BRY:V
BRYV0254144 Frank C. Seymour 23780 1966-06-18
U.S.A., Vermont, Lamoille, Waterville.
DBG:KHD
KHD00028531 F.C.H. 1931-06-10
United States of America, Delaware, New Castle, Newark., 39.683723 -75.749657
MO
100262625 Hiram K. Morrell s.n. 1897-06-21
United States, Maine, Kennebec, Farmingdale, ME.
WVA
WVA-V-0078104 William N. Grafton 2000-06-13
United States, West Virginia, Preston, Hazelton, east of; Interstate 68
WVA
WVA-V-0078105 William N. Grafton 2000-06-13
United States, West Virginia, Monongalia, Kingwood Pike, near; Interstate 68
WVA
WVA-V-0078106 William N. Grafton 1997-05-26
United States, West Virginia, Monongalia, Westover
MSC
MSC0178799 G. Parmelee 1241 1949-09-16
United States, Michigan, Lapeer, Hadley Twp.
MSC
MSC0178800 C. Bowen 86 1949-09-18
United States, Michigan, Lapeer, Ortonville State Recreation Area
MU
000309874 Fedtschenko, B. 1903 1888-07-11
Russia, Moscow Oblast, Volokolamsk
MIL
11218 Kurtz 1874-07-21
Germany, Brandenburg, BERLIN
MIL
11223 Kurtz 1874-07-21
Germany, Brandenburg, BERLIN
MIL
B63352 H. Wolff 1894-07-00
Russia, East Prussia
MIL
4098 P. Kuhn
Germany, Bavaria, Swabia, AUGSBURG
VT
UVMVT104818
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT104969 1961-06-30
United States, Maine, Franklin, 44.70622 -70.45225
VT
UVMVT104819
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT104970 1999-08-00
United States, Maine, Kennebec, 44.19265 -69.79547
VT
UVMVT104822 Wacker, J. 1910-06-02
United States, Vermont, Chittenden, 44.46004 -73.22009
VT
UVMVT104821
United States, Vermont, 43.96945 -72.72004
VT
UVMVT104820 Zika, P. F.
United States, Vermont
VT
UVMVT104817
United States, Vermont, 44.8965 -71.96899
NCSC
NCSC00102288
United States, Maine, Aroostook, 46.709193 -68.612409
BRIT:VDB
BRIT280077
United States, New Hampshire, Coos
IND
IND-0133828 Ora W. Knight s.n. 1904-07-02
United States, Maine, Penobscot, Bangor, 44.803131 -68.770776
CM:Botany-botany
CM402618 Henry, L.K. s.n. 1951-07-16
United States, Maine, Piscataquis, Togue Pond, 25 mi W of Millinocket, 45.824409 -68.886267
CM:Botany-botany
CM402619 Henry, L.K. s.n. 1955-07-04
United States, Michigan, Mackinac, along Rt. 2, 7 mi E of Lake Brevort, 45.951533 -84.934235
CM:Botany-botany
CM402725 Lang s.n.
