ASU:Plants
C.G. Pringle 1880-08-24
United States, Vermont, Franklin, Bakersfield, 44.781993 -72.802908
ASU:Plants
H.E. Ahles 68519 1967-08-01
United States, New Hampshire, Sullivan, East Lempster, on NH 10
ASU:Plants
A.B. Seymour 193 1908-08-10
United States, Massachusetts, Middlesex, Belmont.
ASU:Plants
J.E. Canright 405 1947-08-00
USA, Massachusetts, Petersham, Riceville Pond
ASU:Plants
M.L. Fernald 124 1893-08-19
United States, Maine, Aroostook Co., St. Francis.
ARIZ
388269 Doug Goldman 2694 2003-08-12
United States, Maine, Washington County, To the E. side of Dead Stream, about 0.8mi SE of 4th Machias Lake and around 10mi WSW of the town of Grand Lake Stream, 45.143889 -67.974722, 96m
USU:UTC
UTC00001656 FC Seymour 3581 1930-07-28
United States, Massachusetts, Franklin, Shutesbury (Plants of Amherst & Vicinity), 42.4564779 -72.4098077
USU:UTC
UTC00001593 W.C. Muenscher; W.E. Manning; Bassett Maguire 234 1929-09-04
United States, New York, Franklin, Inlet to Upper Saranac Lake., 44.3347222 -74.2861111
USU:UTC
UTC00077525 R.C. Hosie; H.M. Harrison; E.O. Hughes 1647 1938-08-12
CANADA, Ontario, RUSSELL, Soulier Lake Wawa. Vicinity of Michipicoten., 48 -85
USU:UTC
UTC00077530 R.C. Hosie; H.M. Harrison; E.O. Hughes 1642 1938-08-22
CANADA, Ontario, RUSSELL, Wawa. Vicinity of Michipicoten., 48 -85
USU:UTC
UTC00015655 J.M. Fogg Jr. 424 1928-08-30
United States, Massachusetts, Plymouth, West Pond., 41.9202778 -70.7061111
USU:UTC
UTC00229041 Olga Lakela 21138 1956-09-16
United States, Minnesota, St. Louis, SE of Gilbert about 60 mi N of Duluth, 47.4858333 -92.4611111
USU:UTC
UTC00228564 Neil Hotchkiss 1379 1924-08-29
United States, New York, Lewis, Parkers, 43.7322222 -75.6713889
USU:UTC
UTC00231067 Barbara L. Wilson 9072 1997-10-06
United States, Oregon, Curry, Sea Winds Farm; ca. 5 miles north of Cape Blanco, 42.875 -124.5019444, 61m
USU:UTC
UTC00039819 T.M.C. Taylor; R.C. Hosie; Fitzpatrick Losee Les 1094 1935-08-21
CANADA, Ontario, RUSSELL, Pancake Pt., 47 -84.75
USU:UTC
UTC00225618 SJ Darbyshire; P Ouellet 4646 1995-09-24
CANADA, Ontario, RUSSELL, Nipissing Co. Petawawa/Alice Twp. about 8 mi W of Pembroke Sand Lake Road NE of Barr Lake., 45.8166667 -77.3166667
NMC
2789 O.W. Knight sn 1905-07-17
United States, Maine, United States, Boston township
NMC
2790 Mackenzie,KK 1633 1905-08-19
United States, New Jersey, Ocean, Toris Rv.
NMC
2791 W.H. Witte sn 1930-09-06
United States, New Jersey, Ocean, Waren Grove
NMC
34588 O.W. Knight sn 1905-07-17
United States, Maine, United States, Boston township
NY
1759796 W. C. Ferguson 1896 1922-10-02
United States of America, New York, Suffolk Co., Long Island, 40.882059 -72.943077
NY
1759799 N. L. Britton s.n. 1900-09-02
United States of America, New York, Pyramid Lake, 43.867123 -73.648905
NY
1759827 K. K. Mackenzie s.n. 1922-09-00
United States of America, New Jersey, Monmouth Co., Moist places in pine - barrens, Common. Shark River Station., 40.202986 -74.080626
NY
1759830 Collector unspecified 2
United States of America, New Jersey, Pine Barrens
NY
02529233 R. F. C. Naczi 16036 2015-09-29
United States of America, New Jersey, Burlington Co., 0.4 mi NNE of Martha, E of Oswego River, 39.68706 -74.50632
NY
1759824 D. Goldman 2694 2003-08-12
United States of America, Maine, Washington Co., To the E. side of Dead Stream, about 0.8mi SE of 4th Machias Lake and around 10mi WSW of the town of Grand Lake Stream. Township T5 ND BPP. UTM 19 580601E, 4999458N., 45.1439 -67.9747, 96m
