ASU:Plants
ASU0133219 B. Shimek 1929-05-03
USA, Iowa, E of Iowa City
ASU:Plants
ASU0133220 B. Shimek 1929-04-29
USA, Iowa, Johnson, E of Iowa City
ASU:Plants
ASU0133221 B. Shimek 1927-05-11
USA, Iowa, E of Iowa City
ASU:Plants
ASU0133222 B. Shimek 1905-05-17
USA, Iowa, E of Iowa City
ASU:Plants
ASU0133223 B. Shimek 1928-05-19
USA, Iowa, E of Iowa City
ASU:Plants
ASU0133224 WAS?? 1937-05-11
USA, Iowa, 5 mi N of Iowa City
ASU:Plants
ASU0133225 B. Shimek 1909-05-26
USA, Iowa, E of Iowa City, Iowa
ASU:Plants
ASU0133226 B. Shimek 1923-05-26
USA, Iowa, Muscatine, 2mi S of Wilton
ASU:Plants
ASU0133227 B. Shimek 1911-05-12
USA, Iowa, E of Iowa City
ASU:Plants
ASU0133208 H.E. Ahles 78541 1973-08-17
USA, Massachusetts, Hampshire, Horse Mt, Hatfield
ASU:Plants
ASU0133209 S.T. Olson 20 1948-05-06
USA, Minnesota, Anoka, N of Moore Lake
ASU:Plants
ASU0133210 B. Shimek 1925-06-23
USA, Iowa, Muscatine, near pond 8 mi NW of Muscatine
ASU:Plants
ASU0133211 T.E. Savage 1899-05-12
USA, Iowa, Muscatine, Wildcat Dam
ASU:Plants
ASU0133212 B. Shimek 1903-05-08
USA, Iowa, Muscatine, along Sweetland Creek
ASU:Plants
ASU0133213 B. Shimek 1923-05-31
USA, Iowa, Clayton, within 1 mi of Edgewood, Iowa
ASU:Plants
ASU0133214 B. Shimek 1909-05-09
USA, Iowa, Muscatine, N end of Big Sand Mound.
ASU:Plants
ASU0133215 no info 1924-05-07
no info
ASU:Plants
ASU0133216 B. Shimek 1916-05-06
USA, Iowa, E of Iowa City, Iowa
ASU:Plants
ASU0133217 B. Shimek 1915-05-07
USA, Iowa, E of Iowa City, Iowa
ASU:Plants
ASU0133218 B. Shimek 1925-04-25
USA, Iowa, Johnson, along RR E of Iowa City
NMC
76720 O.W. Knight sn 1905-05-14
United States, Maine, Penobscot, Bangor
NMC
18694 S. Tower sn 1891-05-31
United States, Massachusetts, Suffolk, Hyde Park
NY
3565401 E. P. Bicknell s.n. 1897-08-07
United States of America, New York, New York Co., Ft. Washington, 40.853363 -73.941783
NY
3565653 C. C. Stewart 1896 1901-04-28
United States of America, Pennsylvania, Philadelphia Co., 52nd St. and Hazel Ave.
NY
3565416 A. A. Heller 503 1892-09-06
United States of America, Pennsylvania, Lancaster Co., in Chikis Quartzite, between Churchtown Road and Beartown
NY
3565605 F. H. Blodgett s.n. 1894-05-15
United States of America, New Jersey, Milltown
NY
3565435 P. Wilson s.n. 1906-09-15
United States of America, New Jersey, Essex Co., 40.786625 -74.268217
NY
3565641 F. W. Johnson 102 1927-07-31
United States of America, Maine, Oxford Co., 44.126735 -70.891734
NY
3565585 J. T. Enequist 503 1917-05-19
United States of America, New Jersey, Bergen Co., Indian Garden
NY
3565429 K. K. Mackenzie 1981 1906-05-13
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3565393 W. C. Ferguson 7410 1928-11-05
United States of America, New York, Nassau Co., 40.74638 -73.375504
NY
3565476 H. D. House 56 1904-05-25
United States of America, New Jersey, Middlesex Co., Lindenau; vicinity of New Brunswick
NY
3565437 W. C. Ferguson 6913 1928-07-24
United States of America, New York, Suffolk Co., 40.673847 -73.41741
NY
3565503 H. Ingersoll s.n. 1895-05-04
United States of America, New York, Richmond Co., Park Hill to Caryl
NY
3565438 W. C. Ferguson 1724 1922-08-06
United States of America, New York, Hempstead Plains, Long Island, 40.727296 -73.587401
NY
3565509 W. C. Ferguson 3755 1925-05-30
United States of America, New York, Hempstead Plains, Long Island, 40.727296 -73.587401
NY
3565515 M. Carhart s.n. 1908-06-00
United States of America, New Jersey, Monmouth Co., 40.434208 -74.197442
