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

Page 4, records 301-400 of 7595

New York Botanical Garden Steere Herbarium


NY
18844N. C. Fassett   221501941-08-06
United States of America, Maine, Lincoln Co., Needles Eye Island, Thread of Life Ledges, Bristol

NY
16957R. C. Friesner   32911931-08-14
United States of America, Maine, Franklin

NY
Picea glauca (Moench) Voss
1745443D. E. Atha   114932011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m

NY
01158618D. E. Atha   88582010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.628161 -67.385236

NY
Tsuga canadensis (L.) Carrière
64023R. E. Brooks   184891986-08-18
United States of America, Maine, Franklin Co., 2.5 miles north Chesterville

NY
01215557W. W. Eggleston   30281902-08-00
United States of America, Maine, Plants of the St. John's River, Fort Kent

NY
00198835D. E. Atha   88352010-08-20
United States of America, Maine, Washington Co., ca 3.5 km NNE of East Machias, off Chases Mill Road, SW shore of Gardner Lake, 44.756722 -67.361597, 20m

NY
02065763W. H. Blanchard   74, Set 1, Sheet 61905-08-14
United States of America, Maine, York Co.

NY
Spiraea alba Du Roi
1042548D. E. Atha   57312007-06-18
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond, along the Appalachian Trail, 44.84311 -70.65639, 760m

NY
Ilex mucronata (L.) M. Powell, Savol. & S.Andrews
01158638D. E. Atha   87382010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, Black Mountain, between Donnell Pond and Tunk Lake, 44.587178 -68.105786, 328m

NY
01087453D. E. Atha   60712007-10-27
United States of America, Maine, Franklin Co., 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, 44.83743 -70.6098261, 675m

NY
37303K. K. Mackenzie   34151908-07-10
United States of America, Maine, Aroostook Co., Along the St. John River

NY
00023811M. L. Fernald   s.n.1916-09-19
United States of America, Maine, Sagadahoc Co., Cathance River

NY
Alnus incana subsp. rugosa (Du Roi) R.T.Clausen
1745435D. E. Atha   115002011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m

NY
01206984D. E. Atha   89842010-08-29
United States of America, Maine, Washington Co., ca 11 km SSE of town of Machias, ca 200 m W of Port Road / Route 92, 44.628667 -67.394253, 75m

NY
28933B. L. Robinson   
United States of America, Maine, Aroostook Co., detailed locality information protected

NY
Carex L.H.Bailey
278354M. L. Fernald   3951891-06-26
United States of America, Maine, Penobscot Co., Near Molly Molasses YMCA Camp

NY
Larix laricina (Du Roi) K.Koch
29675A. M. Ottley   18551924-09-04
United States of America, Maine, Owls Head

NY
01206648D. E. Atha   88482010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.628858 -67.388272, 24m

NY
429523W. H. Blanchard   771905-08-09
United States of America, Maine, Kennebunkport. Cape Porpoise; This station is one-fourth of a mile up the Biddeford road from the P.O. corner at Cape Porpoise

NY
01087675D. E. Atha   64882008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, western shore of Stratton Brook Pond, 45.1117281 -70.3293581, 377m

NY
1070687D. E. Atha   57222007-06-16
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond and the Appalachian Trail, 44.8511 -70.6539, 760m

NY
231206F. S. Haines   s.n.1885-00-00
United States of America, Maine, Near Bangor

NY
30534D. B. Demeritt   84761938-09-24
United States of America, Maine, Old Town

NY
381621F. L. Scribner   s.n.1895-07-26
United States of America, Maine, Cape Elizabeth

NY
Larix laricina (Du Roi) K.Koch
29676A. M. Ottley   18551924-09-04
United States of America, Maine, Owls Head

NY
Larix laricina (Du Roi) K.Koch
1206643D. E. Atha   88432010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area locally known ad Jasper Beach, 24m

NY
01206933D. E. Atha   89332010-08-24
United States of America, Maine, Washington Co., Town of Lubec, 44.862289 -66.984914, 4m

NY
01087486D. E. Atha   64492008-07-19
United States of America, Maine, Franklin Co., E of Stratton, on trail to Cranberry Peak, between Cranberry Peak and trail to Arnold's Well, 45.141761 -70.389939, 885m

