ASU:Plants
ASU0138542 A.B. Seymour 252a 1908-06-02
USA, Massachusetts, Middlesex, no info.
ASU:Plants
ASU0138550 James E. Canright 375 1947-08-11
USA, Massachusetts, Worcester, Prospect Hill I, Petersham, 42.51957 -72.20356
ASU:Plants
ASU0138525 A. E. Radford 45004 1966-07-17
United States, North Carolina, Mitchell, Roan Mountain., 36.102087 -82.129126
ASU:Plants
A.B. Seymour 252a 1908-06-02
United States, Massachusetts, Middlesex, Cambridge, 42.381119 -71.122398
NY
2712853 R. H. True 56 1923-07-08
United States of America, Maine, Cumberland Co., Casco Bay, Orr's Island
NY
2276376 P. D. Knieskern s.n.
United States of America, New York, Oneida, 43.091809 -75.652818
NY
2712813 J. Bright 1925-06-29
United States of America, Pennsylvania, McKean Co., Highway N. of Kane
NY
2712767 F. W. Pennell 6980 1916-06-06
United States of America, New Jersey, Ocean Co., Bay Head, 40.071783 -74.054304
NY
02276357 L. W. Riddle s.n. 1915-00-00
United States of America, Massachusetts, Outlet, Wellesley College Campus, 42.295375 -71.306169
NY
2276361 K. M. Wiegand s.n. 1912-06-02
United States of America, Massachusetts, Worcester Co., 42.455648 -71.673125
NY
2276364 K. M. Wiegand s.n. 1908-05-30
United States of America, Massachusetts, Brook, E. slope of Nobscot Hill
NY
2276360 K. M. Wiegand s.n. 1909-06-16
United States of America, Massachusetts, Norfolk Co., Simpson meadow near heathing pipe, Campus [Wellesley College].
NY
2781771 C. V. Piper s.n. 1922-07-00
United States of America, Michigan, Crawford Co., Vicinity of Grayling, 44.661404 -84.714751
NY
2712844 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co.
NY
2712797 N. L. Britton s.n. 1893-05-24
United States of America, Virginia, Norfolk (Independent City), Vicinity of Portsmouth, 36.8333 -76.2833
NY
2276415 W. C. Ferguson 1290 1922-06-02
United States of America, New York, Nassau Co., Long Island, 40.706213 -73.61874
NY
2781752 Herbarium of Miss Anna Murray Vail s.n. 1891-07-19
United States of America, New York, Greene Co., Meliora
NY
2712886 E. P. Bicknell 1218
United States of America, New York, Ulster Co., Summit, Slide Mt.
NY
879591 C. T. Bryson 24389 2014-06-09
United States of America, North Carolina, Mitchell Co., Ca. 6.0 air mi NE of Bakersville, near old Cloudland hotel site., 36.104844 -82.130756
