CHIC
21910 D. Sollenberger s.n. 2017-09-02
United States, Wisconsin, Jefferson, Young Prairie State Natural Area.
CHIC
21829 D. Sollenberger s.n. 2018-10-19
United States, Wisconsin, Kenosha, Chiwaukee Prairie., 42.50239 -87.81447, 180m
MOVC
Christiansen, Paul 901 1978-08-23
United States, Iowa, Howard, Hayden Prairie., 43.438488 -92.382086
ASC
ASC00078633 G. Rink 4014 2004-09-05
United States, Colorado, San Juan, San Juan National Forest, Along the Animas River, across from Ten-Mile Creek., 37.67878 -107.6624, 2630m
ASC
ASC00043927 J. Bolton 218 1983-08-10
Canada, Saskatchewan, White Fox, 53.45 -104.083333
ASC
ASC00083069 Leslie N. Goodding 457-48 1948-10-04
United States, Arizona, Coconino, Orderville Canyon; Kaibab Plateau., 36.8905 -112.1466
DES
DES00012645 S. L. Welsh 12961 1975-09-25
USA, Utah, Piute, Ca 8 miles due west of Marysvale, north side of Beaver Canyon., 38.4558689 -112.4190417, 3048m
DUKE
DUKE10024101
United States, North Carolina, Clay, detailed locality information protected
ECUH
ECUH0000255
United States, Holmes
ETSU
ETSU003739 J. Lang 3 1968-09-01
United States, Minnesota, Little Boy River.
ETSU
ETSU003742 J. Lang 1968-09-01
United States, Minnesota, Cass, Little Boy River near Hackensack.
EIU
Gordon C. Tucker 15457 2009-07-24
USA, Illinois, Jasper, Prairie Ridge State Natural Area: Fuson Farm Woods and adjacent Smallwood Twp. Park., 38.928611 -88.255833
EIU
EIU036920 Ford, B.A. 94215 1994-08-01
Canada, Manitoba, Division No. 1, Whitemouth Bog, 4 km NW of the village of Whitemouth, map 52 E/13, UTM 895389. Whitemouth Rural Municipality., 49.983536 -95.994446
EKY
31234100151586 John W. Thieret 44764 1973-08-08
United States, Minnesota, Hubbard, Ca. 2.5 mi. N of Lake George.
EMC
EMC003929 Garton, C. E. 15238 1972-08-18
Canada, Ontario, Thunder Bay District, Thunder Bay City, C.N.R. Neebing rly yards, Westfort William, 48.366667 -89.35
EMC
EMC003930 Garton, C. E. 18418 1978-07-29
Canada, Ontario, Thunder Bay District, Thunder Bay City, NW. side of Expressway, Northwood area, Thunder Bay City., 48.4 -89.3
EMC
EMC003931 Garton, C. E. 19125 1979-08-24
Canada, Ontario, Thunder Bay District, Sidestream on rt. Bank of Current R. just above confluence with Onion Lake, 1.7 km. W. of Spruce R. Rd, 25 km. NNE of Thunder Bay City., 48.716667 -89.116667
EMC
EMC003978 Wheeler, C. F. 1890-09-12
United States, Michigan, Mackinaw City
EMC
Garton, C. E. 19662 1980-08-26
Canada, Ontario, Thunder Bay District, 25 km. NE. of Thunder Bay City, E. Side of N. end of Onion L. 2 km. W. of Spruce R. Rd., 48.7 -89.116667
EMC
Garton, C. E. 19662 1980-08-26
Canada, Ontario, Thunder Bay District, E. side of N. end of Onion L. 2 km. W. of Sprunce R. Rd, 25 km. NE. of Thunder Bay City., 48.7 -89.116667
EMC
EMC007077 Garton, C. E. 19662 1980-08-26
Canada, Ontario, Thunder Bay District, E. side of N. end of Onion L. 2 km. W. of Sprunce R. Rd, 25 km. NE. of Thunder Bay City., 48.7 -89.116667
GEO:Southern Appalachian Botanical Club
16037 Hugh Wilson; Tony Wilson 1971-08-17
United States of America, Ohio, Holmes County, Washington Township
F:Botany
W. N. Suksdorf 947 1889-07-12
U.S.A., Washington
F:Botany
W. N. Suksdorf 947 1889-07-12
U.S.A., Washington
FSU
000149618
Canada, Quebec
FSU
000149617
United States, Illinois, Lake
FSU
000149616
United States, Missouri, Saint Louis
FSU
000149615
United States, North Carolina, Clay, detailed locality information protected
FSU
000149619
Canada, Ontario
GMUF:Plants
GMUF-0040609 Gary Fleming, Charles E. Stevens 5826 1991-08-12
United States, Virginia, Rappahannock, At top of cliffs on west-facing slope of Little Devils Stairs, Shenandoah National Park; 4.6 miles SSW of Browntown; elev. 2200 ft.