NY
3565499 H. D. House s.n. 1904-05-25
United States of America, New Jersey, Lindenan, vicinity of New Brunswick
NY
3565473 W. C. Ferguson s.n. 1920-05-24
United States of America, New York, Hempstead Plains, Long Island, 40.727296 -73.587401
NY
3565651 T. W. Edmondson 1095 1898-05-00
United States of America, New York, Bronx Co., Mosholu Parkway, New York City, 40.884359 -73.887094
NY
3565436 W. M. Van Sickle s.n. 1895-08-10
United States of America, New Jersey, Sussex Co., 41.091362 -74.513973, 366m
NY
3565644 H. D. House 26447 1939-08-30
United States of America, New York, Albany Co., near Loudonville, 42.704962 -73.754794
NY
3565439 W. C. Ferguson 4 1918-04-24
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
3565405 E. P. Bicknell 6064 1906-07-07
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
3565419 T. F. Lucy 820 1897-05-21
United States of America, New York, On the "pickanrray," opposite "Bohemia" and above the river bridge
NY
3565573 C. E. Moldenke 1616a 1931-05-26
United States of America, Maine, York Co., Ocean Park, York Co, Maine.
NY
03595665 W. C. Ferguson 8 1918-05-04
United States of America, New York, Nassau Co., 40.66304 -73.705432
NY
3565430 G. V. Nash s.n. 1909-07-31
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3565652 T. W. Edmondson 4146 1908-05-17
United States of America, New York, Westchester Co., 41.021838 -73.806985
NY
3565388 B. H. Long 15122 1916-09-29
United States of America, New Jersey, Camden Co., west along PRR
NY
3565583 J. A. Shafer 80 1901-05-10
United States of America, Pennsylvania, Allegheny Co., near Stoops Ferry, 40.508957 -80.239226
NY
02225999 J. T. Enequist 499 1917-05-13
United States of America, New York, Bronx Co., Bronx Park, 40.856459 -73.877114
NY
3565434 G. V. Nash 705 1890-05-02
United States of America, New Jersey, Passaic Co., 40.858433 -74.163755
NY
3565629 T. W. Edmondson 3675 1907-05-19
United States of America, New York, Westchester Co., 41.021838 -73.806985
NY
3565396 W. C. Ferguson 5387 1927-04-30
United States of America, New York, Nassau Co., 40.817896 -73.499665
NY
3565495 H. D. House 1039 1905-06-21
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
3565413 R. F. C. Naczi 14088 2012-04-27
United States of America, New York, Putnam Co., 0.2 mile west of Milltown (east of Brewster), 41.4125 -73.5631
NY
3565601 N. L. Britton s.n. 1893-06-00
United States of America, Pennsylvania, Monroe Co.
NY
3565531 H. Ingersoll s.n. 1895-05-11
United States of America, New York, Richmond Co., 40.572602 -74.116122
NY
3565505 H. D. House 602 1905-04-23
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
3565412 R. F. C. Naczi 14099 2012-05-05
United States of America, New York, Greene Co., 0.6 mile south of community of Round Top, ca. 30 meters west of route 31, Saint Joseph's Novitiate of the Daughters of Mary, near north end of cemetery, 42.2614 -74.0242, 185m
NY
3565519 N. L. Britton s.n. 1897-05-31
United States of America, Pennsylvania, Bushkill, 41.093429 -75.00184
NY
3565440 W. C. Ferguson 3 1918-04-27
United States of America, New York, Nassau Co., 40.850012 -73.528172
NY
3565572 H. N. Moldenke 1454a 1931-04-26
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3565542 M. L. Fernald 14395 1922-08-31
United States of America, New York, Oswego Co., Sandy Ridge, northeast of Phoenix
NY
3565402 P. Wilson s.n. 1915-07-09
United States of America, New York, Delaware Co.
