ASU:Plants
ASU0308251 D.J. Pinkava
USA, Ohio, Champaign, detailed locality information protected
ASU:Plants
ASU0308245 A.S. Pease 38318 1956-06-16
USA, New Hampshire, Coos, Swale, Stark.
ASU:Plants
ASU0308246 E. Sundell 1408 1976-06-11
USA, Vermont, S. Woodstock, Fletcher Hill Rd.
ASU:Plants
ASU0308247 H.W. Davies 1959-07-30
USA, Canada, Montana, Division No. 3, Waterton Park, Montana and Canada; 49.01059 -113.91724; 49.01059 -113.91724, 49.01059 -113.91724
ASU:Plants
ASU0308248 S.E. Hamilton 226 1972-06-23
USA, Minnesota, Hubbard, Lake Alice Bog
ASU:Plants
ASU0308249 S.F. Glassman 8688 1969-10-18
USA, Michigan, Berrien, 2 mi. E of Dayton; 41.798372 -86.400589, 41.798372 -86.400589
ASU:Plants
ASU0308250 A.M. Pier 1914-06-18
USA, Maine, York, Kennebunkport
ASC
ASC00131954 Glenn Clifton 56774 2017-07-23
USA, Wyoming, Park, Swamp Lake area, 44.8386 -109.5838, 2012m
ASC
ASC00117367 J.McGrath 1453 2015-07-20
United States, Colorado, San Juan, Andrews Fen (Fen CO 254) - 0.3 mi east of Andrews Lake, 37.72821 -107.70213, 3292m
ASC
ASC00121423 M. Licher 5710 2017-08-23
United States, Colorado, San Juan, Andrew's Fen, northeast of Andrew's Lake, north of Durango., 37.727917 -107.701833, 3295m
UCR
Helen Kennedy 5997 2005-09-18
Canada, British Columbia, Skagit Range E of Chilliwack, Mount Cheam, c. 200 m in from parking area, 49.16917 -121.69333, 1430m
UCR
Helen Kennedy 5624 2003-08-19
Canada, British Columbia, Cascade Mtns, Skagit Range E of Chilliwack. Mount Cheam, c. 100-200 m along trail up Mt. Cheam from parking lot, 49.16833 -121.69389, 1403m
USU:UTC
UTC00002618 Muenscher, W.C. 1000 1930-06-15
UNITED STATES, New York, Oswego, Kasoag Lake
USU:UTC
UTC00002619 Muenscher, W.C. 2051 1931-06-26
UNITED STATES, New York, Lewis, Lake Bonaparte
USU:UTC
UTC00002902 Fellows, D.W. 145 1902-06-29
UNITED STATES, Maine, Peaks Island , Portland Harbor
USU:UTC
UTC00019586 528 1932-06-07
UNITED STATES, Vermont, Manchester , Vermont
USU:UTC
UTC00021879 Maguire, Bassett 5468 1934-06-29
UNITED STATES, Montana, 8 mi N. of Fish Creek Ranger Station. Vic. Of Christianson's Ranch.
USU:UTC
UTC00061834 Breitung, August J. 219 1939-07-02
CANADA, Saskatchewan, Mc Kague , Sask
USU:UTC
UTC00065562 Taylor, T. M. C. 1666 1936-07-09
CANADA, Ontario, Fork Bay
USU:UTC
UTC00074277 Soper, J.H. 3159 1946-06-17
CANADA, Ontario, Carleton County , Goulbourn Township , Concession XI , lots 16-17
USU:UTC
UTC00112661 Shaw, Richard 1469 1965-07-30
UNITED STATES, Wyoming, Teton, .1 mile beyond conifers of canyon floor and 1 mile below Columbine Cascade , Waterfall Canyon, 2499m
USU:UTC
UTC00147224 Shaw, Richard 2226 1975-08-12
UNITED STATES, Wyoming, Teton, 2 miles up Waterfalls Canyon, 2286m
UNM:Vascular Plants
UNM0133158 J.McGrath 1436A 2015-07-19
United States, Colorado, San Juan, 37.728083 -107.701694, 3292m
UNM:Vascular Plants
UNM0133140 J.McGrath 1453 2015-07-20
United States, Colorado, San Juan, 37.72927 -107.70189, 3292m
UNM:Vascular Plants
UNM0090804 O.M. Clark 7754 1937-06-20
United States, Vermont, Unplaced County, West of Waterford.
UNM:Vascular Plants
UNM0090806 O.M. Clark 6403 1933-07-04
United States, Minnesota, St. Louis, North Virginia.
