ASC
ASC00032527 D. Sotola s.n. 1973-09-15
United States, Michigan, Gogebic, Upper Michigan, 46.210332 -89.313703
DES
DES00023302 Sam. Brisson 80068 1980-07-16
Canada, Quebec, Village de GRANDES-BERGERONNES, canton de Bergeronnes, cte de Saguenay. rue de La Montagne., 48.241389 -69.541667
ASU:Pollen
849 J. Schoenwetter 849
USA, Wisconsin, Oneida
ASU:Pollen
764 J. Schoenwetter 764
USA, Wisconsin, Oneida
ASU:Pollen
P38
USA, Pennsylvania
USU:UTC
UTC00270976 W. J. Cody 13248 1964-07-16
Canada, Ontario, Hastings, Wicklow Twp, along road into Papineau Lake, near Maple Leaf
USU:UTC
UTC00238822 W. J. Cody 13248 1964-07-16
CANADA, Ontario, Hastings, Wicklow Twp, along road into Papineau Lake, near Maple Leaf., 45.3 -77.9
USU:UTC
UTC00224232 SJ Darbyshire 4425 1992-07-19
CANADA, Ontario, RUSSELL, Ottawa-Carleton. Osgoode Twp. 3.8 km N of Osgoode. Map 31G/4, 45.1791667 -75.6055556
NMC
19739 C.O. Thurston sn 1889-06-18
United States, Massachusetts, Essex, Boxford
NMC
19738 E.O. Wooton sn 1891-07-01
United States, Massachusetts, Norfolk, Islington
CS:Herbarium
201338 Sam. Brisson 80068 1980-07-16
Canada, Quebec, Village de GRANDES-BERGERONNES, canton de Bergeronnes, cté de Saguenay. Sur rochers recouverts d'un peu d'humus, près d'un boisè mixte, rue de La Montagne.
NY
2557895 A. M. Ottley 1580 1827-06-26
United States of America, Massachusetts, Barnstable Co., 42.058436 -70.178638
NY
2557717 M. T. Strong 2012 1999-08-07
United States of America, New York, Suffolk Co., Long Island, just W of SR 31, S of Suffolk County Airport, 1.3-1.4 km E of Westhampton
NY
2557933 C. H. Peck s.n. 1894-07-00
Hamilton Lake
NY
2557716 W. C. Ferguson 1919-06-17
United States of America, New York
NY
2557735 W. C. Ferguson 7941 1929-08-16
United States of America, New York, Suffolk Co., 41.037489 -71.951082
NY
2557868 W. S. Rhoades 13525 1928-07-00
United States of America, New York, near Carthage
NY
2557732 W. C. Ferguson 704 1921-08-19
United States of America, New York, Cypress Hills, 40.680417 -73.883834
NY
2557929 Collector unknown s.n. 1895-07-00
United States of America, New Hampshire, Belknap Co.
NY
2557858 B. L. Robinson 183 1894-08-13
Canada, Newfoundland and Labrador, Barrens of confluence of Exploits River and Badger Brook
NY
2557784 J. H. Redfield s.n. 1870-07-21
United States of America, New York, North Elba, 44.24339 -73.954314
NY
2557873 M. L. Fernald 376 1910-07-21
Canada, Newfoundland and Labrador, Bircky Cove (Curling)
NY
2557871 T. W. Edmondson 3334 1905-06-30
Canada, Quebec, Brome-Missisquoi Reg. Co. Mun., Brome Co., 45.1 -72.616667
NY
01206835 D. E. Atha 8754 2010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, W side of Tunk Lake, 44.596511 -68.086239, 63m
NY
2557835 Collector unknown s.n. 1891-07-19
Canada, Ontario, Nipissing, North Bay
NY
01206834 D. E. Atha 8754 2010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, W side of Tunk Lake, 44.596511 -68.086239, 63m
NY
2557852 L. M. Underwood s.n. 1889-07-00
United States of America, Pennsylvania, Greene Co., Tamarack Swamp
NY
2557936 R. R. Dreisbach 5978 1928-07-08
United States of America, Michigan, Clare Co., Crooked Lake, Lake Station
NY
2557831 E. L. Core s.n. 1931-08-13
United States of America, West Virginia, Pendleton Co., Spruce Knob
NY
2557919 Collector unknown s.n.
United States of America, New York, W. New York
NY
2557901 H. W. Pretz 2701 1910-07-23
United States of America, Pennsylvania, Lehigh Co., Trails N of Slatington Reservoir
NY
2557810 A. M. Vail s.n. 1891-08-25
United States of America, New York, Onteora.
