ASU:Plants
W.S. Ripley, Jr. 15435 1915-06-17
USA, Massachusetts, Wakefield
ASU:Plants
S. McCoy 1396 1933-05-27
United States, Indiana, Marion Co., near 52nd and Blvd Place., 39.781709 -86.138472
ASU:Plants
J.E. Canright 302 1947-07-25
USA, Massachusetts, Petersham, Prospect Hill IV, Kitchen Rd.
ASU:Plants
E.C. May 1956-08-27
USA, North Carolina, Linville, Grandfather Mtn, Pisgah Nat'l Forest
ASU:Plants
H.E. Ahles 75706 1972-07-15
United States, Massachusetts, Hampshire, Hadley,at railroad crossing & Rt9
ASU:Plants
H.E. Ahles 47564 1958-07-24
United States, North Carolina, Avery, 2.9 mi NNE of Newland on rd to Banners Elk, 36.126206 -81.907419
ASU:Plants
W.N. Grafton 1972-09-10
USA, West Virginia, Fayette, near administration building in Babcock State Park
ASU:Plants
J. Greene 1976-07-01
USA, Wisconsin, Paine Arboretum, Oshkosh
ASU:Plants
D. Keil K12834 1978-07-01
USA, Virginia, Bedford, Blue Ridge Parkway., 1116m
ASU:Plants
ASU0298102 G.C. Tucker 15582 2010-07-30
USA, Connecticut, New London, North Stonington: Lone Pine Farm along Shunock River. Elev. 26 m.; 41.43295 -71.861604, 41.43295 -71.861604, 26m
ARIZ
Chas K. Dodge
United States, Michigan, St. Clair County, detailed locality information protected
ARIZ
262266 P. S. Martin 1986-06-27
Mexico, Chihuahua, Pinos Altos, Río Mayo, Chih., 28.27222 -108.3028
ASC
ASC00009602 S. Bean s.n. 1960-06-17
United States, Tennessee, Anderson, Near Norris, 36.195634 -84.067974
ASC
ASC00009037 L. Arnberger s.n. 1955-09-11
United States, Virginia, Roanoke, Vinton, 37.280971 -79.896982
ASC
ASC00008635 A. Phillips 66 1940-10-00
United States, New York, Tompkins, Ithaca, 42.440628 -76.496607
ASC
ASC00008978 M. Buell 1767 1938-06-04
United States, Massachusetts, Franklin, Shelburne Falls., 42.604252 -72.739259, 366m
ASC
ASC00118134 M. Buell 1767 1938-06-04
United States, Massachusetts, Franklin, Shelburne Falls., 42.604252 -72.739259, 366m
DES
DES00010842 Ed Pamplin 1973-08-02
USA, Louisiana, Morehouse Parish, Backyard of Mr. Savage's home S of Beekman., 32.923611 -91.884722
UCR
A.C. Sanders 37118 2009-06-30
United States, Rhode Island, Washington, town of Westerly, Woody Hill Mgmt Area, S of Bradford and N of Haversham E of Woody Hill Extension (dirt road), S of Woody Hill Rd, between highways 91 & 216, NE of Dunns Corners, 41.37285 -71.74017, 41m
UCR
A.C. Sanders 25455 2002-07-14
United States, Rhode Island, Washington, Carolina Management Area, south of Pine Hill Rd. along trail to Pawcatuck River, NW of Carolina, 41.45556 -71.68722, 24m
UCR
A.C. Sanders 41209 2014-07-18
United States, Rhode Island, Washington, Narragansett, Crooked Brook Trail between Kinney Ave. and Westmoreland St., 41.42003 -71.47302, 26m
UCR
A.C. Sanders 25375 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
UCR
A.C. Sanders 24453 2001-07-02
United States, Rhode Island, Kent, Wickaboxet State Forest, c. 1 mile NE of West Greenwich Center, 41.64167 -71.73333, 122m
UCR
A.C. Sanders 25466 2002-07-17
United States, Rhode Island, Washington, south side of Breakheart Pond, Arcadia Mgmt. Area, Exeter, 41.59528 -71.70306, 73m
ASU:Pollen
3184 S.K. Fish 3184
ASU:Pollen
1426 J. Schoenwetter 1426
USU:UTC
UTC00128537 Fuhrman 23 1960-07-23
United States, Missouri, Lafayette, South edge of Lexington, Mo. Hwy 13, 39.174621 -93.877196
USU:UTC
UTC00196739 Chauncy S. Harris 196 1979-07-12
United States, Virginia, Giles, 0.5 miles past the Mountain Lake Biological Station turnoff on the gravel roa continuation of Va Hwy 700; ca. 2 miles past Mountain Lake. Called the "West Virginia Road" at the station, 1158m
USU:UTC
UTC00288135 S.W. Leonard, A.E. Radford & Ken Moore 1843 1968-07-26
United States, North Carolina, Watauga, 3.4 m W of Howard's Knob on Co. Rt. 1102
USU:UTC
UTC00004691 F.C. Seymour 3731 1931-08-20
United States, Massachusetts, Franklin, Mt. Toby, Sunderlanad, 42.488144 -72.537588
USU:UTC
UTC00220048 Andreas Leidolf 778 1994-08-21
United States, Alabama, DE KALB, DeSoto State Park; Trail below cabins near West Fork of Little River (Site DeKalb 11), NW4 S. 28
UNM:Vascular Plants
UNM0048869 R.C. Jackson 159 1952-06-18
United States, Indiana, Jackson, 5 miles east of Brownstown.
