NMC
27341 O.W. Knight sn 1905-05-20
United States, Maine, Penobscot, Hampden, open thickets
NMC
27374 O.W. Knight sn 1905-05-28
United States, Maine, Penobscot, Orono
NMC
27375 A. Chase 2252 1904-05-30
United States, Virginia, Clarke, open rocky summit of Blue Rdg.
NMC
27390 O.W. Knight sn 1905-05-10
United States, Maine, Penobscot, Orono, rocky hillside
NY
1890106 J. L. C. Marie-Victorin 25375 1926-08-19
Canada, Quebec, de L'Ile D'Anticosti; Riviere Au Fusil.
NY
1890122 H. H. Bartlett 203 1952-06-25
United States of America, Minnesota, Cook Co., Along highway U. S. 61, 1.4 miles northeast of Kadonce River., 47.796489 -90.125163
NY
2530211 V. Bustamante 328 2014-05-12
United States of America, New York, Suffolk Co., Montauk Highway (Route 27), east of west overlook on south side of road in Hither Hills area
NY
1890104 M. L. Fernald 10870 1914-07-16
Canada, Newfoundland and Labrador, Newfoundland. Region of Port a Port Bay, Table Mountain., 300m
NY
1890073 Collector unspecified s.n. 1924-07-06
United States of America, Connecticut, Middlesex Co., 41.572877 -72.640648
NY
1890098 Frère Rolland-Germain 69 1916-00-00
Canada, Ontario, Britannia, Vicinity of Ottawa., 45.366667 -75.8
NY
1890117 J. L. C. Marie-Victorin 16253 1922-06-02
Canada, Quebec, Communauté-Urbaine-de-Montréal, Environs de Montreal (Rayon de 20 miles).
NY
1890059 J. L. C. Marie-Victorin 8507 1918-06-23
Canada, Quebec, Tmiscaming--Abitibi. Old H. B. Co Fort (Temiscaming).
NY
1890089 M. L. Fernald 1459 + 1463 1899-05-00
United States of America, Vermont, Rutland Co., Brandon, Rutland
NY
1890061 M. L. Fernald 1461 1899-05-10
United States of America, Vermont, Twin Mountains, W. Rutland.
NY
1890052 P. V. Krotkov 9447 1934-05-22
Canada, Ontario, Bruce Peninsula; Strokes Bay.
NY
1890090 W. W. Eggleston 1887 1900-06-06
United States of America, Vermont, Rutland Co., Rutland., 43.610624 -72.972606
NY
1890108 A. Wood s.n.
United States of America, New Hampshire
NY
1890039 K. M. Wiegand s.n. 1908-05-15
United States of America, Massachusetts, Norfolk Co., Aqueduct off Cazenove.
NY
1890101 C. C. Curtis s.n. 1905-05-28
United States of America, New York, Salts Farm; Morris Mills.
NY
1890120 L. E. Newstrom 296 1976-05-20
Canada, Quebec, Vaudreuil-Soulanges Reg. Co. Mun., Vaudreuil Co. on summit with old chimney, about ½ mile south of the Shrine of Our Lady of Lourdes, 45.25 -74.5, 223m
NY
1890102 J. L. C. Marie-Victorin 25382 1926-08-10
Canada, Quebec, L'Ile D'Anticosti; Riviere Jupiter; sur le platières de l'embouchure.
NY
1890049 R. C. Hosie 479 1938-06-27
Canada, Ontario, Algoma District, vicinity of Michipicoten Harbour
NY
1890064 M. Anselm 14 1938-00-00
Canada, Quebec
NY
1890082 M. L. Fernald 11198 1914-06-20
Canada, Prince Edward Island, Kings Co., Prince Edward Island.
NY
1890097 J. L. C. Marie-Victorin 4107 1917-06-00
Canada, Quebec, Isle-aux-Coudres., 47.4 -70.383333
NY
1890068 A. J. J. Breitung 3698 1947-06-03
Canada, Ontario, Ottawa District; Merivale.
