ASU:Plants
ASU0139140 S.E. Hamilton 228 1972-06-23
USA, Minnesota, Hubbard, Lake Alice Bog
ASU:Plants
ASU0139139 J. Pinder-Moss 001-237-668 1968-06-23
Canada, Quebec, Pontiac, Cawood Twp, George Lake
ASU:Plants
ASU0139138 E. Roy 2478 1932-07-12
Canada, Quebec
ASU:Plants
ASU0139141 V.E. McNeilus 88-374 1988-06-25
Canada, Newfoundland and Labrador, St Vincent, St. Vincent- Avalon Peninsula.
ASC
ASC00056283 D. Singer 92-009 1992-07-11
United States, Michigan, Schoolcraft, Lake Superior State Forest; Indian Lake dune-pond complex; Manistique, 45.9833 -86.2833
UCR
William J. Crins 7396 1987-08-01
Canada, British Columbia, North Vancouver Dist. Munic., Mount Seymour Prov. Park, Goldie-Flower Lakes Trail, Grid-046681 (92 G/7), 49.36667 -122.93333
USU:UTC
UTC00258966 Robert F.C. Naczi 10705 2004-08-05
United States, Utah, Summit, Ca. 17 mi E of Kamas, W of Provo River, E of route 150, 1.6 road mi SW of Slate Gorge Overlook., 40.619722 -110.9625, 2660m
NY
00879609 J. B. McFarlin 2104 1930-07-06
United States of America, Michigan, Isle Royale. Washington Island., 47.874893 -89.25009
NY
2295285 M. L. Fernald 13070 1916-07-12
United States of America, Maine, Aroostook Co., Valley of Meduxnakeag River. Monticello.
NY
2295307 C. O. Grassl 7996 1936-09-13
Canada, Ontario, Bog near [Cache] Lake., 46.45 -80.13
NY
2295311 W. W. Thomas 1082 1976-06-25
United States of America, Michigan, Cheboygan Co., Reese's Bog., 45.541667 -84.680556
NY
2295324 J. A. Calder 7419 1952-07-22
Canada, Ontario, Carleton Co, Ottawa District. Maple Hill - lots 24 and 25, Concessions 6, Marlborough Township., 45.002987 -75.815688
NY
2295284 S. Goodrich 24331 1993-07-30
United States of America, Utah, Duchesne Co., Ashley National Forest, Uinta Mountains, Lake Fork River., 40.6998 -110.5708, 2987m
NY
2295166 Collector unspecified s.n.
United States of America, New Hampshire
NY
2295139 Frère Rolland-Germain s.n. 2015-06-07
Canada, Quebec, Vicinity of Ottawa, Ont., 45.416667 -75.7
NY
2295187 G. T. Hastings s.n. 1897-06-12
United States of America, New York, Sand Ridge, Phoenix.
NY
2295300 C. Deam 28666 1919-07-07
United States of America, Michigan, Cheboygan Co., In the vicinity of the University of Michigan Biological Station, located on Douglas Lake. Sandy edge of the E shore of Douglas Lake. [Inferred county from precise loc.], 45.560011 -84.677821
NY
2295212 C. B. Robinson 198 1901-06-06
Canada, Nova Scotia, Pictou Co., Pictou.
NY
2295277 A. S. DuBois 352 1932-07-06
Canada, Quebec, Lanoraie., 45.966667 -73.216667
NY
2295257 Collector unspecified s.n. 1879-08-07
United States of America, New Hampshire, Coös Co., White Mountains. [Inferred county from precise loc.]
NY
02295094 D. Ronsse 73 1984-07-23
United States of America, Alaska, Barrow-Kobuk Borough. Selawik Refuge Basin., 66.7867 -159.5633, 91m
NY
2295176 Collector unspecified s.n.
United States of America, New Hampshire, Coös Co., White Mts. [Inferred county from precise loc.]
NY
2295273 S. Watson 1251 1869-08-00
United States of America, Utah, Summit Co., Bear River Cañon. [Inferred county from precise loc.]
NY
2295177 G. R. Vasey s.n.
United States of America, New York, Oneida Co., 43.241747 -75.435838
NY
2295179 W. Boott s.n.
United States of America, New Hampshire, Coös Co., White Mts. [Inferred county from precise loc.]
NY
2295138 D. B. O. Savile 2274 1951-07-16
Canada, Newfoundland and Labrador, Newfoundland. St. Anthony, 1/2 mi W of town.