GMUF:Plants
GMUF-0037721 Gary Fleming 5823 1991-08-11
United States, Virginia, Madison, Along west side of Skyline Drive, 0.3 mi. north of Hemlock Springs Overlook, Shenandoah National Park; 3.3 miles ENE of Ida; elevation 3320 ft.
GMUF:Plants
GMUF-0037720 Gary Fleming with Charles E. Stevens 5813 1991-08-11
United States, Virginia, Madison, On slope above the Rose River, ca. 0.7 mi. north of Rose River Falls, Shenandoah National Park; 5.3 miles SE of Stanley; elev. 2860 ft.
GMUF:Plants
GMUF-0037719 Gary P. Fleming 7088 1992-08-05
United States, Virginia, Augusta, On steep, exposed, NW facing greenstone outcrop, on western slope of the Blue Ridge just NW of Greenstone Overlook on the Blue Ridge Parkway and 2.8 miles SE of Sherando; elev. 2920 ft.
GMUF:Plants
GMUF-0037718 Gary P. Fleming, Allen Belden 7209 1992-08-19
United States, Virginia, Augusta, On western slope of the Blue Ridge, 0.8 mi. NW of Laurel Springs Gap, 2.4 miles SSE of Sherando; elev. ca. 2400 ft.
GMUF:Plants
GMUF-0037717 Gary Fleming with L. Sneddon and T. Rawinski 5144 1990-08-27
United States, Virginia, Page, Just west of Crescent Rock Overlook, Shenandoah National Park; 2.9 miles SE of Ida; elev. 3500 ft.
GSW
00010014
Canada, Ontario, Thunder Bay Dist.
Harvard:NEBC
00274205 H. D. Thoreau 1858-09-17
United States of America, Massachusetts, Middlesex County, Beaver Pond
Harvard:NEBC
00338559 W. H. Manning 1895-09-02
United States of America, Massachusetts, Norfolk County, E. of Great Dome, Blue Hills [Reservation]
Harvard:GH
00338585 C. E. Faxon
United States of America, Massachusetts, Suffolk County, Muddy [Turtle] Pond, W. Roxbury [Stony Brook Reservation]
Harvard:GH
00338586 G. G. Kennedy 1895-09-22
United States of America, Massachusetts, Norfolk County, B H [Blue Hills] Reservation
Harvard:NEBC
00518045 E. S. Hoar 1858-09-00
United States of America, Massachusetts, Middlesex County, Margin of Beaver-pond
Harvard:GH
00864601 B. L. Robinson 1901-08-08
United States of America, Maine, Aroostook County, Ashland
Harvard:NEBC
00864602 S. K. Harris & R. C. Bean 28138 1965-08-26
United States of America, Maine, Aroostook County, Woodland
Harvard:NEBC
00864603 B. L. Robinson 1901-08-08
United States of America, Maine, Aroostook County, Ashland
Harvard:NEBC
00864604 G. D. Chamberlain 3123 1941-08-15
United States of America, Maine, Aroostook County, Caribou
Harvard:NEBC
00864605 M. L. Fernald 1899-09-23
United States of America, Maine, Aroostook County, Crystal
Harvard:NEBC
00864606 M. L. Fernald 1900-08-16
United States of America, Maine, Aroostook County, Crystal
Harvard:NEBC
00864607 G. D. Chamberlain 2143 1940-08-16
United States of America, Maine, Aroostook County, Fort Fairfield
Harvard:NEBC
00864608 R. W. Woodward 1913-08-21
United States of America, Maine, Aroostook County, Fort Kent
Harvard:NEBC
00864609 M. L. Fernald 1897-09-08
United States of America, Maine, Aroostook County, Island Falls
Harvard:NEBC
00864610 M. L. Fernald 1897-08-26
United States of America, Maine, Aroostook County, Island Falls
Harvard:NEBC
00864611 M. L. Fernald 1897-09-08
United States of America, Maine, Aroostook County, Masardis
Harvard:NEBC
00864612 M. L. Fernald & B. H. Long 12607 1916-07-12
United States of America, Maine, Aroostook County, Monticello
Harvard:NEBC
00864613 G. D. Chamberlain 1462 1939-09-02
United States of America, Maine, Aroostook County, Perham
Harvard:GH
00864614 M. L. Fernald 169 1893-08-21
United States of America, Maine, St. Francis
Harvard:NEBC
00864615 M. L. Fernald 169 1893-08-21
United States of America, Maine, St. Francis
Harvard:NEBC
00864616 M. L. Fernald 1897-09-16
United States of America, Maine, Penobscot County, Eddington
Harvard:NEBC
00864617 M. L. Fernald & B. H. Long 12608 1916-09-08
United States of America, Maine, Penobscot County, Hampden
Harvard:NEBC
00864618 M. L. Fernald 1889-08-02
United States of America, Maine, Penobscot County, Orono
Harvard:NEBC
00864619 J. A. Cushman 1912 1907-08-31
United States of America, Maine, Mount Kineo
Harvard:NEBC
00864620 M. L. Fernald 1894-09-03
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:NEBC
