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

Page 6, records 501-600 of 882

New York Botanical Garden Steere Herbarium


NY
2686431W. H. Blanchard   881905-08-20
United States of America, Connecticut, Hartford Co., S.E. corner of East and Savage Sts.

NY
2686433W. H. Blanchard   881905-08-20
United States of America, Connecticut, Hartford Co., S.E. corner of East and Savage Sts.

NY
2866074W. H. Blanchard   941905-08-20
United States of America, Connecticut, Hartford Co., at Newell's Rock Meriden Ave.

NY
Rubus L.
2865156W. H. Blanchard   901905-08-21
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2865017W. H. Blanchard   991905-08-21
United States of America, Connecticut, Hartford Co.

NY
2865018W. H. Blanchard   991905-08-21
United States of America, Connecticut, Hartford Co., 41.671765 -72.94927

NY
Rubus sativus (L.H.Bailey) Brainerd
2895005W. H. Blanchard   971906-06-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Rubus nigrobaccus L.H.Bailey
2887076W. H. Blanchard   971906-06-13
United States of America, Connecticut, Hartford Co., one mile east of village

NY
2865012W. H. Blanchard   991906-06-13
United States of America, Connecticut, Hartford Co., Queen St, about 2 m. north of Southington village

NY
Rubus nigrobaccus L.H.Bailey
2887152W. H. Blanchard   971906-06-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2866689W. H. Blanchard   1011906-06-15
United States of America, Connecticut, Hartford Co., Mt. Vernon St, west part of town

NY
Rubus L.
2865147W. H. Blanchard   901906-06-20
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2866071W. H. Blanchard   941906-06-20
United States of America, Connecticut, Hartford Co., Newell's Rock on Meriden Ave

NY
Rubus L.
2886984W. H. Blanchard   951906-06-20
United States of America, Connecticut, Hartford Co., Mildale

NY
Rubus L.
2865158W. H. Blanchard   901906-06-23
United States of America, Connecticut, Hartford Co., Shuttle meadow in road

NY
2887740W. H. Blanchard   1041906-06-23
United States of America, Connecticut, Hartford Co., Shuttle meadow (lake)

NY
2887741W. H. Blanchard   1031906-06-27
United States of America, Connecticut, Hartford Co., near Hartford reservoir

NY
2887742W. H. Blanchard   1031906-06-27
United States of America, Connecticut, Hartford Co., 41.762045 -72.74204

NY
Rubus L.
2887796W. H. Blanchard   1031906-06-27
United States of America, Connecticut, Hartford Co., 41.762045 -72.74204

NY
Rubus L.
2887797W. H. Blanchard   1031906-06-27
United States of America, Connecticut, Hartford Co., 41.762045 -72.74204

NY
Rubus L.
2887798W. H. Blanchard   1031906-06-27
United States of America, Connecticut, Hartford Co., 41.762045 -72.74204

NY
3123615W. H. Blanchard   1031906-06-27
United States of America, Connecticut, Hartford Co., 41.762045 -72.74204

NY
3123616W. H. Blanchard   1031906-06-27
United States of America, Connecticut, Hartford Co., 41.762045 -72.74204

NY
2894589W. H. Blanchard   981906-06-28
United States of America, Connecticut, Hartford Co., Cedar Hill near S. E. corner, Cedar Hill Cem.

NY
2894594W. H. Blanchard   981906-06-28
United States of America, Connecticut, Hartford Co., Cedar Hill near S.E. corner of Cedar Hill Cemetary

NY
2894600W. H. Blanchard   981906-06-28
United States of America, Connecticut, Hartford Co., Cedar Hill, near S.E. corner of Cedar Hill Cem.

NY
2894871W. H. Blanchard   1011906-07-02
United States of America, Connecticut, Hartford Co., 41.671765 -72.94927

NY
2894588W. H. Blanchard   981906-07-06
United States of America, Connecticut, Hartford Co., Fort hill below [?] on Depot road

NY
2894877W. H. Blanchard   1011906-07-06
United States of America, Connecticut, Hartford Co., 41.719822 -72.832044

NY
2894878W. H. Blanchard   1011906-07-06
United States of America, Connecticut, Hartford Co., 41.719822 -72.832044

NY
2894596W. H. Blanchard   981906-07-07
United States of America, Connecticut, Hartford Co., Cedar Hill, near S.E. corner Cedar Hill Cem.

NY
Rubus L.
2887792W. H. Blanchard   1031906-07-07
United States of America, Connecticut, Hartford Co., 41.697878 -72.723706

NY
Rubus L.
2887795W. H. Blanchard   1031906-07-07
United States of America, Connecticut, Hartford Co., 41.697878 -72.723706

NY
2894591W. H. Blanchard   981906-07-22
United States of America, Connecticut, Hartford Co., Cedar Hill near S. E. corner, Cedar Hill Cem.

