NY
879917 A. A. Reznicek 11785 2006-06-21
United States of America, Michigan, Alcona Co., Ca. 10.5 km NE of Glennie, Sprinkler Lake Education Center, W side Adams Road, N side of Sprinkler Lake., 44.60558 -83.60772
NY
2261576 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2261654 A. J. Grout s.n. 1995-07-04
United States of America, Vermont, Stratton, Torrey Meadow
NY
2261569 N. L. Britton
United States of America, New Jersey, detailed locality information protected
NY
2261678 Collector unknown s.n.
Adirondack Mts.
NY
2261620 Collector unknown s.n. 1866-07-31
United States of America, Connecticut, Litchfield Co., 42.027315 -73.329283
NY
2261574 J. L. Edwards
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2261568 N. L. Britton
United States of America, New Jersey, detailed locality information protected
NY
2261655 L. E. Smith 147 1917-08-06
United States of America, Michigan, Beside east and west road to Mud Lake. Douglas Lake., 45.608487 -84.599002
NY
2261681 T. Morong s.n. 1876-07-20
United States of America, Massachusetts, Ashland, 42.261207 -71.463396
NY
2261647 Collector unspecified 25 1871-07-22
United States of America, Rhode Island, Providence Co., And East Providence
NY
2261575 J. L. Edwards
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2261619 C. F. Austin
United States of America, New York, detailed locality information protected
NY
2261587 M. Raymond 2976 1953-07-26
Canada, Quebec, Hemmingford, comté de Hemmingford: pâturage tourbeux, 45.05 -73.6
NY
2261667 I. B. Crawe
United States of America, New York, Jefferson Co., detailed locality information protected
NY
2261592 C. E. Garton 1550 1951-08-09
Canada, Ontario, Thunder Bay Distr., 1/2 mile north of Roundtable Lake, Hardwick Township, 48.221605 -90.156385
NY
2261680 N. C. Fassett 7185 1928-09-11
United States of America, Wisconsin, Bayfield Co., Shore along small Kettle-hole Lake; Barnes
NY
2261631 F. K. Butters 475 1932-07-19
United States of America, Minnesota, Cook Co., S. end of portage between E. Bearskin Lake, and Alder Lake, 48.044891 -90.3245
NY
2261675 S. T. Olney s.n.
United States of America, Rhode Island, Providence Co., 41.823989 -71.412834
NY
2261661 Collector unspecified s.n. 1871-07-22
United States of America, Rhode Island, Cumberland, and East Providence
NY
2261630 C. E. Garton 1228 1950-07-31
Canada, Ontario, Thunder Bay Distr., Lyon Boulevard., 48.4 -89.233333
NY
2261585 J. L. C. Marie-Victorin 4008 1917-06-00
Canada, Quebec, Lavol-ds-Rapids, 45.55 -73.7
NY
2261624 C. C. Deam 1202 1906-07-22
United States of America, Indiana, Steuben Co., Border of Grass Lake 1 mile north of Bass Lake, 41.651707 -85.094168
NY
2261639 J. B. Moyle 754 1933-07-05
United States of America, Minnesota, Hubbard Co., Along highway between Itasca Park and Park Rapids, 47.039557 -95.114998
NY
2261684 M. L. Fernald 23501 1921-07-27
Canada, Nova Scotia, Halifax Co., Shubenacadie Grand Lake
NY
2261628 E. P. Bicknell 1273 1897-08-23
United States of America, Maine, Mount Desert. Duckbrook Reservoir
NY
2261623 C. C. Deam 1202 1906-07-22
United States of America, Indiana, Steuben Co., Border of Grass Lake 1 mile north of Bass Lake, 41.651707 -85.094168
NY
2261606 H. D. House
United States of America, New York, Essex Co., detailed locality information protected
NY
2261598 O. E. Jennings 14824 1917-08-06
Canada, Ontario, N. E. of Jellicoe
NY
2261603 Collector unknown s.n. 1866-07-31
United States of America, Connecticut, Litchfield Co., 42.027315 -73.329283
NY
2261601 C. C. Deam 23677 1917-06-18
United States of America, Indiana, Noble Co., Shore of the north side of Eagle Lake, 41.426441 -85.540356
NCSC
NCSC00089556
United States, Michigan
NCSC
NCSC00089558
United States, Michigan
NCSC
NCSC00089559
United States, Minnesota
OS
OS107959 Easterly, NW
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS131682 Cusick, AW
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS180355 Cusick, AW
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS181237 McCormac, JS
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS185959 McCormac, JS
United States, Ohio, Henry Co., detailed locality information protected
OS
OS186421 McCormac, JS
United States, Ohio, Seneca Co., detailed locality information protected
OS
OS350053 McCormac, JS
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS398749 McCormac, JS
United States, Ohio, Portage Co., detailed locality information protected
OS
OS400620 Schneider, G
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS420108 Carr, WR
United States, Ohio, Stark Co., detailed locality information protected
OS
OS422578 Walters, TL
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS422579 Walters, TL
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS423103 Walters, TL
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS429552 Walters, TL
United States, Ohio, Lucas Co., detailed locality information protected
OS
OS47691 Beardslee, HC
United States, Ohio, Lake Co., detailed locality information protected
OS
OS5049 Rood, AN
United States, Ohio, Portage Co., detailed locality information protected
OS
OS65124 Beardslee, HC
United States, Ohio, Hancock Co., detailed locality information protected
OS
OS412833 Wheeler, CF s.n. 1875-06-13
United States, Michigan, Ionia, 43.092255 -84.842224
OS
OS452455 Haynes, RR 3832 1971-08-22
United States, Vermont, Caledonia, 44.508661 -72.215696
BHO
BHO-V-0003977 Peirson, J.
