ASU:Plants
ASU0126621 C.G. Pringle 1903-05-07
USA, Vermont, Chittenden, Winooski; 44.491438 -73.185683, 44.491438 -73.185683
ASU:Plants
ASU0126623 C.H. Knowlton 1916-05-21
USA, Connecticut, Windham, E. Thompson
NY
2722699 K. K. Mackenzie
United States of America, New Jersey, Warren Co., detailed locality information protected
NY
02890705 K. M. Wiegand s.n. 1933-05-12
United States of America, Pennsylvania, Dauphin Co., SW of Elizabethville
NY
2722649 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2722620 W. T. Davis s.n. 1903-06-20
United States of America, New York, Richmond Co., Watchogue, 40.616351 -74.140596
NY
2722618 F. C. MacKeever N570 1961-07-29
United States of America, Massachusetts, Nantucket Co., Near Nantucket Forest, Nantucket Island
NY
2722696 E. P. Bicknell 4880 1894-08-23
United States of America, Maine, York Co., York Harbor.
NY
2722716 T. C. Porter s.n. 1895-06-07
United States of America, Pennsylvania, Northampton Co., on the Delaware, above Easton
NY
2722633 N. Taylor 119 1909-05-15
United States of America, New York, Suffolk Co., 40.781209 -73.247343
NY
2722647 G. H. Shull 330 1905-05-10
United States of America, New York, Suffolk Co., On old RR embankment at east end of Tramp Pond
NY
2722642 C. H. Bissell s.n. 1900-07-19
United States of America, Connecticut, Rocky ledges, Wolcott.
NY
2722677 P. A. Rydberg
United States of America, New Jersey, Warren Co., detailed locality information protected
NY
2722693 E. P. Bicknell 4844 1892-08-00
United States of America, Maine, York Co., York and vicinity. Fort Harbor
NY
2722628 W. C. Ferguson s.n. 1920-05-22
United States of America, New York, Central Islip, Long Island., 40.781862 -73.193109
NY
02840675 K. M. Wiegand 2133 1912-06-08
United States of America, Massachusetts, Norfolk Co., Wellesley, between Central & East College Gates. Dry sandy RR bank.
NY
02840674 K. M. Wiegand 2133 1912-05-14
United States of America, Massachusetts, Norfolk Co., Wellesley, between Central & East College Gates. Dry sandy RR bank.
NY
2722679 W. de W. Miller
United States of America, New Jersey, detailed locality information protected
NY
2722621 N. Taylor
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
02890697 K. M. Wiegand 2134 1911-05-10
United States of America, Massachusetts, Norfolk Co., SW corner of Morses Pond.
NY
2722635 E. P. Bicknell 4849 1908-06-10
United States of America, Massachusetts, Nantucket Co., Edge of Trot's Swamp. Nantucket Island
NY
2722726 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
02880269 K. M. Wiegand 2133 1911-05-12
United States of America, Massachusetts, Norfolk Co., near College Gate, between Fiske & Quad (type station)
NY
2722711 E. P. Bicknell 1893-07-02
United States of America, New York, Bronx Co., W. of Jerome Park
NY
2722671 H. B. Meredith s.n. 1922-07-12
United States of America, Massachusetts, Berkshire Co., Roadside. Mt. Washington
NY
2722615 W. C. Ferguson s.n. 1919-07-05
United States of America, New York, Lakeview, Long Island., 40.677228 -73.646201
NY
02890696 K. M. Wiegand 2134 1911-06-05
United States of America, Massachusetts, Norfolk Co., near Morses Pond at Bacon St.
NY
2722676 P. Wilson s.n. 1916-05-29
United States of America, New York, Orange Co.
NY
2722625 O. A. Phelps 1584 1916-08-11
United States of America, New York, Clare
NY
2722700 K. K. Mackenzie
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
2722667 M. L. Fernald 21433 1920-07-19
Canada, Nova Scotia, Halifax Co., slaty edges and cobbly upper beach of Shubenacadie Grand Lake
NY
2722704 H. H. Rusby s.n. 1896-08-00
United States of America, New York, Sam's Point, 792m
NY
2722724 K. K. Mackenzie
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
2722712 M. McKee 539 1926-07-28
United States of America, Michigan, Cheboygan Co., By Douglas Lake
NY
2722644 M. L. Fernald s.n. 1900-06-23
United States of America, Maine, York Co., Agamenticus Mt. York
NY
2722632 W. C. Ferguson s.n. 1919-05-16
United States of America, New York, Central Park, Long Island
NY
2722713 W. W. Eggleston 1334 1905-05-18
United States of America, New York, Bronx Co., New York Botanical Garden, Nursery
NY
2722688 A. Cronquist
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2722708 H. D. House 20416 1933-06-30
United States of America, New York, Albany Co., near Londonville, 42.704801 -73.754842
NY
2722619 F. C. MacKeever N444 1960-08-16
United States of America, Massachusetts, Nantucket Co., Gibbs Pd, Nantucket Island
NY
2722692 E. P. Bicknell
United States of America, New Jersey, Hudson Co., detailed locality information protected
NY
2722651 M. L. Fernald 16865 1918-07-09
United States of America, Massachusetts, Barnstable Co., Harwich, dry sandy oak barren
