ASC
ASC00044249 M. Goldstein s.n. 1984-06-05
United States, New Jersey, Bergen, Greenbrook Nature Sanctuary, E portion of path C, 15 ft from cliffside, 50 ft from Lost Brook's first crossover, 40.94499 -73.93485
ASC
ASC00017789 R. Freer 4210 1966-06-25
United States, Virginia, Augusta, Edge of road near Green Pond, 37.9343 -79.04864
ASC
ASC00021939 P. Genelle 1244 1972-04-30
United States, Florida, Citrus, Chassahowitzka, 28.7 -82.5667
ASC
ASC00117240 A. Diggs 76 1934-05-03
United States, Tennessee, Anderson, Oliver Springs, 36.045793 -84.34669
USU:UTC
UTC00218898 Douglas E Kennemore Jr 409 1993-05-20
United States, South Carolina, York, Kings Mountain National Military Park ; Alongside the main park road through shady woods b/t the visitor's center and the park HQ, 256m
UNM:Vascular Plants
UNM0014834 O.M. Clark 7685 1937-06-07
United States, Virginia, Unplaced County, West of Lexington, on open mountain sides.
UNM:Vascular Plants
UNM0014836 O.M. Clark sn 1937-06-07
United States, Virginia, Unplaced County, West of Lexington.
UNM:Vascular Plants
UNM0014835 A.F.K. Krout 1609 1878-06-00
United States, Pennsylvania, Lehigh, N/A
NMC
30756 W.H. Witte sn 1927-08-27
United States, New Jersey, Gloucester, Neskeep (?)
NMC
30757 J. Wright sn 1892-08-15
United States, Indiana, United States, Bloomingdale Glenns
NMC
30758 E.O. Wooton sn 1891-07-01
United States, Massachusetts, United States, Ishington
SNM
3170 W. Hess 1170 1967-05-14
United States, North Carolina, Graham, 3 mi W of Fontana Village on State Hwy 28
NY
2914407 D. A. Falvey s.n. 1886-06-00
United States of America, New York, Queens Co., St. Ronan's Well, 40.766687 -73.83904
NY
2914616 G. H. Shull 791 1904-09-03
United States of America, New York, Suffolk Co., near foot of first hill west of Station on road to Oyster Bay
NY
2914587 W. C. Ferguson s.n. 1918-06-28
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2914432 H. M. Denslow s.n. 1922-07-15
United States of America, New York, Orange Co., 41.605649 -74.184036
NY
2914403 E. P. Bicknell 9400 1914-06-13
United States of America, New York, Nassau Co., Water Works
NY
2914430 W. C. Ferguson s.n. 1920-07-26
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2914401 E. P. Bicknell 9406 1914-07-05
United States of America, New York, Nassau Co., Oakwoodland
NY
2914396 W. C. Ferguson s.n. 1918-07-05
United States of America, New York, Nassau Co., 40.74638 -73.375504
NY
2914400 W. C. Ferguson s.n. 1921-09-26
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2914419 W. C. Ferguson 2266 1923-06-30
United States of America, New York, Nassau Co., 40.74638 -73.375504
NY
2914478 N. Taylor 2388 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
2914527 W. C. Ferguson s.n. 1920-07-26
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2914395 W. C. Ferguson s.n. 1924-06-19
United States of America, New York, Nassau Co., 40.74638 -73.375504
NY
2914508 W. C. Ferguson 3936 1925-06-23
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
2914423 W. de W. Miller 330 1918-07-04
United States of America, New Jersey, Glenside Park, 40.679642 -74.388346
NY
2914365 W. D. Longbottom 13449 2010-05-30
United States of America, Maryland, Allegany Co., North of Little Orleans, at the intersection of Mountain Road and Orleans Road, 39.65614 -78.37719
NY
2914506 W. C. Ferguson 3958 1925-06-24
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2914575 J. H. Barnhart 1076 1895-07-25
United States of America, New York, Dutchess Co., Hopewell Junction
NY
2914510 G. H. Shull 788 1905-06-01
United States of America, New York, Suffolk Co., Roadside along hillside west of Factory schoolhouse
NY
2914473 W. D. Miller 331 1918-06-16
United States of America, New Jersey, Monmouth Co., 13 Oaks Forest, 40.41117 -74.235425
NY
2914516 G. H. Shull 789 1905-06-01
United States of America, New York, Suffolk Co., By roadside west of Factory Pond
NY
2914451 G. V. Nash s.n. 1909-07-25
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
2914594 S. R. Hill 10356 1981-06-20
United States of America, Maryland, Washington Co., just N of Rte 40, E side of Sideling Hill Creek, 39.70372 -78.32151, 213m
NY
