Dataset: NY
Search Criteria: United States of America OR USA OR U.S.A.; excluding cultivated/captive occurrences

Page 1134, records 113301-113400 of 213683

New York Botanical Garden


NY:NY
146632H. E. Bigelow   75091958-08-17
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143

NY:NY
146638H. E. Bigelow   110031962-08-14
United States of America, Maine, Piscataquis Co., Abol Field, near Baxter St. Park

NY:NY
146640H. E. Bigelow   83521959-08-07
United States of America, Massachusetts, Berkshire Co., North Pond, Savoy State Forest

NY:NY
146647H. E. Bigelow   91481960-08-25
United States of America, Massachusetts, Worcester Co., 42.116206 -72.11341

NY:NY
146649Collector unspecified   [H. E. Bigelow] #172631973-09-16
United States of America, Massachusetts, Franklin Co., Mt. Toby

NY:NY
146502G. S. Burlingham   s.n.1907-08-00
United States of America, North Carolina, Pisgah Forest, 1006 - 1006m

NY:NY
146455   1915-09-02
United States of America, New York, Cold Spring Harbor, Long Island (as L. I.), 40.860191 -73.450227

NY:NY
146489Collector unspecified   s.n.1927-08-20
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557

NY:NY
146494Collector unspecified   s.n.1943-08-11
United States of America, Vermont, Newfane Hill

NY:NY
146460G. S. Burlingham   101- 19071907-07-10
United States of America, North Carolina, Pink Beds, by road through woods, 1006 - 1006m

NY:NY
146477Collector unspecified   s.n.1938-08-18
United States of America, Vermont, Newfane Hill

NY:NY
146591L. K. Henry   1930-08-00
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls, 41.187868 -75.265737

NY:NY
146461G. S. Burlingham   49, 19061905-08-00
United States of America, Vermont, Windham Co., 42.985636 -72.655926, 183 - 488m

NY:NY
146562D. R. Sumstine   46431911-07-00
United States of America, New York, Chautauqua Co., 42.161724 -79.391714

NY:NY
184301G. S. Burlingham   1916-08-11
United States of America, Vermont, Newfane Hill

NY:NY
146610D. R. Sumstine   s.n.1940-09-18
United States of America, Pennsylvania, Clarion Co., Cook's Forest [=Cook Forest State Park]., 41.323674 -79.163929

NY:NY
146483Collector unspecified   s.n.1910-08-09
United States of America, Vermont

NY:NY
146509W. A. Murrill   2631908-07-13
United States of America, North Carolina, Transylvania Co., Pink Bed Valley and surrounding mountains, estate of George W. Vanderbilt, 1006 - 1372m

NY:NY
146581G. H. Sumstine   1940-07-20
United States of America, Pennsylvania, Clarion Co., Cooks Forest [State Park]., 41.323674 -79.163929

NY:NY
146453W. A. Murrill   5261904-08-13
United States of America, Tennessee, Washington Co., 488 - 488m

NY:NY
174037L. M. Underwood   1889-07-00
United States of America, New York, Onondaga Co., 43.048122 -76.147424

NY:NY
146643   1916-07-27
United States of America, New Jersey, Red Gate

NY:NY
146574D. R. Sumstine   1903-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
146505F. S. Earle   7891902-08-01
United States of America, New York, New York Botanical Garden, 40.862412 -73.878143

NY:NY
146451E. Bartholomew   s.n.1906-10-04
United States of America, Kansas, Rooks Co., 39.438066 -99.265097

NY:NY
146534D. R. Sumstine   1936-09-04
United States of America, Pennsylvania, Westmoreland Co., Kiski School Campus

NY:NY
146530L. K. Henry   93441931-07-00
United States of America, New York, Near Wading River, Long Island, 40.954882 -72.851818

NY:NY
146448L. K. Henry   711927-10-00
United States of America, Pennsylvania, Butler Co., 5 mi. N. of Zelienople, 40.866969 -80.136727

NY:NY
146462F. S. Earle   19061903-08-22
United States of America, New Jersey, Bergen Co., 40.892877 -73.972638

NY:NY
146475N. D. Richmond   1950-10-12
United States of America, Virginia, New Kent Co., 2 mi. E of Lanexa

NY:NY
146516E. Bartholomew   s.n.1906-10-04
United States of America, Kansas, Rooks Co., 39.438066 -99.265097

NY:NY
146561D. R. Sumstine   s.n.1920-08-09
United States of America, Michigan, Cheboygan Co., 45.412512 -84.612536

