Search Results (List)

Dataset: All Collections
Taxa: Viburnum cassinoides (Viburnum cassinoides var. harbisonii, Viburnum cassinoides var. nitidum, Viburnum nudum var. cassinoides, Viburnum cassinoides var. cassinoides)
Search Criteria: excluding cultivated/captive occurrences

Page 1, records 1-100 of 4421

ARIZ
353609J. Stone   14911998-08-15
United States, North Carolina, Haywood, Pisgah National Forest., 35.317222 -82.8725, 1740m

ARIZ
346433Eric A. Bourdo, Jr.   28,5511974-07-03
United States, Michigan, Schoolcraft, Northern part of county

ARIZ
338929T.M. Temmel   s.n.1953-06-15
Canada, Quebec, Jacques Cartier, Morgan Arboretum.

ARIZ
337427P. Dansereau   620703-02941962-07-26
Canada, Quebec, Gaspé-est, Bridgeville

ARIZ
168406A.E. Radford   455231968-06-16
United States, North Carolina, Avery, At Pineola.

ARIZ
155698Elizabeth Rawlinson   s.n.1936-08-26
United States, Virginia, Augusta, Spring Pond; Vicinity Sherando

ARIZ
155694W.E. Manning   s.n.1946-07-02
United States, New Hampshire, Cheshire, Winchester

ARIZ
145677F.H. Sargent   s.n.1951-05-26
United States, Maryland, Anne Arundel, 1/2 mile south of Benfield.

ARIZ
118943K.P. Jaussan   s.n.1928-06-16
United States, Connecticut, New London, Voluntown.

ARIZ
122654L. Jenkins   63241955-08-03
Canada, Ontario, Carleton, Mer Bleue peat bog; Near end of Ridge Road

ARIZ
118942Rev. John Davis   82561919-12-09
United States, South Carolina, Anderson, Anderson; Brocon's Park

ARIZ
83019Walter S. Phillips   21351938-06-12
United States, Florida, Columbia, East of Lake City

ARIZ
204526Alma L. Moldenke   311061976-08-25
United States, New York, Essex, Saranac Lake

ARIZ
81775Forrest Shreve   s.n.1906-07-20
United States, Maryland, Allegany, Big Savage Mt.

ARIZ
118944John K. Small   s.n.1892-06-11
United States, Virginia, Smyth, S.W. Virginia, in Rye Valley, 762m

ARIZ
395050A.C. Sanders   314532005-07-22
United States, Rhode Island, Washington County, South Coast: Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths., 41.385278 -71.695833, 15 - 61m

ASC
Image Associated With the Occurence
ASC00017778R. Freer   38401966-05-30
United States, Virginia, Augusta, St Marys River, upper valley, 37.92825 -79.17475

ASC
Image Associated With the Occurence
ASC00055485F. Rolland-Germain   76431952-08-28
Canada, Quebec, St-Adolphe, comte' d' Argenteuil, 47.069735 -71.302749

ASC
Image Associated With the Occurence
ASC00027764S. Aird   s.n.1974-06-17
United States, Michigan, Cheboygan, 3 km W of UM Biological Station, 45.566694 -84.721833

UCR
A.C. Sanders   235062000-06-28
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   314532005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m

UCR
A.C. Sanders   253642002-07-08
United States, Rhode Island, Washington, Escoheag Trail, Exeter township, c. 1 mi. north of Hwy 165 on east side of Escoheag Hill Rd, c. 1 mi. SE of Escoheag, 41.59167 -71.75, 91m

USU:UTC
UTC00220104Andreas Leidolf; Randy Warren    7381994-08-18
United States, Alabama, DE KALB, 2 miles north of Jamestown along the west side of the east fork of the Little River (Site DeKalb 14)

UNM:Vascular Plants
Image Associated With the Occurence
UNM0033224A.H. Harris   sn1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.

UNM:Vascular Plants
Image Associated With the Occurence
UNM0033223A.H. Harris   sn1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.

UNM:Vascular Plants
Image Associated With the Occurence
UNM0033222O.M. Clark   13741934-07-28
United States, Tennessee, Unplaced County, Great Smoky Mts.

