ASU:Plants
ASU0139387 P.E. Hyatt 9104 2000-04-15
United States, Georgia, White County, White County, GA, Cleveland vicinity, roughly 5 mi east; Duncan Bridge Rd (Rd 384) N past mile marker 6 to road 255, then 0.5 mi East.
NY
2307137 D. B. Poindexter 11-28 2011-04-25
United States of America, North Carolina, Surry Co., N of Thurmond. located along Haystack Rd, ca. 0.15 mi north of the US 21 jct., 36.36881 -80.92983, 422m
NY
2307232 E. P. Bicknell s.n. 1908-05-10
United States of America, New York, Nassau Co., 40.632048 -73.712631
NY
2307259 W. C. Ferguson 3710 1925-05-22
United States of America, New York, Suffolk Co., Long Island, 40.954882 -72.851818
NY
02531056 W. D. Longbottom 19021 2013-04-27
United States of America, Delaware, Sussex Co., Newton Pond, Nichols Run Road, S of Hunter Cove Road (Road 602) 4.2 mi ESE of Greenwood and 5.6 mi ESE of Ellendale, woods around S parking area of man-made fishing pond., 38.779772 -75.520678
NY
02330580 R. F. C. Naczi 13612 2011-05-03
United States of America, Delaware, Sussex Co., 2.5 mi WSW of Bethel, N of Phillips Landing Road, Cherry Walk Estates residential development, 38.5656 -75.665
NY
2307293 K. K. Mackenzie 6875 1916-05-14
United States of America, New Jersey, Old Bridge, 40.414829 -74.365427
NY
2307216 E. P. Bicknell 3257 1898-05-29
United States of America, New Jersey, Ocean Co., 40.083171 -74.068193
NY
2307241 E. P. Bicknell 3279 1896-05-24
United States of America, New York, New York Co., "Baptisia Knoll", Inwood, Manhattan Island. [Inferred county from the precise loc.], 40.865656 -73.926804
NY
2307300 T. F. Wieboldt 12537 2012-05-02
United States of America, Georgia, Rabun Co., SW slope of Redside Mtn, ca 3.8 mi E of Satolah, 34.99529 -83.12891, 1036m
NY
2307286 W. D. Miller 607 1915-05-31
United States of America, New Jersey, Morris Co., 40.87121 -74.734052
NY
03251029 R. F. C. Naczi 12444 2009-06-06
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam 0% Land Trust, along E side of Ice Pond Road, 41.4542 -73.6183
NY
2307153 C. C. Deam 20077 1916-06-03
United States of America, Indiana, Porter Co., Near Mud Lake, about 2 mi. northwest of Porter, 41.636082 -87.101609
NY
03251025 R. F. C. Naczi 12631 2009-09-03
United States of America, New York, Clinton Co., 5.7 mi SW of Clayburg, along W side of Casey Road, 44.5264 -73.8983
NY
2307290 B. H. Long 2958 1910-04-09
United States of America, New Jersey, Ocean Co., Whitings; around P.R.R. Sta., 39.954561 -74.378482
NY
2307267 F. J. Hermann 10596 1940-06-09
United States of America, Virginia, Richmond Co., 11 1/2 mi. S.E. of Warsaw
NY
03251031 R. F. C. Naczi 12864 2010-04-24
United States of America, Kentucky, McCreary Co., 6.1 mi SW of community of Hill Top, vicinity of Stepping Rock, along road 575, 1.4 road mi W of junction of road 575 and road to Hill Cemetery, 36.6475 -84.5972
NY
2307288 W. H. Wiegmann s.n. 1921-05-11
United States of America, New York, Westchester Co., Sprain Ridge, Nepperhan. [Inferred county from precise loc.], 40.955654 -73.866524
NY
2307183 F. J. Hermann 8084 1936-07-16
United States of America, Michigan, Keweenaw Co., 1 1/2 miles E. Five Mile Point
NY
02330043 W. M. Knapp 3021 2010-04-26
United States of America, Maryland, Dorchester Co., N of Chicone Road NE the town of Vienna; E of Chicone Creek, 38.518624 -75.817337
NY
2307125 M. L. Fernald 10967 1914-07-06
Canada, Prince Edward Island, Kings Co., Bothwell
NY
2307135 D. B. Poindexter 11-09 2011-04-12
United States of America, Tennessee, Carter Co., West of Roan Mountain (community). Located along TN 19E, ca. 90 m past "Whiteway Grill", on the NE side fo the road., 36.2117 -82.123019, 795m
NY
03251024 R. F. C. Naczi 13001 2010-05-11
United States of America, New Jersey, Burlington Co., Franklin Parker Preserve of New Jersey Conservation Foundation, 39.7889 -74.5531
NY
2307220 K. K. Mackenzie 4533 1910-05-15
United States of America, New Jersey, South Lakewood, 40.071782 -74.245422
NY
03251014 R. F. C. Naczi 13006 2010-05-11
United States of America, New Jersey, Burlington Co., Franklin Parker Preserve of New Jersey Conservation Foundation, 39.7997 -74.5503
NY
03251013 R. F. C. Naczi 13012 2010-05-11
United States of America, New Jersey, Burlington Co., Franklin Parker Preserve of New Jersey Conservation Foundation, 39.8897 -74.5972
NY
2307130 J. L. C. Marie-Victorin 17067 1923-07-17
Canada, Quebec, Gaspé. Gaspe. Sur les sables de "La Péninsule", formant de larges rosettes, à la fin congluentes en un gazon continu; ces rosettes meurent au centre et continuent à verdoyer à la périphérie. [Partially translated from French: On the sands of 'the Peninsula'.]
