ASU:Plants
ASU0305349 Ernest J. Palmer 56586 1953-08-18
United States, Missouri, Newton, Along east bluff - valley of Indian Creek facing limestone bluff - about 3 1/2 mi. E of Christopher.
ASC
ASC00028554 J. Rominger 142 1956-07-31
United States, Illinois, Champaign, Lake-of-the-Woods, 40.84 -89.605
ASC
ASC00035925 C. Dieffenbach 56 1979-09-16
United States, West Virginia, Randolph, Along Ward Road, 38.894904 -79.857758, 640m
ASC
ASC00008383 C. Deaver s.n. 1939-08-19
United States, Minnesota, Clearwater, Headwaters, Lake Itasca, 47.241249 -95.205307
DES
DES00012810 David Castaner 4059 1975-07-25
USA, Missouri, Johnson County, 3 miles north of Warrensburg; along Blackwater River; edge of woods., 38.806611 -93.739306
UCR
UCR0130629 Raymond E. Ryckman 112 1962-08-14
United States, Wisconsin, Lafayette, Monticello Township, near Illinois state line, 42.51111 -90.12917, 317m
UCR
A.C. Sanders 39872 2011-08-04
United States, Rhode Island, Washington, Narragansett, south of town and north of Scarborough State Beach in vicinity of intersection of Ocean Rd. and Baltimore Ave., 41.39917 -71.46611, 3m
UCR
O.F. Clarke s.n. 2002-07-07
United States, Kansas, Johnson, Olathe, Ernie Miller Park and Nature Center, 909 N Hwy 7, 38.89389 -94.83861, 305m
UNM:Vascular Plants
UNM0012442 G.T. Manthey 2841 1979-07-30
United States, Illinois, Whiteside, Pine plantation.
SNM
12514 J. Dunne-Brady 1997-07-29
United States, New York, Richmond, N central Staten Island, Clove Lake Park, from Forest Ave go past Brooks Lake to Martling Pond, edge of pond near bridge, 122m
SNM
9624 M. Cannon 2003-07-30
United States, Ohio, Lake, Kirtland, The Holden Arboretum. Found in ditch with other weeds., 305m
SNM
12605 J. Dunne-Brady 1997-07-29
United States, New York, Richmond, N central Staten Island, Clove Lake Park, from Forest Ave go past Brooks Lake to Martling Pond, edge of pond near bridge, 122m
SNM
12617 J. Dunne-Brady 1997-07-29
United States, New York, Richmond, N central Staten Island, Clove Lake Park, from Forest Ave go past Brooks Lake to Martling Pond, edge of pond near bridge, 122m
CS
156751 collectors: R.D. Thomas, P. Marx 35888 1973-06-26
United States, Louisiana, Caldwell County, Hills north of Copenhagen, east of La 849
NY
01087706 D. E. Atha 6746 2008-09-20
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.4520131 -73.6154761, 134m
NY
4229445 S. Charrow s.n. 1930-00-00
United States of America, New York, Delaware Co., Andes, NY
NY
02063829 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2835805 A. Cronquist 5541 1948-07-24
United States of America, Georgia, Rabun Co., in Dick's Creek Gap, 10 mi. E. of Hiawassee. Geol. Prov.: Blue Ridge, 823m
NY
2835852 H. D. House 15971 1928-08-10
United States of America, New York, Greene Co., near Palenville, 42.174533 -74.020136
NY
2835867 W. D. Miller 327 1918-08-01
United States of America, New Jersey, Union Co., Wetumpka notch
NY
1070772 D. E. Atha 6603 2008-08-09
United States of America, West Virginia, Tucker Co., Monongahela National Forest. SW of Thomas, along Forest Road 18/West Virginia Country Road 27, on north slope above the North Fork of the Blackwater River, 39.12045 -79.523669, 900m
NY
2835848 H. D. House 22831 1935-08-07
United States of America, New York, Saratoga Co., So. End Saratoga Lake, 43.015364 -73.728092
