ASU:Plants
ASU0126013 H.E. Ahles 86552 1979-05-12
USA, Massachusetts, Hampshire, Hadley near Amherst on Rt. 9
ASU:Plants
ASU0126014 N.E. Mullens 68004 1968-04-04
USA, South Carolina, Greenville, Near Matthews Creek, S of Caesar's Head.
ASU:Plants
ASU0126012 J. Buchanan 13 1965-04-14
USA, North Carolina, Jackson, Ensley Road, Sylva
UCR
Albert B. Pittman 04261109 2011-04-26
United States, South Carolina, Lancaster, Montgomery Property/Braswell Tract southwest of Forty Acre Rock Heritage Preserve, just above Lick Creek, a tributary of Flat Creek, 34.64972 -80.53917, 112m
UCR
O. Stribling Stuber 027 2011-04-16
United States, Georgia, Putnam, Oconee National Forest. Murder Creek Research Natural Area. Small northern tributary south of Murder Creek, south of Beaverdam Creek Road, 33.28078 -83.48353, 146m
USU:UTC
UTC00016651 J.H. Miller, Bassett Maguire 626
United States, Georgia, Clarke
USU:UTC
UTC00016841 Louis Williams 1540
United States, Missouri, Jefferson
USU:UTC
UTC00019645 C.B. Pierle
United States, West Virginia, Cabell
USU:UTC
UTC00083722 W.C. Rhoades 122
United States, Oklahoma, Cherokee
USU:UTC
UTC00104820 G.H.H., E.M. Tate
United States, New Jersey
USU:UTC
UTC00115112 Noel H. Holmgren 730
United States, New Jersey, Warren
USU:UTC
UTC00150360 C.A. Ness 61
United States, Maryland, Prince George's
USU:UTC
UTC00125980 Nora E. Mullens, C. Leland Rodgers 68004
United States, South Carolina, Greenville
USU:UTC
UTC00015429 Ray C. Friesner 7295
United States, Indiana, Brown
USU:UTC
UTC00263335 No Collector Listed s.n. 1975-05-16
UNITED STATES, OHIO, PIKE, Pike Lake
UNM:Vascular Plants
UNM0076537 G.R. Stangl sn 1956-05-05
United States, Indiana, Monroe, N/A
UNM:Vascular Plants
UNM0076538 G.T. Manthey 2082 1979-04-17
United States, Indiana, Jefferson, Marble Hill Nuclear Plant Site.
UNM:Vascular Plants
UNM0076535 R.F. Peters sn 1958-06-08
United States, Wisconsin, Jefferson, Near Hope Lake Bog.
UNM:Vascular Plants
UNM0076536 R.C. Jackson 20 1951-04-24
United States, Indiana, Monroe, Along Indian Creek 3 miles south of Stanford.
NY
2802588 W. H. Welch 160 1923-06-16
United States of America, Indiana, Jasper Co., Fountain Park, 1.25 miles northwest of Remington
NY
2802540 S. R. Hill 9849 1981-04-12
United States of America, Maryland, Montgomery Co., Rocky Gorge Reservoir, nr intersection with Brown's Bridge Road, Patuxent River, 39.145984 -76.962519
NY
01264658 P. Wilson s.n. 1915-04-24
United States of America, New York, Bronx Co., Mosholu, 40.879992 -73.886008
NY
2802606 M. McKee 1072 1931-04-11
United States of America, Indiana, Newton Co., Mrs. Ade's woods
NY
2802531 K. K. Mackenzie 6865 1916-04-30
United States of America, New Jersey, Warren Co., 40.988431 -74.907393
NY
2802681 R. C. Rollins 5638 1956-04-02
United States of America, Arkansas, Franklin Co., 4 miles SE of Russellville, 35.237379 -93.083528
NY
2802523 P. Wilson s.n. 1916-05-06
United States of America, New Jersey, Summit, 40.74149 -74.359595
NY
2802511 H. N. Moldenke 2260 1925-04-10
United States of America, New Jersey, Somerset Co., on slope of "Second Mountain", 40.642048 -74.441201
NY
2802446 W. C. Ferguson 8190 1930-04-21
United States of America, New York, Long Island, Glen Head, 40.847419 -73.614844
NY
2802441 E. G. Knight s.n. 1876-06-05
United States of America, New York, Queens Co., 40.767273 -73.924064
NY
2802467 W. C. Ferguson 8194 1930-04-25
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2802442 W. C. Ferguson 8207 1930-05-09
United States of America, New York, Queens Co., 40.616088 -73.823697
NY
2802484 L. M. Underwood 2715 1891-05-20
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608
NY
2802437 Collector unspecified s.n. 1853-00-00
United States of America, New York, Orange Co., 41.402131 -74.305538
NY
2802413 Collector unspecified 304
In umbrosis Amer. Bor.
