ASU:Plants
ASU0126556 T.R. Dudlery 8039 1967-07-30
USA, Maine, Franklin, Eastbrook, along edge of rd to Corning camp.
ASU:Plants
ASU0126557 W.W. Ashe 192 1924-07-00
USA, New Hampshire, near Conway
USU:UTC
UTC00058253 C. A. Weatherby 959 1939-05-23
United States, Massachusetts, Worcester, 1 mile south of village of Hubbardston, 42.458453 -72.004815
USU:UTC
UTC00026031 W.C. Muenscher 3360
United States, New York, Essex
USU:UTC
UTC00077903 R.C. Hosie 2123
Canada, Ontario
USU:UTC
UTC00077902 R.C. Hosie 2118
Canada, Ontario
NY
2720197 H. D. House 7264 1922-06-07
United States of America, New York, Essex Co., near Newcomb, 43.969507 -74.164595
NY
2720251 R. Platt 460A 1947-09-05
Canada, Newfoundland and Labrador, Labrador: Hopedale, 55.42 -60.17
NY
2720264 M. L. Fernald 1790 1929-08-15
Canada, Newfoundland and Labrador, Western Newfoundland. West Arm (South Arm of charts), Bonne Bay, tableland of Lookout Mountain, 550m
NY
2720233 W. H. Blanchard 3 1907-04-27
United States of America, Vermont, Windham Co., Basin farm Bridge
NY
418523 T. Nuttall s.n.
United States of America, Massachusetts
NY
02104372 K. R. Cushman 12-215 2012-05-00
United States of America, New York, Franklin Co., Paul Smith's College; forest edge, 44.4569375 -74.2541689, 511m
NY
2720242 H. St. John 2333 1917-07-06
United States of America, Maine, Somerset Co., Valley of the North Branch of the Penobscot River.
NY
02880274 S. H. Burnham s.n. 1908-07-04
United States of America, Massachusetts, Berkshire Co., Summit of Mt. Greylock, 1067m
NY
2720229 W. H. Blanchard 3 1907-07-16
United States of America, Vermont, Windham Co., Bellows Falls, rocky bank Conn. River near Depot
NY
2720259 W. H. Blanchard 5 1904-06-24
United States of America, Vermont, Windham Co.
NY
02060696 K. R. Cushman 12255 2012-05-11
United States of America, Maine, Hancock Co., 44.49997 -68.33647
NY
02449917 D. E. Atha 14417 2014-05-19
United States of America, Maine, Washington Co., between Cutler and Lubec, Bog Brook Cove Preserve, West preserve unit, west of Route 191, 44.721683 -67.135958, 36 - 36m
NY
02060689 K. R. Cushman 13339 2013-05-15
United States of America, Maine, Oxford Co., Wilson Mills Rd (Rt. 16), 44.924583 -70.91158
NY
2720244 K. K. Mackenzie 3569 1908-07-17
United States of America, Maine, Fort Kent. Rocky woods.
