NY
2371339 G. H. Morton 6613 1977-08-20
United States of America, Pennsylvania, Clearfield Co., Roadcut and moist ditch at exit 16 of I-80, DuBois.
NY
2371338 E. P. Bicknell 9289 1922-09-02
United States of America, New York, Long Island. Valley Stream., 40.66427 -73.708464
NY
2371365 W. C. Ferguson s.n. 2021-08-10
United States of America, New York, Long Island. Hewlett., 40.641139 -73.694216
NY
2371369 E. P. Bicknell 9290 1922-09-02
United States of America, New York, Long Island. Valley Stream., 40.66427 -73.708464
NY
2371335 E. P. Bicknell s.n. 1914-08-09
United States of America, New York, Long Island. Hewlett, low thicket., 40.641139 -73.694216
NY
2371305 E. S. Burgess s.n. 1890-08-00
United States of America, District of Columbia, 38.899446 -77.0283
NY
2371357 F. C. MacKeever 928B 1965-09-10
United States of America, Massachusetts, Nantucket Co., Nantucket, Nantucket Island. Swampland., 41.283456 -70.09946
NY
2371329 E. P. Bicknell s.n. 1899-09-13
United States of America, Massachusetts, Nantucket Co., Nantucket Island., 41.283456 -70.082794
NY
02371302 W. C. Ferguson 5138-B 1926-09-17
United States of America, New York, Long Island. Wantagh., 40.683712 -73.510126
NY
2371315 N. L. Britton s.n. 1893-10-02
United States of America, New York, Richmond Co., Garretson's [Station], Staten Island., 40.588438 -74.096253
NY
2371326 W. C. Ferguson 4746 1925-10-28
United States of America, New York, Long Island. Coast cedar swamp, Freeport., 40.657602 -73.583184
NY
2371330 K. K. Mackenzie
United States of America, New Jersey, Atlantic Co., detailed locality information protected
NY
2371353 W. C. Ferguson 6070 1926-09-10
United States of America, New York, Long Island. Babylon., 40.695655 -73.325675
NY
2371303 F. C. Seymour 1363 1916-08-25
United States of America, Massachusetts, Dukes Co., Martha's Vineyard. Sphagnum bog, near Jerry's Pond, West Tisbury., 41.381224 -70.674472
NY
2371318 F. C. MacKeever 928A 1965-09-10
United States of America, Massachusetts, Dukes Co., Nantucket, Nantucket Island. Swampland., 41.283456 -70.09946
NY
2371349 W. C. Ferguson 2-A 1919-08-16
United States of America, New York, Long Island. Merrick., 40.652763 -73.55323
NY
2371309 W. C. Ferguson s.n. 1929-09-17
United States of America, New York, Long Island. Central Islip., 40.781862 -73.193109
NY
2371313 K. K. Mackenzie
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
2371366 W. C. Ferguson 3470 1924-09-26
United States of America, New York, Long Island. Massapequa., 40.669336 -73.470617
NY
2371316 E. P. Bicknell 9215a 1915-10-09
United States of America, New York, Long Island. Valley Stream., 40.66427 -73.708464
NY
2371324 E. P. Bicknell 9276 1892-09-14
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity., 40.897877 -73.883469
NY
2371367 W. C. Ferguson B- 1924-09-26
United States of America, New York, Long Island. Massapequa., 40.669336 -73.470617
NY
2371311 M. L. Fernald 17475 1918-08-22
United States of America, Massachusetts, Barnstable Co., Rood through oak and pine barrens, Dennis., 41.735387 -70.193909
NY
2371304 W. C. Ferguson 5138-A 1926-09-17
United States of America, New York, Long Island. Wantagh., 40.683712 -73.510126
NY
2371319 F. C. MacKeever 928B 1965-09-10
United States of America, Massachusetts, Dukes Co., Nantucket, Nantucket Island. Swampland., 41.283456 -70.09946
NY
2371337 E. P. Bicknell 9260 1903-07-25
United States of America, New York, Long Island. Rockville Centre., 40.658714 -73.641241
NY
2371350 W. C. Ferguson 2-B 1919-08-16
United States of America, New York, Long Island. Merrick., 40.652763 -73.55323
NY
2371355 E. P. Bicknell 9291 1893-09-21
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, lower meadow., 40.897877 -73.883469
NY
2371358 K. K. Mackenzie
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
2371334 W. C. Ferguson 6031 1926-09-03
United States of America, New York, Long Island. Lindenhurst., 40.686767 -73.373455
NY
2371327 F. C. MacKeever 165 1958-09-11
United States of America, Massachusetts, Nantucket Co., Tom Nevers Pd, Nantucket Is. Open, swampy ground., 41.247496 -69.987925
NY
2371328 Collector unspecified s.n. 1915-09-11
United States of America, Massachusetts, Nantucket Co., Miacomet.
