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

Page 7, records 601-700 of 7595

New York Botanical Garden Steere Herbarium


NY
02065760W. H. Blanchard   74, Set. 1, Sheet 21905-06-27
United States of America, Maine, York Co., Depot road, Kennebunk Village

NY
01158241D. E. Atha   22412000-08-30
United States of America, Maine, Washington Co., Bay of Fundy, Moose Island, north facing high tide mark of Harris Cove, town of Eastport, sea shore from below Seaview Campground., 44.918872 -66.997686

NY
429515W. H. Blanchard   731905-08-14
United States of America, Maine, Overpass, 0.5 mile east of Wells Beach Depot

NY
00198812D. E. Atha   88122010-08-19
United States of America, Maine, Washington Co., Town of Machias, N bank of the Machias River, W of US 1, 44.713419 -67.459039, 8m

NY
00198782D. E. Atha   88822010-08-23
United States of America, Maine, Washington Co., Meddybemps, SW shore of Meddybemps Lake, 45.039906 -67.356036, 52m

NY
01206726D. E. Atha   87262010-08-13
United States of America, Maine, Hancock Co., ca 6.5 mi NE of Hancock, SW of Schoodic Mountain, N of Sanctuary Way Road, 44.559311 -68.170231, 58m

NY
Ilex mucronata (L.) M. Powell, Savol. & S.Andrews
01206844D. E. Atha   88442010-08-22
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
21896Collector unspecified   s.n.1870-06-00
United States of America, Maine, York Co., Wells, 43.32203 -70.580887

NY
Calystegia sepium (L.) R.Br.
01206565D. E. Atha   87652010-08-16
United States of America, Maine, Washington Co., ca 3.9 km SSW of Bucks Harbor at the end of Rt 192, 44.608425 -67.397692, 3m

NY
1239512M. L. Fernald   1931893-07-25
United States of America, Maine, Aroostook Co., Violette Brook

NY
Larix laricina (Du Roi) K.Koch
29683H. St. John   21011917-07-17
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. John River. Baker Bog, Township vi, Range 17

NY
1745450D. E. Atha   114902011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m

NY
429525W. H. Blanchard   771905-08-09
United States of America, Maine, Kennebunkport. Cape Porpoise

NY
Persicaria amphibia (L.) Delarbre
1745540D. E. Atha   115102011-09-04
United States of America, Maine, Washington Co., Village of Northfield, S end of Bog Lake, 44.835803 -67.563792, 52m

NY
21894G. B. Goode   s.n.1872-00-00
United States of America, Maine, Washington Co., Eastport, 44.906191 -66.989979

NY
1070682D. E. Atha   57172007-06-16
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
51661M. L. Fernald   128531916-09-14
United States of America, Maine, Sagadahoc Co., Valley of Cathance River. Tidal Swales along the river

NY
Empetrum atropurpureum Fernald & Wiegand
288739M. L. Fernald   s.n.1894-08-17
United States of America, Maine, Franklin Co., Ledges on Saddleback (Sandy River Plantn.), 1067m

NY
28927H. St. John   
United States of America, Maine, Aroostook Co., detailed locality information protected

NY
01206941D. E. Atha   89412010-08-25
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
429504W. H. Blanchard   751905-06-26
United States of America, Maine, Kennebunkport. Near Arundel

NY
248726M. L. Fernald   961893-08-11
United States of America, Maine, Aroostook Co., Allaguash Plantation.

NY
28926K. K. Mackenzie   
United States of America, Maine, Aroostook Co., detailed locality information protected

NY
Gaylussacia baccata (Wangenh.) K.Koch
01206978D. E. Atha   89782010-08-29
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
Lycopus americanus Muhl. ex W.P.C.Barton
01207264D. E. Atha   89302010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.170622 -67.990589, 96m

NY
01206809D. E. Atha   88022010-08-17
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
1070678D. E. Atha   57132007-06-16
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
162107M. L. Fernald   3611895-07-29
United States of America, Maine, Penobscot Co., Valley of the Main Penobscot River: Upper Stillwater

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
274680S. R. Hill   304251998-06-16
United States of America, Maine, Washington Co., Roque Bluffs road, northeast side, 4. 75 miles southeast of US Rt. 1A, Jonesboro

NY
429561W. H. Blanchard   781905-08-05
United States of America, Maine, Grand View Hill; Kennebunkport Village

NY
1745452D. E. Atha   114922011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m

NY
01215536K. K. Mackenzie   33821908-07-08
United States of America, Maine, Fort Kent, 47.2586 -68.5894

NY
Abies balsamea (L.) Mill.
17725R. C. Friesner   101641936-08-22
United States of America, Maine, Waldo Co., Megunticook Lake

NY
Larix laricina (Du Roi) K.Koch
29674S. R. Hill   209371989-08-08
United States of America, Maine, Hancock Co., South side Route 195, Sand Cove

