Dataset: All Collections
Taxa: Uromyces perigynius (Caeomurus peryginus, Nigredo perigynia, Puccinella perigynia), Uromyces perigynius var. altiporulus, Uromyces perigynius var. perigynius
Search Criteria: excluding cultivated/captive occurrences

Page 3, records 201-300 of 541

Purdue University, Arthur Fungarium


PUR
Kern, F D   1908-05-16
United States, Colorado, Boulder County, Eldorado Springs, 39.93249 -105.27694

PUR
Jackson, H S   17311907-09-10
United States, Delaware, New Castle County, Newark, 39.68372 -75.74966

PUR
Jackson, H S   17341907-09-10
United States, Delaware, New Castle County, Newark, 39.68372 -75.74966

PUR
Jackson, H S   1908-04-05
United States, Delaware, New Castle County, Newark, 39.68372 -75.74966

PUR
Jackson, H S   31908-04-05
United States, Delaware, New Castle County, Newark, 39.68372 -75.74966

PUR
Lunell, J   1912-06-19
United States, North Dakota, Benson, Butte, 47.83806 -100.66542

PUR
Latham, Roy; Fromme, F D   961914-11-01
United States, New York, Greenport, 41.10343 -72.35925

PUR
Mains, E B   1917-06-08
United States, Indiana, Tippecanoe, Lafayette, 40.41667 -86.87528

PUR
Latham, Roy; Fromme, F D   11914-08-01
United States, New York, Suffolk County, Orient, 41.13899 -72.30342

PUR
Overholts, L O; Lloyd, F E   1912-05-12
United States, Indiana, Tippecanoe, West Lafayette, 40.42583 -86.90806

PUR
Overholts, L O   1912-05-12
United States, Indiana, Tippecanoe, West Lafayette, 40.42583 -86.90806

PUR
Orton, C R; Hoffer, G N; Fromme, F D   1914-06-16
United States, Indiana, Tippecanoe, Soldier?s Home, West Lafayette, 40.4717 -86.88804

PUR
Pipal, F J; Orton, C R; Fromme, F D   1914-06-24
United States, Indiana, Tippecanoe, West Lafayette, below Soldier's home, 40.47251 -86.89035

PUR
Reed, G M   1911-05-20
United States, Missouri, McBaine, 38.88698 -92.44658

PUR
Sheldon, John L   1301900-05-10
United States, Nebraska, Peru, 40.47417 -95.73361

PUR
Swingle, D B   451908-07-04
United States, Montana, Lewistown, 45.90194 -109.81444

PUR
Wilson, Guy West   1909-06-01
United States, Iowa, Fayette County, Fayette, 42.84193 -91.80211

PUR
Uhde, Irma A   1910-05-19
United States, Indiana, Tippecanoe, Lafayette, 40.41667 -86.87528

PUR
Uhde, Irma A   1910-05-31
United States, Indiana, Tippecanoe, Lafayette, 40.41667 -86.87528

PUR
Uhde, Irma A   1910-05-31
United States, Indiana, Tippecanoe, Lafayette, 40.41667 -86.87528

PUR
Fraser, W P   1911-07-00
Nova Scotia Canada, Pictou, Pictou, 45.675148 -62.728699

PUR
Fraser, W P   1911-07-00
Nova Scotia Canada, Pictou, Pictou, 45.675148 -62.728699

PUR
Hedgcock, G G; Collins, J F   157311919-06-26
United States, Rhode Island, Block Island, 41.19177 -71.5745

PUR
Greene, H C   28571962-06-02
Wisconsin USA, Sauk County, near LeLand, 42.642699 -89.612244

PUR
Latham, Roy   76521935-08-17
United States, New York, Greenport, Long Island, 41.10343 -72.35925

PUR
Shear, C L   1902-05-30
United States, Maryland, Montgomery County, Takoma Park, 38.963308 -76.903809

PUR
Roelfs, Alan P   1995-06-08
United States, Minnesota, Stearns, Cold Spring, roadside park, 45.453256 -94.421326

PUR
Cunningham, John L; Ellis   JLC67-891967-11-01
United States, Maryland, Odell Rd, Beltsville, 39.034832 -76.907474

PUR
Arthur, Jospeh Charles   1893-08-19
United States, Wisconsin, Dells of Wisconsin, 43.627777 -89.770515

PUR
Arthur, Jospeh Charles   1901-06-29
United States, Maine, Isle au Haut, wood path near Moore?s Harbor, 44.053157 -68.634045

