Search Results (List)

Dataset: All Collections
Taxa: Dichanthelium acuminatum, Dichanthelium acuminatum var. lindheimeri (Dichanthelium lanuginosum var. lindheimeri, Dichanthelium lindheimeri, Dichanthelium acuminatum subsp. lindheimeri, Panicum funstonii), Dichanthelium acuminatum subsp. columbianum (Panicum columbianum, Dichanthelium sabulorum var. ... (show all)
Search Criteria: excluding cultivated/captive occurrences

Page 13, records 1201-1300 of 27099

NY
Image Associated With the Occurence
1592801J. K. Small   s.n.1895-07-01
United States of America, Georgia, Dekalb Co., On and about Stone Mountain, 457m

NY
Image Associated With the Occurence
1591691W. C. Ferguson   7331921-08-22
United States of America, New York, Pinelawn, Long Island., 40.751642 -73.39474

NY
Image Associated With the Occurence
1592896W. C. Ferguson   s.n.1920-08-26
United States of America, New York, Nassau Co., Hempstead Plains, 40.727296 -73.587401

NY
Image Associated With the Occurence
1592873F. C. MacKeever   N8071964-08-21
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Madaket

NY
Image Associated With the Occurence
1592168C. G. Pringle   s.n.1881-05-14
United States of America, Arizona, Santa Rita Mountains

NY
Image Associated With the Occurence
1709158J. K. Small   s.n.1896-08-01
United States of America, Georgia, Dekalb Co., Slopes of Stone Mountain

NY
Image Associated With the Occurence
1592855C. L. Pollard   3531895-06-08
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927

NY
1592194W. D. Miller   
United States of America, New Jersey, Union Co., detailed locality information protected

NY
Image Associated With the Occurence
1601049G. R. Vasey   s.n.1882-00-00
Rocky Mts.

NY
Image Associated With the Occurence
1592577E. P. Bicknell   s.n.1902-07-26
United States of America, New York, Nassau Co., 40.635696 -73.720613

NY
Image Associated With the Occurence
1709179C. A. Hollick   s.n.1914-10-04
United States of America, New York

NY
Image Associated With the Occurence
1592050A. Robinson Jr.   19321963-05-14
United States of America, Arkansas, Baxter Co., Salem Plateau. Between Mtn. Home & Ellis, Ark-5, 36.257206 -92.292413, 302m

NY
Image Associated With the Occurence
1591324W. C. Ferguson   s.n.1921-09-23
United States of America, New York, Suffolk Co., Long Island, 40.960104 -72.254017

NY
Image Associated With the Occurence
1709254E. P. Bicknell   109031905-06-25
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632

NY
1591506W. D. Miller   
United States of America, New Jersey, detailed locality information protected

NY
Image Associated With the Occurence
1592620K. M. Wiegand   6961909-07-01
United States of America, Maine, Cumberland Co., Islands of Casco Bay, Peaks Island, 43.657027 -70.196159

NY
Image Associated With the Occurence
1592106E. P. Bicknell   106991909-06-24
United States of America, New York, Suffolk Co., Lake Ronkonkoma, 40.830162 -73.113541

NY
Image Associated With the Occurence
1709390W. W. Eggleston   24801891-07-18
United States of America, Vermont, Windsor Co., Royalton, 43.815901 -72.545654

NY
Image Associated With the Occurence
1590953E. Sundell   67271985-06-03
United States of America, Arkansas, Independence Co., ca 8 mi NW of Batesville at Livestock & Forestry Experiment Station, 35.826162 -91.775437

NY
1591195A. Commons   
United States of America, New Jersey, Cape May Co., detailed locality information protected

NY
Image Associated With the Occurence
1600868M. L. Fernald   178461919-07-20
United States of America, Massachusetts, Barnstable Co., Namskaket Creek, East Brewster

NY
Image Associated With the Occurence
381594M. A. Chase   s.n.1908-08-10
United States of America, Wyoming, 5 miles north of Norris Geyser Basin, Yellowstone National Park., 44.800956 -110.704375

NY
Image Associated With the Occurence
1592258N. L. Britton   s.n.1901-07-04
United States of America, Pennsylvania, Monroe Co., 41.040092 -75.305739

NY
Image Associated With the Occurence
1592813E. P. Bicknell   108301911-08-12
United States of America, New York, Nassau Co., Plains N.E. Hicksville, Long Island

