ASU:Plants
ASU0115710 H. Stewart 1977-08-22
Canada, Nova Scotia, Antigonish, Dumnaglas Hills
ASU:Plants
ASU0115711 D.J. Pinkava 251 1959-07-30
USA, Ohio, Erie, Kelley's North Bay
ASU:Plants
ASU0115712 J. Humbles 14045 2001-08-16
United States, Ohio, Athens, Growing in low wet area of open field. West on Rd 681 out of Albany for about one mile to Marshfield Rd. One mile on Marshfield Rd; left side of road.
ASU:Plants
ASU0115713 D. Keil 585 1966-08-07
USA, Illinois, Du Page, 1206 E 14th St, Lombard
ASU:Plants
ASU0115714 T. Van Bruggen 3916 1957-09-09
USA, Iowa, Jasper, in Rock Creek State Park, R17W, T80N.
ASU:Plants
ASU0115715 G.C. Jones 4300 1965-08-21
USA, Tennessee, Roane, Ecol. Area 800, Oak Ridge Res.
ASU:Plants
ASU0342869 Loy R. Phillippe, David M. Ketzner, Mary Harper, & Richard L. Larimore 29478 1997-09-29
United States, Illinois, Vermilion, Vermilion River Observatory, 4.5 mile southeast of Danville. Vermilion River Section of the Wabash Border Natural Division of Illinois. Elevation about 650 feet. Danville SE 7.5 minute quadrangle. UTM 16, 452492mE, 4435460mN.
ASU:Plants
ASU0115716 H.E. Ahles 49507 1958-09-24
United States, North Carolina, Avery, 4.2 mi S SE of Banners Elk near Linville Gap on NC. 184
ASU:Plants
ASU0115717 D. Keil 9719 1973-09-15
USA, Michigan, Ottawa, Campus, Grand Valley State Colleges: Grand River., 43.067778 -86.189572
ASC
ASC00023061 L. Phillippe 1991 1972-09-01
United States, Illinois, Crawford, 39.135342 -87.660781
ASC
ASC00070571 J. Humbles 14045 2001-08-16
United States, Ohio, Athens, West on Road 681 out of Albany for about 1 mile to Marshfield Rd, 1 mile on Marshfield Rd; left side of road, 39.253286 -82.210502
DES
DES00013456 Franklin B. Buser 10874 1974-09-22
USA, Pennsylvania, Pike, Near Bushkill., 41.09333 -75.00222
USU:UTC
UTC00104275 G. H. H. 536
United States, New Jersey, Tabor
NMC
19223 V.H. Chase 96-97 1897-08-17
United States, Illinois, Stark, near Wady Petra
NMC
19222 E.A. Shumway 7 1893-07-00
United States, Washington, King, Seattle
NMC
19221 E. Wilkinson 3380 1886-08-16
United States, Ohio, Richland, Mansfield
CS
165741 collectors: Jesse H. Holmes 1890-08-08
United States, Delaware, Kent County, Clayton.
CS
165742 collectors: Jesse H. Holmes 1888-08-00
United States, Virginia, Loudoun County
CS
165743 collectors: A.D. Selby J.W.T. Duvel 826 1899-09-15
United States, Ohio, Wayne County, Peewee Hollow, Congress Township.
CS
165744 collectors: J.H. Sandberg 1528 1891-06-28
United States, Minnesota, Chisago County, Centre City.
CS
165745 collectors: L.H. Pammel 189 1896-09-04
United States, Iowa, Clinton County, Clinton (Lyons).
CS
165746 collectors: T.F. Lucy 1895-08-16
United States, New York, Chemung County
CS
165747 collectors: Marcus E. Jones 1875-08-00
United States, Iowa, Poweshiek County, Poweshiek
NY
3296185 E. S. Burgess s.n. 1887-09-00
United States of America, Below Kochle Parapet
NY
3296330 E. P. Bicknell 6492 1890-08-02
United States of America, New York, Bronx Co., Riverdale, 40.895172 -73.911311
NY
3296186 E. S. Burgess s.n. 1887-09-00
United States of America, Below Kochle Parapet
NY
3296121 H. M. Denslow s.n. 1922-08-24
United States of America, New York, Orange Co., 41.445927 -74.422934
NY
3296182 T. H. Kearney s.n. 1894-08-24
United States of America, New Jersey, New Durham
NY
01157633 D. E. Atha 8433 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 2 km W of Arnot, N of Landrus Road, 41.6652869 -77.1421589, 518m
NY
3296326 W. C. Ferguson 7044 1928-08-28
United States of America, New York, Suffolk Co., 40.739695 -73.131943
NY
3296233 R. C. Friesner 25187 1952-08-08
United States of America, Maine, Waldo Co., Above Tsuga Lodge, n. shore Megunticook Lake
NY
3296327 R. C. Friesner 10197 1936-08-15
United States of America, Maine, Waldo Co., 1/4 mile east Tsuga Lodge, Megunticook Lake
NY
01169965 M. H. Nee 54534 2006-08-17
United States of America, New York, Bronx Co., The New York Botanical Garden. Marshy areas along partially shaded edge of Lower Twin Lake, 40.8672 -73.8761, 17m
NY
3296312 H. M. Raup 7935 1936-08-28
United States of America, New York, Orange Co., along Continental Rd, N. of Hulse Rd.
