ASC
ASC00000049 C. Deaver 1917-05-24
United States, Illinois, Du Page, Naperville, 41.74826 -88.16585
NY
3172406 A. S. Hitchcock 614 1896-00-00
United States of America, Kansas, Labette Co., 37.191327 -95.297576
NY
3172397 W. C. Ferguson s.n. 1920-06-12
United States of America, New York, Nassau Co., 40.808434 -73.736798
NY
3172388 R. Southworth s.n. 1881-06-00
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
3172393 N. L. Britton s.n. 1894-08-05
United States of America, New York, Richmond Co., New Dorp, 40.573994 -74.115976
NY
3172395 O. R. Willis s.n. 1882-06-00
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
3172390 N. Taylor 167 1909-05-29
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
3172412 W. M. Van Sickle s.n. 1894-05-19
United States of America, New Jersey, Sussex Co., 41.148259 -74.573868
NY
3172387 C. C. Curtis s.n. 1904-07-09
United States of America, New York, Kitchawan, 41.218939 -73.785939
NY
3172389 Herbarium of Miss Anna Murray Vail s.n. 1891-07-16
United States of America, New York, Greene Co., 42.193164 -74.134867
NY
3172391 N. Taylor 385 1909-05-03
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
3172413 K. K. Mackenzie s.n. 1920-05-30
United States of America, New Jersey, Sussex Co., 41.087041 -74.827112
NY
3172398 W. C. Ferguson 411 1921-07-05
United States of America, New York, Plattsdale, 40.757075 -73.687768
NY
3172399 W. C. Ferguson 411 1921-07-05
United States of America, New York, Plattsdale, 40.757075 -73.687768
NY
3172415 F. W. Pennell 2021 1909-05-09
United States of America, New York, Delaware Co., Concord
NY
3172408 J. H. Barnhart 1062 1895-07-15
United States of America, New York, Westchester Co., 41.065208 -73.861578
NY
3172392 N. Taylor 790 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236
NY
3172396 W. C. Ferguson s.n. 1920-05-27
United States of America, New York, Nassau Co., 40.707107 -73.825973
NY
3172410 O. P. Phelps 520 1914-06-07
United States of America, New York, Saint Lawrence Co., cultivated field
NY
3172384 N. Taylor 894 1909-07-28
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
3235664 N. L. Britton s.n.
United States of America, New York, Richmond Co., Light House grounds, Todt Hill, 40.598837 -74.111764
NY
3172394 N. Taylor 1974 1910-05-30
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
3172416 N. Taylor 2089 1910-06-20
United States of America, Pennsylvania, Luzerne Co., 41.45107 -77.231552, 640m
RM-USFS
884380 Hans Hallman 6178 2010-07-13
U.S.A., Montana, Powder River, Custer National Forest: Ashland Ranger District: in the vicinity of East Fork Spring, just S of East Fork Otter Creek Road, ca 14 air mi ENE of Ashland., 45.6334 -105.9905, 1146 - 1155m
BRY:V
BRYV0256296 Herbert Jungstedt s.n. 1966-06-26
Different language. Illegible. Europe folder.
BRY:V
BRYV0304907 H. E. Ahles 87887 1980-05-23
U.S.A., Massachusetts, Hampshire, Bank of the Connecticut River at the end of Honey Pot Road, Hadley.
BRY:V
BRYV0256294 K. H. Mattison 3410 1950-07-24
Sweden, Harjedalen: Tannas Parish, Tannas, w. part of the village.
BRY:V
BRYV0304905 John McCallum 1911-06-10
Cold Spring.
FSU
000096304
Norway
FSU
000096305
FSU
000096306
MO
100715756 Wilbert S.J.G. von Besser s.n.
Europe. c Podolia austr. et Litterau.
MO
100715760 Anonymous s.n,
Europe.
