Search Results (List)

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 1, records 1-100 of 915

ASU:Plants
Image Associated With the Occurence
ASU0126827J.A. Churchill   77701977-08-28
USA, Michigan, Monroe, above Raison River on Parkway, N edge of town

ASU:Plants
Image Associated With the Occurence
ASU0126828E.P. Shildon   1895-05-00
USA, Minnesota, Ramsey, MacCubbins Lake

USU:UTC
UTC00027463Bassett Maguire    63921931-05-17
United States, New York, Tompkins, Inlet of Valley.

USU:UTC
UTC00027464Bassett Maguire    63931931-05-23
United States, New York, Tompkins, Cayuga Heights

USU:UTC
UTC00027465Bassett Maguire    63941931-06-04
United States, New York, Tompkins, Cayuga Heights

NMC
13246O.W. Knight   51905-10-08
United States, Maine, Penobscot, State St. Bangor

NMC
13250O.W. Knight   21905-00-00
United States, Maine, Penobscot, State St. near Hogan road, Bangor

NMC
13251J.B. Norton   1471895-04-22
United States, Kansas, Riley, Riley

NMC
13238J.B. Norton   147-A1895-09-27
United States, Kansas, Riley

NMC
13243J.B. Norton   1461895-04-27
United States, Kansas, Riley

NMC
13242P.C. Standley   sn1905-07-01
United States, Missouri, Greene, Springfield

NMC
13244J.B. Norton   146-A1895-10-14
United States, Kansas, Riley

NMC
13245F.E. McDonald   sn1894-05-00
United States, Illinois, Peoria, Peoria

NMC
13241O.W. Knight   31905-06-10
United States, Maine, Penobscot, Veazie, shore Penobscot River

NMC
13247O.W. Knight   11905-00-00
United States, Maine, Penobscot, Bangor, near hospital

NMC
13248O.W. Knight   41905-10-08
United States, Maine, Penobscot, Bangor, near hospital

NMC
74695A. Chase   sn1897-05-17
United States, Illinois, Cook, Desplaines R, Maywood

NY
Image Associated With the Occurence
1060570C. A. Geyer   3631839-04-25
United States of America, Missouri bottom near mouth of Platte River

NY
Image Associated With the Occurence
2778317J. V. Haberer   24045301907-06-04
United States of America, New York, Oneida Co., Along roadside south, 43.101028 -75.229402

NY
Image Associated With the Occurence
2732124A. A. Heller   49921901-05-23
United States of America, Pennsylvania, Lancaster Co., Graeff's Landing

NY
Image Associated With the Occurence
2732163T. C. Porter   s.n.1893-09-15
United States of America, Pennsylvania, Northampton Co., 40.673852 -75.232405

NY
Image Associated With the Occurence
2732164T. C. Porter   s.n.1892-07-23
United States of America, Pennsylvania, Northampton Co., 40.673852 -75.232405

NY
Image Associated With the Occurence
2748136W. W. Eggleston   23001903-05-21
United States of America, Vermont, Bennington Co., 42.878134 -73.196774

NY
Image Associated With the Occurence
2732166J. H. Barnhart   11971895-09-14
United States of America, New York, Ulster Co., "Mt. Zion", 41.622894 -74.008348

NY
Image Associated With the Occurence
02778316J. V. Haberer   24041906-05-18
United States of America, New York, Oneida Co., along roadside, 43.101028 -75.229402

NY
Image Associated With the Occurence
2748120R. E. B.   III11907-10-08
United States of America, New York, Tompkins Co., near Ithaca, 42.440628 -76.496607

NY
Image Associated With the Occurence
532806A. Clapp   s.n.1839-04-20
United States of America

NY
Image Associated With the Occurence
2732113J. H. Barnhart   12481895-09-28
United States of America, New York, Sing Sing

NY
Image Associated With the Occurence
02734618W. W. Eggleston   s.n.1905-05-29
United States of America, New York, Dutchess Co., two miles south of Hopewell Junct.

