Search Results (List)

Dataset: All Collections
Taxa: Quercus ilicifolia
Search Criteria: excluding cultivated/captive occurrences

Page 1, records 1-100 of 2657

ASU:Plants
O.M. Wood   
USA, New Jersey, Camp Ockanickon

ASU:Plants
L.H. Pammel   1924-09-07
USA, New Jersey, Asbury Park

ASU:Plants
A.P. Kelley   1926-09-04
USA, New Jersey, Ocean, West Plains

ASU:Plants
J.E. Canright   4711947-08-25
USA, no info, Sugarloaf Mt.

ASU:Plants
J.E. Canright   1947-10-00
USA, Massachusetts, Barnstable, near Sandwich (Cape Cod)

ASU:Plants
R.S. Freer   70641967-06-21
United States, Virginia, Bedford, Blue Ridge Pkwy. Bobblets Gap, MP [milepost] 93.1

ASU:Plants
D.J. Pinkava   48411968-06-29
USA, New Jersey, Burlington, Pine Barrens

ASU:Plants
D.R. Windler   38991972-06-11
United States, Maryland, Fredrick, Collected from the rocky west face of a mountain, near the ridge top. Gambrill State Park.

ASU:Plants
D.C. Darrow   151976-04-23
USA, Connecticut, Middlesex, Devils Hopyard State Park, East Haddam, 41.47621 -72.341194

ASU:Plants
L.E. Hand   1980-06-20
USA, New Jersey, Burlington, just E of Friendship Creek, Southampton Twn., 12m

ASU:Plants
Image Associated With the Occurence
ASU0298116G.C. Tucker   155972010-07-31
USA, Connecticut, Windham, SE of intersect. of Rts. 14 and 14A, along Rhode Island state line., 41.698029 -71.789005, 120m

ARIZ
390519Doug Goldman   25202003-10-02
United States, Massachusetts, Middlesex County, At the top of Horn Pond Mountain, Woburn., 42.46 -71.158333, 87m

ASC
Image Associated With the Occurence
ASC00056149S. Jackson   870131987-05-19
United States, Rhode Island, Providence, Town of Burrillville, bedrock peninsula on Union Pond (in Pascoag), 41.969449 -71.683998

UCR
A.C. Sanders   329832006-06-29
United States, Rhode Island, Washington, NW of Snug Harbor, along Old Post Rd. and Hwy 1 between Succotash Rd. and Ministerial Rd. at Perryville, 41.39806 -71.54611, 15m

UCR
A.C. Sanders   235022000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m

UCR
A.C. Sanders   244552001-07-02
United States, Rhode Island, Kent, Wickaboxet State Forest, c. 1 mile NE of West Greenwich Center, 41.64167 -71.73333, 122m

UNM:Vascular Plants
Image Associated With the Occurence
UNM0049678W.H. Witte   sn1933-09-02
United States, New Jersey, Cape May, South of Luckahoe.

UNM:Vascular Plants
Image Associated With the Occurence
UNM0049679A.H. Harris   sn1961-06-23
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.

UNM:Vascular Plants
Image Associated With the Occurence
UNM0049680A.H. Harris   sn1961-06-23
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.

SNM
10829W. Hess   12351967-06-03
United States, New York, Sullivan, 8 mi NW of Wurtsboro, near Wolf Lake Dam

CS
Image Associated With the Occurence
193171collectors: Loyal R. Johnson   1926-00-00
United States, Massachusetts, Hampshire County, Amherst

CS
Image Associated With the Occurence
194949collectors: Gilbert H. Fechner   1975-10-08
United States, Massachusetts, Barnstable County, Cape Code

NY
Image Associated With the Occurence
1471110Collector unspecified   s.n.1923-09-03
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183

NY
Image Associated With the Occurence
1471112N. Taylor   24561910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243

NY
Image Associated With the Occurence
1471137W. Hess   86391999-07-02
United States of America, New York, Sullivan Co., Wolf Lake Rd, 2 mi. SW of Emerald Green, 41.5989 -74.5806

NY
Image Associated With the Occurence
1471098G. Eiten   13541959-07-18
United States of America, New York, Suffolk Co., 1.7 miles due east of Commack, or 2.8 road mi. (along Jericho Turnpike) west of RR at Smithtown, & 0.3 mi. south of the Turnpike, 40.842872 -73.260328

NY
Image Associated With the Occurence
1471257S. R. Hill   347892002-07-02
United States of America, Pennsylvania, Lackawanna Co., Scranton, 0.2 mi. N. of junction of Davis Street and Stafford Ave, opposite new Scranton Post Office 18505 near EconoLodge, west side of US Route I-81-South (mile 181), 41.37247 -75.68161, 305m

