NY
Desmodium paniculatum var. chapmanii
2567918 Biltmore Herbarium 3794 1897-10-06
United States of America, North Carolina, Bladen Co., 34.487392 -78.656126
NY
2567911 N. L. Britton s.n. 1892-07-04
United States of America, Virginia, Virginia Beach (Independent City), 36.85 -75.9667
NY
Desmodium paniculatum var. chapmanii
2567921 Biltmore Herbarium 352a 1898-09-10
United States of America, North Carolina, Buncombe Co.
NY
2567849 H. M. Raup 7872 1936-08-27
United States of America, New York, Orange Co., Black Rock Forest, Woods near Aleck Meadow Res.
NY
2567950 F. Lindheimer 473a 1850-09-00
United States of America, Texas
NY
2567777 W. D. Longbottom 14235 2010-08-29
United States of America, Maryland, Anne Arundel Co., Pasadena, Beachwood Park, Beachwood Park Road and Magothy Bridge Road, MD Rt. 607, at the Magothy River., 39.10717 -76.53258
NY
2567663 W. W. Denslow s.n.
United States of America, New York, N. Y. I. [New York Island = Manhattan]
NY
2567661 F. W. Johnson s.n. 1924-09-08
United States of America, New York, Niagara Co., Dry soil, open woods, bordering on Niagra gorge, Dr. Veaux College, Niagra Falls
NY
2567596 N. L. Britton s.n. 1877-00-00
United States of America, New York, Richmond Co., 40.573994 -74.115976
NY
2567606 M. C. Metz 284 1931-08-31
United States of America, Texas, Atascosa Co., Somerset Rd. 19 mi. S.W. of San Antonio, 29.228872 -98.717579
NY
2567951 L. C. Hinckley 1370 1940-08-31
United States of America, Texas, Presidio Co., In moist canyon below San Esteban Lake, 12 mi. S. Marfa, 30.133734 -104.019072
NY
2567698 C. E. Moldenke 6613 1931-09-30
United States of America, Maryland, Worcester Co., In sandy soil along roadside at edge of woods, Snow Hill., 38.176118 -75.392009
NY
2567786 S. H. Burnham s.n. 1901-08-26
United States of America, New York, Washington Co., W. of Copeland Pond
NY
2567868 K. K. Mackenzie 5266 1912-09-14
United States of America, New Jersey, Dry sandy woods
NY
2567948 E. Palmer 98 1868-00-00
United States of America, Oklahoma, Indian Territory, chiefly on the False Washita, between Fort Cobb and Fort Arbuckle, 34.981232 -97.812368
NY
2567775 H. D. House 28792 1942-07-25
United States of America, New York, Washington Co., Ofeu woods : W. base Pilob Kisob , Lake George.
NY
2567935 R. T. Clausen 6447 1944-09-16
United States of America, New Jersey, Passaic Co., open woods along Ridge Avenue
NY
2567840 F. W. Pennell 1969 1906-08-18
United States of America, Pennsylvania, Delaware Co., Near Glen Riddle, Delaware Co.
NY
2567904 A. W. Wood s.n.
United States of America, New York, West Farms
NY
2567790 Collector unspecified s.n.
United States of America, New York
NY
2567958 F. S. Earle s.n. 1897-09-25
United States of America, Alabama, Lee Co., 32.589032 -85.487305
NY
2567618 W. H. Witte s.n. 1935-09-09
United States of America, Pennsylvania, Bucks Co., Roadsides, 2 mi E of Springtown, Springfield Township., 40.5189 -75.2556
NY
2567677 J. H. Holmes 456 1890-09-08
United States of America, New Jersey, Salem Co., 39.570428 -75.342879
NY
2567839 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2567623 E. Whitehouse 19950 1948-05-27
United States of America, Texas, McLennan Co., south of West near White Oaks Filling Station, 31.762596 -97.099101
NY
2567953 L. C. Hinckley 1370 1940-08-31
United States of America, Texas, Presidio Co., Near San Esteban Lake, 30.169561 -104.027904
NY
Desmodium paniculatum var. chapmanii
02567923 F. S. Earle s.n. 1897-09-10
United States of America, Alabama, Lee Co., 32.589032 -85.487305
NY
2567687 D. M. Sutherland 3960 1974-08-28
United States of America, Nebraska, Otoe Co., 40.648501 -96.134775
NY
2567703 E. W. Lathrop 1859 1955-09-25
United States of America, Kansas, Woodson Co., 37.88667 -95.740168
NY
2567934 R. T. Clausen 6441 1944-09-16
United States of America, New Jersey, Passaic Co., Along Passaic Avenue, Delawanna section of Clifton
NY
2567879 R. T. Clausen 5959 1942-10-18
United States of America, New York, Tompkins Co., in open woods on slope at southwest corner of Cayuga Lake, Ithaca, 128m
NY
Desmodium paniculatum var. chapmanii
2567928 D. Demarée 9679 1932-10-13
United States of America, Arkansas, Pike Co., Little Mo. River Bottom, Japary Church, 34.021226 -93.655763
NY
2567964 B. Shimek s.n. 1908-08-25
United States of America, Iowa, Harrison Co., Near Blair bridge
NY
2567592 W. C. Ferguson s.n. 1919-08-22
United States of America, New York, Nassau Co., Long Island, 40.800245 -73.646628
NY
2567841 F. W. Pennell 1646 1914-09-05
United States of America, Pennsylvania, Delaware Co., dry serpentine soil, Williamson
NY
2567876 L. C. Higgins 12920 1980-09-27
United States of America, Oklahoma, Caddo Co., Red Rock Canyon, 1 mile south of Hinton, 35.456936 -98.355616
NY
2567591 W. C. Ferguson s.n. 1919-08-22
United States of America, New York, Nassau Co., 40.800245 -73.646628
NY
2567889 W. de W. Miller 1589 1914-09-13
United States of America, New Jersey, West of Bernardsville, Somerset Co.