NY
Image Associated With the Occurence
02732244A. A. Heller   s.n.1891-05-02
United States of America, Pennsylvania, York Co., along the Susquehanna, two miles North of Wrightsville

NY
Image Associated With the Occurence
2732200A. Clapp   s.n.1839-04-27
United States of America, Indian creek W. of Georgetown

NY
Image Associated With the Occurence
2732142H. N. Moldenke   110741939-05-19
United States of America, New Jersey, Somerset Co., In clearing on "Second Mountain", 40.642048 -74.441201

NY
Image Associated With the Occurence
532807T. G. Lea   s.n.
United States of America, Ohio, Hamilton Co., 39.162 -84.4569

NY
Image Associated With the Occurence
2732140S. C. Osborne   s.n.1868-06-07
United States of America, New York, Bank of Genesee at Red Creek

NY
Image Associated With the Occurence
2732114Herbarium of Miss Anna Murray Vail   s.n.1891-10-05
United States of America, New York, Onteora, 42.211305 -74.137902

NY
Image Associated With the Occurence
2732209Collector unknown   s.n.
United States of America, Kansas

NY
Image Associated With the Occurence
02732103W. W. Eggleston   s.n.1893-05-28
United States of America, Vermont, Rutland Co., West Rutland

NY
Image Associated With the Occurence
2732194T. W. Edmondson   8851895-05-14
United States of America, Massachusetts, Worcester Co., hillside above Coes Pond

NY
Image Associated With the Occurence
2732228W. S. Blatchley   s.n.1887-05-01
United States of America, Indiana, Monroe Co., Blair's Hill

NY
Image Associated With the Occurence
2748130K. K. Mackenzie   4167
United States of America, New York, Orange Co., Port Jervis, mountain woods

NY
2732151M. Bowen   
United States of America, Indiana, Putnam Co., detailed locality information protected

NY
Image Associated With the Occurence
02591342M. H. Nee   611262014-05-31
United States of America, Wisconsin, Richland Co., 4.7 km NE of Gotham, 43.2469 -90.2439, 335m

NY
Image Associated With the Occurence
2732123K. K. Mackenzie   43351909-08-22
United States of America, New Jersey, Sussex Co., Franklin Furnace, 41.112536 -74.58576

NY
2732173W. S. Blatchley   
United States of America, Indiana, Vigo Co., detailed locality information protected

NY
Image Associated With the Occurence
02360534M. H. Nee   533862005-08-31
United States of America, New York, Bronx Co., Outside fence of the New York Botanical Garden, Southern Blvd. at Bedford Park Blvd., 40.8658 -73.8825, 22m

NY
Image Associated With the Occurence
2732141G. V. Nash   9361890-05-30
United States of America, New Jersey, Lake Hopatcong, 40.949182 -74.639159

NY
Image Associated With the Occurence
2732118K. K. Mackenzie   1921-05-21
United States of America, New Jersey, Warren Co., Green Pond, 41.009576 -74.483163

NY
Image Associated With the Occurence
02731019W. W. Eggleston   18441902-05-18
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland

NY
Image Associated With the Occurence
2748123W. W. Eggleston   33761903-09-30
United States of America, Massachusetts, Berkshire Co., 42.195922 -73.362056

NY
01400843D. E. Atha   103432011-05-17
United States of America, New York, Sullivan Co., between the towns of Roscoe and Livingston Manor, along the Willowemoc Creek, 41.928569 -74.888061, 400m

NY
Image Associated With the Occurence
2734620E. Brainerd   s.n.1900-06-05
United States of America, Vermont, Addison Co., Mile Bridge

NY
Image Associated With the Occurence
02549556D. E. Atha   150562015-05-06
United States of America, New York, New York Co., Central Park. Ramble. Between 77th and 78th Streets and and between 5th and 6th Avenues, 40.776961 -73.96785, 18m

