NY
3854854 M. L. Fernald 1531 1929-08-21
Canada, Newfoundland and Labrador, Western Newfoundland. West Arm (South Arm of charts), Bonne Bay, mouth of McKenzie River
NY
3854834 E. P. Bicknell 620 1896-08-25
United States of America, Maine, York Co., Downs by the sea, West Point, York, Maine and Vicinity.
NY
3854833 K. K. Mackenzie 3217 1908-07-04
United States of America, Maine, Penobscot Co., 44.801182 -68.777814
NY
380410 M. L. Fernald 3091 1910-07-22
Canada, Newfoundland and Labrador, Silurian coastal region north of St. Paul's Bay. Cow Head
BRY:V
BRYV0015581 Cyrus G. Pringle s.n. 1909-06-02
U.S.A., Vermont, Chittenden, Burlington.
AUA
Dutton, D. Lewis 1922-06-03
United States, Vermont, Rutland, BRANDON., 145m
DEK
DEK00099691 Stuart K. Harris 33022 1968-08-13
United States, Maine, Kennebec, Roadside, rte. #201, Vassalboro, 44.459234 -69.677545
CMC
CMC00004186 NSF Group s.n. 1964-06-24
United States, Michigan, Charlevoix, South end of Barney's Lake, Beaver Island, Peaine township.
CMC
CMC00004187 NSF Group s.n. 1965-07-05
United States, Michigan, Charlevoix, Barney's Lake, Peaine township.
CMC
CMC00004188 NSF Group s.n. 1965-07-05
United States, Michigan, Charlevoix, South end of Barney's Lake, Peaine township.
CMC
CMC00004189 NSF Group s.n. 1964-06-24
United States, Michigan, Charlevoix, South end of Barney's Lake, Beaver Island, Peaine township.
WILLI
47769 Uttal, L J 13306 1984-06-28
United States, Michigan, Keweenaw, along Mendota Ship Canal, end of Bete Grise Road, Bete Grise Bay. Grant Township, Sect 34.
WIS
v0215788WIS Iltis, Hugh H. 17680 1961-06-12
United States, Wisconsin, Door, Along Lake Michigan. Along NE of North Bay.
WIS
v0215785WIS Beals, Edward W. AP205 1958-06-16
United States, Wisconsin, Ashland, Madeline Island. [NE end of Madeline Island - N side of Krons Rd.], 46.86409578 -90.60249387
WIS
v0215790WIS Judziewicz, Emmet J. 6013 1990-06-27
United States, Wisconsin, Ashland, Apostle Islands National Lakeshore, Outer Island, site of the old Lullaby Logging Camp [NE side of island], 47.06081088 -90.39718683
WIS
v0341530WIS Fassett, N.C. 21027 1938-06-29
Canada, Ontario, Bruce, Brinkman; 44.702486 -81.248901, 44.766872 -81.15918
WIS
v0341529WIS Gervais, C.; P. Lavigne, P. Li-Marie s.n. 1959-05-28
Canada, Quebec, Deux-Montagnes (MRC), montagne du Calvaire. La Trappe, 45.484823 -74.064935
WIS
v0341528WIS Bro. Victorin 210 1913-05-00
Canada, Quebec, Urban agglomeration of Longueuil, Longueuil, 45.533333 -73.516667
WIS
v0341527WIS S. Schanberg; C. Shamoian s.n. 1955-05-19
United States, Massachusetts, Worcester, Auburn, 42.194538 -71.835627
WIS
v0341526WIS Amy M. Pier 80 1915-06-17
United States, Maine, York, Kennebunkport, 43.361753 -70.476718
WIS
v0341525WIS Grether, D.F. 7895 1949-07-30
Canada, Newfoundland and Labrador, Pearce Hill on McAndrews Field (USA AF) near Shalloway Pond, Argentia, 47.298056 -53.985556
WIS
v0341184WIS Marie-Victorin, FF.; Rolland Germain 28543 1928-08-01
Canada, Quebec, Minganie, Natashquan: près du Poste des sauvages., 50.194544 -61.830743
WIS
v0215789WIS Judziewicz, Emmet J. 8726 1992-06-16
United States, Wisconsin, Ashland, Apostle Islands National Lakeshore, Madeline Island, La Pointe Twp, CTH H roadside, Chebomnion Bay, 46.78318074 -90.72929865
WIS
