ASU:Plants
O.M. Wood
USA, New Jersey, Camp Ockanickon
ASU:Plants
L.H. Pammel 1924-09-07
USA, New Jersey, Asbury Park
ASU:Plants
A.P. Kelley 1926-09-04
USA, New Jersey, Ocean, West Plains
ASU:Plants
J.E. Canright 471 1947-08-25
USA, no info, Sugarloaf Mt.
ASU:Plants
J.E. Canright 1947-10-00
USA, Massachusetts, Barnstable, near Sandwich (Cape Cod)
ASU:Plants
R.S. Freer 7064 1967-06-21
United States, Virginia, Bedford, Blue Ridge Pkwy. Bobblets Gap, MP [milepost] 93.1
ASU:Plants
D.J. Pinkava 4841 1968-06-29
USA, New Jersey, Burlington, Pine Barrens
ASU:Plants
D.R. Windler 3899 1972-06-11
United States, Maryland, Fredrick, Collected from the rocky west face of a mountain, near the ridge top. Gambrill State Park.
ASU:Plants
D.C. Darrow 15 1976-04-23
USA, Connecticut, Middlesex, Devils Hopyard State Park, East Haddam, 41.47621 -72.341194
ASU:Plants
L.E. Hand 1980-06-20
USA, New Jersey, Burlington, just E of Friendship Creek, Southampton Twn., 12m
ASU:Plants
ASU0298116 G.C. Tucker 15597 2010-07-31
USA, Connecticut, Windham, SE of intersect. of Rts. 14 and 14A, along Rhode Island state line., 41.698029 -71.789005, 120m
ARIZ
390519 Doug Goldman 2520 2003-10-02
United States, Massachusetts, Middlesex County, At the top of Horn Pond Mountain, Woburn., 42.46 -71.158333, 87m
ASC
ASC00056149 S. Jackson 87013 1987-05-19
United States, Rhode Island, Providence, Town of Burrillville, bedrock peninsula on Union Pond (in Pascoag), 41.969449 -71.683998
UCR
A.C. Sanders 32983 2006-06-29
United States, Rhode Island, Washington, NW of Snug Harbor, along Old Post Rd. and Hwy 1 between Succotash Rd. and Ministerial Rd. at Perryville, 41.39806 -71.54611, 15m
UCR
A.C. Sanders 23502 2000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m
UCR
A.C. Sanders 24455 2001-07-02
United States, Rhode Island, Kent, Wickaboxet State Forest, c. 1 mile NE of West Greenwich Center, 41.64167 -71.73333, 122m
UNM:Vascular Plants
UNM0049678 W.H. Witte sn 1933-09-02
United States, New Jersey, Cape May, South of Luckahoe.
UNM:Vascular Plants
UNM0049679 A.H. Harris sn 1961-06-23
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0049680 A.H. Harris sn 1961-06-23
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
SNM
10829 W. Hess 1235 1967-06-03
United States, New York, Sullivan, 8 mi NW of Wurtsboro, near Wolf Lake Dam
CS
193171 collectors: Loyal R. Johnson 1926-00-00
United States, Massachusetts, Hampshire County, Amherst
CS
194949 collectors: Gilbert H. Fechner 1975-10-08
United States, Massachusetts, Barnstable County, Cape Code
NY
1471110 Collector unspecified s.n. 1923-09-03
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183
NY
1471112 N. Taylor 2456 1910-07-08
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
1471137 W. Hess 8639 1999-07-02
United States of America, New York, Sullivan Co., Wolf Lake Rd, 2 mi. SW of Emerald Green, 41.5989 -74.5806
NY
1471098 G. Eiten 1354 1959-07-18
United States of America, New York, Suffolk Co., 1.7 miles due east of Commack, or 2.8 road mi. (along Jericho Turnpike) west of RR at Smithtown, & 0.3 mi. south of the Turnpike, 40.842872 -73.260328
NY
1471257 S. R. Hill 34789 2002-07-02
United States of America, Pennsylvania, Lackawanna Co., Scranton, 0.2 mi. N. of junction of Davis Street and Stafford Ave, opposite new Scranton Post Office 18505 near EconoLodge, west side of US Route I-81-South (mile 181), 41.37247 -75.68161, 305m
NY
