ARIZ
353609 J. Stone 1491 1998-08-15
United States, North Carolina, Haywood, Pisgah National Forest., 35.317222 -82.8725, 1740m
ARIZ
346433 Eric A. Bourdo, Jr. 28,551 1974-07-03
United States, Michigan, Schoolcraft, Northern part of county
ARIZ
338929 T.M. Temmel s.n. 1953-06-15
Canada, Quebec, Jacques Cartier, Morgan Arboretum.
ARIZ
337427 P. Dansereau 620703-0294 1962-07-26
Canada, Quebec, Gaspé-est, Bridgeville
ARIZ
168406 A.E. Radford 45523 1968-06-16
United States, North Carolina, Avery, At Pineola.
ARIZ
155698 Elizabeth Rawlinson s.n. 1936-08-26
United States, Virginia, Augusta, Spring Pond; Vicinity Sherando
ARIZ
155694 W.E. Manning s.n. 1946-07-02
United States, New Hampshire, Cheshire, Winchester
ARIZ
145677 F.H. Sargent s.n. 1951-05-26
United States, Maryland, Anne Arundel, 1/2 mile south of Benfield.
ARIZ
118943 K.P. Jaussan s.n. 1928-06-16
United States, Connecticut, New London, Voluntown.
ARIZ
122654 L. Jenkins 6324 1955-08-03
Canada, Ontario, Carleton, Mer Bleue peat bog; Near end of Ridge Road
ARIZ
118942 Rev. John Davis 8256 1919-12-09
United States, South Carolina, Anderson, Anderson; Brocon's Park
ARIZ
83019 Walter S. Phillips 2135 1938-06-12
United States, Florida, Columbia, East of Lake City
ARIZ
204526 Alma L. Moldenke 31106 1976-08-25
United States, New York, Essex, Saranac Lake
ARIZ
81775 Forrest Shreve s.n. 1906-07-20
United States, Maryland, Allegany, Big Savage Mt.
ARIZ
118944 John K. Small s.n. 1892-06-11
United States, Virginia, Smyth, S.W. Virginia, in Rye Valley, 762m
ARIZ
395050 A.C. Sanders 31453 2005-07-22
United States, Rhode Island, Washington County, South Coast: Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths., 41.385278 -71.695833, 15 - 61m
ASC
ASC00017778 R. Freer 3840 1966-05-30
United States, Virginia, Augusta, St Marys River, upper valley, 37.92825 -79.17475
ASC
ASC00055485 F. Rolland-Germain 7643 1952-08-28
Canada, Quebec, St-Adolphe, comte' d' Argenteuil, 47.069735 -71.302749
ASC
ASC00027764 S. Aird s.n. 1974-06-17
United States, Michigan, Cheboygan, 3 km W of UM Biological Station, 45.566694 -84.721833
UCR
A.C. Sanders 23506 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 31453 2005-07-22
United States, Rhode Island, Washington, Charlestown, vicinity of Watchaug Pond, along Buckeye Brook Rd, Klondike (Cookestown) Rd, Kings Factory Rd. and nearby paths, 41.38528 -71.69583, 15m
UCR
A.C. Sanders 25364 2002-07-08
United States, Rhode Island, Washington, Escoheag Trail, Exeter township, c. 1 mi. north of Hwy 165 on east side of Escoheag Hill Rd, c. 1 mi. SE of Escoheag, 41.59167 -71.75, 91m
USU:UTC
UTC00220104 Andreas Leidolf; Randy Warren 738 1994-08-18
United States, Alabama, DE KALB, 2 miles north of Jamestown along the west side of the east fork of the Little River (Site DeKalb 14)
UNM:Vascular Plants
UNM0033224 A.H. Harris sn 1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0033223 A.H. Harris sn 1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0033222 O.M. Clark 1374 1934-07-28
United States, Tennessee, Unplaced County, Great Smoky Mts.
UNM:Vascular Plants
UNM0033221 O.M. Clark 7772 1937-06-22
United States, Maine, Hancock, Mt. Desert Isle.
UNM:Vascular Plants
UNM0033225 R.C. Jackson
United States, Indiana, Jackson, detailed locality information protected
NMC
25446 K.K. MacKenzie 2072 1906-06-03
United States, New Jersey, Ocean, Tonis River
NMC
25445 C.H. Bissell 112 1897-07-08
United States, Connecticut, Hartford, Southington
NMC
25444 W.M. Pollock sn 1897-06-05
United States, West Virginia, Upshur
NMC
25443 O.W. Knight sn 1905-06-27
United States, Maine, Penobscot, Bangor
SNM
9086 M. Cannon 2003-07-11
United States, Ohio, Lake, Kirkland, The Holden Arboretum, 305m
NY
2459825 W. C. Ferguson A-1 1917-08-08
United States of America, New York, Suffolk Co., Long Island, 40.785195 -73.194228
NY
2633515 N. L. Britton s.n. 1884-06-15
United States of America, New Jersey, Sussex Co., Shore of Lake Nascia
NY
2459826 N. Taylor 2322 1910-07-06
United States of America, New Jersey, Monmouth Co., 40.158323 -74.125732
NY
2459816 C. O. Grassl 2199 1932-08-26
Canada, Ontario, Sudbury Distr., Cloche Mts.
