ARIZ
415088 Mark Fishbein 6822 2011-09-24
United States, Oklahoma, Latimer, Robbers Cave State Park, along Fourche Maline Creek, between Lake Wayne Wallace and Lake Carlton, about 7.5 km northwest of Wilburton, 34.98264 -95.3605, 220m
ASC
ASC00055102 C. Le Gallo 893 1949-08-05
Canada, Quebec, LAC-AU-SAUMON, 48.422079 -67.346481
ASC
ASC00030936 L. Paulik s.n. 1976-08-30
United States, Wisconsin, Vilas, Four Corners Lane, opp. boat landing, 45.168303 -88.84483
ASC
ASC00039966 T. Wieboldt 4598
United States, Virginia, King And Queen, Clearcut at the head of Timber Branch 0.6 mile NW of St. Rt. 602 and 2.75 miles NE of Truhart, 37.681088 -76.802959
DES
DES00014486 J. Harry Lehr 1833 1976-08-28
USA, New York, Rockland County, Summit Park Rd, Spring Valley., 41.153428 -74.043
UCR
Loy R. Phillippe 39255 2006-09-26
United States, Illinois, Will, Blodgett Dolomite Pairie Natural Area in the Des Plaines State Conservation Area, along the west side of Hwy I-55, north of Grant Creek and north of High Power lines right-of-way. Grand Prairie Section of the Grand Prairie Natural Division, 41.38858 -88.19558, 161m
USU:UTC
UTC00268864 James, L.E. 3637 1960-09-03
CANADA, ONTARIO, ELGIN, 184 Centennial Ave. 1/2 mi E St. Thomas
USU:UTC
UTC00225571 V. L. Harms; D.F. Hooper; L. Baker 35171 1985-08-03
CANADA, Saskatchewan, Armit River area at end of East Ridge Road 6- 6.5 km east of Woody Lake Road 3 km S of Armit, 52.7833333 -101.6833333
USU:UTC
UTC00270641 Cody, W.J. 12366 1962-08-02
CANADA, Ontario, Carleton, Torbolton Twp, Constance Bay Sand Hills., 45.5 -76.083333
USU:UTC
UTC00238896 W.J.Cody, K.W. Spicer 12366 1962-08-02
CANADA, Ontario, Carleton, Torbolton Twp, Constance Bay Sand Hills, 45.5 -76.0833333
USU:UTC
UTC00286108 Jack E. Humbles 12213 1999-09-06
United States, Ohio, Athens, West on Road 681 out of Albany for about 1 mile to Marshfield Rd, 1 mile on Marshfield Rd; left side of road, 39.253286 -82.210502
UNM:Vascular Plants
UNM0020506 G.T. Jones 67-9-13-1076 1967-09-13
United States, Ohio, Erie, Near Chappel Cr. and Darrow Rd.
NMC
32615 E. Wilkinson sn 1905-08-00
United States, Ohio, Richland, Mansfield
NMC
32616 Tower, SF sn 1891-08-17
United States, Massachusetts, Suffolk, Hyde Park
NMC
52669 W.J. Hess 4803 1979-09-17
United States, Wisconsin, United States, 1 mi. NE of Horicon on St Hwy 28 at the Horicon Nat'l Wildlife Refuge
CS
178873 collectors: John & Connie Taylor 25679 1977-12-23
United States, Louisiana, Saint Tammany Parish, Collected along a moist road side I-12 at location 56.3. 30 miles west of Slidell, LA
CS
157497 collectors: Aven Nelson 2764 1896-08-27
United States, Wyoming, Natrona County, Platte Canyon
CS
100446 collectors: H Harrington 8518 1956-09-08
United States, Colorado, Conejos County, along river near Los Ceritos, 2286m
NY
2870621 J. M. Macoun 65608 1904-08-26
Canada, The Rocky Mountain Park
NY
02736246 W. D. Longbottom 20403 2013-09-21
United States of America, Delaware, Sussex Co., Dagsboro, US Rt. 113, Dupont Boulevard, Savannah Square Shopping Center, sediment control area between parking lot and highway., 38.545486 -75.259656
NY
02736251 W. D. Longbottom 20409 2013-09-21
