Search Results (List)

Dataset: All Collections
Taxa: Melampsora abietis-canadensis (Caeoma abietis-canadensis)
Search Criteria: excluding cultivated/captive occurrences

Page 1, records 1-100 of 422

U.S. National Fungus Collections


BPI
Image Associated With the Occurence
BPI 941819Dearness J.   s.n.1910-08-13
Canada, Ontario, London, 42.983333 -81.25

BPI
Image Associated With the Occurence
BPI 944034Bartholomew E.   s.n.1919-09-25
United States, New Hampshire, Keene, 42.933692 -72.278141

BPI
Image Associated With the Occurence
BPI 944226Bartholomew E.   s. n.1919-09-13
United States, Vermont, Rutland, 43.610624 -72.972606

BPI
Image Associated With the Occurence
BPI 945145Bethel E.   s.n.1921-00-00
United States, Colorado, Denver, 39.739154 -104.984703

BPI
Image Associated With the Occurence
BPI 959334   
United States

BPI
BPI 020002Stevenson J. A.   1961-07-05
United States, Maryland, Pl. Ind. Sta, Beltsville, 39.029231 -76.886188

BPI
BPI 020143Seymour A. B.   1883-06-00
United States, Massachusetts, Chebacco Lake, 42.611984 -70.811152

BPI
BPI 020144Seymour A. B.   1883-06-00
United States, Massachusetts, Chebacco Pond, Wenham

BPI
BPI 020145   1883-06-00
United States, Massachusetts, Chebacco Lake, 42.611984 -70.811152

BPI
BPI 020146Farlow W. G.   1883-06-00
United States, Massachusetts, Chebacco Lake, 42.611984 -70.811152

BPI
BPI 020147Bethel E.   1922-10-10
United States, Oregon

BPI
BPI 020148Hunt   1926-09-09
United States, Connecticut, Easton, 41.252874 -73.297339

BPI
BPI 020149Demaree J. B.   1948-08-27
United States, Kentucky, Paduca Ferry Crossing of Cumberlin River near

BPI
BPI 020150Demaree J. B.   1948-08-27
United States, Kentucky, Terry Crossing, Paducah

BPI
BPI 020151Boyce J. S.   1921-06-25
United States, Oregon, Eugene, Lane Co. Pearl Str, & 3rd. Ave. E, Elev. 370 ft.

BPI
BPI 020152Boyce J. S.   1921-06-25
United States, Oregon, Eugene, Lane Co. Pearl Str, & 3rd Ave E, Elev. 370 ft.

BPI
BPI 020153Boyce J. S.   1921-12-03
United States, Oregon, Eugene, Lane Co. Elev. 300 ft.

BPI
BPI 020154Boyce J. S.   1920-10-04
United States, Oregon, Eugene, Lane Co. Elev. 450 ft.

BPI
BPI 020155Boyce J. S.   1920-11-17
United States, Oregon, Eugene, Lane Co. Elev. 450 ft.

BPI
BPI 020156Boyce J. S.   1920-10-04
United States, Oregon, Eugene, Lane Co. Elev. 450 ft.

BPI
BPI 020157Boyce J. S.   1922-12-22
United States, Oregon, Eugene, Lane Co. Pearl Str. & 3rd Ave E, Elev. 370 ft.

BPI
BPI 020158Bethel E.   1921-10-01
United States, Colorado, ?

BPI
BPI 020159Hedgcock G. G.; Spaulding P.   1919-06-27
United States, Rhode Island, Block Island near Old Harbor, 41.174548 -71.556444

BPI
BPI 020160Bethel E.   1921-09-00
United States, Colorado, Denver, 39.739154 -104.984703

BPI
BPI 020161Hedgcock G. G.   1919-07-06
United States, Rhode Island, Block Island Old Harbor

BPI
BPI 020163Weir J. R.   18911923-12-00
Argentina, La Platta

BPI
BPI 020164Boyce J. S.   1921-06-25
United States, Oregon, Eugene, Lane Co. Pearl Street and Third Avenue E, alt. 370 ft.

