Dataset: All Collections
Taxa: Euthamia graminifolia (Euthamia graminifolia var. graminifolia, Euthamia graminifolia var. hirtipes, Euthamia graminifolia var. major, Euthamia graminifolia var. nuttallii, Solidago graminifolia, Solidago graminifolia var. major, Solidago graminifolia var. nuttallii, Solidago graminifolia var. polyc... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 41, records 4001-4100 of 7988

New York Botanical Garden Steere Herbarium


NY
02316626W. D. Longbottom   183752012-10-10
United States of America, Delaware, Sussex Co., Town of Georgetown, College Park Drive, west of US Rt. 113, Dupont Highway, behind shopping center, along roadside, 38.701472 -75.405564

NY
2870801K. K. Mackenzie   s.n.1921-09-00
United States of America, New Jersey, Sussex Co., Swampy calcareous meadows, Stickle Pond

NY
2871097K. M. Wiegand   531909-08-10
United States of America, Maine, Aroostook Co., 46.772266 -67.833909

NY
2870882F. C. MacKeever   N9331965-09-11
United States of America, Massachusetts, Nantucket Co., Hummock Pond, Nantucket Island

NY
2870999G. H. Morton   62181976-07-30
United States of America, New Jersey, Morris Co., Disturbed field between Texaco Station and Burger Chef at jct of Route 202 and Parsippany Rd, Parsippany.

NY
2871000G. H. Morton   63551976-09-22
United States of America, New Jersey, Morris Co., Roadside at end of Orben Drive about 300' from 1-80, Ledgewood.

NY
02736246W. D. Longbottom   204032013-09-21
United States of America, Delaware, Sussex Co., Dagsboro, US Rt. 113, Dupont Boulevard, Savannah Square Shopping Center, sediment control area between parking lot and highway., 38.545486 -75.259656

NY
02736251W. D. Longbottom   204092013-09-21
United States of America, Delaware, Sussex Co., Dagsboro, US Rt. 113, Dupont Boulevard, Savannah Square Shopping Center, sediment control area between parking lot and highway., 38.545486 -75.259656

NY
02736283W. D. Longbottom   220282014-10-06
United States of America, Delaware, Sussex Co., Town of Georgetown, along US Rt. 113, Dupont Boulevard, at US Rt. 9, County Seat Highway, at the edge of agricultural fields., 38.682206 -75.397097

NY
2870856G. H. Morton   58731975-07-28
United States of America, New Jersey, Warren Co., Wet field at end of W. Prospect Street

NY
2871001G. H. Morton   62031976-08-03
United States of America, New Jersey, Warren Co., Old field along Route 46

NY
2870593G. H. Morton   62461976-08-11
United States of America, New Jersey, Hunterdon Co., Old field with Juniperus along Route 31 at mile marker 13, south of Linvale.

NY
2870993G. H. Morton   62721976-08-11
United States of America, New Jersey, Mercer Co., Disturbed field along Route 533 where ir crosses Assunpink Creek n of Mercerville.

NY
2871002G. H. Morton   63081976-08-17
United States of America, New Jersey, Passaic Co., Disturbed area along Route 23 just South of jct with road to Packanack Lake, 40.932983 -74.269276

NY
2870703K. K. Mackenzie   63731914-10-11
United States of America, New Jersey, Morris Co., 40.874715 -74.738344

NY
2870666C. E. Moldenke   64171931-09-16
United States of America, New Jersey, Morris Co., 40.874715 -74.738344

NY
2870721F. W. Pennell   66011915-09-22
United States of America, New Jersey, Ocean Co., Old Sams Pond

NY
2870669F. W. Pennell   66671915-09-26
United States of America, New York, Westchester Co., 41.203164 -73.730166

NY
2871009J. C. Semple   68491981-10-01
United States of America, New York, Suffolk Co., NE of Central Islip

NY
2870773W. C. Ferguson   72611928-10-01
United States of America, New York, Nassau Co., Hempstead Plains, Long Island, 40.727296 -73.587401

NY
2870878C. E. Moldenke   72911932-08-20
United States of America, Maine, York Co.

