ASU:Plants
ASU0134581 C. Jarvis 1959-06-27
USA, Georgia, Rabun, E N.A. South to Ga.
ASU:Plants
ASU0134583 R.J. Rodin 6543 1960-09-04
USA, New Hampshire, Near Spofford Lake.
ASU:Plants
ASU0134584 H.E. Ahles 89050 1980-07-14
USA, Massachusetts, Hampshire, at the base of Horse Mountain, Hatfield.
ASU:Plants
ASU0134585 C.E. Jenkins 2937 1980-08-03
USA, Pennsylvania, Blair, to Stone Valley Recreation Area, 10 mi S of State College., 366m
ASU:Plants
ASU0134586 H.E. Ahles 75807 1972-08-07
USA, Massachusetts, Hampshire, Horse Mt, Hatfield
ASU:Plants
ASU0134587 C.G. Pringle 1907-08-15
USA, Vermont, Addison, Lincoln
ASU:Plants
ASU0134588 T. Reeves 5117B 1976-07-03
USA, North Carolina, Alleghany, Spicer Mt, ca 1.5 miles S of jct of Hwy 21 & 18 in Sparta. Green Acres Residential Area. James Doughton property., 945m
ASU:Plants
ASU0134589 T. Reeves 5147A 1976-07-06
USA, North Carolina, Alleghany, Hwy 21 near Wilkes County Line. 2 miles E of Roaring Gap., 1036m
ASU:Plants
ASU0134590 J. Norsworthy 521 1966-07-06
USA, Georgia, Union, Chattahoochee National Forest, Blue Ridge Province.
ASU:Plants
ASU0134591 C.G. Pringle 1907-08-15
USA, Vermont, Addison, Lincoln
ASU:Plants
ASU0134592 W.H. Duncan 10089 1949-08-14
USA, Georgia, Rabun, of Glade Mt. in NEcorner of county., 945m
ASU:Plants
aSU0134593 E.T. Moul 229 1943-09-06
USA, Pennsylvania, York, 2.5mi NW of Wrightsville.
ASU:Plants
ASU0134594 J.L. Gable 1954-06-19
USA, West Virginia, Tucker, to Camp Horseshoe
ASU:Plants
ASU0134595 R.S. Freer 3880 1966-06-01
USA, Virginia, Bedford, from MP 81, Blue Ridge Pkwy.
ASU:Plants
ASU0134596 D.E. Boufford 7712 1972-08-14
USA, New Hampshire, Cheshire, Winchester. West of jct. Rtes. 10 & 119.
ASU:Plants
ASU0134578 H.E. Ahles 47608 1958-07-25
USA, North Carolina, Watauga, 0.9 mile north of Aho
ASU:Plants
ASU0134579 D. Keil 6729 1970-09-05
USA, Alabama, Cherokee, Little River Canyon, Canyonland Park.
ASU:Plants
ASU0134580 T. Reeves 5168A 1976-07-11
USA, North Carolina, Alleghany, North of New river bridge. ca. 2mi NE of Amelia., 823m
ASC
ASC00013023 GBSH
United States, Michigan, Kalamazoo, detailed locality information protected
ASC
ASC00017686 R. Freer 7364 1967-10-03
United States, Virginia, Augusta, Old Road down Minebank Creek from Blue Ridge Pkwy, MP 22.7, 37.914965 -79.073388
ASC
ASC00037421 C. Jenkins 2904 1980-07-19
United States, Pennsylvania, Fayette, 0.25 mi SE of Perryopolis, 40.166667 -79.75, 305m
ASC
ASC00037482 C. Jenkins 2937 1980-08-03
United States, Pennsylvania, Blair, Along entrance road to Stone Valley Recreation Area, 10 miles south of State College, 40.666667 -77.75, 366m
ASC
ASC00046808 D. Benham 926B 1986-08-10
United States, Massachusetts, Hampshire, On The University of Massachusetts campus, Amherst., 42.388978 -72.528699
UCR
A.C. Sanders 25389 2002-07-08
United States, Rhode Island, Washington, Escoheag Trail, Exeter township, c. 1 mi. north of Hwy 165 on east side of Escoheag Hill Rd, c. 1 mi. SE of Escoheag, 41.59167 -71.75, 91m
UCR
A.C. Sanders 37099 2009-06-24
United States, Rhode Island, Washington, town of Westerly, Woody Hill Mgmt Area, S of Bradford and N of Haversham along Woody Hill Extension (dirt road), S of Woody Hill Rd, between highways 91 & 216, NE of Dunns Corners, 41.37963 -71.74793, 46m
UCR
A.C. Sanders 23515 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 31458 2005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m
UCR
A.C. Sanders 25416 2002-07-13
United States, Rhode Island, Washington, Carolina Management Area, south of Pine Hill Rd, NW of Carolina, 41.46222 -71.68139, 37m
UCR
