UCR
A.C. Sanders 25339 2002-07-05
United States, Rhode Island, Washington, near Wesquage Pond, Bonnet Shores, town of Narragansett, 41.475 -71.425
USU:UTC
UTC00224313 Sarah Quimby 44-93 1993-06-27
United States, Iowa, Humboldt, RR tracks n. of Grinnel IA
USU:UTC
UTC00027674 Bassett Maguire 6302
United States, New York, Tompkins
USU:UTC
UTC00027675 Bassett Maguire 6302
United States, New York, Tompkins
USU:UTC
UTC00027676 Bassett Maguire 6303
United States, New York, Tompkins
USU:UTC
UTC00027672 Bassett Maguire 6301
United States, New York, Tompkins
USU:UTC
UTC00027673 Bassett Maguire 6302
United States, New York, Tompkins
USU:UTC
UTC00016658 J.H. Miller, Bassett Maguire 633
United States, Georgia, Rabun
USU:UTC
UTC00065893 5173
United States
USU:UTC
UTC00091176 L. Jenkins 4776
Canada, Quebec
USU:UTC
UTC00091256 Bro. Rolland-Germain
Canada, Quebec
UNM:Vascular Plants
UNM0076552 O.M. Clark 7845 1937-07-04
United States, Maine, (Piscataquis), Katahdin Creek, foot of Katabdin Mountains.
NMC
11315 W.M. Pollock sn 1896-07-07
United States, West Virginia, Upshur
NY
01087497 D. E. Atha 6464 2008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, parking area and trailhead to Stratton Brook Pond and Fire Warden's trail, 45.1097881 -70.3370819, 380m
NY
2801991 N. L. Britton 1900-09-15
United States of America, New York, Lake Champlain at Newport
NY
2801934 G. N. Jones 16802 1945-07-10
United States of America, Massachusetts, Berkshire Co.
NY
1194104 S. L. Clarke 1891-06-00
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.897877 -73.883469
NY
2801936 N. Taylor 2163 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
1190950 C. L. Gilly 344 1940-07-26
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.856767 -73.875413
NY
2802049 H. N. Moldenke 2177 1924-08-10
United States of America, New Jersey, Somerset Co., Valley Road
NY
2801889 H. N. Moldenke 1761 1931-06-21
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2801922 H. D. House 19384 1941-06-20
United States of America, New York, Albany Co., near Loudonville, 42.704801 -73.754842
NY
2801907 L. M. Underwood 1890-06-07
United States of America, New York, Onondaga Co., 43.038324 -76.141383
NY
2801827 E. P. Bicknell 4333 1910-07-11
United States of America, Massachusetts, Nantucket Co., Watts Run, Nantucket Island
NY
02236052 D. E. Atha 13852 2013-08-01
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, Norse Pond Trail, 44.715775 -67.133675, 36 - 36m
NY
2801817 L. H. Lighthipe s.n. 1891-06-24
United States of America, New Jersey, Middlesex Co., Honghtonville, 40.55493 -74.286308
NY
2801863 J. H. Barnhart 1038b 1895-07-09
United States of America, New York, Sing Sing
NY
2801821 H. Ingersoll s.n. 1895-06-22
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
2801854 P. Wilson 1916-08-19
United States of America, New York, Ulster Co.
NY
2801864 W. C. Ferguson s.n. 1919-08-04
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
02236057 D. E. Atha 13857 2013-08-01
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, Norse Pond Trail, 44.715775 -67.133675, 36 - 36m
NY
2801865 P. Wilson s.n. 1918-08-16
United States of America, New York, Sullivan Co., 41.893084 -74.825814
NY
2801962 W. W. Eggleston s.n. 1909-08-01
United States of America, Vermont, Chittenden Co., Green Mts., 488m
NY
2801866 P. Wilson s.n. 1918-08-16
United States of America, New York, Sullivan Co., 41.893084 -74.825814
NY
2801875 A. M. Vail 1891-06-23
United States of America, New York, Greene Co., 42.193164 -74.134867
NY
02225974 D. E. Atha 13774 2013-07-28
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, parking lot at base of Knoll, 44.717369 -67.111411, 34 - 34m
NY
2801992 G. T. Hastings s.n. 1895-07-12
United States of America, New York, Tully Lake
NY
2801883 P. Wilson s.n. 1918-08-09
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227
NY
2801890 P. Wilson s.n. 1917-06-23
United States of America, New Jersey, Bergen Co., 40.973478 -73.968221
NY
2801816 N. Taylor 2598 1910-08-22
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
2801948 S. H. Burnham s.n. 1897-06-12
United States of America, New York, Washington Co.