v0341183WIS E. L. Rand s.n. 1896-07-13
United States, Maine, Wildwood farm road
WIS
v0341182WIS Burton N. Gates s.n. 1950-06-18
United States, Massachusetts, Worcester, Westminster, 42.545923 -71.910631
WIS
v0341180WIS James Fowler s.n. 1906-07-07
Canada, Quebec, La Mitis, Little Metis; 48.6628 -67.997781, 48.672777 -67.999555
WIS
v0341179WIS Burton N. Gates s.n. 1943-06-06
United States, Massachusetts, Worcester, Leicester, 42.245926 -71.908684
WIS
v0341178WIS Winifred C. Gates 10779 1952-06-15
United States, Massachusetts, Worcester, Winchendon, 42.686197 -72.043969
WIS
v0341177WIS Douglas H. Pimlott 86 1954-00-00
Canada, Newfoundland and Labrador, Avalon Peninsula, 47.333251 -53.499855
WIS
v0341176WIS Marie-Victorin, FF.; Rolland Germain 27107 1927-08-04
Canada, Quebec, Sept-Rivières, Pointe de L'est: près des bords de la Petite Rivière, 50.207539 -66.054096
WIS
v0341175WIS A. R. Prince; C. E. Atwood 41 1927-06-20
Canada, Nova Scotia, Colchester, Upper Brookside; East Mountain.; 45.41 -63.223611, 45.41 -63.223611
WIS
v0341174WIS Marie-Victorin, FF.; Rolland Germain 27110 1927-07-31
Canada, Quebec, L'Ïle-d'Orléans, Riviere Dauphine, 46.969357 -70.848569
WIS
v0341173WIS M. G. Dumais 105 1963-06-01
Canada, Ontario, York, Sibbalds Pt.-Georgina Tp.-About 3 mi. E. of Sutton - South shore of lake Simcoe., 44.335116 -79.324249
WIS
v0341172WIS G. G. Kennedy; E. F. Williams, J. F. Collins, M. L. Fernald 6 1902-07-02
United States, Maine, Washington, Cutler, 44.657579 -67.203874
WIS
v0341171WIS Marie-Victorin, FF.; Rolland Germain 24232 1926-08-15
Canada, Quebec, Riviere Ferre; L'ille D'Anticosti
WIS
v0215787WIS Beals, Edward W. s.n. 1959-06-21
United States, Wisconsin, Douglas, Foxboro. [at or just S of Foxboro], 46.49700314 -92.28585031
WIS
v0215784WIS Arneson, Herman 152 1930-06-05
United States, Wisconsin, Ashland, Ashland, 46.59244 -90.8838
WIS
v0215783WIS Barnes, Wm. J. 168 1966-06-16
United States, Wisconsin, Taylor, Rib Lake. By Village of Rib Lake dump about 0.5 miles N of Rib Lake, 45.24378575 -90.21929254
WIS
v0003923WIS Fewless, Gary 5171 1989-06-14
United States, Wisconsin, Door, Washington. Washington Island, Jackson Harbor Ridges, 45.39910313 -86.86026011
WIS
v0341181WIS Gawler, Susan C. 159 1983-06-28
United States, Maine, Aroostook, St. Francis site (6). Just west of St. John town line, 47.1667 -68.8833
WIS
v0215786WIS McCown, Brent H. 10 1965-06-10
United States, Wisconsin, Ashland, Madeline Island. [SW end of Madeline Island - S of CTH H], 46.769901 -90.754818
WIS
v0342775WIS Wunderly, E, s.n.
WIS
v0215782WIS Anderson, Orlin 376 1947-06-24
United States, Wisconsin, Taylor, Rib Lake. 0.75 miles W of Rib Lake, 45.33064716 -90.21840636
MICH:Angiosperms
1340516 William W. Brodovich 1009 1992-07-02
United States, Michigan, Wayne, City of Romulus T:03S R:09E S:27 Sub-S: SE1/4 of SW1/4 of NW1/4 Ca. 30 meters east of Vining Road and 800 meters north of Eureka Road; at Detroit Metropolitan Wayne County Airport., 42.203968 -83.362654
MICH:Angiosperms
1340310 John H. Ehlers 2683 1923-08-04
United States, Michigan, Emmet, Big Stone Bay., 45.746687 -84.902792
MICH:Angiosperms
1340320 Eric A. Bourdo, Jr. s.n. 1976-06-12
United States, Michigan, Schoolcraft, Along Lake Michigan, west of Manistique.
