ASU:Plants
ASU0133191 N.A. Harriman 16537 1980-05-24
USA, Wisconsin, Marinette, on county trunk BB
ASU:Plants
ASU0133192 H.E. Ahles 87884 1980-05-23
USA, Massachusetts, Hampshire, off Routes 9 and 116 near Amherst line, Hadley
ASU:Plants
ASU0133193 J. Blankenheim 1964-05-09
USA, Wisconsin, Waukesha, Mud Lake Woods
ASU:Plants
ASU0133194 M.L. Webb 5 1966-03-25
USA, Virginia, Norfolk, behind 5231 Studley Ave.
ASU:Plants
ASU0133195 S.D. Glenn 11085 2008-05-15
USA, New Jersey, Sussex, Montague, Minisink Valley Preserve, Section E, 158 - 158m
ASU:Plants
ASU0133196 Freer 3782 1966-05-04
USA, Virginia, Nelson, from Laurel Springs Gap on Blue Ridge Pkwy.
ASU:Plants
ASU0133197 C.G. Pringle 1903-05-30
USA, Vermont, Chittenden, Colchester
ASU:Plants
ASU0133198 J.E. Canright 79 1947-06-23
USA, Massachusetts, Tom Swamp VIII
ASU:Plants
ASU0133199 C. Galbraith 1963-04-24
USA, Wisconsin, Jefferson, near town of Palmyra
ASU:Plants
ASU0133200 S.P. Lynch 2176 1978-04-09
USA, Arkansas, Polk, Heath Valley Rd.
ASU:Plants
ASU0133201 D. Demaree 45370 1962-04-20
USA, Arkansas, Woodruff, P.O. Cotton Plant, 58m
ARIZ
P. E. Hebert s.n. 1931-05-12
United States, Michigan, Berrien County, Bear Cave.
ASC
ASC00055466 F. Levesque s.n. 1960-05-28
Canada, Quebec, St. Anne de Restigouche (Pointe-a la-Croix), 48.016667 -66.683333
USU:UTC
UTC00269606 Sally Walker s.n. 1975-05-18
UNITED STATES, Ohio, Pike, Pike Lake
USU:UTC
UTC00026939 Bassett Maguire 6521 1931-05-30
United States, New York, Cortland, McLean
USU:UTC
UTC00026943 Bassett Maguire 6526 1930-05-25
United States, New York, Tompkins, Ellis Hollow
USU:UTC
UTC00104273 G.H.H. Tate 58
United States, New Jersey, Tabor, 40.87121 -74.479878
USU:UTC
UTC00026951 Bassett Maguire 6536 1930-05-25
United States, New York, Tompkins, Ringwood near Ithaca
USU:UTC
UTC00130471 EH Eames 1906-05-20
United States, Connecticut, Stratford
USU:UTC
UTC00104306 GHH Tate; EM Tate 1928-05-20
United States, New Jersey, Mt. Tabor
USU:UTC
UTC00026955 Bassett Maguire 6538 1931-05-28
United States, New York, Tompkins, One mile northeast of Hanshaw Corners
USU:UTC
UTC00026598 A Gershoy 1918-05-21
United States, New Jersey, Bergen, Palisades
USU:UTC
UTC00104314 GHH Tate; EM Tate
United States, Vermont, Essex, Newfane
USU:UTC
UTC00016259 JH Miller; B Maguire 1021 1929-03-28
United States, Georgia, Pierce, Black Ankle District
USU:UTC
UTC00126959 B Long 34505 1930-05-04
United States, Pennsylvania, Bucks, Licking Creek Spinnerstown
USU:UTC
UTC00064056 EC Ogden; F Hyland; AC Gosse 1936-05-23
United States, New Hampshire, Strafford, Middleton
USU:UTC
UTC00064073 D Potter 1934-05-06
United States, Massachusetts, Franklin, Leominster
USU:UTC
UTC00077719 MO Malte 977/29 1929-08-08
CANADA, New Brunswick, York, Mill Cove Campobello Island
USU:UTC
UTC00077788 RC Hosie; HM Harrison; EO Hughes 2436 1938-07-06
CANADA, Ontario, RUSSELL, Algoma District vicinity of Michipicoten Harbour near Roller Lake, 48 -85
USU:UTC
UTC00039793 TMC Taylor; RC Hosie; RE Fitzpatrick 2492 1935-08-28
CANADA, Ontario, RUSSELL, Algoma district; Batchawana Falls, 47 -84.75
UNM:Vascular Plants
UNM0086734 R.C. Jackson 19 1951-04-29
United States, Indiana, Jackson, One fourth mile east of Medora Junction, on right side of State Highway #50.
