ASU:Plants
ASU0139130 V.E. McNeilus 88-544 1988-06-18
United States, Maine, Penobscot, Orono. Low, exposed area at junction of I-95 & Kelly Road.
ASU:Plants
ASU0139135 M.L. Fernald 186 1893-06-23
United States, Maine, Penobscot, Orono
ASU:Plants
V.A. Summerbayes 3425 1962-07-03
Scotland, East Ross-Shire, E of Achanalt Station
ASU:Plants
J.F. Foster 1959-06-14
Norway, Ostfold, Gele
ASU:Plants
ASU0139134 F.C. Seymour 29,764 1971-07-13
USA, Vermont, Lamoille, Waterville, 44.707272 -72.545669
ASU:Plants
ASU0139132 V.E. McNeilus 88-570 1988-07-07
United States, Maine, Penobscot, At jct. of I-95 and Kelly Road. Orono.
ASU:Plants
ASU0139131 V.E. McNeilus 88-590 1988-07-01
Canada, Newfoundland and Labrador, along Rt. 430; North edge of Wiltondale
UCR
Peter F. Zika 26546 2014-05-24
United States, Washington, Clark, Vancouver, near junction of northeast 72nd Avenue and northeast 78th Street, 45.679 -122.599, 80m
USU:UTC
UTC00249077 Maarten J. M. Christenhusz, L. Suominen, U. Scharf 4465 2007-06-23
FINLAND, Varsinais-Suomi (SW-Finland), Turku Archipelago, Houtskar commune, Jungfruskar island., 60.142 21.077
USU:UTC
UTC00249081 Maarten J. M. Christenhusz, L. Suominen, U. Scharf 4469 2007-06-23
FINLAND, Varsinais-Suomi (SW-Finland), Turku Archipelago, Houtskar commune, Jungfruskar island., 60.142 21.077
NMC
4932 O.W. Knight sn 1905-06-10
United States, Maine, Penobscot, Veazie
NY
2294803 F. J. Hermann 7656 1936-06-24
United States of America, Michigan, Keweenaw Co., 1/2 mile S.E. Cliff.
NY
2294681 E. C. Howe s.n. 1872-06-00
United States of America, New York, Westchester Co., 40.93121 -73.898747
NY
2294746 E. J. Palmer 36508 1930-05-22
United States of America, Massachusetts, Along Arborway wall, near Willow collection.
NY
2294787 E. B. Bartram s.n. 1906-07-14
United States of America, Vermont, Orleans Co., 44.70394 -72.108711
NY
2294739 F. C. Seymour 1451 1916-07-27
United States of America, Massachusetts, Along road thru swampy woods, Chilmark., 41.343169 -70.74475
NY
3909478 G. Stevens 92-1237 1992-09-08
United States of America, New York, Putnam Co., 1.6 km NNW of Sears Corners. "Bog Brook Fen."Brewster USGS Quad map, 158m
NY
2294837 K. M. Wiegand s.n. 1911-05-30
United States of America, Rhode Island, East Providence.
NY
2294844 Collector unspecified s.n.
United States of America, New Hampshire, Belknap Co., 43.424245 -71.414516
NY
2294828 C. S. Williamson 9073 1910-07-23
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. St. Fabien, 46.433333 -64.883333
NY
2294836 K. M. Wiegand s.n. 1908-05-30
United States of America, Massachusetts, Between So. Sudbury and Nobscot Hill.
NY
2294812 Collector unknown s.n. 1870-06-00
United States of America, New York, Trenton Falls., 43.271458 -75.160164
NY
2294715 Fr. E. Roy 2895 1933-06-26
Canada, Quebec, Ville Saint-Laurent, sur l'Ile de Montreal., 45.516667 -73.666667
NY
2294717 E. P. Bicknell 1967 1894-08-16
United States of America, Maine, York Harbor. York. Maine and Vicinity.
NY
2294674 N. L. Britton
United States of America, New Jersey, detailed locality information protected
NY
2294705 S. B. Mead s.n. 1848-05-25
United States of America, Illinois
NY
2294795 C. E. Cummings s.n.
United States of America, Maine, Mt. Fairfield.
NY
2294683 H. M. Raup 7464 1936-07-01
United States of America, New York, Orange Co., Bog Meadow Rd. at West Pt. Rd.
NY
2294778 T. W. Edmondson 5204 1911-08-18
United States of America, Vermont, By carriage road, near summit of Mount Mansfield.
