Dataset: All Collections
Taxa: Penstemon calycosus
Search Criteria: excluding cultivated/captive occurrences

Page 8, records 701-800 of 1128

Morton Arboretum


MOR
0000602MORSwink, FA   s.n.1946-07-04
United States, Illinois, Cook, In open ground near 63rd & Wolf Road, Western Springs.

MOR
0000604MORYoung, R'   s.n.1977-06-09
United States, Illinois, Kane, In Wayne, W side of Dunham Rd. N Army Trail Rd. Ditch edge woods.

MOR
0051909MORLaura Rericha; Gerould Wilhelm   36112006-06-12
United States, Illinois, Will, Wilmington, at Hitts Siding, south of Strip Mine Road in wet sand prairie of area #15.

MOR
0000603MORSwink, FA   s.n.1976-06-25
United States, Indiana, Lake, Near 122nd and Grant Streets, Crown Point.

MOR
0000605MORLevins, P   1051981-06-19
United States, Illinois, Kane, Leroy Oakes Forest Preserve, off Dean Rd. Single plant growing with grasses near Otter Creek at the picnic area.

MOR
0000610MORHohhof, J   1821939-06-14
United States, Illinois, Cook, Sparse woods at 88th Street and Longwood Street; Ryan's Woods.

MOR
0000613MORRowlatt, U   10781984-06-20
United States, Illinois, Cook, At edge of woods, Edgebrook Woods, Chicago. (Collected for F. Swink & U. Rowlatt, Checklist of the Flora of the City of Chicago, Bulletin of the Chicago Academy of Sciences, Vol. No. , ).

MOR
0000612MORSwink, FA   63701986-06-14
United States, Indiana, Lake, Erie RR (abandoned) west of Winfield.

MOR
0000611MORSwink, FA   73611987-05-30
United States, Illinois, Will, In shaded ground along the north side of Hickory Creek south of Walnut Street, Joliet.

MOR
0000601MORSwink, FA   100781990-07-12
United States, Wisconsin, Walworth, Wooded region adjacent to Oak Hill Cemetery, north edge of the town of Lake Geneva. In partially shaded ground.

MOR
0000609MORWilhelm, G   194691991-06-11
United States, Illinois, Grundy, North of Morris, at the intersection of Ill. 47 and U.S. 6, along the east-bound entrance ramp.

MOR
0000608MORJohnson, K   20511994-06-14
United States, Illinois, Will, Messenger Woods Forest Preserve, 5 miles north of New Lennox. Growing at an old homesite in the northeast part of the preserve.

MOR
0051656MORKobal, S   FPD 06-042006-06-26
United States, Illinois, DuPage, Morton Arboretum, Fullersburg Woods Forest Preserve in Oak Brook, on a slope in an oak woodland along Salt Creek north of Spring Ave. and west of York Road.

Muhlenberg College


MCA
MCA0023891R. L. Schaeffer, Jr.   632201961-06-15
United States, Pennsylvania, Northampton, 1 - 2 miles NW of Siegfried, 40.709755 -75.534713

MCA
MCA0023892R. L. Schaeffer, Jr.   586321959-06-09
United States, Pennsylvania, Lehigh, 3 miles NE of Center Square, Allentown, 40.632977 -75.431183

MCA
MCA0023893Harold W. Pretz   117241923-06-17
United States, Pennsylvania, Lehigh, about 2 1/2 miles WSW of Shimerville, post office, 40.481224 -75.570313

MCA
MCA0023894R. L. Schaeffer, Jr.   943051978-07-11
United States, Pennsylvania, Lehigh, 3/4 mile S of Cementon, 40.678394 -75.507684

MCA
MCA0023895R. L. Schaeffer, Jr.   956301980-06-09
United States, Pennsylvania, Lehigh, 1/4 mile W of Fountain Hill, 40.601487 -75.399953

MCA
MCA0023896R. L. Schaeffer, Jr.   955781980-05-26
United States, Pennsylvania, Lehigh, 2 1/2 miles SW of Center Square, Allentown, 40.576617 -75.505418

MCA
MCA0023897R. L. Schaeffer, Jr.   895341973-08-23
United States, Pennsylvania, Lehigh, 1 1/2 miles NW of Cementon, 40.704633 -75.527956

