NY
149135 C. Neidorf s.n. 1947-07-20
United States of America, New York, Westchester Co., Boyce Thompson Institute [for Plant Research] property, Yonkers, 40.972042 -73.881802
NY
149134 C. Neidorf s.n. 1941-10-26
United States of America, New York, Westchester Co., Boyce Thompson Institute [for Plant Research] property, Yonkers, 40.972042 -73.881802
NY
149136 C. Neidorf s.n. 1947-10-12
United States of America, New York, Westchester Co., Boyce Thompson Institute [for Plant Research] property, Yonkers, 40.972042 -73.881802
APSC
APSC0101779 Max Medley 1984-06-01
United States, Kentucky, Montgomery
APSC
APSC0140237 Julian Campbell 1984-06-28
United States, Kentucky, Montgomery
APSC
APSC0135210 Mason Brock 2021-08-16
United States, Tennessee, Campbell
APSC
APSC0139015 Julie Clark 2008-07-02
United States, Kentucky, Pike
APSC
APSC0125626 Max Medley 1984-09-07
United States, Kentucky, Knox
APSC
APSC0052227 S. Huskins 2007-05-08
United States, Tennessee, Hamilton
APSC
APSC0132732 Chris Mausert-Mooney 2015-09-20
United States, Tennessee, Scott
APSC
APSC0134920 1987-06-03
United States, Kentucky, Morgan
APSC
APSC0104990 1984-08-02
United States, Kentucky, Letcher
APSC
APSC0067091
United States, Maryland, Harford
APSC
APSC0067096 Kenneth Nicely 1968-07-25
United States, Kentucky, Edmonson
APSC
APSC0067097 G.P. Johnson 1979-05-18
United States, Kentucky, Barren
APSC
APSC0050474 R. Kral 1987-08-12
United States, Tennessee, Bedford
APSC
APSC0067105 Max Medley 1979-07-26
United States, Kentucky, Letcher
APSC
APSC0067107 Max Medley 1979-07-22
United States, Kentucky, Hopkins
APSC
APSC0067108 Max Medley 1979-07-22
United States, Kentucky, Hopkins
APSC
APSC0088507 Max Medley 14193 1986-06-15
United States, Kentucky, Harlan
APSC
APSC0107887 Richard Hannan 1978-10-05
United States, Kentucky, Letcher
APSC
APSC0107888 Richard Hannan 1978-09-26
United States, Kentucky, Harlan
APSC
APSC0107889 Richard Hannan 1978-09-27
United States, Kentucky, Harlan
APSC
APSC0107890 Richard Hannan 1978-09-27
United States, Kentucky, Harlan
APSC
APSC0107892 Richard Hannan 1978-10-19
United States, Kentucky, Johnson
APSC
APSC0046921 Laurina Lyle 1979-08-12
United States, Kentucky, Todd
APSC
APSC0107891 Richard Hannan 1978-09-28
United States, Kentucky, Harlan
APSC
APSC0046920 1939-07-29
United States, New York, Tompkins
APSC
APSC0107893 Richard Hannan 1978-10-05
United States, Kentucky, Letcher
APSC
APSC0046923 Laurina Lyle 1979-08-12
United States, Kentucky, Todd
APSC
APSC0065985 P.A. Davies 1953-08-18
United States, North Carolina, Macon
APSC
APSC0107894 Richard Hannan 1978-09-12
United States, Kentucky, Harlan
APSC
APSC0046922
United States, Georgia, Union
APSC
APSC0107895 Bishop 1940-08-10
United States, Kentucky, Wolfe
APSC
APSC0046925 Laurina Lyle 1980-06-07
United States, Tennessee, Cheatham
APSC
APSC0107896 Bishop 1940-08-10
United States, Kentucky, Wolfe
APSC
APSC0046924 Dwayne Estes 2002-07-03
United States, Tennessee, Scott
APSC
APSC0107897 P.A. Davies 1946-06-23
United States, Kentucky, Jefferson
APSC
APSC0046926 Laurina Lyle 1979-08-12
United States, Kentucky, Todd
