ASU:Plants
A.S. Pease 32,289 1946-08-06
USA, New Hampshire, Coos, Stratford
NY
1775600 W. C. Ferguson 3198 1924-08-15
United States of America, New York, Suffolk Co., Wyndanch, Long Island. [Inferred county from precise loc.], 40.753988 -73.360398
NY
1775599 W. C. Ferguson 2259 1923-06-29
United States of America, New York, Freeport. Long Island., 40.649371 -73.584151
NY
1775589 L. W. Nuttall s.n. 1892-06-25
United States of America, West Virginia, Fayette Co., 38.028778 -81.081192
NY
1775575 K. M. Wiegand 753 1909-07-30
United States of America, Maine, Washington Co., Pembroke. Roadside, along Pennamaquan River.
NY
1775582 M. L. Fernald 256 1895-07-01
United States of America, Maine, Piscataquis Co., Sangerville., 45.164776 -69.356436
NY
1775583 K. M. Wiegand 752 1909-07-17
United States of America, Maine, Washington Co., Ayer's Junction, Pembroke.
NY
00200480 R. F. C. Naczi 12550 2009-07-01
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, E of Ice Pond Road, 41.4606 -73.6189
NY
1775580 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
02236067 D. E. Atha 13867 2013-08-01
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, Norse Pond Trail, 44.713725 -67.133383, 36 - 36m
NY
1775576 L. W. Riddle s.n. 1916-07-06
United States of America, New Hampshire, Jaffrey.
NY
1775602 W. C. Ferguson 2224 1923-06-23
United States of America, New York, Rockville Centre, Long Island., 40.658714 -73.641241
NY
02209968 D. E. Atha 7460 2009-06-07
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, 41.4465889 -73.60499, 135m
NY
1775572 R. F. C. Naczi 11975 2007-07-28
United States of America, Pennsylvania, Bradford Co., ca. 3 mi SW of Franklindale, Barclay Mountain, along E side of Mountain Road., 41.673889 -76.611389
NY
1775596 G. V. Nash 378 1896-07-12
United States of America, New York, Van Cortlandt Park, 40.897877 -73.883469
NY
1775597 E. P. Bicknell s.n. 1902-07-27
United States of America, New York, Woodmere. L. I., 40.635627 -73.720812
NY
1775577 Collector unspecified s.n. 1906-07-00
United States of America, New Hampshire, Warren
NY
1775603 W. C. Ferguson 3198 1924-08-15
United States of America, New York, N. of Motor Parkway, Wyandanch, L. I., 40.753988 -73.360398
NY
1775590 N. Taylor
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
1775592 K. K. Mackenzie
United States of America, New Jersey, Burlington Co., detailed locality information protected
NY
1775593 E. M. Packard 11 1895-00-00
United States of America, New York, Onondaga Co., Or near Syracuse., 43.048122 -76.147424
NY
1775585 K. K. Mackenzie
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
1775578 W. S. Rhoades 15893 1924-00-00
United States of America, Wisconsin, Oneida Co., 45.636623 -89.412075
NY
1775586 H. N. Moldenke
United States of America, New Jersey, Somerset Co., detailed locality information protected
NY
1775587 H. N. Moldenke
United States of America, New Jersey, Somerset Co., detailed locality information protected
NY
01157634 D. E. Atha 8434 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 2 km W of Arnot, N of Landrus Road, 41.6652869 -77.1421589, 518m
NY
1775584 F. W. Pennell 10921 1920-07-13
United States of America, Pennsylvania, Monroe Co., Pocono Manor, 41.10009 -75.358795
NY
1775591 B. H. Long
United States of America, New Jersey, Gloucester Co., detailed locality information protected
NY
01206555 D. E. Atha 8921 2010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.170661 -67.991278, 96m
NY
1775574 B. Heritage
United States of America, New Jersey, detailed locality information protected
NY
1775573 J. W. C. Harshberger s.n. 1904-07-22
United States of America, Pennsylvania, Kettle Holes. Pocono Plateau.
NY
1775579 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
1775601 W. C. Ferguson 3198 1924-08-15
United States of America, New York, Suffolk Co., Wyndanch, Long Island. [Inferred county from precise loc.], 40.753988 -73.360398
NY
1775594 E. P. Bicknell 10314 1902-07-06
United States of America, New York, Woodmere, Long Island, 40.635627 -73.720812
NY
1775595 M. L. Fernald 1326 1909-07-17
United States of America, Maine, Washington Co., Pembroke., 44.953689 -67.161929
NY
1775598 W. N. Clute s.n. 1899-07-20
United States of America, New York, Hempstead, Long Island, 40.703372 -73.619302
NY
1775588 J. L. Edwards
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
1775581 J. D. Mitchell 625 1991-08-08
United States of America, Maine, Hancock Co., Sullivan John D. and Beth Mitchell's property. Shores of Tunk Lake, section known as "Bunker's Landing"., 44.566667 -68.1
SJNM
SJNM-V-0034112 Vasey, G. s.n.
United States, Illinois, Unknown, 39.62923 -88.8104
DBG:KHD
KHD00048284 E. S. Steele 62 1924-07-29
ISC
ISC-V-0017712 J. W. Blankinship s.n. 1899-06-28
United States, Montana, [illegible]
ISC
ISC-V-0017715 J. D. Mitchell 625 1991-08-08
United States, Maine, Hancock, John D. and Beth Mitchell's property; Shores of Tunk Lake, section known as "Bunker's Landing"., 44.566667 -68.1
USCH:MAIN
John Byron Nelson
United States, North Carolina, Alleghany County, detailed locality information protected
AUA
AUA000017506 Guertin, Pierre 1285 1986-07-25
Canada, Quebec, Sherbrooke, BELVEDERE HIGHTS, CA. ASCOT, CO. SHERBROOKE: LE LONG DU COTE OUEST DE LA RUE BELVEDERE ENTRE LES RUES BEL-HORIZON ET HAS
AUA
AUA000017505 Pretz, Harold W. 13012 1927-07-17
United States, Pennsylvania, Lehigh, ABOUT 1 TO 1-1/8 MILES N. OF SLATINGTON L.V.R.R. STATION.
