ASU:Plants
ASU0116581 E. Sundell 1123 1975-06-11
United States, Vermont, Orange County, Wright's Mountain, Bradford; 44.041148 -72.165028, 44.041148 -72.165028, 305m
ASU:Plants
ASU0116582 J.E. Canright 32 1947-06-22
USA, Massachusetts, Worcester, Prospect Hill II, N of Community House, Petersham
ASU:Plants
ASU0116583 L.J. Musselman 1132 1967-07-08
United States, Illinois, Winnebago, 0.5 mi W of Yale Bridge on S side of Yale Bridge Rd. Laona twn., 42.478926 -89.201804
ASU:Plants
ASU0116584 H.E. Ahles 68440 1967-08-01
USA, New Hampshire, Sullivan, 6.9 mi E of Grantham
ASU:Plants
ASU0116585 C.H. Knowlton 1903-06-13
USA, Massachusetts, Middlesex
ASC
ASC00020364 R. Freer 7074 1967-06-24
United States, West Virginia, Grant, Along road up to Dolly Sods from W. Va. Rt. 28, 39.044831 -79.343656
NY
3360654 W. C. Ferguson s.n. 1920-06-26
United States of America, New York, Nassau Co., 40.768173 -73.525125
NY
3360682 A. M. Vail s.n. 1891-06-21
United States of America, New York, Onteora, 42.211305 -74.137902
NY
3360577 J. T. Enequist 411 1929-06-16
United States of America, Connecticut, Middlesex Co., Grove Beach swamp
NY
02225973 D. E. Atha 13773 2013-07-28
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, parking lot at base of Knoll, 44.717369 -67.111411, 34 - 34m
NY
3360628 H. N. Moldenke 3467 1927-08-24
United States of America, New York, Essex Co., Scroon Lake, 43.788521 -73.775537
NY
3360713 H. M. Denslow s.n. 1923-06-13
United States of America, New Jersey, Essex Co., Watchung Mt.
NY
3360673 A. A. Heller s.n. 1889-08-07
United States of America, Pennsylvania, Luzerne Co., Beach Haven, 41.068418 -76.175765
NY
3360697 J. H. Barnhart 70 1887-08-05
United States of America, New Hampshire, near Mt. Pleasant House
NY
3360766 H. D. House 8000 1921-06-07
United States of America, New York, Essex Co., near Newcomb, 43.969507 -74.164595, 488m
NY
3360763 E. M. Kittredge s.n. 1916-07-04
United States of America, New York, Rockland Co., 41.113474 -74.045469
NY
3360762 E. M. Kittredge s.n. 1916-07-04
United States of America, New York, Rockland Co., 41.113474 -74.045469
NY
3360664 H. D. House 26538 1939-06-22
United States of America, New York, Essex Co., near Newcomb, 43.969507 -74.164595
NY
3360576 J. T. Enequist 432 1925-06-10
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
1138225 G. V. Nash 231 1896-06-11
United States of America, New York, Bronx Co., Bedford Park, 40.872228 -73.886105
NY
3360772 N. L. Britton s.n. 1892-07-01
United States of America, Virginia, Campbell Co., Collected in the vicinity of Lynchburg, 37.413754 -79.142246, 152 - 152m
NY
3360612 L. H. Lighthipe s.n. 1890-06-15
United States of America, New Jersey, Colonia (Houghtonville), 40.59197 -74.314373
NY
3360581 N. Taylor 1015 1909-08-02
United States of America, New York, Greene Co., 42.312639 -74.243677
NY
3360761 N. Taylor 916 1909-07-28
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
3360580 N. Taylor 1127 1909-08-06
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
3360633 A. M. Vail s.n. 1897-06-28
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 274m
NY
3360604 E. T. Moldenke 9810 1937-06-20
United States of America, Vermont, Windham Co.
