ASU:Plants
ASU0114962 N.A. Harriman 15394 1978-08-14
United States, Wisconsin, Outagamie, on the Marcks Farm, 44.395968 -88.645762
ASU:Plants
ASU0114963 D.J. Pinkava 978 1963-05-18
USA, Ohio, Champaign, Cedar Swamp near Urbana.
ARIZ
Chas K. Dodge s.n. 1904-07-22
United States, Michigan, St. Clair County, Near Port Huron.
ARIZ
413048 W. J. Cody 13272 1964-08-05
Canada, Ontario, Carleton, March Twp, 2 miles NE of Harwood Plains (12 miles W of centre of Ottawa)
ASC
ASC00056233 S.T. Jackson 93-050 1993-08-15
United States, New York, Essex, Approx. 50 m NE of Munson; MP-2, 40.886062 -72.685956
ASC
ASC00032846 K. Wood 143 1966-08-25
United States, Wisconsin, Forest, Argonne Experimental Forest, 45.753436 -88.976337
ASC
ASC00032597 K. Wood s.n. 1966-08-25
United States, Wisconsin, Forest, Argonne Experimental Forest, 45.753436 -88.976337
USU:UTC
UTC00259451 W.J. Cody 13272 1964-08-05
Canada, Ontario, Ottawa District, Carleton Co, March Twp, 2 miles NE of Harwood Plains (12 miles W of centre of Ottawa).
USU:UTC
UTC00039750 T. M. C. Taylor 1905 1935-07-25
Canada, Ontario, Algoma, Carp lake, 47 -84.75
USU:UTC
UTC00091239 Bro. Rolland-Germain 1946-07-16
Canada, Quebec, Terrebonne, Saint-Jerome, alluviums of the riviere du Nord
CS
195521 collectors: Mark Davis 1965-09-06
United States, Pennsylvania, Lawrence County
CS
192599 collectors: 1969-00-00
United States, Vermont, Chittenden County, Burlington
NY
2500809 A. W. Chapman s.n.
United States of America, Vermont
NY
2500788 R. F. C. Naczi
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
2500817 S. G. Shetler 260 1955-06-18
United States of America, Pennsylvania, Somerset Co., Conemaugh-Jenner Plateau. At edge of woods in back lawn of Shetler Reidence, Soap Hollow, 3.6 km SW of Tire Hill, 40.271167 -78.917314, 497 - 497m
NY
2500870 K. M. Wiegand 248 1909-07-24
United States of America, Maine, Washington Co., Pembroke. Woods north of race track, 44.942556 -67.174215
NY
2500801 A. R. Bechtel 12388 1928-06-10
United States of America, Indiana, Montgomery Co., Bowers, 40.156983 -86.724728
NY
2500841 O. A. Stevens 263 1937-08-03
United States of America, North Dakota, Pembina Co., Svold
NY
2500842 L. R. Jones s.n. 1911-09-00
United States of America, Wisconsin, Dane Co., University-Drive
NY
2500779 J. Torrey s.n.
United States of America, New Jersey, Mercer Co., 40.348718 -74.659047
NY
01132360 D. E. Atha 8260 2009-09-10
United States of America, Wisconsin, Crawford Co., ca 3.1km WNW of Boscobel on N side of Wisconsin River, N of US 60, 43.1393761 -90.74389, 211m
NY
2500786 N. Charest 1196 1978-07-06
Canada, Quebec, La Matapédia Reg. Co. Mun., Region de Mont-Joli. Cté Matapédia, Ste-Angèle-de-Mirici, près du pont de la rivière Mitis, près du 7e rang., 48.5458 -68.1319, 61m
NY
2500836 G. T. Hastings s.n. 1898-07-01
United States of America, New York, Tompkins Co., Campus garden, 42.440628 -76.496608
NY
02920882 D. E. Atha 15932 2017-06-03
United States of America, New York, Nassau Co., Shu Swamp, south of Kentuck Rd and west of Frost Mill Rd, 40.879422 -73.565461, 3 - 3m
NY
2500810 L. Artz 900 1948-08-24
United States of America, Virginia, Shenandoah Co., Valley in Massanutten Mts, northern Shenandoah Co., 305m
NY
02688547 J. J. N. Campbell 2016.08-47 2016-08-20
United States of America, Vermont, Addison Co., Cromwell Swamp; S side of Swamp Road (Creek Road) ca 1.2 km E of Rt 30; ca 75 m E of parking space by edge of woods, 43.91653 -73.19447, 106m
NY
2500782 H. M. Raup 7499 1936-07-06
United States of America, New York, Orange Co., Black Rock Forest, margin of Aleck Meadow Reservoir, 41.4054 -74.0153
