ASC
ASC00030884 L. Paulik s.n. 1977-06-10
United States, Wisconsin, Vilas, No location, 46.056375 -89.728097
DES
DES00017736 J. H. Lehr 2025 1978-09-25
USA, New York, Rockland County, Summit Park Rd. & Rodman Pl. Spring Valley, 41.153428 -74.043, 213m
ASU:Pollen
1302 J. Schoenwetter 1302
USA, Wisconsin, Oneida
ASU:Pollen
836 J. Schoenwetter 836
USA, Wisconsin, Oneida
ASU:Pollen
796 J. Schoenwetter 796
USA, Wisconsin, Oneida
USU:UTC
UTC00286987 W.C. Muenscher 1450 1930-06-22
United States, New York, Franklin, Tupper Lake
UNM:Vascular Plants
UNM0014831 G.T. Jones 67712-706 1967-07-12
United States, Ohio, Erie, Grassy limestone hill NW corner of Groton Twp.
NY
2909008 K. K. Mackenzie s.n. 1921-06-00
United States of America, New Jersey, Somerset Co., First Watchung Mt, North of Plainfield
NY
2909037 W. M. Benner 8058 1938-05-28
United States of America, Pennsylvania, Montgomery Co., 1 mi n of Rockledge, 40.095716 -75.089618
NY
02479181 S. K. Harris 10205 1955-06-18
United States of America, Massachusetts, Essex Co., old gravel pit, road to airport Beverly
NY
2909018 J. V. Haberer 1375 1900-07-11
United States of America, New York, Oneida Co., Forestport, 43.442013 -75.207111
NY
2315401 D. Goldman 3996 2008-06-18
United States of America, Massachusetts, Essex Co., at the end of an abandoned dirt road, around 350 ft W of South Main Street (Rt. 28), about 0.2 air-miles SSW of the intersection of Rt. 28 & Rt. 125, and about 0.25 mi N of Martins Pond, 42.60267 -71.12317, 23m
NY
2909076 P. A. Rydberg 7834 1906-07-04
United States of America, New York, Adirondack Mountains, Mountain Lodge
NY
2909062 R. S. Rodman 1912-10-22
United States of America, Massachusetts, Norfolk Co., Cliff Rd. near Glen Rd, Wellesley Hill
NY
2909060 R. S. Rodman 1912-10-22
United States of America, Massachusetts, Norfolk Co., Cliff Rd. near Glen Rd, Wellesley Hill
NY
2909049 E. P. Bicknell 9349 1918-06-06
United States of America, New York, Nassau Co., 40.588046 -73.669238
NY
2909047 E. P. Bicknell 9355 1918-06-06
United States of America, New York, Nassau Co., 40.588046 -73.669238
NY
02499034 V. Bustamante 175 2013-06-09
United States of America, New York, Suffolk Co., Montauk County Park, along "Big Reed Road"
NY
2909026 F. C. Seymour 711 1927-06-27
United States of America, Massachusetts, Hampden Co., Wilbraham Mt.
NY
2909053 E. P. Bicknell 9389 1918-06-06
United States of America, New York, Nassau Co., 40.588046 -73.669238
NY
2909043 S. R. Hill 9417 1980-08-15
United States of America, Connecticut, New London Co., disturbed field along Jerry Browne Rd, just NW of Rte 95, Stonington (Mystic)
NY
2909034 H. E. Ahles 78828 1974-06-20
United States of America, Massachusetts, Franklin Co., South Deerfield near junction of Its. 91 and 5
NY
2909036 P. A. Rydberg 7886 1906-07-05
United States of America, New York, Adirondack Mountains, Burnt Mountain
NY
2909046 J. V. Monachino 18 1936-06-03
United States of America, New Jersey, Hudson Co., 40.779407 -74.068203
NY
2909050 W. C. Ferguson 3038 1924-07-02
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882
NY
2909068 E. T. Moldenke 9852 1937-06-25
United States of America, Vermont, Windham Co.
