ASU:Plants
ASU0110287 J.A. Churchill 73-22122 1973-10-22
USA, Florida, Liberty, Rock Bluff. Above Appalachicola River below Torreya State Park.
ASU:Plants
ASU0110288 H.E. Ahles 76154 1972-09-05
USA, Massachusetts, Hampshire, Base of Horse Mtn, E side, Hatfield
ASU:Plants
ASU0110289 R.P. & D.K. Sauleda 4475 1980-09-13
USA, North Carolina, Swain, Cherokee, 4 mi N on Old Cove Rd, at River Valley Campground, 1036m
ASU:Plants
ASU0110290 D. Keil 6808 1970-07-25
United States, Alabama, Calhoun County, Ft. McClellan Military Reservation, road to E gate
ASU:Plants
ASU0110291 D. Dixon 84 1976-10-27
United States, Florida, Hamilton Co., 2.0 mi. E of Jennings on FL 150 on W side of the Alapaha River.
ASU:Plants
ASU0110292 A.E. Radford 30784 1957-10-13
USA, South Carolina, Abbeville, Mountain Lake, 6 mi S of Abbeville
ASU:Plants
ASU0110293 J.E. Canright 473 1947-08-25
USA, Massachusetts, Mt Foby State Forest
ASU:Plants
ASU0110294 D.R. Windler 3238 1970-08-24
United States, Maryland, Baltimore County, Loch Raven Reervoir near the small dam.
ASU:Plants
ASU0110295 C.R. Bell 15144 1958-09-09
United States, North Carolina, Burke, by old NC 105, 9.2 mi N of NC 126 at Lake James
ASC
ASC00025979 C. Schaack 99 1965-08-07
United States, Wisconsin, Iowa, About 6-10 miles from Darlington, Rock Branch., 42.82031 -90.175687
UCR
Robert Kral 96923 2005-10-20
United States, Georgia, Grady, By US 84, 4.4 miles west of limits of Cairo, 30.9 -84.27361
UCR
UCR0219157 Loy R. Phillippe 42963 2011-09-01
United States, Illinois, Williamson, about 6.0 miles south-southeast of Crab Orchard Lake, Il. Crab Orchard National Wildlife Refuge. Greater Shawnee Hills Section of the Shawnee Hills Natural Division, 37.64447 -89.09119, 146m
NMC
22819 C.H. Bissell 94/2085 1897-08-29
United States, Connecticut, Hartford, Southington
CS
179048 collectors: W.J. Dress 5978 1967-08-26
United States, New York, Tompkins County, On low, damp ground in thin woods along Culver Road, southwest of Ithaca
NY
01047325 J. C. Lendemer | A. Hoffman | A. G. Moroz | C. Ramirez 13973 2008-08-30
United States of America, Pennsylvania, Berks Co., State Game Lands No. 106, Blue Mountain, Pulpit Rock ("The Pinnacle"), ~3 mi NW of Lenhartzville, Albany Township, 40.6083 -75.9083, 250m
NY
3030155 P. Wilson s.n. 1915-08-14
United States of America, New York, Sea Cliff, L.I., 40.844493 -73.643806
NY
3030310 J. von Schrenk s.n. 1877-09-01
United States of America, New York, New Lots, Long Island
NY
3030342 H. N. Moldenke 6168 1931-08-16
United States of America, New Jersey, Somerset Co., In woodson slope of "Second Mountain", 40.642048 -74.441201
NY
3030382 D. Demarée 11609 1935-09-01
United States of America, Ohio, Hocking Co., Rock House State Park
NY
3030259 J. K. Small s.n. 1892-08-05
United States of America, Virginia, Smyth Co., on Nick's Creek, at base of Pine Glade Mountain, 762m
NY
3030250 W. W. Eggleston 1895-08-00
United States of America, Vermont, Rutland Co.
NY
3030189 A. W. Chapman s.n. 1872-00-00
United States of America, Georgia
NY
3030195 L. R. Gibbes s.n. 1836-10-00
United States of America, North Carolina, Buncombe, 35.6 -82.5167
NY
3030196 L. R. Gibbes s.n. 1851-00-00
United States of America, North Carolina, Kitchens
NY
3030197 L. R. Gibbes s.n. 1850-09-00
United States of America, Walnut Mount. [?illegible]
NY
3030200 L. R. Gibbes s.n. 1857-00-00
United States of America, South Carolina, Charleston, 32.776566 -79.930922
NY
3030201 J. H. Mellichamp s.n.
United States of America, South Carolina, Bluffton, 32.237146 -80.860387
NY
3030278 A. W. Chapman s.n.
United States of America, North Carolina, Mts N.C.
