ASC
ASC00025708 L. Galloway 3195 1974-04-12
United States, Missouri, Maries, Spring Creek Gap Roadside Park, US Hwy 63, 3.5 mi N of Vichey, 38.127041 -91.800008
ASC
ASC00025707 L. Galloway 3196 1974-04-12
United States, Missouri, Maries, Spring Creek Gap Roadside Park, US Hwy 63, 3.5 mi N of Vichey, 38.127041 -91.800008
NY
3576529 W. C. Ferguson 2047 1923-06-02
United States of America, New York, Suffolk Co., 40.945319 -72.821745
NY
3576512 H. D. House 24508 1937-05-19
United States of America, New York, Albany Co.
NY
3576522 J. J. Crooke s.n. 1868-06-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3576770 D. M. Moore 57-39 1957-04-13
United States of America, Arkansas, Sevier Co., 6 miles north of DeQueen, 34.124943 -94.341317, 229m
NY
3576490 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3576548 F. L. Lewton 807 1894-04-00
United States of America, New Jersey, Gloucester Co., 39.873161 -75.129677
NY
3576538 M. A. Chrysler s.n. 1932-05-10
United States of America, New Jersey, Middlesex Co.
NY
3576615 E. S. Burgess s.n. 1893-05-05
United States of America, District of Columbia, 38.899446 -77.0283
NY
3576617 E. S. Burgess s.n. 1893-05-05
United States of America, District of Columbia, 38.899446 -77.0283
NY
3576766 R. C. Rollins 8752 1987-04-14
United States of America, Arkansas, Carroll Co., 2 miles S of Eureka Springs, 36.372177 -93.737971
NY
3576504 F. A. Mulford s.n. 1902-05-20
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
3576533 J. J. Crooke s.n. 1869-05-00
United States of America, New York, SE
NY
3576771 D. Demarée 22790A 1941-03-24
United States of America, Arkansas, Columbia Co., 33.350797 -93.292978, 107m
NY
3576576 C. J. Moser s.n. 1832-00-00
United States of America, Pennsylvania, prope Reading et Bethlehem, unio itiner
NY
3576495 E. P. Bicknell 6347 1880-05-08
United States of America, New York, New York Co., below Inwood, slope to the Hudson
NY
3576542 N. L. Britton s.n. 1891-09-20
United States of America, New York, Richmond Co., Todt Hill, 40.595031 -74.104437
NY
3576562 I. A. Keller s.n. 1892-05-08
United States of America, New Jersey, Gloucester Co., 39.873161 -75.129677
NY
3576553 N. Taylor 2007 1910-06-04
United States of America, New Jersey, Middlesex Co., 40.351234 -74.439379
NY
3576556 K. K. Mackenzie 8247 1918-04-28
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183
NY
3576535 W. C. Ferguson 1 1920-05-25
United States of America, New York, Nassau Co., 40.731982 -73.446345
NY
3576625 H. D. House 996 1905-06-08
United States of America, Maryland, Prince George's Co., near Riverdale, 38.963444 -76.931642
NY
3576645 A. R. Bechtel 17792 1952-05-25
United States of America, Indiana, Porter Co., Sand Dune State Park
NY
3576573 R. F. C. Naczi 13575 2011-05-02
United States of America, Delaware, Sussex Co., 3.5 miles SW of Milton, along E side of Sandhill Road, 0.5 miles S of its junction with Road 565, 38.7408 -75.3586
NY
3576769 I. E. Diehl s.n. 1902-04-20
United States of America, Arkansas, Garland Co., 34.502568 -93.05415
NY
3576764 D. Demarée 22782 1942-04-25
United States of America, Arkansas, Yell Co., Mount Nebo State Park, 35.218903 -93.253422, 518m
NY
3576701 R. F. C. Naczi 15786 2015-04-27
United States of America, Tennessee, Franklin Co., 7.4 mi SW of Sherwood, along E side of route 16, 35.02377 -86.03681
NY
3576702 R. F. C. Naczi 12780 2010-04-22
United States of America, Tennessee, Cocke Co., 4.2 mi E of Del Rio, along W side of Weavers Bend Road, 35.9275 -82.9514
NY
3576734 A. Cronquist 4301 1947-04-19
United States of America, Georgia, Lincoln Co., NW. side of Graves Mt, between Lincolnton & Washington. Geol. Prov.: Piedmont, 244m
NY
3576554 M. Morris s.n. 1909-04-26
United States of America, New Jersey, Bonhamtown, 40.523438 -74.357649
NY
3576631 R. F. C. Naczi 12830 2010-04-23
