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

Page 2, records 101-200 of 12520

New York Botanical Garden Steere Herbarium


NY
62538F. C. MacKeever   N6201962-06-24
United States of America, Massachusetts, Nantucket Co., Polpis, Nantucket Island

NY
1365307J. W. Robbins   s.n.
United States of America, Massachusetts, Worcester Co., 42.077319 -71.62951

NY
17510E. F. Williams   s.n.1895-06-23
United States of America, Massachusetts, Norfolk Co., Purgatory swamp, Norwood

NY
Trichophorum planifolium (Spreng.) Palla
02065351B. D. Greene   s.n.1862-00-00
United States of America, Massachusetts, Suffolk Co., 42.358431 -71.059773

NY
804235M. L. Fernald   167611918-09-12
United States of America, Massachusetts, Barnstable Co., Griffith's Pond, Brewster.

NY
00023826B. L. Robinson   s.n.1903-09-26
United States of America, Massachusetts, Essex Co., Merrimac River, 42.812591 -70.877275

NY
1240142W. Oakes   s.n.1839-00-00
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258

NY
307451T. Morong   s.n.1880-09-01
United States of America, Massachusetts, Middlesex Co., 42.452318 -71.136998

NY
Potamogeton oakesianus J.W.Robbins ex A.Gray
1365300J. W. Robbins   s.n.
United States of America, Massachusetts, Worcester Co., 42.077319 -71.62951

NY
Bartonia virginica (L.) Britton, Sterns & Poggenb.
165093F. C. Seymour   13171916-07-27
United States of America, Massachusetts, Dukes Co., Woods, near Jerry's Pond

NY
642858F. C. MacKeever   N7851964-07-03
United States of America, Massachusetts, Nantucket Co., Nantucket Island

NY
62822W. Oakes   s.n.
United States of America, Massachusetts, Essex Co., 42.638874 -70.867921

NY
63038F. C. Seymour   10191916-09-05
United States of America, Massachusetts, Dukes Co., Martha's Vineyard: along Edgartown Road, West Tisbury

NY
01454289B. G. Schubert   13571945-08-16
United States of America, Massachusetts, Middlesex Co., Sandy shore of Winter Pond, Winchester

NY
782326M. Heatley   s.n.1908-07-03
United States of America, Massachusetts, Mill Ruins, Newton Lower Falls

NY
990978M. L. Fernald   9451930-09-28
United States of America, Massachusetts, Barnstable Co., Silver Spring Harbor, Wellfleet

NY
Penstemon hirsutus (L.) Willd.
601813C. Harriot   s.n.1900-06-20
United States of America, Massachusetts, Berkshire

NY
1868408H. G. Jesup   s.n.1872-09-00
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143

NY
Asimina triloba (L.) Dunal
01159075D. E. Atha   14751997-07-23
United States of America, Massachusetts, Suffolk Co., Grounds of the Arnold Arboretum. Map location 18-SE, btwn Valley Rd and Center St, ca 5m from edge of property, 42.5 -71.2, 60m

NY
67779M. L. Fernald   
United States of America, Massachusetts, Dukes Co., detailed locality information protected

NY
664397W. Booth   s.n.1865-06-04
United States of America, Massachusetts, West Medford, Lm. R. R. Bridge over the Mystic River

NY
348294A. Gray   s.n.1848-00-00
United States of America, Massachusetts, Middlesex Co., Hort. Cantab. [Cambridge Botanic Garde, Asa Gray's garden in Cambridge, at Harvard University]

NY
Persicaria amphibia (L.) Delarbre
01158767C. A. Shurtleff   s.n.1835-00-00
United States of America, Massachusetts, Berkshire Co., Pittsfield, 42.450085 -73.245382

NY
51634E. F. Williams   261901-09-07
United States of America, Massachusetts, Massapoag Lake, Sharon

NY
1823159Collector unspecified   s.n.1874-09-16
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161

NY
Persicaria extremiorientalis (Vorosch.) Tzvelev
1745436D. E. Atha   115312011-09-11
United States of America, Massachusetts, Essex Co., 1.1 air km SSW of Merrimac town center, 42.823156 -71.013604, 49m

NY
01110089F. C. MacKeever   MV421958-08-27
United States of America, Massachusetts, Chappaquiddick Island, 41.375117 -70.474469

NY
1070890D. E. Atha   63732008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250061 -70.4261319, 5m

NY
1792819W. Oakes   s.n.
United States of America, Massachusetts, Essex Co., 42.638874 -70.867921

NY
198217W. Oakes   
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161

NY
1792829T. Morong   s.n.1874-07-01
United States of America, Massachusetts, Foot of my garden.

