Dataset: All Collections
Taxa: Polyporus admirabilis
Search Criteria: excluding cultivated/captive occurrences

12
Page 1, records 1-100 of 134

Cornell University Plant Pathology Herbarium


CUP
CUP-A-014749Atkinson, George   1902-08-26
USA, New York, Hamilton, Piseco, north end of Lake Piseco, alt. 1600ft, 43.412749 -74.544233

CUP
CUP-027580S.H. Burnham   1919-08-00
United States, New York, Washington, N of Hudson Falls, 43.374042 -73.576679

CUP
CUP-027603S.H. Burnham   1916-09-03
United States, New York, Washington, Southern W. Fort Ann, 43.392581 -73.574069

CUP
CUP-027025S.H. Burnham   1916-08-29
United States, New York, Washington, n. of Hudson Falls, 43.374042 -73.576679

CUP
CUP-024191N. Beaver   

Harvard University, Farlow Herbarium


FH:FH
barcode-00608760S. H. Burnham   s.n.1916-07-25
United States of America, New York, [data not captured]

FH:FH
barcode-00608761S. H. Burnham   s.n.1905-10-26
United States of America, New York, Washington County, [data not captured]

FH:FH
barcode-00548238J. C. Parlin   s.n.1945-07-28
United States of America, Maine, Franklin County, [no additional data]

FH:FH
barcode-00548242[data not captured]   s.n.1902-00-00
United States of America, New Hampshire, Cheshire County, [no additional data]

FH:FH
barcode-00548243Mrs. Comins   s.n.1936-07-00
United States of America, Massachusetts, Worcester County, [no additional data]

FH:FH
barcode-00548590L. Millman   s.n.2004-08-27
United States of America, Massachusetts, [data not captured]

FH:FH
barcode-00616871S. H. Burnham   s.n.1916-08-29
United States of America, New York, Washington County, [data not captured]

FH:FH
barcode-00458358H. H. York   Dodge 13451900-01-01
United States of America, Rhode Island, Providence County, [no additional data]

FH:FH
barcode-00458947C. W. Dodge   Dodge 9731919-08-01
United States of America, Vermont, Rutland County, Tadmer Hill

FH:FH
barcode-00458948C. W. Dodge   Dodge 11491917-07-22
United States of America, Vermont, Rutland County, Tadmer area

Index of the C.G. Lloyd Mycological Collection Specimens Housed at BPI


BPI
LC04100Davis Simon   
United States, Massachusetts

BPI
LC04101Hibbard Ann   
United States, Massachusetts, West Roxbury

BPI
LC05454Davis Simon   
United States, Massachusetts, Stow

BPI
LC05465Davis Simon   
United States, Massachusetts, Stow

BPI
LC14590Burnham S. H.   
United States, New York, Hudson Falls, Vaughns, Washington Co. 5 miles N. of

BPI
LC14591Burnham S. H.   
United States, New York, Vaughns, Washington Co.

BPI
LC15753Griffin D. B.   
United States, Vermont, Burlington

BPI
LC15754Warner H. E.   
United States, New Hampshire, Grafton

BPI
LC15766Pennington L. H.   
United States, New York, Lewis

BPI
LC21202Warner H. E.   
United States, New Hampshire, Grafton

BPI
LC21203Burnham S. H.   
United States, New York, Albany

BPI
LC32304Davis S.   
United States, Massachusetts

Mushroom Observer


MUOB
MUOB 15280Justin Beams   MUOB 152802008-12-12
United States, New England, 43.8706 -70.4224

New York Botanical Garden


NY:NY
1970433I. Araujo   7041977-11-30
Brazil, Roraima, Estrada Boa Vista-Venezuela, BV-8, mata atrás do Posto da FUNAI.

NY:NY
1976615R. T. Orr   s.n.1962-06-21
United States of America, New York, Sapsucker Woods, Ithaca.

NY:NY
1970147B. O. Dodge   s.n.
United States of America, Connecticut, [No precise loc]

NY:NY
1976598Burnham   s.n.
United States of America, New York, [No precise loc]

NY:NY
1976610H. J. Banker   14611911-08-29
United States of America, New York, Schaghticoke. On base of living elm on bank of Tomhannock Creek

NY:NY
01976586Collector unspecified   s.n.
United States of America, New York

NY:NY
1976591Underwood   s.n.
United States of America, Connecticut, [No precise loc]

NY:NY
1976594B. O. Dodge   s.n.
United States of America, Connecticut, Camp Columbia, Morris

NY:NY
1970434J. O. Cottingham   s.n.
United States of America, Indiana, Marion Co., Indianapolis, Woollens Garden