NY
3030339 L. H. Lighthipe s.n. 1915-08-12
United States of America, New Jersey, Somerset Co., 40.399109 -74.639989
NY
3030280 J. H. Mellichamp s.n.
United States of America, South Carolina, Bluffton, 32.237146 -80.860387
NY
3030178 N. Taylor 1446 1909-08-21
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
3030320 A. W. Chapman s.n. 1872-00-00
United States of America, Georgia, Mts of Georgia
NY
3030367 P. Wilson 1922-08-14
United States of America, New York, Orange Co., 41.402131 -74.305538
NY
3030209 H. N. Moldenke 2590 1925-07-27
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3030303 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
3030334 K. K. Mackenzie 261 1983-07-12
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
3030166 T. F. Lucy s.n. 1896-08-01
United States of America, New York, Chemung Co., near Sullivan Hill
NY
3030348 J. H. Barnhart 222 1888-09-03
United States of America, New York, Ulster Co., 'Mt. Zion", 41.622894 -74.008348
NY
3030304 O. R. Willis s.n. 1862-00-00
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
3030168 W. H. Blanchard 8 1903-08-20
United States of America, Vermont, Bennington Co., 43.0748 -73.153996
NY
3030183 J. H. Mellichamp s.n.
United States of America, South Carolina, Beaufort Co., Bluffton, 32.237146 -80.860387
NY
3030191 J. H. Mellichamp s.n.
United States of America, South Carolina, Beaufort Co., Bluffton, 32.237146 -80.860387
NY
3030323 J. H. Mellichamp s.n. 1879-00-00
United States of America, South Carolina, Beaufort Co., Bluffton, 32.237146 -80.860387
NY
3030207 J. K. Small s.n. 1893-08-19
United States of America, Summit of the Thomas Bald, North Carolina-Georgia Boundary., 1524m
NY
3030335 L. H. Lighthipe s.n. 1916-08-15
United States of America, New Jersey, Essex Co., 40.786625 -74.268217
NY
01087636 D. E. Atha 6770 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, 41.450895 -73.6211719, 221m
NY
3030242 J. H. Barnhart 1677a 1896-08-27
United States of America, New York, Ulster Co., Mt. Zion, 41.622894 -74.008348
NY
3030349 J. H. Barnhart 1677b 1896-08-27
United States of America, New York, Ulster Co., Mt. Zion, 41.622894 -74.008348
NY
3030301 H. T. Edwards 1878-08-00
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
3030321 J. H. Mellichamp s.n.
United States of America, South Carolina, Beaufort Co., Bluffton, South Carolina, 32.237146 -80.860387
NY
3030343 K. K. Mackenzie 6158 1914-08-16
United States of America, New Jersey, Burlington Co., Groveville, 40.169832 -74.671547
NY
3030240 H. J. Banker 1416 1911-08-24
United States of America, New York, Schaghticoke. North edge of Big woods, Banker farm.
NY
3030150 K. M. Wiegand 2060 1911-09-21
United States of America, Massachusetts, Suffolk Co., Oak Island
NY
3030223 E. T. Moldenke 11408 1940-07-24
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
01117788 J. C. Lendemer 19458 2009-08-09
United States of America, Pennsylvania, York Co., Apollo County Park, north section via Boyd Road Access, Mason Dixon Trail along Wilson Run to confluence with Susquehanna River, 39.9139 -76.4083
NY
3030369 W. C. Ferguson A-1 1919-08-15
United States of America, New York, Bayside, Long Island, 40.769652 -73.773863
NY
3030157 W. C. Ferguson 4-2 1919-08-15
United States of America, New York, Bayside, Long Island, 40.769652 -73.773863
NY
3030299 A. Gray 350 1885-08-16
United States of America, New York, Ulster Co., Catskill Mts, Esopus Creek
NY
3030176 W. H. Leggett s.n. 1865-00-00
United States of America, New York, Columbia Co., 42.412029 -73.447055
NY
3030243 E. G. Knight s.n. 1889-08-04
United States of America, New York, Richmond Co., Bloodroot Valley, 40.585618 -74.131887
NY
3030300 H. M. Denslow 1922-08-30
United States of America, New York, Orange Co., 41.402131 -74.305538
NY
3030182 W. M. Canby s.n.
United States of America, Delaware, Woodlands, Delaware
NY
3030302 H. M. Denslow 1922-08-10
United States of America, New York, Orange Co.
