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

Page 8, records 701-800 of 882

New York Botanical Garden Steere Herbarium


NY
Ludwigia polycarpa Short & R.Peter
3345323C. H. Bissell   2451904-09-05
United States of America, Connecticut, Hartford Co., 41.763711 -72.685093

NY
2909108C. H. Bissell   1211897-08-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
03358393C. H. Bissell   s.n.1903-05-22
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3526242C. H. Bissell   3271895-06-19
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3526244F. Wilson   s.n.1889-06-25
United States of America, Connecticut, Hartford Co., South Glastonbury

NY
Huperzia lucidula (Michx.) Trevis.
2432719Collector unknown   s.n.1884-08-10
United States of America, Connecticut, Hartford Co., 41.806426 -72.732814

NY
Truellum sagittatum (L.) Soják
3138060S. R. Hill   94751980-08-19
United States of America, Connecticut, Hartford Co., near Collier Swamp, N side of Prospect Street across from Incarnation Church

NY
3267007S. R. Hill   101141981-05-28
United States of America, Connecticut, Hartford Co., S end of Collier Swamp, Collier Road

NY
Huperzia lucidula (Michx.) Trevis.
2432716S. R. Hill   197791988-08-08
United States of America, Connecticut, Hartford Co., Rattlesnake Mountain, S of Two Rod Highway, Wethersfield-Rocky Hill line.

NY
3158162C. H. Bissell   1831897-09-25
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Dryopteris intermedia (Muhl. ex Willd.) A.Gray
3551646C. H. Bissell   3141898-06-17
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Dryopteris intermedia (Muhl. ex Willd.) A.Gray
3551660C. A. Weatherby   16a1916-07-29
United States of America, Connecticut, Hartford Co.

NY
Dryopteris cristata (L.) A.Gray
3550577C. H. Bissell   3111898-07-17
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3175820H. M. Denslow   s.n.1932-06-10
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
2927891J. H. Barnhart   3191889-06-28
United States of America, Connecticut, Hartford Co., 41.671765 -72.94927

NY
3459602C. H. Bissell   971897-07-11
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3452624C. H. Bissell   951898-05-31
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3458523C. H. Bissell   s.n.1903-06-28
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3453423J. T. Enequist   161921-07-00
United States of America, Connecticut, Hartford Co.

NY
3459200C. A. Weatherby   51731923-06-20
United States of America, Connecticut, Hartford Co., along brook

NY
Hedyotis caerulea (L.) Hook.
3487582H. M. Denslow   s.n.1932-05-06
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
3140265H. M. Denslow   s.n.1932-09-26
United States of America, Connecticut, Hartford Co., Wapping

NY
Dendrolycopodium hickeyi (W.H.Wagner, Beitel & R.C.Moran) A.Haines
3148347W. Fertig   134871993-04-30
United States of America, Connecticut, Hartford Co., North Granby, Mountain Rood woodlot, ca 1/8 mile W of junction with Route 189., 305m

NY
Dendrolycopodium hickeyi (W.H.Wagner, Beitel & R.C.Moran) A.Haines
3148348H. M. Denslow   s.n.1917-10-09
United States of America, Connecticut, Hartford Co.

NY
3538983B. H. Clark   s.n.1937-07-00
United States of America, Connecticut, Hartford Co., 41.714266 -72.652592

NY
3148473H. M. Denslow   s.n.1938-05-04
United States of America, Connecticut, Hartford Co.

NY
3148474H. M. Denslow   s.n.1938-06-29
United States of America, Connecticut, Hartford Co., W. Avon

NY
3148475H. M. Denslow   s.n.1938-06-22
United States of America, Connecticut, Hartford Co., Colebrook

NY
3148476H. M. Denslow   s.n.1938-04-21
United States of America, Connecticut, Hartford Co., Avon

NY
Selaginella apoda (L.) Spring
3505649S. R. Hill   101101981-05-28
United States of America, Connecticut, Hartford Co., In cow pasture at S side of Collier Swamp near golf course; Collier Road

NY
2882466S. R. Hill   285051996-08-18
United States of America, Connecticut, Hartford Co., NE side of Wethersfield Cove near Rt. I-91 bridge. Connecticut River floodplain; end of Main Street

NY
3792895C. H. Bissell   3241895-08-21
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3552814C. H. Bissell   3981899-07-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Dryopteris Adans.
3553205H. C. Bigelow   8b1916-08-01
United States of America, Connecticut, Hartford Co.

NY
Sceptridium dissectum (Spreng.) Lyon
3527216H. M. Denslow   s.n.1931-10-02
United States of America, Connecticut, Hartford Co.

