ASU:Plants
D. Demaree 20493 1939-08-28
USA, Arkansas, Garland, Ouachita River bottoms above proposed dam, Cedar Glades, 183m
ARIZ
3566 Dr. H. Hapeman s.n. 1933-08-11
United States, Nebraska, Minden
ARIZ
325872 C. K. Dodge s.n. 1896-08-02
United States, Michigan, St-Clair Co. Near Port Huron
ARIZ
3567 H. D. Keller s.n. 1870-01-01
United States, Florida, Vicinity of Mayport & Jacksonville
ARIZ
3570 L. H. Lighthipe s.n. 1915-08-20
United States, [No Locality]
ARIZ
3569 J.W. Toumey s.n. 1890-08-31
United States, Michigan, Ingham, Lansing
ARIZ
3568 K. P. Jameson s.n. 1929-07-17
United States, Groton Comm.
ASC
ASC00012233 D. Demaree 20493 1939-08-28
United States, Arkansas, Garland, Ouachita River bottoms above proposed dam, Cedar Glades, 34.5388 -93.08061, 183m
NY
2566461 F. W. Pennell 14530 1928-09-09
United States of America, Pennsylvania, Delaware Co., Field, 1 mi SW of Moylan., 39.898751 -75.409666
NY
2566521 W. C. Ferguson s.n. 1920-09-06
United States of America, New York, Hillside, Long Island, 41.917605 -74.034768
NY
2564500 H. E. Hasse s.n. 1886-09-14
United States of America, Arkansas, Pulaski Co., 34.745353 -92.344527
NY
2566518 W. C. Ferguson 5100 1926-09-13
United States of America, New York, Bayside, Long Island, 40.769652 -73.773863
NY
2566425 C. C. Stewart 2558 1902-08-11
United States of America, Pennsylvania, Darby Creek.
NY
2564501 Collector unspecified s.n. 1986-09-14
United States of America, Arkansas, Pulaski Co., 34.731246 -92.348647
NY
2566423 U. T. Waterfall 2524 1940-10-12
United States of America, Oklahoma, Oklahoma Co., 1 mi. south & 1 east of Choctaw, 35.551523 -97.407203
NY
2566557 A. A. Heller 4285 1898-09-22
United States of America, Texas, Bowie Co., near Texarkana, 33.445765 -94.423318, 91m
NY
2564513 W. C. Ferguson 7243 1928-09-09
United States of America, New York, Suffolk Co., Long Island, 40.997424 -72.291123
NY
2566430 W. W. Denslow s.n.
United States of America, New York, N. Y. I. [New York Island = Manhattan]
NY
2566520 W. C. Ferguson 5345 1926-10-30
United States of America, New York, Nassau Co., Long Island, 40.817896 -73.499665
NY
2564507 Biltmore Herbarium 3797 1897-09-03
United States of America, North Carolina, Buncombe Co., Open woods, Biltmore, 35.558169 -82.533457
NY
2566472 C. E. Faxon s.n. 1887-09-03
United States of America, Massachusetts, Rocky cliffs, [Holden or Walden?]
NY
2566536 E. P. Bicknell s.n. 1906-09-01
United States of America, New York, East of Jamaica, toward St. Albans, Long Island
NY
2566470 W. H. Blanchard 164 1903-08-21
United States of America, Vermont, Bennington Co., 43.0748 -73.153996
NY
2566537 H. H. Rusby s.n. 1879-07-00
United States of America, New Jersey, Bergen Co., 41.111307 -74.580438
NY
2566451 Collector unspecified s.n. 1888-09-25
United States of America, New Jersey, Hunterdon Co., 40.427327 -74.989891
NY
2566526 W. C. Ferguson 693 1921-08-19
United States of America, New York, Cypress Hills, Long Island, 40.680417 -73.883834
NY
2566431 A. Niederer s.n. 1885-07-28
United States of America, New Jersey, Bergen Co., Carlstadt, 40.828299 -74.068209
NY
2564514 E. P. Bicknell 5258 1904-08-14
United States of America, New York, Lane side beyond Dyke, toward Valley Stream, Long Island
NY
2564504 A. Ruth 564 1914-08-24
United States of America, Texas, Tarrant Co., 32.771556 -97.29124
NY
2566479 N. L. Britton s.n. 1889-08-25
United States of America, New York, Richmond Co., Linden Park, 40.592327 -74.091253
NY
2566481 S. H. Burnham s.n. 1901-08-28
United States of America, New York, Warren Co., Along Plank road South od Caldwell
NY
2566494 L. R. Gibbes s.n. 1835-09-20
United States of America, South Carolina, "Col_a" [Columbia]
NY
2566442 F. W. Pennell 1633 1914-09-02
