ASU:Plants
ASU0117459 Wayne R. Faircloth 8128 1978-07-25
USA, North Carolina, Macon, Cullasaja Gorge, alongside Hwy US-64, 0.8 miles W of Bridal Veil Falls, NW of Highlands, 35.071131 -83.23429
ASU:Plants
ASU0117460 Allison W. Cusick 14875 1976-06-07
United States, Ohio, Cuyahoga, Above gorge of Chagrin River. Quarry Rock Picnic Area, Cleveland Metropolitan Park. W of Solon Road, S of Bentleyville., 41.411553 -81.411935
ASU:Plants
ASU0117461 Juanita Norsworthy 541 1966-07-06
USA, Georgia, Union, NW of Rock Creek, 4.9 miles N of Rock Creek Lake, 34.679122 -84.133199
ASU:Plants
ASU0117462 Harry E. Ahles 13641 1956-06-02
USA, North Carolina, Clay, Buck Creek on US Route 84, about 2 miles SW of Clay-Macon county line, 35.123498 -83.619692
ASU:Plants
ASU0117463 James E. Canright 89 1947-06-24
USA, Massachusetts, Worcester, Tom Swamp VIII. Woods near causeway road., 42.516755 -72.212027
ASU:Plants
ASU0117464 Peg Gallagher 83-105 1983-07-14
USA, Maine, York, Buzzell Road, 0.5-1 mile west of US Hwy 1, 100m
ASU:Plants
ASU0117465 M. Zavada s.n. 1979-06-00
USA, Connecticut, Tolland, Gay City State Park, Bolton, 41.72621 -72.440084
ASU:Plants
ASU0117466 H.E. Ahles 60084 1973-06-29
USA, Massachusetts, Hampshire, Horse Mountain, Hatfield, 42.393321 -72.667941
ASU:Plants
ASU0117468 J.T. Wynhoff W-30 1972-07-26
USA, Washington, Stevens, Lake Gillette. T36N R42E S17, 48.616152 -117.541515
ASU:Plants
ASU0117469 David Darrow 162 1976-06-19
USA, Connecticut, Middlesex, Tablet Rock, Devils Hopyard State Park, East Haddam, 41.47621 -72.341194
ASU:Plants
ASU0117457 Mack Young s.n. 1971-03-18
USA, Pennsylvania, Butler, Donegal Township, 3 miles E of Chicora, 40.947404 -79.687672
ASU:Plants
ASU0117470 Janet Marsh 68 1977-07-19
Canada, Alberta, Division No. 16, Richardson fire tower site, 57.883333 -111.033333
ASU:Plants
ASU0117467 Peter F. Zika 1722 1980-07-14
USA, Vermont, Chittenden, Rock Point, Burlington, 44.444933 -73.232156
ASU:Plants
ASU0117458 J. Looman 16603 1971-08-04
Canada, Saskatchewan, Nemeiben River
ARIZ
413060 J. Looman 16603 1971-08-04
Canada, Saskatchewan, Nemeiben River.
DES
DES00023323 Sam Brisson 74096 1974-07-06
Canada, Quebec, Cap Jaseux, canton d'Jarvey, comte de Chicoutimi., 48.421667 -70.811389
UCR
A.C. Sanders 12432 1992-07-18
United States, Rhode Island, Kent, Wickaboxet State Forest, c. 1 mile NE of West Greenwich Center, 41.64111 -71.73306, 122m
UCR
A.C. Sanders 25421 2002-07-13
United States, Rhode Island, Washington, Carolina Management Area, south of Pine Hill Rd, NW of Carolina, 41.46222 -71.68139, 37m
UCR
A.C. Sanders 23492 2000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m
UCR
A.C. Sanders 31471 2005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m
UCR
Steven D. Glenn 13064 2011-05-27
United States, New York, Suffolk, Riverhead, 0.2 mi west-northwest of Doctors Path and Northville Turnpike, 40.94556 -72.66, 8m
UCR
A.C. Sanders 8002 1988-07-29
United States, Minnesota, Cook, vicinity of Kimball Lake, Kimball Lake Campground and Mink Lake, north of Grand Marais via the Gunflint Trail. Site C, 47.86389 -90.22694, 488m
UCR
A.C. Sanders 24463 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
Robert L. Johnson 7836 2021-07-22
United States, Montana, Lake, Swan River Valley, 1.0 road mile north of bridge crossing Whitetail Creek on Lower Porcupine Rd. (NF 9719). C.1 air mile west of Hwy 83 and 0.25 mile west of Swan River, c. 7 air miles due south of town of Swan Lake. At gated road pullout, 47.82667 -113.85047, 979m
USU:UTC
UTC00114378 Noel H. Holmgren 538 1962-10-19
United States, New Jersey, Ocean, Near Lakewood, Pine Barrens.
USU:UTC
UTC00216298 JF Smith 3116 1994-07-09
United States, Idaho, Bonner, Priest Lake Hannah Flat and surrounding meadows, 48.1666667 -116.9666667, 1280m
USU:UTC
UTC00259416 J. Looman 16603 1971-08-04
Canada, Saskatchewan, Nemeiben River.
