ASU:Plants
ASU0125035 S.E. Hamilton 283 1972-07-11
USA, Minnesota, Beltrami, 8 mi S of Red Lake; 48.070456 -95.005415, 48.070456 -95.005415
ASU:Plants
ASU0125036 J.E. Canright 78 1947-06-23
USA, Massachusetts, Tom Swamp VIII
ASU:Plants
ASU0125037 D. Keil 9850 1974-04-27
USA, Michigan, Allegan, on 38th St just S of 132nd Ave.
ASU:Plants
ASU0125033 H.E. Ahles 65638 1967-05-20
USA, Vermont, Windham, Whitingham
ASU:Plants
ASU0125034 E. Sundell 1042 1975-05-21
USA, Vermont, Orange, Wright's Mountain, Bradford, 305m
ARIZ
150055 W.P. Cottam 11464 1938-07-11
United States, New Hampshire, La Fayette Park, White Mountains, 1067m
ARIZ
46491 F.L. Cather s.n.
United States, Massachusetts, South Hadley
ARIZ
420934 M. L. Moore 3233 1968-07-09
Canada, Ontario, Deep River, Balmers Bay 1/2 mile east of Township one.
ARIZ
46490 J.W. Toumey 1890-06-07
United States, Michigan, Ingham, Lansing
ARIZ
218323 Orville Bissett 3093 1978-05-22
United States, Connecticut, Mohawk State Park, Cornwall, Conn.
ARIZ
18279 Francis W. Pennell 26577 1941-05-31
United States, Pennsylvania, McKean, Allegheny National Forest, 5 mi S of Ludlow.
ASC
ASC00056293 D. Singer 92-028 1992-07-11
United States, Michigan, Schoolcraft, Lake Superior State Forest; Indian Lake dune-pond complex; Manistique, 45.9833 -86.2833
ASC
ASC00027767 S. Aird s.n. 1974-06-19
United States, Michigan, Cheboygan, Reese's Bog - north shore of Burt Lake, 45.536565 -84.677653
DES
DES00025577 J. David Solf 7 1959-07-06
USA, Alaska, Port Chambers, Montigue I, Prince William Sound., 60.235184 -147.242852, 3m
USU:UTC
UTC00272216 M.J. Moore 3233 1966-06-09
CANADA, Quebec, Ottawa, Deep River, Ontario.
USU:UTC
UTC00220059 Andreas Leidolf; Tim Nuttle 1742 1995-08-14
United States, Michigan, Schoolcraft, Lake Superior State Forest ; South Gemini Lake Campground off county route 450 Bog Lake Nature Trail
UNM:Vascular Plants
UNM0075772 O.M. Clark 7751 1937-06-20
United States, New Hampshire, (Grafton), Lonesome Lake, White Mountains.
