Dataset: All Collections
Taxa: Carex spicata
Search Criteria: excluding cultivated/captive occurrences

Page 4, records 301-400 of 573

Missouri Botanical Garden


MO
100851456Robert F.C. Naczi   125122009-06-24
United States, New York, Queens, College Point, College Point shore Front Park. (GPS, datum: WGS 84)., 40.7938889 -73.8522222

MO
2800512Frank S. Collins   s.n.1887-06-10
United States, Massachusetts, Medford

MO
2794352Stanley D. Jones   69321991-05-24
United States, Michigan, Washtenaw, NE corner of Geddes Ave. and Onodaga in Ann Arbor. At edge of thicket behind sidewalk with black clayey soil. Associated privit hedge and periwinkle. Locally frequent., 326m

Morris Arboretum of University of Pennsylvania


MOAR
MOAR0019293Jack Holt   s.n.2006-05-28
United States, Pennsylvania, Chester, 2 km W of Chatham, London Grove Township, S of Route 41 between Guernsey and Walter Roads, 39.85344 -75.845058

Morton Arboretum


MOR
0021889MORLampa, W   1481982-06-23
United States, Illinois, DuPage, Morton Arboretum, Found at Fischer Woods Forest Preserve about 100 m north of Grand Avenue and 300 m west of Church Road., 41.932196 -87.95604

MOR
0021890MORSwink, FA   86411989-06-14
United States, Illinois, DeKalb, Area north of the Burlington Northern RR near a creek, and just north of Sannauk Forest Preserve between Sandwich and Somonauk. In partly shaded ground.

MOR
0058575MORKobal, S   FPD 11-402011-06-22
United States, Illinois, DuPage, Morton Arboretum, Fischer Woods Forest Preserve near Bensenville, Old Grand Avenue near the intersection with Grand Avenue.

MOR
0059831MORWilhelm, G   232162012-05-14
United States, Illinois, Lake, In Highland Park off the west side of Baldwin Road, just south of Dean Avenue.

MOR
0066525MORLuceƱo, M   2508ML2008-06-28
Greece, Epirus, Ioannina, Pigon Aoou Lake, 39.815883 21.086917

MOR
0065426MORWeber, J   s.n.2008-06-30
United States, Illinois, DuPage, Morton Arboretum, MOR greenhouse.

MOR
0072033MORWilhelm, G   232252012-05-30
United States, Illinois, Lake, Highland Park, In Highland Park, in lawn off the west side of Baldwin Road, just south of intersection with Dean Ave, at base of Juglans nigra.

MOR
0074187MORFarwell, OA   s.n.1891-07-10
?

Muhlenberg College


MCA
MCA0050009R. L. Schaeffer, Jr.   897431974-06-07
United States, Pennsylvania, Northampton, 1 mile N of Danielsville, 40.809031 -75.527129

MCA
MCA0050010R. L. Schaeffer, Jr.   962781980-05-22
United States, Pennsylvania, Lehigh, 1 1/2 miles SW of Center Square, Allentown, 40.586868 -75.491921

MCA
MCA0050011R. L. Schaeffer, Jr.   700841964-05-15
United States, Pennsylvania, Lehigh, West Bethlehem, 40.622561 -75.394963

MCA
MCA0050012R. L. Schaeffer, Jr.   389941952-06-20
United States, Pennsylvania, Lehigh, 1 mile SW of Schnecksville, 40.657625 -75.620641

MCA
MCA0050013Harold W. Pretz   152611954-05-21
United States, Pennsylvania, Lehigh, at SE corner Agricultural Building in (Leh. Co. Agr. Soc.) "Fair Grounds" (17th & Chew Sts.), Allentown, 40.600773 -75.494217

MCA
MCA0050014R. L. Schaeffer, Jr.   390011952-06-20
United States, Pennsylvania, Lehigh, 1 1/2 miles SW of Schnecksville, 40.6525 -75.627397

MCA
MCA0050015R. L. Schaeffer, Jr.   390021952-06-20
United States, Pennsylvania, Lehigh, 1 mile SW of Schnecksville, 40.657625 -75.620641

MCA
MCA0050016R. L. Schaeffer, Jr.   352511951-06-07
United States, Pennsylvania, Lehigh, 30th. and Hamilton Streets, Allentown, 40.589091 -75.519559

MCA
MCA0050017R. L. Schaeffer, Jr.   360611951-07-10
United States, Pennsylvania, Lehigh, 1 mile SW of Schnecksville, 40.657625 -75.620641

