ASU:Plants
ASU0133250 J.E. Canright 82 1947-06-23
USA, Massachusetts, Tom Swamp Vi, Moist woodlands near Harvard Pond.
ASU:Plants
ASU0133251 P.F. Zika 1303 1980-05-13
USA, Vermont, Caledonia, near Wheeler Mtn Rd, Sutton
ASU:Plants
ASU0133252 N.H. Russell 622532 1953-06-22
USA, New York, Albany, Lincoln Pond, E.N. Huyck Preserve, Rensselaerville
NY
3566240 W. C. Ferguson 6725 1928-06-26
United States of America, New York, Suffolk Co., 40.722901 -73.160361
NY
3575729 J. T. Enequist 496 1918-04-27
United States of America, New Jersey, Bergen Co., 40.97595 -74.025134
NY
3566235 H. H. Rusby s.n. 1906-06-26
United States of America, New Jersey, Essex Co., 40.8576 -74.202368
NY
3566247 E. P. Bicknell 6293 1904-05-01
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
3566221 H. H. Rusby s.n. 1906-07-27
United States of America, New Jersey, Essex Co., 40.8576 -74.202368
NY
3566231 H. D. House 49 1904-05-23
United States of America, New Jersey, Middlesex Co., vicinity of New Brunswick, 40.486216 -74.451819
NY
3566257 W. C. Ferguson 2480 1923-08-05
United States of America, New York, Plattsdale, 40.757075 -73.687768
NY
3566248 A. M. Vail s.n. 1891-05-00
United States of America, Pennsylvania, Pike Co., Lake Giles
NY
3566252 A. M. Vail s.n. 1891-06-07
United States of America, New York, Onteora, 42.211305 -74.137902
NY
3566239 W. C. Ferguson 6815 1928-07-07
United States of America, New York, Suffolk Co., 40.931913 -72.306581
NY
3566207 W. N. Clute s.n. 1894-00-00
United States of America, New York, Ravine, Choconut Centre
NY
3566232 W. M. Benner 8108a 1938-05-28
United States of America, New Jersey, Hunterdon Co., along brook ca. 1 mile east southeast of Penville
NY
3566244 H. M. Raup 8111 1937-05-18
United States of America, New York, Orange Co., Ravine of Canterbury Brook, the Black Rock Forest
NY
3566230 K. K. Mackenzie 8202 1917-09-00
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3566233 W. H. Leggett s.n. 1871-05-21
United States of America, New Jersey, Essex Co., 40.748795 -74.258511
NY
3566249 R. A. Latham 4069 1927-06-19
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3566250 W. C. Ferguson 5691 1927-06-19
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3566262 N. Taylor 2028 1910-06-20
United States of America, Pennsylvania, Luzerne Co., "Bean Run", 640m
NY
3566253 N. Taylor 312 1909-06-02
United States of America, New York, Delaware Co., 42.407302 -74.614318, 610m
NY
3566433 W. N. Clute s.n. 1895-00-00
United States of America, New York, Broome Co., 42.098687 -75.917974
NY
3566234 H. H. Rusby s.n. 1906-06-26
United States of America, New Jersey, Mountain Heights
NY
3566222 H. H. Rusby s.n. 1906-06-26
United States of America, New Jersey, Mountain Heights
NY
3566241 W. C. Ferguson 6931 1928-07-26
United States of America, New York, Nassau Co., 40.872058 -73.626873
NY
3566345 C. E. Moldenke 1589 1931-05-26
United States of America, Maine, York Co., Ocean Park, York Co. Maine.
NY
3566436 C. E. Moldenke 1573 1931-05-26
United States of America, Maine, York Co., Ocean Park, York Co, Maine.
NY
3566280 N. Taylor 2048 1910-06-20
United States of America, Pennsylvania, Luzerne Co., "Bean Run", 640m
NY
3566243 J. V. Monachino s.n. 1953-06-05
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden, 40.862289 -73.877023
NY
3566261 W. C. Ferguson 28 1918-04-27
United States of America, New York, Suffolk Co., 40.859803 -73.451896
NY
3566238 W. C. Ferguson 7250 1928-09-09
United States of America, New York, Suffolk Co., 40.995419 -72.290658
NY
3566286 E. P. Bicknell 6106 1898-06-12
United States of America, New York, Bronx Co., Mosholu, upper meadow, Van Cortlandt Park and vicinity
NY
3566212 E. P. Bicknell 6109 1905-08-28
United States of America, New York, La Rue Island, Thousand Islands, NY and Ont.
NY
3566229 K. K. Mackenzie 3815 1908-08-30
United States of America, New Jersey, Morris Co.
NY
3566290 E. P. Bicknell 6119 1882-05-21
United States of America, New York, Westchester Co., Black Pond
NY
3566293 E. P. Bicknell 6120 1881-06-05
United States of America, New York, Slide Mt.
NY
3566311 O. P. Phelps 1599 1916-05-09
United States of America, New York, Saint Lawrence Co.
