Search Results (List)

Dataset: All Collections
Taxa: Boletus alutarius, Tylopilus felleus (Boletus alutarius, Boletus felleus, Boletus felleus var. minor, Tylopilus alutarius, Tylopilus felleus var. alutarius, Tylopilus felleus var. felleus, Tylopilus felleus var. minor, Tylopilus felleus var. uliginosus, Tylopilus felleus var. fuscescens)
Search Criteria: excluding cultivated/captive occurrences

Page 1, records 1-100 of 4597

DBG:DBG
Image Associated With the Occurrence
DBG-F-032354HD Thiers   HDT 42651956-08-20
United States of America, Michigan, Machinaw City, Mackinaw City hardwoods

DBG:DBG
Image Associated With the Occurrence
DBG-F-001269Alexander H. Smith   1967-07-09
United States of America, Michigan, University of Michigan Biological Station., 45.558666 -84.677628

DBG:DBG
Image Associated With the Occurrence
DBG-F-001588Mary Wells   1967-08-12
United States of America, Michigan, Chippewa , Sugar Island, 46.424362 -84.198845

DBG:DBG
Image Associated With the Occurrence
DBG-F-001286Mary Wells   1967-06-30
United States of America, Michigan, Chippewa , Sugar Island, 46.424362 -84.198845

DBG:DBG
Image Associated With the Occurrence
DBG-F-000608   1965-07-20
United States of America, Michigan, Highway 123

DBG:DBG
Image Associated With the Occurrence
DBG-F-001982   1967-08-00

ILLS
ILLS00156282W.J. Sundberg   VIII-7-1982-121982-08-07
United States, Pennsylvania, Huntingdon, Alan Seeger State Monument, near State College, 40.793395 -77.860001

ILLS
ILLS00172901A.M. DeJarnett   421998-07-03
United States, Illinois, Jackson, Near Little Grassy Lake, Giant City State Park, near Makanda.

ILLS
ILLS00172903A.M. DeJarnett   371998-07-03
United States, Illinois, Jackson, Near Little Grassy Lake, Giant City State Park, near Makanda.

ILLS
Benjamin & Ziska   s.n.1950-07-16
United States, Illinois, Piatt, Allerton Estate, 40.027812 -88.573398

ILLS
ILLS00158224W.J. Sundberg   20131972-08-24
United States, Illinois, Jackson, Giant City State Park, near Carbondale, 37.727273 -89.21675

ILLS
ILLS00158226W.J. Sundberg   (B-2)X-2-1981-221981-10-02
United States, Wisconsin, Sauk, Wisconsin Duck Trails, about 1 mi. So. of Wisconsin Dells on Co. Trunk A, 43.426776 -89.948366

ILLS
ILLS00158227W.J. Sundberg   28641974-09-16
United States, Kentucky, Trigg, Land Between the Lakes, On the Trace, near Jones Creek Rd, 37.504167 -83.937222

ILLS
ILLS00158229W.J. Sundberg   43051979-07-13
United States, Illinois, Union, Picnic Area, Giant City State Park, near Makanda, 37.570328 -89.317588

ILLS
ILLS00156839K. Renzaglia   27471974-06-13
United States, Illinois, Jackson, Off Lake Chautauqua Rd, near Carbondale, 37.727273 -89.21675

ILLS
John J. Steinke   s.n.2010-07-07
United States, Wisconsin,, Oneida County,, Three Lakes. Pam's place., 45.79829 -89.162905

ILLS
ILLS00154277W.J. Sundberg   23991973-08-04
United States, Illinois, Jackson, Giant City State Park, near Makanda, 37.727273 -89.21675

ILLS
ILLS00157703W.J. Sundberg   VIII-17-1985-61985-08-17
United States, New Jersey, Warren, Yard's Crk. Reservoir, Warren, New Jersey, 41.000822 -75.031556

NY:NY
45391L. K. Henry   38111940-07-24
United States of America, Pennsylvania, Forest Co., 1.0 mile NW of Brookston, 41.627807 -78.992076

