ASU:Plants
ASU0135565 A. Wilkinson 2015-05-18
USA, Ohio, Hocking, from S Bloomingville, Oh, 2 mi on Ohio 56/Pike St. East. Destination on right, down gravel drive marked Deep Woods. Travel down first pathway W, behind guesthouse, toward East Fork Queer Creek., 282m
ASU:Plants
ASU0135566 B. Wade 2006-08-02
USA, Ohio, Hocking, ca 3/4 mi SE of South Bloomingville. 1 mi SE on Hwy 56, turn right at sign reading DEEP WOODS FARMS. 1/4 mi S of Hwy 56., 232 - 305m
ASU:Plants
ASU0135567 R.J. Rodin 6539 1960-09-02
USA, Rhode Island, Ca. 10 mi S of Providence
ASU:Plants
ASU0135568 M. Dudte 2012-08-26
USA, Ohio, Hocking, Benton Township. Ca. 1.5 miles southeast of the intersection of OH-56 E and County Road 255, 0.3 miles south off Dennis Rd., 244m
ASU:Plants
ASU0135569 B. Laurence 2012-08-26
USA, Ohio, Hocking, 1.3 mi SE of South Bloomingville, Oh., 300m
ASU:Plants
ASU0135570 R.J. Rodin 6551 1960-09-04
USA, New Hampshire, Chesterfield, Spofford Lake
ASU:Plants
ASU0135571 T. Reeves 5114A 1976-07-03
USA, North Carolina, Alleghany, Spicer Mt, ca 1.5 miles S of jct of Hwy 21 & 18 (Sparta). Green Acres Residential Area., 945m
ASU:Plants
ASU0135572 D. Keil 6672 1970-08-22
USA, Alabama, Calhoun, Ft. McClellan Military Reservation
ASU:Plants
ASU0135573 H.E. Ahles 78519 1973-08-12
USA, Massachusetts, Hampshire, Horse Mt, Hatfield
ASU:Plants
ASU0135574 R.D. Thomas 35409 1973-06-22
USA, Louisiana, Washington, W of La. 21 at Pushepatapa Creek, S of Vernado
ASU:Plants
ASU0135575 T. Reeves 5125 1976-07-03
USA, North Carolina, Alleghany, Spicer Mt, ca 1.5 miles S of jct of Hwy 21 & 18 in Sparta. Green Acres Residential Area. N-facing slope., 945m
ASU:Plants
ASU0135576 T. Reeves 5130A 1976-07-04
USA, North Carolina, Alleghany, Cheek Mountain Road, 0.4 mi W of Hwy 18 (5.2 mi S of Sparta)., 1067m
ASU:Plants
ASU0135577 R.S. Freer 3881 1966-06-01
USA, Virginia, Bedford, from MP 81, Blue Ridge Pkwy.
ASU:Plants
ASU0135578 R.C. Dunton 1967-06-12
USA, North Carolina, Buncombe, Warren Wilson College Forest Area Number 4, 671m
ASU:Plants
ASU0135580 H.E. Ahles 31343 1957-07-13
USA, South Carolina, Lancaster, Forty Acre Rock, S of Taxahaw
ASC
ASC00015972 H. Frontz s.n. 1963-05-15
United States, Ohio, Fairfield, Hocking Twp, section 26, Christmas Rock, 39.64029 -82.65015
ASC
ASC00017669 G. Ramsey 7747 1967-07-12
United States, Virginia, Bedford, Near Otter River on Hwy. 24 near intersection with Co. Rd. 709, 37.3667 -79.6, 176m
ASC
ASC00037481 C. Jenkins 2943 1980-08-04
United States, Pennsylvania, Blair, Prince Gallatzin Sping; off Route 22, 6 miles west of Hollidaysburg, 40.5 -78.416667, 305m
DES
DES00088926 Lucas C. Majure 3760 2009-05-13
USA, Mississippi, Newton County, Muse Property, Chunky Creek, ca. 3 mi SE of town of Decatur off of Chapel Hill Rd, 5 mile trail beside Waterfall, common along acidic spring seep in sandy soils, assoc. w/ Sphagnum, Carex crinita, Fagus grandifolia, Quercus alba, Rhynchospora mixta, abundant, large colony. 32.42076°N 89.04486°W. Datum: WGS84., 32.42076 -89.04486
USU:UTC
UTC00000159 J.E. Benedict, Jr. 2364 1932-09-27
United States, Maryland, Prince Georges, Branchville, 38.998999 -76.924141
USU:UTC
UTC00000164 F.C. Seymour 3787 1932-08-12
United States, Massachusetts, Franklin, Sunderland, North Sunderland, near caves, 42.504254 -72.557866
USU:UTC
UTC00237712 M.I. Moore 3058 1958-08-22
CANADA, Ontario, Renfrew, Deep River, McGregor-Waito Rd, 1.2 mile west of town limit., 46.1 -77.5
UNM:Vascular Plants
UNM0111412 R.M. Tryon Jr. 4419 1940-08-24
United States, Indiana, Porter, Collected three miles north of Chesterton in Indiana Dunes State Park.
