ASU:Plants
ASU0133458 R.S. Freer 3858 1966-06-01
USA, Virginia, Bedford, from MP 81 on Blue Ridge Pkwy.
ASU:Plants
ASU0133459 P.F. Zika 1280 1980-05-07
USA, Vermont, Caledonia, near base of Wheeler Mtn, Sutton
ASU:Plants
ASU0133460 J.H. Harris 1973-04-14
USA, Virginia, Amherst, Statens Creek Rt.
ASU:Plants
ASU0133461 C.L. Rodgers 61150a 1961-06-14
USA, North Carolina, Transylvania, Horsepasture Gorge; 35.087495 -82.960351, 35.087495 -82.960351, 427m
ASC
ASC00055202 F. Rolland-Germain 7714 1959-07-25
Canada, Quebec, Abercorn, 45.036366 -72.661088
DES
DES00023248 Sam Brisson 77115 1977-06-16
Canada, Quebec, Mont Orford, canton d'Orford, cté de Sherbrooke. Erablière de la section sud du Parc., 45.316667 -72.233333
USU:UTC
UTC00026944 Bassett Maguire 6527 1930-05-04
United States, New York, Tompkins, Along Six Mile Creek
USU:UTC
UTC00130473 EH Eames; 26 1899 5 1896-04-27
United States, Connecticut, Trumbull
USU:UTC
UTC00104318 GHH Tate; EM Tate
United States, Virginia, Mountain Lake
USU:UTC
UTC00091227 IW Anderson; JP Anderson 1942-05-03
United States, New Hampshire, Belknap, Side of Mt. Kearsarge Wilmot
USU:UTC
UTC00227455 James Donaldson 4108 1999-04-10
United States, Tennessee, Johnson, Cherokee National Forest ; Fagall Branch Shady Valley near Laurel Bloomery., 792 - 823m
USU:UTC
UTC00125426 Dan Pittillo 2880 1968-04-06
United States, North Carolina, Jackson, Co. Rt. 1157 to Wolfe Creek, 790m
NMC
18690 O.W. Knight sn 1905-00-00
United States, Maine, Penobscot, Orono
NY
3586037 K. K. Mackenzie 3794 1908-08-30
United States of America, New Jersey, Passaic Co., 40.94794 -74.253191
NY
3585953 M. L. Fernald 14162 1916-07-18
United States of America, Maine, Hancock Co., Coon Bog Brook
NY
3586013 N. Taylor 628 1909-07-03
United States of America, New York, Delaware Co., 42.407302 -74.614318, 610m
NY
3586060 N. Taylor 2025 1910-06-20
United States of America, Pennsylvania, Luzerne Co., 41.153675 -77.788327, 640m
NY
3585940 Collector unspecified s.n.
United States of America, Hillsborough
NY
3585949 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3585968 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3585969 H. E. Greenwood s.n. 1894-05-03
United States of America, Massachusetts, Worcester Co., 42.351759 -71.863406
NY
3586063 F. W. Pennell 1680 1908-04-18
United States of America, Pennsylvania, Delaware Co., 39.917333 -75.440475
NY
3585970 T. F. Allen s.n.
United States of America, New York, Oneida Co., 43.100903 -75.232664
NY
3586016 Giles 1877-04-30
United States of America, New York, Westchester Co., White Plains, near cranberry pond
NY
1070570 D. E. Atha 5608 2007-04-29
United States of America, New York, Putnam Co., ca 5.5 km (by air) W of New York/Connecticut state border and ca 13 km (by air) N of Putnam/Westchester county border, Sterling Farm Nature Preserve, SW of Couch Road, N of Route 164 and E of Cornwall Hill Road, 41.4866 -73.5963, 229m
NY
3586019 O. P. Phelps 690 1914-05-26
United States of America, New York, Saint Lawrence Co., 44.542284 -75.011865
NY
3586045 W. de W. Miller 1518 1916-07-15
United States of America, New Jersey, Great Oak Woods, Iselin
NY
3586044 W. de W. Miller 1520 1916-07-28
United States of America, New Jersey, Great Oak Woods, Iselin
NY
01264662 W. H. Rudkin s.n. 1883-04-19
United States of America, New York, Bronx Co., Hunt's Point, 40.8126 -73.884025
NY
3586043 W. de W. Miller 1521 1916-07-28
United States of America, New Jersey, Iselin
NY
3586042 W. de W. Miller 1519 1915-07-11
United States of America, New Jersey, Mt. Harmony road west of Bernardsville
NY
3586036 K. K. Mackenzie 1450 1905-07-04
United States of America, New Jersey, Essex Co., 40.809894 -74.236218
NY
3586079 Herbarium of Miss Anna Murray Vail s.n. 1891-06-21
United States of America, New York, Onteora, 42.211305 -74.137902
NY
3586075 W. M. Canby
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
01264666 E. P. Bicknell 6395 1891-07-25
United States of America, New York, Bronx Co., Near Woodlawn, 40.894611 -73.867919
NY
3586033 Collector unspecified s.n. 1864-08-00
United States of America, New York, Herkimer Co., 43.025626 -74.985989
NY
3586021 T. W. Edmondson 4148 1908-05-17
United States of America, New York, Westchester Co., 41.021838 -73.806985
NY
3586072 A. Commons
United States of America, Delaware, detailed locality information protected
NY
3586023 N. Taylor 943 1909-07-28
United States of America, New York, Greene Co., 42.307307 -74.252088, 518m
NY
435627 W. R. Buck 36937 2000-05-01
United States of America, New York, Putnam Co., Town of Patterson, E of parking area for Cranberry Mountain Wildlife Management Area, along trail leading into SW portion of Merritt Conservation Area, 41.55 -73.55, 300m
NY
3586047 M. A. Chrysler s.n. 1931-04-17
United States of America, New Jersey, Middlesex Co., near Menlo Park
NY
3586030 T. H. Everett s.n. 1932-05-04
United States of America, New York, Westchester Co., Rocky woods
NY
02890710 S. H. Burnham s.n. 1899-07-27
United States of America, New York, Warren Co., French Mt, N of Glen Lake.
