ASU:Plants
ASU0128599 S.W. Leonard 1710 1968-06-27
USA, North Carolina, Durham, 2 mi N of Weaver; 36.077762 -78.873341, 36.077762 -78.873341
ASU:Plants
ASU0128595 L. Baltzell 8634 1976-06-20
USA, Florida, Marion, near Lake Weir, 1.3 mi N of Weirsdale
ASU:Plants
ASU0128600 E.J. Palmer 60596 1955-07-13
USA, Missouri, Christian, near Billings
ASU:Plants
ASU0128601 C.R. Bell 11869 1958-05-22
USA, North Carolina, Caswell, of J.L. Oakley Lake, 4 mi NW of Anderson
ASU:Plants
ASU0128596 D.R. Windler 3848 1972-06-04
USA, Maryland, Harford, near intersect. of Md 624 and Md 136.
ASU:Plants
ASU0128604 T. McCarty 1973-05-21
USA, Georgia, Colquitt, 5.4 mi W of Funston, off hwy Ga-37
ASU:Plants
ASU0128605 C. Robinson 1971-04-24
USA, Georgia, Brantley, Sewell's Fish Camp, Atkinson community
ASU:Plants
ASU0128598 H. bin Hussain 43 1977-04-16
USA, Louisiana, Natchitoches, Hanna Quadrangle.
ASU:Plants
ASU0128606 S.W. Leonard 3110 1970-04-18
USA, South Carolina, Bamberg, on E side of US 321, northern city limits of Denmark
ASU:Plants
ASU0128677 N. Carroll 1979-04-28
USA, Louisiana, Washington, near Pine, La. along La 10
ASU:Plants
ASU0128597 Raul Gutierrez 795 2004-05-31
USA, Alabama, Baldwin, Fairhope, lot behind Holiday Inn on Highway 98, 30.5132 -87.887, 39m
ASU:Pollen
Duncan 8105
USU:UTC
UTC00220145 Andreas Leidolf 1373 1995-04-16
United States, Mississippi, Oktibbeha, John W. Starr Memorial Forest ; unspecified
UNM:Vascular Plants
UNM0080026 H.W. Pretz 11444 1922-07-16
United States, Pennsylvania, Lehigh, Roadside thicket between road and woods on Triassic ridge about 1.75 miles south by very slightly southeast of Spring Valley Post Office.
NMC
14045 F.S. Earle 160 1898-04-25
United States, Alabama, Lee, Vanghus Mill
NMC
14046 F.S. Earle 2014 1899-04-20
United States, Alabama, Mobile, Mobile
NY
2686402 E. C. Leonard 21851 1962-05-23
United States of America, Maryland, Calvert Co., row east side of Old Patterson Farm east of Paris
NY
2686376 K. K. Mackenzie 4686 1910-07-03
United States of America, New Jersey, Warren Co., Green Pond, 41.009576 -74.483163
NY
2864906 D. Demarée 22076 1941-05-03
United States of America, Arkansas, Hot Spring Co., 34.316414 -93.170734, 137m
NY
2864989 L. Andrews 10 1904-08-09
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2864995 L. Andrews 10 1904-08-09
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2864985 K. K. Mackenzie 4214 1909-07-25
United States of America, New Jersey, Passaic Co., Pompton Lakes, 41.001553 -74.285726
NY
2686454 N. L. Britton 1908-07-05
United States of America, Delaware, Sussex Co., 38.688773 -75.385301
NY
2686382 K. K. Mackenzie 4627 1910-06-19
United States of America, New Jersey, Sussex Co., 41.081764 -74.592382
NY
02686352 F. W. Pennell 6934 1916-06-06
United States of America, New Jersey, Ocean Co., 40.080281 -74.06888
NY
2865053 D. Demarée 17053 1938-04-16
United States of America, Arkansas, Independence Co., White River bottoms, 35.747295 -91.625224, 91m
NY
2865054 D. Demarée 16831 1938-04-02
United States of America, Arkansas, Ouachita Co., 33.425561 -93.06343, 70m
NY
2864960 P. A. Rydberg 8149 1908-08-25
United States of America, Virginia, Glade Spring
NY
2865055 D. Demarée 20551 1939-08-30
United States of America, Arkansas, Yell Co., Top of Mount Nebo. Mount Nebo State Park., 35.22182 -93.253949, 518m
