ASU:Plants
ASU0129317 R.S. Freer 7050 1967-06-21
USA, Virginia, Bedford, Blue Ridge Pkwy. MP 86.4
ASU:Plants
ASU0129318 J.E. Canright 222 1947-07-14
USA, Massachusetts, Worcester, Slab City VIII, Petersham vicinity; 42.487589 -72.187026, 42.487589 -72.187026
ASC
ASC00029472 L. Galloway 3571 1974-07-05
United States, Wisconsin, Sawyer, 6.1 mi E of Stone Lake, Hwy 70, 45.845438 -91.413655
UCR
P. Harwood 2098 2009-07-15
United States, New York, Ulster, Denning Township, Sundown Wild Forest, along Vernooy Falls Trail, west of trailhead at Upper Cherrytown Road, 41.86767 -74.35669, 468m
USU:UTC
UTC00226161 David A. Lovejoy 1998-06-28
United States, Massachusetts, Hampden, Holyoke; woods road leaving east side of Apremont Hwy opposite Old Rock Valley road
NMC
25177 W.E. Damon 63 1895-05-00
United States, Michigan, Washtenaw, Ann Arbor
NMC
25176 K.K. MacKenzie 1388 1905-06-25
United States, New Jersey, Morris, Mt. Arlington
NMC
25178 C.H. Bissell 117/1064 1897-06-21
United States, Connecticut, Hartford, Southington
NY
3458037 Collector unspecified s.n. 1850-06-00
United States of America, New Jersey, Hudson Co., 40.94794 -74.253191
NY
3458049 N. L. Britton s.n. 1901-07-04
United States of America, Pennsylvania, Greene Co.
NY
3458103 M. A. Chrysler s.n. 1934-06-10
United States of America, New Jersey, Warren Co., South of Green Pond, Jenny Jump Mt.
NY
3458127 W. C. Ferguson s.n. 1921-08-10
United States of America, New York, Nassau Co., Plattsdale, 40.757075 -73.687768
NY
3458039 W. de W. Miller 200 1914-07-24
United States of America, New Jersey, Buckabear Pond, 41.100797 -74.448753
NY
3458132 W. C. Ferguson 1371 1922-06-10
United States of America, New York, Plattsdale, 40.757075 -73.687768
NY
3458131 W. C. Ferguson 1689 1922-07-22
United States of America, New York, Plattsdale, 40.757075 -73.687768
NY
3458133 W. C. Ferguson 3967 1925-07-01
United States of America, New York, Plattsdale, 40.757075 -73.687768
NY
3458036 W. de W. Miller 197 1915-06-26
United States of America, New Jersey, Wetumpha Notch
NY
3458090 A. M. Vail s.n. 1891-09-07
United States of America, New York, Onteora Mt., 42.222201 -74.167985
NY
3458130 W. C. Ferguson 1372 1922-06-10
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3458073 H. D. House 19235 1932-06-21
United States of America, New York, Albany Co., South of Glenmont
NY
3458054 F. W. Pennell 1479 1914-06-11
United States of America, New York, Delaware Co., Aston, Rockdale, 42.378134 -75.407678
NY
3458010 F. W. Pennell 11254 1923-07-11
United States of America, Pennsylvania, Chester Co., 39.930943 -75.551872
NY
3458024 F. W. Johnson s.n. 1925-08-15
United States of America, New York, Niagara Co., 43.247965 -79.043266
NY
3458120 G. V. Nash 441 1889-09-29
United States of America, New Jersey, Passaic Co., near Passaic
NY
3458126 G. V. Nash s.n. 1896-07-12
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898396 -73.886688
NY
3458044 K. K. Mackenzie s.n. 1920-06-27
United States of America, New Jersey, Sussex Co., 41.053779 -74.624811
NY
3458110 W. H. Leggett s.n. 1866-07-06
United States of America, Connecticut, Litchfield Co., 42.027315 -73.329283
NY
3458116 N. Taylor 1436 1909-08-21
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
01126790 W. R. Buck 44771 2003-07-02
United States of America, New York, Putnam Co., Town of Patterson, Sterling Farm Preserve, Cornwall Hill, S of Couch Road, ca. 0.4 mi E of Cornwall Hill Road, 41.485 -73.5978, 200m
NY
3458041 K. K. Mackenzie 7158 1916-07-09
United States of America, New Jersey, Passaic Co., east of Ringwood Junction, 41.108395 -74.266421
NY
3458043 K. K. Mackenzie 831 1904-07-31
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309
NY
3458118 N. Taylor 752 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
3458051 J. K. Small s.n. 1889-08-16
United States of America, Pennsylvania, Luzerne Co., Lily Lake, 41.14125 -76.078967
NY
3458109 S. L. Clarke s.n. 1899-06-00
United States of America, Connecticut, Litchfield Co.
