Dataset: WCUH-
Taxa: Rhus typhina (Rhus hirta, Datisca hirta, Rhus typhina var. laciniata, Rhus typhina f. dissecta), Rhus typhina var. typhina
Search Criteria: excluding cultivated/captive occurrences

Page 22, records 2101-2200 of 4096

Muhlenberg College


MCA
MCA0045124R. L. Schaeffer, Jr.   512511956-06-29
United States, Pennsylvania, Northampton, just E of Chapman Quarries, 40.760652 -75.404626

MCA
MCA0045125R. L. Schaeffer, Jr.   491961955-08-15
United States, Pennsylvania, Northampton, 1 mile NE of Moorestown, 40.788954 -75.356093

MCA
MCA0045126R. L. Schaeffer, Jr.   458071954-07-09
United States, Pennsylvania, Northampton, 1/2 mile SE of Johnsonville, 40.894293 -75.145181

MCA
MCA0045127R. L. Schaeffer, Jr.   468101954-08-06
United States, Pennsylvania, Northampton, 1 mile W of Slateford, 40.946206 -75.133252

MCA
MCA0045128Harold W. Pretz   113951922-07-02
United States, Pennsylvania, Lehigh, along Lehigh River; about 1 5/8 miles ENE of Center Square, Allentown, 40.61125 -75.443018

MCA
MCA0045129R. L. Schaeffer, Jr.   771961967-07-04
United States, Pennsylvania, Lehigh, West Bethlehem, 40.622561 -75.394963

MCA
MCA0045130Harold W. Pretz   6281907-07-14
United States, Pennsylvania, Lehigh, on a spur of the South Mountains along Lehigh River; about 1 5/8 miles ESE of Center Square, Allentown, 40.593225 -75.443018

MCA
MCA0045131R. L. Schaeffer, Jr.   492801955-07-18
United States, Pennsylvania, Lehigh, 1 - 2 miles SW of Laurys, 40.702653 -75.557227

MCA
MCA0045132R. L. Schaeffer, Jr.   959671980-08-06
United States, Pennsylvania, Lehigh, 1 1/4 miles SE of Catasauqua, 40.642008 -75.457743

MCA
MCA0045133R. L. Schaeffer, Jr.   897621974-06-10
United States, Pennsylvania, Lehigh, W of Catasauqua, 40.654819 -75.474627

MCA
MCA0045134R. L. Schaeffer, Jr.   921471975-08-21
United States, Pennsylvania, Lehigh, 1/2 mile SW of Center Square, Allentown, 40.597117 -75.478424

MCA
MCA0045135R. L. Schaeffer, Jr.   915921975-07-12
United States, Pennsylvania, Lehigh, 1 mile NE of Center Square, Allentown, 40.612488 -75.458178

MCA
MCA0045136R. L. Schaeffer, Jr.   953731979-08-20
United States, Pennsylvania, Lehigh, just W of Hokendauqua, 40.662041 -75.491017

MCA
MCA0045137R. L. Schaeffer, Jr.   327311950-06-22
United States, Pennsylvania, Lehigh, 1/2 mile SE of Cementon, 40.684139 -75.500927

MCA
MCA0045138R. L. Schaeffer, Jr.   333181950-07-03
United States, Pennsylvania, Lehigh, 30th and Hamilton Streets, Allentown, 40.589091 -75.519559

MCA
MCA0045139R. L. Schaeffer, Jr.   325121950-06-12
United States, Pennsylvania, Lehigh, 1 mile N of Slatington, 40.762921 -75.611853

MCA
MCA0045140R. L. Schaeffer, Jr.   603031959-12-06
United States, Pennsylvania, Berks, 1/2 mile N of Hamburg, 40.562895 -75.981877

MCA
MCA0045141R. L. Schaeffer, Jr.   396951952-07-10
United States, Pennsylvania, Berks, 1 mile SE of Albany, 40.606511 -75.853089

MCA
MCA0045142Bayard Long   828471957-10-03
United States, Pennsylvania, Bucks, by the village Point Pleasant, 40.422604 -75.066282

MCA
MCA0045143Bayard Long   834291958-11-26
United States, Pennsylvania, Bucks, ca. 1 1/2 miles S of Morrisville, 40.189758 -74.78794

