ASU:Plants
ASU0013729 R. Wasum 4979 1988-07-15
Brazil, Rio Grande do Sul, RS, Nova Prata, Horto Florestal., -28.781446 -51.607615, 750m
ASU:Plants
ASU0013730 Judith Canne 235 1972-09-07
Peru, Junin, Santa Rosa de Ocopa, ca. 6 km north of Concepcion., -11.3357 -75.3412
ARIZ
429804 T.B. Salvato 3139 2007-07-30
United States, Washington, San Juan, Puget Sound: San Juan Island. Friday Harbor, Best Western Hotel grounds at 680 Spring Street (Friday Harbor 7.5' Q.), 48.531389 -123.024167, 37 - 43m
ASC
ASC00056696 S. Hammond s.n. 1994-08-15
United States, New York, Monroe, Brockport, South Ave., 43.213671 -77.93918, 152m
UCR
UCR0147176 George K. Helmkamp 6998 2001-07-08
United States, California, Humboldt, north spit of Samoa Peninsula, 0.5 mile north of CA Hwy 255 bridge over Humboldt Bay, 40.83583 -124.17167, 6m
UCR
UCR0147175 George K. Helmkamp 2136 1997-06-25
United States, California, Mendocino, Anderson Valley, CA Hwy 128, northwest of Boonville, 39.16067 -123.55867, 91m
UCR
UCR0147177 George K. Helmkamp 6992 2001-07-08
United States, California, Humboldt, CA Hwy 36, along the Van Duzen River, 19.6 miles east of CA Hwy 101, west of Bar W Road, 40.47472 -123.87806, 137m
UCR
T.B. Salvato 3139 2007-07-30
United States, Washington, San Juan, San Juan Island. Friday Harbor, Best Western Hotel grounds at 680 Spring Street, 48.53139 -123.02417, 37m
USU:UTC
UTC00275369 Richard R. Halse 9231 2014-08-02
United States, Oregon, Lane, In the Coast Range on top of Prairie Mountain ca. 7.5 air miles south of Alsea., 44.28016 -123.5869, 1047m
USU:UTC
UTC00027285 Bassett Maguire 6827 1929-07-31
United States, New York, Tompkins, On East side of Baker Hall
UNM:Vascular Plants
UNM0136070 David Bleakly 1485 1994-04-30
United States, Arizona, Mojave, Northwest Arizona, dune area near Virgin River., 36.891389 -113.925, 564m
NMC
29561 W.H. Witte sn 1932-07-20
United States, Pennsylvania, United States, Univ. of. Penn. campus museum; W Philadelphia
CS
109962 collectors: M Wruck 7 1987-09-19
United States, Colorado, Jefferson County, 1.5 mi NE of Blue Lake, 1 mi S of Centaur, 39.57 -105.32, 2499m
CS:Herbarium
202023 Tom Schweich 2243 2019-09-16
United States, Colorado, Jefferson, Little Scraggy Peak. Buffalo Creek Recreation Area, northeast slopes of Little Scraggy Peak, 2.04 km. southwest of the Little Scraggy trailhead, 61.2 km. south of the GNIS location of Golden., 39.3363 -105.2671, 2439m
CS
100365 collectors: D Wilken 14676 1986-08-08
United States, Colorado, Larimer County, SW side of Dixon Reservoir, 1 mi SE of Dixon Canyon Dam, 40.54 -105.14, 1584m
NY
2068263 W. C. Ferguson 4356 1925-09-01
United States of America, New York, Suffolk Co., Long Island, Orient, 41.142183 -72.273909
NY
03038783 T. C. Porter s.n. 1868-07-07
United States of America, Pennsylvania, Northampton Co., College Campus
NY
2068207 K. M. Wiegand s.n. 1912-07-05
United States of America, Massachusetts, Norfolk Co., front door of Stone Hall, campus
NY
02920909 D. E. Atha 15931 2017-06-03
United States of America, New York, Nassau Co., Planting Fields Arboretum, east of Chicken Valley Road and west of Mill River Road, 40.860395 -73.559428, 61 - 61m
NY
2068271 K. K. Mackenzie 7020 1916-06-04
United States of America, New Jersey, Cape May Co., Pasture, Dennisville., 39.19317 -74.825167
NY
2068324 A. R. Bechtel 18246 1952-06-20
United States of America, Washington, 5 miles north of Alderwood Manor, 1 mile east of U.S. 99
NY
2068299 J. H. Lehr 928 1957-08-30
United States of America, New York, Rockland Co., East side Lehr residence, Herrick Av, Spring Valley
NY
2068237 E. Hall 327 1871-00-00
United States of America, Oregon
NY
2068273 W. H. Witte s.n. 1932-07-20
United States of America, Pennsylvania, Philadelphia Co., Campus of the University of Pennsylvania Museum - 33rd + Spruce Sts.