NY
2276402 Collector unknown s.n.
NY
2276365 F. W. Hunnewell 9278 1924-07-04
United States of America, North Carolina, Avery Co., 36.066516 -81.87039
NY
2712803 J. K. Small 304 1891-07-11
United States of America, North Carolina, Watauga Co., Grandfather Mountain, 1737m
NY
2276397 E. P. Bicknell 3203 1910-06-22
United States of America, Massachusetts, Nantucket Island, Barrett Farm, 41.283456 -70.082794
NY
2712890 K. K. Mackenzie 5428 1913-06-08
United States of America, New Jersey, Bergen Co., 40.973478 -73.968221
NY
2276408 K. K. Mackenzie 3142 1908-06-14
United States of America, New Jersey, Passaic Co., Charlottesburg, 41.030375 -74.423765
NY
2333543 E. H. Roalson 1325 1996-06-15
United States of America, Pennsylvania, Sullivan Co., Along Hwy 487 S of Lopez, 18.9 mi S of jct. with Hwy 87 on 487, 1.3 mi S of entrance to Rickets Glen State Park, Lake Jean Area, near top of Red Rock Mtn, Ricketts Glen. Along Grand View Rd. (blocked off). Edge of Sullivan county bordering. N-facing slope., 41.3203 -76.3014
NY
2712782 H. M. Raup 7586 1936-07-14
United States of America, New York, Orange Co., Black Rock Forest, 41.414984 -74.013384
NY
2276359 Collector unknown s.n. 1853-06-27
United States of America, Massachusetts, Middlesex Co., 42.610648 -71.234225
NY
2262202 S. R. Hill 30474 1998-06-18
United States of America, Maine, Washington Co., Petit Manan Point, 8 mi S of Milbridge. Spruce fir forest, along Atlantic coast, peat bogs., 44.42 -67.9
NY
2276362 K. M. Wiegand s.n. 1908-06-01
United States of America, Purgatory Swamp, Ellis End
NY
2712883 M. L. Fernald 9078 1913-06-24
United States of America, Massachusetts, Berkshire Co., Valley of the Deerfield River
NY
2712851 R. H. True s.n. 1923-07-08
United States of America, Maine, Cumberland Co., Orr's Island, Casco Bay
NY
2276363 Mrs. J. Hay s.n. 1932-06-30
United States of America, Vermont, Glover, 44.706943 -72.186915
NY
2712845 W. H. Leggett s.n. 1866-00-00
United States of America, New York, Columbia Co., 42.412029 -73.447055
NY
3815746 S. P. Grund 7246 2016-06-10
United States of America, Pennsylvania, Fayette Co., Ca 10.3 km W of Farmington., 39.8018 -79.687, 680m
NY
2712824 D. E. Boufford 21105 1979-06-18
United States of America, Pennsylvania, Jefferson Co., route 949 at Mill Creek (Union Township line). SW of the town of Sigel.
NY
2276404 G. Vasey s.n.
United States of America, New York
NY
02913128 S. K. Harris 32508 1968-07-20
United States of America, New Hampshire, Coös Co., Davis Path, Mt. Crawford
NY
2781755 W. H. Leggett 1873-06-18
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
02913127 S. K. Harris 32715 1968-07-29
United States of America, New Hampshire, Coös Co., woods, Air Line & Spur Trail, Low & Burbank Grant
NY
2712759 A. C. Ferguson 171 1921-05-27
United States of America, New York, Nassau Co., Jerusalum Ave North of Merrick
NY
2712771 W. H. Wiegmann s.n. 1916-07-28
United States of America, New Jersey, Middlesex Co., Iselin, 40.572383 -74.318422
NY
2276387 M. L. Fernald 58 1893-06-03
United States of America, Massachusetts, Middlesex Co., 42.415374 -71.156443
NY
2276398 E. P. Bicknell 1664 1910-06-17
United States of America, Massachusetts, Nantuckdet Island, Thorn lot, 41.283456 -70.082794
NY
2276379 J. L. C. Marie-Victorin 25010 1926-08-15
Canada, Quebec, Crique e la Chaloupe: platieres humides
NY
2276375 A. B. Seymour 341 1916-09-13
United States of America, Massachusetts, Hampden Co., South Mt., 42.06676 -72.861487
NY
00200474 R. F. C. Naczi 12474 2009-06-17
United States of America, New York, Putnam Co., 3.8 mi N of Brewster, Clough Preserve, Ice Pond Conservation Area, W of Farm to Market Road, at powerline crossing of marsh, 41.4492 -73.6103
NY
2276368 M. McKee 1788 1937-07-22
United States of America, Vermont, Mt. Mansfield, along the trail from Half Way House up to Mt. Mansfield Hotel
NY
2276392 F. Lucien 20002 1924-07-17
Canada, Quebec, nominingue: lieux sablonneux secs., 46.383333 -75.016667
NY
2712760 S. A. Cain 222 1935-07-11
United States of America, New York, Nassau Co., Third Lake
NY
2712839 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co.
