ASU:Plants
ASU0138820 A.E. Radford 33001 1958-05-04
United States, North Carolina, Stokes, 3 mi NE of Germanton
ASU:Plants
ASU0138819 E.H. Eames 8747 1914-06-10
USA, Connecticut, Fairfield, Bridgeport, 41.195502 -73.194284
USU:UTC
UTC00124585 Radford, A.E. 45521 1968-06-16
UNITED STATES, North Carolina, Avery, Marsh at Cranberry
USU:UTC
UTC00217741 S. & G. Jones 10114 1993-05-18
United States, Arkansas, Montgomery, Ouachita National Forest ; Little Missouri Falls in Caney Creek Wildlife Management Area at the terminus of USFR 25.; behind visitor info. center, 457m
NMC
4814 W.H. Witte sn 1933-05-27
United States, New Jersey, Cape May, Cold Springs
NMC
5196 P.C. Standley sn 1905-05-28
United States, Missouri, Greene, Springfield
NY
879863 W. D. Longbottom 21008 2014-06-07
United States of America, Maryland, Kent Co., Newtown, Andelot Farm, Andelot Farm Lane, flood plain of small stream that drains into the large pond, swampy woods., 39.314594 -76.170244
NY
2193640 A. Ruth 11224 1897-06-00
United States of America, Tennessee, Knox Co., E. Tenn.
NY
2193692 M. A. Curtis s.n.
United States of America, North Carolina
NY
2193653 Collector unknown 262b 1898-05-27
United States of America, North Carolina, Henderson Co., Near Hendersonville, 35.318728 -82.460953
NY
2193564 K. K. Mackenzie 5897 1914-06-06
United States of America, New Jersey, Warren Co., Dunnfield, 40.971207 -75.123789
NY
2193684 A. R. Bechtel 12911 1929-05-26
United States of America, Indiana, Montgomery Co., Between Sugar Cr. and Rattlesnake Cr.; Balhinch
NY
2193674 W. D. Longbottom 8847 2007-05-20
United States of America, Maryland, Wicomico Co., Town of Sharptown, Cherry Beach Road at Sharptown Line Road, 38.543435 -75.71453
NY
2193631 H. D. House 802 1905-05-23
United States of America, District of Columbia, Darlecarlia Reservoir, 38.942432 -77.110685
NY
2193660 F. W. Rapp 3984 1940-08-01
United States of America, Michigan, Kalamazoo Co., Barton Lake; within six miles of Vicksburg., 42.097082 -85.562449
NY
2193650 M. L. Fernald 18121 1919-07-09
United States of America, Massachusetts, Barnstable Co., Along Herring River, 41.686222 -70.075851
NY
2193624 A. Ruth 117 1898-06-00
United States of America, Tennessee, Knox Co., 35.960638 -83.920739
NY
2193616 H. P. Sartwell 18
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2193658 G. Eiten 794 1951-06-15
United States of America, New York, Tompkins Co., Near McLean Bogs, near McLean, 13 mi. NE of Ithaca, 42.490905 -76.297155
NY
2193611 C. B. Clarke s.n. 1901-02-07
United States of America, Kentucky
NY
2193646 A. Cronquist 5223 1948-05-16
United States of America, Georgia, Walton Co., On N. end of Alcovy Mt, near base, 5 mi. S. of Monroe, 244m
NY
2193601 F. V. Coville s.n. 1889-05-29
United States of America, District of Columbia, Rock Creek, 38.942609 -77.050714
NY
2193606 H. L. Blomquist 14517 1949-05-20
United States of America, North Carolina, Durham Co., East of Erwin R'd, about 3 mi. S.W. of Durham
NY
2193596 H. A. Allard 416 1935-05-26
United States of America, Virginia, Fauquier Co., Western slope of Bull Run Mountains; W. of Hopewell Gap 1 mile
NY
4237518 W. D. Longbottom 19386 2013-06-04
United States of America, Maryland, Talbot Co., Town of Easton, US Rt.: 50, Ocean Gateway, and Dutchman’s Lane, Windmill Branch, flood plain of creek, behind gas station/convenience store., 38.757369 -76.061117