NY
03251012 R. F. C. Naczi 13025 2010-05-15
United States of America, Delaware, Kent Co., 38.9764 -75.5369
NY
03251033 R. F. C. Naczi 13440 2011-04-21
United States of America, Delaware, Sussex Co., W side of River Road (Road 490A), 0.3 mi E of Nanticoke River, Nanticoke Wildlife Area, 38.6081 -75.6372
NY
2307124 C. E. Garton 1449 1951-07-20
Canada, Ontario, Thunder Bay Distr., Along road 1 mile north of Roundtable Lake, 48.228841 -90.156385
NY
03251034 R. F. C. Naczi 13444 2011-04-21
United States of America, Delaware, Sussex Co., along Red House Road, Nanticoke Wildlife Area, 38.5769 -75.6578
NY
2307227 H. D. House 24502 1937-05-19
United States of America, New York, Albany Co., [=Karner], 42.723411 -73.857344
NY
03251015 R. F. C. Naczi 13499 2011-04-26
United States of America, Delaware, Kent Co., N side of Central Church Road, 0.5 mi W of its junction with route 15, 39.1889 -75.6036
NY
00880359 D. S. Erskine 1786 1953-06-25
Canada, Prince Edward Island, Queens Co., Brackley Beach, P.E.I. National Park. Middle sand dunes.
NY
03251036 R. F. C. Naczi 13508 2011-04-26
United States of America, Delaware, Sussex Co., Cape Henlopen State Park, 0.1 mi SSW of terminus of Wolfe Neck Road, 38.7411 -75.1183
NY
03251035 R. F. C. Naczi 13508 2011-04-26
United States of America, Delaware, Sussex Co., 0.2 mi W of Atlantic Ocean, Cape Henlopen State Park, 38.7411 -75.1183
NY
2307121 J. Macoun s.n. 1884-07-01
Canada, Ontario, Lake Ellen; Nipigon River
NY
03251004 R. F. C. Naczi 13525 2011-04-30
United States of America, Delaware, Kent Co., 1.6 mi NW of Hartly, E side of Gibbs Chapel Road, just N of its junction with Fords Comer Road, adjacent to Gibbs Chapel, 39.1811 -75.7386
NY
03251037 R. F. C. Naczi 13581 2011-05-02
United States of America, Delaware, Sussex Co., N of junction of Sandhill Road and Road 565, 38.7511 -75.3553
NY
03251038 R. F. C. Naczi 13586 2011-05-03
United States of America, Delaware, Sussex Co., along N side of Phillips Landing Road, 38.5606 -75.6439
NY
2307214 Collector unknown s.n. 1896-05-29
United States of America, New Jersey, Ocean Co., 39.839841 -74.19014
NY
03251039 R. F. C. Naczi 13595 2011-05-03
United States of America, Delaware, Sussex Co., N of Phillips Landing Road, N ponton of White River Estates residential area, along S side of drive paralleling Broad Creek (Broad Drive), 38.5686 -75.6567
NY
2307157 W. D. Longbottom 14828 2011-05-03
United States of America, Maryland, Caroline Co., Town of Federalsburg, Frank Adams Industrial Park Drive, around first cul-de-sac on the north side of the road, 38.689869 -75.755436
NY
2307182 F. W. Rapp 4020
United States of America, Michigan, Eagle Lake ten miles northwest of Vicksburg., 42.213122 -85.720815
NY
03251005 R. F. C. Naczi 13626 2011-05-06
United States of America, Delaware, New Castle Co., 1.2 mi W of Talleyville, 0.1 mi W of Brandywine Creek, 0.2 mi SSW of Thompson Bridge, Brandywine Creek State Park, 39.8142 -75.5706
NY
03251040 R. F. C. Naczi 13646 2011-05-07
United States of America, Delaware, Sussex Co., Barnes Woods Preserve, 38.6219 -75.6447
NY
03217648 J. E. Dorey 515 2015-05-27
United States of America, Maryland, Wicomico Co., Chesapeake Forest Lands, Stump Gut Ecologically Sensitive Area, Tyler Trail 0.3 mi NW of entrance on Old Bradley Rd., 38.4861 -75.7892, 2m
NY
03251032 R. F. C. Naczi 13655 2011-05-08
United States of America, Delaware, New Castle Co., 0.1 mi W of railroad, 0.25 mi E of Road 471, 39.3503 -75.6706
NY
03251030 R. F. C. Naczi 13671 2011-05-09
United States of America, New York, Nassau Co., 0.4 mi NW of Woodbury, Stillwell Woods County Park, 40.8297 -73.4733
