ASU:Plants
ASU0124589 L.M. Umbach 1896-04-18
USA, Illinois, DuPage, Warrenville; 41.822924 -88.184732, 41.822924 -88.184732
ASU:Plants
ASU0124590 D. Keil 9886 1974-05-25
USA, Michigan, Montcalm, 2 mi S of Little Muskegon River along US Rte 131
ASU:Plants
ASU0124591 P.J. Salamun 1968-05-05
USA, Wisconsin, Milwaukee, Sieverts Woods at Crestwood Ave and N of Mill rd.
ASU:Plants
ASU0124592 J.A. Churchill 7845 1978-05-14
USA, Michigan, Macomb, Shelby Twp, S of Clinton River and E of Ryan Rd.
ASU:Plants
ASU0124593 R.S. Freer 3793 1966-05-04
USA, Virginia, Augusta, Blue Ridge Pkwy.
ASU:Plants
ASU0124594 W.A. Speerschneider 1939-05-07
USA, Wisconsin, Brown, Nicolet Rd, SE shore of Green Bay
ASU:Plants
ASU0124595 D. Keil 9930 1974-05-25
USA, Michigan, Wexford, Just N of Manistee River along US 131.
ASU:Plants
ASU0124596 R.L. Stuckey 2741 1966-05-05
USA, Ohio, Putnam, Blanchard Twp, ca 3 mi S of Ottawa
ASU:Plants
ASU0124597 R.E. Davis 1951-05-03
USA, Wisconsin, Milwaukee, Agge's Woods
ASU:Plants
ASU0124598 D.J. Pinkava 1956-04-29
USA, Ohio, Portage, Pioneer Trail, Aurora
ASU:Plants
ASU0295911 Walter Fertig 27305 2012-04-19
USA, Connecticut, Hartford, North Granby, Mountain Road woodlot, ca 1/8 mile W of East Street/Route 189 junction and Cossitt Library., 41.994646 -72.835027, 152m
ASU:Plants
ASU0124599 D. Keil 9862 1974-04-27
USA, Michigan, Allegan, 1.2 mi W of Patterson Rd. on 124th Ave.; 42.5948 -85.571978, 42.5948 -85.571978
NY
2740646 S. R. Hill 10082 1981-05-25
United States of America, Connecticut, New London Co., Roadside, just N of populated part of point; Latimer Pt. Rd. Latimer's Pt between Mystic and Stonington, S of Rte 1 on Fisher's Island Sound.
NY
2740667 M. C. Pace 553 2011-05-07
United States of America, New York, Suffolk Co., Caumsett State Park; approx. 250ft south of Long Island Sound, 40.941083 -73.475917, 10m
NY
2740669 M. C. Pace 95 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, near the athletic playing fields, 40.827011 -73.427725, 68m
NY
2740625 F. C. Seymour 1213 1917-06-08
United States of America, Massachusetts, West Tisbury, Martha's Vineyard
NY
2740657 E. G. Knight 65.76
United States of America, New York, Queens Co., Astoria, 40.767273 -73.924064
NY
1070621 D. E. Atha 6304 2008-05-29
United States of America, Virginia, Grayson Co., Grayson Highlands State Park. Twin Pinnacles Trail, 36.62664 -81.50216, 1489m
NY
2740819 J. K. Small s.n. 1896-04-20
United States of America, North Carolina, Stanly Co., Collected at the Falls of the Yadkin River.
NY
2740704 F. W. Kobbé 109 1902-04-26
United States of America, New York, Bronx Co., 40.895172 -73.911311
NY
2740745 H. N. Moldenke 2321 1925-04-27
United States of America, Pennsylvania, Snyder Co., In woods along trolly tracks, Selinagrove.
NY
2740742 P. A. McCabe s.n. 1891-05-00
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2740631 M. A. Day 45 1900-06-08
United States of America, Massachusetts, Nantucket Co., Sandy open field. Siasconset., 41.262623 -69.966124
NY
2740683 G. T. Hastings 1895-05-04
United States of America, Maryland, Six Mile Creek
NY
2740706 M. Holtzoff s.n. 1921-04-21
United States of America, New York, Bronx Co., McLean's Woods, 40.909715 -73.880103
NY
2740818 J. K. Small s.n. 1896-04-00
United States of America, North Carolina, Stanly Co., Little Long Creek, Albemarle.
NY
2740734 J. K. Small s.n. 1889-05-22
United States of America, Pennsylvania, Lancaster Co., Smithville Swamp.
