ASU:Plants
ASU0124867 J.P. Rebman 766 1988-09-23
USA, Missouri, Barry, Growing along Trail # 30
ASU:Plants
ASU0124868 M. Young 1967-07-24
USA, Pennsylvania, Butler, Donegal Twp., 396m
ASU:Plants
ASU0124869 G.W. Ramsey
USA, Virginia, Augusta, detailed locality information protected
ASU:Plants
ASU0124870 A.E. Radford
USA, North Carolina, Martin, detailed locality information protected
ASC
ASC00019428 R. Thomas
United States, Arkansas, Independence, detailed locality information protected
ASC
ASC00017710 G. Ramsey
United States, Virginia, Bedford, detailed locality information protected
USU:UTC
UTC00263264 Sally Walker s.n. 1968-09-28
United States, Arizona, Coconino, West Fork of Oak Creek, 1981m
UNM:Vascular Plants
UNM0074935 N. Osborn 1025 1961-09-15
United States, Ohio, Geauga, Chardon Village., 363m
UNM:Vascular Plants
UNM0074936 O.M. Clark 7963 1937-07-16
United States, Pennsylvania, (Warren), South Warren.
NMC
49216 E. Wilkinson sn 1906-06-01
United States, Ohio, Richland, Mansfield
NMC
49215 Holzinger sn 1893-07-05
United States, District of Columbia, District of Columbia, Rock Creek Park
NMC
49214 J.D. Tinsley
United States, Virginia, Albemarle, detailed locality information protected
SNM
15184
United States, Illinois, General Biological Supply House, Chicago
SNM
15185 W. Hess
United States, North Carolina, Swain, detailed locality information protected
CS
169175 collectors: Scott Berggren 16 2000-06-22
United States, Kentucky, Carter County, Carter Caves State Resort Park, Near Olive Hill, KY. Growing on south facing slope near Smoky Valley Lake. Between the lake and the natural arch., 38.36 -83.13, 229m
CS
169174 collectors: Scott Berggren 16 2000-06-22
United States, Kentucky, Carter County, Carter Caves State Resort Park, Near Olive Hill, KY. Growing on south facing slope near Smoky Valley Lake. Between the lake and the natural arch., 38.36 -83.13, 229m
CS
169176 collectors: Scott Berggren 16 2000-06-22
United States, Kentucky, Carter County, Carter Caves State Resort Park, Near Olive Hill, KY. Growing on south facing slope near Smoky Valley Lake. Between the lake and the natural arch., 38.36 -83.13, 229m
NY
2744214 H. M. Denslow s.n. 1924-07-19
United States of America, New York, Westchester Co., Nr. Wampus Lake, Newcastle
NY
2744226 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
02219964 S. H. Burnham 162 1901-07-16
United States of America, New York, Bronx Co., Mosholu, Van Courtlandt [=Cortlandt] Park., 40.884567 -73.887306
NY
2744238 H. M. Denslow s.n. 1924-06-17
United States of America, New Jersey, Mercer Co., Hopewell, 40.387966 -74.764317
NY
02219965 S. H. Burnham 693 1901-10-07
United States of America, New York, Bronx Co., Pelham Ave, E., 40.663931 -73.93828
NY
2744243 H. M. Denslow s.n. 1924-10-13
United States of America, New Jersey, Hunterdon Co., 40.635707 -74.913578
NY
2744207 P. Wilson s.n. 1915-08-07
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
233191 A. Commons
United States of America, Delaware, detailed locality information protected
NY
2744277 E. S. Burgess 1893-05-01
United States of America, District of Columbia, 38.899446 -77.0283
NY
02219963 M. Holtzoff s.n. 1913-07-04
United States of America, New York, Bronx Co., McLean's Woods, 40.909715 -73.880103
NY
2744350 Biltmore Herbarium
United States of America, North Carolina, Buncombe Co., detailed locality information protected
