ASU:Plants
ASU0134679 S. McCoy 4701 1937-10-02
USA, Indiana, Hamilton, North of Noblesville; 40.045592 -86.008596, 40.045592 -86.008596
ASU:Plants
ASU0134681 S.E. Hamilton 80 1972-07-07
USA, Minnesota, Clearwater, along LaSalle Creek, 1.5 mi east of Trading Post, Itasca State Park.
ASU:Plants
ASU0134682 G.B. Rossbach 7355 1966-09-24
USA, West Virginia, Tucker, of Dobbins Slashings Bog at head of Red Creek, Allegheny Plateau, 1204m
ASU:Plants
ASU0134683 H.E. Ahles 75785 1972-08-01
USA, Massachusetts, Franklin, Slope of Mt. Toby, Sunderland
ASU:Plants
ASU0134684 C.A. Wellner 923 1976-08-24
USA, Idaho, Bonner, Potholes, 889m
ASU:Plants
ASU0134685 S.E. Hamilton 23 1972-06-30
USA, Minnesota, Clearwater, Iron Springs
ASU:Plants
ASU0134686 E.M. Smith 948 1969-08-20
USA, Minnesota, Hubbard, Lake Itasca State Park, SC corner, E of US 71., 427m
ASU:Plants
ASU0134687 S.W. Leonard 2625 1969-07-29
USA, North Carolina, Avery, at jct of NC 105 - 184
ASC
ASC00009209 C. Deaver s.n. 1939-08-09
United States, Minnesota, Clearwater, Garrison Pt, Lake Itasca., 47.206119 -95.219445, 305m
ASC
ASC00013015 GBSH s.n. 1962-07-00
United States, Wisconsin, No location
ASC
ASC00008517 C. Deaver s.n. 1939-08-04
United States, Minnesota, Clearwater, Back of Caretaker's Lodge, Lake Itasca, 47.227058 -95.192926
DES
DES00020998 Sam Brisson 761075 1976-09-02
Canada, Quebec, Johnville, canton d'Eaton, cte de Compton. Robertson Road., 45.331987 -71.751202
USU:UTC
UTC00213563 Unknown Unknown 1992-06-15
United States, Missouri, Ozark, CULTIVATED ; Source: Winder's Wildflowers; Grown at Missouri Botanical Garden accession number MOBOT 791348
USU:UTC
UTC00220476 W. C. Muenscher; Bassett Maguire
United States, New York, Essex, detailed locality information protected
USU:UTC
UTC00000158 J.E. Bennedict, Jr. 2337 1932-09-18
United States, Maryland, Montgomery, Kensington
UNM:Vascular Plants
UNM0109724 R.M. Tryon, Jr. 4319 1940-07-01
United States, Wisconsin, Florence, 1/2 mile southwest Florence.
UNM:Vascular Plants
UNM0109725 R.M. Tryon Jr. 4410 1940-08-24
United States, Indiana, Unplaced County, 3 miles north Chesterton.
NMC
73355 C.C. Deam 3157 1908-06-30
United States, Indiana, DeKalb, About 3/4 miles SW of Garrett
NMC
73354 L.M. Umbach 779 1903-08-29
United States, Montana, Lake, Lake McDonald
NMC
73393 H.G. Rugg sn 1907-00-00
United States, Vermont, Windsor, Hartland
NY
3550777 S. McCoy 5100 1939-06-10
United States of America, Indiana, Kosciusko Co., In bog three miles west of Silver Lake
NY
3550755 J. D. Montgomery 66010d 1968-10-15
United States of America, New Jersey, Sussex Co., 3 km northeast of Greendell, 40.993074 -74.795716
NY
3550694 J. D. Montgomery
United States of America, New York, Essex Co., detailed locality information protected
NY
3550709 F. E. Fenno
United States of America, New York, Tioga Co., detailed locality information protected
NY
3550720 K. K. Mackenzie 289 1903-07-26
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
3550620 P. Wilson
United States of America, New York, Sullivan Co., detailed locality information protected
NY
3550608 E. P. Bicknell
United States of America, New York, Nassau Co., detailed locality information protected
NY
3550731 K. K. Mackenzie 7945 1917-08-00
United States of America, New Jersey, West of Freehold
NY
3550603 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550607 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
3550612 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550768 S. G. Shetler 123 1955-06-24
United States of America, Pennsylvania, Somerset Co., Roaring Run Marsh just south of major fork in Roaring Run, 3 km. NNE of Jennerstown [Conemaugh-Jenner Plateau, Somerset Co.], 567m
NY
3550637 J. D. Montgomery
United States of America, New York, Madison Co., detailed locality information protected
NY
3550703 F. W. Kobbé
United States of America, New York, detailed locality information protected
NY
3550571 R. C. Benedict 137 1907-07-05
United States of America, Connecticut, near Cornwall
NY
3550733 H. W. Pretz 19852 1909-07-11
United States of America, Pennsylvania, Lehigh Co., above Mountainville
NY
3550711 A. C. McIntosh
United States of America, New York, detailed locality information protected
NY
3550762 H. W. Pretz 19881 1909-07-17
United States of America, Pennsylvania, Lehigh Co., Hollenbach Woods, 1/3 mile south to east of Saegersville
NY
02236062 D. E. Atha 13862 2013-08-01
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, Norse Pond Trail, 44.715775 -67.133675, 36 - 36m
NY
3550712 H. D. House
United States of America, New York, Onondaga Co., detailed locality information protected
NY
3550763 H. W. Pretz 19884 1909-07-17
United States of America, Pennsylvania, Lehigh Co., Hollenbach Woods, 1/3 mile south to east of Saegersville
NY
3550713 H. D. House
United States of America, New York, detailed locality information protected
NY
3550752 J. D. Montgomery 8066c 1970-06-08
United States of America, New Jersey, Sussex Co., Swartswood Road, 3 km west of Newton
NY
3550718 M. Carhart s.n. 2008-10-00
United States of America, New Jersey, Keyport
NY
3550719 M. Carhart s.n. 1908-06-00
United States of America, New Jersey, Keyport
NY
02899418 S. H. Burnham
United States of America, New York, Albany Co., detailed locality information protected
NY
3550707 Collector unspecified
United States of America, New York, Otsego Co., detailed locality information protected
NY
3550757 J. D. Montgomery 16053b 1970-10-02
United States of America, New Jersey, Passaic Co., 1 km south of Newfoundland on Green Pond Rd.
