APSC
APSC0087180 Paul Higgins 1969-07-02
United States, Kentucky, Powell
APSC
APSC0087179 Mary Wharton 1949-07-04
United States, Kentucky, Rowan
APSC
APSC0087178 Bishop 1940-08-10
United States, Kentucky, Wolfe
APSC
APSC0087177
United States, Pennsylvania, Jefferson
APSC
APSC0087176
United States, West Virginia, Monongalia
APSC
APSC0087175
United States, North Carolina, Ashe
APSC
APSC0087174
United States, Maine, Lincoln
APSC
APSC0087173 1979-09-27
United States, Vermont, Chittenden
APSC
APSC0098751
United States, Tennessee, Moore
APSC
APSC0099635 Joey Shaw 2016-05-26
United States, North Carolina, Macon
APSC
APSC0103722 1983-05-25
United States, Kentucky, Garrard
APSC
APSC0104428 Harry Woodward 1982-08-07
Canada, Ontario, Parry Sound
APSC
APSC0109442 Claire Ciafre 2019-05-28
United States, Tennessee, Coffee
APSC
APSC0116186 1989-03-09
United States, Kentucky, Elliott
APSC
APSC0125182
United States, Virginia, Craig
APSC
APSC0129904 Max Medley 1987-06-18
United States, Kentucky, McCreary
APSC
APSC0131456
United States, Tennessee, Fentress
APSC
APSC0132722 Chris Mausert-Mooney 2015-09-20
United States, Tennessee, Scott
APSC
APSC0135199 Max Medley 1983-11-15
United States, Kentucky, McCreary
APSC
APSC0135891 R. Kral 1994-05-20
United States, Tennessee, Cumberland
APSC
APSC0137209
United States, Tennessee, Moore
APSC
APSC0141438 Jared Gorrell 2022-05-24
United States, Tennessee, Cumberland
BAYLU:BAYLU
BAYLU015056 R. Kral 50981 1973-08-02
United States of America, Tennessee, Cumberland, 5-7 mi. e. of Monterey by I-40, 36.056264 -85.176258
BAYLU:BAYLU
BAYLU015051 Michael A. Vincent 7866 1997-06-07
USA, Pennsylvania, Clearfield, Along Solley Road, just east of its junction with US Rt. 219, 1.4 miles south of Burnside Borough., 40.792554 -78.785586
BAYLU:BAYLU
BAYLU015061 R. L. Wyatt 842 1968-04-26
United States, North Carolina, Wilkes
BEREA
BEREA012639
United States, Kentucky, Laurel
BEREA
BEREA012640
United States, Kentucky, Laurel
BEREA
BEREA012641
United States, Kentucky, Madison
BEREA
BEREA012642
United States, Kentucky, McCreary
BEREA
BEREA012643
United States, Kentucky, Pulaski
BEREA
BEREA012644
United States, Kentucky, Rockcastle
BEREA
BEREA012645
United States, Kentucky, Laurel
BEREA
BEREA012646
United States, Kentucky, Laurel
BEREA
BEREA012647
United States, Kentucky, Laurel
BEREA
BEREA024115
United States, Kentucky, Harlan
BEREA
BEREA026553
United States, Kentucky, Rockcastle
BEREA
BEREA026552
United States, Kentucky, Rockcastle
BRIT:BRIT
BRIT617808 J. Franklin Collins 1919-06-28
United States, Rhode Island, Providence, Sandy bank of Woonasquatucket River, Manton, Johnston
BRIT:BRIT
BRIT617744 J.F. Collins 1920-06-12
United States, Rhode Island, Providence, Danielsonville Pike, between Paine Brook and Snagwood Road, Foster
BRIT:BRIT
BRIT743446 M. E. Gutterson s.n. 1910-08-21
United States, Massachusetts, Middlesex, Prospect Hill
BRIT:BRIT
BRIT743449 Heber W. Youngken s.n. 1924-10-13
United States, Massachusetts, Middlesex, North Acton
BRIT:BRIT
BRIT743456 J. F. Collins s.n. 1911-05-30
United States, Rhode Island, Providence, Snake Den
BRIT:BRIT
BRIT743457 F. G. Floyd s.n. 1911-05-30
United States, Rhode Island, Providence, North Scituate, Rush Brook Swamp
BRIT:BRIT
BRIT65587 Eric Sundell 11145 1995-04-23
United States, Arkansas, Montgomery, Ca 4 mi SE of Mount Ida.
BRIT:BRIT-SMU
BRIT65588 Delzie Demaree 35501 1954-06-03
United States, Arkansas, Montgomery, P.O. Norman; Ouachita National Forest, Collier Springs.
BRIT:BRIT
BRIT420264 J. L. Bradley 151 1973-08-15
United States, North Carolina, Swain, Collected 2 miles south of Cherokee, 1 mile up Adams Creek Road at Old Bradley Place.
BRIT:BRIT-SMU
BRIT420259 Geo. L. Fisher s.n. 1898-06-05
Canada, Ontario, Port Stanley.