NY
01056592 C. T. Rogerson s.n. 1946-04-30
United States of America, New York, Tompkins Co., Six Mile [=Sixmile] [Creek?]
NY
01264663 M. O. Steele s.n. 1888-04-24
United States of America, New York, Bronx Co., Hunt's Point, New York City, 40.811217 -73.885644
NY
3586014 P. Wilson s.n. 1915-07-18
United States of America, New York, Delaware Co.
NY
01264665 J. I. Northrop s.n. 1889-04-12
United States of America, New York, Bronx Co., Hunt's Point, 40.8126 -73.884025
NY
3586038 K. K. Mackenzie 3794 1908-08-30
United States of America, New Jersey, Passaic Co., 40.94794 -74.253191
NY
01264660 E. S. Burgess s.n. 1879-05-03
United States of America, New York, Bronx Co., Hunt's Point, 40.8126 -73.884025
NY
3586011 F. E. Fenno 48 1898-04-20
United States of America, New York, Tioga Co., 42.042852 -76.448552
NY
3586015 P. Wilson s.n. 1916-05-29
United States of America, New York, Orange Co.
NY
3586041 K. K. Mackenzie 5900 1914-06-06
United States of America, New Jersey, Warren Co., 40.971207 -75.123789
NY
3586040 H. W. Pretz 2497 1910-05-29
United States of America, New Jersey, Morris Co., 1 to 2 miles north of Bartley on way to Budd Lake
NY
01264667 W. H. Wiegmann s.n. 1927-06-28
United States of America, New York, Bronx Co., New York Botanical Garden, New York City, 40.860089 -73.877169
NY
3586055 F. W. Hunnewell 10233 1927-09-15
United States of America, Pennsylvania, Susquehanna Co., Montrose, 41.833965 -75.877139
NY
01264664 A. Brown s.n. 1879-05-03
United States of America, New York, Bronx Co., Hunt's Point, 40.8126 -73.884025
NY
01264661 E. S. Burgess s.n. 1879-05-03
United States of America, New York, Bronx Co., Hunt's Point, 40.8126 -73.884025
NY
3585939 M. L. Fernald 425 1895-08-19
United States of America, Maine, Piscataquis Co., Elliottsville. Valley of the Piscataquis River. Barren Mt., 762m
NY
3585946 M. L. Fernald 425 1895-08-19
United States of America, Maine, Piscataquis Co., Elliottsville. Valley of the Piscataquis River. Barren Mt.
NY
3585947 M. L. Fernald 10020 1913-08-13
United States of America, Maine, Knox Co., Mt. Megunticook
NY
3586031 H. D. House 20229 1937-06-06
United States of America, New York, Rensselaer Co., on Mt. west of Berlin
NY
3586067 A. P. Garber s.n. 1868-07-00
United States of America, Pennsylvania, Alleghany Mountains
NY
3586069 J. R. Lowrie s.n. 1874-07-24
United States of America, Pennsylvania, Huntingdon Co.
NY
3586039 K. K. Mackenzie 1199 1905-04-30
United States of America, New Jersey, Morris Co., along base of Watsong Mts.
NY
3586070 C. C. Stewart 1885 1901-04-28
United States of America, Pennsylvania, Philadelphia Co., Lower Wissahickon Valley
NY
3586066 S. L. Glowenke 5240 1946-05-25
United States of America, Pennsylvania, Lackawanna Co., along Route No. 640, 1 mile east of Moscow
NY
3586062 H. W. Pretz 155 1907-04-14
United States of America, Pennsylvania, Lehigh Co., Black River Bog, in the vicinity of the South Mountains
NY
3586061 H. W. Pretz 311 1907-05-30
United States of America, Pennsylvania, Lehigh Co., Black River Bog, in the vicinity of the South Mountains
NY
3586048 B. H. Long 20909 1919-05-27
United States of America, New Jersey, Monmouth Co., Mount Pleasant Hills
NY
02377745 W. W. Denslow s.n. 1847-07-00
United States of America, Connecticut, Totoket Mt. Northfield. [illegible - this is a guess]
NY
3586024 F. A. Mulford s.n. 1915-05-29
United States of America, New York, Delaware Co.
