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

Page 76, records 7501-7595 of 7595

New York Botanical Garden Steere Herbarium


NY
3069537C. E. Moldenke   63241931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161

NY
Silene vulgaris (Moench) Garcke
3316007C. E. Moldenke   63421931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161

NY
Cakile edentula (Bigelow) Hook.
3173567C. E. Moldenke   62361931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161

NY
1745051C. E. Moldenke   63691931-09-02
United States of America, Maine, York Co., 43.50064 -70.386161

NY
Cuscuta gronovii Willd. ex Roem. & Schult.
3869352A. S. Pease   290981941-07-26
United States of America, Maine, Aroostook Co., 47.1667 -68.8833

NY
3283056E. F. Williams   621901-08-12
United States of America, Maine, Aroostook Co., 46.681153 -68.333095

NY
3283058E. F. Williams   s.n.1901-08-12
United States of America, Maine, Aroostook Co., 46.681153 -68.333095

NY
3283057E. F. Williams   s.n.1901-08-12
United States of America, Maine, Aroostook Co., 46.681153 -68.333095

NY
Platanthera lacera (Michx.) G.Don
4129979H. N. Moldenke   188901947-07-22
United States of America, Maine, Cumberland Co., 43.5667 -70.3167

NY
3549147H. N. Moldenke   188981947-07-22
United States of America, Maine, Cumberland Co., 43.5667 -70.3167

NY
3546189T. G. White   s.n.1891-07-20
United States of America, Maine, Hancock Co., 44.29258 -68.241126

NY
Viola L.
3591435E. P. Bicknell   60421897-08-16
United States of America, Maine, Hancock Co., 44.35 -68.3333

NY
3577023E. P. Bicknell   63491897-08-16
United States of America, Maine, Hancock Co., 44.35 -68.3333

NY
3140863E. P. Bicknell   37211897-08-16
United States of America, Maine, Hancock Co., 44.35 -68.3333

NY
3854692E. P. Bicknell   s.n.1897-08-26
United States of America, Maine, Hancock Co., 44.35 -68.3333

NY
3158508E. P. Bicknell   37221897-08-19
United States of America, Maine, Hancock Co., 44.35 -68.3333

NY
2908481H. K. Morrell   s.n.1897-06-21
United States of America, Maine, Kennebec Co., 44.244514 -69.771433

NY
2908480H. K. Morrell   s.n.1897-06-21
United States of America, Maine, Kennebec Co., 44.244514 -69.771433

NY
3748955H. N. Moldenke   189901947-07-27
United States of America, Maine, Penobscot Co., 45.657272 -68.709758

NY
3718168C. H. Knowlton   s.n.1936-08-11
United States of America, Maine, Washington Co., 44.722021 -67.523326

NY
4215273C. H. Knowlton   s.n.1936-08-08
United States of America, Maine, Washington Co., 44.612856 -67.479713

NY
Halenia deflexa (Sm.) Griseb.
3581911E. F. Williams   s.n.1901-08-09
United States of America, Maine, Aroostook Co., 46.784647 -68.50901

NY
Halenia deflexa (Sm.) Griseb.
3581932E. F. Williams   s.n.1901-08-09
United States of America, Maine, Aroostook Co., 46.784647 -68.50901

NY
Halenia deflexa (Sm.) Griseb.
3581922E. F. Williams   s.n.1901-08-09
United States of America, Maine, Aroostook Co., 46.784647 -68.50901

NY
3471832P. Wilson   s.n.1908-07-00
United States of America, Maine, Cumberland Co., 44.098681 -70.698674

NY
Orthilia secunda (L.) House
4224511P. Wilson   s.n.1908-07-00
United States of America, Maine, Cumberland Co., 44.098681 -70.698674

NY
1725300G. Chamberlain   20051940-08-10
United States of America, Maine, Aroostook Co., 46.772266 -67.833909

NY
Galium labradoricum (Wiegand) Wiegand
3457964E. F. Williams   s.n.1902-07-19
United States of America, Maine, Aroostook Co., 46.772266 -67.833909

NY
3338287M. L. Fernald   s.n.1901-06-06
United States of America, Maine, Aroostook Co., 46.772266 -67.833909

NY
3338284M. L. Fernald   s.n.1901-06-06
United States of America, Maine, Aroostook Co., 46.772266 -67.833909

NY
3297545D. W. Fellows   s.n.1904-09-07
United States of America, Maine, Cumberland Co., 43.641472 -70.240881

