ARIZ
423455 Jan Bohuslavek 1517 1995-08-05
Czech Republic, Ceske Budejovice: Tabor, 2 km N of Cetoraz (10 km W Pacov)., 49.366667 14.916667
ARIZ
412453 Mary I. Moore 3244 1966-07-07
Canada, Ontario, Renfrew, Balmer's Bay Road at King's Rd, Deep River
ASC
ASC00121116 A. Tiehm 17243 2015-10-10
United States, Nevada, Washoe, Reno, University of Nevada lawn just southwest of Fleischman Agriculture Building, near corner of Evans and 9th Street, 39.541767 -119.817175, 1311m
DES
DES00021822 J. Harry Lehr 2268 1981-06-10
USA, New York, Rockland, Summit Park Road at Rodman Place, Spring Valley., 41.15639 -74.04389
UCR
A.C. Sanders 42586 2016-06-27
United States, Rhode Island, Washington, Great Swamp, along Great Neck Rd. (entrance road) at edge of marsh, West Kingston, SW of public parking area and of mgmt. area headquarters, 41.4675 -71.58056, 29m
UCR
O.F. Clarke 69--02 1991-01-02
Argentina, Chubut, Hwy 40, 71 km north of Esquel, 20 km north of Arroyo El Mayoco, near old RR bridge still in use, -42.5 -71.09389, 765m
UCR
Louis C. Wheeler 00795 1932-05-30
United States, California, Los Angeles, 2 mi. NE of La Verne., 34.11853 -117.75328, 381m
UCR
W.A. Weber 17856 1987-06-29
United States, Colorado, Boulder, Univ. of Colorado Campus, Boulder; shaded lawn on north side of Clare Small Gymnasium, 40.01 -105.26944, 1646m
UCR
A.C. Sanders 25311 2002-07-01
United States, Rhode Island, Washington, Bonnet Shores, town of Narragansett, 41.47167 -71.42083
ASU:Pollen
USNM1929070
USA, West Virginia
USU:UTC
UTC00277917 A. Tiehm 17243 2015-10-10
United States, Nevada, Washoe, Reno, University of Nevada, lawn just SW of Fleischman Agriculture Building, near corner of Evans and 9th St., 39.537383 -119.812233, 1311m
USU:UTC
UTC00259468 Mary I. Moore 3244 1966-07-07
Canada, Ontario, Renfrew Co, Balmer's Bay Road at King's Rd, Deep River.
USU:UTC
UTC00292191 Mathew T. Sharples 1162 2015-06-17
Russian Federation, Leningrad Oblast, Priozersky District, ~1 km SW of Station "67 Kilometer" of the village of Orekhova, near highway A-129, 60.48149 30.23734, 155m
USU:UTC
UTC00290345 Mathew T Sharples 1199 2015-07-09
Finland, Southern Savonia, Joroinen, Just W (~3000 ft. by air) of Highway 5 between Varkaus & Mikelli along Lahnalahdentie, 70m
USU:UTC
UTC00290361 Mathew T Sharples 1185 2015-07-04
Norway, Finnmark, Alta, Greater environs of the Alta Museum, 53m
USU:UTC
UTC00290774 Mathew T Sharples 1200 2015-07-17
Russian Federation, Novosibirsk, Novosibirsk District, Central Siberian Botanical Garden, in front of herbarium building, 156m
USU:UTC
UTC00249275 Maarten J. M. Christenhusz 4415 2007-06-02
FINLAND, Varsinais-Suomi, at the junction of Pansiontie and Lansikaari, near the Marli factory., 60.44661 22.18156, 11m
USU:UTC
UTC00292746 Mathew T. Sharples 1167 2015-06-17
Russia, Leningrad Oblast, Priozersky District, ~1.25 miles SE of Orekhova village; 1/4 mile E of lake "Ozera Borkova", 60.48541 30.29417, 88m
UNM:Vascular Plants
UNM0034468 O.M. Clark 7799 1937-06-27
United States, Maine, Hancock, Mt. Desert Isle.