NY
1070675D. E. Atha   57102007-06-16
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond and the Appalachian Trail, 44.8511 -70.6539, 760m

NY
02065766W. H. Blanchard   74, Set 1, Sheet 41905-07-22
United States of America, Maine, York Co., Near Cape Porpoise, Kennebunkport

NY
429513W. H. Blanchard   731905-08-14
United States of America, Maine, Overpass, 0.5 miles east of Wells Beach Depot

NY
1070673D. E. Atha   57082007-06-16
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond and the Appalachian Trail, 44.8511 -70.6539, 760m

NY
429559W. H. Blanchard   781905-08-30
United States of America, Maine, Boat landing; Kennebunkport Village

NY
01157915D. E. Atha   22152000-08-15
United States of America, Maine, Oxford Co., Base of Observatory Mountain, on margin of Route 16 between Willson's Mills and Oquosoc, 11.3 miles west of Morton Cutoff Rd., 44.9233 -70.9539, 610m

NY
01157917D. E. Atha   22172000-08-15
United States of America, Maine, Oxford Co., Base of Observatory Mountain, on margin of Route 16 between Willson's Mills and Oquosoc, 11.3 miles west of Morton Cutoff Rd., 44.9233 -70.9539, 610m

NY
01206817D. E. Atha   89172010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.170661 -67.991278, 96m

NY
Hypericum gentianoides (L.) Britton, Sterns & Poggenb.
01206705D. E. Atha   87052010-08-09
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, SW slope of Schoodic Mountain, E of General Cobb Road, along railroad bed removed of tracks and powerline right-of-way, 44.563003 -68.1627, 55m

NY
51663N. C. Fassett   261920-08-31
United States of America, Maine, Sagadahoc Co., Tidal-flats about Merrymeeting Bay. Cathance River

NY
01158627D. E. Atha   88572010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.628161 -67.385236

NY
01206961D. E. Atha   87132010-08-09
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, SW slope of Schoodic Mountain, E of General Cobb Road, along railroad bed removed of tracks and powerline right-of-way, 44.563003 -68.1627, 55m

NY
1745455D. E. Atha   114952011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m

NY
01206971D. E. Atha   89712010-08-29
United States of America, Maine, Washington Co., ca 11 km SSE of town of Machias, ca 200 m W of Port Road / Route 92, 44.628667 -67.394253, 75m

NY
01158631D. E. Atha   88612010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.628161 -67.385236

NY
1070693D. E. Atha   57282007-06-18
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond, along the Appalachian Trail, 44.84311 -70.65639, 760m

NY
Picea glauca (Moench) Voss
277686S. R. Hill   304061998-06-16
United States of America, Maine, Washington Co., Roque Bluffs Road, at Roque Bluffs along Atlantic coast.

NY
01158235D. E. Atha   22352000-08-27
United States of America, Maine, Aroostook Co., Halls Corner Road, 2.6 miles west of Halls Corner, top of hill west of Smyrna Mills, road bordered mostly by cultivated fields with apples and potatoes., 46.1247 -68.3397

NY
Spartina pectinata Bosc ex Link
1816899T. C. Porter   s.n.1872-00-00
United States of America, Maine, Moosehead Lake.

NY
01087482D. E. Atha   64422008-07-18
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, parking area and trailhead to Stratton Brook Pond and Fire Warden's trail, 45.1107161 -70.3403931, 385m

NY
01158231D. E. Atha   22312000-08-26
United States of America, Maine, Piscataquis Co., North of Greenville and south of Kokadjo, east of Moosehead Lake, southeast side of Main Street (road going from Greenville to Kokadjo), south and east of Lily Bay State Park, 1.2 miles by road south of town line, on Mud Brook., 45.5764 -69.5278, 320m

NY
429524W. H. Blanchard   771905-07-24
United States of America, Maine, Kennebunkport. In front of Frank D, Smith's house, 40 yards up the Biddeford road from the corner, R.R. and P.O. Cape Porpoise in the town of Kennebunkport

NY
00198789D. E. Atha   87892010-08-17
United States of America, Maine, Washington Co., ca 1.6 km SSW of Northfield, 44.813603 -67.571414, 61 - 61m

