ASC
ASC00035889 C. Dieffenbach 66 1979-09-16
United States, West Virginia, Randolph, Along Chenoweth Creek Rd., 38.889623 -79.83291, 640m
DES
DES00014481 J. H. Lehr 1829 1976-08-26
USA, New Jersey, Holly Drive, Fairfield, 40.887222 -74.306667
UCR
John B. Nelson 28697 2010-09-04
United States, South Carolina, Bamberg, wet low road shoulder between Farrell's Road and adjacent woods, just northeast of junction with SC 61, 3.5 air mi southwest of downtown Branchville, 33.22089 -80.86589, 29m
NY
2918044 W. D. Longbottom 11947 2008-08-11
United States of America, West Virginia, Randolph Co., South of Montrose, US Rt. 219 growing along roadside wet area on the east side of the road., 39.06 -79.81222
NY
2918045 W. D. Longbottom 12180 2008-09-13
United States of America, Maryland, Dorchester Co., North of East New Market and north west of Hurlock, along MD Rt. 16-331 at Beulah Road and Gravel Run. Growing along the roadside., 38.681217 -75.89825
NY
2918049 A. W. Cusick 25742 1986-08-24
United States of America, Maryland, Garrett Co., Silver Knob Rd, 1/2 mi. SE. of Graham-Underwood Rd. & 1 1/2 mi. NW. of US Rt. 219
NY
02457110 C. L. Gilly 371 1940-08-07
United States of America, New York, Bronx Co., New York Botanical Garden. Bronx Park, 40.862412 -73.878143
NY
2917941 J. K. Small s.n. 1901-10-02
United States of America, North Carolina, Hendersonville to Salola Mountain.
NY
2918050 A. W. Cusick 25760 1986-08-25
United States of America, Maryland, Garrett Co., Pigs Ear Rd, S. of US Rti 40 at Pennsylvania state line, S. of Strawn
NY
2918057 C. C. Stewart 2113 1901-08-14
United States of America, New Jersey, Between Merchantville and Moorestown
NY
01116550 D. E. Atha 7810 2009-07-22
United States of America, New York, Putnam Co., E of I-684, S of Rte 22, W of Starr Ridge Rd, 41.3908489 -73.59459, 145m
NY
2918058 H. N. Moldenke 8213 1934-08-18
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2918059 H. N. Moldenke 2186 1924-08-17
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2918020 P. A. Rydberg s.n. 1917-08-19
United States of America, New Jersey, Bergen Co., 40.955181 -73.958321
NY
2917916 S. A. Cain 116-1 1934-08-07
United States of America, New York, Suffolk Co., near Drumhead factory, 40.859848 -73.448508
NY
02343467 W. D. Longbottom 15769 2011-08-14
United States of America, West Virginia, Taylor Co., Town of Pruntyton, Pruntytown Wildlife Management Area, along US Rt. 50, east of US Rt. 250, growing in wet meadow along roadside., 39.18028 -80.09261
NY
2917930 T. W. Edmondson 1358 1898-09-21
United States of America, New York, Bronx Co., University Heights, 40.859205 -73.910129
NY
2917966 W. N. Clute 365 1898-09-08
United States of America, New York, Suffolk Co., Southern Long Island, 40.694516 -73.324688
NY
2917994 W. M. Canby s.n.
United States of America
NY
2917929 T. W. Edmondson 2293 1901-09-13
United States of America, New York, Bronx Co., Mosholu Parkway, 40.884359 -73.887094
NY
02316544 W. D. Longbottom 16074 2011-09-11
United States of America, Maryland, Talbot Co., Town of Easton, Bay Street, east of MD Rt. 322, The Easton Parkway, browing in wet area along creek, by the wayside, 38.777361 -76.082814
NY
2917977 J. H. Mellichamp s.n. 1873-00-00
United States of America, South Carolina, Beaufort Co., Bluffton, 32.237146 -80.860387
NY
2917889 F. W. Pennell 8556
United States of America, New York, Dutchess Co.
