ASU:Plants
J.A. Churchill 756282 1975-06-28
USA, Michigan, Saint Clair, Algonee, St Clair Recreation Area
ASU:Plants
D.R. Windler 3138 1970-07-13
United States, Maryland, Baltimore, Clearing for power line near intersection of Cromwell Bridge Road and Glen Arm Road, north of Towson
ASU:Plants
W.R. Faircloth 1844 1965-06-23
United States, Georgia, Lowndes County, between Lake Louise and I-75, 5.1 mi S of Valdosta
ASU:Plants
H.E. Ahles 75695 1972-07-13
United States, Massachusetts, Hampshire, West Hatfield.
ASU:Plants
G.R. Cooley 6395 1959-04-19
USA, Florida, Hernando, Chinsegut Hill
ASU:Plants
A.E. Radford 34570 1958-06-04
United States, North Carolina, Stokes, 3 miles north of Belews Creek
ARIZ
232143 Orville Bissett 1692 1976-07-14
United States, Connecticut, F. side, Route 9, Essex, Ct.
ARIZ
167815 R. L. Wyatt 835 1967-07-03
United States, North Carolina, Forsyth County, Bethabara Road at Faculty Drive, Wnston-Salem.
ARIZ
155635 W. E. Manning s.n. 1946-07-22
United States, Pennsylvania, Northumberland County, Montandon
ARIZ
150143 W. P. Cottam 11318 1938-06-24
United States, New Jersey, Pine Barrens, 61m
ARIZ
108702 L. B. Smith 1058 1940-06-26
United States, Virginia, Dinwiddie County, Petersburg
ARIZ
108725 L. B. Smith 1059 1940-08-04
United States, Massachusetts, Middlesex County, Near Horn Pond, Woburn
ARIZ
1352 A. A. Eaton s.n. 1894-01-01
United States, New Hampshire, Seabrook
ARIZ
1350 L. H. Lighthipe s.n. 1914-06-01
United States, New Jersey, Orange
ARIZ
1351 Carrie Harrison s.n. 1888-08-01
United States, Massachusetts, Marthas Vineyard.
ARIZ
1349 [No collector] s.n. 1933-06-25
United States, North Carolina, Forsyth County, Montview
ARIZ
129450 N. B. Thomas 58 1950-05-09
United States, Oklahoma, Murray County, Collected 3 miles west of Sulphur in pasture
ARIZ
29342 Earle Bondy 396 1936-05-02
United States, Kansas, Barber County, Hillside not far from Lake City
ASC
ASC00017678 G. Ramsey 6564 1967-06-20
United States, Virginia, Appomattox, On Co. Rd. 611 0.25 mile east of Co. Rd. 670., 37.401914 -79.001996
ASC
ASC00044262 M. Goldstein s.n. 1984-07-05
United States, New York, Queens, Divider of Cross Bay Blvd. 01 mi south of south entrance Jamaica Bay Wildlife Refuge, 40.614641 -73.832912
UCR
A.C. Sanders 41776 2015-08-06
United States, Rhode Island, Washington, Great Swamp near West Kingston, along trail toward site of former seaplane hangar on Worden Pond, south of where road passes under powerlines, 41.45525 -71.58722, 34m
UCR
A.C. Sanders 31512 2005-07-28
United States, Rhode Island, Washington, Westerly, Atlantic Ave. from Weekapaug Breachway to Misquamicut State Beach, between Winnapaug Pond and Atlantic Beach, 41.3275 -71.78417
UCR
A.C. Sanders 25418 2002-07-13
United States, Rhode Island, Washington, Carolina Management Area, south of Pine Hill Rd, NW of Carolina, 41.46222 -71.68139, 37m
UCR
A.C. Sanders 31465 2005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m
UCR
A.C. Sanders 24426 2001-07-01
United States, Rhode Island, Washington, Rome Point, village of Hamilton, North Kingstown, 41.54833 -71.42389
UNM:Vascular Plants
UNM0042131 O.M. Clark 7710 1937-06-15
United States, New Jersey, Gloucester, North of Bridgeport.