NY
2835853 F. W. Pennell 8252 1916-08-20
United States of America, New York, Westchester Co., Woodlands, 41.023708 -73.834578
NY
2835910 J. H. Barnhart 1230 1895-09-16
United States of America, New York, Ulster Co., "Mt. Zion", 41.622894 -74.008348
NY
2835787 H. D. House 338 1904-08-25
United States of America, District of Columbia, near Takoma Park, 38.982091 -77.002927
NY
2835857 H. M. Denslow s.n. 1924-08-02
United States of America, New York, New York Co., Inwood Hill
NY
1745475 D. E. Atha 11475 2011-08-11
United States of America, New York, Bronx Co., City of New York, grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Avenue, 40.8651311 -73.882683, 30m
NY
2835864 P. Wilson s.n. 1915-08-07
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2835770 G. Wetstein 7-3 2010-10-24
United States of America, New Jersey, Bergen Co., 102 Christie street
NY
2835994 M. Cipperly s.n. 1903-08-08
United States of America, New York, Rensselaer Co., Kinney's Woods
NY
2835874 K. K. Mackenzie s.n. 1919-08-03
United States of America, New Jersey, Sussex Co., Lake Owassa, West of Branchville, 41.149229 -74.81068
NY
2835880 J. H. Lehr 534A 1957-07-30
United States of America, New York, Rockland Co., base of TMI trail, Ladentown
NY
2835966 T. G. Yuncker 16425 1956-08-18
United States of America, New York, Rockland Co., open waste areas, Cheesecote Mt, near village of Mt. Ivy
NY
2835856 T. F. Lucy 13199 1898-08-09
United States of America, New York, Chemung Co., 42.089796 -76.807734
NY
2835878 F. W. Pennell 8359 1916-08-31
United States of America, New Jersey, Bergen Co., Wooded slope above Dyckman St. Ferry Landing
NY
02449953 J. Fargion 17 2014-10-28
United States of America, New York, Bronx Co., The New York Botanical Garden, Native Plant Garden, 10m from the group entrance, planted on the stone wall that surrounds the native garden, 40.8634 -73.8794, 31m
NY
2835873 L. H. Lighthipe s.n. 1916-08-15
United States of America, New Jersey, Essex Co., 40.766283 -74.216713
NY
2835790 E. N. Plank s.n. 1899-00-00
United States of America, Arkansas, Benton Co., 36.338723 -94.256187
NY
2835876 H. N. Moldenke 7860 1933-08-20
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2835883 H. N. Moldenke 7860 1933-08-20
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2835891 F. E. Fenno 191 1898-00-00
United States of America, New York, Tioga Co., "Hogback," Upper Susquehanna
NY
02457137 M. Holtzoff s.n. 1912-08-14
United States of America, New York, Bronx Co., McLean's Woods, 40.898497 -73.865361
NY
2835905 D. Demarée 19605 1939-07-24
United States of America, Arkansas, Cross Co., 35.24925 -90.71067, 107m
NY
2835859 F. E. Fenno 192 1898-00-00
United States of America, New York, Tioga Co., Upper Susquehanna
NY
2835952 W. H. Welch 10098 1950-08-16
United States of America, Iowa, Dickinson Co., Silver Lake fen
NY
01126817 W. R. Buck 44901 2003-08-20
United States of America, New York, Putnam Co., Town of Patterson, Sterling Farm Preserve, Cornwall Hill, S of Couch Road, ca. 0.4 mi E of Cornwall Hill Road, 41.485 -73.5978, 200m
NY
2835897 Miss Clarke s.n. 1901-08-24
United States of America, New Jersey, Palisades., 40.937772 -73.924414
NY
2835806 E. S. Burgess 1890-08-26
United States of America, Massachusetts, Dukes Co., Mayhew Brook, Martha's Vineyard
NY
