USU:UTC
UTC00224189 Douglas K. Zang 87-83 1987-08-06
United States, Iowa, Jasper, South of Perry Lake
UNM:Vascular Plants
UNM0013885 G.W. Hall 3579 1961-09-07
United States, Connecticut, New Haven, On dry open railroad embankment adjacent to the Quinnipiac River nearits junction with the Muddy River south of North Haven.
NMC
30577 C.H. Bissell sn 1897-09-03
United States, Connecticut, Hartford, Southington
NMC
30589 W.H. Witte sn 1932-09-26
United States, New Jersey, Ocean, Manahawken towards Beach Haven
NMC
30576 K.K. MacKenzie 2470 1906-09-16
United States, New Jersey, Sussex, Cranberry Lake
NY
2891442 E. S. Burgess s.n. 1890-09-00
United States of America, District of Columbia, Washington D.C. Terra Cotta, 38.9537 -76.9983
NY
2891492 E. S. Burgess s.n. 1888-10-08
United States of America, District of Columbia, Terra Cotta., 38.9537 -76.9983
NY
2891401 E. H. Day 51 1877-09-29
United States of America, New York, New York Co., Courtland Saker
NY
02316614 W. D. Longbottom 18324 2012-10-05
United States of America, Delaware, Sussex Co., Town of Bridgeville, DE Rt. 404, Seashore Highway, at Bridgeville Branch [a stream], along roadside at edge of woods, 38.745783 -75.611669
NY
02457086 J. F. Poggenburg s.n. 1886-08-14
United States of America, New York, Bronx Co., Bedford Park, 40.872228 -73.886105
NY
2891439 K. K. Mackenzie 627 1903-10-04
United States of America, New Jersey, Bergen Co., Hackensack meadows, 40.805691 -74.06653
NY
02457084 E. P. Bicknell s.n. 1898-08-28
United States of America, New York, Bronx Co., S. W. Woodlawn Cemetery, 40.888433 -73.872358
NY
2891449 W. C. Brumbach 632 1933-09-07
United States of America, Pennsylvania, Berks Co., 1.4 miles W.S.W. of Gouglersville, 40.2737 -76.0457
NY
2891458 H. DeSaviller s.n. 1836-00-00
United States of America, Pennsylvania
NY
2891513 J. B. Brinton s.n. 1891-08-20
United States of America, Pennsylvania, Williams, 39.830639 -78.770575
NY
2891445 L. H. Lighthipe s.n. 1915-09-13
United States of America, New Jersey, Middlesex Co., 40.55493 -74.286308
NY
2891447 C. A. Hollick s.n. 1917-09-16
United States of America, New York, Richmond Co., Green Ridge, 40.561216 -74.169866
NY
2891373 J. von Schrenk s.n. 1876-08-25
United States of America, New York, Queens Co.
NY
2891363 M. McKee 1538 1932-09-14
United States of America, Indiana, Newton Co., W. of Enos
NY
2891496 B. H. Long 23565 1920-10-05
United States of America, New Jersey, Camden Co., Swale, s.w, along Cooper Creek. Osage
NY
2891378 E. G. Knight s.n. 1877-09-29
United States of America, New York, Courtland Lake
NY
2891490 E. J. Alexander s.n. 1933-09-02
United States of America, North Carolina, Boone Co.
NY
2891506 W. N. Clute 254 1898-09-03
United States of America, New York, Suffolk Co., Eastern Long Island, along coast, 40.862002 -72.411105
