ASU:Plants
ASU0295937 Walter Fertig 27324 2012-04-20
USA, Connecticut, Hartford, North Granby, junction of Route 189 and East Street, ca 1/10 mile W of Salmon Brook, next to Cossitt Library., 41.995762 -72.82983, 152m
ASC
ASC00056196 S. Jackson 87001 1987-01-27
United States, Rhode Island, Providence, Town of Burrillville, on the W shore of Union Pond in Pascoag, 41.969449 -71.683998
ASC
ASC00055469 F. Rolland-Germain 512 1958-07-17
Canada, Quebec, LOC MONROE, 46.333333 -74.5
UCR
A.C. Sanders 12436 1992-07-18
United States, Rhode Island, Kent, Wickaboxet State Forest, c. 1 mile NE of West Greenwich Center, 41.64111 -71.73306, 122m
UCR
A.C. Sanders 27070 2003-07-10
United States, Rhode Island, Newport, Beavertail Point, Jamestown, Conanicut Island, north of park entrance on west side of Beavertail Road, 41.45972 -71.39917, 20m
UCR
A.C. Sanders 23501 2000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m
UCR
A.C. Sanders 25328 2002-07-05
United States, Rhode Island, Washington, near Wesquage Pond, Bonnet Shores, town of Narragansett, 41.475 -71.425
UCR
A.C. Sanders 24459 2001-07-02
United States, Rhode Island, Kent, Wickaboxet State Forest, c. 1 mile NE of West Greenwich Center, 41.64167 -71.73333, 122m
UCR
A.C. Sanders 31535 2005-07-28
United States, Rhode Island, Washington, Westerly, Atlantic Ave. from Weekapaug Breachway to Misquamicut State Beach, between Winnapaug Pond and Atlantic Beach, 41.3275 -71.78417
UCR
A.C. Sanders 23469 2000-06-27
United States, Rhode Island, Washington, Rome Point, village of Hamilton, SE of Wickford, 41.54278 -71.42861
ASU:Pollen
472177
USU:UTC
UTC00287032 M.N. Zinck 1455
Canada, Ottawa, Wright's Grove, Prescott Highway, 100 yards from highway, 5 miles south of Ottawa
UNM:Vascular Plants
UNM0025662 A.H. Harris sn 1961-06-23
United States, Massachusetts, Plymouth, Thomastown section, Middlesboro.
UNM:Vascular Plants
UNM0025663 A.H. Harris sn 1961-06-23
United States, Massachusetts, Plymouth, Thomastown section, Middlesboro.
UNM:Vascular Plants
UNM0025664 A.H. Harris sn 1961-06-20
United States, Massachusetts, Plymouth, Thomastown section, Middlesboro.
UNM:Vascular Plants
UNM0025665 O.M. Clark 7808 1937-06-30
United States, Maine, (Hancock), Mount Desert Isle.