MCA
MCA0050018R. L. Schaeffer, Jr.   361741951-07-13
United States, Pennsylvania, Lehigh, 17 and Chew streets, Allentown, 40.600745 -75.494209

MCA
MCA0050019R. L. Schaeffer, Jr.   389851952-06-20
United States, Pennsylvania, Lehigh, 1 mile SW of Schnecksville, 40.657625 -75.620641

MCA
MCA0050020R. L. Schaeffer, Jr.   456921954-06-24
United States, Pennsylvania, Lehigh, 1/2 mile SE of Schnecksville, 40.66275 -75.600376

MCA
MCA0050021R. L. Schaeffer, Jr.   856521971-06-19
United States, Pennsylvania, Lehigh, 2 miles SE of Claussville, 40.593764 -75.626801

MCA
MCA0050022R. L. Schaeffer, Jr.   896171974-05-28
United States, Pennsylvania, Lehigh, 1 1/2 miles N of Cementon, 40.70944 -75.523477

MCA
MCA0050023R. L. Schaeffer, Jr.   835881970-06-02
United States, Pennsylvania, Lehigh, 2 miles E of Center Square, Allentown, 40.602235 -75.433499

MCA
MCA0050024Harold W. Pretz   54641913-06-14
United States, Pennsylvania, Lehigh, vicinity of Allentown; lawn at #135 S 4th St., 40.60143 -75.464271

MCA
MCA0050025R. L. Schaeffer, Jr.   923311976-06-04
United States, Pennsylvania, Lehigh, West Bethlehem, 40.622561 -75.394963

MCA
MCA0050026R. L. Schaeffer, Jr.   429241953-06-10
United States, Pennsylvania, Lehigh, 1 mile SW of Schnecksville, 40.657625 -75.620641

MCA
MCA0050027Bayard Long   794011955-04-21
United States, Pennsylvania, Northampton, along Delaware River ca. 1/2 mile E of Coffeetown, 40.618989 -75.198129

MCA
MCA0050028Bayard Long   s.n.1953-05-21
United States, Pennsylvania, Bucks, just S of Anchor Inn, 40.278645 -74.993299

MCA
MCA0050029Bayard Long   589271943-05-31
United States, Pennsylvania, Montgomery, Valley Road near 12th St, Melrose Park, 40.061778 -75.131842

New York Botanical Garden Steere Herbarium


NY
2304284F. J. Hermann   114321945-05-23
United States of America, Maryland, Prince George's Co., Among clover in lawn extension near Shopping Center, Greenbelt.

NY
2304305G. R. Vasey   s.n.
United States of America, Washington, Agricult. grounds.

NY
2304313C. E. Faxon   s.n.1878-06-30
United States of America, Massachusetts, Norfolk Co., Roadsides, Brookline., 42.331764 -71.121164

NY
2304312E. P. Bicknell   19521908-06-07
United States of America, Massachusetts, Nantucket Co., Nantucket Island., 41.283456 -70.082794

NY
2304280K. K. Mackenzie   69591916-06-03
United States of America, New Jersey, Cape May Co., In one vacant lot. Cape May., 38.935113 -74.906005

NY
2304291Collector unspecified   s.n.1873-06-27
United States of America, Massachusetts, Essex Co., Salem., 42.51954 -70.896716

NY
2304318A. J. Eames   115471919-06-19
United States of America, New York, Cayuga Co., Grassy places near stone mill, Union Springs, Springport., 42.839791 -76.693282

NY
2304323E. P. Bicknell   s.n.1891-07-15
United States of America, New York, Bronx Co., Godwin's place. Kingsbridge., 40.878711 -73.905136

NY
2304283H. Reeve   4201951-07-01
Canada, Ontario, Durham Reg. Mun., Hope Township, Concession I, west of Wesleyville., 43.949305 -78.293558

NY
2304298T. Morong   s.n.1879-06-30
United States of America, Massachusetts, Essex Co., Hillsides, Salem., 42.51954 -70.896716

NY
2304300F. F. Forbes   s.n.1902-06-13
United States of America, Massachusetts, Suffolk Co., West Roxbury. Open ground., 42.279265 -71.149497

NY
2304317B. H. Long   17001909-06-07
United States of America, Pennsylvania, Montgomery Co., 40.019834 -75.30463

NY
2304297L. M. Underwood   s.n.1891-06-13
United States of America, Massachusetts, Middlesex Co., Cambridge., 42.375097 -71.105608

NY
2304293P. F. Zika   262182013-06-16
United States of America, Massachusetts, Barnstable Co., Between edge of forest and Putnam Road, at Old Post Road, 0.65 air km NW of Handy Point, Cotuit, Barnstable, Cape Cod., 41.6261 -70.4311, 6m

NY
2304292F. C. Seymour   11221917-06-20
United States of America, Massachusetts, Dukes Co., Martha's Vineyard. Pasture, Nashaquitsa, Chilmark., 41.320947 -70.76975

NY
2304314E. S. Steele   s.n.1898-05-28
United States of America, District of Columbia, Washington, D.C. Roadside., 38.899446 -77.0283

NY
2304282H. J. Scoggan   138581957-07-23
Canada, Nova Scotia, Hants Co., Windsor: depression near quarry.

