ASU:Plants
ASU0138627 P.E. Hyatt 10151 2001-04-20
United States, Arkansas, Monroe, 4.5 miles east of Prairie County on US Hwy 70 at road into Dagmar Wildlife Shooting (Management) Area., 34.83884 -91.291145
ASU:Plants
ASU0138624 C.R. Bell 7394 1957-05-13
USA, South Carolina, Chester, 4.1 mi Southeast of Lowrys
ASU:Plants
ASU0138626 P.E. Hyatt 10209 2001-05-02
United States, Louisiana, Grant, Packton vicinity, roughly 1 air mile SE, north side of Kenny Branch on USFS land., 31.788164 -92.556331
ASU:Plants
ASU0138628 D. Keil 4889-a 1969-05-30
United States, Illinois, DuPage, 2 miles east of Naperville on 75th street.
ASU:Plants
ASU0138623 C.M. Allen 1976-04-02
United States, Louisiana, East Baton Rouge, Ditch off US 61 ca 8 miles north of Scotlandville.
ASU:Plants
ASU0138625 Raul Gutierrez 792 2004-05-30
USA, Alabama, Baldwin, ca 1 mile south of Point Clear along the beach, 30.4749 -87.9217, 20m
ASU:Plants
ASU0138629 P.E. Hyatt 9445 2000-05-28
USA, Arkansas, Fulton, Elizabeth vicinity; 0.7 mi West of Ark Hwy 223 on gravel, at second creek crossing W of 223
DES
DES00013104 Robert Kirkpatrick 724 1971-04-24
USA, Louisiana, Livingston, I-12 at Natalbany River, 30.478815 -90.558211
UCR
Caleb A. Morse 8046 2002-06-10
United States, Kansas, Linn, 1 mi south of Boicourt, Marais de Cygnes Wildlife Area, 38.25472 -94.7125, 240m
NMC
5199 P.C. Standley sn 1905-05-29
United States, Missouri, Greene, Springfield
CS
192738 collectors: Bob Hyde 284
United States, Kansas, Stafford County, 16 miles E and 3 N of Saint John
NY
02281279 W. D. Longbottom 17278 2012-05-13
United States of America, Pennsylvania, Chester Co., Kennett Township, town of Kennett Square, along PA Rt. 82, Creek Road, north of Marshall Bridge Road, along Red Clay Creek, growing along floodplain of creek, 39.81817 -75.69131
NY
2275686 C. C. Deam 22890 1917-05-10
United States of America, Indiana, Knox Co., 6 mi. southwest of Vincennes, 38.615736 -87.607419
NY
2275668 S. M. Tracy 1376 1893-04-10
United States of America, Mississippi, Oktibbeha Co., 33.4504 -88.818387
NY
00879495 R. F. C. Naczi 13171 2010-07-01
United States of America, New York, Dutchess Co., 2.4 mi NNW of Wingdale, 0.3 mi S of route 26, W of railroad, Carruth Preserve of Oblong Land Trust., 41.6797 -73.5831
NY
2275563 K. M. Wiegand 1049 1911-06-22
United States of America, Massachusetts, Worcester Co., 42.262593 -71.802293
NY
2275642 B. D. Greene s.n.
United States of America, Massachusetts
NY
2275632 E. P. Bicknell s.n. 1895-06-02
United States of America, New York, Near Yonkers, 40.93121 -73.898747
NY
2275662 J. H. Wiersema 1627 1980-05-01
United States of America, Alabama, Greene Co., On E side of Tenn-Tom Waterway channel ca 1 mi N of Al-39, 32.843557 -88.138855
NY
2275591 C. C. Deam 38600 1923-05-30
United States of America, Indiana, Ripley Co., Border of a pond about 3 mi. southwest of New Marian, 38.976797 -85.398424
NY
2275574 J. B. Nelson 26526 2007-04-27
United States of America, South Carolina, Richland Co., SE side of McEntire Air National Guard Base; S side of US 378, Hopkins, 33.913 -80.782
