ASU:Plants
ASU0105243 Dixie Z. Damrel 858 1998-07-15
United States, Arizona, Maricopa, The Farm at South Mountain, 6106 S. 32nd St, Phoenix; 33.390836 -112.012981, 33.390836 -112.012981, 366m
NMC
31876 F.E. McDonald sn 1894-08-00
United States, Illinois, Peoria, Peoria
NY
3122883 R. W. Lichvar 3800 1980-09-04
United States of America, Wyoming, Crook Co., Green Hill, 44.4951 -104.0622, 1615m
NY
3122881 W. M. Canby s.n. 1876-08-00
United States of America, South Carolina, Greenville Co., Caesar's Head Mountain
NY
3122842 L. M. Shultz 1528 1974-09-08
United States of America, New Mexico, Valencia Co., 15.2 mi NW of Pie Town on state hwy 36, roadside, 34.454174 -108.323536
NY
03122820 J. L. Reveal 6309 1986-08-04
United States of America, Colorado, Pitkin Co., Along the dirt road from Colorado Highway 133 to Colorado Highway 303 across Grand Mesa, 4 miles northwest of Highway 133 along Muddy Creek and 6.3 miles southeast of the Delta County line at Ranger Hill, in a meadow at about 7200 feet elevation., 40.353165 -104.528215, 2195m
NY
3122807 J. K. Small 395 1891-06-25
United States of America, North Carolina, Catawba Co., In and about a swamp N. of Hickory
NY
3122808 J. K. Small 395 1891-06-25
United States of America, North Carolina, In and about a swamp N. of Hickory
NY
3122859 J. K. Small s.n. 1896-07-00
United States of America, South Carolina, Greenville Co., Slopes of Paris Mountain.
NY
3122860 J. K. Small s.n. 1896-07-00
United States of America, South Carolina, Greenville Co., Summit of Paris Mountain
NY
3122877 Biltmore Herbarium 852 1896-06-10
United States of America, North Carolina, Buncombe Co., Biltmore., 35.558169 -82.533457
NY
3122878 J. K. Small s.n. 1893-08-19
United States of America, Summit of the Thomas Bald, North Carolina-Georgia Boundary., 1524m
NY
3122880 J. K. Small s.n. 1893-08-19
United States of America, North Carolina, Summit of the Thomas Bald, North Carolina-Georgia Boundary., 1585m
NY
3122925 J. K. Small s.n. 1901-10-03
United States of America, North Carolina, Henderson Co., Salola Mountain to Chimney Rock (Hickory Nut [Hickorynut] Gap)
NY
3122945 J. K. Small s.n. 1893-07-04
United States of America, Georgia, Dekalb Co., Collected at the western base of Stone Mountain, 305m
NY
3122950 J. K. Small 395 1891-06-25
United States of America, North Carolina, Catawba Co., In and about a swamp N. of Hickory
NY
3122986 J. K. Small s.n. 1893-08-19
United States of America, Summit of the Thomas Bald, North Carolina-Georgia Boundary., 1524m
NY
3122843 S. P. Churchill 1480 1973-07-05
United States of America, Nebraska, Garden Co., Northeast of Hackberry lake, Crescent Lake National Wildlife Refuge. Plant at edge of sandy meadow near lake., 41.741789 -102.42454
NY
3122828 G. H. Shull 740 1904-07-14
United States of America, New York, Suffolk Co., S of Wolfert pond
NY
03122799 E. B. Ehrle 5194 1967-07-27
United States of America, New York, Monroe Co., Intersection of Routes 259 & 490. 2.0 mi. s. of Chili
NY
3122829 J. F. Poggenburg s.n. 1889-00-00
United States of America, New York, Ulster Co., 41.717038 -74.39571
NY
3122915 R. M. King 12544 2003-07-16
United States of America, Colorado, Park Co., Along US Hwy 285, ca. 1/2 mi. E of Bailey., 39.405545 -105.463953, 2492m
NY
3122833 S. L. Clarke 1891-06-00
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898396 -73.886688
NY
3122861 C. R. Bell 7352 1957-05-13
United States of America, South Carolina, Chester Co., Northwest facing slope by S.C. Rt. 9, 2.6 miles east of Wilksburg Church and School
NY
3122977 W. C. Brumbach 3387 1942-08-01
United States of America, Pennsylvania, Berks Co., 2.4 miles NE of Geigertown, 40.227187 -75.804112
NY
3122989 G. H. Shull 7420425.86 1905-11-07
United States of America, Carnegie garden
NY
3122991 W. H. Leggett s.n. 1861-06-00
United States of America, New Jersey, Monmouth Co., Phalanx
NY
3122872 E. Quarterman 1468 1945-08-14
United States of America, North Carolina, Macon Co., Highlands - 4 mi. Horse Cove Bog.
