NY
2276300 M. Heatley s.n. 1915-07-06
United States of America, Vermont, Fairbank's woods, St. Johnsbury
NY
2276173 E. R. Heacock 158 1904-07-04
Canada, Prince Edward Island, Kings Co., Edge of Emerald Lake
NY
2276169 L. M. Umbach 279 1901-08-20
United States of America, Montana, River Bank, Lake McDonald
NY
2276153 J. Barratt s.n.
NY
2276182 P. D. Knieskern s.n.
United States of America, New York, Oneida Co., 43.100903 -75.232664
NY
2276144 Collector unknown s.n.
United States of America, Oklahoma, McCurtain Co., 33.985941 -95.013558
NY
2276246 G. Vasey s.n.
United States of America, New York, Oneida Co., 43.241747 -75.435838
NY
2276308 C. B. Robinson 200 1901-06-01
Canada, Nova Scotia, Pictou Co., 45.666667 -62.7
NY
2276129 J. Macoun 64147a 1904-08-20
Canada, Near Emerald Lake, Yoho Valley
NY
2276203 E. B. Bartram 241 1910-07-12
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski.
NY
3815764 S. Grund
United States of America, Pennsylvania, Erie Co., detailed locality information protected
NY
2276291 L. W. Riddle s.n. 1915-06-28
United States of America, New Hampshire, Merrimack Co., 43.363965 -71.939527
NY
02610112 J. W. Blankinship s.n. 1896-07-17
United States of America, Massachusetts, Middlesex Co., Wet places, Medford.
NY
2276202 T. G. Lammers 12768 2010-07-15
United States of America, Michigan, Menominee Co., Along County Hwy G18, 2 miles west of Carney
NY
2276188 J. Rousseau 121669 1929-07-20
Canada, Quebec, Junction of Restigouch and Matapedia Rivers
NY
2276247 J. Blake s.n. 1861-07-16
United States of America, New Hampshire, Belknap Co., 43.424245 -71.414516
NY
2276239 F. J. Hermann 8122 1936-07-17
United States of America, Michigan, Houghton Co., N.E. Laurium, 47.237426 -88.443172
NY
2276306 T. G. Lammers 9007 1994-06-10
United States of America, Wisconsin, Door Co., Along Clark's Lake Road (County Hwy WD), 1.4 miles southeast of its junction with State Hwy 57., 44.952678 -87.191264
NY
2276232 D. B. O. Savile s.n. 1951-07-23
Canada, Newfoundland and Labrador, Newfoundland. St. Anthony. Southeast of town
NY
2276241 J. H. Wiersema 1032 1979-07-03
United States of America, Michigan, Charlevoix Co., Along Bear River Rd at power line right-of-way, 0.2 mi W of jct with Padgett Rd., 45.283378 -84.884615
NY
2276168 J. I. Northrop s.n. 1889-08-07
United States of America, New York, Lake Témiscouata. [Located in Canada.]
NY
2276175 Collector unknown s.n.
NY
2276178 M. C. Wiegand 1921 1914-06-07
United States of America, New York, Onondaga Co., Shore of Green Lake, 42.793178 -76.12848
NY
00879515 J. W. Blankinship 13505 1896-06-05
United States of America, Massachusetts, Middlesex Co., Cambridge. [Inferred county from precise loc.], 42.375097 -71.105608
NY
2276142 W. W. Eggleston s.n. 1892-06-15
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2276171 C. F. Wheeler s.n. 1995-06-20
United States of America, Michigan, Cult. in botanical garden at the College
NY
2276156 B. T. Butler 2022 1908-07-28
United States of America, Montana, Big Fork
NY
2276283 M. Heatley s.n. 2008-07-02
United States of America, In Hundrods, from Kingsbury St. Wellesley.
