USU:UTC
UTC00125428 S.W. Leonard 2455 1969-05-23
United States, North Carolina, Buncombe, Along N.C. 694 at western property boundary of Blue Ridge Parkway
USU:UTC
UTC00027462 Bassett Maguire 6391 1931-05-17
United States, New York, Tompkins, Inlet Valley
NY
2734910 W. W. Eggleston s.n. 1905-05-21
United States of America, New York, Dutchess Co., Coleman's Sta.
NY
2734961 S. R. Hill 9508 1980-09-20
United States of America, Maryland, Garrett Co., Little Meadows, Grantsville, meadow and pond along Meadow Run, cutoff from Rte. 48 at Rte. 40, 792m
NY
2734906 W. W. Eggleston 5 1905-05-21
United States of America, New York, Dutchess Co., Coleman's Sta.
NY
2734962 K. K. Mackenzie 1920-05-30
United States of America, New Jersey, Sussex Co., Swartswood Station
NY
02731430 J. E. Dunbar s.n. 1914-05-27
United States of America, New York, Monroe Co., 43.154784 -77.615557
NY
2734858 E. J. Palmer 43355 1933-07-17
United States of America, Rhode Island, Providence Co., near Slatersville
NY
2734912 W. W. Eggleston s.n. 1905-05-21
United States of America, New York, Dutchess Co., Coleman's Sta.
NY
2734905 W. W. Eggleston s.n. 1905-05-21
United States of America, New York, Dutchess Co., 41.953704 -73.510679
NY
2734903 W. W. Eggleston 1905-05-21
United States of America, New York, Dutchess Co., 41.953704 -73.510679
NY
2734909 W. W. Eggleston 1905-05-21
United States of America, New York, Dutchess Co., Coleman's Station
NY
2734891 W. W. Eggleston 11 1905-05-22
United States of America, New York, Dutchess Co., Pawling
NY
2734958 K. K. Mackenzie 1920-06-19
United States of America, New Jersey, Sussex Co., Lake Mashipacong, 41.266584 -74.727217
NY
2734900 J. H. Lehr 1218 1966-05-26
United States of America, New York, Rockland Co., corner Johnstown Road and entrance road to Breakneck Pond, Bear Mountain-Harriman Section, Palisades Interstate Park
NY
2735047 W. W. Eggleston 1871 1900-08-22
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2734883 W. W. Eggleston 18 1905-05-22
United States of America, New York, Dutchess Co., Dykeman's Sta.
NY
2734890 W. W. Eggleston s.n. 1905-05-22
United States of America, New York, Dutchess Co., Pawling
NY
02735065 W. W. Eggleston 2137a 1900-09-02
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
2734878 Biltmore Herbarium 298b 1897-05-03
United States of America, North Carolina, Buncombe Co., Biltmore, 35.558169 -82.533457
NY
2735037 E. Brainerd 139 1901-05-24
United States of America, Vermont, Addison Co., Urmsed Road
NY
2734904 W. W. Eggleston 21 1905-05-28
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
2734922 A. T. Beals s.n. 1922-05-31
United States of America, New York, Columbia Co., 42.360891 -73.598616
NY
2734887 W. W. Eggleston 23 1905-05-28
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
2734929 N. Taylor 643 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
02734913 H. N. Moldenke 4750 1929-06-28
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
2734911 W. W. Eggleston 1905-05-28
United States of America, New York, Dutchess Co., Philip Moore's lot
NY
2734907 C. C. Curtis s.n. 1905-10-01
United States of America, New York, Dutchess Co., Alley's Hill
NY
2734886 W. W. Eggleston 1905-05-29
United States of America, New York, Dutchess Co.