NY
3360681 N. Taylor 602 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 701m
NY
3360760 H. P. Sartwell s.n.
United States of America, New York, Head of Crooks Lake
NY
3360656 N. Taylor 801 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
3360705 W. de W. Miller 397 1916-06-20
United States of America, New Jersey, Sussex Co., 41.039264 -74.808778
NY
3360609 K. K. Mackenzie 203 1903-05-30
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
3360627 P. Wilson s.n. 1916-08-10
United States of America, New York, Ulster Co., 42.043702 -73.947358
NY
3360672 F. W. Pennell 1835 1907-06-30
United States of America, Pennsylvania, Delaware Co., 39.914001 -75.302131
NY
3360704 H. N. Moldenke 1750 1931-06-21
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3360589 A. T. Beals s.n. 1924-07-04
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
3360715 N. L. Britton s.n. 1904-05-29
United States of America, New Jersey, Valley of Crosswick's Creek
NY
3360655 W. C. Ferguson 269 1921-06-15
United States of America, New York, Suffolk Co., 41.147261 -72.276121
NY
3360578 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, New London Co.
NY
3360794 E. S. Burgess s.n. 1893-06-12
United States of America, District of Columbia, Dy[be]?, 38.760468 -77.050107
NY
3360626 J. F. Poggenburg s.n. 1887-00-00
United States of America, New York, Ulster Co., 41.717038 -74.39571
NY
3360693 H. N. Moldenke 2937 1926-07-10
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3360765 E. P. Bicknell 6636 1893-07-03
United States of America, New York, Bronx Co., Van Courtlandt Park and vicinity, 40.897877 -73.883469
NY
3360588 H. Ingersoll s.n. 1890-06-07
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
3360665 N. Taylor 548 1909-06-26
United States of America, New York, Dutchess Co.
NY
3360747 H. E. Ahles 67404 1967-07-05
United States of America, Massachusetts, Hampshire Co., University of Massachusetts
NY
3360694 T. W. Edmondson 2821 1908-06-03
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3360620 N. L. Britton s.n. 1904-07-02
United States of America, Pennsylvania, York Co., vicinity of McCall's Ferry
NY
3360602 F. E. Fenno 154 1898-06-18
United States of America, New York, Tioga Co., Upper Susquehanna
NY
02172958 K. Quinn Acc. R333/35 1936-05-29
United States of America, New York, Bronx Co., T[hompson]. M[emorial]. Rock Garden, New York Botanical Garden, 40.856767 -73.875413
NY
02172959 H. Swift R333/35 1939-06-10
United States of America, New York, Bronx Co., Rock Garden, New York Botanical Garden, 40.856767 -73.875413
NY
3360586 G. V. Nash s.n. 1909-07-12
United States of America, Pennsylvania, Pike Co., Raymond's Kill Falls, 41.288705 -74.841556
NY
3360671 N. Taylor 2058 1910-06-20
United States of America, Pennsylvania, Luzerne Co., [Bean Run], 640m
NY
3360619 F. H. Strohm s.n. 1926-06-13
United States of America, Pennsylvania, Bucks Co., near Telford
NY
1138226 M. Holtzoff s.n. 1913-06-17
United States of America, New York, Bronx Co., McLean's Woods, 40.90056 -73.90639
NY
3360579 W. H. Lewis s.n. 1896-07-00
United States of America, New York, Orange Co.
NY
233594 S. F. Blake 5513 1913-08-21
Canada, New Brunswick, Gloucester Co., Petit Rocher.
NY
3360629 F. E. Fenno s.n. 1898-06-00
United States of America, New York, Campville, Upper Susquehanna
NY
3360767 W. C. Ferguson 7704 1929-07-15
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3360716 P. A. Rydberg s.n. 1917-07-03
United States of America, New Jersey, Lake Hopatcong, N.E. shore, 40.964113 -74.620367
NY
3360758 A. W. Chapman s.n.
United States of America, Southern Flora.
NY
3360771 N. L. Britton s.n. 1892-06-12
United States of America, Virginia, Smyth Co., Hills east of Marion, 640m
NY
3360676 N. L. Britton s.n. 1901-07-04
United States of America, Pennsylvania, Greene Co., 41.040092 -75.305739
NY
3360707 A. Niederer s.n. 1882-06-15
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
3360650 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097
NY
3360575 E. J. Alexander s.n. 1936-06-19
United States of America, Connecticut, New London Co., near Niantic
NY
3360717 A. M. Vail s.n. 1887-07-00
United States of America, New Jersey, Ocean Co., Oetley, 39.954687 -74.073359
NY
3360783 F. W. Pennell 6687 1915-09-26
United States of America, New York, Westchester Co., 41.203164 -73.730166
NY
3360793 E. L. Core 6774 1931-06-25
United States of America, Maryland, Garrett Co., White Rocks Run
NY
3360777 E. P. Bicknell 6638 1894-08-15
United States of America, Maine, York Co., York, Maine and Vicinity.
