Dataset: All Collections
Taxa: Crataegus coccinea (Crataegus delecta, Crataegus uticaensis, Crataegus sejuncta, Crataegus acclivis, Crataegus polita, Crataegus robbinsiana, Crataegus spissiflora), Crataegus coccinea var. mollis, Crataegus coccinea var. coccinea, Crataegus coccinea var. pringlei (Crataegus lobulata), Crataegus coc... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 3, records 201-300 of 915

Delaware State University, Claude E. Phillips Herbarium


DOV
DOV0033020Unknown   s.n.0000-00-00
United States, Delaware, New Castle, [no locality]

DOV
DOV0033021Clinton O. Houghton   s.n.1915-06-01
United States, Delaware, New Castle, Cooch's Bridge

DOV
DOV0033022W. M. Canby   91899-05-12
United States, Delaware, New Castle, Eden Park

DOV
DOV0033023W.M. Canby   91899-05-19
United States, Delaware, New Castle, Minquadale Home

DOV
DOV0033024Ivar Tidestrom   115191923-08-01
United States, Delaware, New Castle, Wilmington

DOV
DOV0033025W.M. Canby   121901-05-23
United States, Delaware, New Castle, along Newport and New Castle Road, 1 mi E of Newport

DOV
DOV0033026Mary R. Mass   s.n.1917-05-00
United States, Delaware, New Castle, Ogletown

DOV
DOV0033516Tatnall   s.n.1893-09-00
United States, Delaware, New Castle, Fern Hook

DOV
DOV0033517Clayton D. Fretz   1351901-05-21
United States, Pennsylvania, Bucks, race-bank at Sellersville

DOV
DOV0033518John A. Shaffer   1991902-05-20
United States, Pennsylvania, Allegheny, 18th Ward Pittsburgh, corner Stanton Ave and Morningside Road

DOV
DOV0033519William M. Canby   s.n.1903-05-19
United States, New York, Monroe, Rochester

Eastern Illinois University, Stover-Ebinger Herbarium


EIU
EIU027863   131903-05-31
USA, Michigan, Ann Arbor, 42.270872 -83.726329

Eastern Kentucky University, Ronald L. Jones Herbarium


EKY
31234100604006Ronald L. Jones   46661986-06-07
United States, Kentucky, Laurel

EKY
31234100603974Julian Campbell   7551984-07-27
United States, Kentucky, Bath, Site 27. Roadside. Stulltown Road- 1 mile NE of Hope.

EKY
31234100603966Julian Campbell   1881984-05-17
United States, Kentucky, Bath, Site 27. 1.5 mi S of Stulltown Rd and Mill Creek Rd. connection. Forested slope E of road.

EKY
31234100604022Elizabeth M. Browne   72C12.31972-05-08
United States, Kentucky, Crittenden, Cumberland R. limestone bluffs- 0.6 mi down private Rd. NW of Old-Dycusville-Pinckneyville Rd.

EKY
31234100603990Timothy J. Weckman   103012006-05-19
United States, Kentucky, Estill, Rich woods on steep NE facing slopes above KY River Floodplain- Hwy 3329 (Old Landing Rd); Ca 8.5 mi SE of Irvine- KY.

EKY
31234100604048Ross C. Clark   252111999-07-19
United States, Kentucky, Fleming

EKY
Ross C. Clark   246121999-06-07
United States, Kentucky, Harrison, Deciduous woods on S facing bluff above South Fork of Licking River on Kellar Waits Road- ca 1 mi W of elementary school.

EKY
31234100604063Timothy J. Weckman   25081996-05-05
United States, Kentucky, Jessamine, Old fields at ridgetop- Jim Beam Nature Preserve- Hall Road- W of US 27 and Ca 4.8 mi S of Nicholasville-Ky.

EKY
31234100604097   1914-05-05
United States, Kentucky, Letcher

EKY
31234100604071Jeffrey D. Sole   7331979-04-29
United States, Kentucky, Letcher, Lilley Cornett Woods Appalachian Ecological Research Station- SW of Whitesburg near Skyline- about 8 miles SE of KY 7 on Rte 1103.

EKY
31234100604998Richard H. Hannan   55651980-09-22
United States, Kentucky, McLean, Vigin Forest owned by James A Floyd Rt. 2 Calhoun KY 423. Flood plain of the Green River.

EKY
31234100622909Ross C. Clark   251211999-07-13
United States, Kentucky, Nicholas, Roadside of Buffalo Trace road- ca 0.5 mi N of jct with Salt Well- Headquarters Road.

EKY
31234100604659Timothy J. Weckman   100862006-05-03
United States, Kentucky, Owsley, Riparian woods along Holly Fork; upland woods above Left Fork Island Creek; Island City Ky.