NY
2295317 T. W. Edmondson 5230 1911-08-22
United States of America, Vermont, Chittenden Co., The Nose, Mt. Mansfield. [Inferred county from precise loc. Includes Lamoille Co.]
NY
2295171 O. W. Knight s.n. 1904-05-29
United States of America, Maine, In ditch gorwing in moss, Harmon.
NY
00879546 W. G. Dore 45224 1945-06-20
Canada, New Brunswick, Westmorland Co., Petitcodiac.
NY
00879550 C. Billington s.n. 1918-07-07
United States of America, Michigan, Oakland Co., Deep bog, Orion Tp. [=Lake Orion], 42.784475 -83.239661
NY
2295202 M. McKee 1791 1937-07-24
United States of America, Vermont, Chittenden Co., From a bog near the summit of Mt. Mansfield., 1280m
NY
2295210 Collector unspecified s.n.
United States of America, New Hampshire, Coös Co., White Mts. [Inferred locality from precise loc.]
NY
2295279 H. T. O'Neill 9208 1939-07-11
Canada, Nova Scotia, Marsh, 7 mi N of Yarmouth.
NY
2295255 E. P. Bicknell 1786 1884-09-13
United States of America, New Hampshire, Coös Co., White Mountains. [Inferred county from precise loc.]
NY
00879607 Illegible collector name s.n. 1906-00-00
United States of America, Minnesota, St. Louis River., 47.08216 -92.773666
NY
2295112 D. S. Erskine 1880 1953-07-04
Canada, Prince Edward Island, Prince Co., On road to Milo, 3 mi S of O'Leary.
NY
2295253 H. F. Bergman 2991 1914-08-18
United States of America, Minnesota, Hubbard Co., Benedict., 47.158012 -94.690554
NY
2295206 C. S. Williamson 356 1911-07-16
Canada, Newfoundland and Labrador, Newfoundland. Whitbourne.
NY
2295272 G. H. Turner 50 1938-07-02
Canada, Alberta, Bog in sandhills, Fort Saskatchewan, 15 mi N.
NY
2295294 C. F. Wheeler s.n. 1995-00-00
United States of America, Michigan, Ingham Co., Near the Agri. College., 42.730868 -84.478587
NY
2295265 B. Heidel 2326 2003-07-14
United States of America, Wyoming, Carbon Co., Medicine Bow Range, Rock Creek Valley, ca 1.5 air mi S of Firebox Lake and ca 0.4 mi E. Sec. 29 NE4 of NW4., 41.4135 -106.1847, 2969m
NY
2295195 C. B. Robinson 670 1907-08-03
Canada, Quebec, Le Fjord-du-Saguenay Reg. Co. Mun., Saguenay Co. Seven Islands., 50.2 -66.383333
NY
2295158 E. P. Killip 12674 2024-08-19
United States of America, New York, Adirondack Mountains. Lake Tear[=Lake Tear of the Clouds]. Mt. Marcy and vicinity., 44.112733 -73.923783, 1372m
NY
2295263 B. Heidel 2407 2003-07-19
United States of America, Wyoming, Carbon Co., Medicine Bow Range, ca 0.2 mi N of Firebox Lake. Sec 18 NE4 of SE4., 41.4427 -106.204, 2929m
NY
2295189 C. B. Clarke s.n. 1902-05-26
Arctic America.
NY
2295264 B. Heidel 2400 2003-07-19
United States of America, Wyoming, Carbon Co., Medicine Bow Range, North Fork of Rock Creek, below (north) of Sand Lake Rd (FS 101), ca 2.5 air mi E of Sand Lake. Sec. 14 SW4 of NW4., 41.4573 -106.2233, 2957m
NY
2295224 H. Gillman s.n.
United States of America, Washington, Washington [Berks Map].
NY
2295173 J. V. Haberer 1074g 1901-06-21
United States of America, New York, Herkimer Co., Gra[e]pe[a]berg Hill.
NY
2295231 C. K. Dodge 87 1915-06-27
United States of America, Michigan, Mackinac Co., Margin of swamp in Rexton., 46.158616 -85.240084
NY
2295105 W. J. Cody 7517 1953-07-24
Canada, Northwest Territories, Mackenzie. Norman Wells.
NY
2295230 C. K. Dodge 86 1915-07-02
United States of America, Michigan, Schoolcraft Co., Near Floodwood., 46.222722 -88.009301
NY
2295293 J. C. Arthur B298 1886-07-23
United States of America, Minnesota, St. Louis R.