NMC
10931 O.W. Knight sn 1905-05-17
United States, Maine, Penobscot, Bangor
NMC
10932 E.O. Wooton 10932 1891-07-01
United States, Massachusetts, Norfolk, Islington
SNM
15190 W. Hess 1967-06-04
United States, New York, Sullivan, 8 mi NW of Wurtsboro, S end of Wolf Lake
CS
179698 collectors: John & Connie Taylor, Brian & Kim 30754 1981-07-15
United States, Alaska, Haines Borough, Collected along the trail to Battery Point about 1 mile south of Portage Cove Campground
CS
179699 collectors: John & Connie Taylor 30543 1981-06-22
United States, Alaska, Ketchikan Gateway Borough, Collected near Settlers Cove Campground about 18 miles Northeast of Ketchikan, Alaska
NY
2726038 R. T. Clausen 5773 1942-05-17
United States of America, New York, Tioga Co., 3.2 km. northeast of Straits Corners, 42.170152 -76.353311, 400m
NY
2726023 W. de W. Miller 456 1916-07-08
United States of America, New Jersey, Budd Lake, 40.8745433 -74.7386813
NY
2726061 Mrs. C. Van Brunt s.n. 1886-00-00
United States of America, New York, Greene Co., Balsam Lake
NY
2726031 E. H. Graham s.n. 1932-05-13
United States of America, Pennsylvania, Crawford Co., In swamp at Hemlock Island, 5 mi. w. s. w. of Linesville., 41.63977 -80.497126
NY
2726198 T. W. Edmondson 329 1895-05-16
United States of America, Massachusetts, Worcester Co., Norcross Woods, Worcester
NY
2726088 H. G. Buchheister s.n. 1958-08-00
United States of America, New York, Westchester Co., 41.258983 -73.685408
NY
2726060 N. L. Britton 20 1893-06-23
United States of America, Pennsylvania, Monroe Co., 41.1 -75.45
NY
482287 J. Taylor 30754 1981-07-15
United States of America, Alaska, Haines Borough, Along the trail to Battery Point about 1 mile south of Portage Cove Campground, 59.211942 -135.422778
NY
2726045 F. W. Pennell s.n. 1891-05-25
United States of America, Pennsylvania, Monroe Co., near Staffer's
NY
482296 E. Yarrow s.n. 1965-05-02
United States of America, New York, Bronx Co., New York Botanical Garden: Native Plant Garden, 40.856767 -73.875413
NY
2726237 A. M. Ottley 1892 1924-09-02
United States of America, Maine, Knox Co., woods near Crescent Beach
NY
02449936 D. E. Atha 14436 2014-05-22
United States of America, Maine, Washington Co., between Cutler and Lubec, Bog Brook Cove Preserve, Ridge Trail, 44.735608 -67.108453, 19 - 19m
NY
2726046 N. Taylor 2131 1910-06-20
United States of America, Pennsylvania, Luzerne Co., 41.45107 -77.231552, 640m
NY
1103408 J. C. Lendemer 17182 2009-05-15
United States of America, Pennsylvania, Tioga Co., Tiadaghton State Forest, Algerine Swamp Natural Area, ~0.5 mi N of Lycoming County line, along Gamble Run Rd., 41.5542 -77.4931, 549m
NY
01088293 D. E. Atha 7093 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, 41.81601 -77.46958, 641m
NY
2726143 Herbarium of Miss Anna Murray Vail s.n. 1890-07-05
United States of America, New Jersey, Heigh Point
NY
2726018 H. M. Denslow s.n. 1929-09-16
United States of America, New Jersey, Passaic Co., Ringwood Borough, 41.101271 -74.283191
NY
2726187 A. M. Vail s.n. 1897-06-22
United States of America, Massachusetts, Berkshire Co., Vicinity of Tyringham, Berkshire County, 274m
NY
2726081 P. Wilson s.n. 1918-08-21
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227
NY
482295 E. Yarrow s.n. 1967-07-20
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143
NY
2726204 F. C. Seymour 238 1914-09-07
United States of America, Massachusetts, Hampden Co., Swampy woods, Southwick.
NY
2726218 J. R. Lowrie 3340 1855-05-06
United States of America, Pennsylvania, Centre Co., Merryman Gap
NY
2726066 N. L. Britton 1901-05-31
United States of America, New York, Ulster Co., Slide Mountain
NY
2726124 W. H. Welch 6179 1940-08-06
United States of America, Wisconsin, Forest Primeval, Lost Lake, Eagle R.
NY
42124 J. B. Walker 720 1994-05-18
United States of America, New York, Tompkins Co., S of Brooktondale, Deputron Hollow Rd, 1km E of junction with McDougal Rd, 42.3 -76.5, 350m
NY
2726157 F. E. Fenno 12 1898-05-15
United States of America, New York, Tioga Co., Upper Susquehanna
NY
2726163 E. C. Marquand 7893 1906-07-06
United States of America, New York, Warren Co., Limekiln Falls, Adirondack Mountains
NY
2726123 T. G. Yuncker 16484 1956-08-24
United States of America, New Hampshire, Grafton Co., slopes of Mt. Cardigan
NY
2726067 N. Taylor 1921 1910-05-28
United States of America, New York, Ulster Co., 42.077591 -73.952913
NY
482294 R. E. Shanks s.n. 1934-09-00
United States of America, Ohio, Trumbull Co., Johnston Twp.