NY
2294718 R. T. Clausen 6586 1945-06-03
United States of America, New York, Tompkins Co., South Danby., 42.306463 -76.442995, 427m
NY
2294815 Collector unspecified s.n.
United States of America, New York, Erie Co., 42.896501 -78.854232
NY
2294847 Collector unspecified s.n.
United States of America, New York
NY
02423927 R. F. C. Naczi 14238 2012-06-14
United States of America, New York, Putnam Co., 0.9 mi ESE of Milltown, along N side of Federal Hill Road, Morefar property., 41.4061 -73.5442
NY
2294850 F. W. Johnson s.n. 1927-06-09
United States of America, New York, Erie Co., highway near Hamburg., 42.715893 -78.829477
NY
2294783 M. L. Fernald s.n. 1891-05-30
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608
NY
2294829 L. Arsène 111 1901-08-02
Saint-Pierre et Miquelon, Valleé de la Belle-Rivière Langlade.
NY
2294769 Collector unknown s.n.
Pikes Ravines.
NY
2294786 F. C. Seymour 454 1925-06-22
United States of America, Massachusetts, Along road. West Holyoke, HOLYOKE., 42.204259 -72.616201
NY
2294755 A. R. Bechtel 18490
United States of America, New York, Tompkins Co., McLean Bog area, N. E. of Ithaca., 42.490905 -76.297155
NY
2294754 Collector unknown s.n.
NY
2294723 D. S. Erskine 1949 1953-07-08
Canada, Prince Edward Island, Prince Co., O'Leary.
NY
2294789 H. N. Moldenke 18896 1947-07-22
United States of America, Maine, Cumberland Co., Scarboro.
NY
2294845 Collector unspecified s.n. 1869-06-17
United States of America, Vermont, Wells River.
NY
2294814 Collector unspecified s.n. 1856-06-00
United States of America, Maine, Cumberland.
NY
2294806 A. S. DuBois 228 1937-07-21
Longuenil.
NY
2294773 Collector unknown s.n.
United States of America, Massachusetts, Berkshire Co., 42.712025 -73.203718
NY
2294719 Frère Rolland-Germain 7049 2018-06-22
Canada, Ontario, Ottawa. Lake Meach, Que., 45.535 -75.889167
NY
2294807 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2294810 Collector unknown s.n. 1890-07-00
United States of America, Massachusetts, Bald Mt, Leux.
NY
2294762 Collector unspecified s.n. 1882-06-00
United States of America, New York, Oneida Co., 43.100903 -75.232664
NY
2294835 K. M. Wiegand s.n. 1908-06-04
United States of America, Massachusetts, Tupelo point, campus.
NY
2294751 H. H. Rusby s.n. 1892-07-29
United States of America, Vermont, Orleans Co., 44.70394 -72.108711
NY
2294710 Collector unspecified s.n.
United States of America, New York
NY
2294682 E. C. Howe s.n. 1874-06-00
United States of America, New York, Westchester Co., 40.93121 -73.898747
NY
2294695 T. C. Porter s.n. 1894-11-00
United States of America, Pennsylvania, Monroe Co., 41.040092 -75.305739
NY
2294820 F. J. Hermann 7672 1936-06-24
United States of America, Michigan, Keweenaw Co., Allouez., 47.287146 -88.409558
NY
2294701 Collector unspecified s.n.
United States of America, Massachusetts, Pittsfield., 42.450085 -73.245382
NY
2294851 A. P. Garber 1654 1870-06-23
United States of America, Pennsylvania, Wayne Co., 41.648731 -75.303258
NY
2294811 Collector unspecified s.n. 1871-06-06
United States of America, Rhode Island
NY
2294840 Collector unknown s.n.
NY
02312161 R. F. C. Naczi 15417 2014-06-12
United States of America, New York, Dutchess Co., 0.9 mi S of community of Dover Plains, E of route 22, Nellie Hill Preseve (The Nature Conservancy)., 41.72789 -73.57569
NY
2294832 T. W. Edmondson 6041 1926-07-15
Canada, Quebec, Metis Beach., 48.666667 -67.983333
NY
2294777 T. W. Edmondson 869 1895-05-00
United States of America, Massachusetts, Worcester Co., 42.262593 -71.802293
NY
2294731 Collector unknown s.n. 1836-00-00
NY
2294774 Collector unknown s.n.
United States of America, Massachusetts
NY
2294741 R. H. True s.n. 1923-08-31
United States of America, Maine, Casco Bay. Near "Indian Garden". Judrántown Island. Sheeps-cote River.
NY
2294759 N. L. Britton s.n. 1889-06-07
United States of America, Pennsylvania, Pocono Plateau.