NY
2909005 W. C. Ferguson s.n. 1919-06-02
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
2909013 J. F. Collins 1932-06-25
United States of America, Rhode Island, Bristol Co., Wood road near Nayatt
NY
2909069 H. N. Moldenke 10030 1937-07-31
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2909070 H. N. Moldenke 3216 1927-06-17
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2909007 K. K. Mackenzie s.n. 1920-06-10
United States of America, New Jersey, Somerset Co., Chimney Rock, 40.579825 -74.556823
NY
2909022 O. P. Phelps 1057 1914-07-17
United States of America, New York, Saint Lawrence Co., 44.595616 -75.169094
NY
2909033 J. H. Lehr 390 1955-06-12
United States of America, New York, Rockland Co., east side Central Highway, south of summit
NY
2909051 C. A. Hollick s.n. 1929-06-20
United States of America, New York, Bronx Parkway, near Woodlawn Cemetery, 40.88717 -73.866894
NY
2909052 C. A. Hollick s.n. 1927-06-15
United States of America, New York, Bronx Co., Bronx Parkway near Woodlawn Cemetery, 40.88717 -73.866894
NY
2909064 K. K. Mackenzie s.n. 1920-06-10
United States of America, New Jersey, Somerset Co., 40.570392 -74.538832
NY
2909078 G. Stroh s.n. 1930-06-15
United States of America, Pennsylvania, Mountains of Pennsylvania
NY
2909077 J. A. Drushel 10717 1937-06-04
United States of America, New Jersey, Monmouth Co., Route 34
NY
2909009 H. N. Moldenke 18671 1947-06-21
United States of America, New York, Queens Co., In sandy soil of roadside, 40.594819 -73.795184
NY
02479185 S. K. Harris 7944 1952-06-11
United States of America, Massachusetts, Essex Co., Roadside Boxford Road, Rowley
NY
2909072 H. N. Moldenke 18989 1947-07-27
United States of America, Maine, Penobscot Co., along roadside
NY
2909054 W. C. Ferguson 7554 1929-06-20
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2909006 E. P. Bicknell s.n. 1902-05-30
United States of America, New Jersey, Bergen Co., near the Palisades, 40.95816 -73.916626
NY
2909048 W. C. Ferguson 6697 1928-06-18
United States of America, New York, Queens Co., Forest Hills, 40.722192 -73.848767
NY
2909074 H. Sargent 21416 1927-06-16
United States of America, New Hampshire, Carroll Co., 43.583967 -71.20729, 160m
NY
2909055 W. C. Ferguson s.n. 1920-06-24
United States of America, New York, Stewart Manor, Long Island
NY
2909021 M. L. Fernald 14917 1916-06-26
United States of America, Maine, Penobscot Co., valley of the Penobscot River
RM
Stuart Markow, Jean Wood 12502 2003-07-03
U.S.A., Oregon, Morrow, Blue Mountains: Umatilla National Forest: north side of FS Road 53, ca 12 air mi W of intersection with Ore. Hwy 395, ca 13 air mi W of Ukiah., 1585m
RM
958384 Robert D. Dorn 12152 2018-07-12
U.S.A., South Dakota, Lawrence, Ca 7 mi SE of Englewood., 44.223333 -103.675, 1738m
RM
Emma E. Freeland 7351 2013-07-24
U.S.A., Montana, Madison, Tobacco Root Mountains: North Fork Mill Creek to Branham Peaks, ca 18 air mi NW of Ennis, ca 3.5 air mi SE of Granite Peak., 45.5166 -111.9926, 2680 - 2689m
SEINet
Pittman, Albert B. s.n. 2010-06-10
United States, South Carolina, Marion, Woodbury WMA, 33.77083 -79.269589
SJNM
SJNM-V-0013277 Vasey, G. 1849-00-00
United States, Illinois, Illinois., 40.07 -88.85
BRY:V
BRYV0252950 J. H. Soper 6478 1956-07-10
Canada, Ontario, Dufferin, Six miles east of Dundalk; Melanchton Township; JHS Loc. No. 460., 44.16666 -80.3
BRY:V
BRYV0252949 C. E. Garton 24250 1989-06-22
Canada, Ontario, Thunder Bay, H. 588, 200 m W of McCluskeyÕs Road, Hardwick Twp., 48.23333 -90.05
BRY:V
BRYV0252947 A. Dugal 1986 1983-08-11
Canada, Ontario, Umfreville 4 km east of; NE shore of Niemi Lake, near Hwy 642; Slaught Township; Loc. #9., 49.86666 -91.41666
BRY:V
BRYV0252946 M. J. Shchepanek 1986 1983-08-09
Canada, Ontario, Kenora, Just south of Beidalman Bay; Sturgeon Lake; 6 km east of Hwy 599; loc. #4., 49.83333 -91.11666
BRY:V
BRYV0254244 A. Karolyi s.n. 1965-07-13
Hungary, Comit Veszprm. In graminosis decl. tis. Badacsony dit. supra pag. Badacsonytomaj., 350m
BRY:V
BRYV0252889 D. Windler 3871 1972-06-07
U.S.A., Maryland, Baltimore, Near the Harford Road Bridge over Gun Powder Falls.
BRY:V
BRYV0252888 Frank C. Seymour 29440 1970-08-25
U.S.A., Vermont, Orleans, Lake Memphremagog, NEWPORT.
