ASU:Plants
Ronald L. Stuckey 6696 1968-05-31
USA, Ohio, Ottawa, East side of Alexander Pike, southeast portion of the Marblehead Peninsula, ca. 1 mile south of the town of Marblehead, 41.531829 -82.726803
ASU:Plants
Virginius H. Chase 14468 1957-05-27
USA, Illinois, Peoria, Horseshoe Bottom overlook., 40.688649 -89.6451
ASC
ASC00032995 W. Gillis 14712 1978-06-14
United States, Michigan, Allegan, Along M-89, 42.586069 -85.928473
USU:UTC
UTC00169359
United States, Michigan, Ionia
USU:UTC
UTC00026842 Bassett maguire 6691 1929-06-26
United States, New York, Tompkins, FAll Creek Gorge, 42.451787 -76.487903
UNM:Vascular Plants
UNM0066358 G.T. Jones 67-6-11-508 1967-06-11
United States, Ohio, Erie, Northwest corner of Groton Township.
NMC
24561 C.C. Deam sn 1906-06-03
United States, Indiana, Allen, in Robinson Park
NMC
24568 A. Chase 873 1898-06-29
United States, Illinois, unknown, Lamont
NY
601812 W. W. Eggleston 1515 1899-06-08
United States of America, Vermont, Twin Mountains, West Rutland
NY
603127 F. Bartley 225 1936-05-31
United States of America, Ohio, Jackson Co., Rock Run, Liberty Township
NY
02281330 W. D. Longbottom 17468 2012-05-28
United States of America, West Virginia, Grant Co., South of Bayard, along Al Brown Road, south of railroad tracks at LIttle Buffalo Creek, roadside, 39.25711 -79.34744
NY
800883 R. M. Lowden 4967 1992-05-28
United States of America, Ohio, Franklin Co., Perry Twp, 1 mile south of Lane Road, park area along east bank of the Scioto River, 40.0336 -83.0939
NY
601884 Collector unspecified s.n.
United States of America
NY
601847 K. K. Mackenzie s.n. 1920-06-10
United States of America, New Jersey, Somerset Co., Bound Brook
NY
601877 A. Commons
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
601817 E. S. Watson s.n. 1890-05-00
United States of America, Connecticut, South Windsor
NY
603109 R. C. Friesner 14334 1940-06-07
United States of America, Indiana, Huntington Co., Roadside bank along Road 24, 3 miles west of Huntington.
NY
601795 J. L. C. Marie-Victorin 58019 1942-08-03
Canada, Quebec, Bryson
NY
601850 K. K. Mackenzie 8378 1918-07-04
United States of America, New Jersey, Rocky Hill, 40.399893 -74.640246
NY
601858 F. Tweedy s.n. 1879-06-00
United States of America, New Jersey, Plainfield, 40.613649 -74.412181
NY
601834 G. E. Kellar s.n. 1922-06-17
United States of America, New York, Williamsville, 42.963947 -78.737809
NY
601893 G. L. Webster 6824 1958-07-01
United States of America, Michigan, Washtenaw Co., New botanic garden site, east of Ann Arbor
NY
601898 See Collection Notes s.n. 1865-06-00
United States of America
NY
601900 R. A. deLanglade 18748 1961-05-30
United States of America, Indiana, Warren Co., Northeast part of Warren Co.
NY
603118 E. J. Grimes 127 1910-07-04
United States of America, Indiana, Montgomery Co., Hillside at Shades
NY
601792 C. O. Grassl 3676 1932-08-04
Canada, Ontario, Gore Bay, Manitoulin Island
NY
601891 O. A. Farwell 2708 1912-06-11
United States of America, Michigan, Near Rochester, 42.680588 -83.133821
NY
601802 J. Macoun s.n. 1884-06-12
Canada, Ontario, Belleville
NY
603125 A. W. Cusick 28155 1989-06-06
United States of America, Ohio, Lorain Co., Top of bluff above Vermilion River; junction of Brownhelm and Vermilion Roads, south of Vermilion, Brownhelm Township, Vermilion East Quad.
NY
601899 A. Brown s.n. 1890-06-04
United States of America, Virginia, Egglestons
NY
601873 A. A. Heller 810 1893-06-02
United States of America, Pennsylvania, Lancaster Co., Collected south of Lancaster, on the Conestoga. [Inferred county from precise loc.], 40.037876 -76.305514
NY
603130 M. S. Bebb s.n.
United States of America, Illinois, Ogle Co., 42.042645 -89.320654
NY
601816 See Collection Notes s.n. 1904-06-30
United States of America, Connecticut, Milford and Shelton
NY
601826 G. T. Hastings s.n. 1895-06-08
United States of America, New York, Tompkins Co., Ithaca. [Inferred county from precise loc.], 42.440628 -76.496607
