NY
94499 E. P. Bicknell s.n. 1903-08-08
United States of America, New York, Valley Stream, Long Island, 40.661722 -73.705813
NY
3917523 R. F. C. Naczi 15516 2014-06-24
United States of America, Maryland, Dorchester Co., 3.8 mi NE of Hurlock, 0.3 mi E of Marshyhope Creek, Chesapeake Forest Lands., 38.6535 -75.79805
NY
3917526 W. D. Longbottom 15031 2011-05-25
United States of America, Delaware, Sussex Co., West of the town of Bethel, Cherry Walk Woods, growing along roadside., 38.565544 -75.665236
NY
3917533 W. D. Longbottom 16115 2011-09-20
United States of America, Maryland, Dorchester Co., Twelve Oaks, Chesapeake Forest Land, growing along logging road on west side of North Tara Road in woods in dry sandy soil., 38.658264 -75.791064
NY
3917552 E. Hall 29 1872-06-06
United States of America, Texas, Brazos River, Eastern Texas
NY
1104697 E. P. Bicknell s.n. 1903-08-08
United States of America, New York, Nassau Co., Valley Stream. Long Island., 40.661722 -73.705813
NY
1104696 E. P. Bicknell s.n. 1903-08-08
United States of America, New York, Nassau Co., Valley Stream. Long Island., 40.661722 -73.705813
NY
1104698 E. P. Bicknell s.n. 1903-08-08
United States of America, New York, Nassau Co., Valley Stream. Long Island., 40.661722 -73.705813
EIU
C.A. Gross s.n. 1891-06-06
USA, New Jersey, Atlantic, Landisville, 39.524838 -74.938226
USCH:MAIN
USCH0022334 Sawyer, Jr., George 1934 1964-10-03
United States, North Carolina, Ashe County, Locality Not Recorded
MO
100188351 Eugene P. Bicknell s.n. 1903-08-00
United States, New York, Long Island. Valley Stream.
SDSU:SDC
0010150 C. A. Taylor, Jr. and Mary W. Taylor 6162 1943-08-20
USA, New Jersey, Burlington, Palmyra
WVA
WVA-V-0085932 Robert Richardson
United States, West Virginia, Nicholas, detailed locality information protected
DUKE
DUKE10088902
United States, North Carolina, Ashe
DUKE
DUKE10088903
United States, North Carolina, Henderson
DUKE
DUKE10088904
United States, North Carolina, Transylvania
WILLI
71675 Strong, Mark T; Simmons, R ; Tice, M 2467 2000-08-19
United States, Maryland, Prince Georges, -
WILLI
61627 Fleming, Gary P 9836 1994-09-07
United States, Virginia, Accomack, Wallops Mainbase/NASA Flight Facility. at SW end of NASA airfield, near VA Hwy 175, 1.6 miles SW of Wattsville., 37.923646 -75.465554
WILLI
48998 Wieboldt, Thomas F 3517 1979-07-29
United States, Virginia, Augusta, Vicinity of Hatton's Pond. SE side of pond 2 mi. WSW of Stuarts Draft, VA., 38.016126 -79.073056, 457m
NCU:Vascular Plants
NCU00227066 Mansberg, Laura 1978-09-19
United States, North Carolina, Ashe
NCU:Vascular Plants
NCU00039027 Wieboldt, Thomas F. 3795 1980-07-13
United States, Virginia, Augusta, Near Hatlons Pond. Dry, open, old field area on the south side of the pond. 2 miles WSW of Stuart's Draft, Va. Elevation: 1500'
NCU:Vascular Plants
NCU00421435 Stewart Radford, Laurie M. 1517 1940-06-16
United States, North Carolina, Ashe, just above parking area at first overlook, about 0.5 mi from top of north ridge of Nigger Mt [sic; Mount Jefferson State Natural Area], 36.403181 -81.463159
NCU:Vascular Plants
NCU00421436 Ashe, William Willard s.n.
