PH
PH00544278 H.D. House 22548 1935-06-10
United States, New York, Oneida, Meadows near Verona
PH
PH00544279 H.D. House 22548 1935-06-10
United States, New York, Oneida, Near Verona
PH
PH00544280 W. A. Matthews 2799 1928-06-10
United States, New York, Oneida, Near Rome
PH
PH00544281 W.L. Dix s.n. 1961-06-20
United States, Pennsylvania, Wayne, roadside, 1 mi. N of Preston Center
PH
PH00544282 W.L. Dix 668 1945-06-12
United States, Pennsylvania, Wayne, 0.5 mi S of Orson, 41.80645 -75.447959
PH
PH00544283 Mrs. Charles H. Shaw s.n. 1959-06-06
United States, Pennsylvania, Potter, 3.75 mi. SE of Roulette, 41.741633 -78.102375
PH
PH00544284 Edgar T. Wherry s.n. 1950-06-18
United States, Pennsylvania, Warren, E of highway 4 mi NNW of North Warren, 41.927767 -79.182054
PH
PH00544216 H. A. Ward s.n. 1926-06-09
United States, Pennsylvania, Lebanon, Mt. Gretna, 40.247593 -76.46941
PH
PH00544217 H. A. Ward s.n. 1924-05-30
United States, Pennsylvania, Cumberland, Lisburn
PH
PH00041566 unknown s.n.
[no data]
PH
PH00817362
BOON
013410
Poland, Olszyny- Chobot
BOON
013411
United States, Vermont, Chittenden
BOON
013412
United States, Vermont, Chittenden
BOON
013531
United States, North Carolina, Alleghany
AUA
Ahles, H. E. 82554 1977-05-26
United States, Massachusetts, Hampshire, MEADOW, VICINITY OF BARRETT STREET AND KING STREET, NOTHAMPTON.
AUA
Guertin, Pierre 1166 1986-07-04
Canada, Quebec, Sherbrooke, DEAUVILLE, LE LONG DE LA RT. 349 ENTRE LES RT. 220 ET 55.
APSC
APSC0089368 L.B. Smith 1928-06-17
United States, Massachusetts, Middlesex
BRIT:BRIT
BRIT793393
United States, Massachusetts
BRIT:BRIT
BRIT793394
United States, Massachusetts
BRIT:BRIT
BRIT793395
United States, Massachusetts
BRIT:BRIT
BRIT793396 A. R. Hodgdon 948 1938-06-15
United States, New Hampshire, Strafford
BRIT:BRIT
BRIT793397 Olive M. Gunnison 2674 1957-05-24
United States, New York, Dutchess
BRIT:BRIT
BRIT793398 W. J. Eyerdam 6479 1949-05-10
United States, Washington, King
BRIT:BRIT
BRIT793399
United States, Wisconsin
BRIT:BRIT
BRIT794181
[filed under Europe]
BRIT:BRIT
BRIT873472 Sam Brisson 76235 1976-06-10
Canada, Quebec
BRY:V
BRYV0191119 1942-05-31
U.S.A., New Hampshire, Wolfeboro.
BRY:V
BRYV0191115 Kerry Barringer 8168 2002-06-06
U.S.A., New Jersey, Morris, Chester, Black River WMA, Pleasant Hill, between Pleasant Hill Rd. and the Lamington River., 40.48028 -74.65346, 34m
BRY:V
BRYV0191111 Kerry Barringer 22854 2009-06-02
U.S.A., New York, Sullivan, Rockland Twp, Catskill Park, Wiliomec Road along Willowmec Creek about 0.5 mi SE of Depruce., 41.9094 -74.7204, 500m
BRY:V
BRYV0191107 L. C. Higgins 25610 2004-05-26
U.S.A., Utah, St. George., 850m
BRY:V
BRYV0191117 A. R. Hodgdon 1938-06-15
U.S.A., New Hampshire, Strafford, Near Great Bay close to Newmarket town-line, Durham.
BRU
PBRU00018489 J. Franklin Collins 1892-06-05
United States of America, Rhode Island, Providence County, Cove land
BRU
PBRU00041728 R. Chalmers 24,120 1876-06-00
Canada, New Brunswick
BRU
PBRU00018494 J. Franklin Collins 1892-06-05
United States of America, Rhode Island, Providence County, Cove land, several patches
BRU
PBRU00018490 Geo. Bailey 1890-06-11
United States of America, Rhode Island, Providence County, Cove lands
BRU
PBRU00018493 George L. Church 1922-05-25
United States of America, Massachusetts, Wet field
BRU
PBRU00018491 J. Franklin Collins 1890-06-21
United States of America, Rhode Island, Providence County, Cove lands
BRU
PBRU00018492 J. Franklin Collins 1895-06-23
United States of America, Rhode Island, Providence County, Flora of the New England States, Hope Reservoir grounds
BUT
152236 Nathan Pate 2005-05-20
United States, Indiana, 60 ft. south of a point on CR8405, that point 0.3 mi. west of Dillard Creek Bridge.