NY
2740642 I. L. Brisbin s.n. 1961-05-04
United States of America, Connecticut, Middlesex Co., Middletown. Wadsworth State Park. Area II, on SW meadow border, on west-facing slope
NY
2740680 Herbarium of Miss Anna Murray Vail s.n. 1891-06-23
United States of America, New York, Greene Co., vicinity of Tannersville. East Kill Valley Lake & Mliosa woods
NY
2740720 J. T. Enequist 172 1918-04-27
United States of America, New Jersey, Bergen Co., Emerson., 40.97595 -74.025134
NY
2740743 S. G. Shetler 32 1956-05-19
United States of America, Pennsylvania, Somerset Co., Quemahoning-Stony Creek Valley. Along the south edge of Bens Creek bottom near the Covered Bridge, 6.5 km SSW of Johnstown. Johnstown Quadrangle., 394m
NY
2740640 K. M. Wiegand s.n. 1910-05-07
United States of America, Massachusetts, Bank, Cottage St. swamp. Wellesley.
NY
2740722 A. Niederer 1884-05-15
United States of America, New Jersey, Bergen Co., 40.829273 -74.067008
NY
2740715 T. W. Edmondson 5847 1925-05-16
United States of America, New Jersey, Budd lake., 40.8745433 -74.7386813
NY
2740692 A. A. Heller 1889-04-30
United States of America, Pennsylvania, Lancaster Co., 40.070375 -76.269679
NY
2740726 J. Kezer s.n. 1936-04-20
United States of America, New Jersey, Morris Co., Great Swamp near Meyersville
NY
2740681 J. J. Crooke 1868-05-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2740750 E. S. Burgess s.n.
United States of America, District of Columbia, Washington High School, 38.931975 -76.992108
NY
2740740 J. K. Small s.n. 1891-05-06
United States of America, Pennsylvania, Lancaster Co., along the West branch of the Octoraro Creek
NY
2740768 E. S. Steele s.n. 1915-04-19
United States of America, Virginia, Shout Run
NY
2740705 N. Taylor 50 1909-05-08
United States of America, New York, New York Co., Bartow
NY
2740663 W. C. Ferguson 6107 1927-08-30
United States of America, New York, Cold Spring Harbor, Long Island.
NY
2740806 M. H. Nee 24280 1982-06-06
United States of America, Wisconsin, Richland Co., Steep NE-facing strip of young ungrazed woods with a few limestone outcrops.
NY
2740660 N. Taylor 108 1909-05-10
United States of America, New York, Rockland Co., Sneedus Landing, 41.011208 -73.913469
NY
2740641 C. H. Bissell 2 1898-05-11
United States of America, Connecticut, Hartford Co., Southington, 41.605 -72.8792, 47m
NY
2740708 R. F. C. Naczi 12338 2009-04-18
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Comer (7 mi WNW of center of Dover), 204 Shaws Comer Road, Naczi residence, 39.1914 -75.6472
NY
2740713 C. C. Curtis s.n. 1903-04-26
United States of America, New Jersey, Palisades, 40.937772 -73.924414
NY
2740674 M. C. Pace 106-1 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, 40.82781 -73.42992, 71m
NY
2740671 M. C. Pace 90 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, 40.82664 -73.42806, 72m
NY
2740695 J. H. Barnhart 916 1895-05-03
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
2740737 C. C. Stewart 1898 1901-04-28
United States of America, Pennsylvania, Philadelphia Co., 52nd and Hazel Avenue, west Philadelphia
NY
2740709 R. F. C. Naczi 12344 2009-04-18
United States of America, Delaware, Kent Co., 2.8 mi NW of Kenton, Blackiston Wildlife Area, N side of Sudlers Row Road, 39.25 -75.7139
NY
2740677 F. A. Mulford 1915-05-29
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
2740812 M. McKee 17 1923-05-24
United States of America, Minnesota, Beltrami Co., By Bemidji
NY
2740710 F. H. Blodgett s.n. 1897-05-00
United States of America, New Jersey, Cape May Co., Dennis Station
NY
2740679 O. A. Phelps 1572 1916-05-29
United States of America, New York, Saint Lawrence Co., Near the Oswegatchie River, Dekalb
NY
2740644 M. G. Bennett s.n. 1964-05-10
United States of America, Connecticut, Fairfield Co., Greenwich.
