Dataset: All Collections
Taxa: Lactarius lignyotus, Lactarius lignyotus f. gracilis, Lactarius lignyotus f. lignyotus, Lactarius lignyotus var. americanus, Lactarius lignyotus var. canadensis, Lactarius lignyotus var. hirtellus, Lactarius lignyotus var. insignis, Lactarius lignyotus var. lignyotus, Lactarius lignyotus var. margin... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 9, records 801-900 of 1655

New York Botanical Garden


NY:NY
Lactarius lignyotus var. nigroviolascens (G.F.Atk.) Hesler & A.H.Sm.
114232Collector unspecified   s.n.

NY:NY
Lactarius lignyotus var. nigroviolascens (G.F.Atk.) Hesler & A.H.Sm.
114233Collector unspecified   s.n.1935-09-13
United States of America, Vermont, Windham Co., Mixed woods back of Miss Halls

NY:NY
Lactarius lignyotus var. nigroviolascens (G.F.Atk.) Hesler & A.H.Sm.
107325H. E. Bigelow   166161971-08-30
United States of America, Maine, Franklin Co., W. of rt. 27

NY:NY
107296H. E. Bigelow   H.E.B.56141957-07-23
Canada, Quebec, Lake Munroe

NY:NY
107298H. E. Bigelow   H.E.B.56161957-07-23
Canada, Quebec, Lake Munroe

NY:NY
107317H. E. Bigelow   H.E.B.132001964-07-31
United States of America, Vermont, Lamoille Co., Covered Bridge Road

NY:NY
107258T. J. Baroni   35941978-10-06
United States of America, Massachusetts, Franklin Co., Ruggles Pond, Wendell State Forest

NY:NY
107309H. E. Bigelow   105281962-07-26
United States of America, Maine, Piscataquis Co., Near Katahdin Stream Campground, Baxter St. Park

NY:NY
107304H. E. Bigelow   136881964-08-30
United States of America, Vermont, Lamoille Co., Goldbrook Road

NY:NY
107305H. E. Bigelow   1956-08-08
United States of America, Maine, Aroostook Co., Off Rt. 161, near Guerette

NY:NY
107318H. E. Bigelow   H.E.B.131091964-07-27
United States of America, Vermont, Lamoille Co., Ranch Brook, near Mt. Mansfield

NY:NY
107321H. E. Bigelow   H.E.B.145601965-09-07
United States of America, Massachusetts, Franklin Co., Pine Hill Rd.

NY:NY
107322H. E. Bigelow   H.E.B.135531964-08-19
United States of America, Vermont, Lamoille Co., Covered Bridge Rd.

NY:NY
107323H. E. Bigelow   H.E.B.131991964-07-31
United States of America, Vermont, Lamoille Co., Covered Bridge Road

NY:NY
107324H. E. Bigelow   H.E.B.132521964-08-03
United States of America, Vermont, Lamoille Co., Bingham Falls, Off Rt. 108

NY:NY
01930527O. K. Miller   13861961-09-17
United States of America, Idaho, W. side Priest Rd. near Coal dock, Priest River

NY:NY
107330G. S. Burlingham   21936-07-08
United States of America, Vermont, Woods back of Walkers on Newfane Hill

NY:NY
184414G. S. Burlingham   1910-09-05
United States of America, Vermont

NY:NY
107331G. S. Burlingham   24Nov 20 - 351935-11-20
Across from "sulphur springs" hammock

NY:NY
107269G. S. Burlingham   4319061906-08-00
United States of America, Vermont, Windham Co., 42.985636 -72.655926, 488 - 488m

NY:NY
01780434O. K. Miller   22379

NY:NY
01930528O. K. Miller   19019
Austria, Innsbruck

NY:NY
01930536O. K. Miller   22034

NY:NY
107218H. S. Wieand   1935-08-13
United States of America, Pennsylvania, Mercer Co., Karn's farm, 5.5 mi. N.E. of Grove City, 41.21417 -80.013817

