ASU:Plants
ASU0134616 D. Keil 6595 1970-08-01
USA, Alabama, Calhoun, Ft. McClellan Military Reservation.
ASU:Plants
ASU0134630 D. Keil 5254 1969-07-04
USA, Illinois, Ogle, 3.5 miles east of Rock River Bridge on Illinois Route 64.
ASU:Plants
ASU0134634 R.S. Freer 7104 1967-07-05
USA, Virginia, Bedford, Blue Ridge Parkway
ASU:Plants
ASU0134635 D. Keil 11648 1976-07-25
USA, North Carolina, Cumberland, Ft. Bragg Mil. Res.
ASU:Plants
ASU0134636 J.S. Key 395 1970-07-09
USA, Arkansas, Pope, ca 3 mi SW of Sand Gap & just N of Muddy Gap Forest Service Rd.
ASU:Plants
ASU0134597 J.P. Rebman 639 1988-09-11
USA, Missouri, Barry, Piney Creek Wilderness growing along the Siloam Springs Trail; 36.67222 -93.60555, 36.67222 -93.60555
ASU:Plants
ASU0134598 E.J. Palmer 53047 1951-08-22
USA, Missouri, Newton, 3.5 mi SW of Joplin
ASU:Plants
ASU0134606 H.E. Ahles 86060 1978-08-08
USA, Massachusetts, Hampden, Buckley Boulevard, Chicopee; 42.148704 -72.607867, 42.148704 -72.607867
USU:UTC
UTC00282350 Parris 12236 1993-08-26
Japan, Yakushima, Viewing place for large waterfall, 30.266667 130.6
USU:UTC
UTC00282353 Paul Wolf 921 2006-09-16
United States, Connecticut, Tolland, Along a trail that crossed a power line clearing, near Spring Hill, about 4km SE of Storrs, 41.791667 -72.207222
USU:UTC
UTC00256703 B. E. Nelson 68676 2006-06-10
United States, Wyoming, Teton, Grand Teton National Park and Vicinity: Teton Range: from the junction with the Valley Trail along Death Canyon Trail at the lower end and mouth of Death Canyon, ca 4-5 air mi W of Moose; ca 13 air mi N of Jackson. South 1/4 S30., 43.6628 -110.8155, 2070 - 2190m
USU:UTC
UTC00282337 Paul Wolf 400
United Kingdom
USU:UTC
UTC00282348 Unknown 469 1993-09-19
United States, Minnesota, Cass, Offertail Penninsula on N shore of Leech Lake (edge of Maple/Basswood Forest
USU:UTC
UTC00294222 Ralph F. Peters 9 1958-08-21
United States, Wisconsin, Dane, North of Pheasant Branch., 43.103494 -89.51132
UNM:Vascular Plants
UNM0109447 R.F. Peters 9 1958-08-21
United States, Wisconsin, Dane, North of Pheasant Branch.
NMC
73233 C.K. Dodge sn 1900-09-30
United States, Michigan, St. Clair, near Port Huron
NMC
37855 J.D. Tinsley sn 1888-00-00
United States, Virginia, Albemarle, Miller School
NMC
73234 A. Chase sn 1896-06-15
United States, Illinois, Cook, Near Chicago
NMC
37861 P.C. Standley sn 1904-07-00
United States, Missouri, Greene, Springfield
NMC
37860 B.P. Ruggles 1 1891-06-00
United States, Vermont, Windsor, Hartland
NMC
37863 O.W. Knight sn 1905-07-22
United States, Maine, Penobscot, Bangor
NMC
73235 A. Chase 719 1898-05-09
United States, Indiana, Porter, Dune Park
NMC
37866 E. Wilkinson sn 1896-08-26
United States, Ohio, Richland, Mansfield
NY
3793791 K. K. Mackenzie 381 1903-08-29
United States of America, West Virginia, Greenbrier Co., Near White Sulphur Springs
NY
3793792 R. T. Clausen 3680 1938-09-20
United States of America, South Carolina, Greenville Co., Roadside at Y.M.C.A. camp. Camp Greenville, 2 miles northwest of Middle Saluda., 35.137212 -82.558379, 823m
NY
3793793 D. S. Correll 3889 1935-08-11
United States of America, North Carolina, Mitchell Co., Woods near Spruce Pines
NY
3793794 D. S. Correll 3998 1935-08-14
United States of America, North Carolina, Ashe Co., Near Jefferson
NY
3793795 A. N. Leeds s.n. 1934-04-24
United States of America, North Carolina, Burke Co., Hawk's Bill Mt.
