ASC
ASC00134221 Glenn Clifton 53517 2012-07-21
USA, New York, Herkimer, State Highway 167 a little south of Mumford Road, 42.90267 -74.95428, 460m
ASC
ASC00134105 Glenn Clifton 53710 2012-07-26
USA, Maine, Hancock, Middle Branch Union River at the Whalesback, 44.84259 -68.26476, 72m
USU:UTC
UTC00002482 F.F. Wood
United States, Wisconsin, Ashland, Ashland
USU:UTC
UTC00002466 Marcus E Jones 1897-07-03
United States, California, Praitville, 1372m
NY
2304845 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2304881 K. K. Mackenzie s.n. 1921-07-26
Canada, Newfoundland and Labrador, 2nd dome; Table Top
NY
2304840 H. P. Sartwell 37
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2304829 W. W. Thomas 1139 1976-06-29
United States of America, Michigan, Chippewa Co., Whitefish Point., 46.769468 -84.952578
NY
2304846 Collector unknown s.n.
NY
2304868 C. K. Dodge 14 1907-06-23
United States of America, Michigan, Alpena Co., Thunder Bay Island, 45.041681 -83.199966
NY
2304873 K. D. Sharp s.n. 1910-00-00
United States of America, Ohio, Madison Co., 39.886449 -83.448253
NY
2304841 M. S. Bebb s.n.
United States of America, Illinois
NY
02422612 R. F. C. Naczi 14652 2013-05-27
United States of America, New York, Dutchess Co., 1.7 mi NNE of Pawling, 0.1 mi N of River Road, just E of railroad tracks., 41.58576 -73.59067
NY
2304901 G. V. Nash
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
2304877 N. K. Berg s.n.
Canada, Quebec, Danville, 45.783333 -72.016667
NY
2304907 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
2304856 F. Bartley 809 1940-06-08
United States of America, Ohio, Champaign Co., 40.137674 -83.769497
NY
2304895 Collector unknown s.n.
NY
2304849 T. C. Porter
United States of America, Pennsylvania, Lancaster Co., detailed locality information protected
NY
2304864 C. K. Dodge 160 1915-06-25
United States of America, Michigan, Mackinac Co., Near Lake Michigan shore, west of St. Ignace, 45.868624 -84.727828
NY
2304844 J. L. C. Marie-Victorin 24997 1926-08-14
Canada, Quebec, Riviere Galiote: platières humides, 49.277287 -63.225408
NY
2304850 H. D. House 3598 1908-06-16
United States of America, New York, Onondaga Co., 42.992011 -76.071589
NY
2304876 Richardson 179
Carlton House
NY
2304903 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2304890 M. L. Fernald 1380 1929-08-27
Canada, Newfoundland and Labrador, Near mouth of Main River
NY
2304828 W. A. Matthews s.n. 1919-06-29
United States of America, New York, Tompkins Co., 42.513961 -76.346601
NY
2304847 Collector unknown 138
United States of America, New York, Oneida Co., 43.100903 -75.232664
NY
2304871 E. F. Williams 492 1902-07-15
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2304898 T. C. Porter
United States of America, Pennsylvania, Lancaster Co., detailed locality information protected
NY
2304887 W. N. Denike 136 1939-06-12
Canada, Manitoba, Pine Ridge
NY
2304908 W. H. Wiegmann
United States of America, New Jersey, Warren Co., detailed locality information protected
NY
2304889 M. L. Fernald 7059 1912-07-17
Canada, Quebec, Grindstone, Grindstone Island, 47.383333 -61.916667
NY
3815756 S. Grund
United States of America, Pennsylvania, Lawrence Co., detailed locality information protected
NY
02610120 P. H. Hawkins s.n. 1906-00-00
Canada, Quebec
NY
2304912 F. J. Hermann 9426 1938-05-22
United States of America, Michigan, Washtenaw Co., Bordering Speechley's Woods, Ann Arbor Twp, 2 3/4 miles E. Ann Arbor
NY
2304870 E. F. Williams 115 1902-07-15
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2304911 C. C. Deam 38419 1923-05-22
United States of America, Indiana, White Co., Bank of the Tippecanoe River 1 mi. east of Monticello, 40.745315 -86.745606
NY
2304904 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2304880 J. L. C. Marie-Victorin 27408 1927-07-24
Canada, Quebec, Minganie Reg. Co. Mun., Riviere Chicotte: sur les parois-calcaires le long des gorges, 49.315406 -63.03163
NY
2304825 W. S. Rhoades 982 1930-06-08
United States of America, New York, Genesee Co., Near Bergen, 43.085339 -77.942234
NY
2304867 R. E. Shanks 2129 1942-07-11
United States of America, New York, Monroe Co., North of Langpap Rd.
