Search Results (List)

Dataset: BPI-
Search Criteria: United States or USA or U.S.A. or United States of America; excluding cultivated/captive occurrences

Page 1225, records 122401-122500 of 504996

U.S. National Fungus Collections


BPI
BPI 130851Hunt; Clinton   1924-10-28
United States, Connecticut, Weston, 41.200929 -73.380675

BPI
BPI 130852Hunt   1924-06-08
United States, Connecticut, Manchester, 41.775932 -72.521476

BPI
BPI 130853Hunt   1924-09-11
United States, Connecticut, New London, 41.355654 -72.099521

BPI
BPI 130854Hunt   1924-10-10
United States, Connecticut, Waterford, 41.3417 -72.13597

BPI
BPI 130855Hunt   1924-09-06
United States, Connecticut, Stratford, 41.184542 -73.133165

BPI
BPI 130856Hunt   1924-10-24
United States, Connecticut, Roxbury, 41.556484 -73.308728

BPI
BPI 130857Clinton   1924-11-03
United States, Connecticut, Newington, 41.697878 -72.723706

BPI
BPI 130858Hunt   1926-09-27
United States, Maine, Gordon Bay, Raymond

BPI
BPI 130859Hunt   1925-10-15
United States, Connecticut, Cheshire, 41.498986 -72.900658

BPI
BPI 130860Clinton   1925-10-29
United States, Connecticut, Chaplin, 41.79482 -72.127299

BPI
BPI 130861Hunt   1925-11-06
United States, Connecticut, Milford, 41.222319 -73.056495

BPI
BPI 130862Hunt   1925-09-09
United States, Connecticut, Bethel, 41.371206 -73.41401

BPI
BPI 130863Rogers   1925-09-21
United States, Connecticut, Easton, 41.252874 -73.297339

BPI
BPI 130864Hunt   1925-10-26
United States, Connecticut, East Lyme

BPI
BPI 130865Hunt   1926-10-19
United States, New Hampshire, Manadock near

BPI
BPI 130866Hunt   1926-10-18
United States, New Hampshire, Swanzy

BPI
BPI 130867Hunt   1925-10-20
United States, Connecticut, Griswold

BPI
BPI 130868Hunt   1924-09-27
United States, Rhode Island, South Kingston

BPI
BPI 130869Hunt   1924-08-29
United States, Connecticut, New Canaan, 41.146763 -73.494845

BPI
BPI 130870Hunt   1924-09-29
United States, Connecticut, Deep River, 41.385655 -72.435642

BPI
BPI 130871Hunt   1924-10-30
United States, Connecticut, Marlboro

BPI
BPI 130872Clinton   1924-10-24
United States, Connecticut, Warren, 41.742873 -73.34873

BPI
BPI 130873Hunt   1924-09-03
United States, Connecticut, Norwalk, 41.117597 -73.407897

BPI
BPI 130874Hunt   1924-09-10
United States, Connecticut, Darien, 41.078708 -73.469287

BPI
BPI 130875Clinton; Hunt   1924-10-28
United States, Connecticut, Easton, 41.252874 -73.297339

BPI
BPI 130876Hunt; Clinton   1924-10-28
United States, Connecticut, Trumbull, 41.242874 -73.200669

BPI
BPI 130877Hunt   1924-09-29
United States, Connecticut, Killingworth, 41.358154 -72.563702

BPI
BPI 130878   1888-09-13
United States, Massachusetts, Manchester, 42.575585 -70.771522

BPI
BPI 130879Clinton   1926-10-04
United States, Connecticut, Joshen

BPI
BPI 130880Hunt   1924-09-27
United States, Rhode Island, Narragansett, 41.450102 -71.4495

BPI
BPI 130881Hunt   1924-09-27
United States, Rhode Island, Charlestown, 41.383157 -71.641729

BPI
BPI 130882Hunt   1924-09-27
United States, Rhode Island, Hope Valley, 41.5076 -71.716178

BPI
BPI 130883Hunt   1924-07-20
United States, Connecticut, Milford, 41.222319 -73.056495

BPI
BPI 130884Hunt   1931-08-25
United States, Connecticut, Prospect, 41.502319 -72.978716

BPI
BPI 130885MCDONNELL A. D.   1927-10-27
United States, Connecticut, Morris, 41.684263 -73.196224

BPI
BPI 130886Hunt   1924-09-24
United States, Rhode Island, West Glocester, 41.916765 -71.792292

BPI
BPI 130887Clinton G. P.   1906-06-29
United States, Connecticut, South Manchester

