ASC
ASC00013446 D. Demaree 39488 1957-07-20
United States, Arkansas, Garland, Above Lake Ouachita, P.O. Mountain Pine, 34.572176 -93.171352, 229m
ASC
ASC00058594 B. Slusher 129 1993-08-04
United States, Indiana, Monroe, Near railroad trestle over lake, abt. 1 mi off South Shore Drive near Lake Lemon, abt. 8 mi E of Bloomington., 39.250489 -86.395099
ASC
ASC00070482 M. Milch 129 1993-08-04
United States, Indiana, Monroe, Abt. 1 mi off South Shore Drive at Lake Lemon, 8 m E of Bloomington, 39.149851 -86.329774
ASC
ASC00017790 R. Freer 4404 1966-08-08
United States, Virginia, Botetourt, Route 617 below Bobblets Gap on Blue Ridge Pkwy. at MP 93.1, 37.4663 -79.69953, 549m
UCR
Robert L. Johnson 5337 2017-07-12
United States, Michigan, Washtenaw, Ypsilanti, near junction of Hwy I-94 and Michigan Ave (exit 81), off Hunt Club Dr, 42.22333 -83.66528
USU:UTC
UTC00219640 Andreas Leidolf; John R. MacDonald; Tim Nuttle 427 1994-06-26
United States, Mississippi, Oktibbeha, Along gravel road off Hwy. 82 ca 1.0 mi. NE of MSU south of soybean field.
USU:UTC
UTC00013574 W. J. Camly
United States, Kentucky, Henderson, unspecified
USU:UTC
UTC00237777 B. Boivin; L.J. Van Rens; L. Jenkins 14300 1961-04-03
CANADA, Quebec, District D'Ottawa, Laurentides outaouaises, Parc de la Gatineau. Sommet du mont King, 45.4833333 -75.8666667, 350m
USU:UTC
UTC00225821 Craig J. Anderson MO190 1993-07-22
United States, Missouri, Iron, Oak Mtn. north and east of Pilot Knob
UNM:Vascular Plants
UNM0013883 Smith 1011 1950-08-22
United States, Indiana, Monroe, Salt Creek Twp, near Hardy.
UNM:Vascular Plants
UNM0013882 Smith 1049 1954-08-00
United States, Indiana, Jay, Fencerow, 1 1/2 miles SW of Portland.
UNM:Vascular Plants
UNM0141441 H.R. Bennett 2800 1966-09-04
United States, Michigan, St. Joseph, Open woods along road west of Pleasant Lake, 5 miles west fromThree Rivers.
UNM:Vascular Plants
UNM0013884 R.C. Jackson 214 1952-07-22
United States, Indiana, Monroe, 3 miles northwest of Bloomington.
NMC
30570 E. Wilkinson 5532 1895-08-12
United States, Ohio, Richland, Mansfield
NMC
30564 W.H. Witte sn 1930-07-19
United States, New Jersey, Cumberland, Manumuskin
NMC
30569 A. Chase 466 1897-08-16
United States, Indiana, Porter, Dune Park
NMC
30571 W.J. Carnby sn
United States, District of Columbia, District of Columbia
CS
179046 collectors: W.J. Dress 5977 1967-08-12
United States, New York, Tompkins County, Gravelly acid soil at edge of mixed woods along Culver Road, town of Ithaca, southwest of Ithaca.
NY
2891044 D. A. Falvey s.n. 1886-07-00
United States of America, New York, Queens Co., St. Ronan's Well, 40.766687 -73.83904
NY
2891006 W. C. Ferguson 619 1921-08-06
United States of America, New York, Suffolk Co., 40.833908 -72.922542
NY
2890984 F. W. Pennell 7729 1916-07-28
United States of America, New York, Westchester Co., Quaker Bridge on Croton River
NY
2891053 J. J. Crooke 1872-07-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
01527579 D. E. Atha 10879 2011-07-12
United States of America, Kentucky, Lyon Co., 2.4 air km NNE of Kuttawa, 37.078419 -88.119267, 156m
NY
2891058 G. V. Nash s.n. 1909-07-21
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
2891159 J. M. Fogg Jr. 19194 1949-08-23
United States of America, Pennsylvania, Monroe Co., 3/4 mi. n. of Minnisink
NY
2891151 E. S. Steele s.n. 1899-07-30
United States of America, Maryland, Montgomery Co., 39.021223 -77.046975
NY
2891240 F. C. MacKeever N330 1959-08-15
United States of America, Massachusetts, Nantucket Co., Tom Never Pond
NY
2891154 E. S. Steele s.n. 1899-07-30
United States of America, Maryland, Montgomery Co., 39.021223 -77.046975
NY
2890986 F. W. Pennell 8191 1916-08-14
United States of America, New Jersey, Atlantic Co., Sandy pineland, Mizpah, 39.486783 -74.835723
NY
2891057 P. A. Rydberg s.n. 1906-08-24
United States of America, New Jersey, Sussex Co., Morris Lake, 41.045416 -74.604976
NY
2891007 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097
NY
2891237 F. C. MacKeever N145 1958-09-11
United States of America, Massachusetts, Nantucket Co., Naval Base, top of bluff
NY
2891143 G. V. Nash s.n. 1893-07-18
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
2891194 H. D. House 336 1904-08-25
United States of America, District of Columbia, near Takoma Park, 38.982091 -77.002927
NY
2891052 W. C. Ferguson 7082 1928-09-04
United States of America, New York, Suffolk Co., Long Island, 40.747117 -73.080339
NY
2891189 H. I. Davis 1911-07-26
United States of America, Massachusetts, Suffolk Co., Oak Island
NY
02589728 D. E. Atha 15171 2015-07-25
United States of America, New York, New York Co., Central Park. Great Hill. At 103rd St and between 7th and 8th Avenues, 40.795819 -73.960475, 37m
NY
2891134 D. Demarée 17847 1938-06-25
United States of America, Arkansas, Garland Co., 34.5037 -93.05518, 229m
NY
2891188 H. L. Knowlton 1911-09-01
United States of America, Massachusetts, Essex Co.
