Dataset: All Collections
Taxa: Hypocrea gelatinosa (Chromocrea gelatinosa, Creopus gelatinosus, Hypocrea moriformis, Sphaeria gelatinosa, Sphaeria pallida, Sphaeria pallida var. pallida, Hypocrea gelatinosa subsp. gelatinosa), Hypocrea gelatinosa subsp. oligotheca, Hypocrea gelatinosa var. aequalis, Hypocrea gelatinosa var. gelat... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 9, records 801-900 of 1300

New York Botanical Garden


NY:NY
2949394H. E. Bigelow   28091960-08-30
United States of America, Massachusetts, Franklin Co., Pine Hill Road

NY:NY
2949600H. E. Bigelow   28091960-08-30
United States of America, Massachusetts, Franklin Co., Pine Hill Road

NY:NY
2949391C. T. Rogerson   63-261963-08-25
United States of America, Massachusetts, Franklin Co., Mt. Toby State Forest

NY:NY
2949282R. L. Homola   3241987-08-21
United States of America, New York, Franklin Co., Ampersand Mt. 20 mi from Paul Smith's

NY:NY
2949316C. T. Rogerson   65-1301965-10-09
United States of America, New York, Dutchess Co., woods nar Tompkins Pond, at base of Stissing Mt, near Pine Plains, 41.961432 -73.678887

NY:NY
2949570R. Lowen   89-1111989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, N of Hebron

NY:NY
2949571R. Lowen   89-1111989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, N of Hebron

NY:NY
2949572R. Lowen   89-1111989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, N of Hebron

NY:NY
2949573R. Lowen   89-1111989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, N of Hebron

NY:NY
2949595H. E. Bigelow   32971962-07-03
United States of America, Maine, Piscataquis Co., Millinocket Lake bog

NY:NY
Chromocrea gelatinosa (Tode) Seaver
01782674   s.n.1961-08-11
United States of America, Michigan, Saginaw Co., Colonial Point Hardwoods [in Burt], 45.476122 -84.678652

NY:NY
2949351D. R. Sumstine   s.n.1947-08-21
United States of America, Pennsylvania, Centre Co., SW.-W-State College, Sky [illegible]

NY:NY
2949283R. Lowen   3391987-09-12
United States of America, New York, Westchester Co., Fox Lane School, nature trail

NY:NY
2949284R. Lowen   3401987-09-12
United States of America, New York, Westchester Co., Fox Lane School, nature trail

NY:NY
2949361H. E. Runyon   s.n.1940-06-17
United States of America, North Carolina, Macon Co., Primeval Forest

NY:NY
2949578C. T. Rogerson   65-1461965-10-17
United States of America, Pennsylvania, Chester Co., woods Longwood Gardens, Kennett Township

NY:NY
2949580L. O. Overholts   s.n.1928-10-22
United States of America, Pennsylvania, Centre Co., Musser Gap, 40.743118 -77.845

NY:NY
2949581A. S. Haines   1891881-07-08
United States of America, Pennsylvania, Chester Co., 39.960664 -75.605488

NY:NY
2949585B. M. Everhart   s.n.1885-10-00
United States of America, Pennsylvania, Chester Co., 39.960664 -75.605488

NY:NY
2949577L. O. Overholts   s.n.1938-07-15
United States of America, Pennsylvania, Somerset Co., Mt. Davis, 39.785868 -79.176643

NY:NY
2949293R. P. Korf   26451948-09-21
United States of America, New York, Tompkins Co., Lloyd - Cornell Reserve Ringwood, 42.451493 -76.372051

NY:NY
2949348D. R. Sumstine   s.n.1935-08-05
United States of America, Pennsylvania, Philadelphia Co., 40.002585 -75.121217

NY:NY
2949503C. T. Rogerson   21691947-09-17
United States of America, New York, Tompkins Co., Cornell Plantations, NE [?], 42.45191 -76.465837

NY:NY
2949515Collector unspecified   s.n.1894-08-27
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2949516Collector unspecified   s.n.1896-08-27
United States of America, New Jersey, Newfield, 39.548225 -75.016485

NY:NY
2949579C. T. Rogerson   65-1481965-10-16
United States of America, Pennsylvania, Chester Co., woods, 1/2 mile east of Longwood Gardens, Kennett Township, 39.871776 -75.665214

NY:NY
2949340L. D. von Schweinitz   1182
United States of America, Pennsylvania, Bethlehem, 40.62489 -75.369428

NY:NY
02946735D. R. Sumstine   s.n.1911-07-00
United States of America, New York, Chautauqua Co., Bemms Ponit, 42.16446 -79.390856

