ASU:Plants
ASU0111214 D. Keil 648 1966-08-29
United States, Illinois, DuPage, 1/4 mi E of Summit Ave. on 31st St, Oakbrook.
ASU:Plants
ASU0111215 P.F. Zika 2022 1980-08-08
USA, Vermont, Rutland, Henry Potter's cobble, S side of Clarendon
ASU:Plants
ASU0111216 D. Keil 2240 1967-07-30
USA, Illinois, Du Page, Churchill Woods Forest Preserve, 41.885863 -88.041734
ASU:Plants
ASU0111217 R.L. Stuckey 3118 1966-07-24
United States, Ohio, Ottawa Co., S tip of South Bass Island, ca half-way between Lime Kiln Dock and Lighthouse Point, 41.65 -82.820833, -9999m
ASU:Plants
ASU0111218 T. Van Bruggen 3231 1957-07-24
USA, Iowa, Jasper, along RR by Turner's Station, Rock Creek Twp.
ASU:Plants
ASU0111219 T. Van Bruggen 3231 1957-07-24
USA, Iowa, Jasper, along RR by Turner's Station, Rock Creek Twp.
ASU:Plants
ASU0111220 L.F. Guldner 1953-07-09
United States, Iowa, Scott, Pine Hill
ASU:Plants
ASU0111209 P.J. Salamun 1968-08-07
United States, Wisconsin, Kenosha, Chiwaukee Prairie, ca. 1.5 mi. S of Kenosha; along Lake Michigan, 42.50128 -87.806765
ASU:Plants
ASU0111210 J.S. Bricker 75 1987-07-24
USA, Michigan, Kalamazoo, Gourneck Game Area, junction of Portage Road and US 131, Portage, MI
ASU:Plants
ASU0111211 M.L. Roberts 4072 1973-08-10
United States, Ohio, Stark, Bethlehem Twp; Sect. 6; Navarre. Ohio and Erie Canal
ASU:Plants
ASU0111212 E. Smith 324 1967-07-31
United States, Illinois, Grundy, Dresden Lakes area, 213m
ASU:Plants
ASU0111213 P.J. Salamun 1968-08-07
United States, Wisconsin, Kenosha, Chiwaukee Prairie, ca. 1.5 mi. S of Kenosha; along Lake Michigan, 42.50128 -87.806765
ASC
ASC00055288 J. Saunders 902 1978-08-04
United States, Missouri, Jefferson, Mammoth Road 2 mi S of Road H, 38.11744 -90.68947
USU:UTC
UTC00227484 R.E. Gereau 1042 1982-08-08
United States, Michigan, Shiawassee, Southwest side of Grand River Rd. just Southeast of temporary Hwy. I-69 Bancroft exit ramp at northeast corner of Fremo
UNM:Vascular Plants
UNM0055778 R.F. Peters 308 1959-08-01
United States, Illinois, Jo Daviess, On top of wooded hill at Canyon Camp.
UNM:Vascular Plants
UNM0018955 G.T. Manthey 2753 1979-07-29
United States, Illinois, Whiteside, Pine plantation.
NMC
23197 W.H. Witte sn 1931-07-25
United States, Pennsylvania, Delaware, meadow 3 mi. W of Media
NMC
23196 A. Hayden 9092 1937-07-25
United States, Iowa, Clay, Lake Twp, in Dewey's Pasture 8 mi. N of Ruthven.
NY
02318870 D. E. Atha 14070 2013-09-21
United States of America, New York, Bronx Co., grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Avenue, WNW of the western lake of "Twin Lakes", 40.868822 -73.877931, 19 - 19m
NY
3092710 Collector unspecified s.n.
United States of America, Southern Flora
NY
00429468 P. D. Sorensen 7711D 1978-08-27
United States of America, Illinois, Ogle Co., Pine Rock Preserve: 4 miles east of Oregon, along Ill. Rt. 64, 42.001418 -89.25677
NY
3092620 W. C. Ferguson 7708 1929-07-15
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3092627 Collector unspecified s.n. 1866-07-26
United States of America, New York, Westchester Co., Rye Lake, 41.0788 -73.729826
NY
3092618 W. C. Ferguson 7741 1929-07-26
United States of America, New York, Suffolk Co., Long Island, 40.902488 -73.346005
NY
3092668 J. H. Barnhart 1031 1895-07-09
United States of America, New York, Sing Sing
NY
3092835 W. H. Welch 6927 1941-07-09
United States of America, Illinois, Lawrence Co., 7 miles southwest of Bridgeport, 38.634087 -87.851982
NY
3092685 A. S. Hitchcock 794 1896-00-00
United States of America, Kansas, Pottawatomie Co., 39.37901 -96.342443
NY
3092629 W. C. Ferguson 7803 1929-08-05
United States of America, New York, Nassau Co., Long Island, 40.667568 -73.509439
NY
3092794 R. D. Thomas 125577 1991-09-28
United States of America, Arkansas, Sharp Co., Along banks of Rock Creek in Harold E. Alexander Wildlife Management Area (Spring River WMA) east of Ash Flat and four miles north of Sitka and Ark. 58s, 36.230428 -91.450992
NY
3092628 W. C. Ferguson 7101 1928-08-05
United States of America, New York, Glen Head, Long Island, 40.847419 -73.614844
NY
3909200 G. Stevens 92-1248 1992-09-08
United States of America, New York, Putnam Co., 1.6 km NNW of Sears Corners. "Bog Brook Fen."Brewster USGS Quad map, 158m
NY
3092602 W. W. Eggleston 1898-08-05
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
3092745 G. W. Bassett 1922-08-09
United States of America, New Jersey, Camden Co., 39.90678 -75.102397
NY
3092639 E. P. Bicknell 1904-08-31
United States of America, Massachusetts, Nantucket Co., Wauwinet
NY
3092625 E. P. Bicknell 7392 1899-09-16
United States of America, Massachusetts, Nantucket Co., bank of Sachaeha
NY
3092624 W. W. Eggleston 3299 1903-07-18
United States of America, New Hampshire, Cheshire Co.
