Dataset: All Collections
Taxa: Lactarius vellereus (Lactarius vellereus var. vellereus, Lactarius vellereus var. hometii), Lactarius vellereus var. vellereus (Galorrheus vellereus, Lactarius albivellus, Lactarius velutinus, Lactifluus vellereus, Agaricus vellereus var. vellereus, Lactarius vellereus var. velutinus), Lactarius vel... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 12, records 1101-1200 of 2333

National Museum of Nature and Science - Japan


TNS:F
66388   2014-07-31
Fukushima, 37.37017 140.73003

TNS:F
66044   2012-08-07
Fukushima, 37.17733 139.99574

TNS:F
39061   1986-08-19
Ishikawa, 36.15356 136.77133

TNS:F
234048   1963-09-17
Kyoto, 35.30606 135.71886

TNS:F
234049   1963-07-02
Kyoto, 35.30606 135.71886

TNS:F
170706   1992-09-03
Hokkaido, Shiranuka-gun, 43.01089 143.96202

TNS:F
169711   1981-09-28
Fukushima, Minamiaizu-gun, 37.0643 139.53149

TNS:F
23379   1979-10-07
Ishikawa, Housu-gun, 37.33664 137.24911

TNS:F
23381   1981-08-14
Ishikawa, 36.18092 136.6683

TNS:F
23384   1997-09-07
Ishikawa, 36.18092 136.6683

TNS:F
23385   1994-08-21
Ishikawa, 36.10828 136.75378

TNS:F
23383   1997-07-14
Ishikawa, Kashima-gun, 36.96258 136.97397

TNS:F
23382   1982-08-08
Ishikawa, 36.10828 136.75378

TNS:F
23380   1980-08-01
Ishikawa, 36.27394 136.69302

TNS:F
12300   2006-07-29
Miyagi, 38.22486 140.78934

National Mushroom Centre


NMC-FUNGI-NMC:FUNGI
NMC/01096Reta Gurung and Tandin Wangdi   2019-08-14
Bhutan, Thimphu, Royal Botanical Garden, Serbithang, 27.424575 89.650297

NMC-FUNGI-National Mushroom Centre:FUNGI
NMC/0534   
Bhutan, Thimphu, Office compound, Yosipang, 27.465441 89.703878, 2755m

New York Botanical Garden


NY:NY
146463C. H. Peck   8461902-08-06
United States of America, New York, Suffolk Co., Long Island (as L. I.), 40.9463889 -73.0697222

NY:NY
01968802O. K. Miller   220901985-08-22
South Korea, Kwongnung Experimental Forest

NY:NY
01930613O. K. Miller   115751973-08-09
United States of America, Alaska, Fairbanks North Star, US IBP Tundra Biome Sites, [Fairbanks], 65 -147.133333

NY:NY
146504   1915-07-24
United States of America, New York, Richmond Co., 40.554272 -74.151532

NY:NY
146449   1915-07-24
United States of America, New York, Richmond Co., Staten Island (as S. I.), 40.554272 -74.151532

NY:NY
01968805O. K. Miller   6971960-08-14

NY:NY
01930612O. K. Miller   156051976-08-16
United States of America, Alaska, Wickersham Dome, N of Fairbanks, 65.216646 -148.05289

NY:NY
146528D. R. Sumstine   1941-08-13
United States of America, Pennsylvania, Clarion Co., Near Clarion, 41.214785 -79.385322

NY:NY
146609D. R. Sumstine   1905-00-00
United States of America, Pennsylvania, Armstrong Co., Near Kittanning, 40.816453 -79.521989

NY:NY
146590D. R. Sumstine   1906-07-08
United States of America, Pennsylvania, Somerset Co., St. Clair's - Laurel Hill near Jamestown, 40.227852 -79.100585

NY:NY
146536D. R. Sumstine   s.n.1946-08-31
United States of America, Pennsylvania, Philadelphia Co., Philadelphia, 39.952335 -75.163789

NY:NY
146521D. R. Sumstine   1940-09-13
United States of America, Pennsylvania, Westmoreland Co., Near Saltsburg, Kiski Campus, 40.486455 -79.45143

NY:NY
146551M. B. Knauz   1937-07-21
United States of America, Pennsylvania, Huntingdon Co., Whipple Dam, 40.683399 -77.864722

NY:NY
02460696L. O. Overholts   s.n.1935-08-05
United States of America, Pennsylvania, Huntingdon Co., Ross Run

NY:NY
174038   1951-08-29
United States of America, [location undetermined]

NY:NY
146616H. McCullough   1935-08-09
United States of America, New York, West of 1st [=First] Lake, Cold Spring Harbor

NY:NY
146522D. R. Sumstine   1941-07-30
United States of America, Pennsylvania, Centre Co., Woodward State Forest [=Bald Eagle State Forest?]

NY:NY
02460699L. O. Overholts   s.n.1916-07-22
United States of America, Pennsylvania, Huntingdon Co., Charter Oak [Research Forest Area?]

