NY:NY
01937224 O. K. Miller 3292
NY:NY
01937227 O. K. Miller 1184
NY:NY
01937228 O. K. Miller 3561
NY:NY
01937229 O. K. Miller 20089
NY:NY
02505855 L. O. Overholts s.n. 1942-09-06
United States of America, Pennsylvania, Huntingdon Co., Alan Segar Monument [=Alan Seegar National Forest], 40.6934 -77.753608
NY:NY
1958160 Collector unspecified s.n. 1900-08-18
NY:NY
1958164 Collector unspecified s.n. 1874-09-06
NY:NY
1958154 M. B. Knauz s.n. 1942-08-06
United States of America, Pennsylvania, Forest Co., Western part of Allegheny National Forest.
NY:NY
1958159 H. Webster 275 1899-07-27
United States of America, New Hampshire, Alstead.
NY:NY
1961559 H. E. Bigelow 9614 1961-07-26
United States of America, Massachusetts, Berkshire Co., Pittsfield State Forest.
NY:NY
1958157 D. R. Sumstine s.n. 1942-08-19
United States of America, Pennsylvania, McKean Co., Near Kane, 41.663737 -78.80874
NY:NY
01958151 Collector unspecified s.n. 1887-09-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485
NY:NY
1958162 Collector unspecified s.n. 1887-09-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485
NY:NY
1958163 Collector unspecified s.n. 1887-09-00
United States of America, New Jersey, Newfield, 39.548225 -75.016485
NY:NY
1958165 Collector unspecified s.n. 1884-07-22
United States of America, New Jersey, Newfield, 39.548225 -75.016485
NY:NY
1958156 L. K. Henry s.n. 1947-09-16
United States of America, Pennsylvania, Warren Co., Benson's Swamp, 5 mi. E. of Columbus.
NY:NY
1958161 L. K. Henry s.n. 1938-08-24
Canada, Quebec, Duchesnay.
NY:NY
1958152 L. K. Henry s.n. 1942-08-15
United States of America, Pennsylvania, Centre Co., Headwaters of Black Mosshannon Lake.
NY:NY
1961577 Collector unspecified s.n. 1882-08-17
NY:NY
1958167 H. A. C. Jackson 36-E 1935-09-29
Canada, Quebec
NY:NY
1961578 H. Webster s.n. 1899-07-17
United States of America, New Hampshire, Cheshire Co., Alstead.
NY:NY
1961581 H. Webster s.n. 1899-07-27
United States of America, New Hampshire, Cheshire Co., Alstead.
NY:NY
1958166 W. A. Murrill s.n. 1938-11-19
United States of America, Florida, Gainesville., 29.697273 -82.326199
NY:NY
1961553 N. Miller s.n. 1969-08-21
United States of America, Massachusetts, Franklin Co., Leverett.
NY:NY
1961572 H. E. Bigelow s.n. 1956-08-15
United States of America, Maine, Aroostook Co., Near Madawaska Lake.
NY:NY
1961576 H. E. Bigelow 7671 1958-09-03
United States of America, Massachusetts, Franklin Co., Hawley.
NY:NY
1961573 H. E. Bigelow 15161 1967-07-27
United States of America, Massachusetts, Hunt Road, Hawley State Forest.
NY:NY
1961585 H. E. Bigelow 16496 1971-08-16
United States of America, Maine, Huston Brook Road, Somerset-Franklin Co. Line.
NY:NY
1961586 H. E. Bigelow 5872 1957-07-27
Canada, Quebec, Lake Munroe, Mt. Tremblant Park.
NY:NY
1961583 W. Cibula 69 1969-07-17
United States of America, Massachusetts, Franklin Co., Leverett.
NY:NY
1961563 H. E. Bigelow 12792 1964-07-13
United States of America, Vermont, Lamoille Co., Long Trail, sw. of Johnson.
NY:NY
1961571 H. E. Bigelow 982 1953-07-06
United States of America, Michigan, Maples River.
NY:NY
1961556 H. E. Bigelow 8289 1959-07-28
United States of America, Massachusetts, Franklin Co., Mt. Grace, Warwick.
NY:NY
1961562 W. Cibula 357 1972-08-19
United States of America, Massachusetts, Franklin Co., N. Leverett
NY:NY
1961580 W. Cibula 206 1970-09-11
United States of America, Massachusetts, Franklin Co., N. Leverett.
NY:NY
1961584 W. Cibula 218 1970-09-19
United States of America, Massachusetts, Franklin Co., N. Leverett.
NY:NY
1961561 H. E. Bigelow 12052 1963-07-30
United States of America, New Hampshire, Nancy Pond Trail, White Mts. National Forest.
NY:NY
1961579 D. Madden 941 1967-09-05
United States of America, Massachusetts, Off Rt. 202 north of New Salem.