NY
2275622 W. D. Miller 757 1918-06-10
United States of America, New Jersey, Passaic Valley, bet. Watchung & Sterling
NY
2275627 W. W. Ashe s.n.
United States of America, North Carolina, In the vicinity of Chapel Hill, 35.9132 -79.055844
NY
2275669 C. T. Bryson 22230 2007-05-10
United States of America, Mississippi, Holmes Co., Ca. 3 mi. N of Tchula, Morgan Brake National Wildlife Refuge, E of Hwy US 49E, 33.235147 -90.217662
NY
2275630 K. K. Mackenzie 5810 1914-05-21
United States of America, New Jersey, Mercer Co., Bordentown, 40.146221 -74.711826
NY
2235027 F. S. Earle 730 1902-05-23
United States of America, Illinois, Union Co., Cobden, Union County, [sandstone] bluff., 37.531439 -89.253418
NY
2275637 C. C. Deam 44246 1927-05-15
United States of America, Indiana, Scott Co., About 1 1/2 mi. west of Lexington, 38.652279 -85.653086
NY
2275603 L. C. Anderson 14728 1994-03-27
United States of America, Florida, Santa Rosa Co., Eglin Air Force Base. By ERR 813 on Boggy Branch of Weaver Creek, 30.459981 -86.824595
NY
2275598 M. S. Bebb s.n. 1870-00-00
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2275564 K. M. Wiegand s.n. 1908-06-10
United States of America, Massachusetts, Morse Pond Ice House.
NY
2275583 E. P. Bicknell 3164 1891-06-14
United States of America, New York, Westchester Co., W-side Central Ave.
NY
2275562 K. M. Wiegand 938 1911-05-30
United States of America, Rhode Island, Providence Co., Riverside, 41.823989 -71.412834
NY
2275578 K. K. Mackenzie 88 1898-05-30
United States of America, Missouri, Jackson Co., Sibley, 39.178617 -94.19328
NY
2275618 W. C. Ferguson 5532 1927-06-06
United States of America, New York, Bayside, Long Island, 40.768435 -73.777077
NY
2275621 N. L. Britton s.n. 1916-06-27
United States of America, New York, Richmond Co., Staten Island, Great Kills, 40.554272 -74.151532
NY
2275573 R. M. Holman
United States of America, Michigan, detailed locality information protected
NY
2275666 J. Macoun s.n. 1869-07-00
United States of America, Lake Superior
NY
2275600 C. T. Bryson 21484 2006-05-20
United States of America, Arkansas, Phillips Co., Walnut Corner, W of Helena, Delta Heritage Trail State Park, along Lick Creek Trail, S of Hwy US 49 and ca. 0.5 mi. E jct. of Hwy US 49 and AR 1/85, 34.55475 -90.75597
NY
2275615 W. C. Ferguson 2120 1923-06-12
United States of America, New York, Suffolk Co., Lloyd's Neck [=Lloyd Neck], Long Island. [Inferred county from precise loc.], 40.927598 -73.467621
NY
2275661 E. S. Steele s.n. 1903-05-30
United States of America, Maryland, Prince George's Co., 39.034832 -76.907474
NY
2275647 E. P. Bicknell 3170a 1895-06-16
United States of America, New York
NY
2275557 K. M. Wiegand 1136 1911-06-14
United States of America, Massachusetts, Middlesex Co., Oak St., 42.28343 -71.349503
NY
2275608 V. E. McNeilus 01-111 2001-04-24
United States of America, Tennessee, Loudon Co., By Tellico Dam. Near Lenoir City.
