ASU:Plants
ASU0138424 H.E. Ahles 67772 1967-07-19
USA, Vermont, Bennington, 2 miles west of junction Vermont Route 8 and 9 in Searsburg on Vermont Route 9, 42.894085 -72.992383
ASU:Plants
ASU0138423 Arthur Stanley Pease 31377 1945-07-12
USA, New Hampshire, Coos, Dummer, 44.61061 -71.200912
ASU:Plants
ASU0138422 John A. Churchill, M.D. 7571930 1975-07-19
Canada, Quebec, Bonaventure, Bonaventure, near estuary of Bonaventure River, 48.04948 -65.46659
ASU:Plants
ASU0138421 Arthur Stanley Pease 37689 1954-09-25
USA, New Hampshire, Coos, Millsfield, 44.7650984 -71.3405585
ASU:Plants
ASU0138420 Eric Sundell 1252 1975-06-21
USA, Vermont, Orange, Wright's Mountain, Bradford, 44.041148 -72.165028, 305m
ASC-SEINet
ASC00114802 M. Licher 4667 2014-09-14
United States, Washington, Kittitas County, Snoqualimie Pass, along frontage road #906 near fire station., 47.417444 -121.412917, 914m
ASC
ASC00134135 Glenn Clifton
USA, Pennsylvania, McKean, detailed locality information protected
ASC
ASC00134224 Glenn Clifton 53501 2012-07-21
USA, New York, Otsego, Highway 80 near Hovick Road, 42.72744 -75.1052, 535m
ASC
ASC00128954 G. Rink 16777 2020-08-30
United States, Wyoming, Bighorn, Sitting Bull Campground, 44.19336 -107.2136, 2652m
DES
DES00013715 G.B. Rossbach 2270 1960-07-25
USA, West Virginia, Tucker, Just S of Bear Rocks, Allegheny Front, boundary of Tucker & Grant Cos., 39.072394 -79.298845, 1204m
DES
DES00022725 D. S. Christie 546 1978-06-30
Canada, New Brunswick, Northumberland. Nepisiguit River, Bridge on route 430., 47.383333 -66.1
DES
DES00022726 J. A. Forsythe 899 1978-07-02
Canada, New Brunswick, Madawaska, Winding Eddy Brook: 5 km E of Green River Bridge., 47.4167 -68.25
DES
DES00019078 W. K. W. Baldwin 11295 1967-07-20
Canada, Alberta, Division No. 12, Lac La Biche - Northwest. West of Roman Catholic Mission; Plamondon-Round Lake., 54.882222 -112.168611
DES
DES00015034 J. M. Gillett 14308 1967-08-14
Canada, Quebec, Stream near Brown Lake south of Wakefield., 45.633333 -75.933333
DES
DES00021390 D. F. Brunton 1786 1979-08-06
Canada, Ontario, N. end Macoun Is. by Macoun Rock, North of French River main channel, Parry Sound District., 45.93 -80.9
USU:UTC
UTC00267429 M. O. Malte 6229 1929-07-07
Canada, New Brunswick, Above Biological Station, St. Andrews
USU:UTC
UTC00237810 M.I. Moore 3592 1967-07-11
CANADA, Ontario, Renfrew, Deep River (Balmers Bay Rd, 1.3 mi E of Wylie Rd.)., 46.1 -78.3333333
NMC
4678 O.W. Knight sn 1905-07-17
United States, Maine, Piscataquis, Brownville
CS
159669 collectors: J.M. Gillett W.I. Findlay 5698 1950-08-12
Canada, newfoundland and Labrador, South shore of Hamilton River near Goose Bay., 53.28 -60.23
CS
159674 collectors: R. Mosely 1453 with J. Blake 1989-06-26
United States, Idaho, Boundary County, Panhandle National Forest; Perkin's Lake; 3 miles north of US Hwy 2, 2 miles west of Montana state line
NY
2260994 O. K. Lakela 1591 1936-07-29
United States of America, Minnesota, Saint Louis Co., 46.783273 -92.106579
NY
2261136 W. C. Ferguson 5733 1927-06-28
United States of America, New York, Long Beach Rd, Long Island
NY
2260993 N. C. Fassett 7289 1928-09-01
United States of America, Wisconsin, Bayfield Co., Iron River, 45.563624 -91.413212
NY
2261038 S. L. Welsh 5685 1966-07-01
United States of America, Alaska, Sterling Highway, mile 64.5
NY
2261130 J. L. C. Marie-Victorin 17122 1923-07-16
Canada, Quebec, Gaspé. Riviere York: sur les platières
NY
2261013 H. N. Moldenke 18992 1947-07-27
United States of America, Maine, Penobscot Co., South Lincoln
NY
2261009 T. G. Lammers 13466 2011-08-18
United States of America, Wisconsin, Dunn Co., Town of Elk Mound. Along US Hwy 12/State Hwy 29, 8 miles east of Menomonie, in the Muddy Creek State Wildlife Area., 44.893027 -91.743385
NY
2261128 J. L. C. Marie-Victorin 17124 1923-07-21
Canada, Quebec, Gaspé. Prairie saumâtre près du terminus du chemin de fer. [Translated from French: Brackish Prairie near the railway terminus.]
