ASU:Plants
ASU0134703 S. Elliott 1208267 2012-08-08
USA, Ohio, Hocking, 10 mi S of South Bloomingville, 231m
ASU:Plants
ASU0134704 H.E. Ahles 49416 1958-09-23
USA, North Carolina, Watauga, 2.5 miles north of Sands on NC. 194
ASU:Plants
ASU0134705 E.W. Fell 886 1958-09-27
USA, Wisconsin, Green, On Park Road near Sugar River NW of Brodhead
ASU:Plants
ASU0134706 M. Artus 1939-08-28
USA, Wisconsin, Oneida, Wisconsin Pelican Lake
ASU:Plants
ASU0134707 R.P. McIntosh 486 1939-07-11
USA, Wisconsin, Shawano, Menominee Indian Reservation.
ASU:Plants
ASU0134708 E.A. Bartholomew 1974-09-01
USA, West Virginia, Preston, near Terra Alta
ASU:Plants
ASU0134709 E. Sundell 1243 1975-06-16
USA, Vermont, White River Jct., 152m
ASU:Plants
ASU0134710 T.H. Kearney, Jr. 983 1897-09-08
USA, Tennessee, Cocke, Near Lemon's Gap.
ASU:Plants
ASU0134711 M. Artus 1939-08-28
USA, Wisconsin, Oneida, Pelican Lake
ASU:Plants
ASU0134712 T. Reeves 484 1973-09-19
USA, New York, Ulster, Rte 55/44 near Trapps Bridge.
ASU:Plants
ASU0134713 G.W. Ramsey 7382 1967-10-30
USA, Virginia, Rockbridge, Blue Ridge Parkway MP 36.4
ASU:Plants
ASU0134714 T. Reeves 5136B 1976-07-04
USA, North Carolina, Alleghany, Cheek Mountain Road, 0.8 mi W of Hwy 18., 1067m
ASU:Plants
ASU0134715 R. Romans 10 1971-07-09
USA, Michigan, Iron Ore Creek, Beaver Island
ASU:Plants
ASU0134716 R.J. Rodin 6536 1960-08-29
USA, New York, Ithaca, Upper Buttermilk State Park
ASU:Plants
ASU0134717 R.J. Rodin 6536 1960-08-29
USA, New York, Ithaca
ASU:Plants
ASU0134770 J.E. Lloyd 1962-08-20
USA, New York, Madison, rural delivery 1, Oneida; 43.092568 -75.651293; 43.092568 -75.651293, 43.092568 -75.651293
ARIZ
410069 Thomas Duncan 1176 1970-07-07
United States, Ohio, Kelly's Island Tp.; Kelly's Island
ARIZ
435293 Hannah E. Marx 2016-066 2016-08-17
United States, Massachusetts, Worcester, Harvard Forest, 26 Prospect Hill Rd, Petersham, MA, 0136, USA. Worcester County. Simes Tract, Compartment Simes. Along path north of gate #29 (north of Dugway Road)., 42.46762 -72.21259, 238m
ARIZ
435364 Hannah E. Marx 2016-028 2016-07-17
United States, Massachusetts, Worcester, Harvard Forest, 26 Prospect Hill Rd, Petersham, MA, 0136, USA. Worcester County. Simes Tract, Compartment Simes. Along path north of gate #29 (north of Dugway Road)., 42.46747 -72.21249, 244m
ASC
ASC00015938 H. Frontz s.n. 1963-05-15
United States, Ohio, Fairfield, Hocking Twp, section 26, Christmas Rock, 39.64029 -82.65015
ASC
ASC00018400 R. Freer 7382 1967-10-30
United States, Virginia, Rockbridge, Blue Ridge Pkwy, MP 35.4, 37.948695 -79.419543
ASC
ASC00019993 J. Rominger s.n. 1947-09-30
United States, Indiana, Putnam, Near Greencastle, 39.64449 -86.864732
ASC
ASC00038287 G. Gastony 82-245 1982-09-14
United States, Indiana, Crawford, SE of Mifflein and SW of Otter Creek, 38.29227 -86.518287, 201m
UCR
Steven D. Glenn 14021 2013-06-06
United States, New Jersey, Morris, Kay Preserve, Section 13, 40.75389 -74.71681, 192m
UCR
Dean Kelch 07.341 2007-05-27
United States, Tennessee, Sevier, Great Smokey Mountains National Park, east Gatlinburg Porter Creek Trail, 35.69358 -83.38125, 602m
UCR
R. Dale Thomas 39854 1974-06-08
United States, Tennessee, Grainger, Clinch Mountain beside US 25W, south of Thorn Hill
USU:UTC
UTC00077881 R. C. Hosie; H. M. Harrison; E. O. Hughes 1111 1938-07-26
CANADA, Ontario, Algoma, Near Fenton Lake. Vicintiy of Michipicoten Harbor., 47.85 -84.8833333
USU:UTC
UTC00167099 James L. Reveal; C. Rose Broome 4632 1977-06-11
United States, Maryland, Garrett, Along SwaLLOW Falls road north of Oakland, 0.6 mile north of the turnoff to Herrington Manor State Park where Murley Run Creek crosses the road, forested slope west of road.
