ASU:Plants
ASU0129327 A. Lindsey 170 1973-05-26
USA, Virginia, Giles, Rt 700, 3.1 mi from Mt. Lake Hotel (top of Salt Pond Mountain).
ASU:Plants
ASU0129328 A. Johnston 15 1984-05-12
USA, Ohio, Hocking, Marlowe's Wake Robin Wood near S Bloomingville. City of Bloomingdale.; 39.418677 -82.599329; 39.418677 -82.599329, 39.418677 -82.599329
ASU:Plants
ASU0129329 H.E. Ahles 86729 1979-06-11
USA, Massachusetts, Hampshire, N Maple St near Rt 9, Hadley
ASU:Plants
ASU0129330 M. Ganz 1966-06-11
USA, New York, Cassanovia
ASU:Plants
ASU0129331 D.J. Pinkava 144 1958-07-01
USA, Ohio, Erie, Kelley's Island
ASU:Plants
ASU0129332 D.R. Windler 3909 1972-06-11
USA, Maryland, Frederick, 0.9 mi N of Rt 40 entrance to Gambrill State Park.
ASU:Plants
ASU0129333 A.E. Radford 32865 1958-05-03
USA, North Carolina, Ashe, West Jefferson; 36.403736 -81.492883, 36.403736 -81.492883
ARIZ
414112 Ali A. Donmez 17494 2010-08-03
Turkey, Ankara, A5
ARIZ
414113 Ali A. Donmez 15198 2008-08-08
Turkey, Ankara, A5, 1560m
ARIZ
435259 Hannah E. Marx 2016-044 2016-08-15
United States, Massachusetts, Worcester, Harvard Forest, 26 Prospect Hill Rd, Petersham, MA, 0136, USA. Worcester County. Prospect Hill Tract, Compartment P1. Around wood shed and generator, along forest margin east of Torrey Hall. South of dumpster and parking., 42.53189 -72.18892, 338m
ARIZ
435348 Hannah E. Marx 2016-008 2016-07-16
United States, Massachusetts, Worcester, Harvard Forest, 26 Prospect Hill Rd, Petersham, MA, 0136, USA. Worcester County. Prospect Hill Tract, Compartment P1. Shed SE of Torrey Lab, along forest edge., 42.5319 -72.18893, 340m
DES
DES00023332 Sam Brisson 78039 1978-06-26
Canada, Quebec, Limite ouest de la ville de Sherbrooke, canton d'Ascot, cte de Sherbrooke., 45.4 -71.9
NMC
25184 A. Chase 2275 1904-06-06
United States, District of Columbia, United States, Washington DC
NMC
25185 O.W. Knight sn 1905-07-16
United States, Maine, Penobscot, Bangor
NMC
25183 T.D.A. Cockerell sn 1883-07-15
England, Chislehurst
CS
169896 collectors: C.P.W. 7346 1895-06-18
United States, Michigan, Ingham County, Botanic Garden
CS
182557 collectors: Samuel Brisson 1978-06-26
Canada, Quebec
CS
182239 collectors: A. Rostad 1979-06-30
Norway
NY
01400229 D. E. Atha 7410 2009-05-31
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4464961 -73.6124131, 167m
NY
01169982 M. H. Nee 54427 2006-06-01
United States of America, New York, Bronx Co., The New York Botanical Garden, 40.8611 -73.8731, 26m
NY
3458541 K. K. Mackenzie s.n. 1922-06-00
United States of America, New Jersey, Sussex Co., west of Hainesville
NY
01527514 D. E. Atha 10514 2011-05-29
United States of America, New York, Delaware Co., 3.3 air km ENE of Hancock, along Route 17, 41.95661 -75.24114, 382m
NY
02457098 S. H. Burnham 712 1901-10-15
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143
NY
3458488 H. N. Moldenke 8062 1934-07-04
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3458551 R. T. Clausen 6622 1945-06-17
United States of America, New York, Tompkins Co., east of Danby Pond
NY
3458480 C. F. Austin s.n. 1868-07-00