NY
2261048 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
2261007 Collector unknown s.n. 1916-07-18
United States of America, Vermont, Eden, 44.707272 -72.545669
NY
2261075 C. S. Williamson 1067 1910-07-16
Canada, Quebec, Petit Portage River
NY
2261088 M. L. Fernald 10939 1914-08-04
Canada, Prince Edward Island, Queens Co., Charlottetown
NY
2261126 H. A. Gleason Jr. 86 1940-08-10
Canada, New Brunswick, Charlotte Co., Kent's Island
NY
2261139 W. C. Ferguson 7370 1928-10-20
United States of America, New York, Nassau Co., Long Island, 40.654825 -73.671797
NY
2261064 K. D. Rill 3084 1963-07-07
United States of America, Wisconsin, Forest Co., T. of Alvin, May Lake near Alvine, 45.975072 -88.829912
NY
2261094 C. K. Dodge 224 1915-09-08
United States of America, Michigan, Luce Co., Near Newberry., 46.354998 -85.509559
NY
2261148 O. K. Lakela 1589b 1936-07-29
United States of America, Minnesota, Saint Louis Co., S.W. of the old lighthouse ruins, 46.709785 -92.026535
NY
2261114 Collector unknown 116
United States of America, Massachusetts
NY
2261108 J. L. C. Marie-Victorin 4050 1917-08-19
Canada, Quebec, Baie Sante-Clare, 49.892778 -64.502778
NY
2261119 M. L. Fernald 7018 1912-07-06
Canada, Prince Edward Island, Queens Co., Rocky Point
NY
2261030 W. W. Eggleston 2842 1902-07-02
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2261060 J. H. Ehlers 364 1922-08-28
United States of America, Idaho, Boundary Co., Round Prairie, banks of Mission Creek near Copeland, 610m
NY
2261052 H. A. Senn 890 1938-07-01
Canada, Ontario, Mer Bleue, Carleton Co., 45.400833 -75.499722
NY
2261027 F. J. Hermann 7123 1935-09-02
United States of America, Michigan, Chippewa Co., Shore of Lake George, 1 1/2 miles N.W. Homestead., 46.353428 -84.144768
NY
2261017 W. T. McLaughlin 318 1929-08-19
United States of America, Wisconsin, Burnett Co., Shore of Johnson L, Oakland, 45.943191 -92.312319
NY
2261074 O. E. Jennings 6700 1914-08-08
Canada, Ontario, Revillon Bros Post, north end of Oinbabika Bay, Lake Nipigon, 50.216667 -88.25
NY
02841319 S. K. Harris 28960 1966-06-30
United States of America, New Hampshire, Coös Co., mouth of Bear Brook
NY
2261117 C. E. Garton 2070 1952-08-09
Canada, Ontario, Thunder Bay Distr., North shore of Little Pigeon Bay, Lake Superior, 48.019728 -89.548373
NY
2261010 T. G. Lammers 12708 2010-07-09
United States of America, Wisconsin, Dunn Co., Town of Port Edwards. Along County Line Rd, 3.8 miles east of its jct. with Necedah Rd, and 4.8 miles (by air) southeast of Babcock., 44.351133 -89.843763
NY
02260991 P. F. Zika 25218 2010-07-26
United States of America, Washington, Kittitas Co., Hyak exit on I-90, about 2 miles S of Snoqualmie Pass, 47.3967 -121.4, 247m
NY
2261049 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2261051 C. K. Dodge 231 1915-09-07
United States of America, Michigan, Luce Co., Near Newberry., 46.354998 -85.509559
NY
2261131 W. Lucian 37 1940-06-07
United States of America, Connecticut, New Haven Co., East Farms
NY
2261083 H. R. Bennett 6748 1958-07-28
