ASU:Plants
William 31431 1974-06-14
USA, Arizona, Coconino, At Museum, south rim of Grand Canyon, AR, 36.0544 -112.139
ARIZ
438706 Mark Fishbein 7610 2016-07-03
United States, Wisconsin, Jackson, Bauer-Brockway Barrens, 5.6 km east of jct I-94 & WI Hwy 54, 20 m south of Bauer Rd, 44.29812 -90.75142, 296m
ARIZ
416795 M.I. Moore 2906 1965-06-30
Canada, Ontario, Renfrew County, Field S of old Mattawa Trail (old Highway 17) opposite Fraser's Landing, Que.
ASC
ASC00093999 M. Licher 2089 2008-06-29
United States, Arizona, Coconino, McClintock Spring@ end of McClintock Ridge, wet meadow, springs runs for a short distance, 34.491694 -111.1525, 2210m
ASC
ASC00029513 L. Galloway 3545 1974-07-04
United States, Wisconsin, Marinette, 10.5 mi W of Wausaukee, 1 mi NE of High Falls Reservoir, 45.314723 -88.181657
ASC
ASC00029909 P. Abbott s.n. 1976-07-17
United States, Michigan, Kent, Blandford Nature Center, 42.997222 -85.741667, 213m
ASC
ASC00029903 P. Abbott s.n. 1976-07-10
United States, Michigan, Chippewa, Little Neebish Island, 46.283352 -84.158361, 183m
ASC
ASC00028421 H. Fort s.n. 1975-07-04
United States, Ohio, Cuyahoga, Case Western Reserve Farm 20 miles E of Cleveland, 41.4929 -81.4234, 274m
ASC
ASC00030860 L. Paulik s.n. 1977-06-12
United States, Wisconsin, Vilas, No location, 46.056375 -89.728097
ASC
ASC00122454 G. Rink 15822 2019-06-13
United States, Oregon, Hood River, Southwest of Hood River, along the Lolo Pass Road, 45.435278 -121.79602, 981m
DES
DES00023155 Richard Cayouette 1961-06-28
Canada, Quebec, Saint-Malachie, Gravier sec, le long de la route 53, Dorchester, 46.529167 -70.763889
UCR
A.C. Sanders 28558 2004-07-29
United States, Alaska, Juneau, along Glacier Highway near Tee Harbor and Lena Cove, 17-18 miles north of Juneau, 58.40694 -134.75583, 24m
USU:UTC
UTC00239524 Sandy Long 977 2000-06-25
United States, Wisconsin, Monroe, North of Tomah, marsh and surrounding land, private property., 44.0372222 -90.4627778
USU:UTC
UTC00220758 Andreas Leidolf; Tim Nuttle 1750 1995-08-15
United States, Michigan, Alger, Lake Superior State Forest ; On Adams Trail road at 2-3 miles east of junction with H-58
USU:UTC
UTC00266192 Sage Fitch 2 2006-05-24
United States, Utah, Salt Lake, Salt Lake City; Private Residence at 1865 South Lakeline Drive (City Parcel #1614378004), 40.727972 -111.805953, 1580m
USU:UTC
UTC00231056 Ruth B. MacFarlane; Alford MacFarlane 4438 1981-06-23
United States, Michigan, Ontonagon, Mass Farm 2-1/2 miles southeast of Mass City.
USU:UTC
UTC00227519 Eric A. Bourdo Jr. 28480 1974-06-16
United States, Michigan, Baraga, Ford Forestry Center
USU:UTC
UTC00212590 J Vanderhorst; L Crone 5128 1993-08-13
United States, Montana, Sweet Grass, Crazy Mountains Big Timber Canyon; ca. 21 air miles NW of Big Timber, 2073 - 2134m
UNM:Vascular Plants
UNM0014766 O.M. Clark 7752 1937-06-20
United States, Vermont, Unplaced County, West of Waterford.
UNM:Vascular Plants
UNM0014768 G.T. Manthey 1019 1976-07-06
United States, Wisconsin, Wood, Biron, Consolidated Tour II.