NMC
24208 W.H. Witte sn 1932-08-04
United States, New Jersey, Burlington, at Chatsworth
NMC
24201 O.W. Knight sn 1905-07-29
United States, Maine, Penobscot, Bradley
NMC
24202 L.M. Umbach 685 1903-08-19
United States, Montana, Flathead, Belton
NMC
24203 A. Chase 2344 1904-06-17
United States, Virginia, Virginia Beach, Cape Henry
CS
170925 collectors: Douglass Henderson Anita Cholewa 6703 1983-07-11
United States, Idaho, Boundary County, Purcell mountains, Kaniksu National Forest. Meadow Creek CG on Moyie River, ca 7 mi N of Moyie Springs., 701m
NY
3288387 W. H. Leggett
United States of America, New York, Kings Co., detailed locality information protected
NY
3288419 R. F. C. Naczi 14299 2012-06-28
United States of America, New York, Greene Co., 1.7 mi SE of community of Round Top, summit of Round Top Mountain, 42.2589 -73.9975
NY
3288553 L. R. Gibbes s.n.
United States of America, North Carolina, Pilot Mt. spur of Balsam Mt.
NY
3288555 L. R. Gibbes s.n.
United States of America, North Carolina, Road from Kitchen to Flat Rock
NY
3288581 N. Taylor 2285 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.202986 -74.080626
NY
3288631 T. H. Kearney s.n. 1897-08-13
United States of America, District of Columbia, Washington D.C. Vicinity of Washington D.C., 38.899446 -77.0283
NY
3288580 C. C. Stewart 2424 1902-06-22
United States of America, New Jersey, Camden Co., Tansboro, 39.769004 -74.919609
NY
3288632 F. W. Pennell 6481 1915-09-01
United States of America, Pennsylvania, Delaware Co., 39.919674 -75.388208
NY
3288504 F. W. Pennell 6501 1915-09-04
United States of America, Pennsylvania, Chester Co., South Valley Hill
NY
3288353 F. D. Johnson s.n. 1983-06-25
United States of America, Idaho, Bonner Co., 2 miles up Schweitzer Road, from U.S. 2, opposite. Red Baron. Condominiums, along Little Sand Creek. Along stream., 46.143292 -116.566899, 701m
NY
3288655 N. Taylor 2449 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3288478 C. C. Curtis s.n. 1905-07-24
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3288382 C. L. Gilly 93 1939-07-13
United States of America, New York, Long Island, 40.854732 -72.952297
NY
3288480 T. W. Edmondson 2470 1902-07-02
United States of America, New Jersey, Camden Co., 39.804118 -74.984746
NY
3288593 F. W. Pennell 6795 1916-05-30
United States of America, Pennsylvania, Pike Co., below Millsift opposite Sparrow Bush
NY
3288377 A. E. Radford s.n. 1947-08-18
United States of America, North Carolina, Avery Co., Frank Olivine Deposit, 2 miles south of Minneapolis
NY
01911976 N. L. Britton s.n. 1892-06-28
United States of America, Virginia, Smyth Co., On the Iron Mountains, 1676m
NY
3288304 H. N. Moldenke 18840 1947-07-20
United States of America, Maine, York Co., 43.383974 -70.544775
NY
3288386 E. G. Knight s.n. 1885-08-15
United States of America, New York, West Hampton, Long Island
NY
3288618 J. H. Christ 17972 1948-07-19
United States of America, Idaho, Bonner Co., Elkins Resort on Priest Lake, 2 miles east of Nordman. On timbered edge of sandy point where Reeder Creek joins lake., 48.62274 -116.897056
NY
3288514 H. M. Denslow s.n. 1922-07-07
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
3288326 C. C. Stewart 2618 1902-08-22
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3288409 W. C. Ferguson 4925 1926-06-25
United States of America, New York, Suffolk Co., 40.997424 -72.291123
NY
3288505 F. W. Pennell 7956 1916-08-10
United States of America, Pennsylvania, Chester Co., 39.99094 -75.780224
NY
3288628 N. Taylor 2625 1910-08-23
United States of America, New Jersey, Burlington Co., 40.066038 -74.528821
NY
3288316 K. M. Wiegand 593 1909-07-19
United States of America, Maine, Washington Co., West of Ox Cove
NY
3288656 N. Taylor 2699 1910-08-27
United States of America, New Jersey, Middlesex Co., 40.434273 -74.332092
NY
3288444 A. A. Tyler s.n. 1896-07-17
United States of America, New Jersey, Warren Co., 40.689285 -75.18185
NY
3288538 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., 42.119535 -73.52512
NY
3288327 W. D. Longbottom 12878 2009-05-31
United States of America, Maryland, Caroline Co., Idylwild Wildlife Management Area, accessed from the parking area along MD Rt. 306, Houston Branch Road near Turner Road. Growing in mixed oak-pine-maple woods along dirt road., 38.74575 -75.74636
NY
3288503 F. W. Pennell 8852 1916-09-13
United States of America, Pennsylvania, Berks Co., Cold Run
NY
3288647 N. Taylor 2845 1910-09-06
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
3288410 G. H. Shull 584 1905-06-08
United States of America, New York, Suffolk Co., near NW corner of Jarvis pond
NY
02219212 W. D. Longbottom 17996 2012-08-12
United States of America, Pennsylvania, Adams Co., Franklin Township, Michaux State Forest, along Milesburn Road between PA Rt. 233, Pine Grove Roadm and Long Pine Run Reservoir, growing in woods, 39.92425 -77.46006
NY
3288642 N. L. Britton s.n. 1900-07-01
United States of America, New Jersey, near Cedar Creek
NY
3288653 N. L. Britton s.n. 1900-07-02
United States of America, New Jersey, Near Cedar Bridge
NY
3288639 S. L. Clarke s.n. 1891-00-00
United States of America, New York, Suffolk Co., 40.820083 -72.594863
NY
3288481 W. Stone s.n. 1902-06-29
United States of America, New Jersey, Burlington Co., Catocksin Camp
NY
3288629 W. Stone s.n. 1902-07-26
United States of America, New Jersey, Burlington Co., Catocksin Camp
NY
02225803 D. E. Atha 13803 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
3288385 H. J. Banker 2867 1916-06-03
United States of America, New York, Long Island. Cold Spring Harbor.
