ASU:Plants
ASU0139515 M.L. Fernald 179 1893-06-29
United States, Maine, Penobscot, Orono
ASU:Plants
ASU0139514 H.E. Ahles 89243 1980-07-16
USA, New Hampshire, Sullivan, Rte 10, 1.1 mi N of East Lempster
ASU:Plants
ASU0139513 N.A. Harriman 14933 1978-06-10
United States, Wisconsin, Sheboygan, Along a ditch in Sheboygan Marsh
ASU:Plants
ASU0139512 Dr. & Mrs. B.N. Gates 25,809 1950-07-08
USA, Massachusetts, Worcester, Hubbardston
ASU:Plants
ASU0139511 D. Keil 6422 1970-06-12
United States, Illinois, Lake, Volo Bog, 2 mi NW of Volo. Tamarack bog.
ASU:Plants
ASU0139510 D.J. Pinkava 939 1963-05-12
USA, Ohio, Licking, Blackhand, Licking River
ASU:Plants
ASU0139509 V.E. McNeilus 88-383 1988-06-18
United States, Maine, Hancock, Along Route 9; ca. 12 mi E of Bangor, 44.819842 -68.451341
ASU:Plants
ASU0139508 D. Keil 6458 1970-06-21
USA, Illinois, Lake, Volo Bog, ca 2 miles NW of Volo, 42.347717 -88.183063
ASU:Plants
ASU0139507 V.E. McNeilus 88-549 1988-06-18
United States, Maine, Hancock, Rte 9; ca. 12 mi E of Bangor
ASU:Plants
ASU0139516 D.L. Salter 1937-06-13
United States, Massachusetts, Worcester, Hubbardston.
ASC
ASC00056472 D. Singer 92-021 1992-07-11
United States, Michigan, Schoolcraft, Lake Superior State Forest; Indian Lake dune-pond complex; Manistique, 45.9833 -86.2833
USU:UTC
UTC00002403 Muenscher, W.C. 1930-06-22
UNITED STATES, New York, Franklin, Ampersand Mtn.
USU:UTC
UTC00026344 Herb, E. 1920-06-02
UNITED STATES, Pennsylvania, Sullivan, Eagles Mere.
USU:UTC
UTC00030981 Weatherby., C.A.& Una 1938-06-17
UNITED STATES, Massachusetts, Worcester, Mixed woods, Hubbardston.
USU:UTC
UTC00031251 Rowlee, W.W. 1899-06-29
UNITED STATES, New York, Franklin, Stony Creek Mtn.
USU:UTC
UTC00039858 Taylor, T.M. 1935-07-12
CANADA, Ontario, Gimlet Creek Trail.
USU:UTC
UTC00077624 Malte, M.O. 1929-07-10
CANADA, Ontario, Coniferous Woods east of Bilogical Station.
USU:UTC
UTC00077947 Hosie, R.C. 1938-07-12
CANADA, Ontario, Michipicoten. Vicinity of Harbour.
USU:UTC
UTC00169330 Gilly, C.L. 1949-05-21
UNITED STATES, Michigan, Barry, Rutland Twp.
USU:UTC
UTC00237789 M.I. Moore 2988
CANADA, Ontario, Renfrew, Deep River, west of Pumphouse Rd., 46.1 -77.5
NMC
5101 O.W. Knight sn 1905-06-24
United States, Maine, Penobscot, Bangor
NMC
5103 B.C. Taylor sn 1892-07-00
United States, Minnesota, Chisago, Center City
NMC
5102 MacKenzie 1326 1905-06-11
United States, New Jersey, Morris, Budd's Lake
NY
2308078 J. L. C. Marie-Victorin 9307 2019-04-08
Canada, Quebec, Iles de la Madeleine; bois; Ile Brion, 47.792778 -61.468056
NY
468327 C. Dewey s.n.
United States of America, Massachusetts
NY
2308242 N. L. Britton s.n. 1893-07-01
United States of America, Pennsylvania, Monroe Co., Pocono Plateau
NY
2308107 J. W. Moore 10348 1938-08-27
United States of America, Minnesota, Saint Louis Co., North shore of the northwest arm of Auto Lake.