2914454 K. K. Mackenzie 1409 1905-06-25
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
2914486 E. L. Core 2825 1931-06-27
United States of America, Maryland, Garrett Co., Black Ridge, Near Swanton, 39.493714 -79.222629, 762m
NY
2914608 T. W. Edmondson 1442 1899-06-26
United States of America, Pennsylvania, Philadelphia Co., Fishers, 40.03039 -75.156566
NY
2914431 N. Taylor 441 1909-06-12
United States of America, New York, Putnam Co., Anthony's Nose, 41.327541 -73.974383, 319m
NY
2914539 J. M. Fogg Jr. 16835 1940-06-13
United States of America, Pennsylvania, Juniata Co., Run Gap, Tuscarora Mt. 3.5 mi. s. of Port Royal
NY
2914410 H. Ingersoll s.n. 1895-06-14
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
2914425 K. K. Mackenzie 336 1903-08-02
United States of America, New Jersey, Essex Co., 40.833004 -74.242379
NY
2914528 R. Southworth s.n. 1881-06-00
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
2914411 R. R. Stewart s.n. 1916-06-24
United States of America, New York, New York Co., Fort Washington Park near 181st St., 40.853363 -73.941783
NY
2914534 E. P. Bicknell 9402 1911-10-09
United States of America, Massachusetts, Dukes Co., Marthas Vineyard
NY
2914541 E. P. Bicknell 9403 1912-09-30
United States of America, Massachusetts, Dukes Co., [Wintucket?], Marthas Vineyard
NY
2914504 W. C. Ferguson s.n. 1918-06-28
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2914457 N. L. Britton 1915-07-04
United States of America, Pennsylvania, Berks Co., 40.416296 -75.925999
NY
2914455 K. K. Mackenzie 727 1904-06-12
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309
NY
2914459 N. L. Britton 1915-07-04
United States of America, Pennsylvania, Berks Co., 40.416296 -75.925999
NY
2914496 M. Ruger s.n. 1974-06-30
United States of America, New York, Queens Co., 40.725677 -73.905202
NY
2914557 C. C. Curtis s.n. 1899-06-07
United States of America, Eastern Flora
NY
02457093 T. W. Edmondson 1399 1899-06-15
United States of America, New York, Bronx Co., Mosholu Parkway, 40.663931 -73.93828
NY
2914398 W. C. Ferguson s.n. 1920-06-14
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
2914519 W. N. Clute 90 1898-05-30
United States of America, New York, Suffolk Co., Eastern Long Island, 40.864927 -72.410387
NY
2914469 H. D. House 24614 1937-06-09
United States of America, New York, Saratoga Co., E. side Saratoga lake, 43.015364 -73.728092
NY
2914472 F. W. Pennell 1597 1914-07-08
United States of America, New Jersey, Burlington Co., Woodland Township, Chatsworth, 39.817618 -74.534875
NY
2914405 N. Taylor 515 1909-06-26
United States of America, New York, Dutchess Co.
NY
2914568 T. F. Lucy 14404 1898-06-24
United States of America, New York, Chemung Co., Upper Susquehanna
NY
2914494 J. A. Drushel s.n. 1932-06-03
United States of America, Maryland, near Aberdeen along US Route 40, 39.507136 -76.16523
NY
1103413 J. C. Lendemer 18375 2009-06-02
United States of America, Pennsylvania, Adams Co., Michaux State Forest, District Rd. 2 mi E of insersection w/ PA 233, 39.8708 -77.4694, 518m
NY
2914408 C. C. Stewart 2391 1902-05-30
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
2914348 M. McKee 430 1926-06-27
United States of America, Michigan, Cheboygan Co., Between Douglas and Burt Lakes
NY
2914418 W. C. Ferguson s.n.
United States of America, New York, Long Island, 40.854732 -72.952297
NY
2914406 A. T. Beals s.n. 1924-07-00
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
2914351 A. E. Radford 9257 1956-04-01
United States of America, South Carolina, Aiken Co., Near S.C. 125, 3 miles nw. of Beech Island
NY
2914373 F. H. Earle 10 1886-00-00
United States of America, South Carolina, Andersonville, 34.447326 -82.855141
NY
2914495 J. A. Drushel s.n. 1932-06-03
United States of America, Maryland, near Aberdeen along US Route 40, 39.507136 -76.16523
NY
2914511 W. C. Ferguson 4225 1925-07-30
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854
NY
2914509 W. C. Ferguson 1008 1921-09-26
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
2914456 K. K. Mackenzie 4935 1911-08-00
United States of America, New Jersey, Sussex Co., Swartswood, 41.087041 -74.827112