NY
Image Associated With the Occurence
1591482J. J. Carter   s.n.1906-07-19
United States of America, Pennsylvania, Lancaster Co., Tucquan

NY
Image Associated With the Occurence
1592029T. C. Porter   s.n.1892-07-04
United States of America, Pennsylvania, Northampton Co., Chestnut Hill

NY
Image Associated With the Occurence
1591714J. H. Christ   167541947-06-12
United States of America, Idaho, Boise Co., 5 miles east of Lowman, at Kirkham Hot Springs. On edge of hot water springs., 44.071618 -115.542694

NY
Image Associated With the Occurence
1601037E. P. Bicknell   110751898-07-10
United States of America, New York, Westchester Co., Central Ave. and Mile Square Road

NY
Image Associated With the Occurence
1592110E. P. Bicknell   107041911-08-13
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298

NY
Image Associated With the Occurence
1593081R. M. Harper   321908-07-04
United States of America, New York, Suffolk Co., 40.830162 -73.113541

NY
Image Associated With the Occurence
1591656D. S. Correll   262071962-10-12
United States of America, Texas, Henderson Co., about 2 miles southeast of Athens, 32.184347 -95.831265

NY
Image Associated With the Occurence
1709197S. P. Churchill   77091976-06-15
United States of America, Nebraska, Stanton Co., 3.5 miles northwest of Stanton and 1/2 mile north, 42.00824 -97.223934

NY
Image Associated With the Occurence
1593046E. P. Bicknell   106801913-07-02
United States of America, Massachusetts, Chappaquiddick Island

NY
Image Associated With the Occurence
1592330F. W. Pennell   71891916-06-26
United States of America, New York, Westchester Co., 41.203164 -73.730166

NY
Image Associated With the Occurence
381654A. S. Hitchcock   s.n.1908-08-03
United States of America, California, Shasta Co., Castle Crag, 41.185029 -122.3438

NY
1591260K. K. Mackenzie   
United States of America, New Jersey, Camden Co., detailed locality information protected

NY
1592296E. P. Bicknell   
United States of America, New Jersey, Ocean Co., detailed locality information protected

NY
Image Associated With the Occurence
1709318C. B. Graves   291897-07-28
United States of America, Connecticut, New London Co.

NY
1591923W. D. Miller   
United States of America, New Jersey, detailed locality information protected

NY
Image Associated With the Occurence
2608568K. K. Mackenzie   21561906-07-08
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179

NY
Image Associated With the Occurence
1709263W. C. Ferguson   50881926-08-05
United States of America, New York, Middle Island, Long Island., 40.882059 -72.943077

NY
1591237K. K. Mackenzie   
United States of America, New Jersey, Middlesex Co., detailed locality information protected

NY
Image Associated With the Occurence
1591697P. A. Rydberg   3881929-06-29
United States of America, Kansas, Montgomery co., Vicinity of Caney, 2 miles west of town, 37.011455 -95.971579

NY
Image Associated With the Occurence
1591374W. C. Ferguson   15651922-06-29
United States of America, New York, 3 Mile Harbor, Long Island, 41.017545 -72.201871

NY
Image Associated With the Occurence
3908784M. J. Oldham   165981994-08-15
Canada, Ontario, Monitoulin Co., R.R. Tasker property, 6.2km SSW of Evansville P.O, Manitoulin Island, 45.75729 -82.5944

NY
Image Associated With the Occurence
1591972W. N. Clute   s.n.1899-06-26
United States of America, New York, Suffolk Co., Long Island, 40.864927 -72.410387

NY
Image Associated With the Occurence
1709327J. V. Monachino   801936-07-07
United States of America, New York, Kings Co., Canarsie, 40.639018 -73.900238

NY
Image Associated With the Occurence
1709222S. P. Churchill   9411973-06-04
United States of America, Nebraska, Lancaster Co., 3 miles west of Emerald on Hwy 6 and 1 mile south, old sandstone quarry, 40.813878 -96.892466

NY
Image Associated With the Occurence
1600848W. C. Ferguson   11221921-10-21
United States of America, New York, Wyandanch, Long Island., 40.746445 -73.375676

NY
Image Associated With the Occurence
1593064N. L. Britton   s.n.1898-07-04
United States of America, Pennsylvania, Monroe Co., near Stroudsburg, 40.986761 -75.194625

