ASU:Plants
ASU0342868 Loy R. Phillippe & Kenneth R. Robertson 29364 1997-09-10
United States, Illinois, Winnebago, Along Page Spring run in forbland. Freeport Section of the Rock River Hill Country Natural Division of Illinois. Elevation about 750 feet. Winnebago 7.5 minute quadrangle. UTM 16, 323072mE, 4687052mN. In the north part of the Anna R. Page Forest Preserve, northwest part of Rockford.
ASU:Plants
ASU0126410 H.E. Ahles 88455 1980-07-01
USA, Massachusetts, Hampshire, Amherst.
ASU:Plants
ASU0126411 H.E. Ahles 85780 1978-07-22
USA, Massachusetts, Hampshire, North Maple St. near Rt. 9, Hadley
ASU:Plants
ASU0126412 D. Keil 6462 1970-06-21
USA, Illinois, Lake, Volo Bog, ca 2 miles NW of Volo,; 42.347717 -88.183063, 42.347717 -88.183063
ASU:Plants
ASU0126413 D. Keil 588 1966-08-03
USA, Illinois, Du Page, 0.5 mi E of Clarendon Hills Rd on 91st St.
ASU:Plants
ASU0126414 N.A. Harriman 12854 1976-07-22
USA, Wisconsin, Ozaukee, on county trunk O
ASU:Plants
ASU0126415 D. Keil 2394 1967-08-25
USA, Illinois, Du Page, West DuPage Park Forest Preserve; 41.8601951 -88.242138, 41.8601951 -88.242138
ASU:Plants
ASU0126416 E.M. Smith 801 1969-05-18
USA, Illinois, Du Page, Argonne Nat'l Lab., 229m
ARIZ
414070 W.J. Cody 12344 1962-06-21
Canada, Ontario, Carleton, Nepean twp. Grenfell Glen. 4 miles S of Ottawa.
ASC
ASC00041628 J.M. Rominger 3396
United States, Arizona, Coconino, Flagstaff, Northern Arizona University, campus, S of Biological Science Build., 35.185032 -111.655036
ASC
ASC00043071 J.M. Rominger s.n. 1985-09-00
United States, Arizona, Coconino, Flagstaff, Northern Arizona University, S of Biological Science Bldg., 35.185032 -111.655036, 2103m
DES
DES00023300 Sam Brisson 76479 1976-06-19
Canada, Quebec, Richmond, canton de Cleveland, cte de Richmond. Environ 1 mil au nord de la ville. En face de Wales Home., 45.666667 -72.083333
UCR
A.C. Sanders 23476 2000-06-27
United States, Rhode Island, Washington, Rome Point, village of Hamilton, SE of Wickford, 41.54278 -71.42861
UCR
Dean Kelch 10.291 2010-07-31
United States, Rhode Island, Bristol, Barrington, 41.75139 -71.29833, 4m
UCR
A.C. Sanders 25412 2002-07-12
United States, Rhode Island, Washington, Bonnet Shores, along Bonnet Shores Rd. in north and NW part of community, from creek crossing at community center to Boston Neck Rd., 41.48222 -71.43222, 9m
UCR
A.C. Sanders 41760 2015-08-03
United States, Rhode Island, Washington, South Kingstown, community of Kingston, along W.C. O'Neill bike path between South Rd. and Liberty Lane, north and west of Curtis Corner Road, 41.45927 -71.534, 43m
USU:UTC
UTC00225641 S. J. Darbyshire 4369 1992-06-19
CANADA, Ontario, RUSSELL, Ottawa- Carleton Co. Fletcher Wildlife Garden Central Experimental Farm Ottawa, 45.3833333 -75.7
USU:UTC
UTC00221541 Andreas Leidolf 1877 1996-06-02
GERMANY, Rhein-Sieg-Kreis. Hennef-Edgoven
USU:UTC
UTC00259538 W.J. Cody 12344 1962-06-21
Canada, Ontario, Carleton Co, Nepean Twp, Grenfell Glen, 4 miles S of Ottawa.
USU:UTC
UTC00009052 P. Louis-Marie
Canada, Quebec
USU:UTC
UTC00213982 Wayne Cook
United States, Kansas, Ellis
USU:UTC
UTC00207892 Ruth Wescott
United States, Utah, Cache
CS
178477 collectors: Bernadette Kuhn D-2013-60 2013-00-00
United States, Colorado, Denver County, Northside park, Denver., 39.79 -104.96, 1569m
CS
184514 collectors: Herbert Jungstedt 1965-07-14
Scandinavia, Uppland
CS
182208 collectors: 1968-06-19
United States
NY
2058800 A. S. DuBois s.n. 1938-07-12
Canada, Ontario, Rivages rocheux. Westboro.