NY
2276382 H. C. Beardslee s.n. 1891-07-25
United States of America, North Carolina, Swain Co., 35.486832 -83.492599, 2012m
NY
2712858 M. L. Fernald 1893-06-03
United States of America, Massachusetts, Middlesex Co., 42.415374 -71.156443
NY
01096865 R. F. C. Naczi 14904 2013-06-20
United States of America, New York, Westchester Co., Zofnass Family Preserve. Eastern Loop., 41.18078 -73.58558
NY
2276390 J. L. C. Marie-Victorin 20009 1925-08-18
Canada, Quebec, Valcartier, comté de Québec: sur les sables de l'emplacement du Camp, 46.88891 -71.505097
NY
2276412 E. C. Howe s.n. 1878-00-00
United States of America, New York, Kingsbridge, 40.881414 -73.90455
NY
02679903 J. Vanderhorst 7823 2014-07-03
United States of America, West Virginia, Pendleton Co., Elk Mountain. ca 0.5 air mi NE from the intersection of SR 28 and FS Rd. 112., 38.61891303 -79.6203281, 1267m
NY
2712838 W. Lucian 58 1940-06-23
United States of America, Connecticut, Litchfield Co., Black Rock State Park
NY
2276395 G. Vasey s.n.
United States of America, New York, Oneida Co., Oneida Lake, 43.212847 -75.45573
NY
2276406 W. H. Leggett s.n. 1867-07-13
United States of America, New Jersey, Chatham, 40.740934 -74.383762
NY
2276384 F. C. Seymour 1134 1916-07-27
United States of America, Massachusetts, Chilmark, Martha's Vineyard, 41.343169 -70.74475
NY
2276367 J. L. C. Marie-Victorin 5646 1940-07-03
Canada, Quebec, Contrecoeur (Les Greves), comté de Vercheres: bois sablonneux, 45.85 -73.233333
NY
2712892 K. K. Mackenzie 5428 1913-06-08
United States of America, New Jersey, Bergen Co., 40.973478 -73.968221
NY
2712776 N. L. Britton s.n. 1892-08-29
United States of America, New York, Near Adirondack Lodge.
NY
2712891 K. K. Mackenzie 7164 1916-07-16
United States of America, New Jersey, Rochelle Parks, 40.906867 -74.077115
NY
2276385 Collector unknown s.n.
United States of America, Massachusetts, Essex Co., 42.638874 -70.867921
NY
2262200 C. T. Bryson 21772 2006-06-13
United States of America, Virginia, Grayson Co., Ca. 4.5 mi. S of Troutdale on Hwy VA 603, at Appalachian Trail crossing of Hwy VA 603., 36.6965 -81.50608
NY
00200237 R. F. C. Naczi 12437 2009-06-06
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, along E side of Ice Pond Road, 41.4536 -73.6206
NY
2276394 N. L. Britton s.n. 1889-06-07
United States of America, Pennsylvania, Monroe Co., Pocono Plateau, Naomi Pines [=Pocono Pines]., 41.106754 -75.454352
NY
02447643 L. Speedy 09-876 2009-08-21
United States of America, Pennsylvania, Westmoreland Co., SGL 42, Old Johnstown Pike along Poplar Run, 3-4 mi S of Seward, St. Clair Twp., 40.358471 -79.016654, 765m
NY
2781765 S. L. Glowenke 7483 1946-07-13
United States of America, Pennsylvania, Lackawanna Co., along lackawanna River, 1 mi. north of Mosic
NY
02687523 V. Bustamante 519 2015-07-05
United States of America, New York, Suffolk Co., Camp Hero State Park, 41.066667 -71.867778
NY
2712780 W. H. Wiegmann 1920-07-05
United States of America, New York, New York Co., N.Y. Zool. Park
NY
2276414 Collector unknown s.n. 1872-08-00
United States of America, New York, Greene Co., Catskill Mountains. [Inferred county from precise loc.], 42.250364 -74.249866
NY
2712814 N. Taylor 2035 1910-06-20
United States of America, Pennsylvania, Luzerne Co., 41.45107 -77.231552, 640m
NY
2276380 M. L. Fernald 18148 1919-08-03
United States of America, Massachusetts, Barnstable Co., North of the Breakwater, Provincetown, 42.058436 -70.178638
NY
2712830 H. A. Wahl 90 1934-09-07
United States of America, Pennsylvania, Clinton Co., 41.137013 -77.446926
NY
2712847 E. P. Bicknell 1568 1898-08-17
United States of America, Maine, Hancock Co., up Cromwell Brook, Mount Desert
NY
2712888 K. K. Mackenzie 7137 1916-07-03
United States of America, New Jersey, Burlington Co., opposite Shamong
NY
2712769 K. K. Mackenzie 3142 1908-06-14
United States of America, New Jersey, Passaic Co., 41.030375 -74.423765
NY
2712837 M. L. Loomis 977 1912-06-07
United States of America, Massachusetts, Middlesex Co.
