ASU:Plants
ASU0138330 H.E. Ahles 86654 1979-06-01
United States, Massachusetts, Hampden, Chicopee on Rt. 116 near Massachusetts Turnpike., 42.15403 -72.610061
ASU:Plants
ASU0138329 Philip E. Hyatt 9461 2000-06-07
United States, Louisiana, Grant, Catahoula District Kisatchie National Forest, Bentley vicinity. From Catahoula District office and LA 8, 0.3 miles north on LA 145. Then SW on old logging road (currently named C072A)., 31.542364 -92.475585
ASU:Plants
ASU0138326 A.S. Pease 37039 1953-06-24
USA, New Hampshire, Coos, Near Peabody River, Gorham; 44.384043 -71.169021, 44.384043 -71.169021
ASU:Plants
ASU0138327 H.E. Ahles 43646 1958-06-17
USA, North Carolina, Avery, 1 mi SSW of jct NC 184 & 105 on NC 105 (NNE of Linville)
ASU:Plants
ASU0138328 Frank C. Seymour 26805 1968-06-00
USA, Vermont, Rutland, West Rutland, 43.593124 -73.045108
ASU:Plants
Harry E. Ahles 43646 1958-06-17
United States, North Carolina, Avery, 1 mile SSW of junction NC 184 and 105 on NC 105, NNE of Linville, 36.105718 -81.851355
ASU:Plants
Arthur Stanley Pease 37039 1953-06-24
USA, New Hampshire, Coos, Near Peabody River, Gorham, 44.384043 -71.169021
ASU:Plants
ASU0138332 Peter F. Zika 1534 1980-06-18
USA, Vermont, Rutland, College of Saint Joseph the Provider, Rutland, 43.600157 -73.002114
ASU:Plants
ASU0138331 V.E. McNeilus 88-341 1988-05-20
USA, North Carolina, Swain, Great Smoky Mountains National Park, about 300 yards upstream from Mingus Mill, 35.51981 -83.31061
USU:UTC
UTC00225628 SJ Darbyshire 4342 1992-06-05
CANADA, Ontario, RUSSELL, Ottawa-Carleton Co. Gloucester Twp. Upper Duck Island Ottawa River, 45.4666667 -75.6166667
USU:UTC
UTC00225629 SJ Darbyshire 4342 1992-06-05
CANADA, Ontario, RUSSELL, Ottawa-Carleton Co. Gloucester Twp. Upper Duck Island Ottawa River, 45.4666667 -75.6166667
USU:UTC
UTC00225537 S. J. Darbyshire 4390 1992-06-19
CANADA, Ontario, RUSSELL, Canada Ontario Ottawa- Charleton Co. Rideau Twp. 3 km S of Manotick, 45.2333333 -75.6958333
NMC
4622 O.W. Knight sn 1905-07-01
United States, Maine, United States, Hermon; in meadow along brook
NY
2252332 F. Bartley 811 1940-06-08
United States of America, Ohio, Champaign Co., 40.137674 -83.769497
NY
2252407 R. M. Harper 4197 1952-04-19
United States of America, Georgia, Fulton Co., A few miles W.N.W of Atlanta.
NY
2252325 C. B. Clarke s.n. 1900-02-07
United States of America, New York, Oneida Co., 43.100903 -75.232664
NY
2252381 Collector unknown s.n.
NY
2252302 H. M. Raup 8137 1937-05-20
United States of America, New York, Orange Co., Along Babcock Trail.
NY
2252419 H. R. Bennett 6794 1959-05-17
United States of America, Indiana, Porter Co., Port Chester.
NY
2252439 A. M. Evans 43120 1969-06-13
United States of America, Tennessee, Johnson Co., About 1/4 mile NW of jct. Hiwys 421 and 133. Shady Valley.
NY
2252395 M. L. Fernald 7763 1938-04-10
United States of America, Virginia, Surry Co., Claremont Wharf.
