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

Page 5, records 401-500 of 692

New York Botanical Garden


NY:NY
02460418C. R. Orton   s.n.1915-08-04
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02460420L. O. Overholts   s.n.1939-07-22
United States of America, Pennsylvania, Westmoreland Co., Pike Run, near Jones Mills

NY:NY
02460421L. O. Overholts   s.n.1936-09-01
United States of America, Virginia, Biological Sta. Mt. Lake

NY:NY
02460422Mrs. L.R. Hesler   s.n.1939-08-18
United States of America, Tennessee, Elkmont, 35.653703 -83.580444

NY:NY
632835C. H. Peck   Earle8511902-08-06
United States of America, New York, Suffolk Co., Long Island (as L.I.), 40.9463889 -73.0697222

NY:NY
632852C. H. Peck   [Earle No.] 82721902-08-05
United States of America, New York, Suffolk Co., Long Island (as L.I.), 40.9463889 -73.0697222

NY:NY
632844C. H. Peck   [Earle No.] 8221902-08-05
United States of America, New York, Suffolk Co., Long Island (as L.I.), 40.9463889 -73.0697222

NY:NY
632847C. H. Peck   [Earle No.] 10001902-08-11
United States of America, New York, Bronx Co., N. Y. Bot. G. [=New York Botanical Garden]., 40.856767 -73.875413

NY:NY
632816M. Levine   1916-08-01
United States of America, New York, Suffolk Co., 40.8713889 -73.4572222

NY:NY
632817M. Levine   s.n.1916-08-01
United States of America, New York, Suffolk Co., 40.8713889 -73.4572222

NY:NY
638633G. S. Burlingham   97- 251925-07-31
United States of America, Vermont, Windham Co., Country Club

NY:NY
632870F. S. Earle   12061902-08-23
United States of America, Connecticut

NY:NY
672368R. M. Fatto   1987-07-26
United States of America, Maine, York Co., 43.361753 -70.476718

NY:NY
672363Collector unspecified   1988-08-01
United States of America, Rhode Island, Washington Co., 41.480379 -71.52256

NY:NY
672369R. M. Fatto   1988-07-29
United States of America, Maine, York Co., St. Anthony's Franciscan Monastery

NY:NY
00815073Dr. Hallock   1899-08-05
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258

NY:NY
672364Collector unspecified   1988-12-03
United States of America, Mississippi, Pearl River Co., Black Creek

NY:NY
672361   1982-08-21
United States of America, Pennsylvania, Monroe Co., 40.999539 -75.181291

NY:NY
672370Collector unspecified   1989-09-10
United States of America, New Jersey, Middlesex Co., Cheesequake State Park, 15 - 15m

NY:NY
672371Collector unspecified   1997-08-01
United States of America, Pennsylvania, Lehigh Co., 40.60843 -75.490183

NY:NY
672366Collector unspecified   1988-07-18
United States of America, Maine, Penobscot Co., Pushawa Pond

NY:NY
672362Collector unspecified   1985-08-24
United States of America, New Jersey, Somerset Co., Somerset County Environmental Education Center (SCEEC)

NY:NY
672367Collector unspecified   1988-08-05
United States of America, Rhode Island, Washington Co., 41.480379 -71.52256

NY:NY
638625G. S. Burlingham   35- 19171917-08-09
United States of America, Vermont, In woods S.W. Pineacres

NY:NY
638619G. S. Burlingham   52- B - 271927-08-20
United States of America, Massachusetts, Norfolk Co., Also has Ellis

NY:NY
638621G. S. Burlingham   1- Aug 5 19331933-08-05
United States of America, Vermont, Windham Co., Country Club

NY:NY
638626G. S. Burlingham   11940-12-21
United States of America, Florida, Seminole Co., Nichols' yard

NY:NY
638623G. S. Burlingham   181- 251925-08-17
United States of America, Vermont, Windham Co., Country Club

NY:NY
632779W. A. Murrill   1948-07-13
United States of America, Florida, 29.694888 -82.328259

NY:NY
632841C. H. Peck   [Earle No.] 8501902-08-06
United States of America, New York, Suffolk Co., Long Island (as L.I.), 40.9463889 -73.0697222

NY:NY
632842C. H. Peck   [Earle No.] 8211902-08-05
United States of America, New York, Suffolk Co., Long Island (as L.I.), 40.9463889 -73.0697222

NY:NY
638629G. S. Burlingham   183- 251925-08-17
United States of America, Vermont, Windham Co., Country Club

NY:NY
632810M. L. Bomhard   1921-08-04
United States of America, New York, Suffolk Co., Long Island, 40.8713889 -73.4572222

