NY
02917061 L. C. Higgins 5463 1972-05-23
United States of America, New Mexico, Curry Co., Ca. 15 miles west of Clovis along hwy 60, 34.413862 -103.456967
NY
32138 s.n. 1889-06-00
United States of America, Montana, Livingston
NY
32139 H. C. Skeels 37 1904-05-19
United States of America, Illinois, Will Co., The Mound
NY
32136 W. Boott s.n. 1869-05-25
United States of America, Illinois, Will Co., 41.525031 -88.081725
NY
32140 F. C. Gates
United States of America, Ohio, Ottawa Co., detailed locality information protected
NY
32137 F. Tweedy s.n. 1889-06-00
United States of America, Montana, Livingston
NY
32135 C. M. Weed
United States of America, Ohio, detailed locality information protected
NY
02917060 D. S. Correll 24050 1961-05-24
United States of America, Texas, Lipscomb Co., about 2 miles west of Darrouzett, 36.446139 -100.360918
MO
100536716 Frank C. Gates
United States, Ohio, Ottawa, detailed locality information protected
MOR:herb.vasc
0009478MOR Hill, E 32 1902-05-00
United States of America, Illinois, Will, Dry gravel bank by old canal, Jouliet.
MOR:herb.vasc
0050524MOR Gapinski, AT | Anderson, L 10161V05 2005-05-00
United States of America, Illinois, DuPage, Northern Illinois; J-58/72-92
MOR:herb.vasc
0042393MOR Kammerer, E s.n. 1949-05-00
United States of America, Illinois, DuPage, Nursery beds
MOR:herb.vasc
0042394MOR Packard, S | Danielson, D 7390V96 1996-06-00
United States of America, Illinois, DuPage, Northern Illinois Collection, J-58/72-92
MOR:herb.vasc
0009479MOR Swink, FA s.n. 1948-05-00
United States of America, Illinois, Will, Found along the north side of Route 6 at Rockdale immediately south of the checkered water tank. One plant was found 60 feet or so further west.
MOR:herb.vasc
0009480MOR Swink, FA s.n. 1948-05-00
United States of America, Illinois, Will, Found along the north side of Route 6 at Rockdale immediately south of the checkered water tank. One plant was found 60 feet or so further west.
MOR:herb.vasc
0009481MOR Swink, FA 2689 1954-05-00
United States of America, Illinois, Will, In dry soil along the north side of U.S. 6, southwest of Rockdale.
MOR:herb.vasc
0096744MOR Nowicki, B | Madden, ME 15367v17 2017-05-00
United States of America, Illinois, DuPage, Midwest: O-56/75-82
MOR:herb.vasc
0101062MOR Kobal, S FPD 22-28 2022-06-00
United States of America, Illinois, DuPage, Waterfall Glen Forest Preserve. Near Lemont. East of Lemont Road.
F:Botany
E. J. Hill 32.1902 1902-05-09
U.S.A., Illinois, Will, Joliet, 41.4333 -87.9667
WIS
v0427336WIS Edward G. Voss 16570 1997-05-22
Canada, Ontario, Manitoulin, SE of Silver Water.
MICH:Angiosperms
1496614 Stanley Kuchta
United States, Michigan, Mackinac, detailed locality information protected
MICH:Angiosperms
1255066 Fred and Roberta Case
United States, Michigan, Mackinac, detailed locality information protected
MICH:Angiosperms
1496591 Stanley Kuchta
United States, Michigan, Mackinac, detailed locality information protected
MISSA
MISSA006036 V. H. Chase
United States, Illinois, Will, detailed locality information protected
ILLS
Glen S. Winterringer 17128 1960-04-29
United States, Illinois, Will, 1 mile west of Rockdale, near Des Plaines River.
NCSC
NCSC00109846 Virginius H. Chase 11908 1951-05-23
United States, Illinois, Will, Near Rockdale, 41.448474 -87.978456
NCSC
NCSC00109847
United States, Ohio, Ottawa, detailed locality information protected
IND
IND-0143508 E. L. Moseley
United States, Ohio, Ottawa, detailed locality information protected
IND
IND-0143507 Mrs. Beattie
United States, Ohio, Ottawa, detailed locality information protected
IND
IND-0143506 S. C. Wadmond 15539 1939-05-14
United States, Illinois, Will, Along US Highway 6 near Rockdale (4 miles south of Joliet), 41.498043 -88.122915
CM:Botany-botany
CM542650 Boardman, C.M.