NY
2193690 E. Tuckerman s.n.
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608
NY
2193584 W. C. Ferguson 96 1921-05-22
United States of America, New York, Nassau Co., Long Island. [Inferred county from precise loc.], 40.7326 -73.445401
NY
2193612 Collector unknown 547
NY
02449461 R. F. C. Naczi 14645 2013-05-26
United States of America, New York, Putnam Co., 2.1 mi NNE of center of Brewster, 0.2 mi N of N end of Lake Tonetta., 41.42765 -73.61331
NY
2193638 S. R. Hill 31316 1999-04-18
United States of America, North Carolina, Brunswick Co., 0.7 km SE of Business Rt. 17, ca. 100 m s of Green Lewis Road. Bolivia Branch of Middle Swamp
NY
2193608 C. C. Deam 25028 1918-05-24
United States of America, Indiana, Parke Co., On east side of "Rocky Hollow" in Turkey Run State Park, 39.882839 -87.2044
NY
2193659 H. E. Ahles 23957 1957-04-27
United States of America, North Carolina, Duplin Co., 2.1 miles northwest of Kenansville on N.C. Rt #24
NY
2193605 W. H. Wiegmann s.n.
NY
2193622 T. H. Kearney s.n. 1897-05-23
United States of America, District of Columbia, Washington., 38.899446 -77.0283
NY
2193604 C. C. Deam 13104 1913-06-03
United States of America, Indiana, Wayne Co., About 1/2 mile south of Centerville, 39.810577 -84.996352
NY
2193623 F. S. Earle s.n. 1897-05-08
United States of America, Alabama, Lee Co., 32.609857 -85.480782
NY
2193589 W. C. Ferguson 3782 1925-06-10
United States of America, New York, Meadowbrook, Long Island, 40.721221 -73.562295
NY
2193681 J. Fairey 1460 1978-06-13
United States of America, Georgia, Elbert Co., In stream flowing east into the Savannah River; about 3.5 miles north of the Ga. 72 bridge over the Savannah, 34.1156 -82.6686, 145m
NY
2193666 J. W. Hill 1353 1980-05-18
United States of America, Georgia, Morgan Co., Behind Studdard Cemetery; edge of small tributary of Hard Labor Creek; 2 mi. N. of Rutledge
NY
2193599 J. Bright 4 1923-06-16
United States of America, Pennsylvania, Lawrence Co., Open Mill Road 3 mi. E. of New Castle
NY
2193665 R. K. Godfrey 50355 1950-05-13
United States of America, North Carolina, New Hanover Co., Around the margin of Greenfield Lake
NY
2193687 Collector unknown s.n.
NY
2193594 W. H. Witte s.n. 1929-06-22
United States of America, New Jersey, Cape May Co., Cape May Point, 38.937335 -74.969342
NY
02256484 W. D. Longbottom 17222 2012-05-07
United States of America, Delaware, Sussex Co., Town of Laurel, Records Pond, east of US Rt.13, Sussex Highway (Road 2), swampy woods around the pond, 38.558756 -75.554536
NY
2193671 W. D. Longbottom 8896 2007-05-21
United States of America, Maryland, Dorchester Co., North west fo Hurlock, at the end of Back Landing Road at Hunting Creek, 38.68811 -75.91356
NY
2193641 J. K. Small s.n. 1896-04-20
United States of America, North Carolina, Stanly Co., At the falls of the Yadkin River
NY
3777827 S. Grund 4714 2009-05-16
United States of America, Pennsylvania, Lawrence Co., Ca 8 km W of Slippery Rock, Plaingrove Fen., 41.05 -80.15, 347m
NY
02256490 W. D. Longbottom 17237 2012-05-10
United States of America, Maryland, Queen Anne's Co., Town of Grasonville, along MD Rt. 18, Main Street, Ewing Pond, growing in the woods north of the pond along a small stream, 38.961914 -76.192128
NY
2193682 R. C. Friesner 2975 1931-05-30
United States of America, Indiana, Marion Co., Brink of Canal, Butler University Campus
NY
2193679 J. M. Fogg Jr. 19105 1946-06-06