NY
2304883 P. V. Krotkov 8745 1934-08-16
Canada, Ontario, Sauble Beach
NY
3815738 S. Grund
United States of America, Pennsylvania, Lawrence Co., detailed locality information protected
NY
2304848 T. C. Porter
United States of America, Pennsylvania, Lancaster Co., detailed locality information protected
NY
2304836 T. C. Porter
United States of America, Pennsylvania, Lancaster Co., detailed locality information protected
NY
02304821 M. L. Fernald 155a 1893-07-24
United States of America, Maine, Aroostook Co., 47.157265 -67.935302
NY
2304839 W. R. Smith 3895 1981-05-25
United States of America, Minnesota, Scott Co., West side of Savage, 1/2 mile south of State Highway 13, in the Minnesota Valley, 44.768126 -93.369004
NY
02610124 P. H. Hawkins s.n. 1906-00-00
United States of America, Minnesota, Saint Louis Co., Duluth., 46.783273 -92.106579
NY
2304851 P. V. Krotkov 8775 1934-06-25
Canada, Ontario, Stokes Bay, 44.989739 -81.374855
NY
02423968 R. F. C. Naczi 15907 2015-05-27
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.2 mi S of Cricket Hill Road, 0.2 mi E of Route 22., 41.67476 -73.57303
NY
2304852 J. H. Ehlers 2627 1923-07-21
United States of America, Michigan, Emmet Co., Near Harbor Springs, 45.431676 -84.991999
NY
2304906 W. D. Miller
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2304886 C. K. Dodge 30 1911-06-18
Canada, Ontario, Lambton Co., Near Sarnia, 42.966667 -82.4
NY
2304900 W. M. Canby s.n. 1865-05-00
United States of America, Delaware, Near Wilmington, 39.745947 -75.546589
NY
2304832 C. K. Dodge 8 1907-06-23
United States of America, Michigan, Alpena Co., Thunder Bay Island, 45.041681 -83.199966
NY
2304896 C. H. Peck s.n.
United States of America, New York, Genesee Co., Bergen Swamp, 43.099391 -78.010046
NY
2304833 C. K. Dodge 158 1915-06-28
United States of America, Michigan, Schoolcraft Co., Manistique, 45.957751 -86.246252
NY
2304875 E. J. Hill s.n. 1879-05-24
United States of America, Indiana, Millers, 39.671214 -76.851088
NY
2304827 E. S. Anderson 26088 1926-08-20
Canada, Ontario, Timagami Region; Sandy Inlet, 47.066667 -79.783333
NY
2304869 J. L. C. Marie-Victorin 20109 1925-07-27
Canada, Quebec, Minganie Reg. Co. Mun., Anticosti. Riviere Vaureal: talus ombragés sur le rivage calcaire, 49.54221 -62.69969
NY
2304855 J. H. Wiersema 1116A 1979-07-04
United States of America, Michigan, Charlevoix Co., Across Ferry Rd from Lake Charlevoix, between Advance and Boyne City, ca 1 mi S of Advance, 45.212019 -85.048277
NY
2304905 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2304893 M. L. Fernald 265 1895-07-04
United States of America, Maine, Piscataquis Co., Greenville, 45.459491 -69.59061
NY
2304888 M. L. Fernald 1380 1929-08-27
Canada, Newfoundland and Labrador, Near mouth of Main River
NY
2304892 A. B. Seymour s.n. 1888-06-00
United States of America, New Hampshire, Hillsborough Co., 42.818141 -71.851466
NY
2304823 F. L. Scribner 17
United States of America, Maine
NY
2304857 C. Deam 10763 1912-05-26
United States of America, Indiana, Decatur Co., Along Flat Rock river about 3/4 mile above St. Paul, 39.438976 -85.628309
NY
2304910 F. J. Hermann 8972 1937-06-22
United States of America, Wisconsin, Green Lake Co., 3 miles W. Princeton, 43.850798 -89.182038
NY
2304899 Parker
United States of America, New Jersey, detailed locality information protected
NY
2304860 L. W. Riddle s.n. 1906-07-09
United States of America, New Hampshire, Grafton Co., 43.923124 -71.892028
NY
2304882 M. L. Fernald 7059 1912-07-17
Canada, Quebec, Grindstone, Grindstone Island, 47.383333 -61.916667
NY
2304862 L. L. Pontius 1090 1948-06-01
United States of America, Ohio, Ross Co., [Colerain] Twp.; 2 m. east of Kingston, 39.473945 -82.873177
NY
2304902 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2304894 D. Clarke s.n.