NMC
18646 F.E. Wood and F.J. Wood 214 1884-06-20
United States, Michigan, Keweenaw, Clifton, Keweenaw point
NMC
18583 A. Chase 1001 1899-00-00
United States, Illinois, Cook, Thornton
NMC
18648 E. Wilkinson 805 1895-04-25
United States, Ohio, Richland, Mansfield
NMC
18647 F.J. Foster sn 1892-05-24
United States, South Dakota, Brookings, Brookings
NMC
18560 W.H. Witte sn 1932-05-07
United States, New Jersey, Cape May, Fishing Creek
SNM
14535 G.A. Wilcox 1896-05-02
United States, New York, North Litchfield
SNM
14539 W. Hess 1967-06-04
United States, New York, Sullivan, 8 mi NW of Wurtsboro, S end of Wolf Lake
NY
3565096 H. D. House 42 1904-05-16
United States of America, New Jersey, Middlesex Co., Vicinity of New Brunswick, Lindenau
NY
3565245 C. C. Curtis s.n. 1905-06-02
United States of America, New York, west side of Palisades
NY
3564876 E. P. Bicknell 6148 1904-05-15
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
3565047 E. P. Bicknell 6152 1904-07-03
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
3565017 E. P. Bicknell 6161 1904-05-15
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
3564913 W. C. Ferguson 27 1921-05-11
United States of America, New York, Nassau Co., 40.857359 -73.22144
NY
3575476 E. P. Bicknell 6280 1904-05-07
United States of America, New York, Northeast storage reservoir, Long Island
NY
3564999 J. J. Crooke s.n. 1868-05-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3564943 H. N. Moldenke 3154 1927-05-04
United States of America, Pennsylvania, Snyder Co., 40.798974 -76.862194
NY
3564806 R. L. Thompson 06179 2006-05-12
United States of America, Pennsylvania, Crawford Co., Wallace Woods, a 12.9 ha old-growth natural tract of Hemlock-Northern Hardwoods Palustrine Forest dissected by Linesville Creek, 1.3 mi N of Lineville off Russell Road to the E and West Road to the N.
NY
3564970 A. M. Vail s.n. 1891-06-12
United States of America, New York, Onteora, 42.211305 -74.137902
NY
3565181 E. H. Graham s.n. 1932-05-19
United States of America, Pennsylvania, Crawford Co., near plank road 1.5 miles southwest of Linesville, 41.640795 -80.444526
NY
3565001 W. C. Ferguson 6702 1928-06-20
United States of America, New York, Nassau Co., 40.74638 -73.375504
NY
3565154 J. T. Enequist 293 1920-05-22
United States of America, New Jersey, Essex Co., 40.8576 -74.202368
NY
3565011 W. C. Ferguson 7490 1929-06-04
United States of America, New York, Nassau Co., 40.74638 -73.375504
NY
3565057 S. H. Burnham s.n. 1902-05-10
United States of America, New Jersey, Orange Mt., 40.795508 -74.245987
NY
3575485 N. L. Britton s.n. 1907-07-04
United States of America, New Jersey, Sussex Co., near Swartswood Lake, 41.069672 -74.837052
NY
3565052 K. K. Mackenzie 1302 1905-05-30
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309
NY
3564889 H. M. Raup 8047 1937-05-17
United States of America, New York, Orange Co., along Old West Point Road, the Black Rock Forest
NY
3564890 H. M. Raup 8098 1937-05-18
United States of America, New York, Orange Co., in plantation North of Chatfield Place. Black Rock Forest.
