ASU:Plants
ASU0128637 H.E. Ahles 75653 1972-07-02
USA, Massachusetts, Hampshire, S end, Hatfield
ASU:Plants
ASU0128638 B. King 44950 1966-07-12
USA, North Carolina, Alleghany, Near jct of Blue Ridge Parkway and NC 18
ASU:Plants
ASU0128639 A. McCrary 494 1963-06-29
USA, North Carolina, Onslow, Hwy 50 west of Surf City; 34.482032 -77.555178, 34.482032 -77.555178
ASU:Plants
ASU0128634 P. Gallagher 102 1983-07-14
USA, Maine, York, on Buzzell Rd, 0.5-1 mi W of US 1, 100m
ASU:Plants
ASU0128635 J.E. Canright 129 1947-07-04
USA, Massachusetts, Petersham, Prospect Hill I.
ASU:Plants
ASU0342787 D.T. Busemeyer, L.R. Phillippe, & G. Beland 892 2002-06-20
United States, Illinois, Kankakee, Liebert (The Nature Conservancy Property). St. Anne Township. St. Anne 7.5 minute topographic map.
ASU:Plants
ASU0128636 M.L. Fernald 15720 1917-08-01
USA, New Hampshire, Grafton, Plymouth
ARIZ
395153 A. C. Sanders 31479 2005-07-22
United States, Rhode Island, Washington County, South Coast: Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths., 41.385278 -71.695833, 15 - 61m
ASC
ASC00008614 W. Witte s.n. 1936-07-20
United States, New Jersey, Cape May, Cold spring, 38.966683 -74.915005
DES
DES00021819 J. Harry Lehr 2267 1981-06-18
USA, New York, Rockland, Summit Park Road at Rodman Place, Spring Valley., 41.15639 -74.04389
UCR
A.C. Sanders 31479 2005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m
UCR
A.C. Sanders 23503 2000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m
UCR
A.C. Sanders 25363 2002-07-08
United States, Rhode Island, Washington, Escoheag Trail, Exeter township, c. 1 mi. north of Hwy 165 on east side of Escoheag Hill Rd, c. 1 mi. SE of Escoheag, 41.59167 -71.75, 91m
UNM:Vascular Plants
UNM0080052 O.M. Clark 7736 1937-07-14
United States, New York, Franklin, Tupper Lake.
NMC
14062 C.H. Bissell 84/751 1897-00-00
United States, Connecticut, Hartford, Southington
CS
169840 collectors: T.J. Grisez 319 1968-09-17
United States, Pennsylvania, Warren County, Cranberry Swamp, Clarendon., 427m
NY
02065770 W. H. Blanchard 85, Set 2, Sheet 1 1905-07-10
United States of America, Maine, York Co., Open field on Wells Branch road one mile from Kennebunk Vil. [=Village], Kennebunk
NY
02065775 W. H. Blanchard 85, Sheet 3 X-2, Sheet 2 1905-07-16
United States of America, Maine, York Co., West road to Parson's Depot from Kennebunk
NY
2867230 N. Taylor 2234 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
2867073 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944
NY
2867044 W. H. Blanchard 189 1903-06-22
United States of America, Vermont, Windham Co., 43.067857 -72.4587
NY
2867018 W. H. Blanchard 189 1903-06-22
United States of America, Vermont, Windham Co., 43.067857 -72.4587
NY
2867226 D. W. Marble s.n. 1909-09-06
United States of America, New York, Westchester Co., near Bedford, 41.204262 -73.64374
NY
02065773 W. H. Blanchard 85, Set 3, Sheet 3 1905-07-16
United States of America, Maine, York Co., Road to Parson's Depot, west side, Mousam River, Kennebunk
NY
02844358 Z. Wang 33 2016-08-19
United States of America, New York, Bronx Co., New York Botanical Garden. Thain Family Forest, 40.86019578 -73.87659779, 16 - 16m
NY
2866996 N. L. Britton 1908-07-05
United States of America, Delaware, Sussex Co., 38.688773 -75.385301
NY
2867235 G. V. Nash s.n. 1909-07-07
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
2867236 K. K. Mackenzie 2107 1906-06-24
United States of America, New Jersey, Sussex Co., Along Base of Allamuchy Mts. near Musconetcong River.
NY
2867192 H. N. Moldenke 7898 1933-07-28
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2866997 W. W. Eggleston 1998 1900-07-23
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2867233 N. Taylor 2423 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
2867136 A. Gray s.n. 1934-00-00
United States of America, New York, near Oneida Lake
NY
2867122 Collector unknown s.n. 1865-07-03
United States of America, Pennsylvania, Bucks Co., 40.100666 -74.851831
NY
2866964 F. C. Seymour 356 1916-09-13
United States of America, Massachusetts, Hampden Co., South Mt.
