ASU:Plants
ASU0136637 D. Keil 9962 1974-05-26
USA, Michigan, Emmet, E of Wilderness State Park or Wilderness Park Drive.
ASU:Plants
ASU0136638 S. Ickert-Bond 358 1996-03-15
USA, New Hampshire, Carroll, White Mountain National Forest Zealand Valley Snowmobile Trails, 3 mi E of junction of route 302 and route 3, Twin Mountain, Ammonoosac Ranger District
ASU:Plants
ASU0136639 H.E. Ahles 86453 1979-04-08
USA, Massachusetts, Berkshire, Windsor along Rt 9, 2.4 mi W of Berkshire-Hampshire Co. line
ASU:Plants
ASU0136640 S. Ickert-Bond 361 1996-03-15
USA, New Hampshire, Carroll, White Mtn. Nat'l Forest Zealand Valley Snowmobile Trails, 3 mi E of jct of Rte. 302 & Rte 3
ASU:Plants
ASU0136641 T. Reeves 2085 1975-01-04
USA, New York, Sullivan, 10-mile River Scout Camp; access via NY Rte 97 between Eldrin & Narrowsburg.
ASU:Plants
ASU0136642 P.M. Mazzeo 2302 1967-10-12
USA, Massachusetts, Berkshire, Summit of Mt. Greylock, 1036m
ASU:Plants
ASU0136643 P.M. Mazzeo 2318 1967-10-13
USA, Massachusetts, Berkshire, along Mass. rte. 9, E of Windsor.
ASU:Plants
ASU0136644 M.J. Escoll 375 1917-08-31
USA, Wisconsin, Lugerville, Wis.
ASC
ASC00010333 R. Funsch s.n. 1960-08-16
United States, Alaska, Fairbanks North Star, 20.2 miles SW of University of Alaska on Nenana Road, 64.711611 -148.628389, 396m
ASC
ASC00010222 R. Funsch 51 1960-08-16
United States, Alaska, Fairbanks North Star, 20 miles from University of Alaska, Fairbanks, 64.711611 -148.628389
ASC
ASC00056591 D. Singer 93-007 1993-07-18
United States, Michigan, Schoolcraft, N of Lake Superior State Forest; Indian Lake dune-pond complex; 18th pond N of Co. Road 149, 45.936229 -86.344698
ASU:Pollen
705 J. Schoenwetter 705
USA, Wisconsin, Oneida
ASU:Pollen
835 J. Schoenwetter 835
USA, Wisconsin, Oneida
ASU:Pollen
USU:UTC
UTC00066081 T.M.C. taylor 183 1936-08-08
Canada, Ontario, Thunder Bay District, Sibley Township, Sawyer Bay, by Beaver Pond, 48.333333 -88.833333
USU:UTC
UTC00000350 F.C. Seymour 3739 1931-09-07
United States, Massachusetts, Belchertown, Belchertown Pond
UNM:Vascular Plants
UNM0112019 O.M. Clark 6387 1933-07-02
United States, Minnesota, Cook, West Grand Marias.
UNM:Vascular Plants
UNM0112020 A.H. Harris sn 1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0112021 A.H. Harris sn 1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0112022 G.T. Manthey 1026 1976-07-06
United States, Wisconsin, Wood, Biron, Consolidated Tour II, Mesic Woodland along Wisconsin River.
CS
189842 collectors: Alan Howard 1980-09-16
United States, Maine, Penobscot County, Orrington
CS
189843 collectors: 1965-00-00
United States, Michigan, Lake County, Lake County
CS
189844 collectors: F. Stormer 1965-12-16
United States, Pennsylvania, Centre County, Bear Meadows
NY
30360 R. L. Brooks 17290 1985-01-11
United States of America, Vermont, Addison Co., 2.5 miles west, 0.75 mile north Hancock. Texas Falls area
NY
30363 E. Brainerd A 1897-01-25
United States of America, Vermont, Cornwall. "Great Swamp" along Otter Creek
NY
30320 A. A. Heller s.n. 1896-12-24
United States of America, Minnesota, Minneapolis, 44.979965 -93.263836
NY
30311 C. F. Wheeler s.n. 1895-05-20
United States of America, Michigan, Near Michigan Agricultural College, 42.730868 -84.478587
NY
30395 K. K. Mackenzie s.n. 1921-07-10
Canada, Newfoundland and Labrador, Newfoundland: 3 south F. C. [Frenchman's Cove ?]