NY:NY
1970438Collector unspecified   s.n.
Ithaca

NY:NY
01970442C. G. Lloyd   3624
United States of America, Pennsylvania

NY:NY
1976607D. R. Sumstine   s.n.
United States of America, Pennsylvania, Allegheny Co., Darlington., 40.256 -79.297122

NY:NY
1976588B. O. Dodge   s.n.1915-07-00
United States of America, Connecticut, Litchfield Co., Morris., 41.684263 -73.196396

NY:NY
1976608L. K. Henry   s.n.1940-06-05
United States of America, Pennsylvania, Allegheny Co., woods, 1-2 mi. NE of Mt. Nebo, 39.8989846 -76.3052855

NY:NY
560071A. David   1971-08-16
United States of America, Louisiana, Jefferson Parish, Near Lafite

NY:NY
1976613H. J. Banker   s.n.1904-05-08
United States of America, New York, Rensselaer Co., Schaghticoke, 42.900768 -73.585423

NY:NY
1976614H. E. Bigelow   s.n.1964-07-20
United States of America, Vermont, Lamoille Co., Near Lake Mansfield., 44.471995 -72.815786

NY:NY
1976602H. E. Bigelow   s.n.1964-07-11
United States of America, Vermont, Lamoille Co., Pinnacle Trail., 44.434619 -72.657283

NY:NY
1976604Collector unspecified   s.n.1956-00-00
United States of America, Massachusetts, Worcester Co., Brookfield., 42.213982 -72.102299

NY:NY
1970436J. O. Cottingham   s.n.1948-00-00
United States of America, Indiana, Marion Co., Indianapolis, Woollens Garden

NY:NY
1976609Collector unspecified   s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721

NY:NY
01970432Collector unspecified   s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721

NY:NY
1976606L. O. Overholts   s.n.1929-06-30
United States of America, Pennsylvania, Centre Co., Boalsburg, 40.778218 -77.7719

NY:NY
1976597D. R. Sumstine   s.n.1906-06-00
United States of America, Pennsylvania, Allegheny Co., Sandy Creek., 40.474428 -79.844863

NY:NY
1976593L. M. Underwood   s.n.1906-08-00
United States of America, Connecticut, Fairfield Co., Redding, 41.30453 -73.393066

NY:NY
01976595W. A. Murrill   s.n.1918-08-07
United States of America, New York, Delaware Co., Arkville, 42.147866 -74.619877

NY:NY
1976612A. M. Vail   s.n.1897-08-10
United States of America, Massachusetts, Vicinity of Tyringham, 42.245922 -73.203717, 274m

NY:NY
1976611H. J. Banker   14501906-07-20
United States of America, New York, Schaghticoke, new road woods near town

NY:NY
1976605C. L. Fergus   s.n.1949-08-17
United States of America, Massachusetts, 5 mi. E of Monterey.

NY:NY
1970437P. Spaulding   s.n.1933-08-18
United States of America, Massachusetts, Baldwinville, Templeton

NY:NY
1976601H. Roslund   s.n.1939-08-18
United States of America, Pennsylvania, Allegheny Co., Warden Mine region, opposite Sutersville.

NY:NY
1970441M. B. Knauz   s.n.1936-05-29
United States of America, Pennsylvania, Allegheny Co., Fox Chapel woods, above Cable Bridge

NY:NY
1976599D. R. Sumstine   s.n.1906-06-29
United States of America, Pennsylvania, Allegheny Co., Sandy Creek., 40.474428 -79.844863

NY:NY
1970435W. H. Welch   102621950-09-25
United States of America, Indiana, Putnam Co., Lover's Lane Woods, 3 mi. W. of Greencastle

NY:NY
1976603H. E. Bigelow   102061962-07-10
United States of America, Maine, Piscataquis Co., Near Katahdin Stream Campground, Baxter State Park., 45.88679 -68.999449

NY:NY
1976596H. E. Bigelow   103241962-07-17
United States of America, Maine, Piscataquis Co., east side Moosehead Lake, road to Lily Bay from Greenville., 45.529484 -69.547922

NY:NY
1976600H. E. Bigelow   159711969-09-10
United States of America, Michigan, Cheboygan Co., Colonial Point, Burt Lake., 45.476122 -84.678652

NY:NY
1976616C. T. Rogerson   s.n.1946-06-17
United States of America, New York, Tompkins Co., Six Mile Creek, near Ithaca

NY:NY
1976590J. A. Kingsbury   s.n.1922-09-18
United States of America, New York, Ulster Co., Woodstock, 42.039905 -74.12266

NY:NY
01976587S. H. Burnham   s.n.1915-07-24
United States of America, New York, Washington Co., Lower falls, N. Beaver Cr, Vaughns (Hudson Falls)