NY:NY
46379W. A. Murrill   5861904-08-13
United States of America, Tennessee, Washington Co., 488 - 488m

NY:NY
45394L. K. Henry   19011938-06-30
United States of America, Pennsylvania, Beaver Co., Temple Hollow, 1.0 mile NW of Alliquippa [=Aliquippa]., 40.64698 -80.253565

NY:NY
45400L. K. Henry   1953-06-17
United States of America, Pennsylvania, Armstrong Co., 6.0 miles N of Leechburg, 40.713964 -79.605601

NY:NY
46394F. S. Earle   10491902-08-22
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
45403L. K. Henry   51411943-07-31
United States of America, Pennsylvania, Allegheny Co., 1.0 mile NE of Ben Avon Heights, 40.523927 -80.059632

NY:NY
45406   1947-09-09
United States of America, Pennsylvania, Somerset Co., 1.0 mile S of Somerset, 39.993917 -79.078083

NY:NY
45357D. R. Sumstine   1937-08-10
United States of America, Pennsylvania, Monroe Co., Lutherland

NY:NY
45408   1947-07-27
United States of America, Pennsylvania, Crawford Co., Near B.., Blais Bridge Road

NY:NY
45435D. R. Sumstine   1937-08-03
United States of America, Pennsylvania, Monroe Co., Lutherland

NY:NY
45412L. K. Henry   1949-07-27
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, near Trent, 40.013408 -79.258921

NY:NY
46370   1915-08-31
United States of America, New York, Gedney Way

NY:NY
02342756E. Sigel   s.n.1946-07-14
United States of America, Pennsylvania, Centre Co., Stormstown, 40.793393 -78.016672

NY:NY
45557L. W. Riddle   1909-10-00
United States of America, Massachusetts, Norfolk Co., No. Aqueduct, near Morse Road

NY:NY
45386L. K. Henry   1947-08-26
United States of America, Pennsylvania, Beaver Co., Along Rt. 18, 1.0 mile N of Rt. 151

NY:NY
45419L. K. Henry   1949-08-10
United States of America, Pennsylvania, Jefferson Co., 5.5 miles NE of Sigel, 41.331394 -79.038108

NY:NY
45513Collector unspecified   10131904-00-00
United States of America, New York, Rensselaer Co., E. Schaghticoke, Magazine Woods, 42.884522 -73.587061

NY:NY
45420L. K. Henry   1947-09-09
United States of America, Pennsylvania, Somerset Co., 4.0 miles SW of Somerset, 39.967404 -79.131605

NY:NY
45465C. P. Kimball   Nan.1101937-09-18
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946

NY:NY
01096883C. Carollo   1002013-07-18
United States of America, New York, Westchester Co., Zofnass Family Reserve. East loop., 41.18386 -73.58683, 185m

NY:NY
45424L. K. Henry   45931941-07-23
United States of America, Pennsylvania, Beaver Co., Woods at intersection of Beaver-Conway & Cambridge-Rochester Roads

NY:NY
01900809O. K. Miller   32791960-06-29
United States of America, Michigan, U.P. Garden Penn.

NY:NY
46374G. Bresadola   1901-08-00
Italy, Trentino-Alto Adige

NY:NY
45430L. K. Henry   8191936-09-19
United States of America, Pennsylvania, Venango Co., Along Little Scrubgrass Creek, 1.0 mile NE of Lisbon.