United States of America, Pennsylvania, Delaware Co., Dry soil, Wawa., 39.901778 -75.459642
NY
2566484 F. W. Pennell 5550 1913-09-21
United States of America, Texas, Colorado Co., S of Eagle Lake., 29.518345 -96.306983
NY
2566519 W. C. Ferguson 6068 1926-09-09
United States of America, New York, Kew Gardens, Long Island, 40.707107 -73.825973
NY
2566532 R. T. Clausen 5935 1942-09-07
United States of America, New Jersey, Passaic Co., Corolla pink. Corner of Devas Line Road and Cresthill Avenue, Rosemywr section of Clifton., 60m
NY
2566556 R. Southworth s.n. 1880-08-00
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
2566525 W. C. Ferguson 693 1921-08-19
United States of America, New York, Cypress Hills, Long Island, 40.680417 -73.883834
NY
2566503 W. D. Miller 1585 1916-08-26
United States of America, New Jersey, Union Co., Watchung Spring Bog, 40.683257 -74.378369
NY
2566502 G. V. Nash s.n. 1898-09-05
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
2566429 s.n.
United States of America, New Jersey, Princeton, 40.350419 -74.658875
NY
2566550 W. W. Denslow 1866-00-00
United States of America, New York, New York
NY
2566432 W. M. Canby s.n.
United States of America, Pennsylvania, Copses
NY
2566463 L. F. Ward s.n. 1878-09-08
United States of America, District of Columbia, Washington D.C. In vicinis Washington, D.C., 38.899446 -77.0283
NY
2566491 Collector unspecified 72
United States of America, New York
NY
2564496 W. C. Ferguson 7114 1928-09-08
United States of America, New York, Richmond Hill, Long Island, 40.573994 -74.13042
NY
2566509 G. V. Nash s.n. 1891-08-30
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
2564490 F. W. Pennell 4579 1912-09-09
United States of America, Florida, Santa Rosa Co., Milton., 30.631529 -87.049473
NY
2566490 D. A. Falvey s.n.
United States of America, New York, Queens Co., St. Ronan's Well, 40.766687 -73.83904
NY
2566510 H. L. Fisher s.n. 1900-08-28
United States of America, New Jersey, Hunterdon Co., 1 mile W. of Sergeantville, 40.445936 -74.962545
NY
2566474 T. F. Lucy 2113 1897-07-30
United States of America, New York, Chemung Co., north side Sullivan Hill
NY
2566512 Herbarium of Miss Anna Murray Vail s.n. 1890-08-31
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2566516 W. C. Ferguson 7115 1928-09-08
United States of America, New York, Richmond Hill, Long Island, 40.573994 -74.13042
NY
2564494 W. C. Ferguson 7093 1928-09-05
United States of America, New York, Sea Cliff, Long Island, 40.844493 -73.643806
NY
2566523 W. C. Ferguson 4489 1925-09-01
United States of America, New York, Queens Co., Long Island, 40.616088 -73.823697
NY
2566553 W. C. Ferguson 7114 1928-09-08
United States of America, New York, Richmond Hill, Long Island, 40.573994 -74.13042
NY
2566486 C. C. Curtis s.n. 1904-10-15
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311
NY
2566522 W. C. Ferguson s.n. 1920-09-06
United States of America, New York, Hillside, Long Island, 41.917605 -74.034768
NY
2566448 P. A. Rydberg 8169 1908-08-25
United States of America, Virginia, Glade Spring
NY
2566549 E. P. Bicknell s.n. 1906-09-09
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
2564491 W. C. Ferguson s.n. 1928-08-28
United States of America, New York, Suffolk Co., Long Island, 40.739695 -73.131943
NY
2566534 P. Birdsall s.n. 1890-08-29
United States of America, New Jersey, Ocean Co., 39.865933 -74.249916
NY
2566480 H. D. House 22168 1934-08-31
United States of America, New York, Oswego Co., 43.239409 -75.884404
NY
2566513 A. M. Vail s.n. 1890-08-31
United States of America, New Jersey, Middlesex Co., Westons Pond Woods, 40.483996 -74.441691
NY
2564492 W. C. Ferguson 7048s.n. 1928-08-28
United States of America, New York, Suffolk Co., Long Island, 40.739695 -73.131943
