ASU:Plants
ASU0124280 J.E. Canright 134 1947-07-04
USA, Massachusetts, Petersham, Prospect Hill I.
ASU:Plants
ASU0124281 H.E. Ahles 75668 1972-07-08
USA, Massachusetts, Hampshire, Northampton along railroad
ASU:Plants
ASU0124282 H.E. Ahles 43492 1958-06-07
USA, North Carolina, Avery, 2.7 mi N of Ingalls on US 19E
ASU:Plants
ASU0124283 R.L. Stuckey 8351 1969-09-07
USA, Ohio, Seneca, Scipio Twp, ca 1 mi N of Republic along E side of state rte 19
ASU:Plants
ASU0124284 D. Darrow 311 1976-07-16
USA, Connecticut, 200' from Cold Spring Rd, 500' from Rte 82, East Haddam
ASU:Plants
ASU0124285 E. Sundell 1190 1975-07-04
USA, Vermont, Wait's River Edge, Bradford., 183m
ASU:Plants
ASU0124286 J.A. McCleary 1941-00-00
USA, Michigan, Cheboygan
ASU:Plants
ASU0124287 E.M. Smith 898 1969-07-12
USA, Michigan, Berrien, Mud Lake, acid bog., 219m
ASU:Plants
ASU0297843 Richard R. Halse 9214 2014-07-21
United States, Oregon, Coos, Bandon; along U.S. Hwy. 101 just north of the intersection with seabird drive; east side of road., 43.099789 -124.414357, 28m
ARIZ
435261 Hannah E. Marx 2016-046 2016-08-16
United States, Massachusetts, Worcester, Harvard Forest, 26 Prospect Hill Rd, Petersham, MA, 0136, USA. Worcester County. Prospect Hill Tract, Compartment P1. Bog east of Lyford House., 42.52908 -72.184, 343m
ARIZ
435316 Hannah E. Marx 2016-011 2016-07-16
United States, Massachusetts, Worcester, Harvard Forest, 26 Prospect Hill Rd, Petersham, MA, 0136, USA. Worcester County. Prospect Hill Tract, Compartment P1. Bog east of Lyford House. Take trail just east of Lydord ~100m, then follow right fork ~50m. Collected on left of trail in spagnum bog. Opening in mixed Pinus strobus, Acer sp, Quercus sp. forest., 42.5939 -72.18377, 340m
ASC
ASC00037530 J. Kirkland s.n. 1978-07-00
United States, Massachusetts, Plymouth, Between North and South Rivers near Marshfield, 42.093683 -70.714011
ASC
ASC00044265 M. Goldstein s.n. 1984-06-21
United States, New York, Nassau, Hempstead Lake State Park, SE shore of lake, 40.680936 -73.643185
ASC
ASC00029485 L. Galloway 3570 1974-07-05
United States, Wisconsin, Sawyer, 6.1 mi E of Stone Lake, Hwy 70, 45.845438 -91.413655
ASC
ASC00033539 L. Paulik s.n. 1979-07-30
United States, Wisconsin, Vilas, Bog off county Hwy "G", 4 mi from Saynor, 45.986807 -89.473163
ASC
ASC00030946 L. Paulik s.n. 1976-07-16
United States, Wisconsin, Vilas, NE end of Lost Lake, 45.968046 -89.497105
ASC
ASC00035535 A. Robinson s.n. 1980-07-30
Canada, Nova Scotia, Antigonish, West River, Antigonish, 45.603056 -62, 61m
ASC
ASC00055082 M. Morency 895 1965-07-27
Canada, Quebec, Ile a Thomas, 45.33178 -73.8525
DES
DES00023314 Samuel Brisson 76568 1976-07-23
Canada, Quebec, Baie de la Pointe-aux-Pins, municipalite de St-Fulgence. Region du Cap-Jaseux, canton Harvey, comte Chicoutimi, 48.433333 -71.066667
UCR
R.F. Thorne s.n. 1940-06-26
United States, New Jersey, Monmouth, Belmar, 40.17833 -74.02139, 4m
ASU:Pollen
766 J. Schoenwetter 766
USA, Wisconsin, Oneida
ASU:Pollen
762 J. Schoenwetter 762
USA, Wisconsin, Oneida
USU:UTC
UTC00275155 Richard R. Halse 9214 2014-07-21
United States, Oregon, Coos, Bandon; along U.S. Hwy. 101 just north of the intersection with seabird drive; east side of road., 43.099789 -124.414357, 28m
UNM:Vascular Plants
UNM0073929 O.M. Clark 7798 1937-06-27
United States, Maine, (Hancock), Mount Desert Isle.
