ASU:Plants
ASU0134678 E. Brainerd 1879-08-11
USA, Vermont, Addison, Middlebury
ASU:Plants
ASU0134680 J.T. Atwood 1970-09-17
USA, Vermont, Orange, Rte 110, Washington
ASC
ASC00014016 J. Montgomery
United States, New Jersey, Sussex, detailed locality information protected
USU:UTC
UTC00024659 Shear, C. L. s.n. 1893-08-02
UNITED STATES, NEW YORK, Alcove
USU:UTC
UTC00226296 David A. Lovejoy 1998-07-10
United States, Massachusetts, Hampden, Chester; along tributary of Moss Meadow Brook flowing northwest into Brook.
UNM:Vascular Plants
UNM0109723 O.M. Clark 6304 1933-06-25
United States, Wisconsin, Marinette, East Dunbar.
NMC
73353 H.G. Rugg sn 1906-00-00
United States, Vermont, Windsor, Hartland
NMC
37533 C.E. Waters
United States, Maryland, Baltimore, detailed locality information protected
NY
3550479 R. C. Benedict 97 1907-07-04
United States of America, Connecticut, near Cornwall
NY
3550480 R. C. Benedict 101 1907-07-00
United States of America, Connecticut, near Cornwall
NY
3550497 R. C. Benedict 107 1907-07-04
United States of America, Connecticut, near Cornwall
NY
3550408 E. P. Bicknell
United States of America, New York, Bronx Co., detailed locality information protected
NY
02896943 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
3550493 J. H. Redfield
United States of America, New York, Essex Co., detailed locality information protected
NY
3550507 J. D. Montgomery
United States of America, New York, Madison Co., detailed locality information protected
NY
02896925 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
3550430 F. W. Kobbé
United States of America, New York, detailed locality information protected
NY
02899432 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
3550431 F. W. Kobbé
United States of America, New York, detailed locality information protected
NY
3550432 F. W. Kobbé
United States of America, New York, detailed locality information protected
NY
02896919 A. J. Eames
United States of America, New York, Cayuga Co., detailed locality information protected
NY
02899387 S. H. Burnham
United States of America, New York, Rensselaer Co., detailed locality information protected
NY
3550474 L. M. Underwood
United States of America, New York, detailed locality information protected
NY
3550492 J. L. C. Marie-Victorin 56481 1940-08-07
Canada, Quebec, Terrebonne Co. Saint-Jerome
NY
3550404 J. D. Montgomery
United States of America, New York, Putnam Co., detailed locality information protected
NY
3550477 T. C. Porter
United States of America, Pennsylvania, Northampton Co., detailed locality information protected
NY
02899355 A. H. Wright
United States of America, New York, Tioga Co., detailed locality information protected
NY
03550401 Collector unknown
United States of America, New York, detailed locality information protected
NY
3550422 J. D. Montgomery
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
02899442 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
3550426 J. D. Montgomery
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
3550427 T. N. Morgan
United States of America, New York, Putnam Co., detailed locality information protected
NY
3550428 T. N. Morgan
United States of America, New York, Putnam Co., detailed locality information protected
NY
02896939 A. J. Eames
United States of America, New York, Tompkins Co., detailed locality information protected
NY
149526 E. T. Wherry s.n.
United States of America, Alabama
NY
3550429 T. N. Morgan
United States of America, New York, Putnam Co., detailed locality information protected
NY
3550433 J. M. Beitel 74209E 1974-10-07
United States of America, Michigan, Washtenaw Co., 4.5 miles N. of Manchester along Rt. M53, 1.5 miles N of Pleasant Lake Road, 0.5 miles E. of Rt. M53., 42.214117 -84.02295
NY
3550453 E. M. Kittredge s.n. 1933-07-05
United States of America, Vermont, Roadside. North Bridgewater.
NY
3550434 J. M. Beitel 75172 1975-09-14
United States of America, Michigan, Antrim Co., Ca. 3 miles S. of Ellsworth, Wilson Lake. E. side of lake., 45.125676 -85.254371
NY
3550435 J. M. Beitel 74209E 1974-10-07
United States of America, Michigan, Washtenaw Co., 4.5 miles N. of Manchester along Rt. M53, 1.5 miles N of Pleasant Lake Road, 0.5 miles E. of Rt. M53., 42.214117 -84.02295
NY
3550438 N. L. Britton s.n. 1901-07-28
United States of America, Massachusetts, Berkshire Co., 42.287587 -73.320386
NY
3550439 F. W. Kobbé s.n. 1920-08-23
United States of America, Massachusetts, Bog near Pittsfield, 42.453378 -73.265981
NY
3550440 G. E. Davenport s.n. 1894-11-00
United States of America, Medford
NY
3550449 C. Darling s.n. 1935-06-13
United States of America, Massachusetts, At Norcross Woods, Worchester
NY
3550444 R. C. Benedict 124 1907-07-05
United States of America, Connecticut, Upland swamp near Cornwall
NY
02896945 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
02899367 C. Atwood
United States of America, New York, Cayuga Co., detailed locality information protected
NY
3550445 C. G. Pringle s.n.
United States of America, Vermont
NY
3550482 E. Faxon s.n. 1882-08-12
United States of America, Vermont, Addison Co., Shell House Mt.
