ASU:Plants
ASU0061070 F. M. Irish 1891-07-01
USA, Minnesota, Taylor's Falls.
ARIZ
416732 M.I. Moore 3056 1965-08-23
Canada, Ontario, Renfrew County, Deep River, Balmers Bay Rd. at Town Line Rd.
ASC
ASC00001294 C. Deaver s.n. 1917-05-31
United States, Indiana, Porter, Dune Park, 41.660095 -87.030817
ASC
ASC00056303 D. Singer 92-024 1992-07-16
United States, Michigan, Schoolcraft, Lake Superior State Forest; Indian Lake dune-pond complex; Manistique, 45.9833 -86.2833
ASC
ASC00032792 P. Salamun 2921
United States, Wisconsin, Vilas, Along NW edge of Little Spider Lake 6 mi NW of Woodruff, 45.761848 -89.448014
ASC
ASC00030893 L. Paulik s.n. 1977-06-14
United States, Wisconsin, Vilas, No location, 46.056375 -89.728097
ASC
ASC00017623 G. Ramsey 7255 1967-08-30
United States, Virginia, Augusta, South side Spring Pond, 37.984135 -78.994861
ASC
ASC00008431 C. Deaver s.n. 1939-08-08
United States, Minnesota, Clearwater, North of Lake Itasca Park, 47.25 -95.2
DES
DES00023304 Samuel Brisson 74164 1974-08-03
Canada, Quebec, Canton d'Harvey, comte de Chicoutimi. Bois rocheux., 48.483333 -70.783333
UCR
A.C. Sanders 23520 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 25425 2002-07-13
United States, Rhode Island, Washington, Carolina Management Area, south of Pine Hill Rd, NW of Carolina, 41.46222 -71.68139, 37m
USU:UTC
UTC00062427 Sid White Jr. s.n. 1887-06-00
United States, Minnesota, Near Winona [handwritten- may have misread the name], Wisconsin woods
USU:UTC
UTC00126675 Bayard Long 22090 1919-09-10
United States, New Jersey, Ocean, Southwest Barnegat Park in southern New Jersey
USU:UTC
UTC00010103 F.C. Seymour s.n. 1910-07-28
United States, Lynn Woods
USU:UTC
UTC00010104 F.C. Seymour 2981 1927-08-16
United States, New Hampshire, Burckes' Woods, Temple
USU:UTC
UTC00027540 Bassett Maguire 6604 1929-07-27
United States, New York, Tompkins, Enfield Gorge, on trail to Lucifer Falls, 42.403729 -76.59504
USU:UTC
UTC00220056 Andreas Leidolf; Tim Nuttle 1727 1995-08-14
United States, Michigan, Alger, Hiawatha National Forest ; Island Lake Campground off Buckthorn Rd. at 20 mi. S Munising on Bluff overlooking lake.
UNM:Vascular Plants
UNM0037997 O.M. Clark 7730 1937-06-19
United States, New Hampshire, Grafton, South Waterville.
UNM:Vascular Plants
UNM0037998 R.F. Peters 380 1959-08-15
United States, Wisconsin, Vilas, Route 51.
NMC
20315 V.H. Chase 210 1898-09-19
United States, Indiana, Porter, Dune Park
NMC
20314 W.H. Witte sn 1928-07-15
United States, New Jersey, Camden, east of Porkdale bog
CS
160053 collectors: L. R. Churchill 2489 1890-07-27
United States, New Hampshire, Carroll County, Jackson
CS
160054 collectors: Geo. G. Brower 1884-07-24
United States, New York, Oneida County, Lee
CS
160055 collectors: Rick Forsman 25 1970-06-28
United States, Minnesota, Saint Louis County, Near Lake Eldora, E. of Canyon; Canyon is N of Duluth on Hwy 57
NY
2522314 W. C. Ferguson s.n. 1920-07-24
United States of America, New York, Suffolk Co., Central Islip, 40.785195 -73.194228
NY
2522199 E. A. Mearns s.n.
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
2522288 N. Taylor 2132 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run
NY
2522123 W. D. Longbottom 12936 2009-09-13
United States of America, Maryland, Wicomico Co., Along Mount Olive Road east of Layfield Road, 38.30108 -75.49422
NY
2522235 C. C. Stewart 4402 1908-07-21
United States of America, New Hampshire, Grafton Co., Pine Park
NY
2522125 H. R. Loconte 1031 1994-04-11
United States of America, New Jersey, Ocean Co., Intersection of Rt 571 and Tom's River, S of Rt. 195, 40.08 -74.5