NY
1890118 M. L. Fernald s.n. 1901-05-30
United States of America, Maine, Orono.
NY
1890110 M. L. Fernald 11198 1914-06-29
Canada, Prince Edward Island, Kings Co., Prince Edward Island.
NY
1890044 L. C. Davis s.n. 1926-06-26
Canada, Ontario, Crystal Beach., 45.05 -79.4
NY
1890072 J. L. C. Marie-Victorin 18402 1924-07-21
Canada, Quebec, Du Golfe Saint-Laurent: Natashquan; sur les dunes du c?té nord de l'estuaire.
NY
01890032 F. F. Forbes s.n. 1904-05-17
United States of America, Massachusetts, Brookline; W. R. side of South St.
NY
1890114 W. H. Minshall 119 1939-06-08
Canada, Ontario, Carleton Co, Ottawa District; Wright's Grove, Prescott Highway, Conc. A, Lots 27 & 28, Nepean Twp.
NY
1890066 F. J. Hermann 7667 1936-06-24
United States of America, Michigan, Keweenaw Co., Upper Peninsula of Michigan.
NY
1890060 W. W. Eggleston 1466 1899-06-03
United States of America, Vermont, Rutland Co., Rutland., 43.610624 -72.972606
NY
1890086 B. L. Robinson 93 1902-05-23
United States of America, New Hampshire, Jaffrey.
NY
1890045 G. W. Argus 933-62 1962-07-30
Canada, Saskatchewan, Hasbala Lake Region; Vicinity of "Quillwort" Lake, south of Hasbala Lake., 59.9 -102.083333
NY
1890085 J. V. Haberer 3080 1904-06-05
United States of America, New York, Near the West Canada [Creek? Lake?] 2 mi North of Her River.
NY
1890047 N. Charest 24B 1976-05-27
Canada, Quebec, La Matapédia Reg. Co. Mun., Mont-Joli, 48.5514 -68.2403
NY
1890095 O. A. Phelps 1762 1915-05-13
United States of America, New York, Lisbon, 44.727284 -75.321047
NY
1890071 K. K. Mackenzie s.n. 1921-07-28
Canada, Newfoundland and Labrador, Newfoundland. Table Top; 2nd dome.
NY
1890124 M. L. Fernald 29184 1925-07-17
Canada, Newfoundland and Labrador, Newfoundland. Northwestern Newfoundland; Pistolet Bay, northern half of Burnt Cape.
NY
1890058 E. Brainerd s.n. 1899-05-14
United States of America, Vermont, Vergennes, 44.167277 -73.254011
NY
1890094 W. M. Benner 6620 1935-07-19
United States of America, Michigan, Mackinac Co., North of Mackinac Island., 45.864457 -84.625601
NY
1890083 M. L. Fernald 14775 1916-07-01
United States of America, Maine, Penobscot Co., Valley of the Penobscot River. Milford.
NY
1890100 J. V. Haberer 1406 1904-05-00
United States of America, New York, On the hills at Utica., 43.100903 -75.232664
NY
1890051 C. D. Richards 3475 1950-07-03
United States of America, Michigan, Iron Co., Pine plain west of Gibbs City., 46.225784 -88.70069
NY
1890105 M. L. Fernald 10870 1914-07-16
Canada, Newfoundland and Labrador, Newfoundland. Table Mountain., 300m
NY
1890054 F. J. Hermann 7709 1936-06-27
United States of America, Michigan, Marquette Co., The Upper peninsula of Michigan, 4 1/2 miles E. Humboldt., 46.495453 -87.792443
NY
1890119 R. W. Woodward s.n. 1914-07-12
United States of America, Maine, Aroostook Co., Van Buren.
NY
1890121 F. H. Wilkens 5475 1918-07-11
United States of America, New York, Near Stamford., 42.407302 -74.614318, 213 - 640m
NY
1890067 W. W. Eggleston 1459 + 1463 1899-06-03
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
1890069 J. L. C. Marie-Victorin 8507 1918-06-23
Canada, Quebec, Temiscaming-Abitibi; Old H. B. Co Fort (Temiscaming).
