NY:NY
2949394 H. E. Bigelow 2809 1960-08-30
United States of America, Massachusetts, Franklin Co., Pine Hill Road
NY:NY
2949600 H. E. Bigelow 2809 1960-08-30
United States of America, Massachusetts, Franklin Co., Pine Hill Road
NY:NY
2949391 C. T. Rogerson 63-26 1963-08-25
United States of America, Massachusetts, Franklin Co., Mt. Toby State Forest
NY:NY
2949282 R. L. Homola 324 1987-08-21
United States of America, New York, Franklin Co., Ampersand Mt. 20 mi from Paul Smith's
NY:NY
2949316 C. T. Rogerson 65-130 1965-10-09
United States of America, New York, Dutchess Co., woods nar Tompkins Pond, at base of Stissing Mt, near Pine Plains, 41.961432 -73.678887
NY:NY
2949570 R. Lowen 89-111 1989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, N of Hebron
NY:NY
2949571 R. Lowen 89-111 1989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, N of Hebron
NY:NY
2949572 R. Lowen 89-111 1989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, N of Hebron
NY:NY
2949573 R. Lowen 89-111 1989-09-16
United States of America, Connecticut, Tolland Co., Gay City State Park, N of Hebron
NY:NY
2949595 H. E. Bigelow 3297 1962-07-03
United States of America, Maine, Piscataquis Co., Millinocket Lake bog
NY:NY
01782674 s.n. 1961-08-11
United States of America, Michigan, Saginaw Co., Colonial Point Hardwoods [in Burt], 45.476122 -84.678652
NY:NY
2949351 D. R. Sumstine s.n. 1947-08-21
United States of America, Pennsylvania, Centre Co., SW.-W-State College, Sky [illegible]
NY:NY
2949283 R. Lowen 339 1987-09-12
United States of America, New York, Westchester Co., Fox Lane School, nature trail
NY:NY
2949284 R. Lowen 340 1987-09-12
United States of America, New York, Westchester Co., Fox Lane School, nature trail
NY:NY
2949361 H. E. Runyon s.n. 1940-06-17
United States of America, North Carolina, Macon Co., Primeval Forest
NY:NY
2949578 C. T. Rogerson 65-146 1965-10-17
United States of America, Pennsylvania, Chester Co., woods Longwood Gardens, Kennett Township
NY:NY
2949580 L. O. Overholts s.n. 1928-10-22
United States of America, Pennsylvania, Centre Co., Musser Gap, 40.743118 -77.845
NY:NY
2949581 A. S. Haines 189 1881-07-08
United States of America, Pennsylvania, Chester Co., 39.960664 -75.605488
NY:NY
2949585 B. M. Everhart s.n. 1885-10-00
United States of America, Pennsylvania, Chester Co., 39.960664 -75.605488
NY:NY
2949577 L. O. Overholts s.n. 1938-07-15
United States of America, Pennsylvania, Somerset Co., Mt. Davis, 39.785868 -79.176643
NY:NY
2949293 R. P. Korf 2645 1948-09-21
United States of America, New York, Tompkins Co., Lloyd - Cornell Reserve Ringwood, 42.451493 -76.372051
NY:NY
2949348 D. R. Sumstine s.n. 1935-08-05
United States of America, Pennsylvania, Philadelphia Co., 40.002585 -75.121217
NY:NY
2949503 C. T. Rogerson 2169 1947-09-17
United States of America, New York, Tompkins Co., Cornell Plantations, NE [?], 42.45191 -76.465837
NY:NY
2949515 Collector unspecified s.n. 1894-08-27
United States of America, New Jersey, Newfield, 39.548225 -75.016485
NY:NY
2949516 Collector unspecified s.n. 1896-08-27
United States of America, New Jersey, Newfield, 39.548225 -75.016485
NY:NY
2949579 C. T. Rogerson 65-148 1965-10-16
United States of America, Pennsylvania, Chester Co., woods, 1/2 mile east of Longwood Gardens, Kennett Township, 39.871776 -75.665214
NY:NY
2949340 L. D. von Schweinitz 1182
United States of America, Pennsylvania, Bethlehem, 40.62489 -75.369428
NY:NY
02946735 D. R. Sumstine s.n. 1911-07-00
United States of America, New York, Chautauqua Co., Bemms Ponit, 42.16446 -79.390856
NY:NY
2946748 D. R. Sumstine s.n. 1911-07-00
United States of America, New York, Chautauqua Co., Berns Point, 42.16446 -79.390856
NY:NY
2949501 B. M. Everhart 1552 1885-10-00
United States of America, Pennsylvania, West Chester, 39.960664 -75.605488
NY:NY
2949330 S. J. Smith 42071 1967-09-10
United States of America, New York, Schenectady Co., Wolf Hollow, 42.901742 -74.073183
NY:NY
2949538 G. J. Samuels 88-23 1988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School
NY:NY
