ASU:Plants
ASU0133464 R. Nelson 18 1948-05-06
USA, Minnesota, Anoka, W of Moore Lake
ASU:Plants
ASU0133465 L.R. Bostick 97 1965-04-11
USA, North Carolina, Wake, Just E of Morrisville on NC 54; 35.765751 -78.540624, 35.765751 -78.540624
ASU:Plants
ASU0133466 J.R. Wells 407 1965-04-23
USA, Virginia, Hanover, 1mi S of Montpelior
ASU:Plants
ASU0133467 S. Stephens 19999 1968-04-28
USA, Nebraska, Richardson, 1mi S Rulo
ASU:Plants
ASU0133468 J.E. Canright 104 1947-06-30
USA, Massachusetts, Petersham & vicinity. Slab City X.
ASU:Plants
ASU0133469 J.P. Rebman 953 1989-04-22
USA, Missouri, Barry, Piney Creek Wilderness, from Lookout Tower
ASU:Plants
ASU0133470 S. Stephens 19896 1968-04-20
USA, Kansas, Labette, 2mi N Parsons.
ASU:Plants
ASU0133471 D. Demaree 45380 1962-04-21
USA, Arkansas, Craighead, Otwell. Jonesboro P.O., 76m
ARIZ
Chas K. Dodge s.n. 1910-07-07
United States, Michigan, St. Clair County, Near Algonac.
ASC
ASC00000480 Chester F. Deaver s.n. 1917-05-22
United States, Indiana, Porter, Dune Park, 41.660095 -87.030817
UCR
A.C. Sanders 37108 2009-06-25
United States, Rhode Island, Washington, town of Westerly, Woody Hill Mgmt Area, S of Bradford, N edge of large pond east of Woody Hill Extension & S of Woody Hill Rd, between hwys 91 & 216, NE of Dunns Corners, 41.37768 -71.7412, 37m
USU:UTC
UTC00026348 John P. Young 1920-05-25
United States, Pennsylvania, Lycoming, Williamsport
USU:UTC
UTC00058584 CV Piper sn 1920-05-16
United States, Virginia, Jewell
USU:UTC
UTC00082569 C.L. York; CM Rowell; BC Tharp 47182 1947-04-05
United States, Texas, Newton, unspecified
USU:UTC
UTC00104301 GHH Tate; EM Tate
United States, Virginia, Mountain Lake
USU:UTC
UTC00104304 GHH Tate; EM Tate sn 1928-05-20
United States, New Jersey, Mt. Tabor
USU:UTC
UTC00104305 GHH Tate; EM Tate 96
United States, New Jersey, Tabor NJ
USU:UTC
UTC00130472 EH Eames 28 1898-05-16
United States, Connecticut, Fairfield, Field adjoining salt meadows Stratford
USU:UTC
UTC00057751 FW Pennell 14705 1929-05-05
United States, Pennsylvania, Delaware, Williamson School
USU:UTC
UTC00016266 JH Miller; B Maguire 1034 1929-03-28
United States, Georgia, Clarke, Dairy Pasture Ga. State College Agri. Farm
USU:UTC
UTC00062413 JM Holzinger
United States, Minnesota, Winona, Dakota Park
USU:UTC
UTC00262130 Walker, Sally s.n. 1996-04-08
UNITED STATES, North Carolina, Chatham, Bear creek
USU:UTC
UTC00169334 CL Gilly; GW Parmela 231 1950-05-21
United States, Michigan, Jackson, Grass Lake Twp.
UNM:Vascular Plants
UNM0087147 G.T. Manthey 2316 1979-05-16
United States, Illinois, Whiteside, N/A
UNM:Vascular Plants
UNM0087148 P.J. Knight 1914 1982-05-10
United States, Massachusetts, Unplaced County, At Grandy.
UNM:Vascular Plants
UNM0087149 P.J. Knight 1913 1982-05-10
United States, Massachusetts, Unplaced County, At Grandy.
NMC
18692 E.L. Moseley sn 1898-09-10
United States, Ohio, Erie, Oxford Tp.
