Dataset: NY
Search Criteria: USA OR United States OR U.S.A. OR United States of America; Connecticut; excluding cultivated/captive occurrences

Page 1, records 1-100 of 2436

New York Botanical Garden


NY
Graphis scripta (L.) Ach.
318228C. R. Prince   76-681976-08-22
United States of America, Connecticut, Litchfield Co., Abbey of Regina Landis

NY
Graphis scripta (L.) Ach.
318225C. R. Prince   76-541976-08-22
United States of America, Connecticut, Litchfield Co., Abbey of Regina Landis

NY
364073F. A. Wiley   1953-03-00
United States of America, Connecticut, Fairfield Co., Near Clove's house Audubon Center

NY
Cladonia furcata (Hudson) Schrader
467871H. A. Green   1884-08-01
United States of America, Connecticut, Litchfield, Ellsworth, 41.86 -73.45

NY
364063   1901-02-00
United States of America, Connecticut, Windham Co., South Canterbury, 41.6906 -72.0036

NY
Xanthomendoza ulophyllodes (Räsänen) Søchting, Kärnefelt & S.Y.Kondr.
414284   1911-06-20
United States of America, Connecticut, Tolland Co.

NY
364062J. H. Barnhart   18891886-00-00
United States of America, Connecticut, Fairfield Co., 41.39472 -73.45444

NY
414277J. H. Barnhart   19031886-00-00
United States of America, Connecticut, Fairfield Co., 41.39472 -73.45444

NY
414278J. B. Hatcher   1886-02-14
United States of America, Connecticut, New Haven Co., Maltby Park, 41.31 -72.9236

NY
467873A. W. Evans   26541935-10-15
United States of America, Connecticut, New Haven Co.

NY
Cladonia furcata (Huds.) Schrad.
467866L. M. Underwood   1884-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Cladonia furcata (Huds.) Schrad.
467872L. M. Underwood   8581890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Graphis scripta (L.) Ach.
318221H. A. Green   1884-08-07
United States of America, Connecticut, Litchfield, Ellsworth, 41.86 -73.45

NY
414279S. E. Jelliffe   1889-11-01
United States of America, Connecticut, Fairfield Co., 41.07861 -73.46972

NY
Candelaria concolor (Dicks.) Stein
467924S. E. Parker   65.1531965-11-05
United States of America, Connecticut, Litchfield Co., Sand Road

NY
467875A. W. Evans   26881931-10-23
United States of America, Connecticut, New Haven Co.

NY
414251H. A. Green   1893-08-00
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
467817L. M. Underwood   6561890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
467878C. R. Prince   76-881976-08-23
United States of America, Connecticut, Litchfield Co., In Christmas tree lot behind parking lot, Abbey of Regina Landis

NY
467908L. M. Underwood   361889-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Cladonia chlorophaea (Sommerf.) Spreng.
467844L. M. Underwood   291889-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Acarospora fuscata (Schrad.) Arnold
364122C. R. Prince   76-751976-08-23
United States of America, Connecticut, Litchfield Co., Abbey of Regina Landis, Bethlehem

NY
Lecanora glabrata (Ach.) Malme
467933L. M. Underwood   5381890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Peltigera didactyla (With.) J.R.Laundon
318250C. R. Prince   76-631976-08-22
United States of America, Connecticut, Litchfield Co., St. John of the Cross, Abbey of Regina Laudis, 41.61189 -73.21106

NY
467877A. W. Evans   28261931-11-13
United States of America, Connecticut, New Haven Co., Wallingford

NY
467943C. R. Prince   76-711976-08-23
United States of America, Connecticut, Litchfield Co., North of St. Martins, Abbey of Regina Landis, Bethlehem

NY
467904L. W. Riddle   1911-06-21
United States of America, Connecticut, Hartford Co.

NY
467905H. Burr   1908-07-14
United States of America, Connecticut, New London Co., Crescent Beach

NY
364130L. M. Underwood   1889-08-00
United States of America, Connecticut, Litchfield Co., Mohawk Mt.

NY
364133E. B. Harger   1885-11-26
United States of America, Connecticut, New Haven Co., Moose Hill

NY
467906C. R. Prince   76-581976-08-22
United States of America, Connecticut, Litchfield Co., St. John of the Cross, Abbey of Regina Laudis, 41.61189 -73.21106

NY
Lecanora subdiscrepans (Nyl.) R.Sant.
467945S. E. Parker   66-11966-03-20
United States of America, Connecticut, Litchfield Co., Parker Farm

NY
Myelochroa galbina (Ach.) Elix & Hale
364039J. L. Sheldon   181900-08-13
United States of America, Connecticut, Windham Co.