NY
2058765 R. A. Howard 20434 1986-05-25
United States of America, Massachusetts, Middlesex Co., "Acton Center" conservation land
NY
2058806 S. R. Hill 1216 1973-07-20
United States of America, Connecticut, Hartford Co., Roadside, Old Reservoir Rd, 0.3 miles s. of Prospect St.
NY
2058801 A. S. DuBois 684
Canada, Ontario, [HeLemieux].
NY
2058784 S. R. Hill 36565 2005-08-04
United States of America, Illinois, Kendall Co., South side of Fox River at margin, not far upstream from E-most house, N of Sundown Lane, W end of town/county forest reserve [Oswego Park District land] E of residential area, Oswego, E of Yorkville., 41.671 -88.39967, 180m
NY
2058785 S. R. Hill 36761 2006-04-19
United States of America, Illinois, Kendall Co., Area at S side of Fox River N of Fox Road, 3 mi W of Yorkville. At seep line., 41.635 -88.50556
NY
2058768 G. A. Stevenson 1688 1959-06-19
Canada, Manitoba, Brandon Research Station ravine N of buildings.
NY
03350497 D. F. Recklies 12 2019-08-08
United States of America, New York, Richmond Co., La Tourette Park, Bucks Hollow. Lowland below the Serpentine barrens between Seaview Hospital and Moses Mountain, 40.586789 -74.131069, 45m
NY
03350498 D. F. Recklies 13 2019-08-08
United States of America, New York, Richmond Co., La Tourette Park, Bucks Hollow. On the upper slope of the Serpentine barrens close to Seaview Hospital, 40.588819 -74.13081, 68m
NY
2058777 Collector unspecified s.n.
United States of America
NY
2058787 R. G. Bechdolt s.n. 1913-08-04
United States of America, Pennsylvania, Northampton Co., 40.587876 -75.384625
NY
2058803 S. D. Swanson 802 1975-06-23
United States of America, Minnesota, Houston Co., The Mississippi River, Navigation Pool #8. N tip of Pettibone island disturbed by a human habitation. To the S was a low sandy portion. Open E-facing area on edge of forest on N tip of area.
NY
2058797 J. M. Fogg Jr. s.n. 1971-06-02
United States of America, Pennsylvania, Montgomery Co., The Barnes Foundation. Cult. in Arb. 6 ft N of Gallery.
NY
2058773 M. H. Nee 43850 1993-08-30
United States of America, Wisconsin, Jefferson Co., Floodplain of Bark River, 1/2 mi upstream from confluence with Rock River, 1 mi SE of center of Fort Atkinson., 42.925224 -88.826974
NY
2058749 F. M. Hexamer s.n. 1854-10-06
United States of America, New Jersey, Hudson Co., Weehawken, Cedar Swamp., 40.769546 -74.020418
NY
2058769 S. R. Hill 26008 1994-08-18
United States of America, Illinois, Kane Co., E edge of swamp/fen along N branch of Brewster Creek near housing development. S of jct. CNW and ICG railroads, ca 0.8 mi E of Fox River. South Elgin; Geneva 7.5' quad., 41.978976 -88.272631
NY
2058744 W. H. Leggett s.n. 1868-06-27
United States of America, New Jersey, NRR of NJ. New Durham.
NY
2058746 G. Hickman G792 2000-07-16
United States of America, Michigan, Berrien Co., SE side of C&O RR in balla, 1/4 mi N of Three Oaks RD, Sawyer.
NY
2058783 W. H. Minshall 2038 1939-09-26
Canada, Ontario, Low ground. Ottawa West, Nepean Twp, Carleton Co.
NY
2058807 N. A. Harriman 328 1965-06-04
United States of America, Wisconsin, Winnebago Co., On steep, S-facing slope above Waukau Creek, just upstream from where it crosses state route 116, at town of Waukau.
NY
02456339 D. E. Atha 14539 2014-06-11
United States of America, New York, New York Co., Central Park. Hallett Nature Sanctuary. Between 60th and 61st St and between 5th and 6th Aves, 40.766672 -73.975367, 43 - 43m
NY
2058742 T. H. Kearney s.n. 1894-08-24
United States of America, New Jersey, New Durham.
NY
01527496 D. E. Atha 10496 2011-05-28
United States of America, New York, Delaware Co., 8.3 air km NW of Roscoe, along the Beaverkill River and Route 17, 41.96497 -75.00492, 348m
NY
2058780 W. H. Minshall 164 1939-06-27
Canada, Ontario, Low, swampy ground. Ottawa West, Nepean Twp, Carleton Twp.
