ASU:Plants
Ruth C. Smith 1963-08-04
USA, Wisconsin, Waukesha, Hwy 59 to County Trunk S, to railroad track, Eagle, 42.879456 -88.474265
ASU:Plants
C. Ritchie Bell 4713 1956-09-06
USA, South Carolina, Beaufort, 1.5 miles east of Yemassee on County Hwy 33, 32.68485 -80.827393
ASU:Plants
William N. Grafton 1972-10-01
USA, West Virginia, Fayette, Appalachian Mountains, old Army Corps of Engineers Camp near Price, 38.143983 -82.126803
ASU:Plants
A.R. Diamond 14772 2004-10-03
USA, Alabama, Montgomery, Montgomery County Hwy 89 intersection with Montgomery County Hwy 23, 31.989167 -86.086944
ASU:Plants
David Keil 2399 1967-08-25
USA, Illinois, Du Page, West DuPage Park Forest Preserve, 41.8601951 -88.242138
ASU:Plants
A.R. Diamond 14772 2004-10-03
USA, Alabama, Montgomery, Montgomery County Hwy 89 intersection with Montgomery County Hwy 23, 31.989167 -86.086944
ASU:Plants
C.R. Bell 4713 1956-09-06
United States, South Carolina, Beaufort, 1.5 mi ESE of Yemassee on Co Hwy 33
ASU:Plants
A. Reid 1958-10-06
USA, Wisconsin, Dane, Along Hwy [E of Madison]. T7N R9E S4, 43.105419 -89.322122
ASU:Plants
James E. Canright 398 1947-08-19
USA, Massachusetts, Worcester, Riceville Pond, Petersham, 42.527147 -72.21761
ASU:Plants
E.J. Palmer 68126 1958-10-14
USA, Missouri, Barton, 1 1/2 miles north of Lamar, 37.517227 -94.270455
ASU:Plants
H. E. Ahles 78581 1973-08-23
USA, Massachusetts, Hampshire, North Maple Street, Florence, at Cemetery., 42.34777 -72.67173
ARIZ
138876 A. K. & G. C. H. 1912-08-16
United States, Connecticut, Litchfield County, Hill road to Cornwall Bridge, S. W. of Wm. Harrison place.
ARIZ
157153 H. B. M. 627991 1920-08-20
United States, Pennsylvania, Columbia County, Hill as Irondala, Bloomberg.
ARIZ
178901 R. S. Abbott 1951-09-09
United States, New York, Nassau County, Rockville Center, L. I, N. Y.
ARIZ
193261 Alma L. Moldenke & Harold N. Moldenke 29010 1974-09-20
United States, New Jersey, Cape May County, Clermont.
ARIZ
193260 Alma L. Moldenke & Harold N. Moldenke 29075 1974-09-21
United States, New Jersey, Burlington County, Indian Mills.
ARIZ
137097 A. S. P. 39353 1958-08-26
United States, New Hampshire, Grafton County, R. R. gravel, ect. Bath
ARIZ
118252 H. M. Raup, C. A. Weatherby 561 1931-09-07
United States, Vermont, Vernon.
ARIZ
116622 W. G. Dore, L. VanRens 15530 1954-09-17
Canada, Ontario, Haycock Island in Shirley Bay, Ottawa River. 10 miles west of centre of Ottawa.
ARIZ
65079 J.J. Thornber s.n. 1896-08-00
United States, Nebraska, Lancaster, Lincoln.
ARIZ
65078 J.W. Toumey 1890-09-03
United States, Michigan, Ingham, Lansing
ARIZ
65077 J.J. Thornber s.n. 1899-09-02
United States, Nebraska, Nebraska City.
ARIZ
65076 Kenneth K. Mackenzie 919 1904-08-21
United States, New Jersey, Morris County, Mt. Arlington.
ARIZ
65075 Dr. J. H. Sandberg 976 1891-09-22
United States, Minnesota, Minneapolis
ARIZ
65074 Dr. J. H. Sandberg 775 1891-08-11
United States, Minnesota, Sandy lake.
ARIZ
65073 H. Hapeman 1774 1893-08-01
United States, Nebraska, Minden
ARIZ
65072 Dr. Hapeman 1932-08-19
United States, Nebraska, Minden.
ARIZ
65071 Mary O. Rice 224 1938-09-15
United States, Oklahoma, Payne County, 7 mi. North of Stillwater.
