ASU:Plants
ASU0124589 L.M. Umbach 1896-04-18
USA, Illinois, DuPage, Warrenville; 41.822924 -88.184732, 41.822924 -88.184732
ASU:Plants
ASU0124590 D. Keil 9886 1974-05-25
USA, Michigan, Montcalm, 2 mi S of Little Muskegon River along US Rte 131
ASU:Plants
ASU0124591 P.J. Salamun 1968-05-05
USA, Wisconsin, Milwaukee, Sieverts Woods at Crestwood Ave and N of Mill rd.
ASU:Plants
ASU0124592 J.A. Churchill 7845 1978-05-14
USA, Michigan, Macomb, Shelby Twp, S of Clinton River and E of Ryan Rd.
ASU:Plants
ASU0124593 R.S. Freer 3793 1966-05-04
USA, Virginia, Augusta, Blue Ridge Pkwy.
ASU:Plants
ASU0124594 W.A. Speerschneider 1939-05-07
USA, Wisconsin, Brown, Nicolet Rd, SE shore of Green Bay
ASU:Plants
ASU0124595 D. Keil 9930 1974-05-25
USA, Michigan, Wexford, Just N of Manistee River along US 131.
ASU:Plants
ASU0124596 R.L. Stuckey 2741 1966-05-05
USA, Ohio, Putnam, Blanchard Twp, ca 3 mi S of Ottawa
ASU:Plants
ASU0124597 R.E. Davis 1951-05-03
USA, Wisconsin, Milwaukee, Agge's Woods
ASU:Plants
ASU0124598 D.J. Pinkava 1956-04-29
USA, Ohio, Portage, Pioneer Trail, Aurora
ASU:Plants
ASU0295911 Walter Fertig 27305 2012-04-19
USA, Connecticut, Hartford, North Granby, Mountain Road woodlot, ca 1/8 mile W of East Street/Route 189 junction and Cossitt Library., 41.994646 -72.835027, 152m
ASU:Plants
ASU0124599 D. Keil 9862 1974-04-27
USA, Michigan, Allegan, 1.2 mi W of Patterson Rd. on 124th Ave.; 42.5948 -85.571978, 42.5948 -85.571978
ASU:Plants
ASU0124600 R.L. Stuckey 2792 1966-05-08
USA, Ohio, Union, Jackson Twp, NE corner of County rds 337 and 338, ca 2.6 mi SW of Essex
ASU:Plants
ASU0124601 P.J. Salamun 1965-05-30
USA, Wisconsin, Vilas, Spider Lake
ASU:Plants
ASU0124602 W. Hoettels 1962-04-28
USA, Wisconsin, Milwaukee, Grant Park
ASU:Plants
ASU0124603 H.E. Ahles 65617 1967-05-05
USA, Massachusetts, Hampshire, U of Mass Campus, Amherst
ASU:Plants
ASU0124604 R.S. Freer 5588 1967-05-16
USA, Virginia, Botetourt, Along Appalachian trail 100 ft from Blue Ridge Parkway, gap between Apple Orchard and Thunderhill Mts.
ASU:Plants
ASU0124605 R.S. Freer 7004 1967-05-24
USA, Virginia, Bedford, 100 yds down from Blue Ridge Pkwy
ASC
ASC00119044 C. Deaver s.n. 1917-05-12
United States, Illinois, Du Page, Naperville, 41.74826 -88.16585
ASC
ASC00030922 L. Paulik s.n. 1977-04-28
United States, Wisconsin, Milwaukee, Woods on 118th S of Hampton Rd, 43.03743 -87.909019
ASC
ASC00020702 R. Merry s.n. 1961-04-17
United States, Ohio, Muskingum, Zanesville, 39.940345 -82.013192
UCR
W.P. Cottam 16657 1988-06-09
United States, Utah, Salt Lake, At Silver Fork, Big Cottonwood Canyon, 40.63028 -111.60917, 2896m
ASU:Pollen
819 J. Schoenwetter 819
USA, Wisconsin, Oneida
ASU:Pollen
808 J. Schoenwetter 808
USA, Wisconsin, Oneida
ASU:Pollen
768 J. Schoenwetter 768
USA, Wisconsin, Oneida
ASU:Pollen
1264 J. Schoenwetter 1264
USA, Wisconsin, Oneida
ASU:Pollen
1236 J. Schoenwetter 1236
USA, Wisconsin, Oneida
ASU:Pollen
1237 J. Schoenwetter 1237
USA, Wisconsin, Oneida
ASU:Pollen
688 J. Schoenwetter 688
USA, Wisconsin, Oneida
USU:UTC
UTC00130436 W. S. 975 1901-04-27
United States, Pennsylvania, Delaware, Crum Creek
USU:UTC
UTC00104818 G. H. H. 1928-05-20
United States, New Jersey, Morris, Mt. Tabor
USU:UTC
UTC00167501 WP Cottam; J Allan; F.C. Rowland 16657 1961-06-09
United States, Utah, Salt Lake, Silver Fork Big Cottonwood Canyon Wasatch Mtns
USU:UTC
UTC00239574 Sandy Long 1180 2002-05-25
United States, Wisconsin, Monroe, North of Tomah, marsh and surrounding land, private property., 44.03766 -90.465
USU:UTC
UTC00077912
Canada, Ontario
USU:UTC
UTC00027682
United States, New York, Tompkins
USU:UTC
UTC00109495
United States, Michigan, Kent
USU:UTC
UTC00097827 Joseph P. Tracy 2949 1909-04-04
United States, California, Humboldt, North foot of Humboldt Hill. Region about Humboldt Bay., 40.727912 -124.189954, 0 - 152m
USU:UTC
UTC00084709
United States, California, Del Norte
USU:UTC
UTC00016652
United States, Georgia, Twiggs
UNM:Vascular Plants
UNM0074553 E.A. Bourdo Jr. 28420 1974-05-30
United States, Michigan, Baraga, Baraga Sand Plains.