United States of America, Kentucky, McCreary Co., 2.2 mi N of center of Whitley City, along E side of route 27, 36.7556 -84.4756
NY
3576735 A. Cronquist 4332 1947-04-26
United States of America, Georgia, Upson Co., on Pine Mt, near Flint R, W. of Thomaston. Geol. Prov.: Piedmont, 244m
NY
3576737 A. Cronquist 4994 1948-04-10
United States of America, Georgia, Wilkes Co., near Pistol Creek. 6 mi. NE. of Tignall. Geol. Prov.: Piedmont, 122m
NY
3576628 H. D. House 605 1905-04-23
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
3576498 M. T. Lee s.n. 1895-05-10
United States of America, New York, Richmond Co., Grant City, 40.582049 -74.104864
NY
3576618 H. D. House 604 1905-04-23
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
3576500 H. Ingersoll s.n. 1895-05-11
United States of America, New York, Richmond Co., New Dorp, 40.572602 -74.116122
NY
3576619 J. H. Painter 567 1904-05-05
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
3576549 Collector unknown 907 1894-04-21
United States of America, New Jersey, Gloucester Co., 39.873161 -75.129677
NY
3576501 J. F. Poggenburg s.n. 1885-05-15
United States of America, New York, Nassau Co., 40.600623 -73.752089
NY
3576505 N. Taylor s.n. 1909-05-15
United States of America, New York, Suffolk Co., 40.781209 -73.247343
NY
3576502 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3576510 M. Ruger s.n. 1877-05-12
United States of America, New York, Richmond Co., near Todt Hill, 40.595031 -74.104437
NY
3576519 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3576665 A. W. Chapman s.n.
United States of America, Southern Flora.
NY
3576678 H. K. D. Eggert s.n. 1879-04-22
United States of America, Cliff Cave
NY
3576567 K. K. Mackenzie 5747 1914-05-02
United States of America, New Jersey, Manunka Chunk
NY
3576526 P. Wilson s.n. 1916-05-13
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
3576565 W. de W. Miller 1513 1919-05-31
United States of America, New Jersey, Culvers Lake, 41.165079 -74.771406
NY
3576566 W. de W. Miller 1514 1919-08-31
United States of America, New Jersey, Culvers Lake, 41.165079 -74.771406
NY
3576532 N. Taylor 1861 1910-05-14
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
3576632 C. H. Peck s.n.
United States of America, New York, Albany Co., Center
NY
3576511 N. L. Britton s.n. 1879-05-10
United States of America, New York, Richmond Co., Court House, 40.56458 -74.126774
NY
3576564 P. Wilson s.n. 1917-06-09
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
3576543 A. Commons s.n. 1879-09-16
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3576775 A. Nelson 10839 1928-04-28
United States of America, Arkansas, Near Catoosa, Ark.
NY
3576784 E. E. Gayle 440 1892-04-27
United States of America, Kansas, Ft. Riley, 39.180669 -96.808248
NY
3576528 W. C. Ferguson s.n. 1918-05-08
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
3576536 H. J. Banker 2859 1916-05-13
United States of America, New York, Suffolk Co., in the railroad fill at 4th Lake
NY
3576785 Collector unknown 1261 1913-05-06
United States of America, Kansas, Douglas Co., 38.88466 -95.292606
NY
3576791 B. F. Bush 10418 1926-05-04
United States of America, Oklahoma, Ottawa Co., Devil's Promenade, 36.835511 -94.810437
NY
3576793 G. T. Robbins 2364 1947-04-26
United States of America, Oklahoma, Le Flore Co., Spring Mountain along road between Big Cedar and Page, 34.70955 -94.62939
NY
3576794 G. T. Robbins 2929 1948-04-17
United States of America, Oklahoma, Sequoyah Co., along U.S. Highway 59, 13 miles northeast of Sallisaw, 35.62326 -94.677288
NY
3576796 B. C. Tharp s.n. 1936-04-11
United States of America, Texas, Hardin Co., 30.332373 -94.390222
NY
3576513 A. Niederer s.n. 1883-05-02
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3576547 T. W. Edmondson 5868 1925-05-17
United States of America, New Jersey, Mt. Bethel
NY
3576570 K. K. Mackenzie s.n. 1919-05-18