NY
2459777 H. N. Moldenke 18968 1947-07-26
United States of America, Maine, Piscataquis Co., Mt. Katahdin, Chimney Pond
NY
2459821 H. A. Gleason Jr. 114 1936-08-07
Canada, New Brunswick, Charlotte Co., roadside between Seal Cove and Harrington's Cove, Grand Manan Island
NY
2459827 W. D. Miller 1300 1916-05-27
United States of America, New Jersey, Tenace Pond
NY
2633480 C. B. Robinson 876 1907-08-12
Canada, Quebec, Le Fjord-du-Saguenay Reg. Co. Mun., Saguenay Co. Seven Islands., 50.2 -66.383333
NY
02459751 W. D. Miller 1304 1920-07-27
United States of America, New Jersey, Monmouth Co., 13 Oaks Forest, 40.41117 -74.235425
NY
2459766 C. D. Howe 47a 1901-06-22
Canada, Nova Scotia, Yarmouth Co., 43.833333 -66.116667
NY
2459849 K. K. Mackenzie 1462 1905-07-09
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
2459769 C. D. Howe 1491 1901-09-02
Canada, Nova Scotia, Halifax Co., Purcell's Cove, Halifax Harbor
NY
2633486 R. C. Friesner 10172 1936-08-19
United States of America, Maine, Knox Co., shrub border of forest on summit of Ragged Mt.
NY
2633463 W. E. Manning s.n. 1947-06-15
United States of America, New Hampshire, Cheshire Co., 1 mi. W. of Winchester
NY
2633474 S. R. Hill 17112 1986-08-18
United States of America, New Hampshire, Coös Co., Mt. Washington, Mt. Washington Auto Road; ca. 8 mi. SSW of Gorham; at Old Jackson Road turnoff, 853m
NY
2633561 E. S. Anderson 26022 1926-07-21
Canada, Ontario, Timagami Region, Sandy Inlet
NY
2459767 C. D. Howe 897 1901-07-27
Canada, Newfoundland and Labrador, Channel
NY
2633579 H. N. Moldenke 3285a 1927-07-19
United States of America, New Jersey, Burlington Co., Mt. Holly, 39.99289 -74.787662
NY
2633509 H. St. John 1327 1913-08-27
Canada, Nova Scotia, Sable Island, 43.98 -59.78
NY
2459763 J. L. C. Marie-Victorin 16392 1922-08-21
Canada, Quebec, Le Domaine-du-Roy Reg. Co. Mun., près des sources de ka rivière Ouiatchouan, à 35 milles de son embouchure
NY
2633464 H. R. Loconte 52 1978-06-23
United States of America, New York, Saint Lawrence Co., Lehman Park, S.U.C.-Potsdam
NY
2459829 E. P. Bicknell 8101 1880-06-12
United States of America, New York, Ulster Co., summit of Slide Mt.
NY
2459804 W. de W. Miller 1301 1920-07-27
United States of America, New Jersey, Monmouth Co., 13 Oaks Forest, Matawan, 40.41117 -74.235425
NY
2459844 J. K. Small s.n. 1893-08-04
United States of America, Georgia, Rabun Co., In the canyon at Tallulah Falls, 488m
NY
2633616 W. H. Welch 2289 1936-06-13
United States of America, North Carolina, Linville, Grandfather Mt., 1524m
NY
2633511 C. D. Howe 47 1901-06-22
Canada, Nova Scotia, Yarmouth Co., 43.833333 -66.116667
NY
2633547 K. M. Wiegand 573 1909-07-26
United States of America, Maine, Washington Co., West Quoddy Head
NY
2459774 C. D. Howe 1315 1901-08-12
Canada, Newfoundland and Labrador, near Topsail, Conception Bay
NY
2633522 E. P. Bicknell s.n. 1908-08-30
United States of America, New York, Nassau Co., White Cedar Swamp, 40.66289 -73.551517
NY
2459765 J. L. C. Marie-Victorin 3207 1916-08-00
Canada, Quebec, L'Islet Reg. Co. Mun., Bras d'Apic
NY
2633622 J. K. Small s.n. 1889-08-07
United States of America, Pennsylvania, Mountains about Cold Spring
NY
2459772 M. L. Fernald 4062 1910-07-12
Canada, Newfoundland and Labrador, region of Humber Arm, Bay of Islands, among the Silurian hills back of Birchy Cove (Curling)
NY
00200458 D. E. Atha 11491 2011-08-31
United States of America, Maine, Washington Co., town of Whiting, at Orange River, 44.784561 -67.191394, 23m
NY
2459850 W. de W. Miller 1303 1921-07-25
United States of America, New Jersey, Morris Co., Budd Lake ?, 40.874715 -74.738344
NY
2459757 P. Wilson s.n. 1916-07-03
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
03731192 G. Feldman 75-2694 1981-08-14
United States of America, New York, Dutchess Co., Cary Arboretum, grid #157 + 164. Nursey by greenhouse.
