ASU:Plants
ASU0139390 G. Mason 7168 1964-09-26
United States, Oregon, Baker, Wallowa Mountains, beside Trout Creek., 1768m
ASU:Plants
ASU0139391 A.S. Pease 36,075 1951-06-26
USA, New Hampshire, Coos, Clarksville, 45.00237 -71.45714
NMC
Carex tincta subsp. tincta
4882 O.W. Knight sn 1905-07-09
United States, Maine, Penobscot, Orono
NY
2307107 M. L. Fernald 8982 1913-06-26
United States of America, Massachusetts, Hampshire Co., Valley of the Westfield River. Hillside meadow, Middlefield., 42.348421 -73.015101
NY
2307099 M. L. Fernald 165 1893-07-12
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Dry soil, Fort Fairfield.
NY
879972 A. A. Reznicek 12216 2013-06-29
Canada, New Brunswick, Charlotte Co., Family Worship Center Church, Upper Letang, S side of Hwy 172 ca 2 3/4 km E of St George., 44.12829 -66.79519
NY
2307103 M. L. Fernald 11586 1915-07-11
United States of America, New Hampshire, Grafton Co., Valley of the Pemigewasset River. North Woodstock, Woodstock.
NY
2307112 Collector unspecified
United States of America, New York, detailed locality information protected
NY
2307104 H. D. House
United States of America, New York, Rensselaer Co., detailed locality information protected
NY
879965 A. A. Reznicek 11878 2007-07-14
United States of America, Vermont, Essex Co., Morrison Cemetery, E side of Hwy 102 ca 3 mi N of Colebrook, NH., 44.93181 -71.5231
NY
2307101 M. L. Fernald 8981 1913-06-24
United States of America, Massachusetts, Berkshire Co., Valley of the Deerfield River. In wood along Jencks Brook, Florida., 42.66675 -73.011212
NY
2307100 O. W. Knight 5093 1906-07-09
United States of America, Maine, Penobscot Co., Orono., 44.883125 -68.671977
NY
2307113 M. L. Fernald 12931 1916-06-30
United States of America, Maine, Penobscot Co., Valley of Penobscot River. Sandy field, Orono.
NY
2307111 J. R. Churchill s.n. 1900-07-04
United States of America, Maine, Lunksoos. River-bank near Mt. Ktaadn.
NY
02307097 O. W. Knight s.n. 1905-07-04
United States of America, Maine, Penobscot Co., Wet ditch by roadside, Charleston.
NY
2307098 M. L. Fernald s.n. 1890-07-12
United States of America, Maine, Penobscot Co., Dry soil. Orono.
NY
2307114 D. S. Erskine 1226 1952-07-07
Canada, Prince Edward Island, Queens Co., Hunter River, (new to P.E.I, an extension from western New Brunswick.)
NY
2307109 K. K. Mackenzie 3441 1908-07-11
United States of America, Maine, Aroostook Co., Wooded banks, Fort Kent.
NY
2307106 K. K. Mackenzie 3408 1908-07-10
United States of America, Maine, Aroostook Co., Sandy river-bank, Fort Kent.
NY
2307102 F. F. Forbes s.n. 1909-06-23
United States of America, Massachusetts, Hampshire Co., Goshen, by the large dam., 42.440365 -72.799538
NY
879966 A. A. Reznicek 11880 2007-07-14
United States of America, Maine, Oxford Co., W side of State Route 26 (Bear River Road), 0.3 mi N of junction with US 2, ca 0.5 mi N of Bethel., 44.49008 -70.7914
NY
879910 A. A. Reznicek 11809 2006-07-01
United States of America, New Hampshire, Coös Co., Along old railroad grade along Connecticut River opposite rest area on US 3 ca 3.3 km N of Colebrook., 44.92281 -71.50758
NY
2307105 K. M. Wiegand 176 1909-07-19
United States of America, Maine, Washington Co., Ordinary thicket near Ox-cove Dennysville.
NY
2307108 J. Macoun 26587 1897-07-04
Canada, Moose Mt, Elbow River, Rocky Mts.
MO
2810281 Frank C. Seymour 20-691 1963-07-01
United States, Vermont, Caledonia, With Cornus stolonifera, marshfield.
MO
2810163 Frank C. Seymour 21391 1963-07-05
United States, Vermont, Caledonia, Along a rill with Juncus nodosus L. Newark Pond, Newark.
MO
2808875 Frank C. Seymour 20692 1963-07-01
United States, Vermont, Caledonia, With Cornus Stolonifera, Marshfield.
