Dataset: All Collections
Taxa: Dichanthelium dichotomum (Panicum gravius), Dichanthelium dichotomum subsp. mattamuskeetense (Dichanthelium mattamuskeetense, Panicum nitidum var. barbatum), Dichanthelium dichotomum var. breve, Dichanthelium dichotomum var. dichotomum (Panicum bogueanum, Panicum clivum, Panicum dumus, Panicum multi... (show all)
Search Criteria: New York; New York OR Queens OR Kings OR Bronx OR Richmond; excluding cultivated/captive occurrences

1
Page 1, records 1-72 of 72

Carnegie Museum of Natural History Herbarium


CM:Botany
CM238536Nash, G.V.   2781896-06-22
United States, New York, Bronx, Bronx Park, 40.856459 -73.877114

CM:Botany
CM238784Nash, G.V.   2291896-06-09
United States, New York, Bronx, Bronx Park, 40.856459 -73.877114

New York Botanical Garden Steere Herbarium


NY
01247026E. P. Bicknell   s.n.1891-07-05
United States of America, New York, Bronx Co., In or near Van Cortlandt Park, 40.897008 -73.888831

NY
01247012G. V. Nash   2821896-06-22
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797

NY
01247011G. V. Nash   2291896-06-09
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247009G. V. Nash   2781896-06-22
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247008G. V. Nash   2781896-06-22
United States of America, New York, Bronx Co., Bronx Park, 40.862617 -73.87655

NY
01247025G. V. Nash   3831896-07-12
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898636 -73.883619

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247029G. V. Nash   3491896-07-02
United States of America, New York, Bronx Co., Bedford Park, 40.8701 -73.885692

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247032G. V. Nash   s.n.1899-06-19
United States of America, New York, Bronx Co., Mosholu Parkway near Jerome Aveune, New York City, 40.879358 -73.8847

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
02111233R. F. C. Naczi   125332009-06-29
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden, SW of junction of Azalea Way and Snuff Mill Road, 40.8586 -73.8778

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247030S. H. Burnham   3751901-09-09
United States of America, New York, Bronx Co., 40.884567 -73.887306

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247027S. H. Burnham   1221901-07-12
United States of America, New York, Bronx Co., Bedford Park rail road station, 40.87275 -73.887694

NY
01247013E. P. Bicknell   106301891-06-16
United States of America, New York, Bronx Co., "Probably Bronx Park", 40.862658 -73.874872

NY
01247014E. P. Bicknell   106351898-06-23
United States of America, New York, Bronx Co., Kingsbridge, hilly woods, 40.878711 -73.905136

NY
01247017E. P. Bicknell   106361898-06-23
United States of America, New York, Bronx Co., Hilly woods near Dashe's lower road [Riverdale], 40.888962 -73.902846

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247028E. P. Bicknell   s.n.1897-07-18
United States of America, New York, Bronx Co., Van Cortlandt, 40.896567 -73.887039

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247031E. P. Bicknell   10343
United States of America, New York, Bronx Co., Dashe's place (Riverdale), 40.888962 -73.902846

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247016E. P. Bicknell   104601897-07-11
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, New York, 40.896394 -73.886319

NY
Dichanthelium microcarpon (Muhl. ex Elliot) Mohlenbr.
01247015E. P. Bicknell   104611897-07-11
United States of America, New York, Bronx Co., 40.849116 -73.852952

NY
01247024E. P. Bicknell   s.n.1881-06-23
United States of America, New York, Bronx Co., Riverdale, 40.901047 -73.908711

NY
01247023E. P. Bicknell   s.n.1891-07-05
United States of America, New York, Bronx Co., In or near Van Cortlandt Park, 40.897008 -73.888831

NY
1712212P. Dowell   57141909-06-19
United States of America, New York, Richmond Co., Bradley Ave., 40.605805 -74.131719

NY
1711816W. C. Ferguson   56221927-06-16
United States of America, New York, Queens Co., Kew Gardens; Long Island, 40.707107 -73.825973

NY
1711688P. Dowell   57131909-06-19
United States of America, New York, Richmond Co., Bradley Ave., 40.605805 -74.131719

NY
1712208M. Ruger   s.n.
United States of America, New York, Queens Co., 40.725677 -73.905202

NY
1712220N. L. Britton   s.n.1892-08-07
United States of America, New York, Richmond Co., Tottenville, 40.508526 -74.239502

NY
1712608E. P. Bicknell   108731904-06-18
United States of America, New York, Queens Co., Long Island, 40.659784 -73.734417

NY
1712210W. H. Leggett   s.n.1870-07-06
United States of America, New York, Richmond Co., R.R.