NY
3297547D. W. Fellows   s.n.1904-09-07
United States of America, Maine, Cumberland Co., 43.641472 -70.240881

NY
3546265R. C. Friesner   17391932-08-08
United States of America, Maine, Hancock Co., 44.562887 -68.368208

NY
3151439C. H. Bissell   93981913-08-15
United States of America, Maine, Knox Co., 44.05 -69.1167

NY
Neottia auriculata (Wiegand) Szlach.
4105159K. K. Mackenzie   36441908-07-21
United States of America, Maine, Aroostook Co., 46.658811 -68.598888

NY
4235826M. L. Fernald   1351893-08-05
United States of America, Maine, Aroostook Co., Along the St. John River

NY
4235795K. M. Wiegand   1141909-07-06
United States of America, Maine, Washington Co., Meadow-run, West Pembroke

NY
4235877K. M. Wiegand   1021909-07-07
United States of America, Maine, Washington Co., Meadow run South of West Pembroke

NY
1791761K. M. Wiegand   7601909-07-09
United States of America, Maine, Washington Co., Porcupine Mt.

NY
1791760K. M. Wiegand   7621909-07-13
United States of America, Maine, Washington Co., West Pembroke

NY
Vaccinium canadense Kalm ex Richardson
2543056R. C. Friesner   17231933-08-16
United States of America, Maine, Hancock Co., Near Franklin

NY
2548351R. C. Friesner   17241933-08-16
United States of America, Maine, Hancock Co., near Franklin

NY
4224630R. C. Friesner   17201933-08-18
United States of America, Maine, Hancock Co., back of Fire Keeper's cabin on trail to top of Schoodic Mt

NY
3294296K. M. Wiegand   3271909-07-19
United States of America, Maine, Washington Co., Creek west of Ox-cove.

NY
Eleocharis rostellata (Torr.) Torr.
2836132K. M. Wiegand   2681909-08-23
United States of America, Maine, Sagadahoc Co., Winnegance Creek

NY
3838225J. H. Redfield   s.n.1885-07-23
United States of America, Maine, Turtle L. Mt. Desert I.

NY
Poaceae Barnhart
4236131E. P. Bicknell   94801897-08-25
United States of America, Maine, Mount Desert

NY
4235820M. L. Fernald   2311895-06-25
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River

NY
4235700M. L. Fernald   2311895-06-25
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River

NY
1769162O. W. Knight   s.n.1905-08-26
United States of America, Maine, Penobscot Co., Ballast along railroad.

NY
1745052O. W. Knight   s.n.1905-07-26
United States of America, Maine, Penobscot Co., Weed in waste places

NY
2845134K. M. Wiegand   5211909-07-26
United States of America, Maine, Washington Co., West Quoddy Head. Larch swamp, north side.

NY
Luzula parviflora (Ehrh.) Desv.
3738321H. N. Moldenke   189751947-07-26
United States of America, Maine, Piscataquis Co., at foot of cliffs, Chimney Pond, Mt. Katahdin, 914m

NY
Poaceae Barnhart
4236209E. P. Bicknell   94861897-08-27
United States of America, Maine, Mount Desert, Salisbury Cove

NY
1866381K. M. Wiegand   261909-07-30
United States of America, Maine, Washington Co., Roadside E. of river

NY
2826478T. G. White   s.n.1891-08-00
United States of America, Maine, Seal Harbor, Mount Desert Island

NY
Potamogeton vaseyi J.W.Robbins ex A.Gray
3716468E. C. Ogden   22641940-08-27
United States of America, Maine, Somerset Co., Near Philbrick's Landing, Indian Pond.

NY
Potamogeton vaseyi J.W.Robbins ex A.Gray
3716469E. C. Ogden   22641940-08-27
United States of America, Maine, Somerset Co., Near Philbrick's Landing, Indian Pond.

