MMNS
MMNS032260 Arthur E. Miller s.n. 2008-06-26
United States, New York, Niagara, Niagara Falls, at jct. of Niagara Falls Blvd. (Hwy US 62) and 80th St., 43.088994 -78.972648
MMNS
MMNS040144 G. C. Tucker 5474 1990-07-30
United States, New York, Suffolk, Fishers Island; morainal hollow with few trees just north of Barlow Pond and west of Turtle Pond., 41.270573 -71.990127, 15m
MMNS
MMNS040508 Stanley J. Smith 25028 1957-05-16
United States, New York, Cattaraugus, Seneca Junction, 463m
MMNS
MMNS040509 D Castaner 8471 1985-06-03
United States, New York, Ulster, Plattekill, woods around Koa campground, 41.615802 -74.077558
MMNS
MMNS040551 A.A.Reznicek 11327 2002-06-28
United States, New York, Essex, Wickham Marsh Wildlife Management Area, along Lake Champlain ca. 1/2 mi N of ferry dock at Port Kent & ca. 1 mi E of State Hwy 9 on the W side of Giddings Road (= Back Rd.)., 44.528333 -73.419167, 37m
MMNS
MMNS041605 C.A. Popolizio 738 1992-07-19
United States, New York, Lewis, Flora of Fort Drum; Training Area 14, Baker Road, just S of Range 50, 44.120409 -75.493795, 230m
MMNS
MMNS041606 P. Weatherbee 4563 1997-07-07
United States, New York, Rensselaer, Town of Grafton: Grafton Lakes States Park, 42.774889 -73.456782, 442m
MMNS
MMNS041631 Lisa A. Standley 856 1983-06-18
United States, New York, Ulster, Stone Ridge, ca 2 mi due W of center of town, N of Buck Rd, ca 1/2 mi N of jn Buck Rd and Pine Bush Rd., 41.854571 -74.182095, 137m
MMNS
MMNS050234 Robert F. C. Naczi 12548 2009-07-01
United States, New York, Putnam, 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, E of Ice Pond Road., 41.453889 -73.621389
MMNS
MMNS050261 K. M. Wiegand 6061 1916-06-03
United States, New York, Cortland, Along Beaver Brook, S. Cortland., 42.588247 -76.16052
MMNS
MMNS050262 J. R. Manhart 578 1982-07-10
United States, New York, Hamilton, 1 mi south of Blue Mountain Lake., 43.835516 -74.45
MMNS
MMNS050263 J. R. Manhart 579 1982-07-11
United States, New York, Hamilton, To Rock River 5 mi. south of Blue Mountain lake off Hwy. 28-30, 43.840587 -74.383016
MMNS
MMNS050264 J. R. Manhart 577 1982-07-10
United States, New York, Herkimer, 2 mi. south of Old Forge on Hwy 28., 43.700462 -74.998374
MMNS
MMNS050265 Gordon C. Tucker 3437 1986-06-03
United States, New York, Herkimer, Town of Warren, about 2 miles E of Jordanville, Thuja swamp st east end of Mud lake., 42.904136 -74.898405, 518m
MMNS
MMNS050033 Gordon C. Tucker 3962 1988-06-12
United States, New York, Greene, Greenville. W shore of "Magic Lake", SE of Highland Road and Route 26., 42.411661 -73.990779
MMNS
MMNS050034 H. D. House 22449 1935-06-05
United States, New York, Madison, Clockville: thin soil over limestone ledges, in woods near Clockville., 43.041734 -75.74463
MMNS
MMNS050035 G. C. Tucker 8549 1993-05-20
United States, New York, Orange, Harriman State Park: Lake Tiorati, NW shore, near entrance road to Cedar Pond area., 41.238919 -74.094127, 340m
MMNS
MMNS050037 J. R. Manhart 575 1982-07-08
United States, New York, Steuben, Mesic woods near rest area on Hwy 417 east of Jasper., 42.126136 -77.505788
MMNS
MMNS050038 Lisa A. Standley 861 1983-06-18
United States, New York, Ulster, Stone Ridge, 2 mi due W of center of town, N of Buck Rd, ca 1/2 mi N of jn. Buck Rd and Pine Bush Rd., 41.854571 -74.182095, 137m
MMNS
MMNS050191 Richard S. Mitchell 9052 1995-05-31
United States, New York, Orange, Harriman State park: "Water-Rocks at west end of Black Ash Swamp., 41.238919 -74.094127
MMNS
Carex blanda x laxiflora
MMNS050954 A.A. Reznicek 11484 2003-06-28