NY:NY
146575D. R. Sumstine   1903-07-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
146578M. B. Knauz   1936-07-12
United States of America, Pennsylvania, Centre Co., Shingletown Gap, 40.75173 -77.816666

NY:NY
146586M. B. Knauz   1940-09-28
United States of America, Pennsylvania, Bedford Co., 39.963971 -78.607796

NY:NY
146611D. R. Sumstine   1937-09-06
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
146617M. B. Knauz   1936-08-18
United States of America, Tennessee, Rainbow Falls trail to Mt. Le Conte, near Gatlinburg

NY:NY
146620D. R. Sumstine   s.n.1920-08-05
United States of America, Michigan, Cheboygan Co., 45.412512 -84.612536

NY:NY
146457   1914-07-17
United States of America, New York, City Island, 40.847323 -73.786522

NY:NY
146503   1915-09-02
United States of America, New York, Cold Spring Harbor, 40.860191 -73.450227

NY:NY
146506R. R. Stewart   1915-08-00
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
146499Collector unspecified   s.n.
United States of America, Vermont, Windham Co., 42.985636 -72.655926

NY:NY
146454   1915-09-03
United States of America, New York, Cold Spring Harbor, Long Island (as L. I.), 40.860191 -73.450227

NY:NY
146486Collector unspecified   s.n.1931-08-00
United States of America, Vermont, Woods SW of Pineacres

NY:NY
146487Collector unspecified   s.n.1928-07-24
United States of America, Vermont, Windham Co., Country Club

NY:NY
146490Collector unspecified   s.n.1925-08-03
United States of America, Vermont, Windham Co., Country Club

NY:NY
146497Collector unspecified   s.n.1928-08-00
United States of America, Vermont, Merrifield woods S of Pineacres

NY:NY
146485Collector unspecified   s.n.1938-08-00
United States of America, Vermont, Windham Co., Country Club

NY:NY
146603D. R. Sumstine   1939-07-12
United States of America, Pennsylvania, Westmoreland Co., Kiski Campus

NY:NY
174033V. S. E. White   s.n.1901-08-11
United States of America, Maine, Hancock Co., 44.395913 -68.193346

NY:NY
146501G. E. Howard   1942-09-02
United States of America, Massachusetts, Norfolk Co., Wellesley College Campus

NY:NY
146507C. H. Peck   [Earle No.] 10601902-08-11
United States of America, New York, New York Botanical Garden, 40.862412 -73.878143

NY:NY
146511   1911-09-16
United States of America, Virginia, Clarke Co., 39.057051 -78.10361

NY:NY
146595D. R. Sumstine   2481902-08-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
146596D. R. Sumstine   1904-00-00
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
146597D. R. Sumstine   1907-09-08
United States of America, Pennsylvania, Westmoreland Co., Mellon's

NY:NY
146598D. R. Sumstine   1906-08-09
United States of America, Pennsylvania, Somerset Co., 40.008411 -79.078083

NY:NY
146604D. R. Sumstine   s.n.1908-08-08
United States of America, Pennsylvania, Fayette Co., 39.871742 -79.492261

NY:NY
146612G. H. Sumstine   1942-07-13
United States of America, Pennsylvania, Clarion Co., 41.214785 -79.385322

NY:NY
146614M. B. Knauz   1937-08-25
United States of America, New Hampshire, Grafton Co., Kingsford Pasture

NY:NY
146619M. L. Bomhard   1921-08-04
United States of America, New York, Cold Spring Harbor, Long Island, 40.860191 -73.450227

NY:NY
146650H. M. Noyes   5191898-08-13
United States of America, Massachusetts, (exhibition)

NY:NY
157601H. Webster   4021899-07-19
United States of America, New Hampshire, Cheshire Co., 43.115911 -72.19703

NY:NY
146445D. R. Sumstine   1920-08-00
United States of America, Michigan, Cheboygan Co., 45.412512 -84.612536

NY:NY
146447R. R. Stewart   1916-00-00
United States of America, New York, Washington Co., 43.230631 -73.375666

NY:NY
146450   1914-08-07
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138

NY:NY
146452   1916-08-01
United States of America, New York, Cold Spring Harbor, 40.860191 -73.450227

NY:NY
146456   1915-08-00
United States of America, Connecticut, Litchfield Co., 41.684263 -73.196224

NY:NY
146458   1914-07-19
United States of America, New York, Van Cortland Park, 40.897877 -73.883469

NY:NY
146512M. Levine   s.n.1916-08-11
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138