NY:NY
2946748D. R. Sumstine   s.n.1911-07-00
United States of America, New York, Chautauqua Co., Berns Point, 42.16446 -79.390856

NY:NY
2949501B. M. Everhart   15521885-10-00
United States of America, Pennsylvania, West Chester, 39.960664 -75.605488

NY:NY
2949330S. J. Smith   420711967-09-10
United States of America, New York, Schenectady Co., Wolf Hollow, 42.901742 -74.073183

NY:NY
2949538G. J. Samuels   88-231988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School

NY:NY
2949537G. J. Samuels   88-231988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School

NY:NY
2949539G. J. Samuels   88-231988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School

NY:NY
2949540G. J. Samuels   88-231988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School

NY:NY
2949536G. J. Samuels   88-241988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School

NY:NY
2949535G. J. Samuels   88-241988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School

NY:NY
2949534G. J. Samuels   88-241988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School

NY:NY
2949533G. J. Samuels   88-241988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School

NY:NY
2949286G. J. Samuels   87-1161987-10-07
United States of America, New York, Rockland Co., Bear Mt. State Park, Iona Island, 41.303356 -73.978417

NY:NY
2949287G. J. Samuels   87-1161987-10-07
United States of America, New York, Rockland Co., Bear Mt. State Park, Iona Island, 41.303356 -73.978417

NY:NY
2949309C. T. Rogerson   s.n.1962-07-12
United States of America, New York, Genesee Co., Bergen Swamp, 43.083082 -77.943607

NY:NY
2949310C. T. Rogerson   s.n.1964-09-14
United States of America, New York, Genesee Co., Bergen Swamp, 43.083082 -77.943607

NY:NY
2949375W. L. C. Muenscher   30911949-07-16
United States of America, New York, Genesee Co., Bergen Swamp, 43.083082 -77.943607

NY:NY
2949325C. T. Rogerson   s.n.1960-10-06
United States of America, New York, Essex Co., 4 miles north of Adirondack village, 43.821892 -73.758462

NY:NY
2949326C. T. Rogerson   s.n.1960-10-06
United States of America, New York, Essex Co., 4 miles north of Adirondack village, 43.821892 -73.758462

NY:NY
2949374R. F. Cain   32651934-08-24
United States of America, New York, Oneida Co., Pixley Falls, 43.402292 -75.34406

NY:NY
2949298R. F. Cain   s.n.1934-08-24
United States of America, New York, Oneida Co., Pixley Falls, 43.402292 -75.34406

NY:NY
2949500C. T. Rogerson   21591947-10-19
United States of America, New York, Tompkins Co., Six Mile Ravine, 42.397962 -76.422546

NY:NY
2949504C. T. Rogerson   25581948-08-23
United States of America, New York, Tompkins Co., Six Mile Ravine, 42.397962 -76.422546

NY:NY
2949329C. T. Rogerson   25571948-08-22
United States of America, New York, Tompkins Co., Six Mile Ravine, Ithaca, 42.397962 -76.422546

NY:NY
2949477R. P. Korf   s.n.1980-01-19
Bermuda, Smiths, Arlington Heights

NY:NY
2949476R. P. Korf   s.n.1980-01-19
Bermuda, Smiths, Arlington Heights

NY:NY
2949424C. T. Rogerson   66-351966-08-13
United States of America, Maryland, Frederick Co., Cunningham Falls State Park, near Thurmont, 39.594458 -77.449061

NY:NY
2949563G. J. Samuels   89-1141989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027

NY:NY
2949565G. J. Samuels   89-1141989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027

NY:NY
2949564G. J. Samuels   89-1141989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027

NY:NY
2949338G. J. Samuels   89-1151989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027

NY:NY
2949531G. J. Samuels   89-1181989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027

NY:NY
2949532G. J. Samuels   89-1181989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027

New York State Museum Mycology Collection


NYS-NYSM:NYSD
NYSd141Guttman, B.   s.n.1991-08-17
United States, New York, Franklin, Adirondack Park: Paul Smiths College, near campus.

NYS-NYSM:NYSD
NYSd761Haines, John H.   1989-08-23
United States, New York, Albany, Town of Coeymans: Joralemon Memorial Park, east of Coeymans Hollow, west side of county Rt. 102.

NYS-NYSM:NYSD
NYSd1181Haines, John H.   1985-08-02
United States, West Virginia, RANDOLPH, Bowden Monongahela National Forest, headwaters of Otter Creek., 914m

NYS-NYSM:NYSD
NYSd1952Haines, John H.   1976-08-20
United States, New York, Rensselaer, Under the I 90 bridge, near the East bank of the Hudson River

NYS-NYSM:NYSD
NYSd2172Haines, John H.   1975-09-06
United States, New York, DUTCHESS, Millbrook: Cary Arboretum, Institute for Ecosystem Studies.