USU:UTC
UTC00136291 D. E. Boufford 5820 1972-06-09
United States, New Hampshire, Cheshire, Rabbit Hollow Road, Winchester.
USU:UTC
UTC00225926 Craig J. Anderson MO289 1993-09-22
United States, Missouri, Ste. Genevieve, Glades near Bloomsdale Orchid Valley N.A.
USU:UTC
UTC00123992 S. W. Leonard; A. E. Radford; D. ulwell; K. Greenm 2049 1968-09-20
United States, North Carolina, Watauga, Co. Rt. 1328, 0.7 mi. from jct. Of NC 194.
USU:UTC
UTC00162267 Lytton J. Musselman 4718 1974-05-16
United States, Virginia, Suffolk, Middle Ditch Road, 1.0 E. of Badger-Middle Ditch junction. City of Suffolk.
USU:UTC
UTC00162285 Musselman; Emmerson; Caotes 4857 1975-05-29
United States, North Carolina, Gates, Great Dismal Swamp Nat. Wildlife Refuge; Just south of U.S. 158, immediately east of escarpment.
USU:UTC
UTC00129124 Rhonda Riggins 544 1968-06-11
United States, Kentucky, Powell, Natural Bridges State Park; Camping area off Ky. 11 at site site 25.
USU:UTC
UTC00226294 David A. Lovejoy 1995-07-29
United States, Massachusetts, Hampden, Holyoke; about 500' west of Whiting St. Reservoir at 500' elevation
USU:UTC
UTC00000156 J. E. Benedict, Jr. 2383 1932-10-23
United States, Virginia, Madison, White Oak Canon.
USU:UTC
UTC00064430 R. R. Dreisbbach 1932-07-09
United States, Michigan, Missaukee, Missaukee.
USU:UTC
UTC00126684 Bayard Long 11416 1915-03-11
United States, New Jersey, Burlington, Along Parker Creek, N of P.R.R.
UNM:Vascular Plants
UNM0109767 B. Long 26934 1923-05-18
United States, New Jersey, Gloucester, East along south branch of Timber Creek.
UNM:Vascular Plants
UNM0109768 R.T. Ray 163 1983-11-09
United States, Virginia, Nansemond, Great Dismal Swamp. Next to Lake Drummond.