NY
2522203 E. S. Steele 59 1903-08-21
United States of America, West Virginia, 600m
NY
2480855 Collector unspecified s.n.
United States of America, New York, Erie Co., Erie
NY
2522227 C. A. Hollick s.n. 1879-06-28
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2522204 B. H. Long 11502 1915-04-02
United States of America, New Jersey, Atlantic Co., east Hammonton
NY
2522198 F. C. MacKeever N248 1959-05-31
United States of America, Massachusetts, Nantucket Co., Tom Nevers Head, Nantucket Island
NY
2522212 E. Yarrow 1965-07-20
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
2522270 O. A. Phelps 761 1914-07-19
United States of America, New York, Saint Lawrence Co., 44.595616 -75.169094
NY
2522146 E. P. Bicknell 6823 1904-05-07
United States of America, New York, East side storage reservoir
NY
02219204 W. D. Longbottom 17858 2012-07-29
United States of America, Pennsylvania, Lancaster Co., Clay Township, Middle Creek Wildlife Management Area, along Millstone Road, growing in woods along the road, 40.26867 -76.23031
NY
67034 W. L. Stern 25 1956-04-12
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
2522116 W. C. Ferguson 2804 1923-10-30
United States of America, New York, Suffolk Co., 40.746445 -73.375676
NY
2522189 A. T. Beals s.n. 1920-05-30
United States of America, New York, Columbia Co., near Tweedy Lake
NY
2522182 J. H. Lehr 79 1952-12-13
United States of America, New York, Rockland Co., No. side, Johnstown Rd, opp. Lily Rond, Bear Mtn.-Harriman Sect. Palisades Interstate Park
NY
2522241 W. Hess 9564 2001-07-09
United States of America, Kentucky, Whitley Co., Daniel Boone Nat'l Forest, FR 195, 2 mi N of St. 90 @ 8 mi E of Cumberland Fall St. Pk, 56.8556 -84.2928
NY
2522302 H. A. Surface 2642 1925-08-05
United States of America, Pennsylvania, Snyder Co., 40.799624 -76.864254
NY
2522317 P. Dowell s.n. 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2522131 C. C. Curtis s.n. 1904-09-08
United States of America, New Jersey, Ocean Co., 40.014561 -74.311257
NY
2522109 H. N. Moldenke 10240 1937-09-01
United States of America, New Jersey, Atlantic Co., 39.658183 -74.767366
NY
00690337 S. A. Mori 27320 2009-08-15
United States of America, New York, Franklin Co., Pilot Island. SE Corner of Simon Pond. Ca. 2 miles S of Tupper Lake., 44.188144 -74.435908
NY
2522222 Herbarium of Miss Anna Murray Vail s.n. 1891-08-20
United States of America, New York, Greene Co., Meliora
NY
2522219 N. L. Britton 1892-05-30
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2522184 H. St. John 2437 1917-07-22
United States of America, Maine, Aroostook Co., Township xi, Range 16. Valley of the St. John River
NY
2522075 R. F. C. Naczi 11917 2007-07-26
United States of America, Pennsylvania, Monroe Co., ca. 2.3 mi SE of village of Long Pond, vicinity of southern shore of Grass Lake, along unpaved, grassy road, 41.0311 -75.4328
NY
2522096 N. L. Britton s.n. 1893-07-15
United States of America, Pennsylvania, Monroe Co., 41.1 -75.45
NY
2522271 E. K. Brewer s.n. 1958-08-20
United States of America, New York, Onondaga Co., 43.034823 -76.141931
NY
2480854 H. H. Rusby 1890-00-00
United States of America, Pennsylvania, Monroe Co., Canadensis. [Inferred county from precise loc.], 41.192035 -75.251292
NY
2522164 S. R. Hill
United States of America, South Carolina, Pickens Co., detailed locality information protected
NY
2522092 A. T. Beals s.n. 1920-07-05
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
2522117 W. Lucian 80 1941-07-13
United States of America, Connecticut, Litchfield Co., Black Rock Park
NY
2522173 R. W. Pohl 4191 1942-06-19
United States of America, Pennsylvania, Bradford Co., Kellogg mountain, 1.5 mi. W of Kellogg, near fire tower, 671m
NY
2522234 N. L. Britton 1915-07-04
United States of America, Pennsylvania, Berks Co., 40.416296 -75.925999
NY
2522240 T. H. Kearney 107 1893-08-00
United States of America, Kentucky, Harlan Co., Pine Mountain
NY
2522093 E. S. Burgess s.n. 1876-06-01
United States of America, New Jersey, Ocean Co., 39.959401 -74.358291
NY
2522188 E. H. Graham s.n. 1932-05-19
United States of America, Pennsylvania, Crawford Co., Hemlock Island, 5 mi. w.s.w.