NY
2068261 E. P. Bicknell 9344 1907-07-25
United States of America, New York, Nr. Lattingtown, Long Island
NY
2068265 W. C. Ferguson 7780 1929-07-30
United States of America, New York, Suffolk Co., Long Island, 40.739695 -73.131943
NY
2068266 W. C. Ferguson 4099 1925-07-08
United States of America, New York, Nassau Co., Long Island, 40.725207 -73.646312
NY
2068287 J. S. Merriam s.n. 1870-00-00
United States of America, New York, Greenwood Cemetery [Brooklyn]., 40.650104 -73.949582
NY
2068247 E. P. Bicknell 9334a 1915-06-16
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
01087215 D. E. Atha 6577 2008-08-08
United States of America, West Virginia, Randolph Co., ca 3.2 km NNW of Harman, banks and floodplain of Dry Fork River and roadside along West Virginia 32, 38.947761 -79.50995, 773m
NY
2068240 T. C. Porter s.n. 1892-00-00
United States of America, New Jersey, Monmouth Co., Fields near Oceanic [county inferred]
NY
2068230 P. Wilson s.n. 1915-10-26
United States of America, New York, Bronx Co., Bedford Park, 40.872228 -73.886105
NY
02060653 E. P. Bicknell s.n. 1907-07-25
United States of America, New York, Long Island, near Lottingtown
NY
2068216 J. von Schrenk s.n. 1879-07-19
United States of America, New York, Hunter's Point, L.I. (Ballast), 40.747794 -73.94922
NY
2068336 F. C. MacKeever N521 1961-06-25
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2068246 W. N. Clute s.n. 1898-06-14
United States of America, New York, Bronx Co., Bronx Park, 40.856459 -73.877114
NY
2068236 T. S. Brandegee 102 1882-00-00
United States of America, Washington, Cascade Mts, Washington Terr.
NY
2068241 S. W. Knipe s.n. 1892-09-00
United States of America, New Jersey, Oceanic, 40.377887 -74.010694
NY
2068331 A. J. A. Fredholm s.n. 1894-07-16
United States of America, District of Columbia, Washington D.C. Smithsonian Grounds, 38.890779 -77.027091
NY
2068292 E. P. Bicknell 9335 1915-09-21
United States of America, Massachusetts, Dukes Co., Marthas Vineyard
NY
1745151 D. E. Atha 11253 2011-07-22
United States of America, Washington, Snohomish Co., Town of Sultan, along the Skykomish River, 47.858297 -121.814569, 32m
NY
2068252 W. N. Clute 223 1898-07-25
United States of America, New Jersey, Ocean Co., Tom's River., 39.994773 -74.197232
NY
2068310 E. P. Bicknell 9340 1902-09-01
United States of America, New York, Cedarhurst golf course, Long Island
NY
2068330 F. C. MacKeever N383 1960-06-06
United States of America, Massachusetts, Nantucket, Nantucket Is. Al. Silva's.
NY
2068335 A. M. Alexander 3677 1944-06-11
United States of America, California, Tuolumne Co., Twain Harte Meadow, Twain Harte Post Office, 38.034778 -120.237839, 1219m
NY
2068334 W. H. Baker 859 1950-07-09
United States of America, Oregon, Josephine Co., Dry ground along Lower Cave Creek.
NY
2068279 E. H. Eames 8981 1914-09-29
United States of America, Connecticut, Fairfield Co.
NY
2068229 J. N. Bishop s.n. 1900-00-00
United States of America, Connecticut
NY
2068244 M. L. Fernald 17648 1918-08-13
United States of America, Massachusetts, Barnstable Co.