NY
1138227 G. V. Nash 316 1896-06-29
United States of America, New York, Bronx Co., Bronx Park., 40.856459 -73.877114
NY
3360683 G. V. Nash s.n. 1893-06-23
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
3360666 N. L. Britton s.n. 1877-06-02
United States of America, New York, Sufferns, Long Island
NY
3360684 G. V. Nash s.n. 1893-06-23
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
3909149 G. Stevens 92-1400 1992-08-14
United States of America, New York, Ulster Co., Galeville Airport, Gardner USGS Quad map
NY
3360653 W. C. Ferguson 2233 1923-06-24
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
3360623 A. MacElwee s.n. 1903-06-25
United States of America, Pennsylvania, Montgomery Co., near Acorn Hill
NY
3360618 J. M. Fogg Jr. 16900 1940-06-14
United States of America, Pennsylvania, Franklin Co., Timmons Mt. 3 mi. w. of Roxbury
NY
3360692 A. R. Bechtel 17369 1947-06-09
United States of America, Indiana, Fountain Co., E. of the Balanced Rock, N. side of Shades
NY
3360768 P. Wilson s.n. 1915-07-03
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
3360781 E. P. Bicknell 6579 1909-07-18
United States of America, New York, Nassau Co., SW Hempstead
NY
3360662 P. Wilson s.n. 1915-07-17
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
3360686 E. P. Bicknell 6526 1898-06-26
United States of America, New York, Westchester Co., Bryn Mawr, 40.946392 -73.867984
NY
3360625 C. A. Gross s.n. 1894-06-14
United States of America, New Jersey, Atlantic Co., 39.593067 -74.841978
NY
3360782 P. A. Rydberg 7871 1906-07-05
United States of America, New York, East Lake [Plants from the vicinity of Little Moose Lake. Adirondack Mts, N.Y.]
NY
3360706 K. K. Mackenzie 235 1903-07-04
United States of America, New Jersey, Morris Co., 40.740414 -74.383075
NY
3360776 H. St. John 2396 1917-07-25
United States of America, Maine, Aroostook Co., Valley of the St. John River, Seven Islands
NY
3360718 A. M. Vail s.n. 1890-06-27
United States of America, New Jersey, Middlesex Co., Trenton Pike
NY
3360685 W. C. Ferguson s.n. 1920-07-27
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3360792 W. M. Canby s.n. 1865-07-00
United States of America, Delaware, Felton, 39.008146 -75.57532
SEINet
Walter Fertig 1089 1989-07-04
United States, Connecticut, Hartford, West Granby: adjacent to Firetown Road, 0.1 mile north of Simsbury town line., 41.928423 -72.84991, 158m
SJNM
SJNM-V-0044598 Vasey, G. 1862-07-00
United States, Illinois, N/A, 39.32888 -88.78832
DBG:KHD
KHD00008165 Brooks Wright 411 1954-08-23
United States of America, Maine, Androscoggin, Along Me. Central RR grade, 44.17108 -70.36473, 107m
MWI
MWI00024842 Ahles, Harry E. 67347 1967-06-28
USA, Massachusetts, Worcester, Paxton, 1.6 miles east of the junction of Massachusetts routes 32 and 122 on route 32 to 122
MWI
MWI00048371 Henry, Ron D. 3448 1969-07-12
USA, New York, Dutchess, East Park
MWI
MWI00035904 Eads, Albert A. 133(132) 1860-06-04
USA, Massachusetts, Hampshire, Easthampton
EIU
Gordon C. Tucker 15153 2007-08-01
USA, West Virginia, Tucker, Davis: 2 km S of Blackwater River on Route 32. Elevation 3100 feet.
MIN
492057 Gerdes, Lynden 4745 2003-07-09
United States, Minnesota, Lake, Superior National Forest. T60N R07W S34NWSE Lake County ...Superior National Forest. Approximately 7.25 miles ENEof Isabella, MN and 0.21 mile W of Scott Lake.. 060N 07W 34, 47.6381758 -91.2031477
MIN
964319
United States, Maine
MIN
964320
United States, Massachusetts