NMC
10658 C.H. Bissell 40 1897-06-02
United States, Connecticut, Hartford, Southington
NMC
10659 T.D.A. Cockerell sn 1883-09-00
England, Chislehurst
NMC
74580 C.K. Dodge sn 1902-06-29
United States, Michigan, St. Clair, near Port Huron
NMC
10147 J. Fowler sn 1905-07-22
Canada, Quebec, Canada, Collected at Gaspe Basin P.Q.
NMC
10148 O.W. Knight sn 1905-06-24
United States, Maine, Penobscot, Bangor
NMC
10149 K.K. MacKenzie 1284a 1905-05-00
United States, New Jersey, Essex, E. Orange
CS
101072 collectors: H Baldwin 1952-06-02
United States, Colorado, Boulder County, CU greenhouse, Boulder, 39.99 -105.25, 1630m
CS
121941 collectors: W Weber 4265 1948-06-10
United States, Colorado, Boulder County, irrigation ditch by Women's Dorm, CU Campus, 40 -105.28
CS
184250 collectors: H Tveit 1979-06-13
United States
CS
181971 collectors: E. Folkeson 1967-06-09
Sweden
CS
181972 collectors: 1971-06-27
Russian Federation
CS
184345 collectors: A Rostad 1979-07-06
Norway
NY
3327112 R. F. C. Naczi 14245 2012-06-14
United States of America, New York, Putnam Co., 0.9 mi ESE of Milltown, along N side of Federal Hill Road, Morefar property, 41.4061 -73.5439
NY
3327003 E. P. Bicknell 4111 1904-06-05
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
3327110 S. G. Shetler 184 1955-06-24
United States of America, Pennsylvania, Somerset Co., Roaring Run, 0.6 km. west of US Highway 219, 3.1 km NNE of Jennerstown
NY
3327166 C. A. Hollick s.n. 1927-06-20
United States of America, New York, Bronx Co., Ronx Parkway, near Woodlawn Cemetery, 40.88717 -73.866894
NY
3327186 W. A. Weber 17856 1987-06-29
United States of America, Colorado, Boulder Co., Adventive on Univ. of Colorado campus, Boulder; in shaded lawn on N side of Clare Small Gymnasium
NY
3317840 K. K. Mackenzie 1284a 1905-05-00
United States of America, New Jersey, Essex Co., 40.766283 -74.216713
NY
3327155 S. L. Glowenke 6649 1946-06-25
United States of America, Pennsylvania, Lackawanna Co., Mud Pond, 1 mi ENE of Elmhurst, 41.372244 -75.515462
NY
3317839 K. K. Mackenzie 1284a 1905-05-00
United States of America, New Jersey, Essex Co., 40.766283 -74.216713
NY
3327008 H. A. Gleason Jr. 1405 1934-07-10
United States of America, New York, Westchester Co., Catskill Aqueduct
NY
3327056 W. C. Ferguson 5585 1927-06-10
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
3327079 H. M. Denslow s.n. 1922-07-29
United States of America, New York, Orange Co., 41.362594 -74.271261
NY
3327074 E. H. Eames 2535 1895-06-24
United States of America, Connecticut, Fairfield Co.
