ASU:Plants
ASU0129654 J.E. Canright 64 1947-06-23
USA, Massachusetts, Worcester, Tom Swamp Tract VI. "Boulder Site" road.; 42.516755 -72.212027, 42.516755 -72.212027
ASU:Plants
ASU0129655 C.G. Pringle 1877-05-06
USA, Vermont, Chittenden, Charlotte; 44.309774 -73.260959, 44.309774 -73.260959
ASU:Plants
ASU0129656 R.R. Smith 934 1964-04-18
USA, Florida, Orange, at Rock Springs
ASU:Plants
ASU0129657 J.T. Wynhoff G-2 1971-12-27
USA, Georgia, Echols, Alapaha River
ASU:Plants
ASU0043804 F. Ventura A. 5345 1972-05-11
Mexico, Veracruz, Mpio. de Jalacingo. Allende., 19.792463 -97.259237, 1760m
ASU:Plants
ASU0129658 D. Keil 9825 1974-04-13
USA, Michigan, Allegan, 0.3 mi E of entrance to Chief Noonday Natural Area on Chief Noonday Rd.
ASU:Plants
ASU0129645 L. McGill 7151 1999-07-27
USA, Michigan, Hancock, Keweenaw Peninsula, Lake Superior, along routes 41 and 26, 3 miles S of Phoenix; 47.361264 -88.305497, 47.361264 -88.305497
ASU:Plants
ASU0129646 J.T. Hudson 43 1997-04-10
USA, Alabama, Lee, Auburn, between Lem Morrison Dr. and Auburn Horticulture Greenhouses, SW corner of Hill dormitories
ASU:Plants
ASU0129647 H.E. Ahles 24257 1957-04-28
USA, North Carolina, Onslow, New River, 2.3 miles southwest of Gum Branch.
ASU:Plants
ASU0129648 P. Barton 43 1977-04-30
USA, Louisiana, Washington, Hwy 21 at Northbranch.
ASU:Plants
ASU0129649 K. Johnson 1967-07-19
USA, Wisconsin, Bayfield, Rockstad Fire Tower
ASU:Plants
ASU0129650 G. Hwang 2012-10-02
USA, Ohio, Hocking, 1.5 mi SE of Bloomingdale, OH
ASU:Plants
ASU0129651 P. Gallagher 95 1983-07-03
USA, Maine, Cumberland, Sebago Lake State Park, N end of Sebago Lake
ASU:Plants
ASU0129652 D. Keil 6814 1970-07-25
USA, Alabama, Calhoun, Fort McClellan Military Reservation; road to east gate; 33.725767 -85.79052; 33.725767 -85.79052, 33.725767 -85.79052
ASU:Plants
ASU0129653 M.L. Webb 18 1966-04-02
USA, Virginia, York, Lee Hall Wayside on Hwy 143
ARIZ
436384 Royal D. Suttkus 72-6-8 1972-04-21
United States, Florida, Okaloosa, Highway 2 at Yellow River, 7 miles SW of Laurel Hill.
ASC
ASC00032782 P. Salamun 3168 1972-05-23
United States, Wisconsin, Oconto, Along US Hwy 41 ca 6 mi SE of city limits of Oconto, 44.802907 -87.980304
ASC
ASC00030164 K. Jennings 69 1973-10-23
United States, Louisiana, Bienville, Campground Cemetery 2 mi. W of Bienville; off La. 507, 32.366667 -93.016667
ASC
ASC00029040 O. Pylant 213 1974-04-03
United States, Louisiana, Union, Just N of D'Arbonne Fire Tower, 32.683333 -93.45
DES
DES00014053 R. Dale Thomas 43164 1975-03-29
USA, Louisiana, Livingston, Along west shore of west Hog Branch, N of LA 442 west of Magnolia., 30.562515 -90.727115
UCR
A.C. Sanders 25381 2002-07-08
United States, Rhode Island, Washington, Escoheag Trail, Exeter township, c. 1 mi. north of Hwy 165 on east side of Escoheag Hill Rd, c. 1 mi. SE of Escoheag, 41.59167 -71.75, 91m
UCR
John B. Nelson 42905 2021-10-04
United States, South Carolina, Orangeburg, 5.4 km (road) west of downtown Rowesville, North Edisto River; north side of River Rd (Sec 39), 33.35519 -80.88739
USU:UTC
UTC00221327 Andreas Leidolf 1580 1995-07-09
United States, Mississippi, Oktibbeha, Noxubee National Wildlife Refuge ; On Keaton Tower Rd at 1.0 mi E Hwy 25 on the N side of the road (Bradley Quad).