NY
00198841D. E. Atha   88412010-08-20
United States of America, Maine, Washington Co., ca 3.5 km NNE of East Machias, off Chases Mill Road, SW shore of Gardner Lake, 44.756722 -67.361597, 20m

NY
01158781D. E. Atha   86112010-08-02
United States of America, Maine, Hancock Co., town of Ellsworth, just N of US Hwy 1/High Street, between Elm and Pine Sts, 44.541369 -68.417972, 99m

NY
11194M. L. Fernald   1461893-07-06
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River

NY
01206660D. E. Atha   87602010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, between Donnell Pond and Tunk Lake, SE of Caribou Mountain and E of Rainbow Pond, 44.604153 -68.093789, 96m

NY
01087504D. E. Atha   64742008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, parking area and trailhead to Stratton Brook Pond and Fire Warden's trail, 45.1098761 -70.3370731, 380m

NY
00198811D. E. Atha   89112010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.170661 -67.991278, 96m

NY
1793424F. L. Scribner   s.n.1874-06-18
United States of America, Maine, Manchester.

NY
01206552D. E. Atha   87492010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, W side of Tunk Lake, 44.596511 -68.086239, 63m

NY
01087501D. E. Atha   64692008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, parking area and trailhead to Stratton Brook Pond and Fire Warden's trail, 45.1098761 -70.3370731, 380m

NY
429604W. H. Blanchard   821905-07-06
United States of America, Maine, York Co., Sand-lot above Hope Cem. [Cemetary?] in the village of Kennebunk; all about the waste lot where sand is obtained

NY
01157919D. E. Atha   22192000-08-17
United States of America, Maine, Hancock Co., Lamoine, end of Rte 184, 1.8 miles east of Asa's Road going to Marlboro, east (up shore) of public boat ramp., 44.4536 -68.2811

NY
540033T. G. White   s.n.1891-08-17
United States of America, Maine, Mount Desert Island; Pretty Marsh Harbor

NY
00198800D. E. Atha   88002010-08-17
United States of America, Maine, Washington Co., ca 4 km NW of East Machias, N of Hadley Lake Road, along SW shore of Hadley Lake, 44.757072 -67.433464, 20m

NY
16946H. N. Moldenke   189881947-07-26
United States of America, Maine, Piscataquis Co., Roaring Brook, Mt. katahdin, 457m

NY
01087491D. E. Atha   64572008-07-19
United States of America, Maine, Franklin Co., E of Stratton, Cranberry Peak, 45.1408 -70.3802719, 967m

NY
01206719D. E. Atha   87192010-08-13
United States of America, Maine, Washington Co., town of Machasport, Port Rd / Co. Rd. 92, between Renshaw Ln. and Corn Hill Rd, 44.702394 -67.397164, 2m

NY
Symphyotrichum priceae (Britton) G.L. Nesom
01206910D. E. Atha   89102010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.170661 -67.991278, 96m

NY
259724J. H. Redfield   s.n.1893-08-30
United States of America, Maine, Above Long Pond, Mt. Desert Island

NY
01206945D. E. Atha   89452010-08-25
United States of America, Maine, Washington Co., ca 5 km SSW of Lubec, just S of Boot Cove Rd, 44.808025 -66.992489, 16m

NY
01206952D. E. Atha   89522010-08-25
United States of America, Maine, Washington Co., ca 5 km SSW of Lubec, just S of Boot Cove Rd, 44.808025 -66.992489, 16m

NY
Persicaria amphibia (L.) Delarbre
1745558D. E. Atha   115082011-09-04
United States of America, Maine, Washington Co., Village of Northfield, S end of Bog Lake, 44.835803 -67.563792, 52m

NY
01206827D. E. Atha   94672010-08-23
United States of America, Maine, Washington Co., Meddybemps, SW shore of Meddybemps Lake, 45.039906 -67.356036, 52m

NY
Spiraea latifolia (Aiton) Borkh.
01087512D. E. Atha   64902008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, western shore of Stratton Brook Pond, 45.11182 -70.3291319, 377m

NY
01087676D. E. Atha   64982008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, western shore of Stratton Brook Pond, 45.1117981 -70.3292161, 377m