NY
3575462 E. P. Bicknell 6278 1898-05-25
United States of America, New York, Kings Co., near Brooklyn, 40.634351 -73.950205
NY
3564843 E. J. Alexander s.n. 1935-06-01
United States of America, New York, near Lake Minnewaska
NY
3575480 N. Taylor 91 1909-05-10
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
3564973 S. L. Glowenke 5197 1946-05-22
United States of America, Pennsylvania, Lackawanna Co., on west slope of Moosic Mts, 1 mile southeast of Dunmore
NY
3565063 A. R. Bechtel 13934 1932-05-22
United States of America, Indiana, Montgomery Co., North of Yountsville
NY
3564788 C. J. Moser s.n. 1832-00-00
United States of America, Pennsylvania, Berks Co., prope Reading, unio itiner, 40.335648 -75.926875
NY
3564963 N. Taylor s.n. 1909-06-12
United States of America, New York, Putnam Co., Wanitou
NY
3576328 E. P. Bicknell s.n. 1904-05-28
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
3575496 F. H. Blodgett s.n. 1895-06-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
3575492 K. K. Mackenzie 2017 1906-05-20
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3575488 K. K. Mackenzie 2028 1906-05-30
United States of America, New Jersey, Morris Co., 40.673991 -74.465987
NY
3564821 M. C. Pace 191 2008-05-18
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High Schoo, 40.82747 -73.42969, 73m
NY
3576327 E. P. Bicknell s.n. 1904-06-19
United States of America, New York, Nassau Co., 40.603345 -73.716186
NY
3575465 E. P. Bicknell 6438 1904-05-11
United States of America, New York, North of Dunton, Long Island
NY
3565059 K. K. Mackenzie 6453 1915-05-31
United States of America, New Jersey, Shawnee Ferry, 41.005019 -75.104504
NY
3575487 K. K. Mackenzie 2028 1906-05-30
United States of America, New Jersey, Morris Co., 40.673991 -74.465987
NY
3565050 K. K. Mackenzie 5307 1912-09-28
United States of America, New Jersey, Warren Co., along small stream
NY
3565136 F. W. Pennell 2031 1909-05-15
United States of America, Pennsylvania, Delaware Co., 39.901778 -75.459642
NY
3564966 N. Taylor 865 1909-07-28
United States of America, New York, Greene Co., 42.307307 -74.252088, 518m
NY
3565128 G. V. Nash s.n. 1909-07-12
United States of America, Pennsylvania, Pike Co., Raymond's Kill Falls
NY
3575470 E. P. Bicknell 6083 1904-05-28
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
3564981 H. D. House 635 1905-05-01
United States of America, Maryland, Prince George's Co., near Riverdale, 38.963444 -76.931642
NY
3567790 E. P. Bicknell 6227 1903-05-09
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
3564839 H. B. Meredith s.n. 1920-05-30
United States of America, Pennsylvania, Montgomery Co., 40.336767 -75.469067
NY
3567789 E. P. Bicknell 6229 1904-05-28
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
03564956 P. A. Rydberg s.n. 1907-05-25
United States of America, New York, Westchester Co., 40.912729 -73.82738
NY
3576210 E. A. Mearns s.n. 1883-05-00
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
3565093 F. H. Blodgett s.n. 1894-04-20
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
3564927 P. A. Rydberg s.n. 1907-05-25
United States of America, New York, Westchester Co., 40.912729 -73.82738
NY
3565036 B. F. Bush 3755 1905-10-18
United States of America, Arkansas, Clay Co., 36.48339 -90.52511
NY
3564844 A. D. Granger s.n. 1894-05-02
United States of America, New York, Long Island, 40.854732 -72.952297
NY
3564926 P. A. Rydberg s.n. 1907-05-25
United States of America, New York, Westchester Co., 41.203164 -73.730166
NY
1745553 D. E. Atha 11553 2012-04-02
United States of America, New York, Bronx Co., City of New York boro of the Bronx, grounds of The New York Botanical Garden, S of Waring Avenue and W of the Bronx River, area known as "Daffodil Hill", 40.859947 -73.878797, 28m
NY
3565134 N. Taylor 2055 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run, 640m
NY
3564845 A. D. Granger s.n. 1894-05-02
United States of America, New York, Long Island, 40.854732 -72.952297
NY
3564846 E. M. Packard 73 1938-00-00
United States of America, New York, Onondaga Co., near Syracuse, 43.038324 -76.141383
NY
3565092 F. H. Blodgett s.n. 1894-05-07
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
3565137 F. W. Pennell 2063 1909-05-15
United States of America, Pennsylvania, Delaware Co.
NY
3576169 W. C. Ferguson 1846 1922-09-16
United States of America, New York, Nassau Co., 40.66304 -73.705432
NY
3575506 F. W. Pennell 2067 1909-05-15
United States of America, Pennsylvania, Delaware Co., 39.909834 -75.323522
NY
3564964 N. Taylor 326 1909-06-02
United States of America, New York, Delaware Co., 42.407302 -74.614318, 610m
NY
3565132 N. Taylor 2070 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run, 640m