NY
2557741 J. Kezer
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
2557880 T. G. Yuncker 10566 1941-07-07
United States of America, Pennsylvania, Hills about 5 Mi N of Bellwood
NY
2557837 H. Gillman s.n. 1875-07-26
United States of America, Michigan, Point Iroquois, Lake Superior
NY
2557922 Collector unspecified s.n. 1915-07-11
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
2557762 Collector unknown s.n. 1859-00-00
United States of America, Vermont
NY
2557857 W. S. Rhoades 18360 1937-06-00
United States of America, New York, In Bergen Swamp, near Rochester, 43.154783 -77.615558
NY
2557921 Collector unspecified s.n. 1918-08-13
United States of America, New York, Sullivan Co., Sand Pond
NY
2557870 J. Blake s.n. 1861-07-00
United States of America, New Hampshire, Belknap Co.
NY
2557730 W. C. Ferguson 704 1921-08-19
United States of America, New York, Cypress Hills, 40.680417 -73.883834
NY
2557770 Collector unspecified 75.194 1975-08-06
United States of America, Connecticut, Litchfield Co., 41.929263 -72.91399
NY
2557806 Collector unspecified s.n. 1892-07-29
United States of America, Vermont, Orleans Co.
NY
01206710 D. E. Atha 8730 2010-08-13
United States of America, Maine, Hancock Co., ca 6.5 mi NE of Hancock, SW of Schoodic Mountain, N of Sanctuary Way Road, 44.559311 -68.170231, 58m
NY
2557780 Collector unknown s.n. 1892-08-31
United States of America, New York, Mt. Jo
NY
2557765 Collector unknown s.n. 1860-08-00
United States of America, New Hampshire
NY
02557714 W. C. Ferguson 704 1921-08-19
United States of America, New York, Cypress Hills, 40.680417 -73.883834
NY
2557734 H. N. Moldenke 18731 1947-06-22
United States of America, New York, Suffolk Co., Montauk Point, 41.064838 -71.890491
NY
2557932 J. W. Moore 11808 1939-08-16
United States of America, Minnesota, Koochiching Co., In poplar forest 1 Mi SE of Tilson Bay, Rainy Lake
NY
2557794 J. Macoun s.n. 1867-00-00
NY
2557889 C. M. Child s.n.
United States of America, New York, Mt McGregor
NY
2557724 Collector unknown s.n.
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
2557899 F. J. Hermann 8068 1936-07-16
United States of America, Michigan, Keweenaw Co., Five Mile Point
NY
2557738 W. H. Leggett
United States of America, New Jersey, Bergen Co., detailed locality information protected
NY
2557772 P. A. Rydberg 9136 1925-06-15
United States of America, West Virginia, Pendleton Co., Panther Mountain
NY
2557796 P. V. Krotkov 9260 1934-08-21
Canada, Ontario, Bruce Peninsula, Spring Creek
NY
2557823 Collector unknown 18
United States of America, Pennsylvania, Huntingdon Co., 40.429479 -77.979835
NY
2557746 K. K. Mackenzie
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
2557814 Collector unknown s.n. 1939-07-14
United States of America, West Virginia, Tucker Co., Red Creek Cabin Plains
NY
2557879 M. H. Nee 53333 2005-06-23
United States of America, Massachusetts, Worcester Co., 3 km NE of Tully Lake Dam, "The Ledges", rock ledges on W-facing slope, along Tully Lake Trail, above Long Pond, 42.6611 -72.205
NY
2557865 J. H. Barnhart 2359 1897-08-14
United States of America, New York, Greene Co., Big Hollow
NY
2557817 Collector unknown s.n. 1903-07-20
United States of America, Connecticut, Hartford Co., East Glastonbury, behind Maple Farm
NY
2557838 H. Gillman s.n. 1853-07-11
NY
2557769 C. D. Howe 344 1901-07-08
Canada, Nova Scotia, near R.R.
