ASU:Plants
ASU0128330 P.J. Salamun 2701 1969-06-18
USA, Wisconsin, Oneida, Along State Hwy 70, approx. 1.5mi. W of Woodruff
ASU:Plants
ASU0128331 J. Pinder-Moss 161-668 1968-06-08
Canada, Quebec, Pontiac, G.L. Cawood Twnship.
ASU:Plants
ASU0128332 F.C. Seymour 16526 1956-06-06
USA, Massachusetts, Bristol, along Segreganset River. Dighton
ASU:Plants
ASU0128333 P.M. Mazzeo 2323 1967-10-15
USA, New York, Rensselaer, near summit of Petersburg Pass, 701m
ASC
ASC00008668 A. Phillips 135 1940-10-00
United States, New York, Tompkins, Ithaca, 42.440628 -76.496607
ASC
ASC00032793 P. Salamun 2777 1969-09-10
United States, Wisconsin, Oconto, Along US 41; approx. 5 miles SSW of Oconto, 44.832728 -87.910523
ASC
ASC00056197 D. Singer 91-007 1991-08-10
United States, Michigan, Benzie, Sleeping Bear Dunes National Lakeshore, Platte River dune-pond complex, 14th pond from shore of Lake Michigan, 44.89343 -86.058179
UCR
Robert Kral 86447 1996-08-07
United States, Tennessee, Van Buren, 8.3 miles south of Spencer by TN 111, 35.63167 -85.47528, 566m
USU:UTC
UTC00027457 Bassett Maguire 6386
United States, New York, Cortland
USU:UTC
UTC00026207 M.L. Fernald s.n. 1936-08-02
United States, Rhode Island, Washington, Kenyon, 41.447045 -71.625618
USU:UTC
UTC00159579 W.J. Cody 6386
Canada, Ontario
USU:UTC
UTC00148114 Garrett E. Crow 496
United States, Michigan, Calhoun
USU:UTC
UTC00074382 H.A. Senn 964
Canada, Ontario
NMC
14027 O.W. Knight sn 1905-06-09
United States, Maine, Penobscot, Bangor
CS
180085 collectors: W.J. Dress 2220 1950-08-11
United States, New York, Tompkins County, Sterile acid soil among Vacciniums in open field near South Hill Swamp, Ithaca.
NY
2709303 Herbarium of Miss Anna Murray Vail s.n. 1891-07-00
United States of America, New York, Greene Co., 42.193164 -74.134867
NY
2709282 E. P. Bicknell 1904-05-21
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2709412 A. M. Ottley 4091 1932-05-28
United States of America, Massachusetts, town of Groton, woods, 42.613672 -71.561412
NY
2709265 K. D. Kimball s.n. 1916-08-12
United States of America, New Jersey, Bergen Co., 40.838679 -74.058186
NY
2709302 Herbarium of Miss Anna Murray Vail s.n. 1891-06-13
United States of America, New York, Greene Co., Meliora Swamps
NY
2709497 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097
NY
2709322 C. F. Parker s.n. 1868-08-16
United States of America, New Hampshire, Sullivan Co., East Washington
NY
2709357 E. P. Bicknell 4919 1902-07-02
United States of America, Massachusetts, Nantucket Co., Nantucket Island, Sconset
NY
2709498 R. C. Friesner 1760 1933-08-12
United States of America, Maine, Knox Co., top of Megunticook Mt.
NY
2709242 J. H. Lehr 726 1954-09-20
United States of America, New York, Rockland Co., Rt. 59, east of Rt. 304, 82m
NY
2709450 J. Dwyer 2410 1941-07-09
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, Litchfield, Conn. Junction of Hunt Hill & West Cemetery Rds.
NY
2709310 L. H. Lighthipe s.n. 1897-07-00
United States of America, New Jersey, Spring Lake
NY
2709304 J. V. Monachino 138 1936-08-18
United States of America, New York, "Juniper Peat Bog" near Maspeth, Long Island
NY
2709489 Biltmore Herbarium 4444 1897-05-25
United States of America, North Carolina, Macon Co., Along streams near Highlands
NY
2709404 G. H. Shull #326 1905-05-19
United States of America, New York, Suffolk Co., Tramp Pond
NY
2709421 K. M. Wiegand s.n. 1912-06-02
United States of America, Massachusetts, Worcester Co., Lancaster
NY
2709292 H. N. Moldenke 18263 1946-06-01
United States of America, New York, Ulster Co., High Point
NY
2709342 L. A. Charette 145 1939-06-07
United States of America, Vermont, Chittenden Co., Woodlands. Burlington
NY
01158635 D. E. Atha 8735 2010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, Black Mountain, between Donnell Pond and Tunk Lake, 44.587178 -68.105786, 328m
NY
2709456 M. L. Fernald 371 1895-07-30
United States of America, Maine, Penobscot Co., Valley of the Main Penobscot River. Damp thicket, Bradley.