NY
2276319 M. L. Fernald 25588 1923-08-23
Canada, Quebec, Matane Reg. Co. Mun., Western slope of Mt. Logan, 48.883333 -66.683333, 835 - 1100m
NY
2276320 M. L. Fernald 26431 1924-07-30
Canada, Newfoundland and Labrador, Rock Marsh, Flower Cove
NY
2276244 C. A. Davis s.n. 1994-07-12
United States of America, Maine, York Co., 43.088144 -70.736164
NY
2276151 F. J. Hermann 6841 1935-07-05
United States of America, Michigan, Washtenaw Co., On south shore Portage Lake, 42.425075 -83.913954
NY
2276102 K. K. Mackenzie 3428 1908-07-11
United States of America, Maine, Aroostook Co., 47.25865 -68.589491
NY
2276315 J. L. C. Marie-Victorin 15091 1921-07-21
Canada, Quebec, Saint Johns Co. Bord du Lac du ler Rang, Roberval, lac St-Jean, 48.6 -72.083333
NY
2276240 J. H. Wiersema 1032 1979-07-03
United States of America, Michigan, Charlevoix Co., Along Bear River Rd at power line right-of-way, 0.2 mi W of jct with Padgett Rd., 45.283378 -84.884615
NY
2276208 H. P. Sartwell 123
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2276119 H. R. Bennett 5601 1958-06-25
United States of America, Wisconsin, Door Co., The Ridges County Park, 1 mile NE from Bailey's Harbor, 45.071143 -87.11827
NY
2276261 F. D. Johnson 1968 1982-07-31
United States of America, Idaho, Boundary Co., Bonner Lake about ten air miles ENE of Bonners Ferry/fen above lake inlet, 759m
NY
2276196 D. B. O. Savile 2253 1951-07-12
Canada, Newfoundland and Labrador, Newfoundland. St. Anthony. Southeast of town
NY
2276105 K. K. Mackenzie 5839 1914-05-24
United States of America, New Jersey, Sussex Co., Martins, 41.193707 -74.59405
NY
2276146 H. St. John 1401 1913-07-28
Canada, Nova Scotia, Pictou Co., Sunny Brae
NY
2276206 M. L. Fernald 166 1914-07-20
Canada, Nova Scotia, Grand Narrows, Cape Breton
NY
2276170 L. M. Umbach 206 1901-08-15
United States of America, Montana, Banks of Swan Lake, Big Fork
NY
00879610 M. L. Fernald 61 1893-07-04
United States of America, Maine, Rocky river bank, Fort Fairfield.
NY
2276310 P. A. Rydberg 7904 1906-07-11
Canada, Ontario, Ottawa, 45.416667 -75.7
NY
2276302 J. L. C. Marie-Victorin 20065 1925-08-03
Canada, Quebec, Riviere au Saumon: dans la tourbière marneuse, près de l'embouchure, 49.418661 -62.247032
NY
2276285 L. W. Riddle s.n. 1911-08-08
United States of America, Massachusetts, Berkshire Co., 42.517306 -73.22816
NY
2276137 H. A. Gleason 159 1933-07-11
United States of America, Michigan, Emmet Co., Northern end of the Lower Peninsula, shore of Lake Michigan at Cecil Bay, 45.748622 -84.840332
NY
2276332 J. Macoun 67580 1905-06-23
Canada, Quebec, Vicinity of Montmorenci Falls, 46.883333 -71.15
NY
2276250 J. Torrey s.n.
NY
2276290 R. S. Rodman s.n. 1912-07-24
United States of America, Vermont, Orange Co., Lake shore, Lake Fairlee
NY
02276343 J. L. C. Marie-Victorin 33765 1930-08-14
Canada, Quebec, Plantes de la Gaspésie. Riviere Bonaventure: sur les platières humids près de l'embouchure.
NY
2276271 O. E. Jennings 14944 1917-08-09
Canada, Ontario, Margin of lake back of Jellicoe
NY
2276317 M. L. Fernald 4978 1911-08-06
Canada, Newfoundland and Labrador, Back of Carbonear
NY
2276120 Collector unknown 3742 1936-07-02
Canada, Ontario, Lanark Co., Playfair, 44.966667 -76.416667
NY
2276106 R. F. C. Naczi 14696 2013-06-05
United States of America, New York, Dutchess Co., 0.8 mi E of Amenia, 110 meters E of Sheffield Road, Amenia Fen, 41.85112 -73.54111
NY
2276263 J. L. C. Marie-Victorin 18145 1924-07-26
Canada, Quebec, Archipel de Mingan: Ile a la Chasse: sure les graviers calcaires du côté sud
NY
2276231 C. K. Dodge 101 1916-06-11
Canada, Ontario, Lambton Co., Near Point Edward, 43 -82.4
NY
2276210 C. D. Howe 1326 1901-08-12
Canada, Newfoundland and Labrador, Near Topsail, Concertion Bay
NY
2276211 C. D. Howe 1092 1901-08-09
Canada, Newfoundland and Labrador, Bay of Islands, 55.15 -59.815833
NY
2276222 C. K. Dodge 126 1915-06-29
United States of America, Michigan, Schoolcraft Co., Near Manistique, 45.957751 -86.246252
NY
2276136 C. K. Dodge 15 1914-06-27
United States of America, Michigan, Mackinac Co., Bois Bl[an]c Island., 45.76668 -84.436145
NY
2276174 B. T. Butler 2020 1908-07-28
United States of America, Montana, Big Fork
NY
2276111 H. M. Raup 4025 1932-07-22
Canada, British Columbia, On the north bank of peace R, about 6 mi. below Wicked R., 56.03 -123.55, 610m
NY
2276252 C. L. Hitchcock 9792 1944-07-11
United States of America, Idaho, Boise Co., Bordering Elk Lake, Sawtooth Primitive Area; headwaters of S. Fork Payette R. above Sacajawea Hot Springs
NY
2276143 W. W. Eggleston s.n. 1892-06-15
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2276190 Collector unknown 61