NY
3566237 P. Wilson s.n. 1915-07-12
United States of America, New York, Delaware Co.
NY
3566219 P. Wilson s.n. 1915-05-01
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
3566378 H. D. House 1189 1905-07-11
United States of America, New York, Oneida Co., 43.196458 -75.730463
NY
3566394 T. W. Edmondson 3252 1905-05-19
United States of America, New York, Westchester Co., 41.021838 -73.806985
NY
3566223 W. de W. Miller 1504 1914-06-27
United States of America, New Jersey, Union Co., Wetumpha Notch
NY
3566267 H. St. John 2390 1917-07-13
United States of America, Maine, Somerset Co., Valley of the headwaters of the St. John River. Woboostoock Stream
NY
3566265 F. W. Pennell 1531 1914-06-18
United States of America, Pennsylvania, Chester Co., woodland, 2 miles south of Kennett Square
NY
3566279 W. Stone 5159 1903-04-10
United States of America, Pennsylvania, Philadelphia Co., Sherwood, 40.20122 -74.806274
NY
02890714 S. H. Burnham s.n. 1909-05-31
United States of America, Massachusetts, Berkshire Co., Hopper Trail, Mt. Greylock
NY
3566434 F. E. Fenno 47 1898-05-15
United States of America, New York, Tioga Co.
NY
3566255 W. C. Ferguson s.n. 1919-05-17
United States of America, New York, Nassau Co., 40.652233 -73.562067
NY
3566254 W. C. Ferguson s.n. 1919-08-16
United States of America, New York, Nassau Co., 40.652233 -73.562067
NY
3566256 W. C. Ferguson s.n. 1920-05-10
United States of America, New York, Nassau Co., 40.652233 -73.562067
NY
3566327 K. M. Wiegand 679 1909-07-12
United States of America, Maine, Washington Co., West of Ayer's Junction
NY
3566328 K. M. Wiegand 681 1909-07-20
United States of America, Maine, Washington Co., South of Ayer's Junction, East of RR
NY
3566329 K. M. Wiegand 682 1909-07-07
United States of America, Maine, Washington Co., Southwest of West Pembroke.
NY
3566445 H. D. House 5325 1913-08-26
United States of America, New York, Franklin Co., 44.167005 -74.537949
NY
3566218 P. Wilson s.n. 1916-05-06
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
3566317 K. M. Wiegand 674 1909-08-12
United States of America, Maine, Aroostook Co., Valley of the Meduxnekeag River
NY
3566226 K. K. Mackenzie 2412 1906-09-13
United States of America, New Jersey, Sussex Co., Culver's Lake, 41.167858 -74.781277
NY
3566289 F. W. Pennell 2372 1915-05-09
United States of America, New York, Westchester Co., along Sleepy Hollow Creek
NY
3566292 N. L. Britton s.n. 1901-05-30
United States of America, New York, Ulster Co.
NY
3566362 P. Dowell 3496 1904-09-25
United States of America, New York, Richmond Co., Bradley Road, 40.605805 -74.131719
NY
3566224 K. K. Mackenzie 5901 1914-06-06
United States of America, New Jersey, Warren Co., along creek
NY
3566318 K. M. Wiegand 676 1909-07-27
United States of America, Maine, Washington Co., top of Big Hill
NY
3566258 W. C. Ferguson s.n. 1920-04-29
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
3566236 N. Taylor 733 1909-07-03
United States of America, New York, Delaware Co., 42.407302 -74.614318, 549m
NY
3566319 K. M. Wiegand 677 1909-07-24
United States of America, Maine, Washington Co., North of race-track
NY
3566225 K. K. Mackenzie s.n. 1920-06-15
United States of America, New Jersey, Sussex Co., Eastery side of Stickle Pond
NY
3566228 K. K. Mackenzie 1130 1904-09-25
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309
NY
3566296 E. P. Bicknell 6094 1898-06-05
United States of America, New York, Westchester Co., Black Pond
NY
3566297 E. P. Bicknell 6097 1898-10-02
United States of America, New York, Westchester Co., opposite St. Joseph's Seminary, 40.932121 -73.864495
NY
3566283 E. P. Bicknell 6110 1906-05-05
United States of America, New York, Queens Co., North of Jamaica, 40.716659 -73.79076
NY
3566284 E. P. Bicknell 6111 1906-05-12
United States of America, New York, 1 1/2 mile east of Aqueduct
NY
3566285 E. P. Bicknell 6115 1906-09-15
United States of America, New York, Queens Co., Southeast of Jamaica
NY
3575727 M. L. Fernald 14155 1916-08-15
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River
NY
3566220 K. K. Mackenzie 1170 1905-04-16
United States of America, New Jersey, Bergen Co., 40.958709 -74.036806
NY
3566429 F. W. Johnson s.n. 1925-04-19
United States of America, New York, Erie Co., Marella
NY
3566227 K. K. Mackenzie 7615 1917-05-20
United States of America, New Jersey, Passaic Co., Ticis Pond
NY
3566351 P. A. Rydberg 7862 1906-07-05
United States of America, New York, East Lake [Plants from the vicinity of Little Moose Lake. Adirondack Mts, N.Y.]