NY
2891035 H. A. Gleason 1408 1934-07-16
United States of America, New York, Westchester Co., Grassy Sprain Reservoir, 40.973648 -73.849393
NY
2891163 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2891155 G. Arsène 674 1916-08-03
United States of America, Maryland, Ellicott City, 39.269986 -76.829206
NY
2891187 F. W. Hunnewell 5432 1918-07-14
United States of America, Maryland, Montgomery Co., 39.0023 -77.253243
NY
2890985 F. W. Pennell 8343 1916-08-31
United States of America, New Jersey, Bergen Co., Wooded slope, below Palisades, Alpine Landing
NY
2891193 T. C. Porter s.n.
United States of America, Pennsylvania, Northampton Co., 40.688432 -75.220732
NY
2891129 E. S. Burgess 1888-08-21
United States of America, Massachusetts, Dukes Co., Indian Hill
NY
2890992 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2891170 D. Demarée 8894 1931-11-09
United States of America, Arkansas, Pulaski Co., Ross Hollow about half mile above Ark. river, 34.941659 -92.533442
NY
2890983 F. W. Pennell 8437 1916-09-03
United States of America, New York, Dutchess Co., Little Whaley Pond
NY
2891067 D. Demarée 35580 1954-06-18
United States of America, Arkansas, Saline Co., 34.558052 -92.508567, 91m
NY
2891021 A. W. Cusick 26771 1987-07-21
United States of America, Pennsylvania, Huntingdon Co., Trough Creek Rd, 1/2 mi. N, jct, Hill Farm Rd, Trough Creek State Park Todd Twp, Entriken Quad.
NY
2891020 A. W. Cusick 26784 1987-07-21
United States of America, Pennsylvania, Bedford Co., N. of entrance to Warriors Path State Park, 1 mi. S. of Saxton, Liberty Twp, Saxton Quad.
NY
2891182 C. Harrison s.n. 1895-08-16
United States of America, New York, Tompkins Co., Campus, Cornell University, 42.451308 -76.478662
NY
2891238 F. C. MacKeever N167 1958-09-11
United States of America, Massachusetts, Nantucket Co., Tom Nevers Pond
NY
2891120 T. W. Edmondson 6266 1927-08-13
United States of America, New Jersey, Port Murry, 40.785655 -74.916002
NY
2891119 W. H. Witte s.n. 1930-07-19
United States of America, New Jersey, Cumberland Co., 39.335115 -74.961007
NY
2891054 Miss Clarke s.n. 1901-08-24
United States of America, New Jersey, Palisades., 40.937772 -73.924414
NY
2891086 J. K. Small s.n. 1894-08-18
United States of America, North Carolina, Rowan Co., Collected on Dunn's Mountain., 305m
NY
2891073 H. N. Moldenke 2983 1926-07-21
United States of America, Pennsylvania, Monroe Co., 41.187868 -75.265737
NY
2891026 J. K. Small s.n. 1892-08-08
United States of America, Virginia, Smyth Co., Brushy Mountain, 914m
NY
2891046 R. T. Clausen 8107 1951-07-23
United States of America, New York, Tompkins Co., over gas-line, South Hill
NY
2891174 J. K. Small s.n. 1894-08-18
United States of America, North Carolina, Rowan Co., On Dunn's Mountain
NY
2891022 R. T. Clausen 8107 1951-07-23
United States of America, New York, Tompkins Co., over gas-line, South Hill
NY
2891203 J. K. Small s.n. 1894-08-18
United States of America, North Carolina, Rowan Co., On Dunn's [Dunn] Mountain, 274m
NY
2891204 J. K. Small s.n. 1894-08-18
United States of America, North Carolina, Rowan Co., on Dunn's Mountain, 305m
NY
2891004 W. C. Ferguson s.n. 1918-08-02
United States of America, New York, Suffolk Co., 40.764105 -73.323278
NY
2891176 D. Demarée 22257 1941-09-01
United States of America, Arkansas, Searcy Co., Pindall, 36.063132 -92.862055, 335m
NY
2891184 M. Cipperly s.n. 1902-10-02
United States of America, New York, East of Cayuga Lake
NY
2891211 E. S. Burgess 1893-08-14
United States of America, Massachusetts, Dukes Co., head of Sanchacantacket
