USU:UTC
UTC00293848 A. E. Radford 45432 1967-10-08
United States, North Carolina, Watauga Co., 2.8 miles northwest of Boone, 36.245505 -81.710144
USU:UTC
UTC00293849 C.L.S. 1892-09-00
United States, New York, Albany
NMC
27867 W.H. Witte sn 1932-10-09
United States, Pennsylvania, Bucks, 2 1/2 mi. W of Surham
CS
180579 collectors: W.J. Dress 5984 1967-09-24
United States, New York, Tompkins County, Under young trees at edge of woods in New York State reforestation lands west of the Irish Settlement Road, east of Ithaca.
NY
01132898 D. E. Atha 8357 2009-09-15
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.8193181 -77.4636911, 686m
NY
01157484 D. E. Atha 8384 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 14.5 km SSE of Wellsboro, margins of Landrus Road on slope above Babb Creek, 41.6272839 -77.2344631, 367m
NY
1854889 A. E. Radford 45432 1967-10-08
United States of America, North Carolina, Watauga Co., 2.8 miles northwest of Boone, 36.245505 -81.710144
NY
1854800 E. B. Ehrle 3427 1957-09-11
United States of America, Pennsylvania, Clearfield Co., 10 mi. N. of Mahaffey, 41.017758 -78.724196
NY
1854958 W. W. Eggleston s.n. 1900-09-22
United States of America, Vermont, Rutland Co., Castleton, 43.610622 -73.179832
NY
1854961 H. A. Allard 2174 1936-09-07
United States of America, Virginia, Top of Spruce Knob, 1433m
NY
1854863 B. Shimek s.n. 1925-10-11
United States of America, Iowa, Boone Co., State Park
NY
1854899 J. C. Semple 6437 1981-11-04
United States of America, Texas, Grimes Co., Farm Rd. 244, 2.3 mi N of TX-30, N of Keith, 30.622247 -96.096228
NY
1854842 F. W. Johnson 3078 1921-08-10
United States of America, New York, Cattaraugus Co., Quaker Run, 42.030026 -78.854864
NY
1854871 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
1854843 G. T. Hastings s.n. 1895-08-11
United States of America, New York, Onondaga Co., 42.798123 -76.10937
NY
1854897 J. C. Semple 5867 1981-10-08
United States of America, Pennsylvania, Fulton Co., Just E of Amaranth, PA-731, 39.797588 -78.278067
NY
1854864 Collector unspecified s.n.
United States of America, New York
NY
1854892 R. Crane 3222 1928-09-15
United States of America, Ohio, Delaware Co., Below Stratford.
NY
1854839 J. J. Carter s.n. 1959-09-08
United States of America, Pennsylvania, Lancaster Co., Terre Hill Burough, 40.157318 -76.050501
NY
1854847 H. A. Gleason 9967 1940-08-08
United States of America, New York, Ulster Co., Along Beaverkill [=Beaver Kill] River, E. of Turnwood, 42.024256 -74.709046, 762m
NY
1854926 M. E. Wharton 3461 1938-10-01
United States of America, Kentucky, Madison Co., Bank of Silver Creek, 2.5 mi SE of Berea
NY
1854891 H. D. House 580 1904-10-00
United States of America, Virginia, Virginia shore opposite Plummer's Island, near Cabin John
NY
1854875 J. G. Chmielewski 1908 1983-10-08
Canada, Ontario, Wellington Co., Nichol Twp, Nichol 10, 2.2 km NE of Nichol 12-13
NY
1854807 E. B. Ehrle 3390 1957-09-11
United States of America, Pennsylvania, Clearfield Co., Chest Creek, 0.2 mi N of Westover, 40.696298 -80.282006
NY
1854896 J. C. Semple 3639 1978-09-02
United States of America, New York, Greene Co., in Ashland, along NY 23, just E. of Ashland Community Church
NY
1854966 C. E. Monroe 64 2002-09-10
United States of America, Wisconsin, Milwaukee Co., Lake Woods
NY
1854868 M. Cipperly s.n. 1902-10-02
United States of America, New York, Ithaca, N. of Cornell Heights, 42.447017 -76.482996
NY
1854904 T. C. Porter s.n. 1890-08-15
United States of America, Pennsylvania, Northampton Co., on the Delaware above Easton
NY
1854840 N. L. Britton s.n. 1881-09-00
United States of America, New York, Otsego Co., Richfield Springs, 42.854035 -74.985434
NY
1854825 H. A. Gleason 9968 1940-08-08
United States of America, New York, Ulster Co., Along Beaverkill [=Beaver Kill] River, E. of Turnwood, 42.024256 -74.709046
NY
1854833 E. B. Ehrle 3342 1957-09-11
United States of America, Pennsylvania, Clearfield Co., 0.5 mi N of Waukesha, shale banks of strip mine
NY
1854913 W. W. Eggleston 5536 1909-10-17
United States of America, West Virginia, Fayette Co., Gauley Bridge
NY
1854831 E. B. Ehrle 3442 1957-09-11
United States of America, Pennsylvania, Clearfield Co., 1.0 mi N of Burnside, 40.827334 -78.785586