NY
01157911 D. E. Atha 2211 2000-08-13
United States of America, New Hampshire, Sullivan Co., Pillsbury State Park off route 31, 4 miles north of town of Washington., 43.2319 -72.1061
NY
2726059 M. L. Fernald 8 1893-08-04
United States of America, Maine, Aroostook Co., Mossy woods, St. Francis
NY
2726047 E. B. Bartram s.n. 1917-06-23
United States of America, Pennsylvania, Pike Co., Spruce swamp, Bushkill., 41.093429 -75.00184
NY
2726048 A. T. Beals s.n. 1923-10-13
United States of America, New York, Putnam Co., Vic. Breakneck Pond
NY
2726027 K. K. Mackenzie s.n. 1922-06-00
United States of America, New Jersey, Sussex Co., Moust woodlands. Common. 1&1/2 miles sourth of Ramps, Sussex Co.
NY
2726044 B. H. Smith s.n. 1902-05-30
United States of America, Pennsylvania, Monroe Co., near Jamesville
NY
2726129 M. McKee 434 1926-06-27
United States of America, Michigan, Reece's Bog
NY
2726126 A. Bennett
United States of America, Massachusetts, swamps, eastern Massachusetts
NY
2726131 M. McKee 418 1926-06-20
United States of America, Michigan, Cheboygan Co., Reece's woods near Burt Lake
NY
2726156 F. P. Briggs s.n. 1892-06-00
United States of America, Maine, Penobscot Co., Woods. Orono
NY
482297 J. D. Boeke 62 1976-05-11
United States of America, Maine, Sagadahoc Co., Fisher Rd, 5 mi from Rt 24 jcn. right side
NY
2726089 E. K. Brewer s.n. 1958-08-20
United States of America, New York, Onondaga Co., 43.034823 -76.141931
NY
482293 A. Cronquist 11306 1975-05-11
United States of America, New York, Clinton Co., Ca. 5 km northwest of Sciota [=within Chazy]., 44.921548 -73.480848, 100 - 100m
NY
2726140 A. J. Grout s.n. 1893-05-26
United States of America, Vermont, Johnson., 44.635606 -72.680398
NY
01400768 D. E. Atha 10568 2011-05-30
United States of America, New York, Sullivan Co., 17 air km SSW of Monticello, 41.523389 -74.799125, 408m
NY
2726055 W. W. Eggleston 21423 1927-06-18
United States of America, New Hampshire, Carroll Co., Intervale, 180m
NY
2726141 Flint s.n.
United States of America, Rhode Island, Providence Co., Cumberland, 41.966766 -71.432836
NY
2726142 A. W. Chapman s.n.
United States of America, Massachusetts, Essex Co., Near salt marsh Russ [Rust] Island. Gloucester
NY
1070683 D. E. Atha 5718 2007-06-16
United States of America, Maine, Franklin Co., ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond and the Appalachian Trail, 44.8511 -70.6539, 760m
NY
2726151 H. D. House 548 1897-05-08
United States of America, New York, Oneida Castle
NY
2726078 N. Taylor 368 1909-06-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2726236 A. M. Ottley 4065 1932-05-22
United States of America, New Hampshire, Jaffrey, 305m
NY
2726014 P. Wilson s.n. 1916-05-29
United States of America, New York, Orange Co., Sparrowbush and vicinity
NY
2726022 W. de W. Miller 457 1915-05-31
United States of America, New Jersey, Morris Co., Budd Lake, 40.874715 -74.738344
