Dataset: All Collections
Taxa: Eupatorium perfoliatum (Eupatorium perfoliatum f. truncatum), Eupatorium perfoliatum var. colpophilum, Eupatorium perfoliatum var. cuneatum, Eupatorium perfoliatum var. perfoliatum, Eupatorium perfoliatum var. truncatum, Eupatorium perfoliatum f. purpureum, Eupatorium perfoliatum perfoliatum
Search Criteria: excluding cultivated/captive occurrences

Page 43, records 4201-4300 of 8588

New York Botanical Garden Steere Herbarium


NY
02514208W. D. Longbottom   179792012-08-11
United States of America, Delaware, Sussex Co., Town of Georgetown, along Carmean Way between DE Rt. 18-404, Seashore Highway, & College Park Drive, open field along roadside., 38.699572 -75.403586

NY
02063791M. Ruger   s.n.1874-09-10
United States of America, New York, Kings Co., East Williamsburgh, Long Island, 40.714394 -73.931987

NY
02063811T. C. Porter   s.n.1877-09-00
United States of America, Pennsylvania, Northampton Co., 40.673852 -75.232405

NY
02456754T. W. Edmondson   23571901-09-29
United States of America, New York, Bronx Co., Mosholu Parkway, 40.663931 -73.93828

NY
2480802P. Wilson   s.n.1922-08-12
United States of America, New York, Ulster Co., near Pine Bush

NY
02456752C. L. Gilly   4211940-09-19
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862717 -73.875936

NY
2480801P. Wilson   s.n.1918-08-07
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227

NY
02696938V. Bustamante   6322015-08-09
United States of America, New York, Suffolk Co., Camp Hero State Park, 41.06225 -71.86578

NY
02339918W. D. Longbottom   158822011-08-16
United States of America, Maryland, Garrett Co., Town of Finzel, Pitney Run Reservoir, growing along the edges of the lake on the south shore, 39.70967 -79.00031

NY
02063813C. J. Moser   s.n.1832-09-00
United States of America, Pennsylvania, Bethlehem, 40.62489 -75.369428

NY
02479183S. K. Harris   87081953-07-22
United States of America, Massachusetts, Essex Co., Liberty St. at Boston Brook, Middleton

NY
02316536W. D. Longbottom   160642011-09-11
United States of America, Maryland, Town of Easton, along Centreville Road, MD Rt. 662, near the Waterfowl Festival Warehouse, growing around seidemt control pond, 38.802461 -76.063589

NY
02495767P. Wilson   3431935-08-21
United States of America, Connecticut, Vicinity of Candlewood Lake

NY
02456753E. Yarrow   s.n.1965-09-30
United States of America, New York, Bronx Co., Wild Flower Garden, The New York Botanical Garden, 40.856767 -73.875413

NY
02576147M. A. Vincent   151172010-08-05
United States of America, Connecticut, Windham Co., along Rt. 6 (Hartford Rd.), between Brooklyn Common and Harris Ave., 41.785082 -71.953699, 76m

NY
2480849W. S. Rusby   s.n.1890-08-00
United States of America, New Jersey, Franklin

NY
02343472W. D. Longbottom   157792011-08-14
United States of America, West Virginia, Taylor Co., Town of Pruntyton, Pruntytown Wildlife Management Area, along US Rt. 50, east of US Rt. 250, growing in wet meadow along roadside., 39.18028 -80.09261

NY
02339913W. D. Longbottom   158662011-08-16
United States of America, Maryland, Garrett Co., Mountain Lake Park, Oakland, Broadford Lake, between RecreationLane and the lake near the baseball fields, growing in wet meadow near the lake shore, 39.415744 -79.372986

NY
02920931R. Decandido   CP512006-07-31
United States of America, New York, New York Co., Central Park, 40.782323 -73.965416

NY
2835493H. N. Moldenke   13501930-08-08
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
2835629F. C. MacKeever   N2871959-08-11
United States of America, Massachusetts, Nantucket Co.