NMC
73684 M.L. Overacker sn 1898-09-00
United States, New York, Onondaga, near Syracuse
NMC
73681 R.A. Ware sn 1901-07-00
United States, New Hampshire, Grafton, Waterville
NMC
73682 S.F. Price sn 1893-08-00
United States, Kentucky, Warren, Green River
NMC
73683 C.E. Waters sn 1903-08-01
United States, New Hampshire, Merrimack, Lake Sunapee
NY
3551729 J. D. Montgomery 88-108 1988-08-26
United States of America, New York, Essex Co., along Chubb River at crossing of Averyville Rd, 2.0 miles southwest of Lake Placid
NY
3551747 W. R. Gerard s.n. 1868-07-00
United States of America, New York, Ulster Co., Lanicberg Landing
NY
3551680 G. E. Davenport s.n. 1878-06-00
United States of America, Massachusetts, Middlesex Co., 42.337041 -71.209221
NY
3551899 C. A. Brown 6655 1936-08-12
United States of America, Pennsylvania, Port Allegany
NY
3551682 F. C. Seymour 399 1915-09-14
United States of America, Massachusetts, Hampden Co., West Granville, 42.077315 -72.943435
NY
3551903 L. H. Lighthipe s.n. 1889-08-23
United States of America, Pennsylvania, Manch Chunk
NY
3551683 A. M. Vail s.n. 1897-07-18
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 396m
NY
3551736 W. C. Ferguson 9-A 1920-09-25
United States of America, New York, Suffolk Co., 40.955668 -72.907473
NY
3551907 Collector unspecified s.n. 1907-07-15
United States of America, Pennsylvania, Trofford City
NY
3551684 W. Oakes s.n.
United States of America, Massachusetts, In sylvis antiquis ad Manchester
NY
02449919 D. E. Atha 14419 2014-05-19
United States of America, Maine, Washington Co., between Cutler and Lubec, Bog Brook Cove Preserve, West preserve unit, west of Route 191, 44.719617 -67.139253, 47 - 47m
NY
3551737 W. C. Ferguson 9-B 1920-09-27
United States of America, New York, Suffolk Co., 40.955668 -72.907473
NY
3551908 E. G. Britton s.n. 1889-06-07
United States of America, Pennsylvania, Monroe Co., Pocono Plateau.
NY
02899351 S. H. Burnham s.n. 1915-10-13
United States of America, New York, Washington Co., east of Thompsons gravelbed, southern W. Fort Ann
NY
3551685 F. H. Blodgett s.n. 1893-08-00
United States of America, Massachusetts, Marthas Vineyard
NY
3551909 N. L. Britton s.n. 1893-07-10
United States of America, Pennsylvania, Monroe Co., Naomi Pines
NY
3551686 F. J. Sculf 855 1936-10-08
United States of America, Massachusetts
NY
3551758 P. Wilson s.n. 1918-08-09
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee
NY
3551911 Collector unknown s.n. 1907-07-10
United States of America, Pennsylvania, Allegheny Co., 40.468834 -79.981195
NY
3551594 W. Roy 178 1870-08-00
Canada, Ontario, Owen Sound. Royston Park
NY
3551687 J. W. Merrill s.n.
United States of America, Massachusetts, Manchester
NY
3551711 J. D. Montgomery 88-117 1988-08-27
United States of America, New York, Franklin Co., around "Goldiana Pond," small pond east of Upper St. Regis Lake, 4 miles southwest of Paul Smith's
NY
3551753 P. Wilson s.n. 1918-08-09
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee
NY
3551912 Collector unknown s.n. 1908-10-06
United States of America, Pennsylvania, Trofford Cy
NY
3551688 Herbarium of Miss Anna Murray Vail s.n. 1897-08-12
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 274m
NY
02111345 S. A. Mori 27745 2014-06-01
United States of America, New York, Zofnass Family Preserve, Town of Pound Ridge. Area around entrance to the eastern loop up to the first bridge on the Joshua Hobby Road., 41.18056 -73.58572, 146m
NY
3551689 T. Morong s.n. 1879-07-04
United States of America, Massachusetts, Medfield
NY
3551833 E. M. Packard 10 1895-00-00
United States of America, New York, Onondaga Co., near Syracuse, 43.038324 -76.141383
NY
3551690 F. H. Blodgett s.n. 1893-09-13
United States of America, Massachusetts, Monson
NY
02456675 D. E. Atha 14775 2014-08-06
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, trail to Norse Pond, 44.7145253 -67.120339, 17m
NY
3551759 S. C. Osborne s.n. 1869-00-00
United States of America, New York, Genesee Co.