NMC
7651 O.W. Knight sn 1905-05-07
United States, Maine, Penobscot, Orono
CS
194856 collectors: G.H. Fechner 1983-04-25
United States, Connecticut, Tolland County, Storrs
CS
194857 collectors: Bob Gerhard 1965-08-21
United States, Virginia, Rockingham County, George Washington National Forest
CS
194858 collectors: G.H. Fechner 1975-08-05
United States, New Jersey, Somerset County, New Brunswick
CS
194859 collectors: Brent Acres 1977-08-23
United States, New York, Saint Lawrence County, Madrid - St. Lawrence Valley
CS
194860 collectors: Carl Metler 1965-09-05
United States, New Jersey, Middlesex County, Cheesequake State Park
CS
194861 collectors: Dr. W.H. Smith 1965-00-00
United States, New Jersey, Middlesex County, New Brunswick
CS
194862 collectors: Alan C Jones 1964-09-06
United States, Pennsylvania, Pike County
CS
194863 collectors: J. Heinsohn 1965-08-09
United States, Pennsylvania, Centre County, Penn State Campus
CS
178428 collectors: Pam Smith Christine Taliga 1350 2010-08-21
United States, Colorado, Jefferson County, Wheat Ridge Green Belt, City of Wheat Ridge near the Clear Creek Trail on the south side of Clear Creek. Golden Quad
NY
02477411 P. C. Clarke s.n. 1902-08-02
United States of America, New Jersey, Great Island, near Elizabethport, 39.36345 -74.482374
NY
2477545 H. Tucker s.n. 1892-05-00
United States of America, Massachusetts, Norfolk Co., 42.249544 -71.066161
NY
2477500 H. J. Banker 1456 1911-08-29
United States of America, New York, Rensselaer Co., New Road woods
NY
2477465 Collector unspecified 3399 1916-05-00
Canada, Quebec, Vicinity of Longueueil
NY
2477526 M. C. Pace 550 2011-04-30
United States of America, New York, Suffolk Co., Berkeley Jackson County Park, Greenlawn, Town of Huntington. Near Bunkerhill Drive., 40.83872 -73.35686, 77m
NY
2477498 G. V. Nash s.n. 1893-07-17
United States of America, New York, near Cairo, 42.298975 -73.998467
NY
2477523 H. D. House 23346 1935-10-08
Canada, Ontario, Stormont, Dundas and Glengarry United Co., Dundas Co. 3-5 m. north of Chesterville
NY
2477460 J. von Schrenk s.n.
United States of America, New York, Queens Co., College Point, 40.781857 -73.840268
NY
2477562 R. E. Shanks s.n. 1938-11-12
United States of America, Ohio
NY
2477437 R. Gauthier 78-033 1978-06-13
Canada, Quebec, Levis Co., Sant-Jean-Chrysostome. Forêt Beauséjour
NY
2477559 J. L. C. Marie-Victorin 25915 1922-06-02
Canada, Quebec, Communauté-Urbaine-de-Montréal, Montreal. Gentilly, près de Longueuil
NY
2477503 S. R. Hill 34785 2002-07-02
United States of America, Pennsylvania, Lackawanna Co., 0.2 mile north of junction of Davis Street and Stafford Avenue, opposite new Scranton Post Office 18505 near EconoLodge, west side of US Route I-81-South (mile 181), 41.37247 -75.68161, 305m
NY
2477580 J. K. Small s.n. 1889-08-16
United States of America, Pennsylvania, Luzerne Co., Lily Lake, 41.141508 -76.080162
NY
2477578 E. J. C. Gilbert s.n. 1883-06-26
United States of America, New Hampshire, Cheshire Co., 42.933692 -72.278141
NY
2477461 P. Wilson s.n.
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
2477567 herb. Oakes s.n.
United States of America, Massachusetts, Essex Co., 42.638916 -70.867915
NY
2477431 K. K. Mackenzie s.n. 1920-05-29
United States of America, New Jersey, Sussex Co., Round Pond, 39.219171 -75.080321
NY
02540357 R. S. Williams s.n. 1899-08-28
Skagway, Yukon Territory
NY
2477421 N. Taylor 2395 1910-07-08
United States of America, New Jersey, Middlesex Co., Spotswood, 40.394912 -74.390243
NY
322345 W. R. Buck 36072 1999-08-25
United States of America, New York, Putnam Co., Town of Patterson, Cranberry Mountain Wildlife Management Area, along Stagecoach Road, 41.5 -73.55
NY
2477531 M. McMurray 01 2010-10-00
United States of America, New York, Orange Co., Chester, 41.362594 -74.271261
NY
2477459 W. C. Ferguson 2842 1924-05-08
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882
NY
2477582 N. Taylor 2669 1910-08-23
United States of America, New Jersey, Burlington Co., New Egypt, 40.066169 -74.528821
NY
02576149 M. A. Vincent 15089 2010-07-31
United States of America, Massachusetts, Hampden Co., Blandford Service Plaza, Interstate 90 eastbound, 42.1948 -72.934483, 448m
NY
2477511 W. F. Grant 649 1967-07-11
United States of America, Vermont, Windham Co., Highway 121, on road to Grafton, about 1 mile from Windham Road Jct.
