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

12
Page 1, records 1-100 of 135

New York Botanical Garden Steere Herbarium


NY
Solanum perlongistylum G.J.Anderson, Martine, Prohens & Nuez
842124C. T. Martine   9532004-11-19
United States of America, Connecticut, Tolland Co., Mansfield: Storrs: University of Connecticut Ecology and Evolutionary Biology Greenhouses, 41.8103 -72.2558

NY
Isotria medeoloides (Pursh) Raf.
32287H. M. Denslow   
United States of America, Connecticut, Tolland Co., detailed locality information protected

NY
Solanum perlongistylum G.J.Anderson, Martine, Prohens & Nuez
00842001C. T. Martine   10822005-07-18
United States of America, Connecticut, Tolland Co., Mansfield: Storrs: University of Connecticut Ecology and Evolutionary Biology Greenhouses, 41.8103 -72.2558

NY
Solanum catilliflorum G.J.Anderson, Martine, Prohens & Nuez
00842122C. T. Martine   10852005-07-18
United States of America, Connecticut, Tolland Co., Mansfield: Storrs: University of Connecticut Ecology and Evolutionary Biology Greenhouses, 41.8103 -72.2558

NY
198887H. M. Denslow   1937-05-17
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
Solanum catilliflorum G.J.Anderson, Martine, Prohens & Nuez
00743650C. T. Martine   10862005-07-18
United States of America, Connecticut, Tolland Co., Mansfield: Storrs: University of Connecticut Ecology and Evolutionary Biology Greenhouses, 41.8103 -72.2558

NY
Solanum perlongistylum G.J.Anderson, Martine, Prohens & Nuez
00743648C. T. Martine   10832005-07-18
United States of America, Connecticut, Tolland Co., Mansfield: Storrs: University of Connecticut Ecology and Evolutionary Biology Greenhouses, 41.8103 -72.2558

NY
Solanum catilliflorum G.J.Anderson, Martine, Prohens & Nuez
00842123C. T. Martine   9492004-11-19
United States of America, Connecticut, Tolland Co., Mansfield: Storrs: University of Connecticut Ecology and Evolutionary Biology Greenhouses, 41.8103 -72.2558

NY
Isotria medeoloides (Pursh) Raf.
32288A. C. Pawsey   
United States of America, Connecticut, Tolland Co., detailed locality information protected

NY
Symphyotrichum lateriflorum (L.) Á.Löve & D.Löve
1851589G. W. Hawes   s.n.1875-08-25
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
Ilex verticillata (L.) A.Gray
2638540J. W. Robbins   1752
United States of America, Connecticut, Tolland Co.

NY
02576153M. A. Vincent   151252010-08-05
United States of America, Connecticut, Tolland Co., above parking lot along Rt. 6, NW of Merritt Valley Rd., 41.732509 -72.356335, 93m

NY
02578359M. A. Vincent   151282010-08-05
United States of America, Connecticut, Tolland Co., above parking lot along Rt. 6, NW of Merritt Valley Rd., 41.732509 -72.356335, 93m

NY
Symphyotrichum dumosum (L.) G.L.Nesom
1846789L. J. Mehrhoff   151401991-09-09
United States of America, Connecticut, Tolland Co., Sandy beach at north end of Shenipsit Lake, south of Ellington Road

NY
Lindera benzoin (L.) Blume
2511122G. W. Hawes   s.n.1875-07-26
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
2430181Collector unknown   s.n.1878-07-21
United States of America, Connecticut, Tolland Co., Near Mansfield.

