ASU:Plants
ASU0078372 D. J. Pinkava 2257 1965-07-04
USA, Arizona, Navajo County, Rainbow Lake., 34.151525 -109.983597, 2073m
ASU:Plants
ASU0309412 J.A. Churchill, M.D. 6681141 1996-08-11
USA, Michigan, Luce, behind Lake Superior shore just N of Muskelonge Lake.
ASU:Plants
ASU0309413 H.E. Ahles 82396 1976-08-28
USA, Massachusetts, Hampshire, Plain Rd, Hatfield.
ASU:Plants
ASU0309414 F.C. Seymour 2683 1926-08-05
USA, New Hampshire, Hillsborough, Southern New Hampshire.
ASU:Plants
ASU0309415 J.R. Gibson 1090 1967-08-25
USA, West Virginia, Tucker, on AlderRun, headwatersof Red Creek, near Blackbird Knob & the Grant-Tucker county line., 1158m
ASU:Plants
ASU0309416 F.C. Seymour G889 1915-09-17
USA, Massachusetts, Hampden, West Granville
ASU:Plants
ASU0309417 F.L.Skeele 38555 1956-09-05
USA, New Hampshire, Coos, Wentworth Location
ARIZ
430504 G. Rink 13525 2015-07-07
United States, Arizona, Coconino, Lake One, Mogollon Rim, along Highway 260, 34.30199 -110.88688, 2301m
ASC
ASC00116445 M. Licher 5120 2015-08-09
United States, Arizona, Coconino, Lost Lake, Mogollon Rim., 34.392861 -111.15, 2396m
ASC
ASC00055533 F. Rolland-Germain 7839 1948-09-00
Canada, Quebec, St. Adolphe, 47.069735 -71.302749
ASC-SEINet
ASC00114450 G. Rink 13525 2015-07-07
United States, Arizona, Coconino, Lake One, Mogollon Rim, along Highway 260, 34.30199 -110.88688, 2301m
ASC
ASC00109245 G. Rink 12858 2014-07-24
United States, Arizona, Navajo, Twin Lakes, south of Gentry Lookout Tower, southwest of Heber, 34.279349 -110.72489, 2304m
ASC
ASC00111519 P.F. Zika 26847 2014-08-28
United States, Washington, Stevens, Unnamed pond on LIttle Pend Oreille River, Tacoma Creek Rd, 0.1 road miles S of junction with Route 20, 0.4 air km W of outlet of Lake Leo, 48.646 -117.508, 960m
ASC
ASC00117668 M. Licher 5349 2016-07-17
United States, Arizona, Coconino, Lost Lake, Mogollon Rim., 34.39271 -111.14972, 2256m
ASC
ASC00116434 M. Licher 5109 2015-08-09
United States, Arizona, Coconino, Lake #1, Mogollon Rim, east of Payson., 34.300056 -110.887528, 2310m
NMC
5871 O.W. Knight sn 1905-08-06
United States, Maine, Penobscot, Shore of Penobscot River. Veazie
CS
160979 collectors: Carsey KC 1993-06-22
United States, Colorado, Dolores County, San Juan National Forest., 2438m
NY
2379623 Père Louis-Marie s.n. 1931-07-29
Canada, Quebec
NY
2379507 O. B. Wheeler 76 1866-08-09
Canada, Ontario, Shore of Isle St Ignace in Lake Superior
NY
2379756 J. H. Barnhart 2371 1897-08-19
United States of America, New York, Greene Co., Big Hollow, 610m
NY
2379765 N. L. Britton s.n. 1892-09-02
United States of America, New York, Adirondacks; Avalanche Lake, 44.133152 -73.966767
NY
2379698 J. Macoun 20721 1898-07-27
Canada, Nova Scotia, Cape Breton Island; Grand Narrows
NY
2379621 J. M. Fogg Jr. 12829 1937-07-30
United States of America, Virginia, Giles Co., Along Little Stony Cr, White Pine Lodge, 3 mi. n.n.e. of Mountain Lake P.O.