BRIT:BRIT
BRIT927465 Rachel Carmickle RC104 2023-06-10
United States, New York, Westchester, Westmoreland Sanctuary (260 Chestnut Ridge Rd, Mt Kisco, NY 10549): near pond on new land tract (not yet on trail map), ca. 500 m due N of N edge of Bochtel Lake., 41.18676597 -73.68189499, 186m
BRIT:BRIT
BRIT927459 Rachel Carmickle RC110 2023-06-12
United States, New York, St Lawrence, Cranberry Lake Biological Station, "Blueberry Island": From Bio Station docks, paddle W through channel formed S of Barber Island then S across Katherine's Bay to the yellow blaze and rocks in water (caution!). Navigate through the narrow channel then to first tiny 'island' (clump of shrubs) in this bay. Park boat on S side of island on downed tree and walk margins of island. In "Pig's Ear Flow". Narrow channel entrance at ca. 44.150919, -74.804605. Tiny island is unmarked or not present on paper maps but is visible on Google maps aerial imagery., 44.14971996 -74.80407902, 379m
BRIT:BRIT
BRIT899938 Rachel Carmickle RC138 2023-06-17
United States, Pennsylvania, Berks, Hawk Mountain Sanctuary (1700 Hawk Mountain Rd. Kempton, PA 19529): From Visitor Center, follow staff roads SE (not toward exit) to State Lands gate. Walk around gate and along two track road for ca. 0.5 mi. then tuck uphill (northward) into woods. Walk ca. 40 m NE from road to find Vaccinium scattered in woods, mostly lowbush but some highbush. Some lowbush and Gaylussacia along two track road as well. Area is used by Hawk Mountain and is not normally accessible to the public., 40.62413902 -75.97729996, 389m
BRIT:BRIT
BRIT927777 Rachel Carmickle RC142 2023-06-18
United States, Pennsylvania, Lackawanna, The Nature Conservancy Eales Preserve at Moosic Mountain (222 In The Deed, Jessup, PA 18434): from parking area follow dirt road NE ca. 90 m past gate to start of 'Blueberry Trail' on right. Blueberries are indeed along the trail., 41.43821804 -75.54076298, 544m
BRIT:BRIT
BRIT927778 Rachel Carmickle RC143 2023-06-18
United States, Pennsylvania, Lackawanna, The Nature Conservancy Eales Preserve at Moosic Mountain (222 In The Deed, Jessup, PA 18434): from parking area follow dirt road NE ca. 90 m past gate to start of 'Blueberry Trail' on right. Blueberries are indeed along the trail., 41.43850403 -75.54072903, 543m
BRIT:BRIT
BRIT927784 Rachel Carmickle RC150 2023-06-19
United States, Pennsylvania, Monroe, The Nature Conservancy Long Pond Barrens: from parking area off SR115 (SE of Pocono Raceway), hike NE along two track road. Plants along two track and in woods, SW of easement. Active construction prevented travel across utility easement (major trenching and large machinery burying pipeline)., 41.03698103 -75.50543502, 540m
BDWR
BDWR-0001302
United States, Minnesota, Saint Louis
BDWR
BDWR-0001304
United States, Virginia, Augusta
BDWR
BDWR-0001305
United States, Virginia, Rockingham
BDWR
BDWR-0001306
United States, West Virginia, Pendleton
BDWR
BDWR-0001308
United States, West Virginia, Pendleton
BDWR
BDWR-0003816
United States, West Virginia, Pendleton
BDWR
BDWR-0003815
United States, West Virginia, Pendleton
BRU
PBRU00007103 1913-05-07
BRU
PBRU00029438 J. Franklin Collins 1907-06-26
United States of America, Rhode Island, Providence County, Floating bog, Sucker Pond, Burrilville.