UNM:Vascular Plants
Image Associated With the Occurence
UNM0033221O.M. Clark   77721937-06-22
United States, Maine, Hancock, Mt. Desert Isle.

UNM:Vascular Plants
UNM0033225R.C. Jackson   
United States, Indiana, Jackson, detailed locality information protected

NMC
25446K.K. MacKenzie   20721906-06-03
United States, New Jersey, Ocean, Tonis River

NMC
25445C.H. Bissell   1121897-07-08
United States, Connecticut, Hartford, Southington

NMC
25444W.M. Pollock   sn1897-06-05
United States, West Virginia, Upshur

NMC
25443O.W. Knight   sn1905-06-27
United States, Maine, Penobscot, Bangor

SNM
9086M. Cannon   2003-07-11
United States, Ohio, Lake, Kirkland, The Holden Arboretum, 305m

NY
Image Associated With the Occurence
2459825W. C. Ferguson   A-11917-08-08
United States of America, New York, Suffolk Co., Long Island, 40.785195 -73.194228

NY
Image Associated With the Occurence
2633515N. L. Britton   s.n.1884-06-15
United States of America, New Jersey, Sussex Co., Shore of Lake Nascia

NY
Image Associated With the Occurence
2459826N. Taylor   23221910-07-06
United States of America, New Jersey, Monmouth Co., 40.158323 -74.125732

NY
Image Associated With the Occurence
2459816C. O. Grassl   21991932-08-26
Canada, Ontario, Sudbury Distr., Cloche Mts.

NY
Image Associated With the Occurence
2459777H. N. Moldenke   189681947-07-26
United States of America, Maine, Piscataquis Co., Mt. Katahdin, Chimney Pond

NY
Image Associated With the Occurence
2459821H. A. Gleason Jr.   1141936-08-07
Canada, New Brunswick, Charlotte Co., roadside between Seal Cove and Harrington's Cove, Grand Manan Island

NY
Image Associated With the Occurence
2459827W. D. Miller   13001916-05-27
United States of America, New Jersey, Tenace Pond

NY
Image Associated With the Occurence
2633480C. B. Robinson   8761907-08-12
Canada, Quebec, Le Fjord-du-Saguenay Reg. Co. Mun., Saguenay Co. Seven Islands., 50.2 -66.383333

NY
Image Associated With the Occurence
02459751W. D. Miller   13041920-07-27
United States of America, New Jersey, Monmouth Co., 13 Oaks Forest, 40.41117 -74.235425

NY
Image Associated With the Occurence
2459766C. D. Howe   47a1901-06-22
Canada, Nova Scotia, Yarmouth Co., 43.833333 -66.116667

NY
Image Associated With the Occurence
2459849K. K. Mackenzie   14621905-07-09
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179

NY
Image Associated With the Occurence
2459769C. D. Howe   14911901-09-02
Canada, Nova Scotia, Halifax Co., Purcell's Cove, Halifax Harbor

NY
Image Associated With the Occurence
2633486R. C. Friesner   101721936-08-19
United States of America, Maine, Knox Co., shrub border of forest on summit of Ragged Mt.

NY
Image Associated With the Occurence
2633463W. E. Manning   s.n.1947-06-15
United States of America, New Hampshire, Cheshire Co., 1 mi. W. of Winchester

NY
Image Associated With the Occurence
2633474S. R. Hill   171121986-08-18
United States of America, New Hampshire, Coös Co., Mt. Washington, Mt. Washington Auto Road; ca. 8 mi. SSW of Gorham; at Old Jackson Road turnoff, 853m

NY
Image Associated With the Occurence
2633561E. S. Anderson   260221926-07-21
Canada, Ontario, Timagami Region, Sandy Inlet

NY
Image Associated With the Occurence
2459767C. D. Howe   8971901-07-27
Canada, Newfoundland and Labrador, Channel

NY
Image Associated With the Occurence
2633579H. N. Moldenke   3285a1927-07-19
United States of America, New Jersey, Burlington Co., Mt. Holly, 39.99289 -74.787662

NY
Image Associated With the Occurence
2633509H. St. John   13271913-08-27
Canada, Nova Scotia, Sable Island, 43.98 -59.78

NY
Image Associated With the Occurence
2459763J. L. C. Marie-Victorin   163921922-08-21
Canada, Quebec, Le Domaine-du-Roy Reg. Co. Mun., près des sources de ka rivière Ouiatchouan, à 35 milles de son embouchure

NY
Image Associated With the Occurence
2633464H. R. Loconte   521978-06-23
United States of America, New York, Saint Lawrence Co., Lehman Park, S.U.C.-Potsdam

NY
Image Associated With the Occurence
2459829E. P. Bicknell   81011880-06-12
United States of America, New York, Ulster Co., summit of Slide Mt.