PUR
Arthur, Jospeh Charles   1906-07-01
United States, Maine, Isle au Haut, near Laundry, 44.053157 -68.634045

PUR
Arthur, Jospeh Charles   1909-09-14
United States, Maine, Isle au Haut, Rich?s Cove, 44.053157 -68.634045

PUR
Arthur, Jospeh Charles   1909-09-25
United States, Maine, Isle au Haut, beyond Rich?s cove, 44.053157 -68.634045

PUR
Arthur, Jospeh Charles; Orton, C R   1101912-05-31
United States, Maine, on road to Point, Isle au Haut, 44.07536 -68.633358

PUR
Arthur, Jospeh Charles; Orton, C R   1141912-05-31
United States, Maine, on road to Point, Isle au Haut, 44.07536 -68.633358

PUR
Arthur, Jospeh Charles; Orton, C R   1131912-05-31
United States, Maine, on road to Point, Isle au Haut, 44.07536 -68.633358

PUR
Arthur, Jospeh Charles; Orton, C R   1111912-05-31
United States, Maine, on road to Point, Isle au Haut, 44.07536 -68.633358

PUR
Arthur, Jospeh Charles; Orton, C R   1151912-05-31
United States, Maine, on road to Point, Isle au Haut, 44.07536 -68.633358

PUR
Arthur, Jospeh Charles; Orton, C R   1191912-05-31
United States, Maine, road to Point, Isle au Haut, 44.056118 -68.626492

PUR
Arthur, Jospeh Charles; Orton, C R   1081912-05-31
United States, Maine, road to Point, Isle au Haut, 44.056118 -68.626492

PUR
Arthur, Jospeh Charles; Orton, C R   1121912-05-31
United States, Maine, road to Point, Isle au Haut, 44.056118 -68.626492

PUR
Arthur, Jospeh Charles; Orton, C R   2141912-06-01
United States, Maine, Road to Rich?s Cove, Isle au Haut, 44.051183 -68.627865

PUR
Brenckle, J F; Lloyd, F E   4761912-07-11
United States, North Dakota, Kulm, eastern Logan Co., 46.457358 -99.477468

PUR
Clemens, Joseph   119931918-10-03
United States, Pennsylvania, Huntingdon, Three Springs, 40.195081 -77.983056

PUR
Brenckle, J F   13831921-06-13
United States, North Dakota, Cheyenne River, Venlo, 46.486357 -97.446203

PUR
Commons, A NULL   1894-04-27
United States, Delaware, Naaman?s Creek, 39.812057 -75.443806

PUR
Garrett, A O   30531922-08-19
United States, California, Modoc, along railroad tracks, W of road near railroad station, Davis Creek, 41.735685 -120.371567

PUR
Davis, J J   1923-09-15
United States, Wisconsin, Blue River, 43.188318 -90.566793

PUR
Fairman, Charles E   1912-04-14
United States, New York, Lyndonville, in ditches along roadside, 43.326724 -78.388914

PUR
Davis, J J; Arthur, Jospeh Charles   1912-06-19
United States, Wisconsin, Merrimac (Dorward?s Glen), 43.37332 -89.623455

PUR
Holway, E W D   1916-06-16
United States, Minnesota, Excelsior, 44.903296 -93.566346

PUR
Holway, E W D   1917-05-15
United States, Minnesota, Excelsior, 44.903296 -93.566346

PUR
Holway, E W D   1916-12-04
United States, Minnesota, Minneapolis, 44.979965 -93.263836

PUR
Howe, C D; Lang, W F   10921901-08-09
Canada, Newfoundland, Bay of Islands, 49.166667 -58.25

PUR
Jackson, H S   17821907-10-01
United States, Delaware, Collins Beach, 39.38539 -75.521868

PUR
Jackson, H S   17431907-09-05
United States, Delaware, Felton, 39.008446 -75.577981

PUR
Jackson, H S   17391907-09-05
United States, Delaware, Felton, 39.008446 -75.577981

PUR
House, H D   281918-09-01
United States, New York, Madison, Oneida, 43.092568 -75.651293

PUR
House, H D   1916-06-12
United States, New York, Madison, Peterboro, 42.96729 -75.687961

PUR
Long, W H   44991912-00-00
United States, Virginia, Clarendon, 38.885945 -77.096923

PUR
Mains, E B   1141914-10-17
United States, Michigan, Dead Lake, Whitmore, 42.405885 -84.001463

PUR
McCubbin, W A   1922-05-26
United States, Pennsylvania, Cumberland, Mount Holly, 40.115593 -77.191193