United States, Ohio, Champaign, detailed locality information protected
PAC
PAC0074568 S. T. Olney s.n. 1871-00-00
PAC
PAC0074566 S. T. Olney s.n. 1871-07-22
United States, Rhode Island, Providence, Cumberland, and East Providence
PAC
PAC0074564 C. E. Cross 75 1934-08-13
United States, Massachusetts, New London
PAC
PAC0074567 S. T. Olney s.n. 1871-00-00
ROCH
ROCH000360 R. H. Goodwin
United States, New York, Monroe, detailed locality information protected
ROCH
ROCH000361 W. A. Matthews
United States, New York, Monroe, detailed locality information protected
ROCH
ROCH000362 M. S. Baxter
United States, New York, Monroe, detailed locality information protected
ROCH
ROCH000363 M. S. Baxter
United States, New York, Monroe, detailed locality information protected
ROCH
ROCH000364 M. S. Baxter
United States, New York, Monroe, detailed locality information protected
ROCH
ROCH000365 Douglas M. White
United States, New York, Franklin, detailed locality information protected
ROCH
ROCH000366 W. A. Matthews
United States, New York, Franklin, detailed locality information protected
ROCH
ROCH000421 R. H. Goodwin
United States, New York, Essex, detailed locality information protected
SEMO
Otto Ohmart 1919 1977-07-10
United States, Ontario Province, Canada, Bristol Twsp, 1mi SW Jct Rt 101 and 104, 12.8mi SW Timmons
SEMO
Otto Ohmart 1919 1977-07-10
United States, Ontario Province, Canada. Bristol twsp 1mi SW Jct Rt 101 and 104; 12.8mi SW Timmins
SWSL
SWSL000864 W.J. Crins 8996 1992-08-26
Canada, Ontario, Parry Sound, Wilson Twp, portage between Island and Wolf Lakes, Grid-718701 (41 H/16) at Wolf Lake., 45.783333 -80.083333
PLAT
0000780 Brian Keelan
United States, New York, Hamilton, detailed locality information protected
PLAT
0000782 Brian Keelan
United States, New York, Hamilton, detailed locality information protected
PLAT
0000781 Brian Keelan
United States, New York, Hamilton, detailed locality information protected
ALA
98861 unknown 1800-01-01
No specific locality recorded.
UAC:Vascular Plants
85121 R. Hainault a. I. Macdonald 1969 1969-08-26
Canada, Ontario
UAC:Vascular Plants
85122 R. Hainault a. I. Macdonald 5135 1969-07-09
Canada, Ontario
COLO:V
01027622 Baker
United States, Minnesota, Clearwater
COLO:V
01027630
Canada
COLO:V
01027648
Canada, Quebec
FLAS
159671 Harvey E. Ballard 810534 1981-07-23
United States of America, Michigan, Marquette County, Michigamme Twp, T49N, R30W, Section 21, NE 1/4 of NE 1/4, Ephriam Creek crossing with road, west side (on west side of curve) of road.
GA
GA111660
United States, Maine
GA
GA111661
United States, New York, Essex County, detailed locality information protected
GA
GA111659
United States, Michigan
ILL
ILL00113302
ILL
ILL00113294
ILL
ILL00113293
ILL
ILL00113297
ILL
ILL00113299
ILL
ILL00113301
ILL
ILL00113298
ILL
ILL00113296
ILL
ILL00121120
ILL
ILL00113300
KANU
207909 Walter M Benner 6556 1935-07-18
United States, Michigan, Mackinac, St Ignace, NW of
KANU
350100 Caleb A Morse; Jane F Morse 4928 2000-07-12
United States, Michigan, Mackinac, St Ignace, 6 mi N, 6 mi W, 45.9355556 -84.8738889, 190m
LEA
5619 H.R. Bennett 129 1956-07-16
United States of America, Massachusetts, along old logging road in branch valley of French Annie Creek, 3 mi. SW of Copper Harbor
BRIT:NLU
NLU0446873
United States, Ohio, Lucas, detailed locality information protected
WIN
22276 V.W. Jackson 1921-06-09
Canada, Manitoba, Carberry, 49.86888889 -99.35944444
MICH:Angiosperms
Carex cryptolepis × viridistellata
1428583 James K. Bissell 80 1999-07-15
United States, Ohio, Seneca, Springville Marsh State Nature Preserve: meadow along north side of board walk: 0.23 mile due west of Chesapeake & Ohio railroad tracks & 0.2 mile due south of Township Rd. 24; Alvada Quad
MICH:Angiosperms
1428584 Agnes Chase 1396 1900-07-26
United States, Indiana, Lake, Wolf Lake, 41.674996 -87.515805
MICH:Angiosperms
1216014 Anton A. Reznicek 11064 2000-06-05
United States, Michigan, Oakland, Troy, Troy Schools property near NW corner of Evanswood Road and Square Lake Road. 42°36'29"N, 83°05'58"W, 42.6080556 -83.0994444