ASU:Plants
ASU0134346 D. Keil 5271 1969-07-05
USA, Illinois, Jo Daviess, On dirt rd off Scales Mound-Galena Hwy NE of Galena.
ASU:Plants
ASU0134348 D. Keil 5345 1969-07-04
USA, Illinois, Ogle, White Pines Forest State Park
ASU:Plants
ASU0134353 R.J. Rodin 6546 1960-09-04
USA, New Hampshire, Near Spofford Lake.
ASU:Plants
ASU0297663 Robert J. Rodin 6546 1960-09-04
United States, New Hampshire, Cheshire, Near Spofford Lake., 42.907942 -72.435182
ASU:Plants
ASU0134363 T. Van Bruggen 2115a 1957-06-17
USA, Iowa, Decatur, in Nine Eagles St. Park
ASU:Plants
ASU0134365 T. Van Bruggen 2115a 1957-06-17
USA, Iowa, Decatur, in Nine Eagles St. Park
ASU:Plants
ASU0134320 R.S. Freer 3903 1966-06-07
USA, Virginia, Nelson, Laurel Springs
USU:UTC
UTC00237839 M. I. Moore 3299 1966-07-25
CANADA, Ontario, Renfrew, Old Mattawa Trail, east of Camp Lauren, west of Deep River., 46.1 -77.5
UNM:Vascular Plants
UNM0109513 R.M. Tryon Jr. 4347 1940-07-06
United States, Wisconsin, Grant, 15 miles northwest of Bloomington.
UNM:Vascular Plants
UNM0109514 R.F. Peters 14 1958-09-14
United States, Wisconsin, Sauk, Weigand's Bay on Lake Wisconsin.
UNM:Vascular Plants
UNM0109512 R.F. Peters 7 1958-08-17
United States, Wisconsin, Green Lake, Boy Scout Camp Tichora, on Green Lake.
UNM:Vascular Plants
UNM0109515 R.M. Tryon Jr. 15278 1940-09-02
United States, Indiana, Crawford, 4 miles southeast Taswell.
UNM:Vascular Plants
UNM0109517 R.M. Tryon Jr. 4452 1940-09-02
United States, Indiana, Crawford, 4 miles southeast of Taswell.
NMC
37340 O.W. Knight sn 1905-07-22
United States, Maine, Penobscot, Bangor
NY
03489038 J. Stevenson 1079 1974-06-12
United States of America, New York, Dutchess Co., Cary Arboretum - area H.
NY
322351 W. R. Buck 36081 1999-08-31
United States of America, New York, Putnam Co., Town of Patterson, Ice Pond Conservation Area, off Ice Pond Road, N of NY 312, 41.45 -73.62, 170m
NY
324257 W. R. Buck 36081 1999-08-31
United States of America, New York, Putnam Co., Town of Patterson, Ice Pond Conservation Area, off Ice Pond Road, N of NY 312, 41.45 -73.62, 170m
NY
01096878 F. B. Matos 2261 2013-06-20
United States of America, New York, Westchester Co., Zofnass Family Preserve. Near east entrance, at the junction of Upper Shad Road and Joshua Hobby Lane. Eastern loop trail., 41.18142 -73.6015, 146m
NY
01132957 D. E. Atha 7857 2009-07-28
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., 41.4618339 -73.6189439, 161m
NY
01087242 D. E. Atha 6747 2008-09-20
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.4521381 -73.6155169, 134m
NY
02531749 S. A. Mori 27819 2014-08-10
United States of America, New York, Westchester Co., Wilderness Walk of the Westchester Land Trust, Town of Pound Ridge, Westchester Co, New York. Near deer exclosure and along eastern side of Western Loop back to main entrance. Coordinates taken at deer exclosure., 41.1775 -73.59839
NY
02531756 S. A. Mori 28068 2016-08-01
United States of America, New York, Westchester Co., Main entrance to the Westchester Wilderness Walk/Zofnass Family Preserve on Upper Shad Road. At edge of preserve along road by entrance., 41.17572 -73.59956, 139m
NY
03489041 J. Stevenson 418 1973-06-26
United States of America, New York, Dutchess Co., Cary Arboretum - area J. Off Taconic Pkwy.