BPI
BPI 130888Clinton C. P.   1920-10-13
United States, Connecticut, Stony Creek, 41.264541 -72.746208

BPI
BPI 130889Clinton   1923-10-12
United States, Connecticut, Sharon, 41.87926 -73.47679

BPI
BPI 130890Clinton   1923-10-12
United States, Connecticut, Sharon, 41.87926 -73.47679

BPI
BPI 130891Clinton   1923-10-09
United States, Connecticut, Wilton, 41.195374 -73.437899

BPI
BPI 130892Clinton   1923-10-12
United States, Connecticut, North Canaan

BPI
BPI 130893Clinton G. P.   1912-06-27
United States, Connecticut, Granby, 41.953986 -72.788707

BPI
BPI 130894Cunningham John L. Jlc-   67-451967-08-08
United States, Maryland, Muirkirk East Odel Rd, near Beltsville, 39.034832 -76.907474

BPI
Coleosporium elephantopodis Thüm.
BPI 130895Hedgcock G. G.   1918-03-23
United States, Florida, Florence Villa, 28.043632 -81.716745

BPI
Coleosporium elephantopodis Thüm.
BPI 130896o   'BYRNE F. M.1915-08-03
United States, Florida, Fort Prince, 27.448572 -80.320347

BPI
Coleosporium elephantopodis Thüm.
BPI 130897Hedgcock G. G.   1920-06-10
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130898Hedgcock G. G.   1917-03-21
United States, Florida, Tampa, 27.947522 -82.458428

BPI
Coleosporium elephantopodis Thüm.
BPI 130899Hedgcock G. G.   1917-08-23
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130900Hedgcock G. G.   1920-02-25
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 130901Cunningham J. L. Jlc-   65-321965-09-30
United States, Maryland, Beltsville Odell road, near Old Baltimore Pike, 39.405942 -76.241344

BPI
BPI 130902Cunningham J. L. Jlc-   66-641966-08-14
United States, Maryland, Laurel Hoffman Hill road, U.s. Forest Disease Lab., 39.01923 -76.80483

BPI
BPI 130903Greene H. C.   28031962-08-27
United States, Wisconsin, Madison, Dane Co.

BPI
BPI 130904Cunningham J. L. Jlc-   66-641966-07-01
United States, Maryland, Laurel U.s. Forest Disease Lab, 39.01923 -76.80483

BPI
BPI 130905Cunningham J. L. Jlc-; Martin E. A.   66-79;1966-09-26
United States, Maryland, Laurel Compartment 4, U.s. Forest Disease Lab., 39.01923 -76.80483

BPI
BPI 130906Olive E. W.   1181916-08-09
United States, New York, Woodmere, Long Island

BPI
Coleosporium elephantopodis Thüm.
BPI 130907Ellis J. B.   1852-00-00
United States, New Jersey

BPI
Coleosporium elephantopodis Thüm.
BPI 130908Ellis J. B.   1852-00-00
United States, New Jersey

BPI
Coleosporium elephantopodis Thüm.
BPI 130909Rogers J. T.   481923-08-25
United States, South Carolina, Dallzell

BPI
Coleosporium elephantopodis Thüm.
BPI 130910Stevenson J. A.   1954-09-04
United States, Florida, Levy Co. Grounds, Gulf Hammock Hotel

BPI
Coleosporium elephantopodis Thüm.
BPI 130911Waite M. B.   1895-09-00
United States, District of Columbia, Rock Creek Park, 38.962035 -77.046097

BPI
Coleosporium elephantopodis Thüm.
BPI 130912Gillespie J. W.   1923-09-25
United States, Georgia, Albany, 31.578507 -84.155741

BPI
Coleosporium elephantopodis Thüm.
BPI 130919Underwood L. M.   1887-08-00
United States, Georgia, Indian Spring

BPI
Coleosporium elephantopodis Thüm.
BPI 130922Stevens F. L.   13471907-08-00
United States, North Carolina, Enfield, 36.180986 -77.666642

BPI
Coleosporium elephantopodis Thüm.
BPI 130926Haskell B. J.   1928-07-10
United States, Georgia, Turrenton

BPI
Coleosporium elephantopodis Thüm.
BPI 130929Long W. H.   1914-03-31
United States, Florida, Jacksonville, 30.332184 -81.655651

BPI
Coleosporium elephantopodis Thüm.
BPI 130930Hedgcock G. G.   1915-03-02
United States, Florida, Jacksonville, 30.332184 -81.655651

BPI
Coleosporium elephantopodis Thüm.
BPI 130931Hedgocck G. G.   1915-03-03
United States, Florida, Jacksonville, 30.332184 -81.655651