UNM:Vascular Plants
UNM0090807 L.D. Potter 324 1967-08-16
United States, Alaska, North Slope, Northeast of north end of Duck Pond, which is 6 miles north of Chandler Lake., 883 - 1188m
NMC
5378 O.W. Knight sn 1905-00-00
United States, Maine, Penobscot, Hermon
NY
3909470 G. Stevens s.n. 1997-05-29
United States of America, New York, Dutchess Co., Eldridge Farm, Millerton USGS Quad map
NY
2845548 N. L. Britton
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845592 R. T. Clausen 1082 1934-06-02
United States of America, New York, Tompkins Co., McLean Preserve
NY
2845555 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845637 F. C. MacKeever N788 1964-07-04
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2845556 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845632 E. A. Mearns 2476 1902-07-30
United States of America, Wyoming, Yellowstone National Park. Beaver Lake.
NY
2845636 E. P. Bicknell 1025 1908-06-15
United States of America, Massachusetts, Nantucket Co., Watt's Run Bog, Nantucket Island
NY
2845546 W. de W. Miller
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
2845545 W. de W. Miller
United States of America, New Jersey, detailed locality information protected
NY
2845648 K. M. Wiegand 698 1909-07-01
United States of America, Maine, Cumberland Co., Islands of Casco Bay; Peaks Island., 43.657027 -70.196159
NY
3908860 K. E. Westad s.n. 1988-07-13
United States of America, New York, Dutchess Co., Fen at east of Hogback Swamp, Town of Washington. Hillbrook USGS Quad mapp
NY
2845688 E. C. Marquand s.n. 1927-09-00
United States of America, New York, Essex Co., Adirondacks, 44.189587 -73.786497
NY
2845590 K. M. Wiegand 5952 1916-06-20
United States of America, New York, Cayuga Co., Miller Bog
NY
2845547 W. de W. Miller
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845549 W. H. Wiegmann
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845550 W. H. Wiegmann
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845543 C. R. Hexamer s.n.
United States of America, New York, Westchester Co., New Castle, 41.187406 -73.786608
NY
2845638 W. W. Rowlee s.n. 1898-06-09
United States of America, New York, Tompkins Co., Larch Meadow
NY
2845551 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845679 Collector unspecified 90.
United States of America, New York, Western Part of the State of New York
NY
2845684 C. H. Bissell 391 1897-05-18
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2845630 J. H. Christ 5360 1934-07-13
United States of America, Idaho, Teton Co., Driggs. On hummocky land., 43.727842 -111.107385
NY
2845581 W. D. Miller 16 1919-06-18
United States of America, New Hampshire, Strafford Co., 43.304526 -70.975619
NY
2845594 R. W. Lichvar 3093 1980-07-08
United States of America, Wyoming, Yellowstone National Park. N end of Black Sand Basin., 2438m
NY
2845654 M. McKee s.n. 1926-07-11
United States of America, Michigan, Gorge
NY
2845628 N. L. Britton s.n. 1878-07-12
United States of America, New York, Essex Co., Mineville, 44.092831 -73.518183
NY
2845685 Collector unspecified s.n. 1871-06-06
United States of America, Connecticut, Windham Co.
NY
2845544 A. Hexamer s.n.
United States of America, New York, Westchester Co., Newcastle, 41.187406 -73.786608
NY
2845626 C. L. Gilly
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
2845622 H. D. House 3613 1908-06-16
United States of America, New York, Onondaga Co., 42.992011 -76.071589
NY
2845680 Collector unspecified s.n.
United States of America, New York, Western Part of the State of New York
NY
2845618 J. V. Haberer 3083 1906-06-10
United States of America, New York, Herkimer Co., South of Jordanville
NY
2845558 K. K. Mackenzie
United States of America, New Jersey, Warren Co., detailed locality information protected
NY
2845539 T. W. Edmondson 3203 1904-09-22
United States of America, New York, Richmond Co., Midland Beach, 40.573161 -74.094586
NY
2845639 Collector unspecified s.n.
United States of America, New York
NY
2845562 F. W. Hunnewell 13952 1935-08-22
United States of America, Vermont, Windsor Co., 43.624236 -72.518428
NY
2845557 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
2845554 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845588 F. F. Jones 1940-06-20
United States of America, Massachusetts, Berkshire Co.
NY
2845579 D. W. Fellows s.n. 1902-06-29
United States of America, Maine, Peaks Island, Portland Harbor.
NY
2845580 D. W. Fellows s.n. 1902-06-29
United States of America, Maine, Peaks Island, Portland Harbor.