NY:NY
1976589S. H. Burnham   s.n.1915-08-19
United States of America, New York, Washington Co., Vaughns (Hudson Falls), 43.303251 -73.584404

NY:NY
1970440D. R. Sumstine   s.n.1938-08-01
United States of America, Pennsylvania, Monroe Co., Pocono Manor., 41.10009 -75.358795

NY:NY
1970439L. K. Henry   s.n.1952-06-07
United States of America, Pennsylvania, Erie Co., 2.5 m. W. of Louisville, 42.024766 -79.8702

NY:NY
1976592   s.n.1919-11-08
United States of America, New York, Yama Farms, Napanoch., 41.752435 -74.374117

New York State Museum Mycology Collection


NYS-NYSM:NYSF
NYSf77Burt, C. A.   
United States, Maine, Maine

Royal Ontario Museum Fungarium


TRTC-Royal Ontario Museum:TRTC
TRTC162700Hutchison, Leonard;   LH-101-841984-09-18
Canada, Ontario, Fairview Park, 43.5820074 -79.6299469

State University of New York, SUNY College of Environmental Science and Forestry Herbarium


SYRF
SYRF0003140H. H. Burdsall, Jr.   92231976-08-26
USA, Michigan, Marquette, East of Mount Lake, Huron Mountain Club, Big Bay.

SYRF
SYRF0003141H. H. Burdsall, Jr.   92231976-08-26
USA, Michigan, Marquette, East of Mount Lake, Huron Mountain Club, Big Bay.

SYRF
SYRF0003142H. H. Burdsall, Jr.   92301976-08-26
USA, Michigan, Marquette, Mount Lake Road, Huron Mountain Club, Big Bag.

SYRF
SYRF0003143H. H. Burdsall   79121974-07-22
USA, Michigan, Marquette, Lake Ann Trail, Huron Mountain Club.

SYRF
SYRF0003171N. O. Howard   10001922-08-00
USA, Vermont

SYRF
SYRF0003172G. Coffin   26651948-10-15
USA, Massachusetts, Near Belmont.

University of Florida Herbarium


FLAS
FLAS-F-45395?, S   
United States, Massachusetts, Worcester, Templeton, 42.55556 -72.06806

University of Michigan Herbarium


MICH:Fungi
147841A. H. Povah   s. n.1920-08-27
USA, New York, Essex, Lewis.

MICH:Fungi
147842L. H. Pennington   7951918-05-13
USA, New York, Essex, Lewis.

MICH:Fungi
147796A. H. Povah   s. n.1920-08-27
USA, New York, Essex, Lewis.

University of North Carolina at Chapel Hill Herbarium: Fungi


NCU:Fungi
NCU-F-0010721Burnham, Stewart H.   s.n.1918-08-00
United States, New York, Washington, Vaughns, 5 miles north of Hudson Falls., 43.371988 -73.563387

University of Oslo, Natural History Museum Fungarium


O
92409Arne Eftestøl, Liv Eftestøl   1960-10-00
Norway, Viken, Ringerike, Klekken, 60.1649 10.3181

O
103598B. Jørgensen   1993-01-00
Norway, Viken, Asker, Nesøy, 59.8666 10.5303

O
82278Enid Skårdalsmo   1996-09-15
Norway, Viken, Asker, Drengsrudvn. 62, 1370 Asker, 59.8275 10.4086

O
307179A. Bresinsky   67/14211967-07-30
United States, Michigan, Cheboygan Couty

O
504743Taylor   1966-06-30
United States, Maryland, Arundel Co. Clesplake Bay Center

O
506355H. Schmidt   1931-02-00
Costa Rica, San José, Vara Blanca

O
911996Acosta, S. Naranjo   1980-06-09
Mexico, Mpio. De Landa de Matamoros, Queretaro: 1 km al NO de El Lobo (sobre la carretera a El Madroño), 1250m

O
504744Imazeki   1987-07-19
Japan, Kanagawa

USDA Forest Service, Center for Forest Mycology Research


CFMR
27441   FP-716711937-00-00
United States, Maryland, Kent

CFMR
48368D. Stout   No Number 1351947-09-00
United States, Maine, Somerset Co.

USDA United States National Fungus Collections


BPI
BPI 200467   0000-00-00
Unknown

BPI
BPI 200468Underwood L. M.   1906-08-00
United States, Connecticut, Redding, 41.302596 -73.383453

BPI
BPI 200469A   0000-00-00
United States, New York, Crown Point, 44.015334 -73.427346

BPI
BPI 200469B   0000-00-00
United States, Maine

BPI
BPI 201161Burnham S. H.   1911-08-25
United States, New York, Vaughns, Washington Co.


12
Page 1, records 1-100 of 134


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.