NMC
26933 A. Chase sn 1897-06-21
United States, Indiana, Lake, Pine
NMC
26934 O.W. Knight sn 1905-07-10
United States, Maine, Penobscot, Bangor
NMC
26935 A. Chase 2383 1904-06-22
United States, Maryland, Anne Arundel, E of Riverdale; Potomac Valley
NMC
26936 W.H. Witte sn 1928-07-01
United States, New Jersey, Burlington, Medford Bear Swamp
CS
182137 collectors: Samuel Brisson 1966-08-07
Canada, Quebec
NY
3678511 N. L. Britton s.n. 1886-09-28
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3678688 W. D. Longbottom 13522 2010-06-02
United States of America, Maryland, Caroline Co., Idylwild Wildlife Management Area, Marshy Hope Ponds, along edges of longest and largest pond, 38.75617 -75.73831
NY
3678551 Herbarium of Miss Anna Murray Vail s.n. 1887-06-00
United States of America, New Jersey, Middlesex Co., 40.440085 -74.408834
NY
3678524 M. McKee 1374 1932-07-28
United States of America, Indiana, Newton Co., By R.R. prairie about 2 mi. N.W. of Morocco
NY
3678689 W. D. Longbottom 13656 2010-06-20
United States of America, Maryland, Caroline Co., Idylwild Wildlife Management Area, Marshy Hope Ponds, 38.75786 -75.73069
NY
01206948 D. E. Atha 8948 2010-08-25
United States of America, Maine, Washington Co., ca 5 km SSW of Lubec, just S of Boot Cove Rd, 44.808025 -66.992489, 16m
NY
3678487 S. A. Cain 1763 1936-08-19
United States of America, New York, Suffolk Co., Long Pond, Wading River, 40.94519 -72.821831
NY
3678492 P. Wilson s.n. 1917-10-07
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
3678494 A. D. Granger 7/61894
United States of America, Pennsylvania, Wyoming Co., 41.563133 -75.782693
NY
3678459 S. A. Cain 203(1242) 1935-07-00
United States of America, New York, Nassau Co., Massapequa River
NY
01132890 D. E. Atha 8446 2009-09-22
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, 41.45713 -73.6109739, 135m
NY
3678445 H. J. Banker 2900 1917-06-24
United States of America, New York, Suffolk Co., 40.859803 -73.451896
NY
3678711 H. N. Moldenke 18321 1946-06-22
United States of America, New Jersey, Atlantic Co., along stream, near May's Landing
NY
3678563 P. Wilson s.n. 1918-08-06
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee
NY
02236065 D. E. Atha 13865 2013-08-01
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, 44.715775 -67.133675, 36 - 36m
NY
3678555 W. H. Leggett s.n. 1861-09-00
United States of America, Pennsylvania, Lackawanna Co., 41.408969 -75.662412
NY
3678457 W. H. Welch 350 1924-07-08
United States of America, Indiana, Jasper Co., Wheatfield twp.