NY
2894597W. H. Blanchard   981906-07-23
United States of America, Connecticut, Hartford Co., Foothill below Far. vil. on Depot road

NY
2894598W. H. Blanchard   981906-07-23
United States of America, Connecticut, Hartford Co., Foothill below Far. vil. on Depot road

NY
2894879W. H. Blanchard   1011906-07-23
United States of America, Connecticut, Hartford Co., near first reservoir

NY
2894880W. H. Blanchard   1011906-07-23
United States of America, Connecticut, Hartford Co., at first reservoir

NY
2894881W. H. Blanchard   1011906-07-23
United States of America, Connecticut, Hartford Co., near first reservoir

NY
Rubus L.
2887793W. H. Blanchard   1031906-07-23
United States of America, Connecticut, Hartford Co., 41.762045 -72.74204

NY
Rubus L.
2887794W. H. Blanchard   1031906-07-23
United States of America, Connecticut, Hartford Co., 41.762045 -72.74204

NY
Rubus L.
2865148W. H. Blanchard   901906-07-24
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3113161W. H. Blanchard   1011906-07-24
United States of America, Connecticut, Hartford Co., west bank of Oak Hill cemetery

NY
3113162W. H. Blanchard   1021906-07-25
United States of America, Connecticut, Hartford Co., Marion Ave opp. cemetery

NY
2887763W. H. Blanchard   1041906-09-03
United States of America, Connecticut, Hartford Co., Shuttle meadow

NY
Rubus L.
2865149W. H. Blanchard   901906-09-04
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3113164W. H. Blanchard   1021906-09-04
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2894590W. H. Blanchard   981906-09-06
United States of America, Connecticut, Hartford Co., Cedar Hill near S. E. corner, Cedar Hill Cem.

NY
2894599W. H. Blanchard   981907-06-19
United States of America, Connecticut, Hartford Co., Cedar Hill, near S.E. corner of Cedar Hill Cem.

NY
2748889C. H. Bissell   201908-09-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3092595C. H. Bissell   1910-07-26
United States of America, Connecticut, Hartford Co., 41.66121 -72.779542

NY
Scirpus cyperinus (L.) Kunth
2897263C. A. Weatherby   4411930-08-10
United States of America, Connecticut, Hartford Co.

NY
2820448J. F. Smith   1939-09-04
United States of America, Connecticut, Hartford Co., 41.763711 -72.685093

NY
Eleocharis acicularis (L.) Roem. & Schult.
2822110V. M. Marttala   31281973-07-17
United States of America, Connecticut, Hartford Co., Pools on both sides of the dirt part of Old Reservoir Rd. ca. 0.4 mi S of Prospect St. (287), just S of the intersection with Whippoorwill Way, W of the N end of the Reservoir (?); Wethersfield., 76m

NY
2820632V. M. Marttala   31431973-07-20
United States of America, Connecticut, Hartford Co., Western edge of northernmost pool on the W side of the dirt part of Old Reservoir Rd. ca. 0.4 mi S of Prospect St* (287) just S of the intersection with Whippoorwill Way, W of the N end of the reservoir (?), Wethersfield., 76m

NY
Scirpus cyperinus (L.) Kunth
2897447S. R. Hill   94801980-08-19
United States of America, Connecticut, Hartford Co., Near Collier Swamp, N side of Prospect Street across from Incarnation Church

NY
2890413S. R. Hill   94871980-08-19
United States of America, Connecticut, Hartford Co., Near Collier Swamp, N side of Prospect Street across from Incarnation Church

NY
3061278S. R. Hill   94771980-08-19
United States of America, Connecticut, Hartford Co., Collier Swamp, N side of Prospect Street across from Incarnation Church

NY
Pycnanthemum muticum (Michx.) Pers.
3091991S. R. Hill   94711980-08-19
United States of America, Connecticut, Hartford Co., moist pasture near Collier Swamp, N side of Prospect Street across from Incarnation Church

NY
3032257S. R. Hill   230491992-05-11
United States of America, Connecticut, Hartford Co., 94 Clovercrest Road

NY
2873539S. R. Hill   87081979-09-02
United States of America, Connecticut, Hartford Co., roadsides and secondary growth areas along Clovercrest Road

NY
Packera obovata (Muhl. ex Willd.) W.A.Weber & Á.Löve
3117950S. R. Hill   90901980-05-23
United States of America, Connecticut, Hartford Co., secondary woodland between dirt road to water tanks and pastures along Two Rod Hwy, terminus of Trinity Ridge Rd, "Vexation Hill", Wethersfield-Rocky Hill town line

NY
2884462S. R. Hill   170131986-08-14
United States of America, Connecticut, Hartford Co., floodplain of Connecticut River, The Meadows, NE area near Putnam office develppment, Meadow Road

NY
Galinsoga ciliata (Raf.) S.F.Blake
2873312S. R. Hill   170151986-08-14
United States of America, Connecticut, Hartford Co., floodplain of Connecticut River, The Meadows, NE area near Putnam office development, Meadow Road

NY
2924459S. R. Hill   217721990-07-23
United States of America, Connecticut, Hartford Co., E side Collier Road, S of Peach Hill Rd. near Collier Swamp and sewer line. Wethersfield

