Dataset: All Collections
Taxa: Boletus rubellus (Leucobolites rubellus, Tubiporus rubellus, Xerocomellus rubellus, Xerocomus rubellus, Xerocomus versicolor), Boletus rubellus f. crassotunicatus, Boletus rubellus f. rubellus, Boletus rubellus f. serotinus, Boletus rubellus f. subdumetorum, Boletus rubellus subsp. bicolor, Boletus ... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 8, records 701-800 of 1376

Mushroom Observer


MUOB
Xerocomellus rubellus (Krombh.) Sutara
MUOB 222372zaca   MUOB 2223722015-11-08
Portugal, Serra de São Mamede, 39.32 -7.385, 450 - 900m

MUOB
MUOB 228671North American Mycological Association   MUOB 2286712016-01-22
United States, Virginia, Shenandoah National Park, 38.5353 -78.6237

MUOB
MUOB 229391Martin Livezey   MUOB 2293912016-01-25
United States, Virginia, Shenandoah National Park, 38.5353 -78.6237

MUOB
Xerocomellus rubellus (Krombh.) Sutara
MUOB 245626MichelBeeckman   MUOB 2456262016-06-30
Netherlands, Zuid-Holland, Den Haag, Mariahoeve, 52.0947 4.3566

MUOB
Xerocomus rubellus (Krombholz) Quélet
MUOB 260352zaca   MUOB 2603522016-11-06
Portugal, Sintra, Matinha de Queluz, 38.744 -9.261

MUOB
MUOB 263229mamabara   MUOB 2632292016-09-02
United States, Indiana, Hobart, Deep River County Park, 41.4874 -87.2369

MUOB
MUOB 263658Erin Mahony   MUOB 2636582016-08-26
United States, Indiana, Gary, Marquette Park, 41.6179 -87.2601

National Herbarium of Mexico Fungal Collection (Hongos del Herbario Nacional de México)


IBUNAM:MEXU:FU-MEXU
10049R. Lamothe & E Perez de L.   1975-10-05
Mexico, México, Carretera La Marquesa-Tenango, Km 6

IBUNAM:MEXU:FU-MEXU
10084Alfredo Muñóz Rivas   1975-10-29
Mexico, Hidalgo, El Chico, 2900m

New York Botanical Garden


NY:NY
13467R. E. Halling   65441991-06-19
United States of America, New York, Bronx Co., The New York Botanical Garden., 40.862412 -73.878143

NY:NY
47114R. C. Benedict   
United States of America, New York, Bronx Co., New York Botanical Garden (New York City), 40.856767 -73.875413

NY:NY
13469R. E. Halling   48401986-09-03
United States of America, New York, Bronx Co., The New York Botanical Garden., 40.862412 -73.878143

NY:NY
47195C. T. Rogerson   1975-07-19
United States of America, New York, Bronx Co., New York Botanical Garden, SW corner of Museum Building (New York City), 40.856767 -73.875413

NY:NY
13471R. E. Halling   55201987-09-10
United States of America, New York, Bronx Co., The New York Botanical Garden., 40.862412 -73.878143

NY:NY
47196C. T. Rogerson   1975-07-20
United States of America, New York, Bronx Co., New York Botanical Garden, woods along River Gate Road (New York City), 40.856767 -73.875413

NY:NY
02342793L. O. Overholts   s.n.1927-08-18
United States of America, Pennsylvania, Clarion Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
02343439L. R. Hesler   C. B. Wolfe No.7201976-07-01
United States of America, Tennessee, Knox Co., Timberlake Drive; former home of L. R. Hesler

NY:NY
02343440C. B. Wolfe   10361977-06-23
United States of America, Tennessee, Knox Co., lawn behind home on Matlock Rd.

NY:NY
47161E. S. Earle   1899-09-04
United States of America, Mississippi, Lafayette Co., 6.0 miles S of Lafayette

NY:NY
47140   1908-08-07
United States of America, New York, Bronx Co., New York Botanical Garden (New York City), 40.856767 -73.875413

NY:NY
46617   1970-08-20
Czech Republic, Prague

NY:NY
47235R. E. Halling   34791982-07-25
United States of America, Massachusetts, Middlesex Co., Welch Reservation

NY:NY
47236R. E. Halling   22251977-08-07
United States of America, Massachusetts, Franklin Co., Roaring Brook Road

NY:NY
13508T. J. Baroni   26001976-08-14
United States of America, Massachusetts, Hampshire Co., 24 McClellan St.

NY:NY
13509T. J. Baroni   25131976-07-11
United States of America, Massachusetts, Hampshire Co., 24 McClellan St.

