ASU:Plants
ASU0308272 W.I. Illman 1968-06-15
Canada, Ontario, Thunder Bay District, East of Upsala, 49.0641 -90.44907
ASU:Plants
ASU0308268 Arthur Stanley Pease 36556 1952-07-02
USA, New Hampshire, Coos, Bald Mountain, Milan, 44.605611 -71.114522
NY
2236840 W. D. Miller 919 1914-07-24
United States of America, New Jersey, Budd Lake., 40.87121 -74.734052
NY
2236850 C. E. Garton 1428 1952-07-17
Canada, Ontario, Thunder Bay Distr., North shore of Roundtable Lake., 48.214368 -90.156385
NY
2236836 A. P. Garber s.n. 1868-07-14
United States of America, Pennsylvania, Northampton Co., (Probably Schweinitz's original station.), 40.688432 -75.220732
NY
879901 A. A. Reznicek 11783 2006-06-21
United States of America, Michigan, Alcona Co., Ca. 10.5 km NE of Glennie, Sprinkler Lake Education Center, W side Adams Road, N side of Sprinkler Lake., 44.6056 -83.60919
NY
2236863 A. P. Garber s.n. 1868-00-00
United States of America, Pennsylvania, Northampton Co., Lafayette College., 40.698154 -75.207399
NY
2236867 E. P. Bicknell 1265 1897-08-16
United States of America, Maine, Mount Desert. Clearing by bicycle path, along ditch.
NY
2236848 W. Tuckerman s.n.
Amherst.
NY
2236832 P. Wilson s.n. 1915-07-05
United States of America, New York, Delaware Co., 42.147725 -74.618649
NY
2236853 K. K. Mackenzie s.n. 1922-06-00
United States of America, New Jersey, Passaic Co., Cedar Pond., 41.108653 -74.426103
NY
2236855 L. H. Hoysradt s.n. 1878-06-26
United States of America, New York, Dutchess Co., Shimmy Mt.
NY
2236866 M. L. Fernald s.n. 1891-07-03
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2236862 L. S. Ehlers 286 1920-06-27
United States of America, Michigan, Cheboygan Co., On lake shore of Douglas Lake., 45.580949 -84.696261
NY
2236841 K. K. Mackenzie 2740 1907-07-21
United States of America, New Jersey, Sussex Co., Cranberry Lake., 40.94987 -74.740477
NY
879911 A. A. Reznicek 11798 2006-06-30
United States of America, New York, Oswego Co., Upland slopes above bog 3.4 km E of village of Altmar (Jct. NY Hwy 13 and Oswego Co. Rte. 22)., 43.50697 -75.963
NY
2236834 H. M. Raup 7587 1936-07-14
United States of America, New York, Orange Co., Along dam at N.E. end of Sphagnum Pond., 41.397608 -74.031105
NY
2236864 Collector unknown s.n.
NY
2236868 E. P. Bicknell 1278 1897-08-26
United States of America, Maine, Mount Desert. Bar Harbor.
NY
00200470 R. F. C. Naczi 12470 2009-06-17
United States of America, New York, Putnam Co., 3.8 mi N of Brewster, Clough Preserve, Ice Pond Conservation Area, W of Farm to Market Road, at powerline crossing of marsh, 41.4483 -73.6108
NY
2236833 H. M. Raup 7468 1936-07-02
United States of America, New York, Orange Co., Hill top east of Bog Meadow Pond., 41.389176 -74.012161
NY
02423999 R. F. C. Naczi 15948 2015-05-30
United States of America, New York, Westchester Co., 2.4 mi SE of community of Cross River, Ward Pound Ridge Reservation (Westchester County Parks Department), 0.9 mi SE of terminus of Michigan Road., 41.239 -73.58075
NY
2236828 K. K. Mackenzie 5999 1914-07-05
United States of America, New Jersey
NY
2236856 N. L. Britton s.n. 1901-07-04
United States of America, Pennsylvania, Monroe Co., Tannersville., 41.040092 -75.305739
NY
2236835 N. Taylor 695 1909-07-03
United States of America, New York, Delaware Co., Mt. Utsayantha., 42.399247 -74.589595
NY
02680841 C. T. Bryson
United States of America, North Carolina, Ashe Co., detailed locality information protected
NY
2234958 H. G. Jesup s.n. 1781-06-22
United States of America, Massachusetts, Amherst in Hampshire Co, and Leverett in Franklin Co, Massachusetts. [Inferred counties from precise loc.], 42.380368 -72.523143
NY
2236839 K. K. Mackenzie 5301 1912-09-18
United States of America, New Jersey, Mt. Tammany., 40.969262 -75.111288
NY
2236849 J. H. Ehlers 2391 1923-07-02
United States of America, Michigan, Cheboygan Co., Road through Douglas Lake., 45.580949 -84.696261
NY
02609490 J. M. Gillett 5464 1950-07-26
Canada, Newfoundland and Labrador, Goose Bay.
