ASU:Plants
ASU0138842 J.A. Churchill 73-63414 1973-06-03
USA, Ohio, Adams, stream near Davis Memorial
ASU:Plants
ASU0138841 V.E. McNeilus 88-344 1988-05-20
United States, North Carolina, Swain, Great Smoky Mountain National Park; ca. 400 yds. upstream from Mingos Mill
ASU:Plants
ASU0138830 A.E. Radford 43315 1960-06-07
USA, North Carolina, Guilford, Near jct. of Richland creek and Deep River, 4 mi SSW of Groomtown.
UCR
Steven D. Glenn 13972 2013-05-20
United States, New Jersey, Morris, Kay Preserve, Section 7, 40.77069 -74.708, 245m
USU:UTC
UTC00217748 G. Jones 10129 1993-05-18
United States, Arkansas, Polk, Ouachita National Forest. 1 mi E on USFR 106 from its jct. with Bard Springs Shelter Area.
NMC
4832 K.K. MacKenzie 2032 1906-05-30
United States, New Jersey, Union, Berkeley Heights
NMC
4833 A. Chase 2302 1904-06-01
United States, Maryland, United States, Potomac River SE of Great Falls
NY
2194573 C. C. Deam 24750 1918-05-14
United States of America, Indiana, Jennings Co., 7 mi. south of Vernon, 38.883301 -85.609412
NY
2194586 C. C. Deam 41167 1925-05-22
United States of America, Indiana, Ripley Co., 1/2 mi. west of Olean, 38.990334 -85.227894
NY
2194654 C. C. Deam 40268 1924-05-22
United States of America, Indiana, Switzerland Co., 2 mi. northwest of Vevay, 38.768339 -85.09346
NY
2194739 Collector unknown s.n.
[No loc]
NY
2194670 J. A. Calder 23883 1958-07-02
Canada, Ontario, Niagara Reg. Mun., Welland Co. Cherry Hill Golf course about 2 1/2 miles north of Crystal Beach
NY
2194585 C. C. Deam 30691 1920-06-03
United States of America, Indiana, Saint Joseph Co., 2 1/2 mi. southeast of Lakeville, 41.498872 -86.239126
NY
2194750 C. R. Hexamer s.n.
United States of America, New York, Westchester Co., New Castle., 41.184059 -73.77246
NY
2194598 K. K. Mackenzie 356 1897-07-17
United States of America, Missouri, Ripley Co., 36.737834 -90.829012
NY
2194682 K. K. Mackenzie s.n. 1920-05-30
United States of America, New Jersey, West side of Paulin's Kill, one-two miles below Swartswood Station
NY
2194605 K. K. Mackenzie 2634 1907-06-16
United States of America, New Jersey, Morris Co., Mt. Tabor, 40.87121 -74.479878
NY
2194685 K. M. Wiegand 18511 1917-06-20
United States of America, New York, Tompkins Co., S. of Ithaca, 42.352296 -76.480774
NY
2194680 C. C. Thomas 1889 1914-06-06
United States of America, New York, Tompkins Co., Six Mile Creek [=Sixmile Creek]., 42.440628 -76.496607
NY
2194763 Collector unknown s.n.
[No loc]
NY
02111367 S. A. Mori 27776 2014-06-14
United States of America, New York, Westchester Co., Northern Loop of the Westchester Wilderness Walk of the Westchester Land Trust, Town of Pound Ridge., 41.208707 -73.574848
NY
2194748 W. C. Ferguson s.n. 1923-06-09
United States of America, New York, Suffolk Co., Wyandanch., 40.746304 -73.37331
NY
2194732 Collector unknown s.n.
United States of America, New York, Westchester Co., White Pla[ins]. [Inferred.] [Inferred county from precise loc.], 41.033986 -73.76291
NY
2194612 G. T. Jones 73-5-5-316 1973-05-05
United States of America, Ohio, Lorain Co., N.W, Chance Creek, Brownhelm Twp.