NY
Symphyotrichum praealtum (Poir.) G.L.Nesom
1854605B. J. Pawsey   s.n.1932-10-17
United States of America, Connecticut, Tolland Co., S. Coventry

NY
Dichanthelium (Hitchc. & Chase) Gould
1695009L. Mehrhoff   208692000-07-04
United States of America, Connecticut, Tolland Co., Willington, abandoned gravel pit south of Route 74 along railroad tracks, open sandy soil

NY
02479182L. J. Mehrhoff   151401991-09-09
United States of America, Connecticut, Tolland Co., Sandy beach at north end of Shenipsit Lake, south of Ellington Road

NY
Fraxinus nigra Marshall
02688581J. J. N. Campbell   2016.08-112016-08-14
United States of America, Connecticut, Tolland Co., Along SW side of Cedar Swamp Road (north section) at low point, ca 5 m from roadside, 41.82769 -72.40417, 210m

NY
2059535G. W. Hawes   s.n.1875-07-27
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
2741541G. Eiten   12131958-05-31
United States of America, Connecticut, Tolland Co., 1.7 road miles SW of Mansfield Center, or 3 mi. NW of Willimantic. Roadside.

NY
Danthonia compressa Austin ex Peck
1587786S. R. Hill   118441982-07-14
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park

NY
2355408G. W. Hawes   s.n.1875-08-14
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
2351977G. W. Hawes   s.n.1875-00-00
United States of America, Connecticut, Tolland Co., Ellington. [Inferred county from precise loc.]

NY
2557924S. R. Hill   118431982-07-14
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park, Union

NY
2237425C. A. Weatherby   11131941-06-11
United States of America, Connecticut, Tolland Co., Union., 41.99093 -72.157299

NY
2408804G. W. Hawes   s.n.1874-07-13
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
2740647H. M. Denslow   s.n.1937-05-17
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
1713985C. A. Weatherby   495241942-06-23
United States of America, Connecticut, Tolland Co., Bigelow Hollow

NY
Ilex verticillata (L.) A.Gray
2638509S. W. Hawes   s.n.1875-07-16
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
1709523L. Mehrhoff   208592000-07-02
United States of America, Connecticut, Tolland Co., Willington, I-84 westbound exit ramp to Route 32, along south side of road.

NY
02728738L. Mehrhoff   147741991-07-21
United States of America, Connecticut, Tolland Co., Tolland. Woods near entrance to Koller Wildlife Area

NY
2459598H. M. Denslow   s.n.1932-06-08
United States of America, Connecticut, Tolland Co., Gilead

NY
2373584G. W. Hawes   s.n.1875-09-07
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
2370496L. J. Mehrhoff   151371991-09-08
United States of America, Connecticut, Tolland Co., Willington Nipmuck State Forest; side of Old County Road.

NY
2515544B. J. Pawsey   s.n.1932-10-17
United States of America, Connecticut, Tolland Co.

NY
Amelanchier oblongifolia (Torr. & A.Gray) M.Roem.
2722271C. A. Weatherby   6621935-05-12
United States of America, Connecticut, Tolland Co., Coventry

NY
2741530H. M. Denslow   s.n.1932-06-06
United States of America, Connecticut, Tolland Co.

NY
Desmodium michauxii (Vail) Daniels
2567191G. W. Hawes   s.n.1875-09-07
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
1710163C. A. Weatherby   50721922-07-09
United States of America, Connecticut, Tolland Co., clearing near Willimantic River

NY
2351976G. W. Hawes   s.n.1875-08-21
United States of America, Connecticut, Tolland Co., Ellington. [Inferred county from precise loc.]

NY
2743964S. R. Hill   90581980-05-22
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park, near Bigelow Pond, N of Hwy 197

NY
02578362M. A. Vincent   151292010-08-05
United States of America, Connecticut, Tolland Co., above parking lot along Rt. 6, NW of Merritt Valley Rd., 41.732509 -72.356335, 93m

NY
2427356G. W. Hawes   s.n.1875-07-07
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
Lechea intermedia Legg. ex Britton
02578355M. A. Vincent   151302010-08-05
United States of America, Connecticut, Tolland Co., above parking lot along Rt. 6, NW of Merritt Valley Rd., 41.732509 -72.356335, 93m

NY
Carex swanii (Fernald) Mack.
2306427C. Wright   s.n.1882-06-24
United States of America, Connecticut, Tolland Co., Bolton.