UNM:Vascular Plants
UNM0014767 J.E. King sn 1963-08-23
United States, Michigan, Newaygo, Emerald Lake.
NMC
30719 C.H. Bissell sn 1897-06-19
United States, Connecticut, Hartford, Southington
SNM
3165 D.A. Zimmerman and A.D. Zimmerman 1911 1972-07-24
United States, Michigan, Lapeer, Imlay city
SNM
3166 W. Hess 1967-07-03
United States, New York, Dutchess, 6 mi S of Pine Plains on State Hwy 82A, Knickerbocker farm
CS:Herbarium
198577 Gilles Lemieux 9718 1965-06-18
Canada, Quebec, Portneuf, St-Raymond, Forêt de Bourglouis., 46.816667 -72.983333, 152m
NY
2908201 P. Wilson s.n. 1918-08-08
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227
NY
2908149 M. Ruger s.n. 1874-06-13
United States of America, New York, Richmond Co., New Dorp, 40.573994 -74.115976
NY
2908166 H. N. Moldenke 18912 1947-07-24
United States of America, Maine, Cumberland Co., West Scarborough
NY
2908153 K. K. Mackenzie 4576 1910-05-29
United States of America, New Jersey, Sussex Co., Roadside halfway up west-slope of High Point
NY
2908212 L. R. Jones s.n. 1891-08-00
United States of America, Vermont, Chittenden Co., 44.475882 -73.212072
NY
01059868 B. Santos Lorenzo 108 2008-07-03
United States of America, Vermont, Pico Peak trail, near the top., 43.649044 -72.8339
NY
2908291 F. C. Seymour 134 1914-06-16
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2908064 B. Franklin 5018 1987-07-28
United States of America, South Dakota, Lawrence Co., Black Hills. ca 5 mi S of Deadwood., 44.32161 -103.704295, 1737m
NY
2908203 A. M. Vail s.n. 1891-06-21
United States of America, New York, Onteora, 42.211305 -74.137902
NY
2908111 L. N. Goodding 2027 1903-08-28
United States of America, Wyoming, Carbon Co., French Creek, 41.213728 -106.512614
NY
2908272 J. K. Small s.n. 1887-07-00
United States of America, Pennsylvania, Centre Co., State College.
NY
2908207 K. K. Mackenzie 5040 1912-06-02
United States of America, New Jersey, Mulford
NY
2908193 C. E. Moldenke 6286 1931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161
NY
2908185 A. C. Sondenaa 354 1996-07-01
United States of America, Idaho, Idaho Co., Nez Perce National Forest, Clearwater Mountains. Little Slate Creek, approx. 0.25-0.5 mile upstream from confluence with main Slate Creek., 45.619347 -116.069567, 1085m
NY
2908188 C. A. Wellner 727 1976-06-25
United States of America, Idaho, Bonner Co., In Priest River Experimental forest, headquarters area, several plants in front of Cottage lake., 48.350415 -116.840403, 722m
NY
2908217 C. E. Moldenke 7297 1932-08-20
United States of America, Maine, York Co., 43.50064 -70.386161
NY
02479187 S. K. Harris 9981 1955-06-13
United States of America, Massachusetts, Essex Co., Wenham Street, Danvers
NY
2908320 N. Taylor 648 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2908256 T. F. Lucy 5621 1896-06-19
United States of America, New York, Chemung Co., 42.089796 -76.807734
NY
2908150 W. de W. Miller 76 1916-06-14
United States of America, New Jersey, Union Co., Passaic Valley
NY
01087508 D. E. Atha 6478 2008-07-21
United States of America, Maine, Franklin Co., ca 8 km ESE of Stratton, Stratton Brook Pond Road, parking area and trailhead to Stratton Brook Pond and Fire Warden's trail, 45.1098111 -70.3372489, 380m
NY
2908222 J. H. Barnhart 1429 1896-06-06
United States of America, New York, near Sing Sing
NY
2908175 J. H. Redfield s.n. 1881-08-26
United States of America, New York, 2 miles north of Tannersville, Catskill Mts., 42.224621 -74.133751
NY
2908141 W. C. Ferguson s.n. 1919-06-13