UNM:Vascular Plants
UNM0074554 S.A. Northrop sn 1919-04-27
United States, Connecticut, (Fairfield), South Danbury.
UNM:Vascular Plants
UNM0074555 R.F. Peters sn 1958-05-10
United States, Wisconsin, Washington, Northwest of Cedarburg.
NMC
75247 H.L. Barnett 85 1935-04-28
United States, Michigan, Ingham, East Lansing
NMC
10794 S.F. Tower sn 1889-05-00
United States, Massachusetts, Suffolk, Hyde Park
NMC
75248 anonymous sn
United States, Nebraska, Kearney, Minden.
CS
188775 collectors: Paul Ginter
United States, Indiana, 305m
NY
2740646 S. R. Hill 10082 1981-05-25
United States of America, Connecticut, New London Co., Roadside, just N of populated part of point; Latimer Pt. Rd. Latimer's Pt between Mystic and Stonington, S of Rte 1 on Fisher's Island Sound.
NY
2740667 M. C. Pace 553 2011-05-07
United States of America, New York, Suffolk Co., Caumsett State Park; approx. 250ft south of Long Island Sound, 40.941083 -73.475917, 10m
NY
2740669 M. C. Pace 95 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, near the athletic playing fields, 40.827011 -73.427725, 68m
NY
2740607 C. E. Moldenke 1587 1931-05-26
United States of America, Maine, York Co., In moist woods, Ocean Park.
NY
2740625 F. C. Seymour 1213 1917-06-08
United States of America, Massachusetts, West Tisbury, Martha's Vineyard
NY
2740657 E. G. Knight 65.76
United States of America, New York, Queens Co., Astoria, 40.767273 -73.924064
NY
1070621 D. E. Atha 6304 2008-05-29
United States of America, Virginia, Grayson Co., Grayson Highlands State Park. Twin Pinnacles Trail, 36.62664 -81.50216, 1489m
NY
2740819 J. K. Small s.n. 1896-04-20
United States of America, North Carolina, Stanly Co., Collected at the Falls of the Yadkin River.
NY
2740704 F. W. Kobbé 109 1902-04-26
United States of America, New York, Bronx Co., 40.895172 -73.911311
NY
2740745 H. N. Moldenke 2321 1925-04-27
United States of America, Pennsylvania, Snyder Co., In woods along trolly tracks, Selinagrove.
NY
2740742 P. A. McCabe s.n. 1891-05-00
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2740631 M. A. Day 45 1900-06-08
United States of America, Massachusetts, Nantucket Co., Sandy open field. Siasconset., 41.262623 -69.966124
NY
2740683 G. T. Hastings 1895-05-04
United States of America, Maryland, Six Mile Creek
NY
2740614 M. Hitchcock 20 1877-00-00
United States of America, Vermont, Rutland Co.
NY
2740706 M. Holtzoff s.n. 1921-04-21
United States of America, New York, Bronx Co., McLean's Woods, 40.909715 -73.880103
NY
2740818 J. K. Small s.n. 1896-04-00
United States of America, North Carolina, Stanly Co., Little Long Creek, Albemarle.
NY
2740734 J. K. Small s.n. 1889-05-22
United States of America, Pennsylvania, Lancaster Co., Smithville Swamp.