Murray State University Herbarium


MUR
MUR04178Walt Westcott   261969-08-15
UNITED STATES, Connecticut, Litchfield, Camp to quam., 41.72472 -73.4775

MUR
MUR08327I. W. Carpenter, Jr., Don Ott   50071968-06-25
UNITED STATES, North Carolina, Watauga, 3 mi S of Hodges Gap., 36.16371 -81.70278

MUR
MUR09032P. Wilson   1972-05-22
UNITED STATES, Kentucky, Trigg, .6 mi S of Eagle Point turnoff on KY 453 roadside turnaround., 37.32917 -86.36472

MUR
MUR09369Brenda Hayes   1972-05-22
UNITED STATES, Kentucky, Trigg, .6 mi S of Eagle Point turn off on Ky 453 roadside turnaround., 37.32917 -86.36472

MUR
MUR14139Charles Kupchella   1071962-10-07
UNITED STATES, Pennsylvania, Indiana, 12 mi ESE Indiana, Pa., 40.554645 -78.941101

MUR
MUR21266G. P. Johnson   2141978-06-01
United States, Kentucky, Barren, Prewitt's Knob, .5 m SW of Cave City on US 31W, 37.136667 -85.956944

Muskegon Community College Herbarium, Michigan


MUSK
MUSK000649Theresa Van Veelen   2011-06-01
United States, Michigan, Nunica

MUSK
MUSK000719Theresa Van Veelen   2011-06-01
United States, Michigan, Nunica

MUSK
MUSK001388Richard T. Dines   1968-09-28
United States, Michigan, Ingham

MUSK
MUSK001389Henry Gibson   1968-09-23
United States, Michigan, Muskegon county

MUSK
MUSK001390M. Rasor   1963-10-10
United States, Michigan, Norton Park

MUSK
MUSK001391Richard A. Wildgen   1968-10-10
United States, Michigan, Muskegon County

MUSK
MUSK001392Mary Jane LaBash   1967-10-03
United States, Michigan, 4487 Poulin Rd

Natural History Museum of Utah, Garrett Herbarium


UT:Botany
UT0096106Baker, Jason   38U7271968-09-28
United States, New Hampshire, Rockingham, Open woodland near Lake Nippo

UT:Botany
UT0096112Cottam, Walter P.   1111968-08-14
United States, New York, Dutchess, 2 miles East of Red Hook

New Mexico State University Herbarium


NMC
17438C.H. Bissell   57-4671897-06-25
United States, Connecticut, Hartford, southington

New York Botanical Garden Steere Herbarium


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
01132370D. E. Atha   82702009-09-10
United States of America, Wisconsin, Richland Co., ca 7.6km NNE of Boscobel, N of the Wisconsin River and S of US 60, 43.1935019 -90.6590189, 209m

NY
01400885D. E. Atha   103852011-05-18
United States of America, New York, Tompkins Co., town of Lansing, shore of Cayuga Lake, 42.537408 -76.546294, 118m

NY
01116435D. E. Atha   77352009-07-09
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4525311 -73.6063719, 177m

NY
1216788J. C. Lendemer   251222010-09-09
United States of America, Pennsylvania, Elk Co., State Game Lands No. 28, E shore of Spring Creek, 0.5 mi N of intersection of FS 130/Big Run Rd. and SR 3002, S of inholding boundary, 41.4236 -78.9517, 395m

NY
01400805D. E. Atha   104052011-05-18
United States of America, New York, Cayuga Co., about halfway between Moravia and Sampronius, along Big Hill Rd, just N of Dresserville Rd, 42.725947 -76.345142, 372m

NY
01088314D. E. Atha   71142009-05-12
United States of America, Pennsylvania, Lycoming Co., ca 11 km NE of Lycoming, southern bluffs above Lycoming Creek, along Lower Bodines Road, 41.4302619 -77.0008631, 226m

NY
1070923D. E. Atha   65702008-08-08
United States of America, West Virginia, Randolph Co., ca 3.2 km NNW of Harman, banks and floodplain of Dry Fork River and roadside along West Virginia 32, 38.947761 -79.50995, 773m

