NY
2842669 J. H. Barnhart 921 1895-05-06
United States of America, New York, Bronx Co., Fordham, 40.86137 -73.884621
NY
2842666 G. H. Shull 341 1905-05-01
United States of America, New York, Suffolk Co., By roadside west of Factory school
NY
2842646 K. K. Mackenzie 126 1903-05-17
United States of America, New Jersey, Essex Co., 40.809894 -74.236218
NY
2842641 K. K. Mackenzie 8248 1918-04-28
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183
NY
2842653 E. S. Steele s.n. 1896-04-12
United States of America, District of Columbia, Washington D.C. Washington D.C. and Vicinity, Virginia side and Maryland, 38.878656 -77.053505
NY
2842709 W. R. Maxon 240 1916-05-09
United States of America, District of Columbia, Washington D.C. Dry open hillside near Congress Heights, 38.84141 -76.998022
NY
2842683 N. Taylor 10 1909-05-10
United States of America, New York, Rockland Co., Sneedens [Snedens] Landing, 41.011208 -73.913469
NY
2842702 E. P. Bicknell 4728 1908-06-19
United States of America, Massachusetts, Nantucket Co., Miacomet Pines, Nantucket Island
NY
2842723 M. L. Fernald 16878 1918-07-03
United States of America, Massachusetts, Barnstable Co.
NY
2842644 L. H. Lighthipe s.n. 1916-05-24
United States of America, New Jersey, Somerset Co., 40.399109 -74.639989
NY
2842681 J. A. Bisky s.n. 1886-05-00
United States of America, New York, Great Neck, LI
NY
2842682 E. P. Bicknell 4722 1881-05-15
United States of America, New York, Bronx Co., Hemlock woods of Fordham, Bronx
NY
2842714 E. P. Bicknell 4724 1904-06-11
United States of America, New York, Valley Stream, 40.66304 -73.705432
NY
2842725 H. N. Moldenke 8432 1935-05-14
United States of America, Maryland, Worcester Co., 38.176118 -75.392009
NY
2842697 F. C. Seymour 573 1926-05-12
United States of America, Massachusetts, Hampden Co.
NY
2842711 F. W. Pennell 10923 1920-07-13
United States of America, Pennsylvania, Monroe Co., 41.10009 -75.358795
NY
2842722 F. Blanchard 1891-04-26
United States of America, District of Columbia, Washington D.C. Ivy City, 38.915567 -76.984907
NY
2842691 M. L. Fernald s.n. 1902-05-08
United States of America, Massachusetts, Middlesex Co., 42.447318 -71.2245
NY
2842689 K. M. Wiegand 1088 1911-06-22
United States of America, Massachusetts, Worcester Co., Valley of the Blackstone River
NY
2842654 W. N. Clute 3 1898-05-30
United States of America, New York, Suffolk Co., Eastern Long Island, 40.864927 -72.410387
NY
2842704 A. T. Beals s.n. 1924-05-31
United States of America, New York, Columbia Co., 42.360891 -73.598616
NY
2842684 D. T. MacDougal s.n. 1901-00-00
United States of America, Connecticut, Fairfield Co., 41.146763 -73.494845
NY
2842670 T. W. Edmondson 777 1894-07-00
United States of America, Pennsylvania, Philadelphia Co., Wayne Junction
NY
2842700 W. C. Ferguson s.n. 1919-04-26
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2842642 Herbarium of Miss Anna Murray Vail s.n. 1890-05-07
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2842648 P. Wilson s.n. 1917-05-20
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2842701 W. C. Ferguson s.n. 1919-05-05
United States of America, New York, Suffolk Co., Long Island, 40.801169 -73.12373
NY
2842715 W. C. Ferguson s.n. 1919-05-16
United States of America, New York, New York Co., Central Park, 40.782323 -73.965416
NY
2842710 F. C. Seymour 1232 1917-06-08
United States of America, Massachusetts, Dukes Co., West Tisbury, Martha's Vineyard
NY
2842708 H. J. Banker 2864 1916-05-13
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
2842647 P. Wilson s.n. 1917-05-20
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2842637 F. W. Pennell 2014 1909-04-25
United States of America, Pennsylvania, Delaware Co., Rockdale, 39.887889 -75.439085
NY
2842639 P. A. Rydberg s.n. 1917-05-30
United States of America, Delaware Water Gap
NY
2842643 K. K. Mackenzie s.n. 1919-05-18
United States of America, New Jersey, Middlesex Co., 40.543877 -74.362776
NY
02842636 F. W. Pennell 2068 1909-05-15
United States of America, Pennsylvania, Delaware Co., 39.910887 -75.32644
NY
2842707 Collector unknown s.n. 1884-00-00
United States of America, Colorado
NY
2842638 C. S. Williamson s.n. 1903-05-00
United States of America, Pennsylvania, Castle Rocks
NY
2842660 F. S. Earle 520 1902-05-08
United States of America, New Mexico, Sacraments Mts.
NY
2842695 J. K. Small s.n. 1889-04-20
United States of America, Pennsylvania, Lancaster Co., 39.9301 -76.379406
NY
2842650 W. W. Eggleston 1196+1195 1899-05-24
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
03067626 W. W. Eggleston 1196+1195 1899-05-24
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
2842718 J. K. Small s.n. 1891-05-09
United States of America, Pennsylvania, Lancaster Co., Banks of the Susquehanna
NY
2842680 W. C. Ferguson s.n. 1919-04-25
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298
NY
2842713 W. C. Ferguson s.n. 1919-05-01
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
2842679 W. C. Ferguson s.n. 1919-05-03
United States of America, New York, Nassau Co., Great Neck, 40.803581 -73.733443
NY
2842693 Collector unspecified s.n.
United States of America, New York
NY
2842694 E. G. Knight s.n. 1877-06-05
United States of America, New York, Queens Co., Whitestone, Long Id.