NY:NY
638618G. S. Burlingham   59- 19201920-08-02
United States of America, Vermont, Mr. W's sheep pasture

NY:NY
632803D. R. Sumstine   1938-07-25
United States of America, Pennsylvania, Monroe Co., Pocono Mt., 40.897868 -75.70769

NY:NY
632796E. H. Graham   1923-07-20
United States of America, Pennsylvania, Westmoreland Co., Near Rector, 40.19674 -79.238643

NY:NY
632812   1916-08-15
United States of America, New York, Jerome Ave, V. P. Nursery

NY:NY
632785L. K. Henry   1958-08-12
United States of America, Pennsylvania, Westmoreland Co., Cabin area, Powdermill Nature Reserve, 3 mi. SE of Rector, 40.165987 -79.198392

NY:NY
632820G. E. Howard   1942-09-11
United States of America, Massachusetts, Water Tower Hill, Wellesley College Campus

NY:NY
632783L. K. Henry   1947-09-17
United States of America, Pennsylvania, Westmoreland Co., Near Waterford, 40.254517 -79.167531

NY:NY
632787D. R. Sumstine   1947-04-17
United States of America, Pennsylvania, Centre Co., Near Woodward, 40.898682 -77.356095

NY:NY
632778W. A. Murrill   s.n.1942-07-02
United States of America, Florida, 29.694888 -82.328259

NY:NY
632819W. A. Murrill   1948-08-01
United States of America, Florida, 29.694888 -82.328259

NY:NY
01096958C. Carollo   0962013-07-18
United States of America, New York, Westchester Co., Zofnass Family Reserve. East loop., 41.18386 -73.58683, 185m

NY:NY
632790L. K. Henry   29401939-07-13
United States of America, Pennsylvania, Beaver Co., Temple Hollow woods behind Alliquippa, 40.636734 -80.240061

NY:NY
632793L. K. Henry   1947-08-05
United States of America, Pennsylvania, Jefferson Co., Elbell Junction [=Elbell]., 40.911175 -78.909477

NY:NY
632782D. R. Sumstine   s.n.1937-09-12
United States of America, Pennsylvania, Westmoreland Co., Kiski Campus

NY:NY
632780L. K. Henry   54811942-09-26
United States of America, Pennsylvania, Venango Co., 3 mi. N.E. of Emlenton, 41.208016 -79.666987

NY:NY
632781L. K. Henry   1947-07-29
United States of America, Pennsylvania, Allegheny Co., Rochester Rd, near N. Hills

NY:NY
632786L. K. Henry   1947-09-09
United States of America, Pennsylvania, Somerset Co., 4 mi SW. of Somerset, 39.967404 -79.131605

NY:NY
632795D. R. Sumstine   1936-09-07
United States of America, Pennsylvania, Westmoreland Co., Kiski School Campus

NY:NY
632797L. K. Henry   1949-08-08
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE of Sigel, 41.331394 -79.038108

NY:NY
632798L. K. Henry   1949-07-27
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, 2 mi. NE of Trent, 40.005292 -79.216891

NY:NY
632805L. K. Henry   1948-07-28
United States of America, Pennsylvania, Allegheny Co., 2 mi. NE of Mt Nebo, 40.573338 -80.078083

NY:NY
632807L. K. Henry   19031938-06-00
United States of America, Pennsylvania, Beaver Co., Temple Hollow, 1 mi. N.W. of Alliquippa, 40.64698 -80.253565

NY:NY
632809L. K. Henry   20521938-07-22
United States of America, Michigan, Ann Arbor vicinity, 42.270872 -83.726329

NY:NY
632854F. S. Earle   s.n.1900-10-09
United States of America, Alabama, Lee Co., Auburn, 32.609592 -85.4802847

NY:NY
632839F. S. Earle   s.n.1899-10-27
United States of America, Alabama, Lee Co., Auburn, 32.609592 -85.4802847

NY:NY
632846F. S. Earle   s.n.1900-10-11
United States of America, Alabama, Lee Co., Auburn, 32.609592 -85.4802847

NY:NY
632872N. L. Britton   381914-09-04
United States of America, New York, Woods of Arden [Ave.?], Staten Island, 40.54455 -74.176532

NY:NY
632804J. A. Shafer   1902-07-17
United States of America, Pennsylvania, Mercer Co., Houston Junction, woods near swamp, 41.229503 -80.219229

NY:NY
638631G. S. Burlingham   161931-08-22
United States of America, New York, Stewart Camp

NY:NY
02686111M. Horman   s.n.2015-07-04
United States of America, New York, Suffolk Co., Wading R. School, Northern border of Brookhaven SP, 40.960565 -72.793102, 36m