NY:NY
146553L. K. Henry   1939-07-11
United States of America, Pennsylvania, Butler Co., Woods, Little Buffalo Cr. at Monroe Station, 40.707287 -79.713938

NY:NY
146602L. K. Henry   52521942-07-15
United States of America, Pennsylvania, Westmoreland Co., Laurel Hill, near Rachelwood, 6 mi. S. of New Florence, 40.292295 -79.096696

NY:NY
146523M. B. Knauz   1940-09-14
United States of America, Pennsylvania, Venango Co., 3 mi. N. of Emlenton at Goesies Mills, 41.220756 -79.707828

NY:NY
146594L. K. Henry   48111941-08-04
United States of America, Pennsylvania, Butler Co., Woods along Little Connoquenessing Creek, 3 mi. N.E. of Harmony, 40.832189 -80.086671

NY:NY
02460700L. O. Overholts   s.n.1919-08-16
United States of America, Pennsylvania, Centre Co., Shingletown Gap, 40.75173 -77.816666

NY:NY
146549F. H. Beer   1949-09-17
United States of America, Pennsylvania, Bedford Co., Martin Hill St. Park, Tussey Mt. Gap, 40.19119 -78.34668

NY:NY
146555L. K. Henry   29301939-07-13
United States of America, Pennsylvania, Beaver Co., Temple Hollow woods behind Albiquippa, 40.636734 -80.240061

NY:NY
146535M. B. Knauz   1942-08-06
United States of America, Pennsylvania, Forest Co., Western part of Allegheny National Forest, 41.652188 -79.021198

NY:NY
146517O. E. Jennings   1928-09-02
United States of America, Pennsylvania, Westmoreland Co., Rock Run, Lynn Div, Forbes Forest, s. e. of Rector, 40.158962 -79.231976

NY:NY
146548O. E. Jennings   1923-08-04
United States of America, Pennsylvania, Westmoreland Co., Near Scout Camp near Rector, 40.19674 -79.238643

NY:NY
146525O. E. Jennings   1925-08-09
United States of America, Pennsylvania, Westmoreland Co., Slopes and crest of Laurel Hill Mts. [=Laurel Hill], east of Rector, 40.227852 -79.100585

NY:NY
146563R. H. Petersen   Anchel Voucher #361961-08-19
United States of America, North Carolina, Macon Co., Highlands Biological Station, 35.053892 -83.189383

NY:NY
146552O. E. Jennings   1907-08-31
United States of America, Pennsylvania, Fayette Co., 39.871742 -79.492261

NY:NY
146615O. E. Jennings   1938-09-06
Canada, Ontario, Muskoka Lake

NY:NY
146589O. E. Jennings   1905-09-13
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
146588J. Kosinski   1943-10-04
United States of America, Pennsylvania, Forest Co., Near Brookston, 41.617562 -78.978371

NY:NY
146446L. K. Henry   s.n.1961-08-10
United States of America, Pennsylvania, Butler Co., N edge of Bruin, 41.054785 -79.726716

NY:NY
174034   
United Kingdom, England, Epping

NY:NY
174027J. O. Cottingham   1951-07-00
United States of America, Indiana, Marion Co., Yellowwood Lake

NY:NY
146531M. L. Bomhard   1921-08-12
United States of America, New Hampshire, Geneva Pt, (Winnipesankee)

NY:NY
146532M. B. Knauz   1940-09-29
United States of America, Pennsylvania, Bedford Co., 39.963971 -78.607796

NY:NY
146542F. H. Beer   1949-09-17
United States of America, Pennsylvania, Bedford Co., 1.75 mi. ssw of Hewitt, 39.731374 -78.52792

NY:NY
146520A. G. Shields   1940-07-17
United States of America, Pennsylvania, Venango Co., 41.55589 -79.861445

NY:NY
146533D. R. Sumstine   1936-09-06
United States of America, Pennsylvania, Westmoreland Co., Pike Run, N.E. of Hopewell

NY:NY
146539F. H. Beer   1948-07-31
United States of America, Pennsylvania, Warren Co., Rt. 62, 2 mi. N of Tidioute

NY:NY
146547H. S. Wieand   1935-09-04
United States of America, Pennsylvania, Westmoreland Co., Shades ravine

NY:NY
146524L. K. Henry   40471940-09-08
United States of America, Pennsylvania, Butler Co., Upland woods, 4 mi. N.E. of Harmony, 40.842431 -80.073134

NY:NY
146526L. K. Henry   1947-09-11
United States of America, Pennsylvania, Warren Co., Woods at Tamarack Swamp, 3 mi. NE of Columbus, 41.971618 -79.540396

NY:NY
146529L. K. Henry   29781939-08-01
United States of America, Pennsylvania, Allegheny Co., Wooded valley, 1 mi. West of Mt. Nebo, 40.552844 -80.124131

NY:NY
146538L. K. Henry   1947-09-13
United States of America, Pennsylvania, Fayette Co., 3 mi N E of Seaton's Lake (Deer Lake), 39.880816 -79.549159

NY:NY
146540L. K. Henry   1951-08-01
United States of America, Pennsylvania, Greene Co., 3.5 mi. S of Deep Valley, 39.704073 -80.469521

NY:NY
146541P. Wible   1961-10-00
United States of America, Pennsylvania, Tioga Co., 41.752015 -77.557484

NY:NY
146544L. K. Henry   1949-07-20
United States of America, Pennsylvania, Somerset Co., Woods, 6 mi. S of Somerset, 39.921448 -79.078083

NY:NY
146545L. K. Henry   50501941-08-21
United States of America, Pennsylvania, Centre Co., Baunan's Hollow, S. E. part of GL 33, Rush Twp.

