ASC
ASC00063794 R. Mathiasen 97140 1997-07-17
Canada, British Columbia, Just east of the Terrace, airport, 54.47659 -128.56643, 152m
USU:UTC
UTC00091925 Sugden, Lawson G. 219 1954-05-03
Canada, British Columbia, 45 miles north of Prince George on Highway 97.
USU:UTC
UTC00050375 Kreager, F.O. 342 1902-07-30
United States, Washington, Calispell Lake 3 miles southwest of Usk.
USU:UTC
UTC00082321 Hitchcock, C.L. 18278 1948-07-12
United States, Montana, Cliffs high above and southeast of McDonald Lake Mission Range.
USU:UTC
UTC00262104 Walker, Sally s.n. 1990-07-27
UNITED STATES, Montana, Lost Johnny Point, S of Hungry Horse Dam, 914m
UNM:Vascular Plants
UNM0093887 O.M. Clark 6338 1933-06-29
United States, Michigan, Unplaced County, Lake Superior State Park.
UNM:Vascular Plants
UNM0141027 O.M. Clark
United States, New York, Essex, detailed locality information protected
UNM:Vascular Plants
UNM0141028 O.M. Clark 7851 1937-07-05
United States, Maine, Piscataquis, Mount Katahdin.
NMC
6843 W.S. Cooper sn 1905-08-30
United States, Michigan, Mackinac, Les Cheneaux Islands
NMC
6844 L.M. Umbach sn 1901-08-20
United States, Montana, United States, Belton
NMC
6845 L.M. Umbach sn 1903-08-21
United States, Montana, United States, Belton
CS
166013 collectors: J.H. Sandberg D.T. MacDougal & A.A. Heller 767 1892-07-28
United States, Idaho, Kootenai County, Near south end of Lake Pend d'Oreille.
NY
4130568 E. G. Knight
United States of America, New York, Otsego Co., detailed locality information protected
NY
4130558 H. P. Sartwell
United States of America, New York, detailed locality information protected
NY
4130620 W. M. Canby s.n. 1860-08-00
United States of America, New Hampshire, Woods at base of Mt. Washington
NY
01045807 C. T. Rogerson
United States of America, New York, Tompkins Co., detailed locality information protected
NY
4130557 H. P. Sartwell
United States of America, New York, Yates Co., detailed locality information protected
NY
4130559 W. M. Canby s.n. 1867-06-00
United States of America, Pennsylvania, Carbon Co., Pocono Mt.
NY
4130650 T. C. Porter s.n. 1870-06-01
United States of America, Pennsylvania, Blair Co.
NY
4130673 S. I. Smith s.n.
United States of America, Maine, Oxford Co., Norway
NY
4130656 C. L. Hitchcock 18278 1948-07-12
United States of America, Montana, Lake Co., Cliffs high above and southeast of McDonald Lake, Mission Range
NY
4130622 E. Brainerd s.n. 1878-07-18
United States of America, Vermont, Addison Co., Middlebury, 44.015337 -73.16734
NY
4130575 L. T. Chamberlain s.n. 1899-08-01
United States of America, Massachusetts, Essex Co., Manchester and vicinity
NY
4130583 J. W. Robbins s.n. 1863-00-00
United States of America, Michigan, Houghton Co., Lacus Superioris. In peninsula Keweenaw
NY
4130555 G. V. Nash
United States of America, New York, Greene Co., detailed locality information protected
NY
4130592 H. M. Denslow s.n. 1918-07-08
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130632 H. M. Denslow s.n. 1918-07-13
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130685 H. M. Denslow s.n. 1918-07-08
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130697 N. L. Britton
United States of America, New York, detailed locality information protected
NY
4130674 H. M. Denslow s.n. 1913-07-09
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130675 H. M. Denslow s.n. 1913-07-12
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130607 J. W. Thompson 9630 1933-07-31
United States of America, Washington, Snohomish Co., near Darrington
NY
4130647 Collector unspecified s.n.
United States of America, New Hampshire, Warren
NY
4130641 H. M. Denslow s.n. 1915-07-28
United States of America, Vermont, Fairlee, 43.907568 -72.143423
NY
4130637 C. F. Austin
United States of America, New York, Delaware Co., detailed locality information protected
NY
4130617 C. E. Garton 1341 1950-09-02
Canada, Ontario, Thunder Bay Distr., West end of Grass Lake, Sibley Peninsula
NY
4130625 J. L. C. Marie-Victorin 55259 1941-07-27
Canada, Quebec, Comté d'Argenteuil. Saint-Adolphe.
