ASU:Plants
ASU0138495 M.L. Fernald 174 1893-06-23
USA, Maine, Penobscot, Orono
ASU:Plants
M.L. Fernald 174 1893-06-23
United States, Maine, Penobscot, Orono, 44.883125 -68.671977
NMC
4643 Writte, W sn 1933-06-11
United States, New Jersey, Burlington, Banks of Mt. Misery Creek at Louis Rv Rd
NY
2254555 W. C. Ferguson 2188 1923-06-16
United States of America, New York, Nassau Co., Long Island., 40.706213 -73.61874
NY
2254554 W. C. Ferguson 2056 1923-06-02
United States of America, New York, Suffolk Co., Long Island., 40.87371 -72.807879
NY
2254610 K. K. Mackenzie s.n. 1920-06-27
United States of America, New Jersey, Sussex Co., N.E. of Andover.
NY
2254612 N. L. Britton s.n. 1889-06-07
United States of America, Pennsylvania, Monroe Co., Naomi Pines [=Pocono Pines]. [Inferred county from precise loc.], 41.106754 -75.454352
NY
02311419 C. H. Peck 3
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2254540 K. K. Mackenzie 8310 1918-06-09
United States of America, New Jersey, Budd's Lake., 40.87121 -74.734052
NY
2254626 O. A. Farwell 3312 1888-08-08
United States of America, Michigan, Keweenaw Co., Tamarack Swamp., 44.380208 -84.248576
NY
2254562 E. P. Bicknell 1529 1908-06-11
United States of America, Massachusetts, Nantucket Island, Quaise., 41.283456 -70.082794
NY
2254600 W. C. Ferguson 245 1921-06-06
United States of America, New York, Lake Ronkonkoma, Long Island., 40.827223 -73.116894
NY
2254538 W. D. Miller 766 1916-07-04
United States of America, New Jersey, Budd Lake., 40.87121 -74.734052
NY
2254590 L. S. Ehlers 265 1920-06-22
United States of America, Michigan, Cheboygan Co., North end of Smith's Bog, Douglas Lake Region., 45.556418 -84.640559
NY
2254599 W. C. Ferguson 3616 1924-09-03
United States of America, New York, Suffolk Co., Long Island., 41.064822 -72.426196
NY
2254588 L. S. Ehlers 252 1920-06-22
United States of America, Michigan, Cheboygan Co., South end of Smith's Bog., 45.556418 -84.640559
NY
2254547 E. P. Bicknell 1526 1908-06-07
United States of America, Massachusetts, Nantucket Island, beyond Shimmo., 41.283456 -70.082794
NY
2254625 M. L. Fernald 3167 1934-07-01
United States of America, Michigan, Chippewa Co., Near Emerson., 46.556409 -85.029253
NY
2254579 N. L. Britton s.n. 1880-05-31
United States of America, New Jersey, Ocean Co., Tom's River., 39.952273 -74.208494
NY
2254603 E. S. Miller 7
United States of America, New York, Long Island.
NY
2254549 F. W. Pennell 6976 1916-06-06
United States of America, New Jersey, Ocean Co., 40.071783 -74.054304
NY
2254539 W. D. Miller 761 1916-07-10
United States of America, New Jersey, Above Nitcong., 40.898988 -74.706552
NY
2254577 B. H. Long 3801 1910-06-03
United States of America, New Jersey, Ocean Co., Beach Haven Terrace, just N.E., 39.58623 -74.223473
NY
2254568 Collector unknown s.n. 1871-06-00
United States of America, Vermont, Lyndon., 44.514223 -72.010929
NY
2254604 C. H. Peck s.n.
United States of America, New York, Suffolk Co., Long Island., 40.729821 -73.210393
NY
2254606 W. D. Miller 762 1918-07-20
United States of America, New Jersey, Union Co., 40.633714 -74.407374
NY
2254557 W. C. Ferguson 4920 1926-06-25
United States of America, New York, Suffolk Co., Long Island., 40.997877 -72.292582
NY
2254598 W. C. Ferguson 4853 1926-06-11
United States of America, New York, Nassau Co., Long Island., 40.668712 -73.527071
NY
2254551 W. C. Ferguson 131 1921-05-27
United States of America, New York, Long Island.
