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

12
Page 1, records 1-100 of 120

Academy of Natural Sciences of Drexel University


PH
PH00323962H. Diedicke   s.n1906-08-00
Germany, Thuringia, Steiger

Canadian National Mycological Herbarium


AAFC:DAOM
49024   
[not on label]

AAFC:DAOM
28774J.W. Groves   1952-08-28
Canada, Ontario, Kinburn

AAFC:DAOM
2981H.M. Fitzpatrick & W.L. White   1935-08-20
U.S.A., New York, Ithaca, Enfield

AAFC:DAOM
2650I.L. Conners   1935-08-20
U.S.A., New York, Enfield

AAFC:DAOM
2462F.L. Drayton   1935-08-02
Canada, Quebec, Mt. Burnet

AAFC:DAOM
134732David Malloch   1971-08-19
Canada, Quebec, Gatineau Park, Near Mackenzie King Estate

AAFC:DAOM
136783B. Malloch 589   1967-09-09
U.S.A., New York, Essex Co.

AAFC:DAOM
2979I.L. Conners & W.L. White   1935-08-20
U.S.A., New York, Enfield near Ithaca

AAFC:DAOM
29290J.W. Groves   1952-09-06
U.S.A., New York, Ringwood, Lloyd Cornell Preserve

AAFC:DAOM
87666K. Tubaki   1957-08-15
Japan, Yamagata Pref., Shirabu

AAFC:DAOM
18040H. Diedicke   1906-08-00
Germany, Thüringen, Steiger bei Erfurt

Cornell University Plant Pathology Herbarium


CUP
Syd.,Myc.germ.0543H. Diedicke   1906-08-00
Germany, Thuringia, Steiger, 51.033333 9.45

CUP
CUP-025056H.M. Fitzpatrick   
United States, New York, Tompkins, Enfield, 42.435906 -76.631336

CUP
CUP-F-3409Charles E. Fairman   49071927-08-12
United States, New York, Cattaraugus, Allegheny State Park., 42.092772 -78.752258

CUP
CUP-F-3410Charles E. Fairman   23931909-08-00
United States, New York, Orleans, 43.326724 -78.388914

Fungal Records Database of Britain and Ireland


British Mycological Society
221061   1955-09-04
United Kingdom, England, Site name unavailable, 52.59196 1.4681

British Mycological Society
35991   1990-09-19
United Kingdom, England, 52.8214 -1.48207

British Mycological Society
690453   2001-09-01
United Kingdom, England, 52.43167 0.71981

British Mycological Society
41164   1946-07-28
United Kingdom, England, Site name unavailable, 52.59196 1.4681

British Mycological Society
274047   1991-11-01
United Kingdom, England, 53.81068 -2.38114

Institute of Agricultural and Environmental Sciences of the Estonian University of Life Sciences (TAAM) & Estonian University of Life Sciences (EAA)


TAAM & EAA
TAAM200562J.A. Bäumler   1913-10-01

TAAM & EAA
TAAM200563J.A. Bäumler   1915-08-01

TAAM & EAA
TAAM202474F. Bucholtz   1915-08-01

Meise Botanic Garden Herbarium


BR
Stephanoma strigosum Wallr.
BR5020171836494Schavey J.   010582001-08-11
Belgium, Langdonken, Herselt

BR
Stephanoma strigosum Wallr.
BR5020146170882Sydow H.   S.N.1906-08-00
Germany, Steiger bei Erfurt

BR
Stephanoma strigosum Wallr.
BR5020146169879Sydow H.   S.N.1941-09-09
Germany, Garzin

Miami University, Willard Sherman Turrell Herbarium


MU
000224797H. Diedicke   5431906-08-00
Germany, Thuringen, Steiger bei Erfurt, 50.933367 11.084458

Mushroom Observer


MUOB
MUOB 14209Noah Siegel   MUOB 142092008-08-22
United States, Connecticut, Colchester, Day Pond State Park, 41.557 -72.4184

MUOB
MUOB 176520Christian   MUOB 1765202014-08-23
United States, Alaska, Girdwood, Crow Creek Rd, Winner Creek Gorge, 60.9951 -149.08

New York Botanical Garden


NY:NY
3612518C. T. Rogerson   s.n.1980-09-20
United States of America, North Carolina, Henderson Co., Green Cove Camp, south of Tuxedo.

NY:NY
3612519C. T. Rogerson   s.n.1968-08-14
United States of America, North Carolina, Swain Co., along Indian Creek, Great Smoky Mountains National Park.