NY
2307261 E. P. Bicknell 3280 1903-04-18
United States of America, New York, Long Island
NY
03251028 R. F. C. Naczi 13677 2011-05-09
United States of America, New York, Suffolk Co., 1.4 mi SW of Elwood, 0.1 mi N of route 25, adjacent to S edge of Berkeley-Jackson County Park, 40.8331 -73.3572
NY
2307273 T. S. Cochrane 14176 2003-05-25
United States of America, Wisconsin, Richland Co., Locality of Hub City; behind a barn without a house, E of WI Hwy. 80, 1.3 mi. airline distance (1.6 mi. by road) due N of Hub City, 11 mi. due N of Richland Center, 43.488802 -90.360176, 250m
NY
2307207 W. H. Wiegmann s.n. 1915-05-02
United States of America, New Jersey, Middlesex Co., 40.401774 -74.306536
NY
2307195 J. M. Fogg Jr. 6375 1934-05-01
United States of America, New Jersey, Burlington Co., 1/2 mi. n. of Crowfoot, 39.801807 -74.899053
NY
2307163 K. M. Wiegand 107 1909-07-08
United States of America, Maine, Washington Co., East of P. on Eastpost Rd.
NY
2307165 K. M. Wiegand 1543 1909-07-17
United States of America, Maine, Washington Co., 44.953689 -67.161929
NY
2307256 W. D. Miller 609 1925-05-22
United States of America, New York, Suffolk Co., Long Island, 40.954882 -72.851818
NY
02629221 W. D. Longbottom 20743 2014-05-18
United States of America, Maryland, Anne Arundel Co., Town of Arnold, Anne Arundel Community College, woods along Mill Creek, near parking lot for the "Barn"., 39.053028 -76.509133
NY
2307191 O. K. Lakela 1373 1936-05-30
United States of America, Minnesota, Saint Louis Co., 46.783273 -92.106579
NY
2307186 J. B. Routien s.n. 1937-05-30
United States of America, Michigan, Small lake near Muskegon., 43.234181 -86.248392
NY
2307201 B. H. Long 3290 1910-05-10
United States of America, New Jersey, Camden Co., Lower-reaches of Pochack Creek, 39.981501 -75.051561
NY
2307159 A. Hayden 9960 1940-06-18
United States of America, Iowa, Allamakee Co., Iowa Twp.; on dunes of the Upper Iowa River Valley about 5 miles southwest of New Albin
NY
2307146 R. M. Kriebel 10104 1944-05-22
United States of America, Indiana, Elkhart Co., South side of Road #20; 5 mi. east of Bristol
NY
2307213 N. L. Britton s.n. 1885-05-23
United States of America, New Jersey, Ocean Co., 39.952273 -74.208494
NY
2307280 W. H. Wiegmann s.n. 1915-05-02
United States of America, New Jersey, Middlesex Co., 40.401774 -74.306536
NY
02330584 R. F. C. Naczi 13545 2011-05-02
United States of America, Delaware, Sussex Co., 3.7 mi SSE of Millville, along W side of Camp Barnes Road, 38.5008 -75.0972
NY
02330973 S. P. Grund 3427 2004-06-09
United States of America, Pennsylvania, Blair Co., ca 7.5 km WNW of Williamsburg, Canoe Creek State Park., 40.5 -78.28, 305m
NY
2307178 C. H. Knowlton s.n. 1936-06-04
United States of America, Massachusetts, Plymouth Co., 41.762604 -70.721702
NY
2307203 K. K. Mackenzie 6903 1916-05-26
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
2307236 W. C. Ferguson 1207 1922-05-06
United States of America, New York, Lake View, Long Island, 40.676824 -73.648674
NY
2307129 Frère Rolland-Germain 15183 1922-05-20
Canada, Ontario, Britannia. Près d'Ottawa, 45.366667 -75.8
NY
2307281 W. C. Ferguson s.n. 1922-05-02
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.706213 -73.61874
NY
2307233 E. P. Bicknell s.n. 1908-05-23
United States of America, New York, Nassau Co., 40.671303 -73.698075
NY
2307211 K. K. Mackenzie 6929 1916-05-30
United States of America, New Jersey, Morris Co., 40.822877 -74.625715
NY
2307142 D. B. Poindexter 11-49 2011-04-29