NY
02914607 A. M. Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co.
NY
2914586 C. C. Stewart 3015 1908-08-16
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
2914385 J. H. Lehr 160 1954-06-27
United States of America, New York, Rockland Co., East side TMI Trail between gas line and brook crossing, Bear Mountain-Harriman Section, Palisades Interstate Park
NY
2914592 A. Cronquist 4324 1947-04-26
United States of America, Georgia, Upson Co., Pine Mt, near Flint R, W. of Thomaston. Geol. Prov.: Piedmont, 274m
NY
2914500 A. M. Vail s.n. 1890-07-29
United States of America, New Jersey, Middlesex Co., Westouo Pond Woods, 40.483996 -74.441691
NY
01400528 D. E. Atha 10167 2011-05-10
United States of America, Virginia, Patrick Co., 4.2 air km SSW of Claudville, along state Route 664, 36.556222 -80.401372, 358m
NY
2914412 E. P. Bicknell 9346 1896-09-27
United States of America, New York, Westchester Co., Highwoods east of Lowerre
NY
2914397 W. C. Ferguson s.n. 1918-07-05
United States of America, New York, Pinelawn, Long Island, 40.751642 -73.39474
NY
2914577 S. L. Glowenke 5956 1946-06-12
United States of America, Pennsylvania, Lackawanna Co., east slope of Lackawanna Mts. 1/2 - 1 mi. n.w. of Old Forge
NY
2914386 K. K. Mackenzie 6986 1916-06-03
United States of America, New York, Putnam Co., 41.420094 -73.954583
NY
2914470 H. N. Moldenke 2445 1925-05-26
United States of America, Pennsylvania, Snyder Co., In field along roadside, Port Treverton
NY
2914394 W. C. Ferguson 3915 1925-06-21
United States of America, New York, Suffolk Co., 41.007288 -72.472555
NY
2914593 H. B. Meredith s.n. 1922-06-14
United States of America, Pennsylvania, Berks Co., foot of East Slope
NY
2914501 P. A. Rydberg s.n. 1917-07-03
United States of America, New Jersey, Lake Hopatcong N.E. shore, 40.964113 -74.620367
NY
03082086 V. Bustamante 835 2016-06-04
United States of America, New York, Suffolk Co., Hither Woods State Park, 41.0344 -71.98425
NY
2914507 H. N. Moldenke 18336 1946-06-22
United States of America, New Jersey, Atlantic Co., In pine barrens, 39.454326 -74.723028
NY
2914591 J. D. Smith s.n. 1883-07-00
United States of America, Maryland, Garrett Co., near Oakland, 39.414506 -79.408257
NY
02457092 E. P. Bicknell 9397 1892-06-08
United States of America, New York, Bronx Co., Bicknell's woods [Riverdale], 40.899088 -73.898991
NY
2914536 J. D. Smith s.n. 1883-07-00
United States of America, Maryland, Garrett Co., 39.414506 -79.408257
NY
2914417 W. M. Van Sickle s.n. 1894-06-22
United States of America, New Jersey, Bergen Co., 40.848271 -73.972112
NY
2914420 W. C. Ferguson 3242 1921-08-21
United States of America, New York, Point O Woods, 40.651619 -73.128955
NY
2914522 T. W. Edmondson 3247 1905-05-19
United States of America, New York, Westchester Co., 41.022645 -73.805655
NY
2914335 E. C. Leonard 415 1918-05-13
United States of America, Virginia, near Alexandria
NY
2914517 H. N. Moldenke 18678 1947-06-21
United States of America, New York, Suffolk Co., In pine woods, 40.799265 -72.895104
NY
2914588 T. F. Allen s.n.
United States of America, New York, foot 65th St NR
NY
2914540 F. E. Fenno 256 1898-07-20
United States of America, New York, Tioga Co., Upper Susquehanna
NY
2914505 W. C. Ferguson 5695 1927-06-12
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2914435 D. Demarée 34002 1953-08-22
United States of America, Mississippi, George Co., University of Mississippi Forest Lands. Benndale
NY
2914452 N. Taylor 2715 1910-08-27
United States of America, New Jersey, Middlesex Co., 40.434273 -74.332092