United States of America, Michigan, Keweenaw Co., Near old Meadow Mine along Garden City Road, 2 miles ESE from Eagle River
NY
2261098 A. H. Brinkman 1951a 1925-00-00
Canada, Alberta
NY
2261134 J. L. C. Marie-Victorin 3070 1916-08-00
Canada, Quebec, L'Islet Reg. Co. Mun., Bras d'Apic, 47.0278 -70.314238
NY
2261077 O. E. Jennings 1563 1912-07-30
Canada, Ontario, Base of Mt. McKay, Fort William, 48.344722 -89.286667
NY
2261016 C. K. Dodge 129 1914-08-30
United States of America, Michigan, Chippewa Co., Near Lake Superior shore (South shore). Whitefish Point., 46.769468 -84.952578
NY
2261092 C. McKenney 5,6-49 1939-08-09
Canada, New Brunswick, Sunbury Co., Burpee stream, near Fredericton
NY
2261107 M. L. Fernald 10938 1914-07-03
Canada, Prince Edward Island, Prince Co., 46.7 -64.216667
NY
2261102 O. K. Lakela 6568 1946-08-11
United States of America, Minnesota, Saint Louis Co., Shore of Burntside Lake, North Arm., 47.9357 -91.982299
NY
2260997 N. C. Fassett 7285 1928-09-01
United States of America, Wisconsin, Bayfield Co., Shore of Moon Lake. Iron River., 46.553317 -91.41017
NY
2261103 M. L. Fernald 1387 1929-08-19
Canada, Newfoundland and Labrador, Bonne Bay, mouth of Main River
NY
2261047 C. O. Grassl 4491 1932-08-11
Canada, Ontario, Cockburn Island, near dock, 45.93 -83.32
NY
2261015 C. K. Dodge 113 1916-07-04
United States of America, Michigan, Marquette Co., At Big Bay, 46.815757 -87.728464
NY
2261120 M. L. Fernald 2761 1910-08-18
Canada, Newfoundland and Labrador, Near the southern end of St. George's Pond
NY
2261018 W. T. McLaughlin 346 1929-08-29
United States of America, Wisconsin, Barron Co., Duck Lake, Cumberland, 45.558316 -91.996539
NY
2261122 M. L. Fernald 4804 1911-07-22
Canada, Newfoundland and Labrador, Grand Falls
NY
2261001 J. Taylor 19240 1975-07-01
United States of America, Alaska, Northwest side of Harding Lake, 44 miles south-east of Fairbanks
NY
2261057 J. M. Macoun 78170 1905-06-12
Canada, British Columbia, Similkameen River
NY
2261042 C. E. Garton 1419 1951-07-16
Canada, Ontario, Thunder Bay Distr., Roundtable Lake, Hardwick Township, 48.214368 -90.156385
NY
2261080 C. K. Dodge 230 1915-09-09
United States of America, Michigan, Luce Co., Bank of the Tahquamanon river
NY
2261078 R. J. Fleetwood 22 1936-06-14
United States of America, Kentucky, McCracken Co., 37.083389 -88.600048
NY
2261011 M. L. Fernald 163 1893-07-25
United States of America, Maine, Aroostook Co., Van Buren, along the St. John River
NY
2261033 N. L. Britton s.n. 1994-00-01
United States of America, New York, Adirondack Lodge
NY
02303084 E. P. Bicknell 3022 1893-07-04
United States of America, New York, Westchester Co., Park Hill, 40.92371 -73.890136
NY
2261068 H. N. Moldenke 18992 1947-07-27
United States of America, Maine, Penobscot Co., South Lincoln
NY
2261056 I. C. Otis 1493 1925-07-26
United States of America, Washington, Snoqualmie Pass Bdy. bet. King and Kittitas Counties, 914m
NY
2261003 S. Goodrich 1082 1973-07-28
United States of America, Utah, Uintah Co., Vernal District, Ashley Nat'l Forest. Whiterocks Canyon.