UNM:Vascular Plants
UNM0080869 F. Ventura A. 5345 1972-05-11
Mexico, Veracruz, Unplaced County, Allende, Municipio de Jalacingo., 1760m
UNM:Vascular Plants
UNM0080865 N. Osborn 1040 1961-09-15
United States, Ohio, Geauga, Chardon Village., 363m
UNM:Vascular Plants
UNM0080868 S. Ziser 278 1974-10-25
United States, Louisiana, Unplaced County, Off La 117 at junction with Sheard Branch in Kisatchie National Forest, Natchitoches Parish.
UNM:Vascular Plants
UNM0080867 A.H. Harris sn 1961-06-23
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0080866 N. Osborn sn 1959-12-27
United States, Ohio, Geauga, Chardon Village limits, Chardon township.
UNM:Vascular Plants
UNM0080864 O.M. Clark 7683 1937-06-07
United States, Virginia, Unplaced County, West of Lexington.
NMC
25268 V.H. Chase 209 1898-09-19
United States, Indiana, Porter, Dune Park
NMC
25267 E.O. Wooton sn 1891-07-01
United States, Massachusetts, Norfolk, Islington
NMC
25266 E. Wilkinson 4341 1886-06-20
United States, Ohio, Richland, Mansfield
NMC
25265 W.H. Witte sn 1933-09-30
United States, New Jersey, Cape May, Pine woods-Fishing Creek on Delaware, Boy shore
NMC
25263 F. Shreve sn 1902-06-00
United States, Maryland, Talbot, Easton
NMC
25264 Mrs. J.M. Milligan sn 1896-05-00
United States, Texas, Bowie, Dalby
NMC
25262 S. Deam 1861 1906-04-08
United States, Florida, Volusia, near Daytona
SNM
14209 D.A. Zimmerman and A.D. Zimmerman 1972-07-28
United States, Michigan, Lapeer, Attica Twp
NY
3491778 G. W. Stevens 2780 1913-09-10
United States of America, Oklahoma, Le Flore Co., Near Page, 34.71066 -94.54967
NY
02111379 S. A. Mori 27767 2014-06-14
United States of America, New York, Westchester Co., Northern Loop of the Westchester Wilderness Walk of the Westchester Land Trust, Town of Pound Ridge., 41.208707 -73.574848
NY
3491767 D. S. Correll 13198 1946-07-13
United States of America, Texas, Harrison Co., three miles west of Harleton, along small stream, 32.67652 -94.626368
NY
3491773 D. S. Correll 37260 1969-05-12
United States of America, Texas, Cherokee Co., Rte. 69, about 4 mi. southeast of Alto, 31.600345 -95.031143
NY
3491658 J. H. Barnhart 969 1895-05-23
United States of America, New York, Westchester Co., 40.988647 -73.880119
NY
01087646 D. E. Atha 6783 2008-09-21
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.4614219 -73.61708, 157m
NY
3491632 J. J. Crooke s.n. 1868-06-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3491622 P. Wilson s.n. 1918-08-21
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227
NY
1069845 J. C. Lendemer 17184 2009-05-15
United States of America, Pennsylvania, Tioga Co., Tiadaghton State Forest, Algerine Swamp Natural Area, ~0.5 mi N of Lycoming County line, along Gamble Run Rd., 41.5542 -77.4931, 549m
NY
3491621 P. Wilson s.n. 1918-08-21
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227
NY
01126773 W. R. Buck 44755 2003-06-25
United States of America, New York, Putnam Co., Town of Patterson, Sterling Farm Preserve, Cornwall Hill, S of Couch Road, ca. 0.4 mi E of Cornwall Hill Road, 41.485 -73.5978, 200m
NY
3491626 J. Kezer s.n. 1936-06-06
United States of America, New Jersey, along Green Brook near Free Acres
NY
1216350 J. C. Lendemer 24829A 2010-09-08
United States of America, Pennsylvania, Jefferson Co., Clear Creek State Forest, Corbet Rd. 0.5 mi S of jct w/ PA 949, along Trap Run, 41.3103 -79.0647, 459m