NY:NY
146513   1914-08-02
United States of America, New York, Cold Spring Harbor, 40.860191 -73.450227

NY:NY
146576D. R. Sumstine   
United States of America, Pennsylvania, Armstrong Co., 40.816453 -79.521989

NY:NY
157602   3521899-08-07
United States of America, New Hampshire, Cheshire Co., 43.148966 -72.360643

NY:NY
174042D. P. Rogers   1954-09-04
United States of America, Florida, Alachua Co., Univ. of Florida Campus

NY:NY
02460695L. White   s.n.1932-07-26
United States of America, Pennsylvania, Adams Co., Biglerville, 39.930372 -77.248039

NY:NY
02460698L. O. Overholts   s.n.1938-07-29
United States of America, Pennsylvania, Forest Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
02460702L. O. Overholts   s.n.1919-07-16
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02460703A. S. Rhoads   s.n.1915-08-27
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
02460704A. S. Rhoads   s.n.1915-09-05
United States of America, Pennsylvania, Mifflin Co., 40.610413 -77.617042

NY:NY
02460705W. A. Campbell   s.n.1937-10-15
United States of America, Massachusetts, Harvard Forest

NY:NY
02460706W. Sutton   s.n.1939-08-15
United States of America, Tennessee, Clingman's Dome, Great Smoky Mt. Nat'l Park, 945m

NY:NY
02505801L.R. Kneebone   641948-07-20
United States of America, Pennsylvania, Centre Co., Hort Woods, College Campus, 40.793395 -77.860001

NY:NY
02505810L. White   s.n.1931-10-00
United States of America, Pennsylvania, Centre Co., 40.793395 -77.860001

NY:NY
157825R. E. Halling   21691977-07-24
United States of America, Massachusetts, Hampshire Co., Depot Rd, between Whately & Williamsburg.

NY:NY
157822R. E. Halling   62261989-07-01
United States of America, North Carolina, Macon Co., Coweeta Hydrological Laboratory, Shope Fork

NY:NY
157823R. E. Halling   47731986-08-16
United States of America, Massachusetts, Berkshire Co., Near Vermont border, White Oaks Road

NY:NY
157824R. E. Halling   68851992-08-18
United States of America, South Carolina, Oconee Co., Oconee State Park

NY:NY
157847R. E. Halling   25351978-08-22
United States of America, Georgia, Clarke Co., University of Georgia Botanical Gardens

NY:NY
157895R. E. Halling   25511978-08-22
United States of America, Georgia, Clarke Co., University of Georgia Botanical Garden

NY:NY
174077J. B. Routien   JBR-12051940-06-27
United States of America, Missouri, Boone Co., The Pinnacles, 12 mi. N. of Columbia

NY:NY
401791C. L. Ovrebo   17891985-07-04
United States of America, Louisiana, Saint Tammany Parish, Honey Island Swamp, Pearl River Wildlife Management area

NY:NY
157903R. E. Halling   2535 p.p.1978-08-22
United States of America, Georgia, Clarke Co., University of Georgia (as Gergia) Botanical Gardens

NY:NY
157873L. K. Henry   19751938-07-19
United States of America, Michigan, Near Kent Lake, 42.531129 -83.648732

NY:NY
157772L. K. Henry   14821937-08-15
United States of America, Pennsylvania, Cameron Co., Woods, along Route 872, 10 mi. N.E. of Sinnemahoning, 41.421613 -77.959964

NY:NY
157775L. K. Henry   1952-07-20
United States of America, Pennsylvania, Clinton-Cameron county line

NY:NY
157779L. K. Henry   1947-09-09
United States of America, Pennsylvania, Somerset Co., 4 mi. SW of Somerset, 39.967404 -79.131605

NY:NY
157785W. C. Grimm   1947-08-23
United States of America, Pennsylvania, Somerset Co., 4 mi. S.W. of Somerset, Locality 1-B, 39.967404 -79.131605

NY:NY
157804L. K. Henry   12981937-07-29
United States of America, Pennsylvania, Westmoreland Co., Woods, below South Greeneburg's Swimming Pool

NY:NY
157848L. K. Henry   35211941-07-21
United States of America, Pennsylvania, Beaver Co., Woods, 2.5 mi. S.E. of New Sheffield, along Raccoon Creek, 40.573332 -80.24632

NY:NY
157850L. K. Henry   47471941-07-29
United States of America, Pennsylvania, Westmoreland Co., Woods at Congruity, 4 mi. E. of Delmont


Page 1134, records 113301-113400 of 213683


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.