ASC
ASC00018326 G. Ramsey 7931 1967-07-18
United States, Virginia, Prince Edward, Off Co. Rd. 625, 1.25 miles east of county line., 37.361165 -78.580024
ASC
ASC00017726 W. Ruska 4605 1966-07-05
United States, Virginia, Campbell, 1 mile off Hwy. 29 on Co. rd. 738, west of Lynchburg, 37.293619 -79.17056
DES
DES00015685 Dwight E. Wratchford 825 1961-07-29
USA, West Virginia, Hardy County, 4 miles West of Old Fields, Piney Arm, 39.133333 -79.021389
UCR
A.C. Sanders 25436 2002-07-14
United States, Rhode Island, Washington, Carolina Management Area, south of Pine Hill Rd. along trail to Pawcatuck River, NW of Carolina, 41.45556 -71.68722, 24m
UCR
A.C. Sanders 23500 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 31467 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
Robert Kral 86459 1996-08-07
United States, Tennessee, Van Buren, 10.5 miles south of Spencer, 35.59083 -85.46944, 277m
USU:UTC
UTC00003452 F.C.S. s.n. 1909-07-12
UNITED STATES, Massachusetts, Waltham, Forest Street
USU:UTC
UTC00293840 Dale Soblo 785 1987-07-06
United States, South Carolina, Dorhester, Top of bluffs N of recreation building
USU:UTC
UTC00293841 S. W. Leonard 1742 1968-07-11
United States, North Carolina, Harnett, O'Connell's pond, 3 miles southwest of spout springs
USU:UTC
UTC00240909 Arthur H. Holmgren; C. Ritchie Bell 14447 1964-07-02
United States, North Carolina, Chatham, Old Lystra Church Road, 4 mi south of Chapel Hill.
NMC
32415 C.H. Bissell 150/1492 1897-07-25
United States, Connecticut, Hartford, Southington
NMC
32414 A. Chase 2476 1904-07-12
United States, Maryland, Montgomery, West Chevy Chase
NY
3090218 P. Wilson s.n. 1915-07-31
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
3090187 N. Taylor 2270A 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
3090181 H. N. Moldenke 10561 1938-06-03
United States of America, New Jersey, Union Co., Seeley's Notch, 40.669783 -74.401157
NY
3089952 J. J. Crooke 1869-07-31
United States of America, New York, Richmond Co., Staten Island
NY
3089958 M. L. Fernald 10624 1913-08-21
United States of America, Rhode Island, Newport Co., 41.19177 -71.574501
NY
3090056 H. M. Denslow s.n. 1922-07-07
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
3090072 S. H. Burnham 135 1901-07-16
United States of America, New York, Bronx Co., Mosholu, Van Courtlandt Park, 40.898396 -73.886688
NY
3090176 N. Taylor 2413 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3090093 H. M. Raup 7558 1936-07-07
United States of America, New York, Orange Co., Black Rock Forest, along wood road near sawmill
NY
3090117 M. Holtzoff 1920-07-21
United States of America, New York, Bronx Co., [Mleanis Woods?], 40.909715 -73.880103
NY
3090128 A. F. Beale s.n. 1923-09-03
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183
NY
3090129 A. F. Beale s.n. 1923-09-03
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183
NY
3090130 W. H. Leggett s.n. 1861-07-04
United States of America, New Jersey, Monmouth Co., 40.346792 -74.070228
NY
3090019 A. H. Curtiss s.n. 1885-00-00
United States of America, Florida, Walton Co., In woods, 30.347419 -84.980194
NY
3090059 W. H. Lewis s.n. 1896-09-00
United States of America, New York, Orange Co., Tuxedo Park, 41.198786 -74.201298
NY
3090166 W. H. Leggett s.n. 1868-09-09
United States of America, New York, Richmond Co., Staten Island, 40.508526 -74.239502
NY
3089990 J. K. Small 88 1891-07-24
United States of America, North Carolina, Caldwell Co., Collected on Rocky Knob, near Blowing Rock., 1067m
NY
02499013 V. Bustamante 206 2013-07-13
United States of America, New York, Suffolk Co., Camp Hero State Park, battery 113 near entrance ticket booth., 41.06796 -71.862503
NY
3090219 P. Wilson s.n. 1915-09-01
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
3090188 W. N. Clute 231 1898-07-25
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
3090209 Herbarium of John Hendley Barnhart 1161 1895-08-22
United States of America, New York, Suffolk Co., Long Island, 41.072046 -71.857288
NY
3090174 M. Cichan 77 1977-07-23
United States of America, New Jersey, Ocean Co., along Route 530 about 1 1/2 mi. sw of Toms River
NY
3090193 H. N. Moldenke 11106 1939-05-20
United States of America, New Jersey, Union Co., Seeley's Notch, 40.669783 -74.401157
NY
3089983 C. L. Gilly 91 1939-07-02
United States of America, New York, Long Island, 40.854732 -72.952297
NY
3089984 C. L. Gilly 91 1939-07-12
United States of America, New York, Long Island, 40.854732 -72.952297
NY
3090127 G. H. Morton 801 1966-08-15
United States of America, New Jersey, Ocean Co., Roadside of Route 10, 4 mi. s.w. of Whiting. Pine Barrens.
