ASU:Plants
ASU0129016 R.L. Stuckey 1247 1962-07-26
USA, Michigan, Cheboygan, Devereaux Lake, Aloha Twp, ca 11 mi S of Cheboygan
ASU:Plants
ASU0129017 A.S. Pease 39521 1959-08-07
USA, New Hampshire, Coos, Randolph
ASU:Plants
ASU0129018 J.H. Lehr 2071 1979-06-27
USA, New York, Rockland, Summit Park Road at Rodman Place, Ramapo Township.; 41.153428 -74.043, 41.153428 -74.043, 168m
ASU:Plants
ASU0129019 J.E. Canright 188 1947-07-09
USA, Massachusetts, Prospect Hill I
ASU:Plants
ASU0129020 E. Sundell 1209 1975-07-04
USA, Vermont, Orange County, Wright's Mountain, Bradford, 457m
ASU:Plants
ASU0129021 P.M. Mazzeo 2322 1967-10-15
USA, New York, Rensselaer, near summit of Petersburg Pass, 701m
ASU:Plants
ASU0129022 T.R. Dudley 8081 1967-07-25
USA, Maine, Franklin, Eastbrook
ASU:Plants
ASU0129023 C.G. Pringle 1907-08-15
USA, Vermont, Addison, Lincoln; 44.105893 -72.997061, 44.105893 -72.997061
ASU:Plants
ASU0129024 P. Gallagher 113 1983-07-14
USA, Maine, York, on Buzzell Rd, 0.5-1 mi W of US 1, 100m
ASU:Plants
ASU0129025 D.E. Boufford 7714 1972-08-15
USA, New Hampshire, Cheshire, Surry, RR cut under Rt. 12
ASC
ASC00056391 S. Jackson 86-065 1986-08-26
United States, New York, Franklin, Bloomingdale Bog, 44.407828 -74.087096
DES
DES00018143 J. Harry Lehr 2071 1979-06-27
USA, New York, Rockland, Summit Park Road at Rodman Place, Ramapo Township., 41.153428 -74.043, 168m
UCR
R.D. Worthington 30109 2000-07-01
United States, New Hampshire, Hillsborough, Manchester, south side of the airport along Brown Ave, 42.9425 -71.45183, 61m
USU:UTC
UTC00227427 A.V. Miller 1 1977-07-28
United States, New Hampshire, Coos, Rt. 302 on grounds of Mt. Washington Hotel.
NMC
14158 W.H. Witte sn 1930-07-19
United States, New Jersey, Cape May, Bennett
NY
2910335 N. L. Britton s.n. 1904-07-02
United States of America, Pennsylvania, York Co., Vicinity of McCall's Ferry, 39.828932 -76.344287
NY
2910201 F. W. Pennell 12250 1924-08-02
United States of America, Pennsylvania, Chester Co., In marsh, along Marsh Creek
NY
2910187 J. F. Pruski 3160 1986-07-12
United States of America, New York, Suffolk Co., bird sanctuary directly behind 210 East St, ca 3 miles ESE of Southold town center
NY
2910180 E. C. Marquand s.n. 1931-08-02
United States of America, New York, Essex Co., Adirondacks, 44.189587 -73.786497
NY
2910256 K. M. Wiegand 151 1924-09-08
United States of America, Maine, Aroostook Co., gravelly strand, Aroostook River
NY
2910274 M. L. Fernald 282 1895-07-11
United States of America, Maine, Piscataquis Co., 43.923136 -69.637824
NY
72192 W. L. Stern 626 1957-08-05
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
2910315 S. L. Glowenke 7159 1946-07-04
United States of America, Pennsylvania, Lackawanna Co., Pittsville sandsone outcrop, on west slope of Moosic Mts, 1 mile se of Dunmore
NY
2910277 A. M. Vail 1897-07-18
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 274m
NY
2910301 R. F. C. Naczi 15610 2014-07-30
United States of America, New Jersey, Sussex Co., 7.0 mi SW of Branchville, 0.1 mi SW of junction of Owassa Road and Possum Hill Road, 41.10681 -74.87717
NY
2910203 A. A. Heller | E. G. Heller 1040 1893-07-06
United States of America, Pennsylvania, Lancaster Co., mouth of Tucquan
NY
2910216 T. W. Edmondson 5045 1910-08-27
United States of America, New Hampshire, Coös Co., near 5th milepost on carriage road, Mt. Washington
NY
2910287 F. C. Seymour 105 1913-09-22
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2910280 A. C. Smith 6 1933-07-25
United States of America, Massachusetts, Franklin Co.
NY
2910191 A. MacElwee s.n. 1920-07-00
United States of America, Pennsylvania, Bucks Co., above Tullytown
NY
2910313 C. A. Hollick s.n.
United States of America, New York, Richmond Co., 40.565462 -74.152006
NY
2910338 N. L. Britton 1901-07-28
United States of America, Massachusetts, Berkshire Co.