NY
2371371 E. P. Bicknell 9148 1915-09-13
United States of America, Massachusetts, Dukes Co., Marthas Vineyard. Edgartown., 41.389005 -70.51336
NY
2371314 W. H. Leggett s.n. 1865-09-23
United States of America, New York, Harlem River, New York Island.
NY
2371343 W. C. Ferguson 5229 1926-10-02
United States of America, New York, Long Island. Freeport., 40.649371 -73.584151
NY
2371306 E. P. Bicknell s.n. 1899-09-13
United States of America, Massachusetts, Dukes Co., Nantucket Island., 41.283456 -70.082794
NY
2371352 W. C. Ferguson s.n. 1918-09-07
United States of America, New York, Long Island. Millneck., 40.885029 -73.559651
NY
2371363 W. C. Ferguson 636 1921-08-10
United States of America, New York, Long Island. Hewlett., 40.641139 -73.694216
NY
2371345 E. P. Bicknell 9146 1915-08-07
United States of America, New York, Long Island. Valley Stream., 40.66427 -73.708464
NY
2371317 E. P. Bicknell 9215b 1915-10-09
United States of America, New York, Long Island. Valley Stream., 40.66427 -73.708464
NY
2371331 K. K. Mackenzie
United States of America, New Jersey, Camden Co., detailed locality information protected
NY
2371356 F. C. MacKeever 928A 1965-09-10
United States of America, Massachusetts, Nantucket Co., Nantucket, Nantucket Island. Swampland., 41.283456 -70.09946
NY
2371364 W. C. Ferguson 636 2021-08-10
United States of America, New York, Long Island. Hewlett., 40.641139 -73.694216
NY
2371308 W. C. Ferguson 5134 1926-09-17
United States of America, New York, Long Island. Wantagh., 40.683712 -73.510126
NY
2371344 W. C. Ferguson s.n. 1918-09-07
United States of America, New York, Long Island. Mill Neck., 40.887043 -73.555125
NY
2371342 W. C. Ferguson 905 1921-09-14
United States of America, New York, Long Island. Central Islip., 40.781862 -73.193109
NY
2371347 E. P. Bicknell s.n. 1914-08-09
United States of America, New York, Long Island. Hewlett, low thicket., 40.641139 -73.694216
NY
2371307 E. B. Bartram
United States of America, New Jersey, Camden Co., detailed locality information protected
NY
2371346 E. P. Bicknell 9147 1915-08-08
United States of America, New York, Long Island. Hewlett., 40.641139 -73.694216
NY
2371370 E. P. Bicknell 9148 1915-09-13
United States of America, Massachusetts, Dukes Co., Marthas Vineyard. Edgartown., 41.389005 -70.51336
NY
2371362 W. C. Ferguson 6098 1926-09-13
United States of America, New York, Long Island. Bayside., 40.768435 -73.777077
NY
2371372 E. P. Bicknell 9148 1915-09-13
United States of America, Massachusetts, Dukes Co., Marthas Vineyard. Edgartown., 41.389005 -70.51336
NY
2371321 E. P. Bicknell s.n. 1904-07-31
United States of America, New York, Long Island. Woodmere. Open bog., 40.632048 -73.712631
NY
2371332 M. L. Fernald 10541 1913-09-15
United States of America, Rhode Island, Newport Co., Thickets NE of Fresh Pond, Block Island.