NY
2722627 N. L. Britton s.n. 1900-08-29
United States of America, New York, Big Knob
NY
2722614 W. C. Ferguson s.n.
United States of America, New York, Hicksville, Long Island., 40.767783 -73.524438
NY
2722634 P. Wilson
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
2722658 C. E. Cummings s.n. 1877-05-16
United States of America, Massachusetts, Norfolk Co., Wellesley
NY
2722637 F. C. MacKeever N544 1961-07-25
United States of America, Massachusetts, Nantucket Co., Fairgrounds, Nantucket Island
NY
2722678 E. P. Bicknell 4878 1910-05-29
United States of America, New York, Nassau Co., Long Island, 40.626074 -73.728675
NY
2722725 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
2722714 W. H. Welch 9734 1950-07-17
United States of America, Minnesota, Hubbard Co., 7 miles north of Park Rapids, along Highway 71
NY
02880300 S. H. Burnham s.n. 1916-08-10
United States of America, New York, Washington Co., Between Bacon and Mud Ponds, county line with Warren County
NY
2722638 F. C. MacKeever N602 1962-06-22
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2722681 S. R. Hill 10352 1981-06-20
United States of America, Maryland, Washington Co., just N of Rte 40, E side of Sidelinq Hill Creek, 39.70372 -78.32151, 213m
NY
2722717 T. C. Porter s.n. 1892-06-11
United States of America, Pennsylvania, Northampton Co., on the Delaware above Easton
NY
2722631 W. C. Ferguson s.n. 1920-06-19
United States of America, New York, Central Islip, Long Island., 40.781862 -73.193109
NY
2722665 R. W. Woodward s.n. 1905-05-12
United States of America, Connecticut, Town of Franklin, dry bank on raod to Baltic, beyond Mayberry
NY
2722640 R. M. Harper 42 1908-07-05
United States of America, New York, Suffolk Co., south of Ronkonkoma
NY
2722727 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
2722636 F. C. MacKeever N389 1960-06-06
United States of America, Massachusetts, Nantucket Co., Fair Grounds, Nantucket Island
NY
2722710 E. P. Bicknell
United States of America, New Jersey, Hudson Co., detailed locality information protected
NY
2722664 M. Nee 53336 2005-06-23
United States of America, Massachusetts, Worcester Co., 3 km NE of Tully Lake Dam, "The Ledges", rock ledges on W-facing slope, along Tully Lake Trail, above Long Pond (wide area in Tully River)., 42.6611 -72.205, 310m
NY
2722721 K. K. Mackenzie
United States of America, New Jersey, Cape May Co., detailed locality information protected
NY
418550 K. M. Wiegand 2133 1911-05-14
United States of America, Massachusetts, Dry sandy RR bank between Central and East Gates.
NY
2722639 F. C. MacKeever N389 1960-06-06
United States of America, Massachusetts, Nantucket Co., fairgrounds, Nantucket Island
NY
2722623 E. B. Bartram s.n. 1918-06-09
United States of America, Pennsylvania, Monroe Co., below Reseca Falls, 41.111483 -75.094621
NY
2722705 E. P. Bicknell 4872 1896-08-20
United States of America, Maine, York Co., Mt. Agamenticus
NY
2722695 C. A. Weatherby 842 1937-05-23
United States of America, New Hampshire, Carroll Co., Forming large loose colonies in old clearing in sandplain, north of Ossipee Lake, Freedom.
NY
2722698 K. K. Mackenzie
United States of America, New Jersey, Warren Co., detailed locality information protected
NY
418551 M. L. Fernald 21437 1920-07-21
Canada, Nova Scotia, Annapolis Co., 44.95 -65.066667
NY
2722617 E. P. Bicknell s.n. 1899-09-14
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2722707 J. M. Fogg Jr. 14260 1938-06-06
United States of America, Pennsylvania, Columbia Co., Dry oak scrub, hilltop 0.5 mi. n. of Centralia., 40.8115 -76.340504
NY
2722607 T. M. Zebryk 3582 1997-06-03
United States of America, Connecticut, Hartford Co., Enfield; disturbed roadside adjacent to sandy pine barrens north of powerline extending NE from North Maple Street 0.25 miles S. of Mass. State Line.