2835975 M. McKee 1046 1930-09-18
United States of America, Indiana, Newton Co., Moshier woods, Iroquois Twp
NY
2835896 N. Taylor 826 1909-07-17
United States of America, New York, Westchester Co., Pocantico Hills, 41.094541 -73.835968
NY
02508884 W. D. Longbottom 18089 2012-08-23
United States of America, Maryland, Wicomico Co., Old Bradley Road, north of US Rt. 50, Ocean Gateway, along roadside., 38.475511 -75.790925
NY
2835798 F. Zuck 19 1962-09-11
United States of America, New Jersey, Morris Co., Morris Twnshp, Woodland Rd., 91m
NY
01116521 D. E. Atha 7794 2009-07-22
United States of America, New York, Putnam Co., E of I-684, S of Rte 22, W of Starr Ridge Rd, 41.3924219 -73.5956411, 138m
NY
2835951 J. T. Enequist 187 1919-09-01
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
2835962 M. McKee s.n. 1924-09-07
United States of America, Minnesota, near Bemidgi
NY
2835783 J. K. Small s.n. 1901-10-02
United States of America, North Carolina, Henderson Co., Hendersonville to Salola Mountain
NY
2835875 K. K. Mackenzie 1606 1905-08-13
United States of America, New Jersey, Morris Co., Morris Plains, 40.821766 -74.480988
NY
2835808 J. K. Small s.n. 1892-08-18
United States of America, North Carolina, Stanly Co., Collected at falls of the Yadkin River, 30m
NY
2835855 A. M. Vail s.n. 1890-05-01
United States of America, New Jersey, Somerset Co., near Chimney Park, 40.579825 -74.556823
NY
2835851 H. N. Moldenke 8691 1935-08-15
United States of America, New Jersey, Bergen Co., 40.862722 -73.992056
NY
2835949 J. K. Small s.n. 1894-08-22
United States of America, North Carolina, Stanly Co., Banks of Little Long Creek, Albemere, 76m
NY
01264777 M. Petrino 32 1978-10-03
United States of America, New York, Bronx Co., The New York Botanical Gardens. Marsh, 40.897877 -73.883469
NY
2835865 K. K. Mackenzie 7948
United States of America, New Jersey, Bergen Co., West Englewood
NY
2835895 R. L. McGregor E405 1941-08-07
United States of America, Kansas, 2 mi. N. Baldwin, 38.795694 -95.1833, 256m
NY
42867 H. T. Beck 1322 1990-08-20
United States of America, New York, Junction of Road 73 and Hull Falls Road, near bridge, 44.25 -75.5, 2100m
NY
2835916 D. Demarée 26244 1947-07-20
United States of America, Arkansas, Sharp Co., Spring River bottoms, 36.247889 -91.359087, 107m
NY
2835879 J. H. Lehr 534B 1957-07-30
United States of America, New York, Rockland Co., base of TMI trail, Ladentown
NY
2835935 D. Demarée 26179A 1947-07-12
United States of America, Arkansas, Lawrence Co., P.O. Strawberry, 35.966045 -91.323217, 113m
NY
2835882 J. H. Barnhart 1743 1896-09-01
United States of America, New York, Ulster Co., 41.604365 -73.97333
NY
2835801 E. P. Bicknell 8926 1904-07-30
United States of America, New York, Queens Co., 40.6982 -73.879384
NY
2835789 G. T. Hastings s.n. 1917-09-05
United States of America, New Jersey, Bergen Co., On cinders - Forest View Landing. Foot of Palisades. [county inferred], 40.98057 -73.90675
NY
2835863 H. J. Banker 3052 1919-08-27
United States of America, New York, Suffolk Co., 40.875426 -73.471854
NY
2835881 S. H. Burnham s.n. 1901-08-27
United States of America, New York, Warren Co., 2 mi S of Brayton, 43.42221 -73.625394
NY
2835909 E. G. Knight s.n. 1876-06-01
United States of America, New York, Otsego Co., 42.830906 -74.815149
NY
2835987 D. Demarée 23589 1942-07-14