NY
247693M. L. Fernald   s.n.1890-08-13
United States of America, Maine, Penobscot Co., Rollin Wood

NY
01158640D. E. Atha   87402010-08-14
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
28931B. L. Robinson   
United States of America, Maine, Aroostook Co., detailed locality information protected

NY
00198790D. E. Atha   87902010-08-17
United States of America, Maine, Washington Co., ca 1.6 km SSW of Northfield, 44.813603 -67.571414, 61 - 61m

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
532906M. H. Nee   509362000-08-29
United States of America, Maine, Washington Co., 1 mile E of Hwy. 1 on road to Greenland Point, 3 miles E of center of Danforth, 45.65 -67.8, 244m

NY
16947M. L. Fernald   2801895-07-11
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River: Dover

NY
01268818D. E. Atha   88982010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.169336 -67.992417, 95m

NY
01206569D. E. Atha   87692010-08-16
United States of America, Maine, Washington Co., ca 3.9 km SSW of Bucks Harbor at the end of Rt 192, 44.608425 -67.397692, 3m

NY
00198813D. E. Atha   88132010-08-19
United States of America, Maine, Washington Co., Town of Machias, N bank of the Machias River, W of US 1, 44.713419 -67.459039, 8m

NY
1085866B. Jones   s.n.1899-06-05
United States of America, Maine, Hancock Co., Bar Harbor, Mt. Desert

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30289L. A. Cole   s.n.1920-08-14
United States of America, Maine, Union

NY
01087451D. E. Atha   60692007-10-26
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
1745538D. E. Atha   114982011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m

NY
Aronia floribunda (Lindl.) Sweet
00198807D. E. Atha   89072010-08-23
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
00198843D. E. Atha   87712010-08-16
United States of America, Maine, Washington Co., ca 3.9 km SSW of Bucks Harbor at the end of Rt 192, 44.608425 -67.397692, 3m

NY
Spartina pectinata Bosc ex Link
01206815D. E. Atha   89152010-08-23
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
01207205D. E. Atha   89252010-08-23
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
Ilex mucronata (L.) M. Powell, Savol. & S.Andrews
01206553D. E. Atha   87482010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, W side of Tunk Lake, 44.596511 -68.086239, 63m

NY
Alnus incana subsp. rugosa (Du Roi) R.T.Clausen
01206566D. E. Atha   87502010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, W side of Tunk Lake, 44.596511 -68.086239, 63m

NY
21897R. E. Brooks   172801985-01-09
United States of America, Maine, Cumberland Co., Ca 7 mi South Southeast of Portland, Two Lights State Park at Cape Elizabeth

NY
Ilex mucronata (L.) M. Powell, Savol. & S.Andrews
01157930D. E. Atha   22302000-08-25
United States of America, Maine, Oxford Co., Between Oquossoc and Wilsons Mills, south side of SR 16, at base of Observatory Mountain., 44.9233 -70.9539, 495m

NY
Solidago vigaurea var. randii Porter
259974E. L. Rand   s.n.1892-08-30
United States of America, Maine, [S...ing Point], Great Cranberry Isle, Mt. Desert

NY
62949J. M. Greenman   34801912-09-11
United States of America, Maine, Cumberland Co., South Harpswell, 43.742088 -70.014107

NY
02065778W. H. Blanchard   85, Set 4, Sheet 21905-07-16
United States of America, Maine, York Co., R.R. near Parson's Depot, Kennebunk

NY
01158641D. E. Atha   87412010-08-14
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
01087538D. E. Atha   65002008-07-21
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
01206562D. E. Atha   89622010-08-28
United States of America, Maine, Washington Co., ca 3.3 km ESE of town of Machias, on unnamed island in Machias River at mouth of Machias Bay, 44.705322 -67.394228, 1m

NY
01206939D. E. Atha   89392010-08-25
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
Abies balsamea (L.) Mill.
532904M. H. Nee   509342000-08-29
United States of America, Maine, Washington Co., 1 mile E of Hwy. 1 on road to Greenland Point, 3 miles E of center of Danforth, 45.65 -67.8, 244m

NY
97562M. L. Fernald   22451898-06-15
United States of America, Maine, Aroostook Co., Valley of St. John River.

NY
Gaylussacia baccata (Wangenh.) K.Koch
01206850D. E. Atha   88702010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.628436 -67.384028

NY
01215540F. L. Scribner   s.n.1869-06-10
United States of America, Maine, Waterville

NY
Hypericum boreale (Britton) E.P.Bicknell
01207209D. E. Atha   88892010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.169336 -67.992417, 95m

NY
Cirsium arvense (L.) Scop.
370240T. Morong   s.n.1878-08-08
United States of America, Maine, York Co., 43.35 -70.47

NY
01087671D. E. Atha   64322008-07-17
United States of America, Maine, Somerset Co., western shore of Flagstaff Lake, ca 5.9 km SE of Eustis and ca 5.4 km NNE of Stratton, near the end of Flagstaff Road, going east from Maine 27, 45.1884939 -70.4192911, 353m

NY
436384W. Boott   s.n.1961-07-18
United States of America, Maine, Cape Elizabeth.