NY
2845629 H. D. House s.n. 1903-07-00
United States of America, New York, Madison Co., 43.092568 -75.651293
NY
2845538 P. Wilson
United States of America, New Jersey, Bergen Co., detailed locality information protected
NY
2845631 J. H. Christ 18070 1948-07-24
United States of America, Idaho, Boundary Co., 24 miles north of Nordman at Hughes Meadows. In peaty swamp on west side of meadow., 48.872982 -117.002456
NY
2845552 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845553 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2845567 M. L. Fernald 224 1895-06-24
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River, Dover.
NY
2845565 L. M. Underwood 1891-07-00
United States of America, Connecticut, Litchfield Co., West Goshen
NY
2845542 N. L. Britton s.n. 1904-06-19
United States of America, New York, Orange Co., Round Pond near West Pt.
NY
2845541 E. P. Bicknell 1019 1891-05-24
United States of America, New York, Bronx Co., E. of lower Jerome Ave.
NY
2845540 E. P. Bicknell 1019 1891-05-24
United States of America, New York, Bronx Co., East of lower Jerome Ave.
NY
2845600 Collector unknown 373a 1892-00-00
United States of America, Massachusetts, Suffolk Co., 42.358431 -71.059773
NY
2845633 G. J. Goodman 2777 1936-06-26
United States of America, Colorado, San Juan Co., Bog, 20 miles south of Silverton, 37.521953 -107.664506
NY
3908855 K. E. Westad s.n. 1988-06-28
United States of America, New York, Dutchess Co., Picnic Pond Fen, Wethersfield Farm, Town of Stanford
NY
2845577 M. L. Fernald 528 1932-06-07
United States of America, Vermont, Bennington Co., 43.163688 -73.072327
NY
2845700 A. M. Pier 167 1942-05-30
United States of America, Maine, York Co., Kennebunkport.
NY
2845687 O. W. Knight s.n. 1905-07-04
United States of America, Maine, Penobscot Co., 45.085062 -69.040595
NY
2845643 K. M. Wiegand 528 1909-07-12
United States of America, Maine, Washington Co., Ayer's junct, west Pembroke.
NY
2845686 F. W. Johnson s.n. 1924-07-05
United States of America, New York, near Byron
NY
2845673 R. F. C. Naczi 14698 2013-06-05
United States of America, New York, Dutchess Co., 0.8 mi E of Amenia, 110 meters E of Sheffield Road, Amenia Fen, 41.85112 -73.54111
NY
2845653 M. McKee 442 1926-07-01
United States of America, Michigan, Cheboygan Co., Near Douglas Lake
NY
2845681 A. Gray s.n. 1840-00-00
United States of America, New York
RM
24260 R. S. Williams s.n. 1894-08-20
U.S.A., Montana, Flathead, Columbia Falls.
RM
623146 Erwin F. Evert 7854 1985-06-20
U.S.A., Wyoming, Park, Northern Absarokas: at base of Cathedral Cliffs, just S of Cody-Crandall Road (Wyo Hwy 296), ca 1.5 mi E of Crandall Ranger Station., 44.8481 -109.597, 2012m
RM
334805 Robert W. Lichvar 3093 1980-07-08
U.S.A., Wyoming, Teton, Yellowstone National Park: north end of Black Sand Basin., 44.4618 -110.8526, 2439m
RM
912011 Erwin F. Evert 40177 2003-06-29
U.S.A., Wyoming, Park, Yellowstone Plateau: Yellowstone National Park: southeast end of Gibbon Meadows, ca 5 mi SW of Norris Junction., 2241m
RM
353481 Robert D. Dorn 4140 1984-08-12
U.S.A., Wyoming, Park, Ca 22 mi SE of Cooke City, Montana; along, 44.8481 -109.5972, 2012m
RM-gtnp
Richard J. Shaw 1469 1965-07-30
U.S.A., Wyoming, Teton, Waterfall Canyon, 0.1 mi beyond conifers of canyon floor and 1 mi below Columbine Cascade., 43.9069 -110.7451, 2500m
RM-gtnp
Richard J. Shaw 2226 1975-08-12
U.S.A., Wyoming, Teton, 2 mi up Waterfalls Canyon., 43.9069 -110.7451, 2287m
RM
Jean Wood, K. Ahlenslager, L. Swartz and J. Nisbet 7638 1996-08-13
U.S.A., Washington, Ferry, Western Colville National Forest and Vicinity: Davis Lake, ca 11 air mi NW of Kettle Falls., 48.7359 -118.2304, 1372m
RM
909031 Erwin F. Evert 39300 2002-07-06
U.S.A., Wyoming, Teton, Yellowstone Plateau: Yellowstone National Park: along north side of Sentinel Meadows, ca 5 mi S of Madison Junction., 44.5683 -110.8764, 2195m