NY
3122873 E. Quarterman 1489 1945-08-24
United States of America, North Carolina, Macon Co., Highlands - about 7.5 mi out Franklin Rd near Short Creek
NY
3122857 L. C. Higgins 5810 1972-07-22
United States of America, New Mexico, Colfax Co., 3 miles east of Eagle's Nest along hwy 64, 36.537406 -105.21639
NY
3122832 R. Southworth s.n. 1880-10-00
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
3122921 D. L. Wilkinson s.n. 1971-06-21
United States of America, Texas, Smith Co., C.C. McDonald Farm and Arboretum, NE side of Lake Tyler East, ca. 1 mi SW of Swinneytown. 1 mi S of Hwy. 64 & FM 2607, ca. 1 mi W of FM 2607, 32.2607399 -95.1103926
NY
3122874 D. Atwood 21489 1996-08-19
United States of America, New Mexico, Mora Co., Mora Flats above the Iron Gate Campground, W of Pecos, 35.862653 -105.57898, 2957m
NY
3122923 C. C. Curtis s.n. 1901-06-00
United States of America, Eastern Flora
NY
3122941 S. P. Churchill 3917 1974-07-11
United States of America, Nebraska, Cuming Co., 2 1/2 miles Northwest of West Point on South side of Elkhorn River, 41.871451 -96.741299
NY
3122858 L. C. Higgins 5889 1972-07-25
United States of America, New Mexico, San Miguel Co., Between Winsor Creek Campground and Stewart Lake near Santa Fe Baldy, 35.823577 -105.701505
NY
3122914 S. Nunn 2601 2001-07-13
United States of America, Colorado, Larimer Co., Roosevelt National Forest: Front Range: Rist Canyon along County Road 52E, ca 10 air mi W of Fort Collins, 40.6331 -105.3162, 2195 - 2225m
NY
3122965 L. C. Higgins 8142 1973-08-08
United States of America, Colorado, Clear Creek Co., Along hwy 103 east of the junction with 5 a few miles west of Bergen Park, 39.674674 -105.535898
NY
3122997 A. Cronquist 4128 1945-09-27
United States of America, Virginia, Washington Co., in mountains northwest of Abingdon
NY
3122813 H. R. Totten s.n. 1939-06-22
United States of America, North Carolina, Macon Co., By Arrowwood Creek, near foot of Wayah Bald
NY
3122801 H. Ingersoll s.n. 1895-06-00
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
3122803 F. W. Pennell 8042 1916-08-12
United States of America, Pennsylvania, Delaware Co., 39.901778 -75.459642
NY
3122821 H. M. Raup 7485 1936-07-05
United States of America, New York, Orange Co., Black Rock Forest, dry thickets near Upper Reservoir
NY
3122822 H. A. Gleason Jr. 1359 1934-06-29
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
3122824 F. W. Pennell 7081 1916-06-24
United States of America, Pennsylvania, Bedford Co., Bedford Hills, 40.015011 -78.502276
NY
3122841 C. C. Curtis s.n. 1902-07-04
United States of America, New York, Westchester Co., 40.912729 -73.82738
NY
3122825 N. Taylor 1208 1909-08-11
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
3122826 A. M. Vail 1891-07-14
United States of America, New York, Greene Co., Vicinity of Tannersville. Onteora., 42.193164 -74.134867
NY
3122830 H. M. Denslow s.n. 1922-07-11
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
3122864 A. Cronquist 4655 1947-09-03
United States of America, Georgia, Lumpkin Co., near Woody Gap, 11 mi. N. of Dahlonega. Geol. Prov.: Blue Ridge, 1006m
NY
3122831 E. M. Kittredge s.n. 1916-06-06
