ASC
ASC00032259 L. Magrath 8616 1974-09-28
United States, Oklahoma, Garvin, Stratford, 1.6 mi W on State Hwy 19, 34.796746 -96.987729
DES
DES00015390 Greg Runyon 9 1996-09-30
USA, Texas, Brazos, On Highway 30 behind Briarwood Apartments in College Station., 30.625859 -96.308537
DES
DES00015469 David Hubbard 17 1976-10-24
USA, Texas, Found 3 miles south of Texas A & M campus on the Welborne Road, 30.554591 -96.252846
USU:UTC
UTC00025029 Maguire, Bassett 6222 1929-08-08
United States, New York, Tompkins, Ringwood
USU:UTC
UTC00004233 Miller, J.H. 532 1928-09-08
United States, Georgia, Clarke, Big Bend of River Ga.State College Agri. Farm
USU:UTC
UTC00004234 Miller, J.H. 533 1928-09-26
United States, Georgia, Clarke, River Road Ga State College Agri. Farm
UNM:Vascular Plants
UNM0141474 O.M. Clark 3874 1931-07-27
United States, Arkansas, (Miller), South Texarkana.
UNM:Vascular Plants
UNM0141475 L.K. Magrath 8616 1974-09-28
United States, Oklahoma, Garvin, 1.6 miles west of Stratford on State Highway.
NMC
48866 Enzie, JV 97 1953-09-29
United States, Texas, Brazos, College Station; College Hills; 701 Gilchrist
NMC
6918 W.S. Cooper sn 1903-08-26
United States, Michigan, St. Clair, Algonac
NMC
6919 Rood, AN (?) sn 1896-08-13
United States, Ohio, Turnball, Phalanx
NMC
6923 Tower, SF sn 1889-07-19
United States, Massachusetts, United States, Sturbridge
CS
166033 collectors: Caleb A. Morse Craig C. Freeman 4064 1999-10-15
United States, Kansas, Shawnee County, Shawnee County, Ks. 0.7 mi N Silver Lake. Silver Lake Cemetery., 39.11 -95.85, 290m
CS
166032 collectors: C.G. Pringle 1879-08-00
Canada, Kamouraska, Canada
NY
4155594 W. G. Dore 14473A 1953-07-31
Canada, Quebec, Gatineau Co. Danford Lake (4 miles due W of Kazabazua Station), Aylwin Township. Abandonded field.
NY
4155599 C. E. Garton 1503 1951-07-27
Canada, Ontario, Thunder Bay Distr., 2 miles north of Sandstone Lake Road, on trail to Little Gull Lake, Jean Township
NY
4155608 R. C. Friesner 12719 1938-08-10
United States of America, Maine, Waldo Co., Fernal's Neck, Megunticook Lake.
NY
4155510 J. M. Coulter 2399 1895-08-27
United States of America, Pennsylvania, Delaware Water Gap., 40.973689 -75.140982
NY
4155582 J. Dwyer 2190 1941-08-27
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, Litchfield. Hill near Bridge and road at s.e. end of Bantam Lake leading to Conn. # 109.
NY
4155438 T. W. Edmondson 3428 1905-09-20
United States of America, New York, Westchester Co., Hartsdale, 41.018986 -73.798188
NY
4155421 J. W. Robbins 2787 1829-07-01
United States of America, Vermont, Manchester, 43.163688 -73.072327
NY
4155457 H. M. Denslow s.n. 1922-08-15
United States of America, New York, Orange Co., Goshen., 41.402038 -74.324319
NY
4155428 E. P. Bicknell 476 1915-08-26
United States of America, New York, East Point, Long Beach, Long Island
NY
4155456 E. P. Bicknell s.n. 1920-07-23
United States of America, New York, Ulster Co., Minnewaska, 41.7333 -74.2167
NY
4155408 E. S. Burgess s.n. 1885-00-00
United States of America, Massachusetts, Nantucket Co., Nantucket
NY
4155382 H. H. Rusby s.n. 1892-07-31
United States of America, Vermont, Orleans Co., Willoughby, 44.70394 -72.108711
NY
4155485 A. M. Vail s.n. 1889-08-22
United States of America, Connecticut, Litchfield Co., Litchfield.