United States of America, Pennsylvania, Chester Co., 1 1/2 mi. s. of Chester Springs, 40.092227 -75.614727
NY
2193572 L. Griscom s.n. 1921-05-20
United States of America, New Jersey, Warren Co., Green Pond, 41.005885 -74.493898
NY
2193569 W. H. Wiegmann s.n. 1928-06-11
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.897877 -73.883469
NY
2193664 A. Ruth 179 1912-05-28
United States of America, District of Columbia, Washington. Along Potomac, 38.88215 -77.044775
NY
2193567 E. H. Eames 8747 1914-06-10
United States of America, Connecticut, Fairfield Co., 41.167041 -73.204835
NY
2193587 W. C. Ferguson 146 1921-05-29
United States of America, New York, Millneck, Long Island, 40.885029 -73.559651
NY
2193591 J. B. Nelson 26543 2007-05-16
United States of America, South Carolina, Berkeley Co., On east side of Four Holes Swamp, 0.12 miles north of open powerline r.o.w. and 0.64 miles west of terminus of Acorn Branch Trail, west side of Old Guillard Rd (SC 27), 9 air miles north of Ridgeville, 33.22289 -80.3331, 18m
NY
2193621 R. M. Harper s.n. 1897-05-13
United States of America, Georgia, Clarke Co., 33.960948 -83.377936
NY
2193680 F. W. Pennell 7310 1916-07-04
United States of America, Pennsylvania, Delaware Co., Along Diamond Run, Lima, 39.917333 -75.440475
NY
2193566 J. L. Edwards s.n. 1936-05-23
United States of America, New Jersey, Bergen Co., 40.95732 -73.963471
NY
2193670 W. D. Longbottom 7285 2006-05-14
United States of America, Maryland, Dorchester Co., East of Hurlock, MD Rt. 392 at Wesley Road, 38.62989 -75.81525
NY
2193663 E. P. Bicknell 1790 1908-06-15
United States of America, Massachusetts, Nantucket Island, Polpis thicket, 41.298455 -70.012792
NY
03106598 R. F. C. Naczi 16856 2017-05-27
United States of America, New York, Dutchess Co., 1.6 mi N of Wingdale, 0.2 mi W of Cricket Hill Road, 0.2 mi E of route 22, 41.66985 -73.5715
NY
2193598 C. C. Deam 34053 1921-05-18
United States of America, Indiana, Fayette Co., On the Chas. Thomas farm about 4 mi. southwest of Alpine, 39.512927 -85.22897
NY
2193649 R. R. Haynes 9014 1987-04-30
United States of America, Alabama, Clay Co., Abandoned mine pits near Pyriton; ca. 6 mi. due N of Ashland, 33.36055 -85.82983
NY
02447651 S. P. Grund 6089 2012-06-07
United States of America, Pennsylvania, Crawford Co., ca 1.3 km E of Hartstown, SE of Crystal Lake. Opening in swamp., 41.55 -80.37, 311m
NY
2193570 D. B. Poindexter 09-343 2009-05-19
United States of America, North Carolina, Alleghany Co., Piney Creek Township, Topia. Located at Baker's Ridge. Accessed from Ridge View Rd. (SR 1351), ca. 0.4 mi south of Garvy Rd. (SR 1321). Northwest base of Baker's Ridge., 36.52836 -81.29181, 880m
NY
2193580 W. C. Ferguson s.n. 1923-06-09
United States of America, New York, Suffolk Co., 40.753988 -73.360398
NY
2193667 M. L. Fernald 14787 1945-05-10
United States of America, Virginia, Brunswick Co., Along Quarrel Creek; Seward Forest, near Triplett
NY
2193590 W. C. Ferguson 3737 1925-05-29
United States of America, New York, Queens Co., Long Island, 40.76538 -73.817356
NY
4106028 W. D. Longbottom 26900 2018-05-14
United States of America, Maryland, Caroline Co., Adkins Arboretum, along the South Tuckahoe Valley Trail, swampy wet woods along a stream east of the Trail., 38.95033 -75.94078
NY
2193678 C. C. Deam 40647 1924-06-08
United States of America, Indiana, Carroll Co., Bank of the Tippecanoe River 5 mi. east of Brookston, 40.602775 -86.771794