NY:NY
45384A. Booth   1951-07-04
United States of America, Pennsylvania, Indiana Co., Near Blairsville, 40.43118 -79.260869

NY:NY
45436L. K. Henry   18521938-06-25
United States of America, Pennsylvania, Allegheny Co., Along Pine Creek, 0.5 miles SE of Wildwood, 40.58911 -79.963307

NY:NY
401730P. A. Lemke   1959-11-01
United States of America, Louisiana, Saint Tammany Parish, 4 miles N of Talisheek, 30.590758 -89.876738

NY:NY
45439L. K. Henry   38281940-07-24
United States of America, Pennsylvania, Forest Co., 1.0 mile NW of Brookston., 41.627807 -78.992076

NY:NY
46400H. E. Ahles   1945-07-15
United States of America, New York, Hyde Park, 41.76643 -73.899844

NY:NY
45455L. K. Henry   6601936-09-03
United States of America, Pennsylvania, Berks Co., Antietum Dam, near Stony Creek Mills, 39.818427 -77.453044

NY:NY
46405C. T. Rogerson   11041946-09-07
United States of America, New York, Chemung Co., Lowman Swamp

NY:NY
46419L. K. Henry   1947-09-11
United States of America, Pennsylvania, Warren Co., 3.0 miles NE of Columbus

NY:NY
46406C. T. Rogerson   5491946-07-20
United States of America, New York, Cayuga Co., Duck Lake, 43.147719 -76.68942

NY:NY
218079F. P. Ralston   1953-07-23
United States of America, Michigan, Chippewa Co., Tahquamenon Falls State Park., 46.596406 -85.208439

NY:NY
46404K. H. McKnight   F24391959-08-06
United States of America, Michigan, Garden Peninsula

NY:NY
45381D. R. Sumstine   1940-07-20
United States of America, Pennsylvania, Clarion Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
45388D. R. Sumstine   s.n.1951-07-09
United States of America, Pennsylvania, Bedford Co., 39.997304 -78.50974

NY:NY
45497L. K. Henry   1934-07-00
United States of America, Pennsylvania, Butler Co., 5.0 miles N of Zelienople, 40.866969 -80.136727

NY:NY
45404D. R. Sumstine   1947-09-09
United States of America, Pennsylvania, Clarion Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
46371M. C. Cooke   1886-08-00
United Kingdom, England, Epping Forest

NY:NY
218424P. O. Schallert   F221959-10-15
United States of America, Florida, Seminole Co., Home of collector

NY:NY
45425D. R. Sumstine   1942-08-13
United States of America, Pennsylvania, Westmoreland Co., 40.254517 -79.167531

NY:NY
45431D. R. Sumstine   1941-08-21
United States of America, Pennsylvania, Butler Co., 41.063951 -80.056447

NY:NY
Image Associated With the Occurrence
45461H. E. Bigelow   150371967-07-06
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
45462H. E. Bigelow   147901966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest

NY:NY
Image Associated With the Occurrence
45463H. E. Bigelow   83111959-07-30
United States of America, Massachusetts, Berkshire Co., Windsor Jambs, W. S. F.

NY:NY
46416W. A. Murrill   14971905-07-14
United States of America, District of Columbia, 38.899446 -77.0283

NY:NY
45464H. E. Bigelow   148051966-08-26
United States of America, Massachusetts, Middle Road, Hawley State Forest

NY:NY
45466H. E. Bigelow   3241951-08-06
United States of America, Massachusetts, Franklin Co., Shattuck Park

NY:NY
45467H. E. Bigelow   3261951-08-30
United States of America, Massachusetts, Franklin Co., Shattuck Park

NY:NY
45468H. E. Bigelow   3221950-07-17
United States of America, Massachusetts, Franklin Co., Shattuck Park

NY:NY
45524W. A. Murrill   15131905-07-14
United States of America, District of Columbia, 38.899446 -77.0283

NY:NY
45469H. E. Bigelow   81681959-07-18
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
45470H. E. Bigelow   63211957-09-25
United States of America, Massachusetts, Franklin Co., Whitmore property

NY:NY
45376D. R. Sumstine   1905-06-00
United States of America, Pennsylvania, Westmoreland Co., Near Latrobe, 40.310841 -79.379653

NY:NY
45544M. B. Knauz   1936-10-03
United States of America, Pennsylvania, Somerset Co., Wagner's Woods, near Buckstown, 40.07119 -78.861689

NY:NY
45397P. O. Schallert   F221958-07-05
United States of America, Florida, Seminole Co., Along Tributary of Crab Run, 4.0 miles NE of Harmony