RENO:V
17620 P.A. Lehenbauer 1067 1926-05-26
USA, California, Butte/Plumas, North Fork Feather River., 40.170567 -121.092463
WIS
v0041633WIS Middleton, Beth A. 313 1975-06-12
United States, Wisconsin, Columbia, Colombia Energy Center property. 3 mi.S of Portage. 0.5 mi. S of Hwy 51. Just off W. Dike., 43.47529204 -89.41389813
WIS
v0040034WIS Patman, Jacqueline; Christensen, Martha, Noller, Martha L. s.n. 1959-06-14
United States, Wisconsin, Waushara, Prairie on CTH K, 44.22108431 -89.17905442
WIS
v0041636WIS Fassett, Norman C. 3532 1926-06-08
United States, Wisconsin, Dane, Mazomanie, Wisconsin River. Opp. Sauk City
WIS
v0041637WIS Winter, Don s.n. 1963-05-21
United States, Wisconsin, Iowa, [Arena Twp.], 43.18324322 -89.90783014
WIS
v0082908WIS Fields, Douglas M. 1233 1994-06-13
United States, Wisconsin, Taylor, Yellow River below Gilman, 45.17357301 -90.81798312
WIS
v0041632WIS Cheney, L. S. 6517 1897-06-26
United States, Wisconsin, Bayfield, Lake Superior region, near Siskiwit Bay., 46.86243 -91.11991
WIS
v0082891WIS Fields, Douglas M. 1051 1994-05-26
United States, Wisconsin, Taylor, Just N of the CTH A-T bride,. Black River, 45.0492761 -90.62343479
WIS
v0041635WIS Zirbel, Victoria Jesse 374 1987-06-29
United States, Wisconsin, Columbia, Portage, Colombia Power Plant - Lake Colombia. West of west ditch., 43.48972208 -89.43413609
WIS
v0041638WIS Hartley, Thomas G.; Hartley, R. T. 317 1956-06-07
United States, Wisconsin, La Crosse, Lake Onalaska, Upper French Island, Onalaska Twp., 43.89079089 -91.26018548
WIS
v0041642WIS Hansen, Marilyn 113 1971-07-18
United States, Wisconsin, Taylor, SE shore of Mondeaux Flowage, 11 mi. (by air) WSW of Rib Lake., 45.30009567 -90.42026091
WIS
v0041641WIS Goessl, Chas. s.n. 1937-06-14
United States, Wisconsin, Sheboygan, Black River, Sheboygan, 43.70694 -87.70314
WIS
v0041634WIS Middleton, Beth A. 312 1975-06-11
United States, Wisconsin, Columbia, Colombia Energy Center property. 3 mi. S of Portage. 0.5 mi. S of Hwy 51. South Knoll., 43.46071295 -89.43350356
WIS
v0041639WIS Nee, M. 743 1968-06-02
United States, Wisconsin, Richland, Richland Center, SW of the railroad, 43.30053804 -90.340662
WIS
v0041643WIS Roden, August H. s.n. 1890-05-21
United States, Wisconsin, Winnebago
WIS
v0041640WIS Davis, J. J. s.n. 1922-05-29
United States, Wisconsin, Richland, Lone Rock, 43.18332 -90.1979
WIS
v0082895WIS Fields, Douglas M. 1116 1994-06-01
United States, Wisconsin, Taylor, Chequamegon National Forest. Yellow River
MICH:Angiosperms
1462055 Frederick J. Hermann 7448 1936-05-29
United States, Michigan, Washtenaw, Ann Arbor, U of M Botanical Gardens, S., 42.2591 -83.7341
NCU:Vascular Plants
NCU00284655 Peattie, Donald Culross 1809 1923-04-10
United States, North Carolina, Polk, Southern R.R. ditch, Melrose.
VT
UVMVT066496
United States, Vermont, 42.76233 -72.52592
VT
UVMVT066482
United States, Vermont, 43.61379 -73.06155
VT
UVMVT066523 C. G. Pringle s.n. 1878-05-14
United States, Vermont, Chittenden, 44.30894 -73.23596
VT
UVMVT066530
United States, Vermont, Chittenden, 44.48735 -73.23124
VT
UVMVT066481
United States, Vermont, 44.20635 -73.27721
VT
UVMVT066528 Pringle, C.G. 1880-06-12
United States, Vermont, Chittenden, 44.30894 -73.23596
BRIT:NLU
NLU0102332
Sweden, Hälsingland (Hls)
BRIT:NLU
NLU0102333
Sweden, Dalsland (Dls)
BRIT:NLU
NLU0102334
Finland, South Hame
BRIT:NLU
NLU0102335
Finland, South Hame
CHRB
CHRB0105377
United States, Alaska
ALA
116869 unknown 1800-01-01
No specific locality recorded.