NY
2295289 J. V. Haberer 1074 1904-06-11
United States of America, New York, Oneida Co., Swamps on the pine plains near Old Fort Ball. Rome.
NY
2295239 S. R. Hill 30476 1998-06-18
United States of America, Maine, Washington Co., Petit Manan Point, 8 mi S of Milbridge. SW portion of point., 44.42 -67.9
NY
2295232 T. Morong s.n. 1874-08-26
United States of America, New Hampshire, Coös Co., Bog near "Hermit Lake". Tuckerman's Ravine. Mt. Washington. [Inferred county from precise loc.], 44.263121 -71.274797
NY
2295128 E. H. Eames 5931 1908-07-30
Canada, Newfoundland and Labrador, Newfoundland. Blow-Me-Down Mts, moist thicket beside stream., 427m
NY
2295211 Frère Rolland-Germain 362 1956-07-12
Canada, Quebec, Montcalm Reg. Co. Mun., Lac Monroe: tourbière du lac aux Atocas. Parc du Mont Tremblant, canton Rolland., 46.339765 -74.509894
NY
2295149 T. M. C. Taylor 624 1939-07-08
Canada, Ontario, Thunder Bay Distr., Edge of rock pool, Ypres Point. Vicinity of Peninsula., 48.75 -86.25
NY
2295310 W. W. Thomas 1162 1976-06-05
United States of America, Michigan, Emmet Co., Trails End Bay roadside park, along shore of Cecil Bay.
NY
2295095 L. N. Goodding 1883 1903-08-13
United States of America, Colorado, Larimer Co., In bogs, Beaver Creek.
NY
2295321 H. Gillman s.n. 1874-07-01
United States of America, Michigan, Oakland Co., Orion [=Lake Orion]., 42.784475 -83.239661
NY
2295233 F. J. Hermann 7599 1936-06-21
United States of America, Michigan, Houghton Co., Bog, NE Laurium., 47.237426 -88.443172
NY
2295240 R. Bursik 1375 1988-07-22
United States of America, Idaho, Boundary Co., Panhandle National Forest. W. Fk. W. Fk. Smith Creek RNA, ca 30 mi N of Bonner's Ferry, ID, Selkirk Range, to the N of W. Fk. Cabin, SE section 29., 46.6933 -116.7352, 1682m
NY
2295205 O. E. Jennings 6172 1914-07-02
Canada, Ontario, Orient [Siding] in little bog Orient Bay, Lake Nipigon., 49.366667 -88.133333
NY
2295160 T. W. Edmondson 5034 1910-08-24
United States of America, New Hampshire, Coös Co., Abover Hermit Lake, Tuckerman Ravine, Mt. Washington. [Inferred county from precise loc.], 44.263121 -71.274797
NY
2295153 M. L. Grant 2780 1929-07-15
United States of America, Minnesota, Hubbard Co., Itasca Park. SE of [Many] Lake. NW-NE-30.
NY
2295161 R. S. Williams s.n. 1899-06-18
Canada, Yukon, Klondike River Bottom.
NY
2295134 J. A. Calder 14554 1954-08-14
Canada, British Columbia, 2.5 mi by road N of Topley along road to Babine Lake., 853m
NY
2295116 W. W. Eggleston s.n. 1894-07-07
United States of America, Vermont, Chittenden Co., Mt. Mansfield. [Inferred county from precise loc. Includes Lamoille Co.]
NY
2295281 K. M. Wiegand 18489 1917-06-22
United States of America, New York, Seneca Co., Boggy land, N end of Lake Cayuga.
NY
2295241 J. Macoun 81312 1910-07-19
Canada, Nova Scotia, Lunenburg Co., Bridgewater.
NY
2295141 Frère Rolland-Germain s.n. 2015-06-07
Canada, Quebec, Vicinity of Ottawa, Ont., 45.416667 -75.7
NY
2295208 M. L. Fernald 254 1895-07-01
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River. Sangerville.
NY
2295185 P. D. Knieskern s.n. 1840-06-08
United States of America, New York, Oneida Co., Oriskany. [Inferred county from precise loc.], 43.157292 -75.332669
NY
2295182 Collector unspecified s.n. 1870-06-28
Canada, New Brunswick, Kent Co.
NY
2295110 K. K. Mackenzie s.n. 1921-07-12
Canada, Newfoundland and Labrador, Newfoundland. 1 1/4 S. F. C. (Frenchman's Cove?)
