UCR
A.C. Sanders 40887 2013-07-21
United States, Massachusetts, Bristol, West Island, SE of New Bedford near Fairhaven, 41.59965 -70.82815, 3m
UCR
Mitch Provance 812--7 2012-08-22
United States, California, San Francisco, northeast part of Treasure Island, 37.82847 -122.36822, 13m
UCR
A.C. Sanders 38482 2010-06-26
United States, California, Santa Cruz, Trout Gulch north of Aptos, along sides of Trout Gulch Road, between Fern Flat and Red Hawk roads, 37.02028 -121.88417, 113m
UCR
A.C. Sanders 36838 2009-05-19
United States, California, Los Angeles, Montebello Hills, under SCE powerlines S of Montebello Blvd. and W of Plaza Dr, S of large shopping mall called Montebello Town Center, 34.03361 -118.085, 110m
USU:UTC
UTC00025026 Bassett Maguire 6221 1929-07-14
United States, New York, Tompkins, Six Mile Creek. Lake reservoir., 42.446 -76.512
USU:UTC
UTC00158631 W. H. Minshall 4526 1967-08-03
CANADA, Ontario, Middlesex, London Twp, London. University of Western Ontario., 42.9675 -81.2325
USU:UTC
UTC00292788 R. M. Crook 84414 2020-06-23
United States, Utah, Weber, West side of a North Ogden, Utah residence, 41.32125 -111.950806, 1482m
USU:UTC
UTC00253916 Maarten J.M. Christenhusz 1451 1997-07-28
Netherlands, Utrecht, Utrecht commune, De Uithof, 52.089739 5.1703, 2m
UNM:Vascular Plants
UNM0140817 R.C. Sivinski 9598 2022-08-11
United States, New Mexico, Santa Fe, Sangre de Cristo Mts, trail along Little Tesuque Creek 0.5 km above the trailhead at the first bridge on Ski Basin Road., 35.726135 -105.882082, 2323m
UNM:Vascular Plants
UNM0144805 Robert C. Sivinski 9698 2023-07-24
United States, New Mexico, Santa Fe, Chimayo, valley bottom between Santa Cruz River and acequia., 35.985893 -105.927464, 1875m
UNM:Vascular Plants
UNM0094219 R.C. Sivinski 1510 1990-06-28
United States, New Mexico, Bernalillo, Rio Grande Bosque 0.2 miles south of Cambell Road drain bridge on the river side of the levee., 35.12051698 -106.6878998
UNM:Vascular Plants
UNM0094218 Chauvin, Yvonne 09UR083-F4 2009-10-02
United States, New Mexico, Rio Arriba, Rio Embudo in Dixon, NM. Private property 0.9mi E on NM 580 from Jct w/ NM 75 (house #88), 36.19473 -105.85302, 1872m
UNM:Vascular Plants
UNM0094217 Chauvin, Yvonne 11UR205-F22 2011-10-04
United States, New Mexico, San Miguel, Pecos River in Pecos National Historic Park ~750 meters downstream of Forked Lightning Ranch house., 35.53123 -105.66848, 2057m
NY
02456352 D. E. Atha 14702 2014-07-07
United States of America, New York, New York Co., Central Park, Castle and Turtle Pond, Turtle Pond, south shore. Between 79th and 80th Sts and between 6th and 7th Aves, 40.77885 -73.967667, 43m
NY
01111509 H. D. House 22843 1935-08-07
United States of America, New York, Saratoga Co., South end of Saratoga Lake, 42.986131 -73.750558
NY
4087534 M. Nee 57172 2010-06-26
United States of America, New York, Bronx Co., Bronx, Fordham University, Rose Hill campus, along sidwalk between tennis courts and Fordham Prep buildings, 40.8642 -73.885, 25m
NY
4087536 R. F. C. Naczi 12640 2009-09-03
United States of America, New York, Clinton Co., 4.0 mi SW of Clayburg, along E side of Casey Road, 44.5453 -73.8772
NY
951567 H. M. Denslow s.n. 1937-07-28
United States of America, Connecticut, Hartford Co., West Hartford, 41.762044 -72.742039
NY
4087537 C. C. Curtis s.n. 1904-07-29
Canada, Quebec, Montreal
NY
02456494 D. E. Atha 14694 2014-07-07
United States of America, New York, New York Co., Central Park. 79th St Transverse. Between 79th and 80th Sts and between 5th and 6th Aves, 40.778544 -73.966558, 46m
NY
4087538 F. W. Johnson 19
United States of America, New York, Hamburg
NY
01111512 G. T. Hastings s.n. 1920-08-20
United States of America, New York, Onondaga Co., Fellow's Falls, Tully, 42.816178 -76.157425
NY
03220096 S. A. Mori 28055 2016-07-08
