ASU:Plants
ASU0128337 F.C. Seymour 16527 1956-06-06
USA, Massachusetts, Bristol, along Segreganset River. Dighton
NMC
14029 O.W. Knight sn 1905-06-10
United States, Maine, Penobscot, Veazie
NY
2709538 C. A. Hollick s.n. 1908-09-20
United States of America, New York, Richmond Co., 40.632326 -74.165144
NY
2709540 C. A. Hollick s.n. 1908-09-26
United States of America, New York, Richmond Co., Huguenot, 40.537328 -74.194588
NY
3038741 E. C. Marquand 1933-09-07
United States of America, Massachusetts, Dukes Co., Lambert's Cove Road, Martha's Vineyard
NY
2709530 Collector unknown s.n. 1874-06-02
United States of America, New York, Queens Co., near Jamaica, 40.698885 -73.788678
NY
02709502 P. Wilson s.n. 1915-09-11
United States of America, New York, Nassau Co., 40.652332 -73.557009
NY
3038749 N. Taylor 2591 1910-08-22
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
2709506 C. L. Gilly 212 1939-09-21
United States of America, New York, Richmond Co., Smithtown
NY
2709510 W. de W. Miller 138 1916-09-23
United States of America, New Jersey, Union Co., 40.613389 -74.422309
NY
2709509 K. K. Mackenzie 7411 1916-09-23
United States of America, New Jersey, Nutherwood, 39.937891 -75.00517
NY
72262 W. L. Stern 618 1957-05-16
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
2709511 K. K. Mackenzie 2266 1906-08-05
United States of America, New Jersey, Union Co., 40.673281 -74.421882
NY
3038754 A. M. Vail s.n. 1888-05-22
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2709504 F. W. Pennell 9388 1916-10-03
United States of America, New York, Nassau Co., Pineland
NY
3038755 W. D. Miller 139 1916-10-08
United States of America, New Jersey, Monmouth Co., 40.41117 -74.235425
NY
2709516 T. G. Yuncker 10735 1941-08-30
United States of America, Indiana, Kosciusko Co., Lake Barbee, south of North Webster
NY
2709508 G. V. Nash s.n. 1909-07-26
United States of America, New Jersey, Sussex Co., Lake Washipacng
NY
2709523 Collector unspecified 2799 1923-10-27
United States of America, New York, Suffolk Co., Malacrur. Apple Farms. Barter Pond
NY
2709528 N. Taylor 1869 1910-05-14
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
3038747 C. C. Curtis s.n. 1903-10-10
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2709556 A. R. Northrop 1901-08-00
United States of America, Massachusetts, Dukes Co., Island of Nashawena, Elizabeth Islands
NY
2709553 E. S. Steele 1901-10-10
United States of America, District of Columbia, 38.899446 -77.0283
NY
2709529 E. P. Bicknell 4906 1908-08-23
United States of America, New York, Queens Co., swamp near Rosedale, Long Island
NY
2709537 F. W. Pennell 8869 1916-09-13
United States of America, Pennsylvania, Berks Co., Joanna Heights, 40.173707 -75.861876