NY
3090105 H. B. Meredith 1922-08-01
United States of America, Massachusetts, Berkshire Co., Great Barrington Road
NY
3090154 C. C. Stewart 2049 1901-07-10
United States of America, New Jersey, Between Camden and North Cramer Hill
NY
02059056 V. Bustamante 535 2015-07-11
United States of America, New York, Suffolk Co., Shadmoor State Park, 41.038513 -71.926988
NY
03083115 W. H. Drury 639 1947-07-19
United States of America, Massachusetts, Worcester Co.
NY
3090044 C. R. Bell 13328 1958-06-30
United States of America, South Carolina, Horry Co., North city limit of Myrtle Beach
NY
3090145 P. Wilson s.n. 1916-07-23
United States of America, New York, Westchester Co., Vicinity of Rye, Beach, 40.962043 -73.678462
NY
3090113 J. H. Lehr 487 1954-07-18
United States of America, New York, Rockland Co., east side TMI Trail, north of SBM Trail crossing, Bear Mountain-Harriman Section, Palisades Interstate Park
NY
3089972 P. Wilson s.n. 1916-07-23
United States of America, New York, Westchester Co., Vicinity of Rye Beach, 40.962043 -73.678462
NY
3090149 E. P. Bicknell 9121 1905-07-15
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
3090190 N. Taylor 2768 1910-09-01
United States of America, New Jersey, Atlantic Co., 39.392094 -74.516317
NY
3090238 F. W. Pennell 7872 1916-08-09
United States of America, Pennsylvania, Chester Co., 39.947823 -75.97605
NY
3090236 F. W. Pennell 7955 1916-08-10
United States of America, Pennsylvania, Chester Co., 39.99094 -75.780224
NY
3090003 S. R. Hill 17401 1986-09-14
United States of America, Maryland, Caroline Co., path to Buck Pond, SE of dirt extension of Jones Rd, ca. 1 mi N of Hollings-worth Crossroads
NY
3089986 N. Taylor 836 1909-07-17
United States of America, New York, Westchester Co., Pocantico Hills, 41.094541 -73.835968
