ASU:Plants
ASU0139077 A.S. Pease 34571 1949-07-15
USA, New Hampshire, Coos, Northumberland
ASU:Plants
ASU0139075 A.S. Pease 31969 1946-06-25
USA, New Hampshire, Coos, Hall Stream valley, Pittsburg.
USU:UTC
UTC00002431 F.C. Seymour 2728 1926-08-10
United States, New Hampshire, Hillsborough, Pack Monadnock Mountain, Temple, Southern New Hampshire
NMC
4909 O.W. Knight sn 1905-06-06
United States, Maine, Penobscot, Brewer
NMC
5118 A.S. Hitchcock 868 1896-00-00
United States, Kansas, Pottawatomie
NMC
5121 F.E. McDonald sn 1893-05-00
United States, Illinois, Peoria, Peoria
NY
2293647 W. C. Ferguson s.n. 1926-08-19
United States of America, New Hampshire, Crawford.
NY
2293628 M. L. Fernald 7085 1912-08-00
Canada, Quebec, Magdalen Islands. Grosse Isle., 47.433333 -61.766667
NY
2293648 H. D. House 19452 1932-07-06
United States of America, New York, Rensselaer Co., Mts. west of Berlin, 42.693135 -73.372055
NY
2293636 W. Boott s.n.
United States of America, Massachusetts, Saddle Mountain
NY
2293651 K. M. Wiegand s.n. 1909-05-24
United States of America, New Hampshire, Mt. Monadnock
NY
2293646 L. Arsène 116 1902-08-07
Saint-Pierre et Miquelon, Saint-Pierre, St. Pierre
NY
2293666 Collector unknown s.n.
Base of the White Mts.
NY
2293655 W. D. Miller 657 1919-06-08
United States of America, Maine, So. Maine; near Rochester N.H.
NY
2293643 H. D. House 21264 1934-06-04
United States of America, New York, Columbia Co., New Lebanon, 42.463972 -73.396498
NY
2293626 M. L. Fernald 9054 1913-06-26
United States of America, Massachusetts, Hampshire Co., Middlefield; valley of the Westfield River, 42.348421 -73.015101
NY
2293667 M. L. Fernald 13065 1916-07-27
United States of America, Maine, Penobscot Co., Valley of the Penobscot River
NY
2293642 E. Brainard s.n. 1895-07-04
United States of America, Vermont, Windham Co., 43.042856 -72.910933
NY
2293663 J. L. C. Marie-Victorin 3042 1916-06-00
Canada, Quebec, Vicinity of Longueuil, 45.533333 -73.516667
NY
2293641 J. Macoun 67590 1905-06-28
Canada, Quebec, Vicinity of Montmorenci Falls, 46.883333 -71.15
NY
2293630 M. L. Fernald 7083 1912-07-08
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2293654 J. V. Haberer 1445
United States of America, New York, Hardscrabble Lake Herkimer Co. + at Lyons Falls, Lewis Co.
NY
02293620 Collector unknown s.n.
NY
2293665 J. Porter 93
United States of America, Massachusetts, Plainfield, 42.515363 -72.916208
NY
2293633 F. J. Hermann 11876 1954-06-25
United States of America, Maine, Piscataquis Co., Birch Point, Moosehead Lake, Greenville
NY
2293632 J. L. C. Marie-Victorin 56251 1942-08-09
United States of America, Maine, Piscataquis Co., Birch Point, Moosehead Lake, Greenville
NY
2293631 J. Fowler s.n. 1869-00-00
Canada, New Brunswick, Saint John Co., 45.266667 -66.066667
NY
2293656 T. C. Porter s.n. 1894-11-00
United States of America, Maine
NY
2293644 T. C. Porter s.n. 1991-06-23
United States of America, Maine, Hancock Co., Mt. Desert
NY
2293621 W. H. Leggett s.n. 1872-07-00
United States of America, New York, [East] Windham; Catskill Mts., 42.33675 -74.159028
