DES
DES00023237 Richard Cayouette 10353 1973-06-04
Canada, Quebec, Les Saules, comte de Quebec, 46.806111 -71.316389
USU:UTC
UTC00237748 W.J. Cody 12362 1962-07-27
CANADA, Ontario, Ottawa-Carleton, Carleton Co, Gloucester Twp, 4 miles E of Ramsayville at end of Ridge Road by Mer Bleue
USU:UTC
UTC00220053 Andreas Leidolf; Tim Nuttle 270 1724 1995-08-14
United States, Michigan, Alger, Hiawatha National Forest ; Island Lake Campground of Buckthorn Rd. at 20 mi. S Munising shore of lake.
NY
02638753 T. C. Porter s.n. 1876-07-00
United States of America, Pennsylvania, Monroe Co., Pocono Mt.
NY
2638799 H. St. John 2373 1917-07-12
United States of America, Maine, Somerset Co., St. John Pond
NY
01206553 D. E. Atha 8748 2010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, W side of Tunk Lake, 44.596511 -68.086239, 63m
NY
2638775 D. S. Erskine 2108 1953-07-22
Canada, Prince Edward Island, Kings Co., Murray River (North of river on Route 24)
NY
2638880 A. Cronquist 11164 1974-08-11
United States of America, New York, Clinton Co., Ca. 4 km northwest of Sciota and 35 km northwest of Plattsburg., 44.905445 -73.763042, 100m
NY
2638790 L. P. Plumley 8648 1942-08-29
United States of America, New York, Wanakena, 44.133951 -74.921022
NY
2638895 W. H. Leggett s.n. 1872-08-00
United States of America, New York, Greene Co., Heigh Peak, Windham Catskills
NY
2638763 E. J. Palmer 42770 1934-09-07
United States of America, New Hampshire, Sullivan Co., near Acworth
NY
2638868 H. W. Pretz 2364a 1910-04-30
United States of America, Pennsylvania, Lehigh Co., Bake Oven Knob, 40.748706 -75.7338
NY
2638755 S. R. Hill 36015 2004-06-24
United States of America, Maine, Hancock Co., Long Pond, south side of Maine Route 182, Township 10 SD, nort shore of Long Pond, near boat landing, 44.60894 -68.1175
NY
02638752 Collector unspecified 5059
United States of America, Pocono
NY
2638871 J. V. Haberer 2958 1902-07-13
United States of America, New York, Herkimer Co., Near North Lake, 43.539506 -74.926059
NY
2638894 F. E. Fenno 81 1898-05-25
United States of America, New York, Tioga Co., Upper Susquehanna
NY
02236061 D. E. Atha 13861 2013-08-01
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, Norse Pond Trail, 44.715775 -67.133675, 36 - 36m
NY
2638878 E. Hunt 1050
United States of America, New York, Herkimer Co., Near North Lake, 43.539506 -74.926059
NY
2638854 N. L. Britton s.n. 1900-09-21
United States of America, New York, Essex Co., Pyramid Lake, 43.866458 -73.646158
NY
2638837 Collector unknown s.n. 1858-00-00
United States of America, Massachusetts, Hampden Co., 42.125093 -72.749538
NY
2638920 W. Hess 8674 1999-07-07
United States of America, New York, ¼ mi. N of junction with Katrina Falls Rd. on Wolf Lake Rd., 41.5922 -74.6164
NY
2638832 H. Gillman s.n. 1875-08-01
United States of America, Michigan, Round Id, Lake Superior
NY
2638836 C. E. Perkins s.n. 1879-05-21
United States of America, Massachusetts, Medford.