MICH:Angiosperms
1340323 Edward G. Voss 5007 1957-07-28
United States, Michigan, Charlevoix, Beaver Island, NE side of Egg Lake., 45.701612 -85.537056
MICH:Angiosperms
1340326 William W. Brodovich 1014 1992-07-23
United States, Michigan, Wayne, City of Romulus, ca. 290 meters north of Northline Road and 240 meters west of Wayne Road., 42.28139 -83.389309
MICH:Angiosperms
1340329 Elzada U. Clover 285 1958-07-31
United States, Michigan, Charlevoix, North-west side of Font Lake, Beaver Island., 45.743554 -85.552427
MICH:Angiosperms
1340331 Don Henson 1058 1979-06-26
United States, Michigan, Delta, N1/2 Sec 2 T40N R18W, 45.889161 -86.490243
MICH:Angiosperms
1340337 Don Henson 714 1977-06-28
United States, Michigan, Schoolcraft, Along west side of M-94.
MICH:Angiosperms
1340354 John H. Ehlers 3180 1925-06-19
United States, Michigan, Emmet, Big Stone Bay, Lake Michigan., 45.746687 -84.902792
MICH:Angiosperms
1340357 Clayton W. Bazuin 9459 1953-06-23
United States, Michigan, Keweenaw, Isle Royale., 48.05757 -88.709046
MICH:Angiosperms
1340363 John H. Ehlers 2562 1923-07-20
United States, Michigan, Emmet, Little Travere Bay., 45.39844 -84.91188
MICH:Angiosperms
1559126 Bradford S. Slaughter 1830 2017-06-05
United States, Michigan, Lake, Ca. 3 km ESE of Chase, E of S Hawkins Rd, along Pere Marquette State Trail., 43.883467 -85.597739
MICH:Angiosperms
1475270 Edward G. Voss 353 1947-06-25
United States, Michigan, Emmet, Mackinaw City., 45.77294 -84.75578
MICH:Angiosperms
1340514 William W. Brodovich 1005 1992-06-07
United States, Michigan, Wayne, City of Romulus T:03S R:09E S:21 Sub-S: N1/2 of SW1/4 of SW1/4 Ca. 290 meters north of Northline Road and 240 meters west of Wayne Road, 42.21077 -83.38447
WCUH
WCUH0014608
United States, North Carolina, Jackson
WCUH
WCUH0014609
United States, North Carolina, Jackson
VT
UVMVT054690 J. Bennett 82 1976-06-08
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT054705 C. G. Pringle 1909-06-02
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT054710 W. W. Eggleston 3193 1903-05-31
United States, Vermont, Essex, 44.89062 -71.58337
VT
UVMVT054644 Seymour, F. C. 29137 1970-06-19
United States, Vermont, Bennington, 42.98038 -73.20795
VT
UVMVT054698 Balch, F. A. 160 1939-06-27
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT054658 Carpenter, D. S. 2 1919-06-10
United States, Vermont, Rutland, 43.44478 -73.05765, 305m
VT
UVMVT054714 S. Skou 23 1867-06-28
United States, Vermont, Lamoille, Smuggler's Notch, 44.62779 -72.81885
VT
UVMVT054716 J. Drown 61 1964-06-29
United States, Vermont, Orleans, Lake Willoughby
VT
UVMVT054700 Flynn, N. F. s. n. 1906-07-11
United States, Vermont, Chittenden, Starr Farm, 44.48735 -73.23124
VT
UVMVT054704 Bennet, J. 90 1976-06-09
United States, Vermont, Addison, 44.22862 -73.01579
VT
UVMVT054715 M. L. Smith 25363 1967-06-13
United States, Vermont, Orleans, 44.8965 -71.96899
VT
UVMVT054717 D. Ladd 2448 1977-06-08
United States, Vermont, Washington, Mowed picnic area along west shore of Wrightsville Dam impoundment of North Branch Winooski River, 44.32698 -72.63056