NY
01206711D. E. Atha   87112010-08-09
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
02065773W. H. Blanchard   85, Set 3, Sheet 31905-07-16
United States of America, Maine, York Co., Road to Parson's Depot, west side, Mousam River, Kennebunk

NY
01206700D. E. Atha   87002010-08-09
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, 44.563189 -68.161739, 55m

NY
49433T. G. White   s.n.1890-08-00
United States of America, Maine, Schoodic Peninsula

NY
01206647D. E. Atha   87472010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, W side of Tunk Lake, 44.596511 -68.086239, 63m

NY
Oclemena acuminata (Michx.) Greene
00198785D. E. Atha   87852010-08-17
United States of America, Maine, Washington Co., ca 1.6 km SSW of Northfield, 44.813603 -67.571414, 61 - 61m

NY
1070676D. E. Atha   57112007-06-16
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
16952H. St. John   21031917-07-10
United States of America, Maine, Somerset Co., Valley of the headwaters of the Dt. John River: on shore of St. John Pond. [Township vi, Range 17]

NY
01206729D. E. Atha   87292010-08-13
United States of America, Maine, Hancock Co., ca 6.5 mi NE of Hancock, SW of Schoodic Mountain, N of Sanctuary Way Road, 44.559311 -68.170231, 58m

NY
429505W. H. Blanchard   751905-06-26
United States of America, Maine, Kennebunkport village; Depot road

NY
01206710D. E. Atha   87302010-08-13
United States of America, Maine, Hancock Co., ca 6.5 mi NE of Hancock, SW of Schoodic Mountain, N of Sanctuary Way Road, 44.559311 -68.170231, 58m

NY
01206707D. E. Atha   87172010-08-13
United States of America, Maine, Washington Co., town of Machasport, Port Rd / Co. Rd. 92, between Renshaw Ln. and Corn Hill Rd, 44.702081 -67.396778, 1m

NY
5236M. L. Fernald   22891898-06-15
United States of America, Maine, Aroostook Co., On river beach, Fort Kent, valley of St. John River.

NY
21898P. Wilson   Seed no. 531930-08-25
United States of America, Maine, Lincoln Co., South Bristol

NY
162539M. L. Fernald   148221916-09-14
United States of America, Maine, Sagadahoc Co., Bowdoinham, 44.010077 -69.898383

NY
Clintonia borealis (Aiton) Raf.
1070681D. E. Atha   57162007-06-16
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
28925K. K. Mackenzie   
United States of America, Maine, Aroostook Co., detailed locality information protected

NY
19876S. R. Hill   172591986-08-20
United States of America, Maine, Aroostook Co., Linnaeus, ca. 0.5 mile east of Linnaeus town hall

NY
21900R. C. Friesner   102331936-08-10
United States of America, Maine, Waldo Co., Bordering Megunticook Lake

NY
335762W. J. Hess   88051999-07-14
United States of America, Maine, Knox Co., Camden Hills State Park, Mt. Battie, 1.5 miles N of Camden, 44.2264 -69.0711

NY
18599O. W. Knight   s.n.1905-12-02
United States of America, Maine, Cumberland Co., Cape Elizabeth

NY
00198815D. E. Atha   88152010-08-19
United States of America, Maine, Washington Co., Town of Machias, N bank of the Machias River, W of US 1, 44.713419 -67.459039, 8m

NY
11167M. L. Fernald   1271893-08-08
United States of America, Maine, Aroostook Co., St. Francis Waters. Pettiquaggamas (Glazier) Lake

NY
01087493D. E. Atha   64602008-07-19
United States of America, Maine, Franklin Co., E of Stratton, Cranberry Peak, 45.141081 -70.384431, 907m

NY
Eriocaulon aquaticum (Hill) Druce
01207211D. E. Atha   88912010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.169336 -67.992417, 95m

NY
01206977D. E. Atha   89772010-08-29
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
247694M. L. Fernald   3301892-07-21
United States of America, Maine, Penobscot Co., Valley of the Main Penobscot River. Alder swamp.

NY
01207210D. E. Atha   87802010-08-16
United States of America, Maine, Washington Co., ca 3.9 km SSW of Bucks Harbor at the end of Rt 192, 44.608425 -67.397692, 3m

NY
64750K. Black   E-1271939-04-29
United States of America, Maine, Penobscot Co., Near Molly Molasses YMCA Camp

NY
Fallopia cilinodis (Michx.) Holub
01206727D. E. Atha   87272010-08-13
United States of America, Maine, Hancock Co., ca 6.5 mi NE of Hancock, SW of Schoodic Mountain, N of Sanctuary Way Road, 44.559311 -68.170231, 58m


Page 7, records 601-700 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.