NY
1759810 C. H. Peck s.n.
United States of America, New York, Essex Co., Boreas River, 43.877204 -74.024853
NY
1759818 J. R. Swallen 1380 1947-09-03
Canada, Nova Scotia, West of Ecum Secum
NY
1759807 Frère Rolland-Germain 6244 1947-08-29
Canada, Quebec, St.-Adolphe, comte d'Argenteuil
NY
1759874 N. L. Britton s.n. 1900-09-02
United States of America, New York, Essex Co., Pyramid Lake [county inferred], 43.865691 -73.65433
NY
1759922 K. K. Mackenzie 8008 1917-09-00
United States of America, New Jersey, Shark River; Pine lands, 40.202986 -74.080626
NY
1759877 A. Gray s.n. 1840-00-00
United States of America, New Jersey
NY
1759797 W. C. Ferguson 5109 1926-09-14
United States of America, New York, Suffolk Co., 40.686832 -73.371481
NY
1759880 L. C. Hinckley 3536 1945-09-02
United States of America, Texas, Presidio Co., At the head of the broad canyon on the south side of the Chinati Mountains about 10 mi. W. Shafter., 29.820068 -104.470592, 1524m
NY
02497041 A. S. Pease 35666 1950-08-18
United States of America, Maine, Oxford Co., Proctor Pond
NY
1759853 Green s.n.
United States of America, Massachusetts, Island of Nantucket.
NY
1759833 Collector unspecified 2
United States of America, New Jersey, Pine Barrens
NY
1759901 M. L. Fernald 175 1893-08-19
United States of America, Maine, Aroostook Co., Along the St. John River. Dry sandy hillside, St. Francis.
NY
1759918 G. W. Bassett s.n. 1922-08-26
United States of America, New Jersey, Atlantic Co.
NY
1759792 C. H. Peck s.n. 1902-07-00
United States of America, New York, Essex Co., 44.375047 -73.728195
NY
1759786 Collector unspecified s.n. 1862-09-00
United States of America, New Jersey
NY
1759787 P. E. Pierron
United States of America, Pennsylvania, Westmoreland Co., detailed locality information protected
NY
1759801 W. H. Leggett s.n. 1873-09-16
United States of America, New Jersey, Pine Barrens.
NY
1759795 O. A. Phelps 1437 1910-08-11
United States of America, New York, Piercefield
NY
1759802 E. S. Miller s.n. 1872-09-28
United States of America, New York, River Head [=Riverhead], L. Id. [Long Island]., 40.917044 -72.66204
NY
1759803 E. S. Miller s.n. 1872-09-28
United States of America, New York, River Head [=Riverhead], Long Island., 40.917044 -72.66204
NY
1759828 Collector unspecified 864 1874-10-00
United States of America, Connecticut, New Haven Co., 41.308153 -72.928158
NY
1759805 H. D. House 22901 1935-08-19
United States of America, New York, Saint Lawrence Co., Along Raquette river, north of Serey
NY
1759850 W. Oakes s.n. 1848-00-00
United States of America, In Nova Anglia.
NY
1759923 K. K. Mackenzie 5191 1912-08-25
United States of America, New Jersey, Ocean Co., 40.097893 -74.217644
NY
1759831 Collector unspecified 2
United States of America, New Jersey, Pine Barrens
NY
1759798 W. C. Ferguson 7042 1928-08-28
United States of America, New York, Suffolk Co., 40.739695 -73.131943
NY
1759891 F. L. Scribner s.n. 1895-08-00
United States of America, Maine, Manchester.
NY
1759793 W. C. Ferguson 6624 1924-08-01
United States of America, New York, Calverton, Long Island, 40.906487 -72.743433
NY
1759840 W. C. Ferguson 6363 1927-10-01
United States of America, New York, Seaford, Long Island, 40.665934 -73.488181
NY
1759811 W. C. Ferguson 6287 1927-09-16
United States of America, New York, Suffolk Co., 40.903433 -72.617594
NY
1759872 A. Gray s.n.
United States of America, New Jersey
NY
1759868 K. M. Wiegand 36 1924-09-05
Canada, New Brunswick, Northumberland, 14 mi SW of Newcastle
NY
1759834 M. L. Fernald 124 1893-08-19
United States of America, Maine, Aroostook Co., St. Francis.
NY
1759825 W. de W. Miller 1005 1916-09-03
United States of America, New Jersey, Ocean Co., Toms River., 39.952273 -74.208494
NY
1759878 T. Morong 1873-09-28
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
1759876 J. Blake s.n. 1856-09-04
United States of America, Maine, Cumberland.
NY
1759851 J. Blake s.n. 1856-09-04
United States of America, Maine, Cumberland.
NY
1759896 D. E. Boufford 26544 1994-09-07
United States of America, New Hampshire, Cheshire Co., W side of the city of Keene. Whitcomb's Mills Road at abandoned Boston and Maine Railroad right-of-way. Abandoned gravel pits on W side of road and S side of railroad bed., 42.93 -72.28, 175m
NY
02331125 R. F. C. Naczi 12310 2008-08-30
United States of America, New Jersey, Ocean Co., 2.2 miles WNW of Stafford Forge, ca. 0.1 mile west of route 539., 39.6747 -74.3592
NY
1759852 T. C. Porter 863 1876-10-04
United States of America, New Jersey, Burlington Co., Cranberry bog, 39.841873 -74.657082
NY
02729455 S. K. Harris 11542a 1955-09-25
United States of America, Massachusetts, Essex Co., Dump rt. #128. Peabody.