NY
2275639 C. C. Deam 42952 1926-05-26
United States of America, Indiana, Vanderburgh Co., 1/2 mi. south of Staser, 38.126051 -87.5667
NY
2275678 E. P. Bicknell 3168 1895-06-09
United States of America, New York, Bronx Co., S.E. Van Cortlandt Park, 40.897877 -73.883469
NY
2275652 H. D. House 798 1905-05-23
United States of America, District of Columbia, Darlecarlia reservoir, 38.942432 -77.110685
NY
2275590 C. C. Deam 30900 1920-06-06
United States of America, Indiana, Starke Co., 1 mi. south of Koontz's Lake
NY
2275602 L. C. Anderson 24970 2010-05-18
United States of America, Florida, Franklin Co., F.S.U. Coastal Marine lab (ca. 10 air mi. NE of Carabelle). In ditch on S side Hwy 98 opposite the admin. bldg., 29.91746 -84.51126
NY
2275675 N. L. Britton s.n. 1896-06-15
United States of America, New York, Richmond Co., Staten Island, 40.582049 -74.104864
NY
2275633 E. P. Bicknell 3170 1895-06-16
United States of America, New York, Westchester Co., Beyond Park Hill, 40.92371 -73.890136
NY
2275659 E. P. Bicknell 3174 1897-05-29
United States of America, Pennsylvania, Monroe Co., Stroudsburg. [Inferred county from precise loc.], 40.986761 -75.194625
NY
2275599 C. T. Bryson 19933 2004-04-14
United States of America, Mississippi, Copiah Co., E of Georgetown, ca. 0.2 mi. W of Pearl River and S of MS 28, 31.87475 -90.14556
NY
2275553 V. E. McNeilus 99-180 1999-05-10
United States of America, Tennessee, Jackson Co., In Gainsboro Park
NY
2275612 J. D. Dwyer 2097 1941-07-31
United States of America, Connecticut, Litchfield Co., Lot back of Game Technician's House, Litchfield-Morris Wildlife Sanctuary
NY
2275554 E. M. Round s.n. 1887-07-00
United States of America, Rhode Island, Providence Co., Fescue Ledge
NY
2275588 E. H. Eames 12066 1941-06-19
United States of America, Connecticut, Fairfield Co., Norwalk, 41.117597 -73.407897
NY
2275654 E. P. Bicknell 3169 1895-06-16
United States of America, New York, Westchester Co., Nodine Hill Swamp + "Lowerre Bog"
NY
00879442 C. A. Morse 22685 2011-06-13
United States of America, Kansas, Leavenworth Co., 0.25 mi N, 6 mi E of Springdale. High Prairie. NE1/4 of SE1/4 of Sec. 13. E to NE-facing slopes along upper reaches of Murray Creek. Drainage ditch along rd., 39.26357 -95.0123, 323m
NY
2275576 R. K. Godfrey 54746 1956-05-08
United States of America, Florida, Leon Co., Ochlockenee River, at Larkin's Bluff
NY
2275641 T. Morong s.n. 1877-05-22
United States of America, District of Columbia, Washington., 38.899446 -77.0283
NY
2275609 G. Arsène 11922 1920-03-19
United States of America, Louisiana, Saint Tammany Parish, 30.47547 -90.100911
NY
2275589 W. N. Suksdorf 613 1885-06-02
United States of America, Washington, Klickitat Co., Columbia River
NY
2275657 E. P. Bicknell 3166 1895-06-02
United States of America, New York, Westchester Co., Border of Nodine Hill Swamp, 40.930833 -73.884722
NY
2275569 J. W. Chickering Jr. s.n. 1873-06-03
United States of America, District of Columbia, 38.899446 -77.0283
NY
2275555 J. M. Macoun s.n.
Canada, Ontario, Hastings Co.
NY
2275559 Collector unknown s.n. 1862-06-13
Derby's Salt Marsh
NY
2275552 A. R. Bechtel 15643 1942-06-09
United States of America, Indiana, Montgomery Co., Trail 8, The Shades, 39.94171 -87.091677
NY
2275628 B. H. Long 3601 1910-05-28
United States of America, New Jersey, Monmouth Co., Roadside ditch 1 mi. S., 40.196502 -74.168476
NY
2275585 L. L. Pontius 373 1936-05-23
United States of America, Ohio, Ross Co., Colerain Twp.; 1 mi north of Halls[ville]., 39.458448 -82.827118
NY
2275610 C. C. Deam 43067 1926-05-29
United States of America, Indiana, Dubois Co., 2 1/2 mi. southwest of Huntingburg., 38.273308 -86.987655
NY
2275626 K. K. Mackenzie 1268 1905-05-28
United States of America, New Jersey, Morris Co., Stirtington, 40.672046 -74.494877
NY
2275560 K. M. Wiegand s.n. 1908-05-30
E. end of Aquaduct Tunnel north of Farmingham Center
NY
02423979 L. C. Anderson 28059 2014-05-20
United States of America, Florida, Leon Co., Apalachicola Nat'l Forest (compartment 226). By culvert on FR375 (Lost Lake Rd), ca 2.5 air mi SSW of Tallahassee Municipal Airport., 30.36232 -84.37427
NY
2275605 T. Witsell 08-104 2008-05-04
United States of America, Arkansas, Saline Co., Ouachita Mountains. Central Hills, Ridge, and Valleys Ecoregion. 3 miles ESE of Paron. "Frog Valley" (Witsell-Simon-Zollner property). East of North Fork Saline River. Fourche SW 7.5' quadrangle., 34.7584 -92.71272
NY
2275671 C. C. Deam 16184 1915-06-19
United States of America, Indiana, Switzerland Co., 4 mi. south of Cross Plains, 38.88596 -85.204679
NY
2275636 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2275680 R. Kral 96203 2005-05-03
United States of America, Georgia, By Ochlockonee Road near Tricolor nursery, E side road