United States of America, New York, Westchester Co., Westchester Wilderness Walk/Zofnass Family Preserve, Northern Loop, from the start of the Loop and along the northwestern side of the Loop., 41.19061 -73.59011
NY
01111551 S. Vanderbilt 11508 1940-08-15
United States of America, Massachusetts, Franklin Co., Greenfield, 42.587586 -72.599533
NY
951563 A. W. Cusick 34713 1998-10-06
United States of America, Ohio, Ottawa Co., Jct. of St. Rt. 163 & Erie Beach Rd, S of Lakeside, Danbury Township, 41.535383 -82.753544
NY
01111341 L. M. Underwood 5244 1890-08-00
United States of America, New York, Onondaga Co., Near Syracuse, 43.048286 -76.147703
NY
01111521 L. M. Underwood s.n. 1890-08-08
United States of America, New York, Onondaga Co., Near Syracuse, 43.048286 -76.147703
NY
01111496 W. H. Leggett s.n. 1879-08-02
United States of America, New York, Onondaga Co., Syracuse, 43.048122 -76.147425
NY
01111519 J. Cohn s.n. 1935-07-30
United States of America, New York, Schoharie Co., Near Sharon Springs, 42.788153 -74.622697
NY
01111554 H. H. Iltis s.n. 1986-11-09
United States of America, Wisconsin, Dane Co., Between bircks of Iltis' house patio [an attached photocopied map shows Madison Wisconsin], 43.073053 -89.401231
NY
951573 A. W. Cusick 31803 1994-07-03
United States of America, Pennsylvania, Allegheny Co., Area of Fairfield and Woodbine Streets, city of Pittsburgh. [Pittsburgh East Quad]., 40.481578 -79.939592
NY
02844426 R. Decandido CP26 2006-06-29
United States of America, New York, New York Co., Central Park. South side of reservoir (slope and across dirt road), 40.783803 -73.964546
NY
951572 W. D. Countryman 1877-4 1968-08-23
United States of America, Vermont, Washington Co., Northfield, Northfield Gulf, 44.151172 -72.6565
NY
01111499 H. M. Denslow s.n. 1930-07-23
United States of America, New York, Montgomery Co., Minden, 42.930456 -74.711042
NY
01111501 L. Goodrich s.n.
United States of America, New York, Onondaga Co., Syracuse, 43.048122 -76.147425
NY
01111549 S. R. Hill 16934 1986-08-09
United States of America, Vermont, Windsor Co., Montague Hill, Bridgewater, 43.631736 -72.626764, 549m
NY
02473330 V. Bustamante 127 2014-06-28
United States of America, New York, Suffolk Co., Hither Woods Preserve, from west overlook Serpents Back trail to a power-line right of way running N-S., 41.018344 -72.003497
NY
02688708 D. E. Atha 15708 2016-08-03
United States of America, New York, New York Co., Central Park, Castle and Turtle Pond, Turtle Pond, island just east of Delacorte Theater. Between 79th and 80th Streets and between 6th and 7th Avenues, 40.779842 -73.968597, 30m
NY
951565 (Mrs.) Church s.n. 1879-08-00
United States of America, New York, Onondaga Co., Near Syracuse, 43.048122 -76.147425
NY
01111506 C. A. Zenkert s.n. 1929-08-27
United States of America, New York, Erie Co., Buffalo. Within city limits, in vacant lot - Amherst Street near Parkside, 42.940708 -78.854175
NY
01133029 D. E. Atha 7829 2009-07-24
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, 41.4451111 -73.6150519, 136m
NY
01111548 R. E. Brooks 18446a 1986-08-15
United States of America, Maine, Waldo Co., Ca. 3 mi west, 0.5 mi south junction alternate US-1 and ME-3 Casco Bay, Atlantic Ocean, just above high tide line, 43.847406 -70.011314
NY
01111339 H. M. Denslow s.n. 1930-07-21
United States of America, New York, Madison Co., Fenner, 42.9685 -75.787186
NY
01111555 H. H. Iltis s.n. 1986-11-09
United States of America, Wisconsin, Dane Co., Between bircks of Iltis' house patio [an attached photocopied map shows Madison Wisconsin], 43.073053 -89.401231
NY
978131 J. C. Lendemer 13568 2008-07-20
United States of America, Pennsylvania, Wyoming Co., State Game Lands No. 57, Sorber Mountain, orange trail, ~1.5 mi S of Stull, E of Noxen, Noxen Township, 41.4069 -76.0917
NY
