Displaying 1 - 25 out of 30 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Albatrellus caeruleoporus (Peck) Pouzar L. Long s.n. 11 Oct 1959 United States of America New York Rockland Co. Stoney Brook, near… Albatrellus caeruleoporus (Peck) Pouzar
Bjerkandera adusta (Willd.:Fr.) P.Karst. L. Long s.n. 11 Nov 1962 Bjerkandera adusta (Willd.:Fr.) P.Karst.
Boletus parasiticus Bull.:Fr. L. Long 18 Aug 1960 United States of America New York Rockland Co.
Calostoma cinnabarina Desv. L. Long s.n. 02 Oct 1960 United States of America New York Rockland Co. Torn Mountain, Ladentown Calostoma cinnabarina Desv.
Cortinarius anomalus (Fr.:Fr.) Fr. L. Long s.n. 19 Sep 1959 United States of America New York Ulster Co. Slide Mt., Catskills. Cortinarius anomalus (Fr.:Fr.) Fr.
Cystoderma granosum (Morgan) A.H.Sm. & Singer L. Long s.n. 19 Sep 1959 United States of America New York Ulster Co. Mt. Catskills Cystoderma granosum (Morgan) A.H.Sm. & Singer
Hyalopycnis blepharistoma (Berk.) Seeler L. Long s.n. 01 Oct 1961 United States of America New York Southfields Hyalopycnis blepharistoma (Berk.) Seeler
Hypocrea avellanea Rogerson & S.T.Carey L. Long s.n. 02 Oct 1960 United States of America New York Rockland Co. Torn Mt. microslide of paratype Hypocrea avellanea Rogerson & S.T.Carey
Hypocrea avellanea Rogerson & S.T.Carey L. Long s.n. 02 Oct 1960 United States of America New York Rockland Co. Torn Mt. paratype Hypocrea avellanea Rogerson & S.T.Carey
Hypomyces hyalinus (Schwein.) Tul. & C.Tul. L. Long 60-55 26 Jul 1960 United States of America New York Rockland Co. Haverstraw Hypomyces hyalinus (Schwein.) Tul. & C.Tul.
Hypomyces hyalinus (Schwein.) Tul. & C.Tul. L. Long s.n. 02 Oct 1960 United States of America New York Rockland Co. along Stony Brook,… Hypomyces hyalinus (Schwein.) Tul. & C.Tul.
Hypomyces hyalinus (Schwein.) Tul. & C.Tul. L. Long s.n. 31 Jul 1960 United States of America New York Rockland Co. along Stony Brook,… Hypomyces hyalinus (Schwein.) Tul. & C.Tul.
Hypomyces hyalinus (Schwein.) Tul. & C.Tul. L. Long s.n. 31 Jul 1960 United States of America New York Rockland Co. along Stony Brook,… Hypomyces hyalinus (Schwein.) Tul. & C.Tul.
Hypomyces lactifluorum (Schwein.) Tul. & C.Tul. L. Long C61-105 01 Oct 1961 United States of America New York Orange Co. woods near Southfields Hypomyces lactifluorum (Schwein.) Tul. & C.Tul.
Hypomyces lateritius (Fr.:Fr.) C.Tul. L. Long 65-152 Oct 1965 United States of America South Carolina Edisto Island Hypomyces lateritius (Fr.:Fr.) C.Tul.
Hypomyces luteovirens (Fr.) Tul. & C.Tul. L. Long 60-55 26 Jul 1960 United States of America New York Rockland Co. Near Letchworth Village Hypomyces luteovirens (Fr.) Tul. & C.Tul.
Hypomyces luteovirens (Fr.) Tul. & C.Tul. L. Long K C59-93 01 Nov 1959 United States of America New York Stony Point Hypomyces luteovirens (Fr.) Tul. & C.Tul.
Hypomyces macrosporus Seaver L. Long 61-104 01 Oct 1961 United States of America New York Orange Co. Forest near Southfields Hypomyces macrosporus Seaver
Lactarius lignyotus Fr. L. Long 19 Sep 1959 United States of America New York Ulster Co. Slide Mt. Catskills
Melanospora L. Long CTR5943 25 Oct 1959 United States of America New York Rockland Co. Mt. Ivy Trail,… Melanospora
Melanospora L. Long CTR5943 29 Oct 1959 United States of America New York Rockland Co. Mt. Ivy Trail,… Melanospora
Melanospora L. Long CTR5943 29 Oct 1959 United States of America New York Rockland Co. Mt. Ivy Trail,… Melanospora
Mycogone cervina Ditmar L. Long s.n. 28 Jul 1960 United States of America New York Orange Co. Pomona County Club. Mycogone cervina Ditmar
Rhodocollybia butyracea (Bull.:Fr.) Lennox L. Long s.n. 19 Sep 1959 United States of America New York Ulster Co. Slide Mt., Catskills. Rhodocollybia butyracea (Bull.:Fr.) Lennox
Sepedonium ampullosporum Damon L. Long s.n. Jul 1960 United States of America New York Rockland Co. Sepedonium ampullosporum Damon