ASU:Plants
A.E. Radford 44112 1961-07-01
United States, North Carolina, Mitchell, Roan Mountain, 36.10184 -82.13495
ASU:Plants
ASU0138169 A.E. Radford 44112 1961-07-01
USA, North Carolina, Mitchell, Roan Mt.
ASU:Plants
Ezra Brainerd 1902-07-01
USA, Vermont, Addison, Middlebury, 44.004966 -73.162533
ASU:Plants
ASU0138170 Ezra Brainerd sn 1902-07-01
United States, Vermont, Addison, Rocks near water trough Middlebury.
UNM:Vascular Plants
UNM0090085 B. Reif 3054 2002-07-31
United States, New Mexico, San Miguel, Santa Fe National Forest and Vicinity: Sangre de Cristo Mountains: NM Highway 92, 2 air miles south of Elk Mountain or 7 miles east of Terrero. Northeast on old roadbed at 180 degree bend for 1 air mile toward Elk Mountain., 35.73978 -105.55542, 3230 - 3291m
NMCR
23413 Hartman, R.L.
United States, New Mexico, Sandoval, Valles Caldera National Preserve
NY
2234597 H. Gillman s.n. 1874-07-29
United States of America, Michigan, McCargo's Cove, Isle Royale, Lake Superior.
NY
2234222 J. Macoun 53864 1902-08-02
Canada, Yukon, Gold Bottom, Hunker Creek.
NY
2234556 L. S. Ehlers 248 1920-06-22
United States of America, Michigan, Cheboygan Co., Valley road near Smith's Bog; Douglas Lake Region., 45.556418 -84.640559
NY
2234637 C. K. Dodge 54 1914-06-21
United States of America, Michigan, Chippewa Co., Near Vermilian.
NY
2234218 J. K. Henry 9161 1915-06-16
Canada, British Columbia, Hazelton.
NY
2234609 E. O. G. Hultén s.n. 1961-07-12
United States of America, Alaska, Sterling Highway, Kenai Peninsula.
NY
2234590 F. J. Hermann 8180 1936-07-21
United States of America, Michigan, Keweenaw Co., 3 miles W Copper Harbor., 47.468776 -87.95268
NY
2234561 N. C. Fassett 7395 1927-09-10
United States of America, Wisconsin, Ashland Co., Voght Knob.
NY
2234553 L. C. Anderson 277 1956-06-04
United States of America, Idaho, Fremont Co., Along west edge of North Fork Snake River; 1 mile above its unction with Warm River; Targhee National Forest.
NY
2234566 C. H. Peck s.n.
Adirondack Mountains. [no loc]
NY
2234243 J. Macoun 76710 1908-07-01
Canada, British Columbia, Vancouver Island, vicinity of Nanaimo., 49.15 -123.916667
NY
2234250 J. L. C. Marie-Victorin 8034 1918-07-09
Canada, Quebec, Témiscamingue Reg. Co. Mun., Abitibi.
NY
2234232 E. B. Bartram 471 1910-07-12
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski.
NY
2234615 M. L. Fernald 7028 1912-07-30
Canada, Prince Edward Island, Queens Co., Mt. Stewart.
NY
2234622 J. L. C. Marie-Victorin 8033 1918-07-09
Canada, Quebec, Témiscamingue Reg. Co. Mun., Spirit Lake, Abitibi.
NY
2234217 C. K. Dodge s.n. 1915-06-26
United States of America, Michigan, Mackinac Co., Near Epoufette, 46.055562 -85.168409
NY
2234627 P. A. Rydberg s.n. 1902-06-00
United States of America, Michigan, Crow River.
NY
2234567 J. Macoun 64144 1904-08-03
Canada, Lake Wapta.
NY
2234221 J. Macoun 53864 1902-07-14
Canada, Yukon, Moosehide Mt.