NY
1854930 W. W. Eggleston 5512 1909-10-15
United States of America, Kentucky, Bath Co., Salt Lick., 38.120081 -83.614635
NY
1854819 F. E. Fenno 213 1998-09-03
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
1854921 T. C. Porter 9158 1895-09-27
United States of America, Pennsylvania, Northampton Co., 40.688432 -75.220732
NY
1854837 H. D. House 27115 1939-09-27
United States of America, New York, Madison Co., Merrillsville, 43.018957 -75.671016
NY
1854834 E. B. Ehrle 3301 1957-09-06
United States of America, Pennsylvania, Clearfield Co., 1.0 mi. n. of Ansonville, 40.862053 -78.56558
NY
1854876 S. R. Hill 12377 1982-09-18
United States of America, Maryland, Garrett Co., Wet woodland on W bank of the Youghiogheny River just S of Rte. 42 bridge; Friendsville., 39.658685 -79.409277, 457m
NY
1854947 C. E. Wood 1491 1941-09-17
United States of America, Pennsylvania, Lycoming Co., Valley of Little Pine Creek at English Center, 41.437294 -77.279698
NY
1854923 H. Shriver s.n. 1896-00-00
United States of America, Maryland, Cumberland., 39.652468 -78.76402
NY
1854803 A. M. Vail s.n. 1891-09-22
United States of America, New York, East Kill Valley and Onteora
NY
1854818 R. C. Friesner 21103 1946-09-21
United States of America, Indiana, Ripley Co., ca. 0-5 mi, E of Rd 29, 5.7 mi S of Versailles
NY
01157496 D. E. Atha 8396 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 14.5 km SSE of Wellsboro, margins of Landrus Road on slope above Babb Creek, 41.6272839 -77.2344631, 367m
NY
1854830 F. E. Fenno 214 1898-09-03
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
1854935 E. S. Burgess s.n.
United States of America, District of Columbia, 38.899446 -77.0283
NY
1854811 E. S. Burgess s.n. 1889-09-09
United States of America, Massachusetts, Berkshire Co., South Williamstown
NY
1854949 F. Bartley 2864 1964-10-04
United States of America, Ohio, Ross Co., 2 mi. W of Crouse Chapel, 39.439779 -83.001052
NY
1854915 J. R. Churchill s.n. 1896-08-07
United States of America, New York, Bemus Point, Lake Chautauqua
NY
1854906 T. C. Porter s.n. 1887-09-22
United States of America, Pennsylvania, Northampton Co., on the Delaware, near Easton
NY
1854851 M. McKee s.n. 1924-09-02
United States of America, Indiana, Newton Co., 40.95585 -87.397535
NY
1854905 T. C. Porter s.n. 1896-09-09
United States of America, Pennsylvania, Northampton Co., on the Delaware above Easton
NY
1854804 W. C. Ferguson s.n. 1919-09-30
United States of America, Pennsylvania, Monroe Co., Buck Hill Falls., 41.187868 -75.265737
NY
1854886 S. R. Hill 9515 1980-09-20
United States of America, Maryland, Garrett Co., 1 mi N of Grantsville on River Road, W side of Casselman River, 640m
NY
1854910 W. W. Eggleston 5512 1909-10-15
United States of America, Kentucky, Bath Co., Salt Lick., 38.120081 -83.614635
NY
1854941 E. S. Burgess s.n. 1896-08-08
United States of America, District of Columbia, Sway Brook
NY
1854883 J. K. Small s.n. 1888-09-25
United States of America, Pennsylvania, Adams Co., vicinity of Conewago, 40.158149 -76.660246
NY
1854832 F. W. Pennell 2285 1914-09-29
United States of America, Pennsylvania, Delaware Co., Chadds Ford, 39.871777 -75.591318
NY
1854902 J. K. Small s.n. 1889-08-17
United States of America, Pennsylvania, Luzerne Co., vicinity of Berwick, 41.054529 -76.233268
NY
1854911 W. M. Canby s.n. 1888-09-22
United States of America, Tennessee, Sevier Co., Summit of Smoky Mountains, above Gatlingoburg [Gatlinburg?].
NY
01868874 F. Bartley 2868 1964-10-13
United States of America, Ohio, Ross Co., Low wood along Kinkinnick Creek
NY
1854866 A. M. Vail s.n. 1891-09-22
United States of America, New York, Greene Co., East Hill Valley; vicinity of Tannersville
NY
1854817 W. M. Canby s.n. 1864-08-00
United States of America, Pennsylvania, Chester Co., 39.973141 -75.748454
NY
1854844 H. D. House 24372 1936-09-28
United States of America, New York, Oneida Co., Little River near Blossvale
NY
01854798 E. B. Ehrle 3208 1957-09-06
United States of America, Pennsylvania, Clearfield Co., At Coal Run Junct, 1.2 mi. W of Osceoloa Mills, 40.850056 -78.293561
NY
1854940 T. S. Githens s.n. 1944-08-17
United States of America, Pennsylvania, Sullivan Co., Blue Arrow Trail; 1 mi S of Eaglesmere [=Eagles Mere].
