ARIZ
55437 Kenneth K. Mackenzie 1125 1904-09-25
United States, New Jersey, Sussex County, Wrights Pond, Sussex Co.
ASC
ASC00031639 Steve Schmidt s.n. 1976-07-20
United States, Illinois, Winnebago, Rock Vallley College Campus, Rockford, 42.307152 -88.994272, 2657m
ASC
ASC00008382 C. Deaver s.n. 1939-08-15
United States, Minnesota, Clearwater, East 0f Biological Station, Lake Itasca, 47.227331 -95.192676
UCR
Loy R. Phillippe 29359 1997-09-10
United States, Illinois, Winnebago, Freeport Section of the Rock River Hill Country Natural Division of Illinois. North part of the Anna R. Page Spring run in forbland, 42.31722 -89.1475, 229m
USU:UTC
UTC00060121 August J Breitung 844 1940-08-11
CANADA, Saskatchewan, McKague
USU:UTC
UTC00027257 Bassett Maguire 6802 1929-07-29
United States, New York, Tompkins, Along trail to Lucifer Falls Enfield Glenn
USU:UTC
UTC00157038 LE James 1876 1952-08-20
CANADA, Ontario, RUSSELL, 3 miles S of St. Thomas Elgin County
USU:UTC
UTC00075335 RM Tryon Jr 4274 1939-09-18
United States, Indiana, La Porte, Wet prairie 2 miles NE of Springville
NMC
28676 O.W. Knight sn 1905-07-17
United States, Maine, Piscataquis, Brownville
NMC
28675 C.C. Deam 1710 1906-09-16
United States, Indiana, Allen, low place along St. Mary's Rv, just S of Ft. Wayne
NMC
28796 S.F. Tower sn 1891-07-25
United States, Vermont, Orange, Orange
NMC
28801 E. Wilkinson 5104 1895-08-09
United States, Ohio, Richland, Mansfield
NMC
28802 C.H. Bissell 133 1897-08-20
United States, Connecticut, Hartford, Southington
NY
2052309 J. L. C. Marie-Victorin 55211 1942-07-18
Canada, Quebec, Morin Heights: clairière humide dans la forêt.
NY
02457075 J. I. Northrop s.n. 1888-10-11
United States of America, New York, Bronx Co., Bedford Park, 40.872228 -73.886105
NY
2052358 C. K. Dodge 676 1916-08-20
Canada, Ontario, Lambton Co., Squirrel Island.
NY
2052325 C. H. Bissell 115 1997-08-27
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2052374 Collector unspecified s.n. 1903-08-23
Canada, New Brunswick, Gasperean.
NY
2052179 W. C. Ferguson 6229 1927-09-10
United States of America, New York, [Sag Harbor, Long Island]., 40.994974 -72.290645
NY
2052299 C. M. Ek s.n. 1942-08-22
United States of America, Indiana, Hamilton Co., 40.07249 -86.052014
NY
2052234 A. MacElwee s.n. 1895-09-14
United States of America, Pennsylvania, Delaware Co., On the Serpentine Barrens, Williamson School.
NY
2052370 T. J. Hale s.n.
United States of America, Louisiana
NY
2052270 S. R. Hill 38335 2009-09-23
United States of America, Illinois, McHenry Co., 1.4 mi northwest of Richmond, northeast of North Branch of Nippersink Creek, 1000 ft south of Wisconsin state line; northeastern margin Genoa City Sedge Meadow. Richmond 7.5' quadrangle., 42.49325 -88.32525, 247m
NY
2052295 N. Charest 615 1976-07-26
Canada, Quebec, Comté Matapédia, St-Joseph-de-Lepage, 5e rang., 48.5569 -68.1806, 137m
NY
2052368 C. F. Millspaugh 738 1890-08-30
United States of America, West Virginia, Randolph Co., Cheat River Clearings. Winchester., 1024m
NY
2052251 Collector unknown 1586 1879-08-06
United States of America, Vermont, Rutland Co., 43.706733 -73.028165
NY
2052276 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., Copake Falls., 42.119849 -73.524668
NY
2052221 J. Torrey s.n.
United States of America, Louisiana
NY
2052331 Collector unspecified s.n.
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2052345 J. Torrey s.n.
United States of America, New Jersey
NY
2052308 H. A. Gleason Jr. s.n. 1936-08-07
Canada, New Brunswick, Roadside between Seal Cove and Harrington's Cove, Grand Manan Island.
NY
2052282 H. Gillman s.n. 1868-07-21
United States of America, Wisconsin, Oconto Co., Oconto. L. [Lake] Superior.
NY
2052185 S. L. Orzell 15706 1990-11-07
United States of America, Florida, Putnam Co., at powerline crossing of Deep Creek, ca. 0.4 mi E of FL 315 at a point 1.0 mi N of int Co Rd 310, ca 4.5 mi S of int FL 20 at Interlachen
NY
2052218 I. F. Holton s.n. 1857-00-00
United States of America, New Jersey, Freehold.
