ASU:Plants
V.H. Chase 14961 1957-10-15
United States, Illinois, Fulton County, Hoxie Ridge.
ASU:Plants
G. Frye 13-5-2013-6 2013-05-13
USA, Ohio, Hocking, Deep Woods Farm, ca 2 mi SE of South Bloomingville, Oh., 290m
ASU:Plants
H.E. Ahles 87560 1979-09-07
United States, Massachusetts, Hampshire, swampy woods, University of Massachusetts near stadium.; Hadley
ASU:Plants
V.H. Chase 14833 1957-09-10
United States, Illinois, Tazewell, North of East Peoria.
ASC
ASC00018113 D. Sutton s.n. 1966-10-13
United States, Missouri, Jefferson, Along US 61-67, 1 mile south of Arnold, 38.416451 -90.387919
ASC
ASC00008633 A. Phillips 109 1940-10-00
United States, New York, Tompkins, Ithaca, 42.440628 -76.496607
DES
DES00012697 David Castaner 4344 1975-09-25
USA, Missouri, Johnson, Knob Noster Strate Park., 38.749814 -93.583179, 244m
UCR
A.C. Sanders 27012 2003-06-29
United States, Rhode Island, Washington, North Kingstown, Anaquatucket Rd. along the Anaquatucket River, south of Wickford, vicinity of new high school, 41.55389 -71.44972, 9m
UCR
Caleb A. Morse 10412 2004-05-14
United States, Kansas, Linn, 3.5 mi S, 3.5 miles E Trading Post. Marais des Cygenes National Wildlife Refuge, 38.19439 -94.61311, 238m
USU:UTC
UTC00230097 Jennifer Hart 190 2000-04-18
United States, Pennsylvania, Chester, CULTIVATED; Kennett Square Pennsylvania. Longwood Gardens. Intersection of Routes 1 and Route 52. Quad L-15 Oak Knoll., 39.8716667 -75.675, 133m
UNM:Vascular Plants
UNM0048960 R.F. Peters sn 1959-08-09
United States, Illinois, Jo Daviess, Canyon Camp.
UNM:Vascular Plants
UNM0048961 R.F. Peters sn 1958-05-18
United States, Wisconsin, Grant, By backwater of Mississippi River, Wyalusing State Park.
UNM:Vascular Plants
UNM0048962 R.F. Peters sn 1958-04-26
United States, Wisconsin, Rock, 2 miles southeast of Avon (Avon Bottoms).
NMC
7870 C.C. Deam 1784 1906-10-04
United States, Indiana, Wells, 1.5 mi SW of Uniondale
NMC
42319 Potter, D, CM Primerat sn 1930-06-06
United States, Massachusetts, Worcester, Worcester, Lake Quinsigmamond, island
NMC
27083 Crookshanks, DR 113 1936-06-11
United States, Missouri, Grundy
CS
163246 collectors: B. Shinek 1903-07-25
United States, Iowa, Johnson County
CS
191616 collectors: Burton O. Longyear 1929-09-17
United States, Colorado, Larimer County, C.A.C. Arboretum
CS
191617 collectors: Gilbert H. Fechner 1966-10-06
United States, Illinois, Cook County
NY
1483382 M. McKee 779 1928-11-09
United States of America, Indiana, Newton Co., Moshier woods, Iroquois Twp.
NY
1483355 J. K. Small 1889-08-23
United States of America, Pennsylvania, Lancaster Co., Pleasant Grove, 39.730939 -76.193843
NY
1483426 J. L. C. Marie-Victorin 4187 1940-00-00
Canada, Quebec, Le long du Saint-Laurent, entre Melocheville et Coteau-du-Lac. Chateauguay.