NY:NY
3612520C. T. Rogerson   78-861978-08-25
United States of America, Georgia, Clarke Co., Woods along Middle Oconee River, Botanical Garden, University of Georgia, 5 miles south of Athens.

NY:NY
3612521C. T. Rogerson   78-861978-08-25
United States of America, Georgia, Clarke Co., Woods along Middle Oconee River, Botanical Garden, University of Georgia, 5 miles south of Athens.

NY:NY
3612522C. T. Rogerson   78-1781978-09-30
United States of America, Connecticut, Litchfield Co., Catlin Woods, east side of Miry Brook, White Memorial Foundation woods, southwest edge of Litchfield.

NY:NY
3612523C. T. Rogerson   s.n.1968-08-11
United States of America, Tennessee, Blount Co., Parsons Branch Road, Cades Cove, Great Smoky Mountains National Park.

NY:NY
3612524C. T. Rogerson   64-501964-08-05
United States of America, Michigan, Emmet Co., Woods, 3 miles southwest of Cross Village., 45.611507 -85.081495

NY:NY
3612525   

NY:NY
3612526C. T. Rogerson   s.n.1957-06-11
United States of America, Kansas, Cherokee Co., 1 mile south of Baxter Springs., 37.010008 -94.737449

NY:NY
3612527   

NY:NY
3612528S. Stein   s.n.1974-08-00
United States of America, New York, Ulster Co., near Oliverea, Catskill Mountains.

NY:NY
3612529C. T. Rogerson   s.n.1972-09-09
United States of America, New York, Ulster Co., Ashokan Campus State University College New Paltz, south of Ashokan Reservoir.

NY:NY
3612530C. T. Rogerson   s.n.1970-09-19
United States of America, New York, Schuyler Co., Along Banfield Creek, Camp Arnot of Cornell University, southeast of Cayuta.

NY:NY
3612531C. T. Rogerson   s.n.1970-09-19
United States of America, New York, Schuyler Co., Along Banfield Creek, Camp Arnot of Cornell University, southeast of Cayuta.

NY:NY
3612532S. Stein   s.n.1974-08-00
United States of America, New York, Ulster Co., near Oliverea, Catskill Mountains.

NY:NY
3612533S. Stein   s.n.1974-08-00
United States of America, New York, Ulster Co., near Oliverea, Catskill Mountains.

NY:NY
3612534C. T. Rogerson   s.n.1970-09-19
United States of America, New York, Schuyler Co., Along Banfield Creek, Camp Arnot of Cornell University, southeast of Cayuta.

NY:NY
3612535   

NY:NY
3612536E. Yarrow   s.n.1969-10-05
United States of America, New York, Sullivan Co., Woods near Woodridge.

NY:NY
3612537C. T. Rogerson   84-481984-09-13
United States of America, New York, Tompkins Co., Ringwood Lloyd-Cornell Preserve, east of Ithaca, west of Dryden.

NY:NY
3612538C. T. Rogerson   s.n.1952-09-05
United States of America, New York, Tompkins Co., Lloyd-Cornell Preserve, McLean.

NY:NY
3612539C. E. Fairman   s.n.1909-08-00
United States of America, New York, Orleans Co., Lyndonville, New York.

NY:NY
3612540C. T. Rogerson   84-481984-09-13
United States of America, New York, Tompkins Co., Ringwood Lloyd-Cornell Preserve, east of Ithaca, west of Dryden.

NY:NY
3612541S. J. Smith   145061953-08-12
United States of America, New York, Orleans Co., 1.25 miles northwest of West Barre., 43.165639 -78.271183, 204m

NY:NY
3612542S. J. Smith   145061953-08-12
United States of America, New York, Orleans Co., Low wet woods 1 1/4 miles northwest of West Barre., 204m

NY:NY
3612543C. T. Rogerson   25301948-08-11
United States of America, New York, Tompkins Co., Coy Glen, near Ithaca.

NY:NY
3612544C. T. Rogerson   25871948-08-26
United States of America, New York, Tompkins Co., Woods along Six Mile Ravine, near Ithaca.

NY:NY
3612545C. T. Rogerson   21911947-09-17
United States of America, New York, Tompkins Co., Cornell Plantations, northeast edge of Ithaca.

NY:NY
3612546C. T. Rogerson   26541948-09-21
United States of America, New York, Tompkins Co., Lloyd-Cornell Preserve, Ringwood.

NY:NY
3612547C. T. Rogerson   s.n.1948-08-26
United States of America, New York, Tompkins Co., Six Mile Ravine, near Ithaca.