NY
2052189 H. Gillman s.n. 1869-09-26
United States of America, Michigan, Wayne Co., Detroit.
NY
2052286 W. M. Canby
United States of America, Delaware, detailed locality information protected
NY
2052293 M. J. Leoschke 1196 1990-09-13
United States of America, Iowa, Chickasaw Co., New Hampton Township. Located about 1.75 miles northeast of the intersection of U.S. Highway 63 and State Highway 24 in New Hampton. It is southwest of the East Fork of Wapsipinicon River. The county soil survey maps the fen as Palms much, 1 to 4 percent slopes (221B), a Terric Medisaprist., 43.074916 -92.288829
NY
2052332 B. L. Robinson 69 1894-08-13
Canada, Newfoundland and Labrador, Near the confluence of Exploits River and Badger Brook.
NY
2052237 S. B. Clarke s.n. 1892-08-00
United States of America, New York, Near Adirondack Lodge.
NY
2052260 Collector unspecified 11 1830-00-00
[Written on label:] "'Three Pigeons' in Canada?"
NY
2052224 A. Niederer s.n. 1884-08-12
United States of America, New Jersey, Bergen Co., 40.840378 -74.090697
NY
2052315 W. S. Rhoades 13547 1932-08-00
United States of America, North Carolina, Mt. Mitchel.
NY
2052266 J. D. Cochrane s.n. 1880-07-02
United States of America, Maine, East Corinth.
NY
2052381 Collector unspecified s.n.
United States of America, New York
NY
2052352 R. Roberts 63-1158 1963-08-08
Canada, New Brunswick, Northumberland, McGraw Bk. at entrance of Renous Game Refuge.
NY
2052269 J. A. Duke 50544 1958-10-08
United States of America, North Carolina, Madison Co., 2.7 miles south southeast of Trust on NC. 63.
NY
2052333 N. K. Berg s.n. 1894-06-00
United States of America, Connecticut, Damvitte
NY
02457072 J. V. Monachino 182 1936-09-22
United States of America, New York, Bronx Co., Swinton Avenue & East 177th Street, 40.85 -73.866247
NY
2052337 F. C. MacKeever MV550 1962-08-14
United States of America, Massachusetts, Lobsterville, Martha's Vineyard.
NY
2052362 M. L. Fernald 4196 1910-08-21
Canada, Newfoundland and Labrador, Northeastern base and slopes of Blomidon ("Blow-me-down") Mountains.
NY
2052344 R. K. Godfrey 58935
United States of America, Florida
NY
2052317 H. M. Denslow s.n. 1923-07-00
United States of America, Vermont, Orange Co., 43.907568 -72.143423
NY
2052377 A. R. Bechtel 13632 1933-08-25
United States of America, Indiana, Montgomery Co., In swamp, W. of Darlington.
NY
2052298 M. L. Fernald 4198 1910-08-21
Canada, Newfoundland and Labrador, Region of Bay of Islands. Northern region of the Blomindon ("Blow-me-down") Mountains., 550m
NY
2052290 M. J. Leoschke 2670 2007-08-20
United States of America, Iowa, Worth Co., Willow Creek Wildlife Area is owned by the Worth County Conservation Board. It is approximately 0.5 mile east of Hanlontown and just west of U.S. Interstate Highway 35. Willow Creek Wildlife Area is on the Iowan Surface., 43.2779297 -93.3520072
NY
2052353 A. R. Bechtel 17523
United States of America, Indiana, Montgomery Co., N. end of F. C. Evans farm, N. of Yountsville.
NY
2052329 W. A. Cannon 242 1902-09-13
United States of America, North Carolina, Roan Mountain. Cloudland.
NY
2052360 Collector unknown s.n.
NY
2052262 L. Arsène 439 1901-08-11
Saint-Pierre et Miquelon, Entre l'Anse á Ravenel et Savoyard. St. Pierre.
NY
2052194 K. M. Wiegand 13 1909-08-02
United States of America, Maine, Washington Co., Hamilton Cove, Lubec.
NY
2052258 E. G. Britton s.n. 1884-07-00
United States of America, Vermont, Sloine.
NY
2052222 B. Boivin 344 1938-07-26
Canada, Quebec, Saint-Zénon-du-Lac-Humqui; sol tourbeaux., 250m
NY
2052195 M. Cipperly s.n. 1903-09-26
United States of America, New York, Larch Meadows, Ithaca, 42.440628 -76.496607
NY
2052348 R. Roberts 63-1158 1963-08-08
Canada, New Brunswick, Northumberland, McGraw Bk at entrance of Renous Game Retage. Along brook.
NY
2052372 F. C. MacKeever 550 1962-08-14
United States of America, Massachusetts, Lobsterville, Martha's Vineyard.