United States of America, Kentucky, Madison Co., W of Morrill. Located along Burnt Ridge Road, ca. 1.75 mi NW of the US 421 (McKee Rd.) jct, Berea College Forest property (the east side of the road is in Rockcastle County, and the west is in Madison County) just N of "Flatrock"., 37.524622 -84.229742, 455m
NY
2307303 E. H. Roalson 1331 1996-06-15
Canada, Quebec, Ottawa River, Hudson Beach, 45.4583 -74.1294
NY
02330579 R. F. C. Naczi 13528 2011-04-30
United States of America, Delaware, Sussex Co., 5.8 mi WNW of Bridgeville, Marshyhope Wildlife Management Area, along W side of Sand HIll Road (Road 569), 0.4 mi NNE of its junction with Road 572, 38.7628 -75.7086
NY
2307210 W. D. Miller 591 1914-05-03
United States of America, New Jersey, Middlesex Co., Woods S., 40.401774 -74.306536
NY
02330908 S. P. Grund 4513 2004-05-14
United States of America, Pennsylvania, Erie Co., Erie Bluffs. Ancient dune ridge., 42.02 -80.38, 213m
NY
2307126 D. S. Erskine 1786 1953-06-25
Canada, Prince Edward Island, Queens Co., Brackley Beach, P.E.I. National Park
NY
00880379 M. L. Fernald 76 1902-05-15
United States of America, Maine, Penobscot Co., Dry rocky woods, Orono.
NY
2307120 T. J. Howell s.n. 1886-05-00
United States of America, Oregon, Yaquina Bay
NY
2307255 W. C. Ferguson 1222 1922-05-16
United States of America, New York, Brentwood, Long Island, 40.780008 -73.253565
NY
2307156 C. C. Deam 30406 1920-05-25
United States of America, Indiana, Steuben Co., About 1/2 mi. northeast of Clear Lake, 41.742114 -84.832851
NY
2307219 K. K. Mackenzie 4533 1910-05-15
United States of America, New Jersey, Ocean Co., Whitesville, 40.068171 -74.271812
NY
2307179 L. E. Smith 2 1917-07-03
United States of America, Michigan, Douglas Lake.
NY
2307275 D. B. Poindexter 10-118 2010-04-28
United States of America, North Carolina, Ashe Co., Fleetwood; located along Cranberry Springs Rd, ca. 0.33 mi west of the Liberty Grove Church Rd. jct., 36.27097 -81.54078, 946m
NY
00880358 P. H. Hawkins s.n. 1906-00-00
United States of America, Minnesota, Saint Louis Co., Duluth., 46.783273 -92.106579
NY
03217430 J. E. Dorey 826 2015-06-01
United States of America, Maryland, Wicomico Co., Nanticoke River TNC Preserve, Owens/Plum Creek Tract, 1 mi SE of entrance on MD313, 38.5264 -75.7222, 6m
NY
2307251 W. C. Ferguson s.n. 1922-05-22
United States of America, New York, Suffolk Co., Ronkonkoma, 40.806476 -73.128511
NY
2307131 Frère Rolland-Germain 19326 1925-05-25
Canada, Quebec, Les Collines-de-l'Outaouais Reg. Co. Mun., L'Outaouais Co. Vallée de l'Ottawa, 45.433333 -75.733333
NY
2307152 C. C. Deam 12959 1913-05-25
United States of America, Indiana, Porter Co., About 1/2 mile north of Mineral Springs stop on the traction line
NY
2307265 H. A. Allard 1219 1936-04-19
United States of America, Virginia, Fauquier Co., Western slope of Bull Run Mountains
NY
2307176 F. C. MacKeever N975 1966-05-10
United States of America, Massachusetts, Hummock Pond Area, Nantucket Island, 150 feet from ocean, 41.258996 -70.151062
NY
2307264 J. F. Collins s.n. 1892-05-29
United States of America, Rhode Island, Providence Co., 41.966766 -71.432836
NY
2307181 C. R. Hanes 3767 1937-06-16
United States of America, Michigan, Kalamazoo Co., East of Crooked Lake, 42.206456 -85.703763
NY
2307239 W. C. Ferguson 3732 1925-05-27
United States of America, New York, Hempstead Reservoir, Long Island, 40.706213 -73.61874
NY
2307160 A. Hayden 9960 1940-06-18
United States of America, Iowa, Allamakee Co., Iowa Twp.; terrace of the Upper Iowa River Valley about 4 miles south of New Albin
NY
2307244 Collector unknown s.n.
New Castle
NY
2307287 W. C. Ferguson 1228 1922-05-17
United States of America, New York, Hempstead Reservoir, Long Island, 40.706213 -73.61874