NY
Taxus cuspidata Siebold & Zucc.
17590Collector unspecified   s.n.1906-03-10
United States of America, Massachusetts, Hunnewell Gardens

NY
581180H. B. Meredith   s.n.1923-07-18
United States of America, Massachusetts, Berkshire Co., Egremont Township

NY
Rosa palustris Marshall
01087158D. E. Atha   63822008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250061 -70.4261319, 5m

NY
168762A. Gray   s.n.1848-00-00
United States of America, Massachusetts, Middlesex Co., Hort. Cantab. [Cambridge Botanic Garde, Asa Gray's garden in Cambridge, at Harvard University]

NY
532297K. M. Wiegand   s.n.1908-06-25
United States of America, Massachusetts, Essex Co., Road near [?] west of light house

NY
Trichophorum planifolium (Spreng.) Palla
02065361C. F. Batchelder   s.n.1914-06-10
United States of America, Massachusetts, Norfolk Co., Quincy, 42.252877 -71.00227

NY
Juncus greenei Oakes & Tuck.
247645E. Tuckerman   s.n.
United States of America, Massachusetts, Middlesex Co., Plymouth.

NY
62918K. M. Wiegand   s.n.1910-06-07
United States of America, Massachusetts, Campus near President's House, [Wellesley College], Wellesley

NY
664023T. Morong   s.n.1870-07-00
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161

NY
Iva oraria Bartlett
180280H. H. Bartlett   3541905-09-18
United States of America, Massachusetts, Suffolk Co., Boston, bank of Charles River

NY
365689C. F. Batchelder   s.n.1918-06-26
United States of America, Massachusetts, Middlesex Co., Ashland, 42.25 -71.45

NY
23732F. F. Forbes   1441911-06-00
United States of America, Massachusetts, Norfolk Co., Charles River

NY
Larix laricina (Du Roi) K.Koch
29699K. M. Wiegand   11231911-06-14
United States of America, Massachusetts, Moor of Mud Pond, Natick

NY
63018F. C. MacKeever   N6181962-06-24
United States of America, Massachusetts, Nantucket Co., Miacomet Pond, Nantucket Island, 41.245 -70.115

NY
01159066D. E. Atha   14761997-07-23
United States of America, Massachusetts, Suffolk Co., Grounds of the Arnold Arboretum. Map location 18-SE, btwn Valley Rd and Center St, ca 5m from edge of property, 42.5 -71.2, 60m

NY
365710F. C. MacKeever   N595B1961-08-03
United States of America, Massachusetts, Nantucket Co., Nantucket Island, 41.28 -70.08

NY
Schizophragma hydrangeoides (Siebold & Zucc.) Siebold & Zucc.
01159072D. E. Atha   14721997-07-23
United States of America, Massachusetts, Suffolk Co., Grounds of the Arnold Arboretum. Map location 18-SE, btwn Valley Rd and Center St, ca 5m from edge of property, 42.5 -71.2, 60m

NY
Symphyotrichum lateriflorum (L.) Á.Löve & D.Löve
1851830Collector unspecified   1
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161

NY
581146A. S. Pease   279341940-07-16
United States of America, Massachusetts, Middlesex Co., Forge Village, Westford, 42.5806 -71.4386

NY
278578A. Gray   s.n.1848-00-00
United States of America, Massachusetts, Middlesex Co., Hort. Cantab. [Cambridge Botanic Garde, Asa Gray's garden in Cambridge, at Harvard University]

NY
288827J. W. Robbins   s.n.1870-00-00
United States of America, Massachusetts, Worcester Co., 42.077319 -71.62951

NY
24598   1834-00-00
United States of America, Massachusetts, Berkshire Co., 42.304254 -73.248162

NY
18612A. M. Ottley   34161928-07-17
United States of America, Massachusetts, Nantucket Co., Polpis region, Nantucket, [Nantucket Island]

NY
21689T. Morong   s.n.1887-07-18
United States of America, Massachusetts, Nantucket Co., Aquidneck

NY
Trichophorum planifolium (Spreng.) Palla
01912007T. Morong   s.n.1875-06-15
United States of America, Massachusetts, Essex Co., Ipswich, 42.67926 -70.841161

NY
Tsuga canadensis (L.) Carrière
64105G. W. Turesson   9611938-09-17
United States of America, Massachusetts, Worcester Co., Petersham, Harvard Forest, Prospect Hill Block

NY
1868320H. G. Jesup   s.n.1872-09-00
United States of America, Massachusetts, Sunderland.

NY
01454270B. G. Schubert   13571945-08-16
United States of America, Massachusetts, Middlesex Co., Sandy shore of Winter Pond, Winchester

NY
Cephalotaxus harringtonii (Knight ex J.Forbes) K.Koch
69867E. J. Palmer   s.n.1930-05-07
United States of America, Massachusetts, Suffolk Co., Arnold Arboretum of Haravrd University

NY
785717F. C. MacKeever   N6081962-06-23
United States of America, Massachusetts, Nantucket Co., Nantucket Island

NY
01110088K. M. Wiegand   s.n.1912-08-17
United States of America, Massachusetts, Woodland An. Wellesley Hills, 42.308431 -71.278667

NY
1793429H. G. Jesup   s.n.1871-06-09
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143

NY
11101B. D. Greene   35
United States of America, Massachusetts, Essex Co., Boston ?

