ARIZ
35908 Ernest Rouleau 1395 1945-08-19
United States, Massachusetts, Essex, Rockport
ASC
ASC00056398 S. Jackson 87016 1987-06-08
United States, Rhode Island, Washington, South of Kingstown, on the property of F. Lippitt, S of Long Pond, 41.447516 -71.524067
ASC
ASC00017768 R. Freer 3859 1966-05-30
United States, Virginia, Augusta, St. Mary's River, upper valley, 37.92825 -79.17475
UCR
A.C. Sanders 40888 2013-07-21
United States, Massachusetts, Bristol, West Island, SE of New Bedford near Fairhaven, 41.59965 -70.82815, 3m
UCR
A.C. Sanders 32956 2006-06-28
United States, Rhode Island, Washington, Snug Harbor, near Gooseberry Rd, north of Jerusalem between Potter's Pond and Point Judith Pond, 41.38694 -71.51944, 2m
UCR
A.C. Sanders 31424 2005-07-21
United States, Rhode Island, Washington, Charlestown, Quonochontaug Breachway, between Quonochontaug Pond and Block Island Sound, 41.33556 -71.72111
UCR
A.C. Sanders 25316 2002-07-01
United States, Rhode Island, Washington, Bonnet Shores, town of Narragansett, 41.47167 -71.42083
UCR
A.C. Sanders 24397 2001-07-01
United States, Rhode Island, Washington, Rome Point, village of Hamilton, North Kingstown, 41.54833 -71.42389
UCR
A.C. Sanders 23472 2000-06-27
United States, Rhode Island, Washington, Rome Point, village of Hamilton, SE of Wickford, 41.54278 -71.42861
USU:UTC
UTC00225902 Craig Anderson MO158a 1993-07-09
United States, Missouri, Iron, Glade/savanna/forest sites in Iron Co. MO. Royal Gorge
USU:UTC
UTC00225903 Craig Anderson MO158 1993-07-09
United States, Missouri, Iron, Glade/savanna/forest sites in Iron Co. MO. Royal Gorge
USU:UTC
UTC00234058 Ruth B. Alford 1966
United States, Massachusetts, Essex, Essex, just W of Crane's beach, less than 2 mi from ocean; Crane's Rd
UNM:Vascular Plants
UNM0033216 A.H. Harris sn 1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0033215 A.H. Harris sn 1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0033214 A.H. Harris sn 1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0033217 R.F. Peters sn 1953-05-10
United States, Wisconsin, Washington, Northwest of Cedarburg.
NY
72214 W. L. Stern 158 1956-06-06
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
2460194 L. Ménand s.n. 1941-07-00
United States of America, New York, Queens Co., 40.767273 -73.924064
NY
2460195 P. Wilson s.n. 1933-08-31
United States of America, Connecticut, New Haven Co.
NY
2460192 N. Taylor 1998 1910-06-04
United States of America, New Jersey, Middlesex Co., Monmouth Junction, 40.383703 -74.541051
NY
2460180 F. J. Hermann 10343 1943-06-11
United States of America, Maryland, Prince George's Co., north of Greenbelt Lake
NY
2460190 N. Taylor 2367 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
2460186 W. H. Leggett s.n. 1865-07-24
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
02841367 R. F. C. Naczi 16475 2016-07-09
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.1 mi S of Cricket Hill Road, 0.2 mi E of route 22, 41.67572 -73.57306
NY
01087667 D. E. Atha 6374 2008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250061 -70.4261319, 5m
NY
2460189 N. Taylor 2176 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
01088577 D. E. Atha 7577 2009-06-22
United States of America, New York, Bronx Co., The City of New York. Grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Ave, 40.8661531 -73.87556, 20m
NY
2460204 N. Taylor 2064 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run
NY
2460149 E. L. Sturtevant s.n. 1889-06-18
United States of America, Massachusetts, Bristol Co.