NY
Image Associated With the Occurence
2459804W. de W. Miller   13011920-07-27
United States of America, New Jersey, Monmouth Co., 13 Oaks Forest, Matawan, 40.41117 -74.235425

NY
Image Associated With the Occurence
2459844J. K. Small   s.n.1893-08-04
United States of America, Georgia, Rabun Co., In the canyon at Tallulah Falls, 488m

NY
Image Associated With the Occurence
2633616W. H. Welch   22891936-06-13
United States of America, North Carolina, Linville, Grandfather Mt., 1524m

NY
Image Associated With the Occurence
2633511C. D. Howe   471901-06-22
Canada, Nova Scotia, Yarmouth Co., 43.833333 -66.116667

NY
Image Associated With the Occurence
2633547K. M. Wiegand   5731909-07-26
United States of America, Maine, Washington Co., West Quoddy Head

NY
Image Associated With the Occurence
2459774C. D. Howe   13151901-08-12
Canada, Newfoundland and Labrador, near Topsail, Conception Bay

NY
Image Associated With the Occurence
2633522E. P. Bicknell   s.n.1908-08-30
United States of America, New York, Nassau Co., White Cedar Swamp, 40.66289 -73.551517

NY
Image Associated With the Occurence
2459765J. L. C. Marie-Victorin   32071916-08-00
Canada, Quebec, L'Islet Reg. Co. Mun., Bras d'Apic

NY
Image Associated With the Occurence
2633622J. K. Small   s.n.1889-08-07
United States of America, Pennsylvania, Mountains about Cold Spring

NY
Image Associated With the Occurence
2459772M. L. Fernald   40621910-07-12
Canada, Newfoundland and Labrador, region of Humber Arm, Bay of Islands, among the Silurian hills back of Birchy Cove (Curling)

NY
Image Associated With the Occurence
00200458D. E. Atha   114912011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m

NY
Image Associated With the Occurence
2459850W. de W. Miller   13031921-07-25
United States of America, New Jersey, Morris Co., Budd Lake ?, 40.874715 -74.738344

NY
Image Associated With the Occurence
2459757P. Wilson   s.n.1916-07-03
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232

NY
Image Associated With the Occurence
03731192G. Feldman   75-26941981-08-14
United States of America, New York, Dutchess Co., Cary Arboretum, grid #157 + 164. Nursey by greenhouse.

NY
Image Associated With the Occurence
2459801J. Dwyer   26641941-08-21
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, bog, s.w. corner of Cranberry Pond

NY
Image Associated With the Occurence
2459761N. Taylor   20521910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run

NY
Image Associated With the Occurence
2633467E. P. Bicknell   80881903-05-30
United States of America, New York, Norwood, Long Island

NY
Image Associated With the Occurence
2633523Herbarium of Miss Anna Murray Vail   s.n.1891-08-25
United States of America, New York, Greene Co., Meliora

NY
Image Associated With the Occurence
2459768C. D. Howe   12691901-08-12
Canada, Newfoundland and Labrador, near Topsail, Conception Bay

NY
Image Associated With the Occurence
2459809H. H. Rusby   s.n.1896-08-15
United States of America, New York, Ulster Co., Sam's Point, 792m

NY
Image Associated With the Occurence
2459760C. D. Fretz   s.n.1882-06-15
United States of America, New Jersey, Atlantic Co., 39.454326 -74.723028

NY
Image Associated With the Occurence
1042594D. E. Atha   68852007-06-18
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond, along the Appalachian Trail, 760m

NY
Image Associated With the Occurence
01087237D. E. Atha   66332008-08-11
United States of America, West Virginia, Tucker Co., Monongahela National Forest. S of towns of Thomas and Davis, W of Canaan Heights, along Forest Road 13, 39.091739 -79.449761, 1144m

