NY
2332824 M. L. Fernald 1381 1929-08-08
Canada, Newfoundland and Labrador, Near Winterhouse Brook
NY
2332827 K. K. Mackenzie s.n. 1921-07-10
Canada, Newfoundland and Labrador, 3 S. F. C. (Frenchman's Cove?)
NY
2332832 E. P. Bicknell 1274 1897-08-23
United States of America, Maine, Hancock Co., Breakneck Rd, Bar Harbor
NY
2332830 E. G. Voss 15667 1984-06-20
United States of America, Michigan, Luce Co., Along old trail, ca. 9 mi. SSE of Deer Park, 46.542169 -85.54205
NY
2332828 A. Dutilly 41405 1963-08-23
Canada, Quebec, Bassin de la riv. Saint-Jean; prairie humide à l'extrémité sud du lac Charpeney, 51.08 -63.83
NY
2332826 M. L. Fernald 26364 1924-07-20
Canada, Newfoundland and Labrador, Back of Port aux Basques
NY
2332825 F. F. Forbes s.n. 1904-05-30
United States of America, Massachusetts, South Ashburn
NY
02332823 M. L. Fernald 4850 1911-07-17
Canada, Newfoundland and Labrador, Shore of Dildo Run
NY
2332833 A. Dutilly 41235 1963-08-05
Canada, Newfoundland and Labrador, Bassin de la riv. Hamilton; lieu frais dans un portage entre le petit lac Atikonak et la riv. Romaine, 52.43 -64.1
NY
2332829 K. K. Mackenzie 10137 1921-07-10
Canada, Newfoundland and Labrador, Three miles south of Frenchman's cove, Bay of Islands, along trail to Blomidon River
NY
2332831 D. S. Erskine 2133 1953-07-22
Canada, Prince Edward Island, Kings Co., 1 mile south of Murray River
MO
102830330 Merritt L. Fernald 2776 1910-07-21
Canada, Newfoundland, Silurian Hills back of Birchy Cove (Curling), region of Humber Arm, Bay of Islands, western Newfoundland
MO
2811916 Kenneth K. Mackenzie s.n. 1921-10-07
Canada, Newfoundland, Border open bog; 3 S.F.C. (Frenchman's Cove?)
MO
100587271 Merritt L. Fernald 2776 1910-07-21
Canada, Newfoundland, Silurian Hills back of Birchy Cove (Curling), region of Humber Arm, Bay of Islands, western Newfoundland
MO
2811875 Clarence H. Knowlton s.n. 1914-07-23
United States, Maine, Washington, Wet woods. Rogue Bluffs.
MOR:herb.vasc
0086213MOR Reznicek, AA 11970 2009-06-00
United States of America, Maine, Hancock, Corea, Corea Heath, on W side of Shark Cove Rd, ca. 0.3 km SW of Hwy 195., 44.400805 -67.978638
MOR:herb.vasc
0056810MOR Reznicek, A s.n. 2009-06-00
United States of America, Maine, Hancock, Corea Heath
F:Botany
J. Fowler 1897-06-30
Canada, New Brunswick, Northumberland, Little Branch, 47.007107 -65.201983
F:Botany
K. K. Mackenzie 1921-07-10
Canada, Newfoundland and Labrador, 3 mi. S of Frenchman's Cove, 49.057222 -58.176389
F:Botany
J. Murdoch, Jr. 2008 1906-07-05
United States of America, Maine, Somerset, Pleasant Ridge, N shore of Bean Pond, 45.127502 -69.978854
F:Botany
M. L. Fernald & K. M. Wiegand 2776 1910-07-21
Canada, Newfoundland and Labrador
CMC
CMC00006210 [unspecified] s.n. 1992-08-09
United States, Michigan, Chippewa, Chippewa township.
CMC
CMC00006211 [unspecified] s.n. 1992-08-09
United States, Michigan, Chippewa, Chippewa township.
CMC
CMC00006212 [unspecified] s.n. 1992-08-09
United States, Michigan, Chippewa, Chippewa township.
WIS
v0287585WIS Don Henson 3977 1995-07-09
United States, Michigan, Mackinac, 45.988128 -84.768992
WIS
v0287586WIS A.A. Reznicek 10920 1999-07-04
United States, Maine, Washington, E side Hwy 193, 3.8 mi N of jct with US 1 at Cherryfield, 44.644444 -67.945
WIS
v0287587WIS J.H. Tiney; J.O. Wilson; F.C. Seymour 6210 1944-07-23
United States, Massachusetts, Worcester, Poutwater Pond, Holden.