NY:NY
1961575 H. E. Bigelow 9131 1960-08-23
United States of America, Massachusetts, Berkshire Co., Peru.
NY:NY
1961552 H. E. Bigelow 12042 1963-07-29
United States of America, New Hampshire, Pinkham Notch, off Rt. 16, White Mts. National Forest.
NY:NY
1961566 H. E. Bigelow 12043 1963-07-29
United States of America, New Hampshire, Pinkham Notch, off Rt. 16, White Mts. National Forest.
NY:NY
1961558 H. E. Bigelow 14096 1964-09-16
United States of America, Vermont, Lamoille Co., Ranch Brook trail, Stowe.
NY:NY
01961551 H. E. Bigelow 13278 1964-08-04
United States of America, Vermont, Lamoille Co., Ranch Brook, near Mt. Mansfield, Stowe.
NY:NY
1961565 H. E. Bigelow 12212 1963-08-12
United States of America, New Hampshire, Rocky Branch Trail, White Mts. National Forest.
NY:NY
1961557 H. E. Bigelow 10275 1962-07-16
United States of America, Maine, Piscataquis Co., Russell Pond Trail, Baxter State Park.
NY:NY
1961555 R. E. Halling 2984 1979-08-10
United States of America, Maine, Piscataquis Co., Sandy Pond Trail, Baxter State Park.
NY:NY
1961568 H. E. Bigelow 12818 1964-07-14
United States of America, Vermont, Lamoille Co., Stowe Hollow, Stowe.
NY:NY
1961560 H. E. Bigelow 1071 1953-07-23
United States of America, Michigan, Chippewa Co., Tahquamenon.
NY:NY
1961567 H. E. Bigelow 2488 1955-08-01
United States of America, Michigan, Luce Co., Tahquamenon.
NY:NY
1961582 M. E. Barr-Bigelow 15965 1969-09-09
United States of America, Michigan, Luce Co., Tahquamenon.
NY:NY
1961570 H. E. Bigelow 8303 1959-07-30
United States of America, Massachusetts, Franklin Co., Windsor Jambs, Windsor St. Forest, Cummington.
NY:NY
01962804 R. E. Halling 3604 1983-07-21
United States of America, New York, Hamilton Co., Silver Beach Bog, Raquette Lake
NY:NY
1958153 L. K. Henry s.n. 1947-09-23
United States of America, Pennsylvania, Clearfield Co., 2 mi. S. of Westover., 40.779326 -78.67086
NY:NY
1958155 L. K. Henry s.n. 1938-08-04
United States of America, Pennsylvania, Indiana Co., Mixed woods, near Glen Campbell [Borough]., 40.820898 -78.826975
NY:NY
01962805 W. A. Murrill s.n. 1916-00-00
United States of America, New York, Delaware Co., Arkville, 42.147866 -74.619877
NY:NY
1958158 L. K. Henry s.n. 1940-07-10
United States of America, Pennsylvania, Clearfield Co., N. W. of Girard Twp, State Game Refuge, S. of MEdix Run., 41.191861 -78.381785
NY:NY
04106691 Joel L. Horman s.n. 2010-10-29
United States of America, New York, Suffolk Co., Cranberry Bog County Park, 40.9034775 -72.3725219, 9 - 9m
NY:NY
1961574 H. E. Bigelow 10400 1962-07-20
United States of America, Maine, Piscataquis Co., Chimney Pond Trail, Baxter State Park.
NY:NY
1961569 H. E. Bigelow 10826 1962-08-07
United States of America, Maine, Penobscot Co., E. Millinocket.
NY:NY
1961564 W. Cibula 106 1969-08-07
United States of America, Massachusetts, Franklin Co., DAR St. Forest, Goshen.
NY:NY
1961554 R. E. Halling 2904 1979-08-04
United States of America, Maine, Penobscot Co., At edge of bog. County Rd, Orono.
NYS-NYSM:NYSD
NYSd1982 Haines, John H. 1976-08-11
United States, New York, Albany, New Salem: The Nature Conservancy, Whitbeck Memorial Grove, Rt. 85.
NYS-NYSM:NYSD
NYSd9622 Peck, Charles H.
United States, New York, Clinton
NYS-NYSM:NYSD
NYSd9623 Burnham, Stewart H.
United States, New York, Washington
NYS-NYSM:NYSD
NYSd9904 Peck, Charles H.
United States, New York, Franklin
NYS-NYSM:NYSD
NYSd9905 Peck, Charles H.
United States, New York, Essex
NYS-NYSM:NYSD
NYSd9906 Peck, Charles H.
United States, New York, Rensselaer
NYS-NYSM:NYSD
NYSd9907 Peck, Charles H.