NY
03220161 S. A. Mori 28181 2017-07-22
United States of America, New York, Westchester Co., Westchester Wilderness Walk/Zofnass Family Preserve. Main path from the gate to the vicinity of the deer exclosure., 41.17772 -73.59969
NY
02111365 S. A. Mori 27785 2014-06-19
United States of America, New York, Westchester Co., Eastern Loop, Zofnass Family Preserve of the Westchester Wilderness Walk, Town of Pound Ridge., 41.18131 -73.58617, 147m
NY
2867138 D. C. Eaton s.n. 1862-06-26
United States of America, New Jersey, Ocean Co., Prope Manchester, 39.959581 -74.358774
NY
2867234 K. K. Mackenzie 2812 1907-08-04
United States of America, New Jersey, Middlesex Co., Banks along railroad
NY
2867126 Collector unknown s.n. 1865-08-00
United States of America, Pennsylvania, near Way mount
NY
2866968 H. N. Moldenke 10657 1938-06-26
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
01096896 J. Jiang 10 2013-06-25
United States of America, New York, Westchester Co., Zofnass Family Preserve. South Loop., 41.17875 -73.60342
NY
02065774 W. H. Blanchard 85, Set 3 X-1, Sheet 1 1905-07-16
United States of America, Maine, York Co., West road Kennebunk Vil [=Village] to Parson's Depot, Kennebunk
NY
2867077 S. R. Hill 11851 1982-07-14
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park, margin of lake at causeway to island; Bigelow Lake near entrance
NY
02317883 Torr. Fl. N. York s.n. 1843-00-00
United States of America, New York, [no locality]
NY
2867208 W. H. Lewis 1908-07-04
United States of America, Massachusetts, Barnstable Co., Woods Hole
NY
2867162 R. G. Poland 1967-07-04
United States of America, Massachusetts, Franklin Co., East Deerfield, auto wrecking yard
NY
2867223 H. N. Moldenke 11061 1939-05-14
United States of America, New Jersey, Morris Co., Great Swamp, near Meyersville, 40.689824 -74.470432
NY
2867217 H. N. Moldenke 11073 1939-05-19
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
02065768 W. H. Blanchard 85, Set 1, Sheet 2 1905-07-12
United States of America, Maine, York Co., West road to West Kennebunk, Kennbunk
NY
2867088 E. P. Bicknell 11986 1897-08-26
United States of America, Maine, Hancock Co., Bar Harbor
NY
2867098 H. H. Rusby s.n. 1906-06-18
United States of America, New York, Adirondack Mts.
NY
2867210 N. L. Britton 1915-07-04
United States of America, Pennsylvania, Berks Co.
NY
2867150 N. L. Britton s.n. 1893-05-25
United States of America, Virginia, Chesapeake (Independent City), Collected between Northwest and Mayock [Moyock], N.C.
NY
2867246 W. C. Ferguson s.n. 1918-06-28
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
2867005 F. W. Pennell 10910 1920-07-13
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795
NY
2866985 S. R. Hill 32576 2000-07-06
United States of America, Pennsylvania, Jefferson Co., Rt. 1-80 E, mile 87 highway rest area, near Twp. Rd. 544 (just W of Washington Twp.), W of DuBois. Forested slope behind rest area., 41.1517 -78.92
NY
2867022 P. A. Rydberg 7880 1906-07-05
United States of America, New York, Adirondack Mountain, Burnt Mountain
NY
2867247 W. C. Ferguson s.n. 1918-07-05
United States of America, New York, Suffolk Co., Long Island, 40.74638 -73.375504
NY
2867191 W. D. Miller 191 1916-07-08
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2867004 F. W. Pennell 9464 1918-07-01
United States of America, New Jersey, Mercer Co., Woodland, 40.357115 -74.670165
NY
2866975 A. M. Ottley 5720 1935-07-20
United States of America, Massachusetts, Franklin Co., open woods, base of Mt. Grace
NY
2866989 J. von Schrenk s.n. 1888-08-01
United States of America, Kelea's [?]
