ARIZ
353687 J. Stone 1550 1998-08-20
United States, North Carolina, Buncombe, Off Blue Ridge Parkway, along Craggy Gardens trail., 35.6925 -82.394167, 1660m
ARIZ
241432 Orville Bissett 3078 1978-05-22
United States, Connecticut, Litchfield, Cornwall; Mohawk State Park
ARIZ
118935 No collector s.n. 1893-05-12
United States
ARIZ
118936 A.A. Eaton s.n. 1994-05-00
United States, New Hampshire, Rockingham, Seabrook
ARIZ
164639 W. Hess 1253 1967-06-04
United States, New York, Sullivan, 8 mi. N.W. of Wurtsboro at the south end of Wolf Lake.
ARIZ
118934 John K. Small s.n. 1892-08-11
United States, Virginia, Smyth, S.W. Virginia; in White Top Valley, 792m
ARIZ
118933 G.A. Wilcox s.n. 1896-05-05
United States, New York, Herkimer, North Litchfield.
ASC
ASC00055091 F. Rolland-Germain 7682 1953-05-19
Canada, Quebec, St-Adolphe, comte d' Argenteuil, 47.069735 -71.302749
DES
DES00023336 Sam Brisson 80009 1980-05-10
Canada, Quebec, Cherry River, canton d8 Orford, cte de Sherbrooke., 45.316667 -72.166667
USU:UTC
UTC00226140 David A. Lovejoy 1998-07-28
United States, Massachusetts, Hampden, Chester un-named pond along Roaring Brook (north of Lyman Rd)
UNM:Vascular Plants
UNM0033219 O.M. Clark 7930 1937-07-13
United States, New York, (Essex), West of Wilmington.
UNM:Vascular Plants
UNM0033220 O.M. Clark 1372 1934-07-28
United States, North Carolina, Unplaced County, Great Smoky Mts.
UNM:Vascular Plants
UNM0033218 O.M. Clark 1782 1937-07-13
United States, New York, (Essex), West of Wilmington.
NMC
25442 O.W. Knight sn 1905-05-17
United States, Maine, Penobscot, Bangor
NMC
74393 W.M. Pollock sn 1896-06-16
United States, West Virginia, Pocahontas
SNM
8660 W. Hess 1967-06-04
United States, New York, Sullivan, 8 mi NW of Wurtsboro at S end of Wolf Land, along edge of bog
CS
194251 collectors: 1969-00-00
United States, Vermont, Chittenden County
CS
185054 collectors: Claude Hamel 12068 1967-05-29
Canada, Quebec, Lac Aylmer, canton de Garthby, comte de Wolfe. Longue Pointe. Erabliere pres du lac.
NY
2461929 P. Wilson s.n. 1915-07-05
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
2461778 H. M. Denslow s.n. 1919-07-24
United States of America, New York, Ulster Co., Panther Mt.
NY
2461925 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., Copake Falls, 42.119535 -73.52512
NY
2461924 Collector unspecified s.n. 1924-05-30
United States of America, New York, Columbia Co., Turedy Lake
NY
01400738 D. E. Atha 10538 2011-05-29
United States of America, New York, Delaware Co., 4.3 air km SE of Fishs Eddy on Fishs Eddy-Sullivan County Line Road, 41.9415 -75.132203, 433m
NY
2461803 J. Fowler s.n. 1871-05-31
Canada, New Brunswick, Saint John. Bass River
NY
02531003 S. R. Hill 38995 2012-08-15
United States of America, Maine, Hancock Co., 0.4 mile east of Tunk Stream, south side of ME Rt. 182, 44.607309 -68.056704, 65m
NY
2461823 W. M. Canby s.n. 1869-05-00
United States of America, Virginia, Giles Co., Salt Pond Mountain
NY
2461890 N. L. Britton s.n. 1901-05-31
United States of America, New York, Sullivan Co., Slide Mountain
NY
2461787 W. Lucian 23 1941-04-27
United States of America, Connecticut, Litchfield Co., W. Branch of Farmington River
NY
2461786 H. Gillman s.n.
United States of America, Massachusetts, Essex Co.
NY
2461795 T. W. Edmondson 5023 1910-08-23
United States of America, New Hampshire, Thompson's Falls, Pinkham Notch
NY
2461931 N. Taylor 327 1909-06-02
United States of America, New York, Delaware Co., Mt. Utsayautha, 1026m
NY
2461884 C. C. Curtis s.n. 1904-05-20
United States of America, New York, Delaware Co., Delaware River, below
NY
2461894 J. H. Barnhart 2357 1897-08-14
United States of America, New York, Greene Co., Big Hollow
NY
2461880 R. C. Friesner 23046 1949-08-15
United States of America, Maine, Waldo Co., rocky woods n. shore of Megunticook Lake
NY
2461930 F. A. Mulford s.n. 1915-05-29
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
2461860 P. A. Rydberg 7803 1906-07-03
United States of America, New York, from the vicinity of Little Moose Lake, Adirondack Mountains, Panther Mountains
NY
2461907 S. R. Hill 16928 1986-08-09
United States of America, Vermont, Windham Co., 42.762027 -72.513422, 152m
NY
2461937 L. A. Charette 243 1940-05-22
United States of America, Vermont, Chittenden Co., South Burlington
NY
03083156 W. H. Drury 668 1947-07-21
United States of America, Massachusetts, Worcester Co.