United States of America, Arkansas, Baxter Co., Creek bottoms above Norfork Dam, 36.246311 -92.236793
NY
02349932 W. D. Longbottom 17835 2012-07-29
United States of America, Pennsylvania, Lancaster Co., Penn Township, Dead End Road, State Gameland No. 156, growing in woods aling gravel road between the road and Kettle Run, 40.23403 -76.34936
NY
2835933 O. T. Solbrig 3221 1961-08-05
United States of America, Massachusetts, Middlesex Co., Concord Rd, swamp next to Belmont Incinerators
NY
2835934 O. T. Solbrig 3221 1961-08-05
United States of America, Massachusetts, Middlesex Co., Concord Rd, swamp next to Belmont Incinerators
NY
2835961 M. McKee 193 1924-09-08
United States of America, Minnesota, Beltrami Co., Birchmont
NY
2835850 W. C. Ferguson 3268 1924-08-27
United States of America, New York, Nassau Co., Long Island, 40.800245 -73.646628
NY
2835898 W. C. Ferguson 3268 1924-08-27
United States of America, New York, Nassau Co., 40.800245 -73.646628
NY
2835899 W. C. Ferguson 3268 1924-08-27
United States of America, New York, Nassau Co., 40.800245 -73.646628
NY
2835847 E. P. Bicknell 8966 1902-08-23
United States of America, New York, Queens Co., Rosedale pumpking station
NY
2835908 E. P. Bicknell 8968 1907-08-22
United States of America, New York, Nassau Co., 40.824357 -73.676471
NY
2835943 E. P. Bicknell 8971 1907-09-28
United States of America, New York, Kings Co., Brooklyn. Cypress Hills, 40.680417 -73.883834
NY
2835871 E. P. Bicknell 8972 1908-06-07
United States of America, Massachusetts, Nantucket Co.
NY
2835802 J. C. Cooper s.n. 1934-08-10
United States of America, New York, Richmond Co., Westerleigh
NY
2835869 Collector unspecified s.n.
United States of America, New York
NY
2835829 E. S. Burgess s.n. 1888-10-10
United States of America, District of Columbia, Washington D.C. Cascade Run, 38.93549 -77.055519
NY
02235997 D. E. Atha 13997 2013-08-26
United States of America, New York, New York Co., Central Park, Pool, W of The Pool, between 101st and 102nd Sts and between Central Park West and Adam Clayton Powell Jr. Blvd., 40.794758 -73.961783, 17 - 17m
NY
2835845 E. S. Burgess s.n. 1891-10-09
United States of America, Virginia, Roanoke Co., Windy Gap
NY
2835866 K. K. Mackenzie s.n. 1926-09-00
United States of America, New Jersey, Essex Co., Orange Mt., 40.795508 -74.245987
NY
2835885 F. W. Pennell 11864 1923-08-28
United States of America, Pennsylvania, Chester Co., 39.930943 -75.551872
NY
2835849 H. D. House 13225 1937-08-25
United States of America, New York, Albany Co., New Salem, 42.622856 -73.968461
NY
2835927 D. Demarée 11603 1935-09-01
United States of America, Ohio, Hocking Co., Rock House State Park
NY
2835928 A. Cronquist 4000 1945-08-08
United States of America, Ohio, Highland Co., at edge of Rocky Fork Gorge
NY
2835868 H. D. House 28875 1942-08-05
United States of America, New York, Warren Co., near Harris Chapel, no. of Queensbury
NY
02457136 E. P. Bicknell s.n. 1898-08-07
United States of America, New York, Bronx Co., Woodlawn woods, 40.898498 -73.86656
NY
2835861 R. L. McGregor 15791 1960-07-16
United States of America, Kansas, Cherokee Co., 1.5 mi S. Galena; bank of Shoal Creek, 37.042284 -94.643233
NY
2835877 K. K. Mackenzie 7993 1917-08-00
United States of America, New Jersey, Sussex Co., 41.020375 -74.769054