NY
1483423 C. A. Morse 11282 2005-05-26
United States of America, Kansas, Franklin Co., Just W of Forest Park. along Wilson Creek, just N confluence with Marais des Cygnes River, 38.6248 -95.2794, 271m
NY
1483301 R. F. Martin 1265 1939-09-25
United States of America, District of Columbia, Rocky flats of Potomac at Chain Bridge., 38.929896 -77.114427
NY
1483454 H. N. Moldenke 4564 1929-06-13
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
1483324 W. C. Ferguson 1682-B 1922-07-21
United States of America, New York, Queens Co., Long Island, 40.749389 -73.902279
NY
01483269 K. K. Mackenzie 3826 1908-08-30
United States of America, New Jersey, Passaic Co., 40.94794 -74.253191
NY
1483345 L. M. Underwood s.n. 1893-00-00
United States of America, Indiana, Vigo Co., 39.430639 -87.389964
NY
1483322 G. V. Nash s.n. 1909-07-22
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
1483287 G. V. Nash 83 1896-05-11
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
1483302 R. F. Martin 1269 1939-09-25
United States of America, District of Columbia, Rocky flats of Potomac at Chain Bridge., 38.929896 -77.114427
NY
1483282 H. N. Moldenke 8456 1935-05-19
United States of America, New Jersey, Sussex Co., Tree 20 feet tall along edge of pond, Branchville
NY
01157670 D. E. Atha 8470 2009-09-25
United States of America, Connecticut, Hartford Co., W shore of Silver Lake, ca 5.5 km NNE of Meriden and ca 6 km SSE of Kensington, 41.5839469 -72.7719511, 44m
NY
1483344 L. M. Underwood s.n. 1893-10-08
United States of America, Indiana, Marshall Co., Lake Maxinkuckee
NY
1483467 E. S. Burgess s.n.
United States of America, District of Columbia, West of Chain Bridge on flats by Canal., 38.92871 -77.118133
NY
1483417 J. K. Small 1890-08-30
United States of America, Pennsylvania, Lancaster Co., vicinity of Conewago, 40.158149 -76.660246
NY
1483328 C. L. Gilly 303 1940-05-22
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park., 40.856767 -73.875413
NY
1483381 W. H. Welch 321 1924-06-12
United States of America, Indiana, Jasper Co., Fountain Park, north road, near bridge 1.5 miles northwest of Remington
NY
1483286 W. C. Ferguson 2642 1923-09-25
United States of America, New York, Suffolk Co., Long Island, 40.945965 -72.669936
NY
1483279 P. Wilson 10934 1924-11-24
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, New York City, 40.861761 -73.876808
NY
1483370 K. K. Mackenzie 3826 1908-08-30
United States of America, New Jersey, Passaic Co., Low grounds. Wayne, Passaic Co.
NY
1483364 Oakes s.n.
United States of America, Massachusetts, Essex Co., Wenham, Mass.
NY
1483284 W. C. Ferguson s.n. 1920-08-29
United States of America, New York, Suffolk Co., Long Island, 41.105567 -72.369593
NY
1483376 E. G. Britton 1886-10-09
United States of America, New York, Richmond Co., Staten Island. North of Arden
NY
1483289 W. C. Ferguson 2272 1923-06-02
United States of America, New York, Queens Co., Long Island, 40.76539 -73.817356
NY
1483391 W. M. Canby s.n. 1865-00-00
United States of America, Pennsylvania, Chester Co., Meadows., 39.973141 -75.800639
NY
00718721 P. Wilson s.n. 1900-09-27
United States of America, New York, Bronx Co., Bronx Park, 40.856459 -73.877114
NY
1483473 A. R. Bechtel 13670 1933-07-29
United States of America, Indiana, Steuben Co., Pigeon River and Highway, N.W. part of County
NY
1483326 C. C. Curtis s.n. 1903-08-16
United States of America, New York, Richmond Co., Richmond, 40.573994 -74.13042
NY
1483395 E. P. Bicknell 3596 1908-06-09
United States of America, Massachusetts, Nantucket Co., Nantucket Island, Benj-Coffins lot.