NY
2459801 J. Dwyer 2664 1941-08-21
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, bog, s.w. corner of Cranberry Pond
NY
2459761 N. Taylor 2052 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run
NY
2633467 E. P. Bicknell 8088 1903-05-30
United States of America, New York, Norwood, Long Island
NY
2633523 Herbarium of Miss Anna Murray Vail s.n. 1891-08-25
United States of America, New York, Greene Co., Meliora
NY
2459768 C. D. Howe 1269 1901-08-12
Canada, Newfoundland and Labrador, near Topsail, Conception Bay
NY
2459809 H. H. Rusby s.n. 1896-08-15
United States of America, New York, Ulster Co., Sam's Point, 792m
NY
2459760 C. D. Fretz s.n. 1882-06-15
United States of America, New Jersey, Atlantic Co., 39.454326 -74.723028
NY
1042594 D. E. Atha 6885 2007-06-18
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond, along the Appalachian Trail, 760m
NY
01087237 D. E. Atha 6633 2008-08-11
United States of America, West Virginia, Tucker Co., Monongahela National Forest. S of towns of Thomas and Davis, W of Canaan Heights, along Forest Road 13, 39.091739 -79.449761, 1144m
NY
01087668 D. E. Atha 6395 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, 41.6255431 -70.4266811, 5m
NY
2633568 R. F. C. Naczi 11943 2007-06-26
United States of America, Pennsylvania, Monroe Co., ca 2 mi SE of village of Long Pond, N of Grass Lake, southern boundary of State Game Lands #38., 41.0397 -75.4336
NY
2633478 E. P. Bicknell 8107 1913-07-01
United States of America, Massachusetts, Marthas Vineyard, Tashmoo Pond
NY
2459780 J. L. C. Marie-Victorin 55248 1941-07-00
Canada, Quebec, Argenteuil Reg. Co. Mun., Saint-Adolphe
NY
2459811 E. H. Walker 1945 1934-08-25
United States of America, Maine, Piscataquis Co., Mount Katahdin, Chimney Pond
NY
2633518 W. C. Ferguson 2085 1923-06-09
United States of America, New York, Suffolk Co., Long Island, 40.74638 -73.375504
NY
2459856 A. Ruth 3641 1897-09-00
United States of America, Tennessee, Along Little Tenn, East Tenn.
NY
2459754 W. C. Ferguson s.n. 1920-07-24
United States of America, New York, Suffolk Co., Long Island, 40.857359 -73.22144
NY
02459824 W. C. Ferguson s.n. 1920-10-31
United States of America, New York, Nassau Co., Long Island, 40.66289 -73.551517
NY
2459832 K. K. Mackenzie 5290 1912-09-21
United States of America, New Jersey, Ocean Co., 40.042438 -74.049172
NY
2459783 H. E. Ahles 67322 1967-06-28
United States of America, Massachusetts, Worcester Co., 2.6 miles west of junction Mass. Rts. 31 & 122 in Paxton on Rt. 31
NY
2633489 F. C. Seymour 47 1913-09-16
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2633563 M. C. Ferguson s.n. 1894-07-10
United States of America, New Hampshire, Grafton Co., 44.0167 -71.6833
NY
2459799 G. Baillargeon 1179 1977-08-02
Canada, Quebec, Communauté-Urbaine-de-Québec, Cté de Québec, Sainte-Foy, entre les chemins Saint-Louis et des Quatre-Bourgeois, un peau à l'ouest du boulevard Pie XII, 84m
NY
2633487 C. E. Moldenke 1582a 1931-05-26
United States of America, Maine, York Co.
NY
2459781 J. L. C. Marie-Victorin 1122 1943-06-24
Canada, Quebec, Berthier. Lanoraie, 45.966667 -73.216667
NY
2633575 J. Op de Beeck s.n. 1969-06-17
Canada, Quebec, Argenteuil Reg. Co. Mun., Chatboro - Stand 1378 1.1 mi. W of St. Philippe d'Aregenteuil Church on Hy. 8 & 0.3 mi. S on dirt road to Cushing
NY
2459789 R. C. Friesner 10172 1936-08-19
United States of America, Maine, Knox Co., shrub border of forest on summit of Ragged Mt.
NY
2459857 W. H. Camp 3024 1940-07-13
United States of America, New York, Catskill Mts, top of Doubletop Mt., 1190m
NY
2459830 E. P. Bicknell 8018 1918-06-16
United States of America, New York, notch swamp - Catskills
NY
2633613 R. C. Friesner 10172 1936-08-19
United States of America, Maine, Knox Co., Shrub border of forest on summit of Ragged Mt.
NY
2459862 T. W. Edmondson 6073 1926-07-27
Canada, Quebec, Metis Beach