ASU:Plants
ASU0129359 P. Genelle 1780 1973-04-22
USA, Florida, Hernando, Withlacoochee State Forest, near edge of Silver Lake.
ASU:Plants
ASU0129360 D. Keil 5081 1969-06-12
USA, Illinois, Marion, 4.5 mi S of Farina on Ill. Rt 37
ASU:Plants
ASU0129350 T. Van Bruggen 1679 1957-06-02
USA, Iowa, Warren, 1 mi W of Martensdale, Jefferson Twp.
ASU:Plants
ASU0129351 C.R. Bell 12044 1958-05-27
USA, North Carolina, Randolph, 4.4 mi SSE of Liberty on NC 49; 35.794003 -79.591595, 35.794003 -79.591595
ASU:Plants
ASU0129352 D.R. Windler 3983 1972-07-08
USA, Maryland, Charles, In Cedarville State Park.
ASU:Plants
ASU0129353 M.L. Roberts 2403 1972-06-24
USA, New Jersey, Mercer, Carnegie Lake, E of Princeton
ASU:Plants
ASU0129354 R.K. Godfrey 59664 1960-06-09
USA, Florida, Franklin, at Lanark Station
ASU:Plants
ASU0129355 C.M. Allen 7986 1977-05-15
USA, Louisiana, Caddo, off La 169 ca 1.5 mi N of Spring Ridge
ASU:Plants
ASU0129356 C.M. Allen 7913 1977-05-14
USA, Louisiana, Red River, off La 507 ca 4.5 mi SW of Castor
ASU:Plants
ASU0129357 H.E. Ahles 85783 1978-07-23
USA, Massachusetts, Hampshire, jct of Rt 9 and 116, Hadley
ASU:Plants
ASU0129358 D. Keil 5020 1969-06-12
USA, Illinois, Jefferson, 2.6 mi S of Mt Vernon
ASC
ASC00022015 P. Genelle 1197 1972-03-21
United States, Florida, Citrus, Chassahowitzka, 28.7 -82.5667
UCR
John B. Nelson 28277 2010-04-30
United States, South Carolina, Orangeburg, Providence Swamp floodplain, 8 miles northwest of Holly Hill, on US Hwy 176, Old State Road, immediately west of junction with Hwy I-95, 33.3825 -80.52239, 28m
USU:UTC
UTC00219596 Andreas Leidolf 0245 1995-05-03
United States, Mississippi, Oktibbeha, Noxubee National Wildlife Refuge ; On Keaton Tower Road approx. 1.7 miles east of highway 25
NY
3458991 I. F. Tidestrom 12197 1924-06-23
United States of America, Maryland, Sharptown, 38.539897 -75.719333
NY
3458880 Collector unknown s.n. 1879-06-00
United States of America, New York, Richmond Co., 40.565462 -74.152006
NY
3458891 W. C. Ferguson 314 1921-06-20
United States of America, New York, Suffolk Co., 40.833908 -72.922542
NY
3458958 D. Demarée 17176 1938-04-29
United States of America, Arkansas, Drew Co., Air port, 33.63856 -91.750192, 76m
NY
3458873 W. C. Ferguson s.n. 1919-06-19
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3458962 D. Demarée 17176 1938-04-29
United States of America, Arkansas, Drew Co., Air port, 33.63856 -91.750192, 76m
NY
3459014 D. Demarée 15033 1937-05-16
United States of America, Arkansas, Hot Spring Co., Igneous Intrusive Area, Magnet Cove., 34.445215 -92.872426, 168m
NY
3458893 W. C. Ferguson 361 1921-06-24
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3459091 D. Demarée 14726 1937-04-27
United States of America, Arkansas, Ashley Co., P.O. Mist, 33.274079 -91.691558, 55m
NY
3458948 E. H. Day s.n. 1879-07-00
United States of America, New York, Delaware Co., 41.951805 -75.283025
NY
3458884 N. Taylor 469 1909-06-19
United States of America, New Jersey, Bergen Co., 40.973478 -73.968221
NY
3458898 G. V. Nash s.n. 1909-07-21
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3458886 K. K. Mackenzie 3147 1908-06-14
United States of America, New Jersey, Passaic Co., 41.030375 -74.423765
NY
3459025 W. M. Canby s.n. 1870-09-00
United States of America, Delaware, Felton, 39.008146 -75.57532
NY
3458946 W. C. Ferguson 570 1921-07-30
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3459029 J. H. Barnhart 101 1888-05-18
United States of America, Connecticut, Fairfield Co., Sugar Hollow, 41.394817 -73.454011
NY
3458895 G. V. Nash 546 1889-06-00
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
3458909 N. Taylor 2403 1910-07-08
United States of America, New Jersey, Middlesex Co., Spotswood
NY
3459017 D. Demarée 21003 1940-05-05
United States of America, Arkansas, Bradley Co., Jersey, 33.428628 -92.314183, 34m
NY
3459092 D. Demarée 19056 1939-04-08
United States of America, Arkansas, Drew Co., 33.627282 -91.928177, 44m
NY
3458897 W. de W. Miller 204
United States of America, New Jersey, Sussex Co., Newton Bog
NY
3458914 A. A. Tyler s.n. 1896-07-04
United States of America, Pennsylvania, Greene Co.