NY
2891427 G. V. Nash 248 1889-08-25
United States of America, New Jersey, Carlton Hill
NY
2891361 W. W. Denslow s.n.
United States of America, New York, New York Co., New York Island, 40.780142 -73.966707
NY
2891377 H. N. Moldenke 7869 1933-09-20
United States of America, New Jersey, Union Co., In marshy ground along roadside, 40.638709 -74.37202
NY
01057820 N. H. Holmgren 15466 2006-09-22
United States of America, New York, Westchester Co., City of White Plains, along the Bronx River footpath south of Main Street, just north of the Parkway overpass, 41.0256 -73.7819, 55m
NY
2891516 J. H. Lehr 503A 1954-09-05
United States of America, New York, Rockland Co., west side Hempstead Road south of Brick Church Road, 183m
NY
2891407 T. W. Edmondson 3201 1904-09-22
United States of America, New York, Richmond Co., Midland Beach, 40.573161 -74.094586
NY
02474285 R. F. C. Naczi 13375 2010-09-11
United States of America, Delaware, Kent Co., western edge of Bowers Beach, 39.0517 -75.41
NY
2891324 P. A. Rydberg s.n. 1901-08-31
United States of America, New York, Westchester Co., 40.912729 -73.82738
NY
2891345 W. C. Ferguson s.n. 1925-09-09
United States of America, New York, Suffolk Co., Point O' Woods, Long Island, 40.651619 -73.128955
NY
2891468 K. K. Mackenzie 7341 1916-09-09
United States of America, New Jersey, Monmouth Co., Leonardo, 40.420174 -74.059424
NY
2891388 S. R. Hill 9562 1980-09-20
United States of America, Maryland, Garrett Co., At RR crossing near Crabtree Creek, foot of Backbone Mtn., 39.457534 -79.227238, 2300m
NY
2891335 W. C. Ferguson s.n. 1918-10-04
United States of America, New York, Smithtown, Long Island, 40.856405 -73.216821
NY
2891356 T. G. Yuncker 10708 1941-08-30
United States of America, Indiana, Kosciusko Co., .5 mile south of North Webster
NY
2891380 J. H. Lehr 895A 1956-08-26
United States of America, New York, Rockland Co., west side railroad tracks, south of Rt. 202, Mt. Ivy
NY
2891379 J. H. Lehr 895B 1956-08-26
United States of America, New York, Rockland Co., west side railroad tracks, south of Rt. 202
NY
2891366 H. N. Moldenke 3087 1926-09-12
United States of America, New Jersey, Essex Co., St. Cloud
NY
2891382 R. S. Williams s.n. 1932-08-07
United States of America, New Jersey, Sussex Co., 41.053779 -74.624811
NY
2891386 E. P. Bicknell s.n. 1905-09-30
United States of America, New York, Aqueduct, Long Island. Costal Plain
NY
2891357 T. G. Yuncker 10702 1941-08-30
United States of America, Indiana, Kosciusko Co., .5 mile south of North Webster
NY
2891464 H. D. House 1626 1905-09-13
United States of America, Maryland, Prince George's Co., 38.963444 -76.931642
NY
2891504 F. W. Pennell 9859 1918-09-02
United States of America, New Jersey, Bergen Co., West of Westwood
NY
2891334 H. N. Moldenke 3130 1924-08-01
United States of America, New York, Nassau Co., Long Island, 40.652332 -73.557009
NY
2891414 L. K. Roberts s.n. 1911-09-12
United States of America, New York, Dutchess Co., 41.562038 -73.602627
NY
02474355 W. D. Longbottom 18250 2012-09-23
United States of America, Maryland, Dorchester Co., Elliott Island Road, Fishing Bay, 38.317856 -75.972411
NY
2891396 F. W. Pennell 1644 1914-09-05
United States of America, Pennsylvania, Delaware Co., 39.908064 -75.42207
NY
2891385 E. P. Bicknell 1905-09-30
United States of America, New York, Queens Co., Near aqueduct
NY
2891317 T. C. Porter 9571 1875-09-00
United States of America, Pennsylvania, Northampton Co., near Easton
NY
2891470 E. P. Bicknell 1905-09-30
United States of America, New York, Aqueduct
NY
2891507 C. A. Hollick s.n. 1886-08-22
United States of America, New York, Richmond Co., Kreischerville
NY
2891501 E. P. Bicknell 1902-09-16
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2891426 C. C. Curtis s.n. 1902-09-00
United States of America, Eastern Flora
NY
2891420 H. N. Moldenke 11820 1941-09-14
United States of America, New Jersey, Somerset Co., In wet meadow, Liberty Corner
NY
01264779 W. N. Clute s.n. 1899-09-01
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
2891444 A. M. Vail s.n. 1890-09-01
United States of America, New Jersey, Middlesex Co., Fresh Pond near New Brunswick, 40.483996 -74.441691
NY
2891469 A. M. Vail s.n. 1890-09-01
United States of America, New Jersey, Middlesex Co., Fresh Pond near New Brunswick, 40.483996 -74.441691
NY
2891459 A. Cronquist 4067 1945-09-03
United States of America, Wisconsin, just south of Winona, Winona County.