NY
2252369 S. Scarce 441 1998-03-27
United States of America, Louisiana, St. Martin Parish: Cypress Island Preserve growing on levee encircling lake Martin--on the NNW side of lake., 30.225 -91.9167
NY
2252351 L. Holzer s.n.
United States of America, New York
NY
1070852 D. E. Atha 6135 2008-04-25
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, 41.451603 -73.615902, 134m
NY
2252436 J. L. C. Marie-Victorin 10248 1920-06-12
Canada, Quebec, Vallée du Saint-Laurent, Ironside., 45.472778 -75.740278
NY
2252429 Collector unknown s.n. 1831-00-00
United States of America, Massachusetts, Hampshire Co., 42.229257 -72.730093
NY
2252358 O. A. Farwell 8405 1929-06-11
United States of America, Michigan, Wayne Co., Livonia., 42.36837 -83.35271
NY
02899368 K. M. Wiegand s.n. 1918-06-06
United States of America, New York, Tompkins Co., Indian Spring
NY
2252364 J. S. McCormac 4569 1992-05-19
United States of America, Ohio, Wood Co., Freedom Twp, Bradner Quad, 1 mi. E of St. Rt. 199., 41.341079 -83.533999
NY
2252423 Collector unknown s.n.
United States of America, Kentucky
NY
2252335 Collector unknown s.n. 1840-00-00
United States of America, North Carolina, Beaufort Co., 35.485833 -76.845161
NY
2252341 C. C. Deam 42798 1926-05-19
United States of America, Indiana, Daviess Co., About 2 mi. southeast of Newberry., 38.904542 -86.9931
NY
2252352 D. Day s.n.
United States of America, New York, Erie Co., 42.896501 -78.854232
NY
2252387 V. E. McNeilus 92-56 1992-04-23
United States of America, Tennessee, Blount Co., Along Abrams Creek.
NY
2252313 J. H. Lehr 695 1955-05-30
United States of America, New York, Rockland Co., East side branchlet Saddle River north of Smith Hill Road, Ramapo Township., 41.10152 -74.08366, 134m
NY
2252311 E. C. Howe s.n. 1874-06-00
United States of America, New York, Westchester Co., 40.93121 -73.898747
NY
2252424 Collector unknown s.n.
United States of America, Wisconsin, Milwaukee Co., 43.038902 -87.906474
NY
2252392 E. C. Howe s.n.
United States of America, New York, Westchester Co., 40.93121 -73.898747
NY
2252336 H. E. Ahles 41590 1958-05-30
United States of America, North Carolina, Hertford Co., 1.4 mile west of Winton on U.S. 158, then 2.3 miles north on road to ferry.
NY
2252303 C. R. Hexamer s.n.
United States of America, New York, New Castle., 41.187406 -73.786608
NY
2252408 C. W. Short s.n. 1836-00-00
United States of America, Kentucky, Lexington.
NY
2252393 E. R. Grose 1205 1954-06-10
United States of America, West Virginia, Upshur Co., Sago., 38.914267 -80.230082
NY
2252415 J. L. C. Marie-Victorin 56476 1940-07-01
Canada, Quebec, Point-aux-Trembles; Ile de Montreal., 45.65 -73.483333
NY
2252360 M. L. Fernald 243 1895-06-27
United States of America, Maine, Piscataquis Co., Dover., 43.923136 -69.637824
NY
2252401 W. M. Canby s.n. 1863-05-00
United States of America, Pennsylvania, Chester Co., 39.973141 -75.748454
NY
2252441 J. Macoun 67770 1905-06-28
Canada, Quebec, Vicinity of Montmorenei Falls., 46.883333 -71.15
NY
25135 R. F. C. Naczi 2091 1989-05-03
United States of America, South Carolina, Pickens Co., Ca. 2 miles north of Rocky Bottom an 1.3 miles south of North Carolina border along east side of Eastatoe Creek just downslope from west side of rte. 178.