NY
3038728 D. C. Eaton 186
United States of America, New Jersey, Bergen Co., In paludibus Hackensack
NY
3038758 C. S. Williamson s.n.
United States of America, New Jersey, Gloucester Co., 39.778169 -75.272408
NY
3038753 K. K. Mackenzie 2510 1906-10-07
United States of America, New Jersey, Middlesex Co., 40.459795 -74.32047
NY
3038748 K. K. Mackenzie s.n. 1919-05-18
United States of America, New Jersey, Middlesex Co., 40.543877 -74.362776
NY
3038742 R. F. C. Naczi 13075 2010-05-27
United States of America, Delaware, Kent Co., 5.7 mi NW of center of Dover, along E side of Blue Heron Road, ca. 0.1 mi S of its junction with Pearsons Comer Road, 39.1853 -75.6258
NY
2709507 K. K. Mackenzie 2478 1906-09-21
United States of America, New Jersey, Bergen Co., 40.955468 -74.027279
NY
2709539 J. J. Crooke
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3038752 K. K. Mackenzie 2510 1906-10-07
United States of America, New Jersey, Middlesex Co., 40.459795 -74.32047
NY
3038743 R. F. C. Naczi 13120 2010-06-04
United States of America, New Jersey, Burlington Co., 1.6 mi ENE of Chatsworth, Franklin Parker Preserve of New Jersey Conservation Foundation, 0.4 mi S of route 532, 39.8244 -74.5072
NY
3038744 R. F. C. Naczi 13248 2010-07-12
United States of America, New York, Dutchess Co., 8.0 mi WSW of Pawling, 0.2 mi N of 1-84, 41.5447 -73.7586
NY
2709512 P. Wilson s.n. 1899-05-22
United States of America, New Jersey, Essex Co., 40.786625 -74.268217
NY
2709534 F. C. MacKeever N166 1958-09-11
United States of America, Massachusetts, Nantucket Co., Tom Nevers Pd, Nantucket Island
NY
72261 W. L. Stern 85 1956-05-18
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
3038730 R. Parker 7525 1975-05-25
United States of America, Connecticut, Litchfield Co., 41.54454 -73.209002
NY
2709536 N. Taylor 1608 1909-09-06
United States of America, New York, Suffolk Co., Long Island, 41.072046 -71.857288
NY
2709526 W. C. Ferguson 2563 1923-09-14
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
2709554 E. P. Bicknell 4912 1912-09-28
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
2709524 W. C. Ferguson 2613 1923-09-20
United States of America, New York, Suffolk Co., Long Island, 40.945319 -72.821745
NY
3038745 K. K. Mackenzie 6582 1915-07-24
United States of America, New Jersey, Cape May Co., 38.983446 -74.901283
NY
2709503 N. Taylor 1845 1910-05-14
United States of America, New York, Cold Spring Harbor, 40.873262 -73.463344
NY
3038756 P. Wilson s.n. 1916-09-30
United States of America, New Jersey, Monmouth Co., 40.437096 -74.239168
NY
3038757 J. F. Poggenburg s.n. 1885-05-22
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
3038759 P. Wilson s.n. 1922-08-08
United States of America, New York, Sullivan Co., near Pine Bush
NY
01087156 D. E. Atha 6375 2008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250061 -70.4261319, 5m
NY
2709525 W. C. Ferguson s.n. 1919-12-13
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
3038738 K. K. Mackenzie 1874 1905-10-01
United States of America, New Jersey, Essex Co., 40.809894 -74.236218
NY
3038719 W. S. Ide 3189 1927-06-01
United States of America, Pennsylvania, Snyder Co., 40.807422 -77.207664
NY
02693224 V. Bustamante 742 2015-10-03
United States of America, New York, Suffolk Co., The Sanctuary State Preserve, 41.05482 -71.88215
NY
3038729 T. G. Yuncker 16366 1955-08-31
United States of America, Indiana, Lake Co.
NY
2709527 W. C. Ferguson 8122 1929-09-19
United States of America, New York, Suffolk Co., Long Island, 41.06301 -72.421647
EIU
EIU027336 Gordon C. Tucker 11934 1999-10-00
USA, New York, Suffolk, Fishers Island: Underwater Sound Lab, NE of Mount Prospect..
EIU
EIU027786 Marcum, Paul R. 1187 2002-05-10
USA, Illinois, Kankakee, Sweetfern Sand Savanna Land and Water Reserve. Approximately half a mile north of Pembroke School., 41.0747 -87.5998, 205m
EIU
EIU027327 Ebinger, John E. 23973 1988-05-30
USA, Maine, Washington, Ouaddy Head State Park
EIU
EIU027335 Ebinger, John E. 10388 1971-05-29
USA, Tennessee, trail down from Mountain LeConte to Cherokee Orchard, Great Smoky Mountains National Park, 35.600566 -83.508527
EIU
EIU027337 Ebinger, John E. 5381 1965-05-15
USA, Michigan, Berrien, Mud Lake Bog, 41.828889 -86.431944
EIU
EIU027338 Ebinger, John E. 15420 1975-06-01
USA, Wisconsin, Marquette, Lake Arrowhead Camp, 6 miles east of Montello, Wisconsin., 43.791305 -89.19945
EIU
EIU027339 Botany 351 48 1957-05-10
USA, Michigan, Mud Lake
EIU
EIU027340 Voigt, John W. 49 1955-05-20
USA, Michigan, South Michigan, Mineral Springs Bog
BUT
BUT0044418 Ray C. Friesner 1939-07-01
United States, Indiana, 0.4 mi. south Rd. 10, 0.9 mi. west Marshall-Starke Co. line.
BUT
BUT0032791 Scott Namestnik 4507 2020-08-12
United States, Indiana, Noble, Christlieb Bog 41.28602, -85.37136
BUT
BUT0044419 Ray C. Friesner 1938-09-04
United States, Indiana, Reynolds woods, along old road.
BUT
4617 Ray C. Friesner 1930-08-28
United States, Indiana, Clear Lake Baptist Church, 7.5 mi. northeast of Fremont.