NY
3296331 R. C. Friesner 10197 1936-08-15
United States of America, Maine, Waldo Co., 1/4 mile east Tsuga Lodge, Megunticook Lake
NY
01167632 W. R. Buck 42599 2002-09-27
United States of America, New York, Putnam Co., Town of Southeast, Field Farmstead Preserve, N of Fields Lane, 0.3 mi WSW of North Salem Road, 41.36611 -73.61833, 125m
NY
3296325 K. K. Mackenzie 5738 1913-09-27
United States of America, New Jersey, Burlington Co., 40.063681 -74.921502
NY
3296105 N. Taylor 1120 1909-08-05
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
3296196 N. Taylor 1233 1909-08-11
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
02456497 M. H. Nee 59447 2012-09-15
United States of America, New York, Bronx Co., The New York Botanical Garden, at edge of Lower Twin Lake, 40.8672 -73.87653, 18m
NY
02457043 D. E. Atha 14943 2014-10-14
United States of America, New York, New York Co., Central Park. Pond. Between 61st and 62nd Sts and between 5th and 6th Aves, 40.766575 -73.973572, 10 - 10m
NY
3296322 K. K. Mackenzie 323 1903-08-02
United States of America, New Jersey, Essex Co., 40.809894 -74.236218
NY
3296351 M. McKee 1592 1932-09-30
United States of America, Indiana, Newton Co., N. of Bogus I.
NY
3296158 L. H. Lighthipe s.n. 1884-09-01
United States of America, New Jersey, Burlington Co., 39.972058 -74.682936
NY
3296318 M. Ruger s.n. 1874-08-19
United States of America, New York, New Lots, Long Island
NY
3296162 N. Taylor 2657 1910-08-23
United States of America, New Jersey, Burlington Co., 40.066038 -74.528821
NY
3296095 J. T. Enequist 88 1917-08-26
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
3296221 T. Holm s.n. 1893-08-18
United States of America, District of Columbia, Washington D.C. Brookland, 38.930745 -76.986504
NY
3296125 W. C. Ferguson 1818 1922-09-13
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
3296096 J. M. Bates 4650 1908-08-25
United States of America, Nebraska, Brown Co., 42.533888 -99.69901
NY
3296237 J. J. Crooke s.n. 1872-08-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3296296 M. C. Ferguson s.n. 1894-08-20
United States of America, New York, Ontario Co., 42.958883 -77.061677
NY
3296141 H. L. Osborn 901 1878-08-15
United States of America, Camp Tabor
NY
3296164 J. H. Barnhart 1138 1895-08-21
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
3296169 C. S. Williamson s.n.
United States of America, Pennsylvania, Philadelphia Co., 40.002585 -75.121217
NY
3296277 A. M. Vail s.n. 1897-08-23
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 274m
NY
3296340 W. S. Blatchley s.n. 1889-10-06
United States of America, Indiana, Vigo Co., 39.430639 -87.389964
NY
3296275 E. G. Whitney 4792 1935-08-14
United States of America, New York, Orange Co., near Montgomery
NY
3296123 W. C. Ferguson 2768 1923-10-16
United States of America, New York, Nassau Co., 40.670436 -73.467854
NY
3296261 W. C. Ferguson 4452-B 1925-08-27
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
3296262 W. C. Ferguson 4452A 1925-08-27
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
3296276 W. C. Ferguson 4453 1925-08-27
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
3296119 C. C. Stewart 3028 1903-08-19
United States of America, New Jersey, between Atco and Dunbarton
NY
3296097 H. Hapeman s.n. 1929-08-22
United States of America, Nebraska, Kearney Co., 40.498625 -98.947859
NY
3296251 W. C. Ferguson 1764 1922-08-10
United States of America, New York, Suffolk Co., 40.88169 -73.00819
NY
3296269 H. A. Stephens 51338 1971-08-21
United States of America, Nebraska, Greeley Co., 12.5 mi N Greeley, 41.729749 -98.531185
NY
3296201 W. C. Ferguson 3398 1924-09-14
United States of America, New York, Suffolk Co., 41.003909 -72.54198
NY
3296160 K. K. Mackenzie 1017 1904-09-11
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3296194 H. M. Denslow s.n. 1922-08-10
United States of America, New York, Orange Co., Hamptonburgh
NY
3296229 H. H. Rusby 608 1883-08-00
United States of America, Arizona, Oak Creek
NY
3296197 W. N. Clute 357 1898-09-08
United States of America, New York, Suffolk Co., 40.694516 -73.324688
NY
3296282 E. S. Steele s.n. 1902-09-06
United States of America, District of Columbia, Washington D.C. Washington D.C. and vicinity, 38.899446 -77.0283
NY
3296198 W. C. Ferguson s.n. 1919-08-03
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
3296247 F. E. Fenno 151 1898-07-11
United States of America, New York, Tioga Co., Upper Susquehanna
NY
3296342 W. H. Welch 431 1924-08-17
United States of America, Indiana, Jasper Co.