NY
3317845 H. N. Moldenke 8620 1934-08-01
United States of America, New York, Westchester Co., along Sawmill River, Gray Oaks
NY
3327009 P. Wilson s.n. 1918-08-07
United States of America, New York, Sullivan Co., vicinity of Roscoe, 41.933144 -74.913496
NY
3327036 M. O. Steele s.n. 1887-06-04
United States of America, New Jersey, Bergen Co., 40.844568 -74.037879
NY
3317841 M. O. Steele s.n. 1887-06-04
United States of America, New Jersey, Bergen Co., 40.844568 -74.037879
NY
3327122 M. O. Steele s.n. 1887-06-00
United States of America, New Jersey, Bergen Co., 40.844568 -74.037879
NY
3317842 M. O. Steele s.n. 1887-06-04
United States of America, New Jersey, Bergen Co., 40.844568 -74.037879
NY
02332645 C. L. Gilly 13 1939-06-07
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.856767 -73.875413
NY
3327057 P. Wilson s.n. 1917-06-16
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311
NY
3327102 K. M. Wiegand 262 1909-07-08
United States of America, Maine, Washington Co., Meadow north of West Pembroke
NY
3327028 M. L. Fernald 1682 1929-08-19
Canada, Newfoundland and Labrador, Western Newfoundland. Main Arm (East Arm of charts), Bonne Bay, mouth of Main River
NY
3327082 F. Tweedy s.n. 1881-07-00
United States of America, Rhode Island, Newhort
NY
3327071 E. P. Bicknell 4116 1904-06-06
United States of America, New York, Nassau Co., 40.644197 -73.666013
NY
3327037 T. F. Lucy 4162 1898-06-06
United States of America, New York, Chemung Co., West of West Junction
NY
3327099 N. L. Britton s.n. 1868-06-22
United States of America, New York, Queens Co., Parson's Nursery
NY
02225815 D. E. Atha 13815 2013-07-29
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, fields along Shag Rock Road, ca 500 m S of Moose River Rd, 44.727942 -67.109672, 59 - 59m
NY
3327095 L. H. Lighthipe s.n. 1916-06-29
United States of America, New Jersey, Ocean Co., 40.083171 -74.068193
NY
3327065 S. R. Hill 9543 1980-09-20
United States of America, Maryland, Garrett Co., Rock Lodge Road, between Cherry Creek and road, ca. 0.25 mi S of McHenry Rd., 817m
NY
3327064 R. C. Friesner 12683 1938-08-08
United States of America, Maine, Knox Co., Roaring Spout, Martinsville
NY
3327090 J. A. Bisky s.n. 1886-06-00
United States of America, New York, Nassau Co., Lawrence Station, 40.615017 -73.73681
NY
3327035 N. L. Britton s.n. 1893-07-04
United States of America, Pennsylvania, Monroe Co.
NY
453181 M. J. Williams 77 501 1977-07-26
United States of America, Nevada, Washoe Co., Meadow at the northwest corner of Wedekind and Malapi, Sparks, 1372m
NY
3327160 H. E. Ahles 77449 1973-06-12
United States of America, Massachusetts, Hampshire Co., North Maple Street
NY
3327109 S. R. Hill 34073 2001-07-15
United States of America, Maine, Cumberland Co., along and south of Portland Street at Route 1, 0.7 mile north of Route 1-95, near gas station., 43.79286 -70.18642, 30m
NY
3327004 J. Kezer s.n. 1936-05-29
United States of America, New Jersey, Union Co., Mountain Ave, Murray Hill
NY
3327117 H. D. House 23609 1936-06-21
United States of America, New York, Rensselaer Co., on Berlin Pass
NY
02703830 B. N. Gates s.n. 1945-06-09
United States of America, Massachusetts, Worcester Co., Charlton
NY
3327002 E. S. Miller s.n. 1872-06-10
United States of America, New York, Long Island, 40.854732 -72.952297
NY
3327005 K. K. Mackenzie 7230 1916-08-12
United States of America, New Jersey, Warren Co., 40.449696 -74.958216
NY
3317847 W. C. Ferguson s.n. 1920-06-26
United States of America, New York, Nassau Co., 40.667048 -73.638065
NY
3327091 J. H. Barnhart 1411 1896-06-03
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