NY
3566350 P. A. Rydberg 7882 1906-07-05
United States of America, New York, Burnt Mountain [Plants from the vicinity of Little Moose Lake. Adirondack Mts, N.Y.]
NY
3566291 H. M. Denslow s.n. 1913-05-23
United States of America, New York, Westchester Co., 41.117897 -73.692189
NY
3566282 E. P. Bicknell 6107 1904-06-11
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
3566259 W. C. Ferguson 1996 1923-05-04
United States of America, New York, Nassau Co., 40.757075 -73.687768
NY
3566246 A. T. Beals s.n. 1924-05-30
United States of America, New York, Columbia Co., near Tweedy Lake
NY
3566260 W. C. Ferguson 2023 1923-05-30
United States of America, New York, Nassau Co., 40.757075 -73.687768
NY
3566245 N. Taylor 1940 1910-05-28
United States of America, New York, Greene Co., 42.077591 -73.952913
NY
3566281 P. Wilson s.n. 1917-09-22
United States of America, New York, Richmond Co., 40.607361 -74.161383
SEINet
Walter Fertig 876 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, 162m
SEINet
Thomas McFadden 394 2017-04-14
United States, Kentucky, Powell, At mouth of rock house 0.3 mile S of Woodward parking (rockhouse appears as a lake on USFS Red River Gorge map)., 37.79988 -83.67908
DBG:KHD
KHD00052745 Alvah C. Armstrong 3135 1964-05-01
United States of America, Illinois, Cook, Riverdale., 41.645042 -87.639968
EIU
EIU012701 Rossbach, G. B. 9728 1982-09-22
USA, Maine, Waldo, Large, dense, stoloniferous colony by old trail, under hemlock-hardwoods, moist slope above nw. shore of Pitcher Pond, Lincolnville
MIN
497611 Juhnke, C. 1206 CMJ FRO 1999-05-12
United States, Minnesota, Goodhue, Along trail descending toward Old Frontenac. SW NE SW of secton;Frontenac State Park;112N;13W;02, 44.507468 -92.326291
MIN
441751 Lee, Michael MDL1537 1996-09-05
United States, Minnesota, Saint Louis, Big Island Scientific Natural Area. St. Louis Co.; Big Island Scientific & Natural area on Big Island in Pelican Lake 4 miles WNW of ORR; T65N R20W SW1/4 SE St. Louis Co.; Big Island Scientific & Natural area on Big Island in Pelican Lake 4 miles WNW of ORR; T65N R20W SW1/4 SE1/4 Sec. 32. 065N 20W 32, 48.07265 -92.934264
MIN
777541 Coffin, Barbara; Engstrom, D. 82-3 1982-06-10
United States, Minnesota, Carlton, N1/2 NW1/4 SE1/4 of section;Hemlock Ravine Scientific Natural Area;048N;16W;03, 46.668464 -92.35116
MIN
777575 Coffin, Barbara; Engstrom, D. 82-24 1982-06-11
United States, Minnesota, Saint Louis, Moose Mountain. parts of SE1/4 of section;Moose Mountain Scientific Natural Area;051N;13W;22, 47.530193 -92.092108
MIN
455252 Gerdes, Lynden 2215 1997-06-04
United States, Minnesota, Pine, Approx. 6.5 miles ESE of Duquette. NWSE of section;Nemadji State Forest;045N;16W;30, 46.330618 -92.424004
MIN
686883 Wheeler, Gerald; Glaser, Paul 1309 1977-05-15
United States, Minnesota, Itasca, Coll site no. 8; SE1/4 SE1/4 S31, T56N, R26W; ca 7 mi NW of Grand Rapids;;056N;26W;31, 47.283563 -93.684581
MIN
696629 Smith, Welby 862 1978-04-29
United States, Minnesota, Wright, T121N, R27W, SW1/4 S5, between Clearwater Lake and Bass Lake;;121N;27W;5, 45.322478 -94.112802
MIN
717353 Grimmelbein, G. 14 1979-06-02
United States, Minnesota, Hubbard, Spearhead L. Preserve;Spearhead Lake Preserve (Audubon);145N;34W, 47.368324 -94.990759
MIN
729642 Phelps, V. 203 1980-08-05
United States, Minnesota, Pine, Pine Co. St. Croix Natural Area: 21 mi E of Hinckley, NW1/4 NE1/4 NE1/4 S32, T41N, R17W;Saint Croix State Park;041N;17W;32, 45.990677 -92.51917
MIN
743962 Ownbey, Gerald 6806 1982-06-19
United States, Minnesota, Aitkin, Aitkin County...along Co. Rte. 18, 3.5 mi E of its jcn with US Rte 65 (1.9 mi E of the Snake River) S side T43N, R23W, S14, NE1/4. 043N 23W 14, 46.215908 -93.202263