NY
2870795K. K. Mackenzie   73851916-09-17
United States of America, New Jersey, Atlantic Co., Somers Point, 39.320405 -74.599236

NY
2870707F. W. Pennell   79731916-08-10
United States of America, Pennsylvania, Chester Co., 39.99094 -75.780224

NY
2870960G. H. Morton   80271979-08-27
United States of America, New Jersey, Monmouth Co., Old field at northwest corner of jct. of Symmes Road with Route 9. north of Freehold

NY
2870927G. H. Morton   82431979-09-26
United States of America, New Jersey, Morris Co., Open roadside at entrance of west bound rest stop along I-80 near Wharton.

NY
2870667H. N. Moldenke   82521934-09-01
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
2870726H. N. Moldenke   82521934-09-01
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
2870940H. N. Moldenke   82571934-09-12
United States of America, New Jersey, Bergen Co., 40.862722 -73.992056

NY
2870700H. N. Moldenke   82571934-09-12
United States of America, New Jersey, Bergen Co., 40.862722 -73.992056

NY
2870714H. N. Moldenke   82981934-09-26
United States of America, New Jersey, Bergen Co., Between Morsemere and Palisade

NY
2870658H. N. Moldenke   82981934-09-26
United States of America, New Jersey, Bergen Co., Between Morsemere and Palisade

NY
2870712F. W. Pennell   85231916-09-04
United States of America, New York, Dutchess Co.

NY
2870743F. W. Pennell   85531916-09-04
United States of America, Connecticut, Fairfield Co., meadow, Green Pond, town of Sherman

NY
2870711F. W. Pennell   87021916-09-05
United States of America, New York, Putnam Co.

NY
2870998W. J. Hess   87621999-07-11
United States of America, New Hampshire, Belknap Co., Sky Pond St. Forest, @ 3 air miles W of Meredith, lower area at end of Beech Hill Rd, 43.6597 -71.5742

NY
2870708F. W. Pennell   87911916-09-13
United States of America, Pennsylvania, Berks Co., Scarlets Mill, 40.227038 -75.850203

NY
2870826H. N. Moldenke   88221935-09-01
United States of America, Vermont, Windham Co., West Dover

NY
2870935E. P. Bicknell   89891915-09-13
United States of America, Massachusetts, Dukes Co., Marthas Vineyard

NY
2870780E. P. Bicknell   89921915-10-10
United States of America, New York, Nassau Co., 40.642801 -73.695128

NY
2870647E. P. Bicknell   90001915-10-10
United States of America, New York, Nassau Co., 40.642801 -73.695128

NY
2870646E. P. Bicknell   90011915-10-10
United States of America, New York, Nassau Co., swamp road

NY
2870659E. P. Bicknell   90021915-10-16
United States of America, New York, Nassau Co., 40.663684 -73.705632

NY
2870657E. P. Bicknell   90021915-10-16
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632

NY
2870919E. P. Bicknell   91441915-09-20
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island

NY
2870946E. P. Bicknell   91451919-09-13
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island

NY
2870705F. W. Pennell   91681916-09-24
United States of America, New York, Rockland Co., Cranberry Pond of Sterlington

NY
2870800E. P. Bicknell   92231909-09-05
United States of America, New York, Nassau Co., 40.588046 -73.669238

NY
2870871E. P. Bicknell   92241915-09-24
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island

NY
2870881E. P. Bicknell   92371899-09-19
United States of America, Massachusetts, Nantucket Co.

