ASU:Plants
ASU0128583 J. Pinder-Moss 176-668 1968-06-11
Canada, Quebec, Fairy Lake Pkwy
ASU:Plants
ASU0128584 H.E. Ahles 75333 1972-06-14
USA, Massachusetts, Hampshire, S end of Chestnut Mt, Hatfield.
ASU:Plants
ASU0128585 V.H. Chase 14481 1957-05-30
USA, Illinois, Peoria, Peoria Heights.
ASU:Plants
ASU0128586 D. Keil 4895 1969-05-30
USA, Illinois, Du Page, 2 mi E of Naperville on 75th St.
ASU:Plants
ASU0128587 M.A. Goodrich 1990-05-21
USA, Illinois, Clark, at Rocky Branch Nature Preserve
ASU:Plants
ASU0128588 S.W. Leonard 1357 1968-04-24
USA, North Carolina, Gaston, NE slope of Kings Mt
ASU:Plants
ASU0128589 J.E. Canright 87 1947-06-24
USA, Massachusetts, Adams-Fay Tract
ARIZ
122908 U. T. Waterfall 10186 1951-07-11
United States, Oklahoma, Cherokee County, 6 miles NE of Tahlequah.
ARIZ
87512 George Neville Jones 17775 1948-05-08
United States, Illinois, Pope County, Belle Smith Spring.
ASC
ASC00035882 C. Dieffenbach 8 1979-06-13
United States, West Virginia, Randolph, Hill back campus, 38.931138 -79.847743, 640m
UCR
Gerry Moore 7185 2005-05-21
United States, New Jersey, Union, Lenape Park, 40.67917 -74.31611, 20m
UCR
A.C. Sanders 25354 2002-07-08
United States, Rhode Island, Washington, Escoheag Trail, Exeter township, c. 1 mi. north of Hwy 165 on east side of Escoheag Hill Rd, c. 1 mi. SE of Escoheag, 41.59167 -71.75, 91m
CS
187017 collectors: Dick Walter Dennis Walter 12040 1989-06-06
United States, Kansas, Sedgwick County, Road 79, 1.5 mi W of 103rd Street in Wichita.
CS
187018 collectors: Dick Walter Verda Walter 13101 1990-05-22
United States, Illinois, Stephenson County, 833 S Bolton Road (Walter Farm) between Pearl City Road and Stephenson Road W of Freeport.
CS
187019 collectors: Dick Walter Verda Walter 12000 1989-05-30
United States, Missouri, Clark County, U.S. Highway 61, 1 mi N of junction with Road H, 15 mi N of Canton exit.
CS
185576 collectors: Dick Walter Verda Walter 13086 1990-05-22
United States, Illinois, Stephenson County, 833 s bolton rd (walter farm) between pearl city road and stephenson Rd W of Freeport
NY
2864772 E. P. Bicknell 11679 1906-06-30
United States of America, New York, Queens Co., Jamaica, 40.698885 -73.788678
NY
2864758 E. P. Bicknell 11682 1906-06-23
United States of America, New York, Nassau Co., 40.749723 -73.638882
NY
2686198 W. A. Matthews 2133 1922-06-14
United States of America, New York, Monroe Co., Irondequoit Bay
NY
2887544 L. Andrews 8 1904-08-07
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2864760 E. P. Bicknell 11686 1910-07-10
United States of America, New York, Queens Co., roadside, Rockaway corner of Hewlett Park, Long Island
NY
02887543 L. Andrews 8 1904-08-07
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2864450 E. P. Bicknell 11670 1908-06-11
United States of America, Massachusetts, Nantucket Co., Quaise
NY
2864706 E. P. Bicknell 11687 1910-07-13
United States of America, New York, Suffolk Co., 40.857359 -73.22144
NY
2864531 E. P. Bicknell 11688 1910-07-17
United States of America, New York, Hewlett-valley stream Rd.
