ASU:Plants
ASU0126827 J.A. Churchill 7770 1977-08-28
USA, Michigan, Monroe, above Raison River on Parkway, N edge of town
ASU:Plants
ASU0126828 E.P. Shildon 1895-05-00
USA, Minnesota, Ramsey, MacCubbins Lake
USU:UTC
UTC00027463 Bassett Maguire 6392 1931-05-17
United States, New York, Tompkins, Inlet of Valley.
USU:UTC
UTC00027464 Bassett Maguire 6393 1931-05-23
United States, New York, Tompkins, Cayuga Heights
USU:UTC
UTC00027465 Bassett Maguire 6394 1931-06-04
United States, New York, Tompkins, Cayuga Heights
NMC
13246 O.W. Knight 5 1905-10-08
United States, Maine, Penobscot, State St. Bangor
NMC
13250 O.W. Knight 2 1905-00-00
United States, Maine, Penobscot, State St. near Hogan road, Bangor
NMC
13251 J.B. Norton 147 1895-04-22
United States, Kansas, Riley, Riley
NMC
13238 J.B. Norton 147-A 1895-09-27
United States, Kansas, Riley
NMC
13243 J.B. Norton 146 1895-04-27
United States, Kansas, Riley
NMC
13242 P.C. Standley sn 1905-07-01
United States, Missouri, Greene, Springfield
NMC
13244 J.B. Norton 146-A 1895-10-14
United States, Kansas, Riley
NMC
13245 F.E. McDonald sn 1894-05-00
United States, Illinois, Peoria, Peoria
NMC
13241 O.W. Knight 3 1905-06-10
United States, Maine, Penobscot, Veazie, shore Penobscot River
NMC
13247 O.W. Knight 1 1905-00-00
United States, Maine, Penobscot, Bangor, near hospital
NMC
13248 O.W. Knight 4 1905-10-08
United States, Maine, Penobscot, Bangor, near hospital
NMC
Crataegus coccinea var. macrantha
13249 P.A. Rydberg 679 1892-07-30
United States, South Dakota, Custer, N of Custer, 1372m
NMC
74695 A. Chase sn 1897-05-17
United States, Illinois, Cook, Desplaines R, Maywood
NY
1060570 C. A. Geyer 363 1839-04-25
United States of America, Missouri bottom near mouth of Platte River
NY
02732245 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944
NY
2778317 J. V. Haberer 2404530 1907-06-04
United States of America, New York, Oneida Co., Along roadside south, 43.101028 -75.229402
NY
2732124 A. A. Heller 4992 1901-05-23
United States of America, Pennsylvania, Lancaster Co., Graeff's Landing
NY
2732163 T. C. Porter s.n. 1893-09-15
United States of America, Pennsylvania, Northampton Co., 40.673852 -75.232405
NY
2732164 T. C. Porter s.n. 1892-07-23
United States of America, Pennsylvania, Northampton Co., 40.673852 -75.232405
NY
2748136 W. W. Eggleston 2300 1903-05-21
United States of America, Vermont, Bennington Co., 42.878134 -73.196774
NY
2732166 J. H. Barnhart 1197 1895-09-14
United States of America, New York, Ulster Co., "Mt. Zion", 41.622894 -74.008348
NY
02778316 J. V. Haberer 2404 1906-05-18
United States of America, New York, Oneida Co., along roadside, 43.101028 -75.229402
NY
2748120 R. E. B. III1 1907-10-08
United States of America, New York, Tompkins Co., near Ithaca, 42.440628 -76.496607
NY
532806 A. Clapp s.n. 1839-04-20
United States of America
NY
2732113 J. H. Barnhart 1248 1895-09-28
United States of America, New York, Sing Sing
NY
02734618 W. W. Eggleston s.n. 1905-05-29
United States of America, New York, Dutchess Co., two miles south of Hopewell Junct.