NY
03489042 J. Stevenson 651 1973-08-23
United States of America, New York, Dutchess Co., Cary Arboretum - area J. Off Taconic Pkwy.
NY
3796992 M. McKee 497 1926-07-15
United States of America, Michigan, Cheboygan Co., By Maple River
NY
04182894 V. Bustamente 1456 2018-10-11
United States of America, New York, Suffolk Co., East Hampton Township, hamlet of Montauk, Montauk County Park, Big Reed.
NY
02111316 S. A. Mori 27715 2014-04-28
United States of America, New York, Westchester Co., Town of Pound Ridge. Near main entrance on Upper Shad Road and first part of the Western Loop of the Zofnass Family Preserve as far as the first wet area with large stepping stone bridge., 41.17642 -73.59997
NY
01096855 F. B. Matos 2268 2013-06-20
United States of America, New York, Westchester Co., Westchester Co, Town of Pound Ridge, Zofnass Family Preserve. Eastern Loop, near the entrance on Upper Shad Road., 41.1806 -73.5856, 150m
NY
01096876 F. B. Matos 2263 2013-06-20
United States of America, New York, Westchester Co., Westchester Co, Town of Pound Ridge, Zofnass Family Preserve. Eastern Loop, near the entrance on Upper Shad Road., 41.1806 -73.5856, 150m
NY
01097050 F. B. Matos 2264 2013-06-20
United States of America, New York, Westchester Co., Westchester Co, Town of Pound Ridge, Zofnass Family Preserve. Eastern Loop, near the entrance on Upper Shad Road., 41.1806 -73.5856, 150m
NY
03797333 J. D. Montgomery 0763 2007-07-25
United States of America, Pennsylvania, Luzerne Co., near branch of Walker Run, former Kisner Farm east of N. Market Street, Salem Twp.
NY
3797334 S. R. Hill 33924 2001-07-11
United States of America, Maine, Hancock Co., Margin of Tunk Stream (outflow of Tunk Lake) north side of Maine Route 182, about 5.5 miles west of Unionville Road, 6.5 miles west of Cherryfield., 44.6097 -68.0569, 64m
NY
3797335 Collector unspecified s.n. 1937-06-22
United States of America, Wisconsin, Near Lodge, L. Hosbrook
NY
3797336 W. G. Dore 14441 1953-07-09
Canada, Ontario, Stormont, Dundas and Glengarry United Co., Stormont Co. Cornwall
NY
3797337 J. M. Gillett 7176 1952-09-11
Canada, Ontario, Hastings Co., Near dam on Beaver Creek, 5 miles north of Marmora. Maple woods.
NY
3797338 E. Roy 550 1927-08-10
Canada, Quebec, Montcalm Reg. Co. Mun., 46.033333 -73.7
NY
3797339 O. K. Lakela 1734 1936-08-19
United States of America, Minnesota, Saint Louis Co., Around a bog, Minnesota Point
NY
3797340 R. C. Friesner s.n. 1934-08-17
United States of America, Maine, Waldo Co., near Lincolnville, 44.281189 -69.008645
NY
3797341 R. C. Friesner 10241 1936-08-09
United States of America, Maine, Waldo Co., Bordering Megunticook Lake
NY
3797342 O. K. Lakela 1874 1936-09-20
United States of America, Minnesota, Saint Louis Co., Enclosing a bog, bayside, Minnesota Point.
NY
3797343 O. K. Lakela 1815 1936-08-31
United States of America, Minnesota, Saint Louis Co., Bayside of the pine ridge, Minnesota Point.
