Dataset: All Collections
Taxa: Carex crawfordii (Carex scoparia var. minor), Carex crawfordii var. vigens
Search Criteria: excluding cultivated/captive occurrences

Page 10, records 901-1000 of 2350

New York Botanical Garden Steere Herbarium


NY
2261111Frère Rolland-Germain   70512018-00-00
Canada, Quebec, Lake Meach, 45.535 -75.889167

NY
2261028F. J. Hermann   82741936-07-25
United States of America, Michigan, Keweenaw Co., Bank of stream 1 mile N.E. Cliff

NY
2261073J. Macoun   303821888-07-25
Canada, Prince Edward Island, Prince Co., Prince Edward Island

NY
2261138E. P. Bicknell   14881905-06-16
United States of America, New York, Cypress Hills Cemetery, Long Island, 40.677048 -73.891247

NY
2261000H. R. Bennett   67491958-07-28
United States of America, Michigan, Keweenaw Co., Along road (Route 26) 1 1/2 miles S from Eagle River

NY
2261016C. K. Dodge   1291914-08-30
United States of America, Michigan, Chippewa Co., Near Lake Superior shore (South shore). Whitefish Point., 46.769468 -84.952578

NY
2261078R. J. Fleetwood   221936-06-14
United States of America, Kentucky, McCracken Co., 37.083389 -88.600048

NY
2261139W. C. Ferguson   73701928-10-20
United States of America, New York, Nassau Co., Long Island, 40.654825 -73.671797

NY
2261119M. L. Fernald   70181912-07-06
Canada, Prince Edward Island, Queens Co., Rocky Point

NY
2261058J. K. Henry   91481915-06-08
Canada, British Columbia, New Westminster.

NY
2261130J. L. C. Marie-Victorin   171221923-07-16
Canada, Quebec, Gaspé. Riviere York: sur les platières

NY
2261041C. E. Garton   17531951-09-23
Canada, Ontario, Thunder Bay Distr., West side of One Island Lake, Fowler Township, 48.645633 -89.427809

NY
2261118Fr. Allyre   201939-06-07
Canada, Quebec, Rimouski-Neigette Co., Rimouski. Lac Mégantic, 45.576431 -70.884241

NY
2261048K. K. Mackenzie   
United States of America, New Jersey, detailed locality information protected

NY
2261019F. J. Hermann   77151936-06-27
United States of America, Michigan, Marquette Co., 4 1/2 miles E. Humboldt, 46.495453 -87.792443

NY
2261143J. I. Northrop   s.n.1889-08-01
Canada, Lemuscousta Co.

NY
2261062A. H. Brinkman   45531929-08-14
Canada, Alberta, Near Martin Cabin

NY
2261035K. K. Mackenzie   34991908-07-14
United States of America, Maine, Aroostook Co., 47.25865 -68.589491

NY
2261098A. H. Brinkman   1951a1925-00-00
Canada, Alberta

NY
02281738P. H. Hawkins   323891906-08-00
United States of America, Minnesota, St. Louis River, 47.08216 -92.773666

NY
2261066J. D. Mastrogiuseppe   56761990-07-01
United States of America, Idaho, Latah Co., Cultivated in sedge garden, 529 N Harding. Originally collected at Summit Lake, OK Co, WA (JM 5374), 46.7368 -116.9646

NY
2261092C. McKenney   5,6-491939-08-09
Canada, New Brunswick, Sunbury Co., Burpee stream, near Fredericton

NY
2261100A. J. J. Breitung   s.n.1939-07-11
Canada, Saskatchewan, McKague

NY
2261115B. Boivin   1761938-07-15
Canada, Quebec, Sainte-Irène, canton Nemtayé, rang V., 48.434167 -67.595278, 300m

NY
2261096H. M. Raup   43271932-08-03
Canada, British Columbia, Near western end of Rocky Mountain Portage, at the foot of Butler Ridge, 56.05 -122.18, 701m

NY
2261147H. E. Ahles   884251980-06-26
United States of America, Massachusetts, Hampshire Co., On River Road just south of Whately line, 42.370923 -72.598145

NY
2261029C. K. Dodge   521914-06-23
United States of America, Michigan, Chippewa Co., Near shore of Lake Superior at Whitefish Point lighthouse., 46.769468 -84.952578

NY
2261065K. D. Rill   651959-07-08
United States of America, Wisconsin, Waupaca Co., Clintonville, near R.R. depot, 44.622487 -88.750594

NY
2261018W. T. McLaughlin   3461929-08-29
United States of America, Wisconsin, Barron Co., Duck Lake, Cumberland, 45.558316 -91.996539

NY
2261007Collector unknown   s.n.1916-07-18
United States of America, Vermont, Eden, 44.707272 -72.545669

NY
2261142B. L. Robinson   941894-08-15
Canada, Newfoundland and Labrador, Whitbourne.