NY
Image Associated With the Occurence
1471133K. K. Mackenzie   42701909-08-08
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232

NY
Image Associated With the Occurence
1471030P. Wilson   108691924-11-24
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023

NY
Image Associated With the Occurence
1471222Collector unspecified   3488
United States of America, Massachusetts, Dukes Co., Martha's Vineyard

NY
Image Associated With the Occurence
1471228F. H. Blodgett   s.n.1893-08-00
United States of America, Massachusetts, Dukes Co., Martha's Vineyard

NY
Image Associated With the Occurence
1471058E. S. Burgess   s.n.1893-07-12
United States of America, Massachusetts, Head of Lagoon, MV

NY
Image Associated With the Occurence
1471062N. Taylor   18961910-05-28
United States of America, New York, Ulster Co., 42.077591 -73.952913

NY
Image Associated With the Occurence
1471136S. G. Shetler   1241955-08-10
United States of America, Pennsylvania, Somerset Co., Top of roadbank at edge of dry, oak-hickory woods near foot of east slope of Laurel Hill, 3.5 km NW of Jennerstown., 610m

NY
Image Associated With the Occurence
02687624V. Bustamante   4412015-05-18
United States of America, New York, Suffolk Co., NW intersection of Napeague Meadow Road & Cranberry Hole Road, 40.998 -72.075067

NY
Image Associated With the Occurence
01527641D. E. Atha   107812011-07-08
United States of America, New Jersey, Ocean Co., 5.2 air km WSW of Bayville, 39.904317 -74.215064, 20m

NY
Image Associated With the Occurence
02607798R. J. Jensen   74-1601974-09-05
United States of America, New Jersey, Burlington Co., Lebanon State Forest; 200 yards NE of camping area 100., 39.87422 -74.517553, 36m

NY
Image Associated With the Occurence
1471082C. L. Gilly   3051940-05-22
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862289 -73.877023

NY
Image Associated With the Occurence
1471032H. A. Brown   s.n.1890-05-30
United States of America, Virginia, Mountain Lake, 1372m

NY
Image Associated With the Occurence
1471092C. C. Curtis   s.n.1904-05-27
United States of America, New York, Suffolk Co., 40.951767 -72.197246

NY
Image Associated With the Occurence
1471217E. S. Burgess   s.n.
United States of America, Massachusetts, Marthas Vineyard

NY
Image Associated With the Occurence
1471240F. C. MacKeever   N1351958-09-11
United States of America, Massachusetts, Gibbs Pond, Nantucket Is.

NY
Image Associated With the Occurence
1471229E. P. Bicknell   35011909-00-00
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, Mass.

NY
Image Associated With the Occurence
1471099G. Eiten   13531959-07-18
United States of America, New York, Suffolk Co., 1.7 miles due east of Commack, or 2.8 road mi. (along Jericho Turnpike) west of RR at Smithtown, & 0.3 mi. south of the Turnpike, 40.842872 -73.260328

NY
Image Associated With the Occurence
1471123G. H. Shull   1951904-08-17
United States of America, New York, Suffolk Co., Barrens about Melville, L.I., 40.793432 -73.415121

NY
Image Associated With the Occurence
01087557D. E. Atha   65232008-07-31
United States of America, New Jersey, Ocean Co., along Ocean County 539, south of Warren Grove and Sims Place Road and north of Munion Field Road and Garden State Parkway, west side of road, 39.71033 -74.37071, 24m

NY
Image Associated With the Occurence
1471113W. H. Leggett   s.n.1861-08-00
United States of America, New York, Suffolk Co., L.I., 40.945319 -72.821745

NY
Image Associated With the Occurence
1471163M. L. Fernald   167211918-09-07
United States of America, Massachusetts, Barnstable Co., Dry open or bushy or thinly wooded argillaceous hills near No Bottom Pond, Brewster., 41.693153 -70.357931

NY
Image Associated With the Occurence
1471097P. Wilson   s.n.1915-10-01
United States of America, New Jersey, Pompton Junction, 41.003709 -74.300149

NY
Image Associated With the Occurence
1471104A. M. Vail   s.n.1888-05-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691

NY
Image Associated With the Occurence
1471070A. W. Chapman   s.n.
United States of America, South Carolina

NY
Image Associated With the Occurence
02422468R. F. C. Naczi   142962012-06-28
United States of America, New York, Greene Co., 1.7 mi SE of community of Round Top, summit of Round Top Mountain, 42.2589 -73.9975

NY
Image Associated With the Occurence
1471073J. M. Fogg Jr.   169231940-06-14
United States of America, Pennsylvania, Franklin Co., Timmons Mt, 3 mi. W of Roxbury.

