ASU:Plants
ASU0125319 D. Keil 9828 1974-04-13
USA, Michigan, Allegan, 1.2 miles W of Patterson Road on 124th Ave.; 42.5939015 -85.5575415, 42.5939015 -85.5575415
ASU:Plants
ASU0125320 D. Keil 7029 1971-04-23
USA, Indiana, Steuben, 0.8 mi E of Angola Exit on Indiana Tollway.
ASU:Plants
ASU0125321 E. Sundell 1005 1975-04-26
USA, Vermont, Wright's Mountain, Bradford, 305m
ASU:Plants
ASU0125322 H.E. Ahles 86474 1979-04-25
USA, Massachusetts, Hampshire, Hatfield along Mountain Rd.
ASU:Plants
ASU0125323 S. Kelly 32 1980-04-12
USA, Virginia, Bedford, on S side of Rt 688, 5.3 mi from Blue Ridge Parkway
ASU:Plants
ASU0125324 H.E. Ahles 11673 1956-05-01
USA, North Carolina, Nash, on US Rt 64, ca 2 mi SW of Spring Hope
ASU:Plants
ASU0125325 R.L. Stuckey 3558 1967-05-03
USA, Ohio, Delaware, sloping E bank of Scioto River, Radnor Twp, ca 2.2 mi N of Warrensburt
ASU:Plants
ASU0125327 J.P. Rebman 858 1989-03-25
USA, Missouri, Barry, near Trail #30.
ASU:Plants
ASU0125328 J.P. Rebman 1958 1988-03-22
USA, Missouri, Oregon, Greer Springs, off Rte 19 S of Winona, MO.
ASU:Pollen
1273 J. Schoenwetter 1273
USA, Wisconsin, Oneida
ASU:Pollen
833 J. Schoenwetter 833
USA, Wisconsin, Oneida
ASU:Pollen
821 J. Schoenwetter 821
USA, Wisconsin, Oneida
ASU:Pollen
805 J. Schoenwetter 805
USA, Wisconsin, Oneida
USU:UTC
UTC00175345 G. Bauchan s.n. 1978-04-26
United States, Minnesota, Stearns, Partch's Woods
USU:UTC
UTC00127363 T. Reeves s.n. 1969-03-28
United States, North Carolina, Union, Kalmia bluff along Rocky River at NC 742
USU:UTC
UTC00091170 L. Jenkins 1686 1953-05-17
Canada, Quebec, Gatineau, Escarpment along Mountain Road, 4 1/2 miles northwest of centre of district.
USU:UTC
UTC00027683 Bassett Maguire 6310 1930-04-27
United States, New York, Tompkins, At Esty Glenn
USU:UTC
UTC00027684 Bassett Maguire 6311 1931-05-04
United States, New York, Tompkins
USU:UTC
UTC00016629 J.H. Miller 603 1929-03-08
United States, Georgia, Clarke, Bridle Path, Georgia State College Agricultural Farm.
USU:UTC
UTC00169355 C.L. Gilly 215 1950-05-21
United States, Michigan, Jackson, 42.250869 -84.213008
UNM:Vascular Plants
UNM0075898 O.M. Clark 6295 1933-06-25
United States, Wisconsin, (Marinette), East of Dunbar.
UNM:Vascular Plants
UNM0075899 R.F. Peters sn 1958-04-26
United States, Wisconsin, Green, Abraham's Woods.
CS
196031 collectors: A. Rostad 1979-05-01
Norway, Telemark. Bo
CS
184518 collectors: Yngve Johansson 1961-04-09
United States, Hasslov, at Karr
CS
182445 collectors: A. Rostad 1979-01-05
Norway
NY
2728574 W. H. Seaman s.n.
United States of America, New Jersey, Oak Ridge, Summit
NY
2728517 P. Wilson s.n. 1916-04-30
United States of America, New York, Westchester Co., Verplanck Pt., 41.249261 -73.962362
NY
2728528 Torrey Botanical Club s.n. 1853-00-00
United States of America, New York, Orange Co., 41.402131 -74.305538
NY
2728609 M. McKee 109 1924-05-28
United States of America, Indiana, LaPorte Co., Near Michigan City
NY
2728542 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2728548 J. J. Crooke s.n. 1871-04-21
United States of America, New York, Richmond Co., Garretson Sta., 40.587267 -74.091674
NY
2728554 K. K. Mackenzie 5752 1914-05-02
United States of America, New Jersey, Rocky Woods, Manunke Chunke
NY
2728521 J. von Schrenk s.n. 1877-04-08
United States of America, New York, Queens Co., 40.781857 -73.840268
NY
2728526 M. Ruger s.n. 1878-04-13
United States of America, New York, Richmond Co., Prince's Bay, 40.528994 -74.197644
NY
2728579 H. N. Moldenke 2255 1925-04-06
United States of America, Pennsylvania, Snyder Co., Selinsgrove, 40.799624 -76.864254
NY
2728533 N. Taylor 102 1909-05-10
United States of America, New York, Rockland Co., Sneedeus Landing, 41.011208 -73.913469
NY
2728536 W. C. Ferguson s.n. 1918-04-19
United States of America, New York, Nassau Co., 40.615502 -73.822152
NY
2728503 W. W. Eggleston 2548 1901-05-04
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
2728549 J. H. Barnhart 905 1895-04-29
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
2728498 F. P. Briggs s.n. 1893-05-00
United States of America, Maine, Penobscot Co., Orono
NY
2728525 A. D. Granger s.n. 1894-05-02
United States of America, New York, Suffolk Co., Long Island, 40.931124 -72.660522
NY
2728552 K. K. Mackenzie 647 1904-05-01
United States of America, New Jersey, Morris Co., Woods, Madison., 40.760603 -74.419157
NY
2728537 N. Taylor 1833 1910-05-01
United States of America, New York, Ulster Co.