NY
2052219 N. L. Britton 633 1893-08-29
United States of America, Indiana, Whitings
NY
2052245 P. Wilson s.n. 1915-08-21
United States of America, New Jersey, Moonachie., 40.840237 -74.05707
NY
2052319 G. W. Letterman s.n. 1912-09-01
United States of America, Missouri, Saint Louis Co., 38.503665 -90.675962
NY
2052261 Collector unspecified s.n.
United States of America, Connecticut, Fairfield Co., 41.252874 -73.297339
NY
2052365 R. K. Godfrey 58935 1959-09-19
United States of America, Florida, Wakulla Co., Along Rt. 375, ca. 6 miles NW of Sopchoppy.
NY
2052379 J. L. C. Marie-Victorin 55211 1942-07-18
Canada, Quebec, Morin Heights: clairière humide dans la forêt.
NY
2052215 J. T. Scovell 919 1900-08-22
United States of America, Indiana, Near Lake Maxinkuckee; So. east of Lake, 41.204405 -86.404609
NY
2052235 H. A. Gleason 219 1933-07-19
United States of America, Michigan, Cheboygan Co., Vicinity of Douglas Lake, northern end of the Lower Peninsula., 45.580949 -84.696261
NY
2052198 L. W. Riddle s.n. 1907-08-21
United States of America, Maine, Aroostook Co., Along Fish River.
NY
2052285 C. C. Deam 1710 1906-09-16
United States of America, Indiana, Allen Co., Along the St. Mary's River just south of Ft. Wayne.
NY
2052223 Lucien 1070 1942-08-06
Canada, Quebec, Au bord d'un bois, entre Lac-Blanc et La Mi-nerve.
NY
2052364 R. Roberts 63-1181 1963-08-08
Canada, New Brunswick, York Co., Moose Lake area.
NY
02052177 W. Hess 8666 1999-07-04
United States of America, New York, Sullivan Co., 1/2 mi. S of Wolf Lake Rd. & South Rd, near power lines, 4.5 mi. SW of Emerald Green, Wolf Brook Multiple Use Area, 44.312151 -75.504833
NY
2052197 M. L. Fernald 321 1895-07-23
United States of America, Maine, Piscataquis Co., Foxcroft
NY
2052214 B. C. Tharp s.n. 1941-08-15
United States of America, Texas, Gonzales Co., 29.456733 -97.492524
NY
2052297 E. Quarterman 1476 1945-08-16
United States of America, North Carolina, Jackson Co., Under Wildcat Cliff.
NY
2052250 S. McCoy 721 1932-08-28
United States of America, Indiana, Henry Co., in Memorial Park one mile north of New Castle
NY
2052232 Z. Pitcher s.n.
United States of America, Michigan, Fort Gratiot.
NY
2052187 E. G. K 79
United States of America, New Hampshire, Coös Co., 44.418949 -71.474525
NY
01264753 W. N. Clute s.n. 1899-09-01
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
2052303 C. W. Swan 5093 1857-09-00
United States of America, Connecticut, Hawleyville.
NY
2052268 P. A. Rydberg 9696 1929-08-11
United States of America, Minnesota, Grand Portage, around the village. Shore of Lake Superior., 47.964595 -89.68714
NY
2052203 W. C. Ferguson A-1 1919-08-09
United States of America, New York, Mill Neck. Long Island., 40.887043 -73.555125
NY
2052323 M. McKee 1408 1932-08-06
United States of America, Indiana, Newton Co., About a mile S. W. of Conrad.
NY
2052375 A. R. Bechtel 13464 1932-09-02
United States of America, Indiana, Montgomery Co., N. of Yountsville.
NY
2052376 B. Shimek s.n. 1903-08-18
United States of America, Iowa, Winneshiek Co., Hesper., 43.486357 -91.768484
NY
2052193 K. M. Wiegand s.n. 1912-09-20
United States of America, Massachusetts, south of Clay Brook St, Dover
NY
2052254 E. J. Palmer 12715 1917-09-10
United States of America, Texas, San Augustine Co., 31.529903 -94.106028
NY
2052256 F. W. Pennell 14955 1929-10-06
United States of America, Pennsylvania, Chester Co., Along streamlet, Lees Bridge., 39.737608 -76.096339
NY
2052327 S. McCoy s.n. 1933-08-13
United States of America, Indiana, Marion Co., Along Crooked Creek, near Kessler Blvd. and Road 29.
NY
2052275 F. W. Pennell 8941 1916-09-14
United States of America, Pennsylvania, Chester Co., Nottingham., 39.748442 -76.018558
NY
2052192 K. M. Wiegand s.n. 1912-09-20
United States of America, Massachusetts, Norfolk Co., South of Clay Brook St.
NY
743765 P. A. Rydberg 8235 1908-08-30
United States of America, Tennessee, "Roan Mountain, Tennessee and North Carolina."
NY
2052210 F. R. Fosberg 44269 1963-08-11
United States of America, Virginia, Big Meadows. Shenandoah National Park.
NY
2052288 F. W. Pennell 1643 1914-09-05
United States of America, Pennsylvania, Delaware Co., Williamson., 39.853148 -77.797495