ASU:Plants
ASU0138872 V.E. McNeilus 88-524 1988-06-20
Canada, Nova Scotia, In village of Port Hawkesbury; about 100 yards E of McPuffin Motel.
ASU:Plants
ASU0138871 V.E. McNeilus 88-386 1988-06-28
Canada, Newfoundland and Labrador, About 2 miles south of Lewisporte along Rt 340. Near forestry station.
ASU:Plants
ASU0138870 V.E. McNeilus 88-315 1988-05-20
United States, North Carolina, Swain, Great Smoky Mountain National Park; Kephart Prong Trail, 1036m
ASU:Plants
ASU0138869 A.E. Radford 45516 1968-06-16
United States, North Carolina, Avery, Beech Mountain
ASC
ASC00055513 F. Rolland-Germain 7760 1962-06-14
Canada, Quebec, Lac Malard, 46.30669 -74.55568
DES
DES00013015 M.O. Malte 64 1926-06-18
Canada, New Brunswick, Bathurst and vicinity., 47.6 -65.65
DES
DES00021378 D. White 1174 1976-06-08
Canada, Ontario, Carleton, Carleton County. Greely. 1.5 mi. E. of Greely., 45.266667 -75.533333
NY
02514810 T. S. Cochrane 15572 2014-05-21
United States of America, Wisconsin, Marathon Co., Plover River Woods State Natural Area, S shore of Plover River, W of South Pole Rd, 2 mi (air) NE of jct. CTH "Y" and CTH "N", 6.4 mi NNE of Hatley, 4.6 mi NW of Birnamwood., 44.964848 -89.274381, 402m
NY
2287393 C. H. Peck s.n.
United States of America, New York, Oneida Co., 43.190902 -75.729074
NY
879942 T. F. Lucy s.n. 1897-05-27
United States of America, New York, Chemung Co., Jenkin's woods, low and moist.
NY
2287362 H. Gillman 3 1867-07-01
United States of America, Michigan, Near Laughing Fish River. Lake Superior.
NY
2287363 C. B. Robinson 194 1901-05-31
Canada, Nova Scotia, Pictou Co., 45.666667 -62.7
NY
2287371 O. K. Lakela 2495 1938-06-26
United States of America, Minnesota, Saint Louis Co., On Highway No. 4, near Gun Club., 46.824059 -92.132647
NY
2287427 J. L. C. Marie-Victorin 17143 1923-08-02
Canada, Quebec, Bordxs de la Riviere Ste-Anne Des Monts, à 8 milles de l'embouchure.
NY
01088578 D. E. Atha 7088 2009-05-11
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.8150669 -77.4664408, 631m
NY
2287426 K. K. Mackenzie 3370 1908-07-07
United States of America, Maine, Fort Kent.
NY
02550113 D. E. Atha 15513 2016-06-17
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, at the eastern end of Moose River Road, on walking trail to ocean, 44.73165 -67.098883, 3m
NY
3909907 J. E. Dorey
United States of America, Indiana, LaPorte Co., detailed locality information protected
NY
2287383 Collector unknown 1796a 1897-06-09
United States of America, North Carolina, Haywood Co., 35.488714 -82.988748
NY
2287434 J. L. C. Marie-Victorin 25224 1926-08-02
Canada, Quebec, Riviere Saintes-Marie: bois marécageux.
NY
2287449 W. D. Longbottom 6039 2005-06-04
United States of America, Maryland, Garrett Co., South west of the town of Bittenger along Rock Lodge Road, 0.8 miles west of MD Rt. 495, Bittenger Road., 39.5886 -79.2486
NY
02287341 W. D. Longbottom 15073 2011-05-29
United States of America, Maryland, Garrett Co., West of the town of Kitzmiller, along Lost Land Run Road & Lost Land Run., 39.37292 -79.25558
NY
2287346 J. R. Manhart 577 1982-07-10
United States of America, New York, Herkimer Co., 2 miles north of Old Forge on hwy 28., 43.739036 -74.974342
NY
2287391 Frère Rolland-Germain 250 1945-07-03
Canada, Quebec, St-Jerome, comté de Terrebonne: bois de conifères., 45.778374 -74.004878
NY
00200478 R. F. C. Naczi 12548 2009-07-01
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, E of Ice Pond Road, 41.4539 -73.6214
NY
2287365 Collector unknown s.n.
NY
25572 D. E. Boufford 21992 1980-05-09
United States of America, North Carolina, Haywood Co., 12 km (7.5 miles) north of the Transylvania County line (Blue Ridge Parkway) on North Carolina route 215, 980m
NY
2287342 T. W. Edmondson 4242 1908-12-16
United States of America, New Hampshire, Cummings Pond, Dorchester T'nship.