NY
2194658 C. C. Deam 6790 1910-06-20
United States of America, Indiana, Noble Co., 6 miles southwest of Rome City, 41.434655 -85.458724
NY
02648026 Collector unknown 16 2000-05-25
United States of America, West Virginia, Preston Co., Camp Dawson. Pringle Tract. Cheat River Canyon N slope. 7.2 air km S of Kingwood Hospital. Steep N aspect slope., 39.3984122 -79.6947058, 488m
NY
2194722 T. C. Porter s.n. 1895-06-08
United States of America, Pennsylvania, Northampton Co., Chestnut Hill, Easton., 40.712598 -75.214343
NY
02531078 W. D. Longbottom 19231 2013-05-21
United States of America, Virginia, Augusta Co., 1 mi NE of West Augusta, along CR 715 and Calfpasture River, woods along banks of river., 38.27961 -79.2945
NY
2194737 E. P. Bicknell 2060 1881-06-05
United States of America, New York, Bronx Co., Woods, Oloff Park., 40.897877 -73.883469
NY
2194624 G. Vasey 93
United States of America, New York, Jefferson Co., 43.974784 -75.910756
NY
2194599 F. J. Hermann 7449 1936-06-03
United States of America, Michigan, Washtenaw Co., Nichols Arboretum, 42.281705 -83.722718
NY
2194687 B. F. Bush 2872 1905-05-16
United States of America, Missouri, Shannon Co., 36.986998 -91.575418
NY
2194627 L. H. Hoysradt s.n. 1978-06-28
United States of America, New York, Dutchess Co., Hunting Hill
NY
02111354 S. A. Mori 27762 2014-06-03
United States of America, New York, Westchester Co., Zofnass Family Preserve/Westchester Wilderness Walk, Town of Pound Ridge, from entrance to northern loop to ca. 250 meters from the entrance. Coordinates taken at entrance to trail., 41.1906 -73.5897
NY
2194724 Collector unknown s.n.
United States of America, Rhode Island
NY
879287 W. C. Ferguson 4091 1925-07-07
United States of America, New York, Long Island. Richmond Hill, 40.699825 -73.831246
NY
2194551 R. M. Harper 3787 1940-04-27
United States of America, Alabama, Marion Co., On bluffs of Buttahatchie River about a mile n.e. of Hamilton
NY
2194619 J. H. Lehr 1167 1963-06-09
United States of America, New York, Rockland Co., South side Manhattan Avenue east of Camp Hill Road, west side of pond, Ramapo Township, 40.790278 -73.959722
NY
02194549 J. A. Calder 15848 1955-06-23
Canada, Ontario, Essex Co., Four miles east of Leamington, Mersea Township, 42.049974 -82.505286
NY
2194648 K. M. Wiegand 944 1911-05-30
United States of America, Rhode Island, Providence Co., Barrington Boulevard
NY
2194693 E. S. Steele s.n. 1896-05-22
United States of America, District of Columbia, Washington., 38.899446 -77.0283
NY
879283 I. B. Crawe s.n.
United States of America, New York, Jefferson Co., Watertown, 43.974784 -75.910756
NY
2194762 H. Gillman s.n.
[No loc]
NY
2194698 K. K. Mackenzie 2080 1906-06-10
United States of America, New Jersey, Morris Co., Netcong, 40.898988 -74.706552
NY
2194572 C. C. Deam 844 1906-05-22
United States of America, Indiana, Johnson Co., About 2 miles S.E. of Morgantown, 39.350934 -86.234584
NY
2194719 T. C. Porter s.n. 1893-06-09
United States of America, Pennsylvania, Northampton Co., Chestnut Hill, Easton., 40.712598 -75.214343
NY
2194702 K. K. Mackenzie 1407 1905-06-25
United States of America, New Jersey, Morris Co., Mt. Arlington, 40.915815 -74.638145
NY
2194674 J. H. Schuette s.n. 1885-07-00
United States of America, Wisconsin, Duck Creek
NY
00879507 J. A. Calder 23855 1958-07-01
Canada, Ontario, Welland Co., 2.5 mi due west of Port Colborne, north of Rathfon Point., 42.883323 -79.28276
NY
2194675 Collector unspecified 2 1979-06-00
United States of America, West Virginia, Big Draft, Greenbrier Valley
NY
2194634 S. R. Hill 32581 2000-07-06
United States of America, Pennsylvania, Jefferson Co., Rt. I-80 E, mile 87 highway rest area, near Twp. Rd. 544 (just W of Washington Twp.), W of DuBois, 41.1517 -78.92, 549m
NY
2194660 C. C. Deam 44263 1927-05-16
United States of America, Indiana, Franklin Co., About 1/2 mi. east of St. Mary
NY
2194761 W. H. Seaman s.n.
[No loc]
NY
2194628 G. V. Nash 160 1896-05-30
United States of America, New York, Bronx Park, 40.856459 -73.877114
NY
2194751 G. R. Vasey s.n.
United States of America, New York, Oneida Co., 43.267752 -75.415239
NY
2194717 E. J. Grimes 3540 1921-05-01
United States of America, Virginia, East side of Jones Mill Pond, Williamsburg.