NY
2293661 Collector unspecified s.n.
United States of America, New Hampshire, Belknap Co., 43.424245 -71.414516
NY
2293653 H. D. House 23560 1936-06-17
United States of America, New York, Rensselaer Co., No. of Grafton, 42.768967 -73.450946
NY
2293639 W. G. Dore 1436 1940-06-26
Canada, Nova Scotia, Halifax Co., Musquodoboit Harbour
NY
2293629 M. L. Fernald 7082 1912-07-05
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2293625 S. R. Hill 34056 2001-07-15
United States of America, Maine, Penobscot Co., Holden, east side of U.S. Route 1-A, vicinity of a closed plaint nursery, 0.6 mile south of Bagaduce Road, 0.8 mile south of Harts Corner Cemetery, about 1.1 miles northwest of Hancock County line, 44.74389 -68.63767, 67m
NY
2293660 D. S. Erskine 1171 1952-07-04
Canada, Prince Edward Island, Kings Co., Glencorradale corner, near Connaught, 4 miles north northeast of Souris
NY
2293664 Collector unknown s.n.
NY
2293623 J. L. C. Marie-Victorin 3032 1916-06-00
Canada, Quebec, Vicinity of Longeuil, 45.533333 -73.516667
NY
2293635 J. V. Haberer 3048 1906-06-26
[Lyns] Falls, Lewis Co.
NY
2293622 J. V. Haberer 1445a 1902-07-12
United States of America, New York, Herkimer Co., Wilmurt; at North Lake, 43.538324 -74.92799
NY
2293637 J. R. Churchill s.n. 1900-07-16
United States of America, Maine, Piscataquis Co., Mt. Ktaadn; trail above McLeod Camp
NY
2293624 J. L. C. Marie-Victorin 8077 1918-05-28
Canada, Quebec, Vicinity of Longueuil, 45.533333 -73.516667
NY
2293657 E. L. Rand s.n. 1889-06-13
United States of America, Maine, Mt. Desert Island
NY
2293627 A. J. Grout s.n. 1894-07-29
United States of America, Vermont, Windham Co., 43.042856 -72.910933
NY
02696649 D. E. Atha 15549 2016-06-17
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, west of Shag Rock Road on trail to Bog Brook and Norse Pond, 44.716808 -67.115361, 30m
NY
2293650 J. Underwood s.n. 1915-07-06
United States of America, Vermont, Burke
NY
2293649 C. E. Cummings s.n. 1893-07-14
United States of America, Maine, Aroostook Co., 46.515875 -67.866414
NY
2293662 W. Boott s.n. 1863-06-29
United States of America, Massachusetts, Berkshire Co., Top of Saddle Mt., 42.712025 -73.203718
NY
02696690 D. E. Atha 15590 2016-06-19
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, east of Route 191, south of Trescott and Cutler Town line on trail to Norse Pond Road, 44.716764 -67.136256, 36m
NY
2293645 C. D. Howe 693 1901-07-21
Canada, Nova Scotia, North Sydney, Cape Breton
NY
2293668 W. H. Leggett s.n. 1872-07-00
United States of America, New York, Greene Co., Catskill Mountains. [Inferred county from precise loc.], 42.250364 -74.249866
NY
2293640 F. J. Hermann 14509 1958-07-28
United States of America, New York, Hamilton Co., East of The Gable Cottages; 2 miles S.W. Long Lake Village, 518m
SEINet
Glenn Clifton 53619 2012-07-23
USA, New Hampshire, Grafton, Highway 112 at Kinsman Notch, 44.03979 -71.79191, 570m
SEINet
Glenn Clifton 53731 2012-07-26
USA, Maine, Washington, State Highway 9 at Mopang Stream, 44.87042 -67.93923, 98m
SEINet
C.J.Rothfels s.n. 1997-07-02
Canada, Ontario, Nippissing District, Algonquin Provincial Park. Near the Dividing Lake end of the Dividing Lake portage (from Coon Lake).