00864621 M. L. Fernald 1892-08-01
United States of America, Maine, Somerset County, Madison
Harvard:GH
00864622 H. A. Allard 7190 1939-07-17
United States of America, Maine, T5 R9
Harvard:NEBC
00864623 C. H. Knowlton 1927-08-11
United States of America, Maine, North Anson
Harvard:NEBC
00864624 R. C. Bean 1923-08-22
United States of America, Maine, West Forks
Harvard:NEBC
00864625 A. S. Pease 26866 1938-08-12
United States of America, Maine, Dallas
Harvard:NEBC
00864626 Kate Furbish
United States of America, Maine, Franklin County, Chesterville
Harvard:NEBC
00864627 Kate Furbish 1882-00-00
United States of America, Maine, Franklin County, Rangeley
Harvard:NEBC
00864628 L. A. Wheeler 491504 1928-09-02
United States of America, Maine, Oxford County, Bethel
Harvard:GH
00864629 J. Parkin 1892-00-00
United States of America, Maine, Oxford County, Hartford
Harvard:NEBC
00864630 R. C. Bean 1945-08-14
United States of America, Maine, Oxford County, Hartford
Harvard:NEBC
00864631 A. S. Pease 35049 1949-09-19
United States of America, Maine, Oxford County, Stow
Harvard:NEBC
00864632 C. H. Knowlton 1924-08-19
United States of America, Maine, Washington County, Addison
Harvard:NEBC
00864633 C. H. Knowlton 1916-08-04
United States of America, Maine, Washington County, Columbia
Harvard:NEBC
00864634 E. L. Rand 1888-08-28
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00864635 E. L. Rand 1889-08-21
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00864636 E. L. Rand 1892-09-03
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00864637 E. L. Rand 1892-09-02
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00864638 E. L. Rand 1890-09-03
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00864639 E. L. Rand 1892-09-03
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00864640 R. W. Greenleaf 1883-08-06
United States of America, Maine, Mount Desert Island
Harvard:NEBC
00864641 M. L. Fernald 8707 1913-08-13
United States of America, Maine, Knox County, Rockport
Harvard:NEBC
00864642 C. H. Bissell, M. L. Fernald & E. B. Chamberlain 8708 1913-08-15
United States of America, Maine, Knox County, South Thomaston
Harvard:NEBC
00864643 T. J. Battey 1898-00-00
United States of America, Maine, Kennebec County, Winthrop
Harvard:NEBC
00864644 M. L. Fernald 1898-09-03
United States of America, Maine, Kennebec County, Winslow
Harvard:NEBC
00864645 C. H. Knowlton 1899-08-08
United States of America, Maine, Androscoggin County, Livermore Falls
Harvard:NEBC
00864646 M. L. Fernald 1280 1909-08-23
United States of America, Maine, Sagadahoc County, Phippsburg
Harvard:GH
00864647 M. L. Fernald & B. H. Long 12754 1916-08-28
United States of America, Maine, Cumberland County, Baldwin
Harvard:NEBC
00864648 M. L. Fernald & B. H. Long 12754 1916-08-28
United States of America, Maine, Cumberland County, Baldwin
Harvard:NEBC
00864649 M. L. Fernald & B. H. Long 12610 1916-08-28
United States of America, Maine, Cumberland County, Standish
Harvard:NEBC
00864650 M. L. Fernald, B. H. Long & A. H. Norton 12609 1916-08-29
United States of America, Maine, York County, Limington
Harvard:NEBC
00864651 Kate Furbish 1898-00-00
United States of America, Maine, York County, Wells
Harvard:NEBC
00864652 J. Parkin 765 1896-09-03
United States of America, Maine, York County, North Berwick
Harvard:NEBC
00864653 M. L. Fernald & B. H. Long 12601 1916-08-09
United States of America, Maine, York County, York
Harvard:NEBC
00864654 A. S. Pease 11724 1908-08-21
United States of America, New Hampshire, Beans
Harvard:NEBC
00864655 A. S. Pease 16108 1914-07-20
United States of America, New Hampshire, Coos County, Berlin
Harvard:NEBC
00864656 A. S. Pease 16552 1915-08-15
United States of America, New Hampshire, Coos County, Cambridge
Harvard:GH
00864657 G. G. Kennedy 1895-07-16
United States of America, New Hampshire, White Mountains
Harvard:NEBC
00864658 A. S. Pease 10502 1907-08-15
United States of America, New Hampshire, Coos County, Second College
Harvard:NEBC
00864659 A. S. Pease 12518 1909-08-25
United States of America, New Hampshire, Coos County, Gorham