NY
2096364G. W. Hawes   s.n.1875-07-27
United States of America, Connecticut, Tolland Co., Ellington

NY
Carex incomperta E.P.Bicknell
2191976C. A. Weatherby   11131941-06-11
United States of America, Connecticut, Tolland Co., Union, 41.99093 -72.157299

NY
Aronia melanocarpa (Michx.) Elliott
2709251S. R. Hill   90471980-05-22
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park, near Bigelow Pond, N of Hwy. 197, Union. Sandy soil near boat launch, SE side of pond.

NY
2308797C. Wright   s.n.1882-06-24
United States of America, Connecticut, Tolland Co., 41.768988 -72.433417

NY
2560245G. W. Hawes   s.n.1875-09-07
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
Erigeron annuus (L.) Pers.
2077009G. W. Hawes   s.n.1879-07-27
United States of America, Connecticut, Tolland Co., Ellington

NY
2339180G. W. Hawes   s.n.1875-08-21
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
2867077S. R. Hill   118511982-07-14
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park, margin of lake at causeway to island; Bigelow Lake near entrance

NY
3082737L. J. Mehrhoff   122161987-08-05
United States of America, Connecticut, Tolland Co., Bolton Notch

NY
Cystopteris tenuis (Michx.) Desv.
3082771L. J. Mehrhoff   147421991-07-15
United States of America, Connecticut, Tolland Co., Woods north of Buchner Road, Nipmuck State Forest

NY
03083140L. J. Mehrhoff   207502000-05-13
United States of America, Connecticut, Tolland Co., northeast corner of Spring Manor Farm

NY
Thalictrum thalictroides (L.) A.J.Eames & B.Boivin
2802503H. M. Denslow   s.n.1937-05-17
United States of America, Connecticut, Tolland Co., Ellington Island Co.

NY
2806420F. N. Pease   7-21-11875-09-00
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
3324584H. M. Denslow   s.n.1932-06-20
United States of America, Connecticut, Tolland Co.

NY
Castilleja coccinea (L.) Spreng.
3255945H. M. Denslow   s.n.1932-06-08
United States of America, Connecticut, Tolland Co.

NY
3322235H. M. Denslow   s.n.1937-07-21
United States of America, Connecticut, Tolland Co., Vernon

NY
2843145H. M. Denslow   1932-06-08
United States of America, Connecticut, Tolland Co.

NY
3061272H. M. Denslow   s.n.1939-07-31
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
2908708A. C. Pawsey   s.n.1932-10-17
United States of America, Connecticut, Tolland Co., 41.78382 -72.234552

NY
Castilleja coccinea (L.) Spreng.
3255954H. M. Denslow   s.n.1932-06-06
United States of America, Connecticut, Tolland Co.

NY
3298669H. M. Denslow   s.n.1932-06-06
United States of America, Connecticut, Tolland Co.

NY
3294329H. M. Denslow   s.n.1932-09-26
United States of America, Connecticut, Tolland Co., 41.866764 -72.449529

NY
Lygodium palmatum (Bernh.) Sw.
3554555S. Pease   s.n.1896-00-00
United States of America, Connecticut, Tolland Co., 41.985374 -72.446195

NY
Sceptridium multifidum (S.G.Gmel.) M.Nishida
3527440B. J. Pawsey   s.n.1932-10-17
United States of America, Connecticut, Tolland Co.

NY
3507563S. R. Hill   118461982-07-14
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park. Off island in Bigelow Lake near entrance.

NY
Hedyotis caerulea (L.) Hook.
3487583H. M. Denslow   s.n.1932-06-08
United States of America, Connecticut, Tolland Co., Gilead

NY
3452805N. L. Britton   s.n.
United States of America, Connecticut, Tolland Co., near Mansfield

NY
Sceptridium dissectum (Spreng.) Lyon
3527168B. J. Pawsey   s.n.1932-10-17
United States of America, Connecticut, Tolland Co.

