ASU:Plants
ASU0136917 R.E. Gereau 322 1980-04-05
USA, Michigan, Calhoun, at corner of Monroe Rd & T. Dr. North.
ASU:Plants
ASU0136918 E.A. Bourdo, Jr. 28554 1974-07-03
USA, Michigan, Baraga, Ford Forestry Center; 46.643085 -88.480509, 46.643085 -88.480509
ASU:Plants
ASU0136919 R.E. Gereau 318 1980-03-29
USA, Michigan, Jackson, W side of N. Parma Rd, at intersect. with Maines Rd.
ASU:Plants
ASU0136920 R.E. Gereau 336 1980-04-19
USA, Michigan, Livingston, N side of Cunningham Lake Rd, 0.25 mi W of intersect. with Bauer Rd.
ASU:Plants
ASU0136921 S.E. Hamilton 100 1972-07-07
USA, Minnesota, Clearwater, 2 mi E of Trading Post, Itasca State Park
ASU:Plants
ASU0136922 S. Ickert-Bond 309 1996-01-15
USA, Ohio, Cuyahoga, Cleveland Botanical Garden
ASU:Plants
ASU0136923 D. Keil 9868 1974-05-09
USA, Michigan, Ottawa, overlooking Government Pond
ASU:Plants
ASU0136924 J.A. McCleary 1941-00-00
USA, Michigan, Cheboygan, no info.
ASC
ASC00056262 S. Jackson 93-047 1993-08-12
United States, New York, Clinton, Town of Au Sable, Power line right-of-way, SW of Lily Pond, 44.517649 -73.504225
ASC
ASC00056263 J. Kearsley 93-002 1993-08-20
United States, New York, Franklin, Shore of Little Green Pond, 44.357326 -74.296293
ASC
ASC00008964 J. Backels s.n. 1959-11-00
United States, New York, Franklin, Paul Smiths, 44.438666 -74.252658
ASC
ASC00047857 D. McCullough s.n. 1986-11-00
United States, Minnesota, Ramsey, Lauderdale, 44.998577 -93.205779
ASC
ASC00015682 H. Frontz s.n. 1965-01-20
United States, Ohio, Athens, O. U. Campus, 39.321007 -82.098509
ASC
ASC00019350 R. McDowell 78 1966-04-05
United States, California, El Dorado, 4 mi NE of Placerville, at the Institute of Forest Genetics, 38.770617 -120.745984, 823m
UCR
A.C. Sanders 31504 2005-07-26
United States, Rhode Island, Washington, Charlestown, East Beach, sand spit between Ninigret Pond and beach, 41.34861 -71.67083, 3m
ASU:Pollen
804 J. Schoenwetter 804
USA, Wisconsin, Oneida
ASU:Pollen
692 J. Schoenwetter 692
USA, Wisconsin, Oneida
USU:UTC
UTC00230769 Jennifer Hart 130 2000-05-06
United States, Pennsylvania, Chester, CULTIVATED; Kennett Square. Longwood Gardens. Intersection of Route 1 and Route 52. Quad E-13 south side of Idea Garden, 39.8716667 -75.6747222, 133m
USU:UTC
UTC00169883 John W. Andresen A2080 1963-03-03
United States, Michigan, Iosco, On west shore of Lake Huron. 8 km north of East Tawas on Rt. 23., 44.2 -83.53333, 220m
USU:UTC
UTC00228208 R.E. Gereau 1061 1983-03-05
United States, Michigan, Shiawassee, Southeast side of Lansing Rd. .0.5 miles southwest of intersection with Tyrell Rd.
USU:UTC
UTC00000377 F.C. Seymour 3074 1927-08-29
United States, New Hampshire, Hillsborough, Burkes' Woods, Temple, 42.818 -71.852
USU:UTC
UTC00228364 R.E. Gereau 1062 1983-03-05
United States, Michigan, Oakland, Highland Recreation Area; east side of Waterbury Road. 0.7 mi. south of intersection with Highland Road.