NY
Image Associated With the Occurence
1592058D. Demarée   176931938-06-18
United States of America, Arkansas, Logan Co., Magazine Mountain, 35.169143 -93.645058, 853m

NY
1592722K. K. Mackenzie   
United States of America, New Jersey, Passaic Co., detailed locality information protected

NY
Image Associated With the Occurence
1592322E. P. Bicknell   s.n.1890-06-29
United States of America, New York, Bronx Co., in or near Van Cortlandt Park, 40.897877 -73.883469

NY
Image Associated With the Occurence
1591124W. C. Ferguson   15151922-06-26
United States of America, New York, Suffolk Co., Long Island, 40.945965 -72.669936

NY
Image Associated With the Occurence
3908782M. J. Oldham   167121994-09-12
Canada, Ontario, Muskoka Reg. Mun., Gaunt Bay, off Moon River, 2.6km NW of Bala Post Office, 45.03122 -79.64043

NY
Image Associated With the Occurence
1592828E. P. Bicknell   108471912-09-23
United States of America, Massachusetts, Chappaquiddick Island

NY
Image Associated With the Occurence
1601007W. C. Ferguson   60361926-09-04
United States of America, New York, S. Jamaica, Long Island.

NY
Image Associated With the Occurence
1600876M. A. Chase   1481905-06-10
United States of America, District of Columbia, Deanwood, 38.904036 -76.933302

NY
Image Associated With the Occurence
1600791D. Demarée   200151939-08-16
United States of America, Arkansas, Yell Co., Tones Mountain, 35.193765 -93.208013, 122m

NY
Image Associated With the Occurence
1695047W. D. Longbottom   116852008-06-30
United States of America, Maryland, Somerset Co., North of Princess Anne, along US Rt. 13 at Allen Road, MD Rt. 529, growing along roadside near railroad tracks., 38.24778 -75.67556

NY
Image Associated With the Occurence
1592874E. P. Bicknell   104141910-06-07
United States of America, Massachusetts, Nantucket Co., Nantucket Island. s. of Fair grounds

NY
Image Associated With the Occurence
1593019W. C. Ferguson   24551923-08-01
United States of America, New York, Hempstead, Long Island., 40.70286 -73.619803

NY
Image Associated With the Occurence
1592582L. J. Harms   10281963-06-05
United States of America, Kansas, Brown Co., W. side of Lake Mission (Horton), 39.676211 -95.518293

NY
Image Associated With the Occurence
1592927E. P. Bicknell   s.n.1898-07-13
United States of America, New York, Bronx Co., Mosholu

NY
Image Associated With the Occurence
1591348W. C. Ferguson   s.n.1921-09-22
United States of America, New York, Suffolk Co., L.I., 40.960104 -72.254017

NY
Image Associated With the Occurence
1592169W. C. Ferguson   s.n.1920-06-29
United States of America, New York, Suffolk Co., Kings Park, 40.889972 -73.244806

NY
Image Associated With the Occurence
1600830F. W. Hunnewell   122721931-07-26
United States of America, Massachusetts, Norfolk Co., 42.12371 -71.178663

NY
1591501K. K. Mackenzie   
United States of America, New Jersey, Sussex Co., detailed locality information protected

NY
Image Associated With the Occurence
1709336J. R. Crutchfield   27841967-05-22
United States of America, Oklahoma, McCurtain Co., edge of Grassy Lake, 10 miles southeast of Tom, 34.000112 -94.567522

NY
Image Associated With the Occurence
1591963W. N. Clute   s.n.1899-06-26
United States of America, New York, Suffolk Co., Long Island, 40.864927 -72.410387

NY
Image Associated With the Occurence
1600898W. C. Ferguson   11071921-10-15
United States of America, New York, Shoreham, Long Island., 40.955668 -72.907473

NY
Image Associated With the Occurence
1591131W. C. Ferguson   11151921-10-19
United States of America, New York, Hillside, Long Island., 41.917605 -74.034768

NY
Image Associated With the Occurence
1709333R. F. C. Naczi   122882008-06-14
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Comer (7 mi WNW of center of Dover), 204 Shaws Comer Road, Naczi residence, 39.1914 -75.6472

NY
Image Associated With the Occurence
1592912H. Ingersoll   s.n.1895-06-00
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978

