ASC
ASC00134211 Glenn Clifton 53369 2012-07-19
USA, Pennsylvania, Venango, US 62 and Pipeline ROW on Horse Creek, 41.41955 -79.63023, 372m
ASC
ASC00078349 M. Licher 880 2004-07-17
CANADA, ONTARIO, North Shore of Stoney Lake, 44.56 -78.126667, 228m
UCR
G.C. Tucker 4728 1989-08-01
United States, New York, Albany, South Waterlo, on east side of Route 403, midway between Route 405 and Wolf Fly Creek, 42.44778 -74.02722, 221m
UCR
A.C. Sanders 37100 2009-06-24
United States, Rhode Island, Washington, town of Westerly, Woody Hill Mgmt Area, S of Bradford and N of Haversham along Woody Hill Extension (dirt road), S of Woody Hill Rd, between highways 91 & 216, NE of Dunns Corners, 41.37963 -71.74793, 46m
UCR
A.C. Sanders 23526 2000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m
UCR
O.F. Clarke s.n. 1999-06-25
United States, New York, Broome, Oquaga Lake, ESE of Binghamton, 42.02222 -75.45889, 479m
NY
2897910 P. A. Hyypio 2246 1966-07-14
United States of America, New York, Schuyler Co., Arnot Forest Headwaters
NY
2897911 P. A. Hyypio 2247 1966-07-14
United States of America, New York, Schuyler Co., Arnot Forest Headwaters
NY
2897925 W. C. Ferguson 6141 1927-09-06
United States of America, New York, Suffolk Co., Long Island, 40.72749 -73.185842
NY
2897961 G. V. Nash s.n. 1909-07-07
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
2897886 A. C. Smith 22 1933-07-20
United States of America, Massachusetts, Franklin Co.
NY
02206860 E. Yarrow s.n. 1966-08-03
United States of America, New York, Bronx Co., Native Plant Garden, New York Botanical Garden, 40.85 -73.87
NY
2897888 F. C. Seymour 339 1916-09-12
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2897913 J. T. Enequist 274 1920-07-04
United States of America, Connecticut, New Haven Co., 41.27843 -73.025661
NY
2897947 R. F. C. Naczi 11962 2007-07-27
United States of America, Pennsylvania, Bradford Co., ca. 0.5 mi N of Wysox, Wilbur Beers Nature Trail, 41.7783 -76.4017
NY
2897926 E. C. Howe 1879-08-00
United States of America, New York, Yonkers, 40.950012 -73.86081
NY
03145879 S. D. Glenn 14291 2015-08-18
United States of America, Pennsylvania, Bradford Co., 2.15 km north of Pension Street, 1.1 km west of Allen Meadow Road., 41.7331 -76.642, 400m
NY
03145882 S. D. Glenn 14301 2015-08-20
United States of America, Pennsylvania, Bradford Co., 0.47 km north of Falsey Hill Road and Delaney Hill Road., 41.7186 -76.4436, 390m
NY
03145885 S. D. Glenn 14306 2015-08-20
United States of America, Pennsylvania, Bradford Co., 0.45 km northeast of River View Road and grand View Road., 41.705 -76.311, 260m
NY
03145887 S. D. Glenn 14305 2015-08-20
United States of America, Pennsylvania, Bradford Co., 0.45 km northeast of River View Road and grand View Road., 41.705 -76.311, 260m
NY
2897952 K. K. Mackenzie 1920-07-17
United States of America, New Jersey, Sussex Co., 40.984506 -74.744684
NY
2897939 R. C. Benedict s.n. 1909-06-24
United States of America, Connecticut, Litchfield Co.
