ARIZ
138568 W.A. Silveus 5975 1940-06-28
United States, North Carolina, McDowell, North of Marion
ARIZ
138813 W.A. Silveus 7534 1942-04-30
United States, Texas, Bastrop, Three miles west of Paige
ARIZ
426611 Harde LeSueur 0105 1936-07-06
Mexico, Chihuahua, Cascadas de Basaseachic
UCR
Caleb A. Morse 8227 2002-06-18
United States, Kansas, Woodson, 0.5 mile west of Rose, 37.79167 -95.69833, 310m
NY
1716181 E. Hall 832 1872-04-15
United States of America, Texas, Harris Co., 29.763284 -95.363272
NY
1716084 J. E. Potzger s.n. 1941-07-05
United States of America, Indiana, LaGrange Co., 2.3 miles east off 13 on 120 (third road north of Miggleburg) About 6 miles ne. of Middleburg.
NY
1716016 E. P. Bicknell s.n. 1891-07-19
United States of America, New York, New York Co., Upper part of Manhattan Island
NY
1715977 G. V. Nash 294 1896-06-23
United States of America, New York, Bronx Co., Bedford Park, 40.872228 -73.886105
NY
1716172 K. K. Mackenzie 2758 1907-07-21
United States of America, New Jersey, Sussex Co., Cranberry Lake, 40.945543 -74.741786
NY
1715984 E. P. Bicknell 10994 1891-07-19
United States of America, New York, along Harlem River
NY
1716126 J. K. Small s.n. 1895-07-01
United States of America, Georgia, Dekalb Co., About Stone Mountain.
NY
1716183 G. C. Nealley s.n. 1886-00-00
United States of America, Texas
NY
1716012 W. C. Ferguson 5017 1926-07-13
United States of America, New York, Nassau Co., 40.707107 -73.825973
NY
1716111 W. C. Ferguson 531 1921-07-23
United States of America, New York, Nassau Co., 40.768173 -73.525125
NY
1716074 E. P. Bicknell s.n. 1899-09-11
United States of America, Massachusetts, Nantucket Co., Nantucket Island.
NY
1716043 J. J. Carter s.n. 1909-07-03
United States of America, Pennsylvania, Lancaster Co., New Texas, 39.749273 -76.163842
NY
1716036 F. C. MacKeever N1083 1966-09-06
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
1716042 G. V. Nash 1904-07-02
United States of America, Pennsylvania, York Co., McCall's Ferry, 39.828932 -76.344287
NY
1716214 K. K. Mackenzie 214 1903-07-04
United States of America, New Jersey, Essex Co., 40.766283 -74.216713
NY
1716000 G. T. Hastings s.n. 1920-08-07
United States of America, New York, Westchester Co., Sprain Ridge, 40.976479 -73.853295
NY
1716204 G. V. Nash 1892-08-31
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
1716093 H. P. Sartwell s.n.
United States of America, New York, Seneca Co.
NY
1716215 K. K. Mackenzie 2250 1906-08-05
United States of America, New Jersey, Union Co., 40.673281 -74.421882
NY
1716153 G. W. Stevens 2008 1913-08-10
United States of America, Oklahoma, Osage Co., Near Pawhuska, 36.629189 -96.398488
NY
1716187 B. F. Bush 5698B 1909-05-23
United States of America, Arkansas, Hempstead Co., 33.612456 -93.813688
NY
1716040 T. C. Porter s.n. 1892-08-05
United States of America, Pennsylvania, Chester Co., Lincolon University, 39.807499 -75.927404
NY
1716190 B. F. Bush 5698A 1909-05-23
United States of America, Arkansas, Hempstead Co., 33.612456 -93.813688
NY
1716191 B. F. Bush 5698C 1909-05-23
United States of America, Arkansas, Hempstead Co., 33.612456 -93.813688
NY
1716176 W. de W. Miller 1151 1916-08-20
United States of America, New Jersey, Middlesex Co., 40.523438 -74.357649
NY
1716188 B. F. Bush 5794 1909-06-09
United States of America, Arkansas, Miller Co., 33.441219 -93.995116
NY
1715983 F. C. Seymour 299 1914-09-15
United States of America, Massachusetts, Hampden Co., Shady oak grove. Southwick.
NY
1716189 B. F. Bush 5794A 1909-06-09
United States of America, Arkansas, Miller Co., 33.441219 -93.995116
NY
1716221 A. Cronquist 5192 1948-05-14
United States of America, Georgia, Rockdale Co., 2 mi. N. of Conyers. Geol. Prov.: Piedmont, 244m
NY
1716239 D. P. Gregory 4 1956-06-03
United States of America, Texas, Harrison Co., Caddo Lake State Park, 14 mi. NE of Marshall, about 1000 yards away from picnic grounds, 32.688418 -94.196996
NY
1715998 N. L. Britton s.n. 1895-07-06
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311
NY
1716045 C. J. Moser s.n. 1832-07-00
United States of America, Pennsylvania, In insula fluvii Lecha prope Bethlehem, 40.625932 -75.370458
NY
1716092 F. F. Forbes s.n. 1905-07-16
United States of America, Massachusetts, Norfolk Co., Stony Brook Reservation, roadside.