NY
2864732 E. C. Leonard 21855 1962-05-23
United States of America, Maryland, Calvert Co., opposite enterance to lane. Old Patterson Place east of Paris
NY
2864713 T. F. Lucy 1419 1900-06-04
United States of America, New York, Chemung Co., Water Cure Hill
NY
2864814 A. Hexamer s.n. 1853-05-15
United States of America, New York, Millett neck, Long Island
NY
2864487 E. P. Bicknell 11689 1900-07-18
United States of America, New York, Bronx Co., roadside
NY
2864730 E. C. Leonard 21855 1962-05-23
United States of America, Maryland, Calvert Co., opposite enterance to lane. Old Patterson Place east of Paris
NY
2864705 E. P. Bicknell 11690a 1903-05-30
United States of America, New York, Long Island. Valley Stream, 40.66304 -73.705432
NY
2864725 R. T. Clausen 6628 1945-07-12
United States of America, New York, Tompkins Co., on east slope of Inlet Valley, 1.5 miles north of West Danby
NY
2864756 E. P. Bicknell 11690 1910-08-07
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2864481 K. K. Mackenzie 2084 1906-06-10
United States of America, New Jersey, Morris Co., west of Stanhope
NY
01116373 D. E. Atha 7662 2009-06-30
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Ave, 40.8625 -73.87692, 35m
NY
2864726 R. T. Clausen 6628 1945-07-12
United States of America, New York, Tompkins Co., on east slope of Inlet Valley, 1.5 miles north of West Danby
NY
2864731 E. P. Bicknell 11691 1900-06-04
United States of America, New York, roadside in hill by (?)
NY
2864464 W. H. Welch 172 1923-07-08
United States of America, Indiana, Jasper Co.
NY
2864762 E. P. Bicknell 11692 1902-05-15
United States of America, New York, Nassau Co., 40.603345 -73.716186
NY
2864800 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944
NY
2864748 E. P. Bicknell 11694 1905-06-29
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2864534 E. P. Bicknell 11695 1902-05-25
United States of America, New York, Nassau Co., 40.603345 -73.716186
NY
2864709 H. N. Moldenke 10523 1938-06-03
United States of America, New Jersey, Union Co., Seeley's Notch, 40.669783 -74.401157
NY
2864773 E. P. Bicknell 11696 1906-05-26
United States of America, New York, Queens Co., Jamaica, 40.698885 -73.788678
NY
2864761 E. P. Bicknell 11697 1906-05-26
United States of America, New York, Queens Co., open woodland, Jamaica
NY
2686189 W. A. Matthews 2813 1928-07-08
United States of America, New York, Monroe Co., bluff of Irondequoit Bay at Inspiration Point, 43.21028 -77.52972
NY
2864547 E. P. Bicknell 11698 1906-06-03
United States of America, New York, Hewlett. Low field near swampy woods, Long Island
NY
2864702 E. P. Bicknell 11700 1906-07-22
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2864703 E. P. Bicknell 11700 1906-07-22
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2864539 E. P. Bicknell 11701 1908-05-30
United States of America, New York, Nassau Co., 40.824357 -73.676471
NY
2887545 L. Andrews 9 1904-08-17
United States of America, Massachusetts, Hampshire Co., Mt. Jom
NY
2864751 E. P. Bicknell 11708 1910-07-10
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2864538 E. P. Bicknell 11705 1910-05-22
United States of America, New York, Nassau Co., Franklin Square, 40.678751 -73.451691
NY
2864753 E. P. Bicknell 11706 1910-05-26
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2864532 E. P. Bicknell 11707 1910-06-02
United States of America, New York, Nassau Co., Long Island, 40.817896 -73.499665
NY
2864752 E. P. Bicknell 11708 1910-07-10
United States of America, New York, Nassau Co., Lynbrook meadows
NY
2864755 E. P. Bicknell 11709 1910-07-31
United States of America, New York, Nassau Co., woods towards Franklin Sq.
NY
02864701 E. P. Bicknell 11710 1910-07-03
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2864546 E. P. Bicknell 11711a 1905-00-00
United States of America, New York, Nassau Co., 40.626074 -73.728675
NY
01088799 D. E. Atha 7499 2009-06-11
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4541911 -73.6048081, 148m
NY
2864708 E. P. Bicknell 11711 1910-07-13
United States of America, New York, Nassau Co.
NY
2864530 E. P. Bicknell 11714B 1901-06-24
United States of America, New York, Suffolk Co., Lake Ronkonkoma, 40.830162 -73.113541
NY
2864543 C. C. Curtis s.n. 1904-06-04
United States of America, New York, Clinton Co., Moores Mills.
NY
2864424 N. L. Britton s.n. 1887-08-20
United States of America, Pennsylvania, Monroe Co., Pocono Mt.