MCA
MCA0023898Harold W. Pretz   140161948-06-19
United States, Pennsylvania, Lehigh, along Lehigh River; about 2 3/8 miles ENE of Center Square, Allentown, 40.615405 -75.429792

MCA
MCA0023899R. L. Schaeffer, Jr.   941311978-06-15
United States, Pennsylvania, Lehigh, E of Coplay, 40.670096 -75.495461

MCA
MCA0023900R. L. Schaeffer, Jr.   609571960-06-27
United States, Pennsylvania, Lehigh, 1 mile NW of Weidasville, 40.648676 -75.65897

MCA
MCA0023901R. L. Schaeffer, Jr.   481211955-06-11
United States, Pennsylvania, Lehigh, Just W of Walberts, 40.611207 -75.568241

MCA
MCA0023902R. L. Schaeffer, Jr.   913791975-06-19
United States, Pennsylvania, Lehigh, 1 mile SW of Cementon, 40.679015 -75.521198

MCA
MCA0023903R. L. Schaeffer, Jr.   971561982-06-10
United States, Pennsylvania, Lehigh, 1 1/2 miles SE of Catasauqua, 40.639446 -75.454366

MCA
MCA0023904R. L. Schaeffer, Jr.   971821982-06-21
United States, Pennsylvania, Lehigh, 1 mile S of Cementon, 40.674771 -75.507684

MCA
MCA0023905R. L. Schaeffer, Jr.   966071981-07-15
United States, Pennsylvania, Lehigh, E of Coplay, 40.670096 -75.495461

MCA
MCA0023906R. L. Schaeffer, Jr.   971811981-06-21
United States, Pennsylvania, Lehigh, 1 mile S of Cementon, 40.674771 -75.507684

MCA
MCA0023907R. L. Schaeffer, Jr.   753111966-06-20
United States, Pennsylvania, Lehigh, 1 mile N of Lyon Valley, 40.643477 -75.670189

MCA
MCA0023908R. L. Schaeffer, Jr.   632961961-06-19
United States, Pennsylvania, Lehigh, 1/2 mile E of Guthsville, 40.619262 -75.576751

MCA
MCA0023909R. L. Schaeffer, Jr.   965291981-07-05
United States, Pennsylvania, Lehigh, Laurys, 40.723151 -75.530184

MCA
MCA0023910R. L. Schaeffer, Jr.   632961961-06-19
United States, Pennsylvania, Lehigh, 1/2 mile E of Guthsville, 40.619262 -75.576751

MCA
MCA0023911R. L. Schaeffer, Jr.   484141955-06-20
United States, Pennsylvania, Lehigh, S of Laurys Station, 40.723151 -75.530184

MCA
MCA0023912R. L. Schaeffer, Jr.   538641957-06-12
United States, Pennsylvania, Lehigh, Lehigh and Hamilton Streets, Allentown, 40.612704 -75.592369

MCA
MCA0023913R. L. Schaeffer, Jr.   483601955-06-20
United States, Pennsylvania, Lehigh, just S of Laurys Station, 40.723151 -75.530184

MCA
MCA0023914Bayard Long   674361948-06-20
United States, Pennsylvania, Montgomery, along Stump Road ca. 1 mi E of Montgomery Square, 40.235106 -75.221189

MCA
MCA0023915Bayard Long   674431948-06-20
United States, Pennsylvania, Montgomery, along Limekiln Pike, ca. 1 mi N of Maple Glen, 40.193769 -75.180452

MCA
MCA0023916Bayard Long   674431948-06-20
United States, Pennsylvania, Montgomery, along Limekiln Pike ca. 1 mi N of Maple Glen, 40.193769 -75.180452

MCA
MCA0023917Bayard Long   674361948-06-20
United States, Pennsylvania, Montgomery, Ca 1 mi E of Montgomery Square, along Stump Road, 40.235106 -75.221189

Murray State University Herbarium


MUR
MUR03266S. W. Leonard, Ken J. Moore   1968-06-07
UNITED STATES, South Carolina, Pickens, Along SC 11, east of Eastatoe River., 34.95194 -82.90056

