ASU:Plants
ASU0138718 A.E. Radford 43189 1960-06-02
United States, North Carolina, Person, Near South Flat River, 2.2 miles south of Timberlake.
ASU:Plants
ASU0138712 V.E. McNeilus 88-537 1988-06-18
United States, Maine, Penobscot, Junction of I-95 and Kelley Road. Orono
ASU:Plants
ASU0138713 H.E. Ahles 86710 1979-06-07
United States, Massachusetts, Franklin, Turner's Falls along Connecticut River
ASU:Plants
ASU0138714 A.L. Thorne 1962-05-21
USA, Wisconsin, Ozaukee, Donges Bay, Fairy Chasm Rd.
ASU:Plants
ASU0138715 D. Keil 9916 1974-05-25
USA, Michigan, Osceola, 1/2 mi S of Wexford Co. line on US 131.
ASU:Plants
ASU0138716 D. Keil 9986 1974-06-01
USA, Michigan, Allegan, Heath Twp. Just N of jctn. of 38th Street and 128th Ave., 42.635 -85.95806
ASU:Plants
ASU0138717 F.B. Buser 6350 1956-06-14
USA, Indiana, Fountain, 3 mi NE of Kingman
ASC
ASC00016987 F. Buser 6349 1956-06-14
United States, Indiana, Fountain, 3 mi NE of Kingman, 39.99874 -87.242115
NMC
4744 O.W. Knight sn 1904-06-19
United States, Maine, United States, Hamden
NMC
4745 Brainard, E sn 1879-06-10
United States, Vermont, Addison, Middlebury
NMC
4746 MacKenzie 2033 1906-05-30
United States, New Jersey, Union, Berkeley Heights
NY
2278168 Collector unknown 161
[No loc]
NY
2278204 W. M. Benner 704 1914-05-30
United States of America, Pennsylvania, Bucks Co., Rockhill., 40.241748 -77.89972
NY
2278081 S. R. Hill 32295 2000-05-03
United States of America, Illinois, Alexander Co., Mill Creek quadrangle. East side IL Rt. 127, ca. 200 ft E of road, opposite Tatumville Road. 5.5 mi S of Union County line., 37.254309 -89.260098
NY
2278251 E. Brainard s.n. 1879-06-10
United States of America, Vermont, Middlebury., 44.015337 -73.16734
NY
2278192 W. N. Clute s.n. 1895-00-00
Binghamton.
NY
2278157 J. M. McMinn s.n. 1869-00-00
United States of America, Pennsylvania, Clearfield Co., 41.000192 -78.474126
NY
2278120 C. C. Deam 36016 1922-05-24
United States of America, Indiana, Fountain Co., on high ground in a low beech-sugar woods 2 mi. north of Hillsboro., 40.137916 -87.185565
NY
02680064 J. Vanderhorst 7332A 2009-05-29
United States of America, West Virginia, Randolph Co., Tygart Valley River. Beverly. Vegetation plot RAND.36., 38.85789 -79.8712269, 591m
NY
2278291 C. R. Hexamer s.n.
United States of America, New York, Westchester Co., New Castle [=New Castle]., 41.184059 -73.77246
NY
2278320 K. M. Wiegand s.n. 1908-06-01
United States of America, Massachusetts, Purgatory Swamp. Dedham, Ellis End.
NY
2278096 Collector unknown s.n. 1868-06-00
United States of America, North Carolina, Black Mountains.
NY
2278106 F. F. Forbes s.n. 1904-06-17
United States of America, Massachusetts, Lexington., 42.447318 -71.2245
NY
2278242 W. H. Wiegmann s.n. 1921-05-24
United States of America, New York, Westchester Co., Wooded area between Mt. Vernon, N.Y. & Bryn Mawr, N.Y. [Inferred county from precise loc.]
