NY
4155345 M. McKee 1816 1938-09-09
United States of America, Indiana, Newton Co., About 2 mi. N.W. of Morocco
NY
04336148 M. C. Pace 1288 2023-09-16
United States of America, New York, Chenango Co., Balsam Swamp State Forest. 109 m southeast of dammed Balsam Creek / Balsam Pond; ca. 48 m northwest of Balsam Tyler Road. McDonough (town)., 42.546306 -75.757783, 1011m
NY
4155367 W. R. Maxon s.n. 1897-09-10
United States of America, New York, Oneida Co., Sylvan Beach
NY
4155337 S. P. Churchill 6773 1975-10-01
United States of America, Nebraska, Jefferson Co., 5 miles south of Fairbury on Hwy 15 and just east, 40.052354 -97.170796
NY
4155342 E. J. Grimes 2048 1915-09-17
United States of America, Indiana, Starke Co., N. shore of Bass Lake.
NY
4155343 T. G. Yuncker 16309 1955-08-31
United States of America, Indiana, Lake Co., In low boggy lake margin, Clarke.
NY
4155356 B. F. Bush 1903 1903-09-30
United States of America, Missouri, Courtney. Rare on high hills.
NY
4155362 H. R. Bennett 6895 1959-08-30
United States of America, Indiana, Porter Co., Near South Shore east from station, Tremout.
NY
4155363 H. R. Bennett 6894 1959-09-05
United States of America, Indiana, Porter Co., Near South Shore Line, Port Chester.
NY
4155364 L. K. Magrath 5046 1969-10-11
United States of America, Kansas, Jefferson Co., 6.5 mi S of McLouth., 39.10161 -95.208304
NY
4155368 J. V. Haberer 2893 1905-09-20
United States of America, New York, Oneida Co., Central New York. Grand View 6 mi. E. of Utica
NY
4155338 N. L. Britton s.n. 1900-08-28
United States of America, New York, Essex Co., Northern New York. Chilson [Eagle] Lake., 43.884848 -73.581411
NY
4155340 H. D. House s.n. 1902-07-20
United States of America, New York, Madison Co., Oneida
NY
01392915 R. Gauthier 91-129 1991-09-11
Canada, Quebec, Lotbinière Reg. Co. Mun., Canton de Nelson, 4.5 km au nord-ouest de Lyster, 46.421692 -71.682372, 130m
NY
01392916 L. K. Magrath 4914 1969-09-21
United States of America, Kansas, Republic Co., 4.8 miles S of Cuba, 39.729053 -97.453308
NY
01392917 L. K. Magrath 3557 1968-10-11
United States of America, Kansas, Crawford Co., 7 miles E and 0.5 N of Hepler, 37.671964 -94.83989
NY
01392918 H. R. Sweet 41 1968-10-08
United States of America, Kansas, Douglas Co., 1 mi S 1.25 mi E of Baldwin City. Baldwin City Lake, 38.755758 -95.160958
NY
01392919 L. K. Magrath 3644 1968-10-13
United States of America, Kansas, Cherokee Co., 1.4 miles W of Melrose, 37.032333 -94.984517
NY
01392920 L. K. Magrath 3668 1968-10-13
United States of America, Kansas, Anderson Co., 4.2 miles S of Welda, 38.104664 -95.300022
NY
01392921 L. K. Magrath 5031 1969-10-11
United States of America, Kansas, Shawnee Co., 3.1 mi W and 1.8 S of Shawnee Heights, 38.962386 -95.6237
NY
01392922 L. K. Magrath 4911 1969-09-21
United States of America, Kansas, Washington Co., 2.5 miles E of Washington on US 36, 39.80989 -97.003206
NY
01392923 L. K. Magrath 3670 1968-10-14
United States of America, Kansas, Douglas Co., Baldwin City Lake, SE of Baldwin, 38.755897 -95.159175
NY
01392924 L. K. Magrath 4913 1969-09-21
United States of America, Kansas, Washington Co., 10 miles W of Washington on US 36, 39.815533 -97.247903
NY
01392925 L. K. Magrath 6484 1970-09-29
United States of America, Kansas, Republic Co., 4.5 mi S of Cuba on paved road, 39.733725 -97.461381
NY
01392926 E. J. Palmer 33152 1927-10-14
United States of America, Missouri, Jasper Co., Near Knights's Station
NY
01392927 W. R. Smith 5637 1981-09-02