NY
02841373 R. F. C. Naczi 16480 2016-07-09
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.1 mi S of Cricket Hill Road, 0.2 mi E of route 22, 41.67572 -73.57306
NY
2058788 F. Bartley 901 1944-06-26
United States of America, Ohio, Fairfield Co., Marsh at Buckeye Lake.
NY
2058739 S. R. Hill 32689 2000-07-20
United States of America, Ohio, Trumbull Co., Youngstown, N side Rt.I-80, Belmont Avenue (OH Rt. 193) exit, along exit ram adjoining Tally-ho-tel property. In drainage.
NY
2058778 S. Brisson 76479 1976-06-19
Canada, Quebec, Richmond, canton de Cleveland, environ 1 mil. au nord de la ville. En face de Wales Home
NY
2058745 N. L. Britton s.n. 1882-06-21
United States of America, New Jersey, Essex Co., [New/Near?] Bower's Garden, Newark.
NY
2058748 Collector unspecified s.n. 1865-07-00
United States of America, New Jersey, New Durham., 40.784823 -74.032918
NY
01138837 M. H. Nee 54451 2006-06-13
United States of America, New York, Bronx Co., The New York Botanical Garden, 40.8617 -73.8789, 29m
NY
2058750 R. T. Clausen 5993 1943-06-13
United States of America, New York, Tompkins Co., edge of woods and field at crest of slope south side of Cascadilla Creek opposite Pomology Orchard, 42.440628 -76.496608
NY
02058738 B. Boivin 13180 1959-07-04
Canada, Manitoba, Division No. 7, Brandon, prés de la Ferme Expérimentale. Coulée Agassiz. Ravin boisé à exposition méridionale.
NY
2058775 H. H. Iltis 29216 1985-05-19
United States of America, Wisconsin, Dane Co., Univ. of Wisconsin Arboretum, Madison.
NY
2058766 R. F. C. Naczi 13250 2010-07-12
United States of America, New York, Dutchess Co., 8.0 WSW of Pawling, 0.2 mi N of I-84, 41.5447 -73.7586
NY
2058781 Collector unspecified s.n.
United States of America
NY
2058760 C. C. Curtis s.n. 1904-07-26
United States of America, New York, About stagnant ponds. Jamaica Bay, L.I.
NY
2058794 M. J. Leoschke 2411 2003-07-04
United States of America, Iowa, Chickasaw Co., An approximately 4 acre rich fen in located about 1.75 mi NE of the intersection of U.S. Hwy. 63 and State Hwy. 24 in New Hampton. It is SW of the East Fork of the Wapsipinicon River., 43.074637 -92.295477
NY
2058805 E. W. Wood 4236 1979-07-19
United States of America, Pennsylvania, Allegheny Co., 0.16 km (0.1 mile) E of Interstate Route 79 on Mt. Nebo Rd, then 1.6 km (1.0 mile) N on Red Mud Hollow Road. NW of Pittsburgh, ENE of Sewickley, 40.55 -80.1
NY
2058799 M. A. Vincent 15015 2010-07-28
United States of America, Ohio, Medina Co., Around abandoned restaurant, along Rt. 18 just off Interstate 71., 41.135008 -81.792
NY
01116438 D. E. Atha 7738 2009-07-09
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, 41.4560211 -73.6030019, 152m
NY
2058743 J. G. Lemmon 33 1874-00-00
United States of America, California, [Esch].
NY
2058740 S. R. Hill 32511 2000-06-22
United States of America, Illinois, McHenry Co., E side IL Rt. 31 (FAU 336), opposite Terra Cotta Industries headquarters buildings. Within Terra Cotta Real Estate development, N edge of cleared construction entrance., 42.27647 -88.28525, 244m
NY
666422 W. R. Buck 41955 2002-06-30
United States of America, New York, Putnam Co., Town of Southeast, Doansburg Preserve, ENE of Mill Farm Lane and WSW of Gage Road, 0.2 mi SE of Doansburg Road, 41.44931 -73.55181, 135m
NY
2058789 Frère Rolland-Germain 55300 1941-06-06
Canada, Quebec, Longueuil, Chambly, 45.533333 -73.516667
NY
2058770 Fabius 202 1946-00-00
United States of America, Granby.
NY
2058759 J. Gowdey s.n. 1966-06-00
United States of America, New York, Jamaica Bay - among other shrubs.