NY
3491646 A. M. Vail s.n. 1891-07-09
United States of America, New York, Onteora Woods, 42.211305 -74.137902
NY
3491612 B. H. Long 19857 1918-11-01
United States of America, New Jersey, Burlington Co., north northeast near Haynes Creek
NY
3491595 A. M. Vail s.n. 1891-07-19
United States of America, New York, Onteora Woods, 42.211305 -74.137902
NY
3491599 E. J. Alexander s.n. 1932-09-18
United States of America, New Jersey, Ocean Co., 39.839841 -74.19014
NY
666459 W. R. Buck 41970 2002-06-30
United States of America, New York, Putnam Co., Town of Southeast, Field Farmstead Preserve, N of Fields Lane, 0.3 mi WSW of North Salem Road, 41.36611 -73.61833, 125m
NY
3491653 H. M. Raup 7588 1936-07-14
United States of America, New York, Orange Co., at North side of Spruce Pond, the Black Rock Forest
NY
3491644 L. T. Hanks s.n. 1903-06-06
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
3491527 L. Arsène 397 1900-09-21
Saint-Pierre et Miquelon, Miquelon-Langlade, Langlade. Bois de la belle Rivière ou cette plante est commune.
NY
3491634 W. C. Ferguson s.n. 1919-07-18
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3491611 T. W. Edmondson 1405 1899-06-15
United States of America, New York, Bronx Co., Mosholu Parkway, 40.884359 -73.887094
NY
3491806 D. Demarée 3670 1927-07-18
United States of America, Arkansas, Poinsett Co., 35.56327 -90.722615
NY
3491631 K. K. Mackenzie 208 1903-05-30
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
3491769 H. E. Wheeler s.n. 1912-05-18
United States of America, Arkansas, Clark Co., High bluff on Ouachita River about a mile above Arkadelphia, 34.146283 -93.057096
NY
3491603 G. V. Nash s.n. 1909-07-12
United States of America, Pennsylvania, Pike Co., Raymond's Kill Falls
NY
00198166 D. E. Atha 2589 2002-04-14
United States of America, Florida, Okaloosa Co., Eglin Airforce Base, drainage of Trout Creek, just south of where powerline crosses creek, 30.504067 -86.291483
NY
3491625 S. Stetson s.n. 1910-07-09
United States of America, New York, Columbia Co.
NY
3491629 K. K. Mackenzie 744 1904-06-19
United States of America, New Jersey, Bergen Co., 40.958709 -74.036806
NY
3491695 M. McKee 510 1926-07-16
United States of America, Michigan, Cheboygan Co., By Douglas Lake
NY
01400810 D. E. Atha 10430 2011-05-18
United States of America, New York, Cayuga Co., 2-3 km NNE of Sampronius, vicinity of Bear Swamp, 42.750136 -76.295986, 495m
NY
3491792 D. Demarée 17159 1938-04-23
United States of America, Arkansas, Drew Co., 33.624423 -91.797144, 76m
NY
3491793 D. Demarée 17159 1938-04-23
United States of America, Arkansas, Drew Co., 33.624423 -91.797144, 76m
NY
978139 J. C. Lendemer 13075 2008-07-14
United States of America, Pennsylvania, Wayne Co., Gouldsboro State Park, Prospect Rock Trail, W of Gouldsboro Lake, between Gouldsboro and I-380, Lehigh Township, 41.2353 -75.4686, 594m
NY
3491600 N. Taylor 313 1909-06-02
United States of America, New York, Delaware Co., 42.408823 -74.617236, 610m
NY
3491796 D. Demarée 21121 1940-05-12
United States of America, Arkansas, Drew Co., Arkansas A. & M. College Farm, 33.592292 -91.810799, 76m
NY
3491680 W. H. Welch 6165 1940-08-05
United States of America, Wisconsin, Forest Primeval, Lost Lake, Eagle R.
