ASU:Plants
ASU0308161 C.M. Allen 8550 1978-08-20
USA, Louisiana, Caddo, along Black Bayou ca. 2.5 mi. SSE of Rhodessa on Mira-Myrtis Rd.
ASU:Plants
ASU0308162 J.A. Churchill 6962614 1969-06-26
USA, Louisiana, St Tammany, Covington; Delta Primate Center
ASU:Plants
ASU0308163 C.M. Allen 9215 1979-06-24
USA, Louisiana, Vernon, Along LA 377, 2.1 mi. S of LA 10, ca. 4.7 mi. SE of Pitkin.
ASU:Plants
ASU0308164 C.R. Jackson 544 1951-05-05
USA, Florida, Gadsden, 1 mile west of the Ochlockonee river on Highway 90.
ASU:Plants
ASU0308165 C.M. Allen 8236 1978-06-12
USA, Louisiana, St. Tammany, Along unmarked road ca. 4.8 mi. SW of Florenville; Slidell Quad. T7S, R14E, Sec. 34.
ASU:Plants
ASU0308166 R.D. Thomas 40831 1974-08-03
USA, Louisiana, Rapides, Beside LA 28, 1.5 mi. SW of Gardner. T3N, R6W, Sec. 7.
ASU:Plants
ASU0308167 J.A. Churchill 80210 1980-10-05
USA, Georgia, Bryan, Blitchton; along Pinebarren Rd 1 mi E of of town
ASU:Plants
ASU0308168 C.M. Allen 8220 1978-06-12
USA, Louisiana, Tangipahoa, Along roadside of unmarked road ca. 2.5 mi. southeast of LaCombe. Slidell Quad. Sec 45, T9S R13E
ASU:Plants
ASU0308169 V.E. McNeilus 453 1988-05-30
USA, Georgia, Lanier, Along Rte. 37; about 1 mi. E of Lakeland; by Arapaha River
ASU:Plants
ASU0308170 R.K. Godfrey 60175 1960-08-01
USA, Florida, Jefferson, at Wacissa
ASU:Plants
ASU0308171 A.E. Radford 38904 1958-08-05
USA, North Carolina, Washington, 3.2 mi NW of Creswell; 35.903254 -76.432655, 35.903254 -76.432655
ASU:Plants
ASU0308172 C.B. Hellquist 14625 1980-07-17
USA, Massachusetts, Plymouth, S of Ellis Ponds, S of road W of Kings Pond, Plain Road. (pond is SW of rd 0.1 mi from Federal Furnace Rd.
ASU:Plants
ASU0308174 A.E. Radford 23501 1957-06-02
USA, South Carolina, Kershaw, near US 1, 1.5 mi NE of Bethune.
ASU:Plants
ASU0308173 Miss Josephine Skehan 161 1893-00-00
United States, Mississippi, Jackson, Ocean Springs
ASC
ASC00127243 G. L. Clifton 31349 1993-10-05
United States, Louisiana, Livingston, Frost Quad: Sykes Road, 30.471042 -90.646272, 11m
ASC
ASC00040086 T. Wieboldt 4587 1982-10-13
United States, Virginia, King and Queen, Headwaters of Timber Branch; 0.3 mi. NW of St. Rt. 602 and 2.75 mi. NE of Truhart., 37.681088 -76.802959, 29m
ASC
ASC00048262 D. Moore 2088 1983-08-18
United States, Louisiana, Union, Along La. 143, ca. 2 mi S of Rocky Branch, D'arbonne National Wildlife Refuge, 32.649727 -92.203192
ASC
ASC00029015 M. Bonner 108 1973-10-09
United States, Louisiana, Lincoln, Hilly Fire Tower near Hilly, 32.65 -92.683333
ASC
ASC00013365 D. Demaree 32353 1952-07-29
United States, Mississippi, Jackson, Ocean Springs Post Office., 30.407853 -88.800829
ASC
ASC00133498 Glenn Clifton 54482 2012-08-09
USA, Georgia, Atkinson, Highway 221 and Highway 441 south of Pearson, 31.26972 -82.86153, 61m
ASC
ASC00133500 Glenn clifton 54078 2013-08-02
USA, North Carolina, Columbus, State Highway 211 near Clear Branch of Honey Island Swamp, 34.16679 -78.3823, 18m
DES
DES00013965 R. Dale Thomas 49515 1976-06-19
