NY
3550540 J. Fowler s.n.
Canada, New Brunswick, Bass River, Kent
NY
3550547 H. Ferguson 1-4--3 1939-08-00
Canada, Nova Scotia, Cape Breton Highlands National Park, South Ingonish.
NY
02696063 F. B. Matos 2341 2013-08-21
United States of America, Maine, Hancock Co., Donnell Pond Public Reserved Land, trail from the parking lot to Schoodic Bay. Boreal forest., 44.5772 -68.1044, 60m
NY
3550658 G. E. Davenport 2 1905-07-04
United States of America, Massachusetts, Grown in G.E. Davenport's garden, Medford
NY
3550668 Herbarium of Miss Anna Murray Vail s.n. 1897-07-27
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 274m
NY
3550548 C. D. Howe 506 1901-07-12
Canada, Nova Scotia, Near Pictou. Sphaguous swamp.
NY
3550659 F. H. Blodgett s.n. 1893-08-28
United States of America, Massachusetts, West Tisbury
NY
3550669 E. P. Kearsley s.n. 1946-06-05
United States of America, Massachusetts, Longmeadow, 42.045124 -72.573596
NY
3550549 E. G. Knight s.n. 1879-07-00
Canada, Nova Scotia, Grand Lake
NY
3550660 F. H. Blodgett s.n. 1893-08-28
United States of America, Massachusetts, West Tisbury
NY
3550672 W. R. Gerard
United States of America, New York, detailed locality information protected
NY
3550550 C. D. Howe 547a 1901-07-12
Canada, Nova Scotia, Near Pictou. Edge of woods.
NY
3550661 F. H. Blodgett s.n. 1893-08-28
United States of America, Massachusetts, West Tisbury
NY
3550680 J. H. Lehr
United States of America, New York, Rockland Co., detailed locality information protected
NY
3550803 G. H. Shull 180 1902-08-06
United States of America, Maryland, 1/2 mile south southwest of Havre de Grace, 39.544154 -76.098263
NY
3550551 B. L. Robinson s.n. 1894-08-16
Canada, Newfoundland and Labrador, Whitbourne.
NY
3550662 F. H. Blodgett s.n. 1893-08-28
United States of America, Massachusetts, West Tisbury
NY
3550682 F. W. Kobbé
United States of America, New York, Richmond Co., detailed locality information protected
NY
3550552 L. M. Underwood s.n. 1907-09-03
United States of America, Connecticut, Fairfield Co., 41.302596 -73.383453
NY
3550663 E. S. Burgess s.n. 1893-08-12
United States of America, Massachusetts, Marthas Vineyard. Lagoon banks., 41.41678 -70.616139
NY
3550737 J. D. Montgomery 11383a 1970-07-24
United States of America, New Jersey, Warren Co., along stream, 1 km south of Johnsonburg, 40.955543 -74.878503
NY
3550530 M. L. Fernald 6653 1912-08-22
Canada, Quebec, Southwest of Étang du Nord wharf, Grindstone Island.
NY
3550553 S. R. Hill 30457 1998-06-16
United States of America, Maine, Washington Co., Steuben, W side Unionville Road, 4.2 miles NW of Steuben town offices.
NY
3550664 E. S. Burgess s.n. 1893-09-04
United States of America, Massachusetts, Marthas Vineyard. Town Cove, 41.41678 -70.616139
NY
3550802 E. J. Hill 31.1909 1909-06-15
United States of America, Indiana, Dune Park
NY
3550734 W. H. Leggett s.n. 1897-07-10
United States of America, New Jersey, Morris Co., 40.683943 -74.486335
NY
3550600 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550554 R. C. Benedict 83 1907-07-04
United States of America, Connecticut, Litchfield Co., 41.843706 -73.329285
NY
3550665 F. W. Kobbé s.n. 1920-08-20
United States of America, Massachusetts, Bog near Monument Mt, Stockbridge
NY
3550555 R. C. Benedict 141 1907-07-05
United States of America, Connecticut, Litchfield Co., 41.843706 -73.329285
NY
3550666 C. Harriot s.n. 1900-07-20
United States of America, Massachusetts, Berkshire, 42.512584 -73.192881
NY
3550556 R. C. Benedict 141 1907-07-05
United States of America, Connecticut, Litchfield Co., 41.843706 -73.329285
NY
3550667 Collector unknown 744 1909-08-11
United States of America, Massachusetts, Center Hanover
NY
3550684 P. Dowell
United States of America, New York, Richmond Co., detailed locality information protected
NY
3550557 R. C. Benedict 104 1907-07-04
United States of America, Connecticut, Litchfield Co., 41.843706 -73.329285
NY
3550558 M. Slosson s.n. 1912-00-00
United States of America, Vermont, Pittsford.
