Dataset: All Collections
Taxa: Retiboletus griseus (Ceriomyces griseus, Boletus griseus, Tubiporus griseus, Xerocomus griseus), Boletus griseus, Boletus griseus subsp. griseus, Boletus griseus subsp. pini-caribaeae, Boletus griseus var. fuscus, Boletus griseus var. griseus
Search Criteria: excluding cultivated/captive occurrences

Page 5, records 401-500 of 854

Mushroom Observer


MUOB
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
MUOB 345187cmy610   MUOB 3451872018-08-12
United States, Connecticut, Sharon, 41.8551 -73.4328

MUOB
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
MUOB 370573Jeff   MUOB 3705732019-06-23
United States, North Carolina, Mecklenburg, 35.2568 -80.8036

MUOB
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
MUOB 372232Django Grootmyers   MUOB 3722322019-07-02
United States, Ohio, Gahanna, Academy Park, 40.0466 -82.8808, 248 - 248m

MUOB
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
MUOB 372926Eva Skific   MUOB 3729262019-07-07
Canada, Ontario, Port Dover, Lynn Valley Rd. and Haldimand Rd. 70, 42.8382 -80.1219

MUOB
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
MUOB 373192Eva Skific   MUOB 3731922019-07-08
Canada, Ontario, Port Dover, 42.7862 -80.198, 173 - 220m

National Museum of Nature and Science - Japan


TNS:F
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
74809   2015-07-31
Tottori, Ochidani, 35.499494 134.244626

TNS:F
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
66395   2014-08-06
Fukushima, 37.10731 140.98247

TNS:F
Retiboletus griseus var. fuscus
66359   2014-07-21
Fukushima, 37.01056 140.97162

TNS:F
Retiboletus griseus var. fuscus
66352   2014-07-20
Fukushima, 36.87986 140.79236

TNS:F
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
41560   
Ibaraki, 36.45708 140.43341

TNS:F
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
41562   1997-09-29
Ibaraki, 36.45708 140.43341

TNS:F
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
41561   
Ibaraki, 36.45708 140.43341

TNS:F
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
45564   2011-08-12
40.67561 140.83827

TNS:F
Retiboletus griseus var. fuscus
36151   2003-09-26
Hokkaido, Yubari-gun, 43.05192 141.80438

TNS:F
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
60728   2013-08-17
Aomori, 40.69328 140.93848

TNS:F
Retiboletus griseus (Frost) Manfr. Binder & Bresinsky
39009   1985-09-22
Ishikawa, 36.51622 136.67467

New York Botanical Garden


NY:NY
36726R. E. Halling   47551986-08-12
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery

NY:NY
36742D. R. Sumstine   1941-08-13
United States of America, Pennsylvania, Clarion Co., Illegible

NY:NY
36727D. R. Sumstine   s.n.1941-08-14
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
36739D. R. Sumstine   1941-08-21
United States of America, Pennsylvania, Butler Co., 41.063951 -80.056447

NY:NY
36743D. R. Sumstine   1941-07-31
United States of America, Pennsylvania, Centre Co., 40.898682 -77.356095

NY:NY
36744D. R. Sumstine   1941-07-30
United States of America, Pennsylvania, Centre Co., 40.898682 -77.356095

NY:NY
36911H. D. Thiers   HDT45631957-07-16
United States of America, Michigan, Waterloo [State] Recreation Area., 42.361425 -84.19079

NY:NY
774945J. J. Kohlmeyer   35791974-08-16
United States of America, North Carolina, Carteret Co., Near house, Kohlmeyer property, Broad Creek

NY:NY
36720H. E. Bigelow   1975-07-29
United States of America, Massachusetts, Franklin Co., Shelburne Falls Road.

NY:NY
36722H. E. Bigelow   90131960-08-04
United States of America, Massachusetts, Worcester Co., Alum Lake

NY:NY
36723H. E. Bigelow   151681967-07-27
United States of America, Massachusetts, Hunt Road, Hawley State Forest

NY:NY
36907H. E. Bigelow   182361980-08-11
United States of America, Arizona, Santa Cruz Co., Santa Rita Mountains, 31.825918 -110.774807

NY:NY
36908H. E. Bigelow   179061978-08-25
United States of America, Georgia, Clarke Co., University of Georgia Botanical Garden

NY:NY
36913H. E. Bigelow   75701958-08-21
United States of America, Massachusetts, Franklin Co., Whitmore Ferry

NY:NY
36914H. E. Bigelow   157781969-08-07
United States of America, Massachusetts, Hampshire Co., D. A. R. State Forest

NY:NY
36919H. E. Bigelow   174351975-07-24
United States of America, Massachusetts, Franklin Co., Green River Cemetery

NY:NY
36920H. E. Bigelow   171621973-07-12
United States of America, Massachusetts, Franklin Co., Shelburne Falls Road.