ALA
116871 unknown 1800-01-01
No specific locality recorded.
ALA
116872 unknown 1800-01-01
No specific locality recorded.
ALA
116904 unknown 1800-01-01
No specific locality recorded.
DOV
DOV0012410 Unknown s.n. 1998-05-09
United States, Delaware, New Castle, Newark
DOV
DOV0012362 T. J. Herlihy s.n. 1934-07-02
United States, Maryland, Cecil, Waste place, Childs
DOV
DOV0012363 I. Tidestrom 11806 1924-05-24
United States, Maryland, Queen Anne's, Centreville
DOV
DOV0012372 Unknown s.n. 1898-05-27
United States, Delaware, New Castle, Newark
DOV
DOV0070388
United States, Indiana
COLO:V
02693190
Russian Federation
COLO:V
02693182
Sweden
COLO:V
02693380
Sweden
COLO:V
02693372
Norway
COLO:V
02693364
France
COLO:V
02693356
Germany
COLO:V
02693398
Germany
CMN:CANM
CAN 10051786 Richardson, Dr. 1639
Canada, Canada to lat. 68°.
BRU
PBRU00017932 W. W. Bailey 1878-05-11
United States of America, Rhode Island, Providence County
BRU
PBRU00017926 1892-05-22
United States of America, New Hampshire
DMNS:Herb
1668 1918-05-01
United States, Massachusetts, Norfolk, Norwood, 42.194543 -71.199498
Harvard:NEBC
00712862 E. D. Merrill 4947 1898-00-00
United States of America, Maine, Penobscot County, Orono
Harvard:GH
00712863 J. Parkin 1467 1902-06-06
United States of America, Maine, York County, North Berwick
Harvard:NEBC
00712864 A. S. Pease 28541 1941-06-12
United States of America, New Hampshire, Coos County, Gorham
Harvard:GH
00712865 Jos. Blake 1862-06-17
United States of America, New Hampshire, Belknap County, Laconia
Harvard:NEBC
00712866 A. R. Hodgdon 4563 1943-06-20
United States of America, New Hampshire, Strafford County, Durham
Harvard:NEBC
00712867 S. K. Harris 19362 1959-06-04
United States of America, New Hampshire, Rockingham County, South Hampton
Harvard:NEBC
00712868 C. H. Knowlton 1919-06-12
United States of America, Vermont, Orleans County, Coventry
Harvard:NEBC
00712869 R. J. Eaton & H. St. John 1920-06-12
United States of America, Vermont, Windsor County, Hartford
Harvard:GH
00712870 G. G. Kennedy 1904-07-15
United States of America, Vermont, Rutland County, Brandon
Harvard:NEBC
00712871 H. E. Ahles 88380 1980-06-22
United States of America, Vermont, Windham County, Brattleboro
Harvard:NEBC
00712872 W. D. Countryman 1998 1969-06-12
United States of America, Vermont, Windham County, Vernon
Harvard:GH
00712873 W. H. Blanchard 1902-05-30
United States of America, Vermont, Windham County, Dummerston
Harvard:GH
00712874 B. L. Robinson 21 1898-06-16
United States of America, Vermont, Windham County, Westminster
Harvard:GH
00712875 W. H. Blanchard 1902-06-07
United States of America, Vermont, Windham County, Westminster
Harvard:NEBC
00712876 M. L. Fernald 1909-05-31
United States of America, Massachusetts, Essex County, Boxford
Harvard:NEBC
00712877 W. Deane 1882-06-11
United States of America, Massachusetts, Middlesex County, Waverly
Harvard:NEBC
00712878 W. Deane 1884-06-30
United States of America, Massachusetts, Middlesex County, Belmont