OBI
OBI140645 G. A. Matthews 1969-06-24
United Kingdom, Denham, The Lea. marshy meadow by River Misbourne.
OBI
OBI140646 G.A. Matthews 24 1967-06-21
United Kingdom, Buckingham, Denham; by River Colne
CMN:CANM
CAN 529656 Darbyshire, Stephen J. ; Oldham, Michael J. 3418 1987-06-20
Canada, Québec (Prov.), Mun. Rég. de Cté de la Haute-Yamaska, Mount Shefford Northeast end of Lac Coupland Shefford Township. UTM: 854268 18T., 45.3708 -72.6306
CMN:CANM
CAN 529646 Darbyshire, Stephen J. ; Oldham, Michael J. 3403 1987-06-19
Canada, Québec (Prov.), Mun. Rég. de Cté de Brome-Missisquoi, Sweetsburg Halfway between Sweetsburg and Knowlton, north of Highway #104., 45.2111 -72.6222
CMN:CANM
CAN 523886 Schueler, Frederick W. IV 1985-05-29
United States, New York (State), Jefferson Co. (NY), Ellisburg 1.2 km south of Pierrepont Manor-Ellisburg Exit. Interstate Hwy 81. (NY 913).
CM:Botany-botany
CM235163 Balslev, H.
Pamhule skow W of Haderslev in southern Jutland (TBU-district 48)
CM:Botany-botany
CM251762 Boufford, D.E. 10025 1973-06-13
United States, New Hampshire, Cheshire, along Connecticut River below Bellows Falls dam
CM:Botany-botany
CM253823
CM:Botany-botany
CM259749 Boufford, D.E. 22179 1980-06-17
United States, New Hampshire, Cheshire, Town of Walpole, village of North Walpole, along Connecticut River below the dam at Bellows Falls, 120m
CM:Botany-botany
CM308412
Romania
CM:Botany-botany
CM327744
Italy
CM:Botany-botany
CM331024 Utech, F.H. 87-380 1987-06-30
Norway, Hordaland Fylke, Tysse, ca 3 km from E-68 on road to Skarsto, near Haukanes tunnel; along Bjornfjorden, 220m
CM:Botany-botany
CM357183 Walck, J.L. 363 1988-06-23
United States, Pennsylvania, Wayne, ca 1.5 mi SW of Orson, along first dirt road W of PA 171, N of PA 370, 41.797896 -75.468413
CM:Botany-botany
CM440312 Seymour, F.C. 25456 1967-06-21
United States, Vermont, Essex, Route 114, Norton
CM:Botany-botany
CM440313 Killip, E.P. 2019 1917-06-22
United States, New York, Oneida, Rome, 43.212847 -75.45573
CM:Botany-botany
CM440314 Ahles, H.E. 66444 1967-06-12
United States, Massachusetts, Hampshire, University of Massachusetts Campus, Amherst
CM:Botany-botany
CM440315 Hamel, C. 14497 1968-06-25
Canada, Quebec, Wolfe, Fontainbleau, canton de Weedon, 45.691432 -71.389232
CM:Botany-botany
CM440316 Chalmers, R. 24120 1876-06-23
Canada, New Brunswick, Campbellton, 48 -66.666667
CM:Botany-botany
CM440317 Henry, L.K. s.n. 1955-06-23
Canada, New Brunswick, Kings, along Rt 2, 4 mi NE of Bloomfield, 45.623544 -65.704041
CM:Botany-botany
CM440321
CM:Botany-botany
CM440322
CM:Botany-botany
CM440323 1890-05-17
Germany, Leipzig, 51.34419 12.386504
CM:Botany-botany
CM440324
Hungary
CM:Botany-botany
CM440325
CM:Botany-botany
CM440326
France, Berry
CM:Botany-botany
CM440327 Zeyher s.n.
