ASU:Plants
ASU0114238 R.B. Clarkson
USA, West Virginia, Pocahontas, along Sheet's Rd, 3 mi SE of Greenbank, 762m
ASU:Plants
ASU0114239 H.E. Ahles 75334 1972-06-14
USA, Massachusetts, Hampshire, S end of Chestnut Mt, Hatfield.
ASU:Plants
ASU0114240 K.S. Snell 1957-08-24
United States, Wisconsin, Forest, Shores of Lake Julia
ASU:Plants
ASU0114245 T.R. Dudley 8090 1967-08-01
USA, Maine, Franklin, near Corning Camp on Webb Pond, Eastbrook.
ASU:Plants
ASU0114246 W. MacIntyre 1970-07-22
USA, New Jersey, Camden, 5.3 mi E of Acto on Rt 534
ASU:Plants
ASU0114247 J.E. Canright 55 1947-06-23
USA, Massachusetts, Worcester, Tom Swamp Tract VI. "Boulder Site" road., 42.516755 -72.212027
ASU:Plants
ASU0114248 J. Engel 1963-06-11
USA, Wisconsin, Lincoln, 6 mi W of Tomahawk, Wisowa Resort area
ASU:Plants
ASU0114249 W.R. Faircloth 5557 1968-09-05
United States, Pennsylvania, Schuylkill County, overlooking Hegins Valley, S of Shamokin
ASU:Plants
ASU0114250 W.L. Halvorson 78-110 1978-08-25
United States, Rhode Island, Washington, Kingston
ASU:Plants
ASU0114251 J.A. Duke 233 1952-08-08
United States, North Carolina, Caldwell, 4.5 mi W of Mortimer, Forest Service Road, 35.985396 -81.814991
ASU:Plants
ASU0114252 R.L. Stuckey 2602 1965-06-07
USA, Michigan, Monroe, Summerfield Twp, ca 7 mi S of Dundee
ASC
ASC00030905 L. Paulik s.n. 1977-06-16
United States, Wisconsin, Vilas, No location, 46.056375 -89.728097
ASC
ASC00056147 S. Jackson 87008 1987-06-26
United States, Rhode Island, Providence, Town of Burrillville, clearing adjacent to Burrillville Waste Water Treatment Plant, 41.969449 -71.683998
UCR
A.C. Sanders 12428 1992-07-18
United States, Rhode Island, Kent, Wickaboxet State Forest, c. 1 mile NE of West Greenwich Center, 41.64111 -71.73306, 122m
UCR
A.C. Sanders 31511 2005-07-28
United States, Rhode Island, Washington, Westerly, Atlantic Ave. from Weekapaug Breachway to Misquamicut State Beach, between Winnapaug Pond and Atlantic Beach, 41.3275 -71.78417
UCR
A.C. Sanders 25435 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 24400 2001-07-01
United States, Rhode Island, Washington, Rome Point, village of Hamilton, North Kingstown, 41.54833 -71.42389
UCR
A.C. Sanders 31466 2005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m
ASU:Pollen
USA, New Jersey
ASU:Pollen
770 J. Schoenwetter 770
USA, Wisconsin, Oneida
ASU:Pollen
689 J. Schoenwetter 689
USA, Wisconsin, Oneida
USU:UTC
UTC00227439 Eric A. Bourdo, Jr. 34360 1976-06-21
United States, Michigan, Baraga, Sand at Ford Forestry Center, 46.643085 -88.480509
USU:UTC
UTC00227440 Eric A. Bourdo, Jr. 27489 1967-05-27
United States, Michigan, Baraga, Baraga Plains, 46.65077 -88.553468
USU:UTC
UTC00208574 Steven R. hill 22486 1991-08-05
United States, Connecticut, New London, Latimer Point, Latimer Point Road, south of Rt. 1, Stonington. At RR crossing
USU:UTC
UTC00169297 R.E. Gereau 391 1980-05-12
United States, Michigan, Dickinson, Sturgon River State Forest' northeast side of Floodwood-Silver Lake Forest Road, about 50 m southeast of bridge over Two Mile Creek, 46.196093 -88.107093
USU:UTC
UTC00136273 D.E. Boufford 5689 1972-06-05
United States, New Hampshire, Cheshire, Walpole, S end of Fall Mtn.