NY:NY
36921H. E. Bigelow   83921959-08-11
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
36922H. E. Bigelow   178131977-08-21
United States of America, Massachusetts, Franklin Co., Near town dump

NY:NY
36924H. E. Bigelow   144971965-08-28
United States of America, Massachusetts, Franklin Co., Emerson Hollow.

NY:NY
36925H. E. Bigelow   157981969-08-12
United States of America, Massachusetts, Franklin Co., Wendell Staten Forest.

NY:NY
36926H. E. Bigelow   151511967-07-23
United States of America, Massachusetts, Franklin Co., Baptist Hill

NY:NY
36927H. E. Bigelow   151411967-07-20
United States of America, Rhode Island, Beech Pond Park.

NY:NY
36732H. D. House   10.71910-07-20
United States of America, North Carolina, Haywood Co., Sunburst, 35.41066 -82.932079, 914 - 914m

NY:NY
36736W. H. Ballou   1909-09-07
United States of America, New Jersey, Monmouth Co., 40.287552 -74.158147

NY:NY
36738F. S. Boughton   
United States of America, New York, Monroe Co., 43.090619 -77.514997

NY:NY
46911W. H. Ballou   1909-08-00
United States of America, New Jersey, Monmouth Co., 40.287552 -74.158147

NY:NY
46913V. S. E. Delafield   151921-07-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls, 41.187868 -75.265737

NY:NY
46902M. Levine   1915-09-19
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
36916H. E. Bigelow   73891958-08-01
United States of America, Massachusetts, Worcester Co., 42.1083 -72.0786

NY:NY
36721H. E. Bigelow   146911966-07-22
United States of America, Massachusetts, Bristol Co.

NY:NY
36917H. E. Bigelow   74581958-08-21
United States of America, Massachusetts, Franklin Co., 42.4519 -72.5014

NY:NY
36923H. E. Bigelow   157301969-07-28
United States of America, Massachusetts, Franklin Co., South River area.

NY:NY
36909H. E. Bigelow   74601958-08-14
United States of America, Massachusetts, Franklin Co., 42.4519 -72.5014

NY:NY
36915H. E. Bigelow   74591958-08-14
United States of America, Massachusetts, Franklin Co., 42.4519 -72.5014

NY:NY
36713D. R. Sumstine   1941-07-25
United States of America, Pennsylvania, Centre Co., State Park [=Bald Eagle State Park].

NY:NY
36714D. R. Sumstine   271938-08-03
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls, 41.187868 -75.265737

NY:NY
36716D. R. Sumstine   1901-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
36740D. R. Sumstine   1942-08-27
United States of America, Pennsylvania, Butler Co., Stone House

NY:NY
36747D. R. Sumstine   301903-08-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
36749M. B. Knauz   1938-07-25
United States of America, Pennsylvania, Centre Co., State College Woods, 40.793395 -77.860001

NY:NY
36910M. Levine   1916-08-01
United States of America, New York, Suffolk Co., Cold Spring Harbor., 40.860191 -73.450227

NY:NY
46895M. Levine   21916-08-07
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
46896R. R. Stewart   1915-08-30
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
46898   1915-08-19
United States of America, Connecticut, Fairfield Co., 41.0536 -73.5386

NY:NY
46900R. R. Stewart   1915-09-02
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
46901M. Levine   1916-08-00
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
46903M. L. Bomhard   1921-07-20
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
46904G. F. Atkinson   106001901-08-19
United States of America, North Carolina, Blue Ridge Mountains at Blowing Rock, Watauga & Caldwell Cos.