NY
Potamogeton vaseyi J.W.Robbins ex A.Gray
3716439E. C. Ogden   20301939-08-28
United States of America, Maine, Somerset Co., Indian Pond

NY
Potamogeton oakesianus J.W.Robbins ex A.Gray
3714764S. R. Hill   326592000-07-12
United States of America, Maine, Hancock Co., Tunk Stream terminus, N outflow of Tunk Lake, N side ME Rt. 182, ca. 5.5 mi W of Unionville Road, 6.5 mi W of Cherryfield. South end of pond., 44.61 -68.0567, 64m

NY
Potamogeton oakesianus J.W.Robbins ex A.Gray
3714810T. Morong   s.n.
United States of America, Maine, Berlin

NY
04241614W. R. Buck   667992021-08-02
United States of America, Maine, Washington Co., in tidally influenced portion of Narraguagus River between River Road and ME 193; rocky river, 44.6014 -67.9253, 1m

NY
04241615W. R. Buck   668002021-08-02
United States of America, Maine, Washington Co., in tidally influenced portion of Narraguagus River between River Road and ME 193; rocky river, 44.6014 -67.9253, 1m

NY
04241616W. R. Buck   668012021-08-02
United States of America, Maine, Washington Co., in tidally influenced portion of Narraguagus River between River Road and ME 193; rocky river, 44.6014 -67.9253, 1m

NY
04241617W. R. Buck   668022021-08-02
United States of America, Maine, Washington Co., in tidally influenced portion of Narraguagus River between River Road and ME 193; rocky river, 44.6014 -67.9253, 1m

NY
04241618W. R. Buck   668032021-08-02
United States of America, Maine, Washington Co., in tidally influenced portion of Narraguagus River between River Road and ME 193; rocky river, 44.6014 -67.9253, 1m

NY
Potamogeton x consillus A.Benn.
04241619W. R. Buck   668042021-08-02
United States of America, Maine, Washington Co., in tidally influenced portion of Narraguagus River between River Road and ME 193; rocky river, 44.6014 -67.9253, 1m

NY
04241621W. R. Buck   668052021-08-02
United States of America, Maine, Washington Co., in tidally influenced portion of Narraguagus River between River Road and ME 193; rocky river, 44.6014 -67.9253, 1m

NY
Potamogeton oakesianus J.W.Robbins ex A.Gray
04241622W. R. Buck   668062021-08-02
United States of America, Maine, Hancock Co., Town of 10 SD, S of ME 182 at boat launch area on N shore of Tunk Lake; rocky lake shore, 44.6094 -68.0592, 63m

NY
04241623W. R. Buck   668072021-08-03
United States of America, Maine, Aroostook Co., SE end of Nickerson Lake in vicinity of boat launch on Aspen Lane; shallow alkaline lake, 46.0917 -67.9106, 115m

NY
04241624W. R. Buck   668082021-08-03
United States of America, Maine, Aroostook Co., SE end of Nickerson Lake in vicinity of boat launch on Aspen Lane; shallow alkaline lake, 46.0917 -67.9106, 115m

NY
Stuckenia filiformis (Pers.) Börner
04241625W. R. Buck   668092021-08-03
United States of America, Maine, Aroostook Co., SE end of Nickerson Lake in vicinity of boat launch on Aspen Lane; shallow alkaline lake, 46.0917 -67.9106, 115m

NY
04241626W. R. Buck   668102021-08-03
United States of America, Maine, Aroostook Co., SE end of Nickerson Lake in vicinity of boat launch on Aspen Lane; shallow alkaline lake, 46.0917 -67.9106, 115m

NY
04241627W. R. Buck   668112021-08-03
United States of America, Maine, Aroostook Co., SE end of Nickerson Lake in vicinity of boat launch on Aspen Lane; shallow alkaline lake, 46.0917 -67.9106, 115m

NY
Stuckenia x fennica (Hagstr.) Holub
04241628W. R. Buck   668122021-08-03
United States of America, Maine, Aroostook Co., Presque Isle Stream just N of Pierce Road; fast-flowing rocky stream, 46.4958 -67.8453, 116m

NY
04241629W. R. Buck   668132021-08-03
United States of America, Maine, Aroostook Co., E of Griffin Ridge Road just N of ME 163; shallow ponds, 46.6839 -68.0597, 136m

NY
04241630W. R. Buck   668142021-08-03
United States of America, Maine, Aroostook Co., E of Griffin Ridge Road just N of ME 163; shallow ponds, 46.6839 -68.0597, 136m

NY
04241631W. R. Buck   668152021-08-03
United States of America, Maine, Aroostook Co., E of Griffin Ridge Road just N of ME 163; shallow ponds, 46.6839 -68.0597, 136m

NY
04241632W. R. Buck   668162021-08-03
United States of America, Maine, Aroostook Co., E of Griffin Ridge Road just N of ME 163; shallow ponds, 46.6839 -68.0597, 136m