NY
2917899 J. J. Crooke s.n. 1872-09-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2917919 E. S. Burgess s.n.
United States of America, District of Columbia, 38.899446 -77.0283
NY
2918006 S. R. Hill 15973 1984-10-04
United States of America, Maryland, Prince George's Co., at field/woodland margin just NE of maintenance sheds, 0.4 mi S of Byran point, 0.5 mi E Charles Co. line
NY
2918017 Herbarium of Miss Anna Murray Vail s.n. 1890-08-08
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2918019 K. K. Mackenzie 7973 1917-08-00
United States of America, New Jersey, Sussex Co., Andover Junction, 40.997042 -74.74572
NY
2918028 W. H. Leggett s.n. 1867-00-00
United States of America, New Jersey, Morris Co., 40.740414 -74.383075
NY
2918030 R. Southworth s.n. 1880-08-00
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
2918034 S. L. Clarke s.n. 1892-08-00
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898396 -73.886688
NY
2917949 C. R. Bell 9834 1957-09-16
United States of America, South Carolina, Newberry Co., Ca. 4.5 mi. southwest of Gary
NY
02688703 D. E. Atha 15703 2016-08-03
United States of America, New York, New York Co., Central Park, Castle and Turtle Pond, Turtle Pond, island just east of Delacorte Theater. Between 79th and 80th Streets and between 6th and 7th Avenues, 40.779842 -73.968597, 30m
NY
2917917 G. H. Shull 611 1904-09-03
United States of America, New York, Suffolk Co., NW of BI Research Laboratory
NY
2918012 A. T. Beals Sandy Hooks.n. 1923-09-01
United States of America, New Jersey, Monmouth Co., 40.346792 -74.070228
NY
2917928 J. H. Barnhart 1711 1896-08-28
United States of America, New York, Ulster Co., 41.604365 -73.97333
NY
2917922 E. S. Burgess s.n. 1888-09-21
United States of America, District of Columbia, Woodley Bridge, 38.9251113 -77.0488661
NY
02912733 N. H. Holmgren 16734 2017-09-08
United States of America, New York, Westchester Co., Town of Greenburgh, Bronx River Pathway, along the west side of the path, west side of Fisher Pond., 41.055114 -73.77322, 56m
NY
02508882 W. D. Longbottom 18074 2012-08-20
United States of America, Maryland, Talbot Co., US Rt. 50, Ocean Gateway, at MD Rt. 322, Easton Parkway, along roadside, 38.798536 -76.061642
NY
2917918 F. H. Wilkens s.n. 1918-09-14
United States of America, New York, New York Co., W. end of 207th Street Bridge
NY
2918009 A. Niederer s.n. 1883-08-15
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
2917913 C. E. O. Kuntze 2688 1874-00-00
United States of America, Texas, Hutchinson Co., Oil City, 35.747007 -101.5135, 244m
NY
02457109 E. Yarrow s.n. 1965-09-30
United States of America, New York, Bronx Co., Wild Flower Garden, The New York Botanical Garden, 40.856767 -73.875413
NY
2918053 C. C. Curtis s.n. 1901-08-25
United States of America, New Jersey, Bergen Co., 40.838679 -74.058186
NY
2917945 M. Ruger s.n.
United States of America, New York, Long Island, 40.854732 -72.952297
NY
01116215 D. E. Atha 8015 2009-08-10
United States of America, New York, Bronx Co., New York City. Grounds of The New York Botanical Garden. N of Waring Ave and W of the Bronx River, 40.8620861 -73.8786969, 29m
NY
274487 R. M. Harper 1424 1902-07-18
United States of America, Georgia, Coffee Co., Southeast of Douglas
NY
2917923 J. W. Chickering Jr. s.n. 1873-10-22
United States of America, District of Columbia, Washington D.C. In viciniis Washington D.C., 38.899446 -77.0283
NY
02514204 W. D. Longbottom 18052 2012-08-15
United States of America, Maryland, Dorchester Co., along Airpax Road, roadside ditch behind shopping center., 38.553297 -76.055483
NY
02688870 R. Alvarez 201470 2014-08-06
United States of America, New York, New York Co., Central Park, Ramble, between 73rd and 74th Streets, 7th Avenue. Shoreline north of Bow Bridge, 40.776178 -73.972133
NY
01133010 D. E. Atha 7810 2009-07-22
United States of America, New York, Putnam Co., E of I-684, S of Rte 22, W of Starr Ridge Rd, 41.3908489 -73.59459, 145m
NY
3108457 R. F. C. Naczi 16534 2016-08-18
United States of America, Pennsylvania, Bucks Co., Bristol, Bristol Marsh, at mouth of Mill Creek on Delaware River, 40.09356 -74.8588
NY
2917885 S. R. Hill 17347 1986-09-14
United States of America, Maryland, Anne Arundel Co., 38.974942 -76.553864
NY
2917887 F. W. Pennell 8605 1916-09-05
United States of America, New York, Putnam Co.
