ASU:Plants
ASU0128405
ASU:Plants
ASU0128407 Kai Larsen, P. Pedersen 1964-10-17
Denmark, Lisbjerg, Noth of Aarhus.
ASU:Plants
ASU0128403 H.E. Ahles 76141 1972-08-29
United States, Massachusetts, Hampshire, vicinity of Connecticut River, Hatfield
ASU:Plants
ASU0128404 Georgia Mason 9257 1971-09-30
United States, Oregon, Lane, McKenzie River at Armitage State Park about 5 miles north of Eugene., 44.11302 -123.05033
ASU:Plants
ASU0128420 C.L. Porter 8059 1959-08-20
United States, Wyoming, Albany, Laramie Range, Pole Mt. Region, N. fork of Pole Creek., 2499m
DES
DES00023341 Samuel Brisson 74-226 1974-08-25
Canada, Quebec, Trenholm, canton de Kingsey, comte de Drummond, Kingsey, 45.715 -72.205556
USU:UTC
UTC00282644 Alex Anderson NWCA11-2612-6 2011-08-02
United States, Utah, Beaver Complex, steam confluence at Fishlake National Forest, 2743m
USU:UTC
UTC00237134 Richard R. Halse 6465 2003-08-29
United States, Oregon, Lincoln, Along Yaquina Bay Road 8 miles east of Newport., 44.5869444 -123.9597222, 15m
USU:UTC
UTC00247132 Richard R. Halse 4107 1990-09-28
United States, Oregon, Benton, Corvallis, Oregon State University campus byy NW corner of Cordley Hall along NW Orchard St., 44.5676 -123.2819, 75m
UNM:Vascular Plants
UNM0118612 Juanita Ladyman 92RW012-F9 1992-09-01
United States, New Mexico, Taos, Upper Rio Grande Watershed - Rio Grande Gorge State Park ~1.6 mi. north of Pilar., 36.290675 -105.783438, 2030m
NMC
30248 Bissell, CH 135 1897-08-13
United States, Connecticut, Hartford, Southington
NY
2875889 A. A. Heller 597 1892-10-15
United States of America, Pennsylvania, York Co., in Eozoic, at McCall's Ferry, 39.828932 -76.344287
NY
2875771 W. C. Ferguson 7694 1929-07-12
United States of America, New York, Nassau Co., Long Island, 40.667757 -73.488009
NY
2875752 P. Wilson 1908-07-00
United States of America, Maine, Cumberland Co., on field along shore of Long Lake
NY
2875777 L. H. Lighthipe s.n. 1915-08-17
United States of America, New Jersey, Middlesex Co., Colonia, 40.574548 -74.302092
NY
2875778 K. K. Mackenzie 8154 1917-09-00
United States of America, New Jersey, Bull's Island, 40.405954 -75.030856
NY
2875767 W. C. Ferguson 3926 1925-06-21
United States of America, New York, Suffolk Co., Long Island, 41.105567 -72.369593
NY
2875772 W. C. Ferguson 7743 1929-07-26
United States of America, New York, Suffolk Co., Long Island, 40.902488 -73.346005
NY
2875736 C. C. Curtis s.n. 1905-06-25
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2875802 K. M. Wiegand 2127 1911-09-12
United States of America, Massachusetts, Norfolk Co., damp patches, Tupelo St, campus
NY
2875779 A. Brown s.n. 1879-08-25
United States of America, New York, Ballast grounds, at Hunter's Point, 40.747794 -73.94922
NY
2875795 K. M. Wiegand 1908-07-09
United States of America, Massachusetts, Norfolk Co., roadside, Hartford St.
NY
02240519 A. Reis s.n. 1889-07-00
United States of America, Connecticut, Fairfield Co., 41.195374 -73.437899
NY
2875759 E. G. Knight s.n. 1877-08-13
United States of America, New York, Greene Co., 42.27652 -74.122707
NY
2875855 P. Wilson s.n. 1916-08-21
United States of America, New York, Greene Co., 42.175932 -74.021853
NY
2875857 K. K. Mackenzie s.n. 1913-08-03
United States of America, New Jersey, Sussex Co., Lake Owassa, west of Branchville, 41.149229 -74.81068
NY
2875859 P. Wilson s.n. 1915-07-24
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
2875861 P. Wilson s.n. 1918-08-07
United States of America, New York, Sullivan Co., Vicinity of Sand Pond
NY
2875863 P. Wilson s.n. 1918-08-07
United States of America, New York, Sullivan Co., Vicinity of Sand Pond
NY
2875864 P. Wilson s.n. 1922-08-12
United States of America, New York, Ulster Co., near Pine Bush
NY
2875865 H. M. Denslow s.n. 1922-08-10
United States of America, New York, Orange Co.