United States, Ohio, Ottawa, detailed locality information protected
BRIT:BRIT
BRIT756328
United States
BRIT:BRIT
BRIT756329
United States
CMN:CANM
CAN 301206 Soper, Dr. James H. ; Heidenreich, C.E. 8827 1959-07-19
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Christina Bay 1 mile E of Burnt Island Manitoulin Island Lake Huron Loc. # 560, 45.8167 -82.9167
CMN:CANM
CAN 400009 Williamson, J. 1976-00-00
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Carroll Wood Bay Lot 18, Conc. II [Property of Dr. Hart Dentist] Manitoulin Island, 45.8 -82.8333
CMN:CANM
CAN 389211 Soper, Dr. James H. ; Soper, J.E. 13393 1975-07-28
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Christina Bay South shore of Manitoulin Island Lake Huron E of road to Burnt Island Loc. # 560R, 45.8167 -82.9167
CMN:CANM
CAN 301205 Budd, Joan 1961-05-27
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Walkhouse Point South shore of Manitoulin Island, 45.7833 -82.8667
CMN:CANM
CAN 457777 Britton, Donald M. 3153 1974-06-01
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Christina Bay Manitoulin Island
CMN:CANM
CAN 318134 Britton, Donald M. 1236 1968-12-30
Canada, Ontario (Prov.), Bruce Co. (ON), Bruce Peninsula National Park. Cave Point Ca. 300 yards W of end of Emmett Lake Rd Halfway Dump on Georgian Bay, 45.2333 -81.4833
CMN:CANM
CAN 409911 Kamermans, J.K. ; Kamermans, E.M. 1977-07-15
Canada, Ontario (Prov.), Bruce Co. (ON), Bruce Peninsula National Park. Cave Point Shore of Georgian Bay, 45.2333 -81.5
CMN:CANM
CAN 401001 Lindsay, K.M. ; Beechey, T. 929 1976-05-21
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Burnt Island Harbour Along road of Burnt Island Manitoulin Island Lake Huron Loc. # 120P, 45.8333 -82.9333
CMN:CANM
CAN 400007 Williamson, J. 1976-05-24
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Partage Bay East side of the Bay Lake Huron shore of Manitoulin Island, 45.75 -82.5333
CMN:CANM
CAN 10183417 Dunham, M. 2007-05-28
Canada, Ontario (Prov.), Bruce County, Alvar, Emmett Lake Road, BPNP, 45.2472 -81.6151
CMN:CANM
CAN 417649 Morton, Dr. John K. ; Venn, Joan M. 8840 1976-05-23
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Burnt Island Manitoulin Island, 45.8167 -82.95
CMN:CANM
CAN 398227 Winterhalder, Keith W. ; Soper, Dr. James H. 1127 1976-07-16
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Misery Bay Lots 1-3, Conc. VII ca. 1.5 km N of Misery Bay Manitoulin Island Lake Huron, 45.8 -82.75
CMN:CANM
CAN 417648 MacDonald, Ian D. ; White, David J. 3589 1972-07-28
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Misery Bay Manitoulin Island, 45.8 -82.75
CMN:CANM
CAN 416580 Kamermans, J. ; Kamermans, E.M. 1978-05-23
Canada, Ontario (Prov.), Bruce Co. (ON), St. Edmund Township Ca. .75 km WNW of Highway 6 at intersection of Dyer Bay Road Bruce Peninsula. Bruce Peninsula National Park
CMN:CANM
CAN 401038 Lindsay, K.M. ; Beechey, T. 968 1976-05-24
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Mills Township One Bay W of Portage Bay Manitoulin Island Lake Huron Loc. # 128P, 45.75 -82.55
CMN:CANM
CAN 0436952A Cecile, Charles P. 1979-05-21
Canada, Ontario (Prov.), Bruce Co. (ON), Bruce Peninsula National Park. St. Edmund Township Along Emmett Lake Access Road and on exposed limestone on Georgian Bay Shoreline, 45.2167 -81.4667
CMN:CANM
CAN 301207 Soper, Dr. James H. ; Warren, M.K. 10261 1963-08-20
Canada, Ontario (Prov.), Manitoulin Distr. (ON), Misery Bay Ca. 7 miles SE of Silverwater Manitoulin Island Loc. # 645R, 45.7833 -82.7333
SIU
SIU090893 Chase, V.H. 11908 1951-05-23
United States, Illinois