NY
2744292 A. Gray s.n. 1841-07-00
United States of America, In montibus Virginiae et Carolinae Septentrionalis
NY
2744273 S. R. Hill 10342 1981-06-20
United States of America, Maryland, Washington Co., Sideling Hill below relay station, across Hwy. 40 from rest area; between Forest Park and Harvey, 457m
NY
2744325 P. A. Rydberg
United States of America, Virginia, detailed locality information protected
NY
2744181 W. Lucian 39 1942-07-05
United States of America, Connecticut, Fairfield Co., Indian Wells Park
NY
2744252 K. K. Mackenzie 1444 1905-07-04
United States of America, New Jersey, Essex Co., 40.809894 -74.236218
NY
2744266 C. C. Stewart 2070 1901-07-16
United States of America, Pennsylvania, Philadelphia Co., 50th and Cedar Sts, Philadelphia
NY
02219962 T. W. Edmondson 2528a 1902-07-20
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.897877 -73.883469
NY
2744178 E. T. Moldenke 10261 1937-08-06
United States of America, Vermont, Windham Co., In cultivation, Jamaica
NY
2744209 W. C. Ferguson 1919-07-17
United States of America, New York, Queens Co., Forest Hills, 40.722192 -73.848767
NY
2744239 A. Niederer s.n. 1885-07-11
United States of America, New Jersey, Carlstadt
NY
2744255 H. N. Moldenke 1854 1931-07-05
United States of America, New Jersey, Somerset Co., In woods on slope of " Second Mountain" , Watchung., 40.772467 -74.288052
NY
2744210 W. C. Ferguson 1916-07-17
United States of America, New York, Queens Co., Forest Hills, 40.722192 -73.848767
NY
2744274 S. R. Hill 10419 1981-06-20
United States of America, Maryland, Washington Co., N slope of Round Top Hill above Round Top Road, 274m
NY
2744242 J. Kezer s.n. 1936-06-27
United States of America, New Jersey, Union Co., Glenside Avenue, Watchung Res. Summit and vicinity
NY
2744275 E. S. Burgess 1893-06-12
United States of America, District of Columbia, Dyke, 38.760468 -77.050107
NY
2744194 Collector unspecified s.n. 1859-00-00
United States of America, New York, Orange Co., 41.402131 -74.305538
NY
2744233 S. A. Mori 25014 2000-07-25
United States of America, New York, Westchester Co., Town of Bedford. South side of Cross River Reservoir. Under power line right-of-way.
NY
2744177 H. M. Denslow s.n. 1924-07-15
United States of America, Connecticut, Fairfield Co., 41.0167 -73.6167
NY
2744253 H. N. Moldenke 2600 1925-07-30
United States of America, New Jersey, Morris Co., Along roadside, Budd Lake., 40.8745433 -74.7386813
NY
2744261 H. D. D. Ripley 7291 1945-07-29
United States of America, Pennsylvania, Monroe Co., Open Woodland, near Coolbaugh
NY
2744215 H. M. Denslow s.n. 1926-07-20
United States of America, New York, Putnam Co., 41.397316 -73.617072
NY
978189 J. C. Lendemer | S. Haan 13261 2008-07-18
United States of America, Pennsylvania, Lackawanna Co., Bald Mountain, low-middle W-facing slopes, ~1.5-2 mi NE of Milwaukee, ~5 mi SW of Chinchilla, W of Scranton, Newton Township, 41.4358 -75.7553, 549m
NY
978188 J. C. Lendemer | S. Haan 13261 2008-07-18
United States of America, Pennsylvania, Lackawanna Co., Bald Mountain, low-middle W-facing slopes, ~1.5-2 mi NE of Milwaukee, ~5 mi SW of Chinchilla, W of Scranton, Newton Township, 41.4358 -75.7553, 549m
NY
2744234 S. A. Mori 25014 2000-07-25
United States of America, New York, Westchester Co., Town of Bedford. South side of Cross River Reservoir. Under power line right-of-way.
