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

Page 4, records 301-400 of 1008

Mushroom Observer


MUOB
MUOB 242679dario.z   MUOB 2426792016-06-25
United States, Virginia, Charlottesville, Monticello, 38.0103 -78.4524

MUOB
MUOB 245543Linda Brynan Sears   MUOB 2455432016-07-22
United States, Pennsylvania, Michaux State Forest, District Rd., 39.8823 -77.4866

MUOB
MUOB 251769Sam.Schaperow   MUOB 2517692016-09-09
United States, Connecticut, East Lyme, 41.3882 -72.2362

National Mushroom Centre


NMC-FUNGI-National Mushroom Centre:FUNGI
NMC/0479   2015-06-08
Bhutan, Thimphu, Dochula, 27.491017 89.751501, 3112m

New York Botanical Garden


NY:NY
02342829L. O. Overholts   s.n.1940-08-02
United States of America, Pennsylvania, Westmoreland Co., Forbes State Forest

NY:NY
02342836E. T. Reese   s.n.1940-08-08
United States of America, Pennsylvania, Union Co., W. of Weikert

NY:NY
02342837C. F. Murphy   s.n.1919-07-29
United States of America, Pennsylvania, Delaware Co., Darby Creek

NY:NY
02343018L. O. Overholts   s.n.1939-08-22
United States of America, Tennessee, Laurel Creek Falls, Great Smoky Mt. Nat'l Park

NY:NY
02343038C. B. Wolfe   7631926-07-14
United States of America, North Carolina, Great Smoky Mountains National Park, ? 3 mi W of Smokemont on US 441 ?

NY:NY
02343039C. B. Wolfe   8571976-08-09
United States of America, North Carolina, Great Smoky Mountains National Park, Indian Creek Road & turn'around

NY:NY
02343040C. B. Wolfe   9441976-08-27
United States of America, North Carolina, Macon Co., Coweeta Hydrologic Lab; North Rd.

NY:NY
02343041C. B. Wolfe   9841976-09-01
United States of America, North Carolina, Macon Co., Coweeta Hydrologic Lab; South Rd.

NY:NY
02343042C. B. Wolfe   10551977-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest. Blue Valley; along roadside of East Fork Road of Overflow Creek

NY:NY
02343043C. B. Wolfe   10581977-07-27
United States of America, North Carolina, Macon Co., Nantahala National Forest. Blue Valley; along roadside of East Fork Rd. of Overflow Creek

NY:NY
02343044C. B. Wolfe   15271984-08-18
United States of America, North Carolina, Macon Co., Coweeta Hydrologic Laboratory SE Forst Experiment Station, Shope Fork Road

NY:NY
35832R. E. Halling   45521985-08-21
United States of America, New York, Bronx Co., The New York Botanical Garden, Snuff Mill Road, 40.856767 -73.875413

NY:NY
02343045C. B. Wolfe   15981984-08-06
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Station, SE Forest Experiment Station, Shope Fork Rd.

NY:NY
02343046C. B. Wolfe   16401984-08-09
United States of America, North Carolina, Macon Co., Nantahala National Forest; Coweeta Hydrologic Laboratory; Upper Shope Fork Road

NY:NY
02343047C. B. Wolfe   17351985-08-08
United States of America, North Carolina, Gaston Co., North sh.

NY:NY
02343048C. B. Wolfe   20001988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343049C. B. Wolfe   20001988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343050C. B. Wolfe   20051988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343051C. B. Wolfe   20111988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343052C. B. Wolfe   20111988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343053C. B. Wolfe   20111988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343054C. B. Wolfe   20121988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343055C. B. Wolfe   20121988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343056C. B. Wolfe   20121988-07-26
United States of America, North Carolina, Macon Co., Nantahala National Forest, Coweeta Hydrologic Lab, Shope Fork Rd.

NY:NY
02343058C. B. Wolfe   8261976-08-02
United States of America, Tennessee, Great Smoky Mountains National Park Ramseys Cascades Trail

NY:NY
36178R. E. Halling   68941992-08-19
United States of America, North Carolina, Macon Co., Coweeta Hydrological Laboratory, Shope Creek Fork.

