ASC
ASC00041613 C. W. s.n. 1984-07-04
United States, Virginia, Montgomery, Gap Mountain, off Forest Service road from US 460 SW toward New River, 37.27747 -80.497
DES
DES00082364 Lucas C. Majure 5337 2014-08-08
United States, Mississippi, Kemper County, just S of the town of Scooba off of Hwy. 45 S, just N of intersection with Hwy. 498., 32.71169 -88.48137, 89m
USU:UTC
UTC00097117 L.M. Umbach 5421 1912-06-20
United States, Illinois, Du Page, Vicinity of Naperville 30 miles W of Chicago, 41.7730556 -88.1352778
USU:UTC
UTC00097122 J. Franklin Collins 1920-06-19
United States, Rhode Island, Kent, Along highway west side of Tiogue Reservoir Coventry, 41.6838889 -71.5538889
USU:UTC
UTC00140727 Stephan L. Hatch 1845 1974-04-26
United States, Oklahoma, Marshall, Potoak savannah on the N side of Lake Texoma. Buncomb Recreation area E of Willis, 33.8811111 -96.8411111
USU:UTC
UTC00001985 J.H. Miller; Bassett Maguire 179 1929-04-27
United States, Georgia, De Kalb, Stone MT. norht side at base, 33.8077778 -84.1455556
USU:UTC
UTC00001986 J.H. Miller; Bassett Maguire 178 1929-04-27
United States, Georgia, De Kalb, Stone Mt. norht side at base, 33.8077778 -84.1455556
USU:UTC
UTC00001987 J.H. Miller; Bassett Maguire 177 1929-04-24
United States, Georgia, Clarke, Carlton Springs forestry div. Gerogia state college agriculture
USU:UTC
UTC00057709 L.B. and D.L Smithe 915 1939-06-19
United States, Massachusetts, Middlesex, Winchester, 42.4525 -71.1366667
USU:UTC
UTC00001988 J.H. Miller; Bassett Maguire 176 1929-04-23
United States, Georgia, Clarke, Lumpkin Hill Athens, 33.9605556 -83.3780556
USU:UTC
UTC00001989 J.H. Miller; Bassett Maguire 175 1929-04-16
United States, Georgia, Clarke, Cemetary athens, 33.9605556 -83.3780556
USU:UTC
UTC00001990 P. Louis-Marie 1930-06-30
CANADA, Quebec, Sherbrooke, unspecified
USU:UTC
UTC00001991 F.C. Seymour 290.1 1924-07-16
United States, New Hampshire, Coos, Forest Lake Winchester, 44.347 -71.671
USU:UTC
UTC00222796 Frederick B. Gaffney 1994-06-20
United States, New York, Jefferson, Fort Drum. Training Area Rehab. Site 2., 43.975 -75.911
USU:UTC
UTC00161955 J. McNeil; Mary E. Barkworth 2406 1979-06-09
CANADA, Quebec, Temiscouata, Carleton Regional Municipality; Beaver pond trail in greenbelt south of Nepean on Richmond Rd., 45.2666667 -75.7666667
USU:UTC
UTC00127551 S.W. Leonard; A.E. Radford 1372 1968-04-25
United States, South Carolina, Lancaster, Roadside of S.C. 9 7.2 miles west of jct. of U.S. 601-S.C.9, 34.7502778 -80.5775
USU:UTC
UTC00137402 L.M. Shultz; Gregory Kunkel 395 1973-10-05
United States, Colorado, Jefferson, Rocky Flats site US Atomic Energy Comm; 7 miles S of Boulder on Rocky Flats pediment; near crossing of W boundary and W, 39.8813889 -105.2402778
USU:UTC
UTC00002966 M.L Fernald 307 1918-07-20
United States, Massachusetts, Barnstable, Dry sandy clearing Chatham, 41.6820563 -69.9597376