NY
2557798 Collector unknown s.n.
United States of America, New York
NY
2557777 L. M. Umbach
United States of America, Indiana, Morgan Co., detailed locality information protected
NY
2557715 W. C. Ferguson 6365 1927-10-04
United States of America, New York, Nassau Co., 40.659141 -73.527157
NY
2557805 R. C. Friesner 10191 1936-08-17
United States of America, Maine, Knox Co., 137 at S end of Megunticook Lake
NY
2557790 H. A. Gleason 251 1933-07-27
United States of America, Michigan, Cheboygan Co., Near the northern end of Burt Lake
NY
2557781 Collector unknown s.n.
NY
2557811 J. T. Enequist 163 1915-08-19
United States of America, Connecticut, Middlesex Co., Grove Beach
NY
2557743 A. Brown
United States of America, New Jersey, Bergen Co., detailed locality information protected
NY
2557753 J. D. Dwyer 2423 1941-07-09
United States of America, Connecticut, Clearing bordering R.R. track NE of Duck Pond Road
NY
2557752 Collector unknown s.n. 1903-07-00
United States of America, Massachusetts, Plainfield Pond
NY
2557818 Collector unknown s.n.
NY
2557720 E. T. Moldenke 11579 1941-06-22
United States of America, New York, Suffolk Co., Bridgehampton, 40.932042 -72.308212
NY
2557824 P. A. Rydberg 9645 1929-08-10
United States of America, Minnesota, Lake Superior, Grand Portage, N and E shores of the bay
NY
2557750 E. H. Eames s.n. 1908-06-21
United States of America, Connecticut, New Haven Co.
NY
2557764 E. Watrous s.n. 1894-00-00
United States of America, New York, Lake George
NY
2557754 K. K. Mackenzie 3339 1908-07-04
United States of America, Maine, Orono.
NY
2557863 J. H. Barnhart 703 1894-08-03
Canada, Lake Bouchette
NY
2557802 Collector unknown s.n. 1927-07-10
United States of America, New York, Greene Co., Catskill Mountains
NY
2557924 S. R. Hill 11843 1982-07-14
United States of America, Connecticut, Tolland Co., Bigelow Hollow State Park, Union
NY
2557849 H. B. Bailey s.n. 1901-08-02
Canada, Nova Scotia, Kentville. Cranberry Bog
NY
2557912 Collector unknown s.n.
United States of America, Vermont, Stowe.
NY
2557906 J. M. Fogg Jr. 16925 1940-06-14
United States of America, Pennsylvania, Franklin Co., Timmons Mt, 3 Mi W of Roxbury
NY
2557766 G. T. Hastings s.n. 1895-06-28
United States of America, New York, Oswego Co., 43.230616 -76.296558
NY
2557845 C. B. Robinson 727 1907-08-04
Canada, Quebec, Le Fjord-du-Saguenay Reg. Co. Mun., Saguenay Co. Seven Islands
NY
2557864 G. T. Hastings s.n. 1921-07-20
United States of America, New York, Kanohwahke Lake
NY
2557815 B. Boivin 13284 1959-07-10
Canada, Manitoba, Division No. 12, Springfield. 2 milles a l'ouest du lac de l'Oiseau, Ca 15 Mi au nord-est de Pointe-du-Bois
NY
2557742 W. M. Van Sickle
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
2557886 F. R. Fosberg 39570 1958-08-02
United States of America, Virginia, SW ridge of Trayfoot Mt.
NY
2557789 H. A. Gleason 9703 1940-07-24
United States of America, Michigan, Eagle Harbor
NY
2557925 S. R. Hill 17314 1986-08-22
United States of America, Maine, Washington Co., Rte. 1A, ca. 2 Mi SW of Rte. 1, 7.0 Mi NE of Millbridge
NY
02225843 D. E. Atha 13843 2013-07-29
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, W of Shag Rock Road, ca 500 m S of Moose River Rd, 44.727833 -67.109864, 62m
NY
2557937 N. Taylor 2084 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run
NY
2557854 C. O. Grassl 470 1931-07-05
Canada, Ontario, Goulais Bay, S of Cranberry Cr.
NY
2557799 A. S. DuBois s.n. 1929-07-10
NY
2557846 C. D. Howe 344 1901-07-08
Canada, Nova Scotia, Dry soil near R. R.
NY
2557909 W. L. Milstead 1013 1961-07-30
Canada, Ontario, Sudbury Distr., Lehman's Camp about 7 mi S of Espanola