NY:NY
107232D. R. Sumstine   s.n.1942-08-19
United States of America, Pennsylvania, Elk Co., Near Kane, 41.662839 -78.811143

NY:NY
170688D. R. Sumstine   s.n.1942-08-19
United States of America, Pennsylvania, Elk Co., Near Kane, 41.662839 -78.811143

NY:NY
107221D. R. Sumstine   1919-07-00
United States of America, Pennsylvania, Fayette Co., Killarney Park, 39.970075 -79.462259

NY:NY
107244D. R. Sumstine   1942-08-19
United States of America, Pennsylvania, Clarion Co., Near Leeper, 41.370341 -79.30421

NY:NY
02479774L. O. Overholts   s.n.1940-09-14
United States of America, Pennsylvania, Clinton Co., Cranberry Bog above Loganton, 41.034238 -77.30664

NY:NY
173809L. Long   1959-09-19
United States of America, New York, Ulster Co., Slide Mt. Catskills, 41.998703 -74.386262

NY:NY
1491193R. E. Halling   97612012-09-15
United States of America, Pennsylvania, Clinton Co., Sieg Conference Center, State Game Lands 295, Cherry Run., 40.99164 -77.49231, 297 - 297m

NY:NY
1193903   

NY:NY
107240M. Overholts   1949-08-07
United States of America, Pennsylvania, Somerset Co., Linn Run, 3 mi. SE of Rector, 40.165987 -79.198392

NY:NY
184416G. S. Burlingham   
United States of America, Vermont, Pineacres and/or Wardsboro

NY:NY
184413G. S. Burlingham   
United States of America, Vermont, Grout's Pond

NY:NY
02479775L. O. Overholts   s.n.1919-08-30
United States of America, Pennsylvania, Centre Co., Bear Meadows [=Bear Meadows Natural Area]., 40.729231 -77.76222

NY:NY
107230A. G. Shields   1940-07-07
United States of America, Pennsylvania, Venango Co., Fieldmore Park near Titusville, 41.627004 -79.673663

NY:NY
107333G. S. Burlingham   3Sept 1 - 311931-09-01
Malloryville Swamp

NY:NY
107332G. S. Burlingham   9Nov 20 - 351935-11-20
In "sulphur springs hammock"

NY:NY
118794G. S. Burlingham   AA - 24 - 311931-08-24

NY:NY
107291E. M. Young   
United States of America, Maine, Seal Harbor, 44.292178 -68.236826

NY:NY
107292Miss A. E. Tilton   1898-08-20
United States of America, Maine, Seal Harbor, 44.292178 -68.236826

NY:NY
107293Miss A. E. Tilton   1898-08-20
United States of America, Maine, Seal Harbor, 44.292178 -68.236826

NY:NY
107227O. E. Jennings   1905-08-25
United States of America, Pennsylvania, Erie Co., Presque Isle, 42.163114 -80.101172

NY:NY
184318G. S. Burlingham   s.n.1908-08-27
United States of America, Vermont, Grout's Pond, 610 - 610m

NY:NY
107270G. S. Burlingham   20- 19071907-07-25
United States of America, North Carolina, Pink Beds, Looking Glass Falls Trail, Grout Pond, 701 - 1158m

NY:NY
107268G. S. Burlingham   20- 19071907-07-25
United States of America, North Carolina, Pink Beds , Looking Glass Falls Trail, 975 - 975m

NY:NY
184415G. S. Burlingham   1910-08-29
United States of America, Vermont

NY:NY
170687Overholts   1947-08-01
United States of America, Pennsylvania, Clearfield Co., Bear Meadows

NY:NY
107242L. K. Henry   s.n.1961-08-10
United States of America, Pennsylvania, Butler Co., N edge of Bruin, 41.054785 -79.726716

NY:NY
107223L. K. Henry   24241938-08-24
Canada, Quebec

NY:NY
107224L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1 mi S of Patchinsville [=Patchinville]

NY:NY
107225L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1.5 mi. N. of Westover, 40.715138 -80.282006

NY:NY
107233L. K. Henry   1947-09-09
United States of America, Pennsylvania, Somerset Co., 4 mi. SW of Somerset, 39.967404 -79.131605