NMC
14717 Tower, SF sn 1891-07-00
United States, Massachusetts, Suffolk, Hyde Park
NY
2561876 A. Brown
United States of America, New York
NY
2561872 Collector unspecified s.n.
United States of America, New York
NY
2561934 H. N. Moldenke 2156 1924-08-05
United States of America, Delaware, Kent Co., 39.159499 -75.509948
NY
2561780 M. R. North 80 1958-07-13
United States of America, Connecticut, New Haven Co., Off Elm Street
NY
2561908 J. A. Drushel 3302 1927-07-18
United States of America, New Jersey, Union Co., Vacant lot, 40.653131 -74.343424
NY
2561871 L. M. Andrews 592 1966-07-30
United States of America, New York, Suffolk Co., Long Island, 40.979544 -72.131843
NY
2561864 D. Fraser s.n. 1923-08-07
United States of America, New York, Suffolk Co., 41.057813 -72.305394
NY
2561870 A. Brown
United States of America, New York
NY
2561907 J. R. Lovas 31 NJ019 1961-07-09
United States of America, New Jersey, Ocean Co., in sandy open woodland near Forked River
NY
2561857 H. M. Raup 7772 1936-07-31
United States of America, New York, Orange Co., Black Rock Forest, dry woods along road below Upper Res.
NY
2561903 J. H. Kellogg s.n. 1876-07-00
United States of America, New Jersey
NY
2561848 C. C. Curtis s.n. 1897-07-20
United States of America, New York, New Dock
NY
2561944 A. Ruth s.n. 1912-06-20
United States of America, Virginia, Chesapeake Beach
NY
2561943 E. S. Burgess 1890-06-00
United States of America, District of Columbia, 38.899446 -77.0283
NY
02896929 S. H. Burnham 1903-07-27
United States of America, Massachusetts, Hampden Co., 42.101483 -72.589811
NY
02561844 E. Yarrow s.n. 1966-07-30
United States of America, New York, Bronx Co., New York Botanical Garden, Native Plant Garden, 40.863363 -73.878112
NY
2561892 A. Niederer s.n. 1883-07-20
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
2561862 H. J. Banker 2951 1919-07-04
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
2561855 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2561935 A. Commons s.n. 1883-07-24
United States of America, Delaware, New Castle Co., 39.739001 -75.635761
NY
2561971 W. M. Frye s.n. 1933-06-29
United States of America, West Virginia, Hampshire Co., Hanging Rock
NY
2561898 G. Macloskie s.n. 1876-07-00
United States of America, New Jersey, Mercer Co., Princeton Junction, 40.321126 -74.625029
NY
2561884 W. N. Clute 134 1898-07-04
United States of America, New York, Suffolk Co., Southern Long Island, 40.694516 -73.324688
NY
2561885 Walter s.n. 1879-07-20
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2561860 A. M. Vail s.n. 1891-10-24
United States of America, New York, Richmond Co., Staten Island, 40.573994 -74.115976
NY
2561936 W. M. Canby s.n. 1878-07-13
United States of America, Delaware, Sussex Co., Rehoboth
NY
2561937 W. M. Canby s.n. 1866-06-00
United States of America, Delaware
NY
2561938 W. M. Canby s.n. 1878-07-13
United States of America, Delaware, Sussex Co., Rehoboth
NY
2561866 H. D. House 22704 1935-07-13
United States of America, New York, Albany Co., 42.7048 -73.754842
NY
2561742 Collector unspecified s.n. 1862-07-14
United States of America, New York, Prope Penatiquit, Ins. Longae, Nov. Ebor. [Long Island]
NY
2562025 W. M. Canby s.n. 1878-07-03
United States of America, South Carolina, Darlington Co., Society Hill
NY
2561852 J. H. Barnhart 1513 1896-07-22
United States of America, New York, Scarborough
NY
2561939 W. D. Longbottom 13825 2010-07-15
United States of America, Maryland, Caroline Co., Town of Federalsburg, Idylwild Wildlife Management Area, growing along logging road north of the dam across Houston Branch, 38.73956 -75.74547
NY
2561894 G. V. Nash s.n. 1898-09-05
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
2561779 H. M. Denslow s.n. 1932-06-27
United States of America, Connecticut, Hartford Co., 41.712322 -72.608146
NY
2561778 H. N. Moldenke 18799 1947-07-19
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
42347 J. B. Nelson 16567 1995-06-09
United States of America, South Carolina, Richland Co., Fort Jackson Army Installation, W side of Wildcat Rd, ca. 200m S of Percival Rd, 34.08 -82.85, 120m
NY
2561865 N. L. Britton s.n. 1894-07-18
United States of America, New York, Richmond Co., Todt Hill, 40.598837 -74.111764
NY
2561886 C. L. Gilly 94 1939-07-13
United States of America, New York, Long Island, 40.854732 -72.952297
NY
2561869 R. Brown s.n. 1876-09-09
United States of America, New York, Bartow
NY
2561942 E. L. Core 2821 1931-06-27
United States of America, Maryland, Garrett Co., Black Ridge, 39.493714 -79.222629
NY
2561781 S. R. Hill 9346 1980-08-13
United States of America, Connecticut, New London Co., Latimer's Point, marsh and oak woods at int. Rte. 1, Latimer's Point Rd. and RR (near Mystic)
NY
2561910 N. Taylor 2383 1910-07-08
United States of America, New Jersey, Middlesex Co., Spotswood
NY
02256013 W. D. Longbottom 15367 2011-07-01
United States of America, Delaware, Sussex Co., Along Owens Road (Road 611) south of Hunters Cove Road (Road 602), growing along the edge of drainage ditch., 38.794894 -75.538414
NY
2561920 H. L. Osborn 692 1878-08-21
United States of America, New Jersey, Morris Co., 40.896615 -74.515907
NY
2561926 G. V. Nash s.n. 1909-07-28
United States of America, Pennsylvania, Pike Co., Raymond's Kill
NY
2561889 S. A. Cain 77-1 1934-08-06
United States of America, New York, Suffolk Co., Hempstead Plains near Central Park