NY
2500780 J. K. Small s.n. 1904-08-24
United States of America, New York, Orange Co., 41.374295 -74.015417
NY
2500769 A. W. Wood s.n.
United States of America, Vermont
NY
2500869 K. M. Wiegand 247 1909-07-23
United States of America, Maine, Washington Co., Pembroke. River bridge, 44.942556 -67.174214
NY
02688761 J. J. N. Campbell 2016.08-36A 2016-08-19
United States of America, New Hampshire, Coös Co., S side of US 2 ca 1.5 km SE of Lancaster; at junction with private drive (Cathedral Road) across from #134; ca 10-15 m from edge of main road, 44.47703 -71.55633, 325m
NY
2500763 I. C. Martindale s.n. 1876-07-00
United States of America, Pennsylvania, Philadelphia Co., Byberry, 40.111238 -74.986319
NY
2500758 H. H. Rusby s.n. 1879-05-00
United States of America, New Jersey, Essex Co., Verona., 40.829822 -74.240147
NY
2500855 G. B. Aiton s.n. 1891-08-00
United States of America, Minnesota, Hennepin Co., Near Minneapolis. [Inferred county from precise loc.]
NY
2500840 Collector unknown s.n. 1871-06-25
United States of America, Vermont, Caledonia Co., Lyndon., 44.514223 -72.010929
NY
2500868 M. H. Nee 15543 1977-07-31
United States of America, Wisconsin, Richland Co., 1 mi S of Rockbridge, 43.430678 -90.359975, 235m
NY
2500772 K. K. Mackenzie 8082 1917-09-00
United States of America, New Jersey, Monmouth Co., 40.325298 -74.3139337
NY
2500764 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2500833 G. T. Hastings s.n. 1897-04-29
United States of America, New York, Tompkins Co., Pleasant Brook, 42.440628 -76.496608
NY
01132655 D. E. Atha 8155 2009-09-05
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4450339 -73.6146631, 134m
NY
2500797 B. Barlow s.n. 1901-07-22
United States of America, Michigan, Marquette Co., Turin.
NY
2500791 J. Torrey s.n.
United States of America, New York, Rockland Co., Sneden's - on the lane leading from the main road to the gate [Modern day Palisades, NY]
NY
01132372 D. E. Atha 8272 2009-09-10
United States of America, Wisconsin, Richland Co., ca 2.2km NNW of Blue River, N of the Wisconsin River and S of US 60, 43.2052081 -90.5811919, 207m
NY
2500823 M. L. Fernald 83 1893-08-21
United States of America, Maine, Aroostook Co., St. Francis, along the St. John River, 47.156068 -68.891677
NY
2500795 N. L. Britton s.n. 1900-09-05
United States of America, New York, Wilson Lake.
NY
2500805 F. Blanchard s.n. 1886-09-04
United States of America, Vermont, Caledonia Co., 44.328948 -72.168986
NY
2500838 Collector unknown s.n.
United States of America, [locality unspecified]
NY
2500851 B. Barlow 153 1901-05-11
United States of America, Michigan, Marquette Co., Turin
NY
2500790 J. Macoun s.n. 1888-07-21
Canada, Prince Edward Island, Queens Co., Brackley Point [county inferred]
NY
02688522 J. J. N. Campbell 2016.08-22 2016-08-17
United States of America, Maine, Penobscot Co., University of Maine campus; N side of Forest Preserve; ca 150 m W of Rangeley Road and Belgrade Spur, 44.89783 -68.66378, 32m
NY
2500760 A. Commons
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
2500828 H. St. John 2448 1917-07-12
United States of America, Maine, Somerset Co., Valley of the headwaters of the St John River. Shore of St John Pond
NY
2500847 R. G. Mills s.n. 1944-09-11
United States of America, Michigan, Mackinac Co., Simmons
NY
01527331 D. E. Atha 10731 2011-06-19
United States of America, New York, Putnam Co., 2.8 air km SW of Wells, along Route 30, 43.37231 -74.29308, 290m
