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

Page 11, records 1001-1100 of 7595

New York Botanical Garden Steere Herbarium


NY
312802M. L. Fernald   2971895-07-18
United States of America, Maine, Piscataquis Co., Foxcroft

NY
312838R. C. Friesner   102361936-08-10
United States of America, Maine, Waldo Co., Bordering Megunticook Lake

NY
312861O. W. Knight   s.n.1905-04-16
United States of America, Maine, Penobscot Co., Bangor, 44.829555 -68.791404

NY
312831S. R. Hill   7951971-09-10
United States of America, Maine, Near Maine St. Lewiston, Maine, near Greene: near Saunders Bog

NY
312719S. R. Hill   20451974-05-26
United States of America, Maine, Penobscot Co., 1 mile west of East Holden, 44.733298 -68.653686

NY
312759J. Blake   s.n.1849-05-00
United States of America, Maine, Cumberland

NY
312706T. G. White   s.n.1889-07-00
United States of America, Maine, Carry between Jordan's Pond and Eagle Lake

NY
312813Collector unspecified   s.n.
United States of America, Maine, Bangor: banks of the Kenduskeag [Stream]

NY
312830F. S. Bunker   s.n.1873-00-00
United States of America, Maine, Cambridge

NY
312726Collector unspecified   s.n.
United States of America, Maine, Harrison

NY
01087199D. E. Atha   60662007-10-26
United States of America, Maine, Franklin Co., low ridge SE of Witham Bog, between Routes 17 (Roxbury Road) and 4, ca 13.5km SSE of the center of Rangeley Lake and ca 32.5km NNW of the center of Rumford, 44.836129 -70.606126, 660m

NY
Dryopteris carthusiana (Vill.) H.P.Fuchs
02225932D. E. Atha   139322013-08-06
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, beach E of Moose River Road beach trail parking area, 44.729869 -67.099342, 1 - 1m

NY
1896075G. B. Goode   s.n.1872-00-00
United States of America, Maine, Washington Co., 44.906191 -66.989979

NY
02317880W. H. Blanchard   No.64, Sheet 41905-07-27
United States of America, Maine, York Co., Wells Beach, depot grounds

NY
02317877W. H. Blanchard   No.64, sheet 21905-07-08
United States of America, Maine, York Co., Wells Beach, depot grounds

NY
02317874W. H. Blanchard   No.64, sheet 71905-09-02
United States of America, Maine, York Co., Wells Beach, depot grounds

NY
02317909W. H. Blanchard   No.1, set 1, sheet 11905-07-18
United States of America, Maine, York Co., Grove Depot on K-p't Branch R.R, Kennebunk. [Kennebunkport Rail Road]

NY
02317910W. H. Blanchard   No.68, Set 1, sheet 21905-07-17
United States of America, Maine, York Co., Grove Depot, Kennebunk.

NY
02317908W. H. Blanchard   No.68, Set 1, sheet 31905-07-17
United States of America, Maine, York Co., Grove Depot, K. Branch R.R, Kennebunk [Kennebunkport Rail Road]

NY
02317906W. H. Blanchard   No.68, Set 1, sheet 41905-08-11
United States of America, Maine, York Co., Grove Depot, Kennebunk

NY
02317907W. H. Blanchard   No.68Set 1, Sheet 81905-08-25
United States of America, Maine, York Co., Grove Depot, Kennebunk

NY
Rubus L.
02317913W. H. Blanchard   No.68, Set 2, Sheet 11905-07-19
United States of America, Maine, York Co., Guide Board, sea road to Cape P, Vil. Kennebunkport [Cape Porpoise, village of Kennebunkport]]

NY
Rubus L.
02317914W. H. Blanchard   No.68, Set 3, Sheet 11905-06-30
United States of America, Maine, York Co., Epis. Church at Breakwater, Kennebunkport (Vil.) [St. Ann's Church at Kennebunkport Village]

NY
Rubus L.
02317912W. H. Blanchard   No.68, Set 3, Sheet 21905-07-20
United States of America, Maine, York Co., Epis. Church at Breakwater, Kennebunkport (Vil.) [St. Ann's Church at Kennebunkport Village]

NY
Rubus L.
02317911W. H. Blanchard   No.68, Set 2, Sheet 21905-08-09
United States of America, Maine, York Co.

NY
02317875W. H. Blanchard   No.64, sheet 61905-08-02
United States of America, Maine, York Co., Wells Beach, depot grounds

NY
02317876W. H. Blanchard   No.64, sheet 51905-08-02
United States of America, Maine, York Co., Wells Beach, depot grounds

NY
02317878W. H. Blanchard   No.64, Sheet 11904-07-08
United States of America, Maine, York Co., Wells Beach, depot grounds

NY
02317879W. H. Blanchard   No.64,1904-07-08
United States of America, Maine, York Co., Wells Beach, depot grounds

NY
02317873W. H. Blanchard   No.7, Set 4, Sheet 41905-08-09
United States of America, Maine, York Co., Cape Porpoise, Frank D. Smith's, Kennebunkport