FSU
000153432
United States, West Virginia, Randolph, detailed locality information protected
CLEMS
CLEMS0074976
United States, New York, Clinton
MO
1668457 Edwin O. Grover 19745 1895-07-26
United States, Massachusetts, Norfolk, Cambridge, Mass.
MO
100868792 Daniel E. Atha 7460 2009-06-07
United States, New York, Putnam, 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., 41.46589 -73.60499, 135m
MO
1668482 Ernest J. Palmer 25612 1924-06-24
United States, Massachusetts, Borders of ponds, Arnold Arboretum, Jamaica Plain.
MO
1668469 Ernest J. Palmer 48490 1948-07-04
United States, Rhode Island, Providence, Wet open ground along small brook and ditch, near Sneech Brook, Cumberland.
APSC
APSC0128631 Caitlin Elam 2018-06-20
United States, Tennessee, Johnson
APSC
APSC0128937 Caitlin Elam 2018-06-20
United States, Tennessee, Johnson
WVA
Elizabeth A. Byers
United States, West Virginia, Pocahontas, detailed locality information protected
WVA
Jim Vanderhorst
United States, West Virginia, Hampshire, detailed locality information protected
WVA
WVA-V-0038457 Rodney L. Bartgis
United States, West Virginia, Preston, detailed locality information protected
WVA
Brian P. Streets
United States, West Virginia, Hardy, detailed locality information protected
WVA
WVA-V-0038460 William N. Grafton
United States, West Virginia, Tucker, detailed locality information protected
WVA
WVA-V-0038461 William N. Grafton
United States, West Virginia, Preston, detailed locality information protected
WVA
WVA-V-0038462 William N. Grafton
United States, West Virginia, Raleigh, detailed locality information protected
WVA
WVA-V-0038463 William N. Grafton
United States, West Virginia, Tucker, detailed locality information protected
WVA
WVA-V-0038464 William N. Grafton
United States, West Virginia, Tucker, detailed locality information protected
WVA
WVA-V-0038465 Joan R. Gibson
United States, West Virginia, Tucker, detailed locality information protected
WVA
Brian P. Streets
United States, West Virginia, Pocahontas, detailed locality information protected
WVA
WVA-V-0038493 P. D. Strausbaugh
United States, West Virginia, Tucker, detailed locality information protected
WVA
Brian P. Streets
United States, West Virginia, Randolph, detailed locality information protected
WVA
Patricia Faulkner
United States, West Virginia, Berkeley, detailed locality information protected
DUKE
DUKE10029033
United States, Virginia, Giles
EKY
31234100139359 Raymond Athey 1978-07-18
United States, Massachusetts, Essex, Seaward Inn property.
BOON
009113
United States, North Carolina, Alleghany, detailed locality information protected
WIS
v0314651WIS J.R. Churchill s.n. 1921-08-19
United States, Maine, Lincoln, "Cathedral Woods"; Monhegan Island, 43.766473 -69.311435
WIS
v0314650WIS I. Tidestrom 6543 1913-07-22
United States, Pennsylvania, Monroe, Pocono Summit, 41.1112 -75.386295
WIS
v0314648WIS S.H. Sohmer 3825 1968-08-18
United States, Maine, Franklin, Vienna Township; Albert Raedle's property, Rte 2, 44.64147 -70.039023
WIS
v0314647WIS T. Holm s.n. 1899-07-04
United States, District of Columbia, Washington, D.C.; Terra Cotta, 38.952254 -77.001572
WIS
v0314646WIS T. Holm s.n. 1899-07-04
United States, District of Columbia, Terra Cotta; Washington, D.C., 38.953722 -76.99831
WIS
v0314532WIS J. Rousseau 20571 1925-07-24
Canada, Quebec, Montmagny, l'Estuaire du Saint-Laurent; Berthier-en-Bas, 46.933333 -70.733333
WIS
v0314492WIS Bayard Long
United States, New Jersey, Cumberland, detailed locality information protected
WIS
v0314649WIS T. Holm s.n. 1899-06-17
United States, District of Columbia, Washington, D.C.; Terra Cotta, 38.952254 -77.001572
NCU:Vascular Plants
NCU00446903
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00446904
United States, West Virginia, Randolph
NCU:Vascular Plants
NCU00446905
United States, West Virginia, Preston
NCU:Vascular Plants
NCU00446906
United States, West Virginia, Preston
NCU:Vascular Plants
NCU00446907
United States, West Virginia, Preston
NCU:Vascular Plants
NCU00446908
United States, West Virginia, Pocahontas
NCU:Vascular Plants
NCU00120375 Schwartzman, Edward
United States, North Carolina, Henderson, detailed locality information protected
NCU:Vascular Plants
NCU00120376 Schwartzman, Edward
United States, North Carolina, Transylvania, detailed locality information protected
NCU:Vascular Plants
NCU00120386 Schwartzman, Edward
United States, North Carolina, Macon, detailed locality information protected
NCU:Vascular Plants
NCU00120391 Schwartzman, Edward
United States, North Carolina, Transylvania, detailed locality information protected
NCU:Vascular Plants
NCU00446919
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447156
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447157
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447158
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447159
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447160
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447161
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447162
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447163
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447164
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447165
United States, West Virginia, Tucker
NCU:Vascular Plants
NCU00447166
United States, West Virginia, Tucker