3327106 H. M. Raup 7371 1936-06-30
United States of America, New York, Orange Co., Sutherland Pond Tr, west of the pond. The Black Rock Forest
NY
02688509 D. E. Atha 15721 2016-08-09
United States of America, New York, New York Co., Central Park. Lake, between Lake and West Drive. Between 76th and 77th Streets and between 7th and 8th Avenues, 40.778542 -73.972692, 20m
NY
3327169 C. R. Bell 11915 1958-05-22
United States of America, North Carolina, Caswell Co., RR. yard
NY
02921079 R. Decandido CP179 2006-06-15
United States of America, New York, New York Co., Central Park. West side of North Meadow Ballfields at approx. 96th-97th Streets
NY
3327092 J. T. Enequist 417 1929-06-09
United States of America, New York, Suffolk Co., 40.858651 -72.792086
NY
3327105 E. P. Bicknell s.n. 1908-06-07
United States of America, Massachusetts, Nantucket Island, monomoy
NY
3327062 J. V. Monachino 159 1936-09-03
United States of America, New York, Kings Co., Near Newton Creek, Greenpoint
NY
3327038 H. N. Moldenke 2830 1926-05-20
United States of America, Pennsylvania, Snyder Co., on campus
NY
01527512 D. E. Atha 10512 2011-05-29
United States of America, New York, Delaware Co., 3.3 air km ENE of Hancock, along Route 17, 41.95661 -75.24114, 382m
NY
01088773 D. E. Atha 7473 2009-06-07
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, 41.454389 -73.604781, 147m
NY
3327118 R. T. Clausen 2642 1937-07-04
United States of America, New York, Tioga Co., 2 miles east northeast of Perryville, 41.916753 -73.527293
NY
01527469 D. E. Atha 10469 2011-05-28
United States of America, New York, Sullivan Co., 3.1 air km SSW of Rock Hill, along Katrina Falls Road and high voltage powerline, 41.603 -74.619303, 401m
NY
3327007 W. C. Ferguson 6456 1927-10-27
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
663995 O. W. Knight s.n. 1905-06-24
United States of America, Maine, Penobscot Co., 44.801182 -68.777814
NY
01088439 D. E. Atha 7519 2009-06-15
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, 41.4466069 -73.6125581, 164m
NY
3327093 C. D. Fretz s.n. 1917-06-23
United States of America, Pennsylvania, Bucks Co., Silverdale
NY
02549624 D. E. Atha 15124 2015-06-09
United States of America, New York, Suffolk Co., West of Calverton on Donahue's Pond of the Peconic River Sportsman's Club, 40.9007 -72.778331, 9m
NY
3317844 R. F. C. Naczi 12625 2009-09-03
United States of America, New York, Essex Co., 1.0 mi SSE of Bloomingdale, along W side of route 3, at Saranac River Trading Company (gift shop), 44.395 -74.0803
NY
3327094 E. B. Bartram s.n. 1917-07-14
United States of America, Pennsylvania, Pike Co.
NY
3327087 A. D. Granger s.n. 1897-06-18
United States of America, New York, Ulster Co., 41.720927 -73.960138
NY
3327089 A. D. Granger s.n. 1897-06-18
United States of America, New York, Ulster Co., 41.720927 -73.960138
NY
3327083 C. G. Pringle s.n. 1879-06-18
United States of America, Vermont, Addison Co., 44.2333 -73.1333
NY
03327001 W. C. Ferguson 67711/2 1928-07-02
United States of America, New York, Nassau Co., 40.873681 -73.623439
NY
02632602 A. Tiehm 17243 2015-10-10
United States of America, Nevada, Washoe Co., Reno, University of Nevada, lawn just SW of Fleischman Agriculture Building near corner of Evans and 9th St., 39.53739 -119.81222, 1311m
NY
3327100 E. P. Bicknell 4163 1879-06-20
United States of America, New York, Bronx Co., Riverdale, 40.895172 -73.911311
NY
3327088 N. L. Britton s.n. 1919-07-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3327184 J. H. Christ 11481 1940-07-04
United States of America, Idaho, Kootenai Co., The Meadows, Lake Coeur d'Alene. On mucky shores of lake., 47.67405 -116.789888