ASU:Plants
ASU0137950
United States, Massachusetts
ASU:Plants
ASU0137944 H.E. Ahles 87497 1979-08-24
USA, Massachusetts, Hampshire, Hadley near junction of Rt. 116 and Rt. 9
ASU:Plants
ASU0137945 E. Sundell 1285 1975-07-26
USA, Vermont, Orange, Wright's Mountain, Bradford, 305m
ASU:Plants
ASU0137946 R.L. Stuckey 2464 1965-05-06
USA, Michigan, Monroe, along rt. 23 expressway, Summerfield Twp. ca. 2.5 mi E of Petersburg.
ASU:Plants
ASU0137947 S.P. Lynch 2345 1978-05-16
USA, Tennessee, Sevier, 0.7 miles below the fire tower on Bluff Mountain., 762m
ASU:Plants
ASU0137948 E. Sundell 1029 1975-05-15
USA, Vermont, Orange, Wright's Mountain, Bradford, 305m
ASU:Plants
ASU0137949 J.E. Canright 18 1947-06-20
USA, Massachusetts, Petersham & vicinity. Along Rte. 32 (Pros. Hill) N of Comp. IX
ASU:Plants
ASU0137951 H.E. Ahles 76353 1973-04-22
USA, New Hampshire, Cheshire, West Moreland, on River Road, ca 0.2 mi S of Walpole line
ASU:Plants
ASU0137952 D.J. Pinkava 1956-05-13
USA, Ohio, Portage, Aurora
ASU:Plants
ASU0137953 A. Scott 89 1961-04-19
USA, North Carolina, Alamance, 11 mi W of Chapel Hill
ASU:Plants
ASU0137954 H.E. Ahles 76386 1973-05-10
USA, Massachusetts, Hampshire, Florence, Northampton
ASC
ASC00119237 T. Hamblin 34 1934-05-02
United States, Tennessee, Grainger, Lea Lakes near Blaine, 36.190463 -83.695244
ASC
ASC00008403 C. Deaver s.n. 1939-08-05
United States, Minnesota, Clearwater, North of Lake Itasca, 47.25 -95.2
ASC
ASC00030862 L. Paulik s.n. 1977-06-08
United States, Wisconsin, Vilas, Along Lost Lake Dr. N, 45.972341 -89.48569
UCR
A.C. Sanders 25449 2002-07-14
United States, Rhode Island, Washington, Carolina Management Area, south of Pine Hill Rd. along trail to Pawcatuck River, NW of Carolina, 41.45556 -71.68722, 24m
UCR
A.C. Sanders 41211 2014-07-18
United States, Rhode Island, Washington, Narragansett, Crooked Brook Trail between Kinney Ave. and Westmoreland St., 41.42003 -71.47302, 26m
USU:UTC
UTC00104705 G.H.H. 1928-05-19
UNITED STATES, New Jersey, Mt. Tabor, N.J.
USU:UTC
UTC00220141 Andreas Leidolf 1367 1995-04-16
United States, Mississippi, Oktibbeha, John W. Starr Memorial Forest ; In the Chinchahoma Creek Floodplain Interior Flatwoods region (Bluff Lake Quad.).
USU:UTC
UTC00115916 Holmgren, Noel 651 1963-04-21
UNITED STATES, New York, Bronx, Bronx River , north of the New York Botanical Garden
USU:UTC
UTC00126871 Bayard Long 51490 1937-09-26
UNITED STATES, New Jersey, Cumberland, Edge swampy woods on point Mill Run within one mile. E.
USU:UTC
UTC00221229 Andreas Leidolf 1486 1995-05-11
United States, Mississippi, Oktibbeha, Noxubee National Wildlife Refuge ; On Keaton Tower Road about 1 mile east highway 25
USU:UTC
UTC00150388 Ensor, Donald Michael 48 1974-04-20
UNITED STATES, Maryland, Baltimore, 4 mi W of I 83. Greenside Farm. Woods.