USA, Louisiana, Saint Tammany, West of La. 41 and east of Lacombe Bayou, north of Hickory Fire Tower, 30.4820089 -89.829624
DES
DES00014202 R. Dale Thomas 40831 1974-08-03
USA, Louisiana, Rapides, Beside LA. 28, 1.5 miles SW of Gardner, 31.2518511 -93.0239251
UCR
John B. Nelson 33548 2014-08-31
United States, South Carolina, Berkeley, east side of SC Hwy 45, 2.6 air mi miles southeast of downtown Honey Hill, 33.16089 -79.54711
UCR
Bailee Dykes 1044 2012-07-18
United States, Alabama, Bullock, junction of Bullock County Hwy 8 and US Hwy 239 near Pea River/Barbour County line, 32.02811 -85.588, 110m
USU:UTC
UTC00015640 Fernald, M. L. 439 1921-09-08
CANADA, Nova Scotia, Shelburne, Harper Lake
USU:UTC
UTC00061775 Tharp, B. C. 1939-07-25
UNITED STATES, Texas, Newton
USU:UTC
UTC00064074 Underwood, J. K. 1937-06-20
UNITED STATES, Tennessee, Franklin, Goose Pond, near Pelham
USU:UTC
UTC00090446 Tharp, B. C. 54960 1954-06-02
UNITED STATES, Texas, Tyler, 1.7 mi N. of Warren
USU:UTC
UTC00090591 Tharp, B. C. 54960 1954-06-02
UNITED STATES, Texas, Tyler, 1.7 mi N. of Warren
USU:UTC
UTC00157127 Allen, Charles M. 8236 1978-06-12
UNITED STATES, Louisiana, St Tammany, Along unmarked road ca. 4.8 mi S. W. of Florenville
USU:UTC
UTC00178969 Kessler, James 5019 1981-08-22
UNITED STATES, Louisiana, Vernon, Roadside ditch on Hwy. 117, 2 mi N. of Hwy. 8
USU:UTC
UTC00252999 Anderson, Loran C. 7419 1984-07-23
UNITED STATES, Florida, Wakulla, Woods bordering Rt. 375; 0.5 mi S. of Leon County line, S. of Bloxham
USU:UTC
UTC00161527 Smith, E. C. 12100 1954-08-12
CANADA, Nova Scotia, Yarmouth, Edge of Great Pubnico Lake
USU:UTC
UTC00002503 M.L. Fernald s.n. 1909-09-18
United States, Massachusetts, Middlesex, Round Pond, Tewksbury, 42.60274 -71.232114
NMC
5336 W.H. Witte sn 1932-08-04
United States, New Jersey, Burlington, 1 m W of Chestnut
NMC
5342 F.S. Earle sn 1898-07-29
United States, Alabama, Lee, Auburn
NY
2836545 E. S. Burgess s.n. 1889-07-17
United States of America, Massachusetts, Dukes Co., Island Pond, Martha's Vineyard
NY
2836388 W. M. Canby s.n. 1867-10-00
United States of America, North Carolina, New Hanover Co., propre Wilmington, 34.225726 -77.94471
NY
2836546 E. S. Burgess s.n. 1889-07-18
United States of America, Massachusetts, Dukes Co., Island Pond, Martha's Vineyard
NY
2836401 P. D. Knieskern s.n.
United States of America, New Jersey
NY
2836547 E. S. Burgess s.n. 1889-07-21
United States of America, Massachusetts, Dukes Co., Island Pond, Martha's Vineyard
NY
2836573 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2836450 M. L. Fernald 8894 1913-09-11
United States of America, Massachusetts, Essex Co., wet sphagnous clearing near Chebacco Lake
NY
2836560 W. D. Longbottom 9742 2007-07-04
United States of America, Delaware, Sussex Co., Town of Milton, along Pemberton Branch between Waggamons Pond and the railroad tracks, growing in an Atlantic White Cedar swamp., 38.77664 -75.33017
NY
2836468 Collector unspecified s.n.
United States of America, Southern Flora.