BPI
Coleosporium elephantopodis Thüm.
BPI 130932Hedgcock G. G.   1915-03-03
United States, Florida, Jacksonville, 30.332184 -81.655651

BPI
Coleosporium elephantopodis Thüm.
BPI 130933Hedgcock G. G.   1915-03-03
United States, Florida, Jacksonville, 30.332184 -81.655651

BPI
Coleosporium elephantopodis Thüm.
BPI 130934Hedgcock G. G.   1915-05-06
United States, Florida, Cocoa, 28.386116 -80.741998

BPI
Coleosporium elephantopodis Thüm.
BPI 130935Hedgcock G. G.   1919-03-29
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130936Hedgcock G. G.   1918-12-27
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130937Hedgcock G. G.   1919-03-29
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130938Hedgcock G. G.   1919-04-21
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130939Hedgcock G. G.   1920-02-25
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130940   1921-04-20
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130941Hedgcock G. G.   1918-12-27
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130942Hedgcock G. G.   1920-03-25
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130943Hedgcock G. G.   1921-04-20
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130944Hedgcock G. G.   1941-04-21
United States, Alabama, Auburn, 32.609857 -85.480782

BPI
Coleosporium elephantopodis Thüm.
BPI 130945Hedgcock; Siggers   
United States, Alabama, Banks, 31.815158 -85.843003

BPI
Coleosporium elephantopodis Thüm.
BPI 130946Hedgcock G. G.   1941-04-22
United States, Alabama, Auburn 5 mi. S. of

BPI
Coleosporium elephantopodis Thüm.
BPI 130947Hedgcock G. G.   1916-04-28
United States, Georgia, Gainesville, 34.297879 -83.824066

BPI
Coleosporium elephantopodis Thüm.
BPI 130948Hedgcock G. G.   1916-04-29
United States, South Carolina, Greenville, 34.852618 -82.39401

BPI
Coleosporium elephantopodis Thüm.
BPI 130949Hedgcock G. G.   1916-04-29
United States, South Carolina, Greenville, 34.852618 -82.39401

BPI
Coleosporium elephantopodis Thüm.
BPI 130950Hedgcock G. G.   1916-05-01
United States, North Carolina, Black Mountain, 35.617895 -82.32123

BPI
Coleosporium elephantopodis Thüm.
BPI 130951Hedgcock G. G.   1916-05-02
United States, North Carolina, Marion, 35.684013 -82.009274

BPI
Coleosporium elephantopodis Thüm.
BPI 130952Hedgcock G. G.   1916-06-03
United States, Virginia, Luray, 38.665397 -78.459452

BPI
Coleosporium elephantopodis Thüm.
BPI 130953Schrenk H. von   1906-05-23
United States, Arkansas, Eureka Springs, 36.401182 -93.737971

BPI
Coleosporium elephantopodis Thüm.
BPI 130954Hedgcock G. G.   1918-12-26
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
Coleosporium elephantopodis Thüm.
BPI 130955Hedgcock G. G.   1940-03-21
United States, Florida, Ocala, 29.187199 -82.140092

BPI
Coleosporium elephantopodis Thüm.
BPI 130956Hedgcock G. G.   1938-03-05
United States, Florida, Waldo 0.5 mi. S.w. of, 29.767488 -82.197709

BPI
Coleosporium elephantopodis Thüm.
BPI 130957Hedgcock G. G.   1940-03-14
United States, Florida, Pasadena, 27.770583 -82.732601

BPI
Coleosporium elephantopodis Thüm.
BPI 130958Hedgcock G. G.   1939-03-03
United States, Florida, Ocala, 29.187199 -82.140092

BPI
Coleosporium elephantopodis Thüm.
BPI 130959Hedgcock G. G.   1938-03-12
United States, Georgia, Jesup, 31.607436 -81.885392

BPI
Coleosporium elephantopodis Thüm.
BPI 130960Hedgcock G. G.   1939-01-10
United States, Florida, Brooksville, 28.555272 -82.387871

BPI
Coleosporium elephantopodis Thüm.
BPI 130961Hedgcock G. G.   1939-01-12
United States, Florida, Gainesville, 29.651634 -82.324826

BPI
Coleosporium elephantopodis Thüm.
BPI 130962Hedgcock G. G.   1939-01-11
United States, Florida, Gainesville, 29.651634 -82.324826

BPI
Coleosporium elephantopodis Thüm.
BPI 130963Hedgcock G. G.   1939-01-10
United States, Florida, Brooksville, 28.555272 -82.387871


Page 1225, records 122401-122500 of 504996


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.