NY
2460208 R. F. C. Naczi 11980 2007-07-28
United States of America, Pennsylvania, Bradford Co., ca 4 mi SW of Franklindale, Barclay Mountain, along E shore of Allens's Lake. Openings in thickets., 41.6686 -76.6175
NY
2460172 H. K. Svenson 21097a 1963-09-11
United States of America, Massachusetts, Barnstable Co., 41.758995 -70.493916
NY
2460162 J. K. Small 1889-09-02
United States of America, Pennsylvania, Monroe Co., Naomi Pines
NY
02463285 R. F. C. Naczi 13186 2010-07-01
United States of America, New York, Dutchess Co., 1.7 mi NNE of Pawling, just NW of junction of River Road and route 22, W of railroad, 41.5853 -73.5911
NY
02921154 R. Decandido CP254 2006-05-24
United States of America, New York, New York Co., Central Park, 40.782323 -73.965416
NY
2460139 H. N. Moldenke 1719 1931-06-15
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2460182 H. M. Raup 7505 1936-07-06
United States of America, New York, Orange Co., Black Rock Forest, Margin of Aleck Meadow Res.
NY
01088594 D. E. Atha 7594 2009-06-24
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, 41.45157 -73.6154031, 134m
NY
2460214 E. W. Wood 4234 1979-07-10
United States of America, Pennsylvania, Crawford Co., Woodcock Township, NE of Meadville. 6.4 km (4.0 mi) N of Pennsylvania Route 198-W on Pa. Route 86, then 5 km (31 mi) E on Road 20070, then 0.2-0.4 km S. Adjacent to lake on farm property., 41.73 -80.02, 400m
NY
2460154 Collector unspecified s.n.
United States of America, New York, Buffalo., 42.898017 -78.85365
NY
2460147 L. T. Chamberlain s.n.
United States of America, Massachusetts, Manchester and vicinity
NY
2460140 S. H. Burnham s.n. 1902-06-07
United States of America, New York, woods between Mt. Vernon + Yonkers
NY
2460191 N. Taylor 1982 1910-06-04
United States of America, New Jersey, Middlesex Co., Monmouth Junction, 40.383703 -74.541051
NY
2633729 V. Bustamante 117 2014-06-14
United States of America, New York, Suffolk Co., Hither Hills State Park. Along "Highway to Napeague", a right of way that parallels the LI railroad tracks, 41.007689 -72.022294
NY
2460151 T. W. Edmondson 6347 1927-09-04
United States of America, Pennsylvania, Chester Co., Near Greenhill.
NY
2460163 J. K. Small s.n. 1895-07-29
United States of America, Georgia, Richmond Co., Collected about Augusta., 33.47097 -81.974838
NY
2460181 L. C. M. Croizat s.n. 1936-10-00
United States of America, New York, Queens Co., Kissena Park, 40.76539 -73.817356
NY
2460202 J. E. Peters s.n.
United States of America, New Jersey, Atlantic Co., 39.454326 -74.723028
NY
2460184 E. G. Britton s.n.
United States of America, New York, Westchester Co., 40.936521 -73.782698
NY
2460188 H. N. Moldenke 1719 1931-06-15
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2460175 R. C. Friesner 24587 1951-08-17
United States of America, Maine, Waldo Co., thicket in front of Tsuga Lodge, north shore of Megunticook Lake
NY
2460176 F. C. MacKeever N646 1962-08-19
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2460203 K. K. Mackenzie 6108 1914-08-09
United States of America, New Jersey, Cape May Co., 39.075551 -74.821032
NY
2460146 G. H. Shull 100 1902-07-24
United States of America, Maryland, Hokes's 2nd Cove, 2 1/2 ms. S.S.W. of Havre de Grace
NY
2460144 S. R. Hill 21658 1990-07-18
United States of America, Connecticut, New London Co., W side of point, Latimer Point Road, Latimer Point, 3m
NY
2460150 J. Dwyer 2659 1941-06-15
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, Bridge before Game Technician's House
NY
2460165 F. C. Seymour 277 1914-09-14