NY
2891210 E. S. Burgess 1893-08-14
United States of America, Massachusetts, Dukes Co., head of Sanchacantacket
NY
2891209 E. S. Burgess 1893-08-14
United States of America, Massachusetts, Dukes Co., head of Sanchacantacket
NY
2891128 E. S. Burgess 1893-08-14
United States of America, Massachusetts, Dukes Co., head of Sanchancantacket
NY
2891175 D. Demarée 15998 1937-08-25
United States of America, Arkansas, Perry Co., Dry hills, Lake Sylvia, 34.869509 -92.82155, 213m
NY
2891096 W. W. Eggleston 1893-09-04
United States of America, Vermont, Chittenden Co., 44.475882 -73.212072
NY
2891030 P. Wilson s.n. 1916-08-12
United States of America, New York, Ulster Co., Vicinity of Lake Katrine
NY
2891017 A. M. Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co., Great Hill
NY
2891009 T. F. Lucy 13395 1895-07-26
United States of America, New York, Chemung Co., 42.141247 -76.760026
NY
2891005 W. C. Ferguson 4273 1925-08-08
United States of America, New York, Suffolk Co., 40.785195 -73.194228
NY
2891063 A. M. Vail s.n. 1890-08-12
United States of America, New Jersey, Somerset Co., near Chimney Rock, 40.579825 -74.556823
NY
2890994 E. H. Eames 1895-07-31
United States of America, Connecticut, Fairfield Co., 41.184542 -73.133165
NY
2891172 H. E. Hasse s.n. 1885-06-28
United States of America, Arkansas, Pulaski Co., 34.731246 -92.348647
NY
2891064 W. H. Leggett s.n. 1887-00-00
United States of America
NY
2891002 W. C. Ferguson s.n. 1919-07-25
United States of America, New York, Lake View, Long Island, 40.677828 -73.647218
NY
2891118 H. N. Moldenke 10516 1938-06-03
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2891039 N. Taylor 1252 1909-08-11
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2891062 L. H. Lighthipe s.n. 1891-07-29
United States of America, New Jersey, Somerset Co., 40.399109 -74.639989
NY
2891034 J. T. Enequist 57 1918-08-25
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
2891115 W. N. Clute 245 1898-07-25
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2891140 R. Kral 58353 1976-06-21
United States of America, Arkansas, Pope Co., Longpool Rec. Area, Ozark N.F., 35.549268 -93.160868
NY
03106766 C. T. Frye 6390 2012-09-11
United States of America, Maryland, Allegany Co., Ridge and Valley, Green Ridge State Forest, Green Ridge Road near junction with Mertens Avenue., 39.614072 -78.490912
NY
2890989 H. H. Rusby s.n. 1896-08-25
United States of America, New York, Ulster Co., 488m
NY
2891008 J. H. Barnhart 1843 1896-09-30
United States of America, New York, Westchester Co., near Peekskill, 41.290094 -73.920416
NY
2890990 C. A. Hollick s.n. 1929-08-08
United States of America, New York, Ulster Co., Valley of Rondout Creek, near Eddyville
NY
2890991 P. Wilson s.n. 1916-08-16
United States of America, New York, Dutchess Co., Vicinity of Barrytown, 41.998425 -73.924024
NY
2890993 P. Wilson s.n. 1916-07-23
United States of America, New York, Westchester Co., Vicinity of Rye Beach, 40.962043 -73.678462
NY
2891041 Herbarium of Miss Anna Murray Vail s.n. 1891-07-23
United States of America, New York, Greene Co., PlalleKill Cove
NY
2891075 J. B. Brinton s.n. 1891-08-20
United States of America, Pennsylvania, Delaware Co.
NY
2891029 L. H. Lighthipe s.n. 1889-08-15
United States of America, Pennsylvania, Erie Co., 42.031446 -80.255341
NY
01116510 D. E. Atha 7780 2009-07-16
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4517719 -73.6110019, 135m
NY
2891031 A. D. Granger s.n. 1896-07-29
United States of America, New York, Ulster Co., 41.720927 -73.960138