NY
2261113 M. L. Fernald 7019 1912-07-24
Canada, Quebec, Near Etang du Nord village, Grindstone Island, 47.383333 -61.866667
NY
2261012 K. M. Wiegand 94 1909-07-07
United States of America, Maine, Washington Co., South of West Pembroke
NY
2261084 F. W. Johnson 1418 1908-07-23
United States of America, New York, Tupper Lake, 44.223949 -74.464058
NY
2261079 O. K. Lakela 1590 1936-07-29
United States of America, Minnesota, Saint Louis Co., S.W. of the old lighthouse ruins, 46.709785 -92.026535
NY
531923 W. R. Buck 39618 2001-06-25
United States of America, New York, Putnam Co., Town of Putnam Valley, S of Cimarron Road, ca. 0.5 mi NW of Oscawana Lake Road, 41.3686 -73.8719, 150m
NY
2261111 Frère Rolland-Germain 7051 2018-00-00
Canada, Quebec, Lake Meach, 45.535 -75.889167
NY
2261023 J. H. Ehlers 2607 1923-07-21
United States of America, Michigan, Emmet Co., Round Lake near Bay view, 45.406902 -84.891257
NY
2261066 J. D. Mastrogiuseppe 5676 1990-07-01
United States of America, Idaho, Latah Co., Cultivated in sedge garden, 529 N Harding. Originally collected at Summit Lake, OK Co, WA (JM 5374), 46.7368 -116.9646
NY
02303085 Collector unknown s.n. 1871-06-30
United States of America, Vermont, Lyndon, 44.514223 -72.010929
NY
2261127 J. L. C. Marie-Victorin 17123 1923-07-13
Canada, Quebec, Gaspé. Prairie humide dans le haut de ST-MAJORIQUE, près des sources de la Rivière aux Renards. [Translated from French: Wet meadow at the top of ST-MAJORIQUE, near the sources of the Rivière aux Renards.]
NY
02281737 B. L. Robinson 52 1901-08-12
United States of America, Maine, Aroostook Co., 47.25865 -68.589491
NY
2261004 R. K. Moseley 1453 1989-06-26
United States of America, Idaho, Boundary Co., Panhandle National Forest; Perkin's Lake. 3 mi N of US Hwy 2, 2 mi W of Montana state line., 48.7537 -116.7513, 802m
NY
2261135 H. E. Stone s.n. 1926-07-13
United States of America, New York, Hamilton Co., Blue Mountain Lake, 43.855341 -74.443493
NY
2261085 O. A. Phelps 1528 1915-08-13
United States of America, New York, Saint Lawrence Co., 44.553117 -74.93964
NY
2261143 J. I. Northrop s.n. 1889-08-01
Canada, Lemuscousta Co.
NY
2261149 J. Fowler s.n. 1872-00-00
Canada, New Brunswick, Kouchibougnae
NY
2261005 C. E. Garton 24304 1989-07-04
Canada, Ontario, Thunder Bay Distr., 1.9 km. N of H. 588 on North Sideroad. Strange Twp. at Whitefish River., 48.27 -89.92
NY
02281735 C. K. Dodge s.n. 1915-09-07
United States of America, Michigan, Luce Co., 46.714016 -85.56412
NY
2261118 Fr. Allyre 20 1939-06-07
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. Lac Mégantic, 45.576431 -70.884241
NY
2261036 B. L. Robinson 52 1901-08-12
United States of America, Maine, Aroostook Co., 47.25865 -68.589491
NY
2261093 Fabius 241 1946-00-00
Canada, Quebec, Granby. Crawford's Ledge, 45.4 -72.733333