NY
Image Associated With the Occurence
01087668D. E. Atha   63952008-06-16
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, 41.6255431 -70.4266811, 5m

NY
Image Associated With the Occurence
2633568R. F. C. Naczi   119432007-06-26
United States of America, Pennsylvania, Monroe Co., ca 2 mi SE of village of Long Pond, N of Grass Lake, southern boundary of State Game Lands #38., 41.0397 -75.4336

NY
Image Associated With the Occurence
2633478E. P. Bicknell   81071913-07-01
United States of America, Massachusetts, Marthas Vineyard, Tashmoo Pond

NY
Image Associated With the Occurence
2459780J. L. C. Marie-Victorin   552481941-07-00
Canada, Quebec, Argenteuil Reg. Co. Mun., Saint-Adolphe

NY
Image Associated With the Occurence
2459811E. H. Walker   19451934-08-25
United States of America, Maine, Piscataquis Co., Mount Katahdin, Chimney Pond

NY
Image Associated With the Occurence
2633518W. C. Ferguson   20851923-06-09
United States of America, New York, Suffolk Co., Long Island, 40.74638 -73.375504

NY
Image Associated With the Occurence
2459856A. Ruth   36411897-09-00
United States of America, Tennessee, Along Little Tenn, East Tenn.

NY
Image Associated With the Occurence
2459754W. C. Ferguson   s.n.1920-07-24
United States of America, New York, Suffolk Co., Long Island, 40.857359 -73.22144

NY
Image Associated With the Occurence
02459824W. C. Ferguson   s.n.1920-10-31
United States of America, New York, Nassau Co., Long Island, 40.66289 -73.551517

NY
Image Associated With the Occurence
2459832K. K. Mackenzie   52901912-09-21
United States of America, New Jersey, Ocean Co., 40.042438 -74.049172

NY
Image Associated With the Occurence
2459783H. E. Ahles   673221967-06-28
United States of America, Massachusetts, Worcester Co., 2.6 miles west of junction Mass. Rts. 31 & 122 in Paxton on Rt. 31

NY
Image Associated With the Occurence
2633489F. C. Seymour   471913-09-16
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487

NY
Image Associated With the Occurence
2633563M. C. Ferguson   s.n.1894-07-10
United States of America, New Hampshire, Grafton Co., 44.0167 -71.6833

NY
Image Associated With the Occurence
2459799G. Baillargeon   11791977-08-02
Canada, Quebec, Communauté-Urbaine-de-Québec, Cté de Québec, Sainte-Foy, entre les chemins Saint-Louis et des Quatre-Bourgeois, un peau à l'ouest du boulevard Pie XII, 84m

NY
Image Associated With the Occurence
2633487C. E. Moldenke   1582a1931-05-26
United States of America, Maine, York Co.

NY
Image Associated With the Occurence
2459781J. L. C. Marie-Victorin   11221943-06-24
Canada, Quebec, Berthier. Lanoraie, 45.966667 -73.216667

NY
Image Associated With the Occurence
2633575J. Op de Beeck   s.n.1969-06-17
Canada, Quebec, Argenteuil Reg. Co. Mun., Chatboro - Stand 1378 1.1 mi. W of St. Philippe d'Aregenteuil Church on Hy. 8 & 0.3 mi. S on dirt road to Cushing

NY
Image Associated With the Occurence
2459789R. C. Friesner   101721936-08-19
United States of America, Maine, Knox Co., shrub border of forest on summit of Ragged Mt.

NY
Image Associated With the Occurence
2459857W. H. Camp   30241940-07-13
United States of America, New York, Catskill Mts, top of Doubletop Mt., 1190m

NY
Image Associated With the Occurence
2459830E. P. Bicknell   80181918-06-16
United States of America, New York, notch swamp - Catskills

NY
Image Associated With the Occurence
2633613R. C. Friesner   101721936-08-19
United States of America, Maine, Knox Co., Shrub border of forest on summit of Ragged Mt.

NY
Image Associated With the Occurence
2459862T. W. Edmondson   60731926-07-27
Canada, Quebec, Metis Beach


Page 1, records 1-100 of 4421


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