NY
1716147 F. Griffith 34653/4 1916-05-00
United States of America, Oklahoma, Johnston Co., Near Mannsville, 34.316493 -96.660664
NY
1715996 E. P. Bicknell s.n. 1891-07-19
United States of America, New York, New York Co., [upper part of Manhattan Island]
NY
1716089 W. N. Clute 249 1898-07-31
United States of America, New Jersey, Ocean Co., 40.00215 -74.163931
NY
1716240 A. Commons 42 1897-07-09
United States of America, Delaware, Wilmington.
NY
1716032 E. P. Bicknell 11001 1897-07-18
United States of America, New York, Westchester Co., beyond St. Joseph's Seminary, 40.932121 -73.864495
NY
1716002 C. A. Morse 11631 2005-07-05
United States of America, Kansas, Coffey Co., 4.0 mi S, 2.0 mi W Waverly. Along S side of 21st Rd, ca 0.5 mi W inters with Reaper Rd, 38.3321 -95.6475, 351m
NY
1716117 W. C. Ferguson 1922-02-06
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
1716027 G. V. Nash 488 1899-07-01
United States of America, New York, Bronx Co., New York Botanical Garden. Herbaceous Grounds, 40.872228 -73.886105
NY
1716044 T. C. Porter s.n. 1892-07-04
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
1716235 R. McVaugh 10735 1949-05-29
United States of America, Texas, Winkler Co., 4.5 miles north, then 7 miles east from Kermit, one-half to 1 miles east of end of road, 31.857571 -102.973052
NY
1716019 M. L. Fernald 16154 1918-07-10
United States of America, Massachusetts, Barnstable Co., Wet peat at borders of bogs east of Slough Road, Harwich
NY
1715990 G. V. Nash 288 1896-06-22
United States of America, New York, Bronx Co., Bronx Park, 40.872228 -73.886105
NY
1716203 G. V. Nash 1892-09-04
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
1716110 W. C. Ferguson 4958 1926-07-01
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
1716008 C. A. Hollick s.n. 1914-10-04
United States of America, New York, Richmond Co., Staten Island
NY
1716062 E. P. Bicknell s.n. 1898-07-06
United States of America, New York, Bronx Co., Van Cortland Mansion
NY
3996566 A. R. Bechtel 7509 1917-08-08
United States of America, New York, Seneca Co., 42.781081 -76.823779
NY
1716048 G. V. Nash s.n. 1904-07-08
United States of America, Pennsylvania, Washington Co., 40.076462 -80.356731
NY
1716077 E. P. Bicknell 1892-07-01
United States of America, New York, Bronx Co., between the Hudson and Bronx Rivers, 40.845346 -73.901239
NY
1716087 H. N. Moldenke 7547 1933-06-15
United States of America, New York, Rockland Co., west of Nyack
NY
1716057 E. P. Bicknell s.n. 1892-09-04
United States of America, New York, Bronx Co., In or near Van Cortlandt Park, 40.897877 -73.883469
NY
1716122 J. K. Small s.n. 1895-07-01
United States of America, Georgia, Dekalb Co., On and about Stone Mountain., 457m
NY
1716060 E. P. Bicknell 10868 1897-07-17
United States of America, New York, Bronx Co., Primes Woods
NY
1716099 R. W. Spellenberg 1913 1968-07-29
United States of America, New Jersey, Ocean Co., 1/4 mi. W of Lakewood on St. Route 528, in grassy opening in pine woods, duff over sand, in inmediate association with P. trifolium, albemarlense, boreale, and nearby were P. depauperatum, tennesseense, huachucae.
