ASU:Plants
ASU0126588 R.S. Freer 3791 1966-05-04
USA, Virginia, Augusta, Blue Ridge Pkwy, Ravens Roost
ASU:Plants
ASU0126589 E. Brainerd 1887-06-26
USA, Vermont, Addison, Middlebury
ASU:Plants
ASU0126590 D.R. Windler 3863 1972-06-04
USA, Maryland, Baltimore, 2 mi N of Jacksonville.
ASU:Plants
ASU0126591 E.A. Bourdo, Jr. 27486 1967-05-27
USA, Michigan, Baraga
ASU:Plants
ASU0126592 P.M. Mazzeo 1242 1966-05-05
USA, Virginia, Shenandoah National Park.
ASU:Plants
ASU0126593 T.R. Dudlery 8038 1967-08-05
USA, Maine, Franklin, Eastbrook. Corning camp.
ASU:Plants
ASU0126594 H.A. Purdie 118 1885-05-24
USA, Massachusetts, Framingham.
ASU:Plants
ASU0126595 A.S. Pease 37731 1955-05-16
USA, New Hampshire, Coos, Turnpike, Jefferson
ARIZ
421270 L. Cing-Mars 1956 1953-06-12
Canada, Ontario, Carleton County, West bank of Ridaeu River near present south city limits of Ottawa
ASC
ASC00008515 C. Deaver s.n. 1939-08-21
United States, Minnesota, Clearwater, W. of Lake Itasca, 47.21842 -95.249398
ASC
ASC00032586 B. Foss 58 1969-07-07
United States, Wisconsin, Vernon, Near Westby, 43.656916 -90.854298
UCR
Dean Kelch 11.203 2011-05-02
United States, Indiana, Lake, 2.6 mi east of Hwy I-20 and I-12 split just west of Ondiana Dunes, 41.60175 -87.25541, 305m
USU:UTC
UTC00007425 W.C. Muenscher 1203
United States, New York, Saint Lawrence
USU:UTC
UTC00007426 W.C. Muenscher 1204
United States, New York, Saint Lawrence
USU:UTC
UTC00039787 T.M.C. Taylor 2191
Canada, Ontario
USU:UTC
UTC00064070 H.A. Wahl 552
United States, Pennsylvania, Centre
USU:UTC
UTC00093105 Olga Lakela 15315
United States, Minnesota, Saint Louis
USU:UTC
UTC00136286 D.E. Boufford 5799
United States, New Hampshire, Cheshire
USU:UTC
UTC00113609 Larry E. Hibbert 9
United States, Wisconsin, Bayfield
USU:UTC
UTC00093106 Olga Lakela 12829
United States, Minnesota, Saint Louis
USU:UTC
UTC00077904 R.C. Hosie 2136
Canada, Ontario
USU:UTC
UTC00027460 Bassett Maguire 6389
United States, New York, Tompkins
USU:UTC
UTC00027459 Bassett Maguire 6388
United States, New York, Tompkins
USU:UTC
UTC00026210 C.A. Weatherby s.n. 1936-05-12
United States, Massachusetts, Essex, 1 mile east of Magnolia, 42.588936 -70.691699
USU:UTC
UTC00026211 C.A. Weatherby s.n. 1939-06-26
United States, Massachusetts, Essex, 1 mile east of Magnolia, 42.588936 -70.691699
SNM
9455 M. Cannon 2003-05-28
United States, Ohio, Lake, Kirtland, Holden Arboretum, 305m
NY
02890699 K. M. Wiegand s.n. 1933-05-12
United States of America, Pennsylvania, Luzerne Co., Plateau road S from Bear Creek
NY
2721985 E. P. Bicknell 4840 1892-08-00
United States of America, Maine, York Co., York Harbor
NY
01087476 D. E. Atha 6435 2008-07-18
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, parking area and trailhead to Stratton Brook Pond and Fire Warden's trail, 45.1098489 -70.3370781, 380m
NY
2722166 P. Wilson s.n. 1918-08-05
United States of America, New York, Sullivan Co., Lake Shandelee, 41.884796 -74.871227
NY
2721989 H. N. Moldenke 9499 1937-05-09
United States of America, Vermont, Windham Co., Tree 15 feet tall, in hedgerow, Townshend. Corolla white.