NY:NY
107235L. K. Henry   1947-08-05
United States of America, Pennsylvania, Indiana Co., 1 mi. N. of Rossiter, 40.909 -78.931144

NY:NY
107238L. K. Henry   53051942-08-15
United States of America, Pennsylvania, Centre Co., Headwaters of Black Moshannon Lake, 40.918391 -78.05473

NY:NY
107239L. K. Henry   25441938-08-27
Canada, Quebec, Laurentide National Park

NY:NY
107243H. S. Wieand   1936-09-07
United States of America, Pennsylvania, Venango Co., Scrubgrass Creek, 1 mi. N. of Lisbon

NY:NY
107247L. K. Henry   27041938-10-05
United States of America, Pennsylvania, Forest Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
107248L. K. Henry   45941941-07-23
United States of America, Pennsylvania, Beaver Co., Woods at intersection of Beaver - Conway & Ambridge - Rochester Roads

NY:NY
170691L. K. Henry   38021940-07-24
United States of America, Pennsylvania, Forest Co., Woods, 1 mi. N.W. of Brookston, 41.627807 -78.992076

NY:NY
170692L. K. Henry   1949-08-09
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE of Sigel, 41.331394 -79.038108

NY:NY
170695L. K. Henry   46831941-07-26
United States of America, Pennsylvania, Allegheny Co., Open Oaks Woods, North Park

NY:NY
170696L. K. Henry   6391936-08-31
United States of America, Pennsylvania, Berks Co., Blue Mts, north of Schubert

NY:NY
170697L. K. Henry   1947-09-13
United States of America, Pennsylvania, Fayette Co., 3 mi. NE of Sexton's (Den) Lake [=Seaton's Lake =Deer Lake]., 39.880816 -79.549159

NY:NY
170698L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 2 mi S of Westover, 40.664415 -80.282006

NY:NY
173802L. K. Henry   1958-09-24
United States of America, Pennsylvania, Mercer Co., Swamp, 2 mi. E of Grove City, 41.157831 -80.050176

NY:NY
173803L. K. Henry   1949-08-19
United States of America, Massachusetts, Worcester Co., Harvard Forest

NY:NY
107267G. S. Burlingham   s.n.
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
Lactarius lignyotus var. marginatus (A.H.Sm. & Hesler) Hesler & A.H.Sm.
107326R. E. Halling   29321979-08-04
United States of America, Maine, Penobscot Co., County Road

NY:NY
Lactarius lignyotus var. nigroviolascens (G.F.Atk.) Hesler & A.H.Sm.
107257R. E. Halling   36561984-08-12
United States of America, Maine, Penobscot Co., County Road, near Old Town

NY:NY
01930535O. K. Miller   213951984-09-02
Austria, Klausboden, near Piller

NY:NY
170700L. K. Henry   1947-09-17
United States of America, Pennsylvania, Warren Co., 4 mi SW of Youngsville, 41.811286 -79.373679

NY:NY
170694L. K. Henry   1949-07-27
United States of America, Pennsylvania, Somerset Co., 3 mi. NW of Trent, 40.015537 -79.28377

NY:NY
107229L. K. Henry   1947-09-06
United States of America, Pennsylvania, Westmoreland Co., Laurel Ridge, Forbes Forest, east of Rector, 40.19674 -79.238643

NY:NY
107241L. K. Henry   28481939-07-11
United States of America, Pennsylvania, Butler Co., Woods, Little Buffalo Creek, at Monroe Station, 40.707287 -79.713938

NY:NY
170699L. K. Henry   15881937-09-09
United States of America, Pennsylvania, Butler Co., Woods, along Little Buffalo Creek, near Monroe Station, 40.707287 -79.713938

NY:NY
107329M. E. Barr   H. E. Bigelow122471963-08-13
United States of America, New Hampshire, Oliverian Brook Trail, White Mountain National Forest

NY:NY
107303M. E. Barr   H .E. Bigelow #176171975-09-21
United States of America, Massachusetts, Hampden Co., Chester-Blandford State Forest

