ASU:Plants
ASU0082549 Loy R. Phillippe 43036 2011-09-22
United States, Illinois, Tazewell, South end of Spring Lake at base of forested dune and spring feeding into Spring Lake, east side of Lake. About 1.1 mile north of 800 North and the Mason - Tazewell county line., 40.44803 -89.89064, 133m
ARIZ
390175 Doug Goldman, Tanya Livshultz 2527 2003-09-11
United States, New York, Broome County, To the S. side of Tr. 79, just west of a modified hillside spring, about 1.05 mi W. of the intersection with Rt. 11 in Lisle. Lisle Township., 42.354167 -76.018056, 308m
ASC
ASC00061869 G. McReese s.n. 1966-07-28
United States, Montana, Flathead, McGee's Meadows, 48.61976 -114.03064
ASC
ASC00055205 F. Rolland-Germain 7487 1943-08-30
Canada, Quebec, ST-STANISLAS, 46.616667 -72.4
ASC
ASC00008444 C. Deaver s.n. 1939-08-12
United States, Minnesota, Clearwater, Deming Lake, 47.170235 -95.166835
ASC
ASC00032783 P. Salamun 3091 1971-09-01
United States, Wisconsin, Iron, US 51; 4 miles S of Hurley, adjacent to wayside, 46.39176 -90.172144
USU:UTC
UTC00225159 Andreas Leidolf 2340 1998-08-25
United States, South Dakota, Pennington, Black Hills National Forest ; On Centennial Trail off HWY 244 at .5mi SW of Mount Rushmore National Monument.
UNM:Vascular Plants
UNM0004649 R.T. Ray 102 1983-09-28
United States, Virginia, King William, Sweet Hall Marsh.
NMC
27857 A. Hayden 11165 1934-09-08
United States, Iowa, Palo Alto, about 5 mi. E of Ruthven around a hilltop spring opposite the viaduct in Hwy. 18
NMC
27859 A. Chase 2653 1904-09-11
United States, Maryland, Montgomery, Chevy Chase; Potomac Valley
NMC
27858 J.H. Sandberg 986 1891-09-23
United States, Minnesota, Hennepin, Minneapolis
NMC
27854 F.S. Earle and C.F. Baker 1242 1897-10-23
United States, Alabama, Lee, Auburn.
NMC
27855 A. Chase 629 1897-09-08
United States, Indiana, Lake, Miller
NMC
27856 A. Hayden 11162 1938-10-01
United States, Iowa, Davis, along the bank of Lick Creek where a branch turns E from the main stream
NY
1857933 C. O. Grassl 4247 1932-09-05
Canada, Ontario, on sandy beach N. side of French River Harbor, Northwest part of Parry Sound
NY
1857852 W. C. Ferguson A-2 1919-09-26
United States of America, New York, Millneck, Long Island, 40.883795 -73.555108
NY
02549469 E. P. Bicknell 8711 1890-10-14
United States of America, New York, Bronx Co., Drosera swamp [probably Woodlawn swamp, see E. P. Bicknell 4561 ], 40.898498 -73.86656
NY
1857943 J. W. Chickering Jr. s.n. 1875-10-00
United States of America, District of Columbia, 38.899446 -77.0283
NY
1857898 E. S. Burgess s.n. 1891-09-19
United States of America, New Jersey, Ocean Co., 39.959581 -74.358774
NY
1855042 B. Boivin 11469 1955-08-20
Canada, Saskatchewan, Candle Lake; District of Melfort
NY
1857782 J. M. Gillett 5424 1950-07-22
Canada, Newfoundland and Labrador, Goose Bay. near the Hamilton River, 53.28 -60.35
NY
1855119 J. Dwyer 2246 1941-09-07
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, R.R. clearing 200 yards south of Hunt Hill rd. and W. Cemetery Rd.
NY
1855131 N. L. Britton s.n. 1894-08-30
United States of America, New York, Marcy Falls, Adirondacks
NY
1857930 G. H. Morton 8710 1898-09-17
United States of America, New York, Westchester Co., Brynmawr Reserv.
NY
1855170 W. C. Ferguson 3535 1924-10-09
United States of America, New York, Millneck, Long Island, 40.883795 -73.555108
NY
1855067 J. M. Gillett 7163 1952-09-10
Canada, Ontario, Hastings Co., Marmora Twnshp, Conc. 2-3, 4 mi NW of Marmora, along abandoned railway
NY
1855081 H. N. Moldenke 1390 1930-09-23
United States of America, New Jersey, Somerset Co., Watchung, 40.63788 -74.450986
NY
1857772 C. C. Curtis 32 1900-09-13
United States of America, New Jersey, Palisades, 40.937772 -73.924414
NY
1855164 A. Brown s.n. 1877-08-01
United States of America, New York, Lake Region of the Adirondacks
NY
1857867 K. K. Mackenzie 312 1903-07-26
United States of America, New Jersey, Essex Co., Millburn, swamps, 40.724823 -74.304037
NY
1855080 H. N. Moldenke 3111 1926-09-25
United States of America, Pennsylvania, Snyder Co., Penn Avon, 40.832083 -76.871578
NY
1855056 H. D. House 27159 1939-10-02
United States of America, New York, Oneida Co., Sylvan Beach, Oneida Lake, 43.196458 -75.730463
NY
1857804 A. Commons s.n. 1884-09-25
United States of America, Delaware, Greenbank.