NY
2638779 S. R. Hill 34776 2002-06-29
United States of America, Maine, Washington Co., North end of Eagle Hill ridge, along gravel entrance road to Humboldt Field Research Institute, west side of Dyer Bay; 4 mile due south-southeast of junction of Smithville Road and U.S. Route 1, 44.4594 -67.9322, 61m
NY
2638835 C. C. Curtis s.n. 1902-07-01
United States of America, New York, Delaware Co., 41.951805 -75.283025
NY
2638770 E. G. Hartmann 199 1941-08-06
United States of America, New Hampshire, Belknap Co., Three Mile Island, Lake Winnepesaukee, near Center Harbor
NY
2638798 S. L. Glowenke 6688 1946-06-25
United States of America, Pennsylvania, Lackawanna Co., 1 mi. e.n.e. of Elmhurst, about Mud Pond, 41.388106 -75.530976
NY
2638794 E. P. Bicknell 5683 1881-06-16
United States of America, New York, Catskills, Swamp at Low Notch
NY
2638806 H. A. Gleason 117 1933-07-08
United States of America, Michigan, Cheboygan Co., vicinity of Douglas Lake
NY
2638833 C. W. Short s.n. 1840-00-00
United States of America, Kentucky
NY
2638810 T. W. Edmondson 316 1895-05-11
United States of America, Massachusetts, Worcester Co., swamp beyond Hope Cemetery
NY
2638818 N. L. Britton s.n. 1892-08-30
United States of America, New York, Adirondack Lodge, Clear Lake
NY
2638892 P. Wilson s.n. 1918-08-06
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227
NY
2638786 G. Baillargeon 1180 1977-08-02
Canada, Quebec, Communauté-Urbaine-de-Québec, Sainte-Foy, entre les chemins Saint-Louis et des Quatre-à l'ouest du boulevard Pie XII
NY
2638772 R. W. Chaney 226 1910-08-30
United States of America, Michigan, Mason Co., Hamlin Lake
NY
2638769 J. A. E. Rouleau 5991 1960-07-28
Canada, Newfoundland and Labrador, Division No. 1, Placentia West Distr. Paradise River and Dunns Brook (junction of)
NY
2638773 F. J. Hermann 7411 1936-05-24
United States of America, Michigan, Washtenaw Co., on Milford Rd, 3¼ miles W. Salem
NY
2638802 J. V. Haberer 175g 1900-05-00
United States of America, New York, Herkimer Co., Graefenberg
NY
2638814 B. L. Robinson 83 1894-08-13
Canada, Newfoundland and Labrador, Banks of Badger Brook
NY
2638929 H. N. Moldenke 18264
United States of America, New York, Ulster Co., summit, Hight Point
NY
2638778 W. J. Cody 12362 1962-07-27
Canada, Ontario, Ottawa District, Carleton Co, Gloucester Twp, 4 miles E of Ramsayville at end of Ridge Road by Mer Bleue
NY
02638754 R. F. C. Naczi 13362 2010-08-26
United States of America, New York, Essex Co., 4.7 mi SSW of Keeseville, 0.4 mi N of Butternut Pond, 44.4386 -73.5003
NY
2638860 K. M. Wiegand s.n. 1900-07-28
United States of America, New York, Tompkins Co., 42.53396 -76.299933
NY
2638805 Collector unspecified s.n.
United States of America, Maine, Hancock Co., 44.35 -68.3333
NY
2638764 C. O. Grassl 5736 1932-08-18
Canada, Ontario, Great Duck Island
NY
2638759 Frère Rolland-Germain 371 1932-07-24
Canada, Quebec, Les Jardins-de-Napierville Reg. Co. Mun., Napierville, 45.183333 -73.4
NY
2638826 C. F. Parker s.n.
United States of America, Pennsylvania, Schuylkill Co., Broad Mt.
NY
2638825 A. M. Vail s.n. 1891-08-22
United States of America, New York, Greene Co., vicinity of Tannersville, Onteora swamps
NY
2638925 W. H. Leggett s.n. 1865-05-14
United States of America, New Jersey, Hudson Co., 40.779407 -74.068203
NY
2638834 C. D. Lippincott s.n.
United States of America, Pennsylvania, Glen Onoka, 40.883423 -75.761303
NY
2638803 M. L. Fernald 7741 1912-07-08
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2638795 T. C. Porter s.n.
United States of America, Pennsylvania, Monroe Co., Pocono Summit, 41.1112 -75.386295
NY
2638774 F. J. Hermann 8063 1936-07-16
United States of America, Michigan, Keweenaw Co., Five Mile Point
NY
01158638 D. E. Atha 8738 2010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, Black Mountain, between Donnell Pond and Tunk Lake, 44.587178 -68.105786, 328m
NY
2638912 E. P. Bicknell 1908-08-30
United States of America, New York, Nassau Co., Merrick, white cedar swamp, 40.652233 -73.562067