United States of America, New York, Herkimer Co., 43.419702 -74.962498
NY
3458529 E. H. Eames s.n. 1905-07-04
United States of America, Connecticut, Fairfield Co., 41.117597 -73.407897
NY
02457102 N. Taylor 659 1904-09-01
United States of America, New York, Bronx Co., New York Botanical Garden. Herbaceous Grounds, 40.862289 -73.877023
NY
3458530 E. H. Eames s.n. 1905-07-04
United States of America, Connecticut, Fairfield Co., 41.117597 -73.407897
NY
3458425 H. N. Moldenke 18247 1946-05-31
United States of America, New York, Orange Co., Pine Bush
NY
01400744 D. E. Atha 10544 2011-05-29
United States of America, New York, Delaware Co., 0.6 air km SSE of town of Harvard, along Hwy 30, 42.01922 -75.10886, 339m
NY
02688886 R. Alvarez 201503 2015-05-14
United States of America, New York, New York Co., Central Park, Lake, southeast of Boathouse, top of Trefoil Arch. 74th Street between 5th and 6th Avenues, 40.7748147 -73.9688417
NY
02339892 W. D. Longbottom 15802 2011-08-14
United States of America, West Virginia, Harrison Co., Town of Bridgeport, near Exit 121 of I-79, Jennings Randolph Exporessway, and County Route 24, Meadowbrook Road, near Barnett Run Road, growing in field along a stream by the roadside, 39.308764 -80.273094
NY
3458540 W. C. Ferguson 3922 1925-06-22
United States of America, New York, Nassau Co., 40.907281 -73.554859
NY
04417115 P. Butter 55 2021-10-01
United States of America, New York, Westchester Co., Rockefeller State Park Preserve, southeastern edge of gravel lot. (WGS84±30m), 41.0982295 -73.8492977, 60m
NY
3458534 W. W. Denslow s.n. 1865-00-00
United States of America, New York, Island
NY
01088387 D. E. Atha 2006 1998-09-06
United States of America, New York, Ulster Co., Between towns of New Paltz and Modena, ca 1mi NW of intersection of US 87 and US 44-55. On Alhusen Rd ca 1mi SW of S. Ohioville Rd, 41.68 -74.1, 150m
NY
3458533 W. W. Denslow s.n. 1866-06-00
United States of America, New York, New York Co., Washington Heights, 40.843991 -73.936645
NY
02736863 J. D. Hall JH2015.06.07-02 2015-06-07
United States of America, Maryland, Howard Co., Patapsco Valley State Park, along Landing Road, 39.21562 -76.748064, 73m
NY
01400785 D. E. Atha 10585 2011-05-30
United States of America, New York, Sullivan Co., 0.6 air km NNE of Westbookville, along Butler Ct, 41.50336 -74.55442, 156m
NY
3458508 O. P. Phelps 885 1914-06-25
United States of America, New York, Saint Lawrence Co., near Grass River
NY
3458543 K. K. Mackenzie s.n. 1922-06-00
United States of America, New Jersey, Sussex Co., 41.19835 -74.487435
NY
3458489 K. M. Wiegand 49 1909-07-17
United States of America, Maine, Washington Co., West Pembroke
NY
3458422 T. C. Porter s.n. 1893-06-30
United States of America, Pennsylvania, Northampton Co., 40.688432 -75.220732
NY
01206942 D. E. Atha 8942 2010-08-25
United States of America, Maine, Washington Co., ca 5 km SSW of Lubec, just S of Boot Cove Rd, 44.808025 -66.992489, 16m
NY
3458471 T. G. Lammers 12183 2009-06-22
United States of America, Maine, Lincoln Co., Along US Hwy 1, just northeast of the village of Damariscotta.