NY
02456317 D. E. Atha 14517 2014-06-03
United States of America, New York, New York Co., Central Park, North Woods, between 108th and 109th Sts and between 6th and 7th Aves, 40.7979203 -73.9547425, 14 - 14m
NY
02360414 M. H. Nee 43490 1993-04-26
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143
NY
2721998 S. R. Hill 9847 1981-04-12
United States of America, Maryland, Montgomery Co., Rocky Gorge Reservoir of the Patuxent River at Brown's Bridge, 39.145943 -76.962488
NY
2722061 G. H. Shull 328 1905-05-10
United States of America, New York, Suffolk Co., along a "snake" fence sw of Wolferts Pond
NY
02449924 D. E. Atha 14424 2014-05-19
United States of America, Maine, Washington Co., between Cutler and Lubec, Bog Brook Cove Preserve, Beach Trail parking area at E end of Moose River Road, 44.7314 -67.101903, 15 - 15m
NY
2722036 E. S. Burgess 1893-06-12
United States of America, District of Columbia, Dyke, 38.760468 -77.050107
NY
2722192 W. H. Blanchard 2 1903-05-03
United States of America, New Hampshire, Cheshire Co., Drewsville Plain
NY
2722218 E. G. Hartmann 212 1941-08-13
United States of America, New Hampshire, Mount Monadnock
NY
2722128 N. Taylor 288 1909-06-02
United States of America, New York, Delaware Co., 42.408823 -74.617236, 610m
NY
2722015 W. C. Ferguson s.n. 1920-06-29
United States of America, New York, Kings Point, Long Island.
NY
2722196 W. C. Ferguson 12 1918-04-30
United States of America, New York, Meadow Brook, Long Island, 40.721221 -73.562295
NY
72257 W. L. Stern 134 1956-06-06
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
2722057 W. W. Eggleston s.n. 1908-06-21
United States of America, Vermont, Mud Pond, East Wallingford, 671m
NY
02840676 K. M. Wiegand 2136(no. 24) 1911-05-09
United States of America, Massachusetts, Norfolk Co., Wellesley, at Aqueduct Bridge.
NY
02225895 D. E. Atha 13795 2013-07-28
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, on top of Knoll at Geodetic Marker 44, 44.718325 -67.114142, 64 - 64m
NY
2722075 V. H. Chase 12513 1952-06-05
United States of America, Michigan, Oceana Co., 43.781673 -86.433136
NY
2722127 E. J. Alexander s.n. 1935-05-31
United States of America, New York, Greene Co., Catskill Mountain House
NY
2722090 J. M. Fogg Jr. 16951 1940-06-26
United States of America, Virginia, Giles Co., Road thru woods. 1 1/4 mi. n. e. of Mountain Lake P. O.
NY
2721996 S. R. Hill 23074 1992-05-13
United States of America, Connecticut, New London Co., West side old Rt. 85, east of new Rt. 85, just SE of Horse Pond, Salem., 5m
NY
2722116 J. M. Fogg Jr. 14388 1938-06-07
United States of America, Pennsylvania, Lycoming Co., 15 feet tall, alluvial thickets along Susquehanna River, 1.25 mi. s.e of Montoursville.
NY
2722093 F. C. MacKeever MV243A 1959-05-26
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
2722013 C. H. Bissell 64 1897-04-30
United States of America, Connecticut, Hartford Co., Southington, 41.605 -72.8792, 47m
NY
02360413 C. L. Gilly 273 1940-05-09
United States of America, New York, Bronx Co., Bronx Park, New York Botanical Garden, 40.856767 -73.875413
NY
02060691 K. R. Cushman 11119 2011-05-08
United States of America, New York, Ulster Co., Pine Bush, 41.65403 -74.39575
NY
2722133 K. K. Mackenzie 1222 1905-06-11
United States of America, New Jersey, Morris Co., Border of tamarack swamp northwest of Budd's Lake
NY
02450003 D. E. Atha 14303 2014-04-26
United States of America, New York, New York Co., Central Park, North Woods, the Loch, between 103rd and 104th Sts and between Lenox Avenue and Adam Clayton Powell Jr Blvd, 40.7947961 -73.9567794, 10 - 10m
NY
2722146 W. H. Blanchard 2 1903-04-29
United States of America, Vermont, Windham Co., Rocky Hill
NY
01088786 D. E. Atha 7486 2009-06-11
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, 41.44937 -73.60759, 134m
NY
01088301 D. E. Atha 7101 2009-05-11
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.8202069 -77.4556661, 655m
NY
2722157 H. M. Raup 7727 1936-07-26
United States of America, New York, Orange Co., island in Spruce Pond, Black Rock Forest
NY
2722058 W. H. Blanchard 1 1906-05-11
United States of America, Vermont, Windham Co., Basin farm Bridge beside Saxtons River at (North) Westminster
NY
1087386 D. E. Atha 6275 2008-05-27
United States of America, Virginia, Grayson Co., Grayson Highlands State Park. Wilson Creek Trail, 36.652372 -81.497718, 1288m
NY
1070695 D. E. Atha 5730 2007-06-18
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond, along the Appalachian Trail, 44.84311 -70.65639, 760m
NY
2722169 G. W. Stevens 2960K 1913-10-30
United States of America, Oklahoma, Muskogee Co., along creek. Near Haskell, 35.616131 -95.379527
NY
2722113 F. Blanchard s.n. 1884-05-24
United States of America, Vermont, Caledonia Co., Peacham, 44.328948 -72.168986
NY
01844729 E. Roy 59 1987-04-21
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 125, 40.8667 -73.8753
NY
2722038 C. A. Weatherby 664 1936-06-26
United States of America, Massachusetts, Essex Co., woods 1 mile east of Magnolia, 42.573705 -70.690927
NY
2722020 T. H. Everett s.n. 1931-05-04
United States of America, New York, Manville Est.