NY
2234594 J. F. Collins 44 1905-07-15
Canada, Quebec, Bonaventure Reg. Co. Mun., Grand Cascapedia River., 48.2 -65.9
NY
2234625 L. E. Smith 28 1917-07-09
United States of America, Michigan, Douglas Lake, over first ridge on way to Smith's Bog., 45.556418 -84.640559
NY
2234557 L. S. Ehlers 247 1920-06-22
United States of America, Michigan, Cheboygan Co., Ridge on valley road near Smith's Bog; Douglas Lake Region., 45.556418 -84.640559
NY
2234242 C. E. Garton s.n. 1983-07-14
Canada, Ontario, Thunder Bay Distr., Cooke Pt, L. Nipigon., 49.47 -88.27
NY
2234247 R. C. Hosie 711 1938-07-14
Canada, Ontario, Algoma Distr., Vicinity of Michipicoten Harbour.
NY
2234620 H. M. Raup 6254 1935-06-21
Canada, Saskatchewan, Charlot Point, Lake Athabaska., 59.6 -109.22
NY
2234249 C. H. Peck s.n.
United States of America, New York, Albany Co., Helderberg Mts, Adirondack Mts., 42.555079 -73.992352
NY
2234575 A. H. Brinkman 3663 1928-07-24
Canada, Alberta, Nordegg District, Hab Open Forest, Rocky Mountain House.
NY
2234238 O. E. Jennings 376 1912-06-25
Canada, Ontario, Elevated valley in Mts. S. of Fort William.
NY
02234245 N. C. Fassett 7316 1928-08-26
United States of America, Wisconsin, Marathon Co., Rib Hill., 44.91893 -89.69339
NY
2234233 E. O. G. Hultén s.n. 1964-07-15
Canada, Yukon, Dempster Highway, NE of Dawson, mile 2, lower N fork of Klondike R.
NY
2234618 M. L. Fernald 4819 1911-07-17
Canada, Newfoundland and Labrador, Valley of Exploits River, Grand Falls.
NY
02234551 M. L. Fernald 9009 1913-06-24
United States of America, Massachusetts, Franklin Co., Valley of the Deerfield River; Hoosac Tunnel, Rowe., 42.66925 -72.992878
NY
2234226 J. L. C. Marie-Victorin 8031 1918-06-25
Canada, Quebec, Témiscamingue Reg. Co. Mun., Ville-Marie, Témiscamingue., 47.333333 -79.433333
NY
2234577 C. H. Shaw 828a 1905-07-06
Canada, Prince Edward Island, Kings Co., Revelstoke., 1600m
NY
2234633 Prescott 132
Canada, Manitoba, Norway House.
NY
2234599 J. F. Collins s.n. 1904-07-23
Canada, Quebec, Bonaventure Reg. Co. Mun., 48.166667 -66.166667
NY
2234616 M. L. Fernald 4820 1911-07-25
Canada, Newfoundland and Labrador, Valley of Exploits River, Grand Falls.
NY
2234246 H. J. Scoggan 11995 1955-06-24
Canada, Quebec, Whitworth, near Riviere du Loup., 47.7 -69.283333
NY
2234606 J. Macoun 27 1890-08-11
Canada, Kicking Horse Lake, Rocky Mts.
NY
2234228 J. L. C. Marie-Victorin 17117 1923-07-17
Canada, Quebec, Gaspé. La Peninsule: sure les sables.
NY
2234593 F. J. Hermann 7711 1936-06-27
United States of America, Michigan, Marquette Co., 4 1/2 miles E. Humboldt., 46.495453 -87.792443
NY
2234216 F. J. Hermann 13575 1956-09-03
United States of America, Minnesota, Saint Louis Co., On U.S. 57, 4 miles S. Glendale., 47.976242 -92.825964
NY
2234564 H. Gillman s.n. 1874-07-19
United States of America, Michigan, Isle Royale, Lake Superior.
NY
2234604 H. A. Gleason 93 1933-07-05
United States of America, Michigan, Emmet Co., Near the shore of Lake Michigan at Sturgeon Bay.