NY
2802448 F. W. Kobbé s.n. 1902-04-00
United States of America, New York, Bronx Co., 40.895172 -73.911311
NY
2802462 O. R. Willis s.n. 1874-05-00
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2802430 P. Wilson s.n. 1916-05-13
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
01264659 N. Taylor 45 1909-05-01
United States of America, New York, Bronx Co., Eastchester, New York City, 40.888433 -73.828189
NY
2802431 H. M. Denslow s.n. 1923-05-23
United States of America, New York, Westchester Co., 41.117897 -73.692189
NY
2802434 H. M. Denslow s.n. 1922-05-15
United States of America, New York, Westchester Co., Mount Pleasant, 41.096207 -73.793467
NY
2802458 S. H. Burnham s.n. 1902-06-07
United States of America, New York, Westchester Co., woods between Mt. Vernon and Yonkers
NY
2802466 W. C. Ferguson s.n. 1920-06-12
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2802515 L. H. Lighthipe s.n. 1916-05-10
United States of America, New Jersey, Mercer Co., Washington's crossing, 40.308665 -74.862039
NY
2802468 W. C. Ferguson s.n. 1918-04-26
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2802532 H. M. Denslow s.n. 1924-04-26
United States of America, New Jersey, Hunterdon Co., Cuohituck Mt.
NY
2802438 J. H. Lehr 138 1954-04-18
United States of America, New York, Rockland Co., Terrace Ave, nr. Grandview Ave, Suffern, 116m
NY
2802625 M. H. Nee 24271 1982-06-06
United States of America, Wisconsin, Richland Co., Steep NE facing strip of ungrazed woods with a few limestone outcrops, between town road and apple orchard.
NY
2802541 R. M. Albacete 7 1980-04-19
United States of America, Maryland, Howard Co., Adja- cent to Rocky Gorge Reservoir. 200 ft. from road.
NY
2802527 K. K. Mackenzie 5797 1914-05-16
United States of America, New Jersey, Bergen Co., 40.959691 -73.926956
NY
2802424 C. A. Gross s.n. 1937-05-10
United States of America, Maryland, Frederick Co., Red bridge, 39.608642 -77.351527
NY
2802414 F. W. Starmer s.n. 1886-05-00
United States of America
NY
2802610 M. McKee 1089 1931-05-13
United States of America, Indiana, Newton Co., Iroquois Twp.
NY
2802476 E. G. Knight s.n. 1887-05-00
United States of America, New York, Richmond Co., New Dorp, 40.573994 -74.115976
NY
2802440 J. F. Poggenburg s.n. 1886-00-00
United States of America, New York, Bronx Co., 40.826911 -73.906813
NY
2802536 J. K. Small s.n. 1890-05-05
United States of America, Pennsylvania, Two miles north of Wrightsville.
NY
2802640 J. K. Small s.n. 1897-04-27
United States of America, North Carolina, Halifax Co., On Roanoke River, Weldon
NY
2802543 F. H. Blodgett s.n. 1893-04-00
United States of America, District of Columbia, Washington D.C., 38.899446 -77.0283
NY
2802674 J. K. Small
United States of America, Florida, Gadsden Co., detailed locality information protected
NY
2802683 D. Demarée 16775 1938-03-27
United States of America, Arkansas, Lincoln Co., 33.942167 -91.843124, 91m
NY
2802510 F. H. Blodgett s.n. 1894-04-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2802582 A. R. Bechtel 13015 1930-04-27
United States of America, Indiana, Montgomery Co., Covington Hill, W. of Crawfordsville
NY
2802444 J. H. Barnhart 906 1895-04-29
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
2802447 J. H. Barnhart 954 1895-05-18
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
2802546 F. Blanchard 1891-04-06
United States of America, District of Columbia, Washington D.C., 38.899446 -77.0283
NY
2802418 S. G. Witherspoon s.n. 1893-05-01
[Location unspecified; filed at NY under USA & Canada.]