EKY
31234100604667Timothy J. Weckman   52031999-07-29
United States, Kentucky, Powell, Wet meadow bounded by unnamed tributary of Brush Creek and jeep trail; adjacent oak-pine heath woods on southern portion of preserve.

EKY
31234100604089Timothy J. Weckman   99372006-04-26
United States, Kentucky, Shelby, Rich woods on steep N facing slopes above Clear Creek- Lake Shelby- Shelbyville. KY.

EKY
31234100604030Timothy J. Weckman   102642006-05-11
United States, Kentucky, Trimble, Woods on NE facing slopes along Town Branch Creek; Hwy 421 ca 0.9 mi S of jct 421/Smith Lane; S of Bedford- KY.

EKY
31234100622941Timothy J. Weckman   21591995-10-01
United States, Kentucky, Webster, Roadside and dry oak-hickory woods on Hwy 1340; ca 1.0 mi from jct with Hwy 41A; S of Dixon Ky.

EKY
31234100604980Wayne Long   711995-10-07
United States, Kentucky, Woodford, W on Hwy 421. 2 mi from Midway KY- Stream on N side of Hwy 2500' from South Elkhorn- Bottomland- 2 trees.

EKY
31234100604105E. J. Hill   1903-09-14
United States, Illinois, Rich open woods. Deerfield- IL.

EKY
31234100604055R. C. Clark   246121999-06-07
United States, Kentucky, Harrison, Deciduous woods on south-facing bluff above South Fork of Licking River; on Kellar Waits Road, ca. 1 mi. west of elementary school.

EKY
31234100604014T. J. Weckman   107162006-06-15
United States, Kentucky, Martin, Above Senior Living Center; Hwy 3. Inez, KY.

Eastern Michigan University Herbarium


EMC
EMC006108Hannan, G. L.   4051982-08-25
United States, Michigan, Washtenaw, Edge of oak woods bordering the south and east sides of playing field adjacent to (S of) Rynearson Stadium, west campus of Eastern Michigan University.

Field Museum of Natural History


F:Botany
E. J. Hill   21.19031903-05-12
U.S.A., Illinois, Lake, Deerfield

F:Botany
E. J. Hill   27.19031903-05-12
U.S.A., Illinois, Lake, Deerfield

Furman University, Ives Herbarium


FUGR
FUGR0006514   
United States, South Carolina, Spartanburg

FUGR
FUGR0017479   
United States, South Carolina, Spartanburg

FUGR
FUGR0017472   
United States, South Carolina, Spartanburg

George Mason University, Ted R. Bradley Herbarium


GMUF:Plants
GMUF-0044603Laurence Skog   3021964-06-21
United States, Minnesota, Clearwater, La Salle trail; Itasca State Park, Sec 1 T143 R 36W

GMUF:Plants
GMUF-0044602C. Horn   s.n.1980-07-20
United States, Ohio, Ottawa, se. of Put-in-Bay, South Bass Island.

Harvard University Herbaria: Vascular Plants of North America


Harvard:A
00018094H. T. Brown   241901-00-00
United States of America, New York, Monroe County

Harvard:A
00002630C. S. Sargent   11904-09-17
Canada, Ontario, Regional Municipality of Niagara

Harvard:A
00002629J. Dunbar   11902-10-07
Canada, Ontario, Regional Municipality of Niagara

Harvard:A
00017468C. S. Sargent   1900-09-09
United States of America, New York, Essex County

Harvard:A
00017408C. H. Peck   221904-05-17
United States of America, New York, West Albany

Harvard:A
00017467E. Brainerd   181899-09-19
United States of America, New York, Essex County

Harvard:A
00017579J. V. Haberer   24411912-05-24
United States of America, New York, Oneida County

Harvard:A
00016573J. V. Haberer   24411907-10-06
United States of America, New York, Oneida County

Harvard:A
00017466L. R. Jones   11899-10-11
United States of America, Vermont, Chittenden County

Harvard:A
00064313J. V. Haberer   2441a1912-05-24
United States of America, New York, Oneida County, Pastures and border of woodland hills just south of Utica

Harvard:A
00016958C. K. Dodge   99
Canada, Ontario, County of Lambton

Harvard:A
00017707J. V. Haberer   24141907-10-00
United States of America, New York, Herkimer County, W. border of Mud Lake

Harvard:A
00017708J. V. Haberer   24141907-10-09
United States of America, New York, Herkimer County, Mud Lake

Harvard:A
00018093C. S. Sargent   1900-09-21
United States of America, New York, Monroe County

Harvard:A
00016251J. Dunbar   B1901-09-24
United States of America, New York, Monroe County

Harvard:A
00018090J. Dunbar   241901-09-23
United States of America, New York, Monroe County

Harvard:A
00018089J. Dunbar   241901-09-23
United States of America, New York, Monroe County