NY
3793796 S. M. Tracy 5171 1898-06-03
United States of America, Mississippi, Harrison Co., 30.433042 -88.952256
NY
3793797 A. Cronquist 4560 1947-06-08
United States of America, Georgia, Dawson Co., Above Amicolola Falls., 762m
NY
3793798 D. E. Boufford 16782 1975-06-25
United States of America, Georgia, Stephens Co., Northwest-facing ravines and ridges on the south side of Panther Creek. Southwest of Yonah Lake (Tugaloo River); north of Toccoa., 34.725 -83.3536
NY
3793799 W. H. Duncan 8383 1948-06-14
United States of America, Georgia, Bartow County. Woods on N side of Stamp Creek. 1 3/4 miles E 30°N of Allatoona Dam., 238m
NY
02456347 D. E. Atha 14547 2014-06-11
United States of America, New York, New York Co., Central Park. Hallett Nature Sanctuary. Between 60th and 61st St and between 5th and 6th Aves, 40.766672 -73.975367, 43 - 43m
NY
04015177 D. B. Dunn 21801 1975-07-22
Mexico, Sinaloa, 11 miles W. of the Sinaloa Border on Highway 40. On grade down from Durango to Matzlan, 2012m
NY
02332711 D. E. Atha 14212 2013-11-14
United States of America, New York, New York Co., Central Park, Shakespeare and Delacorte, Delacorte planting bed, west of theater and building housing comfort stations, ca 35 m (by the path) east of the West Drive, 40.780703 -73.96935, 28 - 28m
NY
04015180 E. Palmer 288 1908-05-27
Mexico, Chihuahua, Vicinity of Madera., 2250m
NY
03514100 W. D. Longbottom 21398 2014-08-03
United States of America, Maryland, Anne Arundel Co., Elvaton Road, Jumpers Hole Road, B&A Trail, and Magothy Branch, 39.120169 -76.588467
NY
03793625 H. Trapido 1074 1939-07-16
United States of America, Vermont, Washington Co., Camel's Hump, 1036m
NY
3793626 H. Trapido 1093 1939-07-30
United States of America, Vermont, Orleans Co., at north base of Mt. Pisgah, 396m
NY
3793627 R. T. Clausen 5441 1941-06-28
United States of America, Connecticut, New London Co., 1 mile northeast of Millstone Point, Waterford Tp., 41.315344 -72.150604, 6m
NY
3793628 S. R. Hill 9383 1980-08-14
United States of America, Connecticut, New London Co., Near RR behind VFW building, S side Rte. 1 near Latimer's Point. (near Mystic).
NY
3793629 A. T. Beals s.n. 1924-07-04
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
02332712 D. E. Atha 14212 2013-11-14
United States of America, New York, New York Co., Central Park, Shakespeare and Delacorte, Delacorte planting bed, west of theater and building housing comfort stations, ca 35 m (by the path) east of the West Drive, 40.780703 -73.96935, 28 - 28m
NY
3793630 Collector unspecified s.n.
United States of America, Vermont
NY
3793631 W. W. Eggleston 3173 1903-07-18
United States of America, Vermont, The Connecticut River, Putney
NY
3793632 R. C. Friesner 12720 1936-08-10
United States of America, Maine, Waldo Co., Fernald's Neck, Megunticook Lake, 44.257684 -69.111199
NY
3793633 R. C. Friesner 24558 1951-08-14
United States of America, Maine, Waldo Co., North side of Megunticook Lake
NY
3793634 H. N. Moldenke 8852 1935-09-05
United States of America, New Hampshire, Cheshire Co., North of Hinsdale
NY
3793635 D. S. Erskine 2463 1953-08-23
Canada, Prince Edward Island, Dunk River, 2 miles east of Central Bedeque, Prince County. Only station in P.E.I, known since 1903.
NY
3793636 H. B. Bailey s.n. 1901-08-19
Canada, Nova Scotia, Kings Co., Woods.
NY
3793637 C. D. Howe 528 1901-07-12
Canada, Nova Scotia, Near Pictou. Dry pasture.
NY
3793638 C. D. Howe 258 1901-07-02
Canada, Nova Scotia, Near Digby. Edge of field.
NY
3793639 M. L. Fernald 26134 1924-08-14
Canada, Newfoundland and Labrador, St. John's. Avalon Peninsula. South Hill.
NY
3793640 C. D. Howe 903 1901-07-27
Canada, Newfoundland and Labrador, Channel.
NY
3793641 L. Arsène 5 1901-07-10
Saint-Pierre et Miquelon, Saint-Pierre
NY
3793642 E.-A. Delamare 364 1882-07-27
Saint-Pierre et Miquelon, Miquelon-Langlade, Ile. Miquelon. Colline du Chapeau
NY
3793643 Collector unspecified 92 1830-00-00
Canada, Circa Hoboken
NY
3793644 Fabius 407 1946-07-25
Canada, Quebec, Granby.
NY
3793645 C. B. Robinson 873 1907-08-12
Canada, Quebec, Le Fjord-du-Saguenay Reg. Co. Mun., Saguenay Co. Seven Islands., 50.2 -66.383333
NY
3793646 B. Boivin 384 1938-07-27
Canada, Quebec, La Matapédia Reg. Co. Mun., Canton Jetté, rang VI, lot 19. Dans un rayon de 40 mètres autour de la fosse de perfil SAMSON no 13., 250m
NY
3793647 C. O. Grassl 5878 1932-08-12
Canada, Ontario, Cockburn Island, 45.93 -83.32
NY
3793648 C. O. Grassl 5878 1932-08-12
Canada, Ontario, Cockburn Island, 45.93 -83.32
NY
3793649 L. R. Moyer s.n. 1905-08-13
Canada, Ontario, Parry Sound Distr., Laurier
NY
3793650 W. H. Minshall 1884 1939-08-11
Canada, Ontario, Ottawa District. Wright's Grove, Prescott Highway, Conc. A, Lots 27 and 28, Nepean Twp, Carleton Co.