1471133 K. K. Mackenzie 4270 1909-08-08
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
1471030 P. Wilson 10869 1924-11-24
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
1471222 Collector unspecified 3488
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
1471228 F. H. Blodgett s.n. 1893-08-00
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
1471058 E. S. Burgess s.n. 1893-07-12
United States of America, Massachusetts, Head of Lagoon, MV
NY
1471062 N. Taylor 1896 1910-05-28
United States of America, New York, Ulster Co., 42.077591 -73.952913
NY
1471136 S. G. Shetler 124 1955-08-10
United States of America, Pennsylvania, Somerset Co., Top of roadbank at edge of dry, oak-hickory woods near foot of east slope of Laurel Hill, 3.5 km NW of Jennerstown., 610m
NY
02687624 V. Bustamante 441 2015-05-18
United States of America, New York, Suffolk Co., NW intersection of Napeague Meadow Road & Cranberry Hole Road, 40.998 -72.075067
NY
01527641 D. E. Atha 10781 2011-07-08
United States of America, New Jersey, Ocean Co., 5.2 air km WSW of Bayville, 39.904317 -74.215064, 20m
NY
02607798 R. J. Jensen 74-160 1974-09-05
United States of America, New Jersey, Burlington Co., Lebanon State Forest; 200 yards NE of camping area 100., 39.87422 -74.517553, 36m
NY
1471082 C. L. Gilly 305 1940-05-22
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862289 -73.877023
NY
1471032 H. A. Brown s.n. 1890-05-30
United States of America, Virginia, Mountain Lake, 1372m
NY
1471092 C. C. Curtis s.n. 1904-05-27
United States of America, New York, Suffolk Co., 40.951767 -72.197246
NY
1471217 E. S. Burgess s.n.
United States of America, Massachusetts, Marthas Vineyard
NY
1471240 F. C. MacKeever N135 1958-09-11
United States of America, Massachusetts, Gibbs Pond, Nantucket Is.
NY
1471229 E. P. Bicknell 3501 1909-00-00
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, Mass.
NY
1471099 G. Eiten 1353 1959-07-18
United States of America, New York, Suffolk Co., 1.7 miles due east of Commack, or 2.8 road mi. (along Jericho Turnpike) west of RR at Smithtown, & 0.3 mi. south of the Turnpike, 40.842872 -73.260328
NY
1471123 G. H. Shull 195 1904-08-17
United States of America, New York, Suffolk Co., Barrens about Melville, L.I., 40.793432 -73.415121
NY
01087557 D. E. Atha 6523 2008-07-31
United States of America, New Jersey, Ocean Co., along Ocean County 539, south of Warren Grove and Sims Place Road and north of Munion Field Road and Garden State Parkway, west side of road, 39.71033 -74.37071, 24m
NY
1471113 W. H. Leggett s.n. 1861-08-00
United States of America, New York, Suffolk Co., L.I., 40.945319 -72.821745
NY
1471163 M. L. Fernald 16721 1918-09-07
United States of America, Massachusetts, Barnstable Co., Dry open or bushy or thinly wooded argillaceous hills near No Bottom Pond, Brewster., 41.693153 -70.357931
NY
1471097 P. Wilson s.n. 1915-10-01
United States of America, New Jersey, Pompton Junction, 41.003709 -74.300149
NY
1471104 A. M. Vail s.n. 1888-05-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
1471070 A. W. Chapman s.n.
United States of America, South Carolina
NY
02422468 R. F. C. Naczi 14296 2012-06-28
United States of America, New York, Greene Co., 1.7 mi SE of community of Round Top, summit of Round Top Mountain, 42.2589 -73.9975
NY
1471073 J. M. Fogg Jr. 16923 1940-06-14
United States of America, Pennsylvania, Franklin Co., Timmons Mt, 3 mi. W of Roxbury.
