1970658 N. D. Richmond s.n. 1947-11-02
United States of America, Virginia, New Kent Co., 2 miles east of Lanexa., 37.423752 -76.864558
NY:NY
1970527 P. Wilson s.n. 1905-08-06
United States of America, New Hampshire, Grafton Co., Newfound Lake
NY:NY
1970535 L. M. Underwood s.n. 1892-06-00
United States of America, New York, Onondaga Co., Kirkville, 43.075067 -75.951862
NY:NY
1970604 L. K. Henry s.n. 1940-07-09
United States of America, Pennsylvania, Clearfield Co., State Game Refuge, S. of Medix Run, NW Girard Twp, 41.168555 -78.389801
NY:NY
1970645 O. E. Jennings s.n. 1940-06-09
United States of America, Pennsylvania, Lawrence Co., East of Volant, along Route 278
NY:NY
1970596 Collector unspecified s.n. 1904-06-05
United States of America, Pennsylvania, Bucks Co., California., 40.473044 -75.340428
NY:NY
1970602 W. C. Stevenson s.n. 1881-11-00
United States of America, Pennsylvania, Philadelphia Co., Fairmount Park, Philadelphia., 39.981543 -75.196547
NY:NY
1970501 L. K. Henry s.n. 1949-08-19
United States of America, Massachusetts, Harvard Forest, Petersham, 42.531468 -72.189934
NY:NY
01976701 L. K. Henry s.n. 1940-06-23
United States of America, New York, Allegany State Park, vicinity of Allegany School of Natural History
NY:NY
1970499 L. K. Henry s.n. 1940-08-22
United States of America, Maine, Penobscot Co., East of Millinocket., 45.657392 -68.639076
NY:NY
1970497 P. L. Ricker 636 1899-10-13
United States of America, Maine, Penobscot Co., Old Town., 44.948816 -68.720153
NY:NY
1970562 E. Brown s.n. 1889-07-00
United States of America, New York, Ontario Co., Farmington, 42.985432 -77.326162
NY:NY
1970591 A. P. Morgan s.n.
United States of America, Ohio, Miami Valley
NY:NY
1970468 F. S. Earle s.n. 1900-05-04
United States of America, Alabama, Lee Co., Auburn., 32.588454 -85.488678
NY:NY
1970467 F. S. Earle s.n. 1899-03-20
United States of America, Alabama, Lee Co., Auburn., 32.588454 -85.488678
NY:NY
1976650 R. A. Harper s.n. 1917-06-10
United States of America, New York, Westchester Co., Gedney Way, [White Plains], 41.01366 -73.75865
NY:NY
1970612 D. L. Pearth s.n. 1954-07-03
United States of America, Pennsylvania, Huntingdon Co., Coles Summit, about 2.5 mi. NW of Saltillo, 40.225635 -78.057226
NY:NY
01981057 s.n. 1969-10-00
United States of America, Michigan, Charlevoix Co., Beaver Island
NY:NY
1970609 C. M. Hepner s.n. 1932-11-06
United States of America, Pennsylvania, Mercer Co., Blacktown, 41.166726 -80.173394
NY:NY
1970471 S. Collins s.n. 1958-10-03
United States of America, Connecticut, The Meshomasic State Forest, Portland
NY:NY
1976637 H. E. Bigelow 990 1953-07-07
United States of America, Michigan, Emmet Co., Harbor Springs., 45.431676 -84.988222
NY:NY
1970481 L. M. Underwood s.n. 1883-05-00
United States of America, Illinois, Mclean Co., Bloomington, 40.47219 -88.971714
NY:NY
1970565 L. M. Underwood s.n. 1889-07-00
United States of America, New York, Onondaga Co., Jamesville, 42.991572 -76.07116
NY:NY
1970595 L. K. Henry s.n. 1953-05-27
United States of America, Pennsylvania, Jefferson Co., 8 mi. W. of Allens Mills, 41.199404 -79.061605
NY:NY
1970599 W. A. Murrill s.n. 1905-07-03
United States of America, Ohio, Fayette Co., Ohiopyle, along the Youghigheny river, 366m