NY
02317871W. H. Blanchard   No.77, Set 4, Sheet 21905-07-24
United States of America, Maine, York Co., 40 Rods, above Cape Porpoise at F. D. Smith's, Kennebunkport

NY
02317872W. H. Blanchard   No.7, Set 4, Sheet 31905-08-09
United States of America, Maine, York Co., Cape Porpoise, Frank D. Smith's, Kennebunkport

NY
Rubus orarius Blanch.
02317867W. H. Blanchard   No.72, Set 3, Sheet 21905-07-08
United States of America, Maine, York Co., Overpass, 100 rds. east of Wells Beach Depot

NY
Rubus orarius Blanch.
02317866W. H. Blanchard   No.72, Set 3, Sheet 11905-07-08
United States of America, Maine, York Co., Overpass, 100 rds. east of Wells Beach Depot

NY
Rubus orarius Blanch.
02317869W. H. Blanchard   No.72, Set 3, Sheet 31905-08-08
United States of America, Maine, York Co., Overpass, 100 rds. east of Wells Beach Depot

NY
Rubus orarius Blanch.
02317868W. H. Blanchard   No.72, Set 3, Sheet 41905-08-14
United States of America, Maine, York Co., Overpass, 100 rds. east of Wells Beach Depot

NY
Rubus orarius Blanch.
02317864W. H. Blanchard   No.72, Set. 2, Sheet 31905-08-06
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317865W. H. Blanchard   No.72, Set 2, Sheet 51905-08-06
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317863W. H. Blanchard   No.72, Set 2, Sheet 41905-08-06
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317861W. H. Blanchard   No.72, Set 2, Sheet 11905-07-02
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317862W. H. Blanchard   No.72, Set 2, Sheet 21905-07-02
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317860W. H. Blanchard   No.72, Set 1, Sheet 11905-08-09
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317859W. H. Blanchard   No.72, Set 1, Sheet 51905-07-22
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317857W. H. Blanchard   No.72, Set 1, Sheet 11905-00-00
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317858W. H. Blanchard   No.72, Set 1, Sheet 31905-06-26
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317856W. H. Blanchard   No.72, Set 1, Sheet 21905-06-29
United States of America, Maine, York Co.

NY
Rubus orarius Blanch.
02317855W. H. Blanchard   No.72Set 1, Sheet 41905-07-05
United States of America, Maine, York Co.

NY
1920840J. D. Mitchell   15062008-08-14
United States of America, Maine, Hancock Co., Sullivan Township, Tunk Lake Road (Rte. 183), adjacent to gate to private road to Tunk Lake, 44.57 -68.08, 90m

NY
Oclemena acuminata (Michx.) Greene
1897918A. H. Young   s.n.1847-08-00
United States of America, Maine, Up the flanks of [Mt. Eaton?]., 914m

NY
01215559J. Blake   s.n.1864-00-00
United States of America, Maine, coast of Maine

NY
11196J. Blake   s.n.1859-09-00
United States of America, Maine, Harrison Me.

NY
1769847J. Blake   s.n.1859-08-00
United States of America, Maine, York Co., 43.32203 -70.580887

NY
Muhlenbergia uniflora (Muhl.) Fernald
1759876J. Blake   s.n.1856-09-04
United States of America, Maine, Cumberland.

NY
Muhlenbergia uniflora (Muhl.) Fernald
1759851J. Blake   s.n.1856-09-04
United States of America, Maine, Cumberland.

NY
Piptatherum pungens (Torr.) Dorn
1764338J. Blake   s.n.1857-09-03
United States of America, Maine, Near Harrison.

NY
1791893J. Blake   s.n.1861-07-03
United States of America, Maine, Wells.

NY
1791728J. Blake   s.n.1852-06-30
United States of America, Maine, Cumberland.

NY
1786869J. Blake   s.n.1862-08-00
United States of America, Maine, Wells.

NY
Setaria glauca (L.) P.Beauv.
1814154J. Blake   s.n.1854-08-22
United States of America, Maine, Cumberland.

NY
Setaria viridis (L.) P.Beauv.
1815370J. Blake   s.n.1854-07-26
United States of America, Maine, Cumberland.

NY
Spartina pectinata Bosc ex Link
1816894J. Blake   s.n.1857-08-25
United States of America, Maine, Lake Elizabeth.

NY
Oclemena nemoralis (Aiton) Greene
1898164J. Blake   s.n.1858-08-26
United States of America, Maine, Cumberland Co.

NY
Oclemena nemoralis (Aiton) Greene
1898168A. E. Verrill   s.n.1858-09-21
United States of America, Maine, Cumberland Co., 44.213959 -70.544782

NY
Oclemena nemoralis (Aiton) Greene
1898192J. Blake   s.n.1858-08-00
United States of America, Maine, Cumberland Co.

NY
02317798W. W. Eggleston   No.80, Set. 2, Sheet 41905-08-05
United States of America, Maine, York Co., Old Fort Inn. Kennebunkport

NY
02317796W. W. Eggleston   No.80, Set. 2, Sheet 11905-07-21
United States of America, Maine, York Co.