New Zealand Fungarium


PDD:PDD
PDD 13015Joan Marjorie Dingley   1954-02-00
New Zealand, -46.884162 168.041709

PDD:PDD
PDD 21153Joan Marjorie Dingley   1963-04-05
New Zealand, -43.079913 170.446828

PDD:PDD
PDD 14371Joan Marjorie Dingley   1955-04-00
New Zealand, -42.346256 171.53931

PDD:PDD
PDD 93659Barbara C. Paulus | Aidan J. O'Donnell   2007-02-20
New Zealand, -38.508084 174.810048

PDD:PDD
PDD 10895Joan Marjorie Dingley   1951-03-04
New Zealand, -37.800396 174.863555

PDD:PDD
PDD 46469Gary Joseph Samuels | R.H. Petersen   1983-05-01
New Zealand, -37.151047 175.600913

PDD:PDD
PDD 10469Joan Marjorie Dingley   1950-06-00
New Zealand, -37.13959 175.539235

PDD:PDD
PDD 10470Joan Marjorie Dingley   1950-04-25
New Zealand, -37.075182 175.184679

PDD:PDD
PDD 46473Gary Joseph Samuels | T Matsushima | R.H. Petersen   1983-05-03
New Zealand, -36.994205 174.605718

PDD:PDD
PDD 29909Joan Marjorie Dingley   1971-04-12
New Zealand, -36.955492 174.485438

PDD:PDD
PDD 46467Gary Joseph Samuels | Peter Russell Johnston | R.H. Petersen   1983-04-27
New Zealand, -36.949648 174.497213

PDD:PDD
PDD 18359S McBeth   1958-05-29
New Zealand, -36.943718 174.533686

PDD:PDD
PDD 34708WSM Versluys   1976-03-30
New Zealand, -36.938983 174.645406

PDD:PDD
PDD 34709Joan Marjorie Dingley   1976-03-31
New Zealand, -36.938823 174.644054

PDD:PDD
PDD 6316Joan Marjorie Dingley   1948-11-00
New Zealand, -36.938444 174.656957

PDD:PDD
PDD 6295Joan Marjorie Dingley   1948-11-00
New Zealand, -36.931152 174.573257

PDD:PDD
PDD 30633Joan Marjorie Dingley | Gary Joseph Samuels   1973-03-29
New Zealand, -36.930975 174.573028

PDD:PDD
PDD 6261Joan Marjorie Dingley   1946-07-00
New Zealand, -36.816807 174.728575

PDD:PDD
PDD 85948Students   1974-04-28
New Zealand, -36.805724 174.733902

PDD:PDD
PDD 30806S Haydon   1973-04-21
New Zealand, -35.388103 174.346734

PDD:PDD
PDD 46533Gary Joseph Samuels | T Matsushima | R.H. Petersen   1983-05-08
New Zealand, -35.239058 173.62695

PDD:PDD
PDD 46810Gary Joseph Samuels | Egon Horak   1981-05-09
New Zealand, -35.229946 173.590822

PDD:PDD
PDD 11663   
United Kingdom

PDD:PDD
PDD 13118RF Cain   
Canada

PDD:PDD
PDD 37125Gary Joseph Samuels   1976-02-23
New Zealand, -36.211 175.06

PDD:PDD
PDD 11662J Webster   1948-11-13
United Kingdom

PDD:PDD
PDD 14545RM Horner   1952-09-00
United States

PDD:PDD
PDD 38015K Lohwag   1955-10-00
Austria

PDD:PDD
PDD 38016F Petrak   1920-10-00
Czechoslovakia

PDD:PDD
PDD 34045Gary Joseph Samuels   1975-03-30
New Zealand, -37.0304 175.223

PDD:PDD
PDD 32511Gary Joseph Samuels | Joan Marjorie Dingley | WB Kendrick | S Kendrick   1973-11-23
New Zealand

PDD:PDD
PDD 32675Gary Joseph Samuels   1973-08-15
New Zealand

PDD:PDD
PDD 30874Joan Marjorie Dingley | Gary Joseph Samuels   1973-05-17
New Zealand, -36.94233 174.657734

Oregon State University Herbarium


OSC
Chromocrea gelatinosa (Tode) Seaver
44702William Denison   1985-03-06
USA, Oregon, Benton, Paul Dunn St. Forest: Rd. W. off Tampico Rd following N. Boundary.

OSC
63460Jim Trappe   1975-07-13
Japan, Shiga, Otsu, Senjo.


Page 9, records 801-900 of 1300


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.