NY
2740661 N. Taylor 1849 1910-05-14
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
2740693 N. L. Britton 1888-05-19
United States of America, New York, Richmond Co., Red Lane
NY
2740718 N. Taylor 1772 1910-04-26
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
2740744 N. L. Britton s.n. 1899-07-01
United States of America, Pennsylvania, Monroe Co., Mt. Pocono
NY
2740717 B. H. Long 3011 1910-04-22
United States of America, New Jersey, Salem Co., Quinton. Around pond on streamlet at village., 39.532536 -75.382616
NY
2740627 F. C. MacKeever MV212 1959-05-25
United States of America, Massachusetts, Dukes Co., Tabor House Road, Martha's Vineyard
NY
2740687 N. L. Britton 1901-05-31
United States of America, New York, Ulster Co., Slide Mountain
NY
2740689 W. C. Ferguson s.n. 1920-04-29
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
2740719 Collector unspecified s.n. 1841-00-00
United States of America, New Jersey, Union Co., 40.747879 -74.325427
NY
2740662 N. Taylor 1848 1910-05-14
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
2740836 A. Cronquist 4449 1947-05-11
United States of America, Georgia, Walker Co., atop Lookout Mt, between La Fayette & Trenton. Geol. Prov.: Cumberland, 579m
NY
2740735 N. L. Britton s.n. 1891-05-30
United States of America, New Jersey, Sussex Co., 41.294381 -74.700494
NY
2740691 W. N. Clute s.n. 1894-00-00
United States of America, New York, Broome Co., 42.098687 -75.917974
NY
2740732 B. H. Long 11477 1919-04-27
United States of America, New Jersey, Gloucester Co., moist, wooded slope, w, along streamlet tributary to South Branch Timber Creek BLACKWOOD
NY
2740655 J. H. Lehr 137 1954-04-18
United States of America, New York, Rockland Co., East side branchlet, Saddle River, no. Smith Hill Road, Tallman, 41.10152 -74.08366, 440m
NY
2740739 Mrs. C. Van Brunt s.n. 1886-00-00
United States of America, New York, Balsam Lake, Catskill Mts.
NY
2740647 H. M. Denslow s.n. 1937-05-17
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807
NY
2740630 F. C. MacKeever N250 1959-05-31
United States of America, Massachusetts, Nantucket Co., Tom Nevers Pd, Nantucket Island
NY
2740653 J. T. Enequist 135 1917-05-12
United States of America, New York, Nassau Co., 40.667048 -73.638065
NY
2740800 C. B. Atwell s.n. 1890-00-00
United States of America, Illinois, Cook Co., 42.041141 -87.690059
NY
2740738 E. P. Sheldon s.n. 1892-07-00
United States of America, Minnesota, Aitkin Co., Nichols., 46.326903 -93.784975
NY
2740772 A. Cronquist 10953 1973-05-21
United States of America, West Virginia, Pocahontas Co., on east slope between Back Allegheny Mt. and Greenbrier River, between Durbin and Cass., 850m
NY
2740678 A. T. Beals s.n. 1924-05-30
United States of America, New York, Columbia Co., Near Tweedy Lake
NY
2740730 N. Taylor 30 1909-04-25
United States of America, New Jersey, Middlesex Co., Shotswood
NY
2740840 J. K. Small s.n. 1895-05-01
United States of America, Georgia, Dekalb Co., On and about Stone Mountain, 457m
NY
2740666 N. Taylor 298 1909-06-02
United States of America, New York, Delaware Co., 42.408823 -74.617236, 610m
NY
2740731 Herbarium of Miss Anna Murray Vail s.n. 1888-05-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2740728 E. W. Berry s.n. 1893-05-02
United States of America, New Jersey, Passaic Co., Woods. Passaic, 40.855727 -74.121095
NY
2740673 M. C. Pace 92 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, approx. 25.07 m from Paumonek Drive, 40.82625 -73.42842, 79m
NY
2740670 M. C. Pace 85 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, near edge of the woods next to the athletic field, 40.82656 -73.42772, 71m
NY
2740668 M. C. Pace 154 2008-05-04
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, 40.82828 -73.42894, 65m
NY
2740688 A. D. Granger s.n. 1894-05-02
United States of America, New York, Suffolk Co., Long Island, 40.931124 -72.660522
NY
2740741 Herbarium of Miss Anna Murray Vail s.n. 1891-08-26
United States of America, Pennsylvania, Pike Co., Blooming Grove Creek
NY
2740733 N. L. Britton s.n. 1891-05-30
United States of America, New Jersey, High Point
NY
2740632 H. E. Ahles 86523 1979-05-05
United States of America, Massachusetts, Hampshire Co., Low woodland, Hadley off Rt. 9 behind Zayre's Department Store.
NY
2740621 Oakes s.n.
United States of America, Massachusetts, Essex Co., In nemorosis ad Ipswich.
NY
2740714 F. W. Pennell 12011 1924-05-10
United States of America, New Jersey, Atlantic Co., Pineland. Richland, 39.491783 -74.870724
NY
2740716 W. de W. Miller 454 1910-06-04
United States of America, New Jersey, 13 Oaks Forest
NY
2740650 R. Parker 75.1 1975-05-09
United States of America, Connecticut, Litchfield Co., Woodbury, Parker farm
NY
2740676 M. C. Pace 103 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, 40.82831 -73.42903, 65m
NY
2740821 R. K. Godfrey 52255 1952-04-20
United States of America, North Carolina, Jones Co., Along Beaver Creek, north of Phillip's Crossroads
NY
2740748 F. W. Pennell 6738 1915-06-02
United States of America, Maryland, Garrett Co., 39.414506 -79.408257
NY
2740626 G. Macloskie s.n.
United States of America, New Jersey, Princeton, 40.350419 -74.658875