NY
2194593 F. W. Hunnewell s.n. 1912-05-30
United States of America, Massachusetts, Worcester Co., Near Sargent's Pond, 42.245926 -71.908684
NY
2194700 W. H. Wiegmann s.n. 1914-07-04
United States of America, New Jersey, Union Co., 40.659797 -74.308589
NY
02531048 W. D. Longbottom 19262 2013-05-21
United States of America, Virginia, Augusta Co., 1.6 mi NE of West Augusta, along CR 715, Braley Pond Road and Calfpasture River, wooded floodplain of river., 38.28961 -79.29233
NY
3777843 S. Grund 4966 2010-05-06
United States of America, Pennsylvania, Allegheny Co., Ca 4 km WNW of Mt. Nebo, Sewickley Heights Park., 40.53 -80.15, 305m
NY
2194652 C. C. Deam 40212 1924-05-18
United States of America, Indiana, Washington Co., 2 1/2 mi. east of Pekin, 38.505051 -85.970603
NY
2194712 M. C. Pace 188 2008-05-18
United States of America, New York, Suffolk Co., Huntington Station, in Paumonek Wetland, west of Walk Whitman High School, near Paumonek Drive., 40.82778 -73.43003, 72m
NY
2194671 J. Macoun s.n. 1884-06-14
Canada, Ontario, Queenston, 43.166667 -79.05
NY
2194656 W. H. Welch 9484 1944-05-28
United States of America, Indiana, Putnam Co., 5 mi. s. of Manhattan, 39.482569 -86.927511
NY
2194557 E. J. Alexander s.n. 1936-06-19
United States of America, Connecticut, Devil's Hopyard, near East Lyme
NY
2194704 W. D. Miller 724 1914-07-19
United States of America, New Jersey, Left o Bernardsville, 40.718712 -74.569324
NY
2194684 K. K. Mackenzie 7777 1917-07-01
United States of America, New Jersey, Sussex Co., 41.139464 -74.690228
NY
02330921 S. P. Grund 5188 2011-05-25
United States of America, West Virginia, Brooke Co., ca 6 km ESE of Wellsburgh, Brooke Hills Park. West-facing slope., 40.25 -80.53, 354m
NY
2194578 C. C. Deam 34001 1921-05-17
United States of America, Indiana, Franklin Co., About 1 1/2 mi. southwest of Metamora, 39.434396 -85.159317
NY
2194667 C. C. Deam 15692 1915-05-17
United States of America, Indiana, Allen Co., About 2 mi. north of Huntertown, 41.257364 -85.172473
NY
2194608 G. N. Best s.n. 1884-06-20
United States of America, New Jersey, Hunterdon Co., 40.427327 -74.989891
NY
2194584 C. C. Deam 36329 1927-06-07
United States of America, Indiana, Saint Joseph Co., On the Katie Zuber farm about 4 mi. southeast of Mishawaka, 41.620996 -86.103758
NY
02648038 B. P. Streets 932 2004-06-17
United States of America, West Virginia, Preston Co., Terra Alta Lake. Vegetation plot PRES 2. Forest., 39.45251569 -79.5270108, 791m
NY
2194755 Collector unknown s.n. 1877-06-00
United States of America, New York, New York Co., 24" Ward. N.Y. City., 40.790278 -73.959722
NY
2194623 W. C. Ferguson 3025 1924-06-28
United States of America, New York, Nassau Co., Millneck; Long Island, 40.885029 -73.559651