Austria, Carinthia, 46.75 13.833333
CM:Botany-botany
CM440328
Germany
CM:Botany-botany
CM497167 Isaac, B.L. 12988 2000-07-14
United States, Maine, Somerset, SSE of Pittsfield, N of Sebasticook River along Peltoma Road, Pittsfield Township, 44.75083333333 -69.34361111111
CHIC
18649 Christopher Warneke P5 2014-06-25
United States, Wisconsin, Door, Sturgeon Bay, 44.9086666667 -87.2286944444
CHIC
18650 Christopher Warneke P5 2014-06-25
United States, Wisconsin, Door, Sturgeon Bay, 44.9086666667 -87.2286944444
CLEMS
CLEMS0078533 Damrel, D.Z. 5714 2011-06-08
United Kingdom, England, Oxfordshire, Village of Iffley. Footpath on bank of the Thames River, past Iffley Lock., 51.726944 -1.241111
CLEMS
CLEMS0078532 K. Larsen 42039 1991-06-29
Denmark, Central Jutland
CGCC
758 Gerbino, Benjamin 108 1985-05-31
United States, New York, Columbia, 42.133059 -73.88165
CGCC
759 Cook, William E. 705 2004-05-25
United States, New York, Orange, Sparrow Bush, Near bank of Delaware River, 41.395553 -74.726229
CGCC
3559 Cook, William E. 987 2024-05-27
United States, New York, Columbia, Harvey Mountain State Forest, East Hill Road, 42.31112 -73.43744, 558m
DOV
DOV0015075 Robert R. Tatnall s.n. 1919-05-28
United States, New York, Orange, along the road from Goshen to Middletown, at fork of Slate Hill Road
DOV
DOV0072827
United States, Vermont
DOV
DOV0072828
United States, Massachusetts
DES
DES00023277 Samuel Brisson 76235 1976-06-10
Canada, Quebec, Rue McCrea. Entre la rue McCrea et le boulevard Industriel, 49.51594 -82.97708
ETSU
ETSU015125 Frank H. Barclay 2193 1970-00-00
Canada, Quebec, Montreal, Trois Riviere area near Montreal
EIU
Zebryk, Tad M. 7361 2001-06-18
USA, Massachusetts, Berkshire, Mount Washington: Mount Washington Road, 1 mile N of jct. with East Street. Elevation ca. 1200 ft., 42.149722 -73.477778, 366m
EKY
31234100821337
United States, Kentucky, Jessamine
GEO:General Collection
5568 Griffin Tweed 1941-05-09
United States of America, Georgia, DeKalb County, Decatur
GEO:General Collection
20548 1940-06-01
United States of America, Georgia, Fulton County, Atlanta
GEO:General Collection
11768 W. H. Murdy 1955-05-28
United States of America, Massachusetts, Hampshire County, Amherst
FSU
000110800
FMUH
FMUH0001467
United States, Maine, Franklin
GAS
GAS016372 DeWolf, Gordon P. s.n. 1957-05-18
United Kingdom of Great Britain and Northern Ireland, England, Cambridgeshire, Cambridgeshire
GAS
GAS016371 Sell, P. D. s.n. 1947-05-29
United Kingdom of Great Britain and Northern Ireland, England, Cambridgeshire, Mill Homes, Bassingbourn
HSU
HSU0002724 Lisa White 73 1980-04-20
United States, Texas, Wilbarger, along the 3000 block of Main Street in Vernon, Texas.
Harvard:NEBC
00606455 H. A. Nye 1901-06-12
United States of America, Maine, Somerset County, Fairfield
Harvard:NEBC
00606456 G. B. Rossbach 384 1935-06-16
United States of America, Maine, Somerset County, Pittsfield
Harvard:NEBC
00606457 A. S. Pease 19,307 1924-06-25
United States of America, Maine, Somerset County, Skowhegan
Harvard:NEBC
00606458 J. C. Parlin 1890-07-04
United States of America, Maine, Oxford County, Rumford
Harvard:NEBC
00606459 R. C. Bean & C. H. Knowlton 1949-06-29
United States of America, Maine, Hancock County, Brooksville
Harvard:NEBC
00606460 H. G. Atkins
United States of America, Maine, Hancock County, Orland
Harvard:NEBC
00606461 E. L. Rand 1911-07-01
United States of America, Maine, Mount Desert Island
Harvard:GH
00606462 R. Richards 1907-00-00
United States of America, Maine, North Belgrade
Harvard:NEBC
00606463 R. C. Bean & F. L. Bean 14263 1914-07-06
United States of America, Maine, Kennebec County, Clinton
Harvard:NEBC
00606464 R. C. Bean 1940-06-17
United States of America, Maine, Androscoggin County, Auburn