United States of America, New York, Central Park, Long Island
NY
2908075 J. Macoun s.n. 1887-06-25
Canada, British Columbia, Vancouver Island, Goldstream
NY
2908259 Mrs. C. E. Moldenke 7838 1933-07-25
United States of America, Maine, Piscataquis Co., at edge of road, Greenville on Moosehead Lake
NY
2908326 C. A. Wellner 2062 1980-07-22
United States of America, Idaho, Latah Co., Near Bovill, along roadfill., 914m
NY
2908263 J. K. Small s.n. 1889-08-00
United States of America, Pennsylvania, Lancaster Co., State College
NY
2908317 E. P. Bicknell 9351 1880-06-00
United States of America, New York, Ulster Co., upland pasture near top of a lower hill, adjoining Summit Hill
NY
2908273 E. P. Bicknell 9352 1909-00-00
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2908190 A. D. Granger s.n. 1897-06-22
United States of America, New York, Ulster Co., 41.720927 -73.960138
NY
2908264 H. N. Moldenke 2957 1926-07-16
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2908114 H. A. Stephens 41731 1970-07-17
United States of America, South Dakota, Lawrence Co., 1 mi. E, 7 S. Lead. side of Custer Peak, 44.244154 -103.735163
NY
2908106 C. S. Crandall s.n. 1894-07-19
United States of America, Colorado, Routt Co., Continental Divide, 39.00027 -106.597254, 2896m
NY
02225807 D. E. Atha 13807 2013-07-29
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, fields along Shag Rock Road, ca 500 m S of Moose River Rd, 44.727942 -67.109672, 59 - 59m
NY
01132891 D. E. Atha 8349 2009-09-15
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.8193181 -77.4636911, 686m
NY
2908152 K. K. Mackenzie 7162 1916-07-09
United States of America, New Jersey, Passaic Co., east of Ringwood Junction, 41.108395 -74.266421
NY
03083127 B. N. Gates 1948-06-06
United States of America, Massachusetts, Worcester Co., 42.050096 -71.880072
NY
2908107 F. Tweedy 4012 1901-08-10
United States of America, Wyoming, Carbon Co., 41.1430195 -107.1219981, 2652m
NY
2908239 S. R. Hill 34779 2002-06-29
United States of America, Maine, Washington Co., At bottom of gravel pit at vicinity of junction of Schooner Point Drive and Morgador Road (Old Dyer Bay Road)] 3.75 mile due south-southeast of junction of Smithville Road and U.S. Route 1., 44.46331 -67.93731, 40m
NY
2908052 C. L. Porter 5829 1951-07-31
United States of America, Wyoming, Park Co., 1/2 mile southeast of the state line east of Cook, Montana, 2286m
NY
2908189 P. F. Stickney 3160 1974-07-11
United States of America, Idaho, Bonner Co., Kaniksu Forest; Priest River Expt. Forest Hq. btw lodge & bunkhouse below road; 12.5 mi. NNE of Priest River (city)., 48.350415 -116.840403, 732m
NY
2908105 C. L. Porter 4335 1947-07-31
United States of America, Wyoming, Albany Co., between Albany and Keystone, Medicine Bow Mts., 41.179196 -106.186214, 2804m
NY
2908094 R. J. Davis 2520 1940-07-02
United States of America, Idaho, Adams Co., Copper Creek. Moist hillside.
NY
2908096 R. J. Davis 3901 1941-07-27
United States of America, Idaho, Bonner Co., Trestle Creek. 1E; 57N. Open woods.
NY
2908333 M. McKee 410 1926-06-20
United States of America, Michigan, Cheboygan Co., Between Douglas and Burt Lakes
NY
2908220 J. H. Barnhart 1673 1896-08-27
United States of America, New York, Ulster Co., Mt. Zion, 41.622894 -74.008348
NY
2908138 A. Eastwood 6404 1917-07-16
United States of America, California, Santa Cruz Island., 34.003949 -119.73109
NY
2908327 W. H. Welch 6217 1940-08-09
United States of America, Wisconsin, Forest Primeval, Lost Lake, Eagle R.