NY
2379618 R. E. Shanks s.n. 1949-08-18
United States of America, Maine, Piscataquis Co., Mt. Katahdin
NY
2379766 R. H. True 161 1933-08-27
United States of America, New York, Hamilton Co., S. outlet of R[a]quette Lake., 43.840093 -74.637808
NY
2379592 P. A. Rydberg 9618 1929-08-09
United States of America, Minnesota, Cook Co., Shore of Lake Superior; shore of the Bay and Lighthouse Point, 47.746294 -90.338393
NY
2379649 W. M. Canby s.n. 1866-08-00
United States of America, Michigan, Marquette Co., 46.543544 -87.395417
NY
2379619 D. S. Erskine 1330 1952-07-21
Canada, Prince Edward Island, Queens Co., Wood Islands
NY
2379652 E. P. Bicknell 342 1892-08-14
United States of America, Maine, York Co., 43.130644 -70.631163
NY
2379560 T. G. White s.n. 1891-07-29
United States of America, Maine, Mount Desert Island. Long Pond Meadows
NY
2379624 T. W. Edmondson 5198 1911-08-18
United States of America, Vermont, Carriage road, near summit of Mt. Mansfield
NY
2379581 C. E. Garton 1299 1950-08-23
Canada, Ontario, Thunder Bay District, Perry's Bay, southwest corner, Silver Islet, Sibley Pen., 48.333333 -88.816667
NY
2379739 C. D. Howe 852b 1901-07-27
Canada, Newfoundland and Labrador, Channel
NY
2379595 J. M. Gillett 6840 1952-08-08
Canada, Ontario, Frontenac Co., Barrie Township, 12 miles north of Kaladar near Myer Cave and Marble Lake, 44.823786 -77.116667
NY
2379703 K. M. Wiegand 127 1909-08-10
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2379706 K. M. Wiegand s.n. 1908-07-28
United States of America, Massachusetts, Worcester St. N. of RR station
NY
2379704 K. M. Wiegand 126 1909-08-18
United States of America, Maine, Washington Co., R.R. ditch south of Ayer's Junction
NY
2379728 J. White 7152 1893-08-19
Canada, Ontario, Edmonton
NY
2379685 M. L. Fernald 5125 1911-08-28
Canada, Newfoundland and Labrador, Rushy Pond, 48.9441 -55.792751
NY
2379593 W. C. Ferguson 162 1923-08-26
United States of America, New Hampshire, Crawfords
NY
2379635 C. B. Robinson 360 1906-08-11
Canada, Nova Scotia, McDonald's Barren, N.E. Margaree, C. B.
NY
2379585 C. K. Dodge 491 1916-09-05
United States of America, Michigan, Marquette Co., Near Marquette, 46.543544 -87.395417
NY
2379653 Frère Rolland-Germain 6217 1955-08-18
Canada, Quebec, Argenteuil Reg. Co. Mun., St-Adolphe: sable humide près d'une sablière, 47.063889 -71.309444
NY
2379562 M. L. Fernald 112 1893-08-04
United States of America, Maine, Aroostook Co., Swales, St. Francis, along the St. John River
NY
2379727 J. Macoun 68859 1905-08-30
Canada, Quebec, Ste. Anne de Beaupré, 47.024186 -70.928705
NY
2379577 Collector unspecified s.n. 1862-08-16
United States of America, Maine, Cumberland Co., 43.806082 -70.330201
NY
2379681 M. L. Fernald 3007 1910-08-21
Canada, Newfoundland and Labrador, Northeastern region of the Blomidon ("Blow-me-down") Mountains, 550m
NY
2379726 J. L. C. Marie-Victorin 242 1913-09-00
Canada, Quebec, Chambly Co., Lieux humides, 45.533333 -73.516667
NY
2379724 J. Fowler s.n. 1868-07-31
Canada, New Brunswick, Kent Co.