NY
2193613 Collector unknown s.n.
NY
2193661 F. W. Rapp 3986 1940-08-01
United States of America, Michigan, Kalamazoo Co., Barton Lake, Vicksburg., 42.097082 -85.562449
NY
2193636 H. D. House 8315 1921-06-29
United States of America, New York, Madison Co., Peterboro, 42.96729 -75.687961
NY
2193609 C. C. Deam 8563 1911-06-04
United States of America, Indiana, Delaware Co., North bank of the river about 1 mile east of Eaton, 40.340319 -85.33179
NY
2193627 H. D. House 1991 1906-04-26
United States of America, South Carolina, Oconee Co., Newry, 34.725102 -82.909869
NY
2193588 W. C. Ferguson 11 1920-06-26
United States of America, New York, Pine Pond, Long Island
NY
2193563 K. K. Mackenzie 7728 1917-06-23
United States of America, New Jersey, Warren Co., Green pond, 41.005885 -74.493898
NY
02193561 K. K. Mackenzie s.n. 1921-05-28
United States of America, New Jersey, Hunterdon Co., 40.365939 -74.942945
NY
2193644 H. A. Allard 566 1935-06-09
United States of America, Virginia, Fauquier Co., Western slope of Bull Run Mountains; Hopewell Gap
NY
02218992 W. D. Longbottom 17307 2012-05-16
United States of America, Delaware, Kent Co., Blair's Pond, on Williamsville Road (Road 443), along edge of pond at the north end of dam, 38.904328 -75.486517
NY
2193672 W. D. Longbottom 5812 2005-05-15
United States of America, Maryland, Dorchester Co., Northeast of the town of Vienna. Indian town Road at Chicone Creek, 38.50639 -75.81644
NY
2193576 W. C. Ferguson 5075 1926-07-28
United States of America, New York, Suffolk Co., Long Island, 40.875426 -73.471682
NY
2193642 F. J. Hermann 7434 1936-05-27
United States of America, Michigan, Washtenaw Co., 3 miles N.W. Ann Arbor, 42.301598 -83.767863
NY
2193697 Collector unknown s.n.
NY
01096997 S. A. Mori 27576 2013-06-05
United States of America, New York, Westchester Co., Zofnass Family Reserve. East loop., 41.18386 -73.58683, 185m
NY
01096864 R. F. C. Naczi 14903 2013-06-20
United States of America, New York, Westchester Co., Zofnass Family Preserve. Entrance to Eastern Loop, near parking area., 41.18056 -73.58575, 146m
NY
2193696 J. H. Sandberg 314 1891-06-26
United States of America, Minnesota, Hennepin Co., 44.979965 -93.263836
NY
00200490 R. F. C. Naczi 12540 2009-07-01
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, E of Ice Pond Road, 41.4519 -73.6214
NY
2193656 A. Cronquist 4380 1947-05-03
United States of America, Georgia, Clarke Co., At edge of Lake Kirota, 213m
NY
2193581 W. C. Ferguson 2984 1924-06-19
United States of America, New York, Suffolk Co., Long Island, 40.753988 -73.360398
NY
2193602 G. P. Van Eseltine 2607 1923-06-16
United States of America, New York, Onondaga Co., Near Cedarvale, 42.9659 -76.249372
NY
2193645 F. J. Hermann 10560 1940-06-08
United States of America, Virginia, Stafford Co., 3 1/2 mi. E. of Falmouth, 38.323999 -77.403637
NY
02330906 J. W. Heslop-Harrison 527 2006-06-16
United States of America, Pennsylvania, Crawford Co., Harmonsburg Fen. Shrubby edge of the fen., 41.67 -80.33, 335m
NY
2193694 Collector unknown s.n.
NY
2193654 I. W. Clokey 2273 1915-06-02
United States of America, Illinois, Macon Co., Nelson Park, 39.835314 -88.920354
NY
2193675 K. K. Mackenzie 6968 1916-06-03
United States of America, New Jersey, Cape May Co., 38.966779 -74.916284
NY
2193669 E. P. Bicknell 1789 1908-06-11
United States of America, Massachusetts, Nantucket Island, Quaise, 41.294011 -70.03557
NY
2193582 W. C. Ferguson s.n. 1923-06-02
United States of America, New York, Suffolk Co., 40.954882 -72.851818
NY
2193585 W. C. Ferguson 163 1921-05-30
United States of America, New York, Nassau Co., W. Lake View [=West Lakeview]. Long Island. [Inferred county from precise loc.], 40.68538 -73.65263