ARIZ
Ray C. Friesner 9101 1935-08-23
United States, Maine, Knox County, Summit of Ragged Mountains, near U.S. Geological Survey Bench Mark.
ASC
ASC00055104 F. Rolland-Germain 10210 1963-09-14
Canada, Quebec, Tracy (Les-Greves), 46.042628 -73.11186
DES
DES00014259 Franklin B. Buser 10851 1974-08-27
USA, Pennsylvania, Monroe County, Beside Erie-Lackawanna RR, near Tobyhanna Signal Depot., 41.175278 -75.407778
UCR
B. Boivin 1971-09-10
Canada, Ontario, Entre La Rue Mills et Rockport, comte de Leeds. En touffes eparpilees sure les sommets d’nudes des butterons precambriens, 44.36667 -75.93333
NMC
32927 W.H. Witte sn 1932-10-03
United States, New Jersey, Burlington, 3 mi S osf Chatsworth
NMC
32596 W.H. Witte sn 1929-09-22
United States, New Jersey, Ocean, Warren Grove
NMC
32929 O.W. Knight sn 1908-09-08
United States, Maine, Penobscot, Bangor
NMC
32928 C.H. Bissell 155/1534 1897-09-10
United States, Connecticut, Hartford, Southington
NMC
33007 E. Shepard sn 1878-00-00
United States, New York, Herkimer, Bald Mtn.
NY
2370596 E. S. Burgess s.n.
United States of America, Massachusetts, Dukes Co., Martha's Vineyard. [Celie's] Woods., 41.41678 -70.616139
NY
2370583 Biltmore Herbarium 4617b 1897-10-07
United States of America, North Carolina, Bladen Co., Moist soil, Clarkton.
NY
3108510 R. F. C. Naczi 16588 2016-09-05
United States of America, New York, Dutchess Co., 3.2 mi NNW of Pawling, W of county route 20, 41.60707 -73.61849
NY
2370612 H. Gates s.n.
United States of America, Alabama
NY
2370375 J. A. Drushel 7966 1932-09-20
United States of America, New Jersey, Monmouth Co., Route 34.
NY
2370626 R. K. Godfrey 50931 1950-10-21
United States of America, South Carolina, Beaufort Co., Clearing bordering pine woodland, near Garden's Corner.
NY
2370512 G. H. Morton 6902 1977-09-28
United States of America, Pennsylvania, Carbon Co., Roadside along Route 93 near top of N side of mountain SE of Hudsondale.
NY
2370406 M. L. Fernald 17466 1918-08-27
United States of America, Massachusetts, Barnstable Co., Along old cart road in oak woods near Cliff Pond, Brewster., 41.75806 -70.024048
NY
2370533 J. H. Redfield s.n.
United States of America, Maine, Hancock Co., [Bogg's] Road, Mt. Desert.
NY
2370559 C. J. Moser s.n. 1832-09-00
United States of America, Pennsylvania, Mons Pocono., 40.897868 -75.70769
NY
2370653 Collector unspecified s.n. 1898-00-00
United States of America, Massachusetts, Norfolk Co., Wellesley., 42.296486 -71.292557
NY
2370436 W. C. Ferguson s.n. 1918-08-16
United States of America, New York, Long Island. Merrick., 40.652763 -73.55323
NY
2370513 G. H. Morton 5243 1973-09-01
United States of America, New York, Saint Lawrence Co., NW-facing roadcut along Route 56, 8.5 mi N of jct. with Route 3.
NY
2370602 F. C. MacKeever 158 1958-09-11
United States of America, Massachusetts, Nantucket Co., Near Naval Base. Hillside.
NY
2370484 E. L. Sturtevant s.n. 1889-09-23
United States of America, Massachusetts, Bristol Co., Dartmouth.
NY
2370380 M. A. Chrysler 6388 1945-09-18
Canada, New Brunswick, Clearing in low woods, Chocolate Cove, Deer Island, Quoddy Bay.
