NY
2851563 C. A. Weatherby 1938-06-19
United States of America, New Hampshire, Carroll Co.
NY
2851556 M. L. Fernald 15240 1916-06-01
United States of America, New Hampshire, Grafton Co.
NY
2851543 H. D. House 7718 1921-04-30
United States of America, New York, Albany Co., w. of Albany
NY
2851558 P. Wilson 1908-07-00
United States of America, Maine, Cumberland Co., Shore of Long Lake about 3 miles from N. Bridgton
NY
2851557 E. Murray s.n. 1899-00-00
United States of America, Pennsylvania, Bradford Co., Upper Susquehanna
NY
2851546 H. D. House 24507 1937-05-19
United States of America, New York, Albany Co., 42.723411 -73.857345
NY
2851559 H. D. House 6046 1919-07-07
United States of America, New York, Albany Co., 42.723411 -73.857345
NY
2851565 W. J. Dress 921 1950-07-27
United States of America, New York, Tompkins Co., South Hill, 42.410951 -76.489878
NY
2851545 M. L. Fernald 13944 1916-08-29
United States of America, Maine, York Co.
EIU
EIU025723 Ebinger, John E. 17957 1979-06-24
USA, Illinois, Whiteside, 2 miles east of East Clinton, Ill. Legal: Sect. 34 T22N R3E, 41.850888 -90.140716
EIU
EIU025724 Ebinger, John E. 31316 2003-05-16
USA, Illinois, Whiteside, Thomson/Fulton Sand Prairie Nature Preserve, 3 miles N of Fulton, Ill. Legal: SE1/4 Sect. 2 T22N R3W, 41.920211 -90.113823
EIU
EIU025725 Ebinger, John E. 15986 1976-08-08
USA, Illinois, Lake, Illinois Beach State Park. Legal: Sect. 3 T46N R12E, 42.488937 -87.81545
EIU
EIU025726 Ebinger, John E. 14938 1974-07-20
USA, Illinois, Lake, Illinois Beach State Park. Legal: Sect. 3 T45N R12E, 42.406265 -87.815869
EIU
EIU026218 Ebinger, John E. 5363 1965-05-14
USA, Indiana, Porter, Indiana Dunes State Park, 41.663093 -87.036977
EIU
EIU026219 Clark, T. 5 1950-07-15
USA, Michigan, Emmet, Sturgeon Bay, Michigan, 45.716676 -85.000061
MIN
968930 Walden, Jacob; Paynotta, David 0135 2020-07-18
United States, Minnesota, Lake, Superior National Forest. Approximately 2.0 km northwest of Dorothy Lake and 3.2 km northeast of Edward Lake., 47.765271 -91.423075
MIN
Timothy J. S. Whitfeld; Michael Lee 2949 2021-07-18
United States, Minnesota, St. Louis, Voyageurs National Park, small, low island along south shore of Namakan Lake, 48.422653 -92.574999, 339m
MIN
958958 Lynden B. Gerdes; Melissa J Bach 7159 2014-08-01
United States, Minnesota, Saint Louis, Superior National Forest, Lake Agnes, BWCAW. Large bedrock outcrop complex southeast of lake., 48.20361111 -92.03583333
MIN
937594 Gerdes, Lynden B.; Bach, Melissa J. 6542 2012-06-20
United States, Minnesota, Lake, Superior National Forest. BWCAW [Boundary Waters Canoe Area Wilderness]. North Kawishiwi River. Approximately 13.45 miles east of Ely, MN and ~ 0.45 miles SW of the portage/landing between Triangle Lake and the river. NW corner of larger island. T63N;R10W;S25SWSENWNW, 47.916944 -91.5525
FSU
000175376
United States, New York, Tompkins
MO
1079294 Frank C. Seymour 19726 1962-05-18
United States, Massachusetts, Bristol, Mansfield, Mass.With Vaccinium angustifolium, var. laevifolium.
APSC
APSC0104413 Harry Woodward 1982-06-13
Canada, Ontario, Parry Sound
APSC
APSC0123920 1950-07-27
United States, New York, Tompkins
APSC
APSC0007115 W.J. Cody et al 13179 1963-09-05
Canada, Ontario, Ottawa, Torbolton Twp, Constance Bay Sand Hills
MOR:herb.vasc
0048653MOR Rericha, L | Wilhelm, G 3468 2003-06-00
United States of America, Indiana, Starke, Ober Sand Savanna, in dry-mesic sand prairie.