NY
02260991P. F. Zika   252182010-07-26
United States of America, Washington, Kittitas Co., Hyak exit on I-90, about 2 miles S of Snoqualmie Pass, 47.3967 -121.4, 247m

NY
2261123S. F. Blake   54451913-08-16
Canada, New Brunswick, Gloucester Co., 47.6 -65.65

NY
2261004R. K. Moseley   14531989-06-26
United States of America, Idaho, Boundary Co., Panhandle National Forest; Perkin's Lake. 3 mi N of US Hwy 2, 2 mi W of Montana state line., 48.7537 -116.7513, 802m

NY
2261090N. Charest   8771977-07-28
Canada, Quebec, Cté Matapédia, Mont-Joli, voie ferrée vis-à-vis l'intersection rue Notre-Dame et rue de la Gare, 48.5889 -68.1861, 76m

NY
2261063A. H. Brinkman   43481929-07-09
Canada, Alberta, Near Assineau Cabin

NY
2261132J. L. C. Marie-Victorin   80921918-07-09
Canada, Quebec, Amos (Abitibi), 48.566667 -78.116667

NY
2261020T. M. Koyama   131541962-06-21
Canada, Quebec, Pontiac Co., About 3.5 miles west of Chapeau, ca. 400 ft. alt., 45.91081 -77.147556

NY
2261036B. L. Robinson   521901-08-12
United States of America, Maine, Aroostook Co., 47.25865 -68.589491

NY
2261106W. J. Cody   9131947-09-23
Canada, Quebec, Papineau Co., Mulgrave P, Conc. 4, along roadside 2-4 mi. S.W. of Jarnac

NY
2261125J. Macoun   265921900-07-11
Canada, Ontario, Nipissing Distr., Câche Lake, 45.833333 -78.5

NY
2261091J. Macoun   265911900-07-11
Canada, Ontario, Nipissing Distr., Câche Lake, 45.833333 -78.5

NY
2261050K. K. Mackenzie   
United States of America, New Jersey, detailed locality information protected

NY
2261027F. J. Hermann   71231935-09-02
United States of America, Michigan, Chippewa Co., Shore of Lake George, 1 1/2 miles N.W. Homestead., 46.353428 -84.144768

NY
02303084E. P. Bicknell   30221893-07-04
United States of America, New York, Westchester Co., Park Hill, 40.92371 -73.890136

NY
2261037Collector unknown   s.n.2018-07-20
Canada, New Brunswick, Charlotte Co., 44.883333 -66.866667

NY
2261112M. E. Mueller   5491939-07-10
Canada, Ontario, Thunder Bay Distr., Vicinity of Peninsula, 48.75 -86.25

NY
2261120M. L. Fernald   27611910-08-18
Canada, Newfoundland and Labrador, Near the southern end of St. George's Pond

NY
2261089J. L. C. Marie-Victorin   921941-08-03
Canada, Quebec, 88 milles au nord de Mont-Laurier, 47.824004 -75.5

NY
2261025W. N. Denike   6401939-06-20
Canada, Ontario, Ingolf, 49.8 -95.116667

NY
2261044F. J. Hermann   80991936-07-17
United States of America, Michigan, Houghton Co., N.E. Laurium, 47.237426 -88.443172

NY
2261095A. H. Brinkman   40271928-08-24
Canada, Alberta, Howard Lake Trail

NY
2261099G. H. Turner   94191956-09-03
Canada, Alberta, Vegreville, 1/2 mile south of Fort Saskatchewan

NY
2261110H. C. Beardslee, Sr.   s.n.1871-07-10
Canada

NY
2261060J. H. Ehlers   3641922-08-28
United States of America, Idaho, Boundary Co., Round Prairie, banks of Mission Creek near Copeland, 610m

NY
2261083H. R. Bennett   67481958-07-28
United States of America, Michigan, Keweenaw Co., Near old Meadow Mine along Garden City Road, 2 miles ESE from Eagle River

NY
2261009T. G. Lammers   134662011-08-18
United States of America, Wisconsin, Dunn Co., Town of Elk Mound. Along US Hwy 12/State Hwy 29, 8 miles east of Menomonie, in the Muddy Creek State Wildlife Area., 44.893027 -91.743385

NY
2261021T. W. Edmondson   60821926-07-27
Canada, Quebec, Metis Beach, 48.666667 -67.983333

NY
2261075C. S. Williamson   10671910-07-16
Canada, Quebec, Petit Portage River

NY
2261105H. J. Sheehan   11051934-06-01
United States of America, New Hampshire, Hillsborough Co., Goffstown, 43.020361 -71.600349

NY
2261030W. W. Eggleston   28421902-07-02
United States of America, Vermont, Rutland Co., 43.610624 -72.972606

NY
2261042C. E. Garton   14191951-07-16
Canada, Ontario, Thunder Bay Distr., Roundtable Lake, Hardwick Township, 48.214368 -90.156385

NY
2261023J. H. Ehlers   26071923-07-21
United States of America, Michigan, Emmet Co., Round Lake near Bay view, 45.406902 -84.891257

NY
2261014M. Moore   35921967-07-11
Canada, Ontario, Renfrew Co., Deep River (Balmers Bay Rd, 1/3 mile E of Wylie Rd.)

