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

Page 7, records 601-700 of 882

New York Botanical Garden Steere Herbarium


NY
Lespedeza frutescens (L.) Britton
03145877S. D. Glenn   143822015-10-08
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

NY
03097686S. D. Glenn   143842015-10-08
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

NY
03097666S. D. Glenn   143862015-10-08
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

NY
Elsholtzia ciliata (Thunb.) Hyl.
03097681S. D. Glenn   143892015-10-08
United States of America, Connecticut, Hartford Co., North of Hwy 44, 0.7 km north-northwest of Welles Pond, 41.7937 -72.7908, 214m

NY
02841666R. F. C. Naczi   166922016-10-15
United States of America, Connecticut, Hartford Co., 1 mi NE of downtown Hartford, along W side of Connecticut River, 0.3 mi N of railroad bridge, at island near river shore, 41.77939 -72.65217

NY
02841665R. F. C. Naczi   166992016-10-15
United States of America, Connecticut, Hartford Co., 0.4 mi SSW of terminus of Vibert Road, S end of northern of a pair of islands in Connecticut River, 41.82478 -72.63981

NY
02841684R. F. C. Naczi   167022016-10-15
United States of America, Connecticut, Hartford Co., E side of Connecticut River, 41.90283 -72.61969

NY
02841685R. F. C. Naczi   167182016-11-05
United States of America, Connecticut, Hartford Co., E side of Connecticut River, 41.90197 -72.61964

NY
Dysphania pumilio (R.Br.) Mosyakin & Clemants
02841724R. F. C. Naczi   167192016-11-05
United States of America, Connecticut, Hartford Co., E side of Connecticut River, 41.90275 -72.6195

NY
Dysphania ambrosioides (L.) Mosyakin & Clemants
02841712R. F. C. Naczi   167202016-11-05
United States of America, Connecticut, Hartford Co., E side of Connecticut River, 41.90275 -72.6195

NY
Cyperus subsquarrosus (Muhl.) Bauters
02841713R. F. C. Naczi   167232016-11-05
United States of America, Connecticut, Hartford Co., E side of Connecticut River, 41.90456 -72.61919

NY
02841714R. F. C. Naczi   167242016-11-05
United States of America, Connecticut, Hartford Co., 41.90456 -72.61919

NY
Eupatorium rotundifolium var. saundersii (Porter ex Britton) Cronquist
2869414C. H. Bissell   1161898-09-02
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2890973C. H. Bissell   1171898-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2891014C. H. Bissell   1181898-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2893241C. H. Bissell   1191898-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2315262C. H. Bissell   1221898-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Euthamia tenuifolia (Pursh) Greene
2871557C. H. Bissell   1371898-08-02
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Packera aurea (L.) Á.Löve & D.Löve
3087511C. H. Bissell   3611899-05-25
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Liatris scariosa (L.) Willd.
3043193R. T. Clausen   55251941-08-23
United States of America, Connecticut, Hartford Co., 1/2 mile west of Dark Hollow Brook & 1 mile west of Marlborough Town line, southeast corner of Glastonbury Tp.

NY
Cardamine pensylvanica Muhl. ex Willd.
3176133S. R. Hill   90261980-05-19
United States of America, Connecticut, Hartford Co., Connecticut River floodplain, "The Meadows," Elm Street extension E of Rte. 91

NY
3177357S. R. Hill   90281980-05-19
United States of America, Connecticut, Hartford Co., Connecticut River floodplain, "The Meadows", Elm Street extension E of Rte. 91

NY
3324841C. H. Bissell   1711898-06-03
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Paronychia fastigiata (Raf.) Fernald
3307801C. A. Weatherby   49921921-08-05
United States of America, Connecticut, Hartford Co.

NY
Veronica americana Schwein. ex Benth.
3322854C. H. Bissell   3691899-06-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3323369S. R. Hill   101231981-05-29
United States of America, Connecticut, Hartford Co., red maple swamp at W side of Old Reservoir, Old Reservoir Road extension

NY
3129546S. R. Hill   101301981-05-29
United States of America, Connecticut, Hartford Co., londfill area at W side of Old Reservoir, dirt extension of Old Reservoir Road

NY
3294330S. R. Hill   94851980-08-19
United States of America, Connecticut, Hartford Co., near Collier Swamp, N side of Prospect Street across from Incarnation Church

NY
3338017C. H. Bissell   3701899-07-09
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3251544C. H. Bissell   1641898-09-02
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3287115C. H. Bissell   781897-08-12
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3324587C. H. Bissell   1701898-06-05
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Nuttallanthus canadensis (L.) D.A.Sutton
3295214H. M. Denslow   s.n.1932-09-07
United States of America, Connecticut, Hartford Co., S. Glastonbury