USU:UTC
UTC00229686 H.R. Bennett 6800 1959-05-31
United States, Indiana, Porter, 1/2 mile west of Mud (Goose) Lake Baileytown, 41.5186111 -87.0677778
USU:UTC
UTC00026235 A. Gershoy 1918-06-03
United States, New York, Westchester, Sandy roadside North Castle, 41.1225 -73.7
USU:UTC
UTC00229098 J.E. Potzger 8520 1940-07-06
United States, Wisconsin, Vilas, Sandy soil along Hwy 'M'. 1/8 mile south of entrance to Trout Lake Forestry Station., 46.1241667 -89.6352778
USU:UTC
UTC00206829 R.E. Gereau; D. Brunner 2302 1987-05-09
United States, Missouri, Gasconade, SW 1/4 SE 1/4 Sec. 4; southeast side of gravel road just south of intemittent stream crossing 1.3 miles by road southwe, 38.225 -91.3769444
USU:UTC
UTC00288983 Mary E. Barkworth 2406 1979-06-09
Canada, Ottawa, Carleton, Beaver pond trail in Greenbelt; south of Nepean on Richmon Road, near start of trail
USU:UTC
UTC00288984 Mary E. Barkworth 2406 1979-06-09
Canada, Ontario, Ottawa-Carleton Regional Municipality; Beaver pond trail in greenbelt; south of Nepean on Richmond Road
NY
1711349 E. P. Bicknell 10390 1911-08-12
United States of America, New York, Nassau Co., plains N.E. of Hicksville
NY
3908730 M. J. Oldham 38710 2011-06-29
Canada, Ontario, Kenora Co., Cobham River, 52.74784866 -94.90882848
NY
1711281 A. Cronquist 4404 1947-05-04
United States of America, Georgia, Putnam Co., along outlet to Rock Eagle Lake. Geol. Prov.: Piedmont
NY
1711191 F. W. Pennell 9435 1918-06-16
United States of America, New Jersey, Bergen Co., 40.984795 -74.030752
NY
1711198 K. K. Mackenzie 1452 1905-07-04
United States of America, New Jersey, Essex Co., 40.809894 -74.236218
NY
1711399 E. P. Bicknell 10690 1893-06-25
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity; Mosholu, 40.897877 -73.883469
NY
1770588 E. S. Burgess 1892-08-00
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
1711402 E. P. Bicknell 10689 1892-06-20
United States of America, New York, Bronx Co., Bend's
NY
1711329 A. W. Cusick 28384 1989-07-25
United States of America, Pennsylvania, Clearfield Co., scattered; in full sun on top of sandstone exposure; Panther Rocks, Moshannon State Forest, S. of Fourmile Rd, 1 mi. W. of McGeorge Rd, Pine Twp. HUNTLEY QUAD., 41.141048 -78.49494
NY
1711202 E. P. Bicknell 10629 1913-06-30
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
1711370 K. K. Mackenzie 6517 1915-07-05
United States of America, New Jersey, Soadside. Atsion, 39.742618 -74.725992
NY
1711192 J. M. Fogg Jr. 4405 1932-05-25
United States of America, New Jersey, Camden Co., Dry open sand. N. of four mile Branch. New Brooklyn.
NY
1711181 W. H. Witte s.n. 1934-06-02
United States of America, New Jersey, Camden Co., roadside at bog east of Parkdale
NY
1711242 W. H. Leggett
United States of America, New York, New York Island
NY
1711122 A. Commons 33 1864-06-00
United States of America, Delaware, Centreville.