NY:NY
45471H. E. Bigelow   68571958-07-14
United States of America, Massachusetts, Hampshire Co., Whately - Williamsburg

NY:NY
45517C. F. Baker   1896-10-00
United States of America, Alabama, Lee Co., Auburn, 32.609592 -85.4802847

NY:NY
45472H. E. Bigelow   132621964-08-04
United States of America, Vermont, Lamoille Co., Ranch Brook, near Mt. Mansfield

NY:NY
46415W. A. Murrill   15201905-07-14
United States of America, District of Columbia, 38.899446 -77.0283

NY:NY
45473H. E. Bigelow   130661964-07-25
United States of America, Vermont, Lamoille Co., Stowe Hollow

NY:NY
45474H. E. Bigelow   130861964-07-27
United States of America, Vermont, Lamoille Co., Ranch Brook, near Mt. Mansfield

NY:NY
45475H. E. Bigelow   123971963-09-04
United States of America, New Hampshire, Carroll Co., South Conway

NY:NY
45476F. W. Holmes   1241955-09-05
United States of America, New Hampshire, Merrimack Co., Lake Josylvia

NY:NY
45428L. K. Henry   1937-07-29
United States of America, Pennsylvania, Westmoreland Co., 1.5 miles E of New Alexandria off Rt. 22, 40.398676 -79.393437

NY:NY
45477H. E. Bigelow   121421963-08-10
United States of America, New Hampshire, Sawyer Rock, near Bartlett, White Mts. National Forest

NY:NY
45478H. E. Bigelow   151361967-07-20
United States of America, Rhode Island, Beach Pond State Park

NY:NY
45479H. E. Bigelow   146801966-07-23
United States of America, Rhode Island, Newport Co., 41.510103 -71.171156

NY:NY
45371L. K. Henry   1947-09-17
United States of America, Pennsylvania, Warren Co., 4.0 miles SW of Youngsville, 41.811286 -79.373679

NY:NY
45480H. E. Bigelow   6141952-07-16
United States of America, Michigan, Emmet Co., Waugo[s]hance Point, Wilderness [State] Park., 45.758342 -85.012007

NY:NY
45393L. K. Henry   47391941-07-29
United States of America, Pennsylvania, Indiana Co., Along Crooked Creek, 2.0 mile above Chambersville, 40.734327 -79.157814

NY:NY
45459L. K. Henry   46741941-07-26
United States of America, Pennsylvania, Allegheny Co., North Park, 40.604437 -80.01192

NY:NY
45481H. E. Bigelow   10321953-07-20
United States of America, Michigan, Emmet Co., Wilderness [State] Park., 45.734177 -84.902835

NY:NY
45482H. E. Bigelow   26181955-08-22
United States of America, Michigan, Luce Co., Tahquamenon State Park., 46.596406 -85.208439

NY:NY
45483H. E. Bigelow   1956-08-22
United States of America, Maine, Aroostook Co., Madawaska Lake

NY:NY
02342761L. O. Overholts   s.n.1938-06-21
United States of America, Pennsylvania, Adams Co., Caledonia State Park, 39.911759 -77.483043

NY:NY
45484H. E. Bigelow   1956-08-16
United States of America, Maine, Aroostook Co., Near Guerette

NY:NY
45520L. M. Underwood   6441902-07-23
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453

NY:NY
Image Associated With the Occurrence
45485H. E. Bigelow   110041962-08-14
United States of America, Maine, Piscataquis Co., Abol Field, near Baxter State Park

NY:NY
45486H. E. Bigelow   112951962-08-26
United States of America, Maine, Penobscot Co., Off Rt. 157

NY:NY
45487H. E. Bigelow   112501962-08-24
United States of America, Maine, Penobscot Co., Cedar Lake


Page 1, records 1-100 of 4597


Map

The maps feature provides users an interactive map that 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.

KML

This creates an KML file for use in Google Earth or any other application using KML files.
Add Extra Fields