NY
2866726 F. S. Earle 1596 1898-04-17
United States of America, Alabama, Lee Co., Auburn, 32.609857 -85.480782
NY
2865057 D. Demarée 21002 1940-05-05
United States of America, Arkansas, Bradley Co., P.O. Jersey, 33.428628 -92.314183, 32m
NY
2864835 D. Demarée 12062 1936-04-11
United States of America, Arkansas, Sevier Co., De Queen, 34.042017 -94.344579
NY
2864901 D. Demarée 22052 1941-05-03
United States of America, Arkansas, Calhoun Co., 33.536032 -92.465584, 61m
NY
2864902 D. Demarée 21261 1941-06-15
United States of America, Arkansas, Yell Co., Mount Nebo State Park, 35.218903 -93.253422, 518m
NY
2864963 P. A. Rydberg 8164 1908-08-25
United States of America, Virginia, Glade Spring
NY
2864903 D. Demarée 21997 1941-05-02
United States of America, Arkansas, Drew Co., Thickets in Long Prairie. Ladelle, 33.464496 -91.793785, 76m
NY
2864964 P. A. Rydberg 8164 1908-08-25
United States of America, Virginia, Glade Spring
NY
2864924 K. K. Mackenzie 2777 1907-07-28
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2864904 D. Demarée 21971 1941-04-26
United States of America, Arkansas, Garland Co., Hot Springs National Park, 34.522085 -93.335919, 213m
NY
2864829 P. A. Rydberg 7993 1906-08-24
United States of America, New Jersey, Sussex Co., Morris Lake, 41.045416 -74.604976
NY
2864905 D. Demarée 22127 1941-05-22
United States of America, Arkansas, Drew Co., 33.76566 -91.64568, 61m
NY
2864958 D. Demarée 21020 1940-05-05
United States of America, Arkansas, Bradley Co., Moro Bay, 33.306725 -92.350465, 30m
NY
2865015 D. Demarée 17527 1938-05-22
United States of America, Arkansas, Pulaski Co., Fourche Mountain. Igneous Intrusive Area., 34.702038 -92.369931, 152m
NY
2686385 K. K. Mackenzie 4750 1910-08-07
United States of America, New Jersey, Morris Co., Denmark Pond, 40.967325 -74.515094
NY
2686388 K. K. Mackenzie 4228 1909-08-01
United States of America, New Jersey, Sussex Co.
NY
2865001 W. C. Ferguson 5 1918-05-31
United States of America, New York, Nassau Co., 40.652332 -73.557009
NY
2865002 W. C. Ferguson 5 1919-05-31
United States of America, New York, Nassau Co., 40.652332 -73.557009
NY
02578752 C. Bergman 765 2004-06-13
United States of America, Texas, Lee Co., Patschke property (private) - Patschke Bog and adjacent land. Bog created by Owens Branch of Middle Yegua Creek. Private residence off of CR 322, 0.7 mi W of junction with FM 1624, 30.3625 -97.0958, 140m
NY
2686377 K. K. Mackenzie 4686 1910-07-03
United States of America, New Jersey, Warren Co., Green Pond, 41.009576 -74.483163
NY
2686380 H. N. Moldenke 7979 1934-05-12
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2864870 K. K. Mackenzie 21682300 1906-06-24
United States of America, New Jersey, Sussex Co., 41.131023 -74.693548
NY
02864936 K. K. Mackenzie 2184A 1906-07-08
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
2864925 K. K. Mackenzie 2184A 1906-07-08
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
2864900 A. M. Vail 1897-08-27
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 274m
NY
2686486 K. K. Mackenzie 6978 1916-06-03
United States of America, New Jersey, Cape May Co., 38.966779 -74.916284
NY
2686396 W. H. Blanchard 208 1903-08-14
United States of America, Connecticut, New Haven Co., Meriden Mt.