United States of America, Delaware, Sussex Co., Dagsboro, US Rt. 113, Dupont Boulevard, Savannah Square Shopping Center, sediment control area between parking lot and highway., 38.545486 -75.259656
NY
02240018 W. H. Leggett s.n. 1861-07-30
United States of America, New York, Kings Co., Coney Island, 40.576188 -73.971884
NY
666518 W. R. Buck 42433 2002-08-18
United States of America, New York, Putnam Co., Town of Southeast, Field Farmstead Preserve, N of Fields Lane, 0.3 mi WSW of North Salem Road, 41.36611 -73.61833, 125m
NY
02316551 W. D. Longbottom 16089 2011-09-16
United States of America, Delaware, Sussex Co., Town of Seaford, at the intersection of DE Rt. 20, Concord Road, and US Rt. 13, Sussex Highway (Road 2), northeast corner, growing in open area, dry sandy soil, 38.641406 -75.59445
NY
2870622 H. D. House 22178 1934-08-31
United States of America, New York, Oswego Co., Shore of Oneida lake, 43.17266 -75.937996
NY
2870611 E. S. Burgess s.n. 1887-09-30
United States of America, Maryland, Prince George's Co., 38.960416 -76.953512
NY
2871083 S. R. Hill 15834 1984-09-18
United States of America, Maryland, Prince George's Co., S margin of old cropfield at NE corner of woodland just E of maintenance sheds and greenhouse near intersection of Tobacco Rd. and Hill Rd; O.4 mi E of Charles Co. line.
NY
2870910 H. N. Moldenke 1376 1930-08-30
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2870723 H. N. Moldenke 1376 1930-08-30
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
01206703 D. E. Atha 8703 2010-08-09
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, SW slope of Schoodic Mountain, E of General Cobb Road, along railroad bed removed of tracks and powerline right-of-way, 44.563003 -68.1627, 55m
NY
2870724 K. K. Mackenzie 619 1903-10-04
United States of America, New Jersey, Bergen Co., Hackensack meadows, 40.805691 -74.06653
NY
2870671 D. Goldman 3940 2007-09-28
United States of America, Maryland, Dorchester Co., Thicket Road, about 1.2 mi W. of the intersection with Indiantown Road, 38.54744 -75.79931, 61m
NY
2870983 W. H. Forbes 4 1977-08-15
United States of America, Maine, Aroostook Co., Roadside along two mi. section of wooded road leading to Squapan Lake
NY
2870961 G. H. Morton 6561 1977-08-11
United States of America, Pennsylvania, Bedford Co., roadside 3 mi s of Chaneysville along Route 326
NY
2870995 G. H. Morton 6892 1977-09-28
United States of America, Pennsylvania, Luzerne Co., Roadside and wood’s edge along Route 115 at jet. with road to Thornhurst, e of Bear Creek.
NY
2870958 G. H. Morton 6899 1977-09-28
United States of America, Pennsylvania, Carbon Co., Roadside along Route 93 near top of north side of mountain se of Hudsondale.
NY
2870919 E. P. Bicknell 9144 1915-09-20
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
2871109 W. D. Longbottom 16133 2011-09-23
United States of America, Maryland, Caroline Co., Along MD Rt. 16, Greenwood Road, just west of Hog Range Road, growing along the south side of the road at power line right of way., 38.833539 -75.726828
NY
2870946 E. P. Bicknell 9145 1919-09-13
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
2871020 G. H. Morton 5241 1973-09-01
United States of America, New York, Saint Lawrence Co., NW-facing roadcut along Route 56, 8 1/2 miles north of juction with Route 3.