NY
3550538 C. O. Grassl 5858 1932-07-15
Canada, Ontario, In a moist cedear woods near Providence Bay, Manitoulin Island, 45.65 -82.27
NY
3550560 R. C. Benedict 126 1907-07-05
United States of America, Connecticut, Litchfield Co., 41.843706 -73.329285
NY
01096854 F. B. Matos
United States of America, New York, Westchester Co., detailed locality information protected
NY
3550536 W. M. Canby s.n. 1887-08-00
United States of America, Delaware, north of County Alueshous near Wilmington
NY
3550562 M. L. Fernald 378 1895-08-03
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River. Dover.
NY
01096851 F. B. Matos
United States of America, New York, Westchester Co., detailed locality information protected
NY
3550563 J. J. Copeland 1303 1937-08-04
United States of America, New Hampshire, Grafton Co., Echo Lake
NY
3550750 J. D. Montgomery 8806f 1970-06-18
United States of America, New Jersey, Sussex Co., east of L&HR railroad, north of Iliff Lake, 4 km southwest of Newton
NY
00200476 R. F. C. Naczi
United States of America, New York, Putnam Co., detailed locality information protected
NY
3550564 R. C. Friesner 12804 1938-08-22
United States of America, Maine, Knox Co., Back of Baptist Church, Tenant's Harbor
NY
01132511 D. E. Atha 8311 2009-09-14
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.8170581 -77.4689789, 640m
NY
3550565 R. C. Friesner 6295 1933-08-17
United States of America, Maine, 1/2 mile north Franklin, 44.594262 -68.232238
NY
01126807 W. R. Buck
United States of America, New York, Putnam Co., detailed locality information protected
NY
3550566 H. M. Denslow s.n. 1875-08-24
United States of America, Connecticut, Fairfield Co., 41.146763 -73.494845
NY
3550614 E. G. Britton
United States of America, New York, Richmond Co., detailed locality information protected
NY
3550567 J. M. Macfarlane s.n. 1915-09-06
United States of America, Maine, Mount Desert Island, Manset Woods
NY
3550568 Collector unknown s.n.
United States of America, Connecticut, So. Glastonbury
NY
3550745 C. F. Austin s.n.
United States of America, New Jersey, Bergen Co., 40.973478 -73.968221
NY
3550569 C. M. Child s.n. 1888-07-17
United States of America, Connecticut, Glen Grove, Middle Haddam
NY
3550729 M. Carhart s.n. 2008-06-00
United States of America, New Jersey, Summit near Lodi
NY
3550570 S. R. Hill 10235 1981-06-05
United States of America, Connecticut, New London Co., N of Babcock Rd, ca 1.5 miles E of N Stonington
NY
3550732 M. Carhart s.n. 2008-10-00
United States of America, New Jersey, Keyport
NY
3550738 B. H. Long 15545 1916-11-04
United States of America, New Jersey, Gloucester Co., southwest Chestnut Branch of Mantua Creek, Sewell
NY
3550572 D. C. Eaton s.n.
United States of America, Connecticut
NY
3550743 W. N. Clute s.n. 1899-07-14
United States of America, New Jersey, Bergen Co., 40.955932 -73.931248
NY
3550735 T. C. Porter s.n.
United States of America, Pennsylvania, Harrisburg, 40.2737 -76.884418
NY
3550573 J. H. Barnhart 298 1889-06-03
United States of America, Connecticut, Pike's Ravine, Middletown
NY
3550845 J. H. Christ 18036 1948-07-23
United States of America, Idaho, Bonner Co., 2.3 miles west of Nordman, on the Reeder Creek road. On hummocks in peat bog on Lambert Ranch.