United States of America, Michigan, Flint, 43.012527 -83.687456
NY
2304872 J. Bright
United States of America, Pennsylvania, Lawrence Co., detailed locality information protected
NY
2304859 L. W. Riddle s.n. 1906-06-12
United States of America, Massachusetts, Middlesex Co., Heald Pond, 42.669893 -71.634492
NY
2304822 M. L. Fernald 156 1893-08-08
United States of America, Maine, Aroostook Co., Pettiquaggamas (Glazier) Lake
NY
2304885 J. L. C. Marie-Victorin 24994 1926-07-20
Canada, Quebec, Archipel de Mingan: Ile Saint-Charles: tourbières, 50.200906 -63.330969
NY
2304854 C. F. Wheeler s.n. 1878-00-00
United States of America, Michigan, Ionia Co., 43.092255 -84.842224
NY
2304831 F. Bartley 804 1940-06-08
United States of America, Ohio, Champaign Co., 40.137674 -83.769497
NY
2304861 Collector unknown s.n.
United States of America, New York, Oneida Co., 43.157292 -75.332669
NY
2304837 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2304866 Collector unknown s.n.
United States of America, Michigan
NY
2304842 W. M. Canby s.n. 1865-05-00
United States of America, Delaware, Near Wilmington, 39.745947 -75.546589
NY
2304826 M. Cipperly s.n. 1904-05-27
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2304879 J. L. C. Marie-Victorin 27406 1927-07-31
Canada, Quebec, Minganie Reg. Co. Mun., Riviere Dauphine: sur les platières sèches, 49.21108 -62.421046
NY
2304884 W. R. Watson 2915 1926-07-31
Canada, Ontario, Howdenvale, 44.824722 -81.303333
NY
02422609 R. F. C. Naczi 14690 2013-06-05
United States of America, New York, Dutchess Co., 0.8 mi E of Amenia, 70 meters E of Sheffield Road, Amenia Fen., 41.85106 -73.54161
NY
2304909 C. Deam 10455 1912-05-05
United States of America, Indiana, Decatur Co., Along Flat Rock river about 1/2 mile above St. Paul, 39.435352 -85.628309
NY
2304858 M. Heatley s.n. 2008-07-06
NY
2304835 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2304843 Collector unknown s.n.
NY
2304863 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2304853 L. E. Smith 64 1917-07-14
United States of America, Michigan, Cecil Bay; Douglas Lake, 45.748622 -84.840332
NY
2304834 J. H. Ehlers 2574 1923-07-20
United States of America, Michigan, Emmet Co., Little Traverse Bay
NY
2304838 C. H. Bissell 223 1998-06-05
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2304874 S. R. Hill 31546A 1999-05-22
United States of America, Michigan, Livingston Co., Bauer Road Fen, ca. 0.2 mi W of Bauer Rd, ca. 1 mi SW of Brighton, 42.52 -83.8
NY
2304830 W. W. Thomas 1111 1976-06-27
United States of America, Michigan, Emmet Co., 3 miles east of Harbor Springs, near Little Traverse Bay
NY
2304865 J. L. C. Marie-Victorin 27405 1927-07-31
Canada, Quebec, Minganie Reg. Co. Mun., Riviere Dauphine: sur lest talus de la rivière, 49.21108 -62.421046
NY
2304878 J. L. C. Marie-Victorin 24957 1926-08-15
Canada, Quebec, Minganie Reg. Co. Mun., Riviere Chicotte: corniches calcaires dans les gorges, 49.315406 -63.03163