USU:UTC
UTC00008809 Mrs. A. G. Richards 1930-04-16
United States, Tennessee, Grundy, Mont Eagle
NY
2788497 N. L. Britton s.n. 1889-05-25
United States of America, New York, Richmond Co., Prince Bay, 40.528994 -74.197644
NY
2788383 W. C. Ferguson 1920-05-27
United States of America, New York, Queens Co., Kew Gardens, 40.707107 -73.825973
NY
2788476 E. A. Mearns s.n. 1895-04-18
United States of America, Virginia, Fort Myers
NY
2788387 W. H. Leggett 1871-04-22
United States of America, New Jersey, Passaic Co., 41.001926 -74.27434
NY
2788543 A. D. Granger 1894-05-02
United States of America, New York, Suffolk Co., Long Island, 40.931124 -72.660522
NY
2788515 Collector unspecified s.n.
United States of America, Southern Flora
NY
2788283 C. L. Pollard 82 1895-04-24
United States of America, Maryland, Montgomery Co., 38.968232 -77.140762
NY
2788287 O. R. Willis s.n. 1869-05-00
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2788304 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2788306 R. Southworth s.n. 1881-06-00
United States of America, New York, Westchester Co., Nadine Hill, 40.930812 -73.887162
NY
2788470 C. S. Williamson s.n. 1903-05-00
United States of America, Pennsylvania, Castle Rocks
NY
2788519 Collector unspecified s.n. 1878-04-00
United States of America, New York, Richmond Co., Clove Lake, 40.61879 -74.109803
NY
2788469 P. A. McCabe s.n. 1890-05-10
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2788425 J. T. Enequist 179 1918-05-11
United States of America, New York, Rockland Co., 41.031208 -73.927081
NY
2788297 T. F. Lucy s.n. 1897-05-31
United States of America, New York, Chemung Co., 42.141247 -76.760026
NY
2788526 S. R. Hill 9978 1981-05-07
United States of America, Maryland, Vicinity of Big Gunpowder River just W of Big Falls Road near Monkton
NY
2788375 N. H. Holmgren 9809 1981-05-17
United States of America, New York, Westchester Co., Bronx River, Town of Greenburgh, along the Parkway 0.35 km (0.25 mi) north of the Cemetery Road bridge., 41.0486 -73.7753, 58m
NY
2788395 J. N. Rose 1160 1897-05-02
United States of America, Maryland, Montgomery Co., Chevy Chase, 38.971222 -77.076367
NY
2788354 K. K. Mackenzie 139 1903-05-17
United States of America, New Jersey, Essex Co., 40.809894 -74.236218
NY
2788271 J. K. Small 12270 1925-05-04
United States of America, Arkansas, Washington Co., Farmington, 36.042025 -94.247152
NY
2788282 H. D. House s.n. 1935-05-11
United States of America, New York, Albany Co., 42.604802 -73.769566
NY
2788539 P. E. Rothrock 7459 1974-06-05
United States of America, Pennsylvania, Centre Co., Along Bald Eagle Creek at Junian.
NY
2788313 M. McKee 1204 1932-05-12
United States of America, Indiana, Newton Co., N. of Iroquois R, Iroquois Twp.
NY
2788448 J. H. Lehr 1195 1954-06-02
United States of America, New York, Rockland Co., trail to summit of Hook Mountain beginning at Route 9W, Hook Mountain Section, Palisades Interstate Park
NY
2788286 C. H. Bissell 12 1898-05-22
United States of America, Connecticut, Cold rocky woods not common. Southington.
NY
2788321 S. R. Hill 12677 1983-04-12
United States of America, Maryland, Montgomery Co., Potomac River bottoms, Bear Island, Billy Goat Trail; ca. 0.5 mi NW of Sherwin Isl. Great Falls Recreation Area, 38.984831 -77.244876
NY
2788478 E. P. Bicknell 4295 1893-05-14
United States of America, New York, Westchester Co., Lowerre, 40.915932 -73.896802
NY
2788302 E. P. Bicknell 4297 1894-05-04
United States of America, New York, Westchester Co., McLean's Pond, 40.907314 -73.873624
NY
2788300 R. F. C. Naczi 15871 2015-05-16
United States of America, New Jersey, Sussex Co., 7.7 mi SW of Branchville, .02 mi N of Old Foundry Road., 41.08678 -74.87789
NY
2788301 H. N. Moldenke 1475 1931-05-03
United States of America, New Jersey, Somerset Co., Along old wood road on "Second Mountain", Watchung., 40.772467 -74.288052
NY
2788402 C. F. Parker s.n. 1865-05-07
United States of America, Pennsylvania, Philadelphia Co., near Germantown, 40.043445 -75.180178
NY
2788445 J. H. Barnhart 946 1895-05-18
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
2788475 F. Blanchard 1891-04-12
United States of America, District of Columbia, Washington D.C. Arlington, 38.877947 -77.096495
NY
2788341 W. H. Leggett s.n. 1866-05-06
United States of America, New Jersey
NY
2788342 W. H. Leggett s.n. 1866-05-06
United States of America, New York, Richmond Co., S. side
NY
2788525 S. R. Hill 11142 1982-05-09
United States of America, Maryland, Baltimore Co., between Big Falls Road and Panther Branch; Gunpowder State Park near Hereford
NY
2788329 S. R. Hill 16704 1986-05-04
United States of America, Maryland, Montgomery Co., High levee and wooded slopes along Potomac River, just sw of Carderock. Recreation Area parking lots, between C&O Canal and river., 38.969835 -77.198584
NY
2788353 W. de W. Miller 444 1916-05-07
United States of America, New Jersey, Mine Brook.