NY
3678557 H. B. Meredith s.n. 1921-10-01
United States of America, Pennsylvania, Camden Co, Nellie's Pond 1/2 miles northeast of Delanco
NY
3678578 N. C. Fassett 172 1921-08-22
United States of America, Maine, Sagadahoc Co., Tidal-flats about Merrymeeting Bay, muddy shores of Merrymeeting Bay
NY
1194121 F. M. Hexamer s.n. 1881-07-09
United States of America, New York, Bronx Co., Jump of Woodlawn, 40.898155 -73.867357
NY
02913201 W. D. Longbottom 20951 2014-05-31
United States of America, Delaware, Sussex Co., South of the town of Bethel, along Airport Road (Road 494) at Tussock Pond, under power-line right of way, at the edge of pond., 38.540006 -75.636225
NY
3678509 J. H. Christ 2966 1934-01-14
United States of America, Idaho, Kootenai Co., Head of Fernan Lake., 47.676463 -116.726517
NY
3678564 N. Taylor 737 1909-07-03
United States of America, New York, Delaware Co., 42.407302 -74.614318, 549m
NY
00198780 D. E. Atha 8880 2010-08-23
United States of America, Maine, Washington Co., Meddybemps, SW shore of Meddybemps Lake, 45.039906 -67.356036, 52m
NY
01206661 D. E. Atha 8761 2010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, between Donnell Pond and Tunk Lake, SE of Caribou Mountain and E of Rainbow Pond, 44.604153 -68.093789, 96m
NY
3678656 S. L. Glowenke 7656 1946-07-17
United States of America, Pennsylvania, Lackawanna Co., 2.5 mi. W of Spring Brook, 41.301681 -75.634881
NY
3678504 A. M. Vail s.n. 1891-07-00
United States of America, New York, Onteora, 42.211305 -74.137902
NY
1194122 G. V. Nash s.n. 1896-06-27
United States of America, New York, Bronx Co., Bronx Park., 40.856459 -73.877114
NY
3678518 R. C. Friesner 10238 1936-08-10
United States of America, Maine, Waldo Co., Boggy border of Megunticook Lake
NY
3678519 R. C. Friesner 12765 1938-08-16
United States of America, Maine, Knox Co., Back of Baptist Church, Tenant's Harbor
NY
3678643 J. Taylor 24315 1977-05-20
United States of America, Oklahoma, Pushmataha Co., at the Harrison Bog about 5.5 miles west of Antlers, 34.231174 -95.71676
NY
3678577 R. C. Friesner 10238 1936-08-10
United States of America, Maine, Waldo Co., Boggy border of Megunticook Lake
NY
3678448 H. M. Raup 7389 1936-06-30
United States of America, New York, Orange Co., Shore of Jim Pond, the Black Rock Forest
NY
01158796 D. E. Atha 7682 2009-06-30
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., 41.4620939 -73.6184169, 155m
NY
3678655 A. R. Bechtel 13701 1933-07-29
United States of America, Indiana, Steuben Co., Edge of Bass Lake, W. side
NY
01268830 D. E. Atha 8896 2010-08-23
United States of America, Maine, Washington Co., ca 17 km WSW of Grand Lake Stream village, NW shore of Fourth Machias Lake, 45.169336 -67.992417, 95m
NY
3678657 M. L. Fernald 1955 1929-08-26
Canada, Newfoundland and Labrador, Western Newfoundland. East (or Deer) Arm, Bonne Bay, along Deer Brook
NY
3678508 E. P. Bicknell 6989 1897-08-17
United States of America, Maine, Hancock Co., Mount Desert, Maine. Bar Harbor.
NY
3678456 M. McKee 527 1926-07-22
United States of America, Michigan, Cheboygan Co., Douglas Lake at Grape Vine Point
NY
3678644 J. Taylor 24565 1977-06-10
United States of America, Oklahoma, Pushmataha Co., Bog, 5.5 miles west of Antlers, 34.231174 -95.71676
NY
3678637 H. N. Moldenke 18868 1947-07-21
United States of America, Maine, Cumberland Co., Prouts Neck
NY
3678638 H. N. Moldenke 18877 1947-07-21
United States of America, Maine, Cumberland Co., Falmouth Foreside
NY
3678560 W. H. Lewis s.n. 1896-00-00
United States of America, New York, Orange Co., Tuxedo Park, 41.198786 -74.201298
NY
3678562 N. Taylor 516 1909-06-26
United States of America, New York, Dutchess Co.