NY
1890035 A. R. Bechtel 16226 1916-05-30
United States of America, New York, Tompkins Co., near Estes Glen, Ithaca., 42.497298 -76.514388
NY
1890043 J. L. C. Marie-Victorin 85 1913-07-00
Canada, Bois de la Rivière du Loup P. Q.
NY
1890050 J. L. C. Marie-Victorin 8506 1918-06-26
Canada, Quebec, Ile des Soeurs (Lake Temiscaming)
NY
1890055 N. Taylor 597 1909-07-03
United States of America, New York, Delaware Co., Stanford [=Stamford?]. [Inferred county from precise loc.], 42.407302 -74.614318, 701m
NY
1890088 B. L. Robinson 93 1902-05-23
United States of America, New Hampshire, Jaffrey.
NY
1890116 W. W. Eggleston 1889 1900-06-06
United States of America, Vermont, Rutland Co., Rutland., 43.610624 -72.972606
NY
1890034 A. R. Bechtel 11664 1919-05-00
United States of America, New York, Ithaca, 42.441424 -76.497749
NY
1890109 E. A. Bessey s.n. 1895-07-06
United States of America, Colorado, The neighborhood of Pike's Peak. North Cheyenne Cañon., 38.78671 -104.92732
NY
1890075 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
1890040 B. L. Robinson 93 1902-05-23
United States of America, New Hampshire, Jaffrey.
NY
1890056 F. J. Hermann 7693 1936-06-26
United States of America, Michigan, St. Louis Hill, 1 1/2 miles E. Laurium., 47.237421 -88.411192
NY
1890042 N. Taylor 1038 1909-08-02
United States of America, New York, Greene Co., Windham., 42.314441 -74.251229, 518m
NY
1890112 F. C. Seymour 555 1926-06-02
United States of America, Massachusetts, Ludlow.
NY
1890081 S. F. Blake 5384 1913-08-13
United States of America, Gloucester, New Brunswick; Bathurst.
NY
1890084 E. P. Bicknell 8304 1897-08-00
United States of America, Maine, Mount Desert. Bar Harbor.
NY
1890063 H. A. Senn 1226 1939-05-23
Canada, Ontario, Carleton Co, Huntley Twp, Conc. VI, Lot 8.
NY
1890074 A. Cronquist 10961 1973-06-08
United States of America, New York, Clinton Co., Ca. 6 km northwest of Sciota [=within Chazy]., 44.927904 -73.489823, 100m
NY
1890057 W. W. Eggleston 1890 1900-06-06
United States of America, Vermont, Rutland Co., Rutland., 43.610624 -72.972606
NY
1890070 J. L. C. Marie-Victorin 18401 1924-07-21
Canada, Quebec, Cote-Nord; du Golfe Saint-Laurent: Natashquan; sur les dunes du c?té nord de l'estuaire.
NY
1890053 W. W. Eggleston 2597 1901-05-26
United States of America, Vermont, Twin Mountains, West Rutland.
NY
1890036 J. M. Macoun 18748 1898-05-30
Canada, Ontario, Vicinity of Ottawa, 45.416667 -75.7
NY
1890080 H. N. Moldenke 1609 1931-05-26
United States of America, Maine, York Co., Ocean Park
NY
1890096 C. F. Batchelder s.n. 1918-05-18
United States of America, New Hampshire, Richmond.
NY
1890107 E. B. Bartram s.n. 1909-05-28
United States of America, Virginia, Rockbridge Co., Natural Bridge.