NY
413974M. L. Fernald   3061919-09-13
United States of America, Massachusetts, Half-way Pond, Barnstable

NY
51039B. D. Greene   s.n.
United States of America, Massachusetts, Near Boston, 42.30564 -71.108525

NY
429585M. L. Fernald   169111918-08-07
United States of America, Massachusetts, Barnstable Co., Bournedale

NY
29652K. M. Wiegand   s.n.1908-05-06
United States of America, Massachusetts, Norfolk Co., Wellesley College campus, near playground, Wellesley

NY
288829J. W. Robbins   s.n.1870-00-00
United States of America, Massachusetts, Worcester Co., Blackstone Valley

NY
1070893D. E. Atha   63862008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250061 -70.4261319, 5m

NY
Pinus parviflora Siebold & Zucc.
62117Collector unspecified   s.n.1906-02-23
United States of America, Massachusetts, Hunnewell Gardens, Wellesley

NY
505443T. Morong   s.n.1887-06-29
United States of America, Massachusetts, Middlesex Co., 42.415374 -71.156443

NY
413975M. L. Fernald   178291919-08-23
United States of America, Massachusetts, Crooked Pond, Falmouth

NY
62834Collector unspecified   s.n.1899-05-10
United States of America, Massachusetts, Arnold Arboretum, Brookline

NY
Alliaria petiolata (M.Bieb.) Cavara & Grande
785749H. E. Ahles   788231974-06-19
United States of America, Massachusetts, Hampshire Co., Damon Road, 42.325 -72.6416667

NY
Chamaecrista fasciculata (Michx.) Greene
01453581M. H.   s.n.1894-08-30
United States of America, Massachusetts, Barnstable Co., Falmouth, 41.579401 -70.604142

NY
785654A. M. Ottley   32351928-07-08
United States of America, Massachusetts, Maddaket - Nantucket road

NY
Spergularia rubra (L.) J.Presl & C.Presl
505351F. C. MacKeever   N3791960-06-06
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946

NY
418550K. M. Wiegand   21331911-05-14
United States of America, Massachusetts, Dry sandy RR bank between Central and East Gates.

NY
22117A. Gray   s.n.1848-00-00
United States of America, Massachusetts, Middlesex Co., Hort. Cantab. [Cambridge Botanic Garde, Asa Gray's garden in Cambridge, at Harvard University]

NY
1852577H. G. Jesup   s.n.1872-09-00
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143

NY
120574A. Gray   s.n.1848-00-00
United States of America, Massachusetts, Middlesex Co., Hort. Cantab. [Cambridge Botanic Garde, Asa Gray's garden in Cambridge, at Harvard University]

NY
01454250K. M. Wiegand   s.n.1912-08-17
United States of America, Massachusetts, Along RR at Woodlawn Avn. Wellesley Hills

NY
1070889D. E. Atha   63722008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250061 -70.4261319, 5m

NY
Bartonia virginica (L.) Britton, Sterns & Poggenb.
165052K. M. Wiegand   s.n.1912-10-05
United States of America, Massachusetts, Norfolk Co., North of Worcester St, near Spring Grove.

NY
11038C. Dewey   s.n.
United States of America, Massachusetts

NY
Nyssa sylvatica Marshall
1070883D. E. Atha   63622008-06-15
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6254069 -70.4266731, 5m

NY
198207L. T. Chamberlain   
United States of America, Massachusetts, Essex Co., In the vicinity of Manchester, 42.5667 -70.7667

NY
275275A. Gray   s.n.1848-00-00
United States of America, Massachusetts, Middlesex Co., Hort. Cantab. [Cambridge Botanic Garde, Asa Gray's garden in Cambridge, at Harvard University]

NY
25537A. Brown   s.n.1894-06-03
United States of America, Massachusetts, Berkshire Co., 42.195922 -73.362056

NY
02064979D. J. Keil   19740-11987-08-09
United States of America, Massachusetts, Needham

NY
365681W. Oakes   s.n.
United States of America, Massachusetts, Essex Co., 42.67 -70.83

NY
581127A. M. Ottley   26621926-07-28
United States of America, Massachusetts, Campus. Wellesley., 42.2953 -71.3067

NY
1788042W. Oakes   s.n.1848-00-00
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161

NY
00023821Collector unspecified   s.n.
United States of America, Massachusetts, Plymouth Co., 42.113157 -70.811986

NY
532296S. M. Hallowell   s.n.
United States of America, Massachusetts, Essex Co., 42.466763 -70.949494

NY
785287W. Oakes   1827-00-00
United States of America, Massachusetts, Essex Co.

NY
62993F. C. Seymour   4191925-09-08
United States of America, Massachusetts, Hampden Co., "The Plains," Chicopee

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30297F. C. Seymour   3241915-09-11
United States of America, Massachusetts, Hampden Co., Granville, 42.066761 -72.861486

NY
1070891D. E. Atha   63782008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6249006 -70.426375, 5m


Page 2, records 101-200 of 12520


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.