NY
3458050 N. L. Britton s.n. 1899-07-03
United States of America, Pennsylvania, Pocono Mts.
NY
3458099 M. McKee 532 1926-07-22
United States of America, Michigan, Cheboygan Co., At Grape Vine Point, Douglas Lake
NY
3458104 A. MacElwee 782 1899-07-05
United States of America, Pennsylvania, Montgomery Co., on the Potsdam Sandstone Formation
NY
3458063 W. M. Canby s.n.
United States of America, Delaware
NY
3458017 H. D. House 23691 1936-07-10
United States of America, New York, Rensselaer Co., south of North Nassau
NY
3458105 H. M. Raup 7640 1936-07-15
United States of America, New York, Orange Co., on Northeast slope of Sackett
NY
3458038 G. V. Nash 1140 1890-06-29
United States of America, New Jersey, Bergen Co., 40.959672 -74.074226
NY
3458013 J. H. Barnhart 1678 1896-08-27
United States of America, New York, Ulster Co., Mt. Zion, 41.622894 -74.008348
NY
3458123 E. P. Bicknell 7985 1891-10-03
United States of America, New York, Westchester Co., "Bedford?" City Limits, 41.193089 -73.649491
NY
3458045 P. A. Rydberg s.n. 1917-07-03
United States of America, New Jersey, Lake Hopatcong NE shore, 40.964113 -74.620367
NY
3458015 E. L. Core s.n. 1931-06-23
United States of America, Maryland, Garrett Co., Backbone Mtn., 39.437136 -79.233662
NY
3458046 G. V. Nash s.n. 1898-09-00
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
3458002 S. R. Hill 9188 1980-06-07
United States of America, Maryland, Charles Co., 300 yds W of MD 224. Douglas Point PEPCO property, along MD 224, ca. 1.5-2 mi S of Liverpool Point Rd., 38.432641 -77.253958
NY
3458122 O. R. Willis s.n. 1882-06-00
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
3458115 Herbarium of Miss Anna Murray Vail s.n. 1891-07-05
United States of America, New York, Greene Co., Onteora, 42.211305 -74.137902
NY
3458124 E. P. Bicknell 7987 1893-06-15
United States of America, New York, Bronx Co., Riverdale, 40.895172 -73.911311
NY
3458114 Herbarium of Miss Anna Murray Vail s.n. 1891-09-07
United States of America, New York, Greene Co., Onteora, 42.211305 -74.137902
NY
3458108 A. MacElwee 950 1892-06-19
United States of America, Pennsylvania, Bucks Co.
NY
3458042 K. K. Mackenzie s.n. 1919-06-15
United States of America, New Jersey, Sussex Co., 41.058153 -74.752665
NY
3458111 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., 42.119535 -73.52512
NY
3458112 G. V. Nash s.n. 1890-07-11
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
3458025 J. M. Fogg Jr. 16843 1940-06-13
United States of America, Pennsylvania, Juniata Co., Run Gap, Tuscarora Mt, 3.5 mi S of Port Royal
NY
3458117 E. P. Bicknell 7983 1880-06-00
United States of America, New York, near Summit, Catskills
NY
3458047 W. de W. Miller 198 1919-08-10
United States of America, New Jersey, Mine Brook
NY
3458121 P. Wilson s.n. 1915-06-27
United States of America, New York, Rockland Co., 41.113474 -74.045469
NY
3458113 G. V. Nash s.n. 1893-07-02
United States of America, New York, Greene Co., near Black Head, Catskill Mtns., 762m
NY
3458125 A. Dodd s.n. 1927-07-10
United States of America, New York, Greene Co., in the Catskill Mountains, 1200m
NY
3458107 P. Wilson s.n. 1915-07-16
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
3458102 S. R. Hill 14087 1984-06-07
United States of America, Maryland, Prince George's Co., ridge between picnic area and old tobacco barn
NY
3458048 W. de W. Miller 199 1913-09-00
United States of America, New Jersey, Somerset Co., West of Bernardsville
NY
3458040 H. N. Moldenke 11920 1941-11-02
United States of America, New Jersey, Warren Co., Dunnfield Creek Trail
NY
3458011 W. M. Benner s.n. 1928-07-28
United States of America, Pennsylvania, Bucks Co., Bowmans Hill, North of Brownsburg