NY
1890046 W. W. Eggleston 1890 1900-06-06
United States of America, Vermont, Rutland Co., Rutland., 43.610624 -72.972606
NY
1890091 F. K. Butters 69 1936-06-20
United States of America, Minnesota, Cook Co., Clearwater Lake., 48.08633 -90.320755
NY
1890048 C. L. Hitchcock 7428 1941-06-23
Canada, British Columbia; Lodgepole forest near Guichon Creek, ca. 13 miles south of Savona., 50.533333 -120.866667, 975m
NY
1890062 J. Macoun 68234 1905-06-22
Canada, Quebec, Vicinity of Montmorenci Falls., 46.883333 -71.15
NY
1890041 L. E. Newstrom 117 1976-05-16
Canada, Quebec, Vaudreuil-Soulanges Reg. Co. Mun., Vaudreuil Co. beside path goind from the Shrine of Our Lady of Lourdes to St. Georges Road, 45.25 -74.5, 223m
NY
1890115 H. St. John 2502 1917-07-22
United States of America, Maine, Aroostook Co., Valley of the St. John River: Township xi, Range 16
NY
1890099 C. D. Howe 303 1901-07-02
Canada, Nova Scotia.
NY
1890033 F. F. Forbes s.n. 1906-05-30
United States of America, Massachusetts, Brookline, 42.325487 -71.138055
NY
1890123 W. W. Eggleston 1901 1900-05-30
United States of America, Vermont, Pownal., 42.765635 -73.235942
NY
1890111 E. Faxon s.n. 1898-06-10
United States of America, Vermont, Roadside by Willoughby Lake.
NY
1890093 W. W. Eggleston 2594 1901-06-11
United States of America, Vermont, Eastern Vermont; Stockbridge.
NY
1890065 H. D. House 24523 1937-05-23
United States of America, New York, Schenectady Co., Niskayuna., 42.7798 -73.845678
NY
1890092 J. Fowler s.n. 1901-06-04
Canada, Ontario, Kingston
NY
1890037 E. Armstrong s.n. 1923-05-23
United States of America, Nebraska, Lincoln Co., Belmont., 42.549688 -103.356592
NY
1890087 J. L. C. Marie-Victorin 8501 1918-06-22
Canada, Quebec, Ville-Marie (Temiscaming).
NY
01890103 W. W. Eggleston 2629 1902-06-09
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland.
MIN
447750 Lee, Jeffrey; Gerdes, Lynden 0026 2013-06-11
United States, Minnesota, Cook, about 1.3 km E of Cty Rd 4 (Caribou Trail) and 1.3 km S of FR-153 (The Grade). Lutsen is the closest town about 22km SSW. NE1/4 SW1/4 of sec.;Superior National Forest;062N;02W;17, 47.8502778 -90.6097222
MIN
199149 Moore, W. s.n. 1907-05-18
United States, Minnesota, Ramsey, Groveland Park [St. Paul neighborhood between Highland and Summit aves.];;028N;23W, 44.905162 -93.166462
MIN
275979 Moyle, J. 41 1923-06-19
United States, Minnesota, Clearwater, Itasca Park. Campus. NE1/4 NE1/4 Sec. 11, T143N, R36W.;Itasca State Park;143N;36W;11, 47.217521 -95.201495
MIN
277087 Rosendahl, C. 5272 1927-06-20
United States, Minnesota, Clearwater, Near N boundary, Itasca Park;Itasca State Park;143N;36W, 47.19557 -95.233216
MIN
277326 Rosendahl, C. 5568 1928-06-20
United States, Minnesota, Clearwater, Itasca Park;Itasca State Park;143N;36W, 47.19557 -95.233216
MIN
333617 Cooper, William 5 1929-09-13
United States, Minnesota, Crow Wing, Brainerd 138;;N, 46.348453 -94.240593
MIN
345918 Lakela, Olga 1931 1937-05-27
United States, Minnesota, Carlton, Cloquet Forestry Reserve;Cloquet Valley State Forest;N, 46.704661 -92.527335
MIN
349587 Nielsen, E.; Moyle, J. 2647 1934-05-08
United States, Minnesota, Crow Wing, 5 mi E of Brainerd;;N, 46.357974 -94.09594