NY
2236831 K. K. Mackenzie 2741 1907-07-21
United States of America, New Jersey, Sussex Co., Cranberry Lake., 40.94987 -74.740477
NY
2236854 W. H. Lewis 1896-00-00
United States of America, Wyoming, Tuxedo Park.
NY
2236865 J. H. Ehlers 2362 1923-06-28
United States of America, Michigan, Cheboygan Co., Douglas Lake., 45.580949 -84.696261
NY
2236858 W. D. Miller 922 1918-05-26
United States of America, New Jersey, Passaic Co., Foot of Clinton Reservoir., 41.046486 -74.435155
NY
02679972 E. A. Byers 1859 2006-07-19
United States of America, West Virginia, Tucker Co., Dolly Sods. Monongahela National Forest. South of Bear Rocks. Vegetation plot MONF.278., 39.0621911 -79.3032767, 1214m
NY
2236845 K. K. Mackenzie s.n. 1911-06-18
United States of America, New Jersey, Passaic Co., Lake Surprise, above Lakeside., 40.690264 -74.37494
NY
2236844 S. D. Glenn 11462 2008-07-16
United States of America, Connecticut, Fairfield Co., Bethel, Wolfpit Preserve, E of pond., 192m
NY
2236843 J. H. Barbour 1685 1994-06-06
United States of America, New York, Orange Co., Harriman State Park: Black Ash Mountain, on Ramapo-Dunderberg Trail., 41.20904083 -74.1638402, 330m
NY
01159022 D. E. Atha 8488 2009-10-21
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4530319 -73.6107369, 138m
NY
02679975 J. Vanderhorst 7304 2008-07-10
United States of America, West Virginia, Pendleton Co., North Fork Mountain. Monongahela National Forest. Vegetation plot MONF.360., 38.7293133 -79.3875425, 1113m
NY
2236827 W. D. Miller 921 1918-06-02
United States of America, New Jersey, Clinton Reservoir., 41.083932 -74.450878
NY
2236861 E. P. Bicknell 1264 1897-08-00
United States of America, Maine, Mount Desert.
NY
2236838 N. L. Britton s.n. 1919-06-09
United States of America, New York, Lake Mohonk., 41.768704 -74.155701
NY
2236830 K. K. Mackenzie 2741 1907-07-21
United States of America, New Jersey, Sussex Co., Cranberry Lake., 40.94987 -74.740477
NY
2236852 W. Tuckerman s.n.
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143
NY
02609492 J. M. Gillett 5417 1950-07-22
Canada, Newfoundland and Labrador, Goose Bay., 53.28 -60.5
NY
02236825 E. P. Bicknell 1668 1895-07-07
United States of America, New York, Westchester Co., Bronxville Road., 40.93121 -73.898747
NY
2236859 J. Vanderhorst 6020 2001-08-17
United States of America, West Virginia, Tucker Co., Dolly Sods, Bear Rocks TNC Preserve, ca. 10 air miles WSW of Davis Plot BERO 10., 39.073118 -79.63742, 1204m
NY
02252449 L. H. Hoysradt s.n. 1878-06-20
United States of America, New York, Columbia Co., Mt. Riga, Pine Plains. [Inferred county from precise loc.], 41.994814 -73.514568
NY
2236837 T. C. Porter s.n. 1884-00-00
United States of America, New Jersey, Warren Co., 40.69371 -75.190176
NY
2236846 J. H. Lehr 1068 1961-06-25
United States of America, New York, Rockland Co., West side TMI trail at SBM trail crossing Bear Mountain-Harriman Section, Palisades Interstate Park.