NY
1855044 W. W. Eggleston s.n. 1897-09-05
United States of America, Vermont, Bennington
NY
1855015 R. K. Godfrey 2301 1937-10-09
United States of America, North Carolina, Wake Co., Along roadside, McCullers, 35.660988 -78.695841
NY
1855189 J. M. Gillett 5594 1950-08-04
Canada, Newfoundland and Labrador, Traverspine River, 53.25 -60.28
NY
1855077 H. N. Moldenke 9351 1936-10-18
United States of America, Vermont, Windham Co., Jamaica, 43.100356 -72.77843
NY
02549476 E. P. Bicknell 8729 1891-10-03
United States of America, New York, Bronx Co., Bronx, ?see list, 40.8501 -73.866246
NY
1857847 L. Johnson of New York s.n. 1876-09-09
United States of America, New York, Glendale, L.I., 40.6982 -73.879384
NY
1855046 N. L. Britton s.n. 1900-09-10
United States of America, New York, Rainbow Falls
NY
1857903 M. Cipperly s.n. 1903-07-30
United States of America, New York, Rensselaer Co., Hallister's Meadow
NY
1857986 W. H. Duncan 19393 1955-09-24
United States of America, Georgia, Hall Co., Along S side of Chattahoochee River 5.6 mi W 6º N of Flowery Branch, 287m
NY
1857842 T. C. Porter s.n. 1896-09-23
United States of America, Pennsylvania, Northampton Co., College Hill
NY
1857879 F. W. Pennell 8617 1916-09-05
United States of America, New York, Putnam Co., Dykemans
NY
1857768 T. H. Kearney s.n. 1894-09-30
United States of America, New York, Richmond Co., S.I., 40.573994 -74.115976
NY
1857936 J. H. Barnhart 1848 1896-09-30
United States of America, New York, near Montrose
NY
1855182 E. J. Grimes s.n. 1910-09-18
United States of America, Indiana, Evermans Swamp, 3.5 miles S. of Russellville along Racoon Creek
NY
1855134 F. C. Seymour 107 1913-09-20
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
1854988 G. H. Shull 656 1904-09-18
United States of America, New York, Suffolk Co., Road to BI. Research Laboratory
NY
1857821 G. H. Morton 6332 1976-09-18
United States of America, New Jersey, Sussex Co., Open swamp along W shore of Swartswood Lake.
NY
1857864 L. Johnson of New York s.n. 1876-09-29
United States of America, New Jersey, Union Co., 40.65518 -74.301652
NY
1855022 J. L. C. Marie-Victorin 366 1941-08-00
Canada, Quebec, 175 mi N of Mont-Laurier; Lake Tiblemont
NY
1857863 T. C. Porter s.n. 1848-00-00
United States of America, Pennsylvania, Berks Co., 40.335648 -75.926875
NY
158699 J. A. Calder 2642 1948-08-15
Canada, Quebec, Hudson Bay Post, Fort Chimo. 3 miles northeast of the "Post", 58.15 -68.3
NY
1855008 E. S. Burgess s.n.
United States of America, District of Columbia, Eastern Branch, Bridge 16., 38.877529 -76.979669
NY
1855058 L. O. Gaiser 3324 KP 1963-09-18
Canada, Ontario, Along the Middle Road from Conc 14
NY
1857894 E. S. Burgess s.n. 1899-10-21
United States of America, New York, in the vicinity of New York City
NY
1857857 W. C. Ferguson 6130 1927-09-03
United States of America, New York, Suffolk Co., Long Island, 40.859609 -73.449321
NY
1857974 H. A. Allard 9815 1941-11-02
United States of America, Virginia, Fauquier Co., Western slope of Bull Run Mountains, along highway 55 at Thorofare Gap
NY
1857980 A. Cronquist 4118 1945-09-24
United States of America, Virginia, Washington Co., roadside 3 miles southeast of Abingdon, 36.679064 -81.938974
NY
1857900 E. S. Burgess s.n. 1888-05-05
United States of America, Uber's Branch, by Uber's Bridge
NY
02549472 E. P. Bicknell 8704 1892-09-30
United States of America, New York, Bronx Co., By R.R. tracks at Fordham Heights, 40.859267 -73.898469
NY
1854986 L. C. M. Croizat s.n. 1936-10-00
United States of America, New York, Queens Co., Kissena Park, 40.76539 -73.817356
NY
1855037 G. T. Hastings s.n. 1895-09-00
United States of America, New York, Tompkins Co., 42.440628 -76.496607
NY
1857823 T. C. Porter s.n. 1874-09-00
United States of America, Pennsylvania, Northampton Co., 40.688432 -75.220732
NY
1857813 W. S. Blatchley s.n.
United States of America, Indiana, Vigo Co., East of J. A.
