ASU:Plants
ASU0082550 Loy R. Phillippe 43032 2011-09-22
United States, Illinois, Tazewell, South end of Spring Lake on forested dune east side of Lake. About 0.3 mile north of 800 North and the Mason - Tazewell county line., 40.4403 -89.89526, 160m
ARIZ
384143 V. W. Steinmann 5481 2006-08-16
Mexico, Michoacán, Municipio de Taretan, aprox. 2 km al norese de Taretan, Cerro El Cobrero., 19.370833 -101.891667, 1800m
ARIZ
269275 P.S. Martin s.n. 1986-08-26
Mexico, Chihuahua, Cascada Basaseachic, Divisadero overview to Rancho San Lorenzo Hotel, 28.161111 -108.208333, 2150m
ARIZ
282759 P.S. Martin s.n. 1986-07-23
Mexico, Chihuahua, Cascada de Basaseachic, headwaters of The Río Mayo, 28.172222 -108.216667
USON:USON
25267 R. Vega 1076 1982-08-29
México, Sinaloa, Mpio. Concordia. Carretera Mazatlán-Dgo. km 233 lugar La Capilla del Taxte., 1400m
UCR
Bonnie C. Templeton 7595 1955-10-08
Mexico, Nayarit, Santa Maria Del Oro, c. 22 miles south of Tepic, 21.23778 -104.60778
UCR
Fred M. Roberts 4973 1996-09-01
Mexico, Sinaloa, Concordia, off Mexico 40, km 233.5, ridge 0.3 km NW Capilla del Taxte, near Hotel Villa Blanca; Sierra Madre Occidentale, 23.42361 -105.8675, 1250m
UCR
A.C. Sanders 21207 1997-09-02
Mexico, Sinaloa, Concordia, off Hwy 40 (Mazatlan-Durango Hwy) at La Capilla del Taxte, km post 233.5, N facing slopes of ridge behind Hotel Villa Blanca, under large powerlines shown on topo maps; Sierra Madre Occidental, 23.42361 -105.8675, 1260m
ASU:Pollen
USU:UTC
UTC00091186 Joseph V. Haberer
United States, New York, Herkimer, detailed locality information protected
USU:UTC
UTC00128863 Rhonda Riggins 520 1968-06-11
United States, Kentucky, Menifee, Daniel Boone National Forest. Along Ky. 715, 1 mile northeast of jct. with Ky.77., 37.830911 -83.626541
NMC
6910 Tower, SF sn 1889-07-08
United States, Vermont, Washington, Barre
NMC
6858 W.S. Cooper sn 1902-06-17
United States, Michigan, Oakland
NY
4098411 G. N. Best s.n. 1885-06-00
United States of America, Beadle's Corner
NY
4098668 P. Dowell s.n. 1907-07-02
United States of America, New Jersey, Sussex Co., Andover
NY
4098581 Brewer
United States of America, New York, Seneca Co., detailed locality information protected
NY
4098662 C. G. Pringle s.n. 1879-06-16
United States of America, Vermont, Chittenden Co., Hinesburgh
NY
4098660 L. M. Underwood
United States of America, New York, Onondaga Co., detailed locality information protected
NY
4098596 C. A. Shurtleff s.n.
United States of America, Maine, Cumberland Co., Harrison.
NY
4098620 M. Hitchcock 2813 1877-07-04
United States of America, Vermont, Rutland Co., Pittsford., 43.706733 -73.028165
NY
4098604 C. G. Pringle s.n. 1876-07-03
United States of America, Vermont, Chittenden Co., Shelburne
NY
4098661 L. M. Underwood 2954 1891-07-01
United States of America, Connecticut, Litchfield Co., West Goshen
NY
4098638 F. W. Pennell
United States of America, New York, Westchester Co., detailed locality information protected
NY
4098674 C. T. Ramsey s.n. 1907-06-22
United States of America, New Jersey, Hunterdon Co., High Bridge
NY
04102305 F. W. Pennell 8567 1916-09-04
United States of America, Connecticut, Fairfield Co., 41.579261 -73.49568
NY
4098572 N. Charest 1173 1978-07-05
Canada, Quebec, Cté Matapédia, Mont-Joli, champs abandonnés entre le Lac du Gros Ruisseau et le petit lac au N-E du premier, 48.5569 -68.2194, 122m
NY
4102328 G. B. Hinton 1400 1932-08-22
Mexico, México, Mina de Agua. Temascaltepec., 19.020817 -100.028757, 1990m
NY
4098503 I. C. Martindale s.n. 1865-07-01
United States of America, Pennsylvania, Montgomery Co., 40.21083 -75.367297
NY
4098553 R. C. Friesner 1055 1928-06-23
United States of America, Indiana, Morgan Co., top of ridge along Sycamore Creek, 2 mi. W. Centerton
NY
4098512 E. J. Hill s.n. 1880-06-29
United States of America, Indiana, Lake Co., Pine Station
NY
4098542 W. S. Blatchley s.n. 1887-05-29
United States of America, Indiana, Monroe Co., 2 miles N.W. of B.