NY
02330436 R. F. C. Naczi 15636 2014-08-23
United States of America, New Jersey, Atlantic Co., 1.3 mi SW of Folsom, W of route 54, S of Hospitality Branch, 39.58828 -74.86057
NY
1759911 W. C. Ferguson 2523 1923-09-10
United States of America, New York, Suffolk Co., 40.734764 -73.212796
NY
1759844 M. L. Fernald 175 1893-08-19
United States of America, Maine, Aroostook Co., Along the St. John River
NY
01126834 W. R. Buck 44918 2003-08-29
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
1759924 K. K. Mackenzie 3856 1908-09-06
United States of America, New Jersey, Ocean Co., Pine Barrens, 39.831668 -74.18293
NY
1759842 A. Gray s.n.
United States of America, New Jersey, Pine Barrens
NY
1759848 E. P. Bicknell 11335 1892-08-13
United States of America, Maine, York Co., York and vicinity
NY
1759921 P. Dowell 4212 1905-09-16
United States of America, New Jersey, Ocean Co., Pine Barrens, 40.014561 -74.311257
NY
1759858 J. M. Fogg Jr. s.n. 1928-08-30
United States of America, Massachusetts, Plymouth Co., Sandy and peaty border of small pond near West Pond, Plymouth.
NY
1759915 K. K. Mackenzie s.n. 1920-09-25
United States of America, New Jersey, Cape May Co., Moist places in pine - barrens. Dennisville., 39.19317 -74.825167
NY
1759909 W. C. Ferguson 6227 1927-09-10
United States of America, New York, Suffolk Co., 40.995419 -72.290658
NY
1759839 N. L. Britton s.n. 1900-08-30
United States of America, New York, Oneida Co., Clinton Lake, 43.049093 -75.377602
NY
1759847 Oakes s.n.
United States of America, Massachusetts, Essex Co., Near salt marsh Russ [Rust] Island. Gloucester
NY
1759826 K. K. Mackenzie 2375 1906-09-06
United States of America, New Jersey, Ocean Co., 40.013969 -74.316407
NY
1759866 W. C. Ferguson 134 1923-08-11
United States of America, New Hampshire, Crawford
NY
1759809 H. D. House 25911 1938-07-21
United States of America, New York, Essex Co., Shore of Elk Lake, 44.036068 -73.829209
NY
1759846 F. J. Hermann 7314 1935-09-13
United States of America, Michigan, Presque Isle Co., Lake Sixteen. Black Lake State Forest, 8 mi. W. Hammond.
NY
1759884 C. F. Parker s.n. 1868-08-20
United States of America, New Hampshire, Sullivan Co., East Washington
NY
1759821 W. C. Ferguson 6146 1927-09-06
United States of America, New York, Suffolk Co., East Islip, 40.72749 -73.185842
NY
1759875 Collector unspecified s.n.
United States of America, New York
NY
1759862 E. S. Burgess s.n. 1891-09-18
United States of America, New Jersey, Ocean Co., Madison avenue
NY
1759808 Collector unspecified
United States of America, New Jersey
NY
1759812 E. P. Bicknell 11336 1903-08-22
United States of America, New York, Rockville Ctr. Long Island; Rockville Centre Bog, 40.658714 -73.641241
NY
1759873 N. Hotchkiss 1379 1924-08-29
United States of America, New York, Lewis Co., Parkers. Better drained places in marsh meadow with Deschampsia caespitosa, Ophioglosum etc., 43.732292 -75.670744
NY
1759800 W. L. C. Muenscher 7829 1938-09-08
United States of America, New York, Suffolk Co., Southard Pond, Belmont Lake State Park
NY
1759917 C. A. Gross 3382 1883-08-29
United States of America, New Jersey, Hospitality Bridge 8th St
NY
1759920 Collector unspecified s.n.
United States of America, New Jersey, Quaker Bridge, 40.2693 -74.6721
NY
1759895 G. W. Bassett s.n. 1922-08-26
United States of America, New Jersey, Atlantic Co., Cranberry Bogs
NY
1759794 W. C. Ferguson 1921-09-11
United States of America, New York, Suffolk Co., 40.734764 -73.212796
NY
4218603 J. E. Dorey 134 2014-09-19
United States of America, New Jersey, Ocean Co., 8.5 km N of Tuckerton, 0.3 km W of Old Forge Road, 39.67895 -74.33089
NY
1759790 H. D. House 26898 1939-08-14
United States of America, New York, Essex Co., Shore of Wolf pond, 44.021085 -74.217536
NY
1759902 L. B. Smith s.n. 1924-08-00
United States of America, New Hampshire, Wonalancet
NY
1759829 F. W. Pennell 9036 1916-09-18
United States of America, New Jersey, Camden Co., Parkdale, 39.721228 -74.759882