NY
2261071H. Gillman   s.n.1867-08-05
United States of America, Michigan, Wayne Co., Chocolate River, Lake Superior

NY
2261054J. L. C. Marie-Victorin   92422019-00-00
Canada, Quebec, Portneuf Co., St. Raymond. Lieux humides., 46.883333 -71.833333

NY
02281734C. K. Dodge   s.n.2016-09-05
United States of America, Michigan, Marquette Co., Near City of Marquette, 46.543544 -87.395417

NY
2261148O. K. Lakela   1589b1936-07-29
United States of America, Minnesota, Saint Louis Co., S.W. of the old lighthouse ruins, 46.709785 -92.026535

NY
2261080C. K. Dodge   2301915-09-09
United States of America, Michigan, Luce Co., Bank of the Tahquamanon river

NY
2261144J. L. C. Marie-Victorin   200211925-08-06
Canada, Quebec, Baie du Renard: rivages calcaires, 49.286389 -61.829722

NY
2261022J. Macoun   677721905-07-01
Canada, Quebec, Vicinity of Cap à L'Aigle, 48.338056 -71.508056

NY
2261010T. G. Lammers   127082010-07-09
United States of America, Wisconsin, Dunn Co., Town of Port Edwards. Along County Line Rd, 3.8 miles east of its jct. with Necedah Rd, and 4.8 miles (by air) southeast of Babcock., 44.351133 -89.843763

NY
2261102O. K. Lakela   65681946-08-11
United States of America, Minnesota, Saint Louis Co., Shore of Burntside Lake, North Arm., 47.9357 -91.982299

NY
2261011M. L. Fernald   1631893-07-25
United States of America, Maine, Aroostook Co., Van Buren, along the St. John River

NY
2261061A. H. Brinkman   40531928-08-26
Canada, Alberta, Near Lake Fawcett

NY
2261131W. Lucian   371940-06-07
United States of America, Connecticut, New Haven Co., East Farms

NY
2261134J. L. C. Marie-Victorin   30701916-08-00
Canada, Quebec, L'Islet Co., Bras d'Apic, 47.0278 -70.314238

NY
2261094C. K. Dodge   2241915-09-08
United States of America, Michigan, Luce Co., Near Newberry., 46.354998 -85.509559

NY
2261056I. C. Otis   14931925-07-26
United States of America, Washington, Snoqualmie Pass Bdy. bet. King and Kittitas Counties, 914m

NY
2261008Macoun   610861903-06-19
Canada, Ontario, Near Cassleman

NY
2261093Fabius   2411946-00-00
Canada, Quebec, Granby. Crawford's Ledge, 45.4 -72.733333

NY
2260994O. K. Lakela   15911936-07-29
United States of America, Minnesota, Saint Louis Co., 46.783273 -92.106579

NY
02841319S. K. Harris   289601966-06-30
United States of America, New Hampshire, Coos Co., mouth of Bear Brook

North Carolina State University Vascular Plant Herbarium


NCSC
NCSC00048048   
United States, Minnesota

NCSC
NCSC00048049   
United States, Vermont

NCSC
NCSC00048050   
United States, Massachusetts

NCSC
NCSC00048051   
United States, Massachusetts

NCSC
NCSC00048052   
United States, Minnesota

NCSC
NCSC00048053   
United States, Minnesota

NCSC
NCSC00048054   
United States, Massachusetts

NCSC
NCSC00048055   
United States, Vermont

NCSC
NCSC00048056   
United States, Maine

NCSC
NCSC00048057   
United States, Vermont

NCSC
NCSC00048058   
United States, Pennsylvania, detailed locality information protected

NCSC
NCSC00048059   
United States, New Jersey, detailed locality information protected

NCSC
NCSC00048060   
United States, Illinois, detailed locality information protected

NCSC
NCSC00048061   
United States, Maine

NCSC
NCSC00048062   
United States, Connecticut

NCSC
NCSC00048063   
United States, Connecticut

NCSC
NCSC00048064   
United States, Wisconsin


Page 10, records 901-1000 of 2350


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.