NY
02549473 E. P. Bicknell 8696 1892-09-29
United States of America, New York, Bronx Co., Van Cortlandt Park meadow, 40.897877 -73.883469
NY
1857800 W. M. Canby s.n. 1872-09-00
United States of America, Delaware
NY
1855152 W. A. Martinsen 9513 1961-09-00
Canada, Ontario, Rainy River Distr., vicinity Rainy R. Town, Atwood Twp.
NY
1855063 C. D. Howe 1393a 1901-08-00
Canada, Newfoundland and Labrador
NY
1855190 G. N. Jones 17203 1945-08-01
United States of America, Massachusetts, Berkshire Co.
NY
1857780 S. R. Hill 17187 1986-08-20
United States of America, Maine, Aroostook Co., at motel/truckstop, Rte. 163, just E of Rte. 11 junction
NY
02236085 D. E. Atha 13885 2013-08-04
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, Norse Pond Parking Area, 2.3 air km SSW of Rt 191 and Moose River Road, 44.716886 -67.1367, 35 - 35m
NY
1857849 W. C. Ferguson B-2 1919-09-26
United States of America, New York, Millneck, Long Island, 40.883795 -73.555108
NY
1857913 C. Harrison s.n. 1895-08-29
United States of America, New York, Tompkins Co., Renwick Park
NY
1857827 K. K. Mackenzie s.n. 1914-09-00
United States of America, New Jersey, Morris Co., Swampy woods, Ironia., 40.822877 -74.625715
NY
1857794 C. F. Parker s.n.
United States of America, New Hampshire, Damp ground, East Washington.
NY
1857765 J. C. Semple 4874 1980-08-27
Canada, Nova Scotia, Digby Co., Digby Neck - wet field by NS-217, E of Tiddville
NY
1857820 G. H. Morton 6332 1976-09-18
United States of America, New Jersey, Sussex Co., Open swamp along W shore of Swartswood Lake.
NY
01116167 D. E. Atha 8067 2009-08-25
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., 41.4616361 -73.6190069, 162m
NY
1855142 F. E. Fenno 216 1898-09-03
United States of America, New York, Tioga Co., Upper Susquehanna
NY
1854995 N. L. Britton s.n. 1894-09-09
United States of America, New York, Essex Co., 44.279491 -73.979871
NY
1857922 G. H. Morton 6882 1977-09-28
United States of America, Pennsylvania, Monroe Co., open, boggy area about 100 yds. n on Route 611 after jct. with Route 715
NY
1855197 C. E. Garton 1696 1951-08-29
Canada, Ontario, Thunder Bay Distr., Roundtable Lake Road, ¼ mile north of Roundtable Lake
NY
1855117 W. W. Eggleston 0851 1905-09-29
United States of America, New York, Bronx Co., New York Botanical Garden, Herbaceous Grounds, 40.862289 -73.877023
NY
1857887 H. H. Rusby s.n. 1890-09-24
United States of America, New York, Sullivan Co., 41.652439 -74.683148
NY
1854998 H. N. Moldenke 10738 1938-09-25
United States of America, New Jersey, Somerset Co., In meadow, Watchung., 40.642048 -74.441201
NY
1857763 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944
NY
1857861 M. H. Nee 50923 2000-08-27
United States of America, Maine, Aroostook Co., vicinity of Lakeview Campground, N end of Lake St. Froid, 47.02 -68.6
NY
1857764 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944
NY
1854987 H. N. Moldenke 88 1932-09-09
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
1857941 H. A. Allard 929 1935-09-22
United States of America, Virginia, Fauquier Co., Western slope of Bull Run Mountains, Hopewell Gap, near Antioch
NY
1855129 F. E. Fenno 217 1998-09-03
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
1855169 W. C. Ferguson 3535 1924-10-09
United States of America, New York, Millneck, Long Island, 40.883795 -73.555108
NY
1857872 M. Ruger s.n. 1874-00-00
United States of America, New York
NY
1855122 C. O. Grassl 6713 1932-08-22
Canada, Ontario, Algoma Distr., near the gov. dock at Thessalon
NY
1857878 C. E. Moldenke 6553 1931-09-16
United States of America, New Jersey, Morris Co., At edge of thicket along roadside, Budd Lake., 40.8745433 -74.7386813
NY
161996 M. L. Fernald 737 1906-08-14
Canada, Quebec, Gaspé County: "Low's Trail" from the Forks of the River Ste. Anne des Monts to Table-topped Mountain
NY
3909197 G. Stevens 92-1225 1992-09-08
United States of America, New York, Dutchess Co., 1.2 km SSE of Wassaic State School. "Swift Pond Fen." Amenia USGS Quad map, 41.760937 -73.553521, 136m
NY
1855085 H. B. Bailey s.n. 1901-08-27
Canada, Nova Scotia, Lovett Farm, Kentville