ASU:Plants
ASU0124244 P. Gallagher 83-104 1983-07-14
USA, Maine, York, on Buzzell Rd, 0.5-1 mi W of US 1, 100m
ASU:Plants
ASU0124245 H.E. Ahles 75680 1972-07-10
USA, Massachusetts, Hampshire, at N end of Horse Mt, Hatfield
UCR
A.C. Sanders 23522 2000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m
UCR
A.C. Sanders 25359 2002-07-08
United States, Rhode Island, Washington, Escoheag Trail, Exeter township, c. 1 mi. north of Hwy 165 on east side of Escoheag Hill Rd, c. 1 mi. SE of Escoheag, 41.59167 -71.75, 91m
USU:UTC
UTC00136315 D.E. Boufford 7711
United States, New Hampshire, Cheshire
NY
3596164 P. Wilson s.n. 1915-07-16
United States of America, New York, Delaware Co.
NY
3596137 H. N. Moldenke 10984 1937-08-31
United States of America, New Jersey, Ocean Co., 39.839841 -74.19014
NY
3596184 K. K. Mackenzie 2955 1907-09-00
United States of America, New York, Essex Co., Little Falls
NY
3596163 E. P. Bicknell 7012a 1896-07-12
United States of America, New York, Bronx Co., Van Coutlandt Park, Lower Meadow
NY
3596161 E. P. Bicknell 6992 1898-06-30
United States of America, New York, Bronx Co., Van Coutlandt Park, Lower Meadow bog
NY
3596140 K. K. Mackenzie 2709 1907-07-04
United States of America, New Jersey, Passaic Co., 41.02843 -74.295982
NY
3596139 K. K. Mackenzie 2709 1907-07-04
United States of America, New Jersey, Passaic Co., 41.02843 -74.295982
NY
3596138 K. K. Mackenzie 2955 1907-09-00
United States of America, New Jersey, Essex Co., near Little Falls, 40.873921 -74.223736
NY
3596135 E. B. Bartram s.n. 1918-06-29
United States of America, Pennsylvania, Monroe Co., River bank below Median Rock
NY
3596136 Herbarium of Miss Anna Murray Vail s.n. 1890-07-01
United States of America, New Jersey, Great Island, Elizabethport, 39.36345 -74.482374
NY
3596183 N. Taylor 2424 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3596186 K. K. Mackenzie s.n. 1922-06-00
United States of America, New Jersey, Sussex Co., Dingmans, 41.220095 -74.87128
NY
3596176 N. Taylor 830 1909-07-17
United States of America, New York, Westchester Co., Pocantico Hills, 41.094421 -73.836029
NY
3596182 E. P. Bicknell s.n. 1903-06-06
United States of America, New York, Nassau Co., 40.603345 -73.716186
NY
3596179 E. P. Bicknell s.n. 1903-06-16
United States of America, New York, Nassau Co., 40.603345 -73.716186
NY
3596165 E. P. Bicknell 6999 1896-08-16
United States of America, Maine, York Co., York Harbor
NY
3596168 W. C. Ferguson 5717 1927-06-27
United States of America, New York, Suffolk Co., 40.694288 -73.324216
NY
3596178 E. P. Bicknell s.n. 1896-07-29
United States of America, New York, Bronx Co., Van Coutlandt
NY
3596185 W. de W. Miller 406 1916-07-04
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3596150 H. N. Moldenke 10576 1938-06-13
United States of America, New Jersey, Ocean Co., 39.839841 -74.19014
NY
3596147 H. N. Moldenke 2982 1926-07-21
United States of America, Pennsylvania, Monroe Co., along edge of lake
NY
3596181 E. P. Bicknell s.n. 1897-07-11
United States of America, New York, Bronx Co., Van Coutlandt
NY
3596180 E. P. Bicknell s.n. 1896-06-28
United States of America, New York, Bronx Co., Van Cortlandt, 40.898396 -73.886688
NY
3596174 E. P. Bicknell 7012 1896-06-28
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, 40.897877 -73.883469
NY
3596173 E. P. Bicknell 6997 1896-07-12
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, 40.897877 -73.883469
NY
3596171 E. P. Bicknell 7014 1897-07-11
United States of America, New York, Bronx Co., Van Coutlandt Park and vicinity, 40.897877 -73.883469
NY
3596170 E. P. Bicknell 6998 1896-07-29
United States of America, New York, Bronx Co., Van Coutlandt Park and vicinity, 40.897877 -73.883469
NY
3596160 W. C. Ferguson 7609 1929-07-01
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3596145 S. A. Cain s.n. 1904-07-00
United States of America, New York, Maple Grove, Long Island
NY
3596149 N. L. Britton s.n. 1904-07-02
United States of America, Pennsylvania, York Co., 39.919961 -76.726518
NY
3596162 H. E. Ahles 66777 1967-06-18
United States of America, New York, Dutchess Co., Between Bard Rock and Hudson Bliffs, just north of Hyde Park along NY Central Railroad.