NY
2068282 G. H. True 19 1961-07-14
United States of America, California, Nevada Co., The Sierra Nevada. French Ravine, 5 mi SW of Grass Valley. Roadside., 671m
NY
2068251 A. Eastwood 1176 1912-07-17
United States of America, California, Siskiyou Co., Sisson
NY
2068248 E. P. Bicknell 9334a 1915-06-16
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2068249 J. V. Monachino s.n. 1938-07-13
United States of America, New York, Kings Co., Near Eastern Parkway entrance to Brooklyn Botanical Garden (weed)
NY
2068233 Collector unspecified s.n. 1869-08-30
United States of America, New York, On the grassy banks in Greenwood Cemetery [Brooklyn]., 40.650104 -73.949582
NY
2068264 W. C. Ferguson 7780 1929-07-30
United States of America, New York, Suffolk Co., Long Island, 40.739695 -73.131943
NY
2068231 A. B. Stout s.n. 1915-10-29
United States of America, New York, Bronx Co., Bedford Park, 40.872228 -73.886105
NY
02068228 E. P. Bicknell 9334 1915-06-16
United States of America, New York, Nassau Co., Long Island, 40.642801 -73.695128
NY
02576167 M. A. Vincent 15065 2010-07-30
United States of America, New York, Steuben Co., edge of gravel parking area above Creek, Main St., 42.289982 -77.220067, 318m
NY
2068300 B. J. Albee 3425 1976-10-08
United States of America, Utah, Washington Co., Upper Shorts Creek, N of Colorado City, Utah. Spring at narrows.
NY
2068250 Parker s.n. 1878-06-23
United States of America, Pennsylvania, Philadelphia Co., Greenwich Point
NY
2068269 W. N. Clute 223 1898-07-25
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2068206 M. C. Wiegand s.n. 1912-10-09
United States of America, Massachusetts, Norfolk Co., Weed in Bot XII garden, campus
NY
2068317 J. H. Christ 17955 1948-07-19
United States of America, Idaho, Bonner Co., ½ mile north of Priest River, on the East Branch road.
NY
2068235 O. A. Phelps 1223 1915-10-22
United States of America, New York, Saint Lawrence Co., 44.595616 -75.169094
NY
2068288 W. H. Leggett 827 1869-08-30
United States of America, Connecticut, Fairfield Co., 41.0389 -73.6142
NY
2068253 N. D. Atwood 29631 2003-06-19
United States of America, Utah, Washington Co., Cottonwood Canyon; 1 mi. n. of Arizona/Utah border.
NY
2068242 J. S. Merriam s.n.
United States of America, New York, Grassy knolls and hillsides at Greenwood Cemetery, L. I. [Brooklyn]., 40.650104 -73.949582
NY
2068272 A. Brown s.n. 1879-08-00
United States of America, New York, Ballast grounds, at Hunter's Point, N.Y., 40.747794 -73.94922
NY
2068268 W. de W. Miller 1409 1919-09-07
United States of America, New Jersey, Middlesex Co., Metuchen., 40.543877 -74.362776
NY
2068322 F. C. MacKeever 74766 1961-06-25
United States of America, Massachusetts, Nantucket Co., Nantucket Island.
NY
2068309 E. P. Bicknell 9342 1907-07-13
United States of America, New York, Nassau Co., Long Island, 40.824357 -73.676471
NY
2068243 C. C. Stewart 2889 1903-06-28
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
214986 J. G. Cooper s.n.
United States of America, Oregon, [From protologue: near the Columbia River about latitude 48° in September.]
NY
2068326 D. H. Wilken 14676 1986-08-08
United States of America, Colorado, Larimer Co., At edge of water. SW side of Dixon Reservoir, 1 mi SE of Dixon Canyon Dam., 40.5464 -105.1451, 1585m
NY
2068267 K. K. Mackenzie 5497 1913-07-00
United States of America, New Jersey, In [lawns], East Orange., 40.767323 -74.204868
NY
2068239 A. Brown s.n. 1880-09-16
United States of America, New Jersey, near Communipaw Ferry, 40.707623 -74.035159
NY
2068262 E. P. Bicknell 9345 1912-10-26
United States of America, New York, Hicks nursery Westbury, Long Island, 40.760301 -73.590183
NY
2068294 E. P. Bicknell 9336 1915-10-01
United States of America, Massachusetts, Dukes Co., Marthas Vineyard
NY
2068270 E. P. Bicknell 9339 1914-07-05
United States of America, New York, Nassau Co., Long Island, 40.642801 -73.695128
NY
2068318 J. H. Christ 504 1929-07-20
United States of America, Idaho, Bonner Co., Sanpoint.