NY
2254559 E. B. Bartram 3182 1913-06-08
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258
NY
2254607 W. D. Miller 763 1918-07-20
United States of America, New Jersey, Union Co., Wetumpha Notch., 40.633714 -74.407374
NY
2254582 C. H. Peck 5
United States of America, New York, Essex Co., Adirondack Mts. (Duck Hole) [Inferred county from precise loc.], 44.02089 -73.831525
NY
2254576 W. W. Thomas 1051 1976-06-05
United States of America, Michigan, Emmet Co., Galloway Lake, 1 mile north of Levering. Thuja bog SW of Galloway Lake., 45.652418 -84.777846
NY
2254570 E. P. Bicknell s.n. 1908-06-11
United States of America, Massachusetts, Bog in Quaise, Nantucket Island., 41.283456 -70.082794
NY
2254542 K. K. Mackenzie 1232 1905-05-21
United States of America, New Jersey, Middlesex Co., 40.477884 -74.290702
NY
2254548 E. P. Bicknell 1859 1898-06-02
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity., 40.897877 -73.883469
NY
2254545 E. P. Bicknell 3067 1910-06-15
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2254583 H. D. House 8085 1921-06-12
United States of America, New York, Essex Co., Lake Harris., 43.974198 -74.141731
NY
2254578 B. H. Long 3885 1910-06-07
United States of America, New Jersey, Ocean Co., Peahala, just N., 39.602063 -74.211528
NY
2254619 K. K. Mackenzie 4109 1909-06-13
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
2254609 W. D. Miller 765 1919-05-31
United States of America, New Jersey, Near Culver's Lake., 41.169796 -74.776127
NY
2254552 W. C. Ferguson 1344 1922-06-08
United States of America, New York, Nassau Co., Long Island., 40.649371 -73.584151
NY
2254594 T. S. Cochrane 11483 1987-06-01
United States of America, Wisconsin, Monroe Co., Ca. 1 mi. N of Co. Hwy. E between Mather and Warrens; Charles Strozewski property, an Ocean Spray grower., 44.137934 -90.402776
NY
2254541 K. K. Mackenzie 8329 1918-06-16
United States of America, New Jersey, Dover., 40.883988 -74.562102
NY
2254591 G. P. Van Eseltine 2272 1922-07-27
United States of America, New York, Hamilton Co., Stream bank at head of Seventh Lake, Fulton Chain., 43.746851 -74.743152
NY
2254575 W. W. Thomas 1072 1976-06-05
United States of America, Michigan, Emmet Co., Trails End Bay roadside park, along shore of Cecil Bay., 45.758344 -84.808386
NY
2254605 W. D. Miller 760 1915-06-29
United States of America, New Jersey, Bet. 1st & 2nd Mountain. Plainfield?, 40.633714 -74.407374
NY
2254573 W. W. Thomas 1138 1976-06-29
United States of America, Michigan, Chippewa Co., Whitefish Point., 46.769468 -84.952578
NY
2254584 K. M. Wiegand 7679 1917-06-30
United States of America, New York, Tompkins Co., West of Woodwardia Swamp.
NY
2254581 C. H. Peck s.n.
United States of America, New York, Rensselaer Co., 42.637302 -73.54067
NY
2254566 F. C. Seymour 1116 1917-06-18
United States of America, Massachusetts, Dukes Co., Region of Mill Pond., 41.381224 -70.674472
NY
2254623 R. T. Clausen 3953 1939-07-02
United States of America, New York, Tioga Co., About edge of Mutton Hill Pond, Apalachin, Owego JP, Glac. Allegh. Plat., 42.068986 -76.179194, 402m
NY
2254613 N. L. Britton s.n. 1983-07-01
United States of America, Pennsylvania, Monroe Co., Naomi Pines [=Pocono Pines]., 41.106754 -75.454352
NY
2254602 N. L. Britton s.n. 1882-06-17
United States of America, New York, Richmond Co., Near Garretsons [=Garretson's Station =Dongan Hills], Staten Island. [Inferred county from precise loc.], 40.588438 -74.096253
NY
2254586 C. K. Dodge 60 1916-06-30
United States of America, Michigan, Alger Co., Margin of Howe's Lake near Poter White Camp, western part of Alger Co.
NY
2254544 B. H. Long 7250 1912-06-14
United States of America, New Jersey, Ocean Co., S. of ISS.
NY
2254543 B. H. Long 3674 1910-05-28
United States of America, New Jersey, Monmouth Co., Marsh on Mingamohone Bk., 40.196502 -74.168476
NY
2254558 E. B. Bartram 3195 1913-06-08
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258
NY
2254614 T. C. Porter s.n. 1893-06-24
United States of America, Pennsylvania, Monroe Co., [=Pocono Plateau?] Long Pond., 41.053422 -75.462964
NY
2254585 N. C. Fassett 3754 1927-06-19
United States of America, Maine, Kennebec Co., Tacoma.
NY
2254618 P. J. D. Redmond 585 1931-05-18
United States of America, Maryland, Worcester Co., 38.216501 -75.296669
NY
2254615 H. A. Gleason 122 1933-07-08
United States of America, Michigan, Cheboygan Co., Northern end of the Lower Peninsula, vicinity of Douglas Lake., 45.580949 -84.696261
NY
2254593 C. H. Peck 4
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2254567 F. F. Forbes s.n. 1903-06-07
United States of America, Massachusetts, South Ashburnham., 42.610366 -71.938966
NY
2254624 L. E. Smith 91 1917-07-23
United States of America, Michigan, Shore on west side of North Fishtal[=North Fishtail Bay], Douglas Lake., 45.581123 -84.660321