NY:NY
13510T. J. Baroni   36911979-07-28
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
47237G. Bresadola   1899-06-00
Italy, Gocciadon pr. Trento

NY:NY
13511D. R. Sumstine   1945-08-09
United States of America, Pennsylvania, Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
13493O. M. Oleson   481913-01-20
United States of America, California, Santa Barbara Co., Oak Park

NY:NY
13476H. D. House   10.241910-07-20
United States of America, North Carolina, Haywood Co., Sunburst, 35.41066 -82.932079, 914 - 914m

NY:NY
13487I. M. Johnston   381918-12-29
United States of America, California, Live Oak Canon, San Antonio Mountains., 213 - 213m

NY:NY
13488I. M. Johnston   391918-12-29
United States of America, California, Live Oak Canon, San Antonio Mountains.

NY:NY
13489I. M. Johnston   281918-12-21
United States of America, California, Live Oak Canon, San Antonio Mountains., 366 - 366m

NY:NY
13490H. E. Parks   9451920-11-25
United States of America, California, Call of the Wild.

NY:NY
13494R. A. Harper   191911-02-01
United States of America, California, 38.581545 -121.494345

NY:NY
13497R. P. Burke   s.n.
United States of America, Alabama, Montgomery Co., 32.366805 -86.299969

NY:NY
13498H. D. House   12.1031912-10-15
Germany, Hesse, Lindenfels

NY:NY
13505H. D. House   11.1041911-10-18
Germany, Hesse, Lindenfels.

NY:NY
13506H. D. House   11.1041911-10-18
Germany, Hesse, Lindenfels

NY:NY
47119G. W. Wilson   41907-08-03
United States of America, Indiana, Putnam Co., 39.64449 -86.864732

NY:NY
47126H. D. House   10.191910-07-21
United States of America, North Carolina, Haywood Co., Sunburst, 35.41066 -82.932079, 914 - 914m

NY:NY
47127   1909-07-15
United States of America, New York, Herkimer Co., 43.710068 -74.974341

NY:NY
47131I. M. Johnston   431918-12-30
United States of America, California, Los Angeles Co., Mouth of San Dimas Canyon, SAn Antonio Mts, So. California, 320 - 320m

NY:NY
47132I. M. Johnston   361918-12-30
United States of America, California, Los Angeles Co., 34.096676 -117.719778

NY:NY
47134R. A. Harper   1911-03-10
United States of America, California, Alameda Co., 37.871593 -122.272747

NY:NY
47135G. J. Streator   1911-03-00
United States of America, California, Santa Cruz Co., 36.974117 -122.030796

NY:NY
47136S. C. Edwards   1906-08-00
United States of America, California, Humboldt Co., 40.576241 -124.263944

NY:NY
47137R. A. Harper   521911-02-16
United States of America, California, Alameda Co., 37.871593 -122.272747

NY:NY
47152H. D. House   1909-06-25
United States of America, North Carolina, Transylvania Co., Pink Beds

NY:NY
47158E. S. Earle   1899-09-04
United States of America, Mississippi, 6.0 miles S of Lafayette

NY:NY
47159E. S. Earle   2011904-09-14
United States of America, Mississippi, Jackson Co., 30.41131 -88.827806

NY:NY
47162H. D. House   12.411912-07-00
United States of America, Michigan, Wexford Co., 44.251953 -85.401162

NY:NY
47171H. W. Fink   581909-08-22
United States of America, Kentucky, Big Hill

NY:NY
47175   
United States of America

NY:NY
47176E. S. Earle   1731904-09-10
United States of America, Mississippi, Harrison Co., Back Bay

NY:NY
47177E. S. Earle   2221904-09-18
United States of America, Mississippi, Harrison Co., Back Bay

NY:NY
47181V. S. E. Delafield   371921-08-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls, 41.187868 -75.265737

NY:NY
47182D. R. Sumstine   1937-06-20
United States of America, Pennsylvania, Allegheny Co., Schultz Park

NY:NY
47183L. J. K. Brace   48371906-01-09
Bahamas, Crooked Island, Road to Gun Bluff

NY:NY
47109   
United States of America, New York, 44 Sunset Trail

NY:NY
47197D. R. Sumstine   41907-07-24
United States of America, Pennsylvania, Westmoreland Co., 40.243128 -79.237532

NY:NY
47198D. D. Smith   531909-08-22
United States of America, Kentucky, Big Hill

NY:NY
47199   
United States of America

NY:NY
47201R. P. Burke   5
United States of America, Alabama, Montgomery Co., 32.366805 -86.299969

NY:NY
47204H. D. House   10.141910-07-20
United States of America, North Carolina, Haywood Co., Sunburst, 35.41066 -82.932079, 914 - 914m

NY:NY
47210V. S. E. Delafield   1371920-00-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls, 41.187868 -75.265737