Canada
NY
2276152 J. Barratt s.n.
United States of America, New York, Putnam Co., Philipstown [=Town of Philipstown]., 41.418847 -73.915142
NY
2276089 E. S. Burgess s.n. 1898-06-23
United States of America, New Jersey, Hanover, 40.804544 -74.366818
NY
2276266 Collector unknown s.n.
NY
2276296 L. W. Riddle s.n. 2015-06-25
United States of America, New Hampshire, Merrimack Co., Meadow vs House and Lake, 43.363965 -71.939527
NY
2276179 C. B. Clarke s.n. 1902-12-15
United States of America, New York
NY
2276226 C. D. Howe 1048 1901-08-05
Canada, Newfoundland and Labrador, Bay St. George
NY
2276092 A. C. Waghorne s.n. 1991-09-24
Canada, Newfoundland and Labrador, Englee, White Bay
NY
2276327 J. Macoun 768 1905-06-22
Canada, Prince Edward Island, Kings Co., Swamp at Hower Lake, 610m
NY
2276099 K. K. Mackenzie s.n. 1919-05-30
United States of America, New Jersey, Warren Co., 40.911209 -74.967394
NY
2276167 D. T. MacDougal 374 1901-06-23
United States of America, Montana, Lake McDonald, Mission Mountains, 48.585131 -113.936444, 1000m
NY
2276297 L. W. Riddle s.n. 1906-06-12
United States of America, Massachusetts, Middlesex Co., Healds Pond, 42.669893 -71.634492
NY
2276235 Collector unspecified s.n.
United States of America, Missouri, Pitts field
NY
2276218 J. L. C. Marie-Victorin 17136 1923-07-13
Canada, Quebec, Prairie humide, dans le haut de St-Majorique, près des sources de la Rivière aux Renards, 45.933333 -72.583333
NY
2276234 A. W. Cusick
United States of America, Ohio, Champaign Co., detailed locality information protected
NY
3908697 E. Kiviat 93-168 1993-07-22
United States of America, New York, Dutchess Co., James Baird State Park. "Milan Window", Rock City USGS Quad map, 41.685284 -73.790913
NY
2276207 T. W. Edmondson 6172 1926-08-11
Canada, Quebec, Metis Beach, 48.666667 -67.983333
NY
2276269 G. K. Perkins 575 1979-07-07
United States of America, Alaska, Prince of Wales Island. Sarkar Road., 91m
NY
2276098 W. D. Miller 753 1916-06-30
United States of America, New Jersey, White Pond, 41.00401 -74.750243
NY
2276268 J. L. C. Marie-Victorin 25304 1926-08-20
Canada, Quebec, Ruisseau de la Baleine: dalles calcaires du lit, 49.697287 -63.983217
NY
2276287 G. L. Goodale 3240
United States of America, Massachusetts, Essex Co., 42.638874 -70.867921
NY
2276131 F. Bartley
United States of America, Ohio, Champaign Co., detailed locality information protected
NY
2276176 O. A. Phelps 239 1914-06-05
United States of America, New York, Saint Lawrence Co., 44.595616 -75.169094
NY
2276159 E. J. C. Gilbert s.n.
United States of America, New Hampshire, Cheshire Co., 42.933692 -72.278141
NY
2276200 J. I. Northrop s.n. 1889-08-07
United States of America, New York, L. Temiscouata, near "Les grasse Montague". [Located in Canada.]
NY
02423964 R. F. C. Naczi 15917 2015-05-27
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.2 mi S of Cricket Hill Road, 0.2 mi E of Route 22., 41.67476 -73.57303
NY
2276329 F. W. Johnson 1502 1913-08-25
Canada, British Columbia, Along Kicking Horse R, Golden
NY
2276341 R. L. Hoffman s.n. 1920-07-08
United States of America, Massachusetts, Berkshire Co., 42.179256 -73.212053
NY
2276335 H. Gillman s.n. 1867-07-30
United States of America, Michigan, Fish River, Lake Superior
NY
2276336 C. Hamel 14476 1968-06-21
Canada, Quebec, Wolfe Co. Canton de Weedon, comté de Wolfe., 45.7 -71.45
NY
2276123 C. F. Wheeler s.n. 1995-08-07
United States of America, Michigan, Montmorency Co., 45.027546 -84.127208
NY
3908902 G. Stevens 91-102 1991-05-00
United States of America, New York, Dutchess Co., Camp Rising Sun for Girls, Rock City USGS Quad map, 116m
NY
2276221 J. H. Ehlers 2572 1923-07-20
United States of America, Michigan, Emmet Co., Little Traverse Bay
NY
2276148 M. E. Jones s.n. 1908-07-28
United States of America, Montana, Bigfork, Mud Lake, 914m