NY
Image Associated With the Occurence
2734628E. P. Bicknell   49651903-08-02
United States of America, New York, Nassau Co., between Woodmere-Cedarhurst

NY
Image Associated With the Occurence
2732121E. H. Day   s.n.
United States of America, New York, Westchester Co., Persinimon Island

NY
Image Associated With the Occurence
2732234W. W. Eggleston   22511901-05-23
United States of America, Vermont, Rutland Co., 43.610624 -72.972606

NY
Image Associated With the Occurence
2732115E. Sibbit   836
United States of America, Pennsylvania, Washington Co., Hawthorn, 41.020066 -79.274484

NY
Image Associated With the Occurence
02733881J. V. Haberer   24141907-06-16
United States of America, New York, Herkimer Co., West slope of Weed Lake

NY
Image Associated With the Occurence
2734622W. W. Eggleston   22281901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734

NY
Image Associated With the Occurence
2734624W. W. Eggleston   22281901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734

NY
Image Associated With the Occurence
2732110C. B. Graves   c25b1903-09-27
United States of America, Connecticut, New London Co., Mumford's Pt.

NY
Image Associated With the Occurence
2734623S. H. Burnham   s.n.1900-05-26
United States of America, New York, Washington Co., Southern W. Fl. Ann

NY
Image Associated With the Occurence
2734627W. W. Eggleston   22281901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734

NY
Image Associated With the Occurence
2748118J. V. Haberer   24241906-09-11
United States of America, New York, Oneida Co., 2 mi South of Utica, 43.071931 -75.232664

NY
Image Associated With the Occurence
02235963D. E. Atha   139632013-08-17
United States of America, New York, New York Co., Central Park, North Woods, just W of the Block House No. 1, between 108th and 109th Sts and between Central Park West and Adam Clayton Powell Jr. Blvd., 40.7986756 -73.9566728, 30 - 30m

NY
Image Associated With the Occurence
2734621S. H. Burnham   s.n.1900-05-26
United States of America, New York, Washington Co., Southern W. Fl. Ann

NY
Image Associated With the Occurence
2732240C. L. Gruber   1021904-09-24
United States of America, Pennsylvania, Berks Co., 40.517316 -75.777418

NY
Image Associated With the Occurence
2732186W. W. Eggleston   22571901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734

NY
Image Associated With the Occurence
2748119J. V. Haberer   24241907-06-04
United States of America, New York, Oneida Co., Outskirts of Utica, 43.100903 -75.232664

NY
Image Associated With the Occurence
2732133A. A. Heller   1891-05-09
United States of America, Pennsylvania, Lancaster Co., one mile north of Columbia

NY
Image Associated With the Occurence
2732107C. E. Moldenke   16151931-05-26
United States of America, Maine, York Co.

NY
Image Associated With the Occurence
2732193E. H. Eames   141a1901-05-31
United States of America, Connecticut, Fairfield Co., 41.184542 -73.133165

NY
Image Associated With the Occurence
2732129H. N. Moldenke   31871927-06-01
United States of America, Pennsylvania, Snyder Co.

NY
Image Associated With the Occurence
02748117W. W. Eggleston   34341903-09-20
United States of America, Vermont, Windham Co., Bellows Falls

NY
Image Associated With the Occurence
2748131J. V. Haberer   2424
United States of America, New York, Madison Co., South Bay

NY
Image Associated With the Occurence
2732122K. K. Mackenzie   43351909-08-22
United States of America, New Jersey, Sussex Co., Franklin Furnace, Limestone hills, 41.112536 -74.58576

NY
Image Associated With the Occurence
02731017J. E. Dunbar   s.n.1914-05-25
United States of America, New York, Monroe Co., 43.154784 -77.615557

NY
Image Associated With the Occurence
1085370J. V. Haberer   24411912-05-24
United States of America, New York, Oneida Co., On the hills just south of Calvary Cemetery, South Utica, 43.073959 -75.261832