NY
3491663 M. C. Ferguson 119 1889-06-14
United States of America, New York, Farm Pond Shurburn
NY
66924 W. L. Stern 15 1956-04-12
United States of America, New York, Westchester Co., Mianus River Gorge., 41.1774 -73.6175
NY
01096862 F. B. Matos 2275 2013-06-20
United States of America, New York, Westchester Co., Westchester Co, Town of Pound Ridge, Zofnass Family Preserve. Eastern Loop, near the entrance on Upper Shad Road., 41.1806 -73.5856, 150m
NY
3491610 J. H. Barnhart 1208 1895-09-14
United States of America, New York, Ulster Co., Mt. Zion, 41.622894 -74.008348
NY
3491593 S. L. Glowenke 6951 1946-07-01
United States of America, Pennsylvania, Lackawanna Co., along Griffin Creek, 1 mile north north east of Chinchilla
NY
01400775 D. E. Atha 10575 2011-05-30
United States of America, New York, Sullivan Co., 3.5 air km WNW of Forestburgh, along Chapin Road, 41.554117 -74.787403, 292m
NY
3491650 H. N. Moldenke 10025 1937-07-31
United States of America, New Jersey, Somerset Co., Second Mountain
NY
3491570 M. L. Fernald 55 1893-07-25
United States of America, Maine, Aroostook Co., Van Buren and St. Francis. Along the St. John River.
NY
3491569 M. L. Fernald 55 1893-07-25
United States of America, Maine, Aroostook Co., Van Buren and St. Francis. Along the St. John River.
NY
01527972 D. E. Atha 7431 2009-06-04
United States of America, New York, Bronx Co., The New York Botanical Garden, native forest, W of the Bronx River, 40.8613811 -73.87588, 24m
NY
01400703 D. E. Atha 10303 2011-05-15
United States of America, Pennsylvania, Monroe Co., 1.2 air km E of Saylorsburg, between Route 33 and Cherry Valley Road., 40.896242 -75.309522, 227m
NY
3491643 W. C. Ferguson 6709 1928-06-25
United States of America, New York, Nassau Co., 40.879242 -73.589432
NY
3491636 T. H. Kearney 1894-08-30
United States of America, New York, Westchester Co., 40.928432 -73.863746
NY
02111291 S. A. Mori 27690 2014-04-13
United States of America, New York, Westchester Co., Township of Pound Ridge. Westchester Wilderness Walk/Zofnass Family Preserve. near entrance to Eastern Loop Trail, at edge of preserve along the Joshua Hobby Road from the junction with the Lower Shad Road and the first bridge., 41.18147 -73.58481, 163m
NY
3491694 M. McKee 99 1924-05-19
United States of America, Indiana, LaPorte Co., East of Duneland, near Michigan City
NY
3491713 S. R. Hill 9156 1980-05-31
United States of America, Maryland, Charles Co., just north of Smallwood Rd and 1.0 mile south of MD 228, east side of Hwy 301, 38.614241 -76.922572
NY
3491624 A. T. Beals s.n. 1924-06-01
United States of America, New York, Columbia Co., 42.311754 -73.473168
NY
3491606 N. Taylor 19 1909-04-24
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3491602 N. Taylor 946 1909-07-28
United States of America, New York, Greene Co., 42.307307 -74.252088, 1700m
NY
3491605 N. Taylor 1460 1909-08-28
United States of America, New Jersey, Monmouth Co., 40.178709 -74.027211
NY
3491647 N. Taylor 2043 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean [Bear] Run, 640m
NY
3491668 T. G. Yuncker 10430 1941-05-10
United States of America, Indiana, Crawford Co., Taswell Valley, a short distance southeast of Taswell
NY
3491607 N. Taylor 2357 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3491797 D. Demarée 19077 1939-05-14
United States of America, Arkansas, Drew Co., Sphagnum bog. Posey Bog, 33.624137 -91.7968, 76m
NY
00198120 D. E. Atha 1443a 1997-04-21
United States of America, Texas, Sabine Co., east of town of Pineland on County Road 2426, 31.25 -93.92, 91m