NY
190026 H. T. Beck 3136 1997-08-15
United States of America, Vermont, Washington Co., Mount Mansfield State Forest, Cotton Brook Block, 44.42 -72.83, 454m
NY
2910279 G. W. Bassett 1923-07-31
United States of America, New Jersey, Burlington Co., 39.742618 -74.725992
NY
2910305 N. L. Britton s.n. 1915-07-04
United States of America, Pennsylvania, Berks Co., near Pricetown, 40.42676 -75.821866
NY
2910311 A. M. Vail s.n. 1888-08-15
United States of America, New Hampshire, Top of Mt. Lafayette
NY
2910320 F. C. MacKeever N734 1963-08-24
United States of America, Massachusetts, Nantucket Co.
NY
2910261 A. M. Ottley 5792 1935-07-21
United States of America, New Hampshire, Cheshire Co., side of Pitcher Mt. near Stoddard
NY
2910322 R. C. Friesner 9056 1935-08-17
United States of America, Maine, Knox Co., rocky margin of Megunticook Lake
NY
2910260 L. Putnam 1911-08-01
United States of America, Massachusetts, Essex Co.
NY
2910306 W. M. Benner 1926-07-26
United States of America, Pennsylvania, Bucks Co., Andalusia, Bensalem
NY
01087512 D. E. Atha 6490 2008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, western shore of Stratton Brook Pond, 45.11182 -70.3291319, 377m
NY
2910200 P. A. Rydberg 7953 1906-07-31
United States of America, New York, Tannersville, 42.195644 -74.133751
NY
2910241 G. V. Nash 796 1899-08-15
United States of America, New York, Bronx Co., New York Botanical Garden, Fruticetum
NY
2910258 L. K. Dalzell 1911-08-30
United States of America, Massachusetts, Essex Co., 42.466763 -70.949494
NY
2910273 M. Cipperly s.n. 1903-07-27
United States of America, New York, Rensselaer Co., near Van. Rens Swamp
NY
2910179 S. R. Hill 9565a 1980-09-20
United States of America, Maryland, Garrett Co., at RR crossing near Crabtree Creek, foot of Backbone Mtn., 39.457534 -79.227238, 701 - 762m
NY
2910319 R. T. Clausen 6419 1944-08-20
United States of America, New York, Cayuga Co., on slope east side of Bear Swamp
NY
2910316 R. C. Friesner 24564 1951-08-14
United States of America, Maine, Knox Co., along seashore at Roaring Spout
NY
2910272 W. C. Ferguson s.n. 1908-08-08
United States of America, New York, Limekilu Lake
NY
2910177 P. Wilson s.n. 1922-08-03
United States of America, New York, Sullivan Co., near Pine Bush
NY
2910189 P. Wilson s.n. 1915-07-09
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
03083145 H. I. Baldwin 72 1968-06-00
United States of America, New Hampshire, Cheshire Co., Mt. Monadnock, upper slopes
NY
2910303 G. V. Nash s.n. 1909-07-30
United States of America, Pennsylvania, Pike Co., Saw Mill Pond, 41.346929 -74.894454
NY
2910304 G. V. Nash s.n. 1909-07-30
United States of America, Pennsylvania, Pike Co., SawKill Pond, 41.346929 -74.894454
NY
72194 W. L. Stern 613 1957-04-29
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
2910309 J. F. Poggenburg s.n. 1885-07-04
United States of America, New Jersey, Newfoundland, 41.046486 -74.435155
NY
2910312 L. H. Lighthipe s.n. 1891-08-04
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
2910275 H. St. John 2328 1917-07-16
United States of America, Maine, Somerset Co., Baker Lake, Township vii, Range 17
NY
2910204 G. Eiten 1314 1959-07-11
United States of America, New York, Sullivan Co., at courner of Fairchild Place & Lakewood Ave.
NY
2910252 W. N. Clute s.n. 1898-07-15
United States of America, New York, Bronx Co., New York Botanical Garden, West Border, Sec 3