NY
3550697 M. Ruger
United States of America, New York, detailed locality information protected
NY
3550683 P. Dowell
United States of America, New York, Richmond Co., detailed locality information protected
NY
3550724 K. K. Mackenzie 6376 1914-10-11
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3550706 M. O. Rust
United States of America, New York, Onondaga Co., detailed locality information protected
NY
3550714 D. M. White
United States of America, New York, Essex Co., detailed locality information protected
NY
3550698 Collector unspecified
United States of America, New York, detailed locality information protected
NY
3550559 R. Chapman s.n.
United States of America, Connecticut, Eaton. Southern Flora
NY
3550693 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
02531710 S. A. Mori
United States of America, New York, Westchester Co., detailed locality information protected
NY
3550616 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550604 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550675 S. A. Cain
United States of America, New York, Suffolk Co., detailed locality information protected
NY
02899416 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
3550741 G. V. Nash s.n. 1909-07-26
United States of America, New Jersey, Sussex Co., Lake Mashipacong, 41.266584 -74.727217
NY
3550671 W. C. Ferguson
United States of America, New York, Nassau Co., detailed locality information protected
NY
3550670 Collector unspecified
United States of America, New York, detailed locality information protected
NY
3550727 K. K. Mackenzie 6549 1915-07-11
United States of America, New Jersey, Burlington Co., 39.680327 -74.560763
NY
3550609 F. W. Pennell
United States of America, New York, Putnam Co., detailed locality information protected
NY
3550602 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550801 R. C. Friesner 9722 1936-06-27
United States of America, Indiana, Grant Co., Old lake bed east side Dollar Lake
NY
3550527 J. J. Copeland s.n. 1962-08-20
Canada, Ontario, Lake edge, Lake Marie Louise. Sibley Prov. Park.
NY
3550601 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550528 J. J. Copeland s.n. 1965-07-12
Canada, Newfoundland and Labrador, Notre Dame Prov. Park
NY
3550529 H. A. Senn 665 1938-09-22
Canada, Quebec, Val Barette
NY
3550531 J. Macoun s.n. 1884-10-19
Canada, Ontario, Ottawa.
NY
3550648 J. S. Kingsley s.n.
United States of America, Massachusetts, Essex Co., 42.604261 -70.891161
NY
3550534 J. J. Copeland s.n. 1965-07-12
Canada, Newfoundland and Labrador, edge Squires Prov. Park
NY
3550649 F. H. Blodgett s.n. 1893-08-29
United States of America, Massachusetts, West Tisbury
NY
02899389 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
3550535 R. C. Hosie 1063 1938-07-02
Canada, Ontario, Algoma Distr., Wawa. Vicinity of MIchipicoten Harbour.
NY
3550651 H. B. Meredith s.n. 1927-08-27
United States of America, Massachusetts, Mt. Washington
NY
3550537 J. Macoun s.n. 1884-07-20
Canada, Ontario, Nipigon River
NY
3550652 F. H. Blodgett s.n. 1893-08-29
United States of America, Massachusetts, West Tisbury
NY
3550767 N. L. Britton s.n. 1893-07-20
United States of America, Pennsylvania, Monroe Co.
NY
3550539 J. Macoun s.n. 1890-10-11
Canada, Ontario, Ottawa. Cowin Swamp
NY
3550653 Herbarium of Miss Anna Murray Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co., 41.700104 -70.762813
NY
3550610 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550759 N. L. Britton s.n. 1893-07-20
United States of America, Pennsylvania, Monroe Co.
NY
3550790 R. C. Friesner 9931 1936-09-02
United States of America, Indiana, Grant Co., East side of Dollar Lake, 3 miles east Upland
NY
3550541 H. A. Senn 665 1938-09-22
Canada, Quebec, Val Barette
NY
3550615 W. C. Ferguson
United States of America, New York, Nassau Co., detailed locality information protected
NY
3550654 F. H. Blodgett s.n. 1893-08-28
United States of America, Massachusetts, West Tisbury
NY
3550605 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550544 T. W. Edmondson 6063 1926-07-27
Canada, Quebec, Metis Beach
NY
3550606 W. C. Ferguson
United States of America, New York, Nassau Co., detailed locality information protected
NY
3550655 F. H. Blodgett s.n. 1893-09-12
United States of America, Massachusetts, Monson
NY
3550599 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550545 H. B. Bailey s.n. 1901-08-19
Canada, Nova Scotia, Kings Co., Woods
NY
3550656 E. S. Burgess s.n. 1893-08-00
United States of America, Massachusetts, Marthas Vineyard. Lagoon., 41.41678 -70.616139
NY
3550561 C. A. Weatherby 6b 1916-08-06
United States of America, Connecticut, Hartford Co., 41.8167 -72.6167
NY
3550546 T. W. Edmondson 6545 1930-07-30
Canada, Nova Scotia, Yarmouth Co., Dayton
NY
3550657 E. S. Burgess s.n. 1893-09-04
United States of America, Massachusetts, Marthas Vineyard. Town Cove., 41.41678 -70.616139