NY
2740642 I. L. Brisbin s.n. 1961-05-04
United States of America, Connecticut, Middlesex Co., Middletown. Wadsworth State Park. Area II, on SW meadow border, on west-facing slope
NY
2740680 Herbarium of Miss Anna Murray Vail s.n. 1891-06-23
United States of America, New York, Greene Co., vicinity of Tannersville. East Kill Valley Lake & Mliosa woods
NY
02691095 V. Bustamante 415 2015-05-02
United States of America, New York, Suffolk Co., Camp Hero State Park, Point Woods trail, 41.061046 -71.87851
NY
2740720 J. T. Enequist 172 1918-04-27
United States of America, New Jersey, Bergen Co., Emerson., 40.97595 -74.025134
NY
2740615 H. N. Moldenke 9510 1937-05-09
United States of America, Vermont, Windham Co., Jamaica., 43.100356 -72.77843
NY
2740743 S. G. Shetler 32 1956-05-19
United States of America, Pennsylvania, Somerset Co., Quemahoning-Stony Creek Valley. Along the south edge of Bens Creek bottom near the Covered Bridge, 6.5 km SSW of Johnstown. Johnstown Quadrangle., 394m
NY
2740617 C. C. Stewart 3267 1905-05-24
United States of America, Vermont, Woods. Thetford.
NY
2740640 K. M. Wiegand s.n. 1910-05-07
United States of America, Massachusetts, Bank, Cottage St. swamp. Wellesley.
NY
2740722 A. Niederer 1884-05-15
United States of America, New Jersey, Bergen Co., 40.829273 -74.067008
NY
2740715 T. W. Edmondson 5847 1925-05-16
United States of America, New Jersey, Budd lake., 40.8745433 -74.7386813
NY
2740692 A. A. Heller 1889-04-30
United States of America, Pennsylvania, Lancaster Co., 40.070375 -76.269679
NY
2740726 J. Kezer s.n. 1936-04-20
United States of America, New Jersey, Morris Co., Great Swamp near Meyersville
NY
2740612 R. F. C. Naczi 12377 2009-05-00
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Comer (7 mi WNW of center of Dover), 204 Shaws Comer Road, Naczi residence, 39.1914 -75.6472
NY
2740616 F. Blanchard 109 1887-05-14
United States of America, Vermont, Peacham, 44.328948 -72.168986
NY
2740681 J. J. Crooke 1868-05-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2740750 E. S. Burgess s.n.
United States of America, District of Columbia, Washington High School, 38.931975 -76.992108
NY
2740740 J. K. Small s.n. 1891-05-06
United States of America, Pennsylvania, Lancaster Co., along the West branch of the Octoraro Creek
NY
2740768 E. S. Steele s.n. 1915-04-19
United States of America, Virginia, Shout Run
NY
2740705 N. Taylor 50 1909-05-08
United States of America, New York, New York Co., Bartow
NY
2740663 W. C. Ferguson 6107 1927-08-30
United States of America, New York, Cold Spring Harbor, Long Island.
NY
2740806 M. H. Nee 24280 1982-06-06
United States of America, Wisconsin, Richland Co., Steep NE-facing strip of young ungrazed woods with a few limestone outcrops.
NY
2740660 N. Taylor 108 1909-05-10
United States of America, New York, Rockland Co., Sneedus Landing, 41.011208 -73.913469
NY
2740641 C. H. Bissell 2 1898-05-11
United States of America, Connecticut, Hartford Co., Southington, 41.605 -72.8792, 47m
NY
2740708 R. F. C. Naczi 12338 2009-04-18
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Comer (7 mi WNW of center of Dover), 204 Shaws Comer Road, Naczi residence, 39.1914 -75.6472
NY
2740713 C. C. Curtis s.n. 1903-04-26
United States of America, New Jersey, Palisades, 40.937772 -73.924414
NY
2740674 M. C. Pace 106-1 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, 40.82781 -73.42992, 71m
NY
2740671 M. C. Pace 90 2008-04-20
United States of America, New York, Suffolk Co., Huntington Station, in the Paumonek Wetland, west of Walt Whitman High School, 40.82664 -73.42806, 72m
NY
2740695 J. H. Barnhart 916 1895-05-03
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
02342421 A. Brown s.n. 1876-04-23
United States of America, New York, New York Co., Central Park near 106th St. transverse road, 40.663931 -73.93828
NY
2740737 C. C. Stewart 1898 1901-04-28
United States of America, Pennsylvania, Philadelphia Co., 52nd and Hazel Avenue, west Philadelphia
NY
2740709 R. F. C. Naczi 12344 2009-04-18
United States of America, Delaware, Kent Co., 2.8 mi NW of Kenton, Blackiston Wildlife Area, N side of Sudlers Row Road, 39.25 -75.7139
NY
2740677 F. A. Mulford 1915-05-29
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
2740812 M. McKee 17 1923-05-24
United States of America, Minnesota, Beltrami Co., By Bemidji
NY
2740710 F. H. Blodgett s.n. 1897-05-00
United States of America, New Jersey, Cape May Co., Dennis Station
NY
2740679 O. A. Phelps 1572 1916-05-29
United States of America, New York, Saint Lawrence Co., Near the Oswegatchie River, Dekalb
NY
2740644 M. G. Bennett s.n. 1964-05-10
United States of America, Connecticut, Fairfield Co., Greenwich.
NY
2740661 N. Taylor 1849 1910-05-14
United States of America, New York, Suffolk Co., 40.859609 -73.449321