NY
2461772 C. L. Gilly 1939.10 1939-05-13
United States of America, Connecticut, Fairfield Co., 41.22496 -73.371205
NY
2461870 S. L. Glowenke 5003 1946-05-05
United States of America, Pennsylvania, Lackawanna Co., Wooded ledges along S branch of Tunhannock Creek. 1.5 mi NNE of Dalton.
NY
2461871 S. R. Hill 2020 1974-05-12
United States of America, Massachusetts, Worcester Co., understory in pine woods behind Museum building, Harvard Forest
NY
2461927 N. Taylor 982 1909-07-31
United States of America, New York, Greene Co., South Mt.
NY
2461892 N. Taylor 2115 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run
NY
2461796 W. C. Ferguson 92 1922-08-31
United States of America, New Hampshire, Mt. Rosebrook, Bretton Woods
NY
2461885 J. K. Small s.n. 1892-08-11
United States of America, Virginia, Grayson Co., Collected on east slope of White Top Mountain., 1219m
NY
2461896 J. H. Barnhart 2357 1897-08-14
United States of America, New York, Greene Co., 914m
NY
2461817 H. M. Denslow s.n. 1929-06-23
United States of America, New York, Otsego Co., Moss Pond, Milford
NY
2461913 C. D. Howe 288 1901-07-02
Canada, Nova Scotia, near Digby
NY
01088302 D. E. Atha 7102 2009-05-11
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, 41.8202069 -77.4556661, 655m
NY
2461771 S. R. Hill 32638 2000-07-12
United States of America, Maine, Hancock Co., West side of Tunk Stream, N outflow of Tunk Lake, N side ME Rt. 182, ca. 5.5 mi W of Unionville Road, 6.5 m W of Cherryfield, 44.61 -68.0567, 64m
NY
30704 C. F. Batchelder 16148 1933-05-20
United States of America, Vermont, Windham Co., 9 miles west of Wilmington, 42.868277 -73.049379
NY
30707 T. M. Weiss 75 1975-06-04
United States of America, North Carolina, Watauga Co., Lake Boone Trail, Julian Price M.P. Forest/Expt. Area, 1030m
NY
2461928 N. Taylor 919 1909-07-28
United States of America, New York, Greene Co., 42.312639 -74.243677
NY
2461879 H. N. Moldenke 9486 1937-05-09
United States of America, Vermont, Windham Co.
NY
01527432 D. E. Atha 10432 2011-05-18
United States of America, New York, Cayuga Co., 2.2 km ENE of Sampronius, 42.733083 -76.288583, 482m
NY
2461933 J. F. Poggenburg s.n. 1887-07-31
United States of America, New York, Sullivan Co., North Branch, 41.806755 -74.991554
NY
2461828 H. N. Moldenke 18978 1947-07-26
United States of America, Maine, Piscataquis Co., Roaring Brook, Mt. Katahdin
NY
2461829 J. L. C. Marie-Victorin 283 1941-08-03
Canada, Quebec, 38 milles au nord de Mont-Laurier
NY
2461840 J. M. Fogg Jr. 17789 1940-08-14
United States of America, Pennsylvania, Clinton Co., Woods bordering, larch bog, Tamarack, 9.5 mi NNW of Renovo., 41.425296 -77.861628
NY
03042621 P. Harwood 3022 2010-09-08
United States of America, New York, Ulster Co., Slide Mountain Wilderness Area, along Giant Ledge Trail 1.72 mi E of trailhead on Rte 47 Oliveira Rd, 42.0353 -74.3953, 907m
NY
02461842 F. W. Hunnewell 11710 1930-08-14
United States of America, New York, Madison Co.
NY
30708 M. H. Nee 36790 1988-08-28
United States of America, New York, Essex Co., Junction of Hwy. 9 and Hwy. I-87, 1 mile southeast of Underwood, 44.077589 -73.661986
NY
2461791 W. N. Clute s.n. 1895-00-00
United States of America, New York, Broome Co., Glenwood Ravine, 42.098686 -75.917975
NY
2633462 G. N. Jones 15478 1942-08-28
United States of America, Massachusetts, Berkshire Co.