NY
1711440 R. T. Clausen 7099 1947-07-20
United States of America, New York, Tompkins Co., north side of ravine of Moore Creek, east of Ludlowville, Lansing Tp.; Cayuga Lake Basin, 650m
NY
1711366 W. de W. Miller 941 1916-08-20
United States of America, New Jersey, Middlesex Co., Bonhamtown, 40.523438 -74.357649
NY
01116543 D. E. Atha 7623 2009-06-27
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, 41.45106 -73.6115311, 135m
NY
1711125 B. F. Bush 2350 1905-04-16
United States of America, Arkansas, Hempstead Co., 33.612456 -93.813688
NY
1711158 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
02312189 R. F. C. Naczi 15438 2014-06-13
United States of America, New York, Westchester Co., 1.4 mi SE of community of Cross River, Ward Pound Ridge Reservation (Westchester County Parks), near erminus of Michigan Road., 41.24858 -73.59442
NY
1711243 E. P. Bicknell 10611 1898-07-23
United States of America, New York, New York Co., Rocks, Ft. Washington Point, Manhattan Island
NY
01133050 D. E. Atha 7430 2009-06-04
United States of America, New York, Bronx Co., The New York Botanical Garden, native forest, W of the Bronx River, 40.8613811 -73.87588, 24m
NY
1711372 K. K. Mackenzie 6989 1916-06-03
United States of America, New Jersey, Cape May Co., Cold Spring, railroad embankment
NY
1711410 N. L. Britton s.n. 1884-06-27
United States of America, New York, Richmond Co., Todt Hill, 40.595031 -74.104437
NY
1711369 E. B. Bartram s.n. 1906-05-27
United States of America, New Jersey, Burlington Co., Browns Mills., 39.971694 -74.571518
NY
1711116 T. H. Kearney s.n. 1897-05-23
United States of America, District of Columbia, Washington D.C. Vicinity of Washington D.C., 38.899446 -77.0283
NY
1711064 E. P. Bicknell 10685 1881-06-05
United States of America, New York, New York Co., Harlem River
NY
1711358 K. K. Mackenzie s.n. 1922-06-00
United States of America, New Jersey, Sussex Co., Hainesville, 41.252039 -74.802944
NY
1711436 W. A. Matthews 2136 1922-06-14
United States of America, New York, Monroe Co., Irondequoit Bay
NY
1711362 H. N. Moldenke 6030 1931-07-20
United States of America, New Jersey, Somerset Co., Watchung, 40.642048 -74.441201
NY
1711232 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
1711193 G. H. Shull 24 1905-06-08
United States of America, New York, Suffolk Co., west of Javis Pond
NY
1711309 H. Eggert s.n. 1897-05-20
United States of America, Georgia, DeKalb Co., Stone Mountain
NY
1711222 F. C. MacKeever N739 1963-08-25
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
1711163 N. M. Glatfelter s.n. 1895-06-10
United States of America, Pennsylvania, York Co., 39.919961 -76.726518
NY
1711427 K. M. Wiegand s.n. 1910-06-25
United States of America, Massachusetts, Sand. R.R. yards. Riverside
NY
1711354 J. K. Small s.n. 1890-06-20
United States of America, Pennsylvania, Lebanon Co., Vicinity of Penryn., 40.205094 -76.368293
NY
1711208 E. P. Bicknell 10618 1905-08-05
United States of America, New York, Orange Co., Long Island
NY
1711414 E. S. Burgess 1890-08-07
United States of America, Massachusetts, Dukes Co., Crackatuxet Pond
NY
00200245 R. F. C. Naczi 12445 2009-06-06
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, along E side of Ice Pond Road, 41.4542 -73.6183
NY
1711195 W. D. Miller 947 1916-07-23
United States of America, New Jersey, Union Co., 40.613389 -74.422309
NY
1711063 E. P. Bicknell 10615 1903-05-30
United States of America, New York, Saint Lawrence Co., Long Island
NY
1711348 E. P. Bicknell 10626 1910-07-04
United States of America, New York, Nassau Co., Long Island, 40.626074 -73.728675
NY
1711350 W. C. Ferguson s.n. 1921-05-30
United States of America, New York, Nassau Co., w. of Lakeview, 40.677343 -73.659295
NY
1711315 R. D. Thomas 148663 1996-05-11
United States of America, Arkansas, Pulaski Co., mountainside north of Denny Road northwest of Shady Grove opposite Wildwood Center of Performing Arts east of Ferndale, 34.777066 -92.498119
NY
1711240 E. P. Bicknell 10620 1906-06-09
United States of America, New York, Nassau Co., Rockville Centre, 40.667048 -73.638065
NY
1711325 W. C. Ferguson 1463 1922-06-25
United States of America, New York, Suffolk Co., 40.94519 -72.821831
NY
1711186 T. C. Porter s.n. 1886-06-11
United States of America, New Jersey, Warren Co., Marble Hill above Phillipsburg
NY
02531143 W. D. Longbottom 19433 2013-06-08
United States of America, Delaware, Sussex Co., NW of Georgetown, Ellendale/Redden State Forest, Redden Road (Road 40) and Camp Road, logging road through mixed deciduous woods., 38.746425 -75.463497