ASC
ASC00011235 D. Demaree 38025 1955-08-17
United States, Arkansas, Lonoke, Carlisle, 34.78315 -91.74652, 67m
ASC
ASC00009064 C. Deaver s.n. 1939-08-26
United States, Minnesota, Clearwater, DeSota Lake, near Lake Itasca, 47.14745 -95.221, 300m
ASC
ASC00026037 D. Sutton s.n. 1969-06-16
United States, Nebraska, Lincoln, Air Park Prairie, Lincoln, 40.79578 -96.680759
ASC
ASC00025705 L. Galloway 2981 1973-08-18
United States, Missouri, Atchison, 6.5 mi E and 2 mi S of Westboro, 40.505668 -95.1952
UCR
Mary Ann Feist 2112 2002-10-15
United States, Illinois, Kankakee, Nature Conservancey property (Big Dune) on 1200 E, 1/4 mile north of 4000 south and one mile east of Hopkns Park, 41.07608 -87.64125, 213m
USU:UTC
UTC00224179 Douglas Zang 87-92 1987-08-17
United States, Iowa, Jasper, Upland prairie S of Perry Lake
USU:UTC
UTC00219822 Andreas Leidolf 0867 1994-09-03
United States, Mississippi, Oktibbeha, Noxubee National Wildlife Refuge ; Off highway 25 at approximately 0.5 miles north of Cedar Grove Road at Zion Cypress Church
UNM:Vascular Plants
UNM0044420 G.T. Manthey 2749-A 1979-07-29
United States, Illinois, Whiteside, N/A
UNM:Vascular Plants
UNM0044421 L.D. Potter sn 1960-09-03
United States, Oklahoma, Unplaced County, Adams Ranch, south Flint Hills, northern OK.
NMC
15198 W.H. Witte sn 1933-09-30
United States, New Jersey, Cape May, Cold Spring
NMC
15197 R.C. Friesner 9407 1935-10-05
United States, Indiana, Cass, SW corner Lake Cicott
NMC
15227 Sandberg, JH 976 1891-09-22
United States, Minnesota, Hennepin, Minneapolis
NMC
15223 O.W. Knight sn 1905-09-11
United States, Maine, Penobscot, Veazie
NMC
15224 J.B. Norton 114 1895-09-02
United States, Kansas, Riley
NMC
15225 F.W. Peterson sn
United States, Nebraska, Kearney, Minden.
NMC
15226 V.H. Chase sn 1896-08-18
United States, Illinois, Peoria, N of Princeville
SNM
10173 D. Demaree 59550 1968-09-22
United States, Arkansas, Logan, Top of Mtn, Magazine Mtn, P.O. Blue Mtn, 792m
CS
161847 collectors: Jennifer Ackerfield 2747 2006-08-18
United States, Kansas, Ellsworth County, Kanopolis Lake, approximately 1 mile up Horsetheif Canyon trail., 38.66 -97.99, 460m
CS
161848 collectors: Jennifer Ackerfield 3002 2007-08-15
United States, Kansas, Sedgwick County, Near Sedgwick County Zoo off of Windmill Rd., 37.71 -97.4, 404m
CS
171852 collectors: Caleb A. Morse Craig C. Freeman 4087 1999-10-15
United States, Kansas, Shawnee County, .7 mi N Silver Lake. Silver Lake Cemetery., 39.11 -95.85, 290m
NY
2574061 herb. Oakes s.n.
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258
NY
2575669 E. P. Bicknell s.n. 1905-10-14
United States of America, New York, Nassau Co., Long Island, 40.725207 -73.646312
NY
2575743 W. C. Ferguson 7202 1928-09-27
United States of America, New York, Queens Co., South Jamaica, Long Island, 40.680544 -73.789526
NY
2574027 L. Dalzell s.n. 1911-08-27
United States of America, Massachusetts, Essex Co., 42.466763 -70.949494
NY
2575718 R. Thomson 162 1915-09-03
United States of America, Nebraska, Cherry Co., Rat Lake, 42.467759 -101.937362
NY
2575846 R. E. Brooks 12851 1976-10-14
United States of America, Kansas, Chautauqua Co., 1 mi. N. Chautauqua. roadside bank, 37.034837 -96.176656
NY
2575777 R. T. Clausen 5955 1942-10-10
United States of America, New York, Tioga Co., Erie Railroad 3 km southeast of Campville., 42.068485 -76.123098
NY
2575817 W. H. Duncan 14177 1952-09-23
United States of America, Alabama, Covington Co., 9.1 miles N of Florala, 31.137271 -86.328002
NY
2575742 W. C. Ferguson 7188 1928-09-25
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854
NY
2575733 W. C. Ferguson s.n. 1920-08-23
United States of America, New York, Kew Gardens, Long Island, 40.707107 -73.825973
NY
2574101 W. C. Ferguson s.n. 1919-08-28
United States of America, New York, Nassau Co., Long Island, 40.725207 -73.646312
NY
2575688 G. W. Stevens 2929 1913-10-11
United States of America, Oklahoma, Ellis Co., Near Shattuck, 36.218362 -99.754596
NY
2575769 E. P. Bicknell 5110 1913-09-07
United States of America, Massachusetts, Dukes Co., Marthas Vineyard, W. side of harbor
NY
2574055 N. L. Britton s.n. 1889-09-22
United States of America, New York, Richmond Co., 40.508526 -74.239502
NY
2575734 W. C. Ferguson s.n. 1920-08-28
United States of America, New York, Suffolk Co., Long Island, 41.105567 -72.369593
NY
2574084 H. D. House 362 1904-08-27
United States of America, Maryland, Calvert Co., Cheseapeake Beach, 38.6869 -76.542489
NY
2575665 E. P. Bicknell 5199 1898-08-28