NY
2371340 E. P. Bicknell s.n. 1902-08-14
United States of America, New York, Long Island. Hewlett. Low thicket., 40.641139 -73.694216
NY
2371368 E. P. Bicknell 9283 1915-08-29
United States of America, New York, Long Island. Water works Hewlett., 40.643159 -73.695686
NY
2371336 F. C. MacKeever 670 1962-08-22
United States of America, Massachusetts, Nantucket Co., Siasconset, Nantucket Island., 41.262623 -69.966124
NY
2371320 E. P. Bicknell s.n. 1903-07-25
United States of America, New York, Long Island. The coastal plain of Long Island. Rockville Centre. Bog., 40.658714 -73.641241
NY
2371312 K. K. Mackenzie
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
2371341 E. P. Bicknell s.n. 1915-08-08
United States of America, New York, Long Island. Hewlett. Low thicket., 40.641139 -73.694216
NY
2371323 W. C. Ferguson B-2 1920-09-04
United States of America, New York, Long Island. Central Islip., 40.781862 -73.193109
NY
2371359 E. P. Bicknell 9215 1915-10-09
United States of America, New York, Long Island. Valley Stream., 40.66427 -73.708464
NY
2371333 E. P. Bicknell s.n. 1915-09-13
United States of America, Massachusetts, Dukes Co., Edgartown, Martha's Vineyard. Low grounds., 41.389005 -70.51336
NY
2371354 W. C. Ferguson s.n. 1918-09-15
United States of America, New York, Long Island. Manhasset., 40.797879 -73.699575
NY
2371310 H. D. House
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
2371360 W. C. Ferguson 636 1921-08-10
United States of America, New York, Long Island. Hewlett., 40.641139 -73.694216
NY
2371325 W. C. Ferguson 6334 1927-09-23
United States of America, New York, Long Island. Oakdale., 40.739904 -73.134961
NY
2371351 E. P. Bicknell 9148 1915-09-13
United States of America, Massachusetts, Dukes Co., Marthas Vineyard. Edgartown., 41.389005 -70.51336
NY
2371348 W. C. Ferguson A-1 1919-09-07
United States of America, New York, Long Island. Hempstead Reservoir., 40.706213 -73.61874
NY
2371361 W. C. Ferguson 3568 1924-10-10
United States of America, New York, Long Island. Massapiqua. [=Massapequa], 40.680656 -73.474291
NY
2371322 W. C. Ferguson B-1 1920-09-04
United States of America, New York, Long Island. Central Islip., 40.781862 -73.193109
SEINet
Jason W. Baker 1248 2021-06-05
USA, Connecticut, New Haven, From the intersection of I-91 and E. Center Street in Wallingford, head southeast on Center Street to Tamarac Rd. for 0.6 miles. Turn right onto Northford Rd. for 1.6 miles to a farmhouse on the east side of the road., 41.417529 -72.765479, 110m
BRY:V
BRYV0278399 Ruth B. Alford 3864 1975-08-29
U.S.A., Michigan, Baraga, 6 miles west of Baraga, just west of Sturgeon River, north side of M-38.