NY
2836507 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2836435 E. Hall s.n. 1872-00-00
United States of America, Texas, Waller Co., 30.09744 -96.078292
NY
2836522 W. H. Leggett 1874-08-16
United States of America, New Jersey, Atlantic Co., 39.63984 -74.661269
NY
2836487 H. E. Hasse s.n. 1886-04-00
United States of America, Arkansas, Pulaski Co., near Little Rock, 34.745353 -92.344527
NY
2836449 W. Oakes s.n.
United States of America, Massachusetts, Ad Manchester
NY
2836424 A. E. Radford 44830 1966-07-01
United States of America, North Carolina, Chatham Co., Near Seaforth
NY
2836355 B. C. Tharp s.n. 1939-07-25
United States of America, Texas, Newton Co., 30.786309 -93.744741
NY
2836363 A. W. Chapman s.n.
United States of America, Southern Flora.
NY
2836539 C. L. Lundell 14098 1945-07-18
United States of America, Texas, Orange Co., east of Vidor, off U.S. 90, 30.130268 -93.876793
NY
2836525 J. A. Crawford s.n. 1927-07-10
United States of America, New Jersey, Camden Co., Hays Mill, 39.759024 -74.88364
NY
2836451 H. St. John 1916-09-17
United States of America, Massachusetts, Plymouth Co., Boggy shore, Snipatuit Pond
NY
2836508 C. H. Bissell s.n. 1901-07-24
United States of America, Connecticut, New London Co., Poquanmre Pond
NY
51069 M. L. Fernald 20163 1920-09-06
Canada, Nova Scotia, Yarmouth Co., Great Pubnico Lake
NY
2836482 F. W. Pennell 9060 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
2836599 D. S. Correll 25133 1962-05-07
United States of America, Texas, Newton Co., about small lake 4.5 miles south of Newton on route #87, 30.81033055 -93.79158459
NY
2836404 A. Cronquist 5525 1948-07-18
United States of America, Georgia, Taylor Co., 2 mi. W. of Howard. Geol. Prov.: Coastal Plain
NY
2836478 L. A. Standley 808 1982-09-15
United States of America, Rhode Island, Providence Co., 3 mi NW of Harrisville at Big Round Top Pond.
NY
2836509 A. L. Winton s.n. 1887-07-10
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
51070 M. L. Fernald 20163 1920-09-06
Canada, Nova Scotia, Yarmouth Co., Great Pubnico Lake
NY
2836569 R. D. Thomas 120229 1990-08-13
United States of America, Arkansas, Union Co., beside dirt road 0.6 miles north of the Louisiana State Line south of Strong and west of Ark. 275, 33.020135 -92.365124
NY
2836583 R. F. C. Naczi 15524 2014-06-24
United States of America, Maryland, Somerset Co., 1.1 mi SW of Eden., 38.27233 -75.66764
NY
2836575 K. K. Mackenzie 3697 1908-07-30
United States of America, New Jersey, Ocean Co., Barnegat Pier, 39.919285 -74.10986
NY
2836587 R. K. Godfrey 49310 1949-06-12
United States of America, North Carolina, Tyrrell Co., 1 mile west of Columbia, 35.917662 -76.270061
NY
2836516 C. A. Hollick
United States of America, New York, Richmond Co., detailed locality information protected
NY
2836544 D. S. Correll 35866 1968-06-04
United States of America, Texas, Tyler Co., 6.5 mi. east of Chester on Rte. 1745, then left 3 mi. to xeric oligocene, 30.96033 -94.522478
NY
2836578 D. S. Correll 35817 1968-06-03
United States of America, Texas, Tyler Co., in marsh about 3 mi. east of Woodville, Rte. 190, 30.790842 -94.379296
NY
2836579 D. S. Correll 38976 1970-06-11
United States of America, Texas, Tyler Co., 8.6 mi. northeast of Woodville, 30.863434 -94.312734