NY
3090054 J. T. Enequist 396 1931-09-22
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
3090022 A. R. Northrop 1901-08-00
United States of America, Massachusetts, Dukes Co., Nashawena Island
NY
3089994 H. W. Young s.n. 1873-07-00
United States of America, New York, Suffolk Co., 40.970488 -72.618295
NY
3090189 N. Taylor 2871 1910-09-06
United States of America, New Jersey, Ocean Co., 39.954561 -74.378482
NY
3090159 E. A. Mearns s.n.
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
3090091 J. H. Barnhart 368 1889-07-20
United States of America, New York, Livingston Co., near Sing Sing
NY
3090179 G. V. Nash s.n. 1909-07-25
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3090036 L. Dalzell 1911-07-19
United States of America, Massachusetts, Essex Co., 42.655651 -70.620322
NY
3089966 L. Dalzell 1911-08-31
United States of America, Massachusetts, Essex Co., 42.466763 -70.949494
NY
3090233 W. C. Brumbach 3197 1939-07-16
United States of America, Pennsylvania, near South branch of Sixpenny Creek, 1 mi. SW of Monocacy
NY
3090104 A. P. Kirchgessner 81 1990-08-04
United States of America, Massachusetts, Barnstable Co., Power line right-of-way south of Hatchway Rd, near New Alchemy Institute
NY
3090237 F. W. Pennell 8803 1916-09-13
United States of America, Pennsylvania, Berks Co., Scarlets Mill, 40.227038 -75.850203
NY
3090153 C. C. Stewart 2427 1902-06-22
United States of America, New Jersey, Camden Co., Tansboro, 39.769004 -74.919609
NY
3089963 E. C. Marquand 1933-07-25
United States of America, Massachusetts, Barnstable Co., near South Dennis, Cape Cod
NY
3090114 W. J. Dress 944 1950-07-27
United States of America, New York, Tompkins Co., South Hill, 42.410951 -76.489878
NY
3090109 F. W. Pennell 8991 1916-09-14
United States of America, Pennsylvania, Chester Co., 39.748442 -76.018558
NY
3090152 C. C. Stewart 2454 1902-06-30
United States of America, New Jersey, Gloucester Co., 39.743852 -75.313898
NY
3090037 K. M. Wiegand 1912-07-20
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
3090063 F. W. Pennell 9112 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
3089981 K. M. Wiegand 1912-07-20
United States of America, Massachusetts, Norfolk Co., Board walk near Fiske, campus.
NY
3090108 E. S. Burgess s.n. 1889-08-06
United States of America, Massachusetts, Martha's Vineyard, Wintnchet Cove, Davistown
NY
3089974 K. M. Wiegand 1912-07-23
United States of America, Massachusetts, Middlesex Co., E. side river, near aqueduct
NY
3090100 H. A. Gleason Jr. 1442 1934-07-18
United States of America, New York, Westchester Co., Lawrence Park, 40.936569 -73.847112
NY
3089965 G. L. Smith 65 1912-08-23
United States of America, Massachusetts, Essex Co., roadside, riverview
NY
3090228 P. Wilson s.n. 1916-10-07
United States of America, New Jersey, Hudson Co., 40.744771 -74.026355
NY
3090147 S. A. Cain 504 1937-07-14
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2097954 A. H. Holmgren 14447 1964-07-02
United States of America, North Carolina, Chatham Co., Old Lystra Church Road, 4 mi. south of Chapel Hill.
NY
3090073 W. C. Ferguson 6391 1927-10-10
United States of America, New York, Suffolk Co., 40.674367 -73.415436
NY
3090070 F. W. Hunnewell 18729 1946-07-15
United States of America, North Carolina, McDowell Co., Heffner's Gap
NY
3090001 C. H. Bissell 126 1898-07-24
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
3090162 C. C. Curtis s.n. 1901-07-24
United States of America, New York, Unionport, 40.829813 -73.850122
NY
3089996 G. H. Shull 667 1904-07-14
United States of America, New York, Suffolk Co., w. of Jarvis pond
NY
3090057 W. P. Alexander s.n. 1926-08-20
United States of America, New York, Allegany Co., Allegany Valley, near Quaker Bridges
NY
3090115 E. P. Bicknell 9122a 1898-08-07
United States of America, New York, Woodlawn, 40.898028 -73.869389
NY
3090116 E. P. Bicknell 9122 1898-08-07
United States of America, New York, Woodlawn, Van Cortlandt Park, 40.892523 -73.874699
NY
3090148 F. E. Fenno 207 1898-09-18
United States of America, New York, Tioga Co., Upper Susquehanna
NY
3090132 F. W. Hunnewell 2870 1914-07-04
United States of America, West Virginia, Greenbrier Co., 37.796511 -80.29757
NY
3090225 K. K. Mackenzie 281 1903-07-12
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
3090155 C. C. Stewart 2910 1903-07-18
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3090191 A. T. Beals Sandy Hook8668 1923-09-03
United States of America, New Jersey, Monmouth Co., Pine Brook road 2 m (+ or -) s.w. of Eatontown
NY
3090205 K. K. Mackenzie 2241 1906-07-29
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3090089 W. C. Ferguson s.n. 1918-06-28
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
3090156 H. N. Moldenke 3278 1927-07-18
United States of America, New Jersey, Burlington Co., 39.971694 -74.571518
NY
3090206 H. N. Moldenke 3279 1927-07-18
United States of America, New Jersey, Salem Co., 39.650274 -75.504572
NY
3090088 W. C. Ferguson 5901 1927-07-21
United States of America, New York, Suffolk Co., Long Island, 40.687223 -73.370108
NY
3090211 W. C. Ferguson s.n. 1918-07-26
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
3090090 T. F. Lucy 13990 1898-08-09
United States of America, New York, Chemung Co., "Mountain House [Quarry ?]"