UNM:Vascular Plants
UNM0111413 N. Osborn 1041 1961-09-15
United States, Ohio, Geauga, Chardon Village., 363m
UNM:Vascular Plants
UNM0111411 H.H. Hume 1954 1937-11-22
United States, Florida, (Indian River), Vero Beach.
NMC
37514 S.F. Price sn 1894-07-00
United States, Kentucky, Edmonson, Edmonson Co.
NMC
37513 J.D. Tinsley sn 1888-00-00
United States, Virginia, Albemarle, Miller School
NMC
37512 F. Shreve
United States, New York, Hamilton, detailed locality information protected
NMC
37511 C.C. Deam sn 1908-07-23
United States, Indiana, Kosciusko, About 3/4 mile SE of Leesburg
NMC
74242 R.A. Ware sn 1901-07-00
United States, Massachusetts, Norfolk, Norfolk
NMC
74241 B.P. Ruggles 12 1894-00-00
United States, Vermont, Windsor, Hartland
NMC
74240 O.W. Knight sn 1905-07-22
United States, Maine, Penobscot, Bangor
CS
187969 collectors: F. G. Hills 227 1897-06-20
United States, New Jersey, Warren County, Pleasant Valley, New Jersey
CS
187970 collectors: C. R. Dodge 7939 1896-07-28
United States, Michigan, Saint Clair County, Port Huron, Michigan
CS
187971 collectors: N. L. Britton
United States, New York, Putnam County, detailed locality information protected
CS
187972 collectors: H.L. Locke 1878-08-15
United States, Massachusetts, Norfolk County, Purgatory; Dedham.
NY
3795081 P. Wilson s.n. 1917-07-10
United States of America, New Hampshire, Grafton Co.
NY
3795338 R. M. Harper 3084 1933-07-11
United States of America, Alabama, Lamar Co., Bottoms of Luxapallila Creek, opposite Kennedy
NY
3795082 Collector unspecified 3742 1878-07-10
United States of America, Vermont, Pittsford, 43.706733 -73.028165
NY
3795339 R. D. Thomas 35409 1973-06-22
United States of America, Louisiana, Washington Parish, W of La. 21 at Pushepatapa creek, S of Varnado, 30.877578 -89.846598
NY
3795083 E. T. Moldenke 10041 1937-07-21
United States of America, Vermont, Bennington Co., Bromley Mountain, between Peru and Winhall, 914m
