ASU:Plants
ASU0126887 D. Keil 490 1966-06-27
USA, Illinois, Cook, 1 mi N of US 34 on Wolf Rd.
ASU:Plants
ASU0126884 V.H. Chase 14405 1957-05-10
USA, Illinois, Peoria, Peoria Heights.
ASU:Plants
ASU0126885 V.H. Chase 14803 1957-08-30
USA, Illinois, Peoria, Peoria Heights.
ASU:Plants
ASU0126886 D. Keil 2313 1967-08-10
USA, Illinois, Du Page, Maple Grove Forest Preserve, Downers Grove; 41.790851 -88.023196; 41.790851 -88.023196, 41.790851 -88.023196
USU:UTC
UTC00206794 A. Brant 1915 1989-07-30
United States, Missouri, Osage, West of state highway 89 along private road, 38.313389 -91.766948
UNM:Vascular Plants
UNM0077772 R.F. Peters 92 1958-09-14
United States, Wisconsin, Sauk, Pasture on south slope of Baraboo Hills.
NY
2748250 E. P. Bicknell 25x 1893-10-22
United States of America, New York, Westchester Co., 40.928432 -73.863746
NY
2748401 W. W. Eggleston 7 1905-05-21
United States of America, New York, Dutchess Co., Coleman's Station
NY
2748454 W. W. Eggleston 9 1905-05-21
United States of America, New York, Dutchess Co., Coleman's Station
NY
2731669 B. F. Bush 10414 1926-05-04
United States of America, Oklahoma, Ottawa Co., Devil's Promenade, 36.835511 -94.810437
NY
2748396 W. W. Eggleston 12 1905-05-22
United States of America, New York, Dutchess Co., Dykeman's station
NY
2748370 W. M. Canby s.n. 1864-05-00
United States of America, Delaware
NY
2748346 S. R. Hill 10094 1981-05-27
United States of America, Connecticut, New London Co., Latimer's Point, between Mystic and Stonington, S of Rte 1 on Fisher's Island Sound
NY
2748248 W. W. Eggleston s.n. 1905-05-22
United States of America, New York, Westchester Co., 41.193089 -73.649491
NY
2748251 W. W. Eggleston s.n. 1905-05-22
United States of America, New York, Westchester Co., 41.193089 -73.649491
NY
2748385 R. D. Thomas 144046 1995-05-17
United States of America, Arkansas, Madison Co., in Ozark National Forest south of Ark. 16 south of Boston in southeast corner of county southeast of Pettigrew, 35.764449 -93.58845
NY
2748400 W. W. Eggleston 21 1905-05-28
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
2748440 W. W. Eggleston 30 1905-05-28
United States of America, New York, Dutchess Co., Alley's Hill
NY
2748302 W. Hess 8664 1899-07-04
United States of America, New York, Sullivan Co., Wolf Lake Rd, 6 mi. SE of Rock Hill, below dam, 4 mi. SW of Emerald Green, near South Shore Drive., 41.5906 -74.605
NY
2748331 W. W. Eggleston 31 1905-05-28
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
2748304 C. D. Fretz 137 1901-05-22
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
2748397 W. W. Eggleston 1905-05-28
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
2748403 W. W. Eggleston 1905-05-28
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
2748247 W. W. Eggleston 1905-05-29
United States of America, New York, Dutchess Co., Little valley about Billings
NY
2748455 W. W. Eggleston 1905-05-29
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
2748332 W. W. Eggleston 36 1905-05-30
United States of America, New York, Dutchess Co., Scott Hill
NY
2748355 H. M. Denslow s.n. 1922-08-15
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
2748398 N. Taylor 1316 1909-08-11
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2748402 W. W. Eggleston 39a 1905-05-30
United States of America, New York, Dutchess Co., base of Scott Hill
NY
2748360 K. K. Mackenzie 8173 1917-09-00
United States of America, New Jersey, Bull's Island, 40.405954 -75.030856
NY
2748408 H. N. Moldenke 4828 1929-07-04
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862289 -73.877023
NY
2748375 E. P. Bicknell 4979 1911-06-08
United States of America, Massachusetts, Nantucket Co., Shawkemo
NY
2748230 J. A. Shafer s.n. 1907-10-00
United States of America, Pennsylvania, Allegheny Co., flatwoods near Tuner Station Ft. Washing
NY
2748358 K. K. Mackenzie s.n. 1920-09-11
United States of America, New Jersey, Sussex Co., Mahola, 41.035653 -74.592382
NY
2748354 C. C. Curtis s.n. 1905-05-20
United States of America, New York, New York Co., 200 yards East 42nd St. RR Beadle. Palisades Ave.
