ARIZ
Chas K. Dodge s.n. 1896-06-05
United States, Michigan, St. Clair County, Near Port Huron.
ASC
ASC00056678 D.K. Singer 91-019 1991-08-11
United States, MICHIGAN, Benzie, Sleeping Bear Dunes National Lakeshore; Platte River dune-pond complex; 3rd pond from the shore of Lake Michigan, 44.89343 -86.058179
ASC
ASC00056692 D. Singer 91-019 1991-08-11
United States, Michigan, Benzie, Sleeping Bear Dunes National Lakeshore; Platte River dune-pond complex; 3rd pond from the shore of Lake Michigan, 44.89343 -86.058179
ASC
ASC00035886 C. Brelsford 116 1979-07-01
United States, West Virginia, Tucker, Dolly Sods, 39.044831 -79.343656, 1219m
ASC
ASC00035879 D. Vernon s.n. 1979-06-29
United States, West Virginia, Tucker, Dolly Sods, 39.044831 -79.343656, 1219m
DES
DES00023306 Samuel Brisson 76622 1976-07-30
Canada, Quebec, Cap-Jaseux, municipalite de St.-Fulgence., 48.42516 -70.83014
UCR
A.C. Sanders 31483 2005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m
UCR
A.C. Sanders 32979 2006-06-29
United States, Rhode Island, Washington, NW of Snug Harbor, along Old Post Rd. and Hwy 1 between Succotash Rd. and Ministerial Rd. at Perryville, 41.39806 -71.54611, 15m
UCR
A.C. Sanders 37095 2009-06-24
United States, Rhode Island, Washington, town of Westerly, Woody Hill Mgmt Area, S of Bradford and N of Haversham along dirt extension of Fern Dr. W of Woody Hill Extension (dirt road), S of Woody Hill Rd, between highways 91 & 216, NE of Dunns Corners, 41.38317 -71.74967, 58m
UCR
A.C. Sanders 23494 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 23507 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 24456 2001-07-02
United States, Rhode Island, Kent, Wickaboxet State Forest, c. 1 mile NE of West Greenwich Center, 41.64167 -71.73333, 122m
USU:UTC
UTC00148098 Walter S. Judd 152 1973-07-30
United States, Michigan, Kalkaska, Orange township. Bog area on north shore of East Lake
USU:UTC
UTC00003347 F.C. Seymour 3735 1931-08-20
United States, Sunderland
USU:UTC
UTC00015247 J.E. Potzger 7345 1934-05-12
United States, Indiana, Morgan, Bethany Park, 39.5325 -86.37583
USU:UTC
UTC00057761 Francis W. Pennell 12057
United States, Pennsylvania, Chester, Unionville
USU:UTC
UTC00026589 A. Gershoy s.n. 1919-05-15
United States, New York, Suffolk, 1 mile north of grass Pond, Riverhead, 40.897822 -72.55806
USU:UTC
UTC00131067 R. L. Wyatt 842 1968-04-26
United States, North Carolina, Wilkes, L. P. Somers farm, Co, Rd. No. 2400, 5 mi. W. jct. with US 421.
USU:UTC
UTC00039999 A.E. Porsild 7512 1939-06-11
CANADA, Quebec, Sherbrooke, Norway Bay on the Ottawa River, 45.507525 -76.402591
NMC
20317 W.H. Witte sn 1932-08-17
United States, New Jersey, Ocean, at bridge west of Forked River
NY
2522521 H. N. Moldenke 1658 1951-06-02
United States of America, New Jersey, Somerset Co., In grassy field near edge of woods on "First Mountain", Watchung., 40.767472 -74.265476
NY
2522737 P. A. Rydberg s.n. 1906-06-00
United States of America, Connecticut, New Britian.
NY
2522619 M. E. Mathias 1124 1936-07-00
United States of America, Pennsylvania, Centre Co., Sand Mt. near Lingle Pine Plantation
NY
2522626 H. H. Rusby s.n. 1896-08-20
United States of America, New York, Sam's Point, 792m
NY
2522632 M. A. Day 6 1900-05-30
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2522682 G. V. Nash 5-6N 1909-07-30
United States of America, Pennsylvania, Pike Co., Saw Kill Pond, 41.346929 -74.894454
NY
2522927 A. Ruth s.n. 1912-06-20
United States of America, Virginia, Chesapeake Beach.