NY:NY
157756G. S. Burlingham   48- 19081908-08-14
United States of America, Vermont, Windham Co., 610 - 610m

NY:NY
107334G. S. Burlingham   78- 19061906-09-08
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
170690L. K. Henry   10501937-06-26
United States of America, Pennsylvania, Venango Co., Woods, along Little Scrubgrass Creek, 1 mi. N.E. of Lisbon

NY:NY
107262W. A. Murrill   3311908-07-13
United States of America, North Carolina, Transylvania Co., Pink Bed Valley and surrounding mountains. Estate of George W. Vanderbilt, 1006 - 1372m

NY:NY
173808W. A. Murrill   4941912-10-03
United States of America, New York, Lake Placid, Adirondacks, 44.279491 -73.979871, 610 - 610m

NY:NY
107266W. A. Murrill   1091915-08-25
United States of America, New York, Camp Kanosa and vicinity, Upper St. Regis, Adirondacks, 44.397833 -74.269604

NY:NY
107261W. A. Murrill   1841908-07-13
United States of America, North Carolina, Transylvania Co., Pink Bed Valley and surrounding mountains. Estate of George W. Vanderbilt, 1006 - 1372m

NY:NY
173807W. A. Murrill   s.n.1916-08-07
United States of America, New York, Delaware Co., 42.147725 -74.618649

NY:NY
173806W. A. Murrill   9511912-10-03
United States of America, New York, Lake Placid, Adirondacks, 44.279491 -73.979871, 610 - 610m

NY:NY
01930537O. K. Miller   192771981-02-14
United States of America, California, Humboldt Co., Big Lagoon, 41.185226 -124.115621

NY:NY
107220D. R. Sumstine   1948-07-19
United States of America, Pennsylvania, Somerset Co., Near Jennerstown, 40.159798 -79.066417

NY:NY
107234L. K. Henry   1949-07-27
United States of America, Pennsylvania, Somerset Co., Kooser State Park near Bakersville, 40.06101 -79.232092

NY:NY
107219H. S. Wieand   1936-09-19
United States of America, Pennsylvania, Venango Co., Woods, 1 mi. N.E. of Lisbon, 41.207529 -79.780601

NY:NY
107251L. K. Henry   1955-08-22
United States of America, Pennsylvania, Forest Co., 1.2 mi S. of Redcliffe [Cemetery?], 41.377396 -79.152262

NY:NY
107217G. H. Sumstine   1947-09-03
United States of America, Pennsylvania, Somerset Co., Kooser State Park, 40.06101 -79.232092

NY:NY
107231H. S. Wieand   1937-09-08
United States of America, Pennsylvania, Venango Co., 1 mi. N. of Lisbon, 41.211774 -79.794218

NY:NY
02479777L. O. Overholts   s.n.1917-08-07
United States of America, Pennsylvania, Bear Meadows, 40.729231 -77.76222

NY:NY
107252R. E. Halling   59851988-08-27
United States of America, New York, Saint Lawrence Co., E.S.F. [=State University of New York Environmental Science and Forestry] Ranger School near Cranberry Lake. Ester Pond Bog, 43.034722 -76.135556

NY:NY
107253R. E. Halling   59841988-08-27
United States of America, New York, Saint Lawrence Co., E.S.F. [=State University of New York Environmental Science and Forestry] Ranger School near Cranberry Lake. Ester Pond Bog, 43.034722 -76.135556

NY:NY
107327A. E. Franco-Molano   961988-08-27
United States of America, New York, Saint Lawrence Co., Environmental Science & Forestry [=State University of New York Environmental Science and Forestry] Ranger School near Cranberry Lake, 43.034722 -76.135556

NY:NY
184154A. E. Franco-Molano   951988-08-27
United States of America, New York, Saint Lawrence Co., Environmental Science & Forestry [=State University of New York Environmental Science and Forestry] Ranger School near Cranberry Lake, 43.034722 -76.135556


Page 9, records 801-900 of 1655


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.