NY
2278352 W. C. Ferguson s.n. 1921-05-07
United States of America, New York, Flushing, Long Island., 40.76538 -73.817356
NY
2278234 N. A. Harriman 21765 2003-07-15
United States of America, Wisconsin, Green Lake Co., White River Marsh, DNR lands, at a parking area at the west end of the marsh, Seneca Township., 43.91659 -89.11769
NY
2278271 Collector unknown s.n.
United States of America, Minnesota
NY
2278121 C. C. Deam 42772 1926-05-17
United States of America, Indiana, Montgomery Co., Moist wooded slope near Sugar Creek 1/2 mi. north of Deer's Mill., 39.952939 -87.051299
NY
2278127 J. M. Fogg Jr. 16861 1940-06-13
United States of America, Pennsylvania, Juniata Co., Wooded slope, Run Gap, Tuscarora Mt. 3.5 mi. s. of Port Royal., 40.482688 -77.385544
NY
2278316 A. Gray s.n.
United States of America, New York, Utica., 43.100903 -75.232664
NY
2278318 E. C. Leonard s.n. 1921-05-21
United States of America, Maryland, Banks of Cabin John Run., 39.023448 -77.161135
NY
2278147 C. Deam 28839 1919-07-24
United States of America, Michigan, Grassy border of Smith's bog about 2 mi. southeast of Douglas Lake., 45.556418 -84.640559
NY
2278268 S. T. Olney s.n.
United States of America, Rhode Island, Southfield.
NY
2278326 W. C. Ferguson s.n. 1921-05-18
United States of America, New York, Flushing., 40.76538 -73.817356
NY
02111351 S. A. Mori 27741 2014-06-01
United States of America, New York, Zofnass Family Preserve, Town of Pound Ridge. Area around entrance to the eastern loop up to the first bridge on the Joshua Hobby Road., 41.18056 -73.58572, 146m
NY
02111369 S. A. Mori 27775 2014-06-14
United States of America, New York, Westchester Co., Northern Loop of the Westchester Wilderness Walk of the Westchester Land Trust, Town of Pound Ridge., 41.208707 -73.574848
NY
2278249 Collector unknown s.n.
United States of America, Rhode Island
NY
02330916 O. E. Jennings s.n. 1922-05-20
United States of America, Pennsylvania, Westmoreland Co., Slopes + top of Chestnut Ridge, east of Hillside., 40.368125 -79.26059
NY
2278214 Collector unknown s.n. 1891-07-20
United States of America, Vermont, Newfane., 42.985636 -72.655926
NY
2278338 W. D. Miller 903 1914-06-06
United States of America, New Jersey, 2nd Mt. N. top, nr. 3rd. Rogers Fields, Plfd., 40.633714 -74.407374
NY
2278211 R. Whitkus 188 1977-05-30
United States of America, New Jersey, Sussex Co., Filled in swamp along West Shore Rd, Summit Lake, Stockholm., 41.089541 -74.517102
NY
2278348 K. K. Mackenzie 4969 1912-05-26
United States of America, New Jersey, Monmouth Junction., 40.378996 -74.546544
NY
2278233 N. A. Harriman 20186 1998-06-21
United States of America, Wisconsin, Sheboygan Co., Woods on the Larry Eberle farm, NW corner of county trunk FF and state route 57. Rhine Township., 43.855309 -87.952344
NY
2278219 J. H. Sandberg s.n. 1894-05-00
United States of America, Minnesota, Vicinity of Minneapolis., 44.969277 -93.268644
NY
2278180 C. E. Garton 1424 1951-07-16
Canada, Ontario, Thunder Bay Distr., Woods, 1/2 mile inland from northeast corner of Roundtable lake, Hardwick Township., 48.219485 -90.148706
NY
2278178 W. H. Welch 9662 1944-05-28
United States of America, Indiana, Putnam Co., Hoosier Highlands., 39.06671 -87.185846
NY
2278228 K. K. Mackenzie 2033 1906-05-30
United States of America, New Jersey, Union Co., Berkeley Heights., 40.683435 -74.442653
NY
2278358 F. W. Pennell 7212 1916-06-26
United States of America, New York, Westchester Co., Mount Kisco., 41.204262 -73.727076
NY
2278105 C. C. Deam 35969 1922-05-23
United States of America, Indiana, Putnam Co., On a wooded beech slope in a woods on farm of Jas. B. Nelson 10 mi. northwest of Greencastle., 39.746908 -86.997837
NY
2278181 W. H. Camp 1354 1936-06-04
United States of America, Virginia, Spring bog in Big Meadows at the head of the Hogcamp Branch of Rose River. Shenandoah National Park., 1074m
NY
2278373 M. L. Fernald 141 1893-07-17
United States of America, Maine, Aroostook Co., Wet woods, Fort Fairfield. About the mouth of Aroostook River.