NY
Image Associated With the Occurence
1471129K. K. Mackenzie   42701909-08-08
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232

NY
Image Associated With the Occurence
1070890D. E. Atha   63732008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250061 -70.4261319, 5m

NY
Image Associated With the Occurence
1471237E. P. Bicknell   35131911-06-14
United States of America, Massachusetts, Nantucket Co., Common east of the town. Nantucket Island, Mass.

NY
Image Associated With the Occurence
1471114W. C. Ferguson   s.n.1919-12-28
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298

NY
Image Associated With the Occurence
1471141E. B. Bartram   s.n.1917-07-14
United States of America, Pennsylvania, Pike Co., State Rd. rocks

NY
Image Associated With the Occurence
1471233F. C. MacKeever   N1321958-09-11
United States of America, Massachusetts, Gibbs Pond, Nantucket Is.

NY
Image Associated With the Occurence
1471060N. L. Britton   s.n.1914-08-28
United States of America, New York, Columbia Co., Copake Falls, 42.119535 -73.52512

NY
Image Associated With the Occurence
1471191T. G. Yuncker   105831941-07-08
United States of America, Pennsylvania, Allegheny mountains about 5 miles north of Tyrone, 40.74308 -78.238624

NY
Image Associated With the Occurence
1471236E. P. Bicknell   35601911-06-14
United States of America, Massachusetts, Nantucket Co., E. of the town

NY
Image Associated With the Occurence
1471176E. G. Britton   s.n.1880-08-10
United States of America, Maine, Mt. Desert

NY
Image Associated With the Occurence
1471093C. C. Curtis   s.n.1902-07-21
United States of America, New York, Suffolk Co., 40.951767 -72.197246

NY
Image Associated With the Occurence
1471126W. M. Canby   s.n.1873-08-00
United States of America, New Jersey, Pine barrens.

NY
Image Associated With the Occurence
1471214E. P. Bicknell   35271915-09-18
United States of America, Massachusetts, Dukes Co., chappaquiddick island

NY
Image Associated With the Occurence
1070782D. E. Atha   66202008-08-09
United States of America, West Virginia, Grant Co., Monongahela National Forest. ca 15.5 km WNW of Petersburg, along Forest Road 75, 39.057211 -79.284231, 890m

NY
Image Associated With the Occurence
1471235E. P. Bicknell   35201912-07-11
United States of America, Massachusetts, Nantucket Co., Beechwood, Nantucket Island

NY
Image Associated With the Occurence
1471181S. R. Hill   100201981-05-16
United States of America, New Jersey, Ocean Co., at Burlington county line: 1.4 mi W of Rte 539 on raod to Naval Firing range, 5 mi N of exit 58 of Garden State Parkway

NY
Image Associated With the Occurence
1471074J. M. Fogg Jr.   176951940-08-13
United States of America, Pennsylvania, Lycoming Co., North White Deer Ridge, 3 to 3.5 mi S.of So. Williamsport

NY
Image Associated With the Occurence
1471148A. Commons   s.n.1870-08-23
United States of America, New Jersey, Camden Co., Spring Garden, 39.798264 -74.970741

NY
Image Associated With the Occurence
1471135S. L. Glowenke   65481946-06-23
United States of America, Pennsylvania, Lackawanna Co., dry, open oak woods, on east slope of West Mountain, 1/2 mi. n. w. of Scranton

NY
Image Associated With the Occurence
1471063A. T. Beals   s.n.1923-10-14
United States of America, Connecticut, Windham Co., East Thompson

NY
Image Associated With the Occurence
1471142P. Wilson   s.n.1913-07-29
United States of America, New Jersey, Between Warren Grove + Symmes' Place

NY
Image Associated With the Occurence
1471103H. N. Moldenke   101441937-08-31
United States of America, New Jersey, Monmouth Co., Stiff shrubs forming dense thickets in sandy woods, Freehold.

NY
Image Associated With the Occurence
1471124S. T. Olney   s.n.
United States of America, Rhode Island, Providence Co., 41.823989 -71.412834

NY
Image Associated With the Occurence
02844320R. Alvarez   2016202016-11-30
United States of America, New York, New York Co., Central Park, North Woods, by the Andrew Haswell Green bench, between 105th and 106th Streets, between 5th and 6th Avenues, 40.794936 -73.954381

NY
Image Associated With the Occurence
1471241E. P. Bicknell   36641911-06-05
United States of America, Massachusetts, Nantucket Co., About 2 miles E. of the town.