NY
01087920 M. H. Nee 54450 2006-06-13
United States of America, New York, Bronx Co., The New York Botanical Garden, 40.8617 -73.8789, 29m
NY
02897869 J. H. Lehr 1112 1957-07-21
United States of America, New York, Rockland Co., Tmi trail between Ladentown and Squirrel Swamp, bear Mountain - Harriman Section, Palisades Interstate Park, 41.187984 -74.080525
NY
2897871 H. M. Raup 7238 1936-06-22
United States of America, New York, Orange Co., Black Rock Forest, Babcock Tr, S. of Jim Pond
NY
3815740 S. Grund 7315 2016-07-05
United States of America, Pennsylvania, Centre Co., NE of the town of MillBrook, Millbrook Marsh, 40.812 -77.834, 290m
NY
2897872 E. P. Bicknell s.n. 1905-07-04
United States of America, New York, Nassau Co., Long Island, 40.66304 -73.705432
NY
2897883 N. L. Britton s.n. 1889-06-29
United States of America, New Jersey, Bergen Co., 40.850933 -73.970138
NY
2897896 G. V. Nash 276 1896-06-22
United States of America, New York, Bronx Co., 40.855424 -73.877189
NY
2897889 W. Lucian 54 1940-06-23
United States of America, Connecticut, Litchfield Co., Black Rock State Park
NY
2897908 P. A. Hyypio 2250 1966-07-24
United States of America, New York, Seneca Co., Route 96 about 1 mile West of Ovid Crossing
NY
2897875 W. C. Ferguson 4151 1925-07-14
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
2897924 F. E. Fenno 436 1898-07-20
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
2897880 W. C. Ferguson 2270 1923-07-02
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
2897884 K. K. Mackenzie 3687 1908-07-26
United States of America, Maine, Penobscot Co., 44.801182 -68.777814
NY
2897945 N. Taylor 834 1909-07-17
United States of America, New York, Westchester Co., Pocantico Hills, 41.094541 -73.835968
NY
2897891 N. L. Britton s.n. 1901-07-28
United States of America, Massachusetts, Berkshire Co.
NY
2897967 K. K. Mackenzie 4162 1909-07-04
United States of America, New York, Port Jervis, 41.375094 -74.692663
NY
2897881 K. K. Mackenzie 6041 1914-07-19
United States of America, New Jersey, Sussex Co., Little Pond, 41.128954 -74.675008
NY
2897914 W. H. Leggett s.n. 1866-00-00
United States of America, Connecticut, Litchfield Co., 42.027315 -73.329283
NY
01159031 D. E. Atha 7791 2009-07-22
United States of America, New York, Putnam Co., E of I-684, S of Rte 22, W of Starr Ridge Rd, 41.3924219 -73.5956411, 138m
NY
2897956 F. W. Pennell 7481 1916-07-09
United States of America, New Jersey, Passaic Co., Edge of canal
NY
2897966 F. W. Pennell 8273 1916-08-20
United States of America, New York, Westchester Co., Woodlands, 41.023708 -73.834578
NY
02544679 W. D. Longbottom 17708 2012-07-15
United States of America, Pennsylvania, Tioga Co., Richmond Township, US Rt. 6, West Wellsboro Road, near Ross Street, growing along small creek behind gas station/convenience store, 41.804764 -77.085106
NY
2897876 W. C. Ferguson 7916 1929-08-20
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
2897940 K. M. Wiegand 5938 1916-07-16
United States of America, New York, Tompkins Co., near Pleasant Grove cemetery, Cayuga Heights
NY
2897930 N. Taylor 995 1909-07-31
United States of America, New York, Greene Co., 42.312639 -74.243677, 762m
NY
2897931 P. A. Rydberg s.n. 1928-06-00
United States of America, Pennsylvania, Monroe Co., Lutherland, Pocono Pines, 41.106754 -75.454352
NY
2897943 A. Dodd s.n. 1927-07-10
United States of America, New York, Greene Co., Catskill Mountains, 1200m
NY
02514192 W. D. Longbottom 17782 2012-07-16
