ASU:Plants
ASU0139400 H.E. Ahles 67884 1967-07-19
United States, Vermont, Bennington, 1.8 mi N of jct US 7 & VT 313, in Arlington, on US 7
ASU:Plants
ASU0139401 V.E. McNeilus 88-539 1988-06-18
United States, Maine, Penobscot, jct. of I-95 and Kelly Road; Orono
ASU:Plants
ASU0139402 R.J. Naskali 643 1973-07-13
United States, Montana, Ravalli, Bitterroot Valley, 1.7 mi E of Florence, barrow pit ponds W of Bitterroot river., 46.633333 -114.05, -9999m
ASU:Plants
ASU0139403 M.L. Fernald 173 1893-06-23
USA, Maine, Penobscot, Orono
ASU:Plants
ASU0139404 A.N. Steward 1953-11-14
United States, Oregon, Lane, marsh on NE edge of Fern Ridge Reservoir., 44.10665 -123.28009
ASU:Plants
ASU0306591 RINK, GLENN 15078 2018-06-25
United States, Arizona, Coconino, Bar M Canyon, about 200 m downstream of FR 226 bridge, 34.88249 -111.56978, 2057m
ARIZ
P. O. Schallert, M. D. s.n. 1934-05-14
United States, North Carolina, Forsyth County, Winston-Salem area.
ASC
ASC00118644 RINK, GLENN 15078 2018-06-25
United States, Arizona, Coconino, Bar M Canyon, about 200 m downstream of FR 226 bridge, 34.88249 -111.56978, 2057m
ASC
ASC00118647 RINK, GLENN 15082 2018-06-25
United States, Arizona, Coconino, Bar M Canyon, upstream of the FR 226 bridge, 34.88092 -111.56218, 2073m
ASC
ASC00134133 Glenn Clifton 53458 2012-07-20
USA, Pennsylvania, Potter, Highway 6 on Trout Run, 41.75724 -77.90295, 616m
ASC
ASC00097034 P. Zika 25023 2010-06-27
United States, Washington, Pend Oreille, Middle of Tiger Slough, Johnson Boulevard near Farber Lane, 48.6633 -117.3867, 620m
ASC
ASC00124290 M. Licher 6178 2020-07-12
United States, Arizona, Coconino County, Bar M Canyon, up from USFS Road # 226 crossing, southeast of Flagstaff., 34.881028 -111.562194, 2079m
ASC-SEINet
ASC00117376 J.McGrath 1466 2015-07-21
United States, New Mexico, Rio Arriba, 0.2 mi east of the Corkin's Lodge - about 1 mi NW of the Brazos Box, 36.74288 -106.43492, 2438m
ASC-SEINet
ASC00117377 J.McGrath 1467 2015-07-21
United States, New Mexico, Rio Arriba, 0.2 mi east of the Corkin's Lodge - about 1 mi NW of the Brazos Box, 36.74288 -106.43492, 2438m
UCR
Loy R. Phillippe 27806 1996-07-16
United States, Illinois, Carroll, Savanna Army Depot
USU:UTC
UTC00002434 Seymour, F. C. 3547 1930-06-09
UNITED STATES, Massachusetts, Amherst and vicinity; Sunderland
USU:UTC
UTC00002935 Fernald, M.L. 1904-06-05
UNITED STATES, Massachusetts, Arlington, Massachusetts
USU:UTC
UTC00059999 Breitung, August J. 1937-07-02
CANADA, Saskatchewan, McKague
USU:UTC
UTC00074402 1946-06-16
CANADA, Ontario, North of Beechwood cemetery.
USU:UTC
UTC00108982 Porter, C.L. 1964-07-11
UNITED STATES, Wyoming, Crook, Bear Lodge Range, on Warren Peak, about 10 miles NW of Sundance., 1341m
USU:UTC
UTC00127775 Leonard, S.W. 1968-05-23
UNITED STATES, North Carolina, Durham, NC 54, .8mi E of Orange Durham Co. line.