NMC
42239 HLB
United States, Michigan, Ingham, detailed locality information protected
NMC
42251 Potter, D sn 1930-07-20
United States, Massachusetts, Middlesex, Concord
CS
163228 collectors: A.A. Heller 10310 1911-06-20
United States, Pennsylvania, Elk County, Whiporwill Camp of Du Boise Lumber Company.
CS
163229 collectors: B.F. Bush 28 1897-06-02
United States, Missouri, Barry County, Eagle Rock
CS
163230 collectors: J.K. Small A.A. Heller 1891-06-22
United States, North Carolina, Caldwell County, Eastern slopes of blowing rock mountain.
CS
195238 collectors: Bob Gerhard 1965-08-21
United States, Virginia, Rockingham County, George Washington National Forest
CS
195239 collectors: Alan C. Jones 1964-08-09
United States, Pennsylvania, Pike County
CS
195240 collectors: 1983-00-00
United States, Tennessee, Sevier County, Great Smoky Mountains National Park
CS
195241 collectors: Karen Burr 1979-07-09
United States, Connecticut, Middlesex County, Moodus Reservoir
CS
195242 collectors: Wooten Perlman 1979-05-24
United States, Tennessee, Sevier County, Great Smoky Mountains National Park
CS
174651 collectors: John K. Small 1894-00-00
United States, North Carolina, Gaston County, King's Mountain and vicinity., 183m
CS
163430 collectors: J.H. Cowens 907 1893-06-13
United States, Colorado, Larimer County, College grounds.
CS
163431 collectors: 2289
United States, Colorado, Larimer County, College grounds, Fort Collins.
CS
163432 collectors: J.H. Cowen 1260 1892-08-09
United States, Colorado, Larimer County, College grounds.
NY
1458882 N. Taylor s.n. 1909-07-18
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
1458957 B. F. Fackenthal s.n. 1890-08-00
United States of America, Pennsylvania, Luzerne Co., 41.162537 -75.9698
NY
1458899 K. K. Mackenzie 2721 1907-07-14
United States of America, New Jersey, Passaic Co., Midvale
NY
1458919 A. T. Beals s.n. 1923-10-13
United States of America, Connecticut, Windham Co., vicin. Breakneck Pond, near Putnam
NY
1458873 T. G. Yuncker 16471 1956-08-18
United States of America, New York, Rockland Co., Cheesecote Mt, near village of Mt. Ivy
NY
978147 J. C. Lendemer 13162 2008-07-15
United States of America, Pennsylvania, Luzerne Co., State Game Lands No. 91, junction of Pittston Road and SR 2035, 4.5 mi N of Mountain Lake, Bear Creek Township, 41.2561 -75.6864, 579m
NY
1459018 J. Dwyer 2656 1941-07-31
United States of America, Connecticut, Litchfield Co., Hill back of Sandy Beach, Litchfield, Conn.
NY
02312195 G. J. Pierce
United States of America, Michigan, Allegan Co., detailed locality information protected
NY
1458931 D. Demarée 10766 1934-07-06
United States of America, Ohio, Scioto Co., Shawnee State Forest, Shawnee Camp #1, Friendship
NY
1459021 P. Wilson s.n. 1915-07-21
United States of America, New York, Delaware Co., Arkville., 42.147866 -74.619877
NY
4229457 S. Charrow s.n. 1936-05-23
United States of America, New York, Westchester Co., Grassy Sprain
NY
1458977 R. Cranfill
United States of America, Kentucky, Hardin Co., detailed locality information protected
NY
1459012 A. T. Beals s.n. 1924-07-04
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
01264617 S. L. Clarke s.n. 1891-06-00
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898636 -73.883619
NY
1458885 H. H. Rusby s.n. 1892-07-00
United States of America, New Jersey, Sussex Co., 41.111307 -74.580438
NY
1458884 N. Taylor 2191 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
1459060 Collector unspecified s.n.
United States of America, New York
NY
1458994 E. B. Bartram s.n. 1913-07-19
United States of America, Pennsylvania, Bradford Co., 41.785908 -76.788011
NY
1458967 Hill 593 1980-08-02
United States of America, State: NC/TN. County: Avery/Carter. Appalachian Trail/Elk Park/NC to Walnut Mtn Rd.
NY
1458909 T. G. Yuncker 10582 1941-07-08
United States of America, Pennsylvania, Allegheny mountains about 5 miles north of Tyrone, 40.74308 -78.238624
NY
1459041 A. T. Beals s.n. 1924-05-31
United States of America, New York, Columbia Co., 42.360891 -73.598616
NY
1458942 W. R. Maxon s.n. 1897-07-24
United States of America, New York, Chenango Forks
NY
1458915 D. L. Lord 8043 A 1935-09-00
United States of America, West Virginia, Elkwater, 38.6365 -80.015347
NY
1458898 J. von Schrenk s.n. 1888-00-00
United States of America, New York, Damascus, L.I.