United States of America, Massachusetts, Hampden Co., 42.054817 -72.770372
NY
2460138 K. K. Mackenzie 2660 1907-06-23
United States of America, New Jersey, Passaic Co., Greenwood Lake, 41.18779 -74.312252
NY
02688454 D. E. Atha 15454 2016-05-25
United States of America, New York, New York Co., Central Park. Ramble, east of the "Oven", where stream enters lake. Between 74th and 75th Streets and between 6th and 7th Avenues, 40.776081 -73.969908, 17m
NY
02332685 D. E. Atha 14048 2013-09-15
United States of America, New York, New York Co., Central Park, Hallett Nature Sanctuary, between 60th and 61st Sts and between 5th and 6th Avenues, 40.7662431 -73.9746094, 11 - 11m
NY
02460135 K. K. Mackenzie 198 1903-05-30
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
2459908 A. M. V. de Carvalho 6888 2000-06-26
United States of America, New York, Bronx Co., The New York Botanical Garden, 40.862412 -73.878143
NY
2460185 H. N. Moldenke 7537 1933-06-01
United States of America, New Jersey, Bergen Co., 40.862722 -73.992056
NY
2459924 G. V. Nash s.n. 1896-06-04
United States of America, New York, Bronx Co., Bronx Park, 40.856459 -73.877114
NY
2460206 N. L. Britton s.n. 1900-07-04
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
01088451 D. E. Atha 7351 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, 41.4499211 -73.6093181, 134m
NY
2459923 C. L. Gilly 388 1940-08-22
United States of America, New York, Bronx Co., The New York Botanical Garden. Bronx Park, 40.856767 -73.875413
NY
2460212 S. R. Hill 9350 1980-08-13
United States of America, Connecticut, New London Co., Latimer's Point, marsh and oak wood at Int. Rte. 1, Latimer's Point Rd. and RR, near Mystic
NY
2460137 N. H. Holmgren 9828 1981-05-31
United States of America, New York, Westchester Co., near the corner of Old Kensico and Old Tarrytown roads, 41.0458 -73.7758, 70m
NY
02549576 D. E. Atha 15076 2015-05-20
United States of America, New York, New York Co., Central Park. Ramble. Between 75th and 76th Streets and between 6th and 7th Avenues, 40.776975 -73.970503, 29m
NY
2460167 J. H. Lehr 592 1955-05-31
United States of America, New York, Rockland Co., Cherry and Shuart Lanes, 140m
NY
2460207 G. W. Bassett s.n. 1922-05-22
United States of America, New Jersey, Camden Co., n. Br. Newtib C. e. of Yorkship Bridge
NY
2459967 E. Yarrow s.n. 1965-05-14
United States of America, New York, Bronx Co., New York Botanical Garden, Native Plant Garden, 40.856767 -73.875413
NY
2460141 L. C. M. Croizat s.n. 1936-10-00
United States of America, New York, Queens Co., Kissena Park, 40.76539 -73.817356
NY
05112984 P. Butter 1107 2023-08-16
United States of America, New York, Westchester Co., Town of Lewisboro. Ward Pound Ridge Reservation, Brown Trail, 185 meters northwest of the Kimberly Bridge, 14 meters north of the Cross River, 41.2604532 -73.5780187, 120m
NY
01401028 D. E. Atha 7420 2009-05-31
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, 41.4511539 -73.6113389, 135m
NY
2460173 F. R. Fosberg 48572 1967-08-18
United States of America, New York, Orleans Co., 4 mi. west of Sweden Center, 4 mi. s. of Holley, 43.168506 -78.026683
NY
2460217 S. R. Hill 16289 1985-05-11
United States of America, Maryland, Prince George's Co., Vicinity of Bryan Point and the Potomac River; 0.0-0.5 mi E of Charles Co. line; 0.3 mi SSW of Bryan Point, 38.6800519 -77.0562724
NY
2460211 F. R. Fosberg 16808 1939-09-24
United States of America, New Jersey, Gloucester Co., 0.8 miles northwest of Fairview, 39.791646 -75.112232
NY
2460183 E. G. Britton s.n. 1880-05-30
United States of America, New Jersey, Morris Co.