P. Harwood 2959 2010-08-11
United States, New York, Ulster, Denning Township, Sundown Wild Forest, along Bangle Hill Trail, 0.4 mi north of intersection with Spencer Road, 41.89722 -74.39833, 691m
UCR
A.C. Sanders 24422 2001-07-01
United States, Rhode Island, Washington, Rome Point, village of Hamilton, North Kingstown, 41.54833 -71.42389
UCR
A.C. Sanders 41221 2014-07-20
United States, Rhode Island, Washington, Narragansett, along Crooked Brook Trail between end of Westmoreland St. and Kinney Ave, near brook crossing, 41.42352 -71.47105, 19m
UCR
UCR0219156 Loy R. Phillippe 42958 2011-08-31
United States, Illinois, Pope, 1.0 miles east-northeast of Eddyville, along Hayes Creek Canyon at its junction with Double Branch. Greater Shawnee Hills Section of the Shawnee Hills Natural Division, 37.51222 -88.59239, 171m
ASU:Pollen
Ore. 248
USA, New Hampshire, Hanover
ASU:Pollen
Ore. 248
USA, New Hampshire, Hanover
USU:UTC
UTC00231418 Paul Wolf 239 1994-06-29
United States, Vermont, Chittenden, South slope of Huckleberry Hill near Jericho., 44.4313889 -72.9572222, 305m
USU:UTC
UTC00000082 R.C. Friesner 4606 1932-08-08
United States, Maine, Hancock, Franklin, 44.587021 -68.232238
USU:UTC
UTC00000083 F.C. Seymour 3022 1927-08-24
United States, New Hampshire, Hillsborough, Temple, 42.818141 -71.851466
UNM:Vascular Plants
UNM0109424 O.M. Clark 6553 1934-07-28
United States, Tennessee, Unplaced County, Great Smoky Mountains.
UNM:Vascular Plants
UNM0109425 R.M. Tryon Jr. 4453 1940-09-02
United States, Indiana, Crawford, 4 miles southeast Taswell.
NMC
37499 F. Wilson sn 1894-05-02
United States, Connecticut, Hartford, South Glastonbury
NMC
37498 B.P. Ruggles 20 1891-06-00
United States, Vermont, Windsor, Hartland
NMC
37503 W.C. Dukes 7 1905-08-00
United States, North Carolina, Henderson, Henderson Co.
NMC
73394 W.H. Witte sn 1928-08-04
United States, New Jersey, Cape May, 3 miles N of Dennisville
NMC
73395 O.W. Knight sn 1905-07-22
United States, Maine, Penobscot, Bangor
NMC
37504 M.L. Overacker sn 1897-07-00
United States, New York, Onondaga, Syracuse
NMC
37502 A. Chase 2475 1904-07-13
United States, Maryland, Montgomery, West Chevy Chase
NMC
37505 S. Towner sn 1889-07-20
United States, Massachusetts, Worcester, Sturbridge
NMC
37497 D. Potter and W.B. Brierly 2164 1934-08-26
Canada, Nova Scotia, Victoria, Port Bevis, Bras d'or Lakes
NY
3793283 G. E. Davenport s.n. 1873-07-00
United States of America, Massachusetts, Norfolk Co., 42.252877 -71.00227
NY
3793284 Collector unknown s.n. 1833-00-00
United States of America, Massachusetts, Berkshire Co., 42.287587 -73.320386
NY
3793285 J. Robinson s.n.
United States of America, Massachusetts, Beverley
NY
3793286 Herbarium of Miss Anna Murray Vail s.n. 1897-07-18
United States of America, Massachusetts, Berkshire Co., Vicinity of Tyringham, 42.245922 -73.203717, 305m
NY
3793287 F. H. Blodgett s.n. 1893-08-27
United States of America, Massachusetts, Dukes Co., 41.381224 -70.674472
NY
3793288 J. J. Copeland s.n. 1934-09-08
United States of America, Connecticut, Redding
NY
3793289 J. J. Copeland s.n. 1934-09-18
United States of America, Connecticut, Fairfield Co.
NY
3793290 G. E. Davenport s.n. 1905-08-00
United States of America, Massachusetts, Medford. In garden of Geo. E. Davenport.
NY
3793291 G. E. Davenport s.n. 1900-08-25
United States of America, Massachusetts, Norfolk Co., Blue Hill Reservation
NY
3793292 S. R. Hill 21652 1990-07-17
United States of America, Connecticut, New London Co., Latimer's Point, Stonington, E rd near jct. Latimer Point Rd, entrance to community.