NY
3458420 N. L. Britton s.n. 1889-05-00
United States of America, New Jersey, Atlantic Co., 39.454326 -74.723028
NY
01116520 D. E. Atha 7790 2009-07-22
United States of America, New York, Putnam Co., E of I-684, S of Rte 22, W of Starr Ridge Rd, 41.3924219 -73.5956411, 138m
NY
3458482 H. N. Moldenke 18663 1947-06-18
United States of America, New York, Orange Co., Highland Falls
NY
3458478 W. W. Denslow s.n. 1866-06-00
United States of America, New York, New York Co., Washington Heights, 40.843991 -73.936645
NY
3458549 K. K. Mackenzie s.n.
United States of America, New Jersey, Middlesex Co., Scotts
NY
3458433 W. W. Denslow s.n. 1866-06-00
United States of America, New York, New York Co., Washington Heights, 40.843991 -73.936645
NY
3458494 W. H. Leggett s.n. 1873-07-00
United States of America, New York, Westchester Co., Dr. Dunhams grounds
NY
3458523 C. H. Bissell s.n. 1903-06-28
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
3458408 G. H. Shull 598 1905-06-14
United States of America, New York, Suffolk Co., east of Mrs. John Hewlett's woods
NY
3458426 E. H. Eames s.n. 1907-07-04
United States of America, Connecticut, Fairfield Co., 41.141486 -73.357896
NY
3458526 E. P. Bicknell 7981 1907-07-13
United States of America, New York, Nassau Co., West Butler Duncan's grounds, west side Hempstead Harbor
NY
3458469 E. P. Bicknell s.n. 1907-07-13
United States of America, New York, Nassau Co., West Butler Duncan's grounds, west side Hempstead Harbor
NY
3458492 H. M. Raup 7511 1936-07-06
United States of America, New York, Orange Co., at Aleck Meadow Res, the Black Rock Forest
NY
3458417 D. L. Topping 3877 1936-07-09
United States of America, New York, Delaware Co., Vicinity of North Harpersfield, near Cemetery, Meadow Lands, 366m
NY
02456302 D. E. Atha 14502 2014-06-03
United States of America, New York, New York Co., Central Park. Mount, at compost Area. Between 105th and 106th Streets and between 5th and 6th Avenues, 40.794517 -73.953628, 46 - 46m
NY
3458455 A. Commons s.n.
United States of America, Delaware, New Castle Co., 39.8215 -75.616596
NY
3458493 W. C. Ferguson 3913 1925-06-21
United States of America, New York, Suffolk Co., 41.003909 -72.54198
NY
3458442 J. H. Barnhart 996 1895-05-29
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
02316486 W. D. Longbottom 15327 2011-06-26
United States of America, Maryland, Caroline Co., Town of Federalsburg, along MD Rt. 313--318, Highway, between MD Rt. 318, Preston Road, and MD Rt. 307, Williamsburg Road, growing along the roadside, 38.6915 -75.789564
NY
02457099 G. V. Nash s.n. 1896-06-09
United States of America, New York, Bronx Co., Bronx Park, 40.856459 -73.877114
NY
3458516 J. V. Monachino 159 1936-09-03
United States of America, New York, Kings Co., Near Newton Creek, Greenpoint
NY
3458527 J. V. Monachino 159 1936-09-03
United States of America, New York, Kings Co., near Newton Creek, Greenpoint
NY
01087239 D. E. Atha 6651 2008-08-12
United States of America, West Virginia, Tucker Co., Monongahela National Forest. S of towns of Thomas and Davis, W of Canaan Heights, along Forest Road 13., 39.072689 -79.473139, 1113m
NY
1070551 D. E. Atha 5679 2007-05-25
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.452628 -73.615236, 134m
NY
3458414 H. N. Moldenke 9662 1937-06-06
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3458479 H. N. Moldenke 2876 1926-06-17
United States of America, New Jersey, Essex Co., St. Cloud
NY
3458525 K. K. Mackenzie 4112 1909-06-13
United States of America, New Jersey, Along railroad, Ledgewood
NY
3458496 W. C. Ferguson 7698 1929-06-13
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
3458547 K. K. Mackenzie 7746 1917-06-23
United States of America, New Jersey, Warren Co., South of Green Pond, 40.98274 -74.52016
NY
3458450 S. R. Hill 16849 1986-06-22
United States of America, Maryland, Prince George's Co., USDA Research Center, pesticide Rd. at Beaver Dam Rd.