NY
1854888 A. Cronquist 4110 1945-09-24
United States of America, Virginia, Washington Co., 3 mi. SE of Abingdon, 36.679064 -81.938974
NY
1854929 Collector unknown s.n.
NY
1854854 S. H. Wright s.n.
United States of America, New York, Yates Co., Dundee
NY
1854895 A. Hayden 11082 1938-10-15
United States of America, Iowa, Boone Co., Cass Twp. Sec. 9; ca. 5 mi SW of Luther about half a mile S of Roosevelt Drive before crossing the Des Moines River
NY
1854845 T. F. Lucy 12431 1898-09-18
United States of America, New York, Chemung Co., 42.141247 -76.760026
NY
1854945 E. S. Burgess s.n. 1899-09-09
United States of America, New York, Pine Hill, near Esopus
NY
1854916 E. S. Burgess s.n. 1887-10-23
United States of America, near Reform School Swamp
NY
1854937 C. C. Deam 38117 1922-09-22
United States of America, Indiana, Jennings Co., Plain of Little Graham Creek; 2.5 mi E of Hyde
NY
1854806 T. Nuttall s.n. 1831-00-00
United States of America, Pennsylvania, Philadelphia Co., 40.002585 -75.121217
NY
01132528 D. E. Atha 8328 2009-09-14
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.8170681 -77.4688561, 640m
NY
1854801 F. W. Johnson 1662 1918-08-19
United States of America, New York, Erie Co., Eighteen Miles Creek
NY
1854814 E. S. Burgess s.n. 1899-09-09
United States of America, New York, Ulster Co.
NY
1854836 E. B. Ehrle 3149 1957-09-02
United States of America, Pennsylvania, Clearfield Co., 0.2 mi. w. of West Decatur, 40.928391 -78.281907
NY
1854963 H. E. Ahles 49781 1958-09-25
United States of America, North Carolina, Mitchell Co., Boggy Mtn Cove, 4.3 mi NW of Spruce Pine on NC. 26, then 0.5 mi S on road to Penland
NY
1854829 G. H. Morton 8535 1898-10-02
United States of America, New York, Westchester Co., Nepperhan Reservoir Road
NY
1854862 C. F. Parker s.n. 1865-10-01
United States of America, Pennsylvania, Philadelphia Co., banks of the Wissahickon
NY
1854944 E. S. Burgess s.n. 1889-08-14
United States of America, New York, Glascow
NY
1854874 E. L. Hankenson s.n.
United States of America, New York, Wayne Co., 43.04673 -77.095252
NY
1854919 E. S. Burgess s.n. 1916-08-10
United States of America, New York, Huntington Falls
NY
1854860 C. L. Bryner 750 1948-10-10
United States of America, Pennsylvania, Fayette Co., 1 mile southwest of Dunbar, near Hardy Hill, 39.967603 -79.627858, 335m
NY
1854907 M. L. Smyth S-4882 1978-09-23
United States of America, North Carolina, Watauga Co., Chestnut Circle, Chestnut Hill, Blowing Rock, 1158m
NY
1854942 E. S. Burgess s.n. 1896-08-08
United States of America, District of Columbia, Washington D.C. Sway Bridge
NY
1854872 H. N. Moldenke
United States of America, New Jersey, Somerset Co., detailed locality information protected
NY
1854855 J. C. Semple 6283 1981-10-29
United States of America, Virginia, Wise Co., 2.4 mi NE of Appalachia, VA-78; US-23
NY
1854805 F. W. Pennell 1991 1914-09-29
United States of America, Pennsylvania, Delaware Co., Wawa, 39.901778 -75.459642
NY
1854881 S. Kassack s.n. 1976-09-26
United States of America, New York, Schoharie Co., intersection of Rt. 10 and Meade Road
NY
1854933 E. S. Burgess s.n. 1888-10-02
United States of America, District of Columbia, Rocks S of Dixie Landing., 38.929308 -77.116537
NY
1854820 W. C. Ferguson 3548 1924-10-09
United States of America, New York, Millneck, Long Island., 40.885029 -73.559651
NY
1854857 W. H. Blanchard 104 1902-08-28
United States of America, Vermont, Windham Co., P. O. Westminster
NY
01392870 M. C. Pace 1008 2016-09-17
United States of America, Pennsylvania, McKean Co., Along road T574 (Townline Road), just within the boundry of Allegheny National Forest. Uphill from the bridge at meeting of Guffey Road and Rocky Road., 41.761706 -78.679033, 557m
NY
1854946 Collector unspecified s.n. 1892-10-01
United States of America, New York, Tompkins Co., 42.440628 -76.496607
NY
1854900 A. G. Jones 6992 1984-09-29
United States of America, Pennsylvania, Clarion Co., roadside at edge of forest near Clarion, 41.209959 -79.380288
NY
1854848 H. D. House 23295 1935-10-16
United States of America, New York, Oneida Co., w. of Stacy Basin
NY
1854884 M. Cichan 77/186 1977-08-11
United States of America, Pennsylvania, Bedford Co., along Route 326, 4 mi. s of Chaneysville