NY
02060688 K. R. Cushman 13340 2013-05-15
United States of America, Maine, Oxford Co., Wilson Mills Rd (Rt. 16), 44.924611 -70.91164, 460m
NY
2720298 W. W. Eggleston s.n. 1898-08-15
United States of America, Vermont, Rutland Co., Mt. Washington. Tuckerman's Ravine, 1280m
NY
2720181 W. W. Eggleston s.n. 1893-05-14
United States of America, Vermont, Rutland Co., Cedar swamp, Fair Haven (Dr, Robbins), 91m
NY
2720184 W. W. Eggleston s.n. 1908-06-21
United States of America, Vermont, Green Mtns, East Wallingford, 701m
NY
2720281 T. W. Edmondson 5283 1914-07-22
United States of America, New Hampshire, Tuckerman Ravine, Mt. Washington
NY
2720279 E. J. Palmer 40088 1932-05-30
United States of America, Massachusetts, Berkshire Co., Near top of Mt. Graylock
NY
2720230 W. H. Blanchard 3 1905-04-27
United States of America, Vermont, Windham Co., Bellows Falls, rocky bank Conn. River near Depot and the two R.R. bridges
NY
2720231 W. H. Blanchard 3 1904-06-05
United States of America, Vermont, Windham Co., Bellows Falls, rocky bank Conn. River near Depot
NY
02679494 K. R. Cushman 12234 2012-05-10
United States of America, Vermont, Orleans Co., 44.91522 -72.34692, 277m
NY
02841615 K. R. Cushman 12237 2012-05-10
United States of America, Vermont, Essex Co., Island Pond, 44.7861 -71.81753, 355m
NY
02679493 K. R. Cushman 12238 2012-05-10
United States of America, Vermont, Essex Co., Island Pond, 44.786275 -71.81875, 354m
NY
02679503 K. R. Cushman 12241 2012-05-10
United States of America, New Hampshire, Coös Co., Errol, 44.793017 -71.10806, 387m
NY
02679502 K. R. Cushman 12242 2012-05-10
United States of America, Maine, Oxford Co., Riverbank, 44.89397 -71.03606, 384m
NY
02060694 K. R. Cushman 12254 2012-05-11
United States of America, Maine, Hancock Co., 44.49497 -68.37731, 33m
NY
2720243 K. K. Mackenzie 3569 1908-07-17
United States of America, Maine, Rocky woods. fort Kent
NY
2720314 M. L. Fernald s.n. 1900-07-08
United States of America, Maine, Piscataquis Co., Mt. Katahdin. Chimney Pond.
NY
2720228 W. H. Blanchard 3 1907-05-17
United States of America, Vermont, Windham Co., Bellows Falls, rocky bank Conn. River near Depot
NY
02104374 K. R. Cushman 12-216 2012-05-00
United States of America, New York, Franklin Co., Paul Smith's College, 44.4489308 -74.2594336, 515m
NY
02449925 D. E. Atha 14425 2014-05-19
United States of America, Maine, Washington Co., between Cutler and Lubec, Bog Brook Cove Preserve, Beach Trail parking area at E end of Moose River Road, 44.7314 -67.101903, 15 - 15m
NY
2720196 N. L. Britton s.n. 1892-09-03
United States of America, New York, Indian Pass, Adirondacks, 762m
NY
2720306 M. L. Fernald s.n. 1900-07-14
United States of America, Maine, Piscataquis Co., Mt. Katahdin, at head of North Basin
NY
2720212 W. W. Eggleston 4878 1904-08-01
United States of America, Vermont, Green Mts, Mendon, 579m
NY
2720250 R. Platt 25A 1947-07-03
Canada, Newfoundland and Labrador, Labrador: Hawk Harbor, 52.92 -55.92
NY
02060695 K. R. Cushman 12232 2011-05-09
United States of America, New York, Clinton Co., Schuyler Falls, 44.51944 -73.841
NY
2720304 N. L. Britton 1901-05-31
United States of America, New York, Ulster Co., Slide Mountain
NY
2720312 W. W. Eggleston s.n. 1893-05-14
United States of America, Vermont, Cedar Swamp. Fairhaven.
NY
02880276 S. H. Burnham s.n. 1909-05-30
United States of America, Massachusetts, Berkshire Co., Summit of Mt. Greylock
NY
2720284 T. W. Edmondson 5822 1914-07-28
United States of America, New Hampshire, Near Glen House, Pinkham Notch
NY
2720185 E. P. Bicknell 4843
United States of America, New York, Ulster Co., summit, Slide Mt.