NY:NY
638634G. S. Burlingham   90- 251925-07-31
United States of America, Vermont, Windham Co., 42.850915 -72.557868

NY:NY
632830F. S. Earle   3591902-07-16
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632838F. S. Earle   3891902-07-17
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632848F. S. Earle   4401902-07-20
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632850F. S. Earle   11141902-08-21
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632856F. S. Earle   16331903-08-03
United States of America, New York, Ulster Co., 41.794538 -73.959582

NY:NY
632851F. S. Earle   6381923-07-23
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632853F. S. Earle   7421902-07-28
United States of America, New York, Bronx Co., N. Y. Bot. G. [=New York Botanical Garden]., 40.856767 -73.875413

NY:NY
632855F. S. Earle   13581902-09-04
United States of America, New York, Bronx Co., N. Y. Bot. G. [=New York Botanical Garden]., 40.856767 -73.875413

NY:NY
632837F. S. Earle   7431902-07-28
United States of America, New York, Bronx Co., N. Y. Bot. G. [=New York Botanical Garden]., 40.856767 -73.875413

NY:NY
632832F. S. Earle   9821902-08-10
United States of America, New York, Bronx Co., N. Y. Bot. G. [=New York Botanical Garden]., 40.856767 -73.875413

NY:NY
632860W. A. Murrill   2941904-07-27
United States of America, Virginia, Montgomery Co., 37.23 -80.4178, 671 - 671m

NY:NY
632859W. A. Murrill   2081904-07-17
United States of America, Virginia, Crabbottom, 914 - 914m

NY:NY
632866W. A. Murrill   4041904-07-27
United States of America, Virginia, Montgomery Co., 37.23 -80.4178, 671 - 671m

NY:NY
632865W. A. Murrill   17371905-07-17
United States of America, Virginia, Veitch's Summit

NY:NY
632875W. A. Murrill   s.n.1911-08-06
United States of America, New York, Sawdust Woods

NY:NY
632874W. A. Murrill   s.n.1911-08-06
United States of America, New York, Sawdust Woods

NY:NY
632864W. A. Murrill   s.n.1915-08-14
United States of America, New York, Garden

NY:NY
782416W. A. Murrill   1917-08-01
United States of America, Pennsylvania, The Delaware Water Gap, 40.979262 -75.142956

NY:NY
632831L. M. Underwood   [Earle No.] 10221902-08-21
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632843L. M. Underwood   [Earle No.] 11621902-08-22
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632845L. M. Underwood   [Earle No.] 12051902-08-23
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632849L. M. Underwood   [Earle No.] 12061902-08-23
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632840L. M. Underwood   [Earle No.] 12071902-08-23
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632834L. M. Underwood   [Earle No.] 3631902-07-00
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632833L. M. Underwood   [Earle No.] 6721902-07-24
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
632836L. M. Underwood   [Earle No.] 6741902-07-24
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
01933236O. K. Miller   208461983-11-02
United States of America, Texas, Montgomery Co., 5 mi east of Conroe, 30.31185 -95.371971

NY:NY
672365R. M. Fatto   1997-08-27
United States of America, New Jersey, Somerset Co., William L. Hutcheson Memorial Forest, 40.499271 -74.541822

NY:NY
632808D. R. Sumstine   1947-09-03
United States of America, Pennsylvania, Somerset Co., Kooser State Park, 40.06101 -79.232092

NY:NY
632784L. K. Henry   39181940-08-13
United States of America, Pennsylvania, Schuylkill Co., Auburn Dam near Auburn, 40.608946 -76.106264

NY:NY
632800H. S. Wieand   1937-07-11
United States of America, Pennsylvania, Venango Co., 1 mi. N. of Lisbon, 41.211774 -79.794218

NY:NY
02460419L.R. Kneebone   s.n.1949-07-25
United States of America, Pennsylvania, Hort Woods, Campus, P.S.C, 40.792095 -77.852963

NY:NY
672360R. M. Fatto   1989-10-06
United States of America, New Jersey, Monmouth Co., Millstone Cemetery, 40.255526 -74.402195

NY:NY
632869Nash   1911-08-20
United States of America, New Jersey, Lake Hopatcong, 40.949182 -74.639159

NY:NY
672359Collector unspecified   1987-08-02
United States of America, New Jersey, Morris Co., Meadow Woods Park, 40.79253 -74.644789

NY:NY
632827G. S. Burlingham   201-19151915-09-24
United States of America, New York, Richmond Co., Staten Island. [Inferred county from precise loc.], 40.563893 -74.146169


Page 5, records 401-500 of 692


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.