NY
2864548 E. P. Bicknell 11714 1909-06-24
United States of America, New York, Suffolk Co., 40.830162 -73.113541
NY
2864763 E. P. Bicknell 11715a 1910-05-26
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
2864550 E. P. Bicknell 11715 1904-07-03
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2864549 E. P. Bicknell 11717 1910-07-07
United States of America, New York, Merrick roadside, 40.652233 -73.562067
NY
2864757 E. P. Bicknell 11718 1910-07-17
United States of America, New York, Hewlett Road
NY
2864764 E. P. Bicknell 11718 1910-07-17
United States of America, New York, hewlett road
NY
2864746 E. P. Bicknell 11719 1910-08-07
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2864533 E. P. Bicknell 11720 1910-07-13
United States of America, New York, Suffolk Co., 40.857359 -73.22144
NY
2864435 R. Crane 2737 1925-07-25
United States of America, Ohio, Delaware Co.
NY
2864707 E. P. Bicknell 11714 1909-06-24
United States of America, New York, Suffolk Co., 40.830162 -73.113541
NY
2864437 R. Crane 2737 1925-07-25
United States of America, Ohio, Delaware Co.
NY
01116342 D. E. Atha 7342 2009-05-23
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4489589 -73.6099869, 149m
NY
5990 T. C. Porter s.n. 1889-08-15
United States of America, Pennsylvania, Monroe Co., Pocono Summit, 41.1112 -75.386295
NY
2864523 C. D. Fretz s.n. 1916-05-22
United States of America, Pennsylvania, Bucks Co., East Rockhill Twp, 1 1/4 mile NE of Perkasie
NY
2864783 E. D. Garber s.n. 1868-08-08
United States of America, Pennsylvania, Blair Co., 40.480995 -78.348604
NY
2686171 E. P. Bicknell 12070
United States of America, New York, Bronx Co., 40.857128 -73.850667
NY
01116374 D. E. Atha 7662 2009-06-30
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Ave, 40.8625 -73.87692, 35m
NY
01844602 W. Nieder 51 1986-05-16
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Forest Grid Number 107, 40.860444 -73.876483
NY
429499 Collector unspecified s.n.
United States of America
NY
2864456 H. N. Moldenke 2824 1926-05-20
United States of America, Pennsylvania, Snyder Co., 40.799624 -76.864254
NY
2864480 K. K. Mackenzie 7154 1916-07-09
United States of America, New Jersey, Passaic Co., 41.101271 -74.283191
NY
2686177 R. E. Loehr s.n. 1928-00-00
United States of America, Maine, York Co., Little Ossipee Lake, North Waterboro
NY
2864744 R. A. Howard 20454 1986-06-10
United States of America, Massachusetts, Middlesex Co., "Acton Center" conservation land
NY
2686195 W. R. Dunlap s.n. 1903-05-23
United States of America, New York, Tompkins Co., Taughannock Falls
NY
02317891 T. C. Porter s.n. 1871-05-31
United States of America, Pennsylvania, Northampton Co., College Hill, Easton, 40.688432 -75.220732
NY
01527634 D. E. Atha 10774 2011-07-08
United States of America, New Jersey, Ocean Co., 5.2 air km WSW of Bayville, 39.904317 -74.215064, 20m
NY
2864540 W. C. Ferguson 4221 1925-07-30
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854
NY
2864541 W. C. Ferguson 4221 1925-07-30
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854
NY
2864774 K. K. Mackenzie 4226 1909-08-01
United States of America, New Jersey, Sussex Co.
NY
2864471 C. C. Curtis s.n. 1901-06-21
United States of America, New Jersey, 1/4 mile west of Grantwood roadway, Palisades
NY
02456338 D. E. Atha 14538 2014-06-11
United States of America, New York, New York Co., Central Park. Hallett Nature Sanctuary. Between 60th and 61st St and between 5th and 6th Aves, 40.766672 -73.975367, 43 - 43m
NY
2864527 K. K. Mackenzie s.n. 1921-06-19
United States of America, New Jersey, Sussex Co., Lake Wawayanda, 41.181452 -74.43627
NY
2864528 K. K. Mackenzie s.n. 1921-06-19
United States of America, New Jersey, Sussex Co., Lake Wawayanda, 41.181452 -74.43627
NY
2864542 J. H. Lehr 1104 1957-08-11
United States of America, New York, Rockland Co., Road to Cheescote Pond
NY
2864479 K. K. Mackenzie s.n. 1921-06-00
United States of America, New Jersey, Somerset Co., First Watchung, north of Plainfield
NY
2864428 W. H. Blanchard 184 1902-06-30
United States of America, Vermont, Windham Co., Brookline Hill