WIS
v0287588WIS McNeilus, Vern E. 88-388 1988-06-28
Canada, Newfoundland and Labrador, Along Rt. 340; ca. 2 mi S of Lewisporte near forestry station., 49.212867 -55.046019
WIS
v0287589WIS M.L. Fernald; Bayard Long; J.M. Fogg, Jr. 1381 1929-08-08
Canada, Newfoundland and Labrador, Near Winterhouse Brook; West Arm (South arm on charts) of Bonne Bay.
WIS
v0287590WIS P.E. Rothrock
United States, Pennsylvania, McKean, detailed locality information protected
WIS
v0287591WIS L. Cinq-Mars 120 1953-07-06
Canada, Quebec, Lac-Saint-Jean-Est, Hebertville, 48.391793 -71.679385
WIS
v0287592WIS Michael R. Penskar; Don Henson 1110 1989-06-30
United States, Michigan, Chippewa, E portion of Delirium Wilderness Area, 46.313662 -84.672396
WIS
v0287593WIS Don Henson; Mike Penskar 2755 1989-06-29
United States, Michigan, Chippewa, ca. 5 mi SE of Raco; along spur of old logging RR, 46.307496 -84.669993
WIS
v0287594WIS Marie-Victorin; Rolland-Germain 27 404 1927-08-18
Canada, Quebec, Minganie--Basse-Côte-Nord, Anticosti Island; Riviere Macdonald, 49.742823 -63.094414
WIS
v0125816WIS Little, Amanda s.n. 2001-06-09
United States, Maine, Hancock, Located NE of Hio Fire Rd off of old logging/ATV trails., 44.25 -68.31667
WIS
v0427558WIS Edward G. Voss 15667 1984-06-20
United States, Michigan, Luce, Ca. 9 mi. SSE of Deer Park., 46.542169 -85.54205
MICH:Angiosperms
1201522 Michael J. Oldham 25475 2001-06-13
Canada, Ontario, Algoma, VAN KOUGHNET Twp, Goulais River at Hwy. 17, extensive peatland south of; to 16,702991,5175847, 46.7034302 -84.344223
MICH:Angiosperms
1328424 William W. Brodovich 257 1984-07-11
United States, Michigan, Chippewa, On the west side of Road 3145., 46.209324 -85.082104
MICH:Angiosperms
1328425 Don Henson 3977 1995-07-09
United States, Michigan, Mackinac, S 1/2 Sec. 35 T42N-R4W., 45.9856 -84.7683
MICH:Angiosperms
1328426 Anthony R. Ruhlman 252 1993-08-28
United States, Michigan, Chippewa, T44N, R5W S. SE1/2NWSENE @ Headwaters of Lumpson Cr., 46.2387 -84.9428
MICH:Angiosperms
1328427 Don Henson | Michael R. Penskar 2755 1989-06-29
United States, Michigan, Chippewa, ca. 5 mi. SE Raco., 46.305813 -84.672076
MICH:Angiosperms
1328428 Ian Shackleford 1994-06-30
United States, Michigan, Chippewa, Hiawatha National Forest Approx. 1/8 mile south of the west and of F.R. 3187 T45N R5W S 14 (SE), 46.2915 -84.8892
MICH:Angiosperms
1328429 Janet K. Marr 2467 1995-07-31
United States, Michigan, Delta, Hiawatha National Forest, Ramsey Project Area, stand 10/016 T42N R20W N 1/2 of NE 1/4 of sec 34, 45.99204 -86.79405
MICH:Angiosperms
1682035 A. A. Reznicek 12713 2022-07-02
United States, Michigan, Chippewa, North side of logging road connecting South Walsh River Truck Trail and Sullivan Creek Trail, ca. 6.5 km SE of Raco, 46.32912 -84.77849
MICH:Angiosperms
1328430 Janet K. Marr 2473 1995-08-16
United States, Michigan, Delta, Hiawatha National Forest, Ramsey Project Area, between stands 40/936 and 35/990; T41N R20W NW 1/4 of NW 1/4 of sec 1, 45.98363 -86.76192
MICH:Angiosperms
1328432 Lynden B. Gerdes & Janet Marr 2090 1996-07-16
United States, Michigan, Delta, Hiawatha National Forest, Rapid River, Approx. .75 miles south of Ramsey Lake. T41N R20W S01NESW, 45.99961 -86.95303
MICH:Angiosperms
1328433 Janet K. Marr 2408 1995-06-07