UT:Botany
UT0021192
USA, Massachusetts, Hampden
WIS
v0427799WIS Mary Ann Feist; Brenda Molano-Flores, Randy Eide, Leta Landucci, Justin Nooker 8739 2022-06-04
United States, Wisconsin, Crawford, Rush Creek State Natural Area - North Unit. Just east of WI-35, ca. 3 mi N of Ferryville, overlooking the Mississippi River., 43.37277 -91.1531, 238m
MICH:Angiosperms
1282748 Anton A. Reznicek 9100 1992-07-08
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 298666
MICH:Angiosperms
1307215 Anton A. Reznicek | Susan A. Reznicek 4828 1978-08-04
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318826
MICH:Angiosperms
1307216 R.S.W. Bobbette 3625 1973-05-26
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318827
MICH:Angiosperms
1307217 Anton A. Reznicek 4435 1975-06-30
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318828
MICH:Angiosperms
1307218 Anton A. Reznicek 774 1968-06-28
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318829
LSU-NO:Vascular Plants
NO0066055 C. A. Weatherby s.n. 1938-06-19
United States, New Hampshire
GMUF:Plants
GMUF-0022591 Gary P. Fleming, Nancy Van Alstine, Rick Willis 12140 1996-08-14
United States, Virginia, Culpeper, In powerline clearing through flatwoods, 0.4 mi. south of jct. Rtes. 669 and 675, 2.5 miles NNW of Lagrange.
GMUF:Plants
GMUF-0022589 Susan Grimshaw 1021 1971-06-25
United States, Virginia, Fairfax, Along the Potomac River
GMUF:Plants
GMUF-0022590 Gary fleming, Tom Rawinski 5278 1990-09-23
United States, Virginia, Culpeper, 0.1 mi. NE of Sumerduck Run, 0.6 mi. NE of Rt. 617 and 5.8 miles SSE of Culpeper; elev. 280 ft.
MSC
MSC0159872 Timothy Mustard 1320 1979-06-06
United States, Michigan, Otsego, [No locality given]
MSC
MSC0558598 Cantlon & Gillis 1956-07-05
United States, Michigan, Montmorency, [No locality given]
MSC
MSC0161001 John Churchill 72136 1972-05-28
United States, Michigan, Oscoda, McKinley. 8 km S of town. Found while hiking toward town 6 km distant leaving car stranded
MSC
MSC0159979 S. Camp 1893-08-24
United States, Michigan, Jackson, Jackson.
MSC
MSC0159980 H. Darlington 1920-06-17
United States, Michigan, Baraga, [No locality given]
MSC
MSC0159981 John Churchill 1972-05-28
United States, Michigan, Oscoda, Curtisville. Along Mack Lake Road about 6 miles west of town.
MSC
MSC0159982 P. Hyypio 741 1959-07-24
United States, Michigan, Presque Isle, [No locality given]
MSC
MSC0159983 G. Parmelee 2706 1952-05-24
United States, Michigan, Allegan, Saugatuck Twp.
MSC
MSC0159984 G. Bradford 1894-07-00
United States, Michigan, Bay, Saginaw Bay Region; Bay City.
MSC
MSC0159985 D. Allen 1938-07-26
United States, Michigan, Allegan, 2 mi. N of Saugatuck.
MSC
MSC0159986 E.H. Bacon 21 1951-05-23
United States, Michigan, Otsego, Pigeon River Forest.
MSC
MSC0159987 G. Parmelee 2016 1950-09-23
United States, Michigan, Keweenaw, Bete Grise Bay.
MSC
MSC0159988 C. Wheeler 1901-06-17
United States, Michigan, Huron, Sebewaing.
VT
UVMVT126004 1915-05-15
United States, Vermont
VT
UVMVT126225 1997-05-10
United States, Connecticut, Hartford, 41.60489 -72.88003
VT
UVMVT074796 1889-08-01
United States, Vermont
VT
UVMVT071704 Griffin, D.B.