USU:UTC
UTC00159111 Minshall, W.H. 1935-09-09
CANADA, Ontario, Merivle, Ont
USU:UTC
UTC00206787 Brant, A. 1986-05-26
UNITED STATES, Missouri, Perry, T35N, R9E, sec 21.
USU:UTC
UTC00267367 John W. Moore 22831 1956-06-11
United States, Minnesota, Clay, Near Buffalo River at Muskoda
UNM:Vascular Plants
UNM0134034 J.McGrath 1466 2015-07-21
United States, New Mexico, Rio Arriba, 0.2 mi east of the Corkin's Lodge - about 1 mi NW of the Brazos Box, 36.74288 -106.43492, 2438m
UNM:Vascular Plants
UNM0134036 J.McGrath 1489 2015-08-14
United States, New Mexico, Rio Arriba, 0.2 mi east of the Corkin's Lodge - about 1 mi NW of the Brazos Box, 36.743241 -106.434231, 2438m
UNM:Vascular Plants
UNM0134046 J.McGrath 1465 2015-07-21
United States, New Mexico, Rio Arriba, 0.2 mi east of the Corkin's Lodge - about 1 mi NW of the Brazos Box, 36.74288 -106.43492, 2438m
UNM:Vascular Plants
UNM0134139 J.McGrath 1495 2015-08-14
United States, New Mexico, Rio Arriba, 0.2 mi east of the Corkin's Lodge - about 1 mi NW of the Brazos Box, 36.743177 -106.434309, 2438m
UNM:Vascular Plants
UNM0134140 J.McGrath 1467 2015-07-21
United States, New Mexico, Rio Arriba, 0.2 mi east of the Corkin's Lodge - about 1 mi NW of the Brazos Box, 36.74288 -106.43492, 2438m
UNM:Vascular Plants
UNM0090189 J. McGrath 98 1998-07-02
United States, New Mexico, Rio Arriba, 250 m. ESE of the Corkin Lodge within 20 m. of the road to Brazos Box., 36.74147374 -106.4345489, 2438m
UNM:Vascular Plants
UNM0134023 J.McGrath 1496 2015-08-14
United States, New Mexico, Rio Arriba, 0.2 mi east of the Corkin's Lodge - about 1 mi NW of the Brazos Box, 36.742852 -106.433619, 2451m
NMC
5158 O.W. Knight sn 1905-06-25
United States, Maine, Penobscot, Bangor
NMC
5162 Wheeler, CF sn 1900-06-09
United States, Michigan, Ingham, Michigan Agricultural College
NMC
5072 K.K. MacKenzie
United States, New Jersey, Morris, detailed locality information protected
NY
2306831 A. H. Brinkman 2185 1926-06-15
Canada, Alberta, Edburg
NY
879894 A. A. Reznicek 11800 2006-06-30
United States of America, New York, Oswego Co., Forest between the S bank of the Salmon River and NY Hwy 13 5.5 km NW of the village of Altmar (Jct. NY Hwy 13 and Oswego Co. Rte. 22)., 43.53469 -76.06189