NY
3550465 E. H. Fulling s.n. 1936-06-18
United States of America, Virginia, Forest, Great Dismal Swamp
NY
3550456 J. M. Beitel 74209B 1974-10-07
United States of America, Michigan, Washtenaw Co., 4.5 miles N. of Manchester along Rt. M53, 1.5 miles N of Pleasant Lake Road, 0.5 miles E. of Rt. M53., 42.214117 -84.02295
NY
3550457 J. M. Beitel 74209B 1974-10-07
United States of America, Michigan, Washtenaw Co., 4.5 miles N. of Manchester along Rt. M53, 1.5 miles N of Pleasant Lake Road, 0.5 miles E. of Rt. M53., 42.214117 -84.02295
NY
3550461 F. R. Fosberg 57742 1978-09-10
United States of America, Virginia, Fauquier Co., Roland, S.W. base of Bull Run Mts, 2 miles NW of Thoroughfare Gap.
NY
3550410 M. Carhart
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
3550468 R. A. Ware 3190 1905-05-28
United States of America, Massachusetts, Hampshire Co., Sunderland, 42.244538 -71.771737
NY
3550446 H. P. Sartwell
United States of America, New York, Yates Co., detailed locality information protected
NY
3550469 F. H. Blodgett s.n. 1893-08-29
United States of America, Massachusetts, West Tisbury
NY
3550447 G. W. Clinton
United States of America, New York, Erie Co., detailed locality information protected
NY
3550406 H. K. Svenson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550470 F. H. Blodgett s.n. 1893-09-13
United States of America, Massachusetts, Plymouth Co., 41.700104 -70.762813
NY
3550448 H. Gillman s.n. 1873-01-00
United States of America, Vermont, Windham Co., 42.850915 -72.557868
NY
02104387 D. E. Boufford 43903 2015-07-31
United States of America, Vermont, Caledonia Co., Willoughby State Forest; CCC Road, 44.7022 -72.0442
NY
02899365 C. Atwood
United States of America, New York, Cayuga Co., detailed locality information protected
NY
3550478 F. W. Kobbé s.n. 1921-09-18
United States of America, Connecticut, Fairfield Co., 41.267596 -73.441788
NY
3550450 M. Slosson B 1908-00-00
United States of America, Vermont, Rutland Co.
NY
3550489 J. Macoun s.n. 1870-07-20
Canada, Hab. Lake Region and Ontario.
NY
3550451 M. Slosson s.n. 1912-00-00
United States of America, Vermont, Rutland Co.
NY
3550412 J. L. Edwards
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
3550496 W. A. Poyser
United States of America, Pennsylvania, Delaware Co., detailed locality information protected
NY
3550452 M. Slosson s.n.
United States of America, Vermont, Rutland Co.
NY
3550509 W. Deane s.n. 1885-07-26
United States of America, Vermont, Willoughby Lake
NY
3550498 L. M. Underwood 2956 1891-06-00
United States of America, Connecticut, West Goshen
NY
3550454 C. G. Pringle s.n.
United States of America, Vermont, Chittenden Co.
NY
3550415 P. Dowell
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
3550499 L. M. Underwood 2956 1891-06-00
United States of America, Connecticut, West Goshen
NY
3550455 W. Deane s.n. 1885-08-01
United States of America, Vermont, Orleans Co.
NY
02899361 C. Atwood
United States of America, New York, Cayuga Co., detailed locality information protected
NY
3550505 G. E. Davenport s.n. 1905-07-00
United States of America, Massachusetts, Medford. Garden of Geo. E. Davenport.
NY
3550466 R. C. Benedict s.n. 1907-09-08
United States of America, Vermont, Addison Co.
NY
3550506 H. P. Sartwell
United States of America, New York, Yates Co., detailed locality information protected
NY
3550481 R. C. Benedict 255bis 1907-09-08
United States of America, Connecticut, Litchfield Co.
NY
02899370 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
3550409 W. A. Stowell
United States of America, New Jersey, Bergen Co., detailed locality information protected
NY
3550517 H. C. Bigelow 1c 1916-08-01
United States of America, Connecticut, Plainville
NY
3550483 E. Brainerd s.n. 1879-08-11
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
3550518 G. E. Davenport s.n. 1894-10-00
United States of America, Massachusetts, Medford.
NY
3550484 R. C. Benedict 133 1907-07-05
United States of America, Connecticut, Litchfield Co.
NY
3550519 F. W. Kobbé s.n. 1921-09-18
United States of America, Connecticut, Fairfield Co., 41.267596 -73.441788
NY
3550485 R. C. Benedict 259 1907-09-08
United States of America, Connecticut, Litchfield Co.
NY
02896944 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
3550521 J. M. Beitel 74209A 1974-10-07
United States of America, Michigan, Washtenaw Co., 4.5 milesN of Manchester along Rt. M53, 1.5 miles N of Pleasant Rd, 0.5 miles E of Rt. M53, 42.214117 -84.02295
NY
3550486 R. C. Benedict 259A 1907-09-08
United States of America, Connecticut, Litchfield Co.
NY
3550522 J. M. Beitel 74209A 1974-10-07
United States of America, Michigan, Washtenaw Co., 4.5 miles N. of Manchester along Rt. M53, 1.5 miles N. of Pleasant Rd, 0.5 miles E. of Rt. M53., 42.214117 -84.02295
NY
3550487 M. Slosson a 1908-00-00
United States of America, Vermont, Rutland Co.
NY
3550526 Fabius 369 1946-07-22
Canada, Quebec, Granby.
NY
3550488 M. Slosson s.n. 1909-00-00
United States of America, Vermont, Rutland Co.
NY
3550490 H. P. Sartwell
United States of America, New York, Yates Co., detailed locality information protected
NY
3550425 J. D. Montgomery
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
3550495 M. Slosson s.n. 1912-00-00
United States of America, Vermont, Rutland Co.
NY
3550501 R. C. Benedict 259 1907-09-08
United States of America, Connecticut, Litchfield Co.