NY
3909097 E. Kiviat s.n. 1990-08-31
United States of America, New York, Westchester Co., 2 km NW of Croton-on-Hudson, Prickly Pear Hill, Haverstraw USGS Quad map
NY
3092803 J. H. Barnhart 1547 1896-07-25
United States of America, New York, Richmond Co., Oakwood, 40.563994 -74.115975
NY
02841364 R. F. C. Naczi 16488 2016-07-09
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.1 mi S of Cricket Hill Road, 0.2 mi E of route 22, 41.67572 -73.57306
NY
3092723 J. M. Fogg Jr. 368 1922-07-20
United States of America, New Jersey, Camden Co., Border tidal marsh, Yorkship
NY
3092742 F. W. Pennell 11263 1923-07-11
United States of America, Pennsylvania, Chester Co., 39.930943 -75.551872
NY
3909109 E. Kiviat 92-752 1992-08-19
United States of America, New York, Dutchess Co., 1.6 km NNW of Tower Hill. Hogback Swamp Fen. Site: Hogback Swamp"Millbrook USGS Quad map., 250m
NY
3909113 E. Kiviat 92-447 1992-08-21
United States of America, New York, Dutchess Co., Ca. 1.5 km SSE of Northeast Corner. "Millerton Bog," Wetland MT-22A, Millerton USGS Quad map, 241m
NY
3092679 H. N. Moldenke 2942 1926-07-13
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3092734 J. K. Small s.n. 1892-07-16
United States of America, Virginia, Pulaski Co., Along Peak Creek, on Peak Mountain, 671m
NY
3092655 K. K. Mackenzie 4314 1909-08-22
United States of America, New Jersey, Sussex Co., 41.091362 -74.513973
NY
3909132 G. Stevens 92-415 1992-07-27
United States of America, New York, Columbia Co., 2.7 km S of Old Croken. Site CO-20, Overmountain Road. Copake USGS Quad map
NY
3092736 H. N. Moldenke 20262 1949-07-29
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3909221 G. Stevens 94-782 1994-07-22
United States of America, New York, Dutchess Co., "F-1, Reedy Fen, Poughquag USGS Quad map., 410m
NY
3092664 H. B. Meredith 1921-10-22
United States of America, Pennsylvania, Chester Co., Strafford, 40.050942 -75.404358
NY
3092642 F. C. Seymour 588 1926-08-31
United States of America, Massachusetts, Hampden Co., Sixteen Acres
NY
03092601 H. B. Meredith 1921-10-22
United States of America, Pennsylvania, Chester Co., Strafford, 40.050942 -75.404358
NY
3092605 H. N. Moldenke 8137 1934-07-25
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3092670 J. H. Barnhart 1749 1896-09-02
United States of America, New York, Ulster Co., 41.604365 -73.97333
NY
3092665 M. A. Chrysler s.n. 1945-08-04
United States of America, New Jersey, Morris Co., 2 miles south of Chester, 40.755283 -74.696828
NY
3092796 A. R. Bechtel 13607 1933-09-02
United States of America, Indiana, Montgomery Co., DeVore farm, road 32, east of Crawfordsville
NY
3092640 E. P. Bicknell 7407 1912-07-18
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
3092634 W. C. Ferguson 1673
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
3092712 P. A. Rydberg 1560 1893-08-14
United States of America, Nebraska, On South Fork of Dismal River
NY
01116519 D. E. Atha 7789 2009-07-22
United States of America, New York, Putnam Co., E of I-684, S of Rte 22, W of Starr Ridge Rd, 41.3924219 -73.5956411, 138m
NY
3092604 H. N. Moldenke 7414 1932-08-20
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
02456893 E. P. Bicknell 7387 1880-07-18
United States of America, New York, Bronx Co., Olaff [=Oloff] Park, 40.897877 -73.883469
NY
3092608 R. Adduci 37 1939-07-29
United States of America, Connecticut, Litchfield Co., Black Rock State Park
NY
3092614 P. Wilson s.n. 1916-09-04
United States of America, New Jersey, Bergen Co., 40.886322 -74.038496
NY
3092621 W. W. Eggleston 315 1898-08-05
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
3092615 W. H. Leggett s.n. 1869-08-06
United States of America, New York, Rossville, Staten Island, 40.562594 -74.172346
NY
3092616 C. A. Hollick s.n. 1923-08-11
United States of America, New York, Richmond Co., Staten Island, 40.632326 -74.165144