NY
2370598 E. S. Burgess s.n.
United States of America, New Jersey, Ocean Co., Manchester., 39.959581 -74.358774
NY
2370651 K. M. Wiegand s.n. 1908-09-23
United States of America, Massachusetts, Woods, Worcester St. between Oak St. and Mud Pond.
NY
2370354 H. N. Moldenke 10141 1937-08-31
United States of America, New Jersey, Monmouth Co., In sandy woods, Matawan., 40.41483 -74.229589
NY
2370455 H. D. House 18077 1940-08-15
United States of America, New York, Essex Co., Sandy field. Tahawus, Newcomb., 44.050614 -74.050981
NY
2370619 Collector unspecified s.n.
United States of America, Florida
NY
2370568 Illegible collector name 12
United States of America, New York, Monroe Co., N.E. Rochester., 43.154784 -77.615557
NY
2370591 H. D. House 20707 1933-08-11
United States of America, New York, Saint Lawrence Co., Rock Island bay, Tupper Lake., 44.14317 -74.529531
NY
2370385 Collector unspecified s.n. 1867-09-07
United States of America, Rhode Island
NY
2370490 J. R. Beaudry 57-474 1957-08-17
United States of America, North Carolina, Pigsah National Forest, Route 276, 23 mi NW of Brevard.
NY
2370613 M. C. Jensen s.n. 1906-00-00
United States of America, Virginia, Norfolk (Independent City), Norfolk Co. Vicinity of Norfolk., 36.8333 -76.2833
NY
2370538 Collector unspecified s.n. 1894-10-20
United States of America, Connecticut, New London Co., Lantern Hill, North Stonington.
NY
2370638 A. M. Ottley 1583 1922-09-18
United States of America, Massachusetts, Essex Co., Roadside in woods W of Manchester.
NY
2370648 Collector unknown s.n. 1911-08-26
United States of America, Massachusetts, Middlesex Co., Dry roadside, Berkeley Ave. Lowell., 42.633425 -71.316172
NY
2370649 H. G. Jesup s.n. 1870-09-03
United States of America, Massachusetts, Hampshire Co., Amherst., 42.380368 -72.523143
NY
2370618 A. Cuthbert s.n. 1897-00-00
United States of America, Georgia, Richmond Co., Barrens, Augusta., 33.47097 -81.974838
NY
2370530 D. S. Erskine 1605 1952-08-26
Canada, Prince Edward Island, Queens Co., Peakes Station, 6 mi SW of Mount Stewart. Along tracks.
NY
2370476 N. L. Britton s.n. 1900-09-04
United States of America, New York, Gooseneck Pond., 43.862545 -73.60407
NY
2370497 R. C. Friesner 1688 1933-08-18
United States of America, Maine, Hancock Co., Bank along RR 3 mi E of Franklin.
NY
2370402 T. W. Edmondson 6622 1930-08-13
Canada, Nova Scotia, Annapolis Co., Middleton.
NY
2370458 Collector unspecified s.n. 1873-09-16
United States of America, Rhode Island, Providence Co., Providence., 41.823989 -71.412834
NY
2370518 E. Brainerd s.n. 1898-09-13
United States of America, Vermont, Addison Co., Cliffs, Salisbury., 457m
NY
2370447 J. C. Semple 4645 1980-08-22
United States of America, Maine, Penobscot Co., ME-11, S of Ragged Mnt. (S of glacial till and sand plain).
NY
2370501 R. Crane 1089 1912-08-16
United States of America, Rhode Island, Washington Co., Kingston., 41.480379 -71.52256
NY
2370482 E. S. Burgess s.n.
United States of America, New York, Schenectady Co., Niskayuna Woods., 42.7798 -73.845678
NY
2370432 W. C. Ferguson s.n. 1919-09-14
United States of America, New York, Long Island. Hempstead., 40.703372 -73.619302
NY
2370394 C. F. Batchelder s.n. 1917-09-12
United States of America, New Hampshire, Hillsborough Co., Meadow. Mason., 42.743698 -71.768963
NY
2370372 H. E. Stone s.n. 1919-09-29
United States of America, Pennsylvania, Chester Co., Rocky wood Valley Creek at Valley Forge., 40.097051 -75.469636
NY
2370353 W. B. Fox 4479 1950-10-27
United States of America, North Carolina, Montgomery Co., Brushy clearing, on NC Rt. 27, 2 mi SW of Troy.