NY
2744267 S. L. Glowenke 9827 1947-07-02
United States of America, Pennsylvania, Wyoming Co., 2 mi. n. w. of Tunkhannock.
NY
01527804 D. E. Atha 10831 2011-07-09
United States of America, Pennsylvania, Somerset Co., 3.5 air km NW of New Baltimore, along the New Baltimore Road, 40.010947 -78.798933, 642m
NY
2744225 J. H. Lehr 384 1955-08-21
United States of America, New York, Rockland Co., east side railroad tracks between Rt. 202 and Pomona Road, 131m
NY
2744236 T. J. Motley 2963 2006-07-02
United States of America, New York, Westchester Co., Pound Ridge, Halle Ravine., 41.2089 -73.5594, 129m
NY
2744174 S. A. Mori 24866 1998-09-20
United States of America, New York, Westchester Co., South Salem, NW corner of Lake Rippowan.
NY
2744208 W. C. Ferguson 3966 1925-07-01
United States of America, New York, Plattsdale; Long Island, 40.757075 -73.687768
NY
2744371 R. D. Thomas 173717 2003-10-15
United States of America, Tennessee, Sevier Co., Woods along north property line of Dale and Barbara Thomas’ property north of Graves-Delozier Road and north of Sugarloaf Mountain; Seymour, TN.
NY
2744265 F. W. Pennell 11921 1923-08-28
United States of America, Pennsylvania, Chester Co., Woods, Westtown, 39.930943 -75.551872
NY
2744295 J. K. Small
United States of America, Virginia, Smyth Co., detailed locality information protected
NY
2744246 J. D. Mitchell 674 1998-07-21
United States of America, New Jersey, Hunterdon Co., Delaware Township, property of John and Beth Mitchell and adjacent areas. Block 18, lot 24 (Delaware Township tax map). Between Upper Creek Road and Pine Hill Road., 40.460944 -74.969256, 122m
NY
2744232 S. A. Mori 24866 1998-09-20
United States of America, New York, Westchester Co., South Salem, NW corner of Lake Rippowan.
NY
02331815 W. D. Longbottom 15543 2011-07-19
United States of America, Maryland, Carroll Co., North of the town of Finksburg, Wesley Road at Patapsco Road, along the North Branch of Parapsco River, growing along banks of the river, 39.53889 -76.89583
NY
2744211 W. C. Ferguson 7108 1928-09-08
United States of America, New York, Queens Co., Richmond Hill, 40.696865 -73.83161
NY
01527831 D. E. Atha 10831 2011-07-09
United States of America, Pennsylvania, Somerset Co., 3.5 air km NW of New Baltimore, along the New Baltimore Road, 40.010947 -78.798933, 642m
NY
2744260 C. S. Williamson s.n.
United States of America, Pennsylvania, Philadelphia Co., 40.002585 -75.121217
NY
2744175 S. A. Mori 24876 1999-07-16
United States of America, New York, Westchester Co., Fox Lane Road, 0.5 miles from Hwy 22. Ca. 0.5 miles NE of Westmoreland Sanctuary.
