ASU:Plants
ASU0111152 G. Montgomery 1968-07-22
USA, Louisiana, Ouachita, 1 mi N of Swartz near Ashland Oil co.
ASU:Plants
ASU0111153 A.E. Radford 14551 1956-07-27
United States, North Carolina, Montgomery, NC 109, 3 mi W of Troy
ASU:Plants
ASU0111154 C.F. Batchelder 4567 1918-09-10
United States, New Hampshire, Merrimack, 42.865086 -71.4934
ASU:Plants
ASU0111155 H.E. Ahles 79900 1974-08-31
USA, Vermont, Rutland, 1.5 mi NW of Cuttingsville on Vt Rte 103.
ASU:Plants
ASU0111156 S. Garanin 7217 1972-07-29
United States, Massachusetts, Franklin, Near Deerfield River, Power Plant #2, Buckland
ASU:Plants
ASU0111157 K. Vincent 2308 1979-06-14
United States, Louisiana, Vermilion, Plants of Louisiana. in colonies along US 167 near jct. with LA 699, ca. 1.7 mi. S of Maurice
ASU:Plants
ASU0111158 C.M. Allen 8757 1979-06-02
USA, Louisiana, La Salle, along LA 115, ca 1.5 mi N of Deville
ASU:Plants
ASU0111159 C.M. Allen 8814 1979-06-03
United States, Louisiana, Union, along Union Parish Rd. 6640 ca 0.8 mi. W of Truxno, 32.947728 -92.426966
ASU:Plants
ASU0111160 D. Demaree 63823 1971-06-24
United States, Arkansas, Yell, Plants of Arkansas. The Ouachita Region. Yell County. Plainview. Elevation ft. 400, 122m
ASU:Plants
ASU0111161 H.L. Chambers 1607 1958-10-08
USA, Connecticut, New Haven, 1.0 mi above tunnel on West Rock, Baldwin Parkway
ASU:Plants
ASU0111162 D. Demaree 19565 1939-07-04
United States, Arkansas, Bradley, P.O. Moro Bay., 27m
ASC
ASC00019627 G. Montgomery s.n. 1968-07-22
United States, Louisiana, Ouachita, Near La. 139, 1.0 mi N of Swartz near Ashland Oil Co., 32.583264 -91.985131
DES
DES00014418 R. Dale Thomas 45301 1975-06-17
USA, Louisiana, Lincoln Parish, Roadbank of LA 507 S of Interstate, just N of Simsboro, 32.54625 -92.786778
USU:UTC
UTC00228376 H.L. Chambers 1578 1958-07-24
United States, Connecticut, New Haven, unspecified
NMC
23195 F.E. McDonald sn 1894-07-00
United States, Illinois, Peoria, Peoria
NMC
23194 C.H. Bissell 200/2151 1897-08-07
United States, Connecticut, Hartford, E Windsor
NMC
23193 A.S. Hitchcock 796 1896-00-00
United States, Kansas, Cherokee
NMC
23192 W.M. Pollock
United States, West Virginia, Upshur, detailed locality information protected
NY
3092007 J. B. Brinton s.n. 1890-08-10
United States of America, New Jersey, Gloucester Co., 39.790658 -75.236721
NY
3091991 S. R. Hill 9471 1980-08-19
United States of America, Connecticut, Hartford Co., moist pasture near Collier Swamp, N side of Prospect Street across from Incarnation Church
NY
3091938 J. K. Small
United States of America, New York, Richmond Co., detailed locality information protected
NY
3092098 D. Demarée 19584 1937-07-24
United States of America, Arkansas, Cross Co., Creek bottoms, 35.24925 -90.71067, 76m
NY
3092082 R. D. Thomas 170472 2001-06-30
United States of America, Arkansas, Lonoke Co., Along Ark. 367 at a small stream on the south side of Cabot; east of U.S. 67, 34.965572 -92.026686
NY
3092078 D. Demarée 20030 1939-08-16
United States of America, Arkansas, Yell Co., Jones Mt, 35.186356 -93.203466, 107m
NY
02691835 D. E. Atha
United States of America, New York, New York Co., detailed locality information protected
NY
3092028 H. W. Pretz 2748 1910-07-30
United States of America, Pennsylvania, Northampton Co., above Southport
NY
3091988 W. H. Welch 1226 1934-07-01
United States of America, Arkansas, West of Casa, 35.0288 -93.133739
NY
1138282 G. V. Nash
United States of America, New York, Bronx Co., detailed locality information protected
NY
3091967 F. C. MacKeever MV148 1958-09-05
United States of America, Massachusetts, Dukes Co., road to Gay Head
NY
3091982 H. N. Moldenke 18572 1946-09-29
United States of America, New Jersey, Somerset Co., Chimney Rock. near Martinsville, 40.579825 -74.556823
NY
3091950 J. H. Barnhart
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3091927 W. W. Eggleston 1898-08-11
United States of America, Vermont, Windsor Co.