United States, North Carolina, Ashe, Summit, Negro Mt, 36.403181 -81.463159, 1524m
NCU:Vascular Plants
NCU00421438 Ashe, William Willard 803
United States, North Carolina, Ashe, Top of Negro Mt, 36.403181 -81.463159, 1189m
NCU:Vascular Plants
NCU00421440 Ahles, Harry E. 43433 1958-06-17
United States, North Carolina, Avery, 0.6 mile northeast of Avery - Mitchell Co. line on US 19E, 35.938186 -82.00869
NCU:Vascular Plants
NCU00090264 Poindexter, Derick 05-1678 2005-08-11
United States, North Carolina, Ashe, Ashe County: Jefferson; Mount Jefferson State Natural Area and environs, S.R. 1152 (elevation ca. 3500-4683 ft). Collected from thin soils along the eastern/upper slopes of glade adjoining the High Elevation Red Oak Forest community.
NCU:Vascular Plants
NCU00227065 Mansberg, Laura 1978-09-19
United States, North Carolina, Ashe
LSU-NO:Vascular Plants
NO0083622 W. C. Brumbach 2769 1937-06-15
United States, Pennsylvania, Berks
LSU-NO:Vascular Plants
NO0083623 M. L. Fernald s.n. 1918-06-30
United States, Massachusetts, Barnstable
LSU-NO:Vascular Plants
NO0083624 M. L. Fernald s.n. 1918-08-04
United States, Massachusetts, Barnstable
MUHW
MUHW035315
United States, Massachusetts, Barnstable
MUHW
MUHW035316
United States, Massachusetts, Barnstable
FARM
FARM-0025275 Fleming, Gary P. 9836 1994-09-07
United States, Virginia, Accomack, Wallops Mainbase / NASA Flight Facility ...at SW end of NASA airfield, near Va Hwy 175,1.6 mi SW of Wattsville
FLAS
276591 Robert F.C. Naczi;David A. Werier 13908 2011-08-31
United States of America, New York, Orange County, Orange County, 5.1 miles SE of Cornwall, West Point military Reservation, 0.1 mile South of Dassori Pond., 41.3777778 -73.9727778
FLAS
276592 Robert F.C. Naczi 13744 2011-07-16
United States of America, Delaware, Sussex County, Sussex County, 5.4 miles WNW of Bridgeville, Marshyhope Wildlife Area, along Souh side of Whitney Swamp Road (Road 573), 0.3 mile East of its junction with Sand Hill Road (Road 569)., 38.7627778 -75.7013889
NCSC:NCSC
NCSC00016208 C.A. Weatherby s.n. 1919-08-31
United States, Connecticut, North Stonington, Conn.
NCSC:NCSC
NCSC00016210 M. L. Fernald s.n. 1918-06-30
United States, Massachusetts, Harwich, Massachusetts.
NCSC:NCSC
NCSC00016209 M. L. Fernald s.n. 1918-08-04
United States, Massachusetts, Brewster, Massachusetts.
NCSC:NCSC
NCSC00016211 M. L. Fernald, Bayard Long 17168 1918-08-20
United States, Massachusetts, Barnstable, South Chatham, Chatham., 41.706123 -70.164823
NCSC:NCSC
NCSC00016212 C. A. Weatherby, M. L. Fernald 17173 1918-09-19
United States, Massachusetts, Barnstable, Cart road in sandy woods east of Gull Pond, Wellfleet., 41.706123 -70.164823
NCSC:NCSC
NCSC00016213 M. L. Fernald 17160 1918-06-30
United States, Massachusetts, Barnstable, Harwich., 41.706123 -70.164823
NCSC:NCSC
NCSC00016214 M. L. Fernald 17164 1918-07-15
United States, Massachusetts, Barnstable, Chatham., 41.706123 -70.164823
GA
GA210437
United States, New Jersey, Camden County, Camden County, NJ
GA
GA210438
United States, Massachusetts
GA
GA210436
United States, District of Columbia, Washington D.C.