APSC
APSC0107898 1950-06-16
United States, Kentucky, Harlan
APSC
APSC0046927 Dwayne Estes 2005-05-25
United States, Tennessee, Cumberland
APSC
APSC0107899 1943-09-25
United States, Indiana, Floyd
APSC
APSC0046928 Dwayne Estes 2005-09-22
United States, Tennessee, Grundy
APSC
APSC0106122 Harry Woodward 1972-06-11
United States, Vermont, Washington
APSC
APSC0107900 1951-06-02
United States, Kentucky, McCreary
APSC
APSC0046929 Stephanie Gunn 2002-07-24
United States, Tennessee, Humphreys
APSC
APSC0107901 P.A. Davies
United States, Kentucky, Whitley
APSC
APSC0076999 1987-09-30
United States, Kentucky, Lawrence
APSC
APSC0046930 Dwayne Estes 2003-05-28
United States, Tennessee, Hickman
APSC
APSC0107903
United States, West Virginia, Upshur
APSC
APSC0046931
United States, North Carolina, Buncombe
APSC
APSC0107902 Paul Higgins 1969-07-21
United States, Kentucky, Wolfe
APSC
APSC0046932 Stephanie Gunn 2002-07-24
United States, Tennessee, Humphreys
APSC
APSC0049758 Joey Shaw 2012-05-12
United States, Georgia, Catoosa
APSC
APSC0107904 L.B. Smith 1928-08-25
United States, Massachusetts, Essex
APSC
APSC0106127 Harry Woodward 1972-05-23
United States, Kentucky, Laurel
APSC
APSC0058897 R. Kral 1991-08-03
United States, Tennessee, Macon
APSC
APSC0106128 Harry Woodward 1972-05-24
United States, Kentucky, Whitley
APSC
APSC0106129 Harry Woodward 1972-05-24
United States, Kentucky, McCreary
APSC
APSC0106134 1988-09-28
United States, Kentucky, Rowan
APSC
APSC0106135 1988-09-28
United States, Kentucky, Rowan
APSC
APSC0138074 Ralph Thompson 2011-10-21
United States, Kentucky, Whitley
APSC
APSC0125790 R. Kral 1996-08-07
United States, Tennessee, Sequatchie
APSC
APSC0076175 Harry Woodward 1972-05-23
United States, Kentucky, Laurel
APSC
APSC0106137 Harry Woodward 1972-05-23
United States, Kentucky, Pulaski
APSC
APSC0076176 Harry Woodward 1972-05-24
United States, Kentucky, Whitley
APSC
APSC0106141 Harry Woodward 1972-05-31
United States, Kentucky, Harlan
APSC
APSC0106142 Harry Woodward 1972-05-23
United States, Kentucky, Laurel
APSC
APSC0072049 Mason Brock 2014-09-07
United States, Tennessee, Cumberland
APSC
APSC0129797 Max Medley 1987-06-17
United States, Kentucky, Pulaski
APSC
APSC0044893 Edward W. Chester 1992-08-04
United States, Tennessee, Benton
APSC
APSC0082292 Judy Redden 2015-05-11
United States, Tennessee, Lewis
APSC
APSC0082293 Judy Redden 2016-05-12
United States, Tennessee, Giles
APSC
APSC0082294 Judy Redden 2015-05-11
United States, Tennessee, Lewis
APSC
APSC0055512 Devin Rodgers 2015-05-04
United States, Tennessee, Cumberland
MICH:Pteridophytes
1510327 Charles C. Deam 39020 1923-07-08
United States, Indiana, Putnam, Greencastle, 6 1/2 mi. W of, 39.64449 -86.86473
MICH:Pteridophytes
1510328 Ray C. Friesner 20713 1946-07-06
United States, Indiana, Ripley, Versailles, 7.4 mi. S of, on E side of Rd 29
MICH:Pteridophytes
1510329 Marcus W. Lyon, Jr. s.n. 1930-07-13
United States, Indiana, Lagrange, Mongo, 41.68477 -85.2797
MICH:Pteridophytes
1510330 Marcus W. Lyon, Jr. s.n. 1925-08-28
United States, Indiana, Porter, Dunes at Tremont.
