ARIZ
437176 Alvin R. Diamond 28360 2018-06-08
United States, Alabama, Monroe, U.S. Hwy. 84 at the east side of the Alabama River. Along road to boat ramp north of Hwy. 84., 31.54928 -87.51378, 28m
ASC
ASC00032799 P. Salamun 3051 1971-08-31
United States, Wisconsin, Calumet, High Cliff State Park., 44.163062 -88.29413
ASC
ASC00015643 C. Deaver s.n. 1949-05-17
United States, Minnesota, Hennepin, Fort Snelling, 44.89281 -93.18089, 244m
USU:UTC
UTC00230071 Jennifer Hart 223 2000-06-25
United States, Pennsylvania, Chester, CULTIVATED; Kennett Square Pennsylvania. Longwood Gardens. Intersection of Route 1 and Route 52. Quad T-5 Near the Italian Water Garden, 39.8716667 -75.6747222, 133m
USU:UTC
UTC00231170 Ruth B. MacFarlane 4455 1982-06-06
United States, Michigan, Ontonagon, Greenland Twp. 103 Keranen Rd SW corner of Mass farm. W side of ravine about 1/3 way from N end.
USU:UTC
UTC00113642 Larry E. Hibbert 7 1965-07-26
United States, Wisconsin, Bayfield, Found along the Nature Trail accross the road from Pigeon Lake Field Station
USU:UTC
UTC00220781 John R. MacDonald; Dan Wyrick; Sam Rosso 8352 1995-04-08
United States, Mississippi, Marion, On roadside of Hwy 43 at 0.3 miles N of Pearl River County line.
USU:UTC
UTC00286100 Jack E. Humbles 12163 1999-05-27
United States, Indiana, Henry, Go east of Knightstown on Mill Rd 1.5 miles. East side of road, 39.813611 -85.507352
UNM:Vascular Plants
UNM0037204 G.T. Manthey 1023 1976-07-06
United States, Wisconsin, Wood, Biron. Consoidated Tour II.
NMC
20085 F.E. McDonald sn 1895-05-00
United States, Illinois, Peoria, Peoria
NMC
20084 O.W. Knight sn 1905-06-27
United States, Maine, Penobscot, Bangor
NMC
20083 G.B. Ashcroft 4159 1896-06-00
United States, Ohio, Cuyahoga, Berea.
SNM
9379 D.A. Zimmerman and A.D. Zimmerman 1919 1972-07-24
United States, Michigan, Lapeer, Burnside Twp, Section 30
CS
187722 collectors: Claude Hamel Samuel Brisson 15027 1968-05-08
Canada, Quebec, Notre-Dame De Ham, canton d'Ham Nord, comt
CS
194511 collectors: Susan Haag 1980-06-20
United States, Maine, Cumberland County
CS
194512 collectors: Sharon Wooten Susan Perlman 1979-05-24
United States, Tennessee, Great Smoky Mountains National Park
CS
159542 collectors: William N. Grafton Claude McGraw 1973-06-24
United States, West Virginia, Fayette County, New River Gorge, Manns Creek Watershed, Babcock State Park
NY
2502708 F. A. Gilbert 723 1938-06-25
United States of America, West Virginia, Wayne Co., 38.145949 -82.42695
NY
2502524 A. M. Vail s.n. 1891-09-22
United States of America, New York, Onteora.
NY
2502639 D. T. MacDougal s.n. 1888-05-30
United States of America, Indiana, Putnam Co., 39.666262 -86.845
NY
2502560 G. V. Nash s.n. 1909-07-18
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
2502565 W. C. Ferguson s.n. 1919-05-17
United States of America, New York, Nassau Co., Long Island, 40.66289 -73.551517
NY
2502695 Frère Rolland-Germain 3206 1947-07-27
Canada, Quebec, Argenteuil Reg. Co. Mun., St-Adolphe
NY
2502590 R. C. Friesner 12780 1938-08-19
United States of America, Maine, Waldo Co., Woods on trail to Bald Rock Mountain
NY
2502480 P. V. Krotkov 9279 1934-07-14
Canada, Ontario, Stokes Bay, Bruce Peninsula
NY
2502603 N. L. Britton s.n. 1885-09-11
Roan Mt.
NY
2502531 B. Shimek s.n. 1930-05-20
United States of America, Iowa, Iowa Co., N. of Homestead
NY
2502606 W. A. Cannon 45 1902-07-02
United States of America, North Carolina, Roan Mountain, below Roan High Knob
NY
2502629 N. Taylor 251 1909-05-29
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2502547 M. Heatley s.n. 1914-00-00
United States of America, New York, Tompkins Co., 42.442592 -76.502787
NY
2502616 W. J. Beal s.n.
M.A.C.