NY
2722728 P. Wilson s.n. 1915-09-11
United States of America, New York, Nassau Co., Long Island, 40.652332 -73.557009
NY
2722662 K. M. Wiegand 2135 1911-05-16
United States of America, Massachusetts, Framingham
NY
02890688 K. M. Wiegand s.n. 1933-05-12
United States of America, Pennsylvania, Schuylkill Co., Keffer's Summit, Reinerton to Tremont., 445m
RM
189411 O. A. Stevens 423 1939-05-27
U.S.A., North Dakota, Richland, Kindred.
BRY:V
BRYV0171863 K. M. Wiegand 2133 1912-05-14
U.S.A., Massachusetts, Norfolk, Between central and east college gates.
BRY:V
BRYV0171864 S. D. Glenn 3366 1999-05-04
U.S.A., New York, Suffolk, Brookhaven, Electric Row, 0.35 mi n of Portion Rd., 40.83916 -73.07583, 46m
BRY:V
BRYV0171866 S. D. Glenn 3373 1999-05-05
U.S.A., New York, Suffolk, Brookhaven, Longwood Rd, 0.25 mi e of Wading River Hollow Rd., 40.86583 -72.92388, 30m
BRY:V
BRYV0171865 Steven D. Glenn 11111 2008-05-24
U.S.A., New York, Westchester, Cortland, Camp Smith Trail., 61 - 244m
BRY:V
BRYV0053161 Steven D. Glenn 13003 2011-05-12
U.S.A., New York, Suffolk, Southampton, LIRR, 0.25 mi WSW of Old West Hampton rd., 40.82555 -72.67833, 12m
DBG:KHD
KHD00004240 James D. Montgomery s.n. 1957-05-10
United States of America, Pennsylvania, 40.835294 -77.676865
DBG:KHD
KHD00050244 1936-05-19
MWI
MWI00037457 Wunderlin, Richard P. 2095 1965-05-16
USA, Illinois, Carroll, North of Savanna, Mississippi Palisades State Park
MWI
MWI00037458 Wunderlin, Richard P. 214 1962-07-30
USA, Illinois, Carroll, North of Savanna, Mississippi Palisades State Park
EIU
EIU078843 H.K. Svenson 8012 1936-05-16
USA, New York, Suffolk, North of Babylon, along Straight Path., 40.741734 -73.367116
USCH:MAIN
USCH0054225 Meyer, F. 1974-10-22
United States, District of Columbia, Washington
AUA
AUA000022740 Taylor, J. W. 1968-04-23
United States, North Carolina, Mecklenburg, INTERSECTION OF SHAMROCK DRIVE AND N. SHARON AMITY RD, CHARLOTTE.
FSU
000168117
United States, Virginia, Roanoke
FSU
000168118
United States, Virginia, Virginia Beach City
FSU
000168119
United States, Michigan, Iron
FSU
000168120
United States, Virginia, Fairfax
MO
1680927 Ernest J. Palmer 27779 1925-06-09
United States, Wisconsin, Forest, In open rocky bog lands,, slender shrubs 4-7 m tall
MO
1605467 Ernest J. Palmer 19088 1942-04-30
United States, Massachusetts, Norfolk, Cultivated at arnold arboretum, # 19088. Plants j.n.coy, lake city, minn, 1915
MO
100916199 Eric Feltz 318 2016-04-08
United States, Missouri, Saint Louis City, Missouri Botanical Garden. In and near Kemper Center for Home Gardening., 38.6102778 -90.2611111, 368m
MO
1680964 Ernest J. Palmer 27773 1925-06-08
United States, Wisconsin, Shawano, In tamarack swamp, shrubs 1-2 m tall
MO
101075115 Karl M. Wiegand 2133a 1912-05-14
United States, Massachusetts, Norfolk, Wellesley, between Central & East College Gates.
MO
1680892 Ernest J. Palmer 45720 1942-05-08
United States, Rhode Island, Providence, Thickets along brook, stoloniferous shrubs 1-1.5 m tall
MO
1680869 Ernest J. Palmer 19088 1942-06-09
United States, Massachusetts, Norfolk, Cultivated at arnold arboretum, # 19088. Plants, j.w.coy, lake city, minn, 1915
MO
101075113 Karl M. Wiegand 2133 1912-06-08
United States, Massachusetts, Norfolk, Wellesley, between Central & East College Gates.