NY:NY
46908W. R. Arde   4981938-07-28
United States of America, Pennsylvania, Philadelphia Co., Penn Valley, 40.018445 -75.261293

NY:NY
46909   1916-08-09
United States of America, New York, Suffolk Co., Cold Spring Harbor, 40.860191 -73.450227

NY:NY
00720847H. Webster   1900-07-28
United States of America, New Hampshire, Cheshire Co., 43.017858 -72.321198

NY:NY
00720844H. Webster   281898-08-12
United States of America, Massachusetts

NY:NY
00720845H. Webster   7071898-08-16
United States of America, Massachusetts, Edge of Blue Hills Reservation

NY:NY
00720846H. Webster   2881898-08-06
United States of America, Massachusetts

NY:NY
01042651D. J. Lodge   DLJ-TN-08-92008-07-24
United States of America, Tennessee, Cade's Cove, near Parson's Branch Road, Great Smokey Mt. National Park

NY:NY
01042652D. J. Lodge   DLJ-TN-08-182008-07-27
United States of America, Tennessee, Cosby, Great Smokey Mt. National Park, Gabe's Mountain Trail

NY:NY
817392R. E. Halling   90032007-08-22
United States of America, New York, Bronx Co., New York Botanical Garden, Azalea Way near the Gazebo, 40.8608 -73.8778, 80 - 80m

NY:NY
46899   1915-07-24
United States of America, New York, Richmond Co., Great Kills (New York City), 40.554272 -74.151532

NY:NY
02343304C. R. Orton   s.n.1915-08-04
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02343302L.R. Kneebone   s.n.1948-08-04
United States of America, Pennsylvania, Centre Co., Hort Woods, College Campus, 40.793395 -77.860001

NY:NY
02343305L. O. Overholts   s.n.1915-08-06
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02343309L. O. Overholts   s.n.1919-06-16
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02343312M. C. Strauser   s.n.1930-06-29
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
01862456O. K. Miller   276761999-11-23

NY:NY
36724R. E. Halling   45751985-08-26
United States of America, New York, Bronx Co., The New York Botanical Gearden, Azalea Way., 40.856767 -73.875413

NY:NY
01900819O. K. Miller   20029

NY:NY
36902M. B. Knauz   1937-07-14
United States of America, Pennsylvania, Centre Co., Alan Sugar Forest, near State College [=Alan Seegar Natural Area]., 40.6934 -77.753608

NY:NY
36715M. B. Knauz   1937-07-23
United States of America, Pennsylvania, Centre Co., Alan Sugar Forest, near State College [=Alan Seegar Natural Area]., 40.6934 -77.753608

NY:NY
36904D. R. Sumstine   231938-07-31
United States of America, Pennsylvania, Monroe Co., Near Cresco, 41.15398 -75.28046

NY:NY
02343310L. O. Overholts   s.n.1920-07-26
United States of America, Pennsylvania, Clinton Co., Forestry Camp, Lamar, 41.016177 -77.531103

NY:NY
36712D. R. Sumstine   121938-08-05
United States of America, Pennsylvania, Monroe Co., Pocono Manor, 41.10009 -75.358795

NY:NY
36750D. R. Sumstine   1938-08-03
United States of America, Pennsylvania, Monroe Co., Pocono Manor, 41.10009 -75.358795

NY:NY
36906D. R. Sumstine   1938-07-28
United States of America, Pennsylvania, Monroe Co., Pocono Manor, 41.10009 -75.358795

NY:NY
02343313J. W. Sinden   s.n.1948-08-02
United States of America, Pennsylvania, Bear Meadows Road

NY:NY
02343308L. O. Overholts   s.n.1937-09-03
United States of America, Pennsylvania, Huntingdon Co., Stone Creek

NY:NY
36728E. E. Both   1987-08-08
United States of America, New York, Erie Co., Chestnut Ridge Park, 42.71395 -78.762808

NY:NY
46906C. T. Rogerson   26041948-08-01
United States of America, New York, Broome Co., Along Tracy Creek, 42.01855 -76.080003

NY:NY
36725R. E. Halling   n.22741977-08-15
United States of America, Massachusetts, Hampshire Co., Wildwood Cemetery

NY:NY
02343307L. O. Overholts   s.n.1941-07-23
United States of America, Pennsylvania, Centre Co., Shingletown Gap, 40.75173 -77.816666

NY:NY
36717M. B. Knauz   1942-06-08
United States of America, Pennsylvania, Forest Co., Western part of Allegheny National Forest., 41.652188 -79.021198

NY:NY
36718L. K. Henry   1949-07-20
United States of America, Pennsylvania, Somerset Co., 6 miles S of Somerset, 39.921448 -79.078083

NY:NY
36719H. S. Wieand   1936-09-07
United States of America, Pennsylvania, Venango Co., Scrubgrass Creek, 1 mile N of Lisbon.

NY:NY
36748O. E. Jennings   1938-08-07
United States of America, Pennsylvania, Westmoreland Co., Rachelwood, near New Florence.


Page 5, records 401-500 of 854


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.