NY
3458006 H. D. House 28723a 1942-06-27
United States of America, New York, Rensselaer Co., on Mt. west of Berlin
NY
3458005 T. W. Edmondson 2509 1902-07-12
United States of America, New York, Westchester Co., 41.022645 -73.805655
NY
3458128 W. C. Ferguson s.n. 1921-10-08
United States of America, New York, Nassau Co., Northwest of Plattsdale
NY
3458052 A. A. Tyler s.n. 1896-06-18
United States of America, Pennsylvania, Northampton Co., 40.688432 -75.220732
NY
3458134 K. K. Mackenzie 2253 1906-08-05
United States of America, New Jersey, Union Co., 40.673281 -74.421882
NY
3458062 Collector unspecified s.n.
United States of America, Southern Flora. Northern
SEINet
Walter Fertig 980 1989-06-07
USA, Connecticut, Hartford, North Granby: woodlot adjacent to Mountain Road, 1/8 mile west of junction with Route 189, 400 ft north of waterfall., 41.990149 -72.837037, 165m
SJNM
SJNM-V-0063808 Vasey, G. 1863-00-00
United States, New York, N/A, 43.5558 -75.23587
DBG:KHD
KHD00050971 James Montgomery s.n. 1962-06-09
United States of America, New Jersey, Morris, Ammerman 8 of Davidson and Ohmann off Route US 206, 3 miles south of Chester.
DBG:KHD
KHD00050972 1889-06-13
DBG:KHD
KHD00050970 J. Davis s.n. 1914-06-18
United States of America, Mississippi, Oakwood.
MWI
MWI00038086 Eads, Albert A. 1860-00-00
USA, Massachusetts, Hampshire, Easthampton
EIU
EIU007272 Phillippe, Loy R. 12265 1983-06-26
USA, West Virginia, Ritchie, Murphy nature Preserve. Northern tract. USGS Topo. Ellenboro. 4 miles E of Ellenboro and S of US 50 on Cunningham Run Rd
EIU
EIU007273 Phillippe, Loy R. 12429 1983-08-14
USA, West Virginia, Ritchie, Murphy nature Preserve. Northern tract. USGS Topo. Ellenboro.
USCH:HWR
HWR-0002659 Penn 1832-07-21
USCH:HWR
HWR-0002658 Tatnell, E.
USCH:MAIN
USCH0047630 Bourgeois, David 3807 1995-07-01
United States, West Virginia, Pocahontas County, Slatyfork, 38.460717 -80.073648
USCH
USCH0047991
USCH:MAIN
USCH0047627 Pittman, Albert B.
United States, South Carolina, Greenville, detailed locality information protected
USCH:MAIN
Eggert, H. 1866-00-00
USCH:MAIN
USCH0047629 Clonts, John Reid
United States, South Carolina, Pickens, detailed locality information protected
AUA
Andrews, Elizabeth F. 1895-07-01
United States, New York, CHATAUQUA, NY
AUA
Dutton, D. Lewis 1924-07-19
United States, Vermont, Rutland, BRANDON, VT., 152m
AUA
G.H. Tilton 1902-06-20
United States, Massachusetts, Middlesex, BURLINGTON WOOD.
AUA
Kral, Robert 47547 1972-07-10
United States, Tennessee, Marion, 2.5 MI. ABOVE ORME
AUA
Lovejoy, David A. 1998-06-14
United States, Massachusetts, Hampden, HOLYOKE, MOUNT TOM
AUA
Zauner, B. 095 1981-07-25
United States, Tennessee, Monroe, MOUNTAINSIDE VIA FORESTRY ROAD 126 TOWARDS HOLLY FLATS, TENNESSEE
BUT
80289 Charles C. Deam 1947-09-18
United States, Indiana, Sec. 24, on the S.R. Teegarden farm about 3 miles northeast of Hamilton.
BUT
99030 Ray C. Friesner 1928-06-16
United States, Indiana, Sycamore Creek.
FSU
000169766
United States, Tennessee, Marion
FSU
000169765
United States, Pennsylvania, Monroe
CLEMS
CLEMS0065052
United States, West Virginia, Tyler
CLEMS
CLEMS0065051
United States, Maryland, Frederick
APSC
APSC0106415
United States, Maryland, Frederick