NY
666406 W. R. Buck 41931 2002-06-30
United States of America, New York, Putnam Co., Town of Southeast, Doansburg Preserve, ENE of Mill Farm Lane and WSW of Gage Road, 0.2 mi SE of Doansburg Road, 41.44931 -73.55181, 135m
NY
2460187 W. H. Leggett s.n. 1865-06-03
United States of America, New Jersey, Bergen Co., 40.848271 -73.972112
NY
01133004 D. E. Atha 7804 2009-07-22
United States of America, New York, Putnam Co., E of I-684, S of Rte 22, W of Starr Ridge Rd, 41.3924219 -73.5956411, 138m
NY
01088558 D. E. Atha 7558 2009-06-17
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, 41.4497969 -73.6091511, 135m
NY
01401027 D. E. Atha 7416 2009-05-31
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, 41.4517719 -73.6109981, 135m
NY
02693317 V. Bustamante 642 2015-08-15
United States of America, New York, Suffolk Co., 41.05106 -71.92747
SEINet
Geschwindt, Laura-Joelle LG14 2023-09-16
United States, Pennsylvania, Chester, Templin Woods Preserve, 30 m down right side of trail loop from entrance of parking lot., 40.1352 -75.74637
SEINet
WJH000894 Bill Harms 2344 1983-05-28
United States, Maryland, Carroll, McKeldin Area, Patapsco Valley State Park, 39.357664 -76.886698, 113 - 128m
SEINet
Nagele, Rose ARN27 2018-09-28
United States, Pennsylvania, Montgomery, Crossways Preserve, left side of pedestrian trail heading away from parking lot, midway between equestrian trail and Emergent Wetland sign, 40.17706 -75.26745
SEINet
Kreger, Maya MK020 2023-09-22
United States, Pennsylvania, Bucks County, Croydon Woods Nature Preserve, clustered with other shrubs at the very beginning of the main path starting at the baseball field (facing S), 40.08692 -74.89078
SEINet
Munkhbadrakh, Bilguun-Erdene BM12 2023-09-22
United States, Pennsylvania, Bucks County, Bristol Township, Croydon Woods Preserve, about 100m away from the parking lot near the ball fields and Keystone Elementary School off Summit Avenue in Croydon, following the left trail., 40.08687 -74.89092
SEINet
WJH001015 Bill Harms 2613 1984-06-18
United States, Maryland, Howard, Savage Park, Wincopin Trail, 0-800 feet from parking area, 39.148392 -76.835797, 96m
SEINet
Liu, Michel ML19 2019-09-20
United States, Pennsylvania, Bucks, Delhaas Woods, 185 m from fork in trail (Willow Oak trail), 40.11392 -74.86835
SEINet
Liu, Danielle 01 2023-10-20
United States, Pennsylvania, Montgomery, Crossways Preserve, 2 m north from the trail bridge, left side of trail facing north, 40.17677 -75.2675
SEINet
Zapata, Isabel IZ040 2018-09-28
United States, Pennsylvania, Montgomery County, In Crossways Preserve, a site that is old farm fields. Along main trail that starts in parking lot. Trail system connects to Morris Arboretum., 40.17719 -75.26729
SEINet
Pearson, Bevan BP13 2018-09-21
USA, Pennsylvania, Bucks, Specimen growing 2m off to the left-hand side of the yellow marked trail that began on Bath Road in Delhas Woods, before reaching the trail fork., 40.11496 -74.86731
SEINet
Walter Fertig 1006 1989-06-14
United States, Connecticut, Hartford, West Granby, Enders State Forest, adjacent to Route 189 across highway from Case Street., 41.953028 -72.885653, 177m
SEINet
Chen, Linda LC81 2023-10-20
United States, Pennsylvania, Montgomery, 0.7 miles from the entrance of Wissahickon Trails; hiking trail, 40.17739 -75.26701
SEINet
Mishra, Pranav PM056 2023-10-06
United States, Pennsylvania, Chester, Willisbrook Preserve, 5m down the South Parcel woodland trail facing South, toward the immediate right of the forest's entrance, 40.00723 -75.52376, 135m
SEINet
Mishra, Pranav PM061 2023-10-06
United States, Pennsylvania, Chester, Willisbrook Preserve, 50ft down the South Parcel woodland trail facing South, toward the left of the path, 40.00687 -75.5238, 136m
SEINet
Scott, Aiysha AMS 31 2018-09-28
United States, Pennsylvania, Montgomery, Crossways Preserve, 80m down trail from the parking lot, 40.17728 -75.26619