NY
2744222 J. H. Barnhart 1517a 1896-07-22
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
2744241 P. A. McCabe s.n. 1890-08-13
United States of America, New Jersey, Sussex Co., Lake Hopatcong, 40.949182 -74.639159
NY
2744247 J. D. Mitchell 674 1998-07-21
United States of America, New Jersey, Hunterdon Co., Delaware Township, property of John D. and Beth Mitchell and adjacent areas, Block 18, Lot 24 (Delaware Twp. Tax map). Between Upper Creek Road and Pine Hill Road, 40.460944 -74.969256, 122m
NY
2744240 P. A. McCabe s.n. 1890-07-01
United States of America, New Jersey, Atlantic Co., Great Island, Elizabethport, 39.36345 -74.482374
NY
2744263 F. W. Pennell 14756 1929-07-16
United States of America, Pennsylvania, Delaware Co., Woods, Moylan., 39.909 -75.396305
NY
2744347 E. J. Palmer 2325A 1909-06-23
United States of America, Missouri, Carthage
NY
2744230 N. L. Britton s.n. 1914-08-16
United States of America, New York, Richmond Co., Willow Brook, 40.607826 -74.129906
NY
2744200 Collector unspecified s.n. 1892-00-00
United States of America, New York, Lake Mohawk
NY
2744250 L. H. Lighthipe s.n. 1891-07-30
United States of America, New Jersey, Somerset Co., Roaring Rocks
NY
2744388 J. T. Buchholz
United States of America, Arkansas, Madison Co., detailed locality information protected
NY
2744376 M. McKee 1655 1934-07-04
United States of America, Tennessee, Sevier Co., Bull Head
NY
2744217 N. Taylor 1705 1909-09-18
United States of America, New York, Westchester Co., 41.095003 -73.763718
NY
2744270 T. G. Yuncker 10540 1941-07-06
United States of America, Pennsylvania, Blair Co., about 4 miles east of Altoona, 40.518656 -78.318478
NY
2744387 A. Cronquist 5414 1948-06-27
United States of America, Georgia, Walker Co., at head of flatlands of valley between Lookout Mt, and Pigeon Mt. Geol. Prov.: Cumberlan, 305m
NY
2744272 G. Arsène 1916-07-06
United States of America, Maryland, Ellicott City, 39.269986 -76.829206
NY
2744176 S. A. Mori 24876 1999-07-16
United States of America, New York, Westchester Co., Fox Lane Road, 0.5 miles from Hwy 22. Ca. 0.5 miles NE of Westmoreland Sanctuary.
NY
2744167 N. L. Britton s.n. 1890-07-12
United States of America, New York, Richmond Co., Cove Lake, 40.61879 -74.109803
NY
2744190 F. W. Pennell 6711 1915-09-26
United States of America, New York, Westchester Co., 41.203164 -73.730166
NY
2744197 Collector unspecified s.n.
United States of America, New York
NY
2744213 W. C. Ferguson 3077 1924-07-24
United States of America, New York, Queens Co., 40.615502 -73.822152
NY
2744249 J. D. Mitchell 675 1998-09-15
United States of America, New Jersey, Hunterdon Co., Delaware Township, property of John and Beth Mitchell and adjacent areas. Block 18, lot 24 (Delaware Township tax map). Between Upper Creek Road and Pine Hill Road., 40.460944 -74.969256, 122m
NY
2744221 J. F. Poggenburg s.n. 1886-07-11
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
2744216 N. Taylor 839 1909-07-17
United States of America, New York, Westchester Co., Poecuitieo Hills, 41.094541 -73.835968
NY
2744227 J. A. Bisky s.n. 1886-07-00
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
2744206 P. Wilson s.n. 1915-08-07
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2744254 H. N. Moldenke 11218 1939-08-23
United States of America, New Jersey, Somerset Co., In woods on "Second Mountain", Watchung, 40.772467 -74.288052, 14 - 14m
NY
2744271 T. W. Edmondson 1446 1899-06-26
United States of America, Pennsylvania, Fishers, Germantown
NY
233192 A. Commons
United States of America, Delaware, detailed locality information protected
NY
2744259 K. K. Mackenzie 7901 1917-08-15
United States of America, New Jersey, Black Creek, Bordentown
NY
233193 A. Commons
United States of America, Delaware, detailed locality information protected
NY
2744224 H. M. Fox s.n. 1956-07-26
United States of America, New York, Westchester Co., 41.258983 -73.685408
NY
2744237 T. J. Motley 2964 2006-07-02
United States of America, New York, Westchester Co., Pound Ridge, Halle Ravine., 41.2089 -73.5594, 129m