NY
2502489 P. A. Rydberg 9255 1925-07-01
United States of America, Virginia, Bedford Co., Peaks of Otter
NY
2502682 C. B. Robinson 520 1906-08-25
Canada, Nova Scotia, Pictou Co., Eureka
NY
2502713 I. C. Martindale 6602 1865-05-00
United States of America, Pennsylvania, Byberry, 40.154832 -75.066282
NY
2502475 J. V. Monachino 208 1937-04-10
United States of America, New York, Queens Co., Forest Park, Queens, Long Island, 40.705453 -73.843718
NY
2502522 R. M. Harper 1885 1903-07-17
United States of America, Georgia, Randolph Co., near Grier's Cave
NY
2502484 W. Hess 8814 1999-07-15
United States of America, Maine, Waldo Co., 1 mi. W of North Searsmont, off ST 3, 44.4386 -69.2439
NY
2502731 C. C. Deam 27814 1919-06-09
United States of America, Indiana, Crawford Co., along Little Blue River about 2 mi. southeast of Grantsburg
NY
01400748 D. E. Atha 10548 2011-05-29
United States of America, New York, Delaware Co., 0.6 air km SSE of town of Harvard, along Hwy 30, 42.01922 -75.10886, 339m
NY
2502675 J. H. Barnhart 280 1889-05-23
United States of America, Connecticut, Middlesex Co., 41.550503 -72.655456
NY
2502649 G. Wilson s.n. 1897-05-31
United States of America, Indiana, Putnam Co.
NY
2502651 E. J. Grimes 54 1910-05-08
United States of America, Indiana, Putnam Co., Racoon Creek 3 1/2 mi. SE of Russellville
NY
2502631 M. L. Fernald 53 1893-08-17
United States of America, Maine, Aroostook Co., along the St. John River
NY
2502544 Collector unspecified s.n.
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
2502574 S. R. Hill 36566 2005-08-04
United States of America, Illinois, Kendall Co., South side of Fox River west of Sundown Lane, west of residential area, apparently mostly owned by a local gun club, Oswego, east of Yorkville, 41.66128 -88.40489, 184m
NY
2502645 N. Taylor 697 1909-07-03
United States of America, New York, Delaware Co., Mt. Utsayantha
NY
2502523 H. D. House 5235 1913-07-21
United States of America, New York, Onondaga Co., Green lake
NY
02921190 R. Decandido CP290 2006-05-25
United States of America, New York, New York Co., Central Park, 40.782323 -73.965416
NY
2502602 E. J. Palmer 42572 1934-05-27
United States of America, Virginia, Wythe Co., 36.948453 -81.084811
NY
2502486 Collector unspecified s.n.
United States of America, Saginaw
NY
2502537 K. M. Wiegand s.n. 1910-06-04
United States of America, Massachusetts, Middlesex Co., Mill Pond, So. Natick
NY
2502498 R. F. Thorne 4793a 1947-06-19
United States of America, Georgia, Decatur Co., Head of ravine of Butter's Creek, 3 miles west of Faceville
NY
2502626 A. F. Holmes s.n.
Canada
NY
2502552 S. R. Hill 36266 2005-05-17
United States of America, Illinois, Ogle Co., West side of IL Route 2, west side of the Rock River, 0.1-0.4 mile south of Mud Creek (Mt. Morris) Road., 42.05075 -89.34783, 225m
NY
2502711 G. H. Shull 479 1905-05-26
United States of America, New York, Suffolk Co., In woods n.e. of Burdette's residence
NY
2502494 L. Arsène 336 1901-07-15
Saint-Pierre et Miquelon, Miquelon-Langlade, Langlade
NY
2502588 W. H. Welch 9871 1950-06-15
United States of America, Iowa, Dickinson Co., 4-5 miles west of Milford
NY
2502701 M. H. Nee 24225 1982-05-15
United States of America, Wisconsin, Richland Co., 1 mile W of Gotham, 43.227805 -90.301324
NY
2502638 M. H. Nee 43748 1993-08-13
United States of America, Wisconsin, Richland Co., akibg Hwy. OO near the spring, 43.241745 -90.360393
NY
2502549 F. W. Hunnewell s.n.
United States of America, Michigan, Mackinac Co., 45.84918 -84.618934
NY
01054759 C. T. Rogerson s.n. 1946-05-28
United States of America, New York, Tompkins Co., Six Mile [=Sixmile] [Creek?]
NY
2502611 Collector unknown 6150 1902-04-21
United States of America, Alabama, Barbour Co., 31.869603 -85.393197
NY
2502618 F. Hyland E-106 1939-09-08
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2502630 F. Blanchard s.n. 1883-06-15
United States of America, Vermont, Caledonia Co.