United States of America, New York, Rockland Co., Spring Valley, 41.114186 -74.044782
NY
3122835 M. Ruger s.n. 1873-07-04
United States of America, New York, Queens Co., Long Island, 40.696865 -73.83161
NY
3122836 W. C. Ferguson s.n. 1919-07-03
United States of America, New York, Nassau Co., Stewart Manor
NY
3122837 P. Wilson 1915-07-21
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
3122838 M. Holtzoff 1920-07-12
United States of America, New York, Bronx Co., 40.857128 -73.850667
NY
3122839 A. D. Granger s.n. 1896-01-29
United States of America, New York, Ulster Co., Hyland
NY
3122846 T. W. Edmondson 6353 1927-09-04
United States of America, Pennsylvania, Chester Co., Greenhill
NY
3122856 H. N. Moldenke 7927 1934-06-12
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3122834 M. Ruger s.n. 1873-07-04
United States of America, New York, Queens Co., 40.696865 -73.83161
NY
3122990 N. Taylor 2275 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
3122919 F. H. Utech 79-341 1979-07-14
United States of America, Pennsylvania, Westmoreland Co., Junction of US hwy 30 and Darllngton-Rector Road, 40.2417 -79.2417, 390m
NY
3122920 H. L. Fisher s.n. 1915-07-15
United States of America, New Jersey, Hunterdon Co., 40.428994 -74.867665
NY
3122926 N. Taylor 2441 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3122927 D. P. Gregory 490 1964-07-27
United States of America, New Hampshire, Cheshire Co., Palache place two miles west of Jaffrey Center
NY
3122929 H. N. Moldenke 1300 1930-07-02
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3122930 A. M. Vail s.n. 1890-06-15
United States of America, New Jersey, Middlesex Co., Weston's Pond, 40.469727 -74.4197
NY
3122931 L. H. Lighthipe s.n. 1890-06-16
United States of America, New Jersey, Middlesex Co., 40.55493 -74.286308
NY
3122804 E. J. Neese 15989 1984-08-01
United States of America, Wyoming, Laramie Co., West side of Cheyenne on Warren Air Force Base, 1829m
NY
3122932 N. Taylor 2440 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3122933 H. N. Moldenke 8601 1935-07-06
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3122934 P. A. Rydberg s.n. 1917-07-03
United States of America, New Jersey, Lake Hopatcoug, N.E. shore
NY
3122935 G. V. Nash s.n. 1909-07-16
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3122953 N. L. Britton 1904-07-02
United States of America, Pennsylvania, York Co., McCall's Ferry, 39.828932 -76.344287
NY
3122966 K. K. Mackenzie 1553 1905-07-30
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3122967 K. K. Mackenzie 7215 1916-08-12
United States of America, New Jersey, Warren Co., Columbia, 40.926208 -75.092676
NY
3122968 K. K. Mackenzie s.n. 1920-07-17
United States of America, New Jersey, Sussex Co., Andover Junction, 40.997042 -74.74572
NY
3122984 G. W. Bassett s.n. 1923-07-19
United States of America, New Jersey, Camden Co., Road embankment at Hays Mill Bridge, 39.759024 -74.88364
NY
3122985 F. C. Seymour 70 1913-09-18
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
3122988 G. H. Shull 7410425. 1905-08-12
United States of America, the Station for Experimental Evolution
NY
3122992 Mrs. C. E. Moldenke 6252 1931-08-28
United States of America, Maine, York Co.