NY
2566469 J. Macoun 34203 1901-08-08
Canada, Ontario, Arner, west of Kingsville
NY
04267307 F. J. Lindheimer s.n. 1850-09-00
United States of America, Texas
NY
2564469 J. A. Bisky s.n.
United States of America, New York, Queens Co., 40.76539 -73.817356
NY
2566437 T. C. Porter s.n. 1895-08-22
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
2564512 W. C. Ferguson 7048 1928-08-28
United States of America, New York, Suffolk Co., Long Island, 40.739695 -73.131943
NY
2564505 H. Hapeman s.n. 1932-08-06
United States of America, Nebraska, Kearney Co., 40.498625 -98.947859
NY
2564463 W. C. Ferguson 7096 1928-09-05
United States of America, New York, Glen Cove, Long Island, 40.862322 -73.633739
NY
2564464 E. P. Bicknell s.n. 1898-09-04
United States of America, New York, Westchester Co., Bryn Mawr Woods, 40.946392 -73.867984
NY
2566416 W. D. Miller 1584 1916-08-26
United States of America, New Jersey, Union Co., Cor. Front St. + Raymond Ave.
NY
2566435 J. K. Small 1890-08-30
United States of America, Pennsylvania, Adams Co., vicinity of Conewago, 40.158149 -76.660246
NY
2564465 E. P. Bicknell 5250 1895-08-18
United States of America, New York, Westchester Co., 40.915932 -73.896802
NY
2566454 H. Shriver 1896-00-00
United States of America, Maryland, Cumberland, 39.652468 -78.76402
NY
2566436 T. C. Porter s.n. 1889-08-24
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
2566449 J. K. Small s.n. 1892-09-00
United States of America, Pennsylvania, Lancaster Co., In the vicinity of Conewago., 40.158149 -76.660246, 137m
NY
2564461 J. Reverchon 1956 1900-08-03
United States of America, Texas, Dallas Co., 32.783056 -96.806667
NY
2564499 H. E. Hasse s.n. 1886-08-29
United States of America, Arkansas, Pulaski Co., 34.731246 -92.348647
NY
2564509 L. R. Gibbes s.n. 1851-00-00
United States of America, North Carolina, Flat Rock, 36.512357 -80.569785
NY
2566554 R. W. Woodward s.n. 1906-08-20
United States of America, Connecticut, New London Co., Great Hill Woods
NY
2566527 W. C. Ferguson s.n. 1920-08-10
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
2564470 V. L. Cory 49750 1945-09-29
United States of America, Texas, Angelina Co., 6 1/2 miles southwest of Lufkin, 31.271504 -94.807205
NY
2566482 M. L. Fernald 338 1895-07-26
United States of America, Maine, Penobscot Co., Valley of the Penobscot River
NY
2566483 C. E. Faxon s.n. 1887-09-05
United States of America, Massachusetts, Muddy Pond Hills, Hyde Park.
NY
2566426 C. E. Smith s.n.
United States of America, New Jersey, Burlington Co., above Gray's Ferry. Wissahickon near Riverton
NY
2566551 E. P. Bicknell s.n. 1895-09-01
United States of America, New York, Westchester Co., Bronville Road
NY
2564503 G. Jermy s.n. 1904-00-00
United States of America, Texas, Bexar Co., 29.448958 -98.520025
NY
2564502 H. Hapeman s.n. 1932-08-06
United States of America, Nebraska, Kearney Co., 40.498625 -98.947859
NY
2566558 J. K. Small s.n. 1904-08-24
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
2566477 J. Torrey 21
United States of America, New York
NY
2566528 W. C. Ferguson s.n. 1920-08-10
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
2564495 W. C. Ferguson 7096 1928-09-05
United States of America, New York, Glen Cove, Long Island, 40.872058 -73.626873
NY
2566447 E. Foreman s.n.
United States of America, Maryland, Baltimore Co., Catonsville, near Baltimore, 39.26514 -76.742731
NY
2566508 G. V. Nash s.n. 1898-09-05
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
2566555 C. H. Bissell 54 1998-08-28
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2566450 G. N. Best s.n. 1885-09-05
United States of America, New Jersey, Hunterdon Co., 40.427327 -74.989891
NY
2566501 F. C. Seymour 240 1914-09-07
United States of America, Massachusetts, Hampden Co., 42.054817 -72.770372