NY
1711322 W. C. Ferguson s.n. 1920-07-09
United States of America, New York, Queens Co., Springfield, 40.662745 -73.7731
NY
1711367 N. L. Britton 1880-05-30
United States of America, New Jersey, Ocean Co., 39.865933 -74.249916
NY
1711152 Herb. Ag. Dept. s.n.
United States of America, Washington
NY
1711319 E. P. Bicknell 1881-06-05
United States of America, New York, Bronx Co., betwen the Hudson and Bronx Rivers, 40.845346 -73.901239
NY
1711161 T. C. Porter s.n. 1895-06-11
United States of America, Pennsylvania, Northampton Co., College Hill
NY
1711368 E. P. Bicknell s.n. 1898-05-30
United States of America, New Jersey, Ocean Co., east of Lakewood
NY
1711415 E. S. Burgess s.n. 1890-07-26
United States of America, Massachusetts, Dukes Co., Chappaquiddick
NY
1711114 A. S. Hitchcock 78 1905-05-21
United States of America, District of Columbia, Mt. Pleasant, 38.932544 -77.041704
NY
1711382 L. Mehrhoff 16619 1993-06-09
United States of America, Connecticut, Hartford Co., Farmington. Abandoned railroad right of way east of Brickyard Road.
NY
1711245 L. M. Underwood 2863 1891-06-07
United States of America, Massachusetts, Middlesex Co., Sudbury
NY
1711206 W. C. Ferguson 1334 1922-06-07
United States of America, New York, Queens Co., Richmond Hill, 40.696865 -73.83161
NY
1711324 E. P. Bicknell 10624 1909-06-24
United States of America, New York, Suffolk Co., Ronkonkoma Station, Long Island
NY
1711393 E. P. Bicknell s.n. 1893-06-25
United States of America, New York, Bronx Co., In or near Van Cortlandt Park; Mosholu, 40.897877 -73.883469
NY
1711400 E. P. Bicknell 10692 1896-06-21
United States of America, New York, Bronx Co., Bronx Park, 40.856459 -73.877114
NY
02549225 W. D. Longbottom 19752 2013-06-25
United States of America, Maryland, Wicomico Co., West of the town of Quantico, Nanticoke River (Nutter's Neck) Wildlife Management Area at the end of Nutter's Neck Road, mixed woods., 38.37792 -75.81781
NY
1711184 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.886447 -78.878369
NY
1711227 J. H. Wibbe s.n.
United States of America, New York, Schenectady Co., 42.814243 -73.939569
NY
1711217 E. P. Bicknell 10625 1910-06-17
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
1711361 T. C. Porter s.n. 1895-06-07
United States of America, New Jersey, Warren Co., Marble Hill above Phillipsburg, 40.721849 -75.180489
NY
1711189 H. N. Moldenke 6528 1929-09-01
United States of America, New Jersey, Somerset Co., On dry grassy terrace, Watchung., 40.63788 -74.450986
NY
1711062 E. P. Bicknell s.n. 1898-06-26
United States of America, New York, Westchester Co., Bryn Mawr, 40.946392 -73.867984
NY
1711205 R. W. Spellenberg 1910 1968-08-23
United States of America, New Jersey, Ocean Co., 1/4 mi. W of Lakewood on St. Rte 528, in sandy ground in open pine woods, with bracken, along edge of road. Large tufts.
NY
1711179 T. Holm 108 1893-06-09
United States of America, District of Columbia, Brookland., 38.930745 -76.986504
NY
1711143 A. Chase 2284 1904-06-08
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
1711215 F. W. Pennell 6807 1916-05-30
United States of America, New York, Sullivan Co., 41.424815 -74.762108
NY
1711204 F. C. MacKeever MV627 1964-06-29
United States of America, Massachusetts, Dukes Co., Martha's Vineyard