NY
601821 Dr. Hadley s.n.
United States of America, New York, Fairfield
NY
601855 Collector unspecified s.n.
United States of America
NY
601803 J. Macoun 54491 1901-06-05
Canada, Ontario, Sandwich
NY
601895 H. D. D. Ripley 9070 1948-06-06
United States of America, Michigan, Kent Co., 2 miles east of Cascade, 42.9119 -85.4583
NY
601837 See Collection Notes s.n. 1870-00-00
United States of America, New York, Troy, 42.728412 -73.691785
NY
601868 H. W. Pretz 619 1907-07-13
United States of America, Pennsylvania, Lehigh Co., 1 mile west of Summit Lawn, 40.559264 -75.452591
NY
601794 F. W. Johnson s.n. 1921-06-19
Canada, Ontario, [appears to be: Pt. Abion]
NY
601885 R. R. Dreisbach 4831 1927-06-07
United States of America, Michigan, Midland Co., One mile west of Midland., 43.615581 -84.267219
NY
601874 A. A. Heller s.n. 1893-06-02
United States of America, Pennsylvania, Lancaster Co., Collected south of Lancaster, on the Conestoga. [Inferred county from precise loc.], 40.037876 -76.305514
NY
601820 Illegible collector name s.n.
United States of America, New York, Near Albany, 42.652579 -73.756232
NY
02313157 M. A. Vincent 14754 2010-06-11
United States of America, West Virginia, Pendleton Co., Along Rt. 33, Judy Gap, pull-off at curve., 38.70415 -79.415667, 988m
NY
603113 C. C. Deam s.n. 1897-06-18
United States of America, Indiana, Wells Co., 40.729187 -85.22122
NY
601897 L. Foote s.n. 1863-05-28
United States of America, Michigan, Washtenaw Co., 42.270872 -83.726329
NY
603129 S. R. Hill 29201 1997-06-03
United States of America, Illinois, Cass Co., Beardstown; railroad prairie, between tracks at Burlington Northern RR yards. Sand prairie 1.7 miles south of Route 125 bridge., 39.984707 -90.417948
NY
601888 C. A. Davis s.n. 1892-06-17
United States of America, Michigan, Gratiot Co., 43.37892 -84.659727
NY
601881 R. E. Shanks 1982 1942-05-13
United States of America, Tennessee, Montgomery Co., Near Red River at New Providence
NY
601801 J. M. Gillett 6214 1952-06-20
Canada, Ontario, Hastings Co., Marmora Township, Concession 6, Lot 5, 2 miles northeast of Marmora., 44.503811 -77.654626
NY
603117 C. M. Ek s.n. 1942-06-14
United States of America, Indiana, Miami Co., 3 miles west of Peru, 40.753639 -86.126274
NY
601896 M. S. Bebb s.n. 1860-05-00
United States of America, Illinois, About Salem
NY
603105 A. R. Bechtel 12399 1928-06-22
United States of America, Indiana, Montgomery Co., [Balhinch?], Brown Township
NY
603110 G. W. Wilson s.n. 1893-06-10
United States of America, Indiana, Hamilton Co., Mattsville
NY
601892 F. W. Pennell 20402 1937-06-06
United States of America, Michigan, Genesee Co., About 1 mile south of Teignmouth
NY
601870 T. W. Edmondson s.n. 1894-06-00
United States of America, Pennsylvania, Germantown, 40.028593 -75.1752
NY
601836 H. N. Moldenke 11553 1941-06-08
United States of America, New York, Westchester Co., Sterling Farms, Armonk, 41.126485 -73.71402
NY
601829 H. J. Banker 2925 1919-06-11
United States of America, New York, Melrose
NY
601831 N. Taylor 1910 1910-05-28
United States of America, New York, Ulster Co., Saugerties, 42.077591 -73.952913
NY
601804 See Collection Notes s.n. 1889-06-06
Canada, Ontario, 1000 Islands
NY
603106 A. R. Bechtel 13150 1930-06-07
United States of America, Indiana, Montgomery Co., Opposite and below Shades
NY
601823 P. Wilson s.n. 1916-07-11
United States of America, New York, Ulster Co., Vicinity of Glasco, 42.045028 -73.95489
NY
601875 H. N. Moldenke 2870 1926-06-08
United States of America, Pennsylvania, Perry Co., Liverpool, 40.574807 -76.989145
NY
601853 F. H. Blodgett s.n. 1894-05-28
United States of America, New Jersey, New Brunswick, 40.486085 -74.445811
NY
601851 K. K. Mackenzie 2872 1907-08-25
United States of America, New Jersey, Highland Park, 40.502138 -74.428867
NY
603103 A. R. Bechtel 11899 1927-06-16
United States of America, Indiana, Montgomery Co., Spring Ledge, Crawfordsville
NY
601805 M. L. Fernald 14496 1916-09-17
United States of America, Maine, Penobscot Co., 44.934235 -68.645309
NY
601856 H. N. Moldenke 9717 1937-06-13
United States of America, New Jersey, Passaic Co., Echo Lake, 41.059855 -74.411949
NY
601878 T. H. Kearney s.n. 1897-05-23
United States of America, District of Columbia, Vicinity of Washington D.C.