BRY:V
BRYV0252887 S. W. Leonard 2454 1969-05-23
U.S.A., North Carolina, Buncombe, Roadside along NC 694 at western property boundary of blue Ridge Parkway.
BRY:V
BRYV0252886 F. H. Sargent s.n. 1942-06-11
U.S.A., Maine, Newfield, Me.
BRY:V
BRYV0252885 Frank C. Seymour 26977 1968-06-29
U.S.A., Vermont, Rutland, Clarendon.
BRY:V
BRYV0252884 F. H. Sargent s.n. 1918-05-30
U.S.A., New Hampshire, wolfeboro.
BRY:V
BRYV0252883 Ruth F. Benoit s.n. 1971-07-13
U.S.A., Vermont, Lamoille, Waterville.
BRY:V
BRYV0252882 Ruth B. MacFarlane 4973 1988-06-08
U.S.A., Michigan, Houghton, Chassell, center of town. Waste area next to builgin.
BRY:V
BRYV0254201 Richard Cayouette s.n. 1944-06-27
Canada, Quebec, Lotbinire, Ct Lotbinire. Au bord de la route.
DBG:KHD
KHD00028530 James Montgomery 21 1957-06-08
United States of America, New Jersey, Morris, Chatham., 40.740934 -74.383762
DBG:KHD
KHD00028529 H. Schack s.n. 1933-06-14
Germany, Saxony, 51.339472 12.372084, 100m
MWI
MWI00050877 Till, Walter 2004-06-27
Austria, Lower Austria, Valley of the Weissenbach, about 4 kilometers southwest of Gutenstein, 47.85 15.83333, 520 - 550m
MWI
MWI00020752 Henry, Ron D. 3420 1969-06-12
USA, New York, Dutchess, East Park
BHSU-USFS/BHSC:BHSC
BHSC0055194 Mayer, Cheryl 1520 2015-07-10
United States, South Dakota, Lawrence, North-central Black Hills, ca. 8.0 air miles NNE of Rochford along Custer Crossing Road (CTY-256), 44.222057 -103.675225
BHSU-USFS/BHSC:BHSC
BHSC0055193 Mayer, Cheryl 1491 2014-07-10
United States, South Dakota, Lawrence, North-central Black Hills, ca. 8.0 air miles NNE of Rochford along Custer Crossing Road (CTY-256), 44.222057 -103.675225
BHSU-USFS/BHSC:BHSC
BHSC0055192 Mayer, Cheryl 1491 2014-07-10
United States, South Dakota, Lawrence, North-central Black Hills, ca. 8.0 air miles NNE of Rochford along Custer Crossing Road (CTY-256), 44.222057 -103.675225
BHSU-USFS/BHSC:BHSC
BHSC0065114 Mayer, Cheryl 1483 2014-06-27
United States, South Dakota, Lawrence, T3N R4E S18 NE1/4 SE1/4 NE1/4; ca. 8 miles NNE of Rockford along Custer Crossing Road (County Road 256), 44.22007 -103.6848
BHSU-BHSC:BHSC
BHSC0048671 Dorn, Robert D. 12152 2018-07-12
United States, South Dakota, Lawrence, Ca. 7 miles southeast of Englewood, 44.223333 -103.675
MIN
904366 Gerdes, Lynden 5481 2007-07-12
United States, Minnesota, Lake, Approximately 10.60 miles SE of Ely, and 1.50 miles SW of Highway 1. NENW of section;Superior National Forest;061N;11W;15, 47.7699 -91.716186
MIN
475039 Dana, R. RPD 99016 1999-07-17
United States, Minnesota, Lake, McNair site. NW1/4 NE1/4 SE1/4 of section;Superior National Forest;056N;11W;24, 47.3199997 -91.6669464
MIN
432668 Shackleford, Ian 526 2001-06-28
United States, Minnesota, Beltrami, Kimmes family [farm].;Buena Vista State Forest;149N;32W, 47.42658 -94.75822
MIN
493144 Gerdes, Lynden; VanderMeulen, David 3486 1999-06-23
United States, Minnesota, Cook, Northeast corner of the most southeastern bay of Gunflint Lake. SENE of section;Superior National Forest;065N;02W;19, 48.098709 -90.630416
MIN
964764 Lee, Michael; Carlson, Bruce MDL4988 2009-07-10
United States, Minnesota, Cook, Boundary Waters Canoe Area Wilderness, Rugged bedrock terrain at the eastern end of Stump Lake, 15 miles north-northwest of Hovland. T64N R3E SW1/4 of SW1/4 of NW1/4 Sec. 8, 48.04306543 -90.10108908
MIN
953124 Lee, Jeffrey G. 102 2015-06-18
United States, Minnesota, Saint Louis
MIN