NY
2068319 J. H. Christ 2947 1934-01-14
United States of America, Idaho, Kootenai Co., Coeur d'Alene, waste places.
NY
2068323 A. W. Cusick 35519 2000-06-15
United States of America, Pennsylvania, Erie Co., waste ground along RR, W of St Rt 18 crossing, Girard Tp
NY
2068293 E. P. Bicknell 9343 1909-10-10
United States of America, Massachusetts, Dukes Co., Marthas Vineyard
NY
2068232 A. Brown s.n. 1879-08-10
United States of America, New York, Ballast grounds, at Hunter's Point, N.Y., 40.747794 -73.94922
NY
2068311 E. P. Bicknell 9341 1903-06-11
United States of America, New York, Nassau Co., Long Island, 40.635696 -73.720613
NY
2068296 H. D. D. Ripley 4259 1942-03-29
United States of America, Arizona, Pinal Co., at base of Picacho Peak, 488m
RM-USFS
476375 John E. Schwartz 81 1936-06-25
U.S.A., Washington, Clallam, Olympic National Forest: meadow at Louella Guard Station., 47.9962 -123.0849, 442m
RM
393843 Dieter H. Wilken 14676 1986-08-08
U.S.A., Colorado, Larimer, Southwest side of Dixon Reservoir, 1 mi SE of Dixon Canyon Dam., 40.5464 -105.1451, 1585m
RM
393887 Dieter H. Wilken 14676 1986-08-08
U.S.A., Colorado, Larimer, Southwest side of Dixon Reservoir, 1 mi SE of Dixon Canyon Dam., 40.5464 -105.1451, 1585m
RM-USFS
476380 Ralph Naas, Dorothy Naas 3445 1976-08-29
U.S.A., Washington, Skagit, Marblemount, 3 mi N., 48.5676 -121.4101, 122m
RM
149070 E. C. Smith 505 1989-06-21
U.S.A., Washington, King, Seattle., 47.6062 -122.3321
RM-USFS
476373 Frank B. Lenzie 406 1918-07-09
U.S.A., Washington, Chelan, Wenatchee National Forest., 47.6941 -120.7228, 556m
RM
101345 Louis F. Henderson 368 1923-09-10
U.S.A., Oregon, Hood River, 45.3735 -121.6956
RM-USFS
476376 Ralph Naas, D. Naas 3298 1976-07-18
U.S.A., Washington, Whatcom, Newhalem, 1 mi W., 48.6717 -121.2767, 152m
RM-USFS
476380 Ralph Naas, D. Naas 3445 1976-08-29
U.S.A., Washington, Skagit, Marblemount, 3 mi N., 48.5676 -121.4101, 122m
RM-USFS
476374 C. T. Dyrness 106 1973-08-02
U.S.A., Oregon, Lane, Willamette National Forest: in WS-1 clearcut unit, H.J. Andrews Experiment Forest near plot 6-17. SE., 44.2072 -122.2521, 915m
RM-USFS
476371 C. T. Dyrness 95 1971-08-03
U.S.A., Oregon, Linn, Willamette National Forest: in WS-1 clearcut unit, H.J. Andrews Experiment Forest near plot 6-18. SE., 44.2072 -122.2521, 915m
RM
102878 J. M. Grant s.n. 1924-07-00
U.S.A., Washington, Island, Langley., 48.0401 -122.4063
RM
101588 no collector 1567 1927-08-27
U.S.A., Washington, King, Kent., 47.3809 -122.2348
RM-USFS
476376 Ralph Naas, Dorothy Naas 3298 1976-07-18
U.S.A., Washington, Whatcom, Newhalem, 1 mi W., 48.6717 -121.2767, 152m