NY
2278189 J. R. Churchill s.n. 1932-06-18
United States of America, Massachusetts, Norfolk Co., Woods. Blue Hill River. Blue Hills Reservation. W. Quincy., 42.252877 -71.032827
NY
2278101 T. G. Hartley 276 1956-06-06
United States of America, Wisconsin, La Crosse Co., Tamarack bog along the LaCrosse River. Barre Twp.
NY
2278235 N. A. Harriman 21765 2003-07-15
United States of America, Wisconsin, Green Lake Co., White River Marsh, DNR lands, at a parking area at the west end of the marsh, Seneca Township., 43.91659 -89.11769
NY
2278237 W. D. Longbottom 9040 2007-05-28
United States of America, Maryland, Garrett Co., Town of Deer Park, south of Boiling Spring Road along Power line right of way where it crosses Block Run.
NY
2278231 M. L. Grant 2954 1929-07-27
United States of America, Minnesota, Clearwater Co., Itasca Park. The Headwaters of the Mississippi River. Northeast corner., 47.239694 -95.207777
NY
2278201 C. F. Wheeler s.n. 1890-06-18
United States of America, Michigan, Hubbardston., 43.092255 -84.842224
NY
2278262 Collector unknown s.n.
United States of America, New York, Buffalo., 42.886447 -78.878369
NY
01264773 G. V. Nash 151 1896-05-30
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
01159024 D. E. Atha 8065 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., 41.4554511 -73.621295, 209m
NY
2278264 T. W. Edmondson 5115 1911-06-16
Canada, Ontario, Leeds and Grenville United Co., Leeds Co. Near Rideau Ferry., 44.846732 -76.140234
NY
2278350 Townsend s.n. 1834-00-00
United States of America, Pennsylvania, Chester Co., West Chester. [Inferred county from precise loc.], 39.960664 -75.605488
NY
2278290 W. H. Leggett s.n. 1878-05-16
United States of America, New York, Pine Plains., 41.961381 -73.678242
NY
2278136 C. C. Deam 41312 1925-05-29
United States of America, Indiana, Delaware Co., Frequent in moist places in a white oak woods 3 mi. south of Yorktown., 40.130174 -85.49414
NY
2278153 C. C. Deam 41262 1925-05-28
United States of America, Indiana, Bartholomew Co., 1 mi. southwest of Hope., 39.293689 -85.784619
NY
2278312 J. S. McCormac 4570 1992-05-19
United States of America, Ohio, Wood Co., Freedom Twp. Bradner Quad. Large swamp woods on N side of T162 1 mi. E of St. Rt. 199, sect. 22., 41.382646 -83.495423
NY
2278123 T. G. Lammers 13269 2011-06-17
United States of America, Wisconsin, Shawano Co., Town of Richmond. Along the Red River, on the unpaved road running from Butternut Rd. to the public river access, 3 miles (by air) east of Gresham., 44.848201 -88.724784
NY
2278080 R. F. C. Naczi 12275 2008-05-29
United States of America, New York, Greene Co., Round Top, ca. 0.3 mi W of route 31, Saint Joseph's Novitiate of the Daughters of Mary, near NW end of Saint Patrick's Pond., 42.2617 -74.0275, 192m
NY
2278260 J. L. C. Marie-Victorin 8074 1918-06-04
Canada, Quebec, Labal-des-Rapides, near Montreal., 45.55 -73.7
NY
02330967 S. P. Grund 4421 2007-05-31
United States of America, Pennsylvania, Potter Co., ca 10 km NNW of George B. Stevenson Dam, Sinnemahoning State Park., 41.5 -78.03, 320m
NY
2278142 A. Clapp 1590 1936-05-16
United States of America, Indiana, N. Albany.
NY
2278097 Collector unknown s.n. 1863-06-00
United States of America, Delaware, New Castle Co., 39.576213 -75.625245
NY
2278124 T. G. Lammers 12498 2010-05-28
United States of America, Wisconsin, Oconto Co., Town of Bagley. Along County Hwy Z, 3.3 miles north of its jct. with County Hwy M at Frostville., 45.048839 -88.314061
NY
2278346 K. K. Mackenzie 5895 1914-06-06
United States of America, New Jersey, Warren Co., Dunnfield., 40.971207 -75.123789
NY
2278278 L. Arsène 106 1902-06-21
Canada, Newfoundland and Labrador, Bords de la Belle Rivière. Migueloy.