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, vic. Woodlawn, 40.898156 -73.867358
NY
00198735 D. E. Atha 3586 2002-10-04
United States of America, North Carolina, Craven Co., Croatan National Forest, south and west of Havelock, Forest Service Road 604, along regularly mowed area of power line cut, 34.8694 -76.91917, 25m
NY
2575748 W. H. Leggett s.n. 1863-10-18
United States of America, New Jersey, Boiling Spring
NY
2574104 W. C. Ferguson s.n. 1917-09-01
United States of America, New York, Hempstead Plains, Long Island, 40.727296 -73.587401
NY
2574107 W. C. Ferguson s.n. 1919-08-05
United States of America, New York, Nassau Co., 40.749723 -73.638882
NY
2575768 F. C. MacKeever MV296 1959-08-25
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
2575781 J. Blake s.n. 1858-09-13
United States of America, Maine, Cumberland
NY
2575745 W. C. Ferguson 6401 1927-10-12
United States of America, New York, Suffolk Co., Long Island, 40.674367 -73.415436
NY
2574072 C. E. Moldenke 6610 1931-09-30
United States of America, Maryland, Worcester Co., 38.176118 -75.392009
NY
2574098 R. T. Clausen 6454 1944-09-21
United States of America, New Jersey, Ocean Co., South Toms River, 3m
NY
2575670 E. P. Bicknell 5085 1911-08-12
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882
NY
2575667 E. P. Bicknell 5077 1906-08-12
United States of America, New York, near Waterworks, Long Island
NY
2575716 W. C. Ferguson s.n. 1918-09-07
United States of America, New York, Millneck, Long Island, 40.883795 -73.555108
NY
2574082 H. N. Moldenke 1363 1930-08-12
United States of America, New Jersey, Somerset Co., In dry grassy field, Watchung., 40.642048 -74.441201
NY
02575651 T. C. Porter 1853
United States of America, Pennsylvania, Dauphin Co., Forster's Island
NY
2575726 J. N. Rose 17153 1912-09-23
United States of America, Kansas, vicinity of Pratt, 37.675177 -98.741349
NY
2574034 R. D. Thomas 137519 1993-09-12
United States of America, Arkansas, Ashley Co., beside U.S. 425 at Maplevale Missionary Baptist Church five miles north of the Louisiana State Line, 33.074919 -91.840616
NY
2574105 W. C. Ferguson 7259 1928-10-01
United States of America, New York, Central Park, Long Island
NY
2575727 A. T. Beals s.n. 1923-10-14
United States of America, Connecticut, Windham Co., East Thompson
NY
2574066 L. T. Chamberlain s.n.
United States of America, Massachusetts, Essex Co., 42.575095 -70.930051
NY
2574137 N. Taylor 2565 1910-08-20
United States of America, New Jersey, Middlesex Co., 40.351234 -74.439379
NY
2574079 E. S. Burgess s.n. 1889-10-11
United States of America, District of Columbia, Difficult Run, 38.968584 -77.283078
NY
2575691 Collector unspecified s.n.
United States of America, Arkansas
NY
2575740 M. Holtzoff s.n. 1914-09-03
United States of America, New York, Bronx Co., McLean Woods, 40.85 -73.866247
NY
2575693 E. N. Plank s.n. 1899-00-00
United States of America, Arkansas, Benton Co., 36.338723 -94.256187
NY
2574130 W. N. Clute 361 1898-09-08
United States of America, New York, Suffolk Co., Southern Long Island, 40.694516 -73.324688
NY
2575698 U. T. Waterfall 1668 1939-08-11
United States of America, Oklahoma, Oklahoma Co., 7 1/2 mi. SW. of Luther, 35.584767 -97.290265
NY
2575729 K. K. Mackenzie 3902 1908-09-00
United States of America, New Jersey, Passaic Co., Ringwood Jc., 41.105506 -74.272964
NY
2575751 J. Dwyer 2638 1941-08-28
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, Sand Pit by Sewage Disposal Plant
NY
2575816 Herbarium of Miss Anna Murray Vail s.n. 1891-10-24
United States of America, New York, Richmond Co., Near New Dorp, 40.572602 -74.116122
NY
2575717 H. J. Webber s.n. 1887-08-00
United States of America, Nebraska, Lancaster Co., 40.832779 -96.686404
NY
02861648 W. D. Longbottom 20459 2013-09-25
United States of America, Delaware, Sussex Co., Along DE Rt. 1, Coastal Highway, 2.2 miles north of the Indian River Inlet on west side of highway, 38.639383 -75.068453
NY
2575711 J. H. Barnhart 1836 1896-09-30
United States of America, New York, Westchester Co., near Peekskill, 41.290094 -73.920416
NY
2574108 E. P. Bicknell s.n. 1905-09-24
United States of America, New York, Rosedale, Long Island, 40.659784 -73.734417
NY
2574147 K. K. Mackenzie 3889 1908-09-00
United States of America, New Jersey, Passaic Co., Boardville, 41.001553 -74.285726
NY
2574033 K. M. Wiegand s.n. 1912-08-17
United States of America, Massachusetts, Norfolk Co., sandy thicket near bog along RR ne of station