United States of America, Minnesota, Mower Co., About 2.5 miles northwest of LeRoy. Prairie strip between State Highway 56 and the Chicago, Milwaukee, St. Paul and Pacific Rairoad tracks, 43.526511 -92.555744
NY
01392928 P. A. Rydberg s.n. 1929-08-12
United States of America, Minnesota, Cook Co., Grand Portage Island, shore of Lake Superior, 47.965869 -89.671053
NY
01392929 H. Ogden s.n. 1907-09-15
United States of America, Wisconsin, Waukesha Co., Nashotah, between Norh and Pine Lakes, 43.138781 -88.383072
NY
01392930 H. E. Hasse s.n. 1883-10-00
United States of America, Wisconsin, Milwaukee Co., Milwaukee, 43.038928 -87.906481
NY
01392931 H. E. Hasse s.n. 1883-10-00
United States of America, Wisconsin, Milwaukee Co., Milwaukee, 43.038928 -87.906481
NY
01392932 J. H. Schuette s.n. 1892-08-00
United States of America, Wisconsin, Brown Co., 44.474328 -87.992858
NY
01392933 M. C. Carlson 120 1923-09-01
United States of America, Illinois, LaSalle Co., Starved Rock State Park, 41.319764 -88.993442
NY
01392934 A. B. Seymour s.n. 1881-08-25
United States of America, Illinois, McHenry Co., McHenry, 42.331525 -88.266786
NY
01392935 R. C. Friesner 14956 1940-09-28
United States of America, Indiana, Starke Co., Southwest croner Round Lake, 41.23445 -86.667633
NY
01392936 H. A. Senn 543 1938-08-25
Canada, Ontario, Haldimand-Norfolk Reg. Mun., Norfolk Co, Long Point, Lake Erie, 42.544547 -80.158111
NY
01392937 H. A. Senn 433 1928-08-22
Canada, Ontario, Haldimand-Norfolk Reg. Mun., Norfolk Co, Northeast shore, Long Point, Lake Erie, 42.564203 -80.128692
NY
01392938 F. Blanchard s.n. 1881-08-00
United States of America, Vermont, Caledonia Co., Peacham, 44.327664 -72.170222
NY
01392939 W. W. Eggleston 3201 1903-08-19
United States of America, Vermont, Addison Co., Bristol. Green Mountains, 44.131683 -73.077428
NY
01392940 A. M. Ottley 4053 1931-08-30
United States of America, Vermont, Orleans Co., Westmore, East of Lake Willoughby, 44.770278 -72.04911
NY
01392941 A. Moldenke 8371 1934-09-10
United States of America, Vermont, Windham Co., Jamaica, 43.100358 -72.778428
NY
01392943 M. Hitchcock s.n. 1878-07-22
United States of America, Vermont, Rutland Co., Pittsford, 43.706072 -73.029072
NY
01392944 A. M. Ottley 1631 1923-09-09
United States of America, New Hampshire, Carroll Co., Jackson, 44.145019 -71.185042
NY
4155365 M. S. Baxter s.n. 1891-08-25
United States of America, New York, Monroe Co., Adams Basin
NY
01392945 C. F. Batchelder s.n. 1918-09-07
United States of America, New Hampshire, Hillsborough Co., Mason, 42.743178 -71.768886
NY
01392946 H. G. Jesup s.n. 1891-09-03
United States of America, New Hampshire, Grafton Co., Vicinity of Hanover, 43.697644 -72.280761
NY
01392851 M. C. Pace 637A 2014-09-04
United States of America, New York, Hamilton Co., Adirondack Mountains. North shore of Lake Durant. Picnic area on Highway 28. Ca. 2.8 km E of Blue Mountain Lake (town)., 43.845306 -74.49058, 543m
NY
01392947 J. K. Small s.n. 1892-09-00
United States of America, Pennsylvania, Lancaster Co., Lancaster, 40.038665 -76.303282
NY
01392852 M. C. Pace 639 2014-09-04
United States of America, New York, Hamilton Co., Highway 30, ca. 2.2 km N of junction with Highway 8; ca. 7.4 km N of Lake Algonquin and town of Wells. Adirondack Forest, Adirondack Mountains, 43.467089 -74.252197, 427m
NY
01392948 W. H. Minshall 1998 1939-09-21
Canada, Ontario, Ottawa District. Wright's Grove, Prescott Highway, Conc. A, Lots 27 & 28, Nepean Township, Carleton Co.