NY
2278289 N. L. Britton s.n. 1901-05-30
United States of America, New York, Ulster Co., Woodland., 42.053147 -74.331815
NY
2278314 W. W. Rowlee s.n. 1896-05-30
United States of America, New York, Round Marshes, McLean., 42.552016 -76.291044
NY
2278187 C. C. Deam 30379 1920-05-25
United States of America, Indiana, De Kalb Co., Woods 1/2 mi. south of St. Joe., 41.308083 -84.901353
NY
2278283 C. H. Bissell 25 1998-06-07
United States of America, Connecticut, Southington. Rich woods. Southington.
NY
2278297 Collector unknown s.n. 1938-05-29
United States of America, New York, Phoenicia. Catskill Mountains., 42.084813 -74.315425
NY
00879709 C. K. Dodge s.n. 1911-05-30
United States of America, Michigan, Saint Clair Co., Great Lakes Region. Near Port Huron., 42.970863 -82.424914
NY
2278150 J. M. Gillett 6493 1952-07-11
Canada, Ontario, Hastings Co., Marmora Township, 3-1/2 miles northeast of Marmora., 44.519165 -77.633095
NY
02219230 W. D. Longbottom 15135 2011-05-30
United States of America, Maryland, Garrett Co., North of the town of Oakland,Mount Nebo Wildlife Management Area, growing in deciduous woods along the roadside., 39.45439 -79.38336
NY
00200229 R. F. C. Naczi 12429 2009-06-06
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, along E side of Ice Pond Road, 41.4517 -73.6217
NY
2278135 J. R. Churchill s.n. 1917-07-20
United States of America, Massachusetts, Berkshire Co., Meadow, New Ashford., 42.605082 -73.23955
NY
2278145 L. D. Stair s.n. 1896-06-13
United States of America, Ohio, Cuyahoga Co., Cleveland. [Inferred county from precise loc.], 41.499495 -81.695409
NY
2278333 C. C. Deam 36411 1922-06-10
United States of America, Indiana, Porter Co., Moist place in the Doran woods about 5 mi. southwest of Michigan City., 41.65629 -86.96365
NY
2278103 C. C. Deam 33823 1921-05-13
United States of America, Indiana, Adams Co., Border of a pond in the Rumple woods about 3 mi. north of New Corydon., 40.612135 -84.839964
NY
2278213 G. Thurber s.n. 1846-06-00
United States of America, Rhode Island
NY
2278182 E. S. Burgess 85 1876-06-08
United States of America, New York, Kings Co., New Lots, Long Island. [Inferred county from precise loc.], 40.652048 -73.959027
NY
02206853 E. P. Bicknell 1690 1881-05-22
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity. Mosholu Ave. near B'way, 40.897878 -73.883469
NY
2278342 G. V. Nash s.n. 1909-07-11
United States of America, New Jersey, Sussex Co., Montague Township., 41.295257 -74.734754
NY
02200666 W. D. Longbottom 19265 2013-05-21
United States of America, Virginia, Augusta Co., 1.6 miles northeast of West Augusta, along CR 715, Braley Pond Road, & Calfpasture River, wooded flood plain of the river., 38.28961 -79.29233
NY
2278119 D. B. Poindexter 10-315 2010-06-09
United States of America, North Carolina, Alleghany Co., Prathers Creek Township, Peden. Located off of Long Bottom Rd. (SR 1328), along Touchstone Dr. Growing in a drained pond on the west side of the road., 36.50181 -81.28233, 854m
NY
2278255 Collector unknown s.n.
[No loc]
NY
2278086 A. R. Bechtel 12937 1929-06-05
United States of America, Indiana, Montgomery Co., Offield Creek. Dr. Davis' Cabin.
NY
2278176 H. E. Stone s.n. 1926-07-14
United States of America, New York, Hamilton Co., Blue Mountain Lake., 43.855341 -74.443493
NY
2278170 M. L. Fernald s.n. 1891-07-07
United States of America, Maine, Orono.
NY
2278141 C. E. Garton 24258 1989-06-25
Canada, Ontario, Thunder Bay Distr., H. 588 at Suomi, Strange Twp., 48.23 -89.98
NY
2278356 T. M. Koyama 13147 1962-06-21
Canada, Quebec, Pontiac Reg. Co. Mun., About 3.5 miles west of Chapeau., 45.91081 -77.147556, 122m