NY
2908280 O. T. Solbrig 3108 1960-04-00
United States of America, New Hampshire, Carroll Co., Mirror Lake, at the beginning of Hubbard Trail
NY
2908300 E. T. Moldenke 9842 1937-06-23
United States of America, Vermont, Windham Co.
NY
2908051 J. H. Sandberg 509 1892-06-28
United States of America, Idaho, Latah Co., Woods, valley of Pine Creek, Farmington.
NY
2908323 N. Taylor 925 1909-07-28
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
2908284 R. T. Clausen 5985 1943-06-12
United States of America, New York, Tompkins Co., old grass nursery, Renwick
NY
2908206 H. N. Moldenke 7933 1934-06-12
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
02911189 B. Ertter 20785 2011-07-07
United States of America, Idaho, Adams Co., Fish Lake Road ca. 2½ roadmiles west of Hwy 55, ca. 4½ airmiles west of McCall., 44.93 -116.195, 1533m
NY
2908258 W. N. Clute s.n. 1895-00-00
United States of America, Hooper, Upper Susquehanna
NY
2908325 D. M. Henderson 6699 1983-07-10
United States of America, Idaho, Kootenai Co., Coeur d'Alene Mountains, CDA National Forest. Roadside along North Fk. CDA River ca. 3 air miles S of Honey Mt on rd. # 209. Plants locally abundant on both sides of road and well up into the adjacent forest., 47.868767 -116.492776, 969m
NY
2908163 S. A. Cain 72 1935-06-12
United States of America, New York, Nassau Co., 40.768173 -73.525125
NY
2908331 R. C. Friesner 12711 1938-08-10
United States of America, Maine, Waldo Co., roadside along road 137, 5.5. miles north of Camden
NY
2908196 A. M. Vail s.n. 1890-09-00
United States of America, New York, Greene Co., near Tannersville, 42.195644 -74.133751
NY
2908202 E. P. Bicknell 9353 1915-06-19
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2908270 M. R. North 38 1958-06-16
United States of America, Connecticut, Middlesex Co., Meriden Road, Mt. Higby
NY
2908307 M. H. Nee 50950 2000-09-01
United States of America, Maine, Washington Co., South Bay Campground, between arms of tidal inlets, south side of Cobscook Bay, 44.8314 -67.0419
NY
2908312 J. Kezer s.n. 1936-05-29
United States of America, New Jersey, Union Co., Field at Free Acres, between Scotch Plains and Berkeley Heights
NY
2908313 P. Wilson s.n. 1922-08-12
United States of America, New York, Ulster Co., Near Pine Bush
NY
2908315 H. M. Denslow s.n. 1919-09-01
United States of America, New York, Ulster Co., 42.120025 -74.395427
NY
2908257 H. K. Morrell 1896-06-22
United States of America, Maine, Kennebec Co., 44.23007 -69.775322
NY
2908278 S. R. Hill 10161 1981-06-02
United States of America, Vermont, Chittenden Co., lawn weed at 9 Stoney Brook Drive, nr. Allen Brook
NY
2908316 H. M. Denslow s.n. 1919-09-05
United States of America, New York, Ulster Co.
NY
2908295 H. K. Morrell 1896-06-22
United States of America, Maine, Kennebec Co., 44.23007 -69.775322
NY
2908319 P. Wilson s.n. 1918-08-08
United States of America, New York, Sullivan Co., Vicinity of Lake Shandelee, 41.884796 -74.871227
NY
2908169 S. G. Shetler 384 1955-07-16
United States of America, Pennsylvania, Somerset Co., surrounding head-waters of small tributary of Roaring Run, 6.0 km. NE of Jennerstown; Conemaugh-Jenner Plateau, Allegheny Mountains, 574m
NY
2908322 A. T. Beals s.n. 1924-05-31
United States of America, New York, Columbia Co., 42.360891 -73.598616
NY
2908146 H. M. Denslow s.n. 1922-07-15
United States of America, New York, Orange Co., 41.605649 -74.184036