NY
1711879N. L. Britton   s.n.1914-09-03
United States of America, New York, Richmond Co., Great Kills, 40.554272 -74.151532

NY
1712084E. P. Bicknell   107631906-06-30
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678

NY
1711889W. C. Ferguson   19711922-11-09
United States of America, New York, Queens Co., 40.707107 -73.825973

NY
1712087N. L. Britton   s.n.1895-07-06
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311

NY
1712631F. W. Pennell   76101916-07-21
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898396 -73.886688

NY
1711973G. V. Nash   4941899-07-01
United States of America, New York, Bronx Co., New York Botanical Garden. Herbaceous Grounds, 40.872228 -73.886105

NY
1712223E. P. Bicknell   1891-06-21
United States of America, New York, Bronx Co., between the Hudson and Bronx Rivers, 40.845346 -73.901239

NY
1712086N. L. Britton   s.n.1895-07-06
United States of America, New York, Richmond Co., 40.508526 -74.239502

NY
1711554T. W. Edmondson   23081901-09-14
United States of America, New York, New York Co., Mosholu Parkway, 40.884359 -73.887094

NY
1712172W. C. Ferguson   22801923-07-02
United States of America, New York, Queens Co., Flushing, 40.7617 -73.82849

NY
1711710E. P. Bicknell   1881-06-20
United States of America, New York, Bronx Co., between the Hudson and Bronx Rivers, 40.845346 -73.901239

NY
1711890G. Thurber   s.n.1855-06-00
United States of America, New York, Queens Co., 40.7617 -73.82849

NY
1711503E. P. Bicknell   1893-06-18
United States of America, New York, Bronx Co., between the Hudson and Bronx Rivers, 40.845346 -73.901239

NY
1712373E. P. Bicknell   106371898-07-23
United States of America, New York, New York Co., Below Inwood

NY
1711495J. von Schrenk   s.n.1877-07-07
United States of America, New York, Richmond Co., Staten Island, 40.563893 -74.146169

NY
1711576E. Yarrow   s.n.1966-09-10
United States of America, New York, Bronx Co., NYBG. Native Plant Garden

NY
1712675C. A. Hollick   s.n.1916-06-27
United States of America, New York, Richmond Co., 40.554272 -74.151532

NY
1711828W. C. Ferguson   13181922-06-07
United States of America, New York, Queens Co., Long Island, 40.707107 -73.825973

NY
1712206W. C. Ferguson   22781923-07-02
United States of America, New York, Queens Co., Flushing, 40.7617 -73.82849

NY
1711891E. P. Bicknell   106411905-07-02
United States of America, New York, Kings Co., Long Island, 40.680417 -73.883834

NY
1712249E. P. Bicknell   1893-07-09
United States of America, New York, Bronx Co., between the Hudson and Bronx Rivers, 40.845346 -73.901239

NY
1711687P. Dowell   57231909-06-20
United States of America, New York, Richmond Co., Ocean Terrace, 40.603782 -74.110401

NY
1711880N. L. Britton   1914-08-23
United States of America, New York, Richmond Co., Todt Hill, 40.595031 -74.104437

NY
1711686P. Dowell   38631905-07-05
United States of America, New York, Richmond Co., Mariner Harbor, 40.63677 -74.158755

NY
1712202W. C. Ferguson   7791921-08-27
United States of America, New York, Queens Co., Flushing, 40.7617 -73.82849

NY
1712211N. L. Britton   s.n.1914-09-11
United States of America, New York, Richmond Co., Richmond, 40.567614 -74.135741

NY
1712248E. P. Bicknell   1891-06-21
United States of America, New York, Bronx Co., between the Hudson and Bronx Rivers, 40.845346 -73.901239

NY
1712205C. A. Hollick   s.n.1916-07-09
United States of America, New York, Richmond Co., Richmond Hill

NY
1711709E. P. Bicknell   s.n.1881-06-23
United States of America, New York, Bronx Co., Between the Hudson and Bronx Rivers, 40.845346 -73.901239

NY
1711684N. L. Britton   s.n.1914-09-11
United States of America, New York, Richmond Co., Richmond, 40.573994 -74.13042

NY
1711711E. P. Bicknell   s.n.1893-06-18
United States of America, New York, Bronx Co., Between the Hudson and Bronx Rivers, 40.845346 -73.901239

NY
1712207W. C. Ferguson   22791923-07-02
United States of America, New York, Queens Co., Flushing, 40.7617 -73.82849

NY
1712203W. C. Ferguson   s.n.1921-08-21
United States of America, New York, Queens Co., Flushing, 40.764637 -73.830523

NY
1711806E. P. Bicknell   106441906-06-30
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678

NY
1712213N. L. Britton   s.n.1879-06-26
United States of America, New York, Richmond Co., Garretsons, 40.587267 -74.091674

NY
1712676C. A. Hollick   s.n.1878-08-00
United States of America, New York, Richmond Co., 40.563893 -74.146169

NY
1712677S. H. Burnham   4781901-09-19
United States of America, New York, Richmond Co., Staten Island. Kreischerville

NY
1712204C. A. Hollick   s.n.1916-07-09
United States of America, New York, Richmond Co., Richmond Hill

NY
1711685C. A. Hollick   s.n.1914-10-04
United States of America, New York, Richmond Co., Bogardus Corners

NY
1712531E. P. Bicknell   108721904-06-18
United States of America, New York, Queens Co., Long Island, 40.659784 -73.734417

NY
1712674N. L. Britton   s.n.1896-06-19
United States of America, New York, Richmond Co., Oakwood, 40.563994 -74.115975

University of South Florida Herbarium


USF
31389P. Dowell   57131909-06-19
United States, New York, Richmond Co., Staten Island; Bradley Ave., 41.8167 -74.6667

USF
31390P. Dowell   68321912-06-22
United States, New York, Richmond Co., Clove Lake; Staten Island., 42.6667 -74.5667


1
Page 1, records 1-72 of 72


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.