MICH:Pteridophytes
1198500 George H. Conklin s.n. 1936-08-10
United States, Massachusetts, Essex, Lake Attatash, Amesbury
MICH:Pteridophytes
1198206 Louis C. Wheeler 5457 1941-07-18
United States, Washington, D.C., Branch of Rock Creek, approximately ½ mile northerly from beach and Bingham Dunes
MICH:Pteridophytes
1539902 George L. Ames s.n. 1853-08-00
United States, Vermont, Bennington, East Dorset (Town of Dorset), 43.2588 -73.0515
MICH:Pteridophytes
1283765 Anton A. Reznicek | R. S. W. Bobbette 114 1967-09-30
Canada, Ontario, Simcoe, Innisfil tp. conc. 10 lot 4
MICH:Pteridophytes
1283766 Anton A. Reznicek 113 1969-06-08
Canada, Ontario, Simcoe, Lot 2, conc. XIV, Tiny tp
MICH:Pteridophytes
1283767 R.S.W. Bobbette 1868 1972-08-10
Canada, Ontario, Simcoe, Conc. ix lot 8 Oro tp
MICH:Pteridophytes
1204049 Roland M. Harper 3084 1933-07-11
United States, Alabama, Lamar, Luxapallila Creek offroute Kennedy
MICH:Pteridophytes
1204050 W.H. Wagner, Jr., Bruce McAlpin, Ralph Sargent & Henry Wright 69154 1969-07-16
United States, North Carolina, Macon, Standing Indian Wildlife Refuge at headwaters of Nantahela River, near junction of Hurricane Creek and Indian River
MICH:Pteridophytes
1204051 W.H. Wagner, Jr. & B.W. McAlpin 69204 1969-07-17
United States, North Carolina, Transylvania, Pisgah National Forest along Route 276, just N. of White Pines Camping Area, 2.6 mi. N. of Junc. Route 64
MICH:Pteridophytes
1204052 W.H. Wagner, Jr., B.W. McAlpin, Larry Grand, John Bond & James White 69134 1969-07-14
United States, South Carolina, Oconee, Along Bearcamp Creek just above Horsepasture River, 0.5 miles S. of N. C. line in area that will be flooded
MICH:Pteridophytes
1204053 W.H. Wagner, Jr., B.W. McAlpin, Larry Grand & John Bond 69106 1969-07-13
United States, South Carolina, Oconee, Along Walhalla Fish Hatchery Road, 0.2 mi. from r. 107, 3.5 mi. S. of North Carolina line along r. 107
MICH:Pteridophytes
1204054 W.H. Wagner, Jr., B.W. McAlpin, Larry Grand & John Bond 69123 1969-07-14
United States, South Carolina, Pickens, Laurel Fork Creek, near junction with Jackies Branch, 1.2 miles E. of Junction of Horsepasture and Toxaway Rivers
MICH:Pteridophytes
1204055 W. H. Wagner | B. W. McAlpin, Henry Wright 69219 1969-07-18
United States, North Carolina, Macon, Buck Creek Nature Study Area, U.S. Nantahela Forest, along Buck Creek Road, 2.9 mi. from juncture with route 64
MICH:Pteridophytes
1204056 D.E. Kennemore, Jr. 8(4) 1991-06-09
United States, North Carolina, Transylvania, Found on a Foothills Trail spur to Horsepasture River, Lake Jocassee
MICH:Pteridophytes
1204057 M.J. Oldham & A.A. Reznicek 7589 1985-07-29
Canada, Ontario, Essex, Meresa Twp, lot 229, South Talbot Rd. conc, 6.5 km ENE of Leamington
MICH:Pteridophytes
1204058 W.J. Crins 8969 1992-08-23
Canada, Ontario, Muskoka, Huntsville Town Munic, Chaffey Twp, S. side of Hanes Rd, W. of North Rd, 45.33333 -79.21667
MICH:Pteridophytes
1204059 Allison W. Cusick | C. S. Munch 25678 1986-08-13
United States, Ohio, Lawrence, "Minnow Hollow", Wayne National Forest; 1¼ mi. W, jct. of St. Rt. 650 & Twp. Rt. 218, 1 mi. N. of Pine Grove, Sect. 31, Elizabeth Twp
MICH:Pteridophytes
1204060 W.H. Wagner, Jr. & F.S. Wagner 68066 1968-07-15
United States, Virginia, Highland, Allegheny Mountain, Route 250 at West Virginia state line
MICH:Pteridophytes
1204061 Peter W. Fritsch 424 1987-07-06
United States, New York, Sullivan, 30 m E. of man-made lake on Rainbow House estate. From Hwy. 52, turn N. onto East Hill Road, then bear left onto Willis Rd. Turn at first left; walk to house; 100 m NW of the house. +2mi. W. of Sulphur Springs; 90 km NW of Middletown
MICH:Pteridophytes
1204062 Harold W. Pretz 1306 1908-06-28
United States, Pennsylvania, Lehigh, Vicinity of streamlet about 1-3/4 miles S.W. by S. of Mountainville, P.O
MICH:Pteridophytes
1204063 Charles C. Deam 1283 1906-07-24
United States, Indiana, Steuben, Bass Lake, 1/2 mi. E of