NY
2500765 T. C. Porter s.n.
United States of America, Pennsylvania, Franklin Co., 39.957339 -77.77912
NY
2500783 N. Charest 1196 1978-07-06
Canada, Quebec, La Matapédia Reg. Co. Mun., Region de Mont-Joli. Cté Matapédia, Ste-Angèle-de-Mirici, près du pont de la rivière Mitis, près du 7e rang., 48.5458 -68.1319, 61m
NY
2500859 A. MacElwee 462 1899-06-08
United States of America, Pennsylvania, Delaware Co., Haverford Township, along Darby Creek, 40.013167 -75.294352
NY
2500757 O. K. Stark 458 1922-09-04
United States of America, Indiana, Noble Co., 41.398599 -85.417467
NY
2500761 A. Commons
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
02688545 J. J. N. Campbell 2016.08-45 2016-08-20
United States of America, Vermont, Chittenden Co., Duffey Swamp, ca 2 km WSW of Hinesburg; ca 700 m W of Silver Street; 430 m WSW of house #1070, 44.30961 -73.11867, 120m
NY
02500755 M. H. Nee 59279 2012-07-10
United States of America, Wisconsin, Crawford Co., 2.5 km (straight line) NE of center of Wauzeka, along Kickapoo River, 0.75 km (straight line) NW of Hwy. 60 bridge, 43.105 -90.8661, 190m
NY
02688866 J. J. N. Campbell 2016.08-66 2016-08-23
United States of America, New York, Greene Co., Catskill, Ramshorn-Livingston Sanctuary; W side of main trail 320 m S of parking lot, 42.20233 -73.86528, 12m
NY
02688537 J. J. N. Campbell 2016.08-37 2016-08-19
United States of America, Vermont, Essex Co., S side of US 2 ca 1.7 km NE of junction with River Road (Town Hwy 1); 250 m NE of junction with Town Hwy 34, 44.47653 -71.64486, 259m
NY
2500787 M. F. Buell 268 1932-06-18
United States of America, Minnesota, Clearwater Co., Peace Pipe Springs, lake shore, 47.203257 -95.180195
NY
2500774 W. C. Ferguson 1708 1922-07-26
United States of America, New York, Nassau Co., Mill Neck, Long Island, 40.884666 -73.556117
NY
2500845 S. R. Hill 35968 2004-06-17
United States of America, Indiana, Wayne Co., Rest Area along Route I-70-east, 0.2 miles west of mile 145 exit, Centerville, west of Richmond, just west of Nolands Fork Creek; opposite water treatment facility
NY
02688531 J. J. N. Campbell 2016.08-31 2016-08-18
United States of America, Maine, Sagadahoc Co., S side of Dead River Road, ca 770 m WSW from junction with Lewis Hill Road; 70 m W of bridge across river; 5 m from edge of road, 44.10078 -69.95908, 91m
NY
2678358 H. W. Pretz 2011 1909-07-24
United States of America, Pennsylvania, Lehigh Co., Bogerts Bridge, 4 mi SW of Allentown, along Little Lehigh River [Lehigh County | Pennsylvania Covered Bridges www.pacoveredbridges.com/lehigh-county/ Bogert's Covered Bridge ... Twp. Rt. 602, Lapp Rd, where it meets Iron Bridge Road, approximately 1 mile north of Guth Station, 40.568992 -75.498796
NY
2500843 J. A. E. Rouleau 192 1948-07-15
Canada, Newfoundland and Labrador, Humber District. Cloudy Pond Mountain (along Goose Arm road): on the dry limestone talus.
NY
2500756 M. A. Vincent 13941 2008-06-16
United States of America, Michigan, Chippewa Co., DeTour Village, on St. Mary's River, N of Lake Huron. Property of Interlake Steamship Company, Spring Bay Rd., 46.016333 -83.925111, 182m
NY
2500857 W. J. Beal s.n. 1899-05-01
United States of America, Michigan, Ingham Co., Michigan Agricultural College near Cedar River [currently, grounds of Michigan State University]
NY
2500860 H. W. Pretz 2908 1910-09-11
United States of America, Pennsylvania, Montgomery Co., 1 mi S of Pennsburg, 40.393571 -75.496241
NY
2500835 N. L. Britton s.n. 1897-08-11
United States of America, Michigan, Wayne Co., 42.331427 -83.045754
NY
2500770 A. Commons
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
2500858 Biltmore Herbarium 5755 1897-09-23
Canada, Ontario, Muskoka Reg. Mun., Muskoka, near Gravenhurst, 44.916667 -79.366667
NY
2500819 B. Shimek s.n. 1900-05-21
United States of America, Iowa, Johnson Co., Newport Twp.