NY
2712775 N. L. Britton s.n. 1892-08-31
United States of America, Mt. Mclntyre., 1433m
NY
2262204 R. L. Thompson 05-612 2005-07-15
United States of America, Pennsylvania, Crawford Co., Wallace Woods, a 12.9-ha old-growth natural tract of Hemlock-Northern Hardwoods Palustrine Forest dissected by Linesville Creek, 1.3 mi N of Linesville off Russell Road to the East and West Road to the North., 41.675002 -80.423956
NY
2262198 Frère Rolland-Germain 6052 1953-06-22
Canada, Quebec, Argenteuil Reg. Co. Mun., St-Adolphe: clairiere de la foret mixte des Laurentides., 47.063889 -71.309444
NY
2712753 P. A. Rydberg 7888 1906-07-05
United States of America, New York, Adirondacks Co. Burnt Mountain, Adirondack Mountains
NY
2262203 R. F. C. Naczi 11929 2007-07-26
United States of America, Pennsylvania, Monroe Co., Ca. 2.3 mi SE of village of Long Pond, vicinity of southeastern shore of Grass Lake, along unpaved, grassy road., 41.0306 -75.4275
NY
2276372 P. Dowell 5208 1907-09-14
United States of America, New York, Richmond Co., Staten Island, 40.607048 -74.162088
NY
2712840 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
2712815 N. L. Britton 1915-07-04
United States of America, Pennsylvania, Berks Co., near Pricetown, 40.42676 -75.821866
NY
2712754 K. M. Wiegand 9523 1918-06-27
United States of America, New York, Onondaga Co., Hilltop south of Labrador Lake, Apulia
NY
2712866 M. L. Fernald 7102 1912-07-05
Canada, Prince Edward Island, Queens Co., Charlottetown, 46.233333 -63.133333
NY
02262197 Frère Rolland-Germain 6402 1947-08-04
Canada, Quebec, Argenteuil Reg. Co. Mun., St-Adolphe: paturage sur terrasse lacustre--1200 pi., 47.063889 -71.309444
NY
2712784 P. Wilson 1915-07-12
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
2276391 J. Rousseau 20007 1925-07-24
Canada, Quebec, Berthierville., 46.083333 -73.166667
NY
2276403 N. L. Britton s.n. 1892-06-22
United States of America, Virginia, Smyth Co., White Rock Mountain, 1341m
NY
2781776 T. W. Edmondson 5219 1911-08-21
United States of America, Vermont, near summit of Mt. Mansfield, 44.543663 -72.81429
NY
2712758 W. C. Ferguson 2187 1923-06-16
United States of America, New York, Hempstead, Long Island., 40.70286 -73.619803
NY
2781763 W. D. Miller 799 1918-06-15
United States of America, New Jersey, Union Co., Washington Valley, on Scotch Plains Notch Road
NY
2276396 N. L. Britton s.n.
United States of America, Pennsylvania, Monroe Co., Pocono Plateau, Tobyhanna., 41.177032 -75.417962
NY
2712897 W. C. Ferguson 6579 1928-06-07
United States of America, New York, Millneck, Long Island., 40.883795 -73.555108