2949537 G. J. Samuels 88-23 1988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School
NY:NY
2949539 G. J. Samuels 88-23 1988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School
NY:NY
2949540 G. J. Samuels 88-23 1988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School
NY:NY
2949536 G. J. Samuels 88-24 1988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School
NY:NY
2949535 G. J. Samuels 88-24 1988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School
NY:NY
2949534 G. J. Samuels 88-24 1988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School
NY:NY
2949533 G. J. Samuels 88-24 1988-08-26
United States of America, New York, Saint Lawrence Co., Wanakena, New York State Ranger School
NY:NY
2949286 G. J. Samuels 87-116 1987-10-07
United States of America, New York, Rockland Co., Bear Mt. State Park, Iona Island, 41.303356 -73.978417
NY:NY
2949287 G. J. Samuels 87-116 1987-10-07
United States of America, New York, Rockland Co., Bear Mt. State Park, Iona Island, 41.303356 -73.978417
NY:NY
2949309 C. T. Rogerson s.n. 1962-07-12
United States of America, New York, Genesee Co., Bergen Swamp, 43.083082 -77.943607
NY:NY
2949310 C. T. Rogerson s.n. 1964-09-14
United States of America, New York, Genesee Co., Bergen Swamp, 43.083082 -77.943607
NY:NY
2949375 W. L. C. Muenscher 3091 1949-07-16
United States of America, New York, Genesee Co., Bergen Swamp, 43.083082 -77.943607
NY:NY
2949325 C. T. Rogerson s.n. 1960-10-06
United States of America, New York, Essex Co., 4 miles north of Adirondack village, 43.821892 -73.758462
NY:NY
2949326 C. T. Rogerson s.n. 1960-10-06
United States of America, New York, Essex Co., 4 miles north of Adirondack village, 43.821892 -73.758462
NY:NY
2949374 R. F. Cain 3265 1934-08-24
United States of America, New York, Oneida Co., Pixley Falls, 43.402292 -75.34406
NY:NY
2949298 R. F. Cain s.n. 1934-08-24
United States of America, New York, Oneida Co., Pixley Falls, 43.402292 -75.34406
NY:NY
2949500 C. T. Rogerson 2159 1947-10-19
United States of America, New York, Tompkins Co., Six Mile Ravine, 42.397962 -76.422546
NY:NY
2949504 C. T. Rogerson 2558 1948-08-23
United States of America, New York, Tompkins Co., Six Mile Ravine, 42.397962 -76.422546
NY:NY
2949329 C. T. Rogerson 2557 1948-08-22
United States of America, New York, Tompkins Co., Six Mile Ravine, Ithaca, 42.397962 -76.422546
NY:NY
2949477 R. P. Korf s.n. 1980-01-19
Bermuda, Smiths, Arlington Heights
NY:NY
2949476 R. P. Korf s.n. 1980-01-19
Bermuda, Smiths, Arlington Heights
NY:NY
2949424 C. T. Rogerson 66-35 1966-08-13
United States of America, Maryland, Frederick Co., Cunningham Falls State Park, near Thurmont, 39.594458 -77.449061
NY:NY
2949563 G. J. Samuels 89-114 1989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027
NY:NY
2949565 G. J. Samuels 89-114 1989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027
NY:NY
2949564 G. J. Samuels 89-114 1989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027
NY:NY
2949338 G. J. Samuels 89-115 1989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027
NY:NY
2949531 G. J. Samuels 89-118 1989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027
NY:NY
2949532 G. J. Samuels 89-118 1989-09-23
United States of America, Maryland, Garrett Co., 5 mi N of Barton, Little Savage River Ravine, 39.613073 -79.026027
NYS-NYSM:NYSD
NYSd141 Guttman, B. s.n. 1991-08-17
United States, New York, Franklin, Adirondack Park: Paul Smiths College, near campus.
NYS-NYSM:NYSD
NYSd761 Haines, John H. 1989-08-23
United States, New York, Albany, Town of Coeymans: Joralemon Memorial Park, east of Coeymans Hollow, west side of county Rt. 102.
NYS-NYSM:NYSD
NYSd1181 Haines, John H. 1985-08-02
United States, West Virginia, RANDOLPH, Bowden Monongahela National Forest, headwaters of Otter Creek., 914m
NYS-NYSM:NYSD
NYSd1952 Haines, John H. 1976-08-20
United States, New York, Rensselaer, Under the I 90 bridge, near the East bank of the Hudson River
NYS-NYSM:NYSD
NYSd2172 Haines, John H. 1975-09-06
United States, New York, DUTCHESS, Millbrook: Cary Arboretum, Institute for Ecosystem Studies.