NY
02736293W. D. Longbottom   203632013-09-11
United States of America, Delaware, Kent Co., Town of Milford, along Tub Mill Road (Road 119) at Millwood Road, roadside ditch at edge of woods., 38.943394 -75.428519

NY
02531849S. A. Mori   280952016-09-23
United States of America, New York, Westchester Wilderness Walk/Zofnass Family Preserve, Town of Pound Ridge. In the vicinity of the second bridge on the Joshua Hobby Lane. Just north of junction with the Upper Shad Road., 41.1806 -73.58572, 143m

NY
2835654Mrs. C. E. Moldenke   62351931-08-28
United States of America, Maine, York Co.

NY
2835583T. W. Edmondson   62621927-08-13
United States of America, New Jersey, Port Murry, 40.785655 -74.916002

NY
2835414K. K. Mackenzie   62651914-08-30
United States of America, New Jersey, Sussex Co., 41.081764 -74.592382

NY
2835517F. W. Pennell   66731915-09-26
United States of America, New York, Westchester Co., 41.203164 -73.730166

NY
2835508H. N. Moldenke   82091934-08-18
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
2835540H. N. Moldenke   82091934-08-18
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
2835461F. W. Pennell   86761916-09-05
United States of America, New York, Putnam Co.

NY
2835552H. N. Moldenke   88171935-09-01
United States of America, New Hampshire, Cheshire Co.

NY
2835442F. W. Pennell   88181916-09-13
United States of America, Pennsylvania, Berks Co., Scarlets Mills, 40.227038 -75.850203

NY
2835441F. W. Pennell   89101916-09-14
United States of America, Pennsylvania, Chester Co., 39.748442 -76.018558

NY
2835519E. P. Bicknell   89611907-09-28
United States of America, New York, Kings Co., Brooklyn. Cypress Hills, 40.680417 -73.883834

NY
2835462F. W. Pennell   92581916-09-26
United States of America, New York, Bronx Co., 40.874985 -73.891739

NY
2835460F. W. Pennell   92791916-09-28
United States of America, New Jersey, Bergen Co., west. of Leonia

NY
2835669S. R. Hill   93791980-08-13
United States of America, Connecticut, New London Co., latimer's Point, marsh and oak woods at int. Rte. 1, Latimer's Point Rd, and RR, Stonington (near Mystic)

NY
2835667S. R. Hill   94961980-09-20
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
2835528E. P. Bicknell   98621908-09-07
United States of America, New York, Queens Co., N. of Jamaica

NY
2835482R. C. Friesner   102181936-08-13
United States of America, Maine, Waldo Co., shrub border opposite Tauga Lodge on Megunticook Lake

NY
2835507R. C. Friesner   102181936-08-13
United States of America, Maine, Waldo Co., shrub border opposite Tsuga Lodge on Megunticook Lake

NY
2835588W. D. Longbottom   119482008-08-11
United States of America, West Virginia, Randolph Co., South of Montrose, US Rt. 219 growing along roadside wet area on the east side of the road., 39.06 -79.81222

NY
2835587W. D. Longbottom   120942008-08-31
United States of America, Pennsylvania, Bucks Co., Quaker Penn Park, Delaware River, next to Pennsbury Manor, growing along the banks of the river., 40.13103 -74.76992

NY
2835586W. D. Longbottom   121842008-09-13
United States of America, Maryland, Dorchester Co., North of East New Market and north west of Hurlock, along MD Rt. 16-331 at Beulah Road and Gravel Run. Growing along the roadside., 38.681217 -75.89825

NY
2835589W. D. Longbottom   123482008-10-14
United States of America, Maryland, Wicomico Co., Bridge Street at Barren Creek growing along the edge of the woods near the boat ramp., 38.45372 -75.75608

NY
2835550F. W. Pennell   145221928-08-29
United States of America, Pennsylvania, Delaware Co., Aston Mills, 39.874278 -75.448252