NY
2747752 H. N. Moldenke 4746 1929-06-28
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862289 -73.877023
NY
2734885 W. W. Eggleston 33 1905-05-30
United States of America, New York, Dutchess Co., east of C. Rickes
NY
2734884 W. W. Eggleston 34 1905-05-30
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
02734845 K. M. Wiegand 225 1909-08-11
Canada, New Brunswick, Victoria Co., Gorge of the Aroostook River
NY
2734888 W. W. Eggleston 37 1905-05-30
United States of America, New York, Dutchess Co., Scott Mill
NY
2734881 W. W. Eggleston 38 1905-05-30
United States of America, New York, Dutchess Co., West base of Scott Hill
NY
2734849 K. M. Wiegand 234 1909-08-11
Canada, New Brunswick, Victoria Co., Gorge of the Aroostook River
NY
2734892 W. W. Eggleston 1905-05-30
United States of America, New York, Dutchess Co., Scott Mill
NY
2734893 W. W. Eggleston 1905-05-30
United States of America, New York, Dutchess Co., Scott Mill
NY
02733050 C. H. Peck 89
United States of America, New York, Albany Co., West Albany, Albia
NY
2735054 H. N. Moldenke 4830 1929-07-04
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
1085865 E. Brainerd 13a 1900-09-06
United States of America, Vermont, Weybridge, 44.066446 -73.215675
NY
2734925 N. Taylor 769 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2734926 N. Taylor 366 1909-06-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2734957 H. N. Moldenke 8534 1935-05-26
United States of America, New Jersey, Sussex Co., 41.146162 -74.749469
NY
2734895 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2735041 A. M. Vail s.n. 1897-08-23
United States of America, Massachusetts, Berkshire Co., 305m
NY
2734901 J. H. Lehr 1206 1955-05-29
United States of America, New York, Rockland Co., Route 210 opposite Johnstown Road, Bear Mountain-Harriman Section, Palisades Interstate Park
NY
2735032 K. M. Wiegand 227 1909-08-22
United States of America, Maine, Knox Co., Chickawaukie Pond
NY
2734963 G. V. Nash s.n. 1909-07-22
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
2734936 C. D. Fretz s.n. 1903-05-15
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
2734923 N. Taylor 183 1909-05-29
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2734896 N. Taylor 768 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2735051 W. W. Eggleston 3425 1903-09-20
United States of America, Vermont, Windham Co., Bellows Falls
NY
2734959 K. K. Mackenzie 7644 1917-05-30
United States of America, New Jersey, Sussex Co., 41.020375 -74.769054
NY
2734899 P. Wilson s.n. 1916-09-17
United States of America, New York, Westchester Co., 41.270927 -73.777634
NY
02735066 G. V. Nash s.n.
United States of America, New York, Bronx Co., New York Botanical Garden, Fruticetum
NY
2734882 W. W. Eggleston 18 1905-09-30
United States of America, New York, Dutchess Co., Dykeman's Sta.
NY
2735043 J. Dunbar s.n. 1914-05-23
United States of America, New York, Monroe Co., 43.154784 -77.615557
NY
2735044 E. Brainerd 109 1901-05-22
United States of America, Vermont, Addison Co., Quarry
NY
2735042 W. W. Eggleston 2238 1901-05-23
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2735048 W. W. Eggleston 2238 1901-05-23
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2734857 H. Sargent 21415 1927-06-16
United States of America, New Hampshire, Carroll Co., 43.583967 -71.20729, 160m
NY
2734879 W. W. Eggleston probably2 1905-10-01
United States of America, New York, Dutchess Co., Coleman's Sta.
NY
2734880 W. W. Eggleston 5 1905-10-01
United States of America, New York, Dutchess Co., Coleman Station
NY
2734937 G. V. Nash s.n. 1909-07-00
United States of America, Pennsylvania, Pike Co., 41.323992 -74.802345
NY
2735040 S. H. Burnham s.n. 1900-05-26
United States of America, New York, Washington Co., East of West Fl. Ann P.O.