United States of America, Pennsylvania, Clinton Co., Noyes Township, Sproul State Forest, Pete’s Run Road, along roadside., 41.253064 -77.750739
NY
01096985 S. A. Mori 27620 2013-06-12
United States of America, New York, Westchester Co., Zofnass Family Reserve. Near Buddha Bridge., 41.17861 -73.59808, 150m
NY
2897965 F. W. Pennell 7674 1916-07-28
United States of America, New York, Westchester Co., Between Croton and Collaberg Pond
NY
2897962 K. K. Mackenzie 1921-06-12
United States of America, New Jersey, Sussex Co., Hunt's Point
NY
2897959 K. K. Mackenzie 7783 1917-07-01
United States of America, New Jersey, Sussex Co., 41.131023 -74.693548
NY
2897923 R. F. C. Naczi 12618 2009-09-03
United States of America, New York, Essex Co., 1.0 mi SSE of Bloomingdale, along W side of route 3, at Saranac River Trading Company (gift shop), 44.395 -74.0803
NY
2897897 E. P. Bicknell s.n. 1895-07-14
United States of America, New York, Westchester Co., Park Hill Woods, 40.92371 -73.890136
NY
2897970 E. P. Bicknell 1895-07-14
United States of America, New York, Westchester Co., Park Hill Woods, 40.92371 -73.890136
NY
2897963 J. Kezer 1936-06-21
United States of America, New Jersey, Somerset Co., Watchung Reservation, along road near Surprise Lake., 40.690264 -74.37494
NY
2897906 S. R. Hill 20828 1989-08-03
United States of America, Maine, Washington Co., Mill River estuary, Rays Point, NE side of Rays Point Rd, 2.0 mi SE of Rte. 1A
NY
2897879 N. L. Britton s.n. 1967-09-16
United States of America, New York, Richmond Co., Great Kills, 40.554272 -74.151532
NY
02544744 W. D. Longbottom 17739 2012-07-15
United States of America, Pennsylvania, Potter Co., between Oleona and Carter Creek, along Hungry Hollow Road at Little Kettle Creek west of PA Rt. 444-144, growing along the flood plain of the creek, 41.5883 -77.70758
NY
2897958 N. L. Britton s.n. 1879-06-21
United States of America, New Jersey, New Durham
NY
2897936 S. R. Hill 21757 1990-07-22
United States of America, Connecticut, New London Co., Rt. 1, just W of entrance to Bishops Cove development at Long Wharf Rd. S side Rt. 1.
NY
2897890 K. K. Mackenzie 4162 1909-07-04
United States of America, New York, Port Jervis, 41.375094 -74.692663
NY
2897971 E. P. Bicknell 1082 1897-06-17
United States of America, New York, Westchester Co., Lowerre, 40.915932 -73.896802
NY
2897905 F. W. Johnson 185 1927-07-31
United States of America, Maine, Oxford Co., Meadows. Hartman Farm, Lorell.
NY
2897885 L. B. Smith s.n. 1941-07-03
United States of America, Massachusetts, Middlesex Co., 42.452318 -71.136998
NY
2897909 P. A. Hyypio 2251 1966-07-30
United States of America, New York, Tompkins Co., near Warren Road, northwest of Tompkins County Airport
NY
2897916 E. P. Bicknell 1088 1904-07-30
United States of America, New York, Kings Co., Brooklyn. Bushwick Junction
NY
2897955 F. W. Pennell 7937 1916-08-09
United States of America, Pennsylvania, Chester Co., Woods, 39.947823 -75.97605
NY
2897921 E. P. Bicknell 1088 1904-07-30
United States of America, New York, Kings Co., Brooklyn. Bushwick Junction
NY
2897942 W. C. Ferguson 5626 1928-07-04
United States of America, New York, Suffolk Co., Long Island, 40.858651 -72.792086
NY
02319102 R. F. C. Naczi 12502 2009-06-22
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden, Mitsubishi Wetland, 40.8625 -73.8786
NY
2897968 E. P. Bicknell 1123a 1906-07-07
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
2897969 P. Wilson s.n. 1918-08-06
United States of America, New York, Sullivan Co., Vicinity of Shandelee lake, 41.884796 -74.871227