NY
2522262 A. E. Radford 40297 1958-09-10
United States of America, North Carolina, Craven Co., 4.2 miles w. of Vanceboro, 35.308472 -77.228775
NY
2522149 R. E. Shanks 1548 1937-08-27
United States of America, Ohio, Franklin Co., Sec 26, 40.093119 -83.017962
NY
2522297 J. Kezer 1936-06-21
United States of America, New Jersey, Bell Lab. property, Murray Hill
NY
2522232 A. P. Kirchgessner 78 1990-08-04
United States of America, Massachusetts, Barnstable Co., East side of Meetinghouse Rd. near pond NW of Mill Pond
NY
2522180 H. M. Denslow s.n. 1922-07-00
United States of America, New York, Orange Co., Manbasha Lake
NY
2522293 S. McCoy 1632 1933-06-14
United States of America, Michigan, Berrien Co., Sandy soil State Line & Rd. 12
NY
02456805 D. E. Atha 14805 2014-08-08
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove. Bog north of Moose River Road, 44.7324 -67.103272, 17m
NY
2522122 J. K. Small s.n. 1890-09-20
United States of America, Pennsylvania, Luzerne Co., Vicinity of Long Pond
NY
2522201 F. C. MacKeever N53 1958-09-11
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2522179 P. Wilson s.n. 1915-09-01
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2522053 F. C. MacKeever N1 1958-09-11
United States of America, Massachusetts, Nantucket Co., Open dune near Naval Base, Nantucket Island
NY
2522282 K. M. Wiegand s.n. 1908-07-13
United States of America, Massachusetts, Worcester Co., near tracks 11 mi east of Westboro Station, 42.266499 -71.401341
NY
2522220 P. A. McCabe s.n. 1888-07-24
United States of America, Massachusetts, Plymouth Co.
NY
2522130 J. K. Small s.n. 1890-09-20
United States of America, Pennsylvania, Luzerne Co., Vicinity of Long Pond
NY
2522128 R. D. Thomas 80707 1982-04-24
United States of America, Tennessee, Blount Co., Along road from Walland to Pigeon Forge beside Reed Creek near the sevier County Line
NY
01527466 D. E. Atha 10466 2011-05-28
United States of America, New York, Sullivan Co., ca 2 air km NW of Wurtsboro, along Route 17, 41.58803 -74.50622, 297m
NY
2522318 N. Taylor 243 1909-05-29
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2522144 E. P. Bicknell 6824 1904-05-14
United States of America, New York, Queens Co., Jamaica, Long Island, 40.698885 -73.788678
NY
2522298 H. B. Meredith s.n. 1922-07-11
United States of America, Massachusetts, Berkshire Co., Mt. Washington
NY
2522089 S. G. Shetler 229 1955-08-10
United States of America, Pennsylvania, Somerset Co., Laurel Hill, edge of woods in abandoned upland field at foot of east slope of mountain, 3.5 km. northwest of Jennerstown., 610m
NY
2522110 H. M. Denslow s.n. 1925-09-15
United States of America, New Jersey, Sussex Co., Kittatinny Mt.
NY
2522139 C. H. Knowlton s.n. 1936-08-11
United States of America, Maine, Washington Co., 44.969459 -67.609058
NY
2522311 J. D. Dwyer 2313 1941-07-23
United States of America, Connecticut, Litchfield Co., roadside opposite entrance or road to Cranberry Pond near Arthuga farm
NY
2522316 N. Taylor 1923 1910-05-28
United States of America, New York, Ulster Co., 42.077591 -73.952913
NY
2522169 R. C. Darrow s.n. 1916-07-29
United States of America, Vermont, Windham Co.
NY
02200650 W. D. Longbottom 19135 2013-05-14
United States of America, Pennsylvania, Adams Co., Franklin Township, Michaux State Forest, Birch Run Road at Long Pine Run Reservoir, growing in swampy sedge meadow, 39.942811 -77.438236
NY
2522191 T. G. Lammers 12392 2009-08-04
United States of America, Wisconsin, Marinette Co., Town of Stephenson. Boat Landing 11, on Boat Landing 11 Rd, 2¼ miles southeast of its jct. with County Hwy C, on the right bank of the Peshtigo River, just east of the mouth of Crandall Creek and 16½ miles (by air) northwest of Crivitz, in the Peshtigo River State Forests, 45.367347 -88.295788
NY
2522185 F. C. Seymour 169 1914-06-20
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
01527326 D. E. Atha 10726 2011-06-18
United States of America, New York, Warren Co., W of the Hudson River and W of the town of Riparius, 43.663239 -73.90455, 280m
NY
02099306 D. E. Atha 11806 2012-04-25
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, E of County Road 191, bog, 44.733525 -67.103486, 22m
NY
2522197 F. C. MacKeever MV246 1959-05-26
United States of America, Massachusetts, Dukes Co., Gay Head, Martha's Vineyard
NY
2522072 G. V. Nash s.n. 1909-07-30
United States of America, Pennsylvania, Pike Co., Twin Lakes, 41.386994 -74.908829
NY
2522066 S. R. Hill 17270 1986-08-21
United States of America, Maine, Aroostook Co., Rte. 159, margin of Thousand Acre Bog, ca. 1 mi S of Crystal near gravel pits.
NY
2522103 T. G. White s.n. 1891-08-04
United States of America, Maine, Hancock Co., Mount Desert Island
NY
2522121 J. Macoun s.n. 1886-10-00
Canada, Ontario, Pike Co., Ottawa
NY
01527643 D. E. Atha 10773 2011-07-08
United States of America, New Jersey, Ocean Co., 5.2 air km WSW of Bayville, 39.904317 -74.215064, 20m