NY:NY
108679R. T. Haard   4251965-09-01
United States of America, Kansas, Riley Co., Werner Park Ravine

NY:NY
46714K. Cecil   141990-09-17
United States of America, Illinois, Coles Co., Lakeview Park in Charleston

NY:NY
401752V. Newman   1981-08-30
United States of America, Louisiana, Saint Tammany Parish, First lock of Pearl River

NY:NY
35804G. H. Sumstine   1947-09-03
United States of America, Pennsylvania, Somerset Co., K. State Park

NY:NY
35823D. R. Sumstine   1945-08-09
United States of America, Pennsylvania, Locality illegible

NY:NY
02342821A. S. Rhoades   s.n.1915-08-13
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02342822L. O. Overholts   29261915-08-15
United States of America, Pennsylvania, Shingletown Gap, 40.75173 -77.816666

NY:NY
02342824L. O. Overholts   s.n.1937-09-06
United States of America, Pennsylvania, Centre Co., Campus, 40.793395 -77.860001

NY:NY
02342825L. O. Overholts   s.n.1932-08-13
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02342826J. W. Sinden   s.n.1939-08-00
United States of America, Pennsylvania, Centre Co., Campus, 40.793395 -77.860001

NY:NY
02342828L. O. Overholts   s.n.1936-08-11
United States of America, Pennsylvania, Centre Co., Campus woods, 40.793395 -77.860001

NY:NY
02342830L. O. Overholts   s.n.1929-08-14
United States of America, Pennsylvania, Jefferson Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
02342831L. O. Overholts   s.n.1915-08-13
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02342834L.R. Kneebone   s.n.1949-07-20
United States of America, Pennsylvania, Centre Co., Campus, P. S. C. (Pennsylvania State College), 40.793395 -77.860001

NY:NY
02342835L.R. Kneebone   671948-07-20
United States of America, Pennsylvania, Centre Co., Hort Woods, College Campus, 40.793395 -77.860001

NY:NY
02343020C. F. Murphy   s.n.1919-07-23
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02343094A. E. H. Freeman   C. B. Wolfe No.7531976-07-10
United States of America, Tennessee, Great Smoky Mountains National Park, Elkmont vicinity

NY:NY
35845E. E. Both   1987-09-24
United States of America, New York, Erie Co., North Collins, 42.595338 -78.941146

NY:NY
35816M. B. Knauz   1936-07-17
United States of America, Pennsylvania, Centre Co., Shafer's Creek, 10 miles S of State College, 40.648476 -77.860001

NY:NY
35828C. T. Rogerson   s.n.1959-09-19
United States of America, New York, Dutchess Co., Quaker Hill, 41.579039 -73.543084

NY:NY
35834G. H. Sumstine   1948-08-10
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
35844D. R. Sumstine   1948-08-09
United States of America, Pennsylvania, Centre Co., 40.919342 -77.819951

NY:NY
35808D. R. Sumstine   1941-08-15
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
35813D. R. Sumstine   1941-07-05
United States of America, Pennsylvania, Bedford Co., 40.006555 -78.490317

NY:NY
35835D. R. Sumstine   1941-07-31
United States of America, Pennsylvania, Centre Co., 40.919342 -77.819951

NY:NY
35848D. R. Sumstine   1946-08-14
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
36156H. E. Bigelow   170811972-07-24
United States of America, Massachusetts, Franklin Co., Emerson Hollow Road

NY:NY
36162H. E. Bigelow   178741978-08-15
United States of America, Massachusetts, Franklin Co., Roaring Brook Road

NY:NY
36173H. E. Bigelow   146921966-07-23
United States of America, Rhode Island, Newport Co., 41.510103 -71.171156

NY:NY
36175H. E. Bigelow   67961958-07-12
United States of America, Massachusetts, Hampshire Co., Lover's Lane, University of Mass.

NY:NY
35826L. H. Pennington   1908-08-15
United States of America, Michigan, Washtenaw Co., 42.270872 -83.726329

NY:NY
35827W. H. Ballou   1909-09-07
United States of America, New Jersey, Monmouth Co., 40.287552 -74.158147

NY:NY
35837L. H. Pennington   1908-08-12
United States of America, Michigan, Washtenaw Co., 42.270872 -83.726329

NY:NY
35800D. R. Sumstine   1901-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
35802M. L. Bomhard   1921-07-18
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
35807D. R. Sumstine   1938-08-03
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls, 41.187868 -75.265737