NY
2799539S. R. Hill   230541992-05-11
United States of America, Connecticut, Hartford Co., 41.714266 -72.652592

NY
02820169C. H. Bissell   4071899-09-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2813216S. R. Hill   230291992-05-11
United States of America, Connecticut, Hartford Co., East side of Collier Road between Peach Hill Road and Highland Street

NY
Prunus persica (L.) Batsch
2850720S. R. Hill   230301992-05-11
United States of America, Connecticut, Hartford Co., East side of Collier Road between Peach Hill Road and Highland Street

NY
Rosa palustris Marshall
2857172H. M. Denslow   s.n.1932-07-01
United States of America, Connecticut, Hartford Co.

NY
Galinsoga ciliata (Raf.) S.F.Blake
2873336H. M. Denslow   s.n.1932-07-17
United States of America, Connecticut, Hartford Co., edge of parking place, Glen St. City

NY
Galinsoga ciliata (Raf.) S.F.Blake
2873337H. M. Denslow   s.n.1937-07-23
United States of America, Connecticut, Hartford Co., Wethersfield Au. Hartford

NY
Rubus L.
2887008W. H. Blanchard   2031903-08-17
United States of America, Connecticut, Hartford Co.

NY
Rubus L.
2887791W. H. Blanchard   1031906-07-07
United States of America, Connecticut, Hartford Co., on branch of old Hartford and New Haven Turnpike, near Withersfield lane

NY
2894892W. H. Blanchard   1751903-08-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2917970S. R. Hill   94721980-08-19
United States of America, Connecticut, Hartford Co., 41.714266 -72.652592

NY
2919630J. T. Enequist   230531992-05-11
United States of America, Connecticut, Hartford Co., 41.714266 -72.652592

NY
3041244H. M. Denslow   s.n.1932-09-09
United States of America, Connecticut, Hartford Co., 41.782322 -72.612035

NY
3134989C. H. Bissell   3741899-07-29
United States of America, Connecticut, Hartford Co., bank of the Conn. river

NY
3133226C. H. Bissell   3601897-09-19
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Micranthes virginiensis (Michx.) Small
03195706J. T. Enequist   231301992-05-14
United States of America, Connecticut, Hartford Co., Vexation Hill (Rattlesnake Mt.), Trinity Ridge, south of Two Rod Highway. Wethersfield-Rocky Hill line

NY
2843273P. A. Rydberg   1906-06-00
United States of America, Connecticut, Hartford Co., 41.66121 -72.779542

NY
Symphyotrichum undulatum (L.) G.L.Nesom
03097694S. D. Glenn   143832015-10-08
United States of America, Connecticut, Hartford Co., gas line r.o.w, north of Hwy 44, 0.33 km north-northwest of Welles Pond., 41.7938 -72.7897, 163m

NY
Spiranthes ochroleuca (Rydb.) Rydb.
01392753F. W. Starmer   s.n.1888-10-00
United States of America, Connecticut, Hartford Co., 41.806426 -72.732814

NY
3177355C. H. Bissell   211898-06-03
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2894893W. H. Blanchard   1751903-08-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Rubus L.
2887004W. H. Blanchard   201.-21903-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Rubus L.
2887009W. H. Blanchard   2031903-08-17
United States of America, Connecticut, Hartford Co.

NY
3244812C. H. Bissell   3671899-06-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Cardamine diphylla (Michx.) Alph.Wood
3174760H. M. Denslow   s.n.1932-05-28
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
3172565C. H. Bissell   181898-05-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Cardamine diphylla (Michx.) Alph.Wood
3174754C. H. Bissell   221898-05-01
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3183741C. H. Bissell   231897-07-12
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Cardamine laciniata (Hook.) Steud.
3175300C. H. Bissell   s.n.1901-05-05
United States of America, Connecticut, Hartford Co.

NY
2787380C. H. Bissell   s.n.1899-07-05
United States of America, Connecticut, Hartford Co., Southington. Rock ledges submerged at high water, bank of Conn. river, East Hudson.

NY
2753457S. R. Hill   230561992-05-11
United States of America, Connecticut, Hartford Co., 94 Clovercrest Road, Wethersfield.

NY
2785586S. R. Hill   90341980-05-20
United States of America, Connecticut, Hartford Co., Connecticut River floodplain, "The Meadows", Great Meadow Rd. near Second Lane, Wethersfield.