NY
3296231 A. R. Bechtel 13432 1932-09-02
United States of America, Indiana, Montgomery Co., Dr. Davidson's farm, N.W. of Yountsville
NY
3296232 A. M. Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co.
NY
3296180 J. H. Barnhart 1613 1896-08-00
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
3296328 W. H. Horr 4107 1951-09-03
United States of America, Kansas, Meade Co., Hildebrand's Marsh. 3 miles north and 0.5 mile east of Fowler, 37.42908 -100.186567
NY
3296200 W. C. Ferguson 3284 1924-08-30
United States of America, New York, Suffolk Co., 40.74638 -73.375504
NY
3296126 W. C. Ferguson 7372 1928-10-20
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
3296090 D. M. Moore 56-251 1956-09-28
United States of America, Arkansas, Stone Co., Ozark Plateau: Boston Mts.: Ozark National Forest- Sylamore Ranger District. Barkshed Recreational Area on North Sylamore Creek, about 10 mi. S.W. of Calico Rock, 36.03 -92.25, 198m
NY
3296265 M. Ruger s.n. 1874-08-27
United States of America, New York, Train's Meadows, Long Island
NY
01126828 W. R. Buck 44912 2003-08-20
United States of America, New York, Putnam Co., Town of Patterson, Sterling Farm Preserve, Cornwall Hill, S of Couch Road, ca. 0.4 mi E of Cornwall Hill Road, 41.485 -73.5978, 200m
NY
3296165 F. W. Pennell 2629 1915-09-12
United States of America, New Jersey, Bergen Co., n.w. of Alpine, 40.981212 -73.926925
NY
3296156 N. Taylor 2787 1910-09-01
United States of America, New Jersey, Atlantic Co., 39.392094 -74.516317
NY
3296315 E. P. Bicknell 6503 1898-09-11
United States of America, New York, Bronx Co., Van Courtlandt Park and vicinity. South of Gus. Van Courtlandt's cottage
NY
3296159 E. W. Berry s.n. 1895-08-29
United States of America, New Jersey, Morris Co., 40.856766 -74.128476
NY
3296098 A. Brown s.n. 1876-07-15
United States of America, New York, Orange Co., 41.222594 -74.294317
NY
3909373 G. Stevens 90-334 1990-10-01
United States of America, New York, Dutchess Co., 2.8 km ESE of Webatuck, Wetland at S end of Gardner Hill. Joyce Brothers property. USGS Quad map Dover Plains, 41.644615 -73.524528
NY
3296245 J. Kezer s.n. 1936-08-10
United States of America, New Jersey, Great Swamp, Chatham end.
NY
3296314 E. P. Bicknell 6501 1893-10-08
United States of America, New York, Westchester Co., NE of Dunwoodie
NY
3296128 W. C. Ferguson s.n. 1920-09-12
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3296190 E. P. Bicknell 6488 1896-08-27
United States of America, Maine, York Co., York, Maine and Vicinity. S. of York Harbor Station.
NY
3296195 N. Taylor 1551 1909-09-04
United States of America, New York, Suffolk Co., 40.979544 -72.131843
NY
3296150 H. N. Moldenke 6399 1931-09-08
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
02693205 V. Bustamante 718 2015-09-20
United States of America, New York, Suffolk Co., Montauk County Park, 41.073642 -71.914028
NY
3296316 E. P. Bicknell 6499 1892-10-09
United States of America, New York, Bronx Co., in D's woods, 40.892682 -73.903573
NY
3296317 M. Holtzoff s.n. 1921-09-13
United States of America, New York, Bronx Co., McLean's Woods, 40.909715 -73.880103
NY
3296202 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., 42.119535 -73.52512