NY
30365 W. W. Eggleston s.n. 1897-08-22
United States of America, Vermont, Fairhaven [Fair Haven]
NY
30420 C. B. Robinson 711 1907-08-04
Canada, Quebec, Seven Islands
NY
30415 J. A. Calder 2706 1948-08-20
Canada, Quebec, Fort Chimo area, 58.12 -68.38
NY
30312 W. de W. Miller 1691 1918-06-09
United States of America, New Jersey, Morris Co., Budds Lake, 40.874715 -74.738344
NY
30369 L. W. Burbank s.n.
United States of America, Vermont, Walden, 44.449778 -72.223156
NY
30366 L. R. Jones s.n.
United States of America, Vermont
NY
30319 Collector unspecified s.n. 1886-06-21
United States of America, New Jersey, Manley Island, Greenwood Lake, 41.18779 -74.312252
NY
30317 K. K. Mackenzie 1227 1905-05-07
United States of America, New Jersey, Morris Co., Budd's Lake, 40.874715 -74.738344
NY
30313 K. K. Mackenzie 8301 1918-06-09
United States of America, New Jersey, Morris Co., Budd's Lake, 40.874715 -74.738344
NY
30353 G. T. Hastings s.n. 1897-06-12
United States of America, New York, Sand Ridge, Phoenix, 43.255902 -76.230206
NY
02485401 R. F. C. Naczi 13350 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
30375 M. C. Carlson 46 1922-08-01
United States of America, Wisconsin, Trout Lake
NY
30418 D. S. Erskine 2107 1953-07-22
Canada, Prince Edward Island, Kings Co., Murray River, north of river on Route 24
NY
30425 H. M. Raup 6400 1935-06-29
Canada, Saskatchewan, On northwest slope of Charlot Point, Lake Athabaska, 59.6 -109.22
NY
30377 W. H. Welch 19405 1960-07-06
United States of America, Alaska, In forest northeast of Fairbanks
NY
30348 J. E. Dunbar 8010 1934-04-00
United States of America, New York, Wanakena. Near Eskar Pond, 44.147855 -74.910589
NY
30279 M. W. Gorman 178 1909-00-00
United States of America, Alaska, Lake Iliamna region
NY
30378 L. Arsène 31 1900-08-24
Saint-Pierre et Miquelon, Langlade. R.R. á St. Pierre
NY
30372 E. A. Mearns s.n. 1890-07-25
United States of America, Wisconsin, Camp Douglas
NY
30361 E. Brainerd s.n.
United States of America, Vermont, Middlebury, 44.015337 -73.16734
NY
30284 L. C. Marvin 1846 1984-08-15
United States of America, Alaska, Chugach State Park, Eklutna Valley, north end of Eklutna Lake, south of Eklutna Dam, 260m
NY
30324 E. J. Palmer 36836 1930-07-01
United States of America, Minnesota, Hubbard Co., Near Park Rapids
NY
30362 E. Brainerd A 1897-01-25
United States of America, Vermont, Cornwall. "Great Swamp" along Otter Creek
NY
30297 F. C. Seymour 324 1915-09-11
United States of America, Massachusetts, Hampden Co., Granville, 42.066761 -72.861486
NY
30390 R. Platt 31 1947-07-04
Canada, Newfoundland and Labrador, Labrador. Curlew Harbor
NY
30357 E. B. Bartram s.n. 1908-08-21
United States of America, Pennsylvania, Monroe Co., Tobyhanna, 41.177032 -75.417962
NY
30299 J. W. Congdon s.n. 1873-07-17
United States of America, Vermont, Lyndon, 44.514223 -72.010929
NY
30307 C. F. Wheeler s.n. 1896-00-00
United States of America, Michigan, College Campus, Michigan Agricultural College, 42.730868 -84.478587
NY
30286 H. St. John 2102 1917-07-22
United States of America, Maine, Aroostook Co., Valley of the St. John River. Township xi, Range 16
NY
30383 B. Boivin 12508 1958-07-15
Canada, Alberta, Entre Gunn et Glenevis
NY
274680 S. R. Hill 30425 1998-06-16
United States of America, Maine, Washington Co., Roque Bluffs road, northeast side, 4. 75 miles southeast of US Rt. 1A, Jonesboro
NY
30302 W. Oakes s.n.
United States of America, New Hampshire, White Mountains
NY
30345 C. H. Peck s.n. 1894-06-00
United States of America, New York, Averyville Swamp, 44.243938 -74.051541
NY
30397 C. D. Howe 1339 1901-08-12
Canada, Newfoundland and Labrador, Newfoundland. near Topsail, Conception Bay
NY
30278 W. J. Cody 9666 1957-06-24
Canada, Northwest Territories, Mackenzie. About 1 mile east of Mackenzie River East Branch, approximately 16 miles upstream from Reindeer Station, 68.45 -133.83
NY
30367 E. G. Britton s.n. 1882-08-00
United States of America, Vermont, Joe's Pond, Stowe
NY
30306 C. F. Wheeler s.n. 1896-00-00
United States of America, Michigan, Near Michigan Agricultural College, 42.730868 -84.478587