NY
2379603 K. K. Mackenzie 3527 1908-07-14
United States of America, Maine, Aroostook Co., 47.25865 -68.589491
NY
2379550 E. P. Bicknell 307 1898-08-17
United States of America, Maine, Bar Harbor, Mount Desert
NY
2379740 H. D. House 25330 1937-09-27
United States of America, New York, Madison Co., W. of North Chittenango, 43.081178 -75.872692
NY
2379669 C. E. Garton 1418 1951-07-16
Canada, Ontario, Thunder Bay District, Roundtable Lake, 48.214368 -90.156385
NY
2379743 E. P. Bicknell 355 1904-09-00
United States of America, New York, Onteora [=Onteora Park], 42.220088 -74.135417
NY
2379655 Frère Rolland-Germain 7264 1948-08-28
Canada, Quebec, Argenteuil Reg. Co. Mun., St-Adolphe: rives sablonneuses du lac, 47.063889 -71.309444
NY
2379587 T. Morong s.n. 1873-09-15
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2379671 E. S. Anderson 26086 1926-12-00
Canada, Ontario, Timagami Region; Sandy Inlet, 47.066667 -79.783333
NY
2379761 H. D. House 20829 1933-08-20
United States of America, New York, Oneida Co., Border of stream north of West Vienna
NY
2379684 M. L. Fernald 3007 1910-08-21
Canada, Newfoundland and Labrador, Northeastern region of the Blomidon ("Blow-me-down") Mountains, 550m
NY
2379654 Frère Rolland-Germain 6279 1955-07-29
Canada, Quebec, Argenteuil Reg. Co. Mun., St-Adolphe: prairie humide, 47.063889 -71.309444
NY
2379719 C. O. Grassl 4400 1931-07-30
Canada, Ontario, Caribou Island, 47.33 -85.78
NY
2379612 R. M. Harper s.n. 1899-07-29
United States of America, Massachusetts, Worcester Co., 42.075095 -72.033408, 183m
NY
2379723 K. K. Mackenzie 3527 1908-07-14
United States of America, Maine, Aroostook Co., 47.25865 -68.589491
NY
2379590 H. Gillman 77 1867-08-29
Along the shore of Sault Ste. Marie
NY
2379600 E. A. Mearns 4207 1902-09-17
United States of America, Yellowstone National Park; Yellowstone Lake, 2362m
NY
2379554 T. C. Porter 78 1866-08-24
United States of America, Pennsylvania, Schuylkill Co., Sphagnous swamps of Broad Mountain
NY
2379696 C. E. Cummings s.n. 1993-08-04
United States of America, Maine, Aroostook Co.