USU:UTC
UTC00158609 Anderson, E. 1952-00-00
UNITED STATES, Minnesota, Ham Lake
USU:UTC
UTC00158644 Calder, J.A. 7100 1952-06-04
CANADA, Ontario, 4 miles NW of Casselman, Russel Co.
USU:UTC
UTC00004058 Miller, J.H. 501 1928-10-19
UNITED STATES, Georgia, Clarke, Forestry Woods , Ga. State College Agri. Farm
USU:UTC
UTC00004059 Miller, J.H. 502 1929-04-06
UNITED STATES, Georgia, Clarke, south side of Oconee River, Princeton
USU:UTC
UTC00004060 Miller, J.H. 503 1929-04-12
UNITED STATES, Georgia, Clarke, Dixie Lake Woods, Athens
USU:UTC
UTC00040019 Porsild, A.E. 7599 1930-06-01
CANADA, Ontario, Rockcliffe Park
USU:UTC
UTC00041548 Loughridge, Gasper A. 1939-05-07
UNITED STATES, Pennsylvania, York, Foust Run , 2 miles east of Glen Rock, 183m
UNM:Vascular Plants
UNM0092959 P.J. Knight 1910 1982-05-10
United States, Massachusetts, Unplaced County, Collected in Grandy.
UNM:Vascular Plants
UNM0092960 P.J. Knight 1909 1982-05-10
United States, Massachusetts, Unplaced County, Collected in Grandy.
NMC
6548 S.F. Tower sn 1890-05-00
United States, Massachusetts, Suffolk, Hyde Park
NMC
74194 H.L. Barnett 68 1935-05-30
United States, Michigan, Gratiot, Ashley
NMC
6410 W.H. Witte sn 1931-06-18
United States, New Jersey, Salem, thickets 3 mi. S of Woodstown
NMC
6411 O.W. Knight sn 1905-05-17
United States, Maine, Penobscot, Bangor
NY
3745798 G. Haas s.n. 1934-04-12
United States of America, Arkansas, Faulkner Co., River bank, 35.076334 -92.456521
NY
2530213 V. Bustamante 327 2014-05-10
United States of America, New York, Suffolk Co., Culloden Point Preserve, 41.070379 -71.959515
NY
3745694 M. L. Fernald 13238 1916-08-15
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River
NY
3745880 M. L. Fernald 300 1895-07-18
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River
NY
3745870 J. M. Fogg Jr. 19199 1949-08-23
United States of America, Pennsylvania, Monroe Co., .75 mi. n. of Minnisink
NY
3745824 D. Demarée 5744
United States of America, Arkansas, Faulkner Co., 35.12901 -92.33891
NY
3745931 F. P. Briggs s.n. 1891-05-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
02319112 R. F. C. Naczi 12496 2009-06-22
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden, N of eastern lake of Twin Lakes, 40.8669 -73.8761
NY
02206902 C. C. Curtis V2 1902-00-00
United States of America, New York, Bronx Co., Jerome Ave., 40.663931 -73.93828
NY
01088242 D. E. Atha 7042 2009-05-02
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, 41.4503631 -73.61143, 134m
NY
01844547 W. Nieder 17 1986-04-30
United States of America, New York, Bronx Co., New York Botanical Garden Forest Grid 107, 40.860444 -73.876483
NY
01844546 W. Nieder 17 1986-04-30
United States of America, New York, Bronx Co., New York Botanical Garden Forest Grid 107, 40.860444 -73.876483
NY
01844548 E. Wolfson 005 1985-05-01
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 121, 40.863144 -73.875306
NY
02219868 G. V. Nash 215 1899-05-25
United States of America, New York, Bronx Co., Herbaceous grounds, New York Botanical Garden, 40.862289 -73.877023
NY
02219866 E. Yarrow s.n. 1966-05-03
United States of America, New York, Bronx Co., Native Plant Garden, New York Botanical Garden, 40.85 -73.87
NY
02219867 E. Yarrow s.n. 1967-09-08
United States of America, New York, Bronx Co., Native Plant Garden, The New York Botanical Garden. Sunny area near stream., 40.856767 -73.875413
NY
02219862 E. Yarrow s.n. 1965-04-21
United States of America, New York, Bronx Co., New York Botanical Garden: Native Plant Garden. Near southeast wall, 40.856767 -73.875413
NY
01132331 D. E. Atha 8131 2009-09-02
United States of America, New York, Bronx Co., New York City. Grounds of The New York Botanical Garden. S of Waring Ave and E of the Bronx River, 40.8565769 -73.876695, 10m
NY
02219864 G. V. Nash 47 1896-05-04
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
02219865 M. E. Eaton s.n. 1916-06-06
United States of America, New York, Bronx Co., New York Botanical Garden. Bronx Park, 40.856767 -73.875413