NY
3092663 W. C. Ferguson 5089 1926-08-06
United States of America, New York, Winfield, Long Island
NY
3092617 W. H. Leggett s.n. 1869-08-06
United States of America, New York, Rossville, Staten Island, 40.562594 -74.172346
NY
3092702 F. W. Hunnewell 2792 1914-07-04
United States of America, West Virginia, Greenbrier Co., 37.796511 -80.29757
NY
3092630 W. C. Ferguson s.n. 1922-09-14
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
3092631 W. C. Ferguson 3112 1924-07-29
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854
NY
3092632 P. Wilson s.n. 1915-08-14
United States of America, New York, Nassau Co., Sea Cliff, Long Island, 40.844493 -73.643806
NY
3092635 W. C. Ferguson 3112 1924-07-29
United States of America, New York, Nassau Co., Long Island, 40.670436 -73.467854
NY
02456892 E. P. Bicknell 7390 1893-09-07
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, Mosholu, 40.897878 -73.883469
NY
3092636 W. C. Ferguson s.n. 1928-09-05
United States of America, New York, Long Island, Glen Head, 40.847419 -73.614844
NY
3092758 C. C. Freeman 1562 1982-07-27
United States of America, Nebraska, Brown Co., on the S side of the Niobrara River at the mouth of Fairfield Creek, ca 2 mi W of the Norden Road bridge over the Niobrara, 42.785774 -100.072143
NY
3092645 A. M. Vail 1891-08-07
United States of America, New York, Greene Co., Hunter Road
NY
3092648 O. P. Phelps 829 1914-07-15
United States of America, New York, Saint Lawrence Co., 44.742546 -74.852853
NY
3092652 W. H. Leggett s.n. 1869-08-08
United States of America, New Jersey, Morris Co., 40.799366 -74.477167
NY
3092705 H. R. Totten
United States of America, North Carolina, Macon Co., detailed locality information protected
NY
3092653 G. V. Nash s.n. 1909-07-24
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3092659 E. H. Day s.n. 1878-08-05
United States of America, New York, Westchester Co., Pelhamville
NY
3092677 T. W. Edmondson 6271 1927-08-13
United States of America, New Jersey, Warren Co., Port Murray, 40.785655 -74.916002
NY
3092660 H. M. Denslow s.n. 1922-07-24
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
3092661 W. H. Leggett s.n. 1872-08-00
United States of America, New York, Greene Co., Catskill Mt.
NY
02456895 T. W. Edmondson 2304 1901-09-14
United States of America, New York, Bronx Co., Mosholu Parkway, 40.885056 -73.887003
NY
3092744 G. A. Loughridge s.n. 1931-08-02
United States of America, New Jersey, Warren Co., 40.921765 -74.810166
NY
3092704 P. A. Rydberg 5677 1900-07-12
United States of America, Nebraska, McCook., 40.201948 -100.625708, 600m
NY
3092746 H. M. Denslow s.n. 1922-07-10
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
3092662 Herbarium of Miss Anna Murray Vail s.n. 1891-08-07
United States of America, New York, Greene Co., Hunder Road
NY
3092707 P. A. Rydberg 1560 1893-08-14
United States of America, Nebraska, On South Fork of Dismal River
NY
3092747 N. L. Britton s.n. 1919-07-04
United States of America, Connecticut, Fairfield Co., near Ridgefield
NY
3092711 H. Hapeman s.n. 1935-08-02
United States of America, Nebraska, Kearney Co., 40.498625 -98.947859
NY
3092654 K. K. Mackenzie s.n. 1919-08-03
United States of America, New Jersey, Sussex Co., Lake Owassa west of Branchville, 41.149229 -74.81068
NY
3092692 H. N. Moldenke 6064 1931-07-27
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3092693 K. M. Wiegand 1912-08-10
United States of America, Massachusetts, Norfolk Co., Clay Brook Road
NY
3092756 C. C. Curtis s.n. 1900-07-13
United States of America, New Jersey, Bergen Co., 40.838679 -74.058186
NY
3092650 K. K. Mackenzie 5173 1912-08-25
United States of America, New Jersey, Ocean Co., 40.097893 -74.217644
NY
3092681 E. N. Plank s.n. 1899-00-00
United States of America, Arkansas, Benton Co., 36.338723 -94.256187