NY
3288522 G. V. Nash s.n. 1909-07-20
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3288649 P. Wilson s.n. 1909-07-28
United States of America, New Jersey, Ocean Co., 39.944761 -74.145227
NY
3288485 O. E. Jennings s.n. 1908-07-24
United States of America, Pennsylvania, Cambridge County, St. Lawrence
NY
3288575 T. W. Edmondson 5057 1910-09-08
United States of America, New Jersey, Spring Lake
NY
3288446 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097
NY
3288528 G. V. Nash s.n. 1909-07-20
United States of America, Pennsylvania, Pike Co., Saw Kill Falls
NY
3288646 P. Wilson s.n. 1916-07-03
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
3288513 P. Wilson s.n. 1915-06-27
United States of America, New York, Rockland Co., 41.113474 -74.045469
NY
3288582 P. Wilson s.n. 1916-09-30
United States of America, New Jersey, Monmouth Co., 40.437096 -74.239168
NY
3288529 P. Wilson s.n. 1916-05-29
United States of America, Pennsylvania, Pike Co., vicinity of Millrift, 41.40926 -74.743219
NY
3288515 W. H. Lewis s.n. 1896-00-00
United States of America, New York, Orange Co., Tuxedo Park, 41.198786 -74.201298
NY
3288499 P. A. Rydberg s.n. 1917-07-03
United States of America, New Jersey, Lake Hopatcong N.E. shore, 40.964113 -74.620367
NY
3288524 P. A. Rydberg s.n. 1917-07-05
United States of America, New Jersey, Hills, N.W. of Lake Hopatcong & Bear Pond
NY
3288539 P. Wilson s.n. 1916-08-14
United States of America, New York, Ulster Co.
NY
3288371 F. D. Johnson s.n. 1983-06-25
United States of America, Idaho, Bonner Co., 2 miles up Schweitzer Road from U.S. 2, opposite Red Baron. Condominiums along Little Sand Creek. Along stream., 46.143292 -116.566899, 701m
NY
3288502 H. D. House 27016 1939-09-04
United States of America, New York, Albany Co., near Loudonville, 42.704801 -73.754842
NY
3288638 F. W. Pennell 6499 1915-09-03
United States of America, New Jersey, Camden Co., Morris Station
NY
3288511 Collector unspecified s.n. 1878-06-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3288443 H. M. Denslow s.n. 1921-06-06
United States of America, New Jersey, Great Notch
NY
3288452 D. M. Henderson 6703 1983-07-11
United States of America, Idaho, Boundary Co., Purcell Mountains, Kaniksu National Forest. Meadow Creek CG on Moyie River ca. 7 mi. N of Moyie Springs., 48.825974 -116.144649, 701m
NY
3288648 F. W. Pennell 6522 1915-09-10
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
3288652 F. W. Pennell 6587 1915-09-22
United States of America, New Jersey, Monmouth Co., 40.202139 -74.011566
NY
01264740 G. V. Nash s.n. 1896-05-30
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
3288517 H. M. Denslow s.n. 1924-06-20
United States of America, New Jersey, Essex Co., 40.786625 -74.268217
NY
3288573 S. R. Hill 9161 1980-05-31
United States of America, Maryland, Charles Co., just N of Smallwood Rd and 1.0 mi S of MD 228, E side of Hwy 301, 38.614241 -76.922572
NY
3288471 M. L. Fernald 14535 1916-08-30
United States of America, Maine, Cumberland Co., Sandy woods and clearings by Sand Pond. Valley of the Saco River.
NY
3288464 A. M. Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co.