NY
2370388 E. P. Bicknell 9274 1903-09-14
United States of America, New York, Long Island. Lake View., 40.676824 -73.648674
NY
2370562 Collector unspecified s.n.
NY
2370462 C. L. Pollard s.n. 1897-09-19
United States of America, New Jersey, Atlantic Co., Egg Harbor., 39.528728 -74.647936
NY
2370578 A. P. Anderson 1923 1910-09-01
United States of America, North Carolina, Macon Co., Highlands., 35.052591 -83.196817
NY
2370605 F. C. MacKeever 772 1963-09-04
United States of America, Massachusetts, Nantucket Co., Tom Nevers Head. Highlands of Commons., 41.244012 -69.991125
NY
2370537 Collector unspecified s.n. 1894-10-20
United States of America, Connecticut, New London Co., Lantern Hill, North Stonington.
NY
2370603 F. C. MacKeever 179 1958-09-11
United States of America, Massachusetts, Nantucket Co., Tom Nevers Pd, Road out., 41.247496 -69.987925
NY
2370500 Collector unspecified s.n. 1861-09-00
Canada, Nova Scotia, Cape Breton Il.
NY
2370486 E. S. Burgess s.n. 1889-09-11
United States of America, New York, Schenectady Co., Niskayuna., 42.7798 -73.845678
NY
2370387 T. Green s.n.
United States of America, Pennsylvania, Monroe Co., Pocono Mountain., 40.897868 -75.70769
NY
259937 W. Deane s.n. 1891-08-26
United States of America, New Hampshire, Summit of Mt. Monadnock, 966m
NY
2370554 G. H. Morton 4367 1969-10-04
United States of America, Tennessee, Carter Co., Bald above Carvers Gap, Roan Mt.
NY
2370439 W. C. Ferguson s.n. 1920-09-04
United States of America, New York, Long Island. Central Islip., 40.781862 -73.193109
NY
2370469 A. Gray s.n.
United States of America, New Jersey
NY
2370480 W. W. Bailey s.n.
United States of America, Rhode Island, Providence Co., Providence., 41.823989 -71.412834
NY
2370429 W. C. Ferguson 6438 1927-09-14
United States of America, New York, Long Island. Calverton., 40.906487 -72.743433
NY
2370442 W. C. Ferguson 4738 1925-10-24
United States of America, New York, Long Island. Wyandanch., 40.746304 -73.37331
NY
02565336 B. Boivin s.n. 1971-09-10
Canada, Ontario, Leeds and Grenville United Co., Leeds Co. entre La Rue Mills et Rockport, 44.37 -75.93
NY
2370395 H. N. Moldenke 6240 1931-08-28
United States of America, Maine, York Co., In waste ground, Ocean Park.
NY
259938 W. Deane s.n. 1891-08-26
United States of America, New Hampshire, Summit of Mt. Monadnock, 966m
NY
2370532 H. D. House 23237 1935-10-02
United States of America, New York, Saint Lawrence Co., Sandy roadside, N of Sevey., 44.297562 -74.71685
NY
2370514 G. H. Morton 7634 1978-09-28
United States of America, New York, Rockland Co., Rocky roadcut along 9W in vicinity of Dunderberg Mt, Bear Mt. State Park.
NY
2370415 W. de W. Miller 91 1914-09-05
United States of America, New Jersey, Middlesex Co., West of Bonhampton.
NY
2370440 W. C. Ferguson 4722 1925-10-20
United States of America, New York, Long Island. Central Islip., 40.781862 -73.193109
NY
2370386 J. Fowler s.n. 1870-00-00
Canada, New Brunswick, Kent Co.