NY
1458907 W. W. Eggleston s.n. 1905-05-18
United States of America, New York, Bronx Co., New York Botanical Garden, Herbaceous Grounds, 40.862289 -73.877023
NY
1459004 J. K. Small 122 1894-08-27
United States of America, North Carolina, Gaston Co., Collected on King's Mountain and vicinity., 396m
NY
01458988 F. C. Seymour 346 1915-09-15
United States of America, Massachusetts, Hampden Co., Dooryard. West Granville, Hampden County, Mass.
NY
1458908 W. H. Welch 2316 1936-06-13
United States of America, North Carolina, Linville, Grandfather Mt., 1524m
NY
1047327 J. C. Lendemer | A. Hoffman | A. G. Moroz | C. Ramirez 13971 2008-08-30
United States of America, Pennsylvania, Berks Co., State Game Lands No. 106, Blue Mountain, Pulpit Rock ("The Pinnacle"), ~3 mi NW of Lenhartzville, Albany Township, 40.6083 -75.9083, 250m
NY
01400391 D. E. Atha 7406 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, 41.4481119 -73.610915, 176m
NY
1458905 S. R. Hill 19728 1988-08-03
United States of America, Connecticut, New London Co., Edge of Amos Lake near boat landing area. Preston City, Rte. 164. Occasional tree ca. 10-20 ft tall; sterile; oak-beech woods.
NY
1458878 J. Silba 39778 1991-09-20
United States of America, New York, Suffolk Co., Long Island, Melville, hills N. of Woodbourne Cultural Nurseries
NY
978192 J. C. Lendemer | S. Haan 13257 2008-07-18
United States of America, Pennsylvania, Lackawanna Co., Bald Mountain, low-middle W-facing slopes, ~1.5-2 mi NE of Milwaukee, ~5 mi SW of Chinchilla, W of Scranton, Newton Township, 41.4358 -75.7553, 549m
NY
1458867 H. H. Rusby s.n. 1892-07-00
United States of America, New Jersey, Sussex Co., 41.111307 -74.580438
NY
1458902 H. N. Moldenke 1851 1931-07-05
United States of America, New Jersey, Somerset Co., In thicket at edge of woods, Watchung, New Jersey, 40.642048 -74.441201
NY
1458890 H. N. Moldenke 1851 1931-07-05
United States of America, New Jersey, Somerset Co., In thicket at edge of woods, Watchung., 40.642844 -74.436233, 79m
NY
1458923 L. Hayes 3367 1927-08-02
United States of America, Pennsylvania, Indiana Co., Marion Center, 40.769934 -79.046772
NY
1458901 E. P. Bicknell s.n.
United States of America, New York, Coastal Plain of Long Island
NY
1458879 E. A. Mearns 59 1910-07-20
United States of America, New York, vicinity of Highland Falls, in the Hudson Highlands, 41.36925 -73.96625
NY
1459051 J. K. Small s.n. 1888-06-00
United States of America, Pennsylvania, Mountains E. Dauphin
NY
01087292 D. E. Atha 6821 2008-10-05
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, 41.4581589 -73.6137869, 134m
NY
1458876 W. C. Ferguson 3780 1925-06-10
United States of America, New York, Meadow Brook, Long Island, 40.721221 -73.562295
NY
1458897 W. C. Ferguson s.n. 1919-03-15
United States of America, New York, Allertson, Long Island
NY
1458900 G. V. Nash 1233 1890-07-27
United States of America, New Jersey, Essex Co., Soho
NY
01458864 Collector unknown s.n.
United States of America, New York, New York Co., New York Island, 40.780142 -73.966707
NY
1458922 F. R. Fosberg
United States of America, Maryland, Anne Arundel Co., detailed locality information protected
NY
1459020 W. M. Canby s.n.
United States of America, Delaware, Woodlands.
NY
01268809 D. E. Atha 9009 2010-09-14
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 E of Ice Pond, 41.448111 -73.610914, 176m
NY
1459049 J. M. Fogg Jr. 17718 1940-08-13
United States of America, Pennsylvania, Lycoming Co., Dry wooded slope. north White Deer Ridge, 3 mi. s. of So. Williamsport.
NY
1458893 Collector unspecified s.n. 1923-09-03
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183
NY
01844495 A. W. Cahilly 19 1985-05-24
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 122, 40.864044 -73.875306
NY
1087430 D. E. Atha 6686 2008-08-13
United States of America, West Virginia, Randolph Co., SW of Cheat Bridge of US 250 on Forest Service Road 235, 38.46285 -79.891489, 916m
NY
1459029 M. Nee 57201 2010-08-29
United States of America, Pennsylvania, Somerset Co., Kooser State Park, along road from Campground to park office, 40.0631 -79.235, 710m
NY
1458892 J. V. Monachino s.n. 1948-08-06
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311