NY
2875866 P. Wilson s.n. 1915-06-27
United States of America, New York, Rockland Co., 41.113474 -74.045469
NY
2875766 W. C. Ferguson s.n. 1920-09-12
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2875867 N. Taylor 1748 1909-09-18
United States of America, New York, Westchester Co., 41.095003 -73.763718
NY
2875868 E. P. Bicknell 9043 1879-07-06
United States of America, New York, Bronx Co., Tibbetts swamp, Riverdalee
NY
2875891 T. Morong s.n. 1876-07-18
United States of America, Massachusetts, Plymouth Co., 42.241767 -70.889768
NY
2875892 N. L. Britton s.n. 1893-07-25
United States of America, Pennsylvania, Monroe Co., Naomi Pines
NY
2875799 K. M. Wiegand s.n. 1912-08-28
United States of America, Massachusetts, Middlesex Co., Wellesley St.
NY
2875782 F. W. Johnson 3217 1921-08-16
United States of America, New York, English Run, Allegany Park
NY
2875821 W. H. Wiegmann s.n. 1919-08-20
United States of America, New York, Greene Co., Red Falls. [county inferred]
NY
2875856 F. W. Pennell 8469 1916-09-04
United States of America, New York, Dutchess Co.
NY
2875827 G. T. Robbins 2433 1947-05-10
United States of America, Oklahoma, Murray Co., southeast of Turner Falls, Arbuckle Mountains, 34.380171 -97.100859
NY
2875788 C. E. Moldenke 6255 1931-08-28
United States of America, Maine, York Co.
NY
2875746 W. H. Welch 6193 1940-08-09
United States of America, Wisconsin, Forest Primeval, Lost Lake, Eagle R.
NY
2875815 A. W. Cusick 27004 1987-09-03
United States of America, Pennsylvania, Somerset Co., upper end of lake, Laurel Hill State Park, 1 1/2 mi. NE, St. Rt. 3029 at Trent Jefferson Twp, Bakersville Quad.
NY
2875823 J. H. Lehr 892 1956-08-25
United States of America, New York, Rockland Co., East side Wanamaker Rd, Suffern
NY
03083148 B. N. Gates 1948-07-24
United States of America, Massachusetts, Worcester Co.
NY
2875831 H. N. Moldenke 4186 1928-09-30
United States of America, Pennsylvania, Northumberland Co., 40.709854 -76.852171
NY
2875894 E. T. Moldenke 8738 1935-08-26
United States of America, Vermont, Windham Co.
NY
2875789 F. P. Briggs 1891-08-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2875776 K. K. Mackenzie 1581 1905-08-13
United States of America, New Jersey, Morris Co., 40.892321 -74.477378
NY
2875769 W. C. Ferguson 983 1921-09-22
United States of America, New York, Suffolk Co., Long Island, 40.951767 -72.197246
NY
2875877 A. Commons s.n. 1892-08-25
United States of America, Delaware, Wilmington.
NY
2875888 O. A. Phelps 983 1914-07-02
United States of America, New York, Saint Lawrence Co., 44.595616 -75.169094
NY
2875893 G. V. Nash 147 1889-08-02
United States of America, New Jersey, Passaic Co., Near Notch Mt. near Paterson
NY
2875896 H. B. Meredith 1922-07-24
United States of America, Massachusetts, Berkshire Co., 42.0833 -73.45
NY
2875745 M. McKee 609 1926-08-05
United States of America, Michigan, Cheboygan Co., Vincent Lake
NY
2875740 R. L. Hartman 4926 1977-08-27
United States of America, Wyoming, Albany Co., Johnson Creek on Boswell Creek Road (Forest Rt. 526), ca. 1.5 mi W of Wyo Rt. 10, 41.0096 -106.0427, 2530m
NY
2875805 G. L. Smith 74 1912-08-31
United States of America, Massachusetts, Essex Co., riverview
NY
2875775 K. K. Mackenzie 2417 1906-09-13
United States of America, New Jersey, Sussex Co., Culver'S Lake, 41.165486 -74.771285
NY
2875883 R. C. Friesner 1936-08-19
United States of America, Maine, Knox Co., old field, east slope of Ragged Mt.
NY
2875909 C. F. Austin s.n.
United States of America, New York
NY
2875847 R. C. Friesner 10170 1936-08-19
United States of America, Maine, Knox Co., old field, east slope of Ragged Mt.
NY
2875848 R. C. Friesner 10170 1936-08-19
United States of America, Maine, Knox Co., old field, east slope of Ragged Mt.