NY
2522480 R. F. C. Naczi 12052 2007-09-13
United States of America, Delaware, Sussex Co., 1.7 mi NNW of center of Millsboro, ca 0.2 mi W of Cow Bridge Branch, ca 1 mi SE of Stockley Center., 38.6131 -75.3078
NY
2522609 C. C. Curtis s.n. 1905-05-14
United States of America, New York, Long Island. Richmond Valley, 40.520106 -74.229311
NY
2522565 R. C. Barneby 7304 1946-05-14
United States of America, Delaware, Sussex Co., 38.539556 -75.055181
NY
2522736 G. V. Nash s.n. 1892-08-07
United States of America, New Jersey, Passaic Co., vicinity of Great Notch, 40.874544 -74.207646
NY
2522930 S. H. Burnham s.n. 1902-05-10
United States of America, New Jersey, Orange Mt., 40.795508 -74.245987
NY
2522541 R. F. C. Naczi 13020 2010-05-15
United States of America, Delaware, Kent Co., 2.7 mi SE of Felton, Killens Pond State Park, S of pond, along Pondside Trail., 38.98 -75.5406
NY
2522477 Collector unspecified s.n. 1888-05-22
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2522786 G. V. Nash 937 1890-05-30
United States of America, New Jersey, Lake Hopatcong, 40.949182 -74.639159
NY
2522654 M. J. Leoschke 1123 1990-08-04
United States of America, Iowa, Muscatine Co., Montpelier Township, T77N R1E Section 17 NW4SW4SW4SW4 Wildcat Den State Park, owned by the Iowa Department of Natural Resources, is located approximately 6.5 miles east/northeast of Muscatine. A gentle, south-facing slope occurs on a bluff of a "peninsula" in a sandstone ravine in the west half of the park. The soil here is Gale silt loam, 18 to 40 percent slopes (479G), a Typic Hapludalf. Gale silt loam formed in loess and in the sandy residuum weathered from the underlying sandstone (of Pennsylvanian age) under native forest vegetation. The park is on the Southern Iowa Drift Plain., 41.473183 -90.87283
NY
2522739 L. T. Hanks s.n. 1903-06-06
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
2522481 R. F. C. Naczi 11946 2007-07-26
United States of America, Pennsylvania, Monroe Co., ca. 2 mi SE of village of Long Pond, N of Grass Lake, southern boundary of State Game Lands #38, 41.0397 -75.4336
NY
2522801 M. E. Mathias 1122 1936-07-00
United States of America, Pennsylvania, Centre Co., Sand Mt. near Lingle Pine Plantation
NY
2522779 F. C. Seymour 1310 1916-06-29
United States of America, Massachusetts, Dukes Co., inland shore of Farm Pond, Oak Bluffs, Martha's Vineyard
NY
2522906 W. R. Maxon 4628 1910-08-05
United States of America, New York, Oswego Co., Constantia., 43.255349 -76.008607
NY
2522509 H. D. House 3505 1907-08-25
United States of America, New York, Onondaga Co.