NY
4130629 D. T. MacDougal 90 1900-07-23
United States of America, Idaho, Mac Abee's Ranch, Priest River Valley., 48.284494 -116.872105, 600m
NY
4130638 J. Blake s.n. 1862-07-10
United States of America, New Hampshire, Side of White Mts.
NY
4130635 J. H. Sandberg 767 1892-07-28
United States of America, Idaho, Rich woods near south end of Lake Pend d’Oreille., 47.948578 -116.505808
NY
4130672 Miss Davis s.n. 1870-00-00
United States of America, Pennsylvania, Blair Co.
NY
4130573 T. Green s.n. 1863-08-20
United States of America, Pennsylvania, Carbon Co., Lake Pocono Mountain., 40.897868 -75.70769
NY
4130696 W. H. Leggett
United States of America, New York, Warren Co., detailed locality information protected
NY
4130683 T. S. Githens s.n. 1944-07-12
United States of America, Pennsylvania, Sullivan Co., White Arrow Trail, 1 mi. n.w. of Eaglesmere
NY
4130605 P. Wilson s.n. 1908-07-00
United States of America, Maine, Woods near Noth Bridgton
NY
4130657 Q. Jones 313 1950-07-31
United States of America, Idaho, Idaho Co., On the Lochsa River, 3/4 mi. W of Powell Ranger Sta., 46.520165 -114.726463
NY
4130659 J. B. Leiberg s.n. 1891-08-00
United States of America, Idaho, Kootenai Co., Deep woods., 47.674357 -116.701762
NY
4130561 J. D. Cochrane s.n. 1879-09-01
United States of America, Maine, Piscataquis Co., Katehdin [Katahdin] Iron works
NY
4130562 C. A. Shurtleff s.n.
United States of America, Maine, Cumberland Co., Harrison
NY
4130578 E. H. Day
United States of America, New York, Delaware Co., detailed locality information protected
NY
4130686 Collector unspecified
United States of America, New York, Essex Co., detailed locality information protected
NY
4130580 E. D.
United States of America, New York, Delaware Co., detailed locality information protected
NY
4130597 C. H. Peck
United States of America, New York, Essex Co., detailed locality information protected
NY
4130640 Collector unspecified s.n. 1897-07-23
United States of America, Maine, Loon Pond
NY
4130642 T. C. Porter s.n.
United States of America, Pennsylvania, Allegheny Mts.
NY
4130643 J. W. Chickering s.n. 1862-07-13
United States of America, New Hampshire, White Mts
NY
4130644 W. C. Ferguson
United States of America, New York, Herkimer Co., detailed locality information protected
NY
4130645 G. E. Cooley s.n.
United States of America, New Hampshire, Coös Co., Fabyan's [House] White Mts
NY
4130648 C. E. Cummings s.n. 1893-07-14
United States of America, Maine, Mars Hill
NY
4130649 V. Denton s.n. 1898-00-00
United States of America, Massachusetts, Norfolk Co., Pine Woods, Wellesley
NY
4130582 H. W. Pretz 4762 2021-07-14
United States of America, Pennsylvania, Monroe Co., In the general vicinity of a clearing on the Pocono plateau owned by a man named Stitzer and probably a mile or more along the road to McMichael's, P.O. from Laurel Inn or Stauffer's. The clearing is about 1/4 mile E. of road.
NY
4130554 J. D. Smith s.n. 1885-07-14
United States of America, Maryland, Garrett Co., 39.528603 -79.273879
NY
4130652 K. A. Wagner 1086 1941-08-03
United States of America, New Hampshire, Carroll Co., around Dan Hole Pond, Ossipee Mts.