NY
2728510 A. H. Young 3268 1875-06-00
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
2728515 P. Wilson s.n. 1916-04-30
United States of America, New York, Westchester Co., Verplanck Pt., 41.249261 -73.962362
NY
2728559 H. N. Moldenke 1432 1931-04-12
United States of America, New Jersey, Somerset Co., In woods on sunny mountain slope, Watchung. "Round-lobed Liverleaf", 40.63788 -74.450986
NY
2728508 T. W. Edmondson 866 1895-05-00
United States of America, Massachusetts, Worcester Co., Worcester
NY
2728558 H. M. Denslow s.n. 1925-04-08
United States of America, New Jersey, Somerset Co., 40.570392 -74.538832
NY
2728563 G. W. Bassett s.n. 1927-04-15
United States of America, New Jersey, Gloucester Co., Wooded hillside w side of lake, 1 m. s. of BLACKWOOD
NY
2728560 H. N. Moldenke 1432 1931-04-12
United States of America, New Jersey, Somerset Co., In woods on sunny mountain-slope, Watchung. Round-lobed Liverleaf., 40.63788 -74.450986
NY
2728514 I. L. Brisbin s.n. 1961-05-04
United States of America, Connecticut, Middlesex Co., Middletown. Wadsworth State Park
NY
2728524 P. Wilson s.n. 1917-04-28
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2728519 W. C. Ferguson 8191 1930-04-21
United States of America, New York, Glen Head, Long Island., 40.847419 -73.614844
NY
2728646 A. Robinson Jr. 624 1958-04-05
United States of America, Arkansas, Stone Co., Blanchard Spring Rec. Area, Ozark Nat'l Forest, 35.969244 -92.173463
NY
2728539 W. C. Ferguson 4794 1926-05-12
United States of America, New York, Nassau Co., Plattsdale, 40.757075 -73.687768
NY
2728625 J. K. Small s.n. 1896-04-20
United States of America, North Carolina, Stanly Co., At the falls of the Yadkin River
NY
2728584 J. K. Small 1892-05-00
United States of America, Pennsylvania, Lancaster Co., vicinity of Lancaster, 40.037876 -76.305514
NY
2728562 Herbarium of Miss Anna Murray Vail s.n. 1888-05-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2728516 P. Wilson s.n. 1916-04-30
United States of America, New York, Westchester Co., Verplanck Pt., 41.249261 -73.962362
NY
2728555 K. K. Mackenzie 7555 1917-04-21
United States of America, New Jersey, woodlands along Pequest River; Bridgeville
NY
2728585 C. S. Williamson
United States of America, Pennsylvania, Philadelphia Co., 40.002585 -75.121217
NY
2728583 J. K. Small 1891-05-06
United States of America, Pennsylvania, Lancaster Co., along the West branch of the Octoraro Creek
NY
2728556 H. M. Denslow s.n. 1924-04-26
United States of America, New Jersey, Hunterdon Co., Cushhetunk Mt.
NY
2728522 H. D. House 22363 1935-04-02
United States of America, New York, Albany Co., near Clarksville, 42.575912 -73.964017
NY
2728550 A. T. Beals s.n. 1924-05-31
United States of America, New York, Columbia Co., 42.360891 -73.598616
NY
2728541 N. L. Britton s.n. 1877-04-08
United States of America, New York, Queens Co., 40.781857 -73.840268
NY
2728590 F. H. Blodgett s.n. 1893-04-10
United States of America, District of Columbia, Washington DC, 38.899446 -77.0283
NY
2728610 T. G. Yuncker 10881 1942-05-23
United States of America, Indiana, Jennings Co., Along Muscatatuck River, West Fork, Muscatatuck State Park, north of Vernon, one mile
NY
2728589 F. H. Blodgett s.n. 1893-04-00
United States of America, New Jersey, Burlington Co., 39.680327 -74.560763
NY
2728531 E. Yarrow s.n. 1965-04-19
United States of America, New York, Bronx Co., N.P.G. [Native Plant Garden, New York Botanical Garden]
NY
2728570 Collector unknown s.n. 1891-00-00
United States of America, New Jersey, Union Co., 40.747879 -74.325427
NY
2728561 L. H. Lighthipe s.n. 1918-04-03
United States of America, New Jersey, near Rocky Hill
NY
2728532 F. E. Fenno 4 1898-04-18
United States of America, New York, Tioga Co.