NY
2870742F. W. Pennell   92571916-09-26
United States of America, New York, Bronx Co., 40.874985 -73.891739

NY
2870709F. W. Pennell   92901916-09-28
United States of America, New Jersey, Bergen Co., west of Leonia

NY
2870655S. R. Hill   93521980-08-13
United States of America, Connecticut, New London Co., latimer's Point, marsh and oak woods a Int. Rte. 1, Latimer's Point Road, and RR, Stonington (Mystic)

NY
2870654S. R. Hill   94981980-09-20
United States of America, Maryland, Garrett Co., Little Meadows, Grantsville, meadow and pond along Meadow Run, cutoff from Rte. 48 at Rte. 40, 792m

NY
2870706F. W. Pennell   98811918-09-10
United States of America, Delaware, New Castle Co.

NY
2870911H. N. Moldenke   102091937-08-31
United States of America, New Jersey, Atlantic Co., In sandy soil at edge of field, 39.392094 -74.516317

NY
2870876R. C. Friesner   102341936-08-10
United States of America, Maine, Waldo Co., openings in coniferous woods bordering Megunticook Lake

NY
2870605W. D. Longbottom   121232008-09-01
United States of America, Delaware, Sussex Co., East of the town of Georgetown, along US Rt. 9, DE Rt. 404, Lewes Georgetown Highway (Road 18) growing in open field on north side of the highway across from the sports complex.

NY
2870609W. D. Longbottom   122592008-09-24
United States of America, Maryland, Somerset Co., North of Princess Anne, along US Rt. 13 at Allen Road, MD Rt. 529, growing under power line right of way west of the railroad tracks., 38.24778 -75.67556

NY
2870608W. D. Longbottom   122962008-09-30
United States of America, Maryland, Dorchester Co., Southwest of the town of Vienna, along Steele Neck Road at Kraft Neck Road west of the road. Growing along roadside ditch. Scattered., 38.44733 -75.89314

NY
2870908R. C. Friesner   127041938-08-10
United States of America, Maine, Waldo Co., field, northeast corner Megunticook Lake

NY
2870772W. D. Longbottom   129662009-09-29
United States of America, Maryland, Talbot Co., growing under a power line right of way on the east side of US Rt. 50, Ocean Gateway, between MD Rt. 328, Matthewstown Road, and Mulberry Drive., 38.78167 -76.05881

NY
2871106W. D. Longbottom   129962009-10-19
United States of America, Maryland, Worcester Co., along US Rt. 50, Ocean Gateway, behind the outlet center at MD Rt. 611, Stephen Decatur Highway growing along edges of the parking lot., 38.34025 -75.10908

NY
2871105W. D. Longbottom   130122009-10-24
United States of America, Maryland, Caroline Co., along MD Rt. 331, Dover Bridge Road, growing on south side of road at the edge of the woods., 38.74728 -75.95256

NY
2871109W. D. Longbottom   161332011-09-23
United States of America, Maryland, Caroline Co., Along MD Rt. 16, Greenwood Road, just west of Hog Range Road, growing along the south side of the road at power line right of way., 38.833539 -75.726828

NY
2871108W. D. Longbottom   166142011-10-11
United States of America, Maryland, Talbot Co., along Dover Neck Road, between Dutchman’s Lane and Barkers Landing Road, growing along roadside ditch at the edge of the woods., 38.744056 -76.034869

NY
2870830M. L. Fernald   174871918-09-19
United States of America, Massachusetts, Barnstable Co., border of Cephalanthus swamp near State Road, western edge of Orleans

NY
2870639H. N. Moldenke   189201947-07-24
United States of America, Maine, Cumberland Co.

NY
2870943H. N. Moldenke   193681947-09-03
United States of America, Pennsylvania, Somerset Co., 40.007359 -79.076023

NY
2871060S. R. Hill   217491990-07-22
United States of America, Connecticut, New London Co., Rt. 1, just W of entrance to Bishops Cove development at Long Wharf Rd, S side Rt. 1

NY
2870622H. D. House   221781934-08-31
United States of America, New York, Oswego Co., Shore of Oneida lake, 43.17266 -75.937996

NY
2870675S. R. Hill   297221997-09-02
United States of America, Pennsylvania, Clearfield Co., RR#2, at Rt. 1-80 exit, behind MacDonalds Restaurant.