NY
364129L. M. Underwood   1889-08-00
United States of America, Connecticut, Litchfield Co., Mohawk Mt.

NY
364071H. A. Green   2601884-08-18
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
364131L. M. Underwood   7271889-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Chrysothrix caesia (Körb.) Ertz & Tehler
318214C. R. Prince   76-521976-08-22
United States of America, Connecticut, Litchfield Co., Bird Hill Road, Abbey of Regina Landis

NY
364070   
United States of America, Connecticut, New Haven Co., Lake Saltonstall

NY
364132L. M. Underwood   6881889-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
467909W. C. Barbour   251914-05-00
United States of America, Connecticut, New Haven Co., West Rock, 41.4097 -72.9364

NY
Cladina arbuscula (Wallr.) Hale & W.L.Culb.
467831J. H. Barnhart   18901886-00-00
United States of America, Connecticut, Fairfield Co., 41.39472 -73.45444

NY
364057S. E. Parker   68-272A1968-12-03
United States of America, Connecticut, Litchfield Co., West River Road, Barkhamsted

NY
364058H. A. Green   
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
467827E. T. Butler   1939-05-13
United States of America, Connecticut, Fairfield Co., Near Norwalk

NY
Ricasolia quercizans (Michx.) Stizenb.
414257L. M. Underwood   7361890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
364022J. H. Barnhart   1886-00-00
United States of America, Connecticut, Fairfield Co.

NY
364072C. R. Prince   75-81975-03-31
United States of America, Connecticut, New London Co., 2.0 miles S of North Stonington, junction of Rtes. 184 & 2

NY
318229C. T. Rogerson   1978-09-30
United States of America, Connecticut, Litchfield Co., Catlin Woods, along east side of Miry Brook, White Memorial Foundation, southwest side of Litchfield.

NY
Dimelaena oreina (Ach.) Norman
364088N. L. Britton   1920-07-25
United States of America, Connecticut, Middlesex Co.

NY
Cladonia uncialis (L.) F.H.Wigg.
467900L. M. Underwood   5061890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Ricasolia quercizans (Michx.) Stizenb.
414263J. B. Hatcher   1886-02-14
United States of America, Connecticut, New Haven Co., Maltby Park, 41.31 -72.9236

NY
Cladina stellaris (Opiz) Brodo
467835H. A. Green   1883-05-00
United States of America, Connecticut, Litchfield Co., Ellsworth

NY
Buellia dialyta (Nyl.) Tuck.
364083C. R. Prince   76-801976-08-23
United States of America, Connecticut, Litchfield Co., Abbey of Regina Landis, Bethlehem

NY
Dimelaena oreina (Ach.) Norman
364089J. L. Sheldon   921900-08-14
United States of America, Connecticut, Windham Co.

NY
Lecanora subdiscrepans (Nyl.) R.Sant.
467946H. A. Green   
United States of America, Connecticut

NY
Lecanora subdiscrepans (Nyl.) R.Sant.
467944J. L. Sheldon   4251901-07-11
United States of America, Connecticut, Windham Co.

NY
Dimelaena oreina (Ach.) Norman
414308C. R. Prince   76-701976-08-23
United States of America, Connecticut, Litchfield Co., Abbey of Regina Landis, Bethlehem

NY
467804H. A. Green   1885-08-29
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
Cladonia uncialis (L.) F.H.Wigg.
467898   1937-00-00
United States of America, Connecticut, Litchfield Co., Candlewood Mountain

NY
318230C. T. Rogerson   1982-09-25
United States of America, Connecticut, Litchfield Co., Camp Jewell YMCA Camp, North Colebrook

NY
364079L. M. Underwood   6821890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Bryoria furcellata (Fr.) Brodo & D.Hawksw.
364018H. A. Green   1351887-00-00
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
364059H. A. Green   
United States of America, Connecticut, Litchfield Co., Cornwall Bridge, 41.8194 -73.3719

NY
318231C. T. Rogerson   1979-08-25
United States of America, Connecticut, Windham Co., James Goodwin State Forest, 10.0 miles east of Willimantic

NY
Cladonia uncialis (L.) F.H.Wigg.
467899G. E. Nichols   131909-03-13
United States of America, Connecticut, New Haven Co., Trap ledges, West Rock

NY
467803A. W. Evans   29001932-03-05
United States of America, Connecticut, New Haven Co., Guilford