NY
2726122 R. C. Friesner 12723 1938-08-10
United States of America, Maine, Waldo Co., Fernald's Neck, Megunticook Lake
NY
482291 J. Feilberg G.B.U.5279 1973-08-16
Greenland, Godthab distr.: Quingua, Buksefjorden, 63.93 -50.92, 10m
NY
2726080 W. C. Ferguson s.n. 1919-07-01
United States of America, New York, Greene Co., 42.195922 -74.097083
NY
2726076 A. T. Beals s.n. 1920-05-30
United States of America, New York, Columbia Co., near Tweedy Lake
NY
2726043 Torrey Botanical Club s.n.
United States of America, New York
NY
2726138 L. M. Underwood 3146
United States of America, New York, Onondaga Co., 43.075067 -75.951862
NY
2726019 W. M. Van Sickle s.n. 1894-05-19
United States of America, New Jersey, Sussex Co., Bloom Swamp, 335m
NY
2726116 R. W. Pohl 4119 1942-06-17
United States of America, Pennsylvania, Sullivan Co., hemlock swamp, 1.25 mi. W . of EAGLESMERE
NY
2726210 H. T. Beck 3128 1997-08-14
United States of America, New Hampshire, Carroll Co., Mount Washington Auto Road. Roadside., 44.33 -71.33
NY
2726174 A. Brown
United States of America, New York
NY
482290 G. Baillargeon 806 1977-05-18
Canada, Quebec, Communauté-Urbaine-de-Québec, Ste-Foy, 200 m à l'Ouest du Boul. Duplessis; à mi-chemin entre la voie ferrée et la ligne de haute tension de l'Hydro-Québec. [MGRS coordinate:] Coord. Merc. 19 T CB217827, 30m
NY
2726128 J. E. Potzger s.n. 1935-08-31
United States of America, Michigan, Clare Co., 0.5 mile west of Farewell, US 10
NY
2726130 J. E. Potzger s.n. 1935-05-31
United States of America, Michigan, Cheboygan Co., Reese's bog near Burt Lake
NY
2726139 L. M. Underwood 1889-06-00
United States of America, New York, Onondaga Co., 43.038324 -76.141383
NY
531944 W. R. Buck 39641 2001-07-05
United States of America, New York, Putnam Co., Town of Southeast, Peach Lake Natural Area, S of Cobb Road just E of jct with Friendly Road, 41.3803 -73.5881
NY
2726150 R. F. C. Naczi 14682 2013-06-05
United States of America, New York, Dutchess Co., 3.6 mi SE of Rhinebeck, 0.2 mi S of Zipfelberg Road, Zipfelberg Bog Preserve of The Nature Conservancy, 41.89816 -73.85197
NY
2726093 P. A. Rydberg 7807 1906-07-03
United States of America, New York, Adirondacks Co. Panther Mountain, vicinity of Little Moose Lake, Adirondack Mountains
NY
482285 C. Hansen 67-1798 1967-08-01
Greenland, Tôrnârssuk: Nûa, 59.9 -44.35
NY
2726026 K. K. Mackenzie 656 1904-05-22
United States of America, New Jersey, Morris Co., Cold woods, Netcong, 40.897626 -74.703076
NY
2726099 W. H. Welch 2102 1935-07-17
United States of America, Indiana, Marshall Co., In High Blueberry Marsh, Jake Follmer estate, 3-4 miles southwest of Bremen
NY
2726197 J. H. Barnhart 2421 1897-08-30
United States of America, New York, Greene Co., near Catskill Mountain House, 792m
NY
2726137 L. M. Underwood 1888-05-00
United States of America, New York, Onondaga Co., 43.038324 -76.141383
NY
2726079 Herbarium of Miss Anna Murray Vail s.n. 1981-06-24
United States of America, New York, Greene Co., Meliora
NY
2726028 K. K. Mackenzie 2559 1907-05-19
United States of America, New Jersey, Passaic Co., Swampy woods. Greenwood Lake, 41.18779 -74.312252