NY
3795084 E. T. Moldenke 9947 1937-07-13
United States of America, Vermont, Windsor Co., Jamaica, 43.100356 -72.77843
NY
3795085 F. Blanchard s.n. 1892-07-25
United States of America, Vermont, Peacham, 44.328948 -72.168986
NY
3795086 R. Chapman s.n.
United States of America, Vermont, Southern Flora
NY
3795087 M. A. Howe s.n. 1890-10-04
United States of America, Vermont, Windham Co., 42.985636 -72.655926
NY
3795088 F. L. Jones s.n. 1940-06-19
United States of America, Massachusetts, Berkshire Co., 42.332032 -73.08288
NY
3795089 G. E. Davenport s.n. 1873-09-00
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608
NY
3795090 J. Robinson s.n.
United States of America, Massachusetts, Essex Co., 42.638916 -70.867915
NY
3795091 C. Darling s.n. 1936-07-17
United States of America, Massachusetts, Northboro
NY
3795092 J. Torrey 144 1830-00-00
United States of America, New Jersey, circa "Three Pigeons" [Three Pigeons Tavern near Bergentown]
NY
3795093 L. DeWette s.n. 1838-00-00
United States of America, Massachusetts, Northampton
NY
3795094 E. P. Kearsley s.n. 1950-08-28
United States of America, Massachusetts, Longmeadow
NY
3795095 A. C. Smith 10 1933-07-20
United States of America, Massachusetts, Franklin Co., 42.452033 -72.501476
NY
3795096 F. C. Seymour 318 1915-09-14
United States of America, Massachusetts, Hampden Co., West Granville, 42.077315 -72.943435
NY
3795097 Herbarium of Miss Anna Murray Vail s.n. 1897-06-30
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 305m
NY
3795098 Russell s.n. 1962-10-19
United States of America, Connecticut, East bank Laurel Brook
NY
3795099 W. A. Setchell s.n. 1885-07-24
United States of America, Connecticut, New London Co., 41.524265 -72.07591
NY
3795100 G. S. Torrey 6818 1962-07-00
United States of America, Connecticut, Norfolk
NY
3795101 L. M. Underwood s.n. 1881-07-00
United States of America, Connecticut, Litchfield Co.
NY
3795102 A. T. Beals s.n. 1920-07-05
United States of America, Connecticut, Middlesex Co.
NY
3795103 D. C. Eaton s.n.
United States of America, Connecticut
NY
3795104 C. A. Weatherby 403 1930-08-09
United States of America, Connecticut, East Haddam
NY
3795105 S. R. Hill 634 1969-08-16
United States of America, Connecticut, Wethersfield. Maple swamp near collier brook.
NY
3795106 R. C. Benedict
United States of America, New York, Washington Co., detailed locality information protected
NY
3795107 S. H. Burnham
United States of America, New York, Bronx Co., detailed locality information protected
NY
3795108 Collector unspecified
United States of America, New York, Bronx Co., detailed locality information protected
NY
3795109 R. C. Benedict
United States of America, New York, Bronx Co., detailed locality information protected
NY
3795110 V. Bustamante
United States of America, New York, Suffolk Co., detailed locality information protected
NY
03097952 V. Bustamante
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3795111 P. Harwood
United States of America, New York, Ulster Co., detailed locality information protected
NY
3795112 T. W. Edmondson
United States of America, New York, Bronx Co., detailed locality information protected
NY
02111373 S. A. Mori
United States of America, New York, Westchester Co., detailed locality information protected
NY
3795113 M. Holtzoff
United States of America, New York, Bronx Co., detailed locality information protected
NY
3795114 M. C. Pace
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3795115 M. C. Pace
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3795116 M. C. Pace
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3795117 M. C. Pace
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3795118 M. C. Pace
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3795119 M. C. Pace
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3795120 J. J. Copeland
United States of America, New York, Orange Co., detailed locality information protected
NY
3795121 J. J. Copeland
United States of America, New York, Bronx Co., detailed locality information protected
NY
3795122 F. W. Kobbé
United States of America, New York, Richmond Co., detailed locality information protected
NY
3795123 F. W. Kobbé
United States of America, New York, Richmond Co., detailed locality information protected
NY
3795124 P. Dowell
United States of America, New York, Richmond Co., detailed locality information protected
NY
3795125 W. H. Leggett
United States of America, New York, Richmond Co., detailed locality information protected
NY
3795126 N. L. Britton
United States of America, New York, Richmond Co., detailed locality information protected
NY
3795127 N. L. Britton
United States of America, New York, Richmond Co., detailed locality information protected
NY
3795128 W. C. Ferguson
United States of America, New York, Queens Co., detailed locality information protected
NY
3795129 W. C. Ferguson
United States of America, New York, Queens Co., detailed locality information protected
NY
3795130 W. C. Ferguson
United States of America, New York, Queens Co., detailed locality information protected
NY
3795131 H. A. Gleason Jr.
United States of America, New York, Westchester Co., detailed locality information protected
NY
3795132 H. P. Sartwell
United States of America, New York, Yates Co., detailed locality information protected
NY
02531775 S. A. Mori
United States of America, New York, Westchester Co., detailed locality information protected
NY
3795133 W. H. Lewis
United States of America, New York, Orange Co., detailed locality information protected
NY
3795134 W. R. Dunlop
United States of America, New York, Onondaga Co., detailed locality information protected
NY
3795135 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
3795136 W. H. Lewis
United States of America, New York, Orange Co., detailed locality information protected
NY
3795137 M. T. Lee
United States of America, New York, Tompkins Co., detailed locality information protected
NY
3795138 N. L. Britton
United States of America, New York, detailed locality information protected
NY
3795139 N. L. Britton
United States of America, New York, detailed locality information protected