NY
2836585 D. S. Correll 30101 1964-09-14
United States of America, Texas, Cass Co., about 2 miles SW of McLeod, 32.924056 -94.104637
NY
2836572 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2836597 D. S. Correll 35661 1968-04-25
United States of America, Texas, Wood Co., Old Quitman Club Lake, about 3 1/2 miles east of Quitman, 32.781984 -95.385022
NY
2836410 R. F. C. Naczi 11550 2006-09-19
United States of America, Maryland, Wicomico Co., 1.9 miles SW of Pittsville, intersection of large powerline and unpaved logging road, "Campbell Complex.", 38.3608 -75.4428
NY
2836598 D. S. Correll 35616 1968-04-12
United States of America, Texas, Tyler Co., 6.5 mi. east of Chester on Rte. 1745, then left 3 mi. to xeric oligocene, 30.96033 -94.522478
NY
2836362 herb. Oakes s.n.
United States of America, Massachusetts
NY
2836600 D. S. Correll 36027 1968-08-09
United States of America, Texas, Tyler Co., Wyatt Lake Estates, 2 mi. south of Warren, 30.585616 -94.408529
NY
2836371 W. M. Benner 991 1916-07-04
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2836494 E. N. Plank s.n. 1892-01-07
United States of America, Texas, Jackson Co., 28.978595 -96.646088
NY
2836485 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2836383 E. Hall 699 1872-04-30
United States of America, Texas, Waller Co., 30.101301 -96.078635
NY
2836529 E. P. Bicknell
United States of America, New York, Westchester Co., detailed locality information protected
NY
2836448 M. L. Fernald 1909-09-18
United States of America, Massachusetts, Middlesex Co., margin of Round Pond, 42.603118 -71.233441
NY
02836353 W. D. Longbottom 14186 2010-08-24
United States of America, Maryland, Caroline Co., Idylwild Wildlife Management Area, Marshy Hope Ponds, 38.757594 -75.730931
NY
2836477 F. W. Hunnewell 6104 1919-07-12
United States of America, New Jersey, Ocean Co., 39.865933 -74.249916
NY
2836604 E. S. Burgess s.n. 1890-07-21
United States of America, Massachusetts, Martha's Vineyard, Island Pond
NY
2836515 N. L. Britton
United States of America, New York, Richmond Co., detailed locality information protected
NY
2836548 E. S. Burgess s.n. 1890-07-21
United States of America, Massachusetts, Martha's Vineyard
NY
2836549 E. S. Burgess s.n. 1890-07-21
United States of America, Massachusetts, Martha's Vineyard
NY
2836550 E. S. Burgess s.n. 1890-07-21
United States of America, Massachusetts, Martha's Vineyard
NY
2836551 E. S. Burgess s.n. 1890-07-21
United States of America, Massachusetts, Martha's Vineyard
NY
2836602 E. S. Burgess s.n. 1890-07-21
United States of America, Massachusetts, Martha's Vineyard
NY
2836457 N. L. Britton 1889-08-18
United States of America, New Jersey, Atlantic Co., 39.560365 -74.599184
NY
4218532 J. E. Dorey 102 2014-07-11
United States of America, New Jersey, Burlington Co., 2.1 km SE of Chatsworth, 0.8 km W of route 563, Franklin Parker Preserve (New Jersey Conservation Foundation), 39.89953 -74.54522
NY
2836513 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
2836420 L. Hayes
United States of America, Pennsylvania, Clearfield Co., detailed locality information protected
NY
2836389 W. M. Canby s.n. 1869-03-00
United States of America, Florida, Clay Co., Hibernia, 30.065241 -81.697593