NY
2567842 G. V. Nash s.n. 1898-09-05
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
2567961 D. Demarée 15982 1937-08-25
United States of America, Arkansas, Hempstead Co., 33.871778 -93.577123
NY
2567938 D. Demarée 9320 1932-09-22
United States of America, Tennessee, Obion Co., Valley Land
NY
2567894 H. N. Moldenke 8232 1934-08-21
United States of America, New Jersey, Somerset Co., Watchung, 40.642048 -74.441201
NY
2567952 T. H. Kearney 659 1897-08-31
United States of America, Tennessee, Cocke Co., within three miles of Wolf Creek Station
NY
2567837 A. D. Granger s.n.
United States of America, New York, Westchester Co., Ulster Co.
NY
2567965 E. P. Bicknell s.n. 1891-09-13
United States of America, New York, Westchester Co., 41.143724 -73.749958
NY
2567945 A. Ruth 916 1921-09-01
United States of America, Texas, Tarrant Co., along Trinity River, 32.780793 -97.223949
NY
2567672 J. H. Barnhart 1739b 1896-09-01
United States of America, New York, Ulster Co., 41.604365 -73.97333
NY
Desmodium paniculatum var. chapmanii
2567919 H. C. Beardslee s.n. 1891-08-00
United States of America, North Carolina, Swain Co., 35.486832 -83.492599
NY
2567957 G. V. Nash 2487 1895-08-29
United States of America, Florida, Columbia Co., 30.19754 -82.650791
NY
2567852 H. N. Moldenke 7314 1932-09-05
United States of America, New Jersey, Somerset Co., Along roadside, Watchung, Somerset Co, N.J., 40.642048 -74.441201
NY
2567785 F. E. Fenno 106 1898-08-06
United States of America, New York, Tioga Co., Multon Hill
NY
2567875 L. H. Lighthipe s.n. 1916-08-13
United States of America, New Jersey, Essex Co., 40.786625 -74.268217
NY
2567937 R. D. Thomas 47488; 1270 1975-10-07
United States of America, Louisiana, Bienville Parish, Woods and railroad right-of-way beside Brinsons Creek south of U.S. 80 just east of Gibsland
NY
2567886 A. M. Vail s.n.
United States of America, New Jersey, roadsides near Mendham, 40.775933 -74.600714
NY
2567892 K. K. Mackenzie 3833 1908-09-06
United States of America, New Jersey, Ocean Co., Forked River- Dry pine woods
NY
2567674 Herbarium of Miss Anna Murray Vail s.n. 1890-08-29
United States of America, New Jersey, Middlesex Co., Fresh Ponds, 40.483996 -74.441691
NY
2567893 N. Taylor 2624 1910-08-23
United States of America, New Jersey, Burlington Co., New Egypt, 40.066169 -74.528821
NY
2567673 J. H. Barnhart 1739a 1896-09-01
United States of America, New York, Ulster Co., 41.604365 -73.97333
NY
2567586 J. von Schrenk s.n.
United States of America, New York, Newtown. Long Island
NY
2567652 W. W. Denslow s.n.
United States of America, Pennsylvania, Chester Co., 39.960664 -75.605488
NY
2567897 T. C. Porter s.n.
United States of America, Pennsylvania
NY
2567838 B. D. Gilbert s.n.
United States of America, New York, Cooperstown
NY
2567940 A. A. Heller 1255 1893-09-06
United States of America, Virginia, Norfolk (Independent City), Norfolk Co. Northwest, 36.561541 -76.201047
NY
2567601 E. J. Palmer 12901 1917-09-29
United States of America, Texas, Kendall Co., 29.794664 -98.73197
NY
2567787 F. C. Seymour 220 1914-09-05
United States of America, Massachusetts, Hampden Co., 42.054817 -72.770372
NY
2567689 H. N. Moldenke 19136 1947-08-21
United States of America, New Jersey, Somerset Co., Watchung, 40.642048 -74.441201
NY
2567880 J. H. Lehr 251 1954-09-05
United States of America, New York, Rockland Co., east side Hempstead Avenue south of Summit Park entrance
NY
2567850 H. M. Raup 7916 1936-08-28
United States of America, New York, Orange Co., Black Rock Forest, Along Hulse Rd.