NY
2867241 K. K. Mackenzie 757 1904-06-19
United States of America, New Jersey, Bergen Co., 40.955468 -74.027279
NY
2867219 D. C. Eaton s.n. 1862-06-26
United States of America, New Jersey, Bergen Co., Novae Caesareae, 40.951375 -74.133278
NY
2867017 H. N. Moldenke 2994 1926-07-22
United States of America, Pennsylvania, Monroe Co., 41.187868 -75.265737
NY
2867019 H. N. Moldenke 20398 1949-08-06
United States of America, Pennsylvania, Pike Co., near Greeley, 41.421202 -74.99517
NY
2867189 S. A. Cain 192 1935-07-01
United States of America, New York, Nassau Co., 40.670436 -73.467854
NY
2867046 W. H. Blanchard 84 1905-07-08
United States of America, Maine, York Co., 43.383974 -70.544775
NY
2867108 A. M. Vail 1891-08-25
United States of America, New York, Greene Co., Vicinity of Tannersville. Onteora., 42.193164 -74.134867
NY
2867154 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
2867155 P. Wilson s.n. 1918-08-09
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227
NY
2867159 H. M. Denslow s.n. 1937-07-19
United States of America, Connecticut, Windham Co., S.Woodstock
NY
2867167 P. A. Rydberg 7977 1906-08-01
United States of America, New York, Greene Co., 42.193164 -74.134867
NY
2867173 C. A. Hollick s.n. 1929-08-09
United States of America, New York, Ulster Co., near Tillson, 41.834098 -74.066587
NY
2867203 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co., Chatham
NY
2866981 A. W. Wood s.n.
United States of America, New York, Collegium Pharmaciae Civitatis Neo-Eboracensis
NY
2867221 P. Wilson s.n. 1915-06-27
United States of America, New York, Rockland Co., Spring Valley, 41.114186 -74.044782
NY
2867222 P. Wilson s.n. 1915-06-27
United States of America, New York, Rockland Co., Spring Valley, 41.114186 -74.044782
NY
2867225 P. Wilson s.n. 1915-08-07
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2867232 N. Taylor 1992 1910-06-04
United States of America, New Jersey, Middlesex Co., Monmouth Junction, 40.383703 -74.541051
NY
2867240 W. H. Leggett s.n. 1864-06-05
United States of America, New Jersey, Passaic Co.
NY
2867242 W. H. Leggett s.n. 1868-07-07
United States of America, New Jersey, New Durham., 40.784823 -74.032918
NY
2867243 W. H. Leggett s.n. 1869-07-22
United States of America, New York, Richmond Co., Staten Island
NY
2867239 K. K. Mackenzie 806 1904-07-03
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2867160 J. T. Enequist 244 1921-06-19
United States of America, Connecticut, Middlesex Co., between New Haven RR. and Watson's farm
NY
2867029 S. R. Hill 18628 1987-08-14
United States of America, Connecticut, New London Co., Babcock Road, ca. 0.3 mi E of Main Street, North Stonington
NY
2867245 W. C. Ferguson 6467 1927-09-01
United States of America, New York, Suffolk Co., 41.003909 -72.54198
NY
02065777 W. H. Blanchard 85, Set 4, Sheet 1 1905-07-17
United States of America, Maine, York Co., R.R. at Parson's Depot, Kennebunk
NY
2867200 R. T. Clausen 8091 1951-06-25
United States of America, New York, Tompkins Co., South Hill, 42.410951 -76.489878
NY
2867199 R. T. Clausen 8094 1951-07-02
United States of America, New York, Tompkins Co., South Hill, 42.410951 -76.489878, 390m
NY
2867067 W. H. Blanchard 519 1909-10-08
United States of America, Maine, Piscataquis Co., 45.253663 -68.985871
NY
2867174 N. Taylor 817 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2867216 L. H. Lighthipe s.n. 1913-06-24
United States of America, New York, Suffolk Co., Ocean Beach, 40.646278 -73.156544
NY
02065769 W. H. Blanchard 85, Set 1, Sheet 1 1905-07-12
United States of America, Maine, York Co., West road to West Kennebunk, Kennbunk
NY
2867171 P. A. Rydberg 7965 1906-07-31
United States of America, New York, Tannersville, 42.195644 -74.133751
NY
2867170 P. A. Rydberg 7965 1906-08-01
United States of America, New York, Tannersville, 42.195644 -74.133751
NY
02866941 J. M. Fogg Jr. s.n. 1937-06-24
United States of America, Pennsylvania, Carbon Co., 2.5 mi n.e. of East Mauch Chunk
NY
2867008 E. C. Marquand s.n. 1936-06-29
United States of America, New Jersey, Atlantic Co., below Atsion. Pine Barrens.
NY
2867011 G. W. Stevens 2543 1913-08-29
United States of America, Oklahoma, Ottawa Co., near Ottawa, 36.85674 -94.78773
NY
2867012 H. W. Houghton 3743 1916-05-23
United States of America, Oklahoma, McCurtain Co., Near Idabel, 33.902114 -94.827663