NY
3698330 C. T. Bryson 25326 2017-06-24
United States of America, North Carolina, Ashe Co., Ca. 0.8 air mi. NW of Warrensville, N of Campbell Road, ca., 36.472507 -81.513483
NY
2897937 P. Wilson s.n. 1918-08-16
United States of America, New York, Sullivan Co., vicinity of Shandelee Lake, 41.884796 -74.871227
NY
2897957 K. K. Mackenzie 2845 1907-08-11
United States of America, New Jersey, Passaic Co., 41.141762 -74.310706
NY
2897960 H. N. Moldenke 6201 1931-08-23
United States of America, New Jersey, Union Co., 40.641587 -74.385201
NY
2897877 W. C. Ferguson 7563 1929-06-21
United States of America, New York, Middle Village, Long Island
NY
2897929 N. L. Britton s.n. 1893-06-24
United States of America, Pennsylvania, Monroe Co., Long Pond
NY
2897941 W. C. Ferguson 7595 1929-06-27
United States of America, New York, Suffolk Co., N. Patchogue
NY
2897920 J. H. Barnhart 2368 1897-08-19
United States of America, New York, Greene Co., 610m
NY
2897944 W. C. Ferguson 1859 1922-09-18
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
2897935 F. W. Pennell 7604 1916-07-21
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898396 -73.886688
NY
2897882 K. K. Mackenzie 2845 1907-08-11
United States of America, New Jersey, Passaic Co., 41.141762 -74.310706
NY
2897922 W. C. Ferguson 7605 1929-06-29
United States of America, New York, Winfield, Long Island
NY
1117791 J. C. Lendemer 18576 2009-07-27
United States of America, Pennsylvania, Wayne Co., State Game Lands No. 312, S end of Lehigh Pond, 41.2583 -75.4194
NY
2897892 T. W. Edmondson 5385 1915-08-07
United States of America, Vermont, near outlet of Willoughby Lake
NY
2897873 E. M. Packard 20
United States of America, New York, Onondaga Co., near Syracuse, 43.048122 -76.147424
NY
2897878 W. C. Ferguson 6770 1928-07-02
United States of America, New York, Nassau Co., 40.873681 -73.623439
NY
02544741 W. D. Longbottom 17710 2012-07-15
United States of America, New York, Steuben Co., Town of Presho, County Road 73, Indian Hills Road, along the Tioga River, growing in woods along the flood plain of the river, 42.09078 -77.15086
NY
689655 S. A. Mori 27215 2008-07-12
United States of America, New York, Saint Lawrence Co., Ca. 11.5 miles SW of the center of Tupper Lake. Vicinity of Low's Lower dam on the Bog River., 44.11558 -74.62586, 519m
NY
1070816 D. E. Atha 5705 2007-06-08
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.452025 -73.615474, 134m
NY
2897948 H. W. Pretz 2598 1910-06-26
United States of America, New Jersey, Sussex Co., Vicinity of Muckshaw Pond about 2 miles S.W. of Newton
NY
2897915 A. T. Beals s.n. 1920-07-00
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
689795 S. A. Mori 27218 2008-07-12
United States of America, New York, Franklin Co., At end of Simon Pond Road, 2 miles from junction with Hwy. 30. Near Dead End sign., 44.18822 -74.43956, 493m
NY
01097005 J. Jiang 28 2013-07-31
United States of America, New York, Westchester Co., Zofnass Family Preserve. Southern Loop., 41.17694 -73.59983
SEINet
Jason W. Baker 1240 2021-06-05
USA, Connecticut, New Haven, From the intersection of I-91 and E. Center Street in Wallingford, head southeast on Center Street to Tamarac Rd. for 0.6 miles. Turn right onto Northford Rd. for 1.6 miles to a farmhouse on the east side of the road., 41.417529 -72.765479, 110m
SEINet
Glenn Clifton 53369 2012-07-19
USA, Pennsylvania, Venango, US 62 and Pipeline ROW on Horse Creek, 41.41955 -79.63023, 372m