NY
2567608 T. C. Porter s.n. 1889-08-24
United States of America, Pennsylvania, Northampton Co., Chestnut Hill near Paxinosa Inn
NY
2567815 R. Crane 1100 1912-08-17
United States of America, Massachusetts, Fells Reservation. Walden.
NY
2567914 H. K. D. Eggert s.n. 1887-09-02
United States of America, Illinois, Saint Clair Co., 38.570885 -90.190111
NY
2567667 F. Blanchard 1891-08-23
United States of America, District of Columbia, Washington D.C. Arlington, 38.877947 -77.096495
NY
2567810 W. M. Canby s.n. 1858-08-00
United States of America, Virginia, Copses.
NY
2567844 W. H. Leggett s.n. 1867-08-13
United States of America, New Jersey, Morris Co., margin of Big Swamp, 40.726372 -74.456816
NY
2567581 J. H. Oyster 1818 1888-09-03
United States of America, Kansas, Miami Co., 38.563583 -94.838058
NY
2567906 V. L. Cory 52358 1946-09-24
United States of America, Texas, Dallas Co., tributary of Cottonwood Creek near Rockwall County line, 32.972103 -96.526577
NY
2567885 T. H. Kearney s.n. 1894-09-23
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
2567946 H. N. Moldenke 10002 1937-07-31
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2567700 T. W. Edmondson 6878 1927-09-05
United States of America, Pennsylvania, Chester Co., West Chester, 39.960664 -75.605488
NY
2567813 P. J. D. Redmond 384 1931-08-20
United States of America, Maryland, Worcester Co., Furnace, 38.204117 -75.470542
NY
2567788 H. N. Moldenke 1355 1930-08-08
United States of America, New Jersey, Somerset Co., Watchung, 40.642048 -74.441201
NY
2567624 H. D. House 20845 1933-08-22
United States of America, New York, Oneida Co., so. of Blossvale
NY
Desmodium paniculatum var. chapmanii
2567926 A. H. Curtiss 6011 1897-10-01
United States of America, Florida, near Jacksonville, 30.319145 -81.725689
NY
Desmodium paniculatum var. chapmanii
2567922 W. B. Fox 3326 1949-09-06
United States of America, North Carolina, Surry Co., N.C. Rt. 89, 2.8 mi. w. of Low Gap
NY
2567612 E. P. Bicknell s.n. 1891-09-27
United States of America, New York, Westchester Co., 41.15148 -73.753391
NY
2567587 R. Southworth s.n. 1880-08-00
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
2567629 C. C. Curtis s.n. 1904-10-15
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311
NY
2567833 T. G. Yuncker 16527 1956-08-18
United States of America, New York, Rockland Co., along roadside, Cheesecote Mt, near the village of Mt. Ivy
NY
02567933 R. T. Clausen 5481 1941-07-27
United States of America, New York, Ontario Co., in old roadway in woods of Quercas montana on south slope of Worden Hill
NY
2567588 E. P. Bicknell s.n. 1903-09-04
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
2567628 Collector unspecified s.n. 1876-08-16
United States of America, New York, East Springfield, Long Island
NY
2567878 S. R. Hill 15409 1984-08-26
United States of America, Maryland, Prince George's Co., Woodland margin at field edge, W of Hill Road extension, ca 0.3 mi S of Bryan Point. Near Charles Co. line., 38.6796508 -77.0541
NY
2567902 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944
NY
2567617 T. W. Edmondson 2282 1901-09-13
United States of America, New York, Bronx Co., Mosholu Parkway, 40.663931 -73.93828
NY
2567942 A. A. Heller 1893 1894-06-19
United States of America, Texas, Kerr Co., 30.047433 -99.140319, 488 - 610m
NY
2567882 L. Henry s.n. 1965-09-02
United States of America, Pennsylvania, Butler Co., 1.5 miles east of Portersville Station, 40.949996 -80.08792
NY
3108508 R. F. C. Naczi 16586 2016-09-03
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.2 mi S of Cricket Hill Road, 0.1 mi E of route 22, 41.67468 -73.5746
NY
2567701 D. Demarée 8458 1931-10-07
United States of America, Arkansas, Pulaski Co., Sand bars Ark. River below Little Rock, 34.780883 -92.310689
NY
2567792 D. Demarée 16099 1937-08-30
United States of America, Arkansas, Clark Co., 34.000172 -93.336837, 107m
NY
2567670 D. Demarée 21542 1940-09-03
United States of America, Arkansas, Saint Francis Co., Crow creek bottoms. Madison Junction, 35.019766 -90.741838, 55m