MUR
MUR20696G. E. Hunter, D. F. Austin   17091966-06-22
United States, Kentucky, Caldwell, Pennyrile State Park., 37.14028 -85.77472

New Mexico State University Herbarium


NMC
24476R.C. Friesner   96451936-06-07
United States, Indiana, Marion, crooked creek Kessler Blvd. and Rd. 29

New York Botanical Garden Steere Herbarium


NY
572871I. W. Clokey   24161915-05-30
United States of America, Illinois, Macon Co., 3 miles east of Decatur, 39.840301 -88.898169

NY
572857J. B. MacHarg   s.n.1907-06-26
United States of America, Indiana, Lafayette, 40.416702 -86.875287

NY
572900F. W. Pennell   97801917-05-28
United States of America, Alabama, Madison Co., Monte Sano

NY
572855S. McCoy   43931936-05-30
United States of America, Indiana, Knox Co., One mile southeast of Emison

NY
572886A. Gattinger   s.n.1897-00-00
United States of America, Tennessee, Over the State

NY
572831H. Gillman   s.n.1869-05-31
United States of America, Kentucky, Near Pleasant Hill; rocks near Kentucky River

NY
572899F. W. Pennell   97721917-05-28
United States of America, Alabama, Madison Co., Monte Sano

NY
572869F. W. Pennell   117911923-06-20
United States of America, Indiana, Clark Co., 3-4 miles northeast of Bethlehem, 38.575101 -85.374643

NY
572870W. N. Clute   s.n.1924-06-00
United States of America, Illinois, Will Co., 41.525031 -88.081725

NY
572864F. J. Hermann   66181935-06-14
United States of America, Indiana, Gibson Co., 8 miles west of Princeton, 38.355231 -87.715428

NY
572898F. W. Pennell   97721917-05-28
United States of America, Alabama, Madison Co., Monte Sano

NY
572874H. A. Gleason   90721940-07-01
United States of America, Illinois, Jackson Co., Makanda, 37.61755 -89.208972

NY
572901L. M. Underwood   s.n.1896-05-29
United States of America, Alabama, Huntsville, 34.730369 -86.586104

NY
572825E. M. Kittredge   s.n.1915-07-00
United States of America, New York, Rockland Co., Spring Valley, 41.113151 -74.043752

NY
572883A. Gattinger   s.n.1897-00-00
United States of America, Tennessee, Davidson Co., Nashville, 36.141261 -86.79105

NY
572894F. W. Pennell   97871917-05-29
United States of America, Georgia, Dade Co., Hooker, 34.978965 -85.43385

NY
572887C. A. Weatherby   63261933-05-19
United States of America, Tennessee, Hardin Co., 3 miles east of Savannah, 35.224792 -88.195932

NY
572878F. Bartley   2751936-06-07
United States of America, Illinois, Jackson Co., Liberty [Township?]; Low ground Rock Run

NY
572866R. M. Kriebel   37781935-06-02
United States of America, Indiana, Lawrence Co., 1/2 mile southeast of Williams, 38.799369 -86.640642

NY
572835W. W. Eggleston   46131909-06-02
United States of America, Kentucky, Lyon Co., Tennessee-Cumberland River Region; Kuttawa

NY
572844E. T. Wherry   136931927-09-07
United States of America, Kentucky, Anderson Co., Salt River, 5 miles southwest of Lawrenceburg

NY
572868F. W. Pennell   117741923-06-19
United States of America, Indiana, Jefferson Co., Hanover, 38.714226 -85.473571

NY
572895Collector unspecified   H1351899-05-16
United States of America, Alabama, Stevenson, 34.868693 -85.83942

NY
572834C. W. Short   s.n.
United States of America, Kentucky

NY
572826E. M. Kittredge   s.n.1915-07-00
United States of America, New York, Rockland Co., Spring Valley, 41.113151 -74.043752

NY
572888S. M. Bain   4361893-05-00
United States of America, Tennessee, Jackson, 35.614517 -88.813947

NY
572863E. J. Grimes   9361912-06-09
United States of America, Indiana, Tipton Co., 1.5 miles east of Tipton, moist soil along L.E. & W.R.R.