GA
GA210435
United States, Massachusetts
GA
GA210439
United States, Connecticut, Hartford County, Hartford County, CT
BRIT:VDB
BRIT514758
United States, New Jersey, Ocean
BRIT:VDB
BRIT514759
United States, New Jersey, Ocean
BRIT:VDB
BRIT514757
United States, New Jersey, Cumberland
PH
PH00417012 Charles S. Williamson s.n.
United States, New Jersey, Cape May
PH
PH00417013 Bayard Long 25184 1921-10-13
United States, New Jersey, Cape May, SW near California Mill, Petersburg, 39.235779 -74.753244
PH
PH00417014 Bayard Long 23480 1920-09-25
United States, New Jersey, Cape May
PH
PH00417015 Witmer Stone 11996 1909-08-15
United States, New Jersey, Cape May, Anglesea Junction, 39.052628 -74.855527
PH
PH00417016 Witmer Stone 10520 1907-08-30
United States, New Jersey, Cape May, Palermo
PH
PH00417017 Otway H. Brown s.n. 1940-05-28
United States, New Jersey, Cape May
PH
PH00417018 Bayard Long 54801 1940-07-23
United States, New Jersey, Cape May
PH
PH00417019 S. S. Van Pelt s.n. 1908-08-30
United States, New Jersey, Seaville Station, Sea Isle City Branch of Reading Railroad, far W
PH
PH00417020 Bayard Long 22397 1919-10-11
United States, New Jersey, Cape May
PH
PH00417021 Bayard Long 21920 1919-07-01
United States, New Jersey, Cape May, NW of Ocean View, 39.186649 -74.744997
PH
PH00417022 Bayard Long 14914 1916-06-04
United States, New Jersey, Cape May
PH
PH00417023 George W. Bassett s.n. 1923-08-12
United States, New Jersey, Cumberland, Hill 77 3 mi. W of South vineland, 39.445935 -75.0851
PH
PH00417024 William H. Witte s.n. 1928-08-18
United States, New Jersey, Cumberland
PH
PH00417025 Bayard Long 18109 1917-10-13
United States, New Jersey, Cumberland
PH
PH00417026 Bayard Long 50952 1937-07-30
United States, New Jersey, Cumberland
PH
PH00417027 Bayard Long 40928 1933-07-04
United States, New Jersey, Cumberland, West Creek, 1 mile SW of Hands Mill, 39.239473 -74.903963
PH
PH00417028 Bayard Long 41708 1933-08-10
United States, New Jersey, Cumberland
PH
PH00417029 Bayard Long 34680 1930-06-01
United States, New Jersey, Cumberland, Gouldtown, 39.42067 -75.184352
PH
PH00417030 Bayard Long 34713 1930-07-01
United States, New Jersey, Cumberland
PH
PH00417031 Bayard Long 34711 1930-06-01
United States, New Jersey, Cumberland, Gouldtown, 39.42067 -75.184352
PH
PH00417032 John M. Fogg, Jr. 5885 1933-08-26
United States, New Jersey, Cumberland
PH
PH00417033 John M. Fogg, Jr. 5885 1933-08-26
United States, New Jersey, Cumberland
PH
PH00417034 John M. Fogg, Jr. 5961 1933-09-01
United States, New Jersey, Cumberland
PH
PH00417035 John M. Fogg, Jr. 5961 1933-09-01
United States, New Jersey, Cumberland, 2 mi. E of Dorchester, 39.272886 -74.939391
PH
PH00417036 Robert R. Dreisbach 1932 1923-10-06
United States, New Jersey, Cumberland, Deerfield, 39.523726 -75.23602
PH
PH00417037 Bayard Long 44395 1934-08-29
United States, New Jersey, Cumberland, 1 mile S of Carmel, 39.419786 -75.121293
PH
PH00417038 A. T. Beals bayside 334 1924-09-01
United States, New Jersey, Cumberland
PH
PH00417039 Bayard Long 38692 1932-10-02
United States, New Jersey, Cumberland, 1.5 mi. SW of Bennetts Mill, 39.409184 -74.931185
PH
PH00417040 Bayard Long 38692 1932-10-02
United States, New Jersey, Cumberland, 1.5 mi. SW of Bennetts Mill, 39.409184 -74.931185
PH
PH00417041 Witmer Stone 13313 1910-08-28
United States, New Jersey, Atlantic, Mays Landing to Gravelly Run, 39.439127 -74.710952
PH
PH00417042 James L. Stasz s.n. 1984-08-19
United States, New Jersey, Atlantic
PH
PH00417043 Witmer Stone s.n. 1891-09-00
United States, New Jersey, Atlantic, Landisville, 39.524838 -74.938226
PH
PH00417044 Isaac Burk s.n.
