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

Page 1, records 1-100 of 7595

New York Botanical Garden Steere Herbarium


NY
429564W. H. Blanchard   781905-08-30
United States of America, Maine, Kennebunkport. Boat landing

NY
Persicaria amphibia (L.) Delarbre
1745445D. E. Atha   115052011-09-04
United States of America, Maine, Washington Co., Village of Northfield, S end of Bog Lake, 44.835803 -67.563792, 52m

NY
00023813M. L. Fernald   131651916-09-11
United States of America, Maine, Penobscot Co., Mouth of Souadabscook Stream, valley of the Penobscot River

NY
49485S. R. Hill   173071986-08-22
United States of America, Maine, Hancock Co., Route 195, 0.2 mile north of Route 186, Prospect Harbor

NY
1070674D. E. Atha   57092007-06-16
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
Elatine minima (Nutt.) Fisch. & C.A.Mey.
00198779D. E. Atha   88792010-08-23
United States of America, Maine, Washington Co., Meddybemps, SW shore of Meddybemps Lake, 45.039906 -67.356036, 52m

NY
Persicaria hydropiper (L.) Delarbre
00198776D. E. Atha   88762010-08-23
United States of America, Maine, Washington Co., Meddybemps, SW shore of Meddybemps Lake, 45.039906 -67.356036, 52m

NY
01087514D. E. Atha   64922008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, western shore of Stratton Brook Pond, 45.1117789 -70.3290339, 377m

NY
951766W. H. Blanchard   s.n.1905-07-15
United States of America, Maine, York Co., K-p't Branch R.R, 1 mi. from Kennebunk [Kennebunkport Branch Railroad]

NY
02111052R. C. Friesner   77051934-08-17
United States of America, Maine, Knox Co., Camden, 44.209801 -69.064759

NY
01206657D. E. Atha   87572010-08-14
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
01206981D. E. Atha   89812010-08-29
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
01087475D. E. Atha   64342008-07-18
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, 45.1098489 -70.3370781, 380m

NY
Tiarella cordifolia var. typica L.
186260H. St. John   23181917-07-11
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. John River; shore of St. John Pond

NY
Tsuga canadensis (L.) Carrière
887907J. Silba   B-5942005-09-17
United States of America, Maine, York Co., Saco Heath Forest Preserve, near Saco. Near entrance to park reserve, near Route 112

NY
1852846J. Blake   s.n.
United States of America, Maine

NY
01206572D. E. Atha   87722010-08-16
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
37304K. K. Mackenzie   34151908-07-10
United States of America, Maine, Aroostook Co., Along the St. John River

NY
335763W. J. Hess   88181999-07-15
United States of America, Maine, Waldo Co., Sandy Pond, 0.5 mile S of Freedom boat launch area, off ST 137

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30290E. H. Walker   19191934-08-23
United States of America, Maine, Piscataquis Co., Mount Katahdin, Nw. Plateau

NY
Lysimachia terrestris (L.) Britton, Sterns & Poggenb.
01087468D. E. Atha   64262008-07-17
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, 45.1883611 -70.4169469, 350m

NY
Cirsium arvense (L.) Scop.
409474C. E. Moldenke   62301931-08-28
United States of America, Maine, York Co., Ocean Park, 43.47 -70.68

NY
00198826D. E. Atha   88262010-08-20
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
01206663D. E. Atha   87632010-08-16
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
00198804D. E. Atha   88042010-08-17
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
01110471O. W. Knight   s.n.1905-06-26
United States of America, Maine, Penobscot Co., Bangor, 44.7935 -68.779853

NY
37306W. W. Eggleston   30081902-08-00
United States of America, Maine, Aroostook Co., St. John's River

NY
28929M. L. Fernald   
United States of America, Maine, Aroostook Co., detailed locality information protected

NY
01206814D. E. Atha   89142010-08-23
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
00198845D. E. Atha   87752010-08-16
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
00750878C. F. Clark   s.n.1923-07-30
United States of America, Maine, Exp. Sta. U.S.D.A. Presque Isle.