NY
2638840 C. O. Grassl 2662 1933-07-27
United States of America, Michigan, Menominee Co., on the Cedar River Road
NY
2638948 W. M. Canby s.n.
United States of America, Pennsylvania, Damp mountain woods
NY
2638891 S. R. Hill 17111 1986-08-18
United States of America, New Hampshire, Coös Co., Mt. Washington, Mt. Washington Auto Road; ca. 8 mi. SSW of Gorham. At Old Jackson Road turnoff., 853m
NY
2638856 J. V. Haberer 2959 1902-07-11
United States of America, New York, Herkimer Co., Near North Lake, 43.539506 -74.926059
NY
2638859 H. D. House 3609 1908-06-16
United States of America, New York, Onondaga Co., 42.992011 -76.071589
NY
2638756 H. Ogden s.n. 1909-06-10
United States of America, Wisconsin, Iron Co., Pike Lake
NY
2638904 T. G. Yuncker 16336 1955-08-31
United States of America, Indiana, Porter Co., Near Goose Lake
NY
2638902 T. G. Yuncker 10727 1941-08-30
United States of America, Indiana, Kosciusko Co., Margin of Lake Barbee, south of North Webster
NY
2638761 Fr. E. Roy 1465 1930-07-03
Canada, Quebec, Les Laurentides Reg. Co. Mun., Labelle Co., 46.383333 -75.016667
NY
2638927 W. C. Ferguson s.n. 1918-08-16
United States of America, New York, Merrick, Long Island., 40.652233 -73.562067
NY
2638822 C. B. Robinson 783 1907-08-06
Canada, Quebec, Le Fjord-du-Saguenay Reg. Co. Mun., Saguenay Co. Seven Islands., 50.2 -66.383333
NY
2638928 W. C. Ferguson s.n. 1919-05-17
United States of America, New York, Merrick, Long Island., 40.652233 -73.562067
NY
2638821 A. Brown s.n. 1877-08-10
United States of America, New York, Hitching's Lake
NY
2638762 F. J. Hermann 7637 1936-06-23
United States of America, Michigan, Houghton Co., near shore of Keweenaw Bay, s.w. Jacobsville
NY
2638757 F. C. Seymour 311 1915-09-11
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2638940 M. McKee 597 1926-07-31
United States of America, Michigan, Emmet Co., Tower Bog
NY
2638792 C. D. Richards 4420 1950-08-30
United States of America, Michigan, Keweenaw Co., Swampy shore near outlet to Lake Medora
NY
2638923 G. V. Nash s.n. 1904-07-12
United States of America, New York, Floating Island, Lake Hopatcong
NY
2638776 G. T. Hastings s.n. 1911-08-04
United States of America, New York, Onondaga Co., Tully Lake, 42.776967 -76.137814
NY
01087672 D. E. Atha 6444 2008-07-19
United States of America, Maine, Franklin Co., E of Stratton, on trail to Cranberry Peak, at junction with trail to Arnold's Well, 45.142989 -70.400389, 818m
NY
2638839 S. R. Hill 10195 1981-06-03
United States of America, Vermont, Caledonia Co., SW part of Duck Pond, Willoughby State Forest
NY
2638827 Collector unknown s.n. 1841-08-00
west of Hoboken
NY
2638919 Herbarium of Miss Anna Murray Vail s.n. 1891-08-22
United States of America, New York, Greene Co., Meliora Swamps
NY
2638796 I. S. Arnold s.n.
United States of America, New York, Tompkins Co., 42.53396 -76.299933
NY
2638807 W. H. Minshall 118 1939-06-08
Canada, Ontario, Ottawa District. Wright's Grove, Prescott Highway, Conc. A, Lots 27 & 28, Nepean Twp, Carleton Co.
NY
2638781 E. A. Bourdo Jr. 36147 1978-07-06
United States of America, Wisconsin, bog 4 mi. E. of Rhinelander, 45.636593 -89.329241
NY
2638913 E. P. Bicknell s.n. 1908-08-30
United States of America, New York, White Cedar Swamp, Long Island.
NY
2638845 N. L. Britton 1907-07-04
United States of America, New Jersey, Sussex Co., 41.058153 -74.752665
NY
2638819 C. D. Lippincott s.n. 1998-06-13
United States of America, Pennsylvania, Sullivan Co., 41.423508 -76.501155
NY
2638829 A. C. Waghorne s.n. 1993-12-06
Canada, Newfoundland and Labrador
NY
2638800 A. J. Smith 92 1953-06-17
Canada, Prince Edward Island, Kings Co., Near Glencorradale Corner
NY
2638872 J. V. Haberer 175w 1918-05-00
United States of America, New York, Oneida Co., Whitesboro, 43.12477 -75.296706
NY
2638804 A. Gosselin 3710 1936-09-02
Canada, Quebec, Gaspésie, Mont-Albert
NY
2638848 S. R. Hill 17093 1986-08-17
United States of America, New Hampshire, Mt. Washington, Tuckerman's Ravine trail' ca. 9 mi. SSW of Gorham., 1067m
NY
2638815 C. D. Howe 1490 1901-09-02
Canada, Nova Scotia
NY
2638858 H. E. Hasse s.n. 1880-05-00
United States of America, Wisconsin, Milwaukee Co., 43.038902 -87.906474
NY
2638918 E. T. Moldenke 11115 1939-05-28
United States of America, New York, Ulster Co., summit, Sam's Point, Shawangunk Mountains
NY
2638857 J. V. Haberer 175b 1909-05-00
United States of America, New York, Oneida Co., Holman City
NY
01157427 D. E. Atha 8427 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 2 km W of Arnot, N of Landrus Road, 41.6652869 -77.1421589, 518m
NY
01088503 D. E. Atha 7603 2009-06-24
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4571311 -73.61382, 134m
NY
2638901 M. McKee 1695 1935-07-20
United States of America, Indiana, Kosciusko Co., McClary Swamp, near Leesburg
NY
2638888 H. M. Raup 7726 1936-07-26
United States of America, New York, Orange Co., Island in Spruce Pond, the Black Rock Forest
NY
2638768 C. O. Erlanson 85 1924-06-24
United States of America, Michigan, Cheboygan Co., shore of Douglas Lake
NY
2638842 C. C. Deam 20088A 1916-06-11
United States of America, Indiana, Noble Co., about 2 mi southwest of Wolf Lake
NY
2638861 T. F. Lucy 7822 1897-06-19
United States of America, New York, Chemung Co., Limmamm Lake