NY
2835713M. L. Fernald   146501916-09-14
United States of America, Maine, Sagadahoc Co., valley of the Cathance River

NY
2835432W. Rissanen   184511946-08-24
United States of America, New York, Bronx Co., Along edge of lake, Van Cortlandt Park

NY
2835495S. R. Hill   197621988-08-06
United States of America, Connecticut, New London Co., Green Falls, Pachaug State Forest, roadside ditch east of campground

NY
2835499H. D. House   271891939-10-05
United States of America, New York, Madison Co., West of North Chittenango

NY
2835574J. K. Small   s.n.1892-09-07
United States of America, Pennsylvania, Lancaster Co., On the Welsh Mountains, between Churchtown and Beartown, 152m

NY
2835568W. C. Ferguson   s.n.1919-08-08
United States of America, New York, Suffolk Co., 40.785195 -73.194228

NY
2835718E. S. Burgess   1889-08-19
United States of America, Massachusetts, Dukes Co., base of bluff near head of Caleb's Pond

NY
2835664M. L. Fernald   1908-09-19
United States of America, Massachusetts, Middlesex Co., sandy margin of Winter Pond

NY
2835708K. M. Wiegand   1910-09-14
United States of America, Massachusetts, Norfolk Co., low ground, around Diehl's Pond

NY
2835446J. Russell   1962-10-19
United States of America, Connecticut, Middlesex Co., dry swamp west of Lymans orchards, Wadsworth State Park

NY
2835459Herbarium of Miss Anna Murray Vail   s.n.1891-08-29
United States of America, New York, Greene Co., Onteora, 42.211305 -74.137902

NY
2835544G. V. Nash   s.n.1893-09-05
United States of America, New Jersey, Morris Co., 40.677324 -74.517656

NY
2835652W. W. Eggleston   13521899-08-31
United States of America, Vermont, Rutland Co., 43.610624 -72.972606

NY
2835541Miss Clarke   s.n.1901-08-24
United States of America, New Jersey, Palisades., 40.937772 -73.924414

NY
2835431P. A. Rydberg   s.n.1901-08-31
United States of America, New York, Westchester Co., 40.912729 -73.82738

NY
2835638Poinsette   42851927-06-11
United States of America, Pennsylvania, Cache River

NY
2835527J. H. Lehr   9421954-09-26
United States of America, New York, Rockland Co., east side pond, west side Rt. 306, north of Blauvelt Rd.

NY
2835488J. H. Lehr   483A1957-08-07
United States of America, New York, Rockland Co., south side 75 Herrick Avenue, Spring Valley

NY
2835500J. H. Lehr   483B1957-08-07
United States of America, New York, Rockland Co., south side 75 Herrick Avenue, Spring Valley

NY
2835469M. R. North   1011958-08-07
United States of America, Connecticut, Middlesex Co., 41.481765 -72.681206

NY
2835689S. R. Hill   154001984-08-26
United States of America, Maryland, Prince George's Co., Tobacco Road at interestion with Hill Road near maintenance area; ca. 0.3 mi S of Bryan Point; near Potomac River. PRINCE GEORGES COUNTY near Charles Co. line, 38.6796508 -77.0541

NY
2835674S. R. Hill   224781991-08-05
United States of America, Connecticut, New London Co., Latimer Point, Latimer Point Road, south of Rt. 1, Stonington, wet area on RR right-of-way, SE side of crossing

NY
03038410W. D. Longbottom   203382013-09-04
United States of America, Maryland, Anne Arundel Co., Along Whitehall Road, west of exit 30 from US Rt. 50-301, John Hanson Highway, ditch on south side of road., 39.025778 -76.441369

NY
2835619F. C. Seymour   271913-09-20
United States of America, Massachusetts, Hampden Co., Brookside

NY
2835711N. C. Fassett   1441921-08-16
United States of America, Maine, Sagadahoc Co., Abogadasset Point, Kennebec River

NY
2835714N. C. Fassett   1461921-08-00
United States of America, Maine, Sagadahoc Co., west shore of Kennebec River opp. fort of [Swan...?]