NY
02732244 A. A. Heller s.n. 1891-05-02
United States of America, Pennsylvania, York Co., along the Susquehanna, two miles North of Wrightsville
NY
2732200 A. Clapp s.n. 1839-04-27
United States of America, Indian creek W. of Georgetown
NY
2732142 H. N. Moldenke 11074 1939-05-19
United States of America, New Jersey, Somerset Co., In clearing on "Second Mountain", 40.642048 -74.441201
NY
532807 T. G. Lea s.n.
United States of America, Ohio, Hamilton Co., 39.162 -84.4569
NY
2732140 S. C. Osborne s.n. 1868-06-07
United States of America, New York, Bank of Genesee at Red Creek
NY
2732114 Herbarium of Miss Anna Murray Vail s.n. 1891-10-05
United States of America, New York, Onteora, 42.211305 -74.137902
NY
2732209 Collector unknown s.n.
United States of America, Kansas
NY
02732103 W. W. Eggleston s.n. 1893-05-28
United States of America, Vermont, Rutland Co., West Rutland
NY
2732194 T. W. Edmondson 885 1895-05-14
United States of America, Massachusetts, Worcester Co., hillside above Coes Pond
NY
2732228 W. S. Blatchley s.n. 1887-05-01
United States of America, Indiana, Monroe Co., Blair's Hill
NY
2748130 K. K. Mackenzie 4167
United States of America, New York, Orange Co., Port Jervis, mountain woods
NY
2732151 M. Bowen
United States of America, Indiana, Putnam Co., detailed locality information protected
NY
02591342 M. H. Nee 61126 2014-05-31
United States of America, Wisconsin, Richland Co., 4.7 km NE of Gotham, 43.2469 -90.2439, 335m
NY
2732224 E. Brainerd s.n. 1897-06-11
United States of America, Vermont, Snake Mt.
NY
2732123 K. K. Mackenzie 4335 1909-08-22
United States of America, New Jersey, Sussex Co., Franklin Furnace, 41.112536 -74.58576
NY
2732173 W. S. Blatchley
United States of America, Indiana, Vigo Co., detailed locality information protected
NY
02360534 M. H. Nee 53386 2005-08-31
United States of America, New York, Bronx Co., Outside fence of the New York Botanical Garden, Southern Blvd. at Bedford Park Blvd., 40.8658 -73.8825, 22m
NY
2732141 G. V. Nash 936 1890-05-30
United States of America, New Jersey, Lake Hopatcong, 40.949182 -74.639159
NY
2732118 K. K. Mackenzie 1921-05-21
United States of America, New Jersey, Warren Co., Green Pond, 41.009576 -74.483163
NY
02731019 W. W. Eggleston 1844 1902-05-18
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
2748123 W. W. Eggleston 3376 1903-09-30
United States of America, Massachusetts, Berkshire Co., 42.195922 -73.362056
NY
01400843 D. E. Atha 10343 2011-05-17
United States of America, New York, Sullivan Co., between the towns of Roscoe and Livingston Manor, along the Willowemoc Creek, 41.928569 -74.888061, 400m
NY
2734620 E. Brainerd s.n. 1900-06-05
United States of America, Vermont, Addison Co., Mile Bridge
NY
02549556 D. E. Atha 15056 2015-05-06
United States of America, New York, New York Co., Central Park. Ramble. Between 77th and 78th Streets and and between 5th and 6th Avenues, 40.776961 -73.96785, 18m
NY
2734628 E. P. Bicknell 4965 1903-08-02
United States of America, New York, Nassau Co., between Woodmere-Cedarhurst
NY
2732121 E. H. Day s.n.
United States of America, New York, Westchester Co., Persinimon Island
NY
2732234 W. W. Eggleston 2251 1901-05-23
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2732115 E. Sibbit 836
United States of America, Pennsylvania, Washington Co., Hawthorn, 41.020066 -79.274484
NY
02733881 J. V. Haberer 2414 1907-06-16
United States of America, New York, Herkimer Co., West slope of Weed Lake
NY
2734622 W. W. Eggleston 2228 1901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
2734624 W. W. Eggleston 2228 1901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
2732110 C. B. Graves c25b 1903-09-27
United States of America, Connecticut, New London Co., Mumford's Pt.