NY
4130563 H. M. Denslow
United States of America, New York, Ulster Co., detailed locality information protected
NY
4130604 Howe s.n. 1899-07-01
United States of America, Vermont, Windham Co., Stratton, 43.042856 -72.910933
NY
4130682 M. L. Grant 2850 1920-07-19
United States of America, Minnesota, Hubbard Co., S. E. of Mooy Lake
NY
4130679 A. Gray
United States of America, North Carolina, detailed locality information protected
NY
4130594 T. W. Edmondson 5311 1914-07-28
United States of America, New Hampshire, Coös Co., Osgood Trail, Mt. Madison
NY
4130596 T. W. Edmondson 5297 1914-07-27
United States of America, New Hampshire, Near Thompson's Falls, Pinkham Notch
NY
4130694 J. T. Enequist 480 1918-09-23
United States of America, New Hampshire, Coös Co., Fabyan. On trail to Mt. Echo.
NY
4130560 A. M. Huger
United States of America, North Carolina, detailed locality information protected
NY
4130574 J. K. Small
United States of America, North Carolina, Watauga Co., detailed locality information protected
NY
4130556 H. M. Denslow s.n. 1912-08-17
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130598 M. Timmerman s.n. 1890-07-06
United States of America, Pennsylvania, Pike Co., Conashaugh [ghost town]
NY
4130602 W. M. Canby
United States of America, New York, detailed locality information protected
NY
4130566 C. H. Shaw 827a 1905-07-06
Canada, Revelstoke, 488m
NY
4130654 A. C. Pawsey s.n. 1937-08-03
United States of America, Connecticut, Litchfield Co., Norfolk
NY
4130693 W. W. Eggleston s.n. 1898-07-01
United States of America, Vermont, Addison Co., Snake Mt, Adison
NY
4130569 E. Brainerd s.n. 1878-07-06
United States of America, Vermont, Addison Co., (Mt.) Middlebury
NY
4130567 C. G. Pringle s.n. 1879-08-02
United States of America, Maine, Cool fir woods, northern Maine
NY
4130571 W. H. Leggett
United States of America, New York, detailed locality information protected
NY
4130576 H. M. Denslow s.n. 1909-07-14
United States of America, Vermont, Orange Co., Fairlee and Vicinity
NY
4130577 J. V. Haberer
United States of America, New York, Oneida Co., detailed locality information protected
NY
4130579 P. A. Rydberg
United States of America, New York, Ulster Co., detailed locality information protected
NY
4130581 A. E. Perkins
United States of America, New York, Chautauqua Co., detailed locality information protected
NY
4130584 Robbins 4 1847-00-00
United States of America, Massachusetts, Worcester Co., Uxbridge
NY
4130585 W. H. Manning s.n. 1882-06-29
United States of America, Massachusetts, Middlesex Co., Reading
NY
4130589 H. M. Denslow s.n. 1923-08-22
United States of America, Vermont, Orange Co., Bog Pond, Fairlee.
NY
4130600 J. F. Kemp
United States of America, New York, detailed locality information protected
NY
4130603 K. K. Mackenzie 3585A 1908-07-17
United States of America, Maine, Aroostook Co., Fort Kent
NY
4130633 K. K. Mackenzie 3585A 1908-07-17
United States of America, Maine, Aroostook Co., Fort Kent
NY
4130676 C. A. Hollick s.n. 1907-08-01
United States of America, Vermont, Orange Co., Lake Morey
NY
4130678 A. E. Perkins
United States of America, New York, Chautauqua Co., detailed locality information protected
NY
4130681 W. C. Ferguson 23 1922-08-20
United States of America, New Hampshire, Coös Co., Mt. Echo. Bretton Woods
NY
4130687 G. G. Brower
United States of America, New York, detailed locality information protected
NY
4130688 Mrs. C. Van Brunt
United States of America, New York, Ulster Co., detailed locality information protected
NY
4130689 Mrs. C. Van Brunt
United States of America, New York, Ulster Co., detailed locality information protected
NY
4130691 L. M. Underwood
United States of America, New York, Madison Co., detailed locality information protected
NY
4130692 W. C. Ferguson 62 1922-08-27
United States of America, New Hampshire, Coös Co., Mt. Echo. Bretton Woods
NY
4130655 H. M. Denslow s.n. 1937-07-28
United States of America, Connecticut, Hartford Co., Hartland