NY
2477413 J. Kezer s.n. 1935-08-28
United States of America, New Jersey, Union Co., Short Hills Bog, 40.638709 -74.37202
NY
2477540 Collector unspecified s.n.
United States of America, Massachusetts, Aquiduct opposite Pomeroy Hall
NY
2477420 K. K. Mackenzie 3774 1908-08-23
United States of America, New Jersey, Middlesex Co., South River
NY
2477427 H. N. Moldenke 2546 1925-07-10
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2477522 D. S. Erskine 1320 1952-07-20
Canada, Prince Edward Island, Queens Co., Woods Islands
NY
02319000 C. L. Gilly 266 1940-05-08
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.856767 -73.875413
NY
2477579 M. N. Zinck 727 1940-08-25
Canada, Nova Scotia, Lunenburg, Church Lake, 44.549066 -64.598897
NY
2477468 P. F. Maycock 9217 1966-05-18
Canada, Quebec, Châteauguay Co., Cairnside (Village St. Pierre) - Stand 1093 1 1/2 mi. SE of Cairnside, approx. 6 mi. due S of Howwick, Con. VIII
NY
2477492 C. W. Short s.n. 1840-00-00
United States of America, Kentucky
NY
2477515 M. H. Nee 55875 2008-07-09
United States of America, Massachusetts, Worcester Co., northeastern outskirts of Sturbridge, along Hwy. 20 (Maine Street) between New Boston Road and Fairground Road., 180m
NY
2477529 M. C. Pace 400 2009-04-26
United States of America, New York, Suffolk Co., Froehlich Farm Preserve, Town of Huntington, Long Island. Ca. 74 m north of the Long Island Railroad Track, 40.836903 -73.434761, 56m
NY
2477442 C. A. Hollick s.n. 1921-09-03
United States of America, New York, Arlington, 40.632325 -74.165144
NY
2477453 W. C. Ferguson s.n. 1919-05-23
United States of America, New York, Lake View, Long Island, 40.677828 -73.647218
NY
2477482 J. H. Barnhart 1768 1896-09-04
United States of America, New York, Ulster Co., Modena
NY
2477560 Frère Rolland-Germain 6084 1946-07-19
Canada, Quebec, Terrebonne Co., 45.783333 -74
NY
2477506 M. H. Nee 55968 2008-09-01
United States of America, Pennsylvania, Clearfield Co., along Hwy. I-80 and Hwy. 879 at turnoff to Clearfield., 41.0383 -78.3989, 360m
NY
2477512 W. H. Blanchard 8
United States of America, Vermont, Windham Co., 2 miles east of Windham village., 43.179236 -72.686198
NY
2477493 W. H. Blanchard s.n. 1918-07-04
United States of America, Vermont, Washington Co., N. Duxbury
NY
2477439 E. G. Britton s.n.
United States of America, New York, High Bridge
NY
2477571 A. R. Bechtel
United States of America, Indiana, Pulaski Co., detailed locality information protected
NY
2477425 H. N. Moldenke 1440 1931-04-19
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2477456 W. C. Ferguson 5066 1926-07-27
United States of America, New York, Laurelton, Long Island, 40.67515 -73.74282
NY
2477541 R. C. Friesner 12781 1938-08-19
United States of America, Maine, Waldo Co., Woods on trail to Bald Rock Mt. Lincolnville
NY
2477530 M. C. Pace 398 2009-04-26
United States of America, New York, Suffolk Co., Froehlich Farm Preserve, Town of Huntington, Long Island, New York. Ca. 114 m northwest of the Long Island Railroad Track., 40.838344 -73.432697, 56m
NY
2477534 Collector unknown s.n.
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
2477454 W. C. Ferguson 1594 1922-07-22
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2477555 P. F. Maycock 7353 1962-05-23
Canada, Quebec, Rouville Reg. Co. Mun., Yamaska Mountain, N.W.-facing slope at base.