NY:NY
1970552 L. O. Overholts s.n.
United States of America, New York
NY:NY
1970484 Collector unspecified s.n. 1894-06-26
United States of America, Illinois, Montgomery Co., East of Coffeen., 39.089479 -89.317854
NY:NY
1976646 L. K. Henry s.n. 1948-05-22
United States of America, Pennsylvania, Warren Co., Tamarack Swamp, 3 mi NE of Columbus, 41.421894 -77.838498
NY:NY
1976648 L. W. Riddle s.n. 1907-08-00
United States of America, Maine, Aroostook Co., Portage., 46.758746 -68.468324
NY:NY
1976688 Smith TEB 1273 1946-07-21
United States of America, Michigan, Emmet Co., Cross Village [Township], 45.647031 -85.020395
NY:NY
1976643 R. H. Petersen 41393 1979-04-13
United States of America, Tennessee, Knox Co., UT woodlot, Knoxville
NY:NY
1970650 H. W. Ravenel 69
NY:NY
1970641 L. K. Henry s.n. 1951-05-31
United States of America, Pennsylvania, Greene Co., 2 mi. NW of Graysville, 39.952515 -80.411522
NY:NY
1976631 H. Page s.n. 1903-07-00
United States of America, New Hampshire, Cheshire Co., Alstead., 43.148966 -72.360643
NY:NY
1970557 L. M. Underwood s.n. 1889-10-00
United States of America, New York, Onondaga Co., Jamesville, 42.991572 -76.07116
NY:NY
1976693 D. R. Sumstine s.n. 1940-07-03
United States of America, Pennsylvania, Butler Co., Slippery Rock., 41.068351 -80.057477
NY:NY
1970568 Underwood s.n. 1889-07-00
United States of America, New York, Onondaga Co., Jamesville, 42.991572 -76.07116
NY:NY
1970555 L. M. Underwood s.n. 1884-07-00
United States of America, New York, Catskill Mountains, 41.909411 -74.615763
NY:NY
1970507 D. R. Sumstine s.n. 1920-08-04
United States of America, Michigan, Cheboygan Co., Indian River., 45.420224 -84.621462
NY:NY
1970628 D. R. Sumstine s.n. 1941-10-25
United States of America, Pennsylvania, Westmoreland Co., near Laughlintown., 40.212018 -79.197809
NY:NY
1970500 J. Blake 1 1858-08-00
United States of America, Maine, Cumberland Co., Harrison, 44.110348 -70.679229
NY:NY
1970451 s.n. 1908-08-00
Canada, Ontario, Point Abino, 42.856274 -79.098362
NY:NY
1970483 F. E. McDonald s.n. 1894-06-20
United States of America, Illinois, Peoria Co., Peoria., 40.747251 -89.608212
NY:NY
01970627 D. R. Sumstine s.n. 1906-07-19
United States of America, Pennsylvania, Crawford Co., Pymatuning Swamp., 41.589482 -80.381236
NY:NY
1970593 L. K. Henry s.n. 1950-06-28
United States of America, Pennsylvania, Crawford Co., 0.5 mi. N of Hydetown, 41.659804 -79.726997
NY:NY
1970498 P. L. Ricker 81 1895-02-00
United States of America, Maine, Cumberland Co., Westbrook., 43.696886 -70.351936
NY:NY
1970570 D. R. Sumstine s.n. 1908-06-18
United States of America, New York, Chautauqua Co., Assembly Ground., 42.296974 -79.409878
NY:NY
336104 E. D. Hansing 41 1937-10-23
United States of America, New York, Tompkins Co., Six Mile [=Sixmile] Gorge, 42.440628 -76.496607
NY:NY
1970474 L. M. Underwood s.n.
United States of America, Connecticut, Fairfield Co., Redding, 41.30453 -73.393066
NY:NY
1970625 D. R. Sumstine s.n. 1941-07-30
United States of America, Pennsylvania, Centre Co., Woodward., 40.901277 -77.343049
NY:NY
1970505 C. T. Rogerson s.n. 1962-07-24
United States of America, Michigan, Cheboygan Co., University of Michigan Biological Station., 45.560011 -84.677821
NY:NY
580164 A. L. Welden s.n. 1970-08-22
United States of America, Indiana, Owen Co., Green Bluffs
NY:NY
1970517 N. M. Glatfelter s.n.
United States of America, Missouri, Saint Louis Co.