NY
2722153 E. T. Moldenke 9617 1937-05-28
United States of America, Vermont, Windham Co., Tree 10 feet tall in woods on mountainside, Jamaica.
NY
01088086 D. E. Atha 6986 2009-04-24
United States of America, New York, Bronx Co., The New York Botanical Garden, N central section of the Garden, east floodplain of the Bronx River, 40.86599 -73.874895, 15m
NY
2721987 W. W. Eggleston s.n. 1908-06-21
United States of America, Vermont, Green Mts, East Wallingford, 701m
NY
2722144 W. H. Blanchard 2 1903-05-01
United States of America, Vermont, Windham Co., Rocky Hill
NY
2721990 A. E. Radford 34172 1958-05-30
United States of America, North Carolina, Alleghany Co., Near NC.18, 4 miles sw. of Whitehead
NY
2722145 W. H. Blanchard 2 1903-05-25
United States of America, Vermont, Windham Co., Rocky Hill
NY
2721984 A. M. Vail s.n. 1897-07-08
United States of America, Massachusetts, Berkshire Co., Vicinity of Tyringham., 42.245922 -73.203717, 457 - 457m
NY
2722060 J. Galen 282 1886-00-00
United States of America, Pennsylvania, Lancaster Co., 39.882324 -76.268846
NY
01087436 D. E. Atha 6322 2008-05-30
United States of America, Virginia, Grayson Co., Grayson Highlands State Park, camping area, 36.63935 -81.4853, 1315m
NY
2722198 W. C. Ferguson s.n. 1918-04-30
United States of America, New York, Meadow Brook, Long Island., 40.721221 -73.562295
NY
2722185 A. Cronquist 11642 1980-05-11
United States of America, Massachusetts, Franklin Co., Second-growth mixed hemlock-hardwood forest shortly north of Ruggles Pond, town of Wendell., 300m
NY
2722219 N. Taylor 740 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236
NY
72256 W. L. Stern 161 1956-06-06
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
01206929 D. E. Atha 8531 2010-04-11
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, 41.454406 -73.617617, 247m
NY
2722216 W. H. Leggett s.n. 1874-07-07
United States of America, New York, Queens Co., Motts
NY
02360412 A. W. Cahilly 21 1985-05-30
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 124, 40.865817 -73.875306
NY
2722136 A. T. Beals s.n. 1922-07-05
United States of America, Connecticut, New London Co., 9m
NY
2722039 W. C. Ferguson s.n. 1920-05-30
United States of America, New York, Montauk, Long Island., 41.037489 -71.951082
NY
2722163 E. B. Bartram s.n. 1918-06-15
United States of America, Pennsylvania, Pike Co., Wicks clearing
NY
72252 W. L. Stern 609 1957-04-29
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
03082159 V. Bustamante 819 2016-05-17
United States of America, New York, Suffolk Co., Hither Woods State Park
NY
2722094 F. C. MacKeever MV169 1959-05-22
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
2722204 W. E. Manning 16119 1940-05-10
United States of America, Massachusetts, Hampshire Co., Loudville road. Easthampton
NY
2722130 H. R. Totten s.n. 1939-06-29
United States of America, North Carolina, Swain Co., Bradley's Fork, near Smokemont, Smoky Mt. Nat. Park
NY
1087402 D. E. Atha 6630 2008-08-11
United States of America, West Virginia, Tucker Co., Monongahela National Forest. S of towns of Thomas and Davis, W of Canaan Heights, along Forest Road 13, 39.091739 -79.449761, 1144m
NY
02450066 D. E. Atha 14466 2014-05-30
United States of America, New York, New York Co., Central Park. Tennis House, north of the Tennis Courts, between 96th and 97th Streets and between 6th and 7th Avenues, 40.790525 -73.961128, 31 - 31m
NY
418567 Robbins s.n.
United States of America, Vermont, Grand Isle Co., Cedar Swamps, Fair Haven.
NY
2722172 D. Goldman 1872 2001-07-22
United States of America, New York, Allegany Co., To the west side of Alma Hill Rd, just north of and across the road from an ATT microwave/radio tower, around 0.75 mile South of the intersection with Ford Brook Rd.
NY
02679516 E. T. Doucette 13003 2013-05-04
United States of America, New Hampshire, Cheshire Co., North side of Rt. 9 east of Keene, 42.96842 -72.25444, 285m
NY
01088483 D. E. Atha 7383 2009-05-29
United States of America, New York, Bronx Co., City of New York. The New York Botanical Garden, W of the Bronx River and N of Waring Ave, 40.8659431 -73.8748581, 15m
NY
2722088 M. L. Fernald s.n. 1897-05-07
United States of America, Maine, York Co., By stream. North Berwick.