NY
Image Associated With the Occurence
532808A. Clapp   s.n.1839-05-21
United States of America

NY
Image Associated With the Occurence
02749252C. H. Peck   221905-05-21
United States of America, New York, Albany Co., West Albany

NY
Image Associated With the Occurence
02749253C. H. Peck   22
United States of America, New York, Albany Co., West Albany

NY
Image Associated With the Occurence
2732111N. L. Britton   s.n.1892-08-21
United States of America, New York, Maniton Beach, Lake Ontario

NY
Image Associated With the Occurence
2732160H. R. Totten   s.n.1936-06-25
United States of America, Virginia, Mountain Lake, Wooded side of Bald Knob

NY
Image Associated With the Occurence
2732119A. A. Heller   5401892-09-13
United States of America, Pennsylvania, Lebanon Co., In South Mountain, Penryn

NY
Image Associated With the Occurence
2732182W. Oakes   s.n.
United States of America, Massachusetts, Essex Co., In Massachusetts ad Ipswich legit Oakes

NY
Image Associated With the Occurence
2732120Herbarium of Miss Anna Murray Vail   s.n.1891-00-00
United States of America, New York, Greene Co., Onteora Mt., 42.222201 -74.167985

NY
Image Associated With the Occurence
2732112E. P. Bicknell   s.n.1893-10-14
United States of America, New York, Harlem River, New York City

NY
Image Associated With the Occurence
2734626E. Brainerd   s.n.1900-05-29
United States of America, Vermont, Addison Co.

NY
Image Associated With the Occurence
02360533M. H. Nee   543052006-04-28
United States of America, New York, Bronx Co., Outside fence of the New York Botanical Garden, Southern Blvd. at Bedford Park Blvd., 40.8658 -73.8825, 22m

NY
Image Associated With the Occurence
2748129C. H. Bissell   1905-09-12
United States of America, Connecticut, Litchfield Co., 41.7925 -73.24532, 5m

NY
Image Associated With the Occurence
2732139A. C. Cobb   s.n.
United States of America, New York, Oneida Co., 43.101028 -75.229402

NY
Image Associated With the Occurence
2748128C. H. Bissell   701905-09-17
United States of America, Connecticut, Litchfield Co., 41.747319 -73.188724

NY
Image Associated With the Occurence
2732117A. A. Heller   5391892-09-13
United States of America, Pennsylvania, Lebanon Co., In South Mountain, Penryn

NY
Image Associated With the Occurence
2732132N. L. Britton   s.n.1894-07-05
United States of America, Pennsylvania, Northampton Co., 40.865652 -75.206568

NY
Image Associated With the Occurence
2732137Collector unknown   301829-05-22
United States of America, New York, NY?

NY
Image Associated With the Occurence
2732130J. J. Crooke   s.n.1872-06-00
United States of America, New York, Dutchess Co., 41.995092 -73.875411

NY
Image Associated With the Occurence
1043387W. W. Eggleston   34751903-10-08
United States of America, Vermont, Holt's [near Burlington, according to protologue]

NY
Image Associated With the Occurence
02731020W. W. Eggleston   18511900-08-17
United States of America, Vermont, Rutland Co., Twin Mountains, west Rutland

NY
Image Associated With the Occurence
2748125C. H. Bissell   911906-05-27
United States of America, Connecticut, Litchfield Co., 41.7925 -73.24532

NY
Image Associated With the Occurence
2732165E. P. Bicknell   1905-09-02
United States of America, New York, Jefferson Co., Grindstone Island

NY
Image Associated With the Occurence
42118J. B. Walker   7141994-05-16
United States of America, New York, Monroe Co., Tryon Park, N of junction of Hwy 509 & Hwy 286, along Irondequiot Bay, 43.17 -77.57, 75m


Page 1, records 1-100 of 915


Map

The maps feature provides users an interactive map that 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.

KML

This creates an KML file for use in Google Earth or any other application using KML files.
Add Extra Fields