NY
01527460D. E. Atha   104602011-05-28
United States of America, New York, Sullivan Co., ca 2 air km NW of Wurtsboro, along Route 17, 41.58803 -74.50622, 297m

NY
01527542D. E. Atha   106422011-06-16
United States of America, New York, Dutchess Co., Poughkeepsie, under the Hudson River railroad bridge, along N Water St, 41.710289 -73.938028, 13m

NY
01528322J. D. Mitchell   6721995-09-24
United States of America, New Jersey, Hunterdon Co., Property of John D. and Beth A. Mitchell and adjacent areas. Upper Creek Road, across street from Block 18, Lot 24.02 (Delaware Twp. tax map), 40.42 -74.95, 122m

NY
01157415D. E. Atha   84152009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 15 km SE of Wellsboro, N of Landrus Road and S of Babb Creek, near abandoned village of Landrus, 41.6418231 -77.2068769, 396m

NY
01527515D. E. Atha   105152011-05-29
United States of America, New York, Delaware Co., 3.3 air km ENE of Hancock, along Route 17, 41.95661 -75.24114, 382m

NY
02219044W. D. Longbottom   179512012-08-09
United States of America, Maryland, Queen Anne's Co., Town of Grasonville, Kent Narrows Way South, along the roadside, 38.969144 -76.245267

NY
2555735N. C. Fassett   202531939-07-29
United States of America, Wisconsin, Vernon Co., 10 mi. S.E. of La Crosse

NY
2555784T. Morong   s.n.1876-07-17
United States of America, Massachusetts, Norfolk Co.

NY
2555768Fabius   6611946-04-07
Canada, Quebec, Granby.

NY
2555775M. H. Nee   15062-a1977-06-08
United States of America, Wisconsin, Richland Co., 3 miles SE of Richland Center, 43.315418 -90.340678

NY
02555830O. K. Stark   3381922-07-30
United States of America, Indiana, Noble Co., 41.398599 -85.417467

NY
2555802H. H. Rusby   s.n.1879-07-00
United States of America, New Jersey, Passaic Co., 40.913846 -74.16297

NY
2555716D. C. Eaton   s.n.
United States of America, Connecticut, New Haven Co., 41.308153 -72.928158

NY
2555767B. Shimek   s.n.1903-09-21
United States of America, Iowa, Winneshiek Co., 43.303306 -91.785709

NY
2555734F. C. Seymour   781913-09-17
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487

NY
2555724J. H. Lehr   531956-09-03
United States of America, New York, Rockland Co., South side Rt. 202, hillside east of Rt. 45

NY
2555813W. D. Longbottom   135682010-06-09
United States of America, Maryland, Anne Arundel Co., Riva Road just north of the South River, growing along the east side of the road, 38.9589 -76.57219

NY
2555809D. A. Falvey   s.n.1887-08-00
United States of America, New York, Queens Co., L.I., 40.76539 -73.817356

NY
2555804M. C. Wiegand   s.n.
United States of America, Massachusetts, Norfolk Co., Pine St.

NY
2555710K. K. Mackenzie   15181905-07-16
United States of America, New Jersey, Morris Co., Budd's Lake to Stanhope

NY
02377674S. L. Clarke   s.n.1892-06-00
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.897877 -73.883469

NY
2555750E. T. Moldenke   98621937-06-25
United States of America, Vermont, Windham Co., In woods on top of College Hill

NY
2555787C. D. Richards   35641950-07-12
United States of America, Michigan, Houghton Co., Dry roadside along shore of Otter Lake

NY
2555828N. Taylor   12041909-08-11
United States of America, New York, Greene Co., 42.446193 -73.788457

NY
02377675P. Wilson   108601924-11-24
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.856767 -73.875413

NY
2555704T. Morong   s.n.1875-07-01
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161

NY
2555748O. A. Phelps   17401915-07-04
United States of America, New York, Saint Lawrence Co., 44.429506 -75.149926

NY
2555738A. H. Young   s.n.1874-10-00
United States of America, Connecticut, New Haven Co., 41.308153 -72.928158

NY
2555807J. D. Stevenson   86401941-10-00
United States of America, Ohio, Ashland Co., 40.846019 -82.270692