NY
3458875 E. P. Bicknell 8024 1891-10-02
United States of America, New York, New York Co., Fort Washington Point, 40.853363 -73.941783
NY
02841369 R. F. C. Naczi 16479 2016-07-09
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.1 mi S of Cricket Hill Road, 0.2 mi E of route 22, 41.67572 -73.57306
NY
3459039 F. E. Fenno 189 1898-07-07
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
3459080 H. A. Gleason 8450 1940-06-11
United States of America, Delaware, New Castle Co., Odessa, "Manual Range"
NY
3458872 H. N. Moldenke 11376 1940-06-30
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
3458945 A. MacElwee 374 1899-06-02
United States of America, Pennsylvania, Bucks Co., northwest of the railroad
NY
02841335 R. F. C. Naczi 16510 2016-08-06
United States of America, New York, Dutchess Co., 1.6 mi N of Wingd^le, 0.3 mi W of Cricket Hill Road, 0.1 mi E of route 22, 41.66968 -73.57344
NY
3459041 H. J. Banker 3774 1914-06-17
United States of America, New York, Schaghticoke. Big Woods, Banker farm.
NY
3458956 D. Demarée 5666
United States of America, Arkansas, Faulkner Co., 35.12901 -92.33891
NY
3458868 W. C. Ferguson 7569 1929-06-22
United States of America, New York, Suffolk Co., 40.739695 -73.131943
NY
3458960 D. Demarée 5713
United States of America, Arkansas, Faulkner Co., 35.12901 -92.33891
NY
3458961 D. Demarée 20843 1940-04-20
United States of America, Arkansas, Union Co., Ridge Ark. La. State line, 33.108073 -92.359706, 30m
NY
3458908 Herbarium of Miss Anna Murray Vail s.n. 1890-06-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
3459027 F. Tweedy 528 1885-06-00
United States of America, Wyoming, Mammoth Hot Springs, Yellowstone Park
NY
3459083 H. N. Moldenke 2524 1925-06-28
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3458879 W. H. Leggett s.n. 1872-06-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3458877 W. D. Longbottom 11681 2008-06-30
United States of America, Maryland, Somerset Co., North of Princess Anne, along US Rt. 13 at Allen Road, MD Rt. 529, growing along roadside near railroad tracks., 38.24778 -75.67556
NY
3458941 J. T. Enequist 160 1917-07-30
United States of America, New York, Rockland Co., 41.112684 -74.141263
NY
3458869 W. C. Ferguson 7601 1929-06-28
United States of America, New York, Suffolk Co., 40.782645 -72.911435
NY
3458917 F. H. Strohm s.n. 1926-06-16
United States of America, Pennsylvania, Bucks Co., at Ridge Valley, Churches
NY
3458904 W. D. Miller 202 1916-08-13
United States of America, New Jersey, Old Bridge, 40.414829 -74.365427
NY
3458982 D. S. Correll 12369 1946-06-04
United States of America, Texas, Red River Co., along country road one mile beyond Forest Fire Tower, 10 miles north of Clarksville, 33.7562436 -95.0615702
NY
01088376 G. V. Nash s.n. 1896-06-27
United States of America, New York, Bronx Co., Bronx Park, [possibly grounds of the New York Botanical Garden fide D. Atha, 2009], 40.856767 -73.875413
NY
3459082 H. N. Moldenke 10007 1937-07-31
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3458885 P. Wilson s.n. 1917-06-23
United States of America, New Jersey, Bergen Co., 40.973478 -73.968221
NY
131459 H. A. Gleason 9128 1940-07-03
United States of America, Illinois, Champaign Co., Along railway, just W of Seymour.
NY
3458878 N. Taylor 551 1909-06-26
United States of America, New York, Dutchess Co.