USU:UTC
UTC00104438 G.H.H. Tate 90
United States, New Jersey, Morris, Tabor, 40.87121 -74.479878
USU:UTC
UTC00064167 L.B. Smith 1042 1940-06-25
United States, Virginia, Southampton, About 6 miles south of Franklin
USU:UTC
UTC00064177 L.B. Smith 1041 1940-06-16
United States, Massachusetts, Middlesex, Westford, 42.579258 -71.437841
USU:UTC
UTC00269167 W.J. Cody 12363 1962-07-31
CANADA, Ontario, Carleton, Torbolton Twp, Constance Bay Sand Hills., 45.48262 -76.06093
USU:UTC
UTC00238895 W.J. Cody 12363 1962-07-31
CANADA, Ontario, Carleton, Torbolton Twp, Constance Bay Sand Hills, 45.486667 -76.075556
UNM:Vascular Plants
UNM0059287 Unknown collector sn 1947-08-02
United States, Colorado, Hardy, Hardy Near top of S. Branch Mountain. Near head of sawmill Ron Core and Strausbaugh.
UNM:Vascular Plants
UNM0059285 E.A. Bourdo Jr. 28406 1974-05-19
United States, Michigan, Baraga, Big Lake Campgrounds on Vilas Sand.
UNM:Vascular Plants
UNM0059286 O.M. Clark 7774 1937-06-22
United States, Maine, (Hancock), Mount Desert Isle.
UNM:Vascular Plants
UNM0059288 A.H. Harris sn 1961-06-20
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0059289 A.H. Harris sn 1961-06-20
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0059290 R.F. Peters 382 1959-08-16
United States, Wisconsin, Vilas, Route 51.
UNM:Vascular Plants
UNM0059291 A.H. Harris sn 1961-06-20
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
NMC
7571 F. Shreve sn 1907-10-05
United States, Maryland, Anne Arundel, Glenburnie
CS
165265 collectors: 1359 1898-04-28
United States, North Carolina, Buncombe County, Summit of Pisgah Mountain
NY
4208659 H. P. Sartwell s.n.
United States of America, Barrington
NY
4208685 H. R. Loconte 1046 1994-04-28
United States of America, Connecticut, New London Co., Eastern side of Hopeville Lake. Campers World Campground., 41.58 -71.83
NY
03217374 J. E. Dorey 323 2015-05-25
United States of America, Maryland, Wicomico Co., Nassawango Creek TNC Preserve, Ace Timberlands, ~0.25 mi N of Twilleys Bridge Rd, 0.8 mi W of jct w/ Fooks Rd., 38.3344 -75.4786, 15m
NY
01206701 D. E. Atha 8701 2010-08-09
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, SW slope of Schoodic Mountain, E of General Cobb Road, along railroad bed removed of tracks and powerline right-of-way, 44.563189 -68.161739, 55m
NY
01116338 D. E. Atha 7338 2009-05-23
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, 41.4489589 -73.6099869, 149m
NY
02576141 M. A. Vincent 15097 2010-07-31
United States of America, Massachusetts, Worcester Co., at picnic area along Rt. 146 southbound, S of Rt. 16, 42.061399 -71.655918, 154m
NY
01206973 D. E. Atha 8973 2010-08-29
United States of America, Maine, Washington Co., ca 11 km SSE of town of Machias, ca 200 m W of Port Road / Route 92, 44.628667 -67.394253, 75m
NY
02456519 R. Dragonetti 19 2014-10-23
United States of America, New York, Bronx Co., The New York Botanical Garden, Native Plant Garden, northwest of gazebo structure on Garden Way, 40.863199 -73.878796
NY
88823 H. T. Beck 3147 1997-08-22
United States of America, New Hampshire, Merrimack Co., Interstate 89. Exit 7, off-ramp., 43.25 -71.92
NY
01527471 D. E. Atha 10471 2011-05-28
United States of America, New York, Sullivan Co., 3.1 air km SSW of Rock Hill, along Katrina Falls Road and high voltage powerline, 41.603 -74.619303, 401m
NY
531941 W. R. Buck 39638B 2001-07-04
United States of America, New York, Putnam Co., Town of Putnam Valley, NW of Upper Cranberry Pond, 41.3564 -73.88
NY
03106567 R. F. C. Naczi 13137 2010-06-04
United States of America, New Jersey, Burlington Co., 0.9 mi SW of Chatsworth, Franklin Parker Preserve of New Jersey Conservation Foundation, W edge of old airstrip, 39.8078 -74.5467
NY
02318954 J. Hartling 26212 1918-05-03
United States of America, New York, Bronx Co., The New York Botanical Garden, Fruticetum
NY
4208666 R. C. Friesner 10184 1936-08-18
United States of America, Maine, Knox Co.