United States, New York, Essex, Wickham Marsh Wildlife Management Area, along Lake Champlain ca. 1/2 mi N of ferry dock at Port Kent & ca. 1 mi E of State Hwy 9 on the W side of Giddings Road (=Back Rd.)., 44.533333 -73.420833, 37m
MMNS
MMNS052283 Agnes Chase 7454 1916-06-25
United States, New York, Delaware, Arkville, Catskill Mountains, shady wooded summit of Hogback Mt., 42.181584 -74.568722
MMNS
MMNS052284 Gordon C. Tucker 3965 1988-06-12
United States, New York, Greene, Greenville W shore of "Magic Lake", SE of Highland Road and Route 26., 42.411786 -73.990748
MMNS
MMNS052285 MJ Oldman 8171 1988-06-08
United States, New York, Onondaga, Syracuse; Univ campus, 43.039212 -76.133882
MMNS
MMNS052286 Agnes Chase 7426 1916-06-22
United States, New York, Suffolk, Amagansett, Long Island., 40.973712 -72.143688
MMNS
MMNS052287 Lisa A. Standley 863 1983-06-19
United States, New York, Ulster, Stone Ridge, 2 mi due W of center of town, N of Buck Rd ca 1/2 mi N of jn Buck Rd and Pine Bush Rd.; 41.853142 -74.177938, 41.853142 -74.177938, 137m
MMNS
MMNS075213 Robert F. C. Naczi 14229 2012-06-10
United States, New York, Greene, 0.6 mi S of community of Round Top, 0.1 mi W of route 31, Saint Joseph's Novitiate of the Daughters of Mary, elevation ca. 185 meters (605 feet), 42.261389 -74.025833
MMNS
MMNS075217 Robert F. C. Naczi 14111 2012-05-19
United States, New York, Putnam, 0.2 mi W of Milltown (E of Brewster), 41.4125 -73.563056
MMNS
MMNS075218 Robert F. C. Naezi 14202 2012-06-03
United States, New York, Putnam, 0.4 mi NW of Milltown (E of Brewster), along E side of East Branch of Croton River, 41.4175 -73.562778
MMNS
MMNS075222 Robert F. C. Naczi
United States, New York, Putnam, detailed locality information protected
MMNS
MMNS075223 Robert F. C. Naczi 14147 2012-05-26
United States, New York, Putnam, 0.2 mi W of Milltown (E of Brewster), 41.4125 -73.563056
MMNS
MMNS075224 Robert F. C. Naczi 14146 2012-05-26
United States, New York, Putnam, 0.2 mi W of Milltown (E of Brewster)., 41.4125 -73.5631
MMNS
MMNS075225 Robert F. C. Naczi 14144 2012-05-26
United States, New York, Putnam, 0.2 mi W of Milltown (E of Brewster)., 41.4125 -73.563056
MMNS
MMNS075226 Robert F. C. Naczi 14142 2012-05-26
United States, New York, Putnam, 0.2 mi W of Milltown (E of Brewster)., 41.4125 -73.5631
MMNS
MMNS075227 Robert F. C. Naczi 15380 2014-06-12
United States, New York, Dutchess, 1.0 mi NNW of Wingdale, along E side of route 22, 41.66134 -73.5739
MMNS
MMNS075228 Robert F. C. Naczi 14130 2012-05-20
United States, New York, Greene, 0.7 mi S of community of Round Top, along N side of Kiskatom Brook, 0.1 mi W of route 31, 42.2594 -74.025, 185m
MMNS
MMNS075230 Robert F. C. Naczi 13173 2010-07-01
United States, New York, Dutchess, 1.2 mi NW of Wingdale, 0.2 mi S of Chippewalla Road, W of railroad., 41.6631 -73.5783
MMNS
MMNS075231 Robert F. C. Naczi 13166 2010-07-01
United States, New York, Dutchess, 2.4 mi NNW of Wingdale, 0.3 mi S of route 26, W of railroad, Carruth Preserve of Oblong Land Trust., 41.6797 -73.5831
MMNS
MMNS075232 Robert F. C. Naczi
United States, New York, Dutchess, detailed locality information protected
MMNS
MMNS075233 Robert F. C. Naczi 13161 2010-07-01
United States, New York, Dutchess, 2.4 mi NNW of Wingdale, 0.3 mi S of route 26, W of railroad, Carruth Preserve of Oblong Land Trust., 41.6797 -73.5831
MMNS
MMNS075234 Robert F. C. Naczi 14105 2012-05-19
United States, New York, Putnam, 0.1 mi W of Milltown (E of Brewster), along N side of Sager Lane., 41.4131 -73.5617
MMNS
MMNS075235 Robert F. C. Naczi
United States, New York, Putnam, detailed locality information protected