951568 H. M. Denslow s.n. 1937-07-28
United States of America, Connecticut, Hartford Co., West Hartford, 41.762044 -72.742039
NY
01133021 D. E. Atha 7821 2009-07-24
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, 41.4531831 -73.6161961, 152m
NY
02921127 R. Decandido CP227 2006-06-29
United States of America, New York, New York Co., Central Park, 40.782323 -73.965416
NY
01111340 H. M. Denslow s.n. 1930-07-23
United States of America, New York, Montgomery Co., Minden, 42.930456 -74.711042
NY
01111528 J. L. C. Marie-Victorin 24313 1926-09-15
Canada, Quebec, Saint-Francois De Sales: bois sur la carrière, 48.318625 -72.143183
NY
01844722 W. J. Gonzalez 9 1987-07-02
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 134, 40.864917 -73.874128
NY
01111546 J. M. Gillett 6939 1952-08-15
Canada, Ontario, Northumberland Co., Killoran Lake, 2 miles south of Hastings, 44.2835 -77.951506
NY
01111510 M. O. Rust s.n. 1819-08-06
United States of America, New York, Onondaga Co., Near Geddes Farm, 43.078744 -76.213147
NY
01111520 L. M. Underwood s.n. 1890-08-08
United States of America, New York, Onondaga Co., Near Syracuse, 43.048286 -76.147703
NY
01111524 L. M. Underwood s.n. 1890-08-08
United States of America, New York, Onondaga Co., Woods west of Syracuse, 43.033672 -76.188536
NY
01111518 D. Day s.n. 1892-08-00
United States of America, New York, Erie Co., Buffalo, 42.886447 -78.878369
NY
01111511 C. Fairbanks s.n. 1932-08-08
United States of America, New York, Madison Co., Stockbridge, 42.991181 -75.599347
NY
01111498 E. H. Clapp s.n. 1904-07-25
United States of America, New York, Monroe Co., North Rush, 42.995897 -77.645556
NY
02207017 D. E. Atha 13717 2013-06-27
United States of America, New York, Bronx Co., City of New York, The New York Botanical Garden, Mosholu Gate, along Kazimiroff Boulevard, 40.866725 -73.880867, 30 - 30m
NY
01111522 M. O. Rust s.n. 1879-08-20
United States of America, New York, Onondaga Co., Syracuse, 43.048122 -76.147425
NY
01111550 D. S. Correll 7662 1937-07-21
United States of America, Vermont, Chittenden Co., In Ethan Allen Park, north of Burlington, 44.509972 -73.240039
NY
01111547 S. R. Hill 17229 1986-08-20
United States of America, Maine, Aroostook Co., Linneus, 0.3 mi west of Route 2A, beyond Baptist Church, 46.038361 -67.969486
NY
01088644 D. E. Atha 7544 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, 41.4530381 -73.6166, 158m
NY
01111527 Fr. E. Roy s.n. 1927-09-10
Canada, Quebec, Montreal and Jesus Islands Co. Outremont, 45.517675 -73.617403
NY
01111529 K. K. Mackenzie s.n. 1923-07-29
Canada, Quebec, Communauté-Urbaine-de-Québec, Montreal and Jesus Islands Co. Mt. St. Royal Park. Montreal, 45.514617 -73.643797
NY
01111552 A. W. Cusick 26783 1987-07-21
United States of America, Pennsylvania, Huntingdon Co., Junction of Terrace Mountain and Trough Creek Roads, Trough Creek State Park, Todd Township, Entriken Quad, 40.326297 -78.127853
NY
04087532 M. A. Vincent 15903 2012-07-07
United States of America, Michigan, Antrim Co., Dead Man's Hill at end of Dead Man's Hill Rd, W. of Rt 131; edge of wooded parking lot below hill., 45.04647 -84.93639, 394m
NY
02318975 J. C. Lendemer 37816 2013-07-02
United States of America, New York, Bronx Co., The New York Botanical Garden. Ornamental bed along Southern Blvd. adjacent to Mosholu Gate, 40.8667 -73.8808, 21m
NY
4087533 M. A. Vincent 15832 2012-07-03
United States of America, Michigan, Chippewa Co., De Tour Village; property of Interlake Steamship Company; S. Spring Bay Rd.; edge of woods south of DeTour House., 46.015522 -83.923936, 185m
NY
4087535 T. S. Cochrane 15008 2009-06-15
United States of America, Wisconsin, Door Co., Locality of Bailey's Harbor - W side of Kangaroo Lake Rd. at jct. with (S side of) Beach Rd, 2.6 mi due SW of Bailey's Harbor, 4.0 mi. due N of Jacksonport.