NY
2502595 J. Grossman 594 1965-08-10
United States of America, Kentucky, Madison Co., Jones farm adjoining Berea College forest
NY
2502575 M. H. Nee 55442 2007-05-27
United States of America, Wisconsin, Richland Co., along Hwy. 171 at turnoff to Scenic Hollow Road; border of NW1/4 and NE1/4NW1/4 Sect. 29 with S1/2 SW1/4 Sect. 20, 43.313641 -90.635063
NY
2502571 N. L. Britton s.n. 1889-07-13
United States of America, Pennsylvania, Monroe Co., 41.192035 -75.251292
NY
2502535 M. H. Nee 57938 2011-05-30
United States of America, Wisconsin, Richland Co., 5.9 km (by air) NW of Blue River, along Taylor Hollow Road, 43.2375 -90.5969
NY
2502548 F. W. Hunnewell 6886 1920-07-26
United States of America, New York, Otsego Co., Middlefield, 42.687297 -74.839874
NY
3986688 M. H. Nee 24304 1982-06-06
United States of America, Wisconsin, Richland Co., 9 miles NNW of Lone Rock., 43.300278 -90.24166
NY
2502703 J. Fowler s.n. 1871-07-06
Canada, New Brunswick, St. John
NY
2502693 E. S. Steele 172 1901-08-13
United States of America, Virginia, Stony Man Mountain and vicinity in the Blue Ridge, near Luray
NY
2502614 J. M. Greenman 97 1909-06-01
United States of America, Illinois, LaSalle Co., Banks of Illinois River, Starved Rock
NY
2502601 E. A. Bartholomew s.n. 1940-07-12
United States of America, West Virginia, Grant Co., Greenland Gap.
NY
2502685 J. R. Manhart 286 1981-05-16
United States of America, North Carolina, Macon Co., Coweeta Hydrologica Laboratory
NY
2502519 M. H. Nee 14521-b 1976-09-05
United States of America, Wisconsin, Richland Co., 6 miles S of Richland Center, 43.241656 -90.380251
NY
2502623 E. J. Palmer 35888 1929-05-20
United States of America, Missouri, Lewis Co., near Monticellow
NY
2502521 E. J. Grimes 3634 1921-05-30
United States of America, Virginia, James City Co., N.E. of Jones Mill Pond
NY
2502694 Collector unspecified 906 1983-05-28
Canada, Nova Scotia, Cape Breton, Cape Blomidon
NY
2502698 M. L. Fernald 25217 1922-07-20
Canada, Quebec, Matane Reg. Co. Mun., about base of Mt. Nicolabert, Joffre
NY
2502643 W. D. Miller 1440 1919-05-31
United States of America, New Jersey, nr. Culvers Lake, 41.168084 -74.781127
NY
2502502 W. H. Leggett s.n. 1865-07-13
United States of America, New Jersey, 40.69876 -74.402141
NY
2502625 O. A. Phelps 1614 1910-07-04
United States of America, New York, Saint Lawrence Co., 44.595616 -75.169094
NY
2502605 H. A. Brown s.n. 1890-05-30
United States of America, Virginia, Cascade, Stony Creek
NY
2502637 N. L. Britton s.n. 1901-06-02
United States of America, New York, Ulster Co., Phoenicia to Shokan
NY
2502516 C. O. Grassl 5771 1932-07-31
Canada, Ontario, south of Little Current, Manitoulin Island
NY
01088642 D. E. Atha 7542 2009-06-17
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, 41.4509719 -73.6206819, 220m
NY
2502497 W. H. Camp 957 1935-09-16
United States of America, Ohio, Holmes Co., near Millersburg
NY
2502499 E. P. Bicknell 6735 1913-09-16
United States of America, Massachusetts, Dukes Co., Marthas Vineyard
NY
2502525 A. Brown s.n. 1890-06-03
United States of America, Virginia, Cascade, Stony Creek
NY
02456602 G. V. Nash 442 1896-07-29
United States of America, New York, Bronx Co., Bronx Park, 40.856459 -73.877114
NY
2502646 W. S. Blatchley s.n. 1887-05-10
United States of America, Indiana, Monroe Co., Cedar Cliff
NY
2502642 T. G. Yuncker 10869 1942-05-23
United States of America, Indiana, Jennings Co., along North Fork of Muscatatuck River, one half mile north of Vernon
NY
2502591 M. McKee 239 1924-09-28
United States of America, Minnesota, Beltrami Co., Lake Bemidji
NY
2502636 L. T. Chamberlain s.n. 1899-06-00
United States of America, Massachusetts, Essex Co., Danversport
NY
2502704 Collector unspecified s.n.
United States of America, Delaware
NY
2502567 Collector unknown 1060 1877-06-14
United States of America, Vermont, Rutland Co.
NY
2502620 Collector unknown s.n. 1825-00-00
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
2502717 M. L. Fernald 3797 1910-07-07
Canada, Newfoundland and Labrador, Birchy Cove (Curling), Region of Humber Arm, Bay of Islands
NY
2502652 C. W. Miller 108 1950-05-25
United States of America, Indiana, Tippecanoe Co., Ross Biological Reserve