NY
2308082 C. S. Williamson 296 1911-07-16
Canada, Newfoundland and Labrador, Newfoundland. Whitbourne, 47.416667 -53.533333
NY
2308208 G. T. Hastings s.n. 1899-06-00
United States of America, New York, Tompkins Co., Round Marshes, 42.552016 -76.291044
NY
2308236 T. C. Porter 1772
United States of America, Pennsylvania, Mtns.
NY
2308065 M. I. Moore 2988 1965-07-26
Canada, Ontario, Renfrew Co., Deep River, west of Pumphouse Rd., 46.1 -77.5
NY
2308105 L. A. Standley 908 1983-07-19
United States of America, Maine, York Co., Along Bragdon Rd 0.9 mi W of Rt. 1
NY
2308212 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.896501 -78.854232
NY
00880368 J. M. Gillett 5354 1950-07-18
Canada, Newfoundland and Labrador, Labrador. Goose Bay, Alexander Lake Road. Winter road and clearings., 53.28 -60.5
NY
2308091 H. T. O'Neill 9183 1939-07-11
Canada, Nova Scotia, 6 miles north of Yarmouth
NY
2308075 H. A. Senn s.n. 1938-07-01
Canada, Ontario, Mer Bleue, Carleton Co., 45.400833 -75.499722
NY
2308182 Illegible collector name s.n.
Cambridge
NY
2308132 S. H. Wright s.n.
United States of America, Rhode Island
NY
2308112 W. M. Canby s.n. 1890-07-01
United States of America, Massachusetts, Graylock Mt.
NY
2308232 K. M. Wiegand 1815 1914-06-20
United States of America, New York, Seneca Co., Moor of Junius Peat Bogs, Waterloo, 42.904788 -76.862737
NY
2308164 A. C. Waghorne s.n. 1981-00-00
Canada, Newfoundland and Labrador
NY
468329 Collector unspecified s.n.
United States of America, New Hampshire, Summit of the White Hills
NY
2308166 F. J. Hermann 8299 1936-07-28
United States of America, Michigan, Luce Co., E. Lake Manistique
NY
00880372 C. A. Davis s.n. 1892-06-24
United States of America, Michigan, Ingham Co., Lansing., 42.732535 -84.555535
NY
2308237 E. B. Bartram s.n. 1913-07-19
United States of America, Pennsylvania, Bradford Co., Troy, 41.785908 -76.788011
NY
2308133 C. C. Deam 12977 1913-05-25
United States of America, Indiana, Porter Co., 1/2 mi. north-west of Mineral Springs Stop on the South Shore Traction Line
NY
2308145 C. C. Deam 23643 1917-06-17
United States of America, Indiana, Lagrange Co., 2 mi. east of Ontario, 41.702266 -85.343664
NY
2308125 Collector unknown 549
United States of America, Pennsylvania
NY
2308172 C. K. Dodge 72 1916-07-01
United States of America, Michigan, Alger Co., Near Peter White Camp, western part of county
NY
2308135 C. O. Grassl 8057 1934-08-08
United States of America, Michigan, Iron Co., Near Deer Lake, 10 m. N.E. of Crystal Falls, 46.4 -88.33
NY
2308207 P. A. Rydberg 7865 1906-07-05
United States of America, New York, East Lake [=East Pond]; vicinity of Little Moose Lake, Adirondack Mountains, 43.694493 -74.896162
NY
2308186 M. L. Fernald 160 1893-07-17
United States of America, Maine, Aroostook Co., 46.772266 -67.833909
NY
2308123 W. W. Thomas 1059 1976-06-05
United States of America, Michigan, Emmet Co., Galloway Lake, 1 mile north of Levering; SW of Galloway Lake, 45.652418 -84.777846