NY
2287359 H. D. House 8064 1921-06-12
United States of America, New York, Essex Co., Nearcomb., 43.969507 -74.164595
NY
2287368 O. E. Jennings 1292 1912-07-20
Canada, Ontario, Heron Bay Sta. C. P. Ry.
NY
2287384 C. E. Garton 1225 1950-07-30
Canada, Ontario, Thunder Bay Distr., Pin Portage on Nipigon River at parking lot., 49.310428 -88.316496
NY
2287394 W. de W. Miller
United States of America, New Jersey, detailed locality information protected
NY
00879539 C. K. Dodge s.n. 1916-07-04
United States of America, Michigan, Marquette Co., Great Lakes Region. Big Bay., 46.815757 -87.728464
NY
3777820 S. Grund 4561 2008-06-12
United States of America, Pennsylvania, Fayette Co., Ca 6 km SSE of Fairchance, Brownfield Hollow., 39.77 -79.75, 518m
NY
2287428 O. E. Jennings 263 1912-06-21
Canada, Ontario, Fort William., 48.4 -89.233333
NY
2287376 F. J. Hermann 7733 1936-06-28
United States of America, Michigan, Keweenaw Co., 1 1/2 miles NE Phoenix., 47.404157 -88.254928
NY
2287374 M. L. Fernald 25578 1923-07-12
Canada, Quebec, Matane Reg. Co. Mun., Fernald Pass, between Mts. Mattaouisse and Fortin., 48.88245 -66.66424
NY
2287347 J. R. Manhart 581 1982-07-11
United States of America, Vermont, Bennington Co., West of Manchester. Intersection of Long (Appalachian) Trail and hwy 30.
NY
2287422 F. W. Johnson s.n. 1922-05-13
United States of America, New York, Erie Co., Smokus Creek - Buffalo. [Inferred county from precise loc.], 42.886447 -78.878369
NY
2287399 H. St. John 2182 1917-07-09
United States of America, Maine, Somerset Co., Valley of the Headwaters of the St. John River. Shore of Jt. John Pond.
NY
2287354 G. V. Nash
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
3909867 J. E. Dorey 1175 2015-06-09
United States of America, North Carolina, Macon Co., 2.6 km S of intersection of FS road 67 with State Rd. 1448 (Wallace Gap Rd.). W side of FS road 67 around Backcountry Information Center and trailhead for Lower Ridge, Kimsey, Park Ridge, and Park Creek trails, 35.074883 -83.527217
NY
3909866 J. E. Dorey 1179 2015-06-09
United States of America, North Carolina, Clay Co., 7.5 km NE of Shooting Creek. NW corner of intersection of FS road 348 with FS road 350, W bank of Buck Creek. 0.15 km N of U.S. Hwy. 64, 35.07575 -83.610333
NY
879944 T. F. Lucy 1077 1897-05-27
United States of America, New York, Chemung Co., Swampy woods.
NY
2287409 W. D. Longbottom 9008 2007-05-28
United States of America, Maryland, Garrett Co., South fo the Town of Bittinger, Meadow Mountain, along Bittinger Road, MD Rt. 495, about 1/2 mile south of Rock Lodge Road., 39.56347 -79.22256