NY
04241633W. R. Buck   668172021-08-03
United States of America, Maine, Aroostook Co., E of Griffin Ridge Road just N of ME 163; shallow ponds, 46.6839 -68.0597, 136m

NY
04241634W. R. Buck   66817A2021-08-03
United States of America, Maine, Aroostook Co., E of Griffin Ridge Road just N of ME 163; shallow ponds, 46.6839 -68.0597, 136m

NY
Stuckenia pectinata (L.) Börner
04241635W. R. Buck   66817B2021-08-03
United States of America, Maine, Aroostook Co., E of Griffin Ridge Road just N of ME 163; shallow ponds, 46.6839 -68.0597, 136m

NY
Potamogeton absconditus Z.Kalpan, Fehrer & Hellq.
04241636W. R. Buck   668182021-08-04
United States of America, Maine, Penobscot Co., S end of Pushaw Lake in vicinity of Gould's Landing at Nadeau-Savoy Park; alkaline lake, 44.8997 -68.7853, 35m

NY
Potamogeton versicolor Z.Kaplan, Hellq. & Fehrer
04241637W. R. Buck   668192021-08-04
United States of America, Maine, Penobscot Co., S end of Pushaw Lake in vicinity of Gould's Landing at Nadeau-Savoy Park; alkaline lake, 44.8997 -68.7853, 35m

NY
04241638W. R. Buck   668202021-08-04
United States of America, Maine, Penobscot Co., S end of Pushaw Lake in vicinity of Gould's Landing at Nadeau-Savoy Park; alkaline lake, 44.8997 -68.7853, 35m

NY
Potamogeton versicolor Z.Kaplan, Hellq. & Fehrer
04241639W. R. Buck   668212021-08-04
United States of America, Maine, Penobscot Co., S end of Pushaw Lake in vicinity of Gould's Landing at Nadeau-Savoy Park; alkaline lake, 44.8997 -68.7853, 35m

NY
04241640W. R. Buck   668222021-08-04
United States of America, Maine, Penobscot Co., S end of Pushaw Lake in vicinity of Gould's Landing at Nadeau-Savoy Park; alkaline lake, 44.8997 -68.7853, 35m

NY
Potamogeton vaseyi J.W.Robbins ex A.Gray
04241641W. R. Buck   668232021-08-04
United States of America, Maine, Penobscot Co., S end of Pushaw Lake in vicinity of Gould's Landing at Nadeau-Savoy Park; alkaline lake, 44.8997 -68.7853, 35m

NY
04241642W. R. Buck   668242021-08-04
United States of America, Maine, Penobscot Co., SW of Kenduskeag Avenue at unnamed park along Kenduskeag Stream; rocky, fast-flowing stream, 44.8178 -68.7936, 12m

NY
Heteranthera dubia (Jacq.) MacMill.
04241643W. R. Buck   668252021-08-04
United States of America, Maine, Penobscot Co., SW of Kenduskeag Avenue at unnamed park along Kenduskeag Stream; rocky, fast-flowing stream, 44.8178 -68.7936, 12m

NY
Stuckenia x bottnica (Hagstr.) Holub
04241645W. R. Buck   668272021-08-04
United States of America, Maine, Penobscot Co., SW of Kenduskeag Avenue at unnamed park along Kenduskeag Stream; rocky, fast-flowing stream, 44.8178 -68.7936, 12m

NY
Potamogeton oakesianus J.W.Robbins ex A.Gray
04241647W. R. Buck   668292021-08-06
United States of America, Maine, Washington Co., Town of Beddington, NE shore of Long Pond near junction of Hatchery Road and Schoodic Road; shallow lake shore, 44.7664 -67.9286, 68m

NY
04241648W. R. Buck   668302021-08-06
United States of America, Maine, Washington Co., Town of Beddington, NE shore of Long Pond near junction of Hatchery Road and Schoodic Road; shallow lake shore, 44.7664 -67.9286, 68m

NY
04241649W. R. Buck   668312021-08-06
United States of America, Maine, Washington Co., Town of T18 MD BPP, along Schoodic Road at crossing of tributary of Pleasant River; flowing stream, 44.7436 -67.9147, 56m

NY
04241620W. R. Buck   668322021-08-06
United States of America, Maine, Washington Co., Town of T18 MD BPP, W shore of Horseshoe Pond; shallow lake, 44.7047 -67.9044, 73m


Page 76, records 7501-7595 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.