NY
2252417 C. C. Deam 30756 1920-06-04
United States of America, Indiana, LaPorte Co., 1/2 mi. north of Mill Creek., 41.587795 -86.531653
NY
2252403 J. L. Reveal 5217 1980-05-17
United States of America, Maryland, Allegany Co., Along FIfteen Mile Creek Road north of U.S. Highway 40 near the mouth of Pine Lick Hollow with Fifteen Mile Creek just north-northeast of the junction of Carpenter Road, about 1 mile north of old U.S. 40 and 0.2 mile south-southwest of the junction of Double PIne Road., 39.693064 -78.452197, 229m
NY
2252338 C. C. Deam 40744 1924-06-20
United States of America, Indiana, Steuben Co., 6 1/2 mi. southeast of Fremont., 41.664252 -84.843501
NY
2252371 R. F. C. Naczi 9024 2002-04-22
United States of America, Alabama, Jackson Co., 5.5 mi NW of Hollywood, E side of county route 33 in vicinity of its crossing of Mud Creek., 34.7833 -86.0264
NY
2252414 J. A. Calder 7150 1952-06-17
Canada, Ontario, Stormont, Dundas and Glengarry United Co., Dundas Co. 3 miles south of Morewood, Winchester Township., 45.134168 -75.28533
NY
2252380 Brewer s.n. 1858-06-00
United States of America, New York, Seneca Co., 42.676459 -76.823011
NY
2252298 K. K. Mackenzie 768 1904-06-19
United States of America, New Jersey, Bergen Co., Along Hackensack., 40.958709 -74.036806
NY
2252431 F. J. Hermann 8732 1937-06-13
United States of America, Wisconsin, Adams Co., Cold Water Canyon, dells of the Wisconsin River, 3 miles S. Plainville., 43.657264 -89.775855
NY
02330948 B. A. Bradley 24 2007-05-30
United States of America, Pennsylvania, Cameron Co., Ca. 2.4 km NNW of George B. Stevenson Dam, Sinnemahoning State Park., 41.43 -78.03, 290m
NY
2252412 J. A. Calder 7175 1952-06-17
Canada, Ontario, Stormont, Dundas and Glengarry United Co., Dundas Co. 3 miles east of Winchester, Winchester Township., 45.099983 -75.288455
NY
2252307 W. D. Miller 515 1915-06-19
United States of America, New Jersey, Washington Valley.
NY
2252434 A. H. Curtiss 4683 1894-04-28
United States of America, Florida, Near Jacksonville., 30.319145 -81.725689
NY
2252308 E. P. Bicknell 1452 1895-05-26
United States of America, New York, Westchester Co., Woodlawn Heights., 40.898028 -73.869389
NY
2252331 F. Bartley 419
United States of America, Ohio, Jackson Co., Liberty Twp., 39.124183 -82.790234
NY
2252425 Collector unknown s.n.
Feliciana.
NY
2252299 K. K. Mackenzie s.n. 1920-06-14
United States of America, New Jersey, Sussex Co., Lake Mashipacong., 41.26739 -74.728247
NY
02899381 K. M. Wiegand s.n. 1914-06-28
United States of America, New York, Cayuga Co., Swamp near Thos. Ryan's
NY
2252374 H. G. Jesup s.n. 1873-06-00
United States of America, Massachusetts, Mt. Holyoke, 42.380368 -72.523143
NY
1070809 D. E. Atha 5637 2007-05-03
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, 41.451767 -73.616319, 134m
NY
2252378 H. P. Sartwell 247
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2252326 W. N. Clute s.n. 1893-00-00
United States of America, Upper Susquehanna, Ringhawton.
NY
2252363 S. R. Hill 22972 1992-04-24
United States of America, South Carolina, Calhoun Co., 0.2 mi northeast of Co. line. Between Cameron and Orangesburg Co. line, SC Rt. 33.
NY
2252443 R. M. Harper 4197 1952-04-19
United States of America, Georgia, Fulton Co., A few miles N.N.W. of Atlanta.
NY
2252432 E. L. Braun 2922 1940-05-04
United States of America, Kentucky, Menifee Co., Red River valley.
NY
2252379 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2252409 J. Hale s.n.
United States of America, Louisiana, Red River.