NY
3459032 E. P. Bicknell 7996 1905-07-29
United States of America, New York, Aqueduct, Long Island
NY
3458900 P. A. Rydberg s.n. 1917-07-03
United States of America, New Jersey, Lake Hopatcong NE shore, 40.964113 -74.620367
NY
01126771 W. R. Buck 44753 2003-06-25
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
3458899 P. A. Rydberg s.n. 1917-07-04
United States of America, New Jersey, NW of Lake Hopatcong & Beau Pond
NY
3458889 W. C. Ferguson 5813 1927-07-09
United States of America, New York, Three Mile Harbor, Long Island, 41.017545 -72.201871
NY
3459098 F. W. Pennell 12154 1924-06-20
United States of America, Pennsylvania, Franklin Co., Tascott
NY
3458890 W. C. Ferguson 2271 1923-07-02
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3458867 K. K. Mackenzie 888 1904-08-21
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
3458931 T. G. Yuncker 10482 1941-06-15
United States of America, Michigan, Saint Joseph Co., White Pigeon River, south of Mottville
NY
3458976 D. Demarée 15194 1937-06-08
United States of America, Arkansas, Saint Francis Co., 35.012927 -90.788461, 91m
NY
3458963 U. T. Waterfall 8849 1949-06-05
United States of America, Oklahoma, McCurtain Co., 2 miles south of Eagletown, 34.005261 -94.574935
NY
3458903 K. K. Mackenzie 8373 1918-07-04
United States of America, New Jersey, Somerset Co., 40.399109 -74.639989
NY
3458888 W. C. Ferguson 6889 1928-07-21
United States of America, New York, Suffolk Co., 40.722511 -73.159073
NY
3458927 F. W. Hunnewell 5990 1919-05-31
United States of America, District of Columbia, Washington D.C., 38.899446 -77.0283
NY
3458892 W. C. Ferguson 6689 1928-06-18
United States of America, New York, Newtown, Long Island, 40.739918 -73.880534
NY
3458981 W. H. Leggett s.n. 1868-07-13
United States of America, New Jersey, Union Co., near New Providence
NY
3459028 W. M. Canby s.n.
United States of America, Delaware
NY
3458896 W. de W. Miller 205 1919-06-04
United States of America, New Jersey, Bear Swamp
NY
3458915 H. W. Pretz 2532 1919-06-05
United States of America, Pennsylvania, Northampton Co., South of RR 1/2 mile E of Johnsonville
NY
3458871 W. C. Ferguson 7594 1929-06-27
United States of America, New York, Suffolk Co., North Patchogue
NY
3459090 D. Demarée 19189 1939-05-14
United States of America, Arkansas, Lincoln Co., 33.942167 -91.843124, 61m
NY
3458911 K. K. Mackenzie 4724 1910-07-31
United States of America, New Jersey, Ocean Co., head of Barregat Bay, 40.069203 -74.049273
NY
3458913 K. K. Mackenzie 4724 1910-07-31
United States of America, New Jersey, Ocean Co., head of Barregat Bay, 40.069203 -74.049273
NY
3459024 W. M. Canby s.n.
United States of America, Delaware
NY
3458894 W. C. Ferguson s.n. 1919-06-17
United States of America, New York, Point of Woods, Long Island, 40.651619 -73.128955
NY
3459002 S. R. Hill 8562 1979-05-17
United States of America, Texas, Refugio Co., Melon Creek Ranch, ca. 8 mi SE of Refugio, 28.223107 -97.181969
NY
3459004 D. S. Correll 38465 1970-04-23
United States of America, Texas, Brazoria Co., Brazoria Nat. Wildlife Refuge, 29.089808 -95.229274
NY
3458887 K. K. Mackenzie 5993 1914-07-05
United States of America, New Jersey, Lakeside, 41.181762 -74.335985
NY
3458949 G. V. Nash s.n. 1893-06-28
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
3458883 K. K. Mackenzie 760 1904-06-19
United States of America, New Jersey, Bergen Co., 40.958709 -74.036806
NY
3459018 D. Demarée 14810 1937-05-02
United States of America, Arkansas, Hot Spring Co., Igneous Intrusive Area. Magnet Cove, 34.445215 -92.872426, 168m
NY
3459016 D. Demarée 15194 1937-06-08
United States of America, Arkansas, Saint Francis Co., Shell Lake margins. Heth, 35.140308 -90.496169, 61m
NY
3458876 E. P. Bicknell 8026 1897-09-25
United States of America, New York, Westchester Co., Woodlawn Heights Swamp, 40.898028 -73.869389
NY
3459087 H. N. Moldenke 1717 1931-06-15
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3458902 H. N. Moldenke 1717 1931-06-15
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3458905 H. N. Moldenke 1756 1931-06-21
United States of America, New Jersey, Somerset Co., on slope of "First Mountain", 40.767472 -74.265476
NY
3459081 H. N. Moldenke 1756 1931-06-21
United States of America, New Jersey, Somerset Co., "First Mountain", 40.767472 -74.265476