NY
2734889 W. W. Eggleston 37 1905-10-08
United States of America, New York, Dutchess Co., Scott Mill
NY
2734935 J. J. Carter s.n. 1908-09-11
United States of America, Pennsylvania, Lancaster Co., near Buck
NY
2734902 W. H. Leggett s.n. 1869-09-21
United States of America, New York, Westchester Co., 41.314031 -73.846861
NY
2734932 G. V. Nash s.n. 1909-07-20
United States of America, Pennsylvania, Pike Co., Sawkill Falls
NY
2734934 C. D. Fretz s.n. 1903-05-15
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
2734908 W. W. Eggleston 1905-10-08
United States of America, New York, Dutchess Co., Alley's Hill
NY
2734924 N. Taylor 1062 1909-08-03
United States of America, New York, Greene Co., 42.312639 -74.243677, 884m
NY
2734966 K. K. Mackenzie 1919-05-03
United States of America, New Jersey, Monmouth Co., 40.333946 -74.255959
NY
2734964 K. K. Mackenzie 2621 1907-06-09
United States of America, New Jersey, Sussex Co., Cranberry Lake, 40.945543 -74.741786
NY
2734965 K. K. Mackenzie 4568 1910-05-29
United States of America, New Jersey, Sussex Co., High Point, 41.294381 -74.700494
NY
2734869 E. P. Bicknell 4970 1912-07-04
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2735052 W. W. Eggleston 2349 1903-06-08
United States of America, Vermont, Chittenden Co., 44.475882 -73.212072
NY
2735059 W. W. Eggleston 3471 1903-10-08
United States of America, Vermont, Chittenden Co., Holts, 44.475882 -73.212072
NY
2734969 E. S. Steele s.n. 1898-08-19
United States of America, West Virginia, Preston Co., 914m
NY
2734968 K. K. Mackenzie 4156 1909-06-20
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
02735034 K. M. Wiegand 905 1909-09-08
United States of America, New York, Cortland Co., north from Truxton
NY
2734960 K. K. Mackenzie 6151 1914-08-16
United States of America, New Jersey, Burlington Co., Groveville, 40.169832 -74.671547
NY
2734894 E. P. Bicknell 2 1903-08-02
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2735071 J. V. Haberer 2522 1906-05-31
United States of America, New York, Oneida Co., W, of Whitesboro
NY
2734927 N. Taylor 247 1909-05-29
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2735072 J. V. Haberer 2522 1906-09-14
United States of America, New York, Oneida Co., W, of Whitesboro
NY
2734967 K. K. Mackenzie 8188 1917-09-00
United States of America, New Jersey, Budd's Lake; Budd Lake, 40.873741 -74.737571
NY
2734897 H. M. Raup 7305 1936-06-30
United States of America, New York, Orange Co., Stropel Tr. the Black Rock Forest
NY
2734933 C. D. Fretz 109 1899-05-12
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
02735068 K. K. Mackenzie 1526 1905-07-16
United States of America, New Jersey, Morris Co., Between Stanhipe and Budd's Lake
NY
2734928 N. Taylor 254 1909-05-29
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
435949 W. W. Eggleston 2327 1901-05-25
United States of America, Vermont, Twin Mountains, West Rutland.
NY
2734868 E. P. Bicknell 4968 1909-06-11
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
1085864 E. Brainerd 13a 1900-10-02
United States of America, Vermont, Weybridge, 44.066446 -73.215675
NY
2735036 J. V. Haberer 2506 1906-09-15
United States of America, New York, Madison Co., Oneida Lake, Lewis Point
NY
2735070 W. W. Eggleston 1868 1900-05-27
United States of America, Vermont, Rutland Co., Twin Mountains
NY
2734931 N. L. Britton 1901-07-04
United States of America, Pennsylvania, Monroe Co., 41.040092 -75.305739
NY
2734989 J. M. Fogg Jr. 12738 1937-07-28
United States of America, Virginia, Giles Co., Salt Pond Mt, 1 mi. n. n. e. of Mountain Lake P.O.
NY
02735069 W. W. Eggleston 2246 1901-05-26
United States of America, Vermont, Rutland Co., Twin Mountains