NY
2306798 S. H. Wright s.n.
United States of America, New York, Yates Co., Dundee, 42.523404 -76.976631
NY
2306788 M. S. Bebb s.n. 1870-00-00
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2306868 A. H. Brinkman 2307a 1926-07-01
Canada, Alberta, W of Fenn
NY
2306883 W. H. Wiegmann s.n. 1923-06-23
United States of America, New York, Dutchess Co., 41.958148 -73.74624
NY
2306825 W. E. Rogers s.n. 1928-00-00
United States of America, Wisconsin, Outagamie Co., York Woods
NY
2306780 H. E. Hayward 2284 1927-07-22
United States of America, South Dakota, Limestone Dist. 12 mi. West Deerfield, 44.016949 -104.075778
NY
2306795 K. M. Wiegand 5983 1916-06-13
United States of America, New York, Tompkins Co., South Hill, 42.42924 -76.49494
NY
2306863 M. L. Fernald 337 1904-06-05
United States of America, Massachusetts, Middlesex Co., 42.415374 -71.156443
NY
2306790 J. Lunell s.n. 1901-06-02
United States of America, North Dakota, Benson Co., 48.288888 -99.437635
NY
2306805 M. S. Bebb s.n. 1859-00-00
United States of America, Illinois, N. Illinois
NY
2306819 L. S. Ehlers 301 1920-07-17
United States of America, Michigan, Emmet Co., North of Pellston; Douglas Lake Region, 45.552789 -84.783936
NY
2306876 O. A. Phelps 243 1914-06-15
United States of America, New York, Saint Lawrence Co., 44.595616 -75.169094
NY
2306891 J. A. Calder 15960 1955-06-25
Canada, Ontario, Lambton Co., Nine miles NE of Wallaceburg, Sombra Township, 42.675462 -82.241449
NY
2306899 G. H. Hicks s.n. 1892-07-00
United States of America, Michigan, Agricultural College, 42.730868 -84.478587
NY
2306779 I. W. Clokey s.n. 1911-07-28
Canada, Saskatchewan, Lipton
NY
2306813 R. H. Dixon 326 1922-07-01
Canada, Alberta, Lacombe
NY
2306897 J. L. C. Marie-Victorin 3041 1916-06-00
Canada, Quebec, Vicinity of Longueuil, 45.533333 -73.516667
NY
2306803 M. S. Bebb s.n. 1870-00-00
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2306881 M. H. Nee 55454 2007-05-30
United States of America, Wisconsin, Richland Co., Along old railroad, now bike/hiking trail, along commercial/industrial zone on SE side of Richland Center, 43.3189 -90.3686, 220m
NY
2306848 L. H. Hoysradt s.n.
United States of America, New York, Dutchess Co., 41.979814 -73.65596
NY
2306866 E. P. Bicknell 3189 1910-06-22
United States of America, Massachusetts, Nantucket Island, Barrett Farm, 41.283456 -70.082794
NY
02319103 R. F. C. Naczi 12484 2009-06-19
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden, Native Forest, along Ridge Trail, 40.8644 -72.8767
NY
2306889 M. L. Fernald 173 1893-06-23
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2306890 O. W. Knight s.n. 1905-06-18
United States of America, Maine, Pittsfield
NY
2306784 S. R. Hill 38240 2009-07-08
United States of America, Illinois, McHenry Co., 1.5 mi northwest of Richmond, North Branch of Nippersink Creek, 1500 ft south of Wisconsin state line; just southwest of Genoa City Sedge Meadow. Richmond 7.5' quadrangle., 42.49003 -88.32662, 247m
NY
2306850 D. T. MacDougal 530 1901-07-01
United States of America, Montana, South-end Pass, Mission Mountains
NY
2306822 C. F. Wheeler 30 1890-06-09
United States of America, Michigan, Ionia Co., 43.092255 -84.842224
NY
2306851 F. J. Hermann 6558 1935-06-12
United States of America, Indiana, Allen Co., 9 miles S. Auburn (De Kalb County), 41.23658 -85.058858
NY
2306867 E. P. Bicknell 3190 1912-07-03
United States of America, Massachusetts, Nantucket Island, Maddequct Road, beyond Trots Swamp, 41.283456 -70.082794
NY
2306856 J. A. Calder 16008 1955-06-27
Canada, Ontario, Niagara Reg. Mun., Lincoln Co. One mile north of Bismarck, Gainsborough Township, 43.056416 -79.50345