NY
2522681 G. V. Nash s.n. 1909-07-20
United States of America, Pennsylvania, Pike Co., Saw Kill Falls
NY
2522570 V. Bustamante 279 2013-07-21
United States of America, New York, Suffolk Co., Shadmoor State Park, on Shad Lane trail
NY
2522602 H. M. Raup 7219 1936-06-22
United States of America, New York, Orange Co., Black Rock Forest, 41.414984 -74.013384
NY
2522628 E. G. Britton s.n. 1876-05-30
United States of America, Highland Lake
NY
2522586 J.-P. Bernard 83-58a 1983-06-28
Canada, Quebec, Comté de Missisquoi, au sud-est de Venise-en-Québec, bordure sud de la route 202., 45.0625 -73.1708, 30m
NY
03575344 H. N. Moldenke 4053 1928-08-01
United States of America, New Jersey, Cape May Co., 38.99178 -74.814889
NY
2522750 H. J. Scoggan 13715 1957-06-27
Canada, Quebec, Kamouraska County. St. Pacome: dry quartzite cliffs
NY
02059052 V. Bustamante 541 2015-07-11
United States of America, New York, Suffolk Co., Shadmoor State Park, 41.038 -71.92672
NY
2522864 B. E. Hall 2007.21 2007-06-19
United States of America, Maine, Washington Co., Maine: Washington County. Shrubs growing 3-4 ft. tall.; Hollingsworth Trail, Petit Manan Point, Steuben., 44.3986 -67.8994
NY
2522908 N. L. Britton s.n. 1900-09-02
United States of America, New York, Pyramid Lake, 43.865691 -73.65433
NY
2522501 H. N. Moldenke 11236 1939-08-23
United States of America, New Jersey, Somerset Co., In woods on trap ridges, Watchung., 40.63788 -74.450986
NY
2522549 M. Garneau 89-501-M 1989-09-05
Canada, Quebec, Municipalité Régionale de Comté Desjardins, St-Joseph-de-la-Pointe-de-Lévy, est de la tourbière la Grande plée Bleue, les Quarante Lacs, 46.78 -71.0389
NY
2522551 A. Niederer s.n. 1883-05-25
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
2522637 M. E. Mathias 1119 1936-07-00
United States of America, Pennsylvania, Centre Co., Sand Mt. near Lingle Pine Plantation
NY
2522881 J. Torrey s.n.
United States of America, New Jersey
NY
2522884 K. M. Wiegand s.n. 1912-06-02
United States of America, Massachusetts, Worcester Co., Spruce swamp, Lancaster
NY
2522790 J. M. Fogg Jr. 12865 1937-08-01
United States of America, Virginia, Giles Co., Bald Knob, just S. of Mountain Lake P. O., 1311m
NY
2522867 B. H. Smith s.n. 1900-05-24
United States of America, Pennsylvania, Monroe Co., Mt. Pocono
NY
2522638 R. C. Friesner 2057 1934-08-20
United States of America, Maine, Knox Co., Rocky pasture near Glencove
NY
2522486 W. C. Ferguson s.n. 1919-06-21
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
2522857 J. Kezer s.n. 1936-05-16
United States of America, New Jersey, Watchung Reservation., 40.683257 -74.378369
NY
2522895 W. H. Duncan 7618 1947-06-01
United States of America, Georgia, Towns Co., At edge of summit of Brasstown Bald, 1451m
NY
01126765 W. R. Buck 44747 2003-06-14
United States of America, New York, Putnam Co., Town of Patterson, Sterling Farm Preserve, Cornwall Hill, S of Couch Road, ca. 0.4 mi E of Cornwall Hill Road, 41.485 -73.5978, 200m
NY
2522487 W. C. Ferguson 3015 1924-06-25
United States of America, New York, Nassau Co., Long Island, 40.857359 -73.22144
NY
2522614 A. M. V. de Carvalho 6879 2000-06-10
United States of America, New Hampshire, Cheshire Co., Harrville, Silver Lake, Hillcrest, 42.95 -72.13
NY
2522539 R. F. C. Naczi 12862 2010-04-24
United States of America, Kentucky, McCreary Co., 6.1 mi SW of community of Hill Top, vicinity of Stepping Rock, along road 575, 1.4 road mi W of junction of road 575 and road to Hill Cemetery, 38.6475 -84.5972
NY
2522529 J. M. Fogg Jr. 16804 1940-06-13
United States of America, Pennsylvania, Juniata Co., rocky woods, Lost Creek Gap. 3mi. n. of McAlisterville
NY
02688605 D. E. Atha 15605 2016-06-20
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, just north of Moose River Road, 44.732872 -67.103056, 15m
NY
2522947 S. G. Shetler 226 1955-08-08
United States of America, Pennsylvania, Somerset Co., south of Johnstown Mennonite School, Soap Hollow, 2.7 km. NNW of Davidsville, 513m
NY
01116336 D. E. Atha 7336 2009-05-23
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4489589 -73.6099869, 149m
NY
2522863 R. F. C. Naczi 14813 2013-06-12
United States of America, Maryland, Wicomico Co., 4.8 mi SW of Powellville, along E side of Beech Island Road (Colbourne Mill Road), 0.2 mi N of Worcester County border., 38.28868 -75.44858
NY
2522705 N. L. Britton s.n. 1887-06-01
United States of America, New Jersey, Ocean Co., 40.00215 -74.163931
NY
2522673 W. H. Leggett s.n. 1871-05-25
United States of America, New Jersey, Bergen Point
NY
2522536 R. F. C. Naczi 14298 2012-06-28
United States of America, New York, Greene Co., 1.7 mi SE of community of Round Top, summit of Round Top Mountain., 42.2589 -73.9975
NY
2522540 R. F. C. Naczi 12984 2010-04-27
United States of America, Kentucky, Lewis Co., 9.5 mi S of community of Camp Dix, along S side of Logan Fork, along route 1662, 0.6 road mi W of junction of routes 1662 and 59, 38.3494 -83.2561
NY
2522899 A. M. Ottley 3367 1928-07-16
United States of America, Massachusetts, As enter pine plantation near Western area of Hummock Pond.