NY
2555715T. G. White   s.n.
United States of America, Maine, Old Bar Harbor Road, Mount Desert Island

NY
02377673E. H. Day   s.n.1877-06-18
United States of America, New York, New York Co., High Bridge, 40.836767 -73.926804

NY
2555769C. M. Ek   s.n.1941-08-09
United States of America, Indiana, Whitley Co., North margin of Shriner Lake, east side of Rd. 9, 1.1 mile north of Rd. 102

NY
2555829G. M. Baker   s.n.1969-10-07
United States of America, Georgia, White Co., Climbing slope of Yonah Mountain

NY
2555711H. M. Raup   75431936-07-07
United States of America, New York, Orange Co., Along Hulse Rd.

NY
2555739R. Kral   428231971-06-03
United States of America, Alabama, Lawrence Co., on bluffs on Tennessee River, just below Joe Wheeler Dam

NY
2555743D. Demarée   116701935-09-10
United States of America, Ohio, Greene Co., John Bryant State Park

NY
2555697E. T. Moldenke   103071937-09-05
United States of America, New Hampshire, Cheshire Co.

NY
2555840E. B. Southwick   s.n.1885-00-00
United States of America, New York, Rockland Co., Nyack Mts.

NY
2555821E. A. Bourdo Jr.   361401978-07-08
United States of America, Wisconsin, E. of Rhinelander

NY
2555741A. M. Vail   s.n.1891-07-20
United States of America, New York, Greene Co., Onteora, 42.211305 -74.137902

NY
2555717J. K. Small   s.n.1889-06-29
United States of America, Pennsylvania, Lancaster Co., Smithville Swamp

NY
2555754F. A. Gilbert   7801939-07-22
United States of America, West Virginia, Cabell Co., Roland Park

NY
2555770Collector unknown   s.n.1858-06-00
United States of America, Massachusetts, Hampden Co., 42.125093 -72.749538

NY
2555726P. Wilson   s.n.1918-08-27
United States of America, New York, Sullivan Co., vicinity of Roscoe, 41.933144 -74.913496

NY
2555799O. K. Lakela   13071935-09-15
United States of America, Minnesota, Saint Louis Co., Congdon Park near Vermilion Road entrance

NY
2555730M. R. Edmondson   12161898-07-08
Canada, Ontario, Lanark Co., Ross Island, L. Rideau

NY
2555759Collector unspecified   s.n.
M.A.C.

NY
2555727C. O. Grassl   25571933-07-25
United States of America, Michigan, Menominee Co., Sugar Beet Island

NY
2555782M. H. Nee   545182006-08-12
United States of America, New York, Broome Co., rest area long Hwy. 17, 4.5 miles NW of exit 82 for Maclure and Sanford, and just SW of Deer Lake, 42.0544 -75.5561

NY
2555824M. R. North   196
United States of America, Connecticut, New Haven Co., Carafa Ter.

NY
02456376D. E. Atha   147262014-07-14
United States of America, New York, New York Co., Central Park. Reservoir. Between 95th and 96th Sts and between 5th and 6th Aves, 40.787975 -73.957275, 33m

NY
2555728G. T. Hastings   s.n.1898-07-05
United States of America, New York, Tompkins Co., 42.442592 -76.502787

NY
2555812J. C. Lendemer   251222010-09-09
United States of America, Pennsylvania, Elk Co., State Game Lands No. 28, E shore of Spring Creek, 0.5 mi N of intersection of FS 130/Big Run Rd. and SR 3002, S of inholding boundary, 41.4236 -78.9517, 395m

NY
01137222M. H. Nee   544622006-06-13
United States of America, New York, Bronx Co., The New York Botanical Garden, 40.8633 -73.8725, 35m

NY
2555811M. C. Pace   4722009-07-05
United States of America, New York, Suffolk Co., Froehlich Farm Preserve, Long Island. South of West Rouges Patch (Road), 40.838142 -73.439961, 55m

NY
2555838A. R. Bechtel   130401930-05-24
United States of America, Indiana, Montgomery Co., N. bank of Sugar Cr, below Pine Hills


Page 22, records 2101-2200 of 4096


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.