BUT
BUT0044416 Ray C. Friesner 1941-07-12
United States, Indiana, Bucklin farm, 1 mi. north of Brazil.
BUT
BUT0044425 Charles M. Ek 1938-05-07
United States, Indiana, 3 mi. east of Kokomo.
BUT
BUT0044423 Ray C. Friesner 1950-08-26
United States, Indiana, West side of Rd. 29, 6.4 mi. northwest of Napoleon.
BUT
BUT0044417 Ray C. Friesner 1941-08-02
United States, Indiana, Along first east-west road north of Bristol, 1 mi. east of Rd. 15, or 1 mi. southeast of Vistula.
BUT
BUT0044420 Ray C. Friesner 1939-06-10
United States, Indiana, 3.6 mi. west Jct. Rds. 14 and 15.
BUT
BUT0044422 Ray C. Friesner 1938-07-16
United States, Indiana, 0.2 mi. northwest of Washington Center Schollhouse, 1 mi. north of Wilmot.
BUT
BUT0044421 Ray C. Friesner 1950-08-26
United States, Indiana, West side of Rd. 29, 6.4 mi. northwest of Napoleon.
BUT
29171 J. E. Potzger 1935-07-19
United States, Indiana, 3 mi. east of Kokomo.
BUT
BUT0013584 Lee Casebere 1976-05-05
United States, Indiana, LaGrange, Tamarack Bog Nature Preserve
BUT
73667 Ray C. Friesner 1945-06-17
United States, Indiana, North side of Bristol-Middlebury Rd, 2.3 mi. southeast of Bristol.
CLEMS
CLEMS0063100 Gradon C. Kingsland 1989-09-05
United States, North Carolina, Haywood, North Carolina
CLEMS
CLEMS0081836 Noel, W.G. 960602-4
United States, Georgia, Rabun, Tallulah Gorge, on the east side of Lake Tugalo, 200 meters below the power-station, 10 m up from the water
CLEMS
CLEMS0080287 W. J. Holverda 1991-01-07
Netherlands, Zuid-Holland, Zuid-Holland, Zuid-Holland
MO
1683980 Ernest J. Palmer 46928 1943-09-12
United States, Rhode Island, Providence, Wet ground along brook
MO
1683958 Ernest J. Palmer 46977 1944-05-25
United States, Massachusetts, Norfolk, Moist open ground near spring, s side of peters hill. Shrub 1-1.3 m tall, arnold arboretum
MO
1195116 Sherry L. Holmes 1978 1978-00-00
United States, New Hampshire, Coös, Wheeler Bog; e. on North Rd; two miles beyond Philbrook Farm.
MO
66684 Heidi H. Schmidt 1081 1993-08-27
United States, Michigan, Luce, On state road 407. 4.3 miles E of Alger Co. line. Conifer and mixed hardwood forest with acid bogs interspersed., 310m
MO
103439248 Claire Krofft 111 2023-09-28
United States, North Carolina, Jackson, North Carolina, Jackson, Nantahala National Forest, Big Green Mountain area, Half mile down trail on right on pluton outcropping., 35.1662 -83.0362, 1192m
APSC
APSC0078320 Mason Brock 2014-07-06
United States, Tennessee, White
APSC
APSC0078319 Mason Brock 2015-10-09
United States, Tennessee, White
APSC
APSC0124241
United States, Michigan, Lapeer
APSC
APSC0124242 James Hardin 1965-05-07
United States, North Carolina, Burke
APSC
APSC0124243
Canada, Nova Scotia, Guysborough
APSC
APSC0124244 Kenneth Nicely 1966-06-13
United States, Virginia, Giles
APSC
APSC0055310 Devin Rodgers 2015-06-28
United States, Tennessee, Cumberland
APSC
APSC0055312 Devin Rodgers 2014-05-15
United States, Tennessee, Cumberland
APSC
APSC0086546 Max Medley 1985-05-29
United States, Tennessee, Coffee
APSC
APSC0097589 Max Medley 1980-07-16
United States, Kentucky, Letcher
APSC
APSC0125929 Max Medley 1984-09-04
United States, Tennessee, Coffee
APSC
APSC0005419 E.S. Ford, N.H. Russell 1945 1946-09-19
United States, Tennessee, Van Buren, Fall Creek State Park, edge of cold creek above cane creek falls
APSC
APSC0125940 Max Medley 1987-05-04
United States, Kentucky, McCreary
APSC
APSC0125941 Max Medley 1987-05-06
United States, Kentucky, McCreary
APSC
APSC0121031 Mason Brock 2019-08-29
United States, Tennessee, Marion