NY
1483280 W. C. Ferguson 1634-B 1922-07-10
United States of America, New York, Queens Co., Long Island, 40.749389 -73.902279
NY
1483276 H. N. Moldenke 5111 1929-10-27
United States of America, Maryland, Baltimore Co., In Gwynne Park, Baltimore., 39.322217 -76.712089
NY
1483350 J. K. Small 1890-09-30
United States of America, Pennsylvania, Lancaster Co., vicinity of Conewago, 40.158149 -76.660246
NY
1483479 J. K. Small 1890-08-07
United States of America, Pennsylvania, Lancaster Co., vicinity of the mouth of the Tucquan
NY
1483288 G. V. Nash 1 1892-09-27
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
1483361 G. V. Nash 546 1896-09-30
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
02688488 D. E. Atha 15488 2016-06-08
United States of America, New York, New York Co., Central Park. Tennis House, at intersection of West Drive and 97th St Transverse. Between 96th and 97th Streets and between 7th and 8th Avenues, 40.791092 -73.962436, 46m
NY
1483321 W. M. Canby s.n. 1888-07-00
United States of America, Pennsylvania, [Illegible].
NY
01400790 D. E. Atha 10590 2011-05-30
United States of America, New York, Sullivan Co., 0.6 air km NNE of Westbookville, along Butler Ct, 41.50336 -74.55442, 156m
NY
1483362 W. H. Leggett s.n. 1865-09-03
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
01472034 K. K. Mackenzie 7287 1916-09-01
United States of America, New Jersey, Middlesex Co., Monmouth Junction, 40.383703 -74.541051
NY
1483468 E. S. Burgess s.n.
United States of America, District of Columbia, Flats W of Little Falls Br., 38.934209 -77.119569
NY
1483465 E. S. Burgess s.n. 1894-11-09
United States of America, District of Columbia, Washington D.C. E. of W's Brookl
NY
1483311 K. M. Wiegand s.n. 1908-05-28
United States of America, Massachusetts, Norfolk Co., A1 - Worcester St. North from RR station. May 28/08. In Charles River below Wellesley. July 20/08.
NY
1483327 C. C. Curtis s.n. 1901-05-30
United States of America, New York, Bronx Co., Jerome Ave., 40.86558 -73.898887
NY
02330828 R. F. C. Naczi 13858 2011-08-29
United States of America, New York, Putnam Co., 0.2 mi W of Milltown, 31 Sager Lane, Naczi property, along E branch of Croton River, 41.4117 -73.5631
NY
01138796 M. H. Nee 54318 2006-05-03
United States of America, New York, Bronx Co., Bronx. The New York Botanical Garden, 40.8597 -73.8778, 18m
NY
1483281 N. L. Britton s.n. 1914-09-11
United States of America, New York, Richmond Co., Oakwood, 40.563994 -74.115975
NY
1483404 M. H. Nee 43830 1993-08-24
United States of America, Wisconsin, Richland Co., floodplain forest at confluence of Pine River and Wisconsin River, 1 mile SW of Gotham., 43.214024 -90.301332
NY
1483367 N. Taylor 2475 1910-08-17
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
1483283 K. K. Mackenzie 1594 1905-08-13
United States of America, New Jersey, Morris Co., Morris Plains, 40.821766 -74.480988
NY
1483375 J. K. Small 1890-08-07
United States of America, Pennsylvania, Lancaster Co., vicinity of the mouth of the Tucquan
NY
1483353 G. H. Shull 378 1902-09-13
United States of America, Maryland, Along Pa. RR 1/4 mi N of Bush River.
NY
1483313 S. R. Hill 19804 1988-08-10
United States of America, Connecticut, New London Co., Latimers Point Road at Rte. 1 and RR; Stonington. Local tree ca. 40 ft tall with Clethra.
NY
1483323 N. L. Britton 1891-05-03
United States of America, New York, Richmond Co., 40.573994 -74.115976
NY
1747826 M. H. Nee 59292 2012-07-10
United States of America, Wisconsin, Crawford Co., 2.7 km (by air) NE of center of Wauzeka, along Kickapoo River, upstream side of the Hwy 60 bridge and around the parking area for boaters., 43.1014 -90.8578, 195m
NY
1483356 S. R. Hill 10080 1981-05-25
United States of America, Connecticut, New London Co., Latimer's Pt. between Mystic and Stonington, S of Rte. 1 on Fisher's Island Sound.