NY
2522777 N. L. Britton s.n. 1907-07-04
United States of America, New Jersey, Sussex Co., 41.058153 -74.752665
NY
2522634 M. E. Mathias 1109 1936-05-00
United States of America, Pennsylvania, Centre Co., Scotia, 40.799783 -77.946115
NY
2522847 J. I. Northrop s.n. 1888-08-22
United States of America, New York
NY
03217577 J. E. Dorey 450 2015-05-26
United States of America, Maryland, Worcester Co., Nassawango Creek TNC Preserve, uplands just W of the Nassawango Creek, N of Mt. Olive Church Rd. 0.25 mi from crossing over Nassawango Creek, 38.2642 -75.4653, 9m
NY
2522781 J. L. C. Marie-Victorin 18350 1924-08-24
Canada, Quebec, Deux-Montagnes Reg. Co. Mun., sur les alluvions sablonneuses du Lac des Deux-Montagnes
NY
2522568 V. Bustamante 339 2014-06-07
United States of America, New York, Suffolk Co., Montauk State Park, Seal Haul-out trail
NY
2522825 R. F. C. Naczi 12297 2008-08-30
United States of America, New Jersey, Ocean Co., 1.0 mi. NW of Warren Grove, 39.7525 -74.3886
NY
2522554 E. P. Bicknell 6847 1905-05-19
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
2522925 H. N. Moldenke 11139 1939-05-28
United States of America, New York, Ulster Co., near High Point Tower, Shawangunk Mountains
NY
2522685 G. H. Shull 498 1905-05-17
United States of America, New York, Cold Spring Harbor, edge of woods by roadside 1 mi. west of Huntington, L.I.
NY
2522587 H. H. Rusby s.n. 1896-08-20
United States of America, New York, Ulster Co., Sam's Point, 792m
NY
2522612 H. D. House s.n. 1901-05-29
United States of America, New York, Onondaga Co., 43.034823 -76.141931
NY
2522692 A. MacElwee s.n. 1896-05-30
United States of America, New Jersey, Ocean Co., Sandy barrens, Forked River
NY
02687621 V. Bustamante 444 2015-05-23
United States of America, New York, Suffolk Co., Fort Pond House, 128 Second House Rd., 41.038703 -71.955203
NY
2522879 C. B. Graves s.n. 1898-08-06
United States of America, Connecticut, New London Co., Manituck Hill
NY
01421029 J. Jiang 50 2013-07-31
United States of America, New York, Westchester Co., Zofnass Family Preserve. Southern Loop., 41.17947 -73.60219
NY
2522885 E. P. Bicknell 6848 1905-05-27
United States of America, New York, Auerbach's, Long Island, 40.636881 -73.683106
NY
2522493 N. Taylor 2743 1910-08-30
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
2522912 D. C. Eaton s.n. 1862-06-26
United States of America, New Jersey, Ocean Co., Prope Manchester., 39.959581 -74.358774
NY
2522784 E. Palmer 35442 1929-04-18
United States of America, North Carolina, Buncombe Co., Rocky slopes of mountain, near Aseville
NY
03754132 S.-Y. Hu 14006 1985-05-29
United States of America, Massachusetts, Concord-Lincoln
NY
2522838 W. H. Leggett s.n. 1866-05-26
United States of America, New York, Solidago Knoll, Harlem River, 40.804691 -73.943602