USCH:MAIN
USCH0014875 Naczi, Robert 8918 2001-09-29
United States, Delaware, Kent County, Locality Not Recorded, 39.023889 -75.583333
USCH:MAIN
USCH0014874 Naczi, Robert 8953 2001-10-03
United States, Maryland, Queen Anne's County, Locality Not Recorded, 39.117778 -75.813689
BUT
BUT0011667 S.F. Blake 11020 1929-09-19
United States, Massachusetts, Norfolk, Stoughton Junction (growing near 11019, true rugosa)
BUT
BUT0011668 T.G. Harbison, J.K. Underwood, A.J. Sharp 3156 1934-08-19
United States, Tennessee, Unicoi, Nollichucky River, near Erwin
BUT
BUT0011669 J.G.H, J.K. Underwood, A.J. Sharp 3156 1934-08-19
United States, Tennessee, Unicoi, Nollichucky River near Erwin
FSU
000165706
United States, Massachusetts, Barnstable
F:Botany
S. F. Blake 9623 1926-08-23
United States of America, Massachusetts, Norfolk, Stoughton, 42.1251 -71.102271
F:Botany
S. F. Blake 10717 1928-09-10
United States of America, Massachusetts, Norfolk, Stoughton, 42.1251 -71.102271
F:Botany
C. B. Graves s.n. 1903-09-03
United States of America, Connecticut, New London, edge of Great Cedar Swamp, 41.570654 -71.87035
F:Botany
S. F. Blake 9622 1926-08-23
United States of America, Massachusetts, Norfolk, Stoughton, 42.1251 -71.102271
WIS
v0293123WIS G.G. Kennedy s.n. 1895-08-11
United States, Massachusetts, Norfolk, Blue Hill River Bridge; BHR, 42.212059 -71.080755
MICH:Angiosperms
1445703
United States, New Jersey, detailed locality information protected
NCU:Vascular Plants
NCU00381707
United States, North Carolina, Moore
NCU:Vascular Plants
NCU00381708
United States, North Carolina, Moore
NCU:Vascular Plants
NCU00064999 Laing Chambers, Henrietta "Henny" 536 1956-10-04
United States, North Carolina, Harnett, 0.1 mi N of junction 3.9 mi SE of Spout Spring
NCU:Vascular Plants
NCU00032817 Sorrie, B. A. 7710 1993-09-23
United States, North Carolina, Hoke, Fort Bragg Military Reservation: S of Little River, W of Horse Creek, and N of Manchester Road.
NCU:Vascular Plants
NCU00032816 Sorrie, B. A. 7710 1993-09-23
United States, North Carolina, Hoke, Fort Bragg Military Reservation: S of Little River, W of Horse Creek, and N of Manchester Road.
NCU:Vascular Plants
NCU00065000 Ahles, Harry E. 36421 1957-10-10
United States, North Carolina, Hoke, 5 mi W of Timberland, 35.0043 -79.378306
NCU:Vascular Plants
NCU00417168 Ahles, Harry E. 36421 1957-10-10
United States, North Carolina, Hoke, 5 mi W of Timberland, 35.0043 -79.378306
NCU:Vascular Plants
NCU00121797 Schwartzman, Edward s.n. 2011-09-09
United States, North Carolina, Henderson, Franklin Bog, on N side of BLythe Mill Creek, 210 yards SE of Turnpike Road, 35.319246 -82.616603
NCU:Vascular Plants
NCU00417180 Ahles, Harry E. 36421 1957-10-10
United States, North Carolina, Hoke, 5 mi W of Timberland, 35.0043 -79.378306
UWSP
UWSP-V-0002288 F.R. Haeni 333 1971-09-11
United States, Massachusetts, Dukes
EMC
EMC002561 Ruth B. Alford MacFarlane 3864 1975-08-29
United States, Michigan, Baraga, Six miles west of Baraga, just west of Sturgeon River, north side of M-38.
ILL
ILL00108525
United States, Pennsylvania
GA
GA250603
United States, North Carolina, Brunswick County, Brunswick County, NC
BRIT:VDB
BRIT292150
United States, Delaware, Kent
BRIT:VDB
BRIT292029
United States, Maryland, Queen Anne's