United States, Michigan, Delta, Hiawatha National Forest, Ramsey Lake project area, 10/106; T42N R20W NE 1/4 of sec 34., 45.99204 -86.79405
MICH:Angiosperms
1328434 Mark Jaunzems MJ-95-10 1995-07-07
United States, Michigan, Chippewa, T45N R5W S26 NESWNE On NW corner of a small unnamed lake south of FR3132., 46.2694 -84.8911
MICH:Angiosperms
1328435 Don Henson 1646 1984-07-11
United States, Michigan, Chippewa, ca. 3 miles WNW of Trout Lake. W 1/2 Sec 17 T44N-R6W, 46.208983 -85.089891
MICH:Angiosperms
1328436 Edward G. Voss 15667 1984-06-20
United States, Michigan, Luce, ca. 9 mi. SSE of Deer Park., 46.542169 -85.54205
MICH:Angiosperms
1328437 Janet K. Marr 2632 1997-07-02
United States, Michigan, Chippewa, Hiawatha National Forest, Interior Wetland LTA, edge of FR 3344; T44N R06W NE1/4 sec 9, 46.227 -85.0552
MICH:Angiosperms
1328438 Michael R. Penskar | Don Henson 1110 1989-06-30
United States, Michigan, Chippewa, in eastern portion of Delirium Wilderness Area, T45N R3W Sec.10 W1/2 NW1/4, 46.3162 -84.6729
MICH:Angiosperms
1328439 Anthony R. Ruhlman 10 1993-06-29
United States, Michigan, Chippewa, T45N, R4W S.10 NESW, 46.2934 -84.7739
MICH:Angiosperms
1328440 Don Henson 3643 1992-07-31
United States, Michigan, Chippewa, T44N-R4W SW 1/4 SW 1/4 Sec. 5, 46.3202 -84.8409
MICH:Angiosperms
1328441 Janet K. Marr 2767 2000-07-13
United States, Michigan, Chippewa, Hiawatha National Forest, Delirium Wilderness Area T45N R03W sec 20 N 1/2 of SE 1/4, 46.2805 -84.7037
MICH:Angiosperms
1392039 Michael J. Oldham 13923 1992-07-01
United States, Maine, Hancock, Acadia National Park, Seawall Campground.
MICH:Angiosperms
1392040 Michael J. Oldham 19199 1996-07-27
Canada, Newfoundland and Labrador, St. Barbe South District, Tablelands area, Gros Morne National Park.
MICH:Angiosperms
1392041 Anton A. Reznicek 9158 1992-07-17
United States, Maine, Washington, Behind Sandy R Beach, 3 1/2 mi ENE of Jonesport, E side Hwy 187., 44.566667 -67.533333
MICH:Angiosperms
1392042 James K. Bissell | Charles Bier
United States, Pennsylvania, Elk, detailed locality information protected
MICH:Angiosperms
1392043 Fayette F. Forbes s.n. 1904-05-30
United States, Massachusetts, Worcester, South Ashburnham.
MICH:Angiosperms
1392044 Malte O. Malte 318 1926-06-30
Canada, New Brunswick, Gloucester, Nipisiguit Junction.
MICH:Angiosperms
1392045 Malte O. Malte | W.R. Watson 615 1927-07-22
Canada, New Brunswick, Madawaska, St. Leonard & vicinity.
MICH:Angiosperms
1392046 Clarence H. Knowlton s.n. 1933-07-01
United States, Maine, Washington, Roque Bluffs.
MICH:Angiosperms
1392047 Daniel D. Sperduto | Molly B. Sperduto 2912 1993-08-07
United States, New Hampshire, Carroll, Livermore, trail on southeast side, from the Carrigain Notch-Nancy Pond trail junction (by Notch Brook) towards Desolation shelter., 668m
MICH:Angiosperms
1392048 Arthème Dutilly & Ernest Lapage 41405 1963-08-23
Canada, Quebec, Minganie, Extrémité nord du lac Charpeney., 51.083333 -63.833333
MICH:Angiosperms
1392049 Arthème Dutilly & Ernest Lapage 41235 1963-08-05
Canada, Quebec, Minganie, Lieu frais dans un portage entre le petit lac Atikonak et la riv. Romaine., 52.433333 -64.1
MICH:Angiosperms
1392050 Anton A. Reznicek | John K. Jeglum 5184 1979-08-06
Canada, Ontario, Algoma, Fenwick Twp, W side Hwy 17, 27.5 km N of Sault Ste Marie, ca 3 km S of Goulais River Bridge.