NY
02681274 M. H. Nee 55951 2008-08-27
United States of America, Wisconsin, Richland Co., along Quarry Rd at junction with Hwy. 58, ½ mile N of Loyd, 43.4269 -90.2436, 250m
NY
2891455 J. H. Barnhart 381 1889-08-22
United States of America, New York, Westchester Co., 41.065208 -73.861578
NY
2891343 J. T. Enequist 49 1918-08-25
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
2891375 F. W. Pennell 8960 1916-09-14
United States of America, Pennsylvania, Chester Co., 39.748442 -76.018558
NY
2891419 H. N. Moldenke 10327 1937-08-31
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2891369 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2891397 H. E. Stone s.n. 1926-09-12
United States of America, Pennsylvania, Chester Co., Darby Creek S. of Berwyn
NY
2891510 L. H. Lighthipe s.n. 1890-08-29
United States of America, New Jersey, Ocean Co., 40.069203 -74.049273
NY
2891376 W. L. C. Muenscher 6622 1938-09-05
United States of America, New York, Nassau Co., Edge of swamp south of Wantagh
NY
179094 J. Torrey s.n. 1846-00-00
United States of America, New York, Brooklyn, 40.655642 -73.93985
NY
2891489 E. S. Steele s.n. 1898-08-24
United States of America, West Virginia, Preston Co., 914m
NY
2891374 H. N. Moldenke 18535 1946-09-23
United States of America, Pennsylvania, Schuylkill Co., Along roadside, Andreas
NY
02457083 S. H. Burnham 347 1901-09-07
United States of America, New York, Bronx Co., Bedford Park Station., 40.8701 -73.885691
NY
2891443 H. D. House 1625 1905-09-13
United States of America, Maryland, Prince George's Co., 38.963444 -76.931642
NY
2891436 C. J. Moser s.n. 1832-09-00
United States of America, Pennsylvania, Bethlehem, 40.62489 -75.369428
NY
2891520 W. C. Ferguson 3386 1924-09-14
United States of America, New York, Orient, Long Island, 41.147261 -72.276121
NY
2891409 W. C. Ferguson 3386 1924-09-14
United States of America, New York, Orient, Long Island, 41.147261 -72.276121
NY
2891430 T. W. Edmondson 6355 1927-09-04
United States of America, Pennsylvania, Chester Co., Near Greenhill
NY
01264778 C. L. Gilly 447 1940-10-03
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862717 -73.875936
NY
2891323 M. A. Chrysler s.n. 1934-09-28
United States of America, New Jersey, Ocean Co., South of Point Pleasant
NY
2891336 W. C. Ferguson A-2 1919-08-09
United States of America, New York, Nassau Co., Long Island, 40.883409 -73.554696
NY
2891337 W. C. Ferguson A-1 1919-08-09
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
2891347 E. P. Bicknell 9021 1914-09-06
United States of America, New York, Nassau Co., Long Island, near Hewlett Pumping Station, 40.643159 -73.695686
NY
2891417 A. MacElwee s.n. 1895-09-14
United States of America, Pennsylvania, Delaware Co., Williamson School, 39.908064 -75.42207
NY
2891441 N. Taylor 1644 1909-09-11
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
2891440 E. S. Miller s.n. 1869-09-28
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
2891484 K. K. Mackenzie 4380 1909-09-06
United States of America, New Jersey, Morris Co., 40.787061 -74.689962
NY
2891499 M. Ruger s.n.
United States of America, New York, Long Island, 40.854732 -72.952297
NY
2891475 K. K. Mackenzie s.n. 1919-09-02
United States of America, New Jersey, Monmouth Co., 40.985931 -74.742109
NY
2891485 K. K. Mackenzie 4380 1909-09-06
United States of America, New Jersey, Morris Co., 40.787061 -74.689962
NY
2891454 C. F. Austin s.n.
United States of America, New York
NY
2891503 F. W. Pennell 8692 1916-09-05
United States of America, New York, Putnam Co., south of Dykemans
NY
2891505 F. W. Pennell 8010 1916-08-10
United States of America, Pennsylvania, Chester Co., 39.979553 -75.590766
NY
2891325 N. Taylor 1733 1909-09-18
United States of America, New York, Westchester Co., 41.095003 -73.763718
NY
2891332 W. C. Ferguson 3502 1924-10-04
United States of America, New York, Nassau Co., Long Island, 40.652332 -73.557009
NY
2891480 W. M. Canby s.n. 1864-08-00
United States of America, Pennsylvania, Chester Co.
NY
2891452 R. K. Godfrey 2203 1937-08-22
United States of America, North Carolina, Wake Co., 18 m. North of Raleigh, 35.772258 -78.638615
NY
2891350 E. P. Bicknell 9017 1905-09-30
United States of America, New York, aqueduct, Long Island
NY
2891349 E. P. Bicknell 9018 1906-09-16
United States of America, New York, Auerbachs, Long Island, 40.636881 -73.683106
NY
02457085 E. P. Bicknell 9058 1898-08-28
United States of America, New York, Bronx Co., S. W. Woodlawn Cemetery, 40.888433 -73.872358
NY
2891348 E. P. Bicknell 9019 1907-08-29
United States of America, New York, Nassau Co., N. of Bellmore, 40.676443 -73.535407