NY
2748393 W. W. Eggleston 2357 1901-05-26
United States of America, Vermont, Rutland Co., Twin Mountains
NY
2748414 B. H. Long 15950 1917-05-21
United States of America, New Jersey, Camden Co., Garden Lake; Near A.C.R.R. station, 39.798264 -74.970741
NY
2748300 K. K. Mackenzie 7640 1917-05-24
United States of America, New Jersey, Salem Co., Major's Rum
NY
02360419 W. W. Eggleston 12b 1905-09-30
United States of America, New York, Dutchess Co., Dykeman's Sta.
NY
2735101 D. Demarée 22853 1942-05-09
United States of America, Arkansas, Logan Co., Magazine Mt. Ozark National Forest, 35.169143 -93.645058, 853m
NY
2748310 A. A. Heller 4989 1901-10-05
United States of America, Pennsylvania, Lancaster Co., Collected on Little Conestoganear Stoneroad's Mill
NY
2748394 A. MacElwee 2313 1902-05-06
United States of America, Pennsylvania, Montgomery Co., Gwynedd, 40.201774 -75.255176
NY
2748243 K. K. Mackenzie s.n. 1914-09-00
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
2748357 W. C. Ferguson 6385 1927-10-07
United States of America, New York, Kings Park, 40.887766 -73.243776
NY
2748356 K. K. Mackenzie s.n. 1918-10-00
United States of America, New Jersey, Middlesex Co., opposite New Brunswick
NY
2748345 A. MacElwee 2313 1902-06-08
United States of America, Pennsylvania, Montgomery Co., Gwynedd, 40.201774 -75.255176
NY
2748349 W. N. Clute s.n. 1895-00-00
United States of America, New York, Broome Co., Upper Susquehanna
NY
2748252 P. Wilson s.n. 1916-09-17
United States of America, New York, Westchester Co., 41.270927 -73.777634
NY
02360418 W. W. Eggleston 13 1905-05-22
United States of America, New York, Dutchess Co., Dykeman's Sta.
NY
01088733 D. E. Atha 7343 2009-05-23
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4489589 -73.6099869, 149m
NY
2748374 E. P. Bicknell 4980 1911-10-03
United States of America, Massachusetts, Dukes Co., Tashmoo Pond
NY
2748373 E. P. Bicknell 4981 1911-10-03
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
2748426 J. Hartling 25998 1917-06-05
United States of America, New York, Bronx Co., New York Botanical Garden, Arboretum
NY
2748438 W. W. Eggleston 30 1905-10-08
United States of America, New York, Dutchess Co., Alley's Hill
NY
2748442 C. D. Fretz 1913-05-19
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
01157423 D. E. Atha 8423 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 2 km W of Arnot, N of Landrus Road, 41.6642161 -77.145515, 518m
NY
2748292 S. H. Burnham s.n. 1900-05-28
United States of America, New York, Washington Co., East of Fl. Am.
NY
2748336 W. W. Eggleston 37 1905-10-08
United States of America, New York, Dutchess Co., Scott Hill
NY
2748443 C. D. Fretz 207 1906-05-19
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
2748303 C. D. Fretz 181 1903-05-16
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
1085886 C. K. Dodge 83 1903-05-23
United States of America, Michigan, Saint Clair Co., Near Port Huron, 42.970863 -82.424914
NY
2748249 E. P. Bicknell 25x 1891-05-17
United States of America, New York, Westchester Co., 40.928432 -73.863746
NY
01133046 D. E. Atha 7846 2009-07-28
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4509931 -73.62128, 220m
NY
2748378 E. P. Bicknell 4972 1909-06-02
United States of America, Massachusetts, Nantucket Co., Acquidness Pt. Knoll (?)
NY
2748377 E. P. Bicknell 4975 1909-06-04
United States of America, Massachusetts, Nantucket Co., 41.316788 -69.991125
NY
2748423 S. F. Price 10
United States of America, Kentucky, Warren Co., Bluffs, Bowling Green
NY
435955 E. P. Kruschke K-47-44 1947-06-11
United States of America, Wisconsin, Brown Co., SW corner of SW¼, sec. 36, 3.8 miles W of Humboldt, 3.5 miles S of Bay Settlement, south section line, SW border of Baird's Creek. Between border of woods and Baird's Creek; high open ground bordering Baird's Creek., 44.509514 -87.897164
NY
2748395 W. W. Eggleston 39 1905-05-30
United States of America, New York, Dutchess Co., Scott Mill
NY
02748456 C. L. Gruber 36 1905-07-26
United States of America, Pennsylvania, Berks Co., 40.517316 -75.777418
NY
02360420 W. W. Eggleston 12a 1905-05-22
United States of America, New York, Dutchess Co., Dykeman's Sta.