NY
2709350 P. A. Rydberg 7836 1906-07-04
United States of America, New York, Adirondacks Co. Twin Lakes, Adirondack Mountains
NY
02236080 D. E. Atha 13880 2013-08-03
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, Norse Pond Trail, 44.712764 -67.127503, 50m
NY
2709280 W. de W. Miller 140 1915-06-12
United States of America, New Jersey, Budd Lake, 40.873741 -74.737571
NY
2709430 E. W. Wood 4233 1979-07-10
United States of America, Pennsylvania, Crawford Co., NE of Meadville. 6.4 km (4.0 miles) N of Pennsylvania Route 198-W on Pa. Route 86, then 5 km (3.1 miles) E on Road 20070, then 0.2-0.4 km S. Adjacent to lake on farm property., 41.73 -80.02, 400m
NY
2709273 W. C. Ferguson 1642 1922-07-10
United States of America, New York, Woodside, Long Island., 40.749389 -73.902279
NY
2709437 E. E. Gaige 10465 1938-05-24
United States of America, New Jersey, Bergen Co., Abundant in low waste places, Hackensack.
NY
2709385 N. L. Britton 1892-08-30
United States of America, New York, Adirondack lodge
NY
2709324 R. T. Clausen 3899 1939-06-04
United States of America, New York, Tioga Co., Bog at Oakley Corners, 442m
NY
2709329 A. A. Heller 46 1890-08-02
United States of America, North Carolina, summit of Table Rock Mountain
NY
02709239 G. V. Nash 892 1899-08-23
United States of America, New York, Bronx Co., Fruticetum
NY
2709248 P. Dowell s.n. 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2709311 K. K. Mackenzie 6928 1916-05-30
United States of America, New Jersey, Ironia
NY
2709479 Herbarium of Miss Anna Murray Vail s.n. 1891-07-31
United States of America, New York, Greene Co., Kaatskill Mountain
NY
01116402 D. E. Atha 7702 2009-07-04
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, 41.4507969 -73.6155039, 134m
NY
2709285 S. R. Hill 13767 1984-05-13
United States of America, Maryland, Worcester Co., Assateague Island, near service building, end of service road; 0.7 mile north of National Seashore boundry, just east of paved road.
NY
2709347 S. L. Glowenke 5937 1946-06-12
United States of America, Pennsylvania, Lackawanna Co., East slope of Lackawanna Mts. 1/2 - 1 mi. n.w. of OLD FORGE
NY
2709266 K. K. Mackenzie 7462 1916-10-01
United States of America, New Jersey, Bergen Co., Swampy thickets. Little Ferry, 40.843723 -74.04054
NY
2709312 A. Cronquist 10951 1973-05-20
United States of America, Virginia, Page Co., Near crest of Massanutten Mt, ca 7 km airline south of New Market., 850m
NY
2709387 N. L. Britton s.n. 1900-08-29
United States of America, New York, Oneida Co., Big Knob. Chilson [Eagle] Lake, 43.049093 -75.377602
NY
2709370 G. Eiten 1236 1958-07-22
United States of America, New York, Suffolk Co., Ocean Bay Park, 40.648749 -73.140145
NY
2709264 W. H. Welch 14986 1952-08-23
United States of America, Iowa, Northeast of Hesper
NY
2709262 P. A. Rydberg 8041 1908-08-13
United States of America, New York, Greene Co., Otis Summit, Catskill Mountains
NY
2709296 P. Wilson s.n. 1918-08-08
United States of America, New York, Sullivan Co., Roscoe, 41.936464 -74.916929
NY
02687627 V. Bustamante 446 2015-05-24
United States of America, New York, Suffolk Co., Montauk County Park, Big Reed, 41.079786 -71.912182
NY
2709339 A. A. Heller 865 1893-05-27
United States of America, Pennsylvania, Lebanon Co., About Penryn., 40.205094 -76.368293
NY
2709245 H. M. Raup 7722 1936-07-26
United States of America, New York, Orange Co., Black Rock Forest, Island in (Tamamack) Spruce Pond
NY
2709313 J. A. Crawford s.n. 1922-08-13
United States of America, New Jersey, Atlantic Co., Egg Harbor
NY
2709301 K. K. Mackenzie 2181 1906-07-08
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
2709305 F. W. Pennell 9990 1919-05-30
United States of America, New Jersey, Monmouth Co., Pineland. Farmingdale
NY
2709345 W. H. Witte s.n. 1934-05-21
United States of America, New Jersey, Ocean Co., 39.746725 -74.370641
NY
02225839 D. E. Atha 13839 2013-07-29
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, fields along Shag Rock Road, ca 500 m S of Moose River Rd, 44.727942 -67.109672, 59 - 59m
NY
2709432 W. J. Dress s.n. 1950-08-11
United States of America, New York, Tompkins Co., 42.442592 -76.502787
NY
2709315 H. N. Moldenke 11084 1939-05-19
United States of America, New Jersey, Somerset Co., In field on "First Mountain" , Watchung., 40.767472 -74.265476
NY
2709353 G. T. Hastings s.n. 1897-06-12
United States of America, New York, Oswego Co., Sand Ridge, 43.255902 -76.231408
NY
2709257 P. Wilson s.n. 1918-08-08
United States of America, New York, Sullivan Co., Vicinity of Roscoe, 41.933144 -74.913496