NY
2561854 E. G. Britton s.n.
United States of America, New York, Bartow
NY
2561925 H. W. Pretz 10942 1921-07-03
United States of America, Pennsylvania, Lehigh Co., Statedale P.O.
NY
2561921 Collector unspecified s.n.
United States of America, New Jersey
NY
2561861 E. A. Mearns s.n. 1883-07-08
United States of America, New York, Orange Co., Echo Lake
NY
2561923 D. H. Ross s.n. 1966-07-10
United States of America, Pennsylvania, Somerset Co., N.N.E. of Ferrellton. Jenner Township
NY
2561967 Collector unknown s.n. 1834-00-00
United States of America, Colorado
NY
2561760 F. C. MacKeever MV17 1958-08-24
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
2561899 N. Taylor 2583 1910-08-20
United States of America, New Jersey, Middlesex Co., Monmouth Junction
NY
2561867 T. H. Kearney s.n. 1894-09-30
United States of America, New York, Richmond Co., 40.573994 -74.115976
NY
2561891 G. H. Shull 365 1905-07-10
United States of America, New York, Suffolk Co., in old rr. cut s.w. of Wolferts Pond, 40.859848 -73.448508
NY
2561911 A. Reis s.n. 1889-08-00
United States of America, New Jersey, Lake Hopatcong, 40.949182 -74.639159
NY
2561858 G. Eiten 1399 1959-07-25
United States of America, New York, Nassau Co., Along south side of Stewart Ave, ca. 1/4 mi. west of Merrick Ave. (& just west of Meadowbrool Parkway), 2.6 mi. NE of corner of Hempstead
NY
2561901 A. T. Beals s.n. 1923-09-03
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183
NY
2561782 A. T. Beals + party 1924-07-06
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
2561896 A. Koehler s.n.
United States of America, Throughout the U.S.
NY
2561847 J. H. Lehr 725 1954-07-21
United States of America, New York, Rockland Co., roadside, Terrace Place, Buena Vista Heights
NY
2561883 W. C. Ferguson s.n. 1920-08-20
United States of America, New York, Springfield, Long Island, 40.662745 -73.7731
NY
2561983 A. R. Bechtel 15026 1938-09-02
United States of America, Indiana, Pulaski Co., Near Kounty Lake
NY
2561992 A. R. Bechtel 15239 1938-09-02
United States of America, Indiana, Jasper Co., Near Kounty Lake
NY
2561856 H. M. Denslow s.n. 1922-07-07
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
2561758 L. B. Smith 1059 1940-08-04
United States of America, Massachusetts, Middlesex Co., Dry open woods near Horn Pond
NY
2561906 A. T. Beals s.n. 1901-07-13
United States of America, New Jersey, Essex Co., North Caldwell, 40.85885 -74.25683
NY
02691811 A. R. Brach 2015-165 2015-08-09
United States of America, Massachusetts, Middlesex Co., side of hill behind Hoover School
NY
2561990 W. H. Welch 447 1924-07-10
United States of America, Indiana, Jasper Co., Kankakee twp.
NY
2561893 Herbarium of Miss Anna Murray Vail s.n. 1890-06-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2561881 S. A. Cain 509 1937-07-14
United States of America, New York, Suffolk Co., 41.035935 -71.95194