ASU:Plants
ASU0116575 J.E. Canright 141 1947-07-04
USA, Massachusetts, Worcester, Petersham, Slab City IV.
ASU:Plants
ASU0116576 R.B. Miller 1966-09-05
United States, Wisconsin, Sauk, "House on the Rock"
ASU:Plants
ASU0116577 C. Fredrich 1968-08-28
United States, Wisconsin, Ozaukee, Saukville, UWM Field Station, 43.385478 -88.00785
ASU:Plants
ASU0116578 S.E. Hamilton 218 1972-06-27
USA, Minnesota, Itasca State Park, along La Salle Trail
ASU:Plants
ASU0116579 H.E. Ahles 76114 1972-08-18
United States, Massachusetts, Hampshire, Williamsburg, off rt 9.
ASU:Plants
ASU0116580 H.E. Ahles 47089 1958-07-23
United States, North Carolina, Mitchell, 1.2 mi NW of Spruce Pine on NC. 26, 35.927707 -82.079757
USU:UTC
UTC00128674 Rhonda Riggins 354 1967-08-15
United States, Iowa, Story, Pammel Woods area. Iowa State University.
UNM:Vascular Plants
UNM0062865 R.F. Peters 130 1958-08-26
United States, Wisconsin, Sauk, South slope of Baraboo Hills.
NMC
19674 K.K. MacKenzie 1925
United States, Missouri, Jackson
NMC
19673 K.K. MacKenzie 1925 1905-10-00
United States, New Jersey, Essex, East Orange
CS
182133 collectors: Claude Hamel 1968-06-08
Canada, Quebec
NY
3360436 W. C. Ferguson s.n. 1919-08-22
United States of America, New York, Nassau Co., 40.800245 -73.646628
NY
02456750 D. E. Atha 15307 2015-09-19
United States of America, New Jersey, Monmouth Co., Sandy Hook. N of Fort Hancock. Gateway National Recreation Area. Fisherman's Trail, 40.472886 -74.006922, 1m
NY
3360437 N. L. Britton s.n. 1914-08-16
United States of America, New York, Richmond Co., Willow Brook Road
NY
3360503 H. N. Moldenke 8102 1934-07-25
United States of America, New Jersey, Somerset Co., along roadside
NY
3360461 P. Wilson s.n. 1918-08-27
United States of America, New York, Sullivan Co., vicinity of Roscoe, 41.933144 -74.913496
NY
02225867 D. E. Atha 13767 2013-07-28
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, parking lot at base of Knoll, 44.717369 -67.111411, 34 - 34m
NY
3360483 W. C. Ferguson s.n. 1919-07-26
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3360435 W. C. Ferguson s.n. 1919-07-26
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
03352471 E. Whitehouse 9919 1945-06-15
United States of America, Texas, Motley Co., 12 miles west of Matador on Highway 70, 33.971905 -101.016941
NY
3360457 A. M. Vail 8 1905-08-03
United States of America, New York, Clinton Co., Chatangay RR husdson Ramp
NY
3360450 P. A. Munz 13396 1935-08-10
United States of America, New York, Tompkins Co., McKinneys, Cayuga Lake
NY
3360543 W. C. Ferguson s.n. 1919-07-26
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3360427 A. M. Vail s.n. 1905-08-09
United States of America, New York, Hubsonsable road [?]
NY
3360454 A. M. Vail 9 1905-08-18
United States of America, New York, Clinton Co., RR near Hotel Champlain, Bluff Point, 44.648702 -73.448014
NY
3360453 A. M. Vail 9 1905-08-18
United States of America, New York, Clinton Co., RR near Hotel Champlain, Bluff Point, 44.648702 -73.448014
NY
3360419 S. R. Hill 9388 1980-08-14
United States of America, Connecticut, New London Co., near RR behind VFW building, S side Rte. 1 near Latimer’s Point. Stonington (near Mystic).
NY
3360459 A. M. Vail s.n. 1905-08-18
United States of America, New York, Clinton Co., RR near Hotel Champlain, Bluff Point, 44.648702 -73.448014
NY
1070502 D. E. Atha 533 1994-08-10
United States of America, New York, Bronx Co., Bronx, The New York Botanical Garden, ca 50 m SE of the swale (Childrens Adventure Garden), 40.8599489 -73.87956
NY
3360429 D. T. MacDougal E227 1905-00-00
United States of America, New York, Shull, Long Island
NY
3360506 E. P. Bicknell s.n. 1905-08-00
United States of America, New York, Jefferson Co., La Rue Island, Thousand Islands
NY
3360502 D. T. MacDougal s.n. 1904-08-22
United States of America, New York, Bronx Co., Mosholu Parkway, 40.884359 -73.887094
NY
03351088 K. M. Wiegand 494 1909-07-30
United States of America, Maine, Washington Co., Sandy margin of Round Pond
NY
01087582 D. E. Atha 6556 2008-08-08
United States of America, West Virginia, Randolph Co., ca 3.2 km NNW of Harman, banks and floodplain of Dry Fork River and roadside along West Virginia 32, 38.947761 -79.50995, 773m
NY
3360410 D. T. MacDougal s.n. 1904-08-28
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360534 D. T. MacDougal D80 1905-05-31
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360440 W. C. Ferguson s.n. 1919-07-27
United States of America, New York, Nassau Co., 40.677228 -73.646201
NY
02456658 D. E. Atha 14758 2014-08-06
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, McCabe cabin, 44.7148 -67.109847, 8m
NY
3360561 D. T. MacDougal E40.11 1906-09-07
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360571 D. T. MacDougal D8.38 1905-01-03
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
02225824 D. E. Atha 13824 2013-07-29
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, fields along Shag Rock Road, ca 500 m S of Moose River Rd, 44.727942 -67.109672, 59 - 59m
NY
3360567 D. T. MacDougal D63 1904-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360529 J. von Schrenk s.n. 1877-07-28
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
3360416 P. A. Munz 13391 1935-08-10
United States of America, New York, Tompkins Co., head of Cayuga Lake, Renwick Flats
NY
3360518 H. N. Moldenke 1361 1930-08-10
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3360415 E. S. Steele s.n. 1902-08-26
United States of America, Maryland, Montgomery Co., banks of the Potomac, above Plummers Island
NY
3360551 D. T. MacDougal D445.2 1905-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360566 D. T. MacDougal E130.2 1906-03-19