NY
Bryoria furcellata (Fr.) Brodo & D.Hawksw.
364019H. A. Green   1887-07-10
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
Cladonia sobolescens Nyl. ex Vain.
467897C. R. Prince   76-601976-08-22
United States of America, Connecticut, Litchfield Co., St. John of the Cross, Abbey of Regina Laudis, 41.61189 -73.21106

NY
Cladonia peziziformis (With.) J.R.Laundon
467885H. Burr   1908-09-03
United States of America, Connecticut, New London Co., Crescent Beach, 41.315 -72.2

NY
414300H. A. Green   1889-07-24
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
Leptogium corticola (Taylor) Tuck.
414262L. M. Underwood   6601890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Diploschistes scruposus (Schreb.) Norman
318219   
United States of America, Connecticut

NY
414303H. A. Green   1894-07-24
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
Calicium tigillare (Ach.) Pers.
318233H. A. Green   1895-07-24
United States of America, Connecticut, Fairfield Co., 41.184542 -73.133165

NY
364040L. M. Underwood   6951890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Cladonia rangiferina (L.) F.H.Wigg.
467832   1937-00-00
United States of America, Connecticut, Litchfield Co., Candlewood Mountain

NY
Caloplaca flavorubescens (Huds.) J.R.Laundon
364144J. L. Sheldon   571900-08-13
United States of America, Connecticut, Windham Co.

NY
364041C. R. Prince   75-121975-03-31
United States of America, Connecticut, New London Co., 2.0 miles S of North Stonington, junction of Rtes. 184 & 2

NY
Cladonia pleurota (Flörke) Schaer.
467891L. M. Underwood   731a1890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
467834L. M. Underwood   7111890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
364086S. E. Parker   67-691967-11-06
United States of America, Connecticut, Litchfield Co., Tunnel Road, Washington

NY
Cladonia pleurota (Flörke) Schaer.
467892L. M. Underwood   7951890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Leptogium cyanescens (Rabenh.) Körb.
414265L. M. Underwood   685
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Leptogium cyanescens (Rabenh.) Körb.
467818L. M. Underwood   800
United States of America, Connecticut, Litchfield Co., Mohawk Mountains

NY
Cladonia verticillata (Hoffm.) Schaer.
467903H. A. Green   1884-08-05
United States of America, Connecticut, Litchfield Co., Ellsworth

NY
Cladonia pleurota (Flörke) Schaer.
467890H. A. Green   1887-10-08
United States of America, Connecticut, Litchfield Co., Ellsworth

NY
414292H. A. Green   2431894-08-30
United States of America, Connecticut, Litchfield Co., 41.8422 -73.3286

NY
Heterodermia hypoleuca (Ach.) Trevis.
364090L. M. Underwood   91889-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Lobaria pulmonaria (L.) Hoffm.
414254L. M. Underwood   s.n.1887-07-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Lobaria pulmonaria (L.) Hoffm.
414252J. B. Hatcher   1886-02-14
United States of America, Connecticut, New Haven Co., Maltby Park, 41.31 -72.9236

NY
364101C. R. Prince   75-131975-03-31
United States of America, Connecticut, New London Co., 2.0 miles S of North Stonington, junction of Rtes. 184 & 2

NY
364097A. W. Evans   4431925-11-19
United States of America, Connecticut, Fairfield Co.

NY
Cladonia cristatella f. ochrocarpia Tuck.
467856C. R. Prince   76-871976-08-23
United States of America, Connecticut, Litchfield Co., Christmas tree lot behind parking lot, Abbey of Regina Landis

NY
Ramalina intermedia (Delise ex Nyl.) Nyl.
467922   1911-06-20
United States of America, Connecticut, Tolland Co.

NY
Cladonia grayi G.Merr. ex Sandst.
467874C. R. Prince   76-911976-08-23
United States of America, Connecticut, Litchfield Co., In Christmas tree lot behind parking lot of Abbey of Regina Landis

NY
Peltigera praetextata (Sommerf.) Zopf
467811A. W. Evans   28221931-11-12
United States of America, Connecticut, New Haven Co., 41.2308 -73.0636

NY
364102S. E. Parker   70.1621970-10-24
United States of America, Connecticut, Litchfield Co., Parker Farm

NY
Lasallia papulosa (Ach.) Llano
364128Illegible collector name   
United States of America, Connecticut, Windham Co.

NY
Lobaria pulmonaria (L.) Hoffm.
414253L. M. Underwood   6551890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261

NY
Lasallia papulosa (Ach.) Llano
364125L. M. Underwood   6871890-08-00
United States of America, Connecticut, Litchfield Co., 41.8319 -73.2261


Page 1, records 1-100 of 2436


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.