NY
2287405 C. A. Davis s.n.
United States of America, Michigan, Gratiot Co., 43.37892 -84.659727
NY
2287423 P. D. Knieskern s.n. 1840-06-26
United States of America, New York, Oneida Co., 43.241747 -75.435838
NY
2287437 K. M. Wiegand 1912 1914-06-07
United States of America, New York, Cortland Co., Mt. Toppin., 42.719513 -76.163538
NY
2287352 K. K. Mackenzie
United States of America, New Jersey, Warren Co., detailed locality information protected
NY
3909885 C. T. Bryson 24630 2015-06-03
United States of America, North Carolina, Mitchell Co., Ca. 6.0 air mi. NNNE center of Bakersville, Roan Mountain, 36.10183 -82.13535
NY
2287410 W. D. Longbottom 11512 2008-05-27
United States of America, Maryland, Garrett Co., Avilton, Savage River State Forest, east of Green Lantern Road, north of the confluence of Christley Run and Mudlick Run., 39.6583 -79.0278
NY
3815749 S. Grund 6732 2014-05-30
United States of America, Pennsylvania, Blair Co., Ca 4 km S of Lloydville, SGL 108, 40.6433 -78.4017, 460m
NY
2287441 F. K. Butters s.n. 1936-06-18
United States of America, Minnesota, Along wood road near mouth of Manitou River, 47.442573 -91.063588
NY
2287390 K. K. Mackenzie 3370 1908-07-07
United States of America, Maine, Fort Kent.
NY
02330924 S. P. Grund 3756 2005-05-05
United States of America, Pennsylvania, Fayette Co., Ca 12 km E of the mouth of the Cheat River at Point Marion; upper Rubels Run valley, 39.75 -79.77, 610m
NY
2287369 J. V. Haberer s.n. 1901-06-09
United States of America, New York, Oneida Co., 43.100903 -75.232664
NY
2287436 J. L. C. Marie-Victorin 1028 1915-06-00
Longueuil P. Q.
NY
2287381 S. R. Hill 31632 1999-05-24
United States of America, Michigan, Cheboygan Co., Between south shore of Lake Huron and US Rt. 23, trail to Grass Bay., 45.65 -84.37, 180m
NY
01054878 C. T. Rogerson s.n. 1946-05-21
United States of America, New York, Tompkins Co., Ellis Hollow swamp, 42.490905 -76.297155
NY
2287440 J. L. C. Marie-Victorin 20000 1925-08-03
Canada, Quebec, Riviere au Saumon: cailloutis calcaire humide.
NY
2287351 J. R. Manhart 466 1982-05-08
United States of America, Tennessee, Johnson Co., 3 mi south of Backbone Roack on hwy 133.
NY
2287345 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2287445 H. E. Stone s.n. 1926-07-14
United States of America, New York, Hamilton Co., Blue Mountain Lake., 43.855341 -74.443493
NY
2287432 M. L. Fernald 17142 1923-08-09
Canada, Quebec, Lac du Ruisseau du Plaqué-Balade, dans les lieux humides.
NY
2287366 W. A. Cannon 38 1902-06-30
United States of America, North Carolina, Summit. Roan Mountain.
NY
2287418 E. P. Bicknell 1840 1881-06-12
United States of America, New York, Mountain Brook, Dutcher's. (Catskills).
NY
2287416 Collector unknown s.n. 1884-06-01
United States of America, Delaware, Faulkland., 39.747612 -75.635484
NY
2287380 D. S. Erskine 1111 1952-07-01
Canada, Prince Edward Island, Queens Co., Ravine near Bonshaw.
NY
2287415 Collector unspecified s.n.
Canada, Quebec, Montreal., 45.5 -73.583333
NY
2287372 J. L. C. Marie-Victorin 4011 1917-07-00
Canada, Quebec, Laval-des-Rapids., 45.55 -73.7
NY
00879537 C. K. Dodge s.n. 1916-06-27
United States of America, Michigan, Alger Co., Great Lakes Region.
NY
2287389 J. H. Ehlers 2516 1923-07-18
United States of America, Michigan, Cheboygan Co., Road through Thuja bog, Burt Lake., 45.469932 -84.667054
NY
2287443 N. L. Britton s.n. 1892-06-27
United States of America, Virginia, Grayson Co., Mt. Rogers., 1524m
NY
2287424 E. T. Moldenke 9809 1937-06-20
United States of America, Vermont, Windham Co., Jamaica., 43.100356 -72.77843
NY
2287358 F. W. Johnson s.n. 1927-07-02
United States of America, New York, Erie Co., Vermont Hills, South Wales.