NY
3596141 K. K. Mackenzie 2709 1907-07-04
United States of America, New Jersey, Passaic Co., 41.02843 -74.295982
NY
3596159 M. L. Fernald 14360 1916-08-28
United States of America, Maine, York Co., Valley of the Saco River
MIN
257397 Fernald, M. L. s.n.
United States, New Hampshire, Cheshire
MIN
257395 Eames, E. H. s.n.
United States, Connecticut, Fairfield
MIN
257396 Fernald, M. L. s.n.
United States, Maine, York
MIN
625253 Ahles, H. E. 75680
United States, Massachusetts, Hampshire
MIN
487526 Elliot, Mrs. T. W. s.n.
United States, New Hampshire, Cheshire
USCH:MAIN
Sousa, Margaret 936 1991-07-05
Canada, Ontario, Locality Not Recorded, 44.5633333 -76.0386111
APCR
APCR015320 Harry E. Ahles 68541 1967-08-03
United States, Massachusetts, Franklin, Heath, Colrain Brook Road, junction of Swamp Road.
AUA
Ahles, H. E. 75680B 1972-07-10
United States, Massachusetts, Hampshire, HATFIELD
AUA
Ahles, H. E. 89808 1980-07-31
United States, New Hampshire, Belknap, OFF US ROUTE 3, NEAR NOYES ROAD, 0.7 MILES SOUTH OF LOCHMERE.
AUA
Dutton, D. Lewis 1925-07-06
United States, Vermont, SHARON, 427m
BUT
BUT0050757
United States, North Carolina, Pender
FSU
000161478
United States, North Carolina, Martin
APSC
APSC0006668
United States, North Carolina, Moore
APSC
APSC0006664 Claude Bailey and Roger McCoy 2004-06-08
United States, Tennessee, Warren, In Morrison, TN turn S onto Sunny Acres RD, site is across the road from water treatment facility
MOR:herb.vasc
0029284MOR Oettingen, S von 326 1982-07-00
United States of America, Indiana, Porter, In cattail marsh, Inland Dunes.
MOR:herb.vasc
0072587MOR Packard, S s.n. 1992-07-00
United States of America, Michigan, Chippewa, Homestead Lake, Homestead, MI.
MOR:herb.vasc
0096353MOR Namestnik, S 3355 2017-07-00
United States of America, Indiana, Lake
UT:Botany
UT0083904 Ahles, H.E. 66777 1967-06-18
United States, New York, Dutchess, Between Bard Rock and Hudson Bluffs, just north of Hyde Park along NY Central Railroad.
F:Botany
M. L. Fernald s.n. 1898-07-23
United States of America, Maine, York, Well Beach, 43.32203 -70.580887
F:Botany
M. L. Fernald & B. H. Long 10382 1939-06-23
United States of America, Virginia, Southampton, near Blackwater River, Cobb's Wharf, 36.569481 -76.929988
F:Botany
J. J. Carter 1894-07-06
United States of America, Pennsylvania, Lancaster, Peach Bottom, 39.7508 -76.2258
F:Botany
A. Chase 2383 1904-06-22
United States of America, Massachusetts, Essex, Riverdale, 42.633428 -70.674489
F:Botany
W. R. Maxon & J. B. S. Norton 22 1915-07-10
United States of America, Maryland, Prince Georges, between Riverdale and College Park, 38.96385 -76.933142
F:Botany
J. K. Small 1888-06-25
United States of America, Pennsylvania, Perry, Above Marysville, 40.342588 -76.929975
DUKE
DUKE10095272
United States, District of Columbia
DUKE
DUKE10095273
United States, Virginia, Southampton
DUKE
DUKE10095184
United States, North Carolina, Pender
WILLI
54855 Fleming, Gary P 3386 1988-07-15
United States, Virginia, Fauquier, At Great Meadow Field Events Center, 3.1 mi. SW of The Plains; elev. 590'., 38.82763 -77.80997, 180m
WIS
v0318381WIS Umbach, L.M. s.n. 1899-07-22
Canada, Ontario, Renfrew, Bonne Chere Mts.
WIS
v0318380WIS Rand, E.L. s.n. 1898-07-09
United States, Maine, Mount Desert Island, upper Hadlock Pd.
WIS
v0318379WIS Ahles, H.E.; Sorrie, Bruce A. 80253 1975-06-22
United States, Massachusetts, Plymouth, Manomet, along Beaver Dam Road, just W of MA Rt. 3A.