NY
3678520 J. A. Shafer 135 1901-06-06
United States of America, Pennsylvania, Allegheny Co., 40.468834 -79.981195
NY
3678606 H. St. John 2445 1917-07-25
United States of America, Maine, Aroostook Co., Valley of the St. John River, Seven Islands
NY
689772 S. A. Mori 27192 2008-07-12
United States of America, New York, Franklin Co., Ca. 2.5 miles SSE of the center of Tupper Lake. South shore of Simon Pond at 22 Littlefields Road., 44.19067 -74.44431, 476m
NY
3678550 W. D. Longbottom 11661 2008-06-29
United States of America, Maryland, Dorchester Co., between the towns of Eldorado & Brookview along MD Rt. 14 at Marshyhope Creek on the east side of the creek., 38.57886 -75.79225
NY
3678544 W. D. Longbottom 15239 2011-06-17
United States of America, Delaware, Sussex Co., Lavinia Street at Waggamons Pond., 38.77725 -75.319353
NY
3678553 M. Ruger s.n. 1874-07-23
United States of America, New York, Centreville, Long Island, 40.670964 -73.838201
NY
01087468 D. E. Atha 6426 2008-07-17
United States of America, Maine, Somerset Co., western shore of Flagstaff Lake, ca 5.9 km SE of Eustis and ca 5.4 km NNE of Stratton, near the end of Flagstaff Road, going east from Maine 27, 45.1883611 -70.4169469, 350m
NY
3678529 M. Ruger s.n. 1875-07-14
United States of America, New York, Kings Co., New Lots
NY
3909305 J. G. [Spider] Barbour 91-10 1991-08-29
United States of America, New York, Ulster Co., Beaverkill. Rt. 32 --Hummelville Road, W side. Saugerties Saugerties USGS Quad map
NY
01088529 D. E. Atha 7629 2009-06-27
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, 41.4512311 -73.6118669, 134m
NY
3678559 J. von Schrenk s.n. 1877-09-24
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
1194125 G. V. Nash s.n. 1896-07-20
United States of America, New York, Bronx Co., Bronx Park., 40.856459 -73.877114
NY
3678546 L. Ménand s.n. 1841-06-00
United States of America, New York, Queens Co., 40.767273 -73.924064
NY
3678501 R. Southworth s.n. 1881-00-00
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
3678493 H. A. Gleason Jr. 1374 1934-07-02
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
3678502 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025828 -73.758447
NY
3678464 K. M. Wiegand 252 1909-08-03
United States of America, Maine, Washington Co., Valley of the St. Croix River, boggy meadow below St. C. J. and Milltown, St. Croix Junction
NY
3678496 H. D. House 25353 1937-09-30
United States of America, New York, Oneida Co., North of Jewell
NY
3678443 H. N. Moldenke 10633 1938-06-26
United States of America, New York, Suffolk Co., 40.981616 -72.136581
NY
1194119 M. Holtzoff s.n. 1913-07-08
United States of America, New York, Bronx Co., Mc Lean's Woods
NY
01873489 W. D. Longbottom 20857 2014-05-26
United States of America, North Carolina, Columbus Co., Rt.130, New Britton Highway East, 1.2 miles north of Ward Town Road, at beginning of logging road, wet soil, full sun., 34.21797 -78.64103
NY
1194124 E. P. Bicknell 7009 1895-06-25
United States of America, New York, Bronx Co., Red marsh meadow, Bronx co., 40.85 -73.866247
NY
1194123 E. P. Bicknell 7013 1898-06-30
United States of America, New York, Bronx Co., Van Cortlandt Park, lower meadows bog., 40.897877 -73.883469
NY
01126795 W. R. Buck 44776 2003-07-23
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
1194118 E. H. Day 267 1876-07-01
United States of America, New York, Bronx Co., Woodlawn, NY, 40.898498 -73.86656
NY
3678561 E. A. Mearns s.n. 1882-08-02
United States of America, New York, Highland Falls
NY
3678530 H. N. Moldenke 8000 1933-07-20
United States of America, New York, Richmond Co., St. George