NY
4208665 R. C. Friesner 7720 1934-08-18
United States of America, Maine, Knox Co.
NY
02318955 B. Meurer-Grimes 210 1993-05-03
United States of America, New York, Bronx Co., New York Botanical Garden, Native Plant Garden, 40.856767 -73.875413
NY
01088434 D. E. Atha 7504 2009-06-15
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, 41.44867 -73.6100081, 151m
NY
4208669 S. R. Hill 34020A 2001-07-15
United States of America, Maine, Washington Co., northeast base of Eagle Hill, northeastern comer of junction of Morgador Road (old Dyer Bay Road) and Schooner Point Drive, Humboldt Field Research Institute, 3.75 miles due south-southeast of junction of Smithville Road and U.S. Route 1. West side of Dye, 44.46331 -67.93731
NY
01157472 D. E. Atha 8372 2009-09-15
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.81785 -77.4563461, 649m
NY
201996 H. R. Loconte 836 1993-12-25
United States of America, New York, Suffolk Co., Fire road parallel wth Nesconset Hwy, 40.83 -73
NY
03106561 R. F. C. Naczi 13896 2011-08-31
United States of America, New York, Orange Co., 4.5 mi S of Cornwall, West Point Military Reservation, Summit of Long Pond Mountain, 41.37 -74.0344
NY
02691072 V. Bustamante 410 2015-05-02
United States of America, New York, Suffolk Co., Hither Woods Preserve, behind Edward Ecker Park, along sandy road running parallel to railroad tracks, 41.041941 -71.981494
SEINet
White, James 41 2023-09-30
United States, Pennsylvania, Luzerne, Bear Creek Preserve, Yellow trail heading south on right side adjacent to trail., 41.17798 -75.70522
SEINet
Cruz-Adames, Elena ECA28 2021-10-02
United States, Pennsylvania, Montgomery, Bear Creek preserve, 0.1km east from fence entrance, 41.18193 -75.70387
SEINet
Bennett, Lily LAB41 2019-09-21
United States of America, Pennsylvania, Luzerne, Bear Creek Nature Preserve, 100m down the service road, 41.18023 -75.70587
SEINet
Walter Fertig 805 1989-03-19
USA, Connecticut, Hartford, West Granby, Firetown Road 1/8 mile from Simsbury town line, adjacent to McLean Game Refuge., 41.929198 -72.848647, 158m
SEINet
Fox, Mia MFII32 2021-10-02
United States, Pennsylvania, Luzerne, Bear Creek Preserve, 50m N on red trail, 41.18124 -75.70455
SEINet
Walter Fertig 128 1986-09-01
United States, Connecticut, Hartford, West Granby [E of Firetown Road, ca 2.4 miles S of junction of Simsbury Road and Route 20], 41.927721 -72.849251
SEINet
Lu, Zhiyan 058 2022-10-15
United States, Pennsylvania, Luzerne, Natural Lands' Bear Creek Preserve, 47 Rabbit Run Ln, Bear Creek Village, PA 18702; after finishing the Yellow trail and emerging from the woods, along the downslope driveway to the parking lot, about 15-20m after the exit of Yellow trail., 41.18057 -75.70496
SEINet
Walter Fertig 376 1987-07-01
United States, Connecticut, Hartford, West Granby, Enders State Park, adjacent to Route 219, 1300 ft from main entrance., 41.954259 -72.879006, 160m
SEINet
Walter Fertig 20875 2003-10-16
USA, Connecticut, Hartford, North Granby, woodlot south of Mountain Road, ca 1/8 mile west of junction with State Hwy 189, 41.9937 -72.8364, 152m
SEINet
Chen, Linda LC37 2023-09-30
United States, Pennsylvania, Luzerne County, 0.2 miles from the entrance of Bear Creek Preserve; driveway area, 41.18058 -75.70493
SEINet
Wu, Yuxuan WYX55 2022-10-15
America, Pennsylvania, Luzerne, Bear Creek Preserve. On a slope near the entrance., 41.18064 -75.70386, 554m
SEINet
Sheng, Tingyuan SH78 2022-10-15
United States, Pennsylvania, Luzerne, Bear Creek Preserve, by the nature center, 41.18003 -75.70515, 565m
SEINet
Schreibman, Alana 020 2023-09-30
United States, Pennsylvania, Luzerne County, Bear Creek Preserve, driveway of red-roofed building at top of hill, 20 m from building on E side of driveway, 41.18006 -75.70517
SEINet
Chhatwal, Ahaan AC23 2023-09-30
United States, Pennsylvania, Luzerne, Bear Creek Preserve in Bear Creek Township, take the road to the highest point of the region where there is a house and parking area. The Yellow loop trail begins west of the road. Walk along the eastern side of the trail which is generally flat., 41.18002 -75.70516
SEINet
Kreger, Maya MK058 2023-09-30
United States, Pennsylvania, Luzerne County, Growing off the side of the yellow trail, facing East, around 25 m from first rocky area, 41.18004 -75.70522
DBG:KHD
KHD00046526 1933-07-07
DBG:KHD
KHD00046527 1896-04-08
DBG:KHD
KHD00046528 Peter G. Root s.n. 1961-05-08
United States of America, Connecticut, New Haven, West of West Rock toll station on Wilbur Cross Parkway 8 kilometers northwest of New Haven.