NY
2871040 K. M. Wiegand 1910-09-14
United States of America, Massachusetts, Norfolk Co., Wood road, Diehl's Pond
NY
2870705 F. W. Pennell 9168 1916-09-24
United States of America, New York, Rockland Co., Cranberry Pond of Sterlington
NY
01132525 D. E. Atha 8325 2009-09-14
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.8170681 -77.4688561, 640m
NY
2870882 F. C. MacKeever N933 1965-09-11
United States of America, Massachusetts, Nantucket Co., Hummock Pond, Nantucket Island
NY
2871070 K. M. Wiegand 1910-09-14
United States of America, Massachusetts, Norfolk Co., wood road, Diehl's Pond
NY
2871022 G. H. Morton 6497 1977-08-08
United States of America, Pennsylvania, Berks Co., old field along Route 22, 2 mi. e of jct. with Route 501
NY
2871063 K. M. Wiegand 1910-09-14
United States of America, Massachusetts, Norfolk Co., Wood road, Diehl's Pond
NY
2870968 G. H. Morton 6615 1977-08-20
United States of America, Pennsylvania, Clearfield Co., at exit 16 of I-80
NY
2870927 G. H. Morton 8243 1979-09-26
United States of America, New Jersey, Morris Co., Open roadside at entrance of west bound rest stop along I-80 near Wharton.
NY
2870959 G. H. Morton 6619 1977-08-20
United States of America, Pennsylvania, Clearfield Co., at exit 16 of I-80, Dubois
NY
2871041 E. C. Leonard 1193 1919-09-14
United States of America, District of Columbia, Meadow, Mt. Hamilton, 38.908738 -76.975278
NY
2870800 E. P. Bicknell 9223 1909-09-05
United States of America, New York, Nassau Co., 40.588046 -73.669238
NY
2870970 G. H. Morton 6619 1977-08-20
United States of America, Pennsylvania, Clearfield Co., at exit 16 of I-80
NY
2870842 W. T. Barker 4973 1967-09-29
United States of America, Kansas, Wabaunsee Co., 6 miles south and 1.8 miles east of Eskridge, 38.771907 -96.07569
NY
2870871 E. P. Bicknell 9224 1915-09-24
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
2871068 L. K. Dalzell 1911-07-20
United States of America, Massachusetts, Essex Co., 42.655651 -70.620322
NY
2870843 W. T. Barker 4988 1967-09-29
United States of America, Kansas, Wabaunsee Co., 1 mile west of Eskridge, 38.858891 -96.127776
NY
2870667 H. N. Moldenke 8252 1934-09-01
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2870881 E. P. Bicknell 9237 1899-09-19
United States of America, Massachusetts, Nantucket Co.
NY
2870914 T. C. Porter s.n. 1895-08-01
United States of America, Pennsylvania, Northampton Co., Gatter's Island
NY
2870726 H. N. Moldenke 8252 1934-09-01
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2871066 L. K. Dalzell 1911-08-27
United States of America, Massachusetts, Essex Co., 42.466763 -70.949494
NY
01206979 D. E. Atha 8979 2010-08-29
United States of America, Maine, Washington Co., ca 11 km SSE of town of Machias, ca 200 m W of Port Road / Route 92, 44.628667 -67.394253, 75m
NY
2870940 H. N. Moldenke 8257 1934-09-12
United States of America, New Jersey, Bergen Co., 40.862722 -73.992056
NY
2871119 H. Hapeman s.n. 1935-09-30
United States of America, Nebraska, Kearney Co., 40.498625 -98.947859
NY
2870700 H. N. Moldenke 8257 1934-09-12
United States of America, New Jersey, Bergen Co., 40.862722 -73.992056
NY
2870890 G. T. Hastings s.n. 1897-09-10
United States of America, New York, Oswego Co., 43.230616 -76.296558
NY
02349982 W. D. Longbottom 18388 2012-10-11
United States of America, Maryland, Somerset Co., Town of Princess Anne, along Carole Lane, growing along roadside, 38.215431 -75.701489
NY
2353374 H. C. Hovey s.n.
United States of America, Illinois, Peoria Co., 40.693649 -89.588986
NY
2870618 J. Macoun 77091 1906-08-28
Canada, Alberta, Collected along the line of the Grand Trunk Pacific Railway
NY
02349958 W. D. Longbottom 18282 2012-09-28
United States of America, Maryland, Somerset Co., South of Princess Anne, along US Rt. 13 at Dukes Lane and Walter Johnson Road, growing in roadside ditch, 38.107667 -75.641714
NY
2871001 G. H. Morton 6203 1976-08-03
United States of America, New Jersey, Warren Co., Old field along Route 46
NY
2870915 A. T. Beals s.n. 1901-09-05
United States of America, New Jersey, Clinton, Essex Co., 40.879266 -74.314872
NY
2870742 F. W. Pennell 9257 1916-09-26
United States of America, New York, Bronx Co., 40.874985 -73.891739
NY
2870920 G. H. Morton 3455(P-7) 1968-07-29
United States of America, Pennsylvania, Bucks Co., Field bordered by Street Rd. and Penna Ave.