UNM:Vascular Plants
UNM0112701 O.M. Clark 7791 1937-07-24
United States, Maine, Hancock, Mount Desert Isle.
UNM:Vascular Plants
UNM0112702 O.M. Clark 6390 1933-07-02
Canada, Ontario, Unplaced County, Gunflint Lake.
NMC
42516 H.L. Barnett 55 1938-06-00
United States, Michigan, Ingham, E. Lansing
CS
155025 collectors: William O. Winnie 1970-04-10
United States, New York, Franklin County, Franklin County, NY Main campus of Paul Smith College, Paul Smith, NY
CS
194566 collectors: Susan Haag 1980-10-06
United States, Maine, Oxford County, Fryeburg
CS
194567 collectors: Annette Logan Ida Hay 1981-08-17
United States, Massachusetts, Worcester County, Arnold Arboretum, Harvard University
CS
194568 collectors: Norman Pazderski Jr. 1966-06-08
United States, Wisconsin, Walworth County, Lake Geneva
CS
194569 collectors: F. Stormer 1965-10-31
United States, Pennsylvania, Blair County, Logan Township
CS
194570 collectors: D.A. Grossman 1965-10-03
United States, Indiana, Elkhart County, Elkhart
CS
194571 collectors: Dr. W.H. Smith
United States, New Jersey, Middlesex County, detailed locality information protected
CS
194572 collectors: L.B. Hall 1975-06-15
United States, New Hampshire, Rockingham County, Pease Air Force Base
CS
194325 collectors: C.M. Klug 1979-05-13
United States, California, Santa Clara County, Mount Loma
NY
62489 C. C. Stewart 1945 1901-05-21
United States of America, Pennsylvania, Philadelphia Co., Fairmount Park, 39.952335 -75.163789
NY
62490 W. Oakes s.n.
United States of America, New Hampshire, West Bartlett
NY
62547 M. C. Carlson 22 1922-07-10
United States of America, Wisconsin, Lake shore, Lake Kawaquesaga, Minocqua
NY
62545 H. H. Rusby s.n.
United States of America, Michigan, Oscoda, 44.420293 -83.330801
NY
259398 E. A. Bourdo Jr. Acc. No. 28554 1974-07-03
United States of America, Michigan, Baraga Co., Ford Forestry Center, 46.643468 -88.605359
NY
158731 E. J. Palmer 36845 1930-07-02
United States of America, Minnesota, Beltrami Co., Lake Bemidji, 47.506113 -94.850917
NY
62477 J. Blake s.n. 1861-05-00
United States of America, New Hampshire, Belknap Co., 43.518692 -71.423356
NY
01132391 D. E. Atha 8291 2009-09-11
United States of America, Wisconsin, Richland Co., ca 1km SW of Rockbridge, 43.4451781 -90.3635339, 236m
NY
62510 G. T. Hastings s.n. 1897-09-00
United States of America, New York, Tompkins Co., Ithaca, 42.441424 -76.497749
NY
951506 C. Ng 36 1984-09-12
United States of America, New York, Tompkins Co., Ground of Cornell University, 42.447017 -76.482996
NY
62520 M. H. Nee 24177 1982-03-07
United States of America, Wisconsin, Waukesha Co., Old World Wisconsin State Park, near Eagle
NY
1070779 D. E. Atha 6616 2008-08-09
United States of America, West Virginia, Grant Co., Monongahela National Forest, along Forest Road 19, 38.963231 -79.35245, 1220m
NY
62475 H. St. John 2100 1917-07-22
United States of America, Maine, Aroostook Co., Valley of the St. John River: Township xi, Range 16
NY
62540 A. Gray s.n. 1848-00-00