NY
3030309 M. Holtzoff 1908-09-12
United States of America, New York, Bronx Co., [Mleanis woods?], 40.909715 -73.880103
NY
3030351 S. G. Shetler 314 1955-08-08
United States of America, Pennsylvania, Somerset Co., South of Johnstown Mennonite School, Soap Hollow, 2.5 km. NNW of Davidsville, Conemaugh-Jenner Plateau, Allegheny Mountains, 550m
NY
3030336 P. Wilson 1917-09-15
United States of America, New Jersey, Bergen Co., 40.889503 -73.976071
NY
3030338 P. A. Rydberg 1906-08-26
United States of America, New Jersey, Sussex Co., 41.053779 -74.624811
NY
3030344 G. W. Bassett s.n. 1927-09-05
United States of America, Pennsylvania, Delaware Co., 39.914001 -75.302131
NY
3030258 F. W. Johnson 3041 1921-08-10
United States of America, New York, Quaker Run. Alleghay State Park
NY
3030354 J. H. Lehr 85 1955-09-05
United States of America, New York, Rockland Co., east side branchlet Saddle River, north of Smith Hill Road, 41.10152 -74.08366
NY
3030370 A. A. Tyler 1896-09-05
United States of America, Pennsylvania, Bucks Co.
NY
3030355 G. H. Shull 559 1904-08-17
United States of America, New York, Suffolk Co., Half Hollow Hills, 40.785376 -73.371787
NY
3030371 E. W. Berry s.n. 1895-08-14
United States of America, New Jersey, Passaic Co., 41.001926 -74.27434
NY
3030184 J. Oehler s.n. 1877-00-00
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
3030372 H. M. Denslow s.n. 1919-08-29
United States of America, New York, Ulster Co.
NY
00042502 J. B. Walker 958 1994-10-04
United States of America, North Carolina, Transylvania Co., Pisgah National Forest, USFS Rd 477, 4km S of junction with Hwy 276, 35.33 -82.77, 1000m
NY
01087428 D. E. Atha 6682 2008-08-13
United States of America, West Virginia, Randolph Co., SW of Cheat Bridge of US 250 on Forest Service Road 235, 38.472111 -79.899, 1190m
NY
3030260 J. K. Small s.n. 1892-08-05
United States of America, Virginia, Smyth Co., Nick's Creek, at base of Pine glade Mountain, 762m
NY
01042555 D. E. Atha 6019 2007-10-10
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., 41.451098 -73.620449, 217m
NY
3030341 L. H. Lighthipe s.n. 1891-06-29
United States of America, New Jersey, Somerset Co., 40.399109 -74.639989
NY
3030158 J. Kezer s.n. 1936-08-06
United States of America, New Jersey, Union Co., Area in vicinity of Jefferson School
NY
3030177 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., 42.119535 -73.52512
NY
01206220 J. C. Lendemer 24321A 2010-09-02
United States of America, Pennsylvania, Cameron Co., Elk State Forest, Brooks Run Rd. 1.0 mi W of jct w/ PA 872, slopes above Brooks Run, 41.4081 -78.0544, 507m
NY
3030368 J. D. Dwyer 2398 1941-07-18
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary
NY
3030159 W. C. Ferguson s.n. 1919-08-15
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3030236 T. W. Edmondson 6315 1927-09-03
United States of America, Pennsylvania, Chester Co., 39.961851 -75.646345
NY
02456911 Collector unknown s.n. 1829-08-00
United States of America, New York, Essex Co., Bloomingdale. [Inferred county from precise loc.], 44.407828 -74.087096
NY
3030374 W. Oakes
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
3030384 W. Oakes
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
3030153 F. W. Hunnewell 4835 1917-08-07
United States of America, Massachusetts, Berkshire Co., 42.356475 -73.284829
NY
3030385 H. Gillman
United States of America, Michigan, Wayne Co., 42.331427 -83.045754
NY
3030256 H. N. Moldenke 6168 1931-08-16
United States of America, New Jersey, Somerset Co., In woods on slope of "Second Mountain", 40.642048 -74.441201
NY
3030333 N. Taylor 1664 1909-09-11
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
01117784 J. C. Lendemer 19415 2009-08-09
United States of America, Pennsylvania, York Co., State Game Lands No. 83, S shore of Sawmill Run along Sawmill Rd, 0.5-1.5 mi W of York Furnace/confluence of Sawmill Run and Susquehanna River, 39.875 -76.3944
NY
3030175 C. E. Moldenke 6420 1931-09-16
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3030331 W. C. Ferguson 2599 1923-09-17
United States of America, New York, Nassau Co., Long Island, 40.825656 -73.698186
NY
3030332 W. C. Ferguson 2599 1923-09-17
United States of America, New York, Nassau Co., Long Island, 40.825656 -73.698186
NY
01126843 W. R. Buck 44956 2003-09-12
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
03030142 S. R. Hill 20001 1988-09-27
United States of America, Maryland, Baltimore Co., Gunpowder Falls State Park, area between end of Schroeder Ave and Perry Hall Rd., 39.412501 -76.463734
NY
02693218 V. Bustamante 709 2015-09-20
United States of America, New York, Suffolk Co., Montauk County Park, 41.075547 -71.914158