NY
Image Associated With the Occurence
1592057D. Demarée   176891938-06-18
United States of America, Arkansas, Logan Co., Magazine Mountain, 35.169143 -93.645058, 863m

NY
Image Associated With the Occurence
1593161W. C. Ferguson   s.n.1926-06-19
United States of America, New York, Massapequa, Long Island., 40.670436 -73.467854

NY
Image Associated With the Occurence
1117780J. C. Lendemer   195202009-08-11
United States of America, Pennsylvania, Monroe Co., State Game Lands No. 221, 0.25 mi E of Cresco, low S-facing slopes of Seven Pines Mountain, 41.1583 -75.2917

NY
Image Associated With the Occurence
1592664K. M. Wiegand   11201911-06-22
United States of America, Massachusetts, Worcester Co., valley of the Blackstone River, one mile so. of Worcester

NY
Image Associated With the Occurence
1591981G. V. Nash   2521896-06-12
United States of America, New York, Bronx Co., Bronx Park, 40.862617 -73.87655

NY
Image Associated With the Occurence
1600870A. Commons   741897-08-31
United States of America, Delaware, Talleyville

NY
Image Associated With the Occurence
1709325E. P. Bicknell   109021900-07-14
United States of America, New York, Westchester Co., Tuchahoe Road E. of Central Ave.

NY
Image Associated With the Occurence
1593033E. P. Bicknell   104151913-06-27
United States of America, Massachusetts, Chappaquiddick Island, pine grove S. of Poncho Pond

NY
Image Associated With the Occurence
1600842W. C. Ferguson   1881921-05-31
United States of America, New York, Mill Neck, Long Island., 40.883409 -73.554696

NY
Image Associated With the Occurence
01096892J. Jiang   72013-06-25
United States of America, New York, Westchester Co., Zofnass Family Preserve. South Loop., 41.17839 -73.60275

NY
Image Associated With the Occurence
1592987W. C. Ferguson   13131922-06-07
United States of America, New York, Kew Gardens, Long Island., 40.707107 -73.825973

NY
1592843F. E. Lloyd   
United States of America, New Jersey, Monmouth Co., detailed locality information protected

NY
Image Associated With the Occurence
1592327W. C. Ferguson   50211926-07-13
United States of America, New York, Kew Garden, Long Island.

NY
Image Associated With the Occurence
1591329E. P. Bicknell   110651905-07-15
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678

NY
Image Associated With the Occurence
1593088A. Chase   37451907-06-30
United States of America, Maryland, Prince George's Co., along road near Point Creek

NY
Image Associated With the Occurence
2608537G. V. Nash   3611896-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023

NY
Image Associated With the Occurence
1591872T. A. Williams   s.n.1899-06-22
United States of America, District of Columbia, Argyle, 38.943073 -77.042939

NY
Image Associated With the Occurence
1592266T. C. Porter   s.n.1899-07-10
United States of America, Pennsylvania, Northampton Co., Chestnut Hill

NY
1592840A. M. Vail   
United States of America, New Jersey, Ocean Co., detailed locality information protected

NY
Image Associated With the Occurence
1592154W. C. Ferguson   2881921-06-18
United States of America, New York, Suffolk Co., Long Island, 40.833908 -72.922542

NY
Image Associated With the Occurence
1591390E. S. Steele   92771925-07-01
United States of America, Virginia, Bedford Co., Peaks of Otter, 1181m

NY
1592348K. K. Mackenzie   
United States of America, New Jersey, Morris Co., detailed locality information protected

NY
Image Associated With the Occurence
1592646W. C. Ferguson   57891927-07-08
United States of America, New York, Suffolk Co., Long Island, 40.932042 -72.308212

NY
Image Associated With the Occurence
1592511E. P. Bicknell   10550a1912-06-29
United States of America, Massachusetts, Nantucket Co., Nantucket Island. nr old mill

NY
Image Associated With the Occurence
2608539K. K. Mackenzie   65221915-07-05
United States of America, New Jersey, Sandy roadside, Atsion., 39.742618 -74.725992

NY
Image Associated With the Occurence
1592275J. D. Morefield   JDM-2087(a)1984-06-13
United States of America, California, Inyo Co., White Mountains. Owens drainage; at seep in Marble Canyon of Black Canyon. Seen only at station., 1859m


Page 13, records 1201-1300 of 27099


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