NY
429558W. H. Blanchard   781905-08-30
United States of America, Maine, Grand View Hill; Kennebunkport Village

NY
1186131D. H. Goldman   38912006-10-22
United States of America, Maine, Cumberland Co., Just N. of a toll both, along the W. side of Interstate 95. Gray Township, 43.93639 -70.3355, 91m

NY
02065753W. H. Blanchard   65, Set 1, Sheet 51905-08-05
United States of America, Maine, York Co., Cape Arundel, ocean bank, Kennebunkport Village

NY
01206944D. E. Atha   89442010-08-25
United States of America, Maine, Washington Co., ca 5 km SSW of Lubec, just S of Boot Cove Rd, 44.808025 -66.992489, 16m

NY
429557W. H. Blanchard   781905-06-30
United States of America, Maine, Grand View Hill; Kennebunkport Village

NY
Eurybia radula (Sol. ex Aiton) G.L.Nesom
1860099M. L. Fernald   4521896-08-13
United States of America, Maine, Somerset Co., Dead River

NY
429518W. H. Blanchard   771905-07-27
United States of America, Maine, Old Orchard Village; Old Orchard House grounds; This station is on the ledges left "wild" in the grounds of the hotel. This specimen grew about 15 yards from the main building

NY
Ilex verticillata (L.) A.Gray
00198823D. E. Atha   88232010-08-20
United States of America, Maine, Washington Co., ca 3.5 km NNE of East Machias, off Chases Mill Road, SW shore of Gardner Lake, 44.756722 -67.361597, 20m

NY
Alnus incana subsp. rugosa (Du Roi) R.T.Clausen
00198830D. E. Atha   88302010-08-20
United States of America, Maine, Washington Co., ca 3.5 km NNE of East Machias, off Chases Mill Road, SW shore of Gardner Lake, 44.756722 -67.361597, 20m

NY
Bartonia virginica (L.) Britton, Sterns & Poggenb.
164976J. Blake   s.n.1851-08-18
United States of America, Maine, Wells [spelling?]

NY
381567E. L. Rand   s.n.1891-08-16
United States of America, Maine, Mount Desert Island: Clement's Brook, Seal Harbor

NY
Spergularia canadensis (Pers.) G.Don
482323A. Cronquist   118471983-09-25
United States of America, Maine, Washington Co., East side of Whiting Bay, town of Trescott

NY
429509W. H. Blanchard   731905-08-06
United States of America, Maine, Kennebunk Village; Rosin Dump, river bank below shops and mill

NY
02065752W. H. Blanchard   65, set 1, Sheet 41905-08-05
United States of America, Maine, York Co., Cape Arundel, ocean bank, Kennebunkport Village

NY
259940E. L. Rand   s.n.1892-09-02
United States of America, Maine, Jordan Mt, Mt. Desert

NY
1745599D. E. Atha   117992012-04-25
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, E of County Road 191. Along Moose Cove, north of the Ridge Trail, 44.73735 -67.107922

NY
38066D. M. Johnson   16521987-07-05
United States of America, Maine, Washington Co., Margin of Great Heath wetlands complex, ca. 0.75 miles north of Schoodic Lake

NY
Smilax syphilitica Humb. & Bonpl. ex Willd.
01111547S. R. Hill   172291986-08-20
United States of America, Maine, Aroostook Co., Linneus, 0.3 mi west of Route 2A, beyond Baptist Church, 46.038361 -67.969486

NY
198916J. D. Boeke   391976-04-28
United States of America, Maine, Cumberland Co., Pleasant Hill Rd.; 1½ mi. from Me. St. jcn.

NY
Larix laricina (Du Roi) K.Koch
277685S. R. Hill   304351998-06-16
United States of America, Maine, Washington Co., Roque Bluffs Road, NE side, 4. 75 miles SE of US Rt. 1A. Jonesboro.

NY
11221T. C. Porter   s.n.
United States of America, Maine, Outlet of Moosehead Lake

NY
11220T. C. Porter   s.n.
United States of America, Maine, Outlet of Moosehead Lake

NY
02065797W. H. Blanchard   79, Sheet 31905-07-04
United States of America, Maine, York Co.

NY
16948W. Oakes   s.n.
United States of America, Maine


Page 4, records 301-400 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.