NY
2461872 A. Cronquist 11313 1975-05-17
United States of America, Massachusetts, Franklin Co., in hemlock-hardwood forest ca 3 km northwest of Ruggles Pond, 42.56709 -72.473804, 150 - 200m
NY
2461867 H. A. Gleason 9962 1940-08-08
United States of America, New York, Ulster Co., along Beaverkill River east of Turnwood
NY
2461833 A. M. Vail s.n. 1897-06-29
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717
NY
2461876 W. Hess 8769 1999-07-12
United States of America, New Hampshire, Coös Co., White Mts. Nat'l. Forest, by Townline Brook, @ 4 mi. NW of junct. with St. 16, 44.3611 -71.2458
NY
2461915 M. McKee 1673 1934-07-14
United States of America, Tennessee, Sevier Co., Mt. LeConte
NY
2461776 A. M. Vail s.n. 1891-08-10
United States of America, New York, Onteora.
NY
01157609 D. E. Atha 8366 2009-09-15
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, 41.81785 -77.4563461, 649m
NY
2461775 W. de W. Miller
United States of America, New Jersey, detailed locality information protected
NY
2461939 R. C. Friesner 9761 1936-08-13
United States of America, Maine, Waldo Co., woods bordering Megunticook Lake
NY
2461774 K. K. Mackenzie
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
2461822 F. P. Briggs s.n. 1891-05-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2461926 A. Dodd s.n. 1927-06-01
United States of America, New York, Greene Co., Catskill Mountains
NY
2461908 H. D. House s.n. 1896-04-29
United States of America, New York, Oneida Co., 43.087554 -75.665369
NY
30705 A. R. Bechtel 11009 1922-08-26
United States of America, Tennessee, Sevier Co., Mount LeConte, 1524m
NY
2461916 T. G. Yuncker 16507 1956-08-23
United States of America, Vermont, Connecticut River Valley, about 4 miles south of E. Thetford
NY
2461769 G. Baillargeon 1553 1978-05-22
Canada, Quebec, Communauté-Urbaine-de-Québec, Sainte-Foy, secteur de l'aquarium, au nord-ouest de l'Anse Victoria
NY
2461813 M. L. Fernald 271 1895-07-06
United States of America, Maine, Piscataquis Co., Region of Moosehead Lake, deciduous woods along North Squaw Brook
NY
2461903 S. F. Harris s.n. 1896-05-03
United States of America, Massachusetts, Worcester Co., Ashburnham
NY
2461821 E. Brainerd s.n. 1878-05-08
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
2461781 T. W. Edmondson 3812 1907-08-22
United States of America, New Hampshire, Carriage Road, Mt. Washington
NY
2461893 J. H. Barnhart 2387 1897-08-20
United States of America, New York, Greene Co., Big Hollow
NY
2461902 W. H. Lewis s.n. 1899-05-03
United States of America, New York, Preston Ponds, Adirondacks
NY
2461856 M. L. Fernald 271 1895-07-06
United States of America, Maine, Piscataquis Co., Region of Moosehead Lake, deciduous woods along North Squaw Brook
NY
2461801 E. S. Burgess s.n. 1890-05-00
United States of America, New York, Saratoga
NY
2461921 H. St. John 2475 1917-07-26
United States of America, Maine, Aroostook Co., Valley of the St. John River. Township xiv, Range 14
NY
2461914 T. G. Yuncker 16538 1956-08-24
United States of America, New Hampshire, Grafton Co., in forest along the trail to the summit of Mt. Cardigan, near Canaan
NY
01038880 S. A. Mori 27468 2010-08-12
United States of America, New York, Saint Lawrence Co., Town of Fine. On Aldrich Pond Wilderness Trail, 6.1 kms along from Coffin Mills Road. Abondoned potato field., 44.110983 -75.068567, 465m
NY
2461922 L. T. Chamberlain s.n.
United States of America, Massachusetts, Manchester and vicinity
NY
2461874 M. L. Fernald 14598 1916-07-18
United States of America, Maine, Penobscot Co., Wet or swampy along Coon Bog Brook, Hancock County
NY
2461798 W. R. Maxon s.n. 1897-05-01
United States of America, New York, Oneida Co., near Verona Station
NY
2461831 T. W. Edmondson 4570 1909-05-31
United States of America, New Hampshire, Grafton Co., Merrills
NY
2461886 S. R. Hill 10196 1981-06-03
United States of America, Vermont, Caledonia Co., SW part of Duck Pond, Willoughby State Forest
NY
2461932 N. Taylor 619 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236
NY
2461835 W. J. Cody 11238 1960-08-18
Canada, Ontario, Prescott and Russell United Co., Prescott Co. North Plantagenet Twp. 4 miles N.W. of Pendleton
NY
2461780 A. C. Pawsey s.n. 1957-05-08
United States of America, Connecticut, Litchfield Co., 41.800652 -73.121221