NY
3797344 S. McCoy 3872 1935-06-25
United States of America, Minnesota, Scott Co., near Savage
NY
3796982 E. G. Whitney 4320 1935-06-29
United States of America, New York, Essex Co., Marsh on Mt. Defraince
NY
3796983 E. G. Whitney 4816 1935-08-15
United States of America, New York, Ulster Co., South Gully
NY
3796984 P. de Pue 84 1938-06-21
United States of America, Pennsylvania, Pike Co., 2 1/2 mi. s.w. of Dingman's Ferry.
NY
3796994 W. C. Brumbach 7673 1971-09-10
United States of America, Pennsylvania, Lebanon Co., The Seltzer garden
NY
3796997 M. H. Nee 24291 1982-06-06
United States of America, Wisconsin, Richland Co., 9 miles NNW of Lone Rock, 43.300278 -90.24166
NY
3797005 J. M. Coulter 116 1875-00-00
United States of America, Indiana, Hanover
NY
3797006 J. M. Coulter 117 1875-00-00
United States of America, Indiana, Havana
NY
3797011 A. H. Curtiss 6885 1901-08-26
United States of America, Georgia, Near Smithville
NY
3797014 H. J. Banker s.n. 1897-07-00
United States of America, Vermont, Proctor, 43.660622 -73.035664
NY
02269393 S. A. Mori 27968 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
3796985 R. T. Clausen 40 1931-06-14
United States of America, New Jersey, Passaic Co., Passaic River Watershed. Franklin Lake.
NY
3796989 R. T. Clausen 3064 1937-09-06
Canada, Quebec, Gaspé. On northeast side of Bonaventure Island.
NY
3796991 J. Southworth s.n. 1864-00-00
United States of America, Massachusetts, Near South Hadley.
NY
3796996 A. M. Ottley 4046 1931-08-30
United States of America, Vermont, East margin of Lake Willoughby
NY
3796999 K. M. Wiegand s.n. 1912-08-17
United States of America, Massachusetts, Eastern Massachusetts. South-E side of Mangur Hill.
NY
3797000 K. M. Wiegand 75 1909-07-12
United States of America, Maine, Big Hill, Pembroke
NY
3797001 K. M. Wiegand 75 1909-06-12
United States of America, Maine, Big Hill, Pembroke.
NY
3797002 A. M. Ottley 5738 1935-07-21
United States of America, New Hampshire, Above Cold River, Drewsville.
NY
3797003 E. G. Britton s.n. 1864-00-00
United States of America, New Hampshire, Hanover
NY
3797004 H. C. Hovey 120
United States of America, Illinois, Canton, 40.558094 -90.035117
NY
3797009 L. H. Hoysradt s.n. 1878-07-16
United States of America, New York, Mt. Riga
NY
3797010 M. C. Ferguson 2670 1926-08-25
United States of America, New York, Delaware Co., Hillside near Davenport Center
NY
3797015 H. H. York s.n. 1902-07-25
United States of America, Ohio, Cedar Point, 41.405048 -81.886804
NY
3797159 J. M. Beitel 2(1) 1973-09-09
United States of America, New York, Tompkins Co., Southside of Cornell University Golf Couurse ponds. 1 1/4 miles northeast of Cornell University, Ithaca
NY
3797161 L. M. Underwood s.n. 1888-08-00
United States of America, New York, Onondaga
NY
3797162 H. M. Denslow s.n. 1867-09-02
United States of America, New York, Ft. George woods. NYI [New York Island]
NY
3797163 P. Wilson s.n. 1899-09-21
United States of America, New York, Bedford Park and Vicinity
NY
3797164 H. D. House 946 1901-08-00
United States of America, New York, Oneida Co., Oneida., 43.2 -75.4667
NY
3797165 H. P. Sartwell 2
United States of America, New York, Penn Yan
NY
3797166 H. D. House s.n. 1902-08-00
United States of America, New York, Sylvan Beach
NY
01844427 E. Roy 110 1988-09-06
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 123, 40.864917 -73.875306
NY
3797167 H. D. House s.n. 1903-08-01
United States of America, New York, Oneida, 43.092568 -75.651293
NY
01844426 E. Roy 110 1988-09-06
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 123, 40.864917 -73.875306
NY
3797168 H. D. House s.n. 1903-08-01
United States of America, New York, Greene Co., Near Tannersville. Oneida.