NY
3565481 H. J. Banker 3719 1926-05-17
United States of America, New York, Suffolk Co., opposite ERO
NY
3565602 N. L. Britton s.n. 1892-07-01
United States of America, Virginia, Campbell Co., Collected in the vicinity of Lynchburg, 37.413754 -79.142246, 152 - 152m
NY
3565394 P. Wilson s.n. 1915-08-14
United States of America, New York, Sea Cliff, Long Island, 40.844493 -73.643806
NY
3565612 E. S. Burgess s.n. 1888-08-12
United States of America, District of Columbia, Indian Hill, 38.921419 -77.035514
NY
3565518 T. C. Porter s.n. 1899-06-15
United States of America, Pennsylvania, Northampton Co., 40.865652 -75.206568
NY
3565415 B. F. Bush 961 1895-04-29
United States of America, Oklahoma, Creek Co., Indian Territory, 36.002588 -96.123489
NY
3565523 E. B. Bartram 1231 1910-09-25
United States of America, Pennsylvania, Chester Co., Sugartown, 39.999831 -75.507982
NY
3565395 P. Wilson s.n. 1916-08-18
United States of America, New York, Ulster Co., vicinity of Lake Katrine
NY
3565530 Collector unspecified s.n. 1869-05-21
United States of America, New York, Suffolk Co., 40.694288 -73.324216
NY
3565432 W. de W. Miller 1515 1916-06-20
United States of America, New Jersey, Sussex Co., 41.039264 -74.808778
NY
3565386 N. L. Britton s.n. 1899-07-01
United States of America, Pennsylvania, Mt. Pocono
NY
3565486 G. H. Hicks s.n. 1895-05-00
United States of America, District of Columbia, Pierce's Mill, 38.940248 -77.051884
NY
3565520 W. Stone 5149 1903-07-05
United States of America, Pennsylvania, Delaware Co.
NY
3565384 N. L. Britton s.n. 1896-05-24
United States of America, New York, Richmond Co., Kneischerville
NY
3565587 H. N. Moldenke 1524 1931-05-10
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3565633 E. A. Hunt 5 1899-03-00
United States of America, Arkansas, Taylor's
NY
4298357 E. G. Britton s.n. 1888-05-00
United States of America, New York, New Castle
NY
4298358 E. G. Britton s.n. 1888-05-00
United States of America, New York, Richmond Co., Staten Island. Near Court House
NY
02691094 V. Bustamante 409 2015-05-02
United States of America, New York, Suffolk Co., Hither Woods Preserve, behind Edward Ecker Park, along sandy road running parallel to railroad tracks, 41.041941 -71.981494
NY
3565490 H. N. Moldenke 2292 1925-04-22
United States of America, Pennsylvania, Snyder Co., along railroads tracks
NY
4298359 A. Brown s.n. 1890-06-02
United States of America, Virginia, Mountain Lake
NY
3565618 C. L. Pollard 10 1899-06-25
United States of America, Maryland, Prince George's Co., 38.960416 -76.953512
NY
3565451 C. L. Pollard 10 1899-06-25
United States of America, Maryland, Prince George's Co., 38.960416 -76.953512
NY
3565446 F. Tweedy s.n. 1879-05-00
United States of America, New Jersey, Union Co., 40.61417 -74.423339
NY
3565457 F. E. Fenno 46 1898-05-20
United States of America, New York, Tioga Co.
NY
3565590 H. J. Banker 2855 1916-05-08
United States of America, New York, Suffolk Co., 40.859803 -73.451896
NY
3565526 Herbarium of Miss Anna Murray Vail s.n. 1890-05-07
United States of America, New York, Raritan River Bluffs
NY
3565504 H. D. House 740 1905-05-17
United States of America, District of Columbia, near Tenleytown, 38.947395 -77.079858
NY
3565445 H. M. Denslow s.n. 1924-05-01
United States of America, New Jersey, Hunterdon Co., 40.696767 -74.940725
NY
3565628 E. R. Reynolds 3B 1898-05-26
United States of America, District of Columbia, Corcoran's woods
NY
3565610 S. R. Hill 33937 2001-07-13
United States of America, Maine, Washington Co., Eagle Hill, Humboldt Field Research Institute, 4 miles due south-southeast of junction of Smithville Road and U.S. Route 1. West side of Dyer Bay. Vicinity of largest guest cabin, 44.4594 -67.9322, 61m
NY
3565369 E. A. Mearns s.n. 1883-05-00
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
3565574 F. W. Pennell 12046 1924-05-11
United States of America, New Jersey, Cape May Co., 39.141503 -74.852946
NY
3565381 J. H. Painter 1355 1905-05-30
United States of America, Maryland, Montgomery Co., near Rockville, 39.083997 -77.152758