NY
02219869 C. L. Gilly 265 1940-05-07
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.856767 -73.875413
NY
02219863 T. H. Everett s.n.
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143
NY
02219870 T. W. Edmondson 1074 1898-05-06
United States of America, New York, Bronx Co., New York Botanical Garden Forest Grid 104, 40.863144 -73.876483
NY
3745879 H. N. Moldenke 2340 1925-05-02
United States of America, Pennsylvania, Snyder Co., Woodland along Trolly tracks
NY
3745683 R. C. Friesner 12786 1938-08-20
United States of America, Maine, Waldo Co., Megunticook Lake
NY
3745788 H. J. Banker 2891 1917-05-13
United States of America, New York, Long Island. Cold Spring Harbor.
NY
3745797 R. C. Friesner 12732 1938-08-12
United States of America, Maine, Waldo Co., North side of Megunticook Lake
NY
3745953 D. Demarée 5702
United States of America, Arkansas, Faulkner Co., 35.12901 -92.33891
NY
3745685 M. McKee 15 1923-05-23
United States of America, Minnesota, Beltrami Co., Woods adjoining Bemidji
NY
3745741 M. E. DuMont s.n. 1883-05-00
United States of America, New York, Rensselaer Co., Bath-on-Hudson [Former hamlet, now part of Rensselaer.]
NY
3745936 H. E. Ahles 87497 1979-08-24
United States of America, Massachusetts, Hampshire Co., Near junction of Rt. 116 and Rt. 9
NY
3745783 R. D. Thomas 159634 1999-05-10
United States of America, Arkansas, Nevada Co., Woods beside Ark. 299 at Tunnel Creek east of Morris and southwest of Bluff City, 33.67876 -93.116397
NY
3745907 R. Kral 65417 1980-06-20
United States of America, Arkansas, Van Buren Co., by Ark. 16 4.4 mi. e. of Pope co. line w. of Rupert, 35.651169 -92.744889
NY
3745723 K. M. Wiegand 623 1909-07-10
United States of America, Maine, Washington Co., Leighton Point
NY
02206897 J. R. Gunderson 7 2009-07-28
United States of America, New York, Bronx Co., New York Botanical Garden, South of Snuff Mill Bridge on East bank of Bronx River, 40.8569 -73.8767
NY
3745722 K. M. Wiegand 624 1909-07-21
United States of America, Maine, Washington Co., Copse north of trotting park
NY
3745691 O. E. Jennings s.n. 1908-05-26
United States of America, Pennsylvania, Crawford Co., 41.552554 -80.379233
NY
02550008 D. E. Atha 15408 2016-04-13
United States of America, New York, New York Co., Central Park. Strawberry Fields, along ridge that parallels the West Drive. Between 73rd and 74th Streets and between 7th and 8th Avenues, 40.776939 -73.974408, 32m
NY
3745767 G. T. Hastings s.n. 1894-04-26
United States of America, New York, Phoenix
NY
3745668 Collector unknown 104 1884-04-24
United States of America, Colorado, Brentwood, Dist. Col.