EIU
C.A. Popolizio 860 1991-06-26
USA, New York, Jefferson, Fort Drum: near cemetery, off Philadelphia Reservoir. Elevation 180 m. UTM 444300 4882300., 44.091761 -75.695811, 180m
MIN
491139 Smith, Welby; et al. 2002-00-00
United States, Minnesota, Lake
MIN
438181 Gerdes, Lynden 2005-00-00
United States, Minnesota, Lake
MIN
438196 Gerdes, Lynden 2005-00-00
United States, Minnesota, Lake
MIN
929808 Milburn, Scott; Gockman, Otto 2010-00-00
United States, Minnesota, Lake
MIN
485991 Rand, Edward; et al. 1889-00-00
United States, Maine, Hancock
MIN
438117 Gerdes, Lynden 2005-00-00
United States, Minnesota, Lake
MIN
897413 Delaney, B. 2006-00-00
United States, Minnesota, Lake
MIN
914131 Delaney, B. 2008-00-00
United States, Minnesota, Lake
MIN
915735 Delaney, B. 2008-00-00
United States, Minnesota, Saint Louis
MIN
441152 Phillips, Sherry 2006-00-00
United States, Minnesota, Lake
MIN
441153 Greenlee, Jack 2006-00-00
United States, Minnesota, Lake
MIN
438245 Carlson, Bruce 2005-00-00
United States, Minnesota, Lake
MIN
929811 Milburn, Scott; Gockman, Otto 2010-00-00
United States, Minnesota, Lake
MIN
915733 Delaney, B. 2008-00-00
United States, Minnesota, Lake
MIN
897414 Delaney, B. 2006-00-00
United States, Minnesota, Lake
MIN
914504 Greenlee, Jack 2009-00-00
United States, Minnesota
MIN
929473 Milburn, Scott; Gockman, Otto 2010-00-00
United States, Minnesota, Lake
MIN
927927 Greenlee, Jack 2011-00-00
United States, Minnesota, Lake
MIN
936570 Husveth, J.; Carolan, Amy 2009-00-00
United States, Minnesota, Cook
MIN
493215 Gerdes, Lynden 2003-00-00
United States, Minnesota, Lake
MIN
438182 Gerdes, Lynden 2005-00-00
United States, Minnesota, Lake
MIN
436767 Lee, Michael 2001-00-00
United States, Minnesota, Lake
MIN
493219 Gerdes, Lynden 2003-00-00
United States, Minnesota, Lake
MIN
493214 Gerdes, Lynden 2003-00-00
United States, Minnesota, Lake
MIN
438180 Gerdes, Lynden 2005-00-00
United States, Minnesota, Lake
MIN
493131 Gerdes, Lynden 2003-00-00
United States, Minnesota, Lake
MIN
459751 Greenlee, Jack 2005-00-00
United States, Minnesota, Lake
MIN
493142 Gerdes, Lynden 2003-00-00
United States, Minnesota, Lake
MIN
459501 Gerdes, Lynden 2005-00-00
United States, Minnesota, Lake
MIN
438184 Gerdes, Lynden 2005-00-00
United States, Minnesota, Lake
MIN
441164 Greenlee, Jack 2006-00-00
United States, Minnesota, Lake
MIN
897419 Delaney, B. 2006-00-00
United States, Minnesota, Lake
MIN
909943 Gockman, Otto; et al. 2007-00-00
United States, Minnesota, Cook
MIN
459503 Gerdes, Lynden 2005-00-00
United States, Minnesota, Lake
MIN
915734 Delaney, B. 2008-00-00
United States, Minnesota, Saint Louis
MIN
914135 Delaney, B. 2008-00-00
United States, Minnesota, Lake
MIN
925437 Gockman, Otto; et al. 2009-00-00
United States, Minnesota, Lake
MIN
897410 Delaney, B. 2006-00-00
United States, Minnesota, Lake
MIN
897411 Delaney, B. 2006-00-00
United States, Minnesota, Lake
MIN
915731 Delaney, B. 2008-00-00
United States, Minnesota, Saint Louis
MIN
438244 Carlson, Bruce 2005-00-00
United States, Minnesota, Lake
MIN
914132 Delaney, B. 2008-00-00
United States, Minnesota, Lake
MIN
438243 Carlson, Bruce 2005-00-00
United States, Minnesota, Lake
MIN
914136 Delaney, B. 2008-00-00
United States, Minnesota, Saint Louis