PUR
Latham, Roy   851914-10-01
United States, New York, Orient, same spot as PUR 12792, 41.142996 -72.280927

PUR
Long, W H   46291914-03-11
United States, Florida, Palm Beach, 26.70528 -80.03667

PUR
Long, W H   46301914-03-11
United States, Florida, Palm Beach, 26.70528 -80.03667

PUR
Long, W H   44871912-00-00
United States, Virginia, Park Lane, 38.21013 -77.237479

PUR
Long, W H   44891912-00-00
United States, Virginia, Park Lane, 38.21013 -77.237479

PUR
Orton, C R   3031912-06-02
United States, Maine, Trail to Mt. , Isle au Haut, 44.051183 -68.627865

PUR
Orton, C R   3081912-06-01
United States, Maine, Trail to Mt, Isle au Haut, 44.051183 -68.627865

PUR
Orton, C R   3071912-06-01
United States, Maine, Trail to Mt, Isle au Haut, 44.051183 -68.627865

PUR
Orton, C R   3061912-06-01
United States, Maine, Trail to Mountain, Isle au Haut, 44.051183 -68.627865

PUR
Orton, C R   3051912-06-01
United States, Maine, Trail to Mountain, Isle au Haut, 44.051183 -68.627865

PUR
Orton, C R   3011912-06-02
United States, Maine, Trail to Mountain, Isle au Haut, 44.051183 -68.627865

PUR
Orton, C R   3041912-06-02
United States, Maine, Road to Mountain, Isle au Haut, 44.051183 -68.627865

PUR
Peck, C H   
United States, New York, Helderberg Mts., 42.555079 -73.992352

PUR
Saunders, A   1897-06-00

PUR
Shear, C L   1892-07-00
United States, New York, Alcove, 42.468692 -73.925684

PUR
Shear, C L   3181892-07-00
United States, New York, Alcove, 42.468692 -73.925684

PUR
Seymour, A B   1910-08-09
United States, Mississippi, Granville, 32.861884 -89.82373

PUR
Shear, C L   1900-00-00
United States, District of Columbia, Takoma Park, 38.915241 -77.019165

PUR
Seymour, A B   1910-10-01
United States, Massachusetts, Waltham, 42.376485 -71.235611

PUR
Reed, G M   1917-05-20
United States, New York, Woodmere, Long Island, 40.633611 -73.717438

PUR
Suksdorf, W N   1461884-06-00
United States, Washington, Spokane, Spangle, 47.427394 -117.380199

PUR
Whetzel, H H; Jackson, H S   187321904-09-12
United States, New York, swamps at Junius, 42.908401 -76.930847

PUR
Bisby, G R   1926-07-14
Canada, Manitoba, Dropmore, 49.914481 -97.237927

PUR
Greene, H C   21741958-06-26
United States, Wisconsin, Columbia, Poynette, 43.390264 -89.402896

PUR
Greene, H C   31361964-07-11
United States, Wisconsin, Rock, Avon, 42.543344 -89.331504

PUR
Latham, Roy   1927-08-20
United States, New York, Sag Harbor, Long Island, 40.997877 -72.292582

PUR
Miles, L E   7591921-05-05
United States, Mississippi, State College, 33.451511 -88.783386

PUR
Shear, C L   1892-07-00
United States, New York, Alcove, 42.468692 -73.925684

PUR
Schofield, W B; Schofield, M B   88141958-06-24
United States, Tennessee, Sevier, damp crevices of ?Charlie?s Bunion?, 35.83858 -83.624695

PUR
Shear, C L   1900-00-00
United States, District of Columbia, Takoma Park, 38.915241 -77.019165

PUR
Spafford, F G   1721949-08-13
Canada, Quebec, 3 mi. up Rupert R. from Rupert House, 51.483333 -78.766667

PUR
Tracy, Joseph P   103691932-08-21
United States, California, Humboldt, Three Cabins, 40.713193 -123.850885

PUR
PUR046233BD Halsted   1889-09-00
United States, Iowa, Story

Swedish Museum of Natural History


S
F33849   
United States, New York, N. Y, Alcove

S
F33846C. L. Shear   1892-07-00
United States, New York, N. Y, Alcove

S
F33844J. Dearness   1910-10-15
Canada, Ontario, Canada, Ont, London

S
F33848C. L. Shear   1892-07-00
United States, New York, N. Y, Alcove

S
F33847C. L. Shear   1892-07-00
United States, New York, N. Y, Alcove


Page 3, records 201-300 of 541


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.