NY
3793293 Russell s.n. 1962-11-09
United States of America, Connecticut, East bank Laurel Brook near stream
NY
3793294 F. W. Starmer s.n. 1894-08-02
United States of America, Connecticut, Rocky Hill
NY
3793295 S. R. Hill 19768 1988-08-06
United States of America, Connecticut, New London Co., Green Falls, Pachaug State Forest, Voluntown
NY
3793296 E. H. Eames s.n. 1894-08-05
United States of America, Connecticut, Botsford (Monroe)
NY
3793297 W. A. Setchell s.n. 1885-07-27
United States of America, Connecticut, Norwich
NY
3793298 J. B. Hatcher s.n. 1883-00-00
United States of America, Connecticut, New Haven
NY
2530144 S. R. Hill 38996 2012-08-15
United States of America, Maine, Hancock Co., 0.4 mile east of Tunk Stream, south side of ME Rt. 182., 44.607309 -68.056704
NY
3793299 W. A. Setchell s.n. 1885-07-27
United States of America, Connecticut, Norwich
NY
02456457 D. E. Atha 14657 2014-06-30
United States of America, New York, New York Co., Central Park, Northwest Corner, North Drive. Between 108th and 109th Sts and between 7th and 8th Aves, 40.799403 -73.957436, 20m
NY
3793300 J. T. Enequist 192 1919-07-01
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
3793301 A. T. Beals s.n. 1924-07-00
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
3793302 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
3793303 A. T. Beals s.n. 1923-10-13
United States of America, Connecticut, Windham Co., Vic. Breakneck Pond near Putnam
NY
3793304 L. M. Underwood s.n. 1881-00-00
United States of America, Connecticut, Litchfield Co.
NY
3793305 L. M. Underwood s.n. 1881-00-00
United States of America, Connecticut, Litchfield Co.
NY
3793306 L. M. Underwood s.n. 1881-00-00
United States of America, Connecticut, Litchfield Co.
NY
3793307 L. M. Underwood s.n. 1881-00-00
United States of America, Connecticut, Litchfield Co.
NY
3793308 L. M. Underwood s.n. 1881-00-00
United States of America, Connecticut, Litchfield Co.
NY
3793309 H. Ingersoll s.n.
United States of America, New Hampshire, Lake Wintergreen
NY
3793310 C. H. Bissell 319 1897-08-17
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
3793311 M. O. Rust s.n. 1880-07-00
United States of America, New York, Onondaga Co., Mont Tuedy's Gulch
NY
02507635 R. A. Howard 20484 1986-07-21
United States of America, Massachusetts, Middlesex Co., "Acton Center" conservation land
NY
3793312 M. O. Rust s.n.
United States of America, New York, Onondaga Co., 43.005795 -76.194642
NY
3793313 M. O. Rust s.n. 1880-08-00
United States of America, New York, Onondaga Co., At Centerville
NY
3793314 J. H. Barnhart 2320 1897-08-11
United States of America, New York, Greene Co., 610m
NY
3793315 P. Wilson s.n. 1916-08-14
United States of America, New York, Ulster Co.
NY
3793316 J. V. Haberer s.n. 1885-10-00
United States of America, New York, Herkimer Co., 43.038959 -75.070436
NY
02531702 S. A. Mori 27973 2015-07-25
United States of America, New York, Westchester Co., Zofnass Family Preserve. Entrance to the Eastern Loop, near parking area.Township of Pound Ridge, on Upper Shad Road., 41.18056 -73.58575, 143m
NY
3793317 C. F. Austin s.n.
United States of America, New York, Closter
NY
3793318 H. P. Sartwell s.n.
United States of America, New York, Onondaga Co., 42.835067 -75.986032
NY
3793319 H. P. Sartwell s.n.
United States of America, New York, Onondaga Co., Fabius Bay
NY
02550068 D. E. Atha 15268 2015-09-06
United States of America, New York, Orange Co., Harriman State Park. North of Route 106 (Kanawauke Road), east of Route 17 and Interstate 87 (New York State Thruway), northwest of Green Pond, 41.248072 -74.150242, 280m
NY
3793320 E. M. Farr s.n. 1907-07-24
United States of America, New York, Ulster Co., 41.673427 -74.385432, 566m
NY
3793321 E. M. Farr s.n. 1907-07-24
United States of America, New York, Ulster Co., 41.673427 -74.385432, 566m
NY
3793322 H. J. Banker 2932 1919-06-23
United States of America, New York, Suffolk Co., ERO [Eugenics Records Office]
NY
3793323 F. W. Hunnewell 6859 1920-07-23
United States of America, New York, Otsego Co., Cooperstown, 42.70063 -74.924321
NY
3793324 W. A. Matthews 2202 1922-07-18
United States of America, New York, Oneida Co., 43.30368 -75.616848
NY
3793325 L. H. Hoysradt s.n. 1878-09-15
United States of America, New York, Pine Plains, 41.979048 -73.66214
NY
02531774 S. A. Mori 27811 2014-08-03
United States of America, New York, Westchester Co., Wilderness Walk of the Westchester Land Trust, Town of Pound Ridge, Westchester Co, New York. Near deer exclosure and along eastern side of Western Loop back to main entrance. Coordinates taken at deer exclosure., 41.1775 -73.59839
NY
3793326 Collector unspecified s.n. 1874-07-09
United States of America, New York, Richmond Co., Todt Hill
NY
3793327 E. H. Day s.n. 1882-08-00
United States of America, New York, Dutchess Co.
NY
3793328 H. M. Denslow s.n. 1867-09-11
United States of America, New York, Ft. George Woods. N.Y.I.