NY
1471129 K. K. Mackenzie 4270 1909-08-08
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
1070890 D. E. Atha 6373 2008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250061 -70.4261319, 5m
NY
1471237 E. P. Bicknell 3513 1911-06-14
United States of America, Massachusetts, Nantucket Co., Common east of the town. Nantucket Island, Mass.
NY
1471114 W. C. Ferguson s.n. 1919-12-28
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298
NY
1471141 E. B. Bartram s.n. 1917-07-14
United States of America, Pennsylvania, Pike Co., State Rd. rocks
NY
1471233 F. C. MacKeever N132 1958-09-11
United States of America, Massachusetts, Gibbs Pond, Nantucket Is.
NY
1471060 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., Copake Falls, 42.119535 -73.52512
NY
1471191 T. G. Yuncker 10583 1941-07-08
United States of America, Pennsylvania, Allegheny mountains about 5 miles north of Tyrone, 40.74308 -78.238624
NY
1471236 E. P. Bicknell 3560 1911-06-14
United States of America, Massachusetts, Nantucket Co., E. of the town
NY
1471176 E. G. Britton s.n. 1880-08-10
United States of America, Maine, Mt. Desert
NY
1471093 C. C. Curtis s.n. 1902-07-21
United States of America, New York, Suffolk Co., 40.951767 -72.197246
NY
1471126 W. M. Canby s.n. 1873-08-00
United States of America, New Jersey, Pine barrens.
NY
1471214 E. P. Bicknell 3527 1915-09-18
United States of America, Massachusetts, Dukes Co., chappaquiddick island
NY
1070782 D. E. Atha 6620 2008-08-09
United States of America, West Virginia, Grant Co., Monongahela National Forest. ca 15.5 km WNW of Petersburg, along Forest Road 75, 39.057211 -79.284231, 890m
NY
1471235 E. P. Bicknell 3520 1912-07-11
United States of America, Massachusetts, Nantucket Co., Beechwood, Nantucket Island
NY
1471181 S. R. Hill 10020 1981-05-16
United States of America, New Jersey, Ocean Co., at Burlington county line: 1.4 mi W of Rte 539 on raod to Naval Firing range, 5 mi N of exit 58 of Garden State Parkway
NY
1471074 J. M. Fogg Jr. 17695 1940-08-13
United States of America, Pennsylvania, Lycoming Co., North White Deer Ridge, 3 to 3.5 mi S.of So. Williamsport
NY
1471148 A. Commons s.n. 1870-08-23
United States of America, New Jersey, Camden Co., Spring Garden, 39.798264 -74.970741
NY
1471135 S. L. Glowenke 6548 1946-06-23
United States of America, Pennsylvania, Lackawanna Co., dry, open oak woods, on east slope of West Mountain, 1/2 mi. n. w. of Scranton
NY
1471063 A. T. Beals s.n. 1923-10-14
United States of America, Connecticut, Windham Co., East Thompson
NY
1471142 P. Wilson s.n. 1913-07-29
United States of America, New Jersey, Between Warren Grove + Symmes' Place
NY
1471103 H. N. Moldenke 10144 1937-08-31
United States of America, New Jersey, Monmouth Co., Stiff shrubs forming dense thickets in sandy woods, Freehold.
NY
1471124 S. T. Olney s.n.
United States of America, Rhode Island, Providence Co., 41.823989 -71.412834
NY
02844320 R. Alvarez 201620 2016-11-30
United States of America, New York, New York Co., Central Park, North Woods, by the Andrew Haswell Green bench, between 105th and 106th Streets, between 5th and 6th Avenues, 40.794936 -73.954381
NY
1471241 E. P. Bicknell 3664 1911-06-05
United States of America, Massachusetts, Nantucket Co., About 2 miles E. of the town.