NY
01392854 M. C. Pace 630 2014-09-02
United States of America, Vermont, Orleans Co., Appalachian Mountains. US 5 / Lake Street, ca. 6.4 km SE of Barton. SE of Crystal Lake. Ca. 1.84 km NW of the county boundary., 44.707181 -72.116381, 328m
NY
01392949 T. W. Edmondson 3147 1904-09-12
Canada, Quebec, Dunham, 45.134692 -72.799975
NY
4155366 H. D. House 3576 1907-09-06
United States of America, New York, Madison Co., Castle Swamp, Oneida
NY
01392950 C. J. Moser s.n. 1832-00-00
United States of America, Pennsylvania
NY
01392856 M. C. Pace 634A 2014-09-03
United States of America, New York, Hamilton Co., Adirondack Park. SW branch of Indian Lake. Highway 30, ca. 550 m N of the bridge between Indian Lake and Lewey Lake., 43.657333 -74.384775, 511m
NY
01392951 Collector unknown s.n. 1830-00-00
Canada, Circa "Three Pigeons", in Canada Costa
NY
01392952 T. W. Edmondson 3145 1904-09-10
Canada, Quebec, Between Sutton and Dunham, 45.114608 -72.693356
NY
01392858 M. C. Pace 635 2014-09-03
United States of America, New York, Hamilton Co., Adirondack Mountains. Just E of the intersection of Highway 28 and Cleveland Rd (on Highway 28). Ca. 13.92 km E of town of Indian Lake., 43.768319 -74.094419, 525m
NY
01392859 M. C. Pace 638 2014-09-04
United States of America, New York, Hamilton Co., Adirondack Mountains. Just E of Speculator on Highway 8. Just NE of Lake Pleasant., 43.496047 -74.348, 534m
NY
01392953 A. S. DuBois 720 1930-09-16
Canada, St. Hubert. Tourbiere, Co. de Chambly
NY
01392954 G. T. Hastings s.n. 1894-09-01
United States of America, New York, Oswego Co., Phoenix, 43.232292 -76.299789
NY
01392955 J. A. Calder 4888 1950-08-31
Canada, Ontario, Carleton Co. 3 miles southwest of old Stittsville, Goulbourn Township, 45.222553 -75.961628
NY
01392862 M. C. Pace 648A 2014-09-15
United States of America, Indiana, White Co., Spinn Prairie (Nature Conservancy Site). SE corner of US 421 and W 200N intersection. Bordered to the W by the railroad, and bordered to the E by N. Meridian Rd., 40.777875 -86.8728, 210m
NY
01392956 H. J. Banker 179 1897-09-00
United States of America, Vermont, Rutland Co., Proctor, 43.660622 -73.035664
NY
01392866 M. C. Pace 647 2014-09-14
United States of America, Indiana, Lake Co., Southern tip of Lake Michigan. Marquette Park, W of Oak Ave, ca. 310 m W of the parking lot. NE of Gary., 41.61825 -87.264661, 180m
NY
01392867 M. C. Pace 645A 2014-09-13
United States of America, Illinois, Lake Co., Western shore of Lake Michigan. North Beach Park. E of Sea Horse Dr., 42.365311 -87.815319, 178m
NY
01392869 M. C. Pace 644A 2014-09-13
United States of America, Illinois, Lake Co., Western shore of Lake Michigan. Illinois Beak State Park.E of the town of Zion. N edge of Wadsworth Rd, just before the guard booth.
NY
01392873 M. C. Pace 1010 2016-09-17
United States of America, Pennsylvania, McKean Co., Along road T574 (Townline Road), just east (outside) of the boundry of Allegheny National Forest. Uphill from the bridge at meeting of Guffey Road and Rocky Road, and SW of intersection with Pine Run Road., 41.762517 -78.668864, 601m
NY
01392874 M. C. Pace 1012 2016-09-17
United States of America, Pennsylvania, Forest Co., Allegheny National Forest. Rt 66, ca. 2.7 km NE of Marienville. Opposite from an unpaved road to Scott Farm Wild Turkey Habitat Managment Area. Ca. 116 m NE from driveway to Park Ranger Office., 41.486347 -79.100558, 544m
NY
4155357 P. A. Rydberg 1719 1893-08-23
United States of America, Nebraska, Thomas Co., Near Plummer Ford, Dismal River
NY
01392898 M. C. Pace 1005 2016-09-17
United States of America, Pennsylvania, McKean Co., Along road T574 (Townline Road), just within the boundry of Allegheny National Forest. Uphill from the bridge at meeting of Guffey Road and Rocky Road., 41.761706 -78.679033, 557m
NY
01392900 M. C. Pace 913 2015-09-06
United States of America, New York, Hamilton Co., Highway 30, ca. 2.2 km N of junction with Highway 8; ca. 7.4 km N of Lake Algonquin and town of Wells. Adirondack Forest, Adirondack Mountains, 43.467089 -74.252197, 427m
NY
01392901 M. C. Pace 904 2015-09-06
United States of America, New York, Hamilton Co., Adirondack Park. SW branch of Indian Lake. Highway 30, ca. 550 m N of the bridge between Indian Lake and Lewey Lake., 43.657333 -74.384775, 511m
NY
01392902 M. C. Pace 1003 2016-09-16
United States of America, Pennsylvania, Potter Co., Lyman Run State Park. Lyman Run Road, just north of drive for camping area, south of Lyman Run Reservoir/Lake. West of town of Galeton., 41.714783 -77.745086, 480m
NY
01392903 M. C. Pace 1016 2016-09-18
United States of America, Pennsylvania, Fayette Co., An athletic and playground area (somewhat derelict). Town of Markleysburg, off of US 40/National Pike, ca. 2.3 km NW of intersection with Rt 281., 39.764486 -79.466683, 722m
NY
01392906 M. C. Pace 1004 2016-09-16
United States of America, Pennsylvania, Potter Co., Lyman Run State Park. Base of SSW-facing steep hill. Lyman Run Road, just across the road from Lyman Run Reservoir/Lake. West of town of Galeton., 41.724147 -77.765469, 507m
NY
4155369 N. L. Britton s.n. 1900-09-05
United States of America, New York, Essex Co., Northern New York. Chilson Lake, 43.884848 -73.581411
NY
4155371 W. A. Matthews 2284 1922-09-03
United States of America, New York, Cayuga Co., Savannah, 43.066683 -76.761009
NY
4155370 H. E. Ahles 70276 1967-09-18
United States of America, Massachusetts, Berkshire Co., Lee.