NY
3525843H. M. Denslow   s.n.1932-05-28
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
3792889Collector unspecified   s.n.1887-08-00
United States of America, Connecticut, Hartford Co., 41.806426 -72.732814

NY
3554029H. M. Denslow   s.n.1932-06-10
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146

NY
Dennstaedtia punctilobula (Michx.) T.Moore
3793310C. H. Bissell   3191897-08-17
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Thelypteris hexagonoptera (Michx.) Weath.
3794344C. H. Bissell   3231898-09-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Thelypteris palustris (A.Gray) Schott
3795495C. H. Bissell   3131897-08-21
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3795981W. Fertig   146461994-05-02
United States of America, Connecticut, Hartford Co., North Granby, ca 0.1 miles west of Mountain Road and CT Hwy 189

NY
Cystopteris tenuis (Michx.) Desv.
3800443L. J. Mehrhoff   143141991-05-15
United States of America, Connecticut, Hartford Co., Southington. Slopes west of Meriden Mountain.

NY
Cystopteris tenuis (Michx.) Desv.
3800444L. J. Mehrhoff   144751991-06-05
United States of America, Connecticut, Hartford Co., East facing slope west of Barkhamsted Reservoir

NY
3798706C. H. Bissell   3221897-08-20
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Cystopteris tenuis (Michx.) Desv.
3800450F. Wilson   s.n.1885-00-00
United States of America, Connecticut, Hartford Co., 41.806426 -72.732814

NY
Cystopteris tenuis (Michx.) Desv.
3800451C. H. Bissell   3181898-07-07
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
Woodsia ilvensis (L.) R.Br.
3800866C. H. Bissell   3261898-09-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3838578C. H. Bissell   3521899-08-25
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
3553583F. W. Starmer   s.n.1892-06-24
United States of America, Connecticut, Hartford Co., South Glastonbury

NY
3553587C. H. Bissell   3211898-06-30
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601

NY
4028235F. Wilson   s.n.1890-09-09
United States of America, Connecticut, Hartford Co., 41.667044 -72.596757

NY
Goodyera pubescens (Willd.) R.Br.
4093136H. M. Denslow   s.n.1930-08-06
United States of America, Connecticut, Hartford Co., Burlington, 41.769265 -72.964548

NY
Goodyera pubescens (Willd.) R.Br.
4093154A. C. Pawsey   s.n.1938-10-25
United States of America, Connecticut, Hartford Co., 41.719822 -72.832044

NY
Liparis loeselii (L.) Rich.
4098603D. S. Correll   74591937-07-01
United States of America, Connecticut, Hartford Co., near Gastonbury, 41.712322 -72.608146

NY
Dryopteris goldiana (Hook.) A.Gray
3551381C. A. Weatherby   13a1916-08-07
United States of America, Connecticut, Hartford Co.

NY
Dryopteris cristata (L.) A.Gray
3550561C. A. Weatherby   6b1916-08-06
United States of America, Connecticut, Hartford Co.

NY
3796470S. R. Hill   197901988-08-08
United States of America, Connecticut, Hartford Co., W side of Connecticut River, The Meadows, Wetherfield near Rock Hill line. Near bank of river.

NY
3905675S. R. Hill   285031996-08-18
United States of America, Connecticut, Hartford Co., Wethersfield, NE side of Wethersfield Cove near Rt. I-91 bridge. Connecticut River floodplain; end of Main Street.

NY
Goodyera repens (L.) R.Br.
4093388H. M. Denslow   s.n.1917-08-14
United States of America, Connecticut, Hartford Co.

NY
2563645W. M. Canby   1571874-08-01
United States of America, Connecticut, Hartford Co., Near Hartford

NY
3997903C. H. Bissell   1951898-06-05
United States of America, Connecticut, Hartford Co., Southington

NY
Calopogon tuberosus var. tuberosus (L.) Britton, Sterns & Poggenb.
4013071B. J. Pawsey   s.n.1937-07-11
United States of America, Connecticut, Hartford Co., Hartland

NY
Calopogon tuberosus var. tuberosus (L.) Britton, Sterns & Poggenb.
4013073A. C. Pawsey   s.n.1938-07-13
United States of America, Connecticut, Hartford Co., Simsbury

NY
Calopogon tuberosus var. tuberosus (L.) Britton, Sterns & Poggenb.
4013076H. M. Denslow   s.n.1938-07-06
United States of America, Connecticut, Hartford Co., Simsbury

NY
Calopogon tuberosus var. tuberosus (L.) Britton, Sterns & Poggenb.
4013077H. M. Denslow   s.n.1939-07-06
United States of America, Connecticut, Hartford Co., Simsbury

NY
Calopogon tuberosus var. tuberosus (L.) Britton, Sterns & Poggenb.
4013079H. M. Denslow   s.n.1938-06-29
United States of America, Connecticut, Hartford Co., West Avon