NY
2788456 W. C. Ferguson 8192 1930-04-21
United States of America, New York, Glen Head, 40.847419 -73.614844
NY
2788378 W. C. Ferguson 8206 1930-05-08
United States of America, New York, Queens Co., 40.615502 -73.822152
NY
2788541 A. T. Beals s.n. 1924-05-31
United States of America, New York, Columbia Co., 42.360891 -73.598616
NY
2788546 L. F. Ward s.n. 1879-05-14
United States of America, District of Columbia, Washington D.C. In vicinis Washington, D.C., 38.899446 -77.0283
NY
2788396 J. K. Small 1891-05-05
United States of America, Pennsylvania, Lancaster Co., along the West branch of the Octoraro Creek
NY
2788385 J. Kezer s.n. 1936-04-24
United States of America, New Jersey, Morris Co., Summit and vicinity. Calopogon Meadow, Great Swamp
NY
2788458 W. C. Ferguson s.n. 1919-04-18
United States of America, New York, Scarington, Long Island
NY
2788482 W. N. Clute s.n. 1895-00-00
United States of America, New York, Broome Co., 42.098687 -75.917974
NY
2788429 C. L. Gilly 296 1940-05-17
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862289 -73.877023
NY
2788531 W. B. Cook 14099 1940-05-01
United States of America, Ohio, Clermont Co., Along the Pennsylvania tracks near Epworth Heights
NY
2788292 E. S. Burgess 1888-04-00
United States of America, District of Columbia, 38.899446 -77.0283
NY
2788432 E. P. Bicknell 4238 1903-06-14
United States of America, New York, Nassau Co., Long Island, 40.635696 -73.720613
NY
2788278 B. H. Long 20474 1919-05-06
United States of America, New Jersey, Gloucester Co., Loamy, wooded slope, s. w. along Still Run. Mickelton.
NY
2788431 E. P. Bicknell 4284 1904-05-21
United States of America, New York, Nassau Co., Long Island, 40.635696 -73.720613
NY
2788460 W. C. Ferguson 6488 1928-05-08
United States of America, New York, Long Island, Glen Head, 40.847419 -73.614844
NY
02219951 T. W. Edmondson 1062 1898-04-10
United States of America, New York, Bronx Co., Bronx Park, 40.862617 -73.87655
NY
2788414 M. McKee 91 1924-05-17
United States of America, Indiana, Porter Co., Dunes Marsh
NY
2788542 J. T. Enequist 136 1917-05-19
United States of America, New Jersey, Bergen Co., Indian Garden, 40.848271 -73.972112
NY
2788450 J. H. Barnhart 911 1895-05-01
United States of America, New York, Westchester Co., North Tarrytown, Sleepy Hollow Cemetery, 41.095337 -73.860227
NY
2788484 N. Taylor 64 1909-05-08
United States of America, New York, New York Co., Bartow
NY
2788507 J. F. Poggenburg s.n. 1886-05-09
United States of America, New York, New York Co., Banks of the Harlem River, 155th Street
NY
2788347 N. Taylor 66 1909-05-08
United States of America, New York, New York Co., Bartow
NY
2788298 A. Cronquist 4400 1947-05-04
United States of America, Georgia, Putnam Co., near Rock Eagle Lake. Geol. Prov.: Piedmont
NY
2788504 N. Taylor 85 1909-05-10
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
2788503 W. C. Ferguson 1919-04-29
United States of America, New York, Queens Co., Richmond Hill, 40.696865 -73.83161
NY
2788343 A. Cronquist 5088 1948-05-01
United States of America, Georgia, Towns Co., at Unicoi Gap, between Helen and Hiawassee. Geol. Prov.: Blue Ridge, 914m
NY
2788357 W. de W. Miller 443 1915-05-03
United States of America, New Jersey, Middlesex Co., Browntown, 40.401774 -74.306536
NY
2788288 A. Cronquist 4984 1948-04-10
United States of America, Georgia, Wilkes Co., along Pistol Creek, 6 mi. NE. of Tignall. Geol. Prov.: Piedmont, 122m
NY
2788358 H. N. Moldenke 1475 1931-05-03
United States of America, New Jersey, Somerset Co., Along old wood road on "Second Mountain" Watchung, 40.772467 -74.288052
NY
2788384 J. V. Monachino 444 1946-03-28
United States of America, New York, Bronx Co., Woodlawn, 40.898028 -73.869389
NY
2788527 A. Cronquist 4964 1948-04-09
United States of America, Georgia, Oglethorpe Co., 7 mi. NE. of Lexington. Geol. Prov.: Piedmont, 33.941626 -83.025324, 213m
NY
2788270 E. S. Burgess 1893-05-05
United States of America, District of Columbia, 38.899446 -77.0283
NY