NY
2370400 F. Lucien 891 1940-08-11
Canada, Quebec, Les Laurentides Reg. Co. Mun., Labelle Co. Des Laurentides. Bellerive. Colline graveleuse déboisée.
NY
2370451 J. C. Semple 6872 1982-10-03
United States of America, Massachusetts, Franklin Co., US-202/MA-2 rest area SW of Athol. 1/2 mi E of US-202S exit.
NY
2370352 C. E. Moldenke 6234 1931-08-28
United States of America, Maine, York Co., In waste ground, Ocean Park.
NY
2370381 T. W. Edmondson 6602 1930-08-13
Canada, Nova Scotia, Annapolis Co., Middleton.
NY
2370489 A. Cronquist 11848 1983-09-25
United States of America, Maine, Washington Co., Woods along the E shore of Whiting Bay, town of Trescott.
NY
2370610 Collector unspecified s.n.
[Non in N.C.]
NY
2370563 Collector unspecified s.n.
United States of America, Maine, York Co., York.
NY
03350495 Z. Wang 95 2019-09-15
United States of America, New York, Richmond Co., Staten Island. North Mount Loretto State Forest. At the eastern part of the property, near Resurrection Cemetery, enter through the unmarked trail connected to the easternmost part of blue trail, 40.517397 -74.218392
NY
2370371 E. J. Alexander s.n. 1932-09-18
United States of America, New Jersey, Ocean Co., Forked River., 39.839841 -74.19014
NY
2370521 J. E. Peters s.n. 1887-09-26
United States of America, New Jersey, Atlantic Co., May's Landing., 39.452338 -74.727663
NY
322406 W. R. Buck 36722 1999-10-11
United States of America, New York, Putnam Co., Town of Patterson, Walter G. Merritt Park, near high point near cell tower, 41.52036 -73.534363
NY
2370631 Collector unknown s.n. 1884-09-00
United States of America, Massachusetts, Norfolk Co., Dover., 42.245931 -71.282834
NY
2370423 W. de W. Miller 92 1914-09-05
United States of America, New Jersey, Union Co., Plainfield., 40.633714 -74.407374
NY
2370509 W. H. Blanchard s.n. 1902-08-05
United States of America, Vermont, Windham Co., Wilmington., 42.868414 -72.871487
NY
2370424 P. Dowell 3430 1904-09-17
United States of America, New York, Richmond Co., Staten Island. Arlington., 40.632326 -74.165144
NY
2370407 J. L. C. Marie-Victorin 15377 1922-08-21
Canada, Quebec, Lac Saint-Jean. Kondiaronk, près de la rivière Metabetchouan, à 35 milles de son embouchure.
NY
2370461 D. C. Eaton s.n. 1860-00-00
United States of America, New Jersey, Monmouth Co., 40.287552 -74.158147
NY
2370449 J. C. Semple 6867 1982-10-03
United States of America, Massachusetts, Worcester Co., Harvard- vicinity of town beach on Bear Hill Pond., 42.500092 -71.582844
NY
2370594 E. S. Burgess s.n. 1879-08-15
United States of America, New York, North Woods. (Still water to South Branch).
NY
2370466 A. B. Pittman 10219803 1998-10-21
United States of America, South Carolina, Aiken Co., "Graniteville Bog". Seepage pocosin draining W towards Flat Rock Pond. Take SC 191 N of Graniteville crossing Horse Creek to SCE&G substation to its intersection withTrolley Line Road. Proceed 0.6 mi N on SC 191 and look for E-W utility R.O.W. with substation 200 yds to E. The seepage is SE of substation along low W-facing slope.
NY
2370628 W. H. Duncan 10356 1949-09-13
United States of America, Georgia, Rabun Co., In cleared, level area of Glades in NE part of county., 884m
NY
2370487 G. H. Morton 8097 1979-08-25
United States of America, New Jersey, Sussex Co., Disturbed area off of Flatbrookville-Stillwater Rd. between Donkeys Corners and Vancampens Creek.