NY
Calopogon tuberosus var. tuberosus (L.) Britton, Sterns & Poggenb.
4013081Mrs. F. D. Lawton   s.n.1909-00-00
United States of America, Connecticut, Hartford Co., Unionville

NY
4027606H. M. Denslow   s.n.1935-09-25
United States of America, Connecticut, Hartford Co., Newington

NY
4027714A. C. Pawsey   s.n.1938-09-07
United States of America, Connecticut, Hartford Co., Burlington

NY
4027716H. M. Denslow   s.n.1920-09-15
United States of America, Connecticut, Hartford Co., Near Compound Pond, Southington

NY
4027720H. M. Denslow   s.n.1932-10-03
United States of America, Connecticut, Hartford Co., Smisbury [Simsbury]

NY
4027726A. C. Pawsey   s.n.1937-09-18
United States of America, Connecticut, Hartford Co., West Hartford

NY
4027730B. J. Pawsey   s.n.1937-07-11
United States of America, Connecticut, Hartford Co., Hartland

NY
4028227H. M. Denslow   s.n.1932-09-19
United States of America, Connecticut, Hartford Co., West Hartford

NY
4028228H. M. Denslow   s.n.1920-09-15
United States of America, Connecticut, Hartford Co., Southington

NY
4028231H. M. Denslow   s.n.1935-10-04
United States of America, Connecticut, Hartford Co., Wethersfield

NY
4028232H. M. Denslow   s.n.1936-09-24
United States of America, Connecticut, Hartford Co., Glastonbury

NY
4028233A. C. Pawsey   s.n.1938-10-25
United States of America, Connecticut, Hartford Co., West Hartford

NY
4027604F. Wilson   s.n.1889-08-06
United States of America, Connecticut, Hartford Co., South Glastonbury

NY
4044078H. M. Denslow   s.n.1936-05-11
United States of America, Connecticut, Hartford Co., Glastonbury

NY
4044276E. S. Burgess   s.n.1890-06-01
United States of America, Connecticut, Hartford Co., E. Windsor Hill

NY
4039084E. S. Burgess   s.n.1890-06-01
United States of America, Connecticut, Hartford Co., E. Windsor Hill

NY
4039087H. M. Denslow   s.n.1932-05-28
United States of America, Connecticut, Hartford Co., Glastonbury

NY
4039098H. M. Denslow   C.-51932-05-28
United States of America, Connecticut, Hartford Co., Glastonbury

NY
4039101F. Wilson   s.n.1890-05-24
United States of America, Connecticut, Hartford Co., South Glastonbury

NY
4039109H. M. Denslow   s.n.1920-09-16
United States of America, Connecticut, Hartford Co., Burlington

NY
4039113H. M. Denslow   s.n.1938-06-01
United States of America, Connecticut, Hartford Co., Hartland

NY
4039122B. J. Pawsey   s.n.1939-00-25
United States of America, Connecticut, Hartford Co., East Granby

NY
4039124H. M. Denslow   s.n.1931-08-25
United States of America, Connecticut, Hartford Co., Glastonbury. In and near Game Refuge

NY
4039126H. M. Denslow   s.n.1927-08-10
United States of America, Connecticut, Hartford Co., Burlington

NY
4039128H. M. Denslow   s.n.1935-05-30
United States of America, Connecticut, Hartford Co., Canton

NY
Dactylorhiza viridis (L.) R.M.Bateman, Pridgeon & M.W.Chase
4055027B. H. Clark   s.n.1935-07-01
United States of America, Connecticut, Hartford Co., Urthersfield, in boggy meadow among tall grasses and sedges

NY
Dactylorhiza viridis (L.) R.M.Bateman, Pridgeon & M.W.Chase
4055034J. N. Bishop   s.n.1881-06-21
United States of America, Connecticut, Hartford Co., Plainville

NY
4088792C. H. Bissell   1991898-05-17
United States of America, Connecticut, Hartford Co., Southington

NY
Goodyera pubescens (Willd.) R.Br.
4093158H. M. Denslow   s.n.1927-08-11
United States of America, Connecticut, Hartford Co., West Branch Hartford Co. Conn.

NY
Goodyera pubescens (Willd.) R.Br.
4093125Mrs. F. D. Lawton   s.n.1909-00-00
United States of America, Connecticut, Hartford Co., Unionville

NY
Goodyera pubescens (Willd.) R.Br.
4093178C. H. Bissell   1971898-09-02
United States of America, Connecticut, Hartford Co., Southington.

NY
Pogonia ophioglossoides (L.) Ker Gawl.
4132622D. S. Correll   74581937-07-01
United States of America, Connecticut, Hartford Co., Near Marlboro

NY
Platanthera hookeri (Torr.) Lindl.
4132914D. S. Correll   74751937-07-01
United States of America, Connecticut, Hartford Co., In a game refuge near Glastonbury.


Page 8, records 701-800 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.