NY
Image Associated With the Occurence
1471122M. Nee   501271999-05-30
United States of America, New Jersey, Sussex Co., High Point State Park Brushy thin low woods on granite of top of ridge near parking lot and tower., 41.32 -74.67, 500m

NY
1471052J. K. Small   
United States of America, North Carolina, Gaston Co., detailed locality information protected

NY
Image Associated With the Occurence
1471242M. A. Day   701900-06-08
United States of America, Massachusetts, Nantucket Co., Tom Nevers' Swamp

NY
Image Associated With the Occurence
1471153H. E. Ahles   875261979-08-30
United States of America, Massachusetts, Hampshire Co., Sandy woodland border, Northampton near St. Mary ' s Cemetery.

NY
Image Associated With the Occurence
1471169W. M. Canby   s.n.1891-08-00
United States of America, Pennsylvania, Huntingdon Co., Barrens.

NY
Image Associated With the Occurence
1471077N. Taylor   s.n.1909-07-24
United States of America, New York, Putnam Co., 41.420094 -73.954583

NY
Image Associated With the Occurence
1471224F. R. Fosberg   561211976-05-08
United States of America, New Jersey, Ocean Co., Along Tom's River, about 1½ mi. SSW Pleasant Plains, Dover Township.

NY
Image Associated With the Occurence
1471075J. V. Monachino   4241937-12-26
United States of America, New York, Nassau Co., near Farmingdale, L. Is., 40.7326 -73.445401

NY
Image Associated With the Occurence
1471089C. S. Williamson   s.n.1899-08-04
United States of America, New York, Spring Lake and Clemmton NJ

NY
Image Associated With the Occurence
1471106G. V. Nash   s.n.1909-07-07
United States of America, New Jersey, Sussex Co., Mashipacong, 41.266584 -74.727217

NY
Image Associated With the Occurence
1471187K. M. Wiegand   s.n.1908-05-18
United States of America, Massachusetts, Norfolk Co., Wellesley, near aqueduct bridge

NY
Image Associated With the Occurence
01087563D. E. Atha   65322008-07-31
United States of America, New Jersey, Ocean Co., ca 100 m west of Ocean County 539 and ca 220 m north of the Garden State Parkway, 39.655335 -74.3461339, 14m

NY
Image Associated With the Occurence
1471033A. M. Vail   s.n.1888-05-00
United States of America, New Jersey, Middlesex Co., Near New Brunswick., 40.483996 -74.441691

NY
Image Associated With the Occurence
1471227E. P. Bicknell   35241912-10-00
United States of America, Massachusetts, Dukes Co., Martha's Vineyard.

NY
Image Associated With the Occurence
1471078N. Taylor   1331909-05-15
United States of America, New York, Suffolk Co., Brentwood, L.I., 40.781209 -73.247343

NY
Image Associated With the Occurence
1471170R. D. Whetstone   18881973-09-29
United States of America, West Virginia, Tucker Co., S. of Mouth of Seneca Jct. of Hwy 28 and 33

NY
Image Associated With the Occurence
1471140A. A. Heller   8781893-05-27
United States of America, Pennsylvania, Lebanon Co., Collected about Penryn, 40.205094 -76.368293

NY
Image Associated With the Occurence
1471261E. P. Bicknell   35591908-06-11
United States of America, Massachusetts, Nantucket Co., Nantucket Island, Quaise

NY
Image Associated With the Occurence
1471221F. H. Blodgett   s.n.1893-08-01
United States of America, Massachusetts, Dukes Co., Martha's Vineyard

NY
Image Associated With the Occurence
1471158S. R. Hill   186661987-08-18
United States of America, New Jersey, Burlington Co., NEW JERSEY. Burlington County: W side Rte. 563, 0.6 mi. N of Rte. 532, Chatsworth. Pine barrens near bog, with huckleberry. Dry to wet sand. Frequent low tree 4-5 ft tall; dry barrens. Road to Warren Grove, ca. 2.5 mi SE of Chatsworth.

NY
Image Associated With the Occurence
1471083S. A. Cain   4571935-08-30
United States of America, New York, Suffolk Co., east of Pinelawn, 40.754707 -73.358292

NY
Image Associated With the Occurence
1471054H. D. House   8298a1921-06-28
United States of America, New York, Oneida Co., 3 m. n. of New London, 43.248803 -75.58767


Page 1, records 1-100 of 2657


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