NY
2287355 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2287444 J. L. C. Marie-Victorin 27451 1927-07-26
Canada, Quebec, Riviere des Caps: sur les talus d'alluvion dans le voisinage de la mer., 47.733632 -69.644217
NY
2287382 R. Gauthier 94-466 1994-08-22
Canada, Quebec, Comté de Chicoutimi, Canton de Chardon, canyon de la rivière Sainte-Marguerite, rive gauche, au pied de la petite chite., 510m
NY
2287431 M. L. Fernald 146 1893-07-06
United States of America, Maine, Aroostook Co., Fort Fairfield.
NY
02896900 K. M. Wiegand s.n. 1919-05-30
United States of America, New York, Tompkins Co., Town of Danby: Michigan Hollow, 42.300584 -76.483637
NY
2287385 S. L. Glowenke 5840 1946-06-09
United States of America, Pennsylvania, Lackawanna Co., 1/2 mi WSW of Elmhurst., 41.375087 -75.553551
NY
02200952 W. D. Longbottom 15139 2011-05-30
United States of America, Maryland, Garrett Co., North of the town of Oakland, Mount Nebo Wildlife Management Area, 39.45458 -79.38808
NY
2287412 E. P. Bicknell 3317 1908-05-30
United States of America, New York, Port Washington, Long Island., 40.8294 -73.683195
NY
2287447 P. D. Knieskern s.n. 1840-06-26
United States of America, New York, Oneida Co., Oriskany., 43.157292 -75.332669
NY
2287350 J. R. Manhart 592 1982-07-14
United States of America, Maine, Oxford Co., South of Gilead on hwy 113. Along Little Lary Creek.
NY
2287404 J. H. Wiersema 1036 1979-07-03
United States of America, Michigan, Charlevoix Co., W off CCC Rd, ca 1/2 mi S of jct with Springvale Rd and 1 1/2 mi S of Emmet Co line., 45.267871 -84.763588
NY
2287386 M. L. Fernald 25579 1923-07-06
Canada, Quebec, Matane Reg. Co. Mun., Along Rivière Cap Chat., 49.088377 -66.738302
NY
2287439 H. D. House 8815 1922-06-05
United States of America, New York, Essex Co., Newcomb., 43.969507 -74.164595
NY
2287397 N. C. Fassett 8454 1929-06-18
United States of America, Wisconsin, Washburn Co., Minonq.
NY
2287400 A. W. Cusick 23358 1984-05-15
United States of America, Ohio, Ashtabula Co., N, Marcy Rd, 1/4 mi. W, Pennsylvania state line & 0.6 mi. E. of Middle Rd, Pierpont Twp. Pierpont Quad., 41.765408 -80.523612
NY
2287373 M. L. Fernald 25580 1923-08-10
Canada, Quebec, Gaspé. Southern slope of Mt. Au Clair, Tabletop Mts., 1200m
NY
2287406 J. R. Manhart 579 1982-07-11
United States of America, New York, Hamilton Co., Along trail to Rock River 5 mi. south of Blue Mountain Lake off Hwy. 28-30.
NY
2287361 R. L. Hoffman s.n. 1920-05-30
United States of America, Massachusetts, Berkshire Co., Sheffield., 42.110369 -73.355115
NY
2287395 W. C. Ferguson s.n. 1926-08-17
United States of America, New Hampshire, Crawfords.
NY
2287421 Frère Rolland-Germain 6056 1953-07-01
Canada, Quebec, St-Adolphe, comté d'Argenteuil: clairière dans la forêt mixte des Laurentides., 45.966667 -74.333333
NY
2287417 P. A. Rydberg 7805 1906-07-03
United States of America, New York, Panther Mountain. From the vicinity of Little Moose Lake. Adirondack Mountains., 43.67229 -74.928226
NY
2287348 J. R. Manhart 580 1982-07-11
United States of America, Vermont, Bennington Co., Near intersection of Long (Appalachian) Trail and F. H. hwy 21.
NY
2287420 E. H. Eames 5197 1905-06-09
United States of America, Connecticut, Fairfield Co., Fairfield., 41.141208 -73.263726
NY
2287396 J. L. C. Marie-Victorin 33627 1930-08-01
Canada, Quebec, RIVIERE DU BOIS: environs du lac Sainte-Anne. De la Gaspésie.
NY
2287378 F. J. Hermann 8144 1936-07-17
United States of America, Michigan, Keweenaw Co., Cliff.