NMC
18728 V.H. Chase 244 1898-09-19
United States, Indiana, Porter, Dune Park
NMC
18695 V.H. Chase 11 1898-05-03
United States, Illinois, Stark, N of Princeville
NMC
18693 K.K. MacKenzie 1936 1906-05-06
United States, New Jersey, Morris, Stirling
NMC
76735 F.E. McDonald sn 1893-05-00
United States, Illinois, Peoria, Peoria
SNM
14528 C. Perino & J. Perino 1969-03-24
United States, Oklahoma, Latimer, 3.6 mi N of Albion, Potato Hills
SNM
14529 W. Hess 1967-05-28
United States, New York, Dutchess, 5 mi S of Pine Plains, State Hwy 82A, Silver Mtn
CS
179633 collectors: John & Connie Taylor 28736 1980-04-19
United States, Oklahoma, Le Flore County, Collected from a north facing forest near State Highway #1 about 7.2 miles east of US Highway #259
CS
179634 collectors: John Taylor 29378 1980-07-03
United States, Oklahoma, Le Flore County, Collected on a mesic north-facing slope of Rich Mountain near OK 1, about 5.5 miles northeast of Big Cedar.
NY
03575705 E. S. Burgess s.n. 1893-05-05
United States of America, District of Columbia, Millhouse Ford, 38.964686 -77.04733
NY
3586191 E. P. Bicknell 6063 1905-08-05
United States of America, New York, Queens Co., 2 miles southwest of Jamaica, 40.6783898 -73.815607
NY
3586236 F. W. Pennell 1651 1914-09-05
United States of America, Pennsylvania, Delaware Co.
NY
01116348 D. E. Atha 7348 2009-05-23
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4489589 -73.6099869, 149m
NY
01132968 D. E. Atha 7868 2009-08-01
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.451235 -73.6076481, 156m
NY
3586325 W. H. Welch 351 1924-07-08
United States of America, Indiana, Jasper Co., Wheatfield twp.
NY
3575709 E. S. Burgess s.n. 1893-05-08
United States of America, District of Columbia, 38.899446 -77.0283
NY
3586171 A. M. Vail s.n. 1888-05-22
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
3575707 E. S. Burgess s.n. 1893-05-05
United States of America, District of Columbia, 38.899446 -77.0283
NY
3586215 J. K. Small s.n. 1889-05-03
United States of America, Pennsylvania, Lancaster Co., Chestnut Hill, 3 Miles West Lancaster
NY
3586352 M. McKee 85 1924-05-15
United States of America, Indiana, LaPorte Co., Near Michigan City
NY
3586175 A. M. Vail s.n. 1890-06-15
United States of America, New Jersey, Middlesex Co., College Farm Woods
NY
3575706 E. S. Burgess s.n. 1888-05-05
United States of America, District of Columbia, 38.899446 -77.0283
NY
3575710 E. S. Burgess s.n. 1888-05-05
United States of America, District of Columbia, 38.899446 -77.0283
NY
3575708 E. S. Burgess s.n. 1888-05-05
United States of America, District of Columbia, 38.899446 -77.0283
NY
3586217 E. P. Bicknell 6180B
United States of America, Pennsylvania
NY
3586142 E. P. Bicknell 6397 1898-05-21
United States of America, New York, Richmond Co., New Dorp, 40.572602 -74.116122
NY
3586188 H. D. House 25 1904-05-08
United States of America, New Jersey, Middlesex Co., Milltown
NY
3586183 W. de W. Miller 1497 1919-08-17
United States of America, New Jersey, Union Co., Raymond Ave. & Front Street
NY
3586176 H. D. House 50 1904-05-24
United States of America, New Jersey, Middlesex Co., Milltown
NY
3586213 A. MacElwee s.n. 1891-05-10
United States of America, Pennsylvania, Delaware Co., 39.916807 -75.3989
NY
3586238 R. F. C. Naczi 12331 2009-04-17
United States of America, Delaware, Kent Co., 1.0 mile northwest of Dinahs Corner, 8.0 miles west northwest of center of Dover, along east side of Dinahs Corner Road, 39.1939 -75.6611
NY
3586123 R. F. C. Naczi 13497 2011-04-26
United States of America, Delaware, Kent Co., 3.2 miles southwest of Cheswold, east side of Blue Heron Road, 0.1 mile south of its junction with Pearsons Corner Road, 39.1844 -75.625
NY
3586156 E. P. Bicknell 6401 1904-08-13
United States of America, New York, Kings Co., Cypress Hills Cemetery, 40.691369 -73.876075
NY
3586192 W. C. Ferguson 2009 1923-05-17
United States of America, New York, Queens Co., 40.615502 -73.822152
NY
3586137 W. C. Ferguson s.n. 1919-05-05
United States of America, New York, Nassau Co., 40.856405 -73.216821
NY
435624 W. R. Buck 36934 2000-05-01
United States of America, New York, Putnam Co., Town of Patterson, E of parking area for Cranberry Mountain Wildlife Management Area, along trail leading into SW portion of Merritt Conservation Area, 41.55 -73.55, 300m
NY
2530209 V. Bustamante 325 2014-05-12
United States of America, New York, Suffolk Co., Montauk Highway (Route 27), east of west overlook on south side of road in Hither Hills area
NY
3586184 K. K. Mackenzie 2644 1907-06-16
United States of America, New Jersey, Morris Co., Mt. Tabor
NY
3586172 K. K. Mackenzie 2830 1907-08-04
United States of America, New Jersey, Middlesex Co., 40.449162 -74.437199
NY
3586208 C. F. Parker s.n. 1865-04-30
United States of America, Pennsylvania, Delaware Co., 39.916807 -75.3989
NY
3586167 F. W. Johnson s.n. 1924-06-21
United States of America, New York, South of Eighteen Mile Creek, North Evans
NY
3586152 E. P. Bicknell 6208 1903-05-16
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
3575711 E. P. Bicknell 6283 1896-08-21
United States of America, Maine, York Co., York, Maine and Vicinity. York Harbor. Near Chase's Pond.