NY
2379692 H. N. Moldenke
United States of America, New Jersey, Cape May Co., detailed locality information protected
NY
2379738 C. D. Howe 852b 1901-07-27
Canada, Newfoundland and Labrador, Channel
NY
2379651 E. P. Bicknell 354 1894-08-17
United States of America, Maine, York and vicinity
NY
2379596 J. M. Gillett 7235 1952-09-12
Canada, Ontario, Frontenac Co., Barrie Township, Conc. 15, Mazinaw Lake, Bon Echo, 44.89761 -77.19709
NY
02236099 D. E. Atha 13899 2013-08-05
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, small peninsula east of Moose River Road beach trail parking area, 44.7318231 -67.098219, 8 - 8m
NY
2379673 R. E. Brooks 19625 1989-08-11
Canada, Ontario, Algoma District, Ca 10 mi. N. Massey on Rt. 553; River aux Sables, 46.30185 -82.185235
NY
2379561 E. P. Bicknell 300 1892-07-00
United States of America, Maine, York Co., York, and vicinity
NY
2379702 A. M. Ottley 3537 1928-10-14
United States of America, New Hampshire, Near summit of Mt. Monadnock
NY
2379625 W. W. Thomas 327 1972-09-16
United States of America, West Virginia, Tucker Co., Dolly Sods, 39.044831 -79.343656
NY
2379631 W. C. Ferguson 3 1922-08-19
United States of America, New Hampshire, Britton Woods, 44.25812 -71.44119
NY
2379672 O. K. Lakela 4663 1941-08-01
United States of America, Minnesota, Lake Co., Lake Superior at Knife River, 46.949349 -91.779051
NY
2379733 B. L. Robinson 162 1894-08-06
Canada, Newfoundland and Labrador, St. John's
NY
2379637 M. L. Fernald 7171 1912-08-07
Canada, Prince Edward Island, Prince Co., Bloomfield
NY
2379636 B. Barlow s.n. 1901-08-17
United States of America, Michigan, Marquette Co., Turin
NY
2379604 F. J. Hermann 7060 1935-08-30
Canada, Ontario, Algoma Distr., East Neebish Island, Lake George; 9 miles W. Desbarats, 46.343056 -84.111944
NY
2379664 J. H. Schuette s.n. 1891-07-10
United States of America, Wisconsin, Marinette, 45.099985 -87.630662
NY
2379579 J. L. C. Marie-Victorin 15128 1922-08-28
Canada, Rivages de la Grosse-Isle, 40 milles au-dessous de Québec
NY
2379722 K. K. Mackenzie 3623 1908-07-20
Canada, New Brunswick, Connors
NY
2379639 R. C. Hosie 1442 1938-08-16
Canada, Ontario, Algoma District, Wawa; vicinity of Michipicoten Harbour
NY
2379542 R. F. C. Naczi 12616 2009-09-03
United States of America, New York, Essex Co., 1.0 mi SSE of Bloomingdale, along W side of route 3, at Saranac River Trading Company (gift shop), 44.395 -74.0803
NY
2379753 Collector unspecified s.n. 1896-09-06
United States of America, New York, Essex Co., 44.279491 -73.979871
NY
2379660 G. V. Nash
United States of America, New Jersey, detailed locality information protected
NY
2379683 M. L. Fernald 7170 1912-07-16
Canada, Quebec, Grindstone, Grindstone Island, 47.383333 -61.916667
NY
2379707 M. Heatley s.n. 1908-07-30
United States of America, Massachusetts, Shore of Wayland Reservoir
NY
2379742 H. D. House 18037 1930-08-26
United States of America, New York, Hamilton Co., Shore of Little Tupper Lake, 44.040548 -74.606567
NY
2379601 Collector unknown 11588
United States of America, Wisconsin, Vilas Co., Lakeshore
NY
2379705 K. M. Wiegand s.n. 1908-07-15
United States of America, Massachusetts, Middlesex Co., Pond N.W. cor. of Speen St. and R.R., 42.28343 -71.349503
NY
2379754 O. A. Phelps 1701 1916-08-11
United States of America, New York, Saint Lawrence Co., Raquette River, 44.553117 -74.93964
NY
2379729 J. Fowler s.n. 1890-08-30
Canada, New Brunswick, Miramichi
NY
2379597 C. E. Garton 22966 1983-08-10
Canada, Ontario, Thunder Bay Dist., Shadow Creek at first rapids above Pijitiwabik Bay, L. Nipigon, 49.35 -88.18
NY
2379638 E. G. Hartmann 155 1941-08-13
United States of America, New Hampshire, Mount Monadnock
NY
2379725 J. L. C. Marie-Victorin 86 1913-07-00
Canada, Quebec, Anse à Persil: Rivière du Loup, 47.870856 -69.539768
NY
2379689 W. R. Smith 5786 1981-09-16
United States of America, Minnesota, Becker Co., Spring Creek State Wildlife Management Area; 1 1/4 mile north-northwest of Ogema, 47.115314 -95.944435