NY
2728534 W. C. Ferguson 7413 1929-05-04
United States of America, New York, Nassau Co., Bayside, 40.769652 -73.773863
NY
2728553 K. K. Mackenzie s.n. 1920-05-16
United States of America, New Jersey, Somerset Co., Raritan
NY
2728580 S. L. Glowenke 6356 1946-06-20
United States of America, Pennsylvania, Lackawanna Co., rich, rocky beech-maple woods, about sandstone edges, Spring Brook.
NY
2728566 S. L. Clarke s.n. 1891-05-00
United States of America, New Jersey, Passaic Co., 40.87418 -74.223736
NY
01247040 G. V. Nash s.n. 1896-04-21
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
01247039 T. W. Edmondson 1357 1899-05-05
United States of America, New York, Bronx Co., Mosholu Parkway, 40.885056 -73.887003
NY
2728557 H. M. Denslow s.n. 1924-05-02
United States of America, New Jersey, Hunterdon Co., Glen Gardner, 40.699663 -74.939695
NY
01158832 D. E. Atha 8532 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, 41.455728 -73.615786, 185m
NY
2728576 J. K. Small s.n. 1892-04-00
United States of America, Pennsylvania, Lancaster Co., Collected in the vicinity of Safe Harbor., 39.9301 -76.379406
NY
2728518 P. Wilson s.n. 1916-04-30
United States of America, New York, Westchester Co., Verplanck Pt., 41.249261 -73.962362
NY
2728596 E. L. Braun 2784 1940-04-13
United States of America, Kentucky, Pulaski Co., Fishing Creek
NY
2728565 J. Kezer s.n. 1936-04-11
United States of America, New Jersey, Somerset Co., Seeley's Notch, Watchung Res., 40.669783 -74.401157
NY
2728499 O. W. Knight s.n. 1905-04-14
United States of America, Maine, Sunny hillside, Veazie. Penobscot.
NY
2728523 W. C. Ferguson s.n. 1919-04-18
United States of America, New York, Searington, Long Island.
NY
2728587 S. R. Hill 9840 1981-04-11
United States of America, Maryland, Baltimore Co., Intersection Old Bosley Road and Dulaney Valley Rd (Rte. 145) at Loch Raven Reservoir, 39.461391 -76.589057
NY
2728540 J. H. Lehr 134 1952-04-13
United States of America, New York, Rockland Co., east shore Saddle River branch, between Smith Hill Rd. and next power line north, Tallman., 41.10152 -74.08366, 140m
NY
2728509 S. R. Hill 23131 1992-05-14
United States of America, Connecticut, Hartford Co., Vexation Hill, Rattlesnake Mt, Trinity Ridge, south of Two Rod Highway, Wethersfield-Rocky Hill line; basalt lava ridge
NY
2728564 Collector unknown s.n. 1891-00-00
United States of America, New Jersey, Union Co., 40.747879 -74.325427
NY
2728551 K. K. Mackenzie s.n. 1921-04-24
United States of America, New Jersey, Sussex Co., Swartswood Station, Dry woodlands
NY
2728592 E. A. Mearns s.n. 1895-04-10
United States of America, Virginia, Fort Myer, 38.871862 -77.077536
NY
01247038 M. Holtzoff s.n. 1914-04-28
United States of America, New York, Bronx Co., McLean's Woods, Bronx, New York City., 40.898736 -73.866689
NY
2728547 J. H. Lehr 40 1954-05-09
United States of America, New York, Rockland Co., east side branchlet, Saddle River, Tallman., 134m
NY
2728572 B. H. Long 20554 1919-05-13
United States of America, New Jersey, Camden Co., Loamy, wooded slope, w near branch of Otter Brook. Somerdale.
NY
2728530 J. H. Barnhart 905 1895-04-29
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
2728545 A. Cronquist 11310 1975-05-11
United States of America, New York, Clinton Co., 5 km northwest of Sciota, 44.927659 -73.594189, 100 - 150m
NY
2728588 F. W. Pennell 14565 1928-09-23
United States of America, Maryland, Cecil Co., Along Octoraro Creek, below Porters Bridge
NY
2728568 W. H. Leggett 1870-04-23
United States of America, New Jersey, Passaic Co., 41.001926 -74.27434