NY
2784032S. R. Hill   101051981-05-28
United States of America, Connecticut, Hartford Co., at S end of Collier Swamp nr golf course; Collier Road; Wethersfield

NY
2791393S. R. Hill   101041981-05-28
United States of America, Connecticut, Hartford Co., Wethersfield, S end of Collier Swamp nr golf course; Collier Road.

NY
3283560C. H. Bissell   1651890-07-22
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3285143C. H. Bissell   1671898-08-21
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3298666C. H. Bissell   1681897-05-11
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Rubus L.
2887006W. H. Blanchard   2021903-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
2865029W. H. Blanchard   2621903-08-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3288418H. M. Denslow   s.n.1902-07-05
United States of America, Connecticut, Hartford Co., Addison

NY
3170627P. A. Rydberg   s.n.1906-06-00
United States of America, Connecticut, Hartford Co., 41.66121 -72.779542

NY
3170628P. A. Rydberg   s.n.1906-06-00
United States of America, Connecticut, Hartford Co., 41.66121 -72.779542

NY
Nuttallanthus canadensis (L.) D.A.Sutton
3295226H. M. Denslow   s.n.1938-07-13
United States of America, Connecticut, Hartford Co.

NY
3792886W. Fertig   146581994-05-02
United States of America, Connecticut, Hartford Co., North Grandy, ca. 0.1 miles west of Mountain Road and CT Hwy 189.

NY
3148472H. M. Denslow   s.n.1932-10-31
United States of America, Connecticut, Hartford Co., Keney Park

NY
Lygodium palmatum (Bernh.) Sw.
3554547W. N. Clute   s.n.1899-00-00
United States of America, Connecticut, Hartford Co., near Windsor

NY
Lygodium palmatum (Bernh.) Sw.
3554548R. P. St. John   2531934-09-27
United States of America, Connecticut, Hartford Co.

NY
Lygodium palmatum (Bernh.) Sw.
3554552R. P. St. John   2531934-09-27
United States of America, Connecticut, Hartford Co.

NY
Lygodium palmatum (Bernh.) Sw.
3554553J. S. Kingsley   s.n.
United States of America, Connecticut, Hartford Co., 41.763711 -72.685093

NY
Lygodium palmatum (Bernh.) Sw.
3554560H. M. Denslow   s.n.1933-01-02
United States of America, Connecticut, Hartford Co., Southern edge of woods

NY
3140883H. M. Denslow   s.n.1932-07-07
United States of America, Connecticut, Hartford Co., 41.763711 -72.685093

NY
Diphasiastrum digitatum (A.Braun) Holub
3504841W. Fertig   134861993-04-30
United States of America, Connecticut, Hartford Co., North Granby, Mountain Road woodlot, ca 1/8 mile W of junction with Route 189

NY
Dendrolycopodium hickeyi (W.H.Wagner, Beitel & R.C.Moran) A.Haines
3148411C. H. Bissell   3501898-09-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3329522H. M. Denslow   s.n.1932-05-28
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
3523579H. M. Denslow   s.n.1937-09-06
United States of America, Connecticut, Hartford Co.

NY
Diphasiastrum digitatum (A.Braun) Holub
3504865J. T. Enequist   22
United States of America, Connecticut, Hartford Co.

NY
Huperzia lucidula (Michx.) Trevis.
2432726C. H. Bissell   3291898-09-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Diphasiastrum digitatum (A.Braun) Holub
3504864D. S. Correll   74771937-07-01
United States of America, Connecticut, Hartford Co., Game refuge, near Glastonbury, 41.712322 -72.608146

NY
Dryopteris goldiana (Hook.) A.Gray
3551525C. H. Bissell   3121898-07-10
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Dryopteris Adans.
3553290H. C. Bigelow   20f1916-09-20
United States of America, Connecticut, Hartford Co.

NY
3523594C. H. Bissell   3171898-08-21
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3539098C. H. Bissell   3101890-07-12
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Dryopteris Adans.
3553405C. A. Weatherby   10h1916-07-16
United States of America, Connecticut, Hartford Co., Garden of C.H. Bissell

NY
3522960C. H. Bissell   3161898-08-21
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Sceptridium dissectum (Spreng.) Lyon
3527042H. M. Denslow   s.n.1931-09-23
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
Sceptridium dissectum (Spreng.) Lyon
3527070H. M. Denslow   s.n.1931-10-02
United States of America, Connecticut, Hartford Co.

NY
Cardamine maxima Alph.Wood
3175569E. H. Eames   39701903-06-06
United States of America, Connecticut, Hartford Co., Farmington River


Page 7, records 601-700 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.