MMNS
MMNS075236 Robert F. C. Naczi
United States, New York, Greene, detailed locality information protected
MMNS
MMNS075244 Robert F. C. Naczi 15436 2014-06-13
United States, New York, Westchester, 1.5 mi SE of community of Cross River, Ward Pound Ridge Reservation (Westchester County Parks), near terminus of Michigan Road, 41.24883 -73.59167
MMNS
MMNS075246 Robert F. C. Naczi
United States, New York, Westchester, detailed locality information protected
MMNS
MMNS075303 Robert F. C. Naczi
United States, New York, Putnam, detailed locality information protected
MMNS
MMNS075327 Robert F. C. Naczi 15711 2014-10-02
United States, New York, Putnam, 0.1 mi W of Milltown, along East Branch of Croton River, 41.41124 -73.5628
MMNS
MMNS075317 Robert F. C. Naczi 15665 2014-09-13
United States, New York, Putnam, 2.1 mi SE of center of Patterson, along E side of route 22, Berkshire Nursery, 41.49135 -73.57778
MMNS
MMNS075305 Robert F. C. Naczi 15669 2014-09-13
United States, New York, Putnam, 2.1 mi SE of center of Patterson, along E side of route 22, Berkshire Nursery, 41.49135 -73.57778
MMNS
MMNS075341 Robert F. C. Naczi 13382 2010-09-15
United States, New York, Bronx, Grounds of the New York Botanical Garden, Mitsubishi Wetland, 40.8619 -73.8786
MMNS
MMNS075343 Robert F. C. Naczi 12061 2009-08-18
United States, New York, Bronx, Grounds of the New York Botanical Garden, N end of Operations Department yard, 40.863056 -73.872778
MMNS
MMNS075354 Robert F. C. Naczi 15666 2014-09-13
United States, New York, Putnam, 2.1 mi SE of center of Patterson, along E side of route 22, Berkshire Nursery, 41.49135 -73.57778
MMNS
MMNS075355 Robert F. C. Naczi 12614 2009-09-03
United States, New York, Essex, 1 mile SSE of Bloomingdale, along W side of Route 3, at Saranac River Trading Company (gift shop), 44.395 -74.080278
MMNS
MMNS075636 Robert F. C. Naczi
United States, New York, Bronx, detailed locality information protected
MMNS
MMNS075634 Robert F. C. Naczi 15431 2014-06-13
United States, New York, Westchester, 1.5 mi SE of community of Cross River, Ward Pound Ridge Reservation (Westchester County Parks), near terminus of Michigan Road., 41.24882 -73.59167
MMNS
MMNS075614 Robert F. C. Naczi
United States, New York, Bronx, detailed locality information protected
MMNS
MMNS075612 Robert F. C. Naczi 14131 2012-05-20
United States, New York, Greene, 0.7 mi S of community of Round Top, along N side of Kiskatom Brook, 0.1 mi W of route 31, 42.258912 -74.024605, 185m
MMNS
MMNS075611 Robert F. C. Naczi 12536 2009-06-29
United States, New York, Bronx, Grounds of the New York Botanical Garden, W of Bronx River, SW portion of NYBG, 40.8567 -73.8783
MMNS
MMNS075626 Robert F. C. Naczi 13038 2010-05-19
United States, New York, Tompkins, 6.1 miles S of Ithaca, 0.5 mile W of Michigan Hollow Road, 42.3325 -76.487778
MMNS
MMNS075624 Robert F. C. Naczi 12480 2009-06-19
United States, New York, Bronx, Grounds of the New York Botanical Garden, Native Forest, along Ridge Trail, 40.8644 -72.8767
MMNS
MMNS075591 Robert F. C. Naczi
United States, New York, Bronx, detailed locality information protected
MMNS
MMNS075588 Robert F. C. Naczi 12476 2009-06-19
United States, New York, Bronx, Grounds of the New York Botanical Garden, W of Native Forest, NW of Rock Garden, 40.8664 -73.8783
MMNS
MMNS075817 Robert F. C. Naczi 12621 2009-09-03
United States, New York, Essex, 1.0 mi SSE of Bloomingdale, along W side of route 3, at Saranac River Trading Company (gift shop)., 44.395 -74.0803
MMNS
MMNS075822 Robert F. C. Naczi 12624 2009-09-03