MICH:Angiosperms
1392051 Paul E. Rothrock
United States, Pennsylvania, Elk, detailed locality information protected
MICH:Angiosperms
1392052 Robert F.C. Naczi 2033 1988-07-08
United States, Maine, York, Ca 5 mi SE of Sanford, 0.4 mi SE of rtes 109-99 junction along W side of rte 109.
MICH:Angiosperms
1392053 Paul E. Rothrock, C. S. Keener
United States, Pennsylvania, McKean, detailed locality information protected
MICH:Angiosperms
1392054 Anton A. Reznicek 10920 1999-07-04
United States, Maine, Washington, E side Hwy 193, 3.8 mi N of jct with US 1 at Cherryfield., 44.644444 -67.945
MICH:Angiosperms
1392055 René Charest, Luc Brouillet 96-458 1996-07-08
Canada, Newfoundland and Labrador, Bonavista South, Bluehill Pond, N of, Bombardier Trail.
MICH:Angiosperms
1392056 René Charest | Luc Brouillet, André Bouchard, Stuart Hay 96-2310 1996-08-02
Canada, Newfoundland and Labrador, Division No. 7, Bonavista South, Buckley Cove Trail., 48.579673 -53.938225
MICH:Angiosperms
1392057 James K. Bissell | Charles Bier, Paul Wiegman
United States, Pennsylvania, McKean, detailed locality information protected
MICH:Angiosperms
1392058 Anton A. Reznicek 9152 1992-07-16
United States, Maine, Hancock, Corea Heath, NE side of Hwy 195, ca 1 mi NW of Corea., 44.383333 -68
MICH:Angiosperms
1496669 Bradford S. Slaughter 991 2013-08-06
United States, Michigan, Chippewa, Hiawatha National Forest. Along N side of FR-3344 (W Wilwin Truck Tr) ca. 0.65km W of Wilwin Spur C., 46.226882 -85.064327
MICH:Angiosperms
1672608 Anton A. Reznicek 11970 2009-06-27
United States, Maine, Hancock, Corea, Corea Health, on W side of Shark Cove Rd, ca. 0.3 km SW of Hwy 195
NCU:Vascular Plants
NCU00437206 Sorrie, B. A. 2962
United States, Massachusetts, Worcester
MSC
MSC0158355
Maine
MSC
MSC0093359 Don Henson 3643 1992-07-31
United States, Michigan, Chippewa, [No locality given]
MSC
MSC0093360 E. G. Voss 15667 1984-06-20
United States, Michigan, Luce, ca. 9 mi. SSE of Deer Park
MU
MU-V-000174705 J. Cayouette 1974-00-00
Canada, Quebec
MU
MU-V-000174703 J. Cayouette 1973-00-00
Canada, Quebec
MU
MU-V-000174704 R. Gauthier 1974-00-00
Canada, Quebec
OS
OS453766 Gauthier, R 346 1974-10-08
Canada, Quebec, Dubuc
OS
OS453767 Cinq-Mars, L 428 1971-07-22
Canada, Quebec, l'Islet
VT
UVMVT326630 A. Dutilly 41235
Canada, Quebec/Labrador
VT
UVMVT046561 Grout, A. J. 1895-07-04
United States, Vermont, Caledonia, 44.66347 -72.03902
VT
UVMVT046559
United States, Vermont, 43.40523 -72.60399
VT
UVMVT046557
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT320226 S.R. Hill 17295
United States, Maine
IND
IND-0124925 Paul E. Rothrock
United States, Pennsylvania, Elk, detailed locality information protected
TENN
TENN-V-0058466
Canada, Newfoundland and Labrador
CHRB
CHRB0055916 J. L. Edwards s.n. 1967-06-09
United States, New Jersey, Morris, springy boggy hillside 1 1/4 mi S.W. of Netcong
ALA
106300 unknown 1800-01-01
No specific locality recorded.
ALA
106299 unknown 1800-01-01
No specific locality recorded.
CM:Botany-botany
CM202259 Hamel, C. 14520 1968-06-25
Canada, Quebec, Wolfe, Tourbiere de Weedon, canton de Weedon, 45.7 -71.45
CM:Botany-botany
CM414696 Dutilly, A. 41405 1963-08-23
Canada, Quebec, bassin de la riv. Saint-Jean,
l'extrmit N du lac Charpeney, 51.083333 -63.833333
CM:Botany-botany
CM534544 Polonoli, J.
United States, Pennsylvania, McKean, detailed locality information protected
CM:Botany-botany
CM416238 Dutilly, A. 41405 1963-08-23
Canada, Quebec, bassin de la riv. Saint-Jean,
l'extrmit N du lac Charpeney, 51.083333 -63.833333