NY
2870620 M. E. Moodie 1187 1915-08-10
Canada, Alberta, Vicinity of Rosedale. Johns' Coulee, 762m
NY
2870714 H. N. Moldenke 8298 1934-09-26
United States of America, New Jersey, Bergen Co., Between Morsemere and Palisade
NY
2871097 K. M. Wiegand 53 1909-08-10
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2870658 H. N. Moldenke 8298 1934-09-26
United States of America, New Jersey, Bergen Co., Between Morsemere and Palisade
NY
2871057 A. Foss s.n. 1864-09-10
United States of America, New York, Ontario Co., Town Line Road
NY
02316605 W. D. Longbottom 18299 2012-10-03
United States of America, Delaware, Sussex Co., DE Rt. 1, Coastal Highway (Road 50), between the Indian River Inlet and Fred Hudson Road (Road 360), along west side of the road, 38.572028 -76.060767
NY
2870744 L. H. Lighthipe s.n. 1915-08-23
United States of America, New Jersey, Somerset Co., 40.716768 -74.656549
NY
00198835 D. E. Atha 8835 2010-08-20
United States of America, Maine, Washington Co., ca 3.5 km NNE of East Machias, off Chases Mill Road, SW shore of Gardner Lake, 44.756722 -67.361597, 20m
NY
2870637 T. F. Lucy 13219 1896-08-05
United States of America, New York, Chemung Co., 42.089796 -76.807734
NY
2870709 F. W. Pennell 9290 1916-09-28
United States of America, New Jersey, Bergen Co., west of Leonia
NY
2870745 L. H. Lighthipe s.n. 1915-09-13
United States of America, New Jersey, Middlesex Co., 40.55493 -74.286308
NY
2870939 J. H. Holmes s.n. 1889-00-00
United States of America, Nebraska, Buffalo Co., 40.69529 -99.080921
NY
2353379 I. C. Martindale s.n. 1876-09-00
United States of America, New Jersey, Camden Co., 39.925946 -75.11962
NY
259868 M. L. Fernald 6306 1911-08-12
Canada, Newfoundland and Labrador, Division No. 6, Grand Falls Distr. Valley of Exploits River: norht bank of river bellow the falls, Grand Falls
NY
01116454 D. E. Atha 7954 2009-08-06
United States of America, New York, Bronx Co., New York City. Grounds of The New York Botanical Garden, W of Bronx River, N of Waring Ave, 40.8624339 -73.8795111, 30m
NY
2870763 H. Shriver 436 1891-08-00
United States of America, Maryland, Cumberland, 39.652468 -78.76402
NY
2870734 W. C. Ferguson 4741 1925-10-24
United States of America, New York, Nassau Co., Long Island, 40.74638 -73.375504
NY
3909087 E. Kiviat 90-282 1990-09-17
United States of America, New York, Orange Co., Great Swamp. Stewart Properties, area of Stewart Airport.
NY
2870930 E. G. Knight 36 1877-08-29
United States of America, New York, Ulster Co., Lake Hill
NY
2870933 O. A. Phelps 938 1914-07-27
United States of America, New York, Saint Lawrence Co., along railroad
NY
2870737 W. C. Ferguson 957 1921-09-19
United States of America, New York, Flanders, Long Island
NY
01268829 D. E. Atha 8895 2010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.169336 -67.992417, 95m
NY
2870944 J. von Schrenk s.n. 1878-09-00
United States of America, New York, Long Island. Kissena
NY
2870593 G. H. Morton 6246 1976-08-11
United States of America, New Jersey, Hunterdon Co., Old field with Juniperus along Route 31 at mile marker 13, south of Linvale.
NY
2870697 T. W. Edmondson 2263 1901-09-09
United States of America, Massachusetts, Worcester Co., 42.262593 -71.802293