NY
2294799 Collector unknown s.n. 1916-07-19
United States of America, Vermont, Eden., 44.707272 -72.545669
NY
2294765 R. T. Clausen 3887 1939-06-04
United States of America, New York, Tioga Co., North of Oakley Corners, Owego Tp. Appalachian Plateau. Susquehanna River Basin., 42.174796 -76.156318, 442m
NY
2294697 A. M. Vail s.n. 1891-06-13
United States of America, New York, Greene Co., [Reteosa] Mountain., 42.22231 -74.167917
NY
2294700 L. H. Hoysradt s.n. 2016-05-00
United States of America, New York, Pine Plains., 41.961381 -73.678242
NY
2294831 J. L. C. Marie-Victorin 11078 2020-04-06
Canada, Quebec, Environs de Longueuil., 45.533333 -73.516667
NY
2294800 L. W. Riddle s.n. 1915-06-25
United States of America, New Hampshire, North Sutton., 43.363965 -71.939527
NY
2294793 J. M. Macoun s.n. 1898-06-06
Canada, Ontario, Vicinity of Ottawa., 45.416667 -75.7
NY
2294763 W. H. Lewis s.n.
United States of America, New York, Essex Co., Adirondacks.
NY
2294756 W. H. Wiegmann s.n. 1947-10-09
United States of America, New York
NY
2294696 Collector unknown 128
NY
2294821 P. F. Zika 24865 2010-05-24
United States of America, Washington, Clark Co., Near NW corner of NE 72nd Avenue and NE 78th Street, 1 mile S of Barberton, Vancouver., 45.6783 -122.5983, 70m
NY
2294712 T. Morong s.n. 1873-06-00
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2294721 J. L. C. Marie-Victorin 4049 1917-08-00
Canada, Quebec, Bare Sainte-Claire (Anticosti), 49.892778 -64.502778
NY
2294742 T. Morong s.n. 1874-06-09
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2294688 E. P. Bicknell 1964 1881-05-21
United States of America, New York, Bronx Co., 40.85 -73.866247
NY
02294673 J. H. Lehr 1039 1960-06-01
United States of America, New York, Rockland Co., TMI Trail between Ladentown and Squirrel Swamp, Bear Mountain-Harriman Section, Palisades Interstate Park, Haverstraw Township., 41.187984 -74.080525
NY
2294720 O. E. Jennings 375 1912-06-25
Canada, Ontario, In elevated sheltered mountain valley S. of Ft. William.
NY
2294691 W. C. Ferguson 3740 1925-05-29
United States of America, New York, Flushing Long Island., 40.76538 -73.817356
NY
2294848 O. K. Lakela 16198 1953-07-17
United States of America, Minnesota, Saint Louis Co., Forest border at Duluth waterworks, Lake Superior west of Highway 61.
NY
2294842 Collector unspecified s.n.
NY
2294692 W. C. Ferguson 6686 1928-06-18
United States of America, New York, Winfield [=eastern Woodside], Long Island., 40.74538 -73.905414
NY
02496942 R. F. C. Naczi
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2294757 Collector unknown s.n.
NY
2294804 Collector unknown s.n.
United States of America, Indiana
NY
2294690 W. C. Ferguson 6580 1928-07-06
United States of America, New York, Millneck Long Island., 40.885029 -73.559651
NY
2294761 T. F. Lucy 1727 1897-06-19
United States of America, New York, Steuben Co., 42.267809 -77.383803
NY
2294816 F. W. Johnson s.n. 1921-05-30
United States of America, New York, Collins., 42.49645 -78.920589
NY
2294733 L. Rotheray 695 1892-08-30
Greenodd. Lake Lancashire.
NY
2294747 T. S. Cochrane 9405 1980-07-08
United States of America, Wisconsin, Iron Co., W side Hwy. 51, 6 mi. S of Hurley, 46.362968 -90.164978
NY
2294802 C. R. Björk 6472 2002-07-15
United States of America, Idaho, Boundary Co., Purcell Mts, Dawson Lake. On north edge of lake.
NY
2294689 W. C. Ferguson 6727 1928-06-28
United States of America, New York, Great River. Long Island., 40.72121 -73.157614
NY
2294760 F. W. Johnson s.n. 1927-07-10
United States of America, New York, Erie Co., In Rumsey Woods, Buffalo., 42.886447 -78.878369
NY
2294830 E. P. Bicknell 1968 1908-06-07
United States of America, Massachusetts, Nantucket Island. Near [Stinmoo] Creek., 41.283456 -70.082794