United States, New York, Rensselaer
NYS-NYSM:NYSD
NYSd9908 Peck, Charles H.
United States, New York, St. Lawrence
NYS-NYSM:NYSD
NYSd9909 Davis, Simon
United States, Massachusetts, Middlesex
NYS-NYSM:NYSD
NYSd9910 Davis, Simon
United States, Massachusetts, Middlesex
PDD:PDD
PDD 90258 G Stevenson 1974-05-31
New Zealand, -41.261685 174.767479
PDD:PDD
PDD 29514 BS Parris | JP Croxall 1971-07-24
New Zealand, -36.805953 174.736485
PDD:PDD
PDD 86094 GM Taylor
New Zealand
OSC
1914 1887-09-00
USA, New Jersey, Newfield, NJ
OSC
81903 J. Trappe Trappe #28147 2003-09-30
USA, Washington, Chelan County, irrigation ditch to N. side of Buckner Ranch Orchard
PUL
PUL00030282 Aime, M Catherine MCA 114 1995-10-28
United States, Virginia, Fairfax, 38.78928 -77.187204
QFB
3148 Pomerleau, René 1956-09-06
Canada, Québec, Bas-Saint-Laurent, La Pocatière
QFB
5561 RAR 1943-08-17
Canada, Québec, Rivière aux Pins, Portneuf
QFB
5714 Pomerleau, René 1956-09-06
Canada, Québec, Neuville, Portneuf
QFB
12114 Pomerleau, René 1945-09-20
Canada, Québec, Rivière-aux-Pins, Portneuf
QFB
13059 Lortie, Marcel 1953-07-14
Canada, Québec, Linton, Laviolette
QFB
14010 Cauchon, René 1955-09-04
Canada, Québec, Rivière aux pommes, Portneuf
QFB
14556 Payne, Lee A. 1954-08-17
Canada, Québec, Grand-Mère, MRC Le Centre-de-la-Mauricie
E:E
E00061279 Watling, R. WAT 7123 1969-09-13
United States
E:E
E00061280 Watling, R. WAT 4015 1969-09-20
United States
TRTC-Royal Ontario Museum:TRTC
TRTC016385 Groves, J.W. 1939-08-16
Canada, Ontario, Nipissing District, Long Point, Lake Temagami, 47.0103865 -80.0735735
TRTC-Royal Ontario Museum:TRTC
TRTC045828 Punugu, A. 1970-10-03
Canada, Ontario, Nipissing District, Algonquin Provincial Park, Cache Lake, 45.5408038 -78.58469
TRTC-Royal Ontario Museum:TRTC
TRTC044559 Cain, R.F. 1966-09-17
Canada, Ontario, Muskoka District, University of Toronto Forest, 45.1830048 -78.8502502
TRTC-Royal Ontario Museum:TRTC
TRTC052600 Fisher, R.W.; Fisher, N. RF-20.8.7/1987 1987-08-20
Canada, Ontario, Gainsborough Conservation Area, 43.0460129 -79.3957472
SFSU
SFSU-F-017045 H. D. Thiers 22335 1968-07-22
USA, Michigan, Cheboygan, West Branch Maple River, University of Michigan Biological Station
SFSU
SFSU-F-017046 H. D. Thiers 20230 1967-07-31
USA, Michigan, Montmorency, near Atlantic, 45.010548 -84.141052
SFSU
SFSU-F-017049 H. D. Thiers 20544 1967-08-10
USA, Michigan, Montmorency, Northwest corner of Montmorency County, 45.187954 -84.283763
SFSU
SFSU-F-017104 D. Malloch 559 1966-09-14
Canada, Ontario, Haliburton, University of Toronto Forest, near Dorset
SFSU
SFSU-F-017105 H. D. Thiers 707 1951-07-02
USA, Michigan, Tahquamenon Falls State Park., 46.562897 -85.200886
SFSU
SFSU-F-017106 H. D. Thiers 44690 1982-08-07
USA, Pennsylvania, Centre, Alan Seeger Nature Area, State College., 40.694816 -77.755288
CORT
CORT008361 DeVit 00050 1982-08-10
United States, New York, Saint Lawrence, CLBS, Tower Trail, Black Spruce Bog edge, 45.005882 -74.796299
CORT
CORT008367 Bostrom 00017 1982-08-09
United States, New York, Saint Lawrence, CLBS, Beaver Pond, south of Tower Trail, south of Beaver Lodge, 45.005882 -74.796299
CORT
CORT008394 Kathie T. Hodge 00003 1993-07-26
United States, New York, Hamilton, Bog east of Silver Beach, 43.840093 -74.637808
CORT
CORT008406 Bloodgood 00027 1991-07-31
United States, New York, Hamilton, Long Point, 43.840093 -74.637808