NY
02317797W. W. Eggleston   No.80, Set. 2, Sheet 11905-07-21
United States of America, Maine, York Co.

NY
02317795W. W. Eggleston   No.80, Set. 2, Sheet 11905-08-30
United States of America, Maine, York Co., Rocky "wild" in front of the Ell of Old Fort Inn, Kennebunkport

NY
02317794W. W. Eggleston   No.80, Set. 1, Sheet 91905-08-26
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]

NY
02317792W. W. Eggleston   No.80, Set. 1, Sheet 81905-08-30
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]

NY
02317793W. W. Eggleston   No.80, Set. 1, Sheet 71905-08-13
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]

NY
02317791W. W. Eggleston   No.80, Set. 1, Sheet 61905-08-05
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]

NY
02317790W. W. Eggleston   No.80, Set. 1, Sheet 31905-07-20
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]

NY
02317787W. W. Eggleston   No.80, Set. 1, Sheet 11905-06-30
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]

NY
02317788W. W. Eggleston   No.80, Set. 1, Sheet 41905-07-18
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]

NY
02317789W. W. Eggleston   No.80, Set. 1, Sheet 21905-07-18
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]

NY
02317786W. W. Eggleston   s.n.1905-06-28
United States of America, Maine, York Co.

NY
02317780W. W. Eggleston   No.75, Set 1, Sheet 61905-08-03
United States of America, Maine, York Co.

NY
02317779W. W. Eggleston   No.75, Set 1, Sheet 41905-07-13
United States of America, Maine, York Co.

NY
02317785W. W. Eggleston   No.76, Set 1, Sheet 41905-07-13
United States of America, Maine, York Co.

NY
02317783W. W. Eggleston   No.76, Set 1, Sheet 21905-07-07
United States of America, Maine, York Co.

NY
02317784W. W. Eggleston   No.76, Set 1, Sheet 31905-07-07
United States of America, Maine, York Co.

NY
02317782W. W. Eggleston   No.76, Set 2, Sheet 11905-07-24
United States of America, Maine, York Co., One mile above Cape Porpoise, on the road to Biddeford, Kennebunkport

NY
02317781W. W. Eggleston   No.76, Set 2, Sheet 21905-07-24
United States of America, Maine, York Co., Up Biddeford Road one mile from Cape Porpoise, Kennebunkport

NY
02317738W. H. Blanchard   No.67, Set 1, Sheet 11905-07-06
United States of America, Maine, York Co., Depot road, abandoned field beyond shoe-shop flat in village, Kennebunk

NY
02317743W. H. Blanchard   No.67, Set 1, Sheet 31905-07-28
United States of America, Maine, York Co.

NY
02317744W. H. Blanchard   No.67, Set 1, Sheet 31905-07-28
United States of America, Maine, York Co.

NY
02317742W. H. Blanchard   No.67, Set 1, Sheet 41905-08-11
United States of America, Maine, York Co.

NY
02317737W. H. Blanchard   No.67,Set 2, Sheet 21905-07-04
United States of America, Maine, York Co., Near gravel-pit, K. Beach rd, Kennebunk

NY
02317915W. H. Blanchard   No.67Set 2, Sheet 11905-07-04
United States of America, Maine, York Co., Near town gravel-pit, K. Beach road, one mile below Kennebunk

NY
02317916W. H. Blanchard   No.67, Set 2, Sheet 41905-08-31
United States of America, Maine, York Co., Near town gravel-pit, K. Beach road, Kennebunk

NY
02317917W. H. Blanchard   No.67, Set 2, Sheet 51905-08-31
United States of America, Maine, York Co., Near town gravel-pit, K. Beach road, Kennebunk

NY
02317739W. H. Blanchard   67, Set 3, Sheet 11905-08-02
United States of America, Maine, York Co., Underpass bet. Kennebunk and Wells

NY
02317918W. H. Blanchard   67, Set 3, Sheet 21905-08-02
United States of America, Maine, York Co., Underpass bet. Kennebunk and Wells

NY
02317740W. H. Blanchard   67, Set 3, Sheet 31905-09-10
United States of America, Maine, York Co., Underpass bet. Wells & Kennebunk, Wells

NY
02317741W. H. Blanchard   67, Set 2, Sheet 31905-07-28
United States of America, Maine, York Co., Near gravel-pit on K. Beach road, Kennebunk, 43.345664 -70.490721

NY
02225950D. E. Atha   138502013-08-01
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, Western end of Norse Pond Trail, 44.716708 -67.13645, 36 - 36m

NY
02236051D. E. Atha   138512013-08-01
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, Norse Pond Trail, 44.715775 -67.133675, 36 - 36m

NY
02236052D. E. Atha   138522013-08-01
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, Norse Pond Trail, 44.715775 -67.133675, 36 - 36m

NY
Glyceria melicaria (Michx.) F.T.Hubb.
02236053D. E. Atha   138532013-08-01
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, Norse Pond Trail, 44.715775 -67.133675, 36 - 36m


Page 11, records 1001-1100 of 7595


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.