NY
2801956 S. H. Burnham s.n. 1987-06-12
United States of America, New York, Washington Co.
NY
2801801 S. L. Glowenke 68846 1946-06-27
United States of America, Pennsylvania, Lackawanna Co., west slope of Moosic Mts. 1/2 mi. e. n. e. of Carbondale
NY
2801972 A. T. Beals s.n. 1924-06-01
United States of America, New York, Columbia Co., 42.311754 -73.473168
NY
2801824 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2801980 G. V. Nash s.n. 1909-07-30
United States of America, Pennsylvania, Pike Co., Saw Kill Pond, 41.346929 -74.894454
NY
2801847 Collector unspecified s.n. 1891-00-00
United States of America, New Jersey, Union Co., 40.747879 -74.325427
NY
2801987 W. C. Ferguson s.n. 1920-07-13
United States of America, New York, Suffolk Co., Long Island, 40.859609 -73.449321
NY
2801979 B. Heritage s.n. 1887-00-00
United States of America, New Jersey, Gloucester Co., Fall Meadow
NY
2801998 A. F. Beale s.n. 1926-07-04
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
2801855 N. Taylor 2037 1910-06-20
United States of America, Pennsylvania, Luzerne Co., 41.45107 -77.231552, 640m
NY
2802038 J. H. Lehr 185 1961-07-03
United States of America, New York, Rockland Co., north side railroad tracks, east of Tappan station
NY
2801852 N. Taylor 2072 1910-06-20
United States of America, Pennsylvania, Luzerne Co., 41.45107 -77.231552, 640m
NY
2801859 J. H. Barnhart 2836 1897-08-20
United States of America, New York, Greene Co., Big Hollow, 610m
NY
2802029 K. K. Mackenzie 1920-07-17
United States of America, New Jersey, Sussex Co., Andover Junc.
NY
2801988 W. C. Ferguson s.n. 1920-09-13
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
2802028 H. D. House 25018 1937-08-24
United States of America, New York, Albany Co., south of Kamer
NY
2801986 W. C. Ferguson 666 1921-08-13
United States of America, New York, Suffolk Co., Long Island, 40.67663 -73.581378
NY
03220060 S. A. Mori 28069 2016-08-01
United States of America, New York, Westchester Co., Main entrance to the Westchester Wilderness Walk/Zofnass Family Preserve on Upper Shad Road. At edge of preserve along road by entrance., 41.17572 -73.59956, 139m
NY
2802034 N. Taylor 678 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2801967 Herbarium of Miss Anna Murray Vail s.n. 1891-06-23
United States of America, New York, Greene Co., Meliora Swamps
NY
2801856 A. Brown s.n.
United States of America, New York
NY
1190948 E. P. Bicknell 4332 1914-07-04
United States of America, New York, Bronx Co., near cemetery entrance., 40.85 -73.866247
NY
2801917 W. H. Witte 1930-07-04
United States of America, Pennsylvania, Bucks Co., Two miles east of springtown, Springfield Township, 40.5689 -75.2556
NY
2801959 T. G. White s.n. 1891-07-29
United States of America, Maine, Mount Desert Island; swamps N. of Long Pond.
NY
2802021 K. M. Wiegand s.n. 1888-06-30
United States of America, Massachusetts, Middlesex Co.
NY
2802022 K. M. Wiegand s.n. 1888-06-30
United States of America, Massachusetts, Middlesex Co.
NY
2801928 H. N. Moldenke 18861 1947-07-20
United States of America, Maine, York Co., Kennebunk.