NY
2304296E. H. Eames   8645a1914-06-16
United States of America, Connecticut, Fairfield Co., Bridgeport. Roadside.

NY
2304322E. P. Bicknell   s.n.1896-06-29
United States of America, New York, Bronx Co., Delafield's woods, [Riverdale]., 40.892682 -73.903573

NY
02304279P. F. Zika   249272010-06-14
United States of America, Massachusetts, Barnstable Co., Junction of Old Post Road and Putnam Road. Cotuit, Barnstable, Cape Cod., 41.6267 -70.4317, 8m

NY
2304308C. S. Williamson   s.n.1905-06-18
United States of America, Pennsylvania, Montgomery Co., 40.122054 -75.216566

NY
2304301B. D. Greene   s.n.
United States of America, Massachusetts, Suffolk Co., Boston., 42.358431 -71.059773

NY
2304304E. P. Bicknell   s.n.1904-09-08
United States of America, Massachusetts, Nantucket Co., Dry pasture W of the town.

NY
2304302M. L. Fernald   234671921-07-25
Canada, Nova Scotia, Hants Co., Slopes near Wentworth gypsum quarries, Windsor.

NY
02629206W. D. Longbottom   193942013-06-04
United States of America, Maryland, Talbot Co., Town of Easton, US Rt. 50, Ocean Gateway, and Dutchman's Lane, Windmill Branch, open field near sediment control pond behind gas station/convenience store., 38.758117 -76.061192

NY
2304281C. E. Faxon   s.n.1880-06-18
United States of America, Massachusetts, Suffolk Co., Jamaica Plain., 42.30982 -71.12033

NY
2304290J. W. Congdon   s.n.1878-06-28
United States of America, Massachusetts, Essex Co., Salem., 42.51954 -70.896716

NY
2304311A. W. Cusick   343741998-05-19
United States of America, Ohio, Defiance Co., Grassy edge of roadway, county fairgrounds, S Main St, Hicksville. Hicksville Quad., 41.289874 -84.758277

NY
2304306H. D. House   78361921-05-21
United States of America, New York, Greene Co., Catskill., 42.212664 -73.871648

NY
2304295M. L. Fernald   181121919-07-24
United States of America, Massachusetts, Barnstable Co., Border of field, Barnstable., 41.70011 -70.299466

NY
2304310E. P. Bicknell   s.n.1893-06-03
United States of America, New York, Bronx Co., Kingsbridge., 40.881414 -73.90455

NY
2304324H. Gillman   s.n.1863-00-00
United States of America, Massachusetts, Suffolk Co., Dorchester., 42.29732 -71.074495

NY
2304319C. F. Batchelder   s.n.1918-06-14
United States of America, Massachusetts, Suffolk Co., Waste land, Boston., 42.358431 -71.059773

NY
2304309E. S. Steele   s.n.1898-05-28
United States of America, District of Columbia, Thirteenth St, Agr. grounds. Washington, D.C. and vicinity., 38.889782 -77.02958

NY
2304320M. L. Loomis   10651912-06-27
United States of America, Massachusetts, Middlesex Co., Sherborn, roadside in grass., 42.238986 -71.369781

NY
2304299M. L. Fernald   s.n.1891-06-16
United States of America, Massachusetts, Middlesex Co., Dry field, Cambridge., 42.375097 -71.105608

NY
2304286E. P. Bicknell   19511907-09-15
United States of America, Massachusetts, Nantucket Co., Nantucket Island., 41.283456 -70.082794

NY
2304288N. L. Britton   s.n.1895-06-09
United States of America, New York, Richmond Co., New Dorp, Staten Id., 40.573994 -74.115976

NY
2304316F. F. Forbes   s.n.1912-06-11
United States of America, Massachusetts, Norfolk Co., Brookline, off Sewall [St]. in vacant lot., 42.331764 -71.121164

NY
2304294E. P. Bicknell   s.n.1893-06-09
United States of America, New York, Bronx Co., Kingsbridge., 40.881414 -73.90455