NY
03218593 J. E. Dorey 1128 2015-06-06
United States of America, Delaware, Sussex Co., Redden State Forest, 0-0.1 mi W of US113, 1.8 mi S of jct w/ Beach Hwy./DE16 in Ellendale, 38.7803 -75.4389, 14m
NY
02331088 R. F. C. Naczi 13856 2011-08-28
United States of America, New York, Putnam Co., 0.2 mi W of Milltown, 31 Sager Lane, Naczi property, 41.4125 -73.5625
NY
1483460 P. E. Pierron s.n. 1876-05-27
United States of America, Pennsylvania, Westmoreland Co., 40.298158 -79.439497
NY
1483291 W. C. Ferguson 1682-A 1922-07-21
United States of America, New York, Queens Co., Long Island, 40.749389 -73.902279
NY
1483339 J. L. C. Marie-Victorin 16477 1922-09-00
Canada, Quebec, Environs de Montréal (Rayon de 20milles) LONGUEUIL. Au bord des bois.
NY
1483292 G. V. Nash s.n. 1892-09-27
United States of America, New Jersey, Passaic Co., vicinity of Clifton, 40.857784 -74.156889
NY
01132382 D. E. Atha 8282 2009-09-10
United States of America, Wisconsin, Grant Co., ca 2km N of Blue River, on Coumbe Island in the middle of the Wisconsin River, 43.2033311 -90.5721381, 201m
NY
1483325 W. C. Ferguson s.n. 1919-07-15
United States of America, New York, Queens Co., Long Island, 40.749389 -73.902279
NY
1483387 E. S. Burgess s.n. 1888-05-01
United States of America, District of Columbia, Washington D.C., 38.899446 -77.0283
NY
02456382 D. E. Atha 14732 2014-07-16
United States of America, New York, New York Co., Central Park. Tennis House, at the 97th St Transverse. Between 96th and 97th Streets and between 7th and 8th Avenues, 40.791625 -73.962883, 30m
NY
1483452 W. A. Matthews 4741 1945-09-13
United States of America, New York, Monroe Co., Swamp woods bordering Long Pond at Crescent Beach on Lake Ontario.
NY
1483409 N. Taylor 1356 1909-08-19
United States of America, New York, Greene Co., Hotaling Island, Hudson River, 42.444806 -73.778178
NY
1483277 G. V. Nash 83 1896-05-11
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
1483478 H. E. Ahles 87542 1979-09-02
United States of America, Massachusetts, Hampshire Co., Hadley, at junction of Roosevelt Road and North Maple Street.
NY
1483402 J. K. Small s.n. 1892-09-00
United States of America, Pennsylvania, Lancaster Co., In the vicinity of Conewago., 40.158149 -76.660246, 137m
NY
1483464 E. S. Burgess s.n. 1894-11-04
United States of America, District of Columbia, Washington D.C. West of Chain Bridge by Canal, 38.92871 -77.118133
NY
1483294 H. M. Raup 7943 1936-09-07
United States of America, New York, Orange Co., Black Rock Forest, Elizabeth Stillman's Farm
NY
1483285 W. C. Ferguson s.n. 1920-08-29
United States of America, New York, Suffolk Co., Long Island, 41.105567 -72.369593
NY
02423920 R. F. C. Naczi 14210 2012-06-03
United States of America, New York, Putnam Co., 0.5 mi NW of Milltown (E of Brewster), along E side East Branch of Croton River, 41.4194 -73.5625
NY
1483405 C. A. Morse 10600 2004-08-17
United States of America, Kansas, Leavenworth Co., Fort Leavenworth Military Reservation: W part. Environs and area to W of Hunt Lodge, 39.355705 -94.94449, 274m
NY
1483436 K. M. Wiegand 1171 1911-09-13
United States of America, Massachusetts, Norfolk Co., West Medway.
NY
1483290 W. C. Ferguson 1835 1922-09-14
United States of America, New York, Queens Co., Long Island, 40.749389 -73.902279
NY
1483273 J. von Schrenk s.n.
United States of America, New York, Queens Co., Long Island, 40.781857 -73.840268