NY
3091968 E. P. Bicknell 7394 1904-08-31
United States of America, Massachusetts, Nantucket Co., Wauwinet
NY
3092079 D. Demarée 21596 1940-09-15
United States of America, Arkansas, Ashley Co., Lone Pine Prairies. P.O. Mist, 33.274079 -91.691558, 61m
NY
3092001 D. Demarée 17999 1938-07-31
United States of America, Arkansas, Lonoke Co., 34.798231 -91.731933, 72m
NY
3092103 J. K. Small
United States of America, New York, detailed locality information protected
NY
3091912 S. T. McDaniel 1182 1959-07-10
United States of America, Arkansas, Lee Co., 7 miles west of Marianna, just south of Oak Forest, 34.773646 -90.881237
NY
3092110 J. K. Small s.n. 1892-08-05
United States of America, Virginia, Smyth Co., S.W. Virginia, on Nick's Creek, at base of Pine Glade Mountain, 762m
NY
3091955 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3091939 C. C. Curtis
United States of America, New York, Richmond Co., detailed locality information protected
NY
3092000 D. Demarée 19565 1939-07-04
United States of America, Arkansas, Bradley Co., Moro Bay, 33.306725 -92.350465, 27m
NY
3091993 H. E. Hasse s.n. 1885-07-00
United States of America, Arkansas, Pulaski Co., 34.731246 -92.348647
NY
3091962 A. R. Northrop 1901-08-00
United States of America, Massachusetts, Dukes Co., Nashawena Island, Elizabeth Islands
NY
1582701 A. Gray s.n. 1841-07-00
United States of America, South Carolina, In montibus Carolinae Septentrionalis
NY
3092091 G. H. Shull 162 1902-08-04
United States of America, Maryland, Mill Creek, 39.029027 -76.489918
NY
03691943 W. D. Longbottom 21318 2014-07-25
United States of America, Maryland, Anne Arundel Co., Patuxent Research Refuge, North Tract, (formerly a part of Fort George G. Meade) growing under power line right of way near “Sundew Bog” in open fields under the power line., 39.040181 -76.758356
NY
3092109 F. W. Pennell 12866 1925-09-05
United States of America, Delaware, Sussex Co., s. of Robbins
NY
3091969 W. W. Eggleston 1898-08-11
United States of America, Vermont, Windsor Co.
NY
3091977 K. K. Mackenzie 2962 1907-09-00
United States of America, New Jersey, Essex Co., 40.873921 -74.223736
NY
3092080 D. Demarée 23288 1942-06-28
United States of America, Arkansas, Cleveland Co., 33.861145 -92.28923
NY
3091923 K. M. Wiegand 1908-07-28
United States of America, Massachusetts, Norfolk Co., roadside, Great Plains Ave.
NY
3092068 L. M. Andrews 690a 1969-10-06
United States of America, Vermont, Bennington Co., 42.878134 -73.196774
NY
3091983 J. K. Small s.n. 1891-09-26
United States of America, Pennsylvania, York Co., Vicinity of McCall's Ferry.
NY
3092108 L. M. Andrews 690 1969-10-06
United States of America, Vermont, Bennington Co., 42.878134 -73.196774
NY
3092066 J. K. Small s.n. 1895-07-24
United States of America, Georgia, Charlton Co., Collected in the St. Mary's River Swamp, below Trader's Hill.
NY
3092027 J. K. Small s.n. 1889-07-24
United States of America, Pennsylvania, Vicinity of Gap.
NY
3092045 P. Wilson 1916-09-04
United States of America, New Jersey, Essex Co., 40.786625 -74.268217
NY
3092047 K. K. Mackenzie s.n. 1916-07-16
United States of America, New Jersey, Bergen Co., Rochelle Park, 40.906283 -74.079518
NY
00429470 T. Nuttall s.n. 1820-00-00
United States of America, Arkansas
NY
3092064 E. J. Palmer 8125 1915-06-24
United States of America, Arkansas, Saline Co., 34.573584 -92.574468
NY
3092092 H. N. Moldenke 20384 1949-07-29
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3092084 R. D. Thomas 170741 2001-07-02
United States of America, Arkansas, Monroe Co., Rights-of-way of Ark. 1 and electrical power lines beside Cypress Creek one mile northeast of Cross Roads, 34.433356 -91.05328
NY
3092014 K. K. Mackenzie 2228 1906-07-29
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3092081 D. Demarée 23897 1942-08-28
United States of America, Arkansas, Ashley Co., 33.224801 -91.797885, 52m
NY
3092020 A. T. Beals Salem8-2-2 1924-08-31
United States of America, New Jersey, Salem Co., along RR 1/4 m. n.e. of Alloway Juction
NY
3091964 F. C. Seymour 1332 1916-07-27
United States of America, Massachusetts, Dukes Co.