NY
3518067C. A. Weatherby   11031941-06-11
United States of America, Connecticut, Tolland Co., 41.99093 -72.157299

NY
Goodyera pubescens (Willd.) R.Br.
4093138H. M. Denslow   s.n.1937-07-05
United States of America, Connecticut, Tolland Co., 41.78382 -72.234552

NY
Goodyera pubescens (Willd.) R.Br.
4093144H. M. Denslow   s.n.1937-09-25
United States of America, Connecticut, Tolland Co., Willington, 41.897205 -72.263943

NY
Goodyera pubescens (Willd.) R.Br.
4093153H. M. Denslow   s.n.1938-09-17
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
Goodyera pubescens (Willd.) R.Br.
4093156H. M. Denslow   s.n.1937-07-21
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807

NY
Goodyera pubescens (Willd.) R.Br.
4093175A. C. Pawsey   s.n.1937-09-11
United States of America, Connecticut, Tolland Co., 41.78382 -72.234552

NY
3518104C. A. Weatherby   11031941-06-11
United States of America, Connecticut, Tolland Co., 41.99093 -72.157299

NY
Calopogon tuberosus var. tuberosus (L.) Britton, Sterns & Poggenb.
4013083A. H. Young   s.n.1844-07-01
United States of America, Connecticut, Tolland Co., Ellington

NY
4027713B. J. Pawsey   s.n.1938-09-05
United States of America, Connecticut, Tolland Co., Ellington

NY
4027715A. C. Pawsey   s.n.1938-09-05
United States of America, Connecticut, Tolland Co., Union

NY
4027728H. M. Denslow   s.n.1935-09-02
United States of America, Connecticut, Tolland Co., Ellington

NY
4027729H. M. Denslow   s.n.1937-05-17
United States of America, Connecticut, Tolland Co., Ellington

NY
4028222H. M. Denslow   s.n.1935-09-21
United States of America, Connecticut, Tolland Co., Bolton

NY
4044309H. M. Denslow   s.n.1929-05-30
United States of America, Connecticut, Tolland Co., Ellington

NY
4039110A. C. Pawsey   s.n.1937-07-21
United States of America, Connecticut, Tolland Co., Ellington

NY
4039118A. C. Pawsey   s.n.1939-08-28
United States of America, Connecticut, Tolland Co., Willington

NY
4039121H. M. Denslow   s.n.1939-07-03
United States of America, Connecticut, Tolland Co., Somers

NY
Dactylorhiza viridis (L.) R.M.Bateman, Pridgeon & M.W.Chase
4054961H. M. Denslow   s.n.1937-05-17
United States of America, Connecticut, Tolland Co., Ellington

NY
Goodyera pubescens (Willd.) R.Br.
4093139W. B. Bryant   s.n.1935-08-31
United States of America, Connecticut, Tolland Co., Stafford

NY
Goodyera pubescens (Willd.) R.Br.
4093141H. M. Denslow   s.n.1936-09-12
United States of America, Connecticut, Tolland Co., Mansfield

NY
Isotria verticillata (Muhl. ex Willd.) Raf.
4097850H. M. Denslow   s.n.1932-06-20
United States of America, Connecticut, Tolland Co., Coventry

NY
Goodyera pubescens (Willd.) R.Br.
4093116H. M. Denslow   s.n.1937-05-17
United States of America, Connecticut, Tolland Co., Ellington

NY
Isotria verticillata (Muhl. ex Willd.) Raf.
4097857H. M. Denslow   s.n.1933-05-29
United States of America, Connecticut, Tolland Co., Coventry

NY
Isotria verticillata (Muhl. ex Willd.) Raf.
4097852H. M. Denslow   s.n.1937-07-28
United States of America, Connecticut, Tolland Co., Ellington

NY
Isotria verticillata (Muhl. ex Willd.) Raf.
4097844A. C. Pawsey   s.n.1939-06-07
United States of America, Connecticut, Tolland Co., Coventry


12
Page 1, records 1-100 of 135


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.