NY
1471122 M. Nee 50127 1999-05-30
United States of America, New Jersey, Sussex Co., High Point State Park Brushy thin low woods on granite of top of ridge near parking lot and tower., 41.32 -74.67, 500m
NY
1471052 J. K. Small
United States of America, North Carolina, Gaston Co., detailed locality information protected
NY
1471242 M. A. Day 70 1900-06-08
United States of America, Massachusetts, Nantucket Co., Tom Nevers' Swamp
NY
1471153 H. E. Ahles 87526 1979-08-30
United States of America, Massachusetts, Hampshire Co., Sandy woodland border, Northampton near St. Mary ' s Cemetery.
NY
1471169 W. M. Canby s.n. 1891-08-00
United States of America, Pennsylvania, Huntingdon Co., Barrens.
NY
1471077 N. Taylor s.n. 1909-07-24
United States of America, New York, Putnam Co., 41.420094 -73.954583
NY
1471224 F. R. Fosberg 56121 1976-05-08
United States of America, New Jersey, Ocean Co., Along Tom's River, about 1½ mi. SSW Pleasant Plains, Dover Township.
NY
1471075 J. V. Monachino 424 1937-12-26
United States of America, New York, Nassau Co., near Farmingdale, L. Is., 40.7326 -73.445401
NY
1471089 C. S. Williamson s.n. 1899-08-04
United States of America, New York, Spring Lake and Clemmton NJ
NY
1471106 G. V. Nash s.n. 1909-07-07
United States of America, New Jersey, Sussex Co., Mashipacong, 41.266584 -74.727217
NY
1471187 K. M. Wiegand s.n. 1908-05-18
United States of America, Massachusetts, Norfolk Co., Wellesley, near aqueduct bridge
NY
01087563 D. E. Atha 6532 2008-07-31
United States of America, New Jersey, Ocean Co., ca 100 m west of Ocean County 539 and ca 220 m north of the Garden State Parkway, 39.655335 -74.3461339, 14m
NY
1471033 A. M. Vail s.n. 1888-05-00
United States of America, New Jersey, Middlesex Co., Near New Brunswick., 40.483996 -74.441691
NY
1471227 E. P. Bicknell 3524 1912-10-00
United States of America, Massachusetts, Dukes Co., Martha's Vineyard.
NY
1471078 N. Taylor 133 1909-05-15
United States of America, New York, Suffolk Co., Brentwood, L.I., 40.781209 -73.247343
NY
1471170 R. D. Whetstone 1888 1973-09-29
United States of America, West Virginia, Tucker Co., S. of Mouth of Seneca Jct. of Hwy 28 and 33
NY
1471140 A. A. Heller 878 1893-05-27
United States of America, Pennsylvania, Lebanon Co., Collected about Penryn, 40.205094 -76.368293
NY
1471261 E. P. Bicknell 3559 1908-06-11
United States of America, Massachusetts, Nantucket Co., Nantucket Island, Quaise
NY
1471221 F. H. Blodgett s.n. 1893-08-01
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
1471158 S. R. Hill 18666 1987-08-18
United States of America, New Jersey, Burlington Co., NEW JERSEY. Burlington County: W side Rte. 563, 0.6 mi. N of Rte. 532, Chatsworth. Pine barrens near bog, with huckleberry. Dry to wet sand. Frequent low tree 4-5 ft tall; dry barrens. Road to Warren Grove, ca. 2.5 mi SE of Chatsworth.
NY
1471083 S. A. Cain 457 1935-08-30
United States of America, New York, Suffolk Co., east of Pinelawn, 40.754707 -73.358292
NY
1471054 H. D. House 8298a 1921-06-28
United States of America, New York, Oneida Co., 3 m. n. of New London, 43.248803 -75.58767