NY
3793651 B. Boivin 10656 1955-06-24
Canada, Manitoba, Division No. 12, Springfield. Brokenhead, 4 milles a l'ouest.
NY
3793652 A. M. Ottley 2649 1926-07-21
United States of America, Massachusetts, Norfolk Co., West woods
NY
3793653 G. N. Jones s.n. 1945-07-00
United States of America, Massachusetts, Berkshire Co., 42.332032 -73.08288
NY
3793654 F. C. Seymour 60 1913-09-19
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
3793655 L. DeWette s.n. 1838-00-00
United States of America
NY
3793656 E. P. Bicknell 11447 1906-08-11
United States of America, Massachusetts, Nantucket Island, Millbrook Swamp
NY
3793657 F. H. Blodgett s.n. 1895-08-25
United States of America, Massachusetts, Marthas Vineyard, 41.41678 -70.616139
NY
03754333 M. Williams 798 1981-08-31
Canada, Nova Scotia, Cape Breton Co., Cape Breton. Homeville: woods road.
NY
3793658 J. J. Copeland 1842 1940-07-17
Canada, Quebec, Cap Chat, Gaspe Ouest County
NY
3793659 J. J. Copeland s.n. 1936-05-10
United States of America, New York, Westchester Co., Grassy Sprain
NY
3793660 Collector unknown s.n. 1935-10-26
United States of America, New Jersey, Bergen Co., 40.885377 -73.95236
NY
3793661 J. J. Copeland s.n. 1934-10-20
United States of America, New Jersey, Bergen Co., 40.885377 -73.95236
NY
3793662 J. J. Copeland 1107 1936-08-09
United States of America, Maine, Woods, Mt. Katahdin
NY
3793663 J. J. Copeland s.n. 1965-07-09
Canada, Newfoundland and Labrador, Butterpot Prov. Park
NY
3793664 J. J. Copeland 53-22 1953-09-17
United States of America, New Jersey, Ocean Co., 39.831141 -74.184818
NY
3793665 Collector unknown 1473 1934-06-14
United States of America, New Jersey, Forked River
NY
3793666 J. J. Copeland 2093 1941-06-15
United States of America, New Jersey, Ocean Co., 39.831141 -74.184818
NY
3793667 A. Miele s.n. 1940-06-19
United States of America, New Jersey, Pine barrens, Waretown
NY
3793668 F. H. Blodgett s.n. 1893-08-00
United States of America, Massachusetts, Oak Barrens, Marthas Vineyard
NY
3793669 F. H. Blodgett s.n. 1893-08-20
United States of America, Massachusetts, Oak Barrens, Marthas Vineyard
NY
3793670 F. C. MacKeever MV572B 1963-07-21
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.381224 -70.674472
NY
3793671 F. C. MacKeever MV572A 1963-07-21
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.381224 -70.674472
NY
3793672 F. C. MacKeever MV572A 1963-07-21
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.381224 -70.674472
NY
3793673 F. C. MacKeever N738 1963-08-25
United States of America, Massachusetts, Nantucket Co., Siasconset, Nantucket Island, 41.262623 -69.966124
NY
3793674 F. C. MacKeever N738 1963-08-25
United States of America, Massachusetts, Siasconset, Nantucket Island, 41.283456 -70.082794
NY
3793675 F. C. MacKeever N738 1963-08-25
United States of America, Massachusetts, Nantucket Co., Siasconset, Nantucket Island, 41.262623 -69.966124
NY
3793676 J. F. Poggenburg s.n. 1886-09-04
United States of America, New York, White Mills
NY
3793677 Collector unspecified s.n.
United States of America, New York
NY
3793678 Collector unspecified s.n.
United States of America, New York
NY
3793679 V. Bustamante 192 2013-06-09
United States of America, New York, Suffolk Co., Montauk County Park, Big Reed, blue trail.
NY
3793680 F. W. Kobbé s.n. 1921-07-09
United States of America, New York, Richmond Co., South Ave
NY
3793681 F. W. Kobbé s.n. 1921-07-09
United States of America, New York, Richmond Co., South Ave
NY
3793682 F. W. Kobbé s.n. 1922-09-16
United States of America, New York, Richmond Co., Page Ave near Tottenville
NY
3793683 F. W. Kobbé s.n. 1922-09-16
United States of America, New York, Richmond Co., Page Ave near Tottenville
NY
3793684 F. W. Kobbé s.n. 1922-09-16
United States of America, New York, Richmond Co., Page Ave near Tottenville
NY
3793685 F. W. Kobbé s.n. 1922-09-16
United States of America, New York, Richmond Co., Staten Island. Page Ave. near Tottenville