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360549 D. T. MacDougal E4.16 1906-05-22
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360439 A. M. Vail E152.2 1906-09-07
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360564 H. E. Ahles 87707 1979-10-06
United States of America, Massachusetts, Hampden Co., Rt. 202
NY
3360438 W. C. Ferguson 7273 1928-09-15
United States of America, New York, Suffolk Co., 40.858651 -72.792086
NY
3360550 D. T. MacDougal D416 1905-07-16
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
1042547 M. H. Nee 54700 2006-11-01
United States of America, New York, Bronx Co., Bronx, The New York Botanical Garden, 40.8611 -73.8731, 26m
NY
3360414 E. S. Steele s.n. 1902-08-31
United States of America, District of Columbia, Tacoma Park, 38.982091 -77.002927
NY
3360554 D. T. MacDougal Ea.8.1 1905-07-31
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360455 A. M. Vail s.n. 1906-08-00
United States of America, New York, shores of Lake Champlain, 44.492531 -73.409025
NY
3360537 D. T. MacDougal E134 1906-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360422 J. M. Lawson 71 1972-08-00
United States of America, New York, Orleans Co., Eagle Harbor Rd, 1/2 mile north of Gray Rd.
NY
01158213 D. E. Atha 2205 2000-08-11
United States of America, New York, Columbia Co., South of town of Flatbrook, Edwards Park Road, east of highway 22 and ca. 200 m N of junction with SR 22 and US Interstate 90, 42.3747 -73.4289
NY
3360469 H. N. Moldenke 11592 1940-07-14
United States of America, New York, Queens Co., World's Fair region
NY
3360413 D. T. MacDougal s.n. 1903-10-27
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360433 D. T. MacDougal s.n. 1903-10-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360432 D. T. MacDougal s.n. 1903-10-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360431 D. T. MacDougal s.n. 1903-10-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360426 A. M. Vail 1 1905-07-26
United States of America, New York, Bronx Co., New York Botanical Garden, near Ausable River Road
NY
3360430 D. T. MacDougal E5.8 1906-03-22
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360428 D. T. MacDougal D5.38 1905-07-10
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360560 D. T. MacDougal E40.11 1906-03-22
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360570 D. T. MacDougal D64.1 1906-03-27
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360535 D. T. MacDougal E131 1906-03-29
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360565 D. T. MacDougal E64.2 1906-05-04
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360487 D. T. MacDougal E170 1906-09-09
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360559 D. T. MacDougal E40.12 1906-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360452 G. H. Shull D8.32 1905-09-01
United States of America, New Hampshire, Coös Co., 44.387839 -71.173131
NY
3360507 A. M. Vail 8 1905-08-03
United States of America, New York, Clinton Co., near RR station at Hotel Champlain, 44.648702 -73.448014
NY
3360411 D. T. MacDougal s.n. 1904-08-28
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360553 D. T. MacDougal s.n. 1904-08-28
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360420 H. D. Hammond 8652b 1976-08-31
United States of America, New York, Monroe Co., Lake Ontario. Sun. opposite Durand-Eastman Park
NY
3360556 D. T. MacDougal E40.12 1906-03-10
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360539 D. T. MacDougal E135 1906-03-15
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360555 D. T. MacDougal E40.13 1906-03-19
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360530 L. H. Lighthipe s.n. 1891-10-15
United States of America, New Jersey, Middlesex Co., 40.55493 -74.286308
NY
3360412 J. V. Monachino 11592 1940-07-14
United States of America, New York, Queens Co., World's Fair region
NY
03351087 M. L. Fernald 445 1896-08-11
United States of America, Maine, Somerset Co., Valley of the Carrabassett River, Lexington
NY
1745428 D. E. Atha 11049 2011-07-15
United States of America, Iowa, Pottawattamie Co., 1.8 air km S of Shelby, 41.499894 -95.450019, 402m
NY
3360558 D. T. MacDougal E40.13 1906-09-07
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360451 E. P. Bicknell s.n. 1896-08-09
United States of America, New York, Bronx Co., Van Courtlandt Park, 40.898396 -73.886688
NY
3360536 D. T. MacDougal E134 1906-09-07
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360538 D. T. MacDougal E135 1906-09-07
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360547 D. T. MacDougal s.n. 1905-08-02
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360516 O. P. Phelps 713 1914-07-17
United States of America, New York, Saint Lawrence Co., 44.595616 -75.169094
NY
3360569 D. T. MacDougal C41 1905-04-01
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360552 D. T. MacDougal D5.3 1905-04-17
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360545 D. T. MacDougal s.n. 1904-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360484 W. C. Ferguson s.n. 1919-09-04
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
3360486 D. Demarée 20405 1939-08-26
United States of America, Arkansas, Jackson Co., White River bottoms, 35.613866 -91.28519, 61m
NY
3360533 E. P. Bicknell s.n. 1904-09-00
United States of America, New York, Greene Co., Onteora, 42.211305 -74.137902
NY
3360563 D. T. MacDougal D40.13 1904-09-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3360548 D. T. MacDougal s.n. 1905-05-25
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023