NY
4155609 C. H. Knowlton s.n. 1936-07-31
United States of America, Maine, Washington Co., Blueberry pasture. Rogue Bluffs
NY
4155610 O. W. Knight s.n. 1905-08-02
United States of America, Maine, Penobscot Co., Bangor
NY
4155611 M. I. Gunn s.n. 1899-08-01
United States of America, Maine, York Co., Cornish
NY
4155614 J. D. Cochrane s.n. 1880-08-02
United States of America, Maine, Penobscot Co., East Corinth
NY
4155617 T. W. Edmondson s.n. 1910-08-24
United States of America, New Hampshire, Tuckerman Ravine, Mt Washington, New Hampshire, United States
NY
4155619 A. M. Ottley 5730 1935-07-20
United States of America, New Hampshire, Cheshire Co., Drewsville
NY
4155620 L. W. Riddle s.n. 1915-08-01
United States of America, New Hampshire, Merrimack Co., North Sutton
NY
4155621 G. H. Hight s.n. 1924-07-01
United States of America, New Hampshire, Belknap Co., Meredith Neck
NY
4155383 Collector unspecified s.n. 1859-00-00
United States of America, Vermont, Addison Co., Lake Dunmore
NY
4155466 W. M. Canby s.n.
United States of America, Delaware, Woodlands
NY
4155384 T. W. Edmondson 2232 1901-09-03
United States of America, Massachusetts, Cole's Swamp, East Orleans
NY
4155427 F. W. Pennell 8316 1916-08-27
United States of America, New York, Nassau Co., East of salt marsh near Long Beach.
NY
4155439 W. W. Denslow s.n. 1847-08-01
United States of America, New York, New York Co., Inwood, 40.86775 -73.921066
NY
4155470 E. D. s.n. 1877-00-00
United States of America, New York, Schoharie Co., Schoharie
NY
4155493 W. de W. Miller 363 1916-08-26
United States of America, New Jersey, Watching Spring Bog [misspelling of Watchung?]
NY
4155508 G. T. Hastings s.n. 1920-07-20
United States of America, Pennsylvania, Centre Co., Open pine woods - common. Nature Camp; Penn State College; State College.
NY
4155615 H. H. Rusby s.n. 1895-08-01
United States of America, Maine, Hancock Co., Mt. Desert
NY
4155623 A. M. Vail s.n. 1888-08-02
United States of America, New Hampshire, Grafton Co., Sugar Hill
NY
4155618 T. W. Edmondson 3775 1907-08-18
United States of America, New Hampshire, Grafton Co., Pine Park, Hanover
NY
4155625 E. H. Day s.n. 1887-07-29
United States of America, New Hampshire, Merrimack Co., Mt. Kearsage [Mt. Kearsarge]
NY
4155316 S. McCoy 2999 1934-09-08
United States of America, Indiana, Brown Co., near Trevlac
NY
4155317 S. McCoy 1857 1933-08-29
United States of America, Indiana, Jennings Co., Rich woods Bailiff Farm
NY
4155426 A. M. Vail s.n. 1891-08-25
United States of America, New York, Greene Co., 42.27652 -74.122707
NY
4155564 H. E. Hasse s.n. 1885-09-00
United States of America, Arkansas, Pulaski Co., 34.731246 -92.348647
NY
4155374 E. M. Kittredge s.n. 1936-08-08
United States of America, Vermont, Windsor Co., Billings Hill, Woodstock
NY
4155395 Oakes s.n.
United States of America, Massachusetts, Essex Co., Ipswich
NY
4155423 A. Halsey s.n. 1924-09-01
United States of America, New York, Putnam Co., Near Garrison
NY
4155464 H. P. Sartwell s.n.
United States of America, New York, Penn Yan
NY
4155624 F. W. Johnson s.n. 1927-08-07
United States of America, New Hampshire, Carroll Co., Mt. Pond Trail, Chatham
NY
4155378 M. A. Howe s.n. 1891-07-13
United States of America, Vermont, Windham Co., Newfane, 42.985636 -72.655926
NY
4155612 A. M. Ottley 1822 1924-09-02
United States of America, Maine, Knox Co., Woods, near Owl Head
NY
4155613 F. W. Johnson 226 1927-08-12
United States of America, Maine, Oxford Co., Lovell Trail, near Hartman Farm. Lovell
NY
4155568 L. K. Magrath 4878 1969-09-14
United States of America, Kansas, Coffey Co., 7 mi N & 1.5 W of Westphalia (Glenwood area), 38.283454 -95.517966
NY
888546 W. D. Day s.n.
United States of America, Connecticut, Stratford
NY
4155569 L. K. Magrath 4975 1969-09-28
United States of America, Kansas, Allen Co., 0.8 mi N of the Neosho-Allen Co, line on US 169, 37.739074 -95.447087
NY
4155376 H. M. Denslow s.n. 1912-09-03
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4155570 L. K. Magrath 4871 1969-09-13
United States of America, Kansas, Greenwood Co., 1.7 mi S of Hamilton on K 99., 37.955059 -96.175323
NY
4155574 G. T. Robbins 2268 1946-09-28
United States of America, Oklahoma, Pontotoc Co., near Hillsdale Addition, about 2 miles east of Ada, 34.774526 -96.643023