NY
3092003 D. Demarée 17646 1938-06-11
United States of America, Arkansas, Ashley Co., 33.224801 -91.797885, 76m
NY
3092048 H. Kaji s.n. 1924-08-31
United States of America, New Jersey, Salem Co., along RR 1/4 m. n.e. of Alloway Juction
NY
3091942 J. Schrenk
United States of America, New York, Queens Co., detailed locality information protected
NY
3091914 M. A. Chrysler s.n. 1945-07-30
United States of America, New Jersey, Somerset Co., Middlebush to Bound Brook
NY
3091960 H. L. Chambers 1665 1968-08-19
United States of America, Arkansas, Lonoke Co., junction of Hwy 31 and I Hwy 40, 34.803882 -91.888626
NY
3092053 W. H. Welch 1409 1934-08-10
United States of America, Tennessee, Monteagle, 35.240081 -85.839698
NY
3092101 C. C. Curtis s.n. 1900-08-00
United States of America, Eastern Flora
NY
3091952 W. N. Clute
United States of America, New York, Richmond Co., detailed locality information protected
NY
3091956 S. H. Burnham
United States of America, New York, Richmond Co., detailed locality information protected
NY
3091966 E. P. Bicknell 7406 1918-09-11
United States of America, Massachusetts, Dukes Co., Gay Head
NY
3091972 A. M. Vail s.n. 1890-07-12
United States of America, New Jersey, Burlington Co., South Washington
NY
3091957 W. N. Clute
United States of America, New York, Richmond Co., detailed locality information protected
NY
3091971 P. Wilson s.n. 1916-09-04
United States of America, New Jersey, Bergen Co., 40.886322 -74.038496
NY
3091973 H. K. D. Eggert s.n. 1897-08-17
United States of America, Pennsylvania, Mitchellville
NY
3091978 P. A. Rydberg s.n. 1917-08-19
United States of America, New Jersey, Bergen Co., 40.955181 -73.958321
NY
3092017 Herbarium of Miss Anna Murray Vail s.n. 1890-07-12
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
3092029 H. W. Pretz 2129 1909-08-14
United States of America, Pennsylvania, Lehigh Co., 1/2 mile North of Huntington shore
NY
3092031 W. H. Leggett s.n. 1861-08-01
United States of America, New Jersey, New Durham., 40.784823 -74.032918
NY
3091965 E. P. Bicknell 7406 1918-09-11
United States of America, Massachusetts, Dukes Co., Gay Head, Marthas Vineyard
NY
3092050 W. de W. Miller 1602 1918-07-14
United States of America, New Jersey, Between Cedar Grove and Sinqac
NY
1138281 P. Wilson
United States of America, New York, Bronx Co., detailed locality information protected
NY
00429472 A. Gray s.n. 1841-07-00
United States of America, South Carolina, In montibus Carolinae Septentrionalis
NY
3092032 W. D. Miller 1603 1914-08-30
United States of America, New Jersey, Somerset Co., South of Bernardsville
NY
3091946 H. N. Moldenke
United States of America, New York, Westchester Co., detailed locality information protected
NY
3092037 T. C. Porter s.n. 1888-09-07
United States of America, Pennsylvania, Northampton Co., Water Lot
NY
3092006 J. K. Small s.n. 1892-07-12
United States of America, Virginia, Carroll Co., Collected on Farmer Mountain, on New River., 671m
NY
3091913 S. T. McDaniel 940A 1958-07-12
United States of America, Arkansas, Saint Francis Co., 3 miles west of Palestine near small stream, 34.972304 -90.955725
NY
3092055 E. Brinkley 247 1937-07-26
United States of America, Arkansas, Sevier Co., West Otis, 33.95317 -94.43632
NY
3092090 F. C. Seymour 239 1914-09-07
United States of America, Massachusetts, Hampden Co., 42.054817 -72.770372
NY
3092093 F. W. Pennell 13301 1927-07-16
United States of America, Maryland, Cecil Co., below Elkton
NY
3092011 K. K. Mackenzie 5309 1912-09-28
United States of America, New Jersey, Warren Co., 40.971207 -75.123789
NY
3092009 V. Bustamante
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3092016 W. D. Miller 1601 1916-08-06
United States of America, New Jersey, Middlesex Co.
NY
3092069 D. Demarée 5946
United States of America, Arkansas, Faulkner Co., 35.12901 -92.337537