NY
4098544 E. J. Grimes 342 1910-09-04
United States of America, Indiana, Putnam Co., 5 mi. S. of Russellville, 39.785906 -86.983899
NY
4098639 W. H. Leggett
United States of America, New York, detailed locality information protected
NY
4098548 T. G. Yuncker 1294 1935-05-31
United States of America, Indiana, Putnam Co., 2 mi. e. Bainbridge, 39.761151 -86.774241
NY
4098550 S. McCoy 4398 1936-05-30
United States of America, Indiana, Knox Co., 38.68909 -87.418008
NY
4098643 W. R. Maxon
United States of America, New York, Oneida Co., detailed locality information protected
NY
4098611 L. W. Riddle s.n. 1915-07-06
United States of America, Vermont, Caledonia Co., Fairbanks Woods, St. Johnsbury
NY
4098551 W. H. Welch 8416 1944-07-03
United States of America, Indiana, Putnam Co., country line road, Clay & Putnam, in woods north of U. S. 40
NY
4098637 C. A. Hollick
United States of America, New York, Westchester Co., detailed locality information protected
NY
4098676 P. V. Le Roy s.n.
United States of America, New Jersey, New Durham Swamp
NY
4098573 C. E. Garton 8654 1961-07-07
Canada, Ontario, Rainy River Distr., Across and around bog pool in boggy beaver meadow. Rainy River, 4.5 mi. below Rainy R. Town, Wildland Reserve
NY
4098686 T. G. Yuncker 1511 1922-08-28
United States of America, Michigan, Pine Lake
NY
4098627 E. P. Bicknell s.n. 1907-09-17
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Watt's Run
NY
4098593 J. Blake 592
United States of America, Maine, York Co., Wells
NY
4098539 E. J. Grimes 580 1911-05-28
United States of America, Indiana, Putnam Co., 5 miles South of Russellville, deep rich woods along Raccoon Creek
NY
4098629 Collector unspecified s.n. 1871-07-08
United States of America, Massachusetts, Berkshire Co., Williamstown
NY
4098549 S. McCoy s.n. 1959-10-01
United States of America, Indiana, Marion Co., 7350 North Illinois Street
NY
4098601 O. P. Phelps s.n. 1903-06-04
United States of America, Connecticut, Litchfield Co., Chapinville
NY
4098407 J. H. Barnhart 41 1887-07-01
United States of America, Connecticut, Fairfield Co., Danbury
NY
4098651 W. M. Canby
United States of America, New York, Oneida Co., detailed locality information protected
NY
4098467 D. A. Falvey
United States of America, New York, Queens Co., detailed locality information protected
NY
4098441 C. F. Austin
United States of America, New York, detailed locality information protected
NY
4098482 A. Niederer s.n. 1883-06-10
United States of America, New Jersey, Bergen Co., Carlstadt
NY
04102304 F. W. Pennell 9218 1916-09-24
United States of America, New Jersey, Passaic Co., Near Sheppard Pond, Pompton Twp.
NY
4098659 L. M. Underwood s.n. 1881-07-01
United States of America, Connecticut, Litchfield Co., West Goshen
NY
4098546 A. Ogilvie s.n. 1944-06-26
United States of America, Indiana, Putnam Co., 3 miles southwest of Greencastle, near stream, 39.613735 -86.904663