BRU
PBRU00007097 1913-05-18
United States of America, Rhode Island, Providence County, Grant's Mills
BRU
PBRU00007098 Terry 1913-05-18
United States of America, Rhode Island, Newport County
BRU
PBRU00024691 Timothy J. S. Whitfeld, Tom Ibsen 996 2014-07-26
United States of America, Rhode Island, Kent County, Big River Wildlife Management Area, 4.1 miles south south west of Coventry, 1.8 miles southeast of Exit 6 off interstate 95., 41.6309722 -71.5841389
BRU
PBRU00007100 1894-05-26
United States of America, New Hampshire
BRU
PBRU00025745 Timothy J. S. Whitfeld 939 2014-06-26
United States of America, Rhode Island, Washington County, West Rockville State Management Area, 3.6 miles west of intersection between Rte. 3 and Rte. 138 in Hope Valley., 41.5075 -71.7856944
BRU
PBRU00056679 Timothy J. S. Whitfeld 1419 2016-08-17
United States of America, Rhode Island, Providence County, 177 Tower Hill Road, 0.8 miles east of West Wrentham Road., 41.99544 -71.44131
BRU
PBRU00059411 Dennis Lowry 1981-10-14
United States of America, Rhode Island, Washington County, Diamond Bog
BRU
PBRU00007104 Edward Palmer 314 1874-00-00
United States of America, Florida, Indian River
BRU
PBRU00007096 1852-05-00
United States of America, Rhode Island, Providence County
BRU
PBRU00007101 A. P. Garber 1876-03-00
United States of America, Florida, Gainesville
BRU
PBRU00058282 R. C. Bean 1911-05-30
United States of America, Rhode Island, Providence County, Damp woods, Snake Den
BRU
PBRU00059412 Dennis Lowry 1981-10-14
United States of America, Rhode Island, Washington County, Diamond Bog
BRU
PBRU00007099 Terry 1913-05-18
United States of America, Rhode Island, Newport County
BRU
PBRU00056260 Timothy J. S. Whitfeld 1437 2016-08-23
United States of America, Rhode Island, Providence County, Scott Brook Preserve, off Scott Road, 1.3 miles north of Interstate 295, 0.5 miles west of the end of Bruce Drive., 41.96395 -71.43878
BRU
PBRU00028196 Timothy J. S. Whitfeld 930 2014-05-29
United States of America, Rhode Island, Washington County, Arcadia Wildlife Management Area. North Central Unit. John B. Hudson Trail, north side of Route 165 (Ten Rod Road), 2.25 miles west of Interstate 95. Dry mesic forest, south facing slope, 41.579 -71.703
BRU
PBRU00063411 Timothy J. S. Whitfeld, Morgan Y. Florsheim 1659 2018-06-04
United States of America, Rhode Island, Providence County, Diamond Hill Reservation, Catamint Hill, 0.5 miles west south west of the intersection between Diamond Hill Road and Pine Swamp Road., 42.0031944 -71.4273056
BRU
PBRU00064563 Timothy J. S. Whitfeld 1506 2017-06-08
United States of America, Rhode Island, Kent County, Tillinghast Pond Wildlife Management Area, 0.3 miles east of Tillinghast Pond., 41.64618 -71.7495
BRU
PBRU00065888 Elizabeth E. Dickson 5291 2017-05-17
United States of America, Rhode Island, Washington County, 131 Moraine Court, 41.410704 -71.603987
BRU
PBRU00072423 Timothy J. S. Whitfeld 1749 2018-06-14
United States of America, New Hampshire, Merrimack County, Greenough Pond, north side of Warner Road, 1.2 miles west of intersection with Route 127., 43.3633611 -71.7612667
BRU
PBRU00064648 Timothy J. S. Whitfeld 1600 2017-07-18
United States of America, Rhode Island, Providence County, Snake Den State Park, 0.4 miles south of intersection betwen Greenville Avenue (Rt. 5) and Brown Avenue., 41.85437 -71.53129
BRU
PBRU00071123 Elizabeth E. Dickson 5444 2018-07-09
United States of America, Rhode Island, Washington County, Burlingame Management Area. Off trail initiating at parking area on Shumankanuc Hill Rd, 0.2 miles from junction with Buckeye Brook Rd., 41.40242 -71.68829
BCWS
BCWS00046 Donald Weber s.n. 1971-07-23
United States, West Virginia, Hampshire, Capon Bridge, Cooper's Cove, Near Sheep Barn on rt side of road to Bald
BUT
10248 Ray C. Friesner 1932-05-30
United States, Indiana, 1/4 mile south of San Pierre.
BUT
6872 Ray C. Friesner 1931-05-23
United States, Indiana, South side of Pinnacle (sandstone) bluff, 1/2 mile north of Shoals.
BUT
9988 Ray C. Friesner 1932-05-21
United States, Indiana, 7 miles west of Steam Corner.
BUT
BUT0021388 Ray C. Friesner 1933-07-28
United States, Indiana, 2 miles east of Orland.
BUT
2160 Ray C. Friesner 1928-05-26
United States, Indiana, Sycamore Creek.
BUT
BUT0021346 Ray C. Friesner 1946-05-12
United States, Indiana, Portland Arch.
BUT
2205 Ray C. Friesner 1927-05-07
United States, Indiana, Bethany Park.
BUT
2204 Ray C. Friesner 1927-05-07
United States, Indiana, Bethany Park.
BUT
7613 Ray C. Friesner 1931-10-17
United States, Indiana, 0.3 mile northwest of Jct. of Rds. 16 and 53.
BUT
BUT0021355 Ray C. Friesner 1938-07-09
United States, Indiana, 1 mile south of St. Peter.
BUT
16611 Earl J. Grimes 1911-06-25
United States, Indiana, Floyd Twp.; 2 miles northeast of Bainbridge near ""Snowdon Springs.""
BUT
27933 Ray C. Friesner 1935-07-21
United States, Indiana
BUT
13242 Ray C. Friesner 1933-07-28
United States, Indiana, 2 miles east of Orland.
BUT
2207 Ray C. Friesner 1927-05-07
United States, Indiana, Bethany Park.
BUT
81342 Ray C. Friesner 1947-07-12
United States, Indiana, ca. 0.6 mile south of north boundary of Jasper-Pulaski Game Preserve, on the road south from Tefft.
BUT
81704 J. E. Potzger 1927-05-30
United States, Indiana, 3 miles south of Greenhill.