NY
572876H. A. Gleason   91021940-07-02
United States of America, Illinois, Shelby Co., Woods along the Kaskaskia River, east of Findlay

NY
572890E. J. Palmer   175821920-05-22
United States of America, Tennessee, Montgomery Co., Near Clarksville

NY
572867F. W. Johnson   s.n.1914-06-07
United States of America, Indiana, Miller, 39.620602 -86.281935

NY
572859J. M. Coulter   80081877-05-27
United States of America, Indiana, Jefferson Co., 38.785823 -85.438573

NY
572881W. W. Eggleston   44451909-05-27
United States of America, Tennessee, Davidson Co., Nashville, 36.141261 -86.79105

NY
572842C. W. Short   21831-00-00
United States of America, Kentucky, Lexington, 38.019184 -84.471571

NY
572891R. E. Shanks   19351942-05-07
United States of America, Tennessee, Montgomery Co., Lyle Woods along Cumberland River

NY
572849C. C. Deam   21905-06-21
United States of America, Indiana, Wells Co., Along Wabash River, 1/4 mile east of Bluffton

NY
572902C. F. Baker   s.n.1897-05-23
United States of America, Alabama, Top Monte Sano

NY
572879C. H. Jones   s.n.1935-06-30
United States of America, Ohio, Meigs Co., Salem Township, 39.013046 -82.323854

NY
572830C. W. Short   s.n.
United States of America

NY
572833H. A. Gleason   88771940-06-25
United States of America, Kentucky, Scottsville, 36.753378 -86.190542

NY
572845H. A. Gleason   88551940-06-24
United States of America, Kentucky, Along Route 80, 10 miles east of Edmonton.

NY
572847C. C. Deam   s.n.1902-06-15
United States of America, Indiana, Wells Co., Bank of Wabash River

NY
572832F. T. McFarland   971945-06-08
United States of America, Kentucky, Allen Co., 5 miles west of Scottsville, 36.753344 -86.281042

NY
572851S. McCoy   6911932-08-27
United States of America, Indiana, Hancock Co., Near Julietta

NY
572853S. McCoy   36191935-05-12
United States of America, Indiana, Warrick Co., Near Booneville

NY
572839S. F. Price   s.n.1899-05-17
United States of America, Kentucky, Warren Co., 36.99032 -86.443602

NY
572854S. McCoy   38111935-06-19
United States of America, Indiana, Marion Co., Rocky Ripple, 39.848097 -86.172489

NY
572865R. C. Friesner   96451936-06-07
United States of America, Indiana, Marion Co., Kessler Boulevard and Road 29

NY
572827H. N. Moldenke   80221934-06-23
United States of America, New Jersey, Somerset Co., Watchung, 40.63788 -74.450986

NY
572875F. W. Johnson   18911915-07-05
United States of America, Illinois, Romeo Island, Des Plaines River, Romeo, 41.640586 -88.058394

NY
572846E. J. Palmer   177331920-06-04
United States of America, Kentucky, Muhlenberg Co., Central City, 37.293932 -87.123329

NY
572885F. W. Pennell   213871938-05-11
United States of America, Tennessee, Humphreys Co., Route 70, east of Waverly

NY
572828C. L. Gilly   3301940-06-21
United States of America, New York, Bronx Co., Probably collected at or near the New York Botanical Garden, Bronx Park, 40.856767 -73.875413

NY
572850C. C. Deam   85761911-06-06
United States of America, Indiana, Jackson Co., Along the right of way of the penna Ry, 1/2 mile south of Chestnut Ridge

NY
572880G. S. Crowl   s.n.1937-08-16
United States of America, Ohio, Ross Co., 39.337628 -83.057026

NY
572872H. A. Gleason   90691940-07-01
United States of America, Illinois, Jackson Co., Makanda, 37.61755 -89.208972

NY
572860W. S. Blatchley   s.n.1887-05-27
United States of America, Indiana, Monroe Co., Harrodsburgh, 39 -86.5333

NY
572840S. F. Price   s.n.
United States of America, Kentucky, Warren Co., 36.99032 -86.443602


Page 8, records 701-800 of 1128


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.