NY
3551691 F. H. Blodgett s.n. 1893-09-09
United States of America, Massachusetts, Middlesex Co., 42.28343 -71.349503
NY
3551896 J. M. Fogg Jr. 19271 1950-04-19
United States of America, Pennsylvania, McKean Co., 6 mi. W of Bradford, 41.955837 -78.760817
NY
3551693 F. H. Blodgett s.n. 1893-08-29
United States of America, Massachusetts, Dukes Co., 41.381224 -70.674472
NY
01157604 D. E. Atha 8362 2009-09-15
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, 41.81785 -77.4563461, 649m
NY
3551738 W. C. Ferguson 11 1920-09-25
United States of America, New York, Suffolk Co., 40.955668 -72.907473
NY
3551694 G. C. Tucker 14356 2005-08-07
United States of America, Rhode Island, Washington Co., Woody Hill Road., 41.365 -71.7542, 20m
NY
01038960 S. A. Mori 27510 2011-07-05
United States of America, New York, Essex Co., On trail along the Boreas River ca. 500 meters from Bridge over the river on Highway 28 N, About 10 kms N of Minerva., 43.8914 -74.0153, 490m
NY
3551695 G. C. Tucker 13457 2003-09-11
United States of America, Rhode Island, Washington Co., Perryville: west side of Long Pond, 41.4111 -71.5567
NY
01132531 D. E. Atha 8331 2009-09-14
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, 41.8170681 -77.4688561, 640m
NY
3551696 A. M. Ottley 5713 1935-07-20
United States of America, Massachusetts, Franklin Co., 42.682029 -72.338974
NY
01096835 F. B. Matos 2312 2013-07-07
United States of America, New York, Westchester Co., Zofnass Family Preserve. Northern Loop. Entrance at South Bedford Road., 41.1906 -73.5897, 140m
NY
3551787 J. D. Montgomery 89138 1989-08-04
United States of America, New York, Madison Co., Nelson Swamp on Lyon Rd, 3 mi SSE of Cazenovia, 42.889855 -75.830169
NY
3551697 G. V. Nash 583 1889-10-25
United States of America, Massachusetts, Amherst, 42.380368 -72.523143
NY
01038984 S. A. Mori 27515 2011-07-06
United States of America, New York, Warren Co., Just SE of the juncture of Ignera Road and Perry Road. 9.1 kms WSW of North Creek., 43.7081 -73.8719, 335m
NY
3551723 W. C. Ferguson 12-A 1920-10-22
United States of America, New York, Suffolk Co., 40.859803 -73.451896
NY
3552030 J. M. Beitel 74168 1974-09-22
United States of America, Michigan, Cheboygan Co., Burt Lake, north of private road along north shore., 45.542531 -84.661613
NY
3551698 S. A. Estabrooke s.n. 1879-00-00
United States of America, Massachusetts, Worcester
NY
3551722 W. C. Ferguson 12-B 1920-10-22
United States of America, New York, Suffolk Co., 40.859803 -73.451896
NY
3552031 J. M. Beitel 74168 1974-09-22
United States of America, Michigan, Cheboygan Co., Burt Lake, north of private road along north shore., 45.542531 -84.661613
NY
3551749 F. W. Kobbé s.n. 1921-09-07
United States of America, New York, Tahawus
NY
3551699 F. H. Blodgett s.n. 1893-09-13
United States of America, Massachusetts, Monson
NY
3552032 J. M. Beitel 74194 1974-09-23
United States of America, Michigan, Schoolcraft Co., Seney Nat'l Wildlife Refuge, 1.7 miles west of Walsh Creek, 1.3 miles west of Walsh Grade Rd. along Rt. 28, south of RR and Rt. 28., 46.353253 -86.209835
NY
3551700 Herbarium of Miss Anna Murray Vail s.n. 1888-07-00
United States of America, Massachusetts, Plymouth Co., 41.700104 -70.762813
NY
3552049 B. Kelly s.n. 1986-08-00
United States of America, Michigan, Manistee Co., Along pathside in Manistee Nat'l Forest
NY
3552033 J. M. Beitel 74194 1974-09-23
United States of America, Michigan, Schoolcraft Co., Seney Nat'l Wildlife Refuge, 1.7 miles west of Walsh Creek, 1.3 miles west of Walsh Grade Rd. along Rt. 28, south of RR and Rt. 28., 46.353253 -86.209835