NY
01158239D. E. Atha   22392000-08-30
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
00198801D. E. Atha   88012010-08-17
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
274681S. R. Hill   304241998-06-16
United States of America, Maine, Washington Co., Roque Bluffs road, northeast side, 4.75 miles southeast of US Rt. 1A, Jonesboro

NY
84813M. L. Fernald   s.n.1890-08-30
United States of America, Maine, Penobscot Co., Rollin Wood

NY
01215550M. L. Fernald   241893-07-18
United States of America, Maine, Aroostook Co., Fort Fairfield, 46.7722 -67.8339

NY
18849N. C. Fassett   221461941-08-04
United States of America, Maine, York Co., Bald Head Cliff

NY
00198816D. E. Atha   88162010-08-19
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
Larix laricina (Du Roi) K.Koch
29684S. J. Smith   s.n.
United States of America, Maine, Norway

NY
Oclemena acuminata (Michx.) Greene
01087275D. E. Atha   64812008-07-21
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, 45.1098111 -70.3372489, 380m

NY
1042594D. E. Atha   68852007-06-18
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, 760m

NY
158292M. L. Fernald   23611898-06-09
United States of America, Maine, Aroostook Co., Valley of Mattawamkeag River: Island Falls

NY
452439S. R. Hill   326372000-07-12
United States of America, Maine, Hancock Co., West side of Tunk Stream, N outflow of Tunk Lake, N side of ME Rt. 182, ca. 5.5 miles W of Unionville Road, 6.5 miles W of Cherryfield, 44.61 -68.0567, 64m

NY
Chamaecyparis thyoides (L.) Britton, Sterns & Poggenb.
63650A. E. Brower   s.n.1959-09-00
United States of America, Maine, Knox Co., Appleton, 44.289243 -69.250877

NY
02065769W. H. Blanchard   85, Set 1, Sheet 11905-07-12
United States of America, Maine, York Co., West road to West Kennebunk, Kennbunk

NY
1745446D. E. Atha   115032011-09-02
United States of America, Maine, Washington Co., between Cutler and Lubec, Bog Brook Cove Preserve, 44.731461 -67.101672, 18m

NY
01206835D. E. Atha   87542010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, W side of Tunk Lake, 44.596511 -68.086239, 63m

NY
62475H. St. John   21001917-07-22
United States of America, Maine, Aroostook Co., Valley of the St. John River: Township xi, Range 16

NY
02065798W. H. Blanchard   79, Sheet 41905-07-19
United States of America, Maine, York Co.

NY
Spergularia canadensis (Pers.) G.Don
01158240D. E. Atha   22402000-08-30
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
01215534K. K. Mackenzie   33831908-07-08
United States of America, Maine, Fort Kent, 47.2586 -68.5894

NY
01087677D. E. Atha   64992008-07-21
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
Suaeda maritima (L.) Dumort.
00198772D. E. Atha   87822010-08-16
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
01087500D. E. Atha   64682008-07-21
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
28934H. S. Irwin   
United States of America, Maine, Aroostook Co., detailed locality information protected

NY
198688C. E. Moldenke   16031931-05-26
United States of America, Maine, York Co., Ocean Park

NY
00198828D. E. Atha   88282010-08-20
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
01158630D. E. Atha   88602010-08-22
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
01207203D. E. Atha   89232010-08-23
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
Danthonia compressa Austin ex Peck
01158238D. E. Atha   22382000-08-29
United States of America, Maine, Washington Co., Southeast of Danforth, 1.3 miles E on dirt road off US 1 toward Greenland Point on Grand Lake., 45.6603 -67.7992

NY
64752F. Hyland   12301937-07-20
United States of America, Maine, Penobscot Co., Lee, 45.3597 -68.2875

NY
01206956D. E. Atha   87152010-08-12
United States of America, Maine, Washington Co., Town of Machasport, Port Rd / Co. Rd. 92, between Renshaw Ln. and Corn Hill Rd, 44.702297 -67.397131, 1m

NY
01087511D. E. Atha   64892008-07-21
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
21904R. C. Friesner   17561933-08-12
United States of America, Maine, Knox Co., Near top of Megunticook Mountain

NY
00198832D. E. Atha   88322010-08-20
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
247760M. L. Fernald   851902-05-14
United States of America, Maine, Penobscot Co., Rollin Wood

NY
16955S. R. Hill   209251989-08-07
United States of America, Maine, Washington Co., Mill River estuary, Rays Point, northeast side Rays Point Road, 2.0 miles southeast of Rt. 1A, Milbridge Township

NY
16944G. B. Goode   s.n.1872-00-00
United States of America, Maine, Eastport, 44.911222 -67.014372

NY
30533J. M. Greenman   34851912-09-11
United States of America, Maine, Cumberland Co., South Harpswell, 43.742088 -70.014107