NY
2862656F. Wilson   1890-06-17
United States of America, Connecticut, Hartford Co., South Glastonbury

NY
Eriophorum viridicarinatum (Engelm.) Fernald
2845684C. H. Bissell   3911897-05-18
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3074160C. H. Bissell   1251897-06-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Tanacetum parthenium (L.) Sch.Bip.
2918887C. H. Bissell   1131897-06-27
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Sericocarpus asteroides (L.) Britton, Sterns & Poggenb.
3090001C. H. Bissell   1261898-07-24
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Sericocarpus linifolius (L.) Britton, Sterns & Poggenb.
3090464C. H. Bissell   3621899-08-06
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Rubus L.
2887013W. H. Blanchard   2611903-08-11
United States of America, Connecticut, Hartford Co.

NY
Rubus L.
2887003W. H. Blanchard   2001903-08-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2865019W. H. Blanchard   2231903-08-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Rubus L.
2887005W. H. Blanchard   201-11903-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Rubus L.
2887007W. H. Blanchard   2021903-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2894865W. H. Blanchard   2221903-08-17
United States of America, Connecticut, Hartford Co.

NY
2865035L. Andrews   161904-07-26
United States of America, Connecticut, Hartford Co.

NY
2886820L. Andrews   511904-08-09
United States of America, Connecticut, Hartford Co., East St, at Misery Brook

NY
Rubus nigrobaccus L.H.Bailey
2887074W. H. Blanchard   971906-06-22
United States of America, Connecticut, Hartford Co., pipe-line one mile west of Lazy Lane

NY
2894851P. A. Rydberg   s.n.1906-06-00
United States of America, Connecticut, Hartford Co., 41.66121 -72.779542

NY
2799380P. A. Rydberg   s.n.1906-06-00
United States of America, Connecticut, Hartford Co., 41.66121 -72.779542

NY
Rubus nigrobaccus L.H.Bailey
2887071W. H. Blanchard   971906-07-02
United States of America, Connecticut, Hartford Co., 41.671765 -72.94927

NY
2866929P. A. Rydberg   s.n.1906-07-00
United States of America, Connecticut, Hartford Co., 41.66121 -72.779542

NY
2866934P. A. Rydberg   1906-07-00
United States of America, Connecticut, Hartford Co., 41.66121 -72.779542

NY
3123614W. H. Blanchard   1051906-09-03
United States of America, Connecticut, Hartford Co., Shuttle meadow

NY
Thalictrum thalictroides (L.) A.J.Eames & B.Boivin
2802504H. M. Denslow   s.n.1932-05-06
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
2830991H. M. Denslow   s.n.1932-10-03
United States of America, Connecticut, Hartford Co.

NY
Rubus L.
2895980W. Lucian   281940-06-08
United States of America, Connecticut, Hartford Co., Liberty St

NY
2924485S. R. Hill   3641970-07-06
United States of America, Connecticut, Hartford Co., 41.714266 -72.652592

NY
03128051S. R. Hill   170111986-08-14
United States of America, Connecticut, Hartford Co., floodplain of Connecticut River, The Meadows, NE area near Putnam office development, Meadow Road

NY
Mikania scandens (L.) Willd.
3086290H. M. Denslow   s.n.1932-09-00
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
03145886S. D. Glenn   142482015-07-07
United States of America, Connecticut, Hartford Co., north-northeast of Griffin Road North, 41.889 -72.739, 51m

NY
Schedonorus arundinaceus (Schreb.) Dumort.
03097673S. D. Glenn   142502015-07-07
United States of America, Connecticut, Hartford Co., north-northeast of Griffin Road North, 41.889 -72.739, 51m

NY
Pycnanthemum virginianum (L.) B.L.Rob. & Fernald
03097671S. D. Glenn   142552015-07-08
United States of America, Connecticut, Hartford Co., south of Adams Road, 41.863 -72.759, 55m

NY
Carex lupulina Muhl. ex Willd.
03145891S. D. Glenn   142562015-07-08
United States of America, Connecticut, Hartford Co., south of Adams Road, 41.863 -72.759, 55m

NY
03097682S. D. Glenn   142572015-07-08
United States of America, Connecticut, Hartford Co., south of Adams Road, 41.863 -72.759, 55m

NY
03097689S. D. Glenn   142582015-07-08
United States of America, Connecticut, Hartford Co., south of Adams Road, 41.863 -72.759, 17m

NY
Froelichia gracilis (Hook.) Moq.
03097688S. D. Glenn   143802015-10-08
United States of America, Connecticut, Hartford Co., Hwy 44, 0.25 km northwest of Welles Pond, 41.7928 -72.7903, 149m

NY
03097680S. D. Glenn   143812015-10-08
United States of America, Connecticut, Hartford Co., along gas line r.o.w. north of Hwy 44, 0.33 km north-northwest of Welles Pond, 41.7938 -72.7897, 163m


Page 6, records 501-600 of 882


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.