NY:NY
1970597 Haines s.n.
United States of America, Pennsylvania, Chester Co., West Chester., 39.960006 -75.605831
NY:NY
1970633 D. R. Sumstine s.n. 1907-09-21
United States of America, Pennsylvania, Westmoreland Co., Idlewild., 40.261738 -79.279756
NY:NY
1970598 Haines s.n.
United States of America, Pennsylvania, Chester Co., West Chester., 39.960006 -75.605831
NY:NY
1970563 O. F. Cook s.n. 1886-11-25
United States of America, New York, Onondaga Co., Tamarack Swamp, Syracuse., 42.493632 -75.617789
NY:NY
1970601 Haines s.n.
United States of America, Pennsylvania, Chester Co., West Chester., 39.960006 -75.605831
NY:NY
1970508 L. K. Henry s.n. 1938-07-21
United States of America, Michigan, Sharon Hollow, 42.178372 -84.093836
NY:NY
1976691 L. K. Henry s.n. 1960-05-25
United States of America, Pennsylvania, Warren Co., 2 mi. E of Sugar Grove on Rt. 957
NY:NY
1970623 D. R. Sumstine s.n. 1912-08-09
United States of America, Pennsylvania, Mercer Co., Transfer, 41.328944 -80.432846
NY:NY
1970634 D. R. Sumstine s.n. 1907-06-00
United States of America, Pennsylvania, Allegheny Co., Fern Hollow, Pittsburgh., 40.570901 -80.158948
NY:NY
1970619 D. R. Sumstine s.n. 1908-07-01
United States of America, Pennsylvania, Erie Co., Corry., 41.928764 -79.636896
NY:NY
1970491 L. M. Underwood s.n. 1891-11-00
United States of America, Indiana, Putnam Co., Fern, 39.610543 -86.962492
NY:NY
1976621 H. E. Bigelow s.n. 1964-07-13
United States of America, Vermont, Lamoille Co., Long Trail, southwest of Johnson.
NY:NY
1970580 H. D. House s.n. 1908-09-01
United States of America, North Carolina, Transylvania Co., Pink Bed valley and surrounding mountains, estate of George W. Vanderbilt., 35.363116 -82.765401, 1006 - 1372m
NY:NY
1976655 R. R. Stewart s.n. 1915-08-00
United States of America, New York, Washington Co., West Hebron, 43.230631 -73.375666
NY:NY
1976630 H. E. Bigelow s.n. 1959-07-22
United States of America, Massachusetts, Berkshire Co., Wahconnah Falls, Windsor., 42.487739 -73.11488
NY:NY
1970514 J. B. Routien s.n. 1940-04-27
United States of America, Missouri, Boone Co., Near Ashland
NY:NY
1970495 G. W. Martin s.n. 1934-07-13
United States of America, Iowa, Johnson Co., Iowa City., 41.655485 -91.537034
NY:NY
1970621 D. R. Sumstine s.n. 1906-07-08
United States of America, Pennsylvania, Somerset Co., Laurel Hill., 40.007097 -79.241755
NY:NY
1976627 H. E. Bigelow s.n. 1980-08-11
United States of America, Arizona, Santa Cruz Co., Madera Canyon, Santa Rita Mountains, Coronado National Forest., 31.707967 -110.876139
NY:NY
1970582 O. E. Jennings s.n. 1906-07-05
United States of America, Ohio, Huron Co., Olena, 41.153981 -82.540663
NY:NY
1976644 R. E. Halling 2849 1979-07-12
United States of America, Maine, Piscataquis Co., Frost Pond, 45.906563 -69.187381
NY:NY
1970584 O. E. Jennings s.n. 1906-07-05
United States of America, Ohio, Huron Co., Olena, 41.153981 -82.540663
NY:NY
1970511 L. N. Johnson s.n. 1893-06-03
United States of America, Michigan, Washtenaw Co., Ann Arbor, 42.274683 -83.729762
NY:NY
1970585 O. E. Jennings s.n. 1905-07-20
United States of America, Ohio, Alena
NY:NY
1970620 O. E. Jennings s.n. 1933-08-08
United States of America, Pennsylvania, Erie Co., DeWitt farm, 8 mi. SE of Erie, 42.047212 -79.974547
NY:NY
1970622 O. E. Jennings s.n. 1907-09-07
United States of America, Pennsylvania, Westmoreland Co., Mellon's estate - Rachelwood, east of New Florence
NY:NY
1970473 Earle s.n.
United States of America, Connecticut, Fairfield Co., Redding., 41.30453 -73.393066
NY:NY
1976641 H. E. Bigelow s.n. 1964-07-06
United States of America, Vermont, Lamoille Co., Long Trail, near Johnson.
NY:NY
1970624 O. E. Jennings s.n. 1905-06-09
United States of America, Pennsylvania, Erie Co., Presque Isle, 42.156115 -80.124346
NY:NY
1970594 L. K. Henry s.n. 1960-09-24
United States of America, Pennsylvania, Westmoreland Co., Powdermill Nature Reserve, 3 mi. S. of Rector
NY:NY
1970632 O. E. Jennings s.n. 1904-05-30
United States of America, Pennsylvania, Greene Co., Waynesburg