Displaying 1 - 25 out of 30 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Lactarius lignyotus Fr. L. Long 19 Sep 1959 United States of America New York Ulster Co. Slide Mt. Catskills
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
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
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
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
Sphaerodes retispora (Udagawa & Cain) P.F.Cannon & D.Hawksw. L. Long CTR5943 29 Oct 1959 United States of America New York Rockland Co. Mt. Ivy Trail,… Sphaerodes retispora (Udagawa & Cain) P.F.Cannon & D.Hawksw.
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.
Sepedonium chrysospermum (Bull.) Fr. L. Long 6026 25 Jun 1960 United States of America New York Rockland Co. near Letchworth Village Sepedonium chrysospermum (Bull.) Fr.
Sepedonium ampullosporum Damon L. Long s.n. Jul 1960 United States of America New York Rockland Co. Sepedonium ampullosporum Damon
Sepedonium ampullosporum Damon L. Long s.n. Jul 1960 United States of America New York Rockland Co. Sepedonium ampullosporum Damon
Sepedonium ampullosporum Damon L. Long s.n. Jul 1960 United States of America New York Rockland Co. Sepedonium ampullosporum Damon
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 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.
Mycogone cervina Ditmar L. Long s.n. 28 Jul 1960 United States of America New York Orange Co. Pomona County Club. Mycogone cervina Ditmar
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.
Sepedonium chrysospermum (Bull.) Fr. L. Long 60-178 15 Aug 1960 United States of America New York Rockland Co. Pomona. Sepedonium chrysospermum (Bull.) Fr.
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.
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.
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