NY
2748437 W. W. Eggleston s.n. 1905-05-30
United States of America, New York, Dutchess Co., east of C. Rickes
NY
2748223 B. H. Smith 208 1903-09-02
United States of America, Pennsylvania, Philadelphia Co., Power's Lane, West Philadelphia
NY
2748376 E. P. Bicknell 4972 1909-06-09
United States of America, Massachusetts, Nantucket Co.
NY
2748301 H. E. Ahles 78954 1974-08-18
United States of America, Massachusetts, Hampshire Co., West Hatfield at base of Horse Mountain
NY
02731668 B. F. Bush 10411 1926-05-04
United States of America, Oklahoma, Ottawa Co., Devil's Promenade, 36.835511 -94.810437
NY
2748285 E. S. Steele 8 1903-09-11
United States of America, West Virginia, Preston Co., 700m
NY
2748409 C. L. Gruber 104 1904-05-20
United States of America, Pennsylvania, Berks Co., 40.395926 -76.134111
NY
2748405 C. L. Gruber 110 1904-08-10
United States of America, Pennsylvania, Berks Co.
NY
2748399 N. L. Britton 1901-06-02
United States of America, New York, Ulster Co., Phoenicia to Shokan
NY
2748348 C. H. Peck 22 1904-05-19
United States of America, New York, Washington Co., 43.557365 -73.418486
NY
2748244 K. K. Mackenzie 6548 1915-07-11
United States of America, New Jersey, Burlington Co., 39.680327 -74.560763
NY
2748352 R. C. Benedict s.n. 1907-07-00
United States of America, Connecticut, Litchfield Co., Llian Hill
NY
2748309 A. A. Heller 4993 1901-05-23
United States of America, Pennsylvania, below Graeff's Landing
NY
2748246 W. W. Eggleston s.n. 1905-05-30
United States of America, New York, Dutchess Co., Old Farm on Scott Hill
NY
2748427 H. N. Moldenke 4822 1937-07-04
United States of America, New York, Bronx Co., New YorK Botanical Garden, 40.862289 -73.877023
NY
2748284 E. S. Steele 1907-09-03
United States of America, Virginia, Bath Co., 760m
NY
2748407 C. L. Gruber 104 1904-10-01
United States of America, Pennsylvania, Berks Co., 40.395926 -76.134111
NY
435956 E. P. Kruschke K-47-76 1949-05-24
United States of America, Wisconsin, Brown Co., 3 mi. SW of Dyckesville, 1.8 mi. SW of junction of Hwy. P with Hwy. 57; flat, level ground top of Niagara escarpment and just E of Hwy. 57.
NY
01116343 D. E. Atha 7343 2009-05-23
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4489589 -73.6099869, 149m
NY
2748351 W. W. Ashe s.n.
United States of America, Arkansas, Madison Co., Along Holmes Creek, also near the Big Limestone spring
NY
2748381 C. C. Freeman 11894 1998-09-04
United States of America, Kansas, Linn Co., Mound City, 2.5 mi W. Dingus Natural Area. S of Little Sugar Creek, 38.131767 -94.869501, 274 - 311m
NY
2748384 C. C. Freeman 10675 1998-05-04
United States of America, Kansas, Wyandotte Co., Roeland Park, N side of town. Rosedale Park. N-facing slopes S of Turkey Creek, 39.051326 -94.62121, 259 - 290m
NY
2748359 W. W. Eggleston 1905-06-11
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2748272 W. W. Eggleston 1156 1899-10-05
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
02360421 W. W. Eggleston 12 1905-05-22
United States of America, New York, Dutchess Co., Dykeman's Sta.
NY
02734156 C. H. Peck 75 1904-05-14
United States of America, New York, Albany Co., 42.690509 -73.725594
NY
2748338 D. Demarée 10642 1934-05-18
United States of America, Ohio, Scioto Co., Lamp Black, Camp Gordon, C.C.C.
NY
2748436 C. C. Curtis 22 1905-10-01
United States of America, New York, Dutchess Co., 41.704261 -73.748741
NY
2748439 W. W. Eggleston 30 1905-10-08
United States of America, New York, Dutchess Co., Alley's Hill
NY
2748457 C. L. Gruber 36 1905-05-12
United States of America, Pennsylvania, Berks Co., near Umbrella Hill, in railroad Cut, near Kutztown