NY
2306800 M. S. Bebb s.n.
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2306833 H. A. Gleason 55 1933-06-30
United States of America, Michigan, Cheboygan Co., Northern end of the Lower Peninsula, near the north end of Burt Lake, 45.469932 -84.667054
NY
2306900 Frère Rolland-Germain s.n. 2015-00-00
Canada, Ontario, Vicinity of Ottawa, 45.416667 -75.7
NY
2306821 H. M. Raup 1944 1929-08-20
Canada, Wood Buffalo Park; Mackenzie Basin; sink hole 16 miles east of Moose (Eight) Lake, 59.5056 -112.725
NY
2306872 T. M. Koyama 13153 1962-06-21
Canada, Quebec, Pontiac Reg. Co. Mun., About 3.5 miles west of Chapeau, 45.91081 -77.147556, 122m
NY
2306835 M. E. Moodie 1114 1915-07-22
Canada, Alberta, Vicinity of Rosedale; Red Deer Valley, 762m
NY
2306807 D. Gray s.n. 1834-00-00
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2306854 W. C. Ferguson 5628 1927-06-16
United States of America, New York, Winfield [=eastern Woodside], Long Island, 40.74538 -73.905414
NY
2306877 M. L. Fernald 25519 1923-07-22
Canada, Quebec, Gaspé. Rivière Ste. Anne des Monts
NY
2306832 M. S. Bebb s.n.
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2306844 R. M. Harper s.n. 1900-06-04
United States of America, Massachusetts, Worcester Co., 42.075095 -72.033408, 213m
NY
2306823 N. Taylor 1071 1909-08-03
United States of America, New York, Greene Co., Mt. Pisgah; Windham, 42.377304 -74.244864, 884m
NY
2306840 H. D. House 22846 1937-06-09
United States of America, New York, Saratoga Co., Around Saratoga Lake, 43.051186 -73.721508
NY
2306871 E. P. Bicknell 3185 1908-06-10
United States of America, Massachusetts, Nantucket Island, north side Trot's Swamp, 41.276104 -70.145098
NY
2306879 P. F. Zika 25023 2010-06-27
United States of America, Washington, Pend Oreille Co., Middle of Tiger Slough, Johnson Boulevard near Farber Lane, 48.6633 -117.3867, 620m
NY
2306817 A. Hayden 196 1934-08-13
United States of America, Iowa, Emmet Co., Estherville Twp.; tributary of Brown Creek
NY
2306785 J. H. Ehlers 2464 1923-07-11
United States of America, Michigan, Cheboygan Co., Burt Lake, 45.469932 -84.667054
NY
2306783 F. J. Hermann 8733 1937-06-13
United States of America, Wisconsin, Adams Co., Cold Water Canyon, Dells of the Wisconsin River, 3 miles S. Plainville
NY
2306878 J. L. C. Marie-Victorin 3060
Canada, Quebec, Verchères Co.
NY
2306836 J. Lunell s.n. 1908-09-10
United States of America, North Dakota, McHenry Co., Near Towner
NY
2306888 Collector unknown s.n.
United States of America, Massachusetts
NY
2306843 J. Fowler s.n. 1885-07-18
Canada, Ontario, Frontenac Co., 44.233333 -76.483333
NY
2306886 E. Brainerd s.n. 1882-07-07
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
2306829 F. T. Hubbard 48 1911-06-24
United States of America, Massachusetts, Essex Co., Lakecroft Road, 42.577873 -70.768935
NY
2306802 M. S. Bebb s.n. 1870-00-00
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2306797 M. S. Bebb s.n.
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2306820 M. S. Bebb s.n. 1871-00-00
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2306781 R. D. Dorn 4473 1986-08-20
United States of America, Wyoming, Crook Co., Sand Ck., 44.3894 -104.0825, 1615m
NY
2306847 J. L. C. Marie-Victorin 8090 1918-06-26
Canada, Quebec, Ile des Soeurs (Lac Témiscamingue)
NY
2306859 J. A. Calder 4801 1950-07-08
Canada, Quebec, Pontiac Reg. Co. Mun., Bristol Twp, Pontiac Station on Ottawa River, 45.471944 -76.328056
NY
2306796 Richardson 122b
Lake Winnipeg
NY
2306777 G. H. Turner 3053 1942-07-11
Canada, Alberta, 1 mile north of Fort Saskatchewan
NY
2306885 J. L. C. Marie-Victorin 34013 1930-06-08
Canada, Quebec, Verchères Co. Contrecoeur: les Grèves; sables secs, 45.982256 -73.178184
NY
2306845 E. Brainard s.n. 1903-06-28
United States of America, Vermont, Knighte Island