2788371 R. Thompson 06-130 2006-05-11
United States of America, Pennsylvania, Crawford Co., Wallace Woods, a 12.9-ha old-growth natural tract od Hemlock-Northern Hardwoods Forrest dissected by Linesville Creek, 1.3 mi N of Linesville off Russel Road to the E and West Road to the N. Skunk cabbage swamp of Hemlock-Northern Hardwoods Forrest; occasional; OBL. Associates: Symplocarpus foetidus, Caltha palustris, Cicuta maculata, Scutellaria lateriflora, Veratum viride, Osmunda cinnamomea, Millium effusum, Glyceria striata, Cinna arundinacea, Carex scabrata, C. crinita, C. gracillium, C. prasina., 41.67123 -80.427962
NY
2788535 E. S. Burgess 1893-05-05
United States of America, District of Columbia, 38.899446 -77.0283
NY
2788391 K. K. Mackenzie 3058 1908-05-17
United States of America, New Jersey, Middlesex Co., dry woods, 40.449491 -74.400594
NY
2788392 W. de W. Miller 445 1916-06-19
United States of America, New Jersey, Swartswood, 41.087041 -74.827112
NY
2788393 K. K. Mackenzie 179 1903-05-30
United States of America, New Jersey, Morris Co., Woodlands. Chatham.
NY
2788457 E. P. Bicknell 4298 1903-04-25
United States of America, New York, Queens Co., Rosedale, Long Island, 40.659784 -73.734417
NY
2788490 H. N. Moldenke 4354 1929-05-12
United States of America, New Jersey, Somerset Co., In dark woods on slope of "Second Mountain", Watchung. Flowers yellow., 40.772467 -74.288052
NY
2788438 E. P. Bicknell 4300 1907-06-16
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2788513 B. H. Long 20307 1919-04-27
United States of America, New Jersey, Gloucester Co., Along streamlet tributary to South Branch Timer Creek, Blackwood
NY
2788268 W. W. Eggleston 3225 1903-05-21
United States of America, Vermont, Pownal., 42.765635 -73.235942
NY
02788267 W. W. Eggleston 1927 1900-05-30
United States of America, Vermont, Pownal., 42.765635 -73.235942
NY
2788273 S. G. Shetler 27 1956-05-21
United States of America, Pennsylvania, Somerset Co., Colemaugh-Jenner Plateau. Woods along north shore of Quemahoning Reservoir, 3.9 km SW of Hollsopple. Windber Quadrangle., 513m
NY
2788305 N. Taylor 209 1909-07-29
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2788348 W. de W. Miller 446 1916-05-20
United States of America, New Jersey, Somerset Co., Mine Brook
NY
2788428 K. K. Mackenzie 7590 1917-05-16
United States of America, New Jersey, Dry woods. Sewell, 39.766503 -75.144344
NY
2788403 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097
NY
2788355 F. W. Pennell 2013 1909-04-25
United States of America, Pennsylvania, Delaware Co., Wawa, 39.901778 -75.459642
NY
2788281 F. E. Fenno 9 1898-05-15
United States of America, New York, Tioga Co., Upper Susquehanna
NY
2788284 J. K. Small s.n. 1896-04-20
United States of America, North Carolina, Stanly Co., At the falls of the Yadkin River
NY
2788430 F. W. Pennell 6736 1915-06-02
United States of America, Maryland, Garrett Co., 39.414506 -79.408257
NY
2788390 J. K. Small s.n. 1895-05-01
United States of America, Georgia, Dekalb Co., On and about Stone Mountain., 457m
NY
2788521 J. K. Small s.n. 1897-04-27
United States of America, North Carolina, Halifax Co., On Roanoke River, Weldon.
NY
2788381 W. C. Ferguson 6490 1928-05-10
United States of America, New York, Queens Co., 40.707107 -73.825973
NY
2788334 A. E. Radford 21432 1957-04-21
United States of America, South Carolina, Williamsburg Co., Kinstree
NY
2788459 W. C. Ferguson 6489 1928-05-10
United States of America, New York, Queens Co., Kew Gardens, 40.707107 -73.825973
NY
2788485 W. C. Ferguson 6496 1928-05-11
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
2788505 W. C. Ferguson 6495 1928-05-11
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
2788454 H. E. Ahles 22324 1957-04-07
United States of America, South Carolina, Berkeley Co., 8 miles northwest of U.S. Rt #17A and 176 on U.S. Rt #176 (southwest of Moncks Corner)
NY
2788382 W. C. Ferguson 6564 1928-06-01
United States of America, New York, Queens Co., Richmond Hill, 40.696865 -73.83161