United States of America, Massachusetts, Middlesex Co., Hort. Cantab. [Cambridge Botanic Garde, Asa Gray's garden in Cambridge, at Harvard University]
NY
02549828 D. E. Atha 15228 2015-08-30
United States of America, New York, Richmond Co., Staten Island. Freshkills Park. SSE of Victory Boulevard and E of Route 440, bordered on the south and east by tidal marsh, 40.587694 -74.185111, 2m
NY
62513 R. W. Chaney 238 1910-00-00
United States of America, Michigan, Mason Co., Hamlin Lake, Ludington, 44.022504 -86.45564
NY
62483 P. V. Krotkov 8613 1934-06-23
Canada, Ontario, Bruce Peninsula: Tobermory, 45.25 -81.666667
NY
1186138 D. H. Goldman 4011 2008-06-25
United States of America, New Hampshire, Carroll Co., Along a railroad right-of-way to the S side of Echo Acres Road. North Conawy, 44.03156 -71.12219, 149m
NY
62536 W. H. Welch 9739 1950-07-17
United States of America, Minnesota, Hubbard Co., 7 miles north of Park Rapids, along Highway 71
NY
62508 C. H. Foster 8176 1935-05-00
United States of America, New York, Warrensburg, 43.51037 -73.786447
NY
335735 W. J. Hess 8420 1998-08-26
United States of America, Michigan, Manistee Co., Bear Lake, end of 13 Mile Road, triangle., 44.4178 -86.1794
NY
62552 N. L. Britton s.n. 1910-07-04
United States of America, Vermont, Woodstock, 43.624236 -72.518428
NY
62509 Illegible collector name s.n. 1895-05-26
United States of America, New York, New York Co., Central Park, 40.782323 -73.965416
NY
62497 Collector unspecified s.n. 1885-05-20
United States of America, Michigan, Keweenaw Point., 47.401571 -87.711781
NY
62538 F. C. MacKeever N620 1962-06-24
United States of America, Massachusetts, Nantucket Co., Polpis, Nantucket Island
NY
468955 E. H. Fulling s.n. 1933-07-00
United States of America, Michigan, Sturgeon Bay
NY
1239682 L. Michel 16 2010-10-23
United States of America, Connecticut, New Haven Co., Along West Haven boardwalk just south of the parking lot at the end of Oak Street.
NY
62523 M. H. Nee 24178 1982-03-07
United States of America, Wisconsin, Waukesha Co., Old World Wisconsin State Park, near Eagle
NY
62516 N. C. Fassett 2762 1926-05-30
United States of America, Wisconsin, Sauk Co., Dells of the Wisconsin River. Bluffs along river, opposite Kilbourn
NY
62524 J. Russell s.n. 1962-09-30
United States of America, Connecticut, Wadsworth State Park: Area I-top of knoll west of Great Falls
NY
1186137 D. H. Goldman 4011 2008-06-25
United States of America, New Hampshire, Carroll Co., Along a railroad right-of-way to the S side of Echo Acres Road. North Conawy, 44.03156 -71.12219, 149m
NY
62488 C. K. Dodge s.n. 1897-09-10
United States of America, Michigan, Saint Clair Co., Near Port Huron, 42.970863 -82.424914
NY
62515 J. A. E. Rouleau 4178 1956-07-03
Canada, Newfoundland and Labrador, Division No. 7, Bonavista North Distr.. Newfoundland: Gambo (southeast of)
NY
62526
United States of America, Maine, [town name not clearly written on label]
NY
62512 J. H. Lehr 124 1965-04-00
United States of America, New York, Rockland Co., Trail to Breakneck Pond from Johnstown Road, Bear Mountain-Harriman Section, Palisades Interstate Park, Ramapo Township