NY
30289 L. A. Cole s.n. 1920-08-14
United States of America, Maine, Union
NY
30293 F. L. Harvey s.n.
United States of America, Maine, Penobscot Co., Orono
NY
30401 C. D. Howe 942 1901-07-27
Canada, Newfoundland and Labrador, Newfoundland: Channel
NY
30414 J. Macoun s.n. 1897-05-14
Canada, Ontario, Stittsville, 15 miles west of Ottawa
NY
30295 F. W. Hunnewell 3399 1915-05-30
United States of America, Massachusetts, Westford
NY
30287 S. R. Hill 17308 1986-08-22
United States of America, Maine, Washington Co., Route 1A, ca. 2 miles southwest of Route 1, 7.0 miles northeast of Millbridge
NY
30387 J. A. Calder 12361 1954-07-03
Canada, British Columbia, 5 miles southeast of Prince George just south of Department of Agriculture, Experimental Station, 53.865515 -122.67987
NY
30350 N. Y. S. R. School 8201 1935-10-20
United States of America, New York, Wanakena, 44.133951 -74.921022
NY
30379 L. Arsène 30 1900-08-24
Saint-Pierre et Miquelon, Langlade
NY
30323 F. E. Station 8254 1936-09-00
United States of America, Minnesota, Cloquet., 46.72161 -92.459357
NY
30422 B. Boivin 636 1938-08-19
Canada, Quebec, Matane Reg. Co. Mun., Mont Blanc, canton Leclerq; sur les crans de schiste au sommet de l'escarpment à ;a tête de l'East Fork de le Branch Nord du ruisseau Bonjour, 1050m
NY
30404 J. P. Roux 35486 1930-08-14
Canada, Nova Scotia, Guysborough Co., Canso
NY
30376 W. H. Welch 18198 1960-07-06
United States of America, Alaska, Near Fairbanks
NY
30359 N. L. Britton s.n. 1901-07-04
United States of America, Pennsylvania, Monroe Co., Tannersville, 41.040092 -75.305739
NY
30298 A. M. Ottley 3533a 1928-10-14
United States of America, New Hampshire, Mt. Monadnock
NY
30291 E. H. Walker 2048 1934-08-28
United States of America, Maine, Piscataquis Co., Mount Katahdin, North Basin
NY
30294 Collector unspecified s.n. 1899-05-10
United States of America, Massachusetts, Arnold Arboretum [Jamaica Plain]
NY
30399 W. H. Duncan 30211 1976-09-22
Canada, Newfoundland and Labrador, Newfoundland. Southwest of St. George's (on St. George's Bay)
NY
532906 M. H. Nee 50936 2000-08-29
United States of America, Maine, Washington Co., 1 mile E of Hwy. 1 on road to Greenland Point, 3 miles E of center of Danforth, 45.65 -67.8, 244m
NY
30296 A. M. Ottley 3908 1929-08-28
United States of America, Massachusetts, Mud Pond Swamp, eastern Massachusetts
NY
30396 K. K. Mackenzie s.n. 1921-07-31
Canada, Newfoundland and Labrador, Newfoundland: North of P. a. P. [Port-au-Port ?]
NY
30381 A. Nelson 4881 1941-09-02
Canada, Alberta, South of Athabaska Falls, Jasper-Banff Highway
NY
1239634 D. H. Goldman 3483 2005-07-05
United States of America, Alaska, Yukon-Koyukuk Census Area, Along the E. side of Rt. 2 (Elliott Highway), just N. of the milepost 54 sign, a few hundred feet W. of Bridge Creek & around 22.45 mi N. of the Fairbanks North Star Borough line. Yukon-Koyukuk Census Area., 65.43414 -148.24372, 241m
NY
30400 C. D. Howe 1079 1901-08-09
Canada, Newfoundland and Labrador, Newfoundland. Bay of Islands
NY
30352 H. M. Raup 7737 1936-07-26
United States of America, New York, Orange Co., Island in Spruce Pond, Black Rock Forest, 41.236904 -74.183337
NY
30344 Collector unspecified s.n. 1897-06-00
United States of America, New York, North Elba, Adirondacks, 44.237753 -73.996974
NY
30405 W. J. Cody 7439 1953-07-22
Canada, Northwest Territories, Mackenzie. Northeast of airstrip. Norman Wells
NY
30394 D. B. O. Savile 1732 1951-06-04
Canada, Newfoundland and Labrador, Newfoundland: St. Anthony, hillside above town
NY
30346 F. E. Fenno s.n. 1899-07-31
United States of America, New York, Cattaraugus Co., Machias. [Inferred county from precise loc.], 42.419508 -78.494466
NY
30388 J. M. Gillett 5855 1950-08-18
Canada, Newfoundland and Labrador, Labrador. Goose Bay, near Goose River, 53.37 -60.45
NY
30321 P. A. Rydberg 9721 1929-08-14
United States of America, Minnesota, Shore of Lake Superior. Susie Island, south of Pigeon Point, 47.973776 -89.578978
NY
30364 L. R. Jones s.n. 1897-01-00
United States of America, Vermont, Addison Co., 44.030909 -73.140941
NY
30380 H. J. Scoggan 8339 1950-07-31
Canada, Northwest Territories, Keewatin. Baralzon Lake, 60 -98.167
NY
30280 E. Pierce 109 1941-07-18
United States of America, Connecticut, Kissewaag Swamp, Middlebury
NY
30385 R. J. Taylor 18621 1975-06-04
Canada, Alberta, Near campground along Highway 2, 58 miles northwest of Grand Prairie and 2 miles east of the Alberta-British Columbia province line