NY
603123 T. Morong s.n. 1872-09-23
United States of America, Ohio, [Pub.?]-in-Bay Island; on limestone banks of Lake Erie
NY
601840 M. Cipperley s.n. 1905-06-00
United States of America, New York, Rensselaer Co., Richard Lake
NY
601843 W. C. Brumbach 7585 1971-06-11
United States of America, Pennsylvania, Berks Co., Harmony Church, Caernarvon Township, 40.18177 -75.877681
NY
601879 E. S. Burgess s.n.
United States of America, Chain Bridge, Potamac River
NY
601862 A. M. Vail s.n. 1888-00-00
United States of America, New Jersey, New Brunswick, 40.486085 -74.445811
NY
603128 T. G. Yuncker | W. H. Welch 10483 1941-06-15
United States of America, Michigan, Saint Joseph Co., 3 miles east of Mendon, 42.006423 -85.391493
NY
601813 C. Harriot s.n. 1900-06-20
United States of America, Massachusetts, Berkshire
NY
601825 F. W. Johnson 1115 1918-06-23
United States of America, New York, Erie Co., 42.896501 -78.854232
NY
601838 L. M. Snow s.n. 1914-07-08
United States of America, New York, Tompkins Co., Estes Glen [=Esty's Glen], Ithaca, 42.498579 -76.496607
NY
601815 W. Lucian 76 1940-06-09
United States of America, Connecticut, Kent Falls, Kent, 41.759264 -73.439875
NY
601849 K. K. Mackenzie 6458 1915-06-19
United States of America, New Jersey, Hunterdon Co., Milford, 40.567957 -75.093627
NY
01393050 M. C. Pace 556 2012-06-19
United States of America, New York, Schuyler Co., Along road above Catherine Creek Management Area, Watkins Glen, 42.374992 -76.849781
NY
603126 A. W. Cusick 28841 1990-05-22
United States of America, Ohio, Madison Co., Prairie remnant on north side of RR, 0.1-0.2 mile southwest of Neil East Road crossing and south of US Route 42, Paint Township. Florence Quad.
NY
601811 W. W. Eggleston s.n. 1892-07-23
United States of America, Vermont, Twin Mountains, West Rutland
NY
601810 F. Dobbin s.n. 1938-06-19
United States of America, Vermont, Arlington, 43.0748 -73.153996
NY
601861 A. M. Vail s.n. 1890-06-13
United States of America, New Jersey, Raritan River Bluffs, New Brunswick
NY
601860 A. M. Vail s.n. 1890-06-13
United States of America, New Jersey, Raritan River Bluffs, New Brunswick
NY
601807 W. H. Blanchard 34 1903-07-05
United States of America, Vermont, Bennington Co., Arlington, 43.0748 -73.153996
NY
603115 C. C. Deam 10933 1912-06-05
United States of America, Indiana, Kosciusko Co., 1/2 mile south of Leesburg., 41.324745 -85.849992
NY
603112 S. McCoy 2265 1930-00-00
United States of America, Indiana, Marion Co., Botanical Garden of Butler University
NY
601876 N. L. Britton s.n. 1904-07-02
United States of America, Pennsylvania, Lancaster Co., From the vicinity of McCall's Ferry, PA. Near Cully's.
NY
601833 H. Gillman s.n. 1857-07-04
United States of America, New York, Watertown, 43.974784 -75.910756
NY
01265313 W. D. Longbottom 13440 2010-05-30
United States of America, Maryland, Allegany Co., North of Little Orleans, at the south end of Yonkers Road at Fifteen mile Creek, growing in woods along the road to the creek, 39.47411 -78.39108
NY
601871 J. Bright 10425 1935-06-21
United States of America, Pennsylvania, Bucks Co., On cliffs along Delaware River near Tinicum, 40.448437 -75.107672
NY
00713921 C. T. Rogerson s.n. 1946-06-14
United States of America, New York, Tompkins Co., Six Mile [=Sixmile] [Creek?]
NY
773557 Illegible collector name s.n. 1861-00-00
Bermuda
NY
601859 W. H. Leggett s.n. 1871-06-07
United States of America, New Jersey, Bergen Point
NY
601848 K. K. Mackenzie 2680 1907-07-04
United States of America, New Jersey, Passaic Co., Pompton, 40.991486 -74.279593
NY
601832 O. A. Phelps 1744 1915-07-29
United States of America, New York, Dekalb [=De Kalb], 44.49895 -75.342715
NY
601793 F. W. Johnson s.n. 1923-06-17
Canada, Ontario, Niagara River, near Niagara Glen