BPI
BPI 020165Clinton G. P.   1906-09-08
United States, Connecticut, South Manchester

BPI
BPI 020166Clinton G. P.   1912-10-18
United States, Connecticut, Rainbow State Forest

BPI
BPI 020167Spaulding P.   1910-09-16
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020168Hunt; Clinton   1924-10-30
United States, Connecticut, Griswold

BPI
BPI 020169Spaulding P.   1910-09-14
United States, Connecticut, Norfolk, 41.993983 -73.202058

BPI
BPI 020170Spaulding P.   1910-09-14
United States, Connecticut, Norfolk, 41.993983 -73.202058

BPI
BPI 020171Spaulding P.   1910-09-16
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020172Hedgcock G. G.   1914-10-23
United States, Nebraska, Superior, 40.020847 -98.070044

BPI
BPI 020173Brooks R. A.   1913-08-01
United States, Florida, Hilliard, 30.691068 -81.917333

BPI
BPI 020174Hedgcock G. G.   1920-10-19
United States, District of Columbia, Washington near Chain Bridge, 38.930111 -77.114423

BPI
BPI 020175Hedgcock G. G.   1920-10-13
United States, District of Columbia, Washington Chain Bridge, 38.930111 -77.114423

BPI
BPI 020176Brooks R. A.   1913-08-01
United States, Florida, Hilliard, 30.691068 -81.917333

BPI
BPI 020177Hedgcock G. G.   28121914-10-23
United States, Nebraska, Superior, 40.020847 -98.070044

BPI
BPI 020178Gill L. S.   1927-07-16
United States, Pennsylvania, Mont Alto, 39.844259 -77.558323

BPI
BPI 020179Hedgcock G. G.   28091920-10-19
United States, District of Columbia, Washington Chain Bridge, 38.930111 -77.114423

BPI
BPI 020180Spaulding P.   1918-08-01
United States, New York, Lewis, 44.275049 -73.565689

BPI
BPI 020181Hedgcock G. G.   28081920-10-13
United States, District of Columbia, Washington, 38.895112 -77.036366

BPI
BPI 020182Hartley Carl   1909-09-17
United States, Nebraska, Halsey, 41.903333 -100.269024

BPI
BPI 020183Spaulding P.   1903-06-25
United States, Illinois, Parkersburg, 38.589771 -88.056703

BPI
BPI 020184P. S.   24111910-09-25
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020185Boyce J. S.   1932-08-19
United States, New Hampshire, Keene, Cheshire Co. Yale Forest, Compt. 11 Elev. 500 ft.

BPI
BPI 020186P. S.   25491912-09-15
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020187Hunt   1926-09-16
United States, Connecticut, Winchester

BPI
BPI 020188Clinton   1925-10-13
United States, Connecticut, Suffield, 41.981763 -72.650646

BPI
BPI 020189Hunt   1926-09-16
United States, Connecticut, Barkhamsted, 41.929263 -72.91399

BPI
BPI 020190Clinton G. P.   1928-10-24
United States, Connecticut, New Hartford, 41.882319 -72.977049

BPI
BPI 020191Clinton G. P.; MCDONNELL   1928-10-15
United States, Connecticut, Orange, 41.27843 -73.025661

BPI
BPI 020192Hunt   1924-10-10
United States, Connecticut, Montville

BPI
BPI 020193Clinton   1924-10-24
United States, Connecticut, Bridgewater, 41.535095 -73.36623

BPI
BPI 020194Hunt   1924-10-29
United States, Connecticut, Hamden, 41.39593 -72.896768

BPI
BPI 020195Clinton; Hunt   1920-10-27
United States, Connecticut, Branford, 41.279541 -72.815099

BPI
BPI 020196Clinton   1922-09-13
United States, Connecticut, Branford Stoney Creek

BPI
BPI 020197Clinton   1922-09-20
United States, Connecticut, Stoney Creek

BPI
BPI 020198Clinton G. P.   1907-09-28
United States, Connecticut, West Willington, 41.881208 -72.302025

BPI
BPI 020199Clinton G. P.   1921-06-23
United States, Connecticut, Canaan South Canaan

BPI
BPI 020200Hunt   1924-08-06
United States, Connecticut, Manchester, 41.775932 -72.521476