NY
2252368 K. M. Wiegand s.n. 1909-06-04
United States of America, Massachusetts, Norfolk Co., E. bank Charles River., 42.296486 -71.292557
NY
02330964 S. P. Grund 4577 2008-06-13
United States of America, Pennsylvania, Erie Co., Ca 6 km NNE of Union City, SGL 102, Boleratz Bog., 41.78 -79.82, 405m
NY
2252376 Collector unspecified 2 1881-06-11
NY
2252329 F. E. Fenno 503 1898-05-30
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
2252447 W. G. Dore 19931 1962-06-04
Canada, Ontario, Leeds and Grenville United Co., Grenville Co. 2 mi. north of Prescott., 44.745631 -75.516667
NY
02447699 L. Speedy 09-0310 2009-06-05
United States of America, Pennsylvania, Westmoreland Co., Pleasant Valley Park, Lyons Run, E of Pleasant Valley Road, Murrysville. In broad floodplain., 40.403201 -79.682561, 288m
NY
2252323 P. D. Knieskern s.n. 1840-06-26
United States of America, New York, Near Oneida Lake, N.Y., 43.187556 -76.016489
NY
2252345 C. C. Deam 30630 1920-06-03
United States of America, Indiana, Kosciusko Co., 10 mi. west of Milford Junction., 41.428219 -86.035198
NY
2252390 Collector unknown s.n.
NY
2252330 C. C. Deam 44403 1927-06-02
United States of America, Indiana, Porter Co., About 4 mi. northwest of Valparaiso., 41.514066 -87.115841
NY
2252355 C. C. Deam 12731 1913-05-11
United States of America, Indiana, Jackson Co., 1/2 mile southwest of Chestnut Ridge., 38.88354 -85.866837
NY
2252359 O. W. Knight s.n. 1905-06-10
United States of America, Maine, Veazie.
NY
2252427 J. H. Schuette s.n. 1884-06-01
United States of America, Wisconsin, Brown Co., Bellevue., 44.44416 -87.920099
NY
2252402 J. L. Reveal 5312 1980-05-24
United States of America, Maryland, Garrett Co., Hammel Glade Swamp, along the western edge of the swamp about 0.1 mile east of Foster Road, 0.5 mile south of Bray School Road, about 2.5 air miles southwest of Thayerville., 762m
NY
2252306 W. D. Miller 511 1919-05-30
United States of America, New Jersey, Bear Swamp.
NY
2252365 S. R. Hill 31280 1999-04-17
United States of America, North Carolina, Jones Co., Croatan National Forest, N floodplain of Hunter Creek, E side NC Rt. 58. At Carteret County line.
NY
2252319 E. C. Howe s.n. 1880-06-00
United States of America, New York, Westchester Co., 40.93121 -73.898747
NY
3777818 S. Grund 4766 2009-06-16
United States of America, Pennsylvania, Erie Co., Ca 7.5 km NW of Edinboro, headwaters of Shenango Creek and Falk (Falls) Run, 41.92 -80.2, 393m
NY
2252350 Collector unknown s.n.
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2252428 C. F. Batchelder s.n. 1913-06-04
United States of America, Rhode Island, Lime Rock., 41.928857 -71.469974
NY
2252433 R. M. Harper 36 1909-04-26
United States of America, Florida, Levy Co., About 3 miles southwest of Sumner., 29.186105 -83.002911
NY
2333103 R. D. Thomas 115493 1990-03-27
United States of America, Louisiana, Ouachita Parish, Baygall area N of LA. 144 between LA. 151 and Calhoun Lookout Tower Road SW of Calhoun., 32.502715 -92.372508
NY
2252385 H. P. Sartwell s.n.
NY
879930 T. F. Lucy 1285 1899-06-13
United States of America, New York, Chemung Co., Van Etten Swamp., 42.198685 -76.552444
NY
2252375 J. M. Macoun s.n. 1898-06-06
Canada, Ontario, Ottawa Census Div., Beaver Meadow, near Hull.
NY
2252384 C. W. Short s.n. 1836-00-00
United States of America, Kentucky
NY
2252318 N. L. Britton s.n. 1907-07-04
United States of America, New Jersey, Sussex Co., Near outlet of Round Prud, Kittatinny Mt., 41.320928 -74.661552