800874 Garton, C. 20929 1982-06-25
Canada, Ontario, Thunder Bay, Thunder Bay Dist. ... 1.2 km. S. of H. 11 on right bank of Namewaminikan R, Colter Twp., 49.6833333 -87.3
MIN
447796 Gerdes, Lynden B. 6522 2012-07-07
United States, Minnesota, Lake, Superior National Forest. Windy Lake are approximately 14.56 mi NE of Isabella, MN. Roadside opening-east off Cty Rd. 7. T61N R06W S28NWSWNWSE, 47.7361111 -91.0961111
MIN
936717 Kerns, Courtney; Gerdes, D. Lawson CKK0005 2012-06-22
United States, Minnesota, Lake, Boundary Waters Canoe Area Wilderness. Superior National Forest. 18 km east of Ely. 460 m east of the south end of portage into Clear Lake. Beaver meadow flowring into South Kawishiwi River. T63 R10W S32 SESE, 47.89416 -91.62109, 440m
MIN
488840 Gerdes, Lynden 3584 1999-06-28
United States, Minnesota, Cook, Boundary Waters Canoe Area Wilderness / Superior National Forest. Smaller cliff feature adjacent to the Rose Lake narrows. NENW of section narrows.. 065N 01W 21, 48.099916 -90.464435
MIN
913170 Scott, P. 2623 2006-07-24
United States, Minnesota, Cook, Menogyn Trail. NENENW of section;Superior National Forest;064N;01W;03, 48.054937 -90.437087
MIN
22575 Seigler, D.; Dusek, D. DS-4528 1971-06-27
United States, Minnesota, Saint Louis, 1 mi SE of Independence, on US 53., 46.948036 -92.445471
MIN
515923 Myhre, K. 3892 1993-06-22
United States, Minnesota, Pine, 2 mi S of Sturgeon Lake. NE1/4 of SW1/4 of section;;045N;19W;33, 46.338863 -92.751249
MIN
708907 Wheeler, Gerald 3895 1979-06-13
United States, Minnesota, Carlton, Approx. 5.5 mi W of Moose Lake on Route 27; where the road crosses the Kettle River.;;046N;20W;21, 46.455275 -92.877078
MIN
931162 Gerdes, Lynden B.; Myhre, Karen 6236 2010-08-19
United States, Minnesota, Cook, Superior National Forest. BWCAW [Boundary Waters Canoe Area Wilderness]. Portage between Vern Lake and East Pipe Lake. T63N R03W S34SESWSWSW, 47.8902778 -90.7002778
MIN
907590 Gerdes, Lynden 5427 2007-06-22
United States, Minnesota, Lake, Superior National Forest. Fish Fry Lake approximately 4.68 miles NW of Isabella; NE of boat landing. SESW of section MN. NE of boat landing.. 060N 09W 26, 47.653542 -91.438022
MIN
447814 Gerdes, Lynden B.; Gerdes, D. Lawson 6642 2012-07-25
United States, Minnesota, Lake, Superior National Forest. Nickel Lake. Approximaely 11.01 mi SE of Ely, MN. N shore of Lake. T60N R10W S29NENWSENW, 47.8297222 -91.6316667
USCH:MAIN
USCH0011337 Fairey, III, John; Douglass, Caroline; Credle, Walter 887 1982-05-06
United States, South Carolina, Oconee, Oconee
USCH:MAIN
USCH0011480 Leonard, S.; Radford, A. 2454 1969-05-23
United States, North Carolina, Buncombe County, Locality Not Recorded
USCH:MAIN
USCH0011338 John Byron Nelson 7001 1988-09-04
United States, South Carolina, Oconee, Oconee
USCH:MAIN
USCH0011481 Horn, Charles 3261 1989-05-16
United States, North Carolina, Buncombe County, Arden, 35.456248 -82.516234
USCH:MAIN
USCH0076609 Klungness, Kraig 4168 1996-07-19
United States, Michigan, Houghton County, Locality Not Recorded
USCH:MAIN
USCH0076595 Harris, S.; Bean, R 9997 1955-06-13
United States, Massachusetts, Essex County, Danvers
USCH:MAIN
USCH0011339 Rayner, Douglas 1251 1981-05-20
United States, South Carolina, Oconee, Oconee
AUA
AUA000004913 Ahles, H. E. 82629 1977-06-06
United States, Massachusetts, Hampshire, LOOSE GRAVELLY SOIL, GRAVEL PIT ALONG RYAN ROAD NEAR WEST FARMS, NORTHAMPTON