PDD:PDD
PDD 13015 Joan Marjorie Dingley 1954-02-00
New Zealand, -46.884162 168.041709
PDD:PDD
PDD 21153 Joan Marjorie Dingley 1963-04-05
New Zealand, -43.079913 170.446828
PDD:PDD
PDD 14371 Joan Marjorie Dingley 1955-04-00
New Zealand, -42.346256 171.53931
PDD:PDD
PDD 93659 Barbara C. Paulus | Aidan J. O'Donnell 2007-02-20
New Zealand, -38.508084 174.810048
PDD:PDD
PDD 10895 Joan Marjorie Dingley 1951-03-04
New Zealand, -37.800396 174.863555
PDD:PDD
PDD 46469 Gary Joseph Samuels | R.H. Petersen 1983-05-01
New Zealand, -37.151047 175.600913
PDD:PDD
PDD 10469 Joan Marjorie Dingley 1950-06-00
New Zealand, -37.13959 175.539235
PDD:PDD
PDD 10470 Joan Marjorie Dingley 1950-04-25
New Zealand, -37.075182 175.184679
PDD:PDD
PDD 46473 Gary Joseph Samuels | T Matsushima | R.H. Petersen 1983-05-03
New Zealand, -36.994205 174.605718
PDD:PDD
PDD 29909 Joan Marjorie Dingley 1971-04-12
New Zealand, -36.955492 174.485438
PDD:PDD
PDD 46467 Gary Joseph Samuels | Peter Russell Johnston | R.H. Petersen 1983-04-27
New Zealand, -36.949648 174.497213
PDD:PDD
PDD 18359 S McBeth 1958-05-29
New Zealand, -36.943718 174.533686
PDD:PDD
PDD 34708 WSM Versluys 1976-03-30
New Zealand, -36.938983 174.645406
PDD:PDD
PDD 34709 Joan Marjorie Dingley 1976-03-31
New Zealand, -36.938823 174.644054
PDD:PDD
PDD 6316 Joan Marjorie Dingley 1948-11-00
New Zealand, -36.938444 174.656957
PDD:PDD
PDD 6295 Joan Marjorie Dingley 1948-11-00
New Zealand, -36.931152 174.573257
PDD:PDD
PDD 30633 Joan Marjorie Dingley | Gary Joseph Samuels 1973-03-29
New Zealand, -36.930975 174.573028
PDD:PDD
PDD 6261 Joan Marjorie Dingley 1946-07-00
New Zealand, -36.816807 174.728575
PDD:PDD
PDD 85948 Students 1974-04-28
New Zealand, -36.805724 174.733902
PDD:PDD
PDD 30806 S Haydon 1973-04-21
New Zealand, -35.388103 174.346734
PDD:PDD
PDD 46533 Gary Joseph Samuels | T Matsushima | R.H. Petersen 1983-05-08
New Zealand, -35.239058 173.62695
PDD:PDD
PDD 46810 Gary Joseph Samuels | Egon Horak 1981-05-09
New Zealand, -35.229946 173.590822
PDD:PDD
PDD 11663
United Kingdom
PDD:PDD
PDD 13118 RF Cain
Canada
PDD:PDD
PDD 37125 Gary Joseph Samuels 1976-02-23
New Zealand, -36.211 175.06
PDD:PDD
PDD 11662 J Webster 1948-11-13
United Kingdom
PDD:PDD
PDD 14545 RM Horner 1952-09-00
United States
PDD:PDD
PDD 38015 K Lohwag 1955-10-00
Austria
PDD:PDD
PDD 38016 F Petrak 1920-10-00
Czechoslovakia
PDD:PDD
PDD 34045 Gary Joseph Samuels 1975-03-30
New Zealand, -37.0304 175.223
PDD:PDD
PDD 32511 Gary Joseph Samuels | Joan Marjorie Dingley | WB Kendrick | S Kendrick 1973-11-23
New Zealand
PDD:PDD
PDD 32675 Gary Joseph Samuels 1973-08-15
New Zealand
PDD:PDD
PDD 30874 Joan Marjorie Dingley | Gary Joseph Samuels 1973-05-17
New Zealand, -36.94233 174.657734
OSC
44702 William Denison 1985-03-06
USA, Oregon, Benton, Paul Dunn St. Forest: Rd. W. off Tampico Rd following N. Boundary.
OSC
63460 Jim Trappe 1975-07-13
Japan, Shiga, Otsu, Senjo.