NY
2194764 Collector unknown s.n.
[No loc]
NY
2194642 I. B. Crawe 178
United States of America, New York, Jefferson Co., 43.974784 -75.910756
NY
2194635 H. E. Stone s.n. 1926-06-20
United States of America, Pennsylvania, Chester Co., Near Shaw's Bridge; Brandywine Creek above Lenape, 39.912887 -75.6316
NY
2194616 W. C. Ferguson 7663 1929-06-28
United States of America, New York, Suffolk Co., Long Island, 41.138988 -72.303415
NY
3777936 S. Grund 5110 2011-05-18
United States of America, West Virginia, Hancock Co., Tomlinson Run State Park, north end of Fern Trail., 40.53 -80.58, 305m
NY
2194626 F. W. Johnson s.n. 1921-05-07
United States of America, New York, Hampton Brook, Hamburg, 42.715893 -78.829477
NY
3909880 J. E. Dorey 47 2014-05-30
United States of America, Indiana, Cass Co., 3.9 km SSE of Logansport, Oak Ridge Recycling and Disposal Facility, Wetland J, 40.724 -86.334
NY
2194603 K. K. Mackenzie 4950 1912-05-19
United States of America, New Jersey, Far Hills, 40.684268 -74.635715
NY
2194639 W. W. Ashe 2046
United States of America, North Carolina, Wake Co., 35.772096 -78.638614
NY
3909871 J. E. Dorey 60 2014-06-12
United States of America, New York, Dutchess Co., 1.0 mi S of community of Dover Plains, E of Route 22, Nellie Hill Preserve (The Nature Conservancy), 41.72762 -73.57834
NY
2194565 C. C. Deam 38665 1923-06-04
United States of America, Indiana, Daviess Co., John Kehoe woods 1 1/2 mi. northeast of Glendale, 38.583481 -87.057562
NY
3909870 J. E. Dorey 204 2015-04-24
United States of America, Alabama, Jackson Co., 1.5 km SE of Pisgah, N side of Little Bryant Creek, 34.671183 -85.858833
NY
2194646 E. Brainerd s.n. 1897-06-20
United States of America, Vermont, Addison Co., 44.124502 -73.153731
NY
3909872 J. E. Dorey 216 2015-04-24
United States of America, Alabama, DeKalb Co., 4.1 km N of Grove Oak, Buck's Pocket St. Park, 0.1 km SE of campground, 34.475 -86.046667
NY
3909869 J. E. Dorey 255 2015-04-27
United States of America, Alabama, Jackson Co., 7.7 km N of Hytop, 1.8 km W of route 79, along Walls of Jericho Trail, along E side of Hurricane Creek, 34.9856 -86.0915
NY
2194714 V. E. McNeilus 01-121 2001-04-26
United States of America, Tennessee, Polk Co., Mesic woods aong Rt. 30, Near Reliance.
NY
2194729 M. Penskar 1292 1992-05-24
United States of America, Michigan, Ingham Co., On small hill along Sycamore Creek, ca. 200-300 m south of Jolly Road., 42.676012 -84.393297
NY
2194723 T. C. Porter s.n. 1890-06-09
United States of America, Pennsylvania, Northampton Co., Woods, Easton., 40.688432 -75.220732
NY
2194576 C. C. Deam 35530 1922-05-10
United States of America, Indiana, Harrison Co., 2 mi. south of Elisabeth, 38.092185 -85.974132
NY
02531067 W. D. Longbottom 19830 2013-06-30
United States of America, Maryland, Calvert Co., Prince Frederick, along flood plain of creek in woods behind Fox Run shopping center on MD Rt. 2-4, Solomans Island Road, at Fox Run Boulevard., 38.556308 -76.592719
NY
3909875 J. E. Dorey 312 2015-04-29
United States of America, Kentucky, Lincoln Co., Private property 11.3 km SSW of Stanford, 1.1 km N of W terminus of Goodpasture Road, N portion of ``Mile Ridge'', 37.4368 -84.70036
NY
2194753 J. V. Monachino s.n. 1938-06-13
United States of America, New York, Bronx Co., N.Y.B.G. [=New York Botanical Garden]., 40.856767 -73.875413
NY
2194625 G. V. Nash s.n. 1898-06-24
United States of America, New York, Greene Co., 42.303749 -74.010029
NY
3909874 J. E. Dorey 319 2015-04-30
United States of America, Kentucky, Laurel Co., Levi Jackson St. Park, 6.6 km SE of center of London, 1.8 km N of junction of routes 229 and 1189, 3.2 km N of route 229 crossing of Laurel River, E of route 229, 37.07971 -84.04173
NY
02312151 R. F. C. Naczi 15385 2014-06-12
United States of America, New York, Dutchess Co., 1.0 mi S of community of Dover Plains, E of route 22, Nellie Hill Preserve (The Nature Conservancy), 41.72762 -73.57834