NY
3586356 W. S. Blatchley s.n. 1890-05-17
United States of America, Indiana, Vigo Co., 39.430639 -87.389964
NY
3586165 Drummond 23 1839-00-00
United States of America, Texas
NY
3586182 K. K. Mackenzie 1936 1906-05-06
United States of America, New Jersey, Morris Co., Stirling
NY
3586228 Collector unspecified s.n. 1889-05-14
[Location unspecified; filed at NY under USA & Canada.]
NY
3586229 F. W. Starmer s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3586381 W. S. Moffatt s.n. 1891-05-16
United States of America, Illinois, Cook Co., Low sand ridge, adjoining World's Fair site
NY
3586139 S. L. Clarke s.n. 1891-04-00
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
3586396 J. Reverchon 3833 1903-04-24
United States of America, Texas, Jefferson Co., 30.086046 -94.101846
NY
3586138 S. L. Clarke s.n.
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
3586397 J. Reverchon 2712 1901-05-29
United States of America, Texas, Upshur Co., Big Sandy, 32.583752 -95.108833
NY
3586398 J. Reverchon 2711 1901-04-24
United States of America, Texas, Wood Co., 32.663188 -95.48829
NY
3586399 Drummond 23
United States of America, Texas
NY
3586402 E. Hall 26 1872-04-10
United States of America, Texas, Harris Co., 29.763284 -95.363272
NY
3586136 M. T. Lee s.n. 1895-05-10
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3586403 H. S. Gentry 867 1952-03-08
United States of America, Texas, Bowie Co., near county line of Red River Co. along road 82 and railroad in full run, 33.554185 -94.746986
NY
3586405 G. T. Robbins 2367 1947-04-26
United States of America, Oklahoma, Le Flore Co., along U.S. Highway 270 about 0.5 miles west of Page, 34.716881 -94.558321
NY
3586407 A. S. Hitchcock 159 1895-07-30
United States of America, Kansas, Wallace Co., 38.916661 -101.763574
NY
3586409 J. Hale s.n.
United States of America, Louisiana
NY
3586169 E. P. Bicknell 6246 1896-08-24
United States of America, Maine, York Co., York, Maine and Vicinity. Western Pt.
NY
3586170 K. K. Mackenzie 3824 1908-08-30
United States of America, New Jersey, Morris Co.
NY
3586358 W. C. Ferguson 4240 1925-08-01
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
3586143 N. L. Britton s.n. 1896-05-24
United States of America, New York, Richmond Co., Kreischerville
NY
3586159 W. C. Ferguson 7424 1929-05-11
United States of America, New York, Kings Co., 40.680417 -73.883834
NY
3586202 W. Stone 5134 1903-05-09
United States of America, Pennsylvania, Delaware Co.
NY
3586157 H. D. House s.n. 1916-05-22
United States of America, New York, Queens Co., 40.769652 -73.773863
NY
3586224 F. W. Pennell 14705 1929-05-05
United States of America, Pennsylvania, Delaware Co., Williamson School
NY
3586219 F. W. Pennell 13264 1927-07-16
United States of America, Maryland, Cecil Co., Grays Hill, 2 miles east of Elkton, 39.606773 -75.795644
NY
3586161 W. C. Ferguson s.n. 1919-05-15
United States of America, New York, Queens Co., 40.769652 -73.773863
NY
3586246 A. MacElwee 2293 1902-04-27
United States of America, Pennsylvania, Montgomery Co., Gwynedd, 40.201774 -75.255176
NY
3586199 C. D. Fretz No.2 1881-05-05
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
03082170 V. Bustamante 822 2016-05-21
United States of America, New York, Suffolk Co., Montauk County Park, 41.07659 -71.90739