NY
2686367 H. R. Loconte 1126 1994-06-16
United States of America, Georgia, Clarke Co., Athens College Station Road, directly E of EPA Lab., 33.95 -83.28
NY
2865419 A. Cronquist 5005 1948-04-17
United States of America, Georgia, Screven Co., at Blue Springs, Savannah R, 6 mi. NE. of Newington. Geol. Prov.: Coastal Plain, 12m
NY
2686429 F. W. Pennell 6933 1916-06-06
United States of America, New Jersey, Ocean Co., 40.080281 -74.06888
NY
2866713 W. H. Blanchard 79 1908-06-25
United States of America, Alabama, Jefferson Co., Gate City, 6 m. E. Birmingham, 33.520661 -86.802425
NY
01400259 D. E. Atha 9909 2011-04-30
United States of America, North Carolina, Carteret Co., ca 8 air km WNW of Newport, Croatan National Forest, along FR 177, 34.798492 -76.950503, 5m
NY
2864944 E. P. Bicknell 11723 1900-06-23
United States of America, New York, Bronx Co., Van Cortlandt Park, upper pond
NY
2864939 E. P. Bicknell 11724 1903-08-02
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2864987 K. K. Mackenzie 4717 1910-07-10
United States of America, New Jersey, Sussex Co., Stickle Pond, 41.028333 -74.752123
NY
2864941 E. P. Bicknell 11725 1905-07-15
United States of America, New York, Nassau Co., 40.626074 -73.728675
NY
2865000 E. P. Bicknell 41 1908-07-18
United States of America, New York, Nassau Co., East Rockaway Bog, 40.644197 -73.666013
NY
2864935 E. P. Bicknell 11727a 1906-07-22
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2686379 K. K. Mackenzie 2108 1906-07-24
United States of America, New Jersey, Sussex Co., Musconetcong River
NY
2686449 W. C. Ferguson 7833 1929-08-08
United States of America, New York, Point O' Woods, Long Island, 40.651619 -73.128955
NY
2864888 E. P. Bicknell 11729 1909-07-18
United States of America, New York, Nassau Co., S.W. Hempstead
NY
2864884 D. Demarée 23041 1942-05-17
United States of America, Arkansas, Saline Co., 34.558052 -92.508567, 91m
NY
2864981 E. P. Bicknell 11730 1909-07-18
United States of America, New York, S.W. Hempstead
NY
2864912 E. P. Bicknell 11914 1899-09-14
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2864940 E. P. Bicknell 11731 1907-08-03
United States of America, New York, Nassau Co., Locust Valley, 40.879242 -73.589432
NY
2864937 K. K. Mackenzie 2236 1906-07-29
United States of America, New Jersey, Middlesex Co., west of Morgan Station
NY
2864982 E. P. Bicknell 11734 1910-05-26
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2686363 E. P. Bicknell 11735 1910-06-17
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2864988 K. K. Mackenzie 4123 1909-06-13
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
2864922 E. P. Bicknell 11736 1910-06-05
United States of America, New York, Auerback, Long Island, 40.636881 -73.683106
NY
2686498 E. P. Bicknell 11739 1910-07-07
United States of America, New York, Nassau Co., Hempstead Plains, 40.727296 -73.587401
NY
2864952 M. Holtzoff 1923-05-13
United States of America, New York, Bronx Co., New York City, 40.857128 -73.850667
NY
2686362 E. P. Bicknell 11732 1904-09-03
United States of America, Massachusetts, Nantucket Co.
NY
2864847 E. P. Bicknell 11740 1910-07-07
United States of America, New York, Nassau Co., Hempstead Plains, 40.727296 -73.587401
NY
2686359 E. P. Bicknell 11733 1904-09-03
United States of America, Massachusetts, Nantucket Co.
NY
2864930 E. P. Bicknell 11741 1910-08-07
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2686444 W. C. Ferguson 4140 1925-07-11
United States of America, New York, Nassau Co., 40.66304 -73.705432
NY
2864934 E. P. Bicknell 11742a 1910-08-21
United States of America, New York, Nassau Co., 40.663002 -73.610153
NY
2686443 W. C. Ferguson 4140 1925-07-11
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
2686492 E. P. Bicknell 11742 1910-08-21
United States of America, New York, Nassau Co., 40.663002 -73.610153
NY
2864843 E. P. Bicknell 11743 1906-06-30
United States of America, New York, Queens Co., Jamaica south side, 40.680544 -73.789526
NY
2865059 W. H. Blanchard 225 1903-08-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2686497 E. P. Bicknell 11744 1905-07-09
United States of America, New York, Auerbacks, Long Island, 40.636881 -73.683106
NY
2686381 K. K. Mackenzie 4153 1909-06-20
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
2686387 K. K. Mackenzie 4750 1910-08-07
United States of America, New Jersey, Morris Co., Denmark Pond, 40.967325 -74.515094
NY
2864932 E. P. Bicknell 11745 1905-08-06
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2686383 K. K. Mackenzie 4153 1909-06-20
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
2864991 W. H. Blanchard 2072 1903-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2864923 K. K. Mackenzie 2071 1906-06-03
United States of America, New Jersey, Ocean Co., along railroad half way between Lakehurst and Tom's River
NY
2864990 W. H. Blanchard 207 1903-08-14
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2686452 H. J. Banker 3573 1926-04-10
United States of America, Florida, St. Andrews Bay. Plot 159 Lynn Haven.