BPI
BPI 020201Hunt   1923-08-26
United States, Connecticut, Branford, 41.279541 -72.815099

BPI
BPI 020202Clinton G. P.   1916-09-28
United States, Connecticut, New Haven, 41.308153 -72.928158

BPI
BPI 020203Clinton   1925-10-13
United States, Massachusetts, Southwick Lake Congamond

BPI
BPI 020204Clinton G. P.   1908-10-05
United States, Connecticut, Westville, 41.330653 -72.97177

BPI
BPI 020205Spaulding   1910-09-25
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020206Clinton   1918-10-01
United States, Connecticut, Union, 41.99093 -72.157299

BPI
BPI 020207Rogers J. T.   1923-08-29
United States, South Carolina, Souetz Hill

BPI
BPI 020208Cunningham John L. Jlc-   66-811966-09-26
United States, Maryland, Belsville Beside Agric. Engineering Bldg. 309, Agric. Res. Center, 39.03391 -76.87283

BPI
BPI 020209Cunningham John L. jl   60-801966-09-26
United States, Maryland, Laurel Entrance to Driveway of U. S. Forest Disease Lab, 39.01923 -76.80483

BPI
BPI 020210Shear C. L.   1893-09-00
United States, New York, Alcove, 42.468692 -73.925684

BPI
BPI 020211Long William H.   1910-09-25
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020212Latham Roy   353071958-10-19
United States, New York, Greenport, Long Island

BPI
BPI 020213Spaulding P.   1910-09-25
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020214Greene H. C.   23381959-08-12
United States, Wisconsin, Sauk Co. Aldo Leopold Memorial Tract, Sect. 1

BPI
BPI 020215Greene H. C.   24821959-09-21
United States, Wisconsin, Blue Mounds State Park, Iowa Co.

BPI
BPI 020216Spaulding P.   1912-09-15
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020217Spaulding P.?   1927-10-31
United States, North Carolina, Black Mt., 35.617895 -82.32123

BPI
BPI 020218Trelease Wm.   1882-10-00
United States, Wisconsin, Madison, 43.073052 -89.40123

BPI
BPI 020219Wilson P.   1915-09-05
United States, New York, White Plains, Westchester Co.

BPI
BPI 020220Spaulding P.   1920-09-09
United States, Massachusetts, Boston near

BPI
BPI 020221Zundel G. L.   1930-10-18
United States, Pennsylvania, Centre, Coburn, 40.863124 -77.464436

BPI
BPI 020222Fraser   5921908-09-30
Canada, Nova Scotia, Pictou, 45.666667 -62.7

BPI
BPI 020223Martin G. W.   1941-10-12
United States, Iowa, North Liberty, 41.74918 -91.59795

BPI
BPI 020224Fraser   5901911-08-16
Canada, Nova Scotia, Pictou, 45.666667 -62.7

BPI
BPI 020225Spaulding P.   1933-09-00
United States, Vermont, Bethel, 43.8334 -72.63399

BPI
BPI 020226Fraser W. P.   1909-08-16
Canada, Nova Scotia, Pictou, 45.666667 -62.7

BPI
BPI 020227Overholts L. O.   1922-10-16
United States, Pennsylvania, Centre, Tower Hill, 41.027002 -77.958894

BPI
BPI 020228Hudson P. Q.; Fraser W. P.   
Unknown

BPI
BPI 020229Spaulding P.   1910-09-25
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020230Spaulding P.   1926-09-05
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020231Spaulding P.   1932-09-06
United States, New York, Hemlock Lake, 42.725611 -77.608997

BPI
BPI 020232Spaulding P.   1910-09-09
United States, Massachusetts, Boston, 42.358431 -71.059773

BPI
BPI 020233Latham R.   268641947-10-11
United States, New York, Calverton, Long Island

BPI
BPI 020234Zundel G. L.   1927-10-06
United States, New Hampshire, E. Jaffrey

BPI
BPI 020235Spaulding P.   1912-09-15
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020236Spaulding P.   1910-09-25
United States, Connecticut, East Granby, 41.941208 -72.727316

BPI
BPI 020237Clinton   1922-09-13
United States, Connecticut, Branford Stoney Creek


Page 1, records 1-100 of 422


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.