NY
2477436 J. F. Poggenburg s.n. 1888-06-08
United States of America, New York, Inwood, 40.622049 -73.746799
NY
2477480 E. S. Burgess s.n. 1889-00-00
United States of America, Massachusetts, Martha's Vineyard
NY
2477446 W. C. Ferguson 7237 1928-09-09
United States of America, New York, Sag Harbor, Long Island, 40.995419 -72.290658
NY
2477570 E. J. Palmer 8227 1936-07-19
United States of America, New York, Wanakena, 44.133951 -74.921022
NY
2477501 M. H. Nee 59376 2012-07-21
United States of America, New York, Saint Lawrence Co., 9.8 km SE of Heuvelton, small park an fishing area along edge of Oswegatchie River at bridge with Hwy. 812., 44.5439 -75.3411, 94m
NY
2477472 P. Wilson s.n. 1918-08-27
United States of America, New York, Sullivan Co., Vicinity of Roscoe, 41.933144 -74.913496
NY
2477572 H. E. Ahles 89454 1980-07-23
United States of America, Massachusetts, Hampshire Co., Sandy woods near Barne's Airport, Westfield
NY
2477575 herb. Oakes s.n.
United States of America, Massachusetts, Essex Co., 42.638916 -70.867915
NY
03731222 P. Mihan 8('73) 1973-09-04
United States of America, New York, Dutchess Co., Cary Arboretum - area J. Along old fencerow at side of NY 82. In Nursery area.
NY
2477553 N. E. Mullens 67085 1967-06-22
United States of America, South Carolina, Greenville Co., Furman University campus
NY
02549817 D. E. Atha 15218 2015-08-30
United States of America, New York, Richmond Co., Staten Island. Fresh Kills Park. SSE of Victory Boulevard and E of Route 440, bordered on the south and east by tidal marsh, 40.578658 -74.181108, 1m
NY
2477516 S. R. Hill 23076 1992-05-13
United States of America, Connecticut, New London Co., WEst side of old Rt. 85, east of new Rt. 85, just SE of Horse Pond, Salem.
NY
2477502 S. R. Hill 33927 2001-07-11
United States of America, Maine, Hancock Co., North side of Tunk Lake, south side of Maine Route 182, about 5.5 miles west of Unionville Road, 6.5 miles west of Cherryfield., 44.60947 -68.05903, 64m
NY
2477412 J. Kezer s.n. 1936-08-20
United States of America, New Jersey, Union Co., along White Oak Ridge Road
NY
2477414 K. K. Mackenzie 7179 1916-07-16
United States of America, New Jersey, Rochelle Park, 40.906867 -74.077115
NY
02318998 E. Yarrow s.n. 1966-09-03
United States of America, New York, Bronx Co., The New York Botanical Garden. Native Plant Garden, 40.856767 -73.875413
NY
2477538 Collector unspecified s.n.
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
2477505 S. R. Hill 36110 2004-08-25
United States of America, Illinois, Will Co., T. 36N, R. 10E, $ 1/2 of NE 1/4 of NW 1/4, and NW 1/4 of NW 1/4 of NE 1/4 of Sect. 34 Lockport, east side of Des Plaines River, west of Joliet I&M Canal # 30 and State Street, at northwest corner of former smelting facility above quarry. Mostly the site of former smelting facility above quarry. South of east - west powerline access road. Joliet 7.5' quadrangle (1993)., 41.560137 -88.073162
NY
2477561 F. Hyland 1159 1938-08-26
United States of America, Maine, Franklin Co., Tumbledown Mountain, Twp. 6
NY
72268 W. L. Stern 3 1956-04-12
United States of America, New York, Westchester Co., Mianus River Gorge., 41.1774 -73.6175
NY
2477491 W. H. Blanchard s.n. 1918-04-07
United States of America, Vermont, Washington Co., N. Duxbury
NY
2477443 J. Carey s.n. 1842-05-00
United States of America, New York, Richmond Co., Staten Island., 40.563893 -74.146169