Harvard:A
00016254C. S. Sargent   B1902-09-29
United States of America, New York, Monroe County

Harvard:A
00016956C. K. Dodge   991906-09-25
Canada, Ontario, County of Lambton

Harvard:A
00018087C. S. Sargent   241900-09-19
United States of America, New York, Monroe County

Harvard:A
00018088C. S. Sargent   241900-09-19
United States of America, New York, Monroe County

Harvard:A
00016955C. K. Dodge   991905-05-25
United States of America, Michigan, Saint Clair County

Harvard:A
00016249J. Dunbar   B1901-05-21
United States of America, New York, Monroe County

Harvard:A
00016250J. Dunbar   B1902-10-09
United States of America, New York, Monroe County

Harvard:A
00017407C. H. Peck   221904-00-00
United States of America, New York, West Albany

Harvard:A
00002999E. J. Hill   53D1903-09-10
United States of America, Illinois, Lake County

Harvard:A
00017314W. W. Eggleston   1904-05-21
United States of America, Vermont, Chittenden County

Harvard:A
00016248J. Dunbar   B1902-08-28
United States of America, New York, Monroe County

Harvard:A
00017200C. S. Sargent   1902-09-09
United States of America, Massachusetts, Berkshire County, Great Barrington

Harvard:A
00017313W. W. Eggleston   34751903-10-08
United States of America, Vermont, Chittenden County

Harvard:A
00016957C. K. Dodge   991903-11-10
Canada, Ontario, County of Lambton

Harvard:A
00064312J. V. Haberer   2441b1912-05-24
United States of America, New York, Oneida County, Brow of steep pasture on hills just south of Utica

Harvard:A
00016252J. Dunbar   B1901-09-22
United States of America, New York, Monroe County

Harvard:A
00016253J. Dunbar   B-11902-00-00
United States of America, New York, Monroe County

Harvard:A
00018092J. Dunbar   241901-09-14
United States of America, New York, Monroe County

Harvard:A
00002628J. Dunbar   11903-05-22
Canada, Ontario, Regional Municipality of Niagara

Harvard:A
00003000E. J. Hill   53E1903-09-10
United States of America, Illinois, Lake County

Harvard:A
00018091J. Dunbar   1901-05-28
United States of America, New York, Monroe County

Harvard:A
00017201C. B. Graves   C301902-09-06
United States of America, Connecticut, New London County

Harvard:A
00017202C. B. Graves   C301902-05-26
United States of America, Connecticut, New London County, Open rocky pasture near Niantic River

Harvard:A
00017709C. S. Sargent, J. Dunbar & J. V. Haberer   24141912-09-28
United States of America, New York, Herkimer County, Mud Lake

Harvard:A
00017470E. Brainerd   41900-09-16
United States of America, Vermont, Addison County

Harvard:A
00017469C. S. Sargent   1900-09-08
United States of America, Vermont, Addison County

Harvard:A
00017199C. S. Sargent   1902-05-31
United States of America, Massachusetts, Berkshire County

Harvard:A
00002996E. J. Hill   53A1903-09-16
United States of America, Illinois, Will County, Edge of limestone bank of Fraction Run

Harvard:A
00003001E. J. Hill   53F1903-09-14
United States of America, Illinois, Cook County

Harvard:A
00002627J. Dunbar   11905-05-28
Canada, Ontario, Regional Municipality of Niagara

Harvard:A
00002997E. J. Hill   53B1903-09-22
United States of America, Illinois, Lake County

Harvard:A
00017471E. Brainerd   81900-09-22
United States of America, Vermont, Addison County

Harvard:A
00002998E. J. Hill   53C1903-09-10
United States of America, Illinois, Lake County

Harvard:GH
00674800W. W. Eggleston   1900-09-13
United States of America, Massachusetts, Essex County, Ipswich

Harvard:GH
00674813W. W. Eggleston   23001903-05-21
United States of America, Vermont, Bennington County, Bennington

Harvard:A
00674810W. W. Eggleston   33751903-09-30
United States of America, Massachusetts, Berkshire County, Great Barrington

Harvard:GH
00674811W. W. Eggleston   33761903-09-30
United States of America, Massachusetts, Berkshire County, Great Barrington

Harvard:A
00674812J. G. Jack   1906-06-04
United States of America, Massachusetts, Essex County, Rockport

Harvard:A
00674802C. B. Graves   631903-05-12
United States of America, Connecticut, New London County, Lyme

Harvard:A
00674803C. B. Graves   1902-09-11
United States of America, Connecticut, New London County, Lyme

Harvard:GH
00674806C. B. Graves   1903-05-10
United States of America, Connecticut, New London County, East Lyme

Harvard:GH
00674804C. B. Graves   1902-09-06
United States of America, Connecticut, New London County, East Lyme


Page 3, records 201-300 of 915


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.