NY
2304303H. D. House   226321935-06-23
United States of America, New York, Albany Co., Field near Slingerlands., 42.629246 -73.864568

NY
2304325O. H. Brown   1621915-06-05
United States of America, New Jersey, Cape May Co., Cape May. Waste ground in the town., 38.935113 -74.906005

NY
2304307Collector unspecified   s.n.1859-06-00
United States of America, Rhode Island, Newport Co., Portsmouth., 41.602324 -71.250326

NY
02331143R. F. C. Naczi   125122009-06-24
United States of America, New York, Queens Co., College Point, College Point Shore Front Park., 40.7939 -73.8522

NY
2304287E. Brainerd   s.n.1896-06-11
United States of America, Massachusetts, Plymouth Co., Hull., 42.302044 -70.907824

NY
2304289Collector unknown   s.n.1949-00-00
United States of America, Massachusetts, Essex Co., Weed in lawn, Essex., 42.632039 -70.782826

NY
2304285R. T. Clausen   39031939-06-06
United States of America, New York, Tompkins Co., Glac. Allegh. Plat. Cayuga Lake Basin. Bank N of Veterinary College, between path and Tower Road, campus of Cornell University, Ithaca., 42.447017 -76.482996, 244m

Ohio State University Herbarium


OS
OS151619Brandenburg, DM   5671980-06-24
United States, Ohio, Erie Co., 41.445556 -82.708611

OS
OS405989Reznicek, AA   100291995-06-11
United States, Ohio, Lucas Co., 41.641111 -83.438611

OS
OS66540Pinkava, DJ   s.n.1961-06-13
United States, Ohio, Sandusky Co., 41.405278 -82.908056

OS
OS75929Spayth, FJ   s.n.1958-06-00
United States, Ohio, Clark Co., 39.925833 -83.801111

Ohio University, Bartley Herbarium


BHO
Carex spicata Huds. Huds.
BHO-V-0004404Pontius, L.L.   s.n.1932-05-15
United States, Ohio, Jackson

Oregon State University


OSC:OSU
Peter F. Zika   233932007-08-11
United States, Washington, San Juan, False Bay Road near head of False Bay, by Rainshadow Road, San Juan Island, Puget Sound., 48.48 -123.061666666667, 10m

Pennsylvania State University Herbarium


PAC
PAC0004769Herbert A. Wahl   252471937-06-17
United States, New York, Tompkins, Dryden Road, Ithaca, 42.449507 -76.453064

PAC
PAC0007753Herbert A. Wahl   87781950-06-12
United States, Pennsylvania, Centre, 0.3 mile NNW of Lemont, Spring Creek, 40.814651 -77.820555

PAC
PAC0007754Carl S. Keener   3641959-06-24
United States, Pennsylvania, Lebanon, 1.7 miles NW of Cornwall, 40.290504 -76.427124

PAC
PAC0007755R. L. Schaeffer, Jr.   587461959-06-18
United States, Pennsylvania, Lehigh, 1 1/2 miles SE of Center Square Allentown, 40.581742 -75.444681

PAC
PAC0007756R. L. Schaeffer, Jr.   193331942-05-25
United States, Pennsylvania, Northampton, 2 miles NW of Freemansburg

PAC
PAC0007757Edgar T. Wherry   s.n.1965-06-09
United States, Pennsylvania, Philadelphia, Vernon Park, Germantown

PAC
PAC0007758Kenneth B. Hoover   2381950-06-07
United States, Pennsylvania, York, 2 miles W of Siddonsburg, reservoir hill

PAC
PAC0076061J. R. Churchill   2501886-06-26
United States, Massachusetts, Suffolk County, Dorchester

PAC
PAC0076062J. W. Congdon   s.n.1873-06-27
United States, Massachusetts, Essex, Salem

PAC
PAC0095493Wilbur Lewis King   8381899-07-18
Sweden, Westergotland

Rochester Academy of Science Herbarium


ROCH
ROCH001978W. C. Muenscher   225161948-07-16
United States, New York, Genesee, N of Black Creek, N of swamp

Rutgers University, Chrysler Herbarium


CHRB
CHRB0055188I.C. Martindale   s.n.1876-06-00
United States, New Jersey, Camden

CHRB
CHRB0055189Otway H. Brown   431924-06-20
United States, New Jersey, Cape May, East Cape May

CHRB
CHRB0055190O. H. Brown   s.n.1936-05-15
United States, New Jersey, Cape May, Vacant Lots - introduced from Eu.


Page 4, records 301-400 of 573


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.