NY:NY
146558L. K. Henry   23301938-08-19
United States of America, Pennsylvania, Berks Co., Antietum Dam, 39.818427 -77.453044

NY:NY
146559L. K. Henry   29881939-08-01
United States of America, Pennsylvania, Allegheny Co., Woods, 1 mi. N. E. of Ben Avon Heights, 40.523927 -80.059632

NY:NY
146579L. K. Henry   13001937-07-29
United States of America, Pennsylvania, Westmoreland Co., Woods, below South Greeneburg's Swimming Pool

NY:NY
146580L. K. Henry   1949-08-10
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE of Sigel, 41.331394 -79.038108

NY:NY
146585L. K. Henry   47551941-08-03
United States of America, Pennsylvania, Venango Co., Woods, 3 mi. N.E. of Emlenton (1/4 mi. N.W. of Dotter), 41.208016 -79.666987

NY:NY
146593L. K. Henry   1952-09-13
United States of America, Pennsylvania, Bedford Co., 3 mi. W of Clearville, 39.916737 -78.440597

NY:NY
146600L. K. Henry   1947-09-17
United States of America, Pennsylvania, Warren Co., 41.681728 -79.247268

NY:NY
146601L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1.5 mi. N. of Westover, 40.715138 -80.282006

NY:NY
146618L. K. Henry   24641938-08-25
Canada, Quebec

NY:NY
146546L. K. Henry   1947-07-27
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, 2 mi. NE of Trent, 40.005292 -79.216891

NY:NY
146607L. K. Henry   1949-08-08
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE of Sigel, 41.331394 -79.038108

NY:NY
174039R. P. Korf   Rogerson32821949-10-02
United States of America, New York, Tompkins Co., Six Mile [=Sixmile] Ravine

NY:NY
174040C. T. Rogerson   1967-09-09
United States of America, New York, Essex Co., Twin Valleys Camp of Plattsburg State University, near Lewis

NY:NY
175435F. P. Ralston   1953-07-21
United States of America, Michigan, Cheboygan Co., Aspe[n]s, Univ. Mich. Biol. Sta., 45.560011 -84.677821

NY:NY
146543D. R. Sumstine   1939-07-15
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795

NY:NY
146527G. H. Sumstine   1939-10-13
United States of America, Pennsylvania, Clarion Co., Cook's Forest [=Cook Forest State Park]., 41.323674 -79.163929

NY:NY
146557D. R. Sumstine   s.n.1931-07-13
United States of America, Pennsylvania, Bedford Co., 40.018692 -78.503907

NY:NY
449986A. L. Welden   s.n.1968-09-01
United States of America, Ohio, Hocking Co., Hocking State Forest

NY:NY
146639H. E. Bigelow   105011962-07-25
United States of America, Maine, Piscataquis Co., Katahdin Lake Trail, Baxter St. Park

NY:NY
146636H. E. Bigelow   133421964-08-07
United States of America, Vermont, Lamoille Co., Covered Bridge road, Stowe Hollow

NY:NY
146645A. H. Smith   [H. E. Bigelow] #6261952-07-15
United States of America, Michigan, Cheboygan Co., Univ. of Mich. Biological Station grounds, 45.560011 -84.677821

NY:NY
146646H. E. Bigelow   97481961-08-28
United States of America, Massachusetts

NY:NY
146628H. E. Bigelow   6561952-07-21
United States of America, Michigan, Cheboygan Co., Grapevine Point Trail, U.M.B.S., 45.569444 -84.68

NY:NY
146621H. E. Bigelow   134731964-08-17
United States of America, Vermont, Lamoille Co., Mt. Elmore State Forest

NY:NY
146622H. E. Bigelow   151561967-07-23
United States of America, Massachusetts, Franklin Co., Baptist Hill

NY:NY
146623H. E. Bigelow   147851966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest

NY:NY
146624H. E. Bigelow   121781963-08-11
United States of America, New Hampshire, Carroll Co., Road to E. Conway

NY:NY
146625H. E. Bigelow   97391961-08-21
United States of America, Vermont, Newfane - Wardsboro

NY:NY
146629H. E. Bigelow   137211964-08-30
United States of America, Vermont, Lamoille Co., Little River Area, Mt. Mansfield State Forest

NY:NY
146631H. E. Bigelow   158651969-09-06
United States of America, Michigan, Cheboygan Co., Colonial Point, Burt Lake, 45.476122 -84.678652

NY:NY
146633H. E. Bigelow   134981964-08-18
United States of America, Vermont, Chittenden Co., Long Trail


Page 12, records 1101-1200 of 2333


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.