NY
02423881 G. J. Pierce 1718 1970-08-30
United States of America, Michigan, Allegan Co., Clyde Twp, T2N, R15W, SE 1/4 sect. 25 & NE 1/4 sect. 36., 42.513916 -86.02304
NY
1716014 E. P. Bicknell 11006 1905-06-24
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
1716211 G. V. Nash s.n. 1892-07-31
United States of America, New Jersey, Passaic Co., Vicinity of Clifton, 40.858433 -74.163755
NY
1715985 E. P. Bicknell 10995a 1892-07-01
United States of America, New York, Bronx Co., Riverdale, 40.895172 -73.911311
NY
1716076 N. L. Britton s.n. 1914-09-03
United States of America, New York, Orange Co., Woods of Arden, 40.541448 -74.162471
NY
1716219 A. S. Hitchcock 883 1896-00-00
United States of America, Kansas, Cherokee Co., Woods, 37.170303 -101.105718
NY
1716035 F. C. MacKeever MV629 1964-06-29
United States of America, Massachusetts, Dukes Co., Katama Shores, Martha's Vineyard
NY
1716013 E. P. Bicknell 11005 1902-07-11
United States of America, New York, Nassau Co., Long Island, 40.600623 -73.752089
NY
1716201 C. L. Lundell 12158 1943-06-03
United States of America, Texas, Denton Co., between Grapevine and Roanoke, 32.968653 -97.152463
NY
1716251 C. A. Clark 1066 1974-03-29
United States of America, Texas, Brazos Co., Behind 2004 Wilkes Drive, 30.6608 -96.302386
NY
1716222 U. T. Waterfall 2771 1941-06-07
United States of America, Oklahoma, Oklahoma Co., 2 mi. W. of Woods, 35.435337 -97.300359
NY
1716114 W. C. Ferguson 1377 1922-06-11
United States of America, New York, Hempstead Reservoir, Long Island, 40.681573 -73.643298
NY
1715997 H. D. House 20902 1933-09-05
United States of America, New York, Albany Co., near Loudonville, 42.704801 -73.754842
NY
1716004 C. L. Lundell 14972 1949-04-26
United States of America, Texas, Brooks Co., King Ranch, Encino Division, 27.031573 -98.218721
NY
1716175 K. K. Mackenzie 1486 1905-07-09
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
1716096 N. L. Britton s.n. 1896-09-26
United States of America, New York, Richmond Co., Arlington, 40.632326 -74.165144
NY
1716162 G. R. Vasey s.n. 1882-00-00
United States of America, Rocky Mts.
NY
1716009 N. L. Britton s.n. 1895-07-06
United States of America, New York, Richmond Co., Tottenville, 40.508526 -74.239502
NY
1716231 B. F. Bush s.n. 1888-00-00
United States of America, Ozark Mts.
NY
1716224 C. L. Lundell 9542 1940-06-19
United States of America, Texas, Denton Co., near Roanoke, 33.205251 -97.117006
NY
1716149 B. F. Bush 177 1900-04-30
United States of America, Texas, Brazoria Co., 29.167828 -95.434256
NY
1716033 E. P. Bicknell s.n. 1899-09-11
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
1716080 W. C. Ferguson 1586 1922-07-06
United States of America, New York, Hempstead Reservoir, Long Island, 40.681573 -73.643298
NY
1716223 B. C. Tharp 43126 1936-04-08
United States of America, Texas, Chambers Co., Smith Point, 29.534952 -94.769364
NY
1716192 B. F. Bush 5698 1909-05-23
United States of America, Arkansas, Hempstead Co., 33.612599 -93.813645
NY
1716038 T. C. Porter s.n. 1892-07-04
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
1716210 G. V. Nash s.n. 1892-08-07
United States of America, New Jersey, Passaic Co., Great Notch
NY
1716094 L. M. Underwood s.n. 1890-10-00
United States of America, Massachusetts, Middlesex Co., Vicinity of Cambridge., 42.375097 -71.105608
NY
1716055 S. A. Cain 1421 1934-08-08
United States of America, New York, Nassau Co., West of Biology Lab, Old field on hill top
NY
1716005 J. C. Baker 124 1994-06-08
United States of America, Arkansas, Ashley Co., R.R. Reynolds Research National Area, 7 mi. S. of Crossett on Hwy. 133, 33.02409 -91.937905
NY
1716011 W. C. Ferguson 919 1921-09-16
United States of America, New York, Queens Co., 40.616088 -73.823697
NY
1716184 A. S. Hitchcock 5462 1910-06-27
United States of America, Texas, Kenedy Co., 26.928023 -97.636461
NY
1715993 S. A. Cain 610 1935-09-09
United States of America, New York, Suffolk Co., 40.67621 -73.027498
NY
1716253 W. de W. Miller 1150 1916-08-01
United States of America, New Jersey, Union Co., Top 1st Mountain above Glenside Park
NY
1715979 G. V. Nash 419 1896-07-20
United States of America, New York, Bronx Co., Bronx Park, 40.872228 -73.886105
NY
1715999 E. P. Bicknell s.n. 1892-09-04
United States of America, New York, Bronx Co., In or near Van Cortlandt Park, 40.897877 -73.883469
NY
1715991 G. V. Nash 485 1896-08-24
United States of America, New York, Bronx Co., Bronx Park, 40.872228 -73.886105
NY
1716039 T. C. Porter s.n. 1892-07-04
United States of America, Pennsylvania, Northampton Co., Paxinosa, 40.711765 -75.200732
NY
1716010 W. C. Ferguson 6876 1928-07-17
United States of America, New York, Forest Hills, Long Island, 40.722192 -73.848767