NY
3123002 S. R. Hill 9318 1980-07-02
United States of America, Connecticut, New London Co., coastal White Oak- Black oak woodland between Stonington and Mystic
SEINet
Thomas McFadden 522 2017-06-05
United States, Kentucky, Menifee, Roadside at intersection of KY 613 and KY 77, 37.83346 -83.65952
EIU
EIU022253 Edgin, Bob 5711 2003-07-17
USA, Illinois, Marion, Miller Shrub Swamp Nature Preserve: T1N, R4E, Sect. 36, NW/4 of NW/4
USCH:MAIN
USCH0014155 Kennemore, Jr., Douglas 1356 1994-06-05
United States, South Carolina, York, York
USCH:MAIN
USCH0014153 Crandell, Allan 52 1976-08-24
United States, South Carolina, Greenville, Greenville
USCH:MAIN
USCH0014102 Stalter, Richard 70.854 1970-10-14
United States, South Carolina, Georgetown, Brookgreen Gardens, 33.510419 -79.077919
USCH:MAIN
USCH0014154 Kennemore, Jr., Douglas 1365 1994-06-05
United States, South Carolina, York, York
USCH:MAIN
USCH0014103 Fussell, J. 12 1964-07-02
United States, South Carolina, Richland, 6520 Buckfield Drive
AUA
AUA000007029 Wood, John E. 88 1949-11-04
United States, Texas, Brazos, 7 MILES WEST OF BRYAN.
AUA
AUA000007030 R. G. Crawford 1946-06-12
United States, Texas, Brazos, COLLEGE STATION
AUA
AUA000006844 Kral, Robert 43045 1971-06-06
United States, Alabama, Clarke, SANDY BANKS OF US 43, JUST S. OF JACKSON.
AUA
AUA000006845 Diamond, Jr., Alvin R. 3739? 1993-09-17
United States, Alabama, Lowndes, UN-NUMBERED DIRT ROAD 1.2 MILES NORTH OF ALABAMA HWY. 21.
KSP
KSP030300 Samantha Young Pryer 2917 2014-09-04
United States, Kansas, Crawford, Cherokee; private property on the S side of S 530th, ca. 440 m W of 160th St. and ca. 0.55 mi. NNE of the intersection of Pine St. and Vine St., 37.35373 -94.8192, 284m
KSP
KSP036277 Samantha Young Pryer 1320 2014-06-26
United States, Kansas, Crawford, Trails located on the W side of Hatchery Rd., 37.64837 -94.81268
KSP
Sperry Herbarium Staff GRDA-535 2015-07-14
United States, Oklahoma, Ottawa, Grand River Dam Authority, 1.6 km W of Hwy 69 in Miami where 22nd Ave (= Veteran's Ave) stops, west of airport., 36.90146 -94.89811, 234m
KSP
Samantha Young Pryer 5102 2015-06-10
United States, Kansas, Cherokee, Property located on the W side at the end of SE 97th Terrace, 37.03996 -94.65379, 271m
KSP
KSP030308 Samantha Young Pryer 1061 2014-06-08
United States, Kansas, Cherokee, Pittsburg, E side of NE 95th St, ca. 85 m N of NE Bethlehem Rd. and ca. 13 mi. SSE of the intersection of Broadway St and US Hwy 126., 37.19392 -94.65513, 264m
KSP
KSP030306 Samantha Young Pryer 2665 2014-08-31
United States, Kansas, Crawford, Grass land between access road and US Hwy 69 on the N side of 520th Ave., 37.369548 -94.70947, 270m
KSP
KSP034838 Samantha Young Pryer 1066 2014-06-08
United States, Kansas, Cherokee, Pittsburg, E side of NE 95th St, ca. 85 m N of NE Bethlehem Rd. and ca. 13 mi. SSE of the intersection of Broadway St and US Hwy 126., 37.19392 -94.65513, 264m
KSP
KSP034866 Samantha Young Pryer 5112 2015-06-10
United States, Kansas, Cherokee, Property located on the E side at the end of SE 97th Terrace, 37.03836 -94.65268, 282m