NY
49422O. W. Knight   s.n.1905-05-30
United States of America, Maine, Orland

NY
01087534D. E. Atha   64452008-07-19
United States of America, Maine, Franklin Co., E of Stratton, on trail to Cranberry Peak, at junction with trail to Arnold's Well, 45.142989 -70.400389, 818m

NY
Cirsium arvense (L.) Scop.
01206940D. E. Atha   89402010-08-25
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
Ilex mucronata (L.) M. Powell, Savol. & S.Andrews
1070692D. E. Atha   57272007-06-18
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
Aronia melanocarpa (Michx.) Elliott
01158635D. E. Atha   87352010-08-14
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
01206828D. E. Atha   88082010-08-18
United States of America, Maine, Washington Co., 8.25 km SW of Wesley on margin of State Rt 9, 44.926561 -67.758417, 95m

NY
Eurybia radula (Sol. ex Aiton) G.L.Nesom
1860100M. L. Fernald   621893-08-23
United States of America, Maine, Aroostook Co., St. Francis. Along the St. John River

NY
01207197D. E. Atha   88972010-08-23
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
429514W. H. Blanchard   731905-07-09
United States of America, Maine, Rosin Dump, below mill

NY
429598W. H. Blanchard   821905-07-12
United States of America, Maine, York Co., West Road to West Kennebunkport; This station is on the river road, west side Mousam River a mile up from the village for a long distance along the road

NY
01087510D. E. Atha   64862008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, western shore of Stratton Brook Pond, 45.1118569 -70.3292531, 377m

NY
00023814M. L. Fernald   131651916-09-11
United States of America, Maine, Penobscot Co., Mouth of Souadabscook Stream, valley of the Penobscot River

NY
00198820D. E. Atha   88202010-08-20
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
01207168D. E. Atha   88832010-08-23
United States of America, Maine, Washington Co., ca 9 km WSW of Grand Lake Stream village, between Pocumcus and Wabassus Lakes, along margins of Fourth Lake Road, 45.163511 -67.883958, 92m

NY
468290M. L. Fernald   22891898-06-15
United States of America, Maine, Aroostook Co., Valley of St. John River. Fort Kent

NY
Carex mainensis Porter ex Britton
11209C. E. Smith   s.n.1867-08-24
United States of America, Maine, Outlet of Moosehead Lake

NY
02065775W. H. Blanchard   85, Sheet 3 X-2, Sheet 21905-07-16
United States of America, Maine, York Co., West road to Parson's Depot from Kennebunk

NY
01087508D. E. Atha   64782008-07-21
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, 45.1098111 -70.3372489, 380m

NY
62842R. E. Brooks   172861985-01-10
United States of America, Maine, Cumberland Co., 2 miles northwest Naples

NY
01206932D. E. Atha   89322010-08-24
United States of America, Maine, Hancock Co., Mount Desert Island, town of Bar Harbor, 44.391025 -68.206342, 6m

NY
01206849D. E. Atha   88692010-08-22
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
02065801W. H. Blanchard   79, Sheet 71905-08-26
United States of America, Maine, York Co.

NY
1911766E. L. Rand   s.n.1892-09-02
United States of America, Maine, Hancock Co., Jordan Mt. Mt. Desert Isld.

NY
01206777D. E. Atha   88622010-08-22
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
02065730W. H. Blanchard   65, Set 1, Sheet 61905-08-30
United States of America, Maine, York Co., Cape Arundel point, ocean bank, Kennebunkport

NY
01087519D. E. Atha   57342007-06-18
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, 44.8461 -70.6619, 720m

NY
00023824M. L. Fernald   s.n.1916-09-19
United States of America, Maine, Sagadahoc Co., Cathance River

NY
1180905J. C. Lendemer   232452010-06-17
United States of America, Maine, Hancock Co., T 10 SD, Maine Public Reserve Land, S slopes of Tunk Mountain, drainage associated with Spring River Lake, 0.5 mi N of junction of gravel road and ME 182, 44.6286 -68.0889, 76m

NY
21901A. M. Ottley   18271924-09-03
United States of America, Maine, Knox Co., Crescent Beach

NY
19528N. C. Fassett   221451941-08-06
United States of America, Maine, Lincoln Co., Needles Eye Island, Thread of Life Ledges. Bristol

NY
Picea mariana (Mill.) Britton, Sterns & Poggenb.
30288M. L. Fernald   s.n.1896-08-19
United States of America, Maine, Somerset Co., Hagstaff


Page 1, records 1-100 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.