NY
2308115 J. Barratt s.n.
NY
2308243 R. F. C. Naczi 11948 2007-07-26
United States of America, Pennsylvania, Monroe Co., Ca. 2 mi SE of village of Long Pond, N of Grass Lake, southern boundary of State Game Lands #38, 41.0397 -75.4336
NY
2308101 M. L. Fernald 7043 1912-07-17
Canada, Quebec, Grindstone, Grinstone Island, 47.383333 -61.916667
NY
2308106 A. R. Bechtel 14302 1935-07-20
United States of America, Michigan, Devil's Lake, N. of Bass Lake, Pentwater
NY
2308193 W. W. Thomas 1044 1976-05-29
United States of America, Michigan, Emmet Co., Southeast of Galloway Lake
NY
2308088 R. C. Hosie 897 1938-07-12
Canada, Ontario, Algoma Distr., Michipicoten, vicinity of Michipicoten Harbour
NY
3777834 S. Grund 6430 2013-06-04
United States of America, Pennsylvania, Warren Co., Ca 6.5 km NNE of Columbus, Tamarack Swamp., 41.9939 -79.5614, 439m
NY
02449459 R. F. C. Naczi 14643 2013-05-26
United States of America, New York, Putnam Co., 2.1 mi NNE of center of Brewster, 0.1 mi N of N end of Lake Tonetta., 41.42719 -73.61317
NY
3777862 S. Grund 6432 2013-06-04
United States of America, Pennsylvania, Warren Co., Ca 6.5 km NNE of Columbus, Tamarack Swamp., 41.9939 -79.5611, 439m
NY
2308239 H. A. Wahl 60 1934-06-30
United States of America, Pennsylvania, Huntingdon Co., State College, 40.793395 -77.860001
NY
2308140 S. A. Mori 1690 1974-07-09
United States of America, Michigan, Ontonagon Co., Paddy's Creek; Ontonogon on Lake Shore Drive
NY
2308100 M. L. Fernald 7042 1912-07-08
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2308081 C. S. Williamson 691 1911-08-10
Canada, Newfoundland and Labrador, Battle Harbour.
NY
2308062 J. A. Calder 7475 1952-08-08
Canada, Quebec, Pontiac Reg. Co. Mun., Northwest end of Barnes Lake, Thorne Parish
NY
2308096 C. B. Robinson 692 1907-08-03
Canada, Quebec, Le Fjord-du-Saguenay Reg. Co. Mun., Saguenay Co. Seven Islands, 50.2 -66.383333
NY
2308066 Biltmore Herbarium 1827 1897-09-02
Canada, Ontario, Muskoka Reg. Mun., Gravenhurst. Muskoka, 44.916667 -79.366667
NY
2308241 N. Taylor 2128 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run, 640m
NY
2308149 C. G. Pringle s.n. 1878-06-11
United States of America, Vermont, Bristol Pond
NY
2308067 Frère Rolland-Germain 174 1956-07-29
Canada, Quebec, Montcalm Reg. Co. Mun., Lac Monroe: dépression humide dans la forêt laurentienne à travers les sphaignes; parc du Mont Tremblant, canton Rolland, 46.33 -74.5
NY
2308076 J. L. C. Marie-Victorin 9308 2019-00-00
Canada, Quebec, Iles de la Madeleine; tourbières de la Dune-du-Sud; Ile du Hâvre-aux-Maisons, 47.442568 -61.759001
NY
2308195 W. W. Thomas 1093 1976-06-26
United States of America, Michigan, Emmet Co., Galloway Bog, 1 mile north of Levering, 45.652418 -84.777846
NY
2308110 W. M. Canby s.n. 1868-08-00
United States of America, Michigan, Marquette Co., Lake Superior, 46.543544 -87.395417
NY
2308071 J. Rousseau 35610 1930-08-28
Canada, Nova Scotia, Cape Breton Island
NY
2308142 H. St. John 2162 1917-07-09
United States of America, Maine, Somerset Co., St. John Pond
NY
2308198 M. McKee 692 1935-07-17
United States of America, Indiana, Marshall Co., S.W. of Bremen
NY
2308122 T. G. Lammers 11851 2004-07-02
United States of America, Wisconsin, Waupaca Co., Little Wolf Twp.; George Olsen farm, 1.5 miles northwest of Royalton on County Hwy B, east of the Little Wolf River, 44.4242 -88.890216
NY
2308200 H. Gillman 8 1867-07-06
United States of America, Michigan, Alger Co., [Trainer] Point, Lake Superior
NY
2308219 R. E. Shanks 784 1941-08-16
United States of America, New York, Monroe Co., Kennedy Bog, north of Mud Pond
NY
2308157 C. Renda 30461 1998-06-16
United States of America, Maine, Washington Co., W side Unionville Road, 4.2 mi NW of Steuben town offices
NY
00880369 Collector unknown 3394 1930-07-20
United States of America, Michigan, Isle Royale. Swampy area, near [Fatsia].