NY
01088595 D. E. Atha 7595 2009-06-24
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, 41.4514789 -73.6154139, 134m
NY
01844585 W. Nieder 59 1986-06-02
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 104, 40.863144 -73.876483
NY
2058771 M. H. Nee 38607 1990-08-10
United States of America, Wisconsin, Jefferson Co., SE side of Fort Atkinson. Brushy areas and floodplain forest along Bark River., 42.925224 -88.826974, 236m
NY
2058761 E. P. Bicknell s.n.
United States of America, New York, Long Island, North of Jamaica
NY
2058779 J. L. C. Marie-Victorin 10166 1920-06-19
Canada, Quebec, Environs d'Ottawa
NY
02921033 R. Decandido CP133 2006-05-25
United States of America, New York, New York Co., Central Park, 40.782323 -73.965416
NY
2058758 W. C. Ferguson 1643 1922-07-10
United States of America, New York, Queens Co., Long Island, 40.749389 -73.902279
NY
03749978 A. W. Cusick 38084 2014-05-20
United States of America, Pennsylvania, Bedford Co., along utility right-of-way in campground, Shawnee State Park, E of St Rt 96, S of Schellsburg, Napier Tp
NY
01844583 W. Nieder 59 1986-06-02
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 104, 40.863144 -73.876483
NY
02269390 S. A. Mori 27966 2015-07-11
United States of America, New York, Westchester Co., Main entrance to the Westchester Wilderness Walk/Zofnass Family Preserve on Upper Shad Road, Town of Pound Ridge., 41.17578 -73.5995, 126m
NY
2058774 R. D. Dorn 4271 1985-07-22
United States of America, Wyoming, Crook Co., Sand Ck. across from Fish Tech. Center. Stream bank thicket., 44.4951 -104.1027, 1158m
NY
2058804 D. E. Boufford 21116 1979-06-26
United States of America, West Virginia, Brooke Co., 3.7 km (2.9 mi) S of the junction of US route 22E and W. Va. route 2 on route 2; along the Ohio River opposite the city of Steubenville, Ohio.
NY
2058790 O. K. Lakela 6003 1945-07-04
United States of America, Minnesota, Saint Louis Co., On Hunters Hill. Duluth, Minnesota.
NY
2058752 W. C. Ferguson 4898 1926-06-23
United States of America, New York, Lake Nowedanak, Long Island
NY
2058754 R. T. Clausen 5993 1943-06-13
United States of America, New York, Tompkins Co., edge of woods and field at crest of slope south side of Cascadilla Creek opposite Pomology Orchard, 42.440628 -76.496608
NY
03749946 A. W. Cusick 38212 2014-07-24
United States of America, Pennsylvania, Carbon Co., US Rt 209 at S limits of city of Jim Thorpe
NY
645195 S. Hunkins 63 2002-06-19
United States of America, New Hampshire, Carroll Co., Jackson. Across the road from the Wentworth Inn, 44.1472 -71.1817
NY
2058793 S. R. Hill 22473 1991-08-05
United States of America, Connecticut, New London Co., Latimer Point, Latimer Point Road, south of Rt. 1
NY
01844584 W. Nieder 59 1986-06-02
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 104, 40.863144 -73.876483
NY
01157630 D. E. Atha 8430 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 2 km W of Arnot, N of Landrus Road, 41.6652869 -77.1421589, 518m
NY
2058762 E. P. Bicknell s.n. 1904-07-04
United States of America, New York, Long Island.
NY
2058798 H. St. John 1273 1913-08-27
Canada, Nova Scotia, Sable Island. At Gourdeau Park., 43.98 -59.78
NY
02688685 D. E. Atha 15685 2016-07-27
United States of America, New York, New York Co., Central Park. Lake, at edge of lake on "Point". Between 73rd and 74th Streets and between 6th and 7th Avenues, 40.7757 -73.970069, 17m
NY
2058763 J. V. Monachino 143 1936-08-24
United States of America, New York, Queens Co., Peat bog near Parsons Blvd. & Union Turnpike, Long Island
NY
2058753 W. C. Ferguson 1643 1922-07-10
United States of America, New York, Queens Co., Long Island, 40.749389 -73.902279
NY
05112981 P. Butter 1092 2023-08-05
United States of America, New York, Westchester Co., Town of Pound Ridge. Ward Pound Ridge Reservation, 173 meters northeast of the Michigan Road traffic circle., 41.2485201 -73.5919002, 153m
NY
2058772 H. E. Ahles 77671 1973-06-28
United States of America, Massachusetts, Hampshire Co., University of Massachusetts campus
NY
02431185 V. Bustamante 566 2015-07-11
United States of America, New York, Suffolk Co., Camp Hero State Park, along chain link fence running parallel to Camp Hero Road, 41.061046 -71.87851