NY
2802684 D. Demarée 17102 1938-04-17
United States of America, Arkansas, Independence Co., 35.772027 -91.625866, 122m
NY
2802686 H. E. Hasse s.n. 1886-02-21
United States of America, Arkansas, Pulaski Co., 34.731246 -92.348647
NY
2802423 E. H. Knight s.n. 1895-04-23
United States of America, Indiana, Montgomery Co., Sugar Creek - north
NY
2802504 H. M. Denslow s.n. 1932-05-06
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146
NY
01264653 G. V. Nash 35 1896-05-04
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
2802688 A. S. Hitchcock 1006 1897-05-06
United States of America, Kansas, Cherokee Co., 37.169306 -94.846269
NY
2802500 C. H. Bissell 4 1898-05-11
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2802482 M. C. Ferguson s.n. 1889-04-30
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
2802432 J. J. Crooke s.n. 1872-05-00
United States of America, New York, Dutchess Co., 41.995092 -73.875411
NY
2802679 D. Demarée 14276 1937-03-26
United States of America, Arkansas, Hot Spring Co., Fouche a loupe Creek, 34.382659 -93.136611
NY
01088234 D. E. Atha 7034 2009-05-02
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, 41.45409 -73.6095581, 228m
NY
2802514 H. M. Denslow s.n. 1924-06-07
United States of America, New Jersey, Mercer Co., 40.290763 -74.712734
NY
2802439 M. Ruger s.n. 1876-06-08
United States of America, New York, Queens Co., Jamaica Pond
NY
2802443 J. von Schrenk s.n. 1877-05-00
United States of America, New York, Queens Co., 40.781857 -73.840268
NY
2802503 H. M. Denslow s.n. 1937-05-17
United States of America, Connecticut, Tolland Co., Ellington Island Co.
NY
2802450 W. N. Clute s.n. 1895-00-00
United States of America, New York, Broome Co., Upper Susquehanna
NY
01400705 D. E. Atha 10305 2011-05-15
United States of America, Pennsylvania, Monroe Co., 1.2 air km E of Saylorsburg, between Route 33 and Cherry Valley Road., 40.896242 -75.309522, 227m
NY
2802530 K. K. Mackenzie 1200 1905-04-30
United States of America, New Jersey, Morris Co., Mt. Talor, 40.87121 -74.479878
NY
2802627 D. Demarée 5734
United States of America, Arkansas, Faulkner Co., 35.12901 -92.33891
NY
2802463 R. Southworth s.n. 1881-05-00
United States of America, New York, Westchester Co., Nodine Hill, 40.930812 -73.887162
NY
2802691 G. T. Robbins 2354 1947-04-26
United States of America, Oklahoma, LeFlore Co., bank of Sycamore Creek, 2.5 miles east of Whitesboro, 34.692593 -94.841123
NY
2802513 H. N. Moldenke 1473 1931-05-03
United States of America, New Jersey, Somerset Co.
NY
2802522 J. Kezer 1936-04-20
United States of America, New Jersey, Summit. Maple Street near Mountain Ave.
NY
2802692 O. W. Blakley 1479 1914-05-01
United States of America, Oklahoma, LeFlore Co., Near Page, 34.71066 -94.54967
NY
2802533 H. N. Moldenke 1473 1931-05-03
United States of America, New Jersey, Somerset Co.
NY
2802525 P. Wilson s.n. 1917-05-12
United States of America, New Jersey, Essex Co., 40.837614 -74.278511
NY
2802594 M. McKee 266 1925-04-30
United States of America, Indiana, Jasper Co., 40.779206 -87.161686
NY
2802517 B. H. Long 3013 1910-04-22
United States of America, New Jersey, Salem Co., around pond on streamlet at village
NY
2802410 E. S. Burgess s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
2802411 E. S. Burgess s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
2802534 S. G. Shetler 78 1955-05-02
United States of America, Pennsylvania, Somerset Co., Conemaugh-Jenner Plateau. shady road bank in woods along the north shore of Quemahoning Beservoir, 4.0 km. south-southwest of Hollsopple, 503m
NY
2802661 A. Cronquist 4982 1948-04-10
United States of America, Georgia, Wilkes Co., along Pistol Creek, 6 mi. NE. of Tignall. Geol. Prov.: Piedmont, 122m
NY
2802682 E. J. Palmer 7154 1915-04-06
United States of America, Arkansas, Hempstead Co., 33.661231 -93.832684
NY
2802470 E. P. Bicknell 4322 1904-05-07
United States of America, New York, N. West Storage reservoir, Long Island
NY
1070662 D. E. Atha 5654 2007-05-16
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.452166 -73.618547, 193m