CLEMS
CLEMS0082386 Freeman, C.C. 14018 1999-09-05
United States, Iowa, Bremer, T93N, R12W, sec. 27, SE 1/4, SE 1/4. Tripoli 1 mi. N E. Sweet Marsh Wildlife Management Area, N side. W of the East Fork Wapsipinicon River., 42.832222 -92.238611, 305m
F:Botany
M. S. Bebb 1861-09-00
United States of America, Massachusetts, Worcester, Barre, 42.4228 -72.1056
F:Botany
C. Schweinfurth & H. B. Correll 11315 1939-09-01
United States of America, New Hampshire, Grafton, Mount Cardigan, 43.649795 -71.914805
F:Botany
R. Ridgway 3443 1928-10-07
United States of America, Illinois, Richland, near Sterchi Farm, 38.734482 -88.01098
F:Botany
C. S. Raddin
United States of America, Illinois, Cook, Egondale
F:Botany
J. H. Schuette 1879-09-06
United States of America, Wisconsin, Brown, Green Bay, Cedar Swamp, 44.519159 -88.019826
F:Botany
J. H. Schuette 1882-08-00
United States of America, Wisconsin, Brown, Brown, 44.47433 -87.992866
F:Botany
W. A. Dohmen 35 1898-08-00
United States of America, Michigan, Allegan, Allegan, 42.6 -85.8667
F:Botany
A. E. Vatter 1941-09-07
United States of America, Michigan, Menominee, Green Bay, 4 mi. N of Menominee, 45.160588 -87.588171
F:Botany
Iowa Agricultural College 183 1896-08-20
United States of America, Iowa, Story, Ames, 42.034708 -93.61994
F:Botany
13014 1924-08-30
Canada, Ontario, Carleton, Brittania, 45.366845 -75.801509
F:Botany
Frère Marie-Victorin & Frère Rolland-Germain 33964 1930-09-14
Canada, Québec, Verchères, Les Grèves, 45.982256 -73.17827
F:Botany
C. G. Pringle 1876-09-12
United States of America, Vermont, Addison, Bristol, 44.133391 -73.079008
F:Botany
J. K. Small 1889-09-02
United States of America, Pennsylvania, Monroe, Naomi Pines, Pocono Mountains, 41.111 -75.459
F:Botany
T. F. Lucy 3004 1896-09-00
United States of America, New York, Chemung, Lowman's Swamp, 42.0297 -76.7206
F:Botany
H. M. Denslow 1914-09-09
United States of America, Vermont, Orange, Fairlee
F:Botany
J. H. Schuette 1881-09-07
United States of America, Wisconsin, Brown, Preble, 44.497493 -87.969825
F:Botany
J. H. Schuette 1882-00-00
United States of America, Wisconsin, Brown, Prairie near Green Bay, 44.511804 -88.019447
F:Botany
H. M. Denslow 1914-09-09
United States of America, Vermont, Orange, Fairlee
F:Botany
F. H. Horsford 1878-10-09
United States of America, Vermont, Addison, Monkton, 44.2333 -73.1333
F:Botany
S. F. Glassman 8260 1964-09-15
United States of America, Wisconsin, Kenosha, Kenosha Prairie, west of Carol Beach, 42.516782 -87.817136
F:Botany
E. S. Bastin 1878-08-23
United States of America, Illinois, Cook, Wilmette, 42.072251 -87.722838