NY
2500796 J. M. Holzinger s.n. 1886-05-00
United States of America, Minnesota, Winona Co., Winona. Homer road, 43.98685 -91.779129
NY
2500775 W. C. Ferguson 1707 1922-07-26
United States of America, New York, Nassau Co., Mill Neck, Long Island, 40.884666 -73.556117
NY
2500820 B. Shimek s.n. 1922-08-19
United States of America, Iowa, Clayton Co., S of McGregor
NY
2500865 S. McCoy 1624 1933-09-17
United States of America, Indiana, Marion Co., Near Broadmoor CC [country club]
NY
02688581 J. J. N. Campbell 2016.08-11 2016-08-14
United States of America, Connecticut, Tolland Co., Along SW side of Cedar Swamp Road (north section) at low point, ca 5 m from roadside, 41.82769 -72.40417, 210m
NY
2500771 W. C. Ferguson s.n. 1919-07-06
United States of America, New York, Nassau Co., W. Hempstead, Long Island, 40.70472 -73.65056
NY
2500867 M. H. Nee 15543 1977-07-31
United States of America, Wisconsin, Richland Co., 1 mi S of Rockbridge, 43.430678 -90.359975, 235m
NY
2500832 E. Faxon s.n. 1886-05-15
United States of America, Massachusetts, Norfolk Co., Hammond St., 42.317453 -71.163469
NY
2500806 M. L. Fernald 25236 1922-07-20
Canada, Quebec, Matane Reg. Co. Mun., about base of Mt. Nicolabert, Joffre
NY
2500864 O. K. Stark 320 1922-07-16
United States of America, Indiana, Noble Co., 41.398599 -85.417467
NY
2500792 P. V. Le Roy s.n.
United States of America, New York, Greene Co., 42.281858 -74.128565
NY
2500799 G. N. Jones 15507 1942-09-20
United States of America, Illinois, Vermilion Co., Vermilion River
NY
2500830 J. H. Schuette s.n. 1887-07-09
United States of America, Wisconsin, Brown Co., 44.519159 -88.019826
NY
02688574 J. J. N. Campbell 2016.08-04 2016-08-13
United States of America, Connecticut, Litchfield Co., White Memorial Preserve ca 3 km SW of Litchfield; along trail at W side of Ongley Pond ca 75 m S of start at mowed field, 41.72158 -73.21353, 274m
NY
2500848 Frère Rolland-Germain s.n. 1946-07-16
Canada, Quebec, Terrebonne Co., Rivière du Nord
NY
2500866 R. C. Friesner 10095 1936-10-03
United States of America, Indiana, Marion Co., Wooded margin of Crooked Creek, 1/2 mi S Kessler Blvd
NY
2500844 S. R. Hill 35926 2004-06-02
United States of America, Illinois, Cook Co., PawPaw Woods, Cook County Forest Preserve, between active Illinois Central railroad line just north of Maple Lake and Archer Avenue, 0.6 mile southwest of 104th Avenue, Willow Springs; opposite Fairmount Cemetery, southeast side of Des Plaines River, Sag Bridge 7.5 minute quadrangle, 41.719626 -87.886644
NY
2500837 I. A. Lapham s.n.
United States of America, Wisconsin, Milwaukee Co., 43.038902 -87.906474
NY
2500834 G. T. Hastings s.n. 1896-05-14
United States of America, New York, Tompkins Co., Lick Brook, 42.400011 -76.541053
NY
02921231 J. J. N. Campbell 20170701 2017-06-19
United States of America, Ohio, Highland Co., Fort Hill area, along N side of trail above Baker Fork, ca 1000 ft [300 m] due S of Rt 256 at T junction with Rt 257, 39.12257 -83.40037, 273 - 273m
NY
02921236 J. J. N. Campbell 20170706 2017-06-20
United States of America, New York, Schuyler Co., Near inlet to Cayuta Lake at S end of North Swamp Road, 795 m S of junction with Cayutaville Road, 10 m E of road at last house, 42.38148 -76.72036, 404 - 404m
NY
2500814 M. L. Fernald 25236 1922-07-20
Canada, Quebec, Matane Reg. Co. Mun., about base of Mt. Nicolabert, Joffre
NY
2500815 A. Hayden 856 1936-10-12
United States of America, Iowa, Palo Alto Co., Walnut Township, Sec. 25. Terrace along the west fork of the Des Moines River, 1 mi W. of Osgood. Woodlot below the bridge over river
NY
2500785 J. H. Lehr 856 1955-06-13
United States of America, New York, Rockland Co., Ramapo Township, south side Smith Hill Road between Cherry and Shuart lanes, 140m