Europe, no further locality
HUDC
HUDC00004687 Helen S. Hammond 956 1963-06-01
United States, New Jersey, Burlington, Rancocas Woods. Mount Laurel. On property 304 Timberline Drive, 39.985528 -74.863694
HUDC
HUDC00004684 Charles S. Parker s.n. 1926-06-00
United States, District of Columbia, District of Columbia, Washington, 38.904774 -77.016291
HUDC
HUDC00004685 Charles S. Parker 1741 1926-06-18
United States, Pennsylvania, Unknown, Hershey's Camp West of Gettysburg
HUDC
HUDC00004686 Helen S. Hammond 9566 1963-06-01
United States, New Jersey, Burlington, Rancose Woods, Mt Laurel, 39.973743 -74.860165
HUDC
HUDC00004688 H. David Hammond 935 1963-07-08
United States, Virginia, Rappahannock, Shenandoah national park, Hazel Fire Rd., 762m
HUDC
HUDC00004689 H. David Hammond 3379 1965-06-17
United States, Rhode Island, Washington, reservation, south kingston
HUDC
HUDC00004692 H. David Hammond 4723 1967-06-20
United States, New York, Orange, Harvard Black Rock Forest. Below Cornwall chlorinator., 41.389468 -74.032822
SIM
SIM0025970 Arthur Hollick s.n. 1927-06-15
United States, New York, Bronx, Bronx Parkway, near Woodlawn Cemetery, 40.888433 -73.872358
SIM
SIM0025971 Arthur Hollick s.n. 1927-06-20
United States, New York, Bronx, Bronx Parkway, near Woodlawn Cemetery, 40.888433 -73.872358
COLO:V
02642908
New Zealand
BRIT:BRIT
BRIT1046758 M.E. Gutterson s.n. 1920-06-27
United States, Massachusetts, Essex, North Andover
BRIT:BRIT
BRIT1046755 A.S. Pease s.n. 1903-06-22
United States, Massachusetts, Essex, Andover Hill
CMN:CANM
CAN 540361 Haber, Dr. Erich ; Bristow, Valerie N. 3329 1988-08-10
Canada, New Brunswick (Prov.), Restigouche Co. (NB), Nictau Lake Shoreline, and shallows, west end at Park Headquarters., 47.4264 -66.9222, 240m
CMN:CANM
CAN 540302 Haber, Dr. Erich ; Hinds, Harold R. ; Bristow, Valerie N. 3271 1988-08-09
Canada, New Brunswick (Prov.), Restigouche Co. (NB), Sagamook Trail Top loop of trail, east of Sagamook Peak., 47.4097 -66.8764, 747m
BRU
PBRU00034575 R. C. Bean 1949-05-21
United States of America, New Hampshire, Rockingham County, Mt. Pawtuckaway Res.
BRU
PBRU00023056 J. Franklin Collins 1927-06-18
United States of America, Rhode Island, Providence County, Forming great mats, roadside north of Durfee Hill. Glocester
DMNS:Herb
1398 1918-06-01
United States, New Hampshire, Merrimack, West Hopkinton, 43.1833 -71.7333
Harvard:NEBC
02230204 A. S. Pease 34469 1949-07-06
United States of America, Maine, Somerset County, [no additional data]
Harvard:NEBC
01582356 S. K. Harris 31076 1967-07-11
United States of America, New Hampshire, Coos County, Fourmile Brook
Harvard:NEBC
02160675 S. K. Harris & F. Scott 29138 1966-07-12
United States of America, New Hampshire, Coos County, E of Parmachenee Bog
Harvard:NEBC
01620833 A. R. Hodgdon 15418 1966-06-09
United States of America, New Hampshire, Strafford County, Road to university dump
Harvard:NEBC
00587870 S. K. Harris & R. G. Poland 25234 1962-09-29
United States of America, Massachusetts, Franklin County, Gill
Harvard:ECON
00587843 F. C. Seymour 23,780 1966-06-18
United States of America, Vermont, Lamoille County, Waterville
Harvard:NEBC
01582833 Mass. Audubon Soc. S. Shore Plant Comm. 1982-07-21
United States of America, Massachusetts, Plymouth County, North River Wildlife Sanctuary
Harvard:NEBC
02284694 L. Barteau 2022-06-06
United States of America, Maine, Washington County, Lily Lake Management Area
Harvard:NEBC
01078023 [no data available] 9961 1955-06-13
United States of America, Massachusetts, Topsfield
Harvard:NEBC
02160944 L. A. Standley 2021-27b 2021-06-03
United States of America, Massachusetts, Middlesex County, South Natick Hills development
Harvard:NEBC
01690055 B. Wright 1954-06-00
United States of America, Maine, Oxford County, Paris Hill
UAC:Vascular Plants
91473 Ian D. Macdonald 150905c3 2015-09-05
Canada, British Columbia