NY
62531 T. F. Lucy 339 1898-08-09
United States of America, New York, Chemung Co., 42.141247 -76.760026
NY
62519 A. W. Wood s.n.
United States of America, On Ct. [Connecticut] River, W. Plainfield
NY
62496 H. C. Gaskin s.n. 1887-07-00
United States of America, New Hampshire, Wolfeboro
NY
62542 B. Boivin 13004 1959-06-22
Canada, Manitoba, Division No. 12, Springfield. Lac Falcon. 7 milles au sud-ouest
NY
62544 S. R. Hill 20881 1989-08-05
United States of America, Maine, Washington Co., Ridge Road, Pineo Ridge blueberry barrens. Just southwest of the Great Heath
NY
62522 M. H. Nee 24178 1982-03-07
United States of America, Wisconsin, Waukesha Co., Old World Wisconsin State Park, near Eagle
NY
62493 H. P. Sartwell s.n.
United States of America, New York, Yates Co., Penn Yan, 42.660903 -77.053858
NY
468954 E. H. Fulling s.n. 1934-06-00
Canada, Ontario, Bruce Peninsula
NY
01087516 D. E. Atha 6494 2008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, western shore of Stratton Brook Pond, 45.1117589 -70.3291369, 377m
NY
62535 C. A. Buhl 71 1929-05-01
United States of America, Tennessee, Sevier Co., Gatlinburg, 35.714259 -83.510164
NY
62565 J. L. C. Marie-Victorin 16549 1922-08-00
Canada, Quebec, Environs de Quebec
NY
01157619 D. E. Atha 8429 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 2 km W of Arnot, N of Landrus Road, 41.6652869 -77.1421589, 518m
NY
62500 H. N. Moldenke 3098 1926-09-20
United States of America, Pennsylvania, Snyder Co., Selinsgrove, 40.798972 -76.862194
NY
62555 N. L. Britton s.n. 1889-09-10
Canada, Ontario, Thunder Bay Distr., Kakabeka Falls
NY
62503 s.n.
"Fl. Bor. Am."
NY
62507 E. Brainerd s.n. 1878-05-26
United States of America, Vermont, Middlebury, 44.015337 -73.16734
NY
62506 C. D. Howe 406 1901-07-11
Canada, Nova Scotia, Windsor Junction
NY
62478 J. Macoun s.n.
Canada, Seymour
NY
62549 E. Roy s.n. 1927-08-20
Canada, Quebec, Rawdon
NY
62810 s.n. 1858-02-09
United States of America
NY
62554 H. G. Jesup s.n.
United States of America, New Hampshire, Vicinity of Hanover, 43.702293 -72.289535
NY
62476 F. J. Hermann 7812 1936-07-06
United States of America, Michigan, Keweenaw Co., Bête Gris, 47.388798 -87.955109
NY
62525 A.M. Percival s.n.
Canada, Quebec
NY
62479 J. Op de Beeck s.n. 1969-10-11
Canada, Quebec, Vaudreuil-Soulanges Reg. Co. Mun., Vaudreuil Co. Rigaud Mountain II - Stand 1406. 0.9 mile west of Highway 17 on rue St. Pierre, on northwest slope of Rigaud Mountain just west of Rigaud cemetery
NY
62530 M. H. Nee
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
62533 S. J. Smith s.n.
United States of America, Maine, Norway
NY
579198 J. Silba B-143 2000-09-18
United States of America, New York, Suffolk Co., Farmingdale, overlooking Colony Drive. Adjacent Bethpage State Park, 40.74611 -73.45778, 61m
NY
62487 F. C. MacKeever N621 1962-06-24
United States of America, Massachusetts, Nantucket Co., Polpis, Nantucket Island
NY
62499 J. Macoun s.n.
Canada, Ontario, Northumberland Co., Rice Lake Plains
NY
1163605 M. A. Vincent 14055 2008-06-20
United States of America, Michigan, Chippewa Co., DeTour Village, on St. Mary's River, N of Lake Huron. Property of Inetrlake Steamship Company, Spring Bay Rd., 46.016333 -83.925111, 182m
NY
62480 P. F. Maycock 12151 1967-06-28
Canada, Quebec, Berthier. Lanoraie. Stand 1182- 1.5 miles northwest of Lanoraie Rang St. Jean Batiste, 45.982022 -73.238761