NY
01844428 E. Roy 110 1988-09-06
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 123, 40.864917 -73.875306
NY
3797169 M. H. Nee 54553 2006-08-20
United States of America, New York, Dutchess Co., Taconic State Park, Rudd Pond camping area., 41.975 -73.5011, 265m
NY
3797170 R. C. Benedict 184 1907-07-24
United States of America, New York, Richmond Co., New Springville. Staten Island
SEINet
C.J.Rothfels 4053 2011-07-00
U.S.A., Maine, Knox County, Vinalhaven Island, E side of Carver's Harbour, approx. 200m N of the Lane's Island bridge., 44.04416 -68.83216, 13m
SEINet
D.F.Brunton 20653 2021-07-29
Canada, Ontario, Haliburton County, E end of Siskin Drive, N side of Allen L, Dysart Geographic Township., 45.1235 -78.2431
BRY:V
BRYV0099533 Ray C. Friesner 9064 1935-08-17
U.S.A., Maine, Waldo, Megunticook Lake.
BRY:V
BRYV0099553 L. Dunmore s.n. 1928-08-05
U.S.A., Vermont, Woods near Parders.
BRY:V
BRYV0099521 H. C. Bigelow s.n. 1916-08-18
U.S.A., Connecticut, Hartford, New Britain.
BRY:V
BRYV0099171 Edna Snow 1304S 1938-07-07
U.S.A., New York, Catskill Mountains., 305m
BRY:V
BRYV0099165 Ray C. Friesner 556 1934-08-17
U.S.A., Maine, Waldo, Clearing in Tsuga woods Lygonia Park, Lake Megunitcook, Lincolnville.
BRY:V
BRYV0099172 F. H. Sargent s.n. 1949-08-03
Canada, Quebec, Gaspe, Perce.
BRY:V
BRYV0099169 Laird Hughes 6657 1935-06-12
U.S.A., Pennsylvania, Luzerne, 2 miles west of Nuangola., 457m
BRY:V
BRYV0099168 [Illegible] s.n. 1919-00-00
U.S.A., Massachusetts, Franklin, Washington.
BRY:V
BRYV0099167 [Illegible] s.n. 1921-06-00
U.S.A., New Jersey, Illegible.
BRY:V
BRYV0099163 C. S. Lewis s.n. 1921-08-00
U.S.A., New York, Essex, Woods by road (rest of label illegible).
BRY:V
BRYV0099162 C. S. Lewis s.n. 1921-08-00
U.S.A., New York, Essex, Woods on road 15 (rest of label illegible).
BRY:V
BRYV0099161 C. S. Lewis s.n. 1921-08-00
U.S.A., New York, Essex, Woods near Essex.
BRY:V
BRYV0099160 C. S. Lewis s.n. 1921-08-00
U.S.A., New York, Essex, Woods on road (rest of label illegible).
BRY:V
BRYV0099157 F. H. Sargent s.n. 1942-07-19
U.S.A., Maine, York, Newfield.
BRY:V
BRYV0099536 NoCollectorListed s.n. 1920-00-00
U.S.A., New York, Keene Valley.
BRY:V
BRYV0099534 NoCollectorListed s.n. 1918-00-00
U.S.A., New Hampshire, Coos, Whitefield.
BRY:V
BRYV0099531 C. S. Lewis s.n. 1921-06-26
U.S.A., New Jersey, Trenton Junction.
BRY:V
BRYV0099524 C. S. Lewis s.n. 0000-00-00
U.S.A., New Hampshire, Coos, Whitefield.
BRY:V
BRYV0099523 NoCollectorListed s.n. 1918-00-00
U.S.A., New Hampshire, Coos, Whitefield.