NY
02456430 D. E. Atha 14630 2014-06-25
United States of America, New York, New York Co., Central Park, Naturalists' Walk, West Drive. At 78th St and between 7th and 8th Aves, 40.779483 -73.971714, 24m
NY
01111502 F. W. Johnson s.n. 1923-08-13
United States of America, New York, Erie Co., Buffalo, 42.886447 -78.878369
NY
01111500 H. M. Denslow s.n. 1932-08-08
United States of America, New York, Madison Co., Eaton, 42.849792 -75.611847
NY
01097019 S. A. Mori 27589 2013-06-09
United States of America, New York, Westchester Co., 19 N. Lake Circle., 41.299572 -73.565569, 151m
NY
01111507 C. A. Zenkert s.n. 1929-08-18
United States of America, New York, Genesee Co., Indian Falls, 43.025058 -78.3978
NY
02688646 D. E. Atha 15646 2016-07-06
United States of America, New York, New York Co., Central Park. Castle and Turtle Pond, east of the stage and west of Turtle Pond, between 79th and 80th Streets and between 6th and 7th Avenues, 40.779875 -73.968981, 30m
NY
951564 A. W. Cusick 26714 1987-07-16
United States of America, Ohio, Cuyahoga Co., Beechmont Country Club, Chagrin Blvd, village of Orange [Chagrin Falls Quad], 41.457869 -81.469344
NY
01157605 D. E. Atha 8363 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
01111516 E. Porter s.n. 1885-08-00
United States of America, New York, Erie Co., Buffalo, 42.886447 -78.878369
NY
01157485 D. E. Atha 8385 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 14.5 km SSE of Wellsboro, margins of Landrus Road on slope above Babb Creek, 41.6272839 -77.2344631, 367m
NY
01111504 F. W. Johnson s.n. 1926-08-29
United States of America, New York, Livingston Co., Portage, 42.562517 -77.996703
NY
02688490 D. E. Atha 15490 2016-06-09
United States of America, New York, Westchester Co., Town of Eastchester. Between the Bronx River Parkway and the Bronx River, 40.972008 -73.815733, 53m
NY
951566 F. C. Seymour 29380 1970-08-01
United States of America, Vermont, Washington Co., Buck Lake, Woodbury, 44.461933 -72.395467
NY
01111503 F. W. Johnson s.n. 1924-07-13
United States of America, New York, Livingston Co., Canfield Creek. Geneseo, 42.795897 -77.816947
NY
01111508 J. H. Lehr 302 1958-07-21
United States of America, New York, Rockland Co., South side South Mountain Road, west of Route 304, Clarkstown Township, 41.185192 -74.000206
NY
951570 F. Shimer s.n. 1923-08-08
United States of America, Pennsylvania, Bucks Co., Residence of Mr. Robert Shimer, Riegelsville, 40.594267 -75.195453
NY
01111495 H. M. Denslow s.n. 1930-07-16
United States of America, New York, Chenango Co., Sherburne, 42.678128 -75.498511
NY
01111515 S. Cowles s.n. 1889-00-00
United States of America, New York, Onondaga Co., Otisco Lake, 42.8633 -76.300531
NY
01111505 F. W. Johnson s.n. 1922-07-20
United States of America, New York, Erie Co., Buffalo, 42.886447 -78.878369
NY
01111514 M. O. Rust s.n. 1879-08-02
United States of America, New York, Onondaga Co., Syracuse, 43.048122 -76.147425
NY
978120 J. C. Lendemer 13219 2008-07-17
United States of America, Pennsylvania, Lackawanna Co., Merli-Sarnoski County Park, E of Merli-Sarnoski Lake, city of Carbondale, Carbondale Township, 41.5928 -75.5294, 549m
NY
01111523 Collector unknown s.n. 1879-00-00
United States of America, New York, Onondaga Co., Near Syracuse, 43.048286 -76.147703
NY
01088560 D. E. Atha 7560 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, 41.4529739 -73.615765, 136m
NY
01111517 M. Moody s.n. 1887-08-00
United States of America, New York, Erie Co., Buffalo, 42.886447 -78.878369
NY
02688628 D. E. Atha 15628 2016-06-29
United States of America, New York, New York Co., Central Park. 97th Street Transverse. Between 96th and 97th Streets and between 7th and 8th Avenues, 40.792186 -73.964156, 35m
NY
01111497 G. V. Nash s.n. 1908-07-00
United States of America, New York, Wyoming Co., Lower Fall of the Falls of the Genesee; near Portageville, 42.584869 -78.021272
NY
1117805 J. C. Lendemer 18572 2009-07-26
United States of America, Pennsylvania, Monroe Co., Tobyhanna State Park, S end of Tobyhanna Lake, 41.2139 -75.4111
NY
01111513 A. E. Perkins s.n. 1929-07-16
United States of America, New York, Erie Co., Gowanda State Hospital, 42.488542 -78.936236
NY
03890684 J. Stevenson 488 1973-07-13
United States of America, New York, Dutchess Co., Along Teahouse Rd and in open woods. Cary Arboretum - area D
NY
01111338 L. H. Weld s.n. 1905-07-23
United States of America, New York, Orleans Co., From near Medina. One locality 3 mi southeast of Medina. One locality 2 mi northeast of Medina., 43.216631 -78.352972