NY:NY
3612548C. T. Rogerson   s.n.1964-08-05
United States of America, Michigan, Emmet Co., Hardwoods, 3 miles SW Cross Village.

NY:NY
3612549   

NY:NY
3612550D. R. Sumstine   s.n.1971-12-05
United States of America, Pennsylvania

NY:NY
3612551   

NY:NY
3612552E. Yarrow   s.n.1969-10-05
United States of America, New York, Sullivan Co., Woods near Woodridge.

NY:NY
3612553G. Luedemann   s.n.1977-09-09
United States of America, New York, Rensselaer Co., Woods above Crooked Lake Inn, Averill Park.

NY:NY
3612554E. Yarrow   s.n.1969-10-05
United States of America, New York, Sullivan Co., Woods near Woodridge.

NY:NY
3612555E. Yarrow   s.n.1969-10-05
United States of America, New York, Sullivan Co., Woods near Woodridge.

NY:NY
3612556C. T. Rogerson   s.n.1960-08-01
United States of America, New York, Rockland Co., Woods along Stony Brook, east of Sloatsburg., 41.174192 -74.162914

NY:NY
3612557M. Engber   s.n.1974-09-14
United States of America, North Carolina, Henderson Co., Upper Green Valley, Green River, south of Tuxedo.

NY:NY
3612558M. Engber   s.n.1974-09-14
United States of America, North Carolina, Henderson Co., Upper Green Valley, Green River, south of Tuxedo.

NY:NY
3612559M. Engber   s.n.1974-09-14
United States of America, North Carolina, Henderson Co., Upper Green Valley, Green River, south of Tuxedo.

NY:NY
3612560   

NY:NY
3612561   

NY:NY
3612562   

NY:NY
3612563   

NY:NY
3612564   

NY:NY
03612499   

NY:NY
3612500C. Widdawston   s.n.1987-09-05
United States of America, Maine, Grey.

NY:NY
3612501C. T. Rogerson   s.n.1988-09-26
United States of America, North Carolina, Macon Co., Coweeta Hydrologic Laboratory, SE Experiment Station, USDA Forest Service, west of Otto.

NY:NY
3612502C. T. Rogerson   s.n.1988-09-29
United States of America, North Carolina, Transylvania Co., vicinity of Davidson River Campground, Pigsah National Forest, north of Brevard.

NY:NY
3612503   

NY:NY
3612504   

NY:NY
3612505   

NY:NY
3612506   

NY:NY
3612507C. T. Rogerson   s.n.1977-08-19
United States of America, New Jersey, Sussex Co., Woods, High Point State Park.

NY:NY
3612508S. Ristich   s.n.1975-09-07
United States of America, New Jersey, Morris Co., Hacklebarney State Park.

NY:NY
3612509C. T. Rogerson   s.n.1977-08-19
United States of America, New Jersey, Sussex Co., Woods, High Point State Park.

NY:NY
3612510   

NY:NY
3612511L. R. Hesler   s.n.1961-08-08
United States of America, North Carolina, Swain Co., Indian Gap, Great Smoky Mountains National Park.

NY:NY
3612512C. T. Rogerson   s.n.1968-08-14
United States of America, North Carolina, Swain Co., Woods along Indian Creek, Great Smoky Mountains National Park.

NY:NY
3612513C. T. Rogerson   s.n.1960-08-01
United States of America, New York, Rockland Co., Along Stony Brook, east of Sloatsburg.

NY:NY
3612514C. T. Rogerson   60-721960-07-28
United States of America, New York, Orange Co., 1 mile east of Lake Stahahe, Harriman-Palisades Interstate Park.

NY:NY
3612515C. T. Rogerson   s.n.1960-08-01
United States of America, New York, Rockland Co., Along Stony Brook, east of Sloatsburg.

NY:NY
3612516C. T. Rogerson   s.n.1960-09-17
United States of America, New York, Ulster Co., Near Esopus Gorge, Dunbar's Place, 12 miles south of Kingston.

NY:NY
3612517   

New Zealand Fungarium


PDD:PDD
PDD 51921H Diedicke   1906-08-00
Germany, 50.861111 11.051944

PDD:PDD
PDD 54254F Petrak   1927-09-00
Czechoslovakia, 49.580278 17.681111

Royal Botanic Garden Edinburgh


E:E
E00204848New Jersey Mycological Association   2005-08-08
United States, New Jersey, Ken Lockwood Gorge

University of Illinois Herbarium


ILL
ILL00084520H. Diedicke   s.n.1906-08-00
Thüringen: Steiger bei Erfurt


12
Page 1, records 1-100 of 120


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.