NY
3550746 G. V. Nash s.n. 1892-06-11
United States of America, New Jersey, Bergen Co., 40.959672 -74.074226
NY
3550736 W. A. Poyser s.n. 1907-07-04
United States of America, Pennsylvania, Delaware Co., Marple Township
NY
3550574 L. M. Andrews s.n. 1958-11-10
United States of America, Connecticut, Hessey Farm, Old Lyme
NY
3550747 C. F. Austin s.n. 1861-00-00
United States of America, New Jersey, Bergen Co., 40.959672 -74.074226
NY
3550739 Collector unknown s.n. 1903-10-16
United States of America, New Jersey, Englewood
NY
3550575 L. M. Underwood s.n. 1881-07-00
United States of America, Connecticut, West Goshen
NY
3550740 L. H. Lighthipe s.n. 1885-08-05
United States of America, New Jersey, Near Butzville
NY
3550576 L. M. Underwood s.n. 1887-07-00
United States of America, Connecticut, West Goshen
NY
3550577 C. H. Bissell 311 1898-07-17
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
3550578 R. C. Benedict 121 1907-07-05
United States of America, Connecticut, Litchfield Co., 41.843706 -73.329285
NY
3550580 L. M. Underwood s.n. 1881-07-00
United States of America, Connecticut, West Goshen
NY
3550581 E. J. C. Gilbert s.n.
United States of America, New Hampshire
NY
3550687 R. C. Benedict
United States of America, New York, detailed locality information protected
NY
3550582 M. Slosson s.n.
United States of America, Vermont, Pittsford.
NY
3550688 J. M. Coulter
United States of America, New York, Dutchess Co., detailed locality information protected
NY
3550583 M. Slosson s.n.
United States of America, Vermont, Pittsford.
NY
3550689 J. M. Beitel
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550744 P. Wilson s.n. 1899-07-14
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
3550847 J. H. Christ 18035 1948-07-23
United States of America, Idaho, Bonner Co., 2.3 miles west of Nordman, on the Reader Creek road. On hummocks in peat bog on Lambert Ranch.
NY
3550584 M. Slosson s.n. 1912-00-00
United States of America, Vermont, Pittsford.
NY
3550690 J. M. Beitel
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3550742 P. Wilson s.n. 1899-07-14
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
3550585 Collector unknown s.n. 1879-07-14
United States of America, Vermont, Abby Pond Bog, Ripton
NY
3550695 F. W. Kobbé
United States of America, New York, Richmond Co., detailed locality information protected
NY
3550586 M. Slosson s.n.
United States of America, Vermont, Pittsford.
NY
3550696 J. J. Copeland
United States of America, New York, detailed locality information protected
NY
3550587 M. Slosson s.n.
United States of America, Vermont, Pittsford, 43.706733 -73.028165
NY
02899417 F. T. Pember s.n. 1909-06-17
United States of America, Vermont, Rutland Co., Lake St. Catherine
NY
3550699 G. H. M. Lawrence
United States of America, New York, Hamilton Co., detailed locality information protected
NY
3550589 A. J. Grout s.n. 1891-09-05
United States of America, Vermont, East Dorset
NY
3550590 A. N. Leeds 774 1933-07-05
United States of America, Vermont, Windsor Co., North Bridgewater Road 5 m. SW of Woodstock
NY
3550591 T. W. Edmondson 5389 1915-08-09
United States of America, Vermont, Orleans Co., Near Balance Rock
NY
3550592 T. W. Edmondson 5389 1915-08-09
United States of America, Vermont, Near Balance Rock, Westmore
NY
3550593 M. L. Fernald 378 1895-08-03
United States of America, Maine, Piscataquis Co., Valley of the Piscataaquis River. Dover.
NY
3550594 Collector unknown s.n. 1886-07-25
United States of America, Maine, East Corinth
NY
3550595 M. L. Fernald 378 1895-08-03
United States of America, Maine, Piscataquis Co., Valley of the Piscataaquis River. Dover.