NY
2234562 H. H. Bartlett 152 1952-06-23
Canada, Ontario, Thunder Bay Distr., near Silver Island Village, Thunder Bay Peninsula opposite Silver Islet., 48.331749 -88.819826
NY
2234554 C. K. Dodge 109 1916-07-03
United States of America, Michigan, Marquette Co., Sugarloaf Mountain near Marquette., 46.604375 -87.455415
NY
2234230 J. Macoun 10796 1884-07-04
Canada, Ontario, Nipigon. Nipigon Penn., 43.131111 -79.054444
NY
2234568 C. E. Garton 1793 1952-07-08
Canada, Ontario, Thunder Bay Distr., Roadside at Little Pigeon Bay., 48.021647 -89.537631
NY
2234630 H. R. Bennett 6747 1958-07-30
United States of America, Michigan, Keweenaw Co., Along road near west end of Lake Lily, 2 1/2 miles E from Copper Harbor.
NY
2234589 C. F. Wheeler s.n. 1895-07-00
United States of America, Michigan, 15 miles W of Alpena., 45.061267 -83.740275
NY
2234611 D. S. Erskine 2303 1953-08-05
Canada, Prince Edward Island, Kings Co., 46.414263 -62.729976
NY
2234219 J. Fowler s.n. 1891-07-20
Canada, Ontario, Frontenac Co., North Bay, Nipissing.
NY
2234227 J. L. C. Marie-Victorin 33363 1930-08-02
Canada, Quebec, Gaspé. Riviere Grande Cascapedia: rivages herbeux à quelques milles de l'embouchure.
NY
2234236 J. Macoun s.n. 1869-07-00
Canada, North shore of L. Superior.
NY
2234629 H. A. Gleason 93 1933-06-05
United States of America, Michigan, Emmet Co., Northern end of the Lower Peninsula, near the shore of Lake Michigan at Sturgeon Bay.
NY
2234225 R. S. Williams s.n. 1899-07-16
Canada, Yukon
NY
2234580 J. L. C. Marie-Victorin 8030 1918-06-26
Canada, Quebec, Timiskaming Co. Ile des Soeurs (Lac Temiscamingue).
NY
2234617 M. L. Fernald 4821 1911-07-28
Canada, Newfoundland and Labrador, Valley of Exploits River, Bishop Falls.
NY
2234596 O. E. Jennings 745 1912-06-21
Canada, Ontario, Loch Lomond, S. of Fort William.
NY
2234581 J. L. C. Marie-Victorin 20026 1925-07-15
Canada, Quebec, Cote-Nord, Golfe Saint-Laurent.
NY
2234234 E. O. G. Hultén s.n. 1964-07-13
United States of America, Alaska, Richardson Highway mile 254 near Donelly Dome.
NY
2234583 J. L. C. Marie-Victorin 15103 1921-07-22
Canada, Quebec, Lac Saint-Jean, embouchure de la rivière Ouiat-chouan, Val-Jalbert., 48.437548 -72.16457
NY
2234632 C. S. Williamson 1061 1910-07-16
Canada, Quebec, Pehle Portage River.
NY
2234614 M. L. Fernald 10947 1914-06-29
Canada, Prince Edward Island, Kings Co., West shore of St. Peter's Bay.
NY
2234636 P. Johnson 408 1941-06-26
United States of America, Minnesota, Big Stone Co., 1 mile south of Ortonville., 43.2981284 -96.4453
NY
2234628 H. Gillman 60 1871-08-31
Canada, Ontario, Silver Islet, Lake Superior., 48.333333 -88.816667
NY
25094 J. Fowler s.n. 1871-00-00
Canada, New Brunswick, Kent Co.
NY
2234573 F. J. Hermann 8180 1936-07-21
United States of America, Michigan, Keweenaw Co., 3 miles W., 47.468776 -87.95268
NY
2234602 F. Blanchard s.n. 1883-06-27
United States of America, Vermont, Barnet., 44.297005 -72.04926
NY
2234223 J. Macoun 53865 1902-07-31
Canada, Yukon, Hunker Creek.