NY
2236826 E. P. Bicknell 1667 1891-07-01
United States of America, New York, Bronx Co., Bickwell woods (Riverdale)., 40.90056 -73.90639
NY
2236860 R. F. C. Naczi 9415 2002-07-06
United States of America, Pennsylvania, Pike Co., 5 mi E of Greentown, 0.2 mi E of route 390, 0.2 mi N of Promised Land Lake., 41.3214 -75.2072
NY
2236857 K. K. Mackenzie 5011 1912-05-30
United States of America, New Jersey, Mt. Tammany., 40.969262 -75.111288
NY
2236842 J. A. Calder 4813 1950-07-10
Canada, Ontario, Carleton Co, Gloucester Township, near Uplands Airport., 45.333333 -75.683333
NY
2236847 H. R. Bennett 194 1955-06-19
United States of America, Wisconsin, Door Co., Along road in Peninsula State Park, 2 miles northeast of Fish Creek., 45.152839 -87.240593
NY
2236851 L. R. Gardner
United States of America, Ohio, Holmes Co., detailed locality information protected
NY
2236829 K. K. Mackenzie 2741 1907-07-21
United States of America, New Jersey, Sussex Co., Cranberry Lake., 40.94987 -74.740477
NY
02609493 J. A. Calder 5160 1950-06-30
Canada, Newfoundland and Labrador, Goose Bay., 53.3 -60.38
NY
02679948 B. P. Streets 5624 2015-07-09
United States of America, West Virginia, Pendleton Co., Big Mountain. Monongahela National Forest. ca 1.2 air mi N of Hardscrabble on midslope above the North Fork South Branch Potomac. WVNHP veg plot MONF.614., 38.5791975 -79.5705992, 1040m
BRY:V
BRYV0019742 G. S. Torrey 5349 1957-06-28
U.S.A., Connecticut, Tolland, Bigelow Hollow State Park, Union, CT. South parking area on Bigelow Pond.
BRY:V
BRYV0069960 M. O. Malte 106725 1918-08-06
Canada, Ontario, Sudbury, Canada.
BRY:V
BRYV0019753 F. H. Sargent s.n. 1940-06-26
U.S.A., Pennsylvania, Elk, Hallton.
BRY:V
BRYV0019752 F. H. Sargent s.n. 1934-07-01
U.S.A., Massachusetts, Hampden, Westfield.
BRY:V
BRYV0019751 F. H. Sargent s.n. 1934-06-24
U.S.A., Massachusetts, Hampden, Southwick.
BRY:V
BRYV0019750 F. H. Sargent s.n. 1933-07-09
U.S.A., Pennsylvania, McKean, Smethport.