NY
2720182 N. L. Britton
United States of America, Pennsylvania, Monroe Co., detailed locality information protected
NY
2720183 W. W. Eggleston 4874 1909-08-01
United States of America, Vermont, Green Mts. , Mendon., 579m
NY
2720305 E. P. Bicknell s.n. 1881-06-16
United States of America, New York, Slide Mt, Catskills
NY
2720226 W. H. Blanchard 1 1905-04-27
United States of America, Vermont, Windham Co., Basin Farm Bridge beside the Saxtons River at (north)
NY
2720195 N. L. Britton s.n. 1900-09-10
United States of America, New York, Rifle Notch
NY
2720192 P. A. Rydberg 7808 1906-07-03
United States of America, New York, Adirondacks Co. Panther Mountain, vicinity of Little Moose Lake, Adirondack Mountains
NY
2720179 W. H. Lewis s.n. 1898-06-00
United States of America, New York, Adirondacks
NY
2720206 W. W. Eggleston s.n. 1893-06-13
United States of America, Vermont, Chittenden Co., Mt. Mansfield, 44.543663 -72.81429
NY
2720223 W. W. Eggleston 4878 1909-08-01
United States of America, Vermont, Green Mts, Mendon, 579m
NY
02679515 K. R. Cushman 13324 2013-05-15
United States of America, Maine, Somerset Co., Bongham, Mayfield Rd., 45.1045 -69.75781, 392m
NY
02679514 K. R. Cushman 13329 2013-05-15
United States of America, Maine, Somerset Co., Caratunk, Trestle Rd., 45.24725 -69.83, 300m
NY
2720211 W. H. Blanchard 5 1904-07-03
United States of America, Vermont, Windham Co.
NY
2720295 K. M. Wiegand 466 1909-07-26
United States of America, Maine, Washington Co., Large swamp, north side. West Quoddy Head, Lubec.
NY
02104373 K. R. Cushman 12-217 2012-05-00
United States of America, New York, Franklin Co., Paul Smith's College, 44.4387817 -74.25244686, 510m
NY
2720299 M. L. Fernald 2313 1898-06-15
United States of America, Maine, Aroostook Co., Bamp woods, Fort Kent
NY
2720280 C. A. Weatherby 959 1939-05-23
United States of America, Massachusetts, Worcester Co., 1 mile south of village of Hubbardston
NY
2720294 K. M. Wiegand 465 1909-08-02
United States of America, Maine, Washington Co., Boot Cove, Lubec
NY
2720310 M. L. Fernald 2314 1898-06-15
United States of America, Maine, Aroostook Co., Damp woods. Fort Kent
NY
2720240 H. N. Moldenke 18959 1947-07-26
United States of America, Maine, Piscataquis Co., Chimney Pond, Mt. Katahdin, 914m
NY
2720271 W. W. Eggleston 1960+1964 1900-05-17
United States of America, Vermont, Rutland Co., Blueberry Hill Bog
NY
02060620 G. T. Nelson 11400 2011-06-11
United States of America, Maine, Somerset Co., Rt. 55, about 1.4 miles N of Banks and mile marker 80, 45.02535 -70.58453, 456m
NY
2720221 T. W. Edmondson 5218 1911-08-20
United States of America, Vermont, The Chin, Mt. Mansfield
NY
02060605 K. R. Cushman 11162 2011-05-30
United States of America, Maine, Washington Co., 44.71678 -67.11024, 29m
NY
2720215 W. W. Eggleston 1119 1899-06-27
United States of America, Vermont, Rutland Co., Cedar Swamp, Fair Haven
NY
02060608 K. R. Cushman 12243 2012-05-10
United States of America, Maine, Oxford Co., 44.92319 -70.91244, 461m
NY
02060609 K. R. Cushman 12253 2012-05-11
United States of America, Maine, Hancock Co., Winter Harbor, 44.39322 -68.07379, 19m
NY
02060610 K. R. Cushman 12247 2012-05-11
United States of America, Maine, Hancock Co., 44.41871 -68.52813, 23m
NY
02060613 K. R. Cushman 12257 2012-05-12
United States of America, Maine, Waldo Co., 44.579857 -68.89354, 301m
NY
02060642 K. R. Cushman 13317 2013-05-15
United States of America, Maine, Hancock Co., Winter Harbor, 44.36248 -68.0404, 4m
NY
2720261 W. H. Blanchard 5 1904-05-17
United States of America, Vermont, Windham Co.
