Dataset: All Collections
Taxa: Chenopodium macrocalycium
Search Criteria: excluding cultivated/captive occurrences

12
Page 1, records 1-100 of 107

Academy of Natural Sciences of Drexel University


PH
PH00535709W.L. Dix   s.n.1956-10-21
United States, New Jersey, Mercer, behind State Hospital Stuyvesant Ave, Trenton

PH
PH00535710Edwin B. Bartram   s.n.1908-08-30
United States, New Jersey, Ocean, Seaside Park

PH
PH00535711J.W. Harshberger   s.n.1900-07-21
United States, New Jersey, Ocean, Barnegat Bay Beach

PH
PH00535712John W. Eckfeldt   s.n.1912-08-09
United States, New Jersey, Cape May, Ocean City, 39.277616 -74.5746

PH
PH00535713Ernest H. Ludwig   6431937-10-16
United States, New Jersey, Cape May, 1 mi S of Norburys Landing, 2 mi SW of Green Creek

PH
PH00535714Ernest H. Ludwig   5631937-09-17
United States, New Jersey, Cape May, Reeds Beach, 39.117058 -74.891004

PH
PH00535715Ernest H. Ludwig   6031937-10-06
United States, New Jersey, Cape May, Town Bank, 38.987613 -74.95323

Eastern Illinois University, Stover-Ebinger Herbarium


EIU
EIU024667Gordon C. Tucker   12574A2001-09-22
USA, Illinois, Champaign, Urbana: University of Illinois Campus, at President's Grove., 40.10156 -88.220165

Field Museum of Natural History


F:Botany
E. C. Smith   6641902-10-01
U.S.A., Illinois, DuPage, Hinsdale

F:Botany
S. F. Glassman   42601957-07-04
U.S.A., Illinois, Lake, Highland Park, Woodridge section, 2 blocks N of Barbary St., 42.181692 -87.800344

F:Botany
C. W. Duesner   1908-09-20
U.S.A., Illinois, Cook, Chicago, Maplewood, 41.928365 -87.695334

F:Botany
Hur. H. Smith   60081914-07-11
U.S.A., Illinois, Cook, Chicago, Stony Island, 41.722535 -87.575046

F:Botany
N. V. Haynie   28151934-07-07
U.S.A., Illinois, Cook, Melrose Park, 41.900586 -87.856728

F:Botany
H. C. Benke   55871932-09-01
U.S.A., Illinois, Cook, Mount Prospect, 42.066417 -87.937291

F:Botany
O. E. Lansing, Jr.   19561903-09-14
U.S.A., Illinois, Cook, Riverdale, 41.633368 -87.633102

F:Botany
O. E. Lansing, Jr.   4661899-09-10
U.S.A., Illinois, Cook, Chicago, Hyde Park, 41.793625 -87.591878

F:Botany
O. E. Lansing, Jr.   13201901-09-25
U.S.A., Illinois, Cook, Chicago, Woodlawn, 41.779479 -87.599493

F:Botany
O. E. Lansing, Jr.   26531906-09-25
U.S.A., Illinois, Cook, Chicago

F:Botany
P. E. Haynes   431905-08-00
U.S.A., Illinois, Lake

F:Botany
S. F. Glassman   91211971-10-09
U.S.A., Illinois, Grundy

F:Botany
A. W. Deselm   1841913-06-11
U.S.A., Illinois, Kankakee

F:Botany
W. H. Brown   s.n.1908-08-03
U.S.A., New York, Suffolk, Huntington, Cold Spring Harbor, 40.87 -73.45

F:Botany
T. H. Kearney Jr.   1894-10-06
U.S.A., New York, Richmond, Prince's Bay, 40.5244 -74.2003

F:Botany
J. Murdoch, Jr.   10441901-09-21
U.S.A., Massachusetts, Suffolk, Boston, Dorchester, 42.3017 -71.067543

Harvard University Herbaria: Vascular Plants of North America


Harvard:NEBC
00670678E. L. Rand   1888-08-20
United States of America, Maine, Hancock County, Mount Desert

Harvard:NEBC
00670679M. L. Fernald   1891-00-00
United States of America, Maine, Hancock County, Sorrento

Harvard:NEBC
00670680E. B. Chamberlain & D. W. Fellows   7271904-08-14
United States of America, Maine, Cumberland County, Portland

Harvard:NEBC
00670681M. L. Fernald   1898-00-00
United States of America, Maine, York County, Wells

Harvard:NEBC
00670682M. L. Fernald   1898-00-00
United States of America, Maine, York County, Wells

Harvard:NEBC
00670683R. A. Howard   166941967-10-01
United States of America, New Hampshire, Rockingham County, Rye

Harvard:GH
00670684E. F. Williams   1901-09-19
United States of America, New Hampshire, Rockingham County, Rye