DBG:KHD
KHD00009645 G. S. Torrey 5349 1957-06-28
United States of America, Connecticut, Tolland, 41.99093 -72.157299
EIU
EIU53729 Zebryk, Tad M. 7611 2002-06-00
USA, Massachusetts, Hampshire, Hadley: Holyoke Range, ridgeline 1/4 mile W of Skinner House. Elevation ca. 870 feet., 42.298889 -72.591667
EIU
EIU53728 Zebryk, Tad M. 7645 2002-07-12
USA, Massachusetts, Hampden, Chester: Chester Emery Mine, vic. of main exit S of Hampden St., 42.316667 -72.9
EIU
EIU53730 Barringer, Kerry Alan 13099 2004-08-24
USA, New Jersey, Bergen, Mahwah Twp, Houvenkopf Mtn, 650--850 ft., 41.11 -74.18, 259m
MIN
414434 Malte, M.O. 490
Canada, New Brunswick
MIN
555242 Moir, D.R. 1653A
Canada, Ontario, Kenora
MIN
555246 Moir, D.R. 4577
Canada, Ontario, Kenora
MIN
555385 Moir, D.R. 4032
Canada, Ontario, Kenora
MIN
595035 Baldwin, W.K.W. 8265
Canada, Ontario, Thunder Bay
MIN
618456 Abbe, E.C. 5441
Canada, Ontario, Thunder Bay
MIN
389204 Eames, E.H. 11268
United States, Connecticut, Middlesex
MIN
76904 Fernald, M.L. 335
United States, Maine, Penobscot
MIN
418707 Jesup, H.G. s.n.
United States, Massachusetts, Franklin
MIN
517314 Tuckerman, Edward s.n.
United States, Massachusetts, Hampshire
MIN
531103 Rood, Almon N. 1733
United States, Pennsylvania, Elk
MIN
530796 Rood, Almon N. s.n.
United States, Pennsylvania, Elk
MIN
278547 Carpenter, Dana S. s.n.
United States, Vermont, Bennington
MIN
79697 Steele, E.; et al. 3 1901-08-11
United States, Virginia, Page, Stony Man Mountain and vicinity in the Blue Ridge, near Luray;Shenandoah National Park, 38.59778 -78.37194, 1067m
APCR
APCR010287 Harry E. Ahles 75325 1972-06-17
United States, Massachusetts, Hampshire, Haydenville, west side of Horuse Mt, cut-over power line, north end.
AUA
AUA000020448 Ahles, H. E. 88408 1980-06-24
United States, Massachusetts, Hampshire, EAST END OF SOUTH MIDDLE STREET, HADLEY.
AUA
AUA000020449 Guertin, Pierre 3098 1988-06-18
Canada, Quebec, Montreal, LAVAL, SUR LA PETITE ILE JUSTE AU NORD DE L'ILE LOCAS DE LA RIVIERE DES MILLE-ILES.
BUT
BUT0001290 E. Belk 1932-06-29
United States, Michigan, Douglas Lake
FSU
000136951
United States, Pennsylvania, Cameron
CLEMS
CLEMS0075754 T. Porter 1968-07-14
United States, Pennsylvania, Northampton, Pennsylvania
MO
2695134 Ezra Brainerd s.n. 1901-07-07
United States, Vermont, Middlebury., 44.01528 -73.16778
MO
2700038 Merritt L. Fernald 335 1895-07-25
United States, Maine, Penobscot, Valley of the main Penobscot River. Open woods.
MO
2693612 F. E. Hazen s.n. 1902-07-16
United States, Vermont, Saint Johnsbury.
MO
2693818 Willard W. Eggleston 1686 1899-07-01
United States, Vermont, Rutland, Rutland.
MO
2694058 Thomas F. Wieboldt 6425 1987-07-14
United States, Virginia, Alleghany, Peters Mountain. Narrow, ridgecrest, red oak/chesnut oak woods with sand-stone outcrops. 1 1/4 miles SW of Rt. 613 and 3.1 miles NW of Jordan Mines., 1000m
MO
2694144 Edith C. Bicknell s.n.
United States, Maine
MO
2694532 Frank C. Seymour 19212 1961-06-14
United States, Rhode Island, Providence, West Glocester, Glocester. Woods near crags on which grows Asplenium montanum.
MO
2694600 D.W. Fellows s.n. 1912-07-15
United States, Maine, At E. Promenade, Portland.
MO
2694668 Frank C. Seymour 19388 1961-07-26
United States, Massachusetts, Bristol, DightonTidal shore of Taunton River. Salt marsh with Juncus & Spartina patens.
MO
2694677 V.E. McNeilus
United States, Tennessee, Unicoi, detailed locality information protected