MO
2807627 G.D. Chamberlain 2638 1941-06-15
United States, Maine, Aroostook, The Aroostook River Basin.
MO
2806990 John B. Leiberg 1209 1895-07-09
United States, Idaho, Divide between st. Joseph & Clearwater Rivers. Northern Idaho., 1700m
MO
2763062 Carl O. Rosendahl 1949 1907-06-26
Canada, Vancouver Island. Sproat Late region.
MO
2811291 George W. Letterman 12 1884-08-13
United States, Colorado
MOR:herb.vasc
0085293MOR Reznicek, A | Lovit, M 12216 2013-06-00
Canada, New Brunswick, Charlotte, Family Worship Center Church, Upper Letang, S side of Hwy 172 ca 2 3/4 km E of St. George., 44.12829 -66.79519
MOR:herb.vasc
0061472MOR Ladd, D 1327 1976-06-00
United States of America, Vermont, Washington, East Montpelier along south side of Rt 2, 1 mile west of Plainfield.
MOR:herb.vasc
0086399MOR Reznicek, AA | Lovit, M 12216 2013-06-00
Canada, New Brunswick, Charlotte, Family Worship Center Church, Upper Letang, S side of Hwy 172 ca. 2 3/4 km E of St. George, 44.12829 -66.79519
MOR:herb.vasc
0086400MOR Reznicek, AA | Lovit, M 12216 2013-06-00
Canada, New Brunswick, Charlotte, Family Worship Center Church, Upper Letang, S side of Hwy 172 ca 2 3/4 km E of St. George, 44.12829 -66.79519
MOR:herb.vasc
0057244MOR Reznicek, A 10919A 1999-07-00
United States of America, Maine, Hancock, Cultivated plant that was originally collected on SW side of US 1A, 5.8 mi. SE of Green Lake Rd, ca. 4.2 mi NW of Ellsworth (at Jct. US 1 & Hwy 179/180)., 44.59306 -68.51
MOR:herb.vasc
0057245MOR Reznicek, A 10919B 1999-07-00
United States of America, Maine, Hancock, Cultivated plant that was originally collected on SW side of US 1A, 5.8 mi. SE of Green Lake Rd, ca. 4.2 mi NW of Ellsworth (at JCT. US1 & Hwy 179/180)., 44.59306 -68.51
UT:Botany
UT0018778
USA, Montana, Flathead
F:Botany
M. L. Fernald 165 1893-06-12
U.S.A., Maine, Aroostook, Fort Fairfield, Aroostook River, 46.432848 -68.465847
WIS
v0045391WIS Judziewicz, Emmet J. 8770 1992-06-16
United States, Wisconsin, Ashland, Apostle Islands National Lakeshore, Madeline island, Airport ca.1 mi. NE of La Pointe, 46.79229572 -90.75267196
WIS
v0215105WIS Hodgdon, A.; Steele, F. 18087 1969-06-20
United States, New Hampshire, Grafton, N/A
WIS
v0215104WIS Seymour, Frank 5563 1941-06-20
United States, New Hampshire, Coös, Mt. Willard
MICH:Angiosperms
1389633 C.S. Blaney 3843.1 2001-06-27
Canada, New Brunswick, York, Amelia Lake, 800 m NW of Amelia Lake on logging road going E from Hwy 630., 45.83719 -67.467052
MICH:Angiosperms
1389634 G. Hall 173ASb 2001-07-03
Canada, Quebec, Sherbrooke, Lot 25B, row IV, municipality of Brompton Township, MRC of Le Val-Saint-François, hillside 150m NW of the mouth of Key Brook, 100m NE of highway 55, W of & across from the southernmost islands of Petites _les in the Saint-François River., 45.483418 -71.968041, 130m
MICH:Angiosperms
1389635 Claude E. Garton 19491 1980-06-30
Canada, Ontario, Thunder Bay, Lot 17 Conc III on Twp Rd, .4 km E of H 595, Pearson Twp 24 km S by SW of Kakabeka Falls., 48.183333 -89.666667
MICH:Angiosperms
1389636 Jacques Cayouette C8875 2001-08-23
Canada, Quebec, Temiscouata, MRC du Bas-Saint-Laurent, Saint-Marc-du-Lac-Long rue des Cèdres, direction Enterprise Glendyne, 2 km au NO du village., 47.3875 -68.916667
MICH:Angiosperms
1389637 E.H. Zimmerman EHZ135 1994-07-13
United States, Wisconsin, Ashland, Apostle Islands in Lake Superior.