NY
2875824 H. D. House 27041 1939-09-06
United States of America, New York, Essex Co., near Aiden Lair
NY
2875858 N. Taylor 1070 1909-08-03
United States of America, New York, Greene Co., 42.312639 -74.243677, 884m
NY
2875898 E. G. Knight s.n. 1877-08-16
United States of America, New York, Ulster Co., Lake Hill
NY
2875826 E. S. Steele s.n. 1898-08-15
United States of America, West Virginia, Preston Co., 914m
NY
02240520 W. H. Leggett s.n. 1864-07-26
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2875784 J. H. Barnhart 1626 1896-08-08
United States of America, New Jersey, Bergen Co., 40.848271 -73.972112
NY
2875852 Herbarium of Miss Anna Murray Vail s.n. 1891-07-26
United States of America, New York, Greene Co., Onteora, 42.211305 -74.137902
NY
2875792 P. F. Zika 1149 1979-09-01
United States of America, Vermont, Chittenden Co., alluvial woods, gravel bar on the shore of the Winooski River, Huntington River mouth
NY
2875768 W. C. Ferguson s.n. 1919-09-05
United States of America, New York, Nassau Co., Long Island, 40.883409 -73.554696
NY
322383 W. R. Buck 36113 1999-09-11
United States of America, New York, Putnam Co., Town of Kent, along NY 301 at Dixon Road, along shore of West Branch Reservoir, 41.43 -73.73, 150m
NY
2875906 W. C. Brumbach 4423 1951-07-22
United States of America, Pennsylvania, Berks Co., 1.8 miles Southwest of Plowville, 40.195811 -75.933255
NY
2875853 A. Huber 2405 1994-09-03
United States of America, Utah, Uintah Co., Paradise Park Reservoir, Uinta Mtns., 41.0108 -111.8638, 3033m
NY
2875773 H. N. Moldenke 11215 1939-08-23
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2875850 J. D. Dwyer 2612 1941-10-07
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, r.r. crossing Hunt Hill & W. Cemetery Rd.
NY
2875837 J. H. Barnhart 2370 1897-08-19
United States of America, New York, Greene Co., 610m
NY
2875794 K. Thorne 15195 1992-09-25
United States of America, Utah, Kane Co., Moquith Mountain, ca 7 miles W of Kabab, 37.0431 -112.6749, 2142m
NY
2875890 N. L. Britton s.n. 1893-07-25
United States of America, Pennsylvania, Monroe Co., Naomi Pines
NY
2875765 W. N. Clute 1899-07-20
United States of America, New York, Suffolk Co., 40.694516 -73.324688
NY
2875874 M. H. Nee 59392 2012-07-21
United States of America, New York, Saint Lawrence Co., 9.8 km SE of Heuvelton, small park and fishing area along edge of Oswegatchie River at bridge with Hwy. 812., 44.5439 -75.3411, 94m
NY
2875844 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2875851 A. T. Beals s.n. 1923-10-14
United States of America, Connecticut, Windham Co., East Thompson
NY
2875869 S. L. Clarke 1891-08-00
United States of America, New York, Richmond Co., Staten Island
NY
2875770 W. C. Ferguson 2644 1923-09-25
United States of America, New York, Suffolk Co., 40.945965 -72.669936
NY
2875885 F. C. Seymour 100 1913-09-19
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2875876 F. W. Pennell 7748 1916-08-02
United States of America, Delaware, New Castle Co., Carpenter, 39.818446 -75.464363
NY
3234624 J. A. Kelsey s.n. 1892-07-00
United States of America, New Jersey, Matawan
NY
02330447 R. F. C. Naczi 15718 2014-10-02
United States of America, New York, Putnam Co., 0.1 mi W of Milltown, along East Branch of Croton River, 41.41125 -73.56281
NY
2875860 P. Wilson 1915-07-21
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
2875854 N. Taylor 1357 1909-08-19
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2875904 A. Cronquist 4092 1945-09-07
United States of America, Minnesota, Winona Co., Sandy island in Mississippi River
NY
2875774 K. K. Mackenzie 318 1903-07-26
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
2875841 J. T. Enequist 118 1918-09-24
United States of America, New Hampshire, Coös Co., Fabyan
NY
02240518 M. Ruger s.n. 1874-00-00
United States of America, New York
RM
302178 Barry Hammel, Ronald L. Hartman 540 1977-08-27
U.S.A., Wyoming, Carbon, Hog Park Reservoir., 41.0286 -106.8737, 2591m
RM
336154 Robert D. Dorn 3714 1981-09-05
U.S.A., Wyoming, Crook, Lost Spring., 44.69833 -104.38722, 1433m
RM
344358 Robert D. Dorn 3985 1983-08-21
U.S.A., Wyoming, Laramie, Crystal Lake Reservoir., 41.1542 -105.2028, 2134m