NY
2734623 S. H. Burnham s.n. 1900-05-26
United States of America, New York, Washington Co., Southern W. Fl. Ann
NY
2734627 W. W. Eggleston 2228 1901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
2748118 J. V. Haberer 2424 1906-09-11
United States of America, New York, Oneida Co., 2 mi South of Utica, 43.071931 -75.232664
NY
02235963 D. E. Atha 13963 2013-08-17
United States of America, New York, New York Co., Central Park, North Woods, just W of the Block House No. 1, between 108th and 109th Sts and between Central Park West and Adam Clayton Powell Jr. Blvd., 40.7986756 -73.9566728, 30 - 30m
NY
2734621 S. H. Burnham s.n. 1900-05-26
United States of America, New York, Washington Co., Southern W. Fl. Ann
NY
2732240 C. L. Gruber 102 1904-09-24
United States of America, Pennsylvania, Berks Co., 40.517316 -75.777418
NY
2732186 W. W. Eggleston 2257 1901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
2748119 J. V. Haberer 2424 1907-06-04
United States of America, New York, Oneida Co., Outskirts of Utica, 43.100903 -75.232664
NY
2732133 A. A. Heller 1891-05-09
United States of America, Pennsylvania, Lancaster Co., one mile north of Columbia
NY
2732107 C. E. Moldenke 1615 1931-05-26
United States of America, Maine, York Co.
NY
02732242 E. H. Eames 134a 1901-05-31
United States of America, Connecticut, Fairfield Co., 41.184542 -73.133165
NY
2732193 E. H. Eames 141a 1901-05-31
United States of America, Connecticut, Fairfield Co., 41.184542 -73.133165
NY
2732129 H. N. Moldenke 3187 1927-06-01
United States of America, Pennsylvania, Snyder Co.
NY
02748117 W. W. Eggleston 3434 1903-09-20
United States of America, Vermont, Windham Co., Bellows Falls
NY
2748131 J. V. Haberer 2424
United States of America, New York, Madison Co., South Bay
NY
2732122 K. K. Mackenzie 4335 1909-08-22
United States of America, New Jersey, Sussex Co., Franklin Furnace, Limestone hills, 41.112536 -74.58576
NY
02731017 J. E. Dunbar s.n. 1914-05-25
United States of America, New York, Monroe Co., 43.154784 -77.615557
NY
1085370 J. V. Haberer 2441 1912-05-24
United States of America, New York, Oneida Co., On the hills just south of Calvary Cemetery, South Utica, 43.073959 -75.261832
NY
532808 A. Clapp s.n. 1839-05-21
United States of America
NY
02749252 C. H. Peck 22 1905-05-21
United States of America, New York, Albany Co., West Albany
NY
02749253 C. H. Peck 22
United States of America, New York, Albany Co., West Albany
NY
2732111 N. L. Britton s.n. 1892-08-21
United States of America, New York, Maniton Beach, Lake Ontario
NY
2732160 H. R. Totten s.n. 1936-06-25
United States of America, Virginia, Mountain Lake, Wooded side of Bald Knob
NY
2732119 A. A. Heller 540 1892-09-13
United States of America, Pennsylvania, Lebanon Co., In South Mountain, Penryn
NY
2732182 W. Oakes s.n.
United States of America, Massachusetts, Essex Co., In Massachusetts ad Ipswich legit Oakes
NY
2732120 Herbarium of Miss Anna Murray Vail s.n. 1891-00-00
United States of America, New York, Greene Co., Onteora Mt., 42.222201 -74.167985
NY
2732112 E. P. Bicknell s.n. 1893-10-14
United States of America, New York, Harlem River, New York City
NY
2734626 E. Brainerd s.n. 1900-05-29
United States of America, Vermont, Addison Co.
NY
2732220 E. H. Eames 1898-05-22
United States of America, Connecticut, Fairfield Co., 41.184542 -73.133165
NY
02360533 M. H. Nee 54305 2006-04-28
United States of America, New York, Bronx Co., Outside fence of the New York Botanical Garden, Southern Blvd. at Bedford Park Blvd., 40.8658 -73.8825, 22m
NY
2748129 C. H. Bissell 1905-09-12
United States of America, Connecticut, Litchfield Co., 41.7925 -73.24532, 5m
NY
2732139 A. C. Cobb s.n.
United States of America, New York, Oneida Co., 43.101028 -75.229402
NY
2748128 C. H. Bissell 70 1905-09-17
United States of America, Connecticut, Litchfield Co., 41.747319 -73.188724
NY
2732219 T. F. Lucy 1095 1897-06-22
United States of America, New York, Chemung Co., Upper Susquehanna
NY
2732117 A. A. Heller 539 1892-09-13
United States of America, Pennsylvania, Lebanon Co., In South Mountain, Penryn
NY
02732243 W. W. Eggleston 1905-05-21
United States of America, New York, Dutchess Co., Coleman Sta.
NY
2732132 N. L. Britton s.n. 1894-07-05
United States of America, Pennsylvania, Northampton Co., 40.865652 -75.206568