NY
2308211 H. P. Sartwell s.n.
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2308169 V. H. Chase 12497 1952-06-04
United States of America, Michigan, Oceana Co., Pentwater, 43.781673 -86.433136
NY
02330941 L. Speedy 10-339 2010-06-11
United States of America, Pennsylvania, Westmoreland Co., Spruce Flats Bog, Forbes State Forest, 2200 to 2800 ft W of junction of Laurel Summit & Edie-Rector Rds, Cook Twp., 40.12149 -79.17408, 835m
NY
2308148 M. A. Howe s.n. 1891-07-20
United States of America, Vermont, Windham Co., 42.985636 -72.655926
NY
2308167 F. J. Hermann 8134 1936-07-17
United States of America, Michigan, Keweenaw Co., 1 1/4 miles E. Eagle Harbor, 47.458242 -88.135565
NY
2308223 C. H. Bissell s.n. 1897-06-25
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
02449239 R. F. C. Naczi 15867 2015-05-16
United States of America, New Jersey, Sussex Co., 5.5 mi WSW of Branchville, 0.3 mi W of southern end of Quick Pond., 41.13219 -74.85614
NY
2308245 S. R. Hill 32589 2000-07-06
United States of America, Pennsylvania, Union Co., SR 1010 (White Deer Pike), a gravel road 1.9 mi W of jct. with Mile Run Road (SR 4001), ca. 15-16 mi W of Milton; S side fo Rt. I-80 (exit 29). Tiadaghton State Forest, Appalachian Mountains. Near Mile Run (stream), 41.0633 -77.07, 311m
NY
2308134 C. O. Grassl 8039 1934-07-23
United States of America, Michigan, Menominee Co., Near Cedarville, 45.48 -87.37
NY
2308188 Beardslee s.n.
United States of America, Connecticut
NY
2308209 G. P. Van Eseltine 2258 1922-07-27
United States of America, New York, Hamilton Co., Shore of Bug Lake; east of Eighth Lake, Fulton Chain, 43.76881 -74.72974
NY
02474277 R. F. C. Naczi 13314 2010-08-25
United States of America, New York, Clinton Co., 1.0 mi N of Clintonville., 44.48 -73.5825
NY
2308161 C. C. Deam 10923 1912-06-05
United States of America, Indiana, Kosciusko Co., About 1 mile south of Leesburg, 41.3175 -85.849992
NY
2308159 Illegible collector name s.n. 1992-00-00
NY
2308139 B. C. Taylor s.n. 1892-07-00
United States of America, Minnesota, Chisago Co., Center City, 45.393852 -92.816602
NY
2308070 K. K. Mackenzie s.n. 1921-07-12
Canada, Newfoundland and Labrador, 1 1/4 S.F.C. (Frenchman's Cove?)
NY
2308185 L. W. Riddle s.n. 1907-08-00
United States of America, Maine, Aroostook Co., 46.763097 -68.475877