NY
3458545 K. K. Mackenzie 4112 1909-06-13
United States of America, New Jersey, along railroad, Ledgewood
NY
02890657 W. D. Longbottom 23227 2015-07-08
United States of America, Maryland, Caroline Co., Along MD Rt. 318, Bridgeville Road, east of Tanyard Branch, roadside at edge of agricultural fields., 38.696686 -75.740628
NY
1117793 J. C. Lendemer 18574 2009-07-27
United States of America, Pennsylvania, Wayne Co., State Game Lands No. 312, S end of Lehigh Pond, 41.2583 -75.4194
NY
01527281 D. E. Atha 10631 2011-06-16
United States of America, New York, Dutchess Co., Poughkeepsie, under the Hudson River railroad bridge, along N Water St, 41.710289 -73.938028, 13m
NY
02531727 S. A. Mori 27825 2014-08-16
United States of America, New York, Westchester Co., Main entrance to the Westchester Wilderness Walk/Zofnass Family Preserve on Upper Shad Road, Town of Pound Ridge., 41.17578 -73.5995, 126m
NY
02921026 R. Decandido CP126 2006-05-31
United States of America, New York, New York Co., Central Park. Along "dead road" at north end of the park
NY
01088756 D. E. Atha 7456 2009-06-06
United States of America, New York, Putnam Co., Putnam Co. ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4522161 -73.6221711, 217m
NY
3458428 N. L. Britton s.n. 1879-05-29
United States of America, New York, Bronx Co., near Williams Bridge, 40.877393 -73.856906
NY
3458517 F. J. Hermann 10282 1939-05-18
United States of America, District of Columbia, Georgetown. Dempsey's Boat House, K Street, N.W., 38.904192 -77.070323
NY
3458421 G. Eiten 1335 1959-07-12
United States of America, New York, Sullivan Co., (Catskill Mts.) West slope of valley of West Branch of Mongaup River. About 1.5 mi N of village of Mongaup Valley (along Creamery Rd.), or 5 mi. WNW of Monticello., 41.6889 -74.78097, 340m
NY
3458546 K. K. Mackenzie 4112 1909-06-13
United States of America, New Jersey, along railroad. Ledgewood
NY
3458524 K. K. Mackenzie 4505 1909-10-03
United States of America, New Jersey, New Durham
NY
3458404 J. R. Bozeman 45238 1966-09-17
United States of America, North Carolina, Ashe Co., W. Jefferson
NY
3458542 K. K. Mackenzie 5954 1914-06-14
United States of America, New Jersey, Sussex Co., Swartswood Lake, 41.069672 -74.837052
NY
322370 W. R. Buck 36100 1999-08-31
United States of America, New York, Putnam Co., Town of Patterson, Ice Pond Conservation Area, off Ice Pond Road, N of NY 312, 41.45 -73.62, 170m
NY
3458447 E. P. Bicknell 7988 1892-06-17
United States of America, New York, Bronx Co., Davenport's Place, Riverdale
NY
3458535 E. P. Bicknell 7992 1910-07-07
United States of America, New York, Nassau Co., Merrick Rd, East of Hempstead
NY
3458443 J. H. Barnhart 1384 1896-05-27
United States of America, New York, Westchester Co., 41.067792 -73.855182
NY
3458438 H. J. Banker 2954 1919-07-04
United States of America, New York, Suffolk Co., 40.859803 -73.451896
NY
3458528 E. H. Eames 5037 1904-05-27
United States of America, Connecticut, Fairfield Co., 41.117597 -73.407897
NY
3458405 F. H. Wilkens s.n. 1919-00-00
United States of America, New York, Delaware Co., near Stamford, 42.407302 -74.614318
NY
02111052 R. C. Friesner 7705 1934-08-17
United States of America, Maine, Knox Co., Camden, 44.209801 -69.064759
NY
3458436 R. C. Friesner 9089 1935-08-21
United States of America, Maine, Knox Co., 44.209801 -69.064759
NY
3458462 E. S. Burgess s.n. 1893-05-22
United States of America, District of Columbia, Van Riswick Lane, 38.989561 -77.039726