Harvard:GH
00670685W. Boott   1853-09-06
United States of America, Massachusetts, Suffolk County, Chelsea [Revere] Beach

Harvard:NEBC
00670686G. G. Kennedy   1907-09-10
United States of America, Massachusetts, Essex County, Gloucester

Harvard:NEBC
00670687D. White   2851913-08-05
United States of America, Massachusetts, Essex County, Salisbury

Harvard:GH
00670688G. G. Kennedy   1907-09-12
United States of America, Massachusetts, Middlesex County, Medford

Harvard:GH
00670689M. L. Fernald   1896-10-10
United States of America, Massachusetts, Middlesex County, West Somerville

Harvard:GH
00670690W. Deane   1896-10-10
United States of America, Massachusetts, Middlesex County, West Somerville

Harvard:NEBC
00670691B. A. Sorrie & R. Harlow   27971984-09-23
United States of America, Massachusetts, Plymouth County, Marion

Harvard:GH
00670692W. Boott   1853-09-23
United States of America, Massachusetts, Plymouth County, Plymouth

Harvard:GH
00670694H. A. Wahl   207611963-08-31
United States of America, Massachusetts, Plymouth County, Mattapoisett

Harvard:GH
00670695W. Boott   1853-09-14
United States of America, Massachusetts, Plymouth County, Plymouth

Harvard:GH
00670696W. Boott   1853-09-23
United States of America, Massachusetts, Plymouth County, Plymouth, near Sea Beach at Eel River

Harvard:GH
00670697W. Boott   1853-09-23
United States of America, Massachusetts, Plymouth County, Plymouth

Harvard:NEBC
00670698E. W. Hervey   1904-07-28
United States of America, Massachusetts, Bristol County, Dartmouth

Harvard:NEBC
00670699C. H. Knowlton & G. L. Stebbins Jr.   1929-09-28
United States of America, Massachusetts, Bristol County, Westport

Harvard:GH
00670700M. L. Fernald, F. K. Butters & H. St. John   151471916-10-07
United States of America, Massachusetts, Barnstable Town

Harvard:NEBC
00670701M. L. Fernald & B. Long   167761918-09-02
United States of America, Massachusetts, Dennistown

Harvard:NEBC
00670702R. C. Bean   1932-10-10
United States of America, Massachusetts, Barnstable County, Provincetown

Harvard:GH
00670705F. C. Seymour   19271916-09-23
United States of America, Massachusetts, Dukes County, Oak Bluffs

Harvard:GH
00670704F. C. Seymour   19281916-09-23
United States of America, Massachusetts, Dukes County, Tisbury

Harvard:GH
00670703F. C. Seymour   19291916-09-23
United States of America, Massachusetts, Dukes County, Tisbury

Harvard:GH
00670706F. C. Seymour   11881916-09-23
United States of America, Massachusetts, Dukes County, Tisbury

Harvard:NEBC
00670707E. P. Bicknell   40191906-08-14
United States of America, Massachusetts, Nantucket County, Nantucket

Harvard:NEBC
00670708E. P. Bicknell   40181909-08-24
United States of America, Massachusetts, Nantucket County, Nantucket

Harvard:GH
00670710H. A. Wahl   207371963-08-29
United States of America, Rhode Island, Hamilton

Harvard:GH
00670711H. A. Wahl   207511963-08-30
United States of America, Rhode Island, Point Judith

Harvard:GH
00670712M. L. Fernald; B. Long & G. S. Torrey   94331913-09-13
United States of America, Rhode Island, Block Island

Harvard:NEBC
00670713M. L. Fernald; B. Long & G. S. Torrey   94331913-09-13
United States of America, Rhode Island, Block Island

Harvard:GH
00670714C. Wright   1884-09-02
United States of America, Connecticut, Middlesex County, Fenwick

Harvard:GH
00670715G. H. Bartlett   1906-09-02
United States of America, Connecticut, North Guilford

Harvard:GH
00670716E. H. Eames   11898-09-11
United States of America, Connecticut, Fairfield County, Stratford

New York Botanical Garden Steere Herbarium


NY
1104920W. C. Ferguson   s.n.1920-07-27
United States of America, New York, Suffolk Co., 41.035935 -71.954515

NY
1104919W. C. Ferguson   s.n.1920-08-28
United States of America, New York, Suffolk Co., Greenport, Long Island, 41.103433 -72.35925

NY
1104939H. N. Moldenke   205661949-10-01
United States of America, New York, Bronx Co., Near Pelham Bay Parkway, 40.85 -73.866247

NY
1104932W. C. Ferguson   35151924-10-07
United States of America, New York, Nassau Co., Port Washington, Long Island, 40.8294 -73.683195

NY
1104940N. Taylor   15431909-09-04
United States of America, New York, Suffolk Co., Amagansett, Long Island, 40.981806 -72.132615