NY
2234558 E. O. G. Hultén s.n. 1964-07-15
Canada, Yukon, Dempster Highway, NE of Dawon, mile 2, lower N fork of Klondike R.
NY
2234572 F. J. Hermann 7486 1936-06-13
United States of America, Michigan, Mackinac Co., 3 miles E, Brevort., 46.018882 -84.979183
NY
2234635 O. K. Lakela 3140 1939-07-15
United States of America, Minnesota, North shore of Lake Superior, 65 miles north of Duluth., 47.394499 -91.130929
NY
2234613 A. S. Pease 20333 1920-07-18
Canada, Nova Scotia, Cumberland Co., Springhill Junction.
NY
02234215 F. J. Hermann 12963 1956-07-26
Canada, British Columbia, Nakusp. In Thuja woods, end of old logging road near Kuskonook River, 1 mile N.
NY
2234595 J. Macoun 31 1890-05-19
Canada, British Columbia, Columbia-Shuswap Reg. Distr., 51 -118.183333
NY
2234631 J. L. C. Marie-Victorin 730 1914-06-00
Canada, Quebec, Mt. St. Hilaire., 45.533333 -73.166667
NY
2234588 C. S. Williamson 2323 1912-08-15
United States of America, Michigan, Isle Royale, Johnson Island near Lake shore., 48.14793 -88.584514
NY
2234579 A. Gosselin 3653 1936-07-10
Canada, Quebec, Rimouski. Au pied du Cap aux Corbeaux., 48.433333 -68.516667
NY
2234587 F. J. Hermann 7618 1936-06-22
United States of America, Michigan, Keweenaw Co., Esrey Park, Agate Harbor., 47.468798 -88.057327
NY
2234623 J. H. Sandberg 12 1887-06-00
United States of America, Michigan, Isle Royale.
NY
2234229 20027 1925-07-29
Canada, Quebec, L'estuaire du Saint-Laurent, Sainte-Anne de la Poctiere., 47.369745 -70.032562
NY
2234624 A. E. Radford 44112 1961-07-01
United States of America, North Carolina, Mitchell Co., Roan Mt.
NY
2234605 J. Macoun 13402 1884-07-10
Canada, Ontario, Lake Nipigon., 49.833333 -88.5
NY
2234585 J. Fowler s.n. 1891-07-19
Canada, Ontario, Kingston, North Bay, Lake Nepessing., 44.233333 -76.483333
NY
2234565 P. A. Rydberg 9655 1929-08-10
United States of America, Minnesota, Cook Co., North and east shores of the bay of Lke Superior., 47.967178 -89.658542
NY
2234559 B. L. Robinson 93 1894-08-10
Canada, Newfoundland and Labrador, Railway track 20 miles north of Placentia Junction.
NY
2234601 Macoun 26600 1900-06-10
Canada, Ontario, Algonquin Park, Câche Lake., 45.540833 -78.584444
NY
2234598 J. Macoun 67780 1905-07-18
Canada, Quebec, Vicinity of Cap à L'Aigle., 48.338056 -71.508056
NY
2234235 J. Fowler s.n. 1875-08-09
Canada, Ontario, Frontenac Co., 44.233333 -76.483333
NY
2234240 M. G. Duman 71-169 1971-07-12
Canada, Northwest Territories, Madeline Lake; Rt. 4; 15.5 mi E of Yellowknife., 62.55 -114.1
NY
2234621 M. L. Fernald 25523 1923-07-26
Canada, Quebec, Gaspé. Along Rivière Ste. Anne des Monts., 49.116667 -66.483333
NY
2234603 F. F. Forbes s.n. 1905-06-24
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. 12 miles inland.
NY
25093 J. Fowler s.n. 1871-00-00
Canada, New Brunswick, Kent Co.