NY
02311418 C. H. Peck s.n.
United States of America, New York, Suffolk Co., Long Island., 40.729821 -73.210393
NY
2254560 E. P. Bicknell 3066 1908-06-09
United States of America, Massachusetts, Nantucket Island, near Ben's Coffin's., 41.283456 -70.082794
NY
2254627 C. H. Peck 3
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2254597 W. C. Ferguson 4911 1926-06-24
United States of America, New York, Bridgehampton, Long Island., 40.937878 -72.300916
NY
2254592 K. K. Mackenzie 5079 1912-06-16
United States of America, New Jersey, Ocean Co., Borders of Barnegat Bay., 40.071783 -74.054304
NY
2254572 W. W. Thomas 1141 1976-06-29
United States of America, Michigan, Chippewa Co., Whitefish Point., 46.769468 -84.952578
NY
2254611 Collector unknown s.n. 1896-05-29
United States of America, New Jersey
NY
2254621 F. W. Johnson 1528 1918-07-31
United States of America, New York, Franklin Co., 44.33367 -74.406277
NY
2254587 C. Deam 28837 1919-07-24
United States of America, Michigan, Border of Smith's Bog about 2 mi. southeast of Douglas Lake., 45.556418 -84.640559
NY
02254537 G. V. Nash s.n. 1909-07-11
United States of America, New Jersey, Sussex Co., Montague Township., 41.295257 -74.734754
NY
2254617 M. L. Grant 2799 1929-07-15
United States of America, Minnesota, Hubbard Co., S.E. of Hickory Lake., 46.403917 -93.63033
NY
2254589 C. K. Dodge 162 1915-07-03
United States of America, Michigan, Schoolcraft Co., Near Floodwood., 46.222722 -88.009301
NY
2254569 Collector unknown s.n.
United States of America, Maine
NY
2254574 W. W. Thomas 1138 1976-06-29
United States of America, Michigan, Chippewa Co., Whitefish Point., 46.769468 -84.952578
NY
2254601 W. C. Ferguson 3617 1924-07-10
United States of America, New York, Suffolk Co., Long Island., 41.010656 -72.485086
NY
2254553 W. C. Ferguson 1265 1922-05-26
United States of America, New York, Long Island.
NY
2254622 F. J. Hermann 8081 1936-07-16
United States of America, Michigan, Keweenaw Co., 3/4 miles E. Five Mile Point.
NY
2254595 W. C. Ferguson 2998 1924-06-23
United States of America, New York, Nassau Co., Long Island., 40.680656 -73.474291
NY
2254596 W. C. Ferguson 186 1921-05-31
United States of America, New York, Millneck, Long Island., 40.885029 -73.559651
NY
2254561 E. P. Bicknell 1527 1908-06-11
United States of America, Massachusetts, Nantucket Island, Bache's Harbor., 41.283456 -70.082794
NY
2254608 W. D. Miller 767 1914-06-02
United States of America, New Jersey, Union Co., #9 Park Avenue, 40.633714 -74.407374
NY
2254563 E. P. Bicknell 1530 1910-06-17
United States of America, Massachusetts, Nantucket Island., 41.283456 -70.082794
NY
2254580 P. A. Rydberg 7878 1906-07-00
United States of America, New York, Dwight's [=Dwight] Pond, vicinity of Little Moose Lake, Adirondack Mountains., 43.696178 -74.882671
NY
2254620 F. W. Johnson 1428 1908-07-23
United States of America, New York, Tupper Lake., 44.223949 -74.464058
NY
2254546 E. P. Bicknell 1528 1908-06-11
United States of America, Massachusetts, Nantucket Island., 41.283456 -70.082794
NY
2254565 F. C. Seymour 1449 1917-06-16
United States of America, Massachusetts, Dukes Co., Near Tashmoo Lake.
NY
2254571 E. P. Bicknell s.n. 1908-06-09
United States of America, Massachusetts, Nantucket Island, Millbrook Swamp., 41.280653 -70.121994
NY
2254564 E. P. Bicknell s.n. 1908-06-07
United States of America, Massachusetts, Nantucket Island, meadows south of the town., 41.283456 -70.082794
NY
2254550 F. W. Pennell 6948 1916-06-06
United States of America, New Jersey, Ocean Co., Near Old Sams Pond., 40.083171 -74.068193
NY
02423911 R. F. C. Naczi 14231 2012-06-10
United States of America, New York, Greene Co., 0.6 mi S of community of Round Top, 0.1 mi W of route 31, Saint Joseph's Novitiate of the Daughters of Mary., 42.2614 -74.0258
NY
2254616 Sullivant 199/61
United States of America, Ohio
NY
2254556 W. C. Ferguson 6577 1928-06-04
United States of America, New York, Newtown [=Elmhurst], Long Island., 40.736491 -73.877914
BRY:V
BRYV0058801 Frank C. Seymour 23879 1966-06-25
U.S.A., Vermont, Washington, Alpine heights Warren, VT.
BRY:V
BRYV0058799 Chauncy Harris 191 1979-07-12
U.S.A., Virginia, Giles, 0.5 miles past the Mountain Lake Biological Station turnoff on the gravel road continuation of Virginia highway 700. Approx. 2 miles past Mountain lake. Called the ÒWest Virginia RoadÓ at the station., 1158m
BRY:V
BRYV0058798 M. L. Fernald 174 1893-06-23
U.S.A., Maine, Penobscot, Orono, ME.