NY
2870913J. K. Small   s.n.1892-09-07
United States of America, Pennsylvania, Lancaster Co., On the Welsh Mountains, between Churchtown and Beartown, 152m

NY
2870744L. H. Lighthipe   s.n.1915-08-23
United States of America, New Jersey, Somerset Co., 40.716768 -74.656549

NY
2870745L. H. Lighthipe   s.n.1915-09-13
United States of America, New Jersey, Middlesex Co., 40.55493 -74.286308

NY
2870732W. C. Ferguson   s.n.1919-09-20
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768

NY
2870715W. C. Ferguson   s.n.1919-09-26
United States of America, New York, Nassau Co., Long Island, 40.883409 -73.554696

NY
2870733W. C. Ferguson   s.n.1919-10-11
United States of America, New York, Suffolk Co., Long Island, 41.057813 -72.305394

NY
2870877F. P. Briggs   1890-08-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977

NY
2870917E. P. Bicknell   1899-09-21
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946

NY
2871040K. M. Wiegand   1910-09-14
United States of America, Massachusetts, Norfolk Co., Wood road, Diehl's Pond

NY
2871070K. M. Wiegand   1910-09-14
United States of America, Massachusetts, Norfolk Co., wood road, Diehl's Pond

NY
2871063K. M. Wiegand   1910-09-14
United States of America, Massachusetts, Norfolk Co., Wood road, Diehl's Pond

NY
2871068L. K. Dalzell   1911-07-20
United States of America, Massachusetts, Essex Co., 42.655651 -70.620322

NY
2871066L. K. Dalzell   1911-08-27
United States of America, Massachusetts, Essex Co., 42.466763 -70.949494

NY
2870986J. R. Churchill   1929-09-28
United States of America, Rhode Island, Newport Co., strand of Round Pond

NY
2870987J. R. Churchill   1929-09-28
United States of America, Rhode Island, Newport Co.

NY
2870629Herbarium of Miss Anna Murray Vail   s.n.1891-08-22
United States of America, New York, Greene Co., Onteora, 42.211305 -74.137902

NY
2870914T. C. Porter   s.n.1895-08-01
United States of America, Pennsylvania, Northampton Co., Gatter's Island

NY
2870701Miss Clarke   s.n.1901-08-24
United States of America, New Jersey, Palisades., 40.937772 -73.924414

NY
2870677G. W. Bassett   1923-09-19
United States of America, Pennsylvania, Delaware Co., Darby, NY 4th and Main St.

NY
2870638T. W. Edmondson   63811927-09-05
United States of America, Pennsylvania, Chester Co., 39.960664 -75.605488

NY
2870802H. M. Raup   78601936-08-26
United States of America, New York, Orange Co., Along Eagle Cliff Trail, Black Rock Forest

NY
2870730C. E. Wood   15101941-09-17
United States of America, Pennsylvania, Lycoming Co., Valley of Little Pine Creek at English Center

NY
2870656T. S. Githens   s.n.1944-08-17
United States of America, Pennsylvania, Sullivan Co., Blue Arrow Trail, 1 mi. so. of Eaglesmere

NY
2870887J. H. Lehr   4651957-09-02
United States of America, New York, Rockland Co., shore pond, Fanley Woods

NY
2870598M. R. North   1761958-09-06
United States of America, Connecticut, New Haven Co., Carafa Terrace

NY
2870690G. H. Morton   3781965-08-18
United States of America, Pennsylvania, Bucks Co., Churchville Nature Center, Churchville

NY
2870689G. H. Morton   19491967-08-31
United States of America, Pennsylvania, Luzerne Co., along the Lehigh River

NY
2870925G. H. Morton   3454P-241968-07-29
United States of America, Pennsylvania, Bucks Co., field bordered by Street Road and Penna Ave

NY
2870921G. H. Morton   3456P-441968-07-29
United States of America, Pennsylvania, Bucks Co., field bordered by Street Road and Penna Ave


Page 41, records 4001-4100 of 7988


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.