NY
2275617 W. C. Ferguson 6777 1928-07-02
United States of America, New York, Glen Head, Long Island, 40.835378 -73.623739
NY
2275623 K. K. Mackenzie 7068 1916-06-22
United States of America, New Jersey, Bowie
NY
2275684 W. D. Miller 484 1914-06-06
United States of America, New Jersey, 2-3rd Mt. Plainfield
NY
2275582 J. H. Kellogg 25545 1931-06-01
United States of America, Missouri, Macon Co., Macon, 39.742256 -92.472686
NY
2275575 Sullivant s.n.
United States of America, Ohio, Central Ohio
NY
2275572 W. A. Weber 18318 1991-07-13
United States of America, Colorado, Baca Co., Breaks of Picture Canyon, 37.0247 -102.7514
NY
2275611 K. K. Mackenzie 4970 1912-05-26
United States of America, New Jersey, Monmouth Junction, 40.378996 -74.546544
NY
2275604 T. Witsell 04-444 2004-05-31
United States of America, Arkansas, Saline Co., Ouachita Mountains. Ouachita National Forest. Fourche Mountains Ecoregion. Alum Fork Valley. North of Forest Service Road 114. Nimrod SE 7.5' quadrangle., 34.81506 -93.01081
NY
2275646 E. P. Bicknell 3109 1907-06-15
United States of America, New York, Glen Head, Long Island, 40.835378 -73.623739
NY
2275638 S. M. Bain 10999 1893-05-00
United States of America, Tennessee, Chester Co., 35.439244 -88.641441
NY
2275614 S. R. Hill 38097 2009-06-02
United States of America, Illinois, Saline Co., Eldorado, 680 ft north-northeast of junction Carter Farm Road and US Rt. 45, 20 ft west of US Route 45. Eldorado, ILL 7.5' quadrangle. Between old railroad bed and northwest side of U.S. Rt. 45., 38.85073 -88.40962, 116m
NY
2275644 W. M. Canby s.n. 1873-08-00
United States of America, New Jersey, Pemberton, 39.972058 -74.682936
NY
2275656 W. M. Canby s.n. 1868-06-00
United States of America, North Carolina, Black Mountains
NY
2275567 K. M. Wiegand s.n. 1908-06-05
United States of America, Massachusetts, Norfolk Co., Aquaduct near Benvenue St., 42.296486 -71.292557
NY
2275619 W. C. Ferguson 1329 1922-06-07
United States of America, New York, Richmond Hill, Long Island, 40.699825 -73.831246
NY
2275663 W. C. Ferguson 7497 1929-06-05
United States of America, New York, Queens Co., Long Island, 40.749824 -73.797634
NY
2275577 B. F. Bush 6781 1912-06-05
United States of America, Missouri, Buckner, 39.132506 -94.198558
NY
2275679 K. K. Mackenzie s.n. 1920-05-29
United States of America, New Jersey, Sussex Co., Below Round Pond
NY
2275586 K. K. Mackenzie s.n. 1897-05-23
United States of America, Missouri, South of Pixley's switch east of Independence
NY
2275674 K. K. Mackenzie s.n. 1920-06-10
United States of America, New Jersey, Somerset Co., 40.568436 -74.538489
NY
2275597 C. L. Lundell 11241 1942-04-16
United States of America, Texas, Jefferson Co., West of Beaumont, 30.071964 -94.240791
NY
2275568 K. M. Wiegand s.n. 1908-06-05
United States of America, Massachusetts, Aqueduct toward Needham swamp
NY
2275625 S. W. Leonard 1486 1968-05-23
United States of America, North Carolina, Durham Co., 23-1 meadow along N.C. 54, 0.8 mi. east of Orange-Durham Co. line