NY
2910331 W. J. Hooker s.n.
United States of America, Franklin's Journey
NY
2910278 E. T. Moldenke 11635 1941-07-04
United States of America, Massachusetts, Berkshire Co., 42.0833 -73.45
NY
2910264 W. A. Matthews s.n. 1917-07-22
United States of America, New York, Antwerp
NY
2910310 Herbarium of Miss Anna Murray Vail s.n. 1891-07-09
United States of America, New York, Greene Co., Onteora, 42.211305 -74.137902
NY
2910317 F. C. MacKeever N844 1964-08-30
United States of America, Massachusetts, Nantucket Co., 41.316788 -69.991125
NY
2910307 F. W. Pennell 1832 1907-07-28
United States of America, Pennsylvania, Delaware Co., Serpentine swamp, Williamson School
NY
2910245 G. V. Nash 4187 1900-10-12
United States of America, New York, Bronx Co., New York Botanical Garden, Fruticetum
NY
2910276 R. C. Friesner 10188 1936-08-17
United States of America, Maine, Waldo Co., roadside along rd. 137, 5 mi. n. Camden
NY
2910323 R. C. Friesner 10188 1936-08-17
United States of America, Maine, Waldo Co., roadside along Rd. 137, 5 mi. n Camden
NY
2910286 R. C. Friesner 10188 1936-08-17
United States of America, Maine, Waldo Co., roadside along Rd. 137, 5 mi. n. Camden
NY
2910214 Mrs. C. E. Moldenke 6241 1931-08-28
United States of America, Maine, York Co.
NY
2910182 E. G. Hartmann 160 1941-08-13
United States of America, New Hampshire, Coös Co., Lakes of the Clouds, Mount Washington, 44.258365 -71.317605
NY
2910175 A. Cronquist 11165 1974-08-11
United States of America, New York, Clinton Co., ca 4 km northwest of Sciota and 35 km northwest of Plattsburg, 44.905445 -73.763042, 100m
NY
2910302 R. F. C. Naczi 11914 2007-07-26
United States of America, Pennsylvania, Monroe Co., ca. 2.3 mi SE of village of Long Pond, southern shore of Grass Lake, N of unpaved, grassy road, 41.0311 -75.4328
NY
2910343 A. H. Clark 32 1919-07-25
United States of America, Massachusetts, Middlesex Co., Waban
NY
2910326 J. T. Baldwin Jr. 5601 1946-07-21
United States of America, Virginia, Page Co., Hawksbill Mountain, 1234m
NY
72193 W. L. Stern 613A 1957-04-29
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
2910296 J. T. Baldwin Jr. 5601 1946-07-21
United States of America, Virginia, Page Co., Hawksbill Mountain, 1234m
NY
2910344 F. C. MacKeever N529 1961-07-23
United States of America, Massachusetts, Nantucket Co.
NY
4229408 S. Charrow s.n. 1930-00-00
United States of America, New York, Delaware Co., Andes, NY
NY
2910210 R. T. Clausen 5867 1942-07-12
United States of America, New York, Tioga Co., 6 km, west of Apalachin, 42.069496 -76.227374, 244m
NY
2910259 K. M. Wiegand 470 1909-07-15
United States of America, Maine, Washington Co., west Pembroke
NY
2910202 F. W. Pennell 12239 1924-07-19
United States of America, Pennsylvania, Chester Co., Swale, on serpentine, Lees bridge
NY
2910318 R. T. Clausen 6417 1944-08-19
United States of America, New York, Tioga Co., open field in valley of Cayuta Creek b km. north of Waverly
SEINet
Walter Fertig 415 1987-07-15
United States, Connecticut, Litchfield, People's State Forest, margin of Farmington River ca 1 mile north of Hwy 318 bridge., 41.924524 -73.000591, 162m
SEINet
Walter Fertig 1087 1989-07-04
United States, Connecticut, Hartford, West Granby: north side of large equipment garage along Firetown Road, 0.1 mile north of Simsbury town line., 41.928978 -72.849288, 158m
SJNM
SJNM-V-0063613
United States, Illinois, 39.904 -89.04
DBG:KHD
KHD00050867 1934-07-25
DBG:KHD
KHD00050852 James Montgomery 4522b 1965-07-26
United States of America, New Hampshire, Mount Washington., 44.270495 -71.303458, 1524m
DBG:KHD
KHD00008205 Michael William Lefor 1213 1975-07-21
United States of America, Connecticut, 41.569765 -72.794579
DBG:KHD
KHD00004467 James D. Montgomery s.n. 1957-10-25
United States of America, Pennsylvania, 40.835294 -77.676865
EIU
Gordon C. Tucker 14341A 2005-08-07
USA, Rhode Island, Washington, Westerly: Woody Hill Road. Elevation 20 m., 41.365 -71.754167, 20m
MIN
961639 Harrigan, A. 1924-08-00
United States, Minnesota, Saint louis
MIN
1933-07-03
United States, New York, Rte 20 west of Albany
MIN
969598 s.n. 1933-07-03
United States, New York, Rte 20 west of Albany
USCH:MAIN
Pfeffer, R.; Carloni, K.; Turner, F 1956 1976-07-13
United States, Connecticut, Litchfield County, New Hartford
USCH:MAIN
Fergusson, Margaret 30 1987-07-19
United States, Connecticut, Tolland County, Willington
USCH:HWR
HWR-0002453
USCH:MAIN
Scoggan, Hugh 9453 1962-07-31
Canada, Québec, Le Bic