MICH:Angiosperms
1389638 Michael J. Oldham 13835 1992-06-20
Canada, Nova Scotia, Antigonish, Vicinity of Seascape Cottages, on St Georges Bay, W of Bayfield.
MICH:Angiosperms
1389639 Anton A. Reznicek | Susan A. Reznicek 9934 1994-07-09
Canada, Quebec, Shefford, NW part of interchange of Hwy 10 with Hwy 43 to Waterloo, ca 3 km S of Waterloo., 45.316667 -72.5
MICH:Angiosperms
1389640 Claude E. Garton 19490 1980-06-30
Canada, Ontario, Thunder Bay, Lot 17, Conc III on Twp Rd, .4 km E of H 595, Pearson Twp 24 km S by SW of Kakabeka Falls., 48.183333 -89.666667
MICH:Angiosperms
1201227 Anton A. Reznicek 11354 2002-07-06
United States, Maine, Hancock, N side Hwy 182, 6.4 mi E of jct with Unionville Road, just E of Cherryfield; Catherine Mountain.
MICH:Angiosperms
1389641 Anton A. Reznicek | Nir L. Gil-ad 9654 1993-07-11
United States, Maine, Aroostook, E side Hwy 11, 0.3 mi N of Aroostook River Bridge at Ashland.
MICH:Angiosperms
1389642 Anton A. Reznicek | Susan A. Reznicek 10566 1997-08-03
Canada, New Brunswick, Madawaska, S side NB Hwy 120, 8.2 mi E of jct with Hwy 205, just W of St. Hilaire.
MICH:Angiosperms
1389643 Anton A. Reznicek | Susan A. Reznicek 9638 1993-07-10
United States, Maine, Hancock, N side Hwy 182 at jct with road to Tunk Mountain, ca 11 mi W of Cherryfield.
MICH:Angiosperms
1389644 O.W. Knight s.n. 1905-07-04
United States, Maine, Penobscot, Charleston.
MICH:Angiosperms
1389645 Anton A. Reznicek | Susan A. Reznicek 10701 1998-07-11
United States, Maine, Hancock, N side US 1A 4.2 mi SE of Winkumpaugh Road, 12.2 mi SE of jct Hwy 56 in East Holden.
MICH:Angiosperms
1389646 Anton A. Reznicek | Nir L. Gil-ad 9649 1993-07-11
United States, Maine, Aroostook, Allagash, S shore of St John River behind & just E of Allagash High School, 0.2 mi E of bridge over Allagash River on Hwy 161.
MICH:Angiosperms
1389647 Anton A. Reznicek | Susan A. Reznicek 10919 1999-07-04
United States, Maine, Hancock, SW side US 1A 5.8 mi SE of Green Lake Rd, ca 4.2 mi NW of Ellsworth (at jct US 1 & Hwy 179/180)., 44.593056 -68.51
MICH:Angiosperms
1389648 Anton A. Reznicek | Nir L. Gil-ad 9639 1993-07-11
United States, Maine, Penobscot, W side Hwy 11, 4.3 mi N of Patton (measured from jct Hwy 11 & Hwy 159A).
MICH:Angiosperms
1389649 Anton A. Reznicek | Susan A. Reznicek 9122 1992-07-12
United States, Maine, Penobscot, Orono, Penobscot St, between street & rail tracks ca 0.3 mi N of jct with Crosby St, just before the street ends at the Orono Public Works Department Municipal Garage.
MICH:Angiosperms
1389650 Anton A. Reznicek | Nir L. Gil-ad 9652 1993-07-11
United States, Maine, Aroostook, S shore of St John River on W side of Fort Kent, ca 100 yes W of International bridge.
MICH:Angiosperms
1389651 Anton A. Reznicek | Susan A. Reznicek 10571 1997-08-03
Canada, Quebec, Temiscouata, 0.4 mi NW of Quebec/New Brunswick border on E side Que. Hwy 289, 9.2 mi S of St. Marc du Lac Long.
MICH:Angiosperms
1389652 Anton A. Reznicek | Susan A. Reznicek 10561 1997-08-02
Canada, New Brunswick, Charlotte, West side of Frye Rd, 2.7 mi N of NB Hwy 127, ca 7 mi N of St. Andrews.
MICH:Angiosperms
1389653 F.C. Seymour 5563 1941-06-20
United States, New Hampshire, Coos, Mt. Willard.