NY
2709298 C. S. Williamson s.n.
United States of America, Pennsylvania, Montgomery Co., 40.14964 -75.120021
NY
2709275 P. Wilson s.n. 1915-08-21
United States of America, New Jersey, Bergen Co., 40.838679 -74.058186
NY
2709321 G. V. Nash 1891-05-10
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
2709287 E. P. Bicknell 4917 1910-05-11
United States of America, New York, Nassau Co., Long Island, 40.635696 -73.720613
NY
2709307 E. A. Mearns s.n. 1883-05-24
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
2709240 A. Cronquist 10960 1973-06-08
United States of America, New York, Clinton Co., ca 6 km northwest of Sciota., 44.934014 -73.603166, 100m
NY
2709314 H. N. Moldenke 11056 1939-05-14
United States of America, New Jersey, Morris Co., Shrub 3 feet tall in woods, Great Swamp, near Chatham.
NY
2709300 K. K. Mackenzie 681 1904-05-29
United States of America, New Jersey, Sussex Co., Cranberry Lake, 40.945543 -74.741786
NY
2709283 T. G. Yuncker 16396 1955-08-31
United States of America, Indiana, Lake Co.
NY
02921517 D. Chaudhury 4 2017-08-04
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
2709331 E. S. Steele 9257 1925-07-01
United States of America, Virginia, Bedford Co., Peaks of Otter, 1181m
NY
2709268 W. C. Ferguson s.n. 1919-12-13
United States of America, New York, Hempstead, Long Island., 40.70286 -73.619803
NY
2709400 R. Crane 855 1912-05-24
United States of America, Massachusetts, Middlesex Co., 42.425096 -71.066163
NY
2709390 M. L. Fernald s.n. 1936-08-02
United States of America, Rhode Island, Washington Co., Dry gravelly railroad embankment. Kenyon.
NY
2709480 E. A. Mearns 451 1890-07-25
United States of America, Wisconsin, Juneau Co., Camp Douglas
NY
2709260 H. N. Moldenke 11120 1939-05-28
United States of America, New York, Ulster Co., Sam's Point, Shawangunk Mountains
NY
2709474 E. S. Steele 9244 1925-07-01
United States of America, Virginia, Bedford Co., Peaks of Otter, 1181m
NY
02709293 R. F. C. Naczi 13176 2010-07-01
United States of America, New York, Dutchess Co., 1.2 mi NW of Wingdale, 0.2 mi S of Chippewalla Road, W of railroad, 41.6622 -73.5781
NY
2709316 H. N. Moldenke 8542 1935-05-26
United States of America, New Jersey, Passaic Co., Echo Lake, 41.059855 -74.411949
NY
2709261 E. H. Eames 1895-05-29
United States of America, Connecticut, Fairfield Co., 41.167041 -73.204835
NY
2709272 W. C. Ferguson 2562 1923-09-14
United States of America, New York, Hempstead, Long Island., 40.70286 -73.619803
NY
2709244 F. W. Pennell 7690 1916-07-28
United States of America, New York, Westchester Co., Collaberg Pond, 41.239375 -73.867594
NY
2709319 H. D. House s.n. 1902-05-00
United States of America, New York, Onondaga Co., Cicero Swamp, 43.142513 -76.027644
NY
2709317 C. C. Curtis s.n. 1903-05-11
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311
NY
2709276 K. K. Mackenzie 6627 1915-08-00
United States of America, New Jersey, Morris Co., Swamps. Charlotteburg., 41.030375 -74.423765
NY
2709320 C. C. Curtis s.n. 1905-06-04
United States of America, New York, Orange Co.
NY
2709259 N. Taylor 410 1909-06-03
United States of America, New York, Delaware Co., Arbville, 42.147866 -74.619877
NY
2709395 S. A. Cain 82-1 1934-08-06
United States of America, New York, Hempstead Plains, Isle of Pines, 40.727296 -73.587401
NY
2709294 M. Nee 55874 2008-07-09
United States of America, Massachusetts, Worcester Co., Northeastern outskirts of Sturbridge, along Hwy. 20 (Main Street) between New Boston Road and Fairground Road., 42.1128 -72.0858, 180m
NY
2709408 M. C. Ferguson 86 1889-05-15
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557