WIS
v0318378WIS Ahles, H.E. 75680B 1972-07-10
United States, Massachusetts, Hampshire, Power line at N end of Horse Mt, Hartfield
WIS
v0318377WIS Ahles, H.E. 81828 1976-07-05
United States, Massachusetts, Hampshire, Plain Road, Hatfield, 42.389119 -72.621233
WIS
v0022353WIS Cheney, L. S. 1572 1893-07-11
United States, Wisconsin, Oneida, Newbold. Valley of Wisconsin River, near Newbold., 45.71178 -89.51169
WIS
v0148826WIS Zimmerman, James H. 3154 1950-07-01
United States, Wisconsin, Juneau, Lyndon Station. Hwy 12-16., 43.67732082 -89.84822802
WIS
v0343235WIS Seymour, Frank C. 17980 1959-07-26
United States, Massachusetts, Bristol, Dighton
WIS
v0343236WIS Pier, Amy M. 90a 1915-07-17
United States, Maine, York, Kennebunkport
WIS
v0343237WIS Eames, E. H. s.n. 1906-07-10
United States, Connecticut, Fairfield, Stratford
WIS
v0148829WIS Sternberg, Lynn s.n. 1966-07-04
United States, Wisconsin, Marathon, 44.82226043 -89.58232403
WIS
v0148830WIS Sternberg, Lynn s.n. 1966-07-04
United States, Wisconsin, Marathon, 44.82226043 -89.58232403
MICH:Angiosperms
1459012
United States, New Hampshire, Cheshire, Locality not transcribed for catalog no: 1459012
MICH:Angiosperms
1436794 Anton A. Reznicek | P. M. Catling, V. R. Brownell, S. A. Reznicek 6966 1982-08-12
United States, New Jersey, Burlington, N side of Burlington Co. Rd. 532 7.0 miles W of junct. with Burlington Co. Rd. 563
MICH:Angiosperms
1192686 Abram Sager s.n. 1837-08-01
United States, Michigan, Branch, Branch [?County], 41.916 -85.0501
MICH:Angiosperms
1436795
United States, Pennsylvania, Monroe, Locality not transcribed for catalog no: 1436795
MICH:Angiosperms
1436796
United States, Connecticut, Fairfield, Locality not transcribed for catalog no: 1436796
MICH:Angiosperms
1436797
United States, Connecticut, Fairfield, Locality not transcribed for catalog no: 1436797
MICH:Angiosperms
1436798
United States, Connecticut, Fairfield, Locality not transcribed for catalog no: 1436798
MICH:Angiosperms
1174320 Clarence R. Hanes 1935-07-13
United States, Michigan, Kalamazoo, Goose Lake, Schoolcraft Twp., 42.07123 -85.58156
MICH:Angiosperms
1174319 Clarence R. Hanes & Florence N. Hanes 1934-06-14
United States, Michigan, Kalamazoo, N. of Goose Lake, 42.07421 -85.58161
MSUB
MSUB0007740 Ahles, H. E. 75655A 1972-07-02
United States, Massachusetts, Hampshire, Base of Chestnut Mt, S end, Hatfield
NCU:Vascular Plants
NCU00228980
United States, North Carolina, Pender
NCU:Vascular Plants
NCU00228981
United States, North Carolina, Pitt
NCU:Vascular Plants
NCU00230638
United States, North Carolina, Buncombe
NCU:Vascular Plants
NCU00230639
United States, North Carolina, Hoke
NCU:Vascular Plants
NCU00230641
United States, North Carolina, Martin
NCU:Vascular Plants
NCU00230642
United States, North Carolina, Transylvania
NCU:Vascular Plants
NCU00449742 Sorrie, B. A. 5734 1991-07-09
United States, Massachusetts, Worcester, Town: Phillipston. Thousand Acre Swamp, 42.595921 -72.153692
NCU:Vascular Plants
NCU00131795 Poindexter, Derick 09-598 2009-06-16
United States, North Carolina, Alleghany, North Carolina Alleghany County: Gap Civil Township, Sparta. Located along NC 18 S, at Sparta Bog (a.k.a. Thompson Bog), at the jct. of NC 18 and Tayson Rd. (SR 1173). Growing in bog habitat, on the left side of the dividing stream (closer to NC 18). Infrequent, native perennial forb/herb.
NCU:Vascular Plants
NCU00104895 Radford, A. E. 38158 1958-07-31
United States, North Carolina, Alleghany, Near NC. 18, 2 miles e. of Edmonds
HLSD
HLSD001326 [unspecified] s.n.
[no precise location]
LSU:Vascular Plants
LSU00086435 Harry E. Ahles 75701 1972-07-14
United States, Massachusetts, Hampshire, Hadley; Wet meadow, jct. N. Maple St. & Rt. 9.
MEM
MEM016202 H.E. Ahles 75680A 1972-07-10
United States, Massachusetts, Hampshire