SEINet
WJH002176 Bill Harms 2733 1985-05-04
United States, Maryland, Howard, Savage Park, Wincopin Red Trail, Middle Patuxent River, Horseshoe, 39.143145 -76.841725, 77m
SEINet
Walter Fertig 836 1989-04-20
USA, Connecticut, Hartford, North Granby, woodlot adjacent to Mountain Road, 1/8 mile west of Route 189., 41.993936 -72.834119, 168m
SEINet
R.C. Clark 22214 1989-04-25
United States, Kentucky, Menifee, Moist woods along headwaters of west fork of Wolfpen Creek, ca. 0.4 mi. southeast of Frenchburg job Corps Center
DBG:KHD
KHD00052703 Marion W. Porter s.n. 1934-05-01
United States of America, Massachusetts, Horse Mountain, Reservoir.
DBG:KHD
KHD00052704 Stewart H. Burnham s.n. 1899-07-06
United States of America, New York, Lower Adirondacks.
DBG:KHD
KHD00052705 G. B. Ashcroft s.n. 1900-05-00
United States of America, Ohio, Cuyahoga, Cleveland., 41.480979 -81.694036
DBG:KHD
KHD00052767 William T. Davis s.n. 1899-07-22
United States of America, New York, Richmond, New Springville., 40.589136 -74.156848
MWI
MWI00039702 Myers, R.Maurice 1288 1946-08-04
USA, Tennessee, Sevier, Smoky Mountains, Mount LeConte, 1370m
MWI
MWI00044835 Kibbe, Alice L.
USA, Michigan, Saint Joseph, detailed locality information protected
EIU
Phillippe, Loy R. 2659 1974-04-20
USA, Tennessee, Sevier, Growing along moist bank in woods at Sugarland Branch, elevation 1500ft. The Great Smoky Mts. National Park.
EIU
EIU012791 Phillippe, Loy R. 2659 1974-04-23
USA, Tennessee, Sevier, Growing along moist bank in woods at Sugarland Branch, elevation 1500 feet. The Great Smoky Mountain National Park, 457m
EIU
EIU012792 Phillippe, Loy R. 2545 1974-03-30
USA, Tennessee, Morgan, Growing in woods just off the trail about 1/2 way to the top of Frozen Head in Frozen Head State Park. Off Route 62 near Wartburg
EIU
EIU012793 Ebinger, John E. 9881 1970-07-25
USA, Connecticut, Windham, Open woods at Mashamoquet Brook State Park near Pomfret, Conn., 41.853054 -71.98195
WASH
WASH000317
United States
USCH:MAIN
USCH0083924 Pittillo, Dan 2880 1968-04-06
United States, North Carolina, Jackson County, Erastus
USCH:MAIN
USCH0083925 Batson, W. s.n. 1958-05-10
United States, Tennessee, Sevier County, Mt. Le Conte
USCH:MAIN
Batson, Wade T. Jr.
United States, South Carolina, Barnwell, SRS; No Station
USCH:MAIN
USCH0084412 John Byron Nelson 26700 2007-08-02
United States, South Carolina, Berkeley, Berkeley, 33.4656 -80.1397
USCH:MAIN
Clonts, John 1402 1975-08-21
United States, South Carolina, Pickens, Pickens
USCH:MAIN
Pittman, Albert; Darr, Ann 5040512 2005-05-04
United States, South Carolina, Pickens, Pickens, 35.0557 -82.7846
USCH:MAIN
Crandell, Allan 175 1976-08-18
United States, South Carolina, Greenville, Greenville
APCR
APCR013561 Bob Wilson 1953-03-26
United States, Arkansas, Pope, Beaumont Beach., 91m
APCR
APCR013550 W. L. Graham 125 1967-04-06
United States, Arkansas, Stone
APCR
APCR013455 G. E. Tucker 1989 1965-04-13
United States, North Carolina, Ashe, Bluff Mountain, waterfalls gorge.
APCR
APCR013447 Harry E. Ahles 65659 1967-05-20
United States, Massachusetts, Franklin, Heath, Swamp Road.
AUA
Andrews, Elizabeth F. 1895-07-21
United States, New York, CHAUTAUQUA
AUA
Diamond, Jr., Alvin R. 4450 1988-04-16
United States, North Carolina, Clay, CA. 12 MI. WSW OF FRANKLIN AND 2.5 MI. SE OF NANTAHALA LAKE ON THE NANTAHALA RIVER.
AUA
Dutton, D. Lewis 1922-06-05
United States, Vermont, Rutland, BRANDON, 152m
AUA
Pittillo, J. Dan 2880 1968-04-06
United States, North Carolina, Jackson, CO. RT. 1157 TO WOLFE CREEK. STREAM BANK IN MIXED HARDWOODS, TSUGA COVE, 792m