NY
2295245 K. M. Wiegand 192 1909-07-09
United States of America, Maine, Washington Co., Swamp near East Bay, Pembroke.
NY
2295312 E. C. Howe s.n. 1864-05-00
United States of America, New York, Washington Co., Peat bog, Hartford., 43.363683 -73.393722
NY
2295295 N. L. Britton s.n. 1893-07-01
United States of America, Pennsylvania, Monroe Co., Pocono Plateau. Naomi Pines [=Pocono Pines]., 41.106754 -75.454352
NY
2295256 G. H. Hicks s.n. 1888-07-14
United States of America, Michigan, Crawford Co., Grayling., 44.661404 -84.714751
NY
2295175 H. A. Gleason Jr. 43 1936-07-30
Canada, New Brunswick, Charlotte Co., On Grand Manan and adjacent islands in the Bay of Fundy. Kent's Island.
NY
2295261 B. Heidel 2445 2003-08-09
United States of America, Wyoming, Albany Co., Medicine Bow Range, ca 0.7 mi SE of the Middle Fork of the Little Laramie River, 0.3 mi E of FS Rd. 342. Sec. 14 NE4 of NW4., 41.2679 -106.2337, 3024m
NY
2295129 O. E. Jennings 1339 1912-07-20
Canada, Ontario, Muskeg W of [Aeron] Bay Sta. C.P. [Ry].
NY
2295286 J. H. Schuette B.145.19.154. 1890-07-16
United States of America, Wisconsin, Door Co., Bogs on the border of [Mud] Lake, Lily Bay.
NY
2295226 T. W. Edmondson 5188 1911-08-17
United States of America, Vermont, Chittenden Co., The Chin, Mt. Mansfield. [Inferred county from precise loc. Includes Lamoille Co.]
NY
2295159 H. E. Hasse s.n. 1880-06-21
United States of America, Wisconsin, Milwaukee Co., Near Milwaukee.
NY
2295325 L. Cinq-Mars 43 1952-08-29
Canada, Quebec, Hebertville Station, in comitatu Lac Saint-Jean., 48.4 -71.683333
NY
2295190 J. Fowler s.n. 1875-07-09
Canada, New Brunswick, Bass River.
NY
2295122 J. A. Calder 3773 1949-07-17
Canada, Yukon, About 30 mi east of Dawson on road to McQuesten.
NY
2295184 C. H. Knowlton 162 1913-07-22
United States of America, Maine, Washington Co., Roque Bluffs.
NY
2295278 H. M. Raup 6671 1935-07-25
Canada, Saskatchewan, South shore of L. Athabaska, Sask, 5 mi E of Poplar Pt., 59.4958 -107.68
NY
2295126 J. A. Calder 13568 1954-07-25
Canada, British Columbia, 17 mi by road E of Burns Lake on road to Vanderhoof.
NY
2295291 F. J. Hermann 8192 1936-07-21
United States of America, Michigan, Keweenaw Co., Grassy clearing, SE Eagle Harbor., 47.458245 -88.162326
NY
2295102 D. B. O. Savile 2112 1951-07-07
Canada, Newfoundland and Labrador, Newfoundland. St. Anthony, 1/2 mi S of town.
NY
2295156 R. H. True 299 1923-09-09
United States of America, Maine, Cumberland Co., Casco Bay. Bog south of Irving Williams' house. Orrs Island. [Inferred county from precise loc.]
NY
2295183 F. F. Samuel 4468 1953-07-29
Canada, Quebec, Gaspé-Nord Co. Le long d'un ruisseau au fond de la vallée au pied du flanc sud-ouest. Mont-Jacques-Cartier.
NY
2295215 J. C. Arthur 60 1909-09-21
United States of America, Maine, Knox Co., Isle au Hart.
NY
2295144 J. L. C. Marie-Victorin s.n. 2019-00-00
Canada, Quebec, Iles de la Madeleine. Marais froids. Ile du Hâvre-au-Ber., 47.233333 -61.85
NY
2295137 J. M. Gillett 5460 1950-07-26
Canada, Newfoundland and Labrador, Labrador. Goose Bay, Alexander Lake area., 53.3 -60.52
NY
2295120 J. A. Calder 6194 1951-07-25
United States of America, Alaska, Kenai Peninsula Borough, Around margin of small Sphagnum bog. Seward., 60.1 -149.45