NY
4098652 J. Blake s.n.
United States of America, Maine, Cumberland Co., Cumberland
NY
4098612 E. Brainerd s.n. 1880-06-16
United States of America, Vermont, Addison Co., Middlebury, 44.015337 -73.16734
NY
4098615 E. G. Knight s.n. 1884-07-06
United States of America, Vermont, Lamoille Co., Buttler Cottage, Stowe
NY
4098667 K. K. Mackenzie 4658 1910-06-26
United States of America, New Jersey, Sussex Co., White Pond
NY
4098621 H. S. Smart s.n. 1918-07-18
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4098606 H. S. Smart s.n. 1924-06-18
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4098699 J. M. Bates s.n. 1913-08-04
United States of America, Nebraska, Cherry Co., P. Sanford's
NY
4098670 K. K. Mackenzie 3729 1908-08-09
United States of America, New Jersey, Morris Co., Newfoundland
NY
4098563 Forster
United States of America, North Carolina, Buncombe Co., detailed locality information protected
NY
4098634 H. M. Denslow
United States of America, New York, Rockland Co., detailed locality information protected
NY
4098613 H. M. Denslow s.n. 1912-07-02
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4098446 G. M. Barhart
United States of America, New York, Rockland Co., detailed locality information protected
NY
4098642 A. M. Vail
United States of America, New York, Greene Co., detailed locality information protected
NY
4098669 N. L. Britton s.n. 1907-07-04
United States of America, New Jersey, Sussex Co., Newton
NY
4098609 E. G. Knight s.n. 1884-07-01
United States of America, Vermont, Lamoille Co., On cliffs, Stowe
NY
4098671 K. K. Mackenzie 4703 1910-07-03
United States of America, New Jersey, Warren Co., Outlet to Green Pond [Mountain Lake].
NY
4098664 Thomas
United States of America, New York, Tompkins Co., detailed locality information protected
NY
4098677 Collector unspecified s.n.
United States of America, New Jersey, Hudson Co., New Durham swamp
NY
4098435 Mitchell s.n.
United States of America, Massachusetts, Roxbury
NY
4098624 G. E. Davenport s.n. 1874-08-01
United States of America, Massachusetts, Essex Co.
NY
4098496 H. W. Pretz 446 1909-06-22
United States of America, Pennsylvania, Lehigh Co., 40.612704 -75.592369
NY
4098628 E. P. Bicknell s.n. 1908-09-17
United States of America, Massachusetts, Nantucket Co., Watts Run, Nantucket
NY
4098646 L. M. Underwood
United States of America, New York, Onondaga Co., detailed locality information protected
NY
4098595 C. W. Swan s.n. 1885-07-01
United States of America, Maine, York Co., Kennebunk
NY
4098590 M. L. Fernald 13351 1916-07-06
United States of America, Maine, Kennebec Co., Valley of the Kennebec River. Vassalboro.
NY
4098630 C. C. Curtis
United States of America, New York, Dutchess Co., detailed locality information protected
NY
4098592 M. L. Fernald 471 1896-09-01
United States of America, Maine, Piscataquis Co., Piscataquis River Valley. Dover.
NY
4098681 H. W. Pretz 444 1907-06-22
United States of America, Pennsylvania, Lehigh Co., Lehigh River. Lehigh Mt. Mossy banks. Abandoned quarry along road 1 1/2 miles E. of Amcyville
NY
4102329 G. B. Hinton 1400 1932-08-22
Mexico, México, Temascaltepec. Mina de Agua., 19.020817 -100.028757, 1990m
NY
4098600 F. Wilson s.n. 1888-07-14
United States of America, Connecticut, Hartford Co., South Glastonbury, Conn.
NY
4098655 H. S. Smart
United States of America, New York, Essex Co., detailed locality information protected
NY
4098658 H. M. Denslow
United States of America, New York, Delaware Co., detailed locality information protected
NY
4098678 J. A. Crawford s.n. 1908-06-18
United States of America, New Jersey, Atlantic Co., Longport
NY
4098591 S. Hollowell s.n.
United States of America, Maine
NY
4098619 J. Carey s.n. 1833-07-01
United States of America, Vermont, Hill Side
NY
4098582 C. G. Pringle s.n. 1877-06-18
United States of America, Vermont, Chittenden Co., Burlington, 44.475882 -73.212072
NY
4098683 T. C. Porter s.n. 1848-00-00
United States of America, Pennsylvania, Near Reading
NY
4098580 A. S. DuBois 52 1936-06-15
United States of America, Vermont, Burlington, 44.475882 -73.212072
NY
01393023 M. C. Pace 582 2013-05-22
United States of America, Missouri, Wayne Co., Duck Creek Wildlife Management Area, north of intersection of Z & 511., 37.068833 -90.142167
NY
4098456 P. Wilson
United States of America, New York, Westchester Co., detailed locality information protected
NY
4098608 E. G. Knight s.n. 1881-07-16
United States of America, Vermont, Chittenden Co., Jonesville
NY
4098663 W. A. Matthews
United States of America, New York, Monroe Co., detailed locality information protected
NY
4098607 E. G. Knight s.n. 1884-07-01
United States of America, Vermont, Lamoille Co., Stowe.
NY
4098665 H. D. House
United States of America, New York, Madison Co., detailed locality information protected