NY
02060643 K. R. Cushman 13312 2013-05-15
United States of America, Maine, Hancock Co., Penobscot, 44.47187 -68.75763, 21m
NY
02060644 K. R. Cushman 13336 2013-05-15
United States of America, Maine, Franklin Co., Eustis, Rt. 27, 45.226853 -70.48833, 362m
NY
02060645 K. R. Cushman 13331 2013-05-15
United States of America, Maine, Somerset Co., Caratunk, Moxie Pond Rd., 45.260791 -69.82883, 297m
NY
2720190 N. L. Britton 1901-05-31
United States of America, New York, Ulster Co., Slide Mountain
NY
2720194 E. P. Bicknell 4871 1881-06-16
United States of America, New York, Summit of Slide Mt.
NY
02060606 K. R. Cushman 11161 2011-05-30
United States of America, Maine, Washington Co., 44.7171 -67.11037, 31m
NY
02841614 M. B. Burgess 09137 2009-05-18
United States of America, Vermont, Washington Co., Rt. 2; edge of wetland, 44.37414 -72.26078, 445m
NY
2720313 C. H. Knowlton 47 1899-07-04
United States of America, Maine, Franklin Co., Moist woods. Mt. Abraham, 914m
NY
2720227 W. H. Blanchard 3 1907-05-14
United States of America, Vermont, Windham Co., Bellows Falls, rocky bank Conn. River near Depot
NY
2720191 P. A. Rydberg 7808 1906-07-03
United States of America, New York, Adirondacks Co. Panther Mountain, vicinity of Little Moose Lake, Adirondack Mountains
NY
2720193 P. A. Rydberg 7808 1906-07-03
United States of America, New York, Adirondacks Co. Panther Mountain, vicinity of Little Moose Lake, Adirondack Mountains
SEINet
Walter Fertig 1358 1990-05-02
United States, Connecticut, Hartford, West Granby: Enders State Forest, knoll across Route 219 from Case Street., 41.953038 -72.884895, 178m
DBG:KHD
KHD00050239 A. Armstrong 1115 1965-06-23
United States of America, Michigan, Keweenaw, East of Eagle Harbor., 47.459049 -88.128127
MIN
917007 Smith, Welby; et al. 31288 2009-06-25
United States, Minnesota, Cook, Boundary Waters Canoe Area Wilderness / Superior National Forest. Cook County...Boundary Waters Canoe Area Wilderness, Superior National Forest. On the west side of Cross Bay Lake... about 0.5 mile south of Ham Lake...T 64N R 4W NE1/4 of NW1/4 of Sec 2. 064N 04W 2, 48.055525 -90.799359
MIN
438416 Gerdes, Lynden 3889 2000-05-22
United States, Minnesota, Lake, T56N R07W S17SWNE Lake County ... Tettegouche State Park, Mt. Trudee.;North Shore / Tettegouche State Park;056N;07W;17, 47.33614 -91.25087
MIN
391787 Lakela, Olga 6002 1945-06-30
United States, Minnesota, Saint Louis, on Highway No 4, near Markham. St. Louis Co.;;056N;15W, 47.29917 -92.21833
MIN
125830 Arthur, J.; et al. B407 1886-07-25
United States, Minnesota, Saint Louis, Burntside Lake.;Superior National Forest;063N;13W;00, 47.93205 -91.98786
MIN
125831 Butters, F.; et al. 4561 1924-07-03
United States, Minnesota, Cook, Pigeon River, International boundary;Grand Portage Indian Reservation / North Shore;064N;07E;00, 47.99917 -89.56944
MIN
125832 Sheldon, Edmund S4596 1893-06-00
United States, Minnesota, Saint Louis, Tower, 47.80556 -92.27444
MIN
Amelanchier bartramiana x unknown
273232 Rosendahl, C. 6073 1929-08-14
United States, Minnesota, Cook, near Grand Portage ... Cook Co.;Grand Portage Indian Reservation / North Shore;063N;06E, 47.96389 -89.68472
MIN
Amelanchier bartramiana x unknown
293852 Egler, Frank; et al. 2035 1933-06-17
United States, Minnesota, Cook, Cook Co. Clarks Bay, Grand Portage;Grand Portage Indian Reservation / North Shore;064N;07E, 47.96389 -89.68472