NY
1104923W. C. Ferguson   9801921-09-22
United States of America, New York, Suffolk Co., Wainscott, Long Island, 40.958901 -72.25435

NY
1104929W. C. Ferguson   34861924-10-02
United States of America, New York, Kings Co., Cypress Hills, Long Island, 40.683849 -73.884987

NY
1104930W. C. Ferguson   35081924-10-04
United States of America, New York, Nassau Co., Merrick, Long Island [Merrick is in town of Hempstead), 40.652763 -73.55323

NY
1104934W. C. Ferguson   51971926-09-26
United States of America, New York, Suffolk Co., Shinnecock [Hills], Long Island, 40.888434 -72.463143

NY
1104925W. C. Ferguson   32341924-08-20
United States of America, New York, Suffolk Co., 40.651488 -73.128724

NY
1104931W. C. Ferguson   35091924-10-04
United States of America, New York, Nassau Co., Merrick, Long Island [Merrick is in town of Hempstead), 40.652763 -73.55323

NY
1104937T. H. Kearney   s.n.1894-10-06
United States of America, New York, Richmond Co., 40.528994 -74.197644

NY
1104935C. L. Gilly   2401939-10-04
United States of America, New York, Suffolk Co., Smithtown Beach, Long Island, 40.855931 -73.200669

NY
1104933W. C. Ferguson   36001924-10-15
United States of America, New York, Suffolk Co., Amityville, Long Island [within Babylon], 40.678989 -73.417067

NY
1104926W. C. Ferguson   33721924-09-13
United States of America, New York, Suffolk Co., Orient, Long Island, 41.138235 -72.277661

NY
1104924W. C. Ferguson   32111924-08-19
United States of America, New York, Suffolk Co., 40.651488 -73.128724

NY
1104922W. C. Ferguson   s.n.1924-09-05
United States of America, New York, Nassau Co., Merrick, Long Island, 40.652763 -73.55323

NY
1104938W. H. Leggett   s.n.1866-00-00
United States of America, New York, New York Co., Harlem, 40.807879 -73.945415

NY
1104927W. C. Ferguson   34161924-09-15
United States of America, New York, Suffolk Co., Orient Point, Long Island, 41.152477 -72.251293

NY
1104941W. H. Leggett   s.n.1866-00-00
United States of America, New York, New York Co., Harlem, 40.807879 -73.945415

NY
1104936C. A. Hollick   s.n.1916-06-27
United States of America, New York, Richmond Co., Great Kill[s] Station, Staten Island, 40.554272 -74.151532

NY
1104921W. C. Ferguson   s.n.1920-07-27
United States of America, New York, Suffolk Co., 41.035935 -71.954515

NY
1104928W. C. Ferguson   34201924-09-15
United States of America, New York, Suffolk Co., Orient Point, Long Island, 41.152477 -72.251293

NY
1104917E. P. Bicknell   40101914-07-16
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185

NY
1104918E. P. Bicknell   39821909-09-05
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185

NY
1104916E. P. Bicknell   39851891-09-20
United States of America, New York, Harlem River [which is boundary NY County and Bronx Co.], 40.85 -73.866247

NY
3337216C. E. Moldenke   62581931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161

NY
3337213C. M. Ek   s.n.1940-09-21
United States of America, Indiana, Howard Co., 40.483586 -86.116931

Pennsylvania State University Herbarium


PAC
PAC0084876Herbert A. Wahl   206711963-08-31
United States, Massachusetts, Plymouth, Mattapoisett

PAC
PAC0084884Herbert A. Wahl   207511963-08-30
United States, Rhode Island, Washington, Point Judith

PAC
PAC0084875L. H. Reese   s.n.1944-07-31
United States, Massachusetts, Barnstable, Longhook, Truro Country Club

PAC
PAC0084877H. E. Ahles   64794T1966-09-27
United States, Massachusetts, Hampshire, University of Massachusetts campus, Amherst

PAC
PAC0084883Herbert A. Wahl   207431963-08-30
United States, Rhode Island, Washington, Narragansett

PAC
PAC0084882Herbert A. Wahl   207381963-08-29
United States, Rhode Island, Washington, Hamilton

PAC
PAC0084879W. H. Brown   s.n.1908-08-03
United States, New York, Suffolk, 2800 N 25 W, Cold Spring Harbor, 40.872037 -73.464213

PAC
PAC0084881Herbert A. Wahl   207371963-08-29
United States, Rhode Island, Washington, Hamilton

University of Georgia Herbarium


GA
GA142036   
United States, New Jersey

GA
GA142038   
United States, Delaware, Kent County, Kent County, DE

GA
GA142037   
United States, Virginia, City of Virginia Beach, City of Virginia Beach, VA


12
Page 1, records 1-100 of 107


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.