NY
4155575 B. F. Bush 573 1894-09-27
United States of America, Oklahoma, Creek Co., 35.998701 -96.114166
NY
4155312 L. T. Chamberlain s.n.
United States of America, Massachusetts, Essex Co., Manchester and vicinity
NY
4155577 J. Reverchon
United States of America, Texas, Dallas Co., detailed locality information protected
NY
4155319 F. H. Kretz s.n.
United States of America, New Jersey, Hudson Co., Hoboken
NY
4155578 J. Reverchon
United States of America, Texas, Dallas Co., detailed locality information protected
NY
4155328 E. S. Burgess 1980 1890-08-19
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.388142 -70.639343
NY
4155584 J. Reverchon
United States of America, Texas, Dallas Co., detailed locality information protected
NY
4155588 A. W. Chapman s.n.
United States of America, Southern Flora.
NY
4155372 C. C. Stewart 4405 1908-07-21
United States of America, Vermont, Windsor Co., Griggs Mountain, Norwich
NY
4155616 K. A. Wagner 1014 1941-07-19
United States of America, New Hampshire, Above Dan Hole Pond, Ossipee Range, White Mts., 305m
NY
4155379 W. W. Eggleston 2097 1900-08-04
United States of America, Vermont, Windham Co., Newfane, Brookline
NY
4155385 T. W. Edmondson 2124 1901-08-19
United States of America, Massachusetts, Barnstable Co., East Orleans
NY
4155396 M. Heatley s.n. 1912-08-19
United States of America, Massachusetts, Dukes Co., Oak Bluffs
NY
4155397 S. M. Hallowell s.n.
United States of America, Massachusetts, Lynn
NY
4155399 L. Putnam s.n. 1911-08-03
United States of America, Massachusetts, Essex Co., Eastern Massachusetts. Cliftondale
NY
4155322 F. W. Pennell 10864 1920-07-13
United States of America, Pennsylvania, Monroe Co., Swiftwater. Pocono Summit.
NY
4155401 K. M. Wiegand s.n. 1907-09-25
United States of America, Massachusetts, Norfolk Co., W. of Lake Crossing. Wellesley.
NY
4155324 F. W. Pennell 10866 1920-07-13
United States of America, Pennsylvania, Monroe Co., Swiftwater Pocono Summit
NY
4155403 V. Denton s.n. 1898-00-00
United States of America, Massachusetts, Norfolk Co., Wellesley.
NY
4155513 H. W. Pretz 9132 1917-09-09
United States of America, Pennsylvania, Bucks Co., Beside Three Mile Run and "pike" about 1 mile N.W. by W. of Perkasie, P. O.
NY
4155405 E. P. Bicknell 415 1904-08-30
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Siasconset, white sand below the bluff.
NY
4155409 E. S. Burgess s.n. 1890-08-10
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.388142 -70.639343
NY
4155410 A. M. Ottley 3061 1927-09-17
United States of America, Rhode Island, Providence Co., Lime Rock
NY
4155413 H. M. Denslow s.n. 1937-07-28
United States of America, Connecticut, Hartford Co., Hartland
NY
4155414 B. J. Pawsey s.n. 1935-07-21
United States of America, Connecticut, Hartford Co., Hartland
NY
4155377 W. W. Eggleston 2098 1900-07-31
United States of America, Vermont, Windsor Co., Quechee Gulf, Hartford
NY
4155422 H. Smart s.n. 1925-08-17
United States of America, New York, Putnam Co., Brewster, 41.397316 -73.617072
NY
4155415 W. B. Bryant s.n. 1937-08-19
United States of America, Connecticut, Hartford Co., Adams St. Manchester
NY
4155386 L. T. Chamberlain s.n.
United States of America, Massachusetts, Essex Co., Manchester and vicinity
NY
4155416 H. M. Denslow s.n. 1876-08-28
United States of America, Connecticut, Fairfield Co., New Canaan
NY
4155387 F. H. Blodgett s.n. 1893-08-29
United States of America, Massachusetts, Dukes Co., West Tisbury
NY
4155417 L. M. Underwood s.n. 1890-08-01
United States of America, Connecticut, Litchfield Co., West Goshen
NY
4155388 F. H. Blodgett s.n. 1893-08-27
United States of America, Massachusetts, Dukes Co.
NY
4155419 J. H. Barnhart 59 1887-08-01
United States of America, Connecticut, Fairfield Co., Terre Haute Mt, Danbury
NY
4155389 F. H. Blodgett s.n. 1893-08-01
United States of America, Massachusetts, Dukes Co., Martha's Vineyard.