United States, Vermont, Chittenden, 44.55473 -73.21948
VT
UVMVT071706 1902-07-01
United States, Vermont, Chittenden, 44.51953 -73.06565
VT
UVMVT071876 1920-07-08
United States, Maine, Oxford, 44.05481 -70.93835
VT
UVMVT071699
United States, Vermont
VT
UVMVT071694
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT071701
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT071696 1901-05-20
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT071879 1910-08-29
United States, Maine, York, 43.73563 -70.70263
VT
UVMVT071827
United States, Vermont, 44.51953 -73.06565
VT
UVMVT071695
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT074824 1878-05-17
United States, Vermont
VT
UVMVT071700
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT071697
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT071708 1900-07-27
United States, Vermont, Chittenden, 44.46004 -73.22009
VT
UVMVT071915 Seymour, F. C. 19707 1962-05-18
United States, Massachusetts, Norfolk, 42.1192 -71.10192
VT
UVMVT071878 1997-05-10
United States, Connecticut, Hartford, 41.60489 -72.88003
VT
UVMVT071707
United States, Vermont, 44.46004 -73.22009
VT
UVMVT071705
United States, Vermont, 44.51953 -73.06565
VT
UVMVT071698
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT071703
United States, Vermont, 44.55473 -73.21948
VT
UVMVT071829 1969-07-27
United States, Vermont, Chittenden, 44.51953 -73.06565
VT
UVMVT071877 1926-08-17
United States, Maine, York, 43.62953 -70.62452
VT
UVMVT071828 L. A. Charette 3303 1969-05-25
United States, Vermont, Chittenden, East side of Vt. State Route No. 2 A, about 2.5 miles south of boundary line of the towns of Essex and Colchester, 44.51953 -73.06565
VT
UVMVT071819 L. A. Charette 3303 1969-05-25
United States, Vermont, Chittenden, 44.51953 -73.06565
VT
UVMVT071702 Flynn, N.F. 1899-05-25
United States, Vermont, Chittenden, 44.55473 -73.21948
VT
UVMVT074797 1883-06-09
United States, Vermont, Chittenden, 44.48735 -73.23124
NCSC
NCSC00068405
United States, New Hampshire
NCSC
NCSC00068406
United States, New York, Tompkins, 42.453006 -76.473483
NCSC
NCSC00068407
United States, Minnesota, Hubbard, 47.095551 -94.91329
NCSC
NCSC00068408
United States, Minnesota, Wabasha, 44.289634 -92.233454
GA
GA158976
United States, New York, Albany County, Albany County, NY
GA
GA158979
United States, New York, Albany County, Albany County, NY
GA
GA158975
United States, New York, Chemung County, Chemung County, NY
GA
GA158978
United States, New Hampshire
GA
GA158977
United States, New York, Tompkins County, Tompkins County, NY
BRIT:VDB
BRIT317243
United States, Michigan, Mecosta
PH
PH00487493 H. D. House s.n. 1935-05-27
United States, New York, Albany, Londonville, 42.704801 -73.754842
PH
PH00487494 H. D. House 24507 1937-06-05
United States, New York, Albany, Kamer
PH
PH00487495 H. D. House 26401 1939-06-05
United States, New York, Albany, Londonville, 42.704801 -73.754842
PH
PH00487496 Henry K. Svenson 7846 1936-06-13
United States, New York, Schoharie, E of Middleburg, 42.599606 -74.299139
PH
PH00487497 Rogers McVaugh 579 1933-05-19
United States, New York, Columbia, Stuyvesant river bluffs at Renns. County line, 42.459952 -73.769987
PH
PH00487498 Charles S. Williamson 9726 1907-07-12
United States, New Jersey, Sussex, Culver's Gap, 41.175929 -74.789055
PH
PH00487499 Charles S. Williamson s.n. 1907-07-12
United States, New Jersey, Sussex, Mountain Top at Culvers Gap, 41.175929 -74.789055
PH
PH00487500 Bayard Long 12958 1915-07-10
United States, New Jersey, Ocean, 3 mi. SE of Lacy, near North Branch at Forked River
PH
PH00485465 Walter M. Benner 918 1916-05-14
United States, Pennsylvania, Montgomery, 0.75 mile NW of Telford
PH
PH00485466 Hans Wilkens 860 1931-05-08
United States, Pennsylvania, Berks, W end of Mount Neversink, Reading, 40.320857 -75.911916
PH
PH00485467 William C. Brumbach 2955 1938-05-07
United States, Pennsylvania, Berks, 1.7 mi. NW of Moselem Springs, 40.503069 -75.86144
PH
PH00485468 Hans Wilkens 1077 1931-07-17
United States, Pennsylvania, Berks, W end of crest of Mount Neversink, Reading, 40.320857 -75.911916