NY
2917888 F. W. Pennell 8594 1916-09-04
United States of America, Connecticut, Fairfield Co., Green Pond
NY
2917890 F. W. Pennell 8979 1916-09-14
United States of America, Pennsylvania, Chester Co., 39.748442 -76.018558
NY
2917891 F. W. Pennell 7831 1916-08-04
United States of America, Pennsylvania, Chester Co., along Elk Creek
NY
2917892 S. H. Burnham 297 1901-09-04
United States of America, New York, Bronx Co., Bedford Park Station, 40.873422 -73.890222
NY
2917894 W. C. Ferguson 6228 1927-09-10
United States of America, New York, Suffolk Co., Long Island, 40.997424 -72.291123
NY
2917895 W. C. Ferguson A-1 1919-07-31
United States of America, New York, Meadowbrook, Long Island, 40.721221 -73.562295
NY
2917896 W. C. Ferguson A-2 1919-07-31
United States of America, New York, Meadowbrook, Long Island, 40.721221 -73.562295
NY
3108468 R. F. C. Naczi 16546 2016-08-20
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.1 mi S of Cricket Hill Road, 0.2 mi E of route 22, 41.67565 -73.57307
NY
02457108 E. Yarrow s.n. 1967-09-20
United States of America, New York, Bronx Co., New York Botanical Garden. Native Plant Garden. Along streamside, 40.862412 -73.878143
NY
2917897 W. C. Ferguson s.n. 1919-09-05
United States of America, New York, Nassau Co., Long Island, 40.883409 -73.554696
NY
2917904 J. T. Enequist 18652 1987-08-18
United States of America, Connecticut, New London Co., Rte. 95-S, ca. 2 mi E of Connecticut River
NY
2917905 S. H. Burnham s.n. 1901-08-17
United States of America, New York, Richmond Co., Grasmere, 40.604271 -74.087086
NY
2917906 H. A. Gleason Jr. 1463 1934-07-30
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
2917909 H. M. Denslow s.n. 1922-08-08
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
2917910 E. P. Bicknell 9328 1893-09-01
United States of America, New York, Westchester Co., West Mt. Vernon, 40.912392 -73.847919
NY
2917911 A. MacElwee 1871 1900-08-23
United States of America, Pennsylvania, Delaware Co., along Darby Creek
NY
2917912 F. W. Pennell 14538 1928-09-09
United States of America, Pennsylvania, Delaware Co., 1 mi. E. S.W. of Moylan
NY
2917914 F. W. Pennell 11883 1923-08-28
United States of America, Pennsylvania, Chester Co., 39.930943 -75.551872
NY
2917915 T. W. Edmondson 6377 1927-09-05
United States of America, Pennsylvania, Chester Co., 39.960664 -75.605488
NY
2917921 E. S. Burgess s.n. 1888-09-21
United States of America, District of Columbia, 38.899446 -77.0283
NY
2917939 A. L. Moldenke 31583 1977-09-03
United States of America, New Jersey, Union Co., Mountainside, 40.659901 -74.308145
NY
2917907 S. R. Hill 22612 1991-09-01
United States of America, South Carolina, Oconee Co., Hill property, W side West Village Creek, NW side Old Rocky Gap Road. Mountain Rest. Blue Ridge province., 518m
NY
2917944 F. W. Pennell 2283 1914-09-29
United States of America, Pennsylvania, Delaware Co., 39.871777 -75.591318
NY
2917946 F. W. Pennell 12353 1924-08-23
United States of America, Maryland, Harford Co., 39.633687 -76.361258
NY
2918055 J. A. Kelsey s.n. 1892-09-00
United States of America, New Jersey, Metuchen
NY
2917953 E. S. Burgess s.n. 1888-09-21
United States of America, District of Columbia, 38.899446 -77.0283
NY
2917962 S. R. Hill 15399 1984-08-26
United States of America, Maryland, Prince George's Co., Accokeek, 38.672442 -77.00256
NY
2917970 S. R. Hill 9472 1980-08-19
United States of America, Connecticut, Hartford Co., 41.714266 -72.652592
NY
2917971 M. R. North 116 1958-08-16
United States of America, Connecticut, New Haven Co., Ridge Road nr. Dixwell Ave
NY
2917972 M. R. North 116 1958-08-16
United States of America, Connecticut, New Haven Co., Ridge Road nr. Dixwell Ave
NY
2917990 A. C. Smith 1894-08-30
United States of America, New York, Westchester Co., 40.928432 -73.863746
NY
2917997 W. D. Longbottom 14258 2010-09-03
United States of America, Maryland, Howard Co., along Dorsey Run Road at the railroad tracks and Dorsey Run, growing on the flood plain of the creek., 39.14961 -76.78675
NY
2918010 H. N. Moldenke 1354 1930-08-08
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2918015 N. Taylor 27821 1910-09-01
United States of America, New Jersey, Atlantic Co., 39.392094 -74.516317
NY
2918016 A. T. Beals s.n. 1923-09-03
United States of America, New Jersey, Monmouth Co., 40.346792 -74.070228
NY
2917898 P. Dowell 2986 1904-09-10
United States of America, New York, Richmond Co., near Port Richmond, Old Quarry Road, 40.631811 -74.149656
NY
2918018 K. K. Mackenzie 3816 1908-08-30
United States of America, New Jersey, Morris Co.
NY
2918021 H. N. Moldenke 7384 1932-08-05
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2918022 N. Taylor 1652 1909-09-11
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
2918023 F. W. Pennell 2628 1915-09-12
United States of America, New Jersey, Bergen Co., N.W. of Alpine, 40.981212 -73.926925
NY
2918024 H. N. Moldenke 1354 1930-08-08
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2918025 P. Wilson s.n. 1915-08-21
United States of America, New Jersey, Bergen Co., 40.838679 -74.058186
NY
2918026 H. N. Moldenke 8213 1934-08-18
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
02339907 W. D. Longbottom 15857 2011-08-16
United States of America, Maryland, Garrett Co., Mountain Lake Park, Oakland, Broadford Lake, between RecreationLane and the lake near the baseball fields, growing in wet meadow near the lake shore, 39.415744 -79.372986
NY
2918029 J. H. Lehr 237 1954-08-23
United States of America, New York, Rockland Co., west side Smith Hill Road between Shuart and Cherry Lanes, 140m
NY
2918031 F. W. Pennell 6682 1915-09-26
United States of America, New York, Westchester Co., 41.203164 -73.730166