NY
2801997 Herbarium of Miss Anna Murray Vail s.n. 1891-07-00
United States of America, New York, Greene Co., Meliora Mountain
NY
2801919 W. W. Eggleston s.n. 1908-07-09
United States of America, Vermont, Mt. Mansfield, 44.543663 -72.81429
NY
2801951 A. D. Granger 1896-07-00
United States of America, New York, Ulster Co., 41.720927 -73.960138
NY
2802000 N. L. Britton s.n. 1892-07-01
United States of America, Virginia, Campbell Co., Collected in the vicinity of Lynchburg, 37.413754 -79.142246, 152 - 152m
NY
01090631 B. Santos Lorenzo 111 2008-07-04
United States of America, Vermont, Gifford Woods, near the US Route 4, 43.672 -72.8361
NY
01088523 D. E. Atha 7633 2009-06-27
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4497669 -73.609195, 135m
NY
2801897 N. Taylor 890 1909-07-28
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
2801982 R. L. Schaeffer 3171 1939-07-13
United States of America, Pennsylvania, Carbon Co., 3 mi. north of Danielsville, 40.838015 -75.527129
NY
01208758 N. H. Holmgren 16049a 2009-06-28
United States of America, New York, Westchester Co., Bronx River Parkway, Town of Greenburgh, along the river where Cemetery Road intersects with the parkway, 41.0461 -73.775, 55m
NY
1190947 G. V. Nash s.n. 1896-07-13
United States of America, New York, Bronx Co., Bronx Park., 40.856459 -73.877114
NY
2801831 M. L. Fernald 3 1893-08-15
United States of America, Maine, Aroostook Co.
NY
2801978 A. M. Vail s.n. 1897-06-29
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 305m
NY
39927 H. T. Beck 1174 1990-07-19
United States of America, New York, Westmill Brook NY Dept. Env. Cons. Access to Northway Underpass 1.1mi from Hwy, 44.25 -75.5, 630m
NY
02531843 S. A. Mori 28070 2016-08-01
United States of America, New York, Westchester Co., Main entrance to the Westchester Wilderness Walk/Zofnass Family Preserve on Upper Shad Road. At edge of preserve along road by entrance., 41.17572 -73.59956, 139m
NY
2801868 G. V. Nash s.n. 1909-07-16
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
2801887 N. Taylor 1373 1909-08-19
United States of America, New York, Greene Co., Hotaling Island, Hudson River, 42.444806 -73.778178
NY
2801820 N. L. Britton s.n. 1901-07-28
United States of America, Massachusetts, Berkshire Co.
NY
2801853 N. Taylor 1376 1909-08-19
United States of America, New York, Greene Co., Hotaling Island, Hudson River, 42.444806 -73.778178
NY
2801999 N. Taylor 796 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2801834 R. W. Woodward s.n. 1914-07-08
United States of America, Connecticut, New London Co., E side Tracy Barn
NY
01207296 D. E. Atha 8925 2010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.170661 -67.991278, 96m
NY
2801975 P. A. McCabe s.n. 1897-06-29
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717
NY
2802012 Collector unspecified s.n.
United States of America, Washington
NY
2802053 F. W. Pennell 11836 1923-08-28
United States of America, Pennsylvania, Chester Co., 39.930943 -75.551872
NY
2802033 W. B. Fox 2287 1949-06-09
United States of America, North Carolina, Gates Co., Boat landing, on Chowan R, at N. C. 158 bridge, East of Winton.
NY
2801905 L. M. Underwood s.n.
United States of America, New York, Onondaga Co., 42.992011 -76.071589
NY
1745538 D. E. Atha 11498 2011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m
NY
2801894 W. B. Fox 2359 1949-06-12
United States of America, North Carolina, Martin Co., Low, swampy bank of Roanoke R. near pumping station, East of Plymouth.
NY
02456463 D. E. Atha 14663 2014-06-30
United States of America, New York, New York Co., Central Park, North Woods, North Drive. Between 109th and 110th Sts at 7th Ave, 40.799061 -73.955564, 14m
NY
2801836 R. F. C. Naczi 13213 2010-07-03
United States of America, Delaware, New Castle Co., 3.5 mi S of Townsend, 4.6 mi NE of Delaney Comer, along Blackbird Creek, 0.2 mi W of Blackbird Forest Road, 39.3442 -75.6833
NY
2801838 R. F. C. Naczi 13215 2010-07-03
United States of America, Delaware, New Castle Co., 5.4 mi SW of Townsend, 1.9 mi NNE of Delaney Comer, along E side of Cypress Branch, W of Harvey Staughn Road, 39.3247 -75.7344
NY
2801839 R. F. C. Naczi 13220 2010-07-03
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Comer (7 mi WNW of center of Dover), 204 Shaws Comer Road, Naczi residence, 39.1914 -75.6475