United States of America, New Jersey, Middlesex Co., 40.543877 -74.362776
NY
3576467 H. E. Greenwood s.n. 1894-05-13
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
3576480 E. Condit s.n. 1886-05-00
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
3576782 A. S. Hitchcock 1134 1897-05-06
United States of America, Kansas, Cherokee Co., rocky woods
NY
3576786 H. A. Stephens 19875 1968-04-18
United States of America, Kansas, Woodson Co., 1 1/2 mi. S. Yates Center. hillside, 37.859398 -95.733318
NY
3576736 A. Cronquist 5056 1948-04-24
United States of America, Georgia, Whitfield Co., atop Rocky Face Mt, 4 mi. NW. of Dalton. Geol. Prov.: Folded App., 457m
NY
3576787 R. L. McGregor 20370 1969-05-03
United States of America, Kansas, McPherson Co., 7 mi n Canton [assumed= 7 mi N of Canton], 38.487605 -97.42809
NY
3576788 R. L. McGregor 16833 1961-05-02
United States of America, Kansas, Woodson Co., 1 mile south Yates Center, 37.866648 -95.733318
NY
3576789 H. A. Stephens 10490 1967-04-19
United States of America, Kansas, Cherokee Co., 2.5 mi. S, 1 E Galena, 37.039641 -94.621504
NY
3576768 D. Demarée 14293 1937-03-25
United States of America, Arkansas, Hot Spring Co., 34.316414 -93.170734, 244m
NY
3576790 H. A. Stephens 10405 1967-04-16
United States of America, Kansas, Neosho Co., 2 1/2 mi. S. Thayer. roadside right of way, 37.456862 -95.470258
NY
3576792 O. W. Blakley 1477 1914-04-15
United States of America, Oklahoma, LeFlore Co., Near Page, 34.71066 -94.54967
NY
3576795 H. A. Stephens 29932 1969-04-14
United States of America, Oklahoma, Mayes Co., 2 mi. S. Spavinaw, 36.362192 -95.046628
NY
3576773 D. Demarée 14293 1937-03-26
United States of America, Arkansas, Hot Spring Co., 34.316414 -93.170734
NY
3576797 D. S. Correll 23549 1961-03-23
United States of America, Texas, San Augustine Co., about 8 miles north of San Augustine, 31.646017 -94.106028
NY
3576798 V. L. Cory 52863 1947-04-10
United States of America, Texas, Jasper Co., 12 miles south of Jasper, 30.746011 -93.996576
NY
3576514 W. N. Clute 57 1898-05-30
United States of America, New York, Suffolk Co., 40.864927 -72.410387
NY
3576799 V. L. Cory 52749 1947-04-08
United States of America, Texas, Jasper Co., 6 miles S.E. of Buna, 30.743961 -94.025085
NY
3576497 J. F. Poggenburg s.n. 1886-05-09
United States of America, New York, New York Co., Inwood, 40.86775 -73.921066
NY
3576800 V. L. Cory 52600 1947-04-04
United States of America, Texas, Newton Co., 4 2/3 miles south of Newton; Nogle Camp, 30.780793 -93.757401
NY
3576801 C. M. Rowell Jr. 47205 1947-04-04
United States of America, Texas, Tyler Co., about eight miles west of Woodville, 30.771232 -94.376594
NY
3576544 R. F. C. Naczi 133777 2011-08-09
United States of America, New Jersey, Ocean Co., 5.6 miles SW of Whiting, 0.1 mile W of Passadena-Woodmansie Road, 39.8897 -74.4425
NY
3576802 C. L. Lundell 10947 1942-03-25
United States of America, Texas, Tyler Co., south of Woodville, 30.727751 -94.418703
NY
3576521 A. Brown s.n.
United States of America, New York
NY
3576767 E. N. Plank s.n. 1899-00-00
United States of America, Arkansas, Benton Co., 36.338723 -94.256187
NY
3576555 N. Taylor 11. 1909-04-24
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3576530 W. C. Ferguson s.n. 1920-05-26
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
3576503 W. C. Ferguson s.n. 1920-05-26
United States of America, New York, Suffolk Co., 40.833506 -72.660715
NY
3576508 N. L. Britton s.n. 1887-05-00
United States of America, New York, Richmond Co., Court House, 40.56458 -74.126774
NY
3576560 P. D. Knieskern s.n.
United States of America, New Jersey
NY
3576559 Collector unknown s.n.
United States of America, New Jersey
NY
3576539 C. C. Stewart 2614 1902-08-22
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3576557 Collector unknown s.n. 1859-00-00
United States of America, New Jersey, Cape May Co., 38.935113 -74.906005