United States, New Jersey, Atlantic, Hammonton, 39.636506 -74.802385
PH
PH00417045 Bayard Long 35286 1931-06-14
United States, New Jersey, Salem, 1 mile NNE of Friesburg, 39.558228 -75.281885
PH
PH00417046 Witmer Stone 12550 1910-06-30
United States, New Jersey, Salem
PH
PH00417047 H. B. Meredith s.n. 1923-10-16
United States, New Jersey, Salem, 1 mile S of Upper Neck, Pittsgrove Township, 39.533643 -75.154813
PH
PH00417048 John M. Fogg, Jr. 7960 1934-11-09
United States, New Jersey, Salem, Oldmans Creek, 0.5 mile N of Auburn, 39.718325 -75.36749
PH
PH00417049 Bayard Long 28911 1923-08-25
United States, New Jersey, Salem
PH
PH00417050 Bayard Long 56728 1941-05-30
United States, New Jersey, Gloucester, 2.5 mi. NNE of Blue Bell, 39.605538 -74.956069
PH
PH00417051 F.R. Fosberg 14429 1937-10-03
United States, New Jersey, Gloucester, 1 mile E Cross Keys, Black Horse Pike, 39.708759 -75.012058, 50m
PH
PH00417052 Charles S. Williamson s.n. 1907-06-23
United States, New Jersey, Gloucester, Tomlin, 39.778169 -75.272408
PH
PH00417053 S. S. Van Pelt s.n. 1907-06-23
United States, New Jersey, Gloucester, Tomlin, 39.778169 -75.272408
PH
PH00417054 Edwin B. Bartram s.n. 1907-06-23
United States, New Jersey, Gloucester, Asbury
PH
PH00417055 C. D. Lippincott 1892-06-12
United States, New Jersey, Gloucester, Swedesboro; 39.747614 -75.310465, 39.747614 -75.310465
PH
PH00417056 Charles. D. Lippencott s.n. 1892-06-12
United States, New Jersey, Gloucester, Swedesboro, 39.747614 -75.310465
PH
PH00417057 J. Bernard Brinton s.n. 1890-08-10
United States, New Jersey, Gloucester, Mickleton, 39.790113 -75.237683
PH
PH00417058 Bayard Long 21470 1919-06-19
United States, New Jersey, Gloucester
PH
PH00417059 Bayard Long 21508 1919-06-19
United States, New Jersey, Gloucester, N along Railroad, Wenonah, 39.807285 -75.151492
PH
PH00417060 Joseph W. Adams 250 1926-06-13
United States, New Jersey, Gloucester, tributary to Edwards Run, 2 mi. SW of Mantua, 39.772516 -75.193362
PH
PH00417061 Joseph W. Adams 250 1926-06-13
United States, New Jersey, Gloucester, Edwards Run, 2 mi. SW of Mantua, 39.772516 -75.193362