NY
3745878 G. J. Goodman 5216 1950-04-21
United States of America, Arkansas, Polk Co., Top of Rich Mountain, 34.69148 -94.421839
NY
3745710 N. C. Fassett 20915 1939-04-21
United States of America, Arkansas, Polk Co., near Big Springs, Wickes, 34.300613 -94.335518
NY
3745801 A. W. Chapman s.n.
United States of America, Southern Flora. "Northern"
NY
3745785 R. D. Thomas 148775 1996-05-12
United States of America, Arkansas, Saline Co., beside Congo-Ferndale Road at the Pulaski County Line beside Ferndale Creek about 6.5 miles north of Congo, 34.747981 -92.567631
NY
3745711 C. E. Moldenke 1577 1931-05-26
United States of America, Maine, York Co., 43.50064 -70.386161
NY
3745676 R. D. Thomas 109121 1989-04-07
United States of America, Arkansas, Union Co., along Union County Road east of U.S. 165 south of Calion, 33.328615 -92.534902
NY
3745844 R. F. C. Naczi 11902 2007-07-26
United States of America, Pennsylvania, Monroe Co., ca. 2.3 mi SE of village of Long Pond, vicinity of southwestern shore of Grass Lake, just N of unpaved, grassy road, 41.0311 -75.4333
NY
3745802 M. L. Fernald 300 1895-07-18
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River
NY
3745926 E. J. Palmer 33234 1928-03-31
United States of America, Arkansas, Van Buren Co., near Shirley, 35.645029 -92.313486
SEINet
Walter Fertig 1357 1990-05-02
United States, Connecticut, Hartford, West Granby: Enders State Forest, brook across Route 219 from Case Street., 41.953257 -72.884262, 178m
SEINet
Walter Fertig 881 1989-05-14
USA, Connecticut, Hartford, North Granby, adjacent to Mountain Road, 1/8 mile west of junction with Route 189., 41.995164 -72.833249, 163m
SEINet
WJH002101 Bill Harms 2270 1983-04-15
United States, Maryland, Anne Arundel, Along Patuxent River east side of Brock Bridge, 39.072135 -76.835987, 30 - 37m
SEINet
Walter Fertig 14640 1994-05-02
USA, Connecticut, Hartford, North Granby, ca 0.1 miles west of junction of Mountain Road and CT Hwy 189., 41.994498 -72.832776, 122m
BRY:V
BRYV0022307 K. M. Wiegand s.n. 1908-05-21
U.S.A., Massachusetts, Norfolk, Illegible.
BRY:V
BRYV0022304 K. S. Erdman 3993 1969-05-20
U.S.A., Pennsylvania, Butler, Wolf Creek Narrows, 2 miles NW of Slippery Rock, east side.
BRY:V
BRYV0022303 H. Kline s.n. 1959-05-28
U.S.A., Pennsylvania, Cambria, Three miles north of Nicktown, Jackson Fields.
BRY:V
BRYV0022302 D. Lewis Dutton s.n. 1922-05-14
U.S.A., Vermont, Rutland, Brandon. Woods, Border of Scanlon swamp., 137m
BRY:V
BRYV0022301 D. Lewis Dutton s.n. 1922-05-14
U.S.A., Vermont, Rutland, Brandon. Woods, Border of Scanlon swamp., 137m
BRY:V
BRYV0022299 NoCollectorListed s.n. 1891-07-30
U.S.A., Connecticut, Hartford, Kensington. West Mountain.
BRY:V
BRYV0022297 H. Kline s.n. 1959-05-28
U.S.A., Pennsylvania, Cambria, Three miles north of Nicktown, Jackson Fields.
BRY:V
BRYV0022292 E. D. Merrill 414 1899-05-00
U.S.A., Maine, Woods.
BRY:V
BRYV0022290 NoCollectorListed s.n. 1946-04-27
U.S.A., Washington D.C. Woods.
BRY:V
BRYV0022289 Hugh N. Mozingo s.n. 1949-05-14
U.S.A., Connecticut, Litchfield, White Estate.
BRY:V
BRYV0022314 Claude Hamel 12030 1967-05-23
Canada, Quebec, Lac AYLMER, canton de Garthby, comte de Wolfe. Au sud de la baie Moose. Baissiere tres humide dans une erabliere pres du lac.
BRY:V
BRYV0022313 Pere Louis-Marie 2071 1930-05-14
Canada, Quebec, Foreign label.