United States, New York, Essex, 1.0 mi SSE of Bloomingdale, along W side of route 3, at Saranac River Trading Company (gift shop)., 44.395 -74.0803
MMNS
MMNS075823 Robert F. C. Naczi 13028 2010-05-19
United States, New York, Tompkins, "The Amphitheater" 0.8 mi E of Ithaca, along Six Mile Creek, upslope from reservoir, 42.423889 -76.476111
MMNS
MMNS075834 Robert F. C. Naczi
United States, New York, Bronx, detailed locality information protected
MMNS
MMNS075837 Robert F. C. Naczi 13034 2010-05-19
United States, New York, Tompkins, 6.1 miles S of Ithaca 0.5 miles W of Michigan Hollow road, 42.3325 -76.487778
MMNS
MMNS075846 Robert F. C. Naczi 13724 2011-06-15
United States, New York, Bronx, Academy of Mount St. Ursula, W of intersection of Bedford Park Boulevard and Marion Avenue, 40.8686 -73.8853
MMNS
MMNS075849 Robert F. C. Naczi 13033 2010-05-19
United States, New York, Tompkins, 0.8 miles E of Ithaca, along Six Mile Creek, upslope from reservoir, "The Amphitheater:, 42.423889 -76.476111
MMNS
MMNS075861 Robert F. C. Naczi 13053 2010-05-19
United States, New York, Tompkins, 6.1 miles S of Ithaca, 0.5 mile W of Michigan Hollow Road, 42.3325 -76.487778
MMNS
MMNS075863 Robert F. C. Naczi
United States, New York, Tompkins, detailed locality information protected
MMNS
MMNS075871 Robert F. C. Naczi 13037A 2010-05-19
United States, New York, Tompkins, 6.1 miles S of Ithaca 0.5 miles W of Michigan Hollow road, 42.3325 -76.487778
MMNS
MMNS075872 Robert F. C. Naczi 13039 2010-05-19
United States, New York, Tompkins, 6.1 mi S of Ithaca, 0.5 mi W of Michigan Hollow Road, 42.3325 -76.4878
MMNS
MMNS075875 Robert F. C. Naczi 13032 2010-05-19
United States, New York, Tompkins, "The Amphitheater" 0.8 mi E of Ithaca, along Six Mile Creek, upslope from reservoir, 42.423889 -76.476111
MMNS
MMNS075563
United States, New York, Bronx
MMNS
MMNS075558
United States, New York, Putnam
MMNS
MMNS075535
United States, New York, Bronx, detailed locality information protected
MMNS
MMNS075571
United States, New York, Bronx
MMNS
MMNS075559
United States, New York, Bronx
MMNS
MMNS075547
United States, New York, Greene
MMNS
MMNS075525
United States, New York, Nassau
MMNS
MMNS075473
United States, New York, Greene
MMNS
MMNS075485
United States, New York, Greene
MMNS
MMNS075497
United States, New York, Greene
MMNS
MMNS075424
United States, New York, Essex
MMNS
MMNS075362
United States, New York, Putnam
MMNS
MMNS075352
United States, New York, Putnam
MMNS
MMNS075481
United States, New York, Putnam
MMNS
MMNS076007
United States, New York, Greene
MMNS
MMNS076004
United States, New York, Dutchess
MMNS
MMNS076003
United States, New York, Dutchess
MMNS
MMNS076001
United States, New York, Bronx
MMNS
MMNS075998
United States, New York, Westchester, detailed locality information protected
MMNS
MMNS075994
United States, New York, Westchester, detailed locality information protected
MMNS
MMNS075995
United States, New York, Tompkins
MMNS
MMNS075993
United States, New York, Bronx, detailed locality information protected
MMNS
MMNS075987
United States, New York, Putnam
MMNS
MMNS077026 R. F. C. Naczi 14676 2013-06-05
United States, New York, Dutchess, 3.6 mi SE of Rhinebeck, 0.2 mi S of Zipfelberg Road, Zipfelberg Bog Preserve of The Nature Conservancy., 41.89906 -73.85331
MMNS
MMNS077030 R. F. C. Naczi 14624 2013-05-11
United States, New York, Dutchess, 3.2 mi NNW of Pawling, W of county route 20., 41.6069 -73.6183
MMNS
MMNS077031 R. F. C. Naczi 14623 2013-05-11
United States, New York, Dutchess, 3.2 mi NNW of Pawling, W of county route 20., 41.6069 -73.6183