NY:NY
35817D. R. Sumstine   1901902-07-00
United States of America, Pennsylvania, Armstrong Co., 40.812291 -79.464539

NY:NY
35824D. E. Long   1948-08-31
United States of America, Pennsylvania, Huntingdon Co., Sideling Hill at Coles Summit, 2.5 miles NW of Saltillo, 40.236252 -78.040218

NY:NY
35830D. R. Sumstine   1907-07-24
United States of America, Pennsylvania, Westmoreland Co., 40.243128 -79.237532

NY:NY
35836D. R. Sumstine   1905-08-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
36168P. J. Anderson   27251919-10-03
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143

NY:NY
35797C. T. Rogerson   1975-07-23
United States of America, New York, Bronx Co., Woods along River Gate Road, The New York Botanical Garden, 40.856767 -73.875413

NY:NY
36160H. D. Thiers   HDT79721960-07-25
United States of America, Louisiana, Chicot State Park near Ville Platte

NY:NY
35842H. D. Thiers   HDT69751959-07-15
United States of America, Alabama, Little River State Forest Campground, near Uriah.

NY:NY
774944   57481984-08-03
United States of America, North Carolina, Carteret Co., Institute of Marine Sciences

NY:NY
36155H. E. Bigelow   157521969-08-05
United States of America, Massachusetts, Franklin Co., Whately Road

NY:NY
36157H. E. Bigelow   82681959-07-24
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery

NY:NY
36158H. E. Bigelow   70091958-07-23
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery

NY:NY
36154R. E. Halling   62801989-07-26
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden, 40.856767 -73.875413

NY:NY
36159H. E. Bigelow   144571965-08-24
United States of America, Massachusetts, Franklin Co., Roaring Brook Road

NY:NY
36161J. S. Demaradzki   1161958-08-03
United States of America, Massachusetts, Franklin Co., Greenfield Country Club

NY:NY
36163H. E. Bigelow   174401975-07-29
United States of America, Massachusetts, Franklin Co., Shelburne Falls Road

NY:NY
36164J. Pollack   1977-08-14
United States of America, Massachusetts, Hampshire Co., Near Greenwich House

NY:NY
36165H. E. Bigelow   7451952-08-24
United States of America, Massachusetts, Franklin Co., Shattuck Park

NY:NY
36166H. E. Bigelow   118851963-07-20
United States of America, New Hampshire, Sawyer Rock, White Mts. National Forest

NY:NY
36171H. E. Bigelow   7531952-08-24
United States of America, Massachusetts, Franklin Co., Shattuck Park

NY:NY
36172H. E. Bigelow   151221967-07-20
United States of America, Rhode Island, Beech Pond Park

NY:NY
36174H. E. Bigelow   68871958-07-16
United States of America, Massachusetts, Hampshire Co., Hatfield - Goshen

NY:NY
36176H. E. Bigelow   147061966-08-03
United States of America, Massachusetts, Hampden Co., Brimfield State Forest

NY:NY
35833V. S. E. White   272
United States of America, Connecticut

NY:NY
35838Collector unspecified   s.n.1880-01-00

NY:NY
35821D. R. Sumstine   1903-07-00
United States of America, Pennsylvania, Armstrong Co., Meredick's [=Meredith's?] woods

NY:NY
36167P. J. Anderson   23061917-09-09
United States of America, Massachusetts, Hampshire Co., Orient Springs

NY:NY
00796287E. C. Ellis   1910-08-08
United States of America, Massachusetts, Norfolk Co., Longwood

NY:NY
00815387R. E. Halling   86662004-07-14
United States of America, Tennessee, Blount Co., Great Smoky Mountains National Park: Cades Cove, Willie Myers, 35.5619444 -83.8469444, 602 - 602m

NY:NY
00946149R. T. Orr   15171967-10-09
United States of America, Oregon, Lincoln Co., Fogarty Creek St. Park

NY:NY
00720767Mrs. H. Page   1900-07-28
United States of America, New Hampshire

NY:NY
00720768A. L. Grinnell   1900-08-18
United States of America, Massachusetts

NY:NY
00720769H. M. Noyes   1781898-08-18
United States of America, Massachusetts

NY:NY
35792C. T. Rogerson   1975-07-20
United States of America, New York, Bronx Co., Woods along River Gate Road, the New York Botanical Garden, 40.856767 -73.875413


Page 4, records 301-400 of 1008


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.