VT
UVMVT054664 J. E. Wilber 1968-06-14
United States, Vermont, Rutland, 43.6328 -73.17413
VT
UVMVT054651 Flynn, N. F. s. n. 1919-05-24
United States, Vermont, Bennington, 43.25879 -73.05147
VT
UVMVT054662 Seymour, F. C. 24453 1966-08-07
United States, Vermont, Rutland, Long Trail, Mt. Tabor
VT
UVMVT054659 Seymour, F. C. 29297 1970-07-06
United States, Vermont, Orange, 44.07114 -72.42226
VT
UVMVT054718 D. Ladd 2367 1977-05-30
United States, Vermont, Washington, North side of road 1.2 miles west of Woodbury Village, south of Walton Pond, 44.44458 -72.4075
VT
UVMVT076883 Flynn, N. F. s. n. 1899-06-02
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT054652 Loveland, M. A. 1877-05-25
United States, Vermont, Windsor, 43.7521 -72.31881
VT
UVMVT054642 Brainerd, E. s.n. 1880-06-02
United States, Vermont, Addison, 44.0044 -73.12177
VT
UVMVT054706 Seymour, F. C. 25455 1967-06-21
United States, Vermont, Essex, Route 114, 44.9795 -71.81444
VT
UVMVT054645 Brainerd, E. 1883-06-15
United States, Vermont
VT
UVMVT054699 Flynn, N. F. s.n. 1899-06-25
United States, Vermont, Chittenden, Willard's Ledge, 44.48735 -73.23124
VT
UVMVT054719 J. T. Atwood 1969-06-03
United States, Vermont, Washington, Berlin Pond, along jeep trail, 44.20978 -72.60413
VT
UVMVT054713 A. C. Wells 1895-06-07
United States, Vermont, Franklin, 44.79373 -72.78444
VT
UVMVT054672 Seymour, F. C. 29065 1970-06-13
United States, Vermont, Windham, 43.06356 -72.93267
VT
UVMVT054673 Carpenter, D. S. 1903-06-27
United States, Vermont, Rutland, 43.44478 -73.05765
VT
UVMVT054641 C.B. Hellquist s.n. 1880-06-27
United States, Vermont, Addison, 44.07147 -73.3448
VT
UVMVT054682 Bailey, D. P. 52 1970-07-06
United States, Vermont, Orange, 44.07114 -72.42226
VT
UVMVT054708 R. G. Poland 1967-06-21
United States, Vermont, Essex, Monadnock Mt., 44.89062 -71.58337
VT
UVMVT054712 J. T. Hefflon 6 1899-06-03
United States, Vermont, Franklin, NW Franklin
VT
UVMVT054663 Dutton, D. L. s.n. 1922-06-03
United States, Vermont, Rutland, 43.79975 -73.08017
GA
GA129639
United States, Maine, Sagadahoc County, Sagadahoc County, ME
GA
GA129638
Canada
PH
PH00595829 John Charnell 1938-06-00
United States, Pennsylvania, Lackawanna, 1 mi W of Clarks Summitt; rosdside at Grants Pass
PH
PH00595830 W. L. Dix 498 1942-06-07
United States, Pennsylvania, Wayne, Lake Shehawken, 41.892268 -75.38862
PH
PH00595831 Stanley L. Glowenke 5461 1946-05-29
United States, Pennsylvania, Lackawanna, Rt. 107 in gap of Lackawanna Mts, 1.5-2.5 mi NW of Jermyn
PH
PH00595832 Stanley L. Glowenke 5559 1946-06-03
United States, Pennsylvania, Lackawanna, 0.75 mi WSW of Daleville
PH
PH00595833 Stanley L. Glowenke 6794 1946-06-27
United States, Pennsylvania, Lackawanna, W slope of Mosic Mountains, 0.5 mile ENE of Carbondale
PH
PH00595834 John F. Charnell 187 1939-05-24
United States, Pennsylvania, Lackawanna, at La Plume
PH
PH00595835 Stanley L. Glowenke 259 1937-06-02
United States, Pennsylvania, Wyoming, 1.5 mi SW of Nicholson