NY
2835715N. C. Fassett   1801921-08-16
United States of America, Maine, Sagadahoc Co., Abogadasset Point, Kennebec River

NY
2835613H. D. House   2671904-08-19
United States of America, District of Columbia, Chain Bridge, 38.929896 -77.114427

NY
2835529W. N. Clute   2911898-09-03
United States of America, New York, Suffolk Co., Eastern Long Island, 40.864927 -72.410387

NY
2835722G. H. Shull   3171902-09-05
United States of America, Maryland, Near mouth of Bud River

NY
2835642H. D. House   3691904-08-27
United States of America, Maryland, Calvert Co., Cheseapeake Beach, 38.6869 -76.542489

NY
2835434L. A. Charette   3791940-08-23
United States of America, Vermont, Chittenden Co., 44.475882 -73.212072

NY
2835612H. D. House   3841904-08-27
United States of America, Maryland, Calvert Co., Cheseapeake Beach, 38.6869 -76.542489

NY
2835481N. Taylor   12101909-08-11
United States of America, New York, Greene Co., 42.446193 -73.788457

NY
2835538H. N. Moldenke   13501930-08-08
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
2835458N. Taylor   13801909-08-19
United States of America, New York, Greene Co., 42.446193 -73.788457

NY
2835457S. A. Cain   17471936-08-19
United States of America, New York, Nassau Co., Long Pond, Wading River, 40.94519 -72.821831

NY
2835509H. N. Moldenke   21901924-08-19
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
2835448G. H. Morton   22231967-09-04
United States of America, New Jersey, Ocean Co., Filled in salt marsh at the mouth of Mill Greek between Pine beach and Ocean Gate.

NY
2835567W. C. Ferguson   25601923-09-14
United States of America, New York, Nassau Co., Hempstead Reservoir, Long Island, 40.681573 -73.643298

NY
2835566W. C. Ferguson   25601923-09-14
United States of America, New York, Nassau Co., Hempstead Reservoir, Long Island, 40.681573 -73.643298

NY
2835546F. W. Pennell   25661915-09-10
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232

NY
2835539F. W. Pennell   26141915-09-12
United States of America, New Jersey, Bergen Co., n.w. of Alpine, 40.981212 -73.926925

NY
2835531W. C. Ferguson   27181923-10-04
United States of America, New York, Queens Co., 40.7617 -73.82849

NY
2835631D. Goldman   38462006-10-10
United States of America, Massachusetts, Middlesex Co., Between the City of Cambridge Water Treatment Facility & an old railroad track paralleling Fresh Pond Parkway (Rt. 16), about 0.2 mi NE of the intersection with Huron Avenue, 42.38294 -71.14322, 4m

NY
2835468H. J. Banker   30211919-08-09
United States of America, New York, Suffolk Co., near path to Blackford

NY
2835525T. H. Kearney   s.n.1894-08-31
United States of America, New York, vicinity of New York City, Dunwoodie, 40.934665 -73.862467

NY
2835641A. Cronquist   113331975-08-23
United States of America, New York, Clinton Co., ca 5 km northwest of Sciota, 44.927659 -73.594189, 100m

NY
2835412H. A. Gleason Jr.   14921934-08-08
United States of America, New York, Westchester Co., Colonial Heights, 40.965227 -73.831808

NY
02921484E. F. Colosante   122017-08-16
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023

NY
2835523H. D. Hammond   8245-31975-09-15
United States of America, New York, Monroe Co., Village of Brockport; SUC Brockport, Fine Arts Bldg. by Barge Canal, at base of canal bank.

NY
2835411H. M. Raup   78211936-08-08
United States of America, New York, Orange Co., Black Rock Forest, along road near Upper Reservoir

NY
2835413H. N. Moldenke   451932-08-19
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201

NY
2835429N. Taylor   11041909-08-05
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m


Page 43, records 4201-4300 of 8588


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.