NY:NY
47217H. D. House   4511908-07-13
United States of America, North Carolina, Transylvania Co., Pink Bed Valley & surrounding mountains. Estate of George W. Vanderbilt, 1006 - 1372m

NY:NY
47231W. H. Ballou   1909-09-07
United States of America, New Jersey, Monmouth Co., 40.287552 -74.158147

NY:NY
47232F. S. Boughton   
United States of America, New York, Monroe Co., 43.090619 -77.514997

NY:NY
13472C. T. Rogerson   6891966-08-04
United States of America, Connecticut, Fairfield Co., Near shore of Godfrey Pond in Nature Conservancy Area, "Devil's Den".

NY:NY
13501W. H. Ballou   1909-08-00
United States of America, New Jersey, Monmouth Co., 40.287552 -74.158147

NY:NY
13503M. Overholts   1952-09-06
United States of America, West Virginia, Wayne Co., Near swimming pool of Cabwaylingo State Park.

NY:NY
47186O. M. Oleson   49a1913-01-20
United States of America, California, Santa Barbara Co., Oak Park

NY:NY
47222Mrs. Benjamin   1951-08-28
United States of America, New Jersey, Bergen Co., 40.958709 -74.036806

NY:NY
47223M. B. Knauz   1938-09-11
United States of America, Pennsylvania, Westmoreland Co., Lynn Run, Forbes Forest

NY:NY
47224D. R. Sumstine   1905-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
47228W. R. Arde   5261935-07-15
United States of America, Pennsylvania, Philadelphia Co., Penn Valley, 40.018445 -75.261293

NY:NY
47229W. R. Arde   527
United States of America, Pennsylvania, Philadelphia Co., Penn Valley, 40.018445 -75.261293

NY:NY
47190G. Bresadola   1899-10-00
Italy, Trentino-Alto Adige, San Antonio di Mavignola, Near Trento

NY:NY
47191G. Bresadola   1899-10-00
Italy, Trentino-Alto Adige, San Antonio di Mavignola, Near Trento

NY:NY
47173   1911-08-08
United States of America, New York, Bronx Co., Bronx Park (New York City), 40.856767 -73.875413

NY:NY
13468R. E. Halling   62071989-07-07
United States of America, New York, Bronx Co., The New York Botanical Garden., 40.862412 -73.878143

NY:NY
13470R. E. Halling   47231986-07-20
United States of America, New York, Bronx Co., The New York Botanical Garden., 40.862412 -73.878143

NY:NY
47194C. T. Rogerson   1975-07-19
United States of America, New York, Bronx Co., New York Botanical Garden, N of Mosholu Gate (New York City), 40.856767 -73.875413

NY:NY
47192W. A. Murrill   1938-07-06
United States of America, Florida, 29.694888 -82.328259

NY:NY
47157F. S. Earle   1897-07-08
United States of America, Alabama, Lee Co., Vaughns Mill

NY:NY
401679A. L. Welden   s.n.1985-07-12
United States of America, Louisiana, Orleans Parish, Tulane University Campus

NY:NY
47233C. H. Peck   6691902-08-13
United States of America, New York, Bronx Co., New York Botanical Garden (New York City), 40.856767 -73.875413

NY:NY
47234B. Fink   421909-08-20
United States of America, Kentucky, Big Hill

NY:NY
47113F. S. Earle   1899-09-01
United States of America, Alabama, Woods E of "Huckleberry Swamp"

NY:NY
47189C. T. Rogerson   1958-07-29
United States of America, New York, Bronx Co., New York Botanical Garden (New York City), 40.856767 -73.875413

NY:NY
01862378O. K. Miller   s.n.
Austria, Klagenfurt

NY:NY
47160   

NY:NY
47139B. Fink   41909-08-04
United States of America, Ohio, Butler Co., 39.5072 -84.74

NY:NY
02343438Ben Wolfe   C. B. Wolfe No.24201991-08-28
United States of America, Pennsylvania, Franklin Co., 3 mi. north of Mont Alto, Penn National, 39.887742 -77.558323

NY:NY
47219   1911-08-08
United States of America, New York, Bronx Co., Bronx River Bank, 40.85 -73.866247

NY:NY
47230   1951-08-29
United States of America, [location undetermined]

NY:NY
47155C. F. Baker   1431901-12-03
United States of America, California, Santa Clara Co., Stanford University

NY:NY
47187W. J. Robbins   1944-10-01
United States of America, New York, Westchester Co., Bronxville., 40.938154 -73.832078

NY:NY
47226   1950-10-26
United States of America, Florida, Birchfield, 29.002485 -81.347286


Page 8, records 701-800 of 1376


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.