NY
2842719 J. K. Small s.n. 1891-05-02
United States of America, Pennsylvania, York Co., Two miles N. Wrightsville, along the Susquehanna
NY
2842674 E. T. Moldenke 9604 1937-05-27
United States of America, Vermont, Windham Co., 42.985636 -72.655926
NY
2842692 J. K. Small s.n. 1889-04-20
United States of America, Pennsylvania, Lancaster Co., 39.926489 -76.25218
NY
2842640 N. Taylor 1760 1910-04-25
United States of America, New Jersey, Monmouth Co., 40.260147 -74.274654
NY
2842699 W. C. Ferguson 5385 1927-04-30
United States of America, New York, Nassau Co., 40.817896 -73.499665
NY
2842724 M. A. Day 20 1900-05-29
United States of America, Massachusetts, Nantucket Co., Nantucket
NY
2842687 K. M. Wiegand s.n. 1908-05-29
United States of America, Massachusetts, Middlesex Co., South Natick, dry bank, just across street RR bridge
NY
2842712 F. W. Pennell 6810 1916-05-30
United States of America, New York, Sullivan Co., 41.424815 -74.762108
NY
2842664 P. A. Rydberg 8111 1908-08-23
United States of America, Virginia, White Top Mountain
NY
2842667 P. A. Rydberg 8112 1908-08-23
United States of America, Virginia, White Top Mountain
DBG:KHD
KHD00050541 Marion W. Porter s.n. 1934-05-14
United States of America, Massachusetts, Hampshire, 1 mile west of Leeds., 42.351508 -72.720385
DBG:KHD
KHD00050538 P. O. Schallert s.n. 1933-04-27
United States of America, North Carolina, Meadow Brook Pool.
EIU
EIU022369 Jansson, Herb K.P. 1927-05-27
USCH:MAIN
USCH0055290 Batson, Wade T. Jr. s.n. 1953-04-20
United States, South Carolina, Barnwell, SRS; Station 84, 33.23666 -81.519375, 60 - 60m
KSP
KSP031285 W.W. Holland 6241 1990-07-11
United States, Washington, Whatcom, East sand south of Glacier along Washington 542 Picture Lake and Mt. Shuksan, 48.865741 -121.676144
WIS
v0299664WIS Van Schaack, George B. 1177 1946-05-30
United States, New Hampshire, Carroll, Tamworth, Story Brook, 43.92065 -71.24958, 152m
LSU-NO:Vascular Plants
NO0064726 H. M. Bradbury 35 1949-05-13
United States, Massachusetts, Hampshire
NCSC:NCSC
NCSC00012268 Wilbur H. Duncan, James W. Hardin 14829 1953-03-28
United States, Georgia, Monroe, SW of Forsyth. PIEDMONT PROVINCE, 33.018784 -83.921837
NCSC:NCSC
NCSC00012184 R. K. Godfrey, William B. Fox, F. Woods 49032 1949-04-14
United States, North Carolina, McDowell, Mackey Creek, 5 miles east of Old Fort, along U. S. Rt. 64., 35.6995528223474 -82.05552255654145
NCSC:NCSC
NCSC00012183 R. K. Godfrey, William B. Fox, F. Woods 49058 1949-04-11
United States, North Carolina, Haywood, Great Smoky Mt. Nat'l Park, along Rt. N. C. 284., 35.58105484830904 -83.00690227844856
NCSC:NCSC
NCSC00012185 Murray F. Buell 1272 1936-04-12
United States, North Carolina, Wake, Opening below Clarkson's home. Barmettler St. Raleigh, Wake Co. , N. C., 35.81526341717362 -78.64438624986636
BEREA
BEREA023630
United States, Kentucky, Madison
BEREA
BEREA023631
United States, Kentucky, Madison
GA
GA158407
United States, North Carolina, Unspecified County, Unspecified County, NC
GA
GA158390
United States, Kentucky, Rockcastle County, Rockcastle County, KY
BRIT:VDB
BRIT316834
United States, Connecticut, Hartford
FUGR
FUGR0006687
United States, South Carolina, Greenville
FUGR
FUGR0006644 1945-04-25
United States, South Carolina, Greenville
DOV
DOV0034166 Merritt J. Murray 2484 1933-04-30
United States, New York, Suffolk, Cold Spring Harbor
DOV
DOV0033980 S.J. Finesmith s.n. 1939-05-05
United States, Delaware, New Castle, Newark (Iron Hill)
DOV
DOV0034006 Theresa Schreppler s.n. 1939-04-27
United States, Delaware, New Castle, Pencader Hundred
SWMT
SWMT01679 Wunderlich 1937-04-01
United States, Tennessee
HTTU
HTTU015109 Joe Wooden
United States, Tennessee, Putnam
COLO:V
01130640
United States, Connecticut
CalBG:RSA
RSA0335253
United States, Massachusetts
CATU
CATU001892 unknown
United States, North Carolina, Rowan, unknown
CATU
CATU001893 R Stirewalt
United States, North Carolina, Rowan, Salisbury
TAES
Robert A. Chuda 30 1972-05-23
United States, Massachusetts, Middlesex