DBG:KHD
KHD00046530 A. Armstrong 124 1961-07-06
United States of America, Illinois, Cook, Zanders Woods Forest Preserve., 41.565195 -87.596555
DBG:KHD
KHD00046529 A. Armstrong 1458 1963-03-30
United States of America, Illinois, Cook, Zanders Woods Forest Preserve., 41.565195 -87.596555
MWI
MWI00035588 Dolbeare, Ben L. 1964-06-25
USA, Illinois, Cook, Thorn Creek Forest Preserve
MWI
MWI00035590 Myers, R.Maurice 3012(68) 1969-08-19
USA, Wisconsin, Douglas, Wascott, 2 miles south
MWI
MWI00025145 Ahles, Harry E. 72905 1971-07-15
USA, Wisconsin, Sawyer, Hayward, 7 miles south on Wisconsin route 27
MWI
MWI00059782 Welch, Winona H. 1049 1940-08-06
USA, Wisconsin, Vilas, Eagle River, Lost Lake, Forest Primeval
MWI
MWI00059423 Hilaire, Sister M. 2645 1964-07-16
USA, Minnesota, Winona, Winona, Saint Mary's campus
MWI
MWI00035589 Eads, Albert A. 12(410) 1860-04-27
USA, Massachusetts, Hampshire, Easthampton
EIU
EIU016298 Knapp, Dale 73 1976-07-09
USA, Illinois, Cook, Zander Woods, SW corner of Ridge Road & Calumet Expressway; Cook County Forest Preserve District, NE1/4 Sec 35 T36N R14E., 41.563893 -87.58825
EIU
EIU016299 Moore, Gerry 8618 2007-06-12
USA, New Jersey, Bergen, Silver Lake., 41.654 -74.111, 244m
EIU
EIU016300 Glenn, Steven D. 10623 2007-05-31
USA, New York, Putnam, Fahnestock State Park, Round Hill summit., 41.428889 -73.858056, 329m
EIU
EIU016315 Gordon C. Tucker 12225 2000-07-28
USA, New York, Suffolk, Fishers Island: NW side of Chocomount Pond. Elevation about 35 feet. UTM 18 T 754100 4573350., 41.277778 -71.965833, 11m
EIU
EIU016318 Ebinger, John E. 21171 1982-06-28
USA, Wisconsin, Vilas, 4 miles SE of Boulder Junction, BSA High Adventure Base., 46.085412 -89.575587
EIU
EIU016301 Cody, William J. 12363 1962-07-31
Canada, Ontario, Carleton, Constance Bay, Sand Hills., 45.48262 -76.06093
EIU
EIU016307 Crofutt, L. 7038 1970-08-20
USA, Maine, Hancock, Mt. Desert Island, Acadia National Park.; 44.350732 -68.24411, 44.350732 -68.24411
EIU
EIU016302 Ebinger, John E. 9541 1970-06-30
USA, Massachusetts, Barnstable, South Dennis, Route 134.
EIU
EIU016312 Ebinger, John E. 6322 1966-08-18
USA, Connecticut, New Haven, Bethany., 41.421764 -72.99705
EIU
EIU016311 Ebinger, John E. 3811 1961-07-30
USA, Connecticut, New Haven, Sleeping Giant State Park., 41.433153 -72.885102
EIU
Elisabet Ore 27
USA, Connecticut, New Haven, Yale Natural Preserve, New Haven, 41.323889 -72.991667
EIU
EIU016309 Ellington, Margaret 409 1954-11-10
USA, Connecticut, New Haven, Yale Natural Preserve, New Haven, 41.323889 -72.991667