MICH:Angiosperms
1389654 James S. McCormac 5163 1993-06-20
United States, Maine, Penobscot, S side of Stillwater Rd, ca 1 1/2 mi W of Orono. Orono Twp, Orono Quad.
MICH:Angiosperms
1389655 Anton A. Reznicek | Susan A. Reznicek 10701 1998-07-11
United States, Maine, Hancock, N side US 1A 4.2 mi SE of Winkumpaugh Road, 12.2 mi SE of jct Hwy 56 in East Holden.
MICH:Angiosperms
1283329 Anton A. Reznicek 11681 2005-07-01
United States, Maine, Kennebec, Augusta, hills N of Augusta Airport.
MICH:Angiosperms
1430730 Brett Engstrom s.n. 2006-07-10
United States, Vermont, Washington, Town of Marshfield, on gentle, northwest-facing slope at north end of Drew Mountain, 439m
MICH:Angiosperms
1672571 Anton A. Reznicek 11878 2007-07-14
United States, Vermont, Essex, Morrison Cemetery, E side of Hwy 102 ca. 3 mi N of Colebrook, NH
MICH:Angiosperms
1329512 Anton A. Reznicek
United States, Michigan, Dickinson, detailed locality information protected
MICH:Angiosperms
1329513 Anton A. Reznicek
United States, Michigan, Dickinson, detailed locality information protected
MICH:Angiosperms
1329514 Don Henson | Anton A. Reznicek
United States, Michigan, Dickinson, detailed locality information protected
MICH:Angiosperms
1672582 Anton A. Reznicek 11880 2007-07-14
United States, Maine, Oxford, W side of State Route 26 (Bear River Road), 0.3 mi N of junction with US 2, ca. 5 mi. N of Bethel
MICH:Angiosperms
1672591 Anton A. Reznicek 11809 2006-07-01
United States, New Hampshire, Coos, Along old railroad grade along Connecticut River opposite rest area on US 3 ca. 3.3 km N of Colebrook
MICH:Angiosperms
1450089 Anton A. Reznicek 12216
Canada, New Brunswick, Charlotte, Locality not transcribed for catalog no: 1450089
MICH:Angiosperms
1558364 Anton A. Reznicek 12438 2017-07-08
United States, Maine, Washington, Steuben Town Hall meadow, N side of US 1, just E of the Unnionville Rd, Steuben, 44.51438 -67.96646
MSC
MSC0158030
United States, Maine
MSC
MSC0210770 C.E. Garton 19491 1980-06-30
Canada, Ontario, Thunder Bay District, Lot 17, Conc. III on Twp. Rd. 4 km E of Hwy 595, Pearson Twp. 24 km SSW of Kakabeka Falls, 48.193064 -89.688199
MSC
MSC0158029
Canada, Nova Scotia
ILL
ILL00119825
ILL
ILL00119824
ILL
ILL00119826
VT
UVMVT046276
United States, Vermont, 43.624 -72.97802
VT
UVMVT047927 1893-07-12
United States, Maine, Aroostook, 46.77769 -67.85529
VT
UVMVT046275
United States, Vermont, 44.07114 -72.42226
VT
UVMVT047928
United States, Vermont, 44.45539 -72.01151
VT
UVMVT047929 1893-07-12
United States, Maine, Aroostook, 46.77769 -67.85529
VT
UVMVT046279
United States, Vermont, 44.45539 -72.01151
VT
UVMVT046277
United States, Vermont, 44.31569 -72.36097
VT
UVMVT046278
United States, Vermont, 44.97748 -71.57806
VT
UVMVT047926 1969-06-20
United States, New Hampshire, Grafton, 43.85993 -71.92964
BRIT:VDB
BRIT207268
United States, Maine, Penobscot
BRIT:VDB
BRIT646509
Canada, Nova Scotia
BRIT:VDB
BRIT207270
United States, Maine, Aroostook
BRIT:VDB
BRIT207269
United States, New Hampshire, Coos
BRIT:VDB
BRIT207271
United States, New Hampshire, Coos
PH
PH00644313 H. D. House
United States, New York, Rensselaer, detailed locality information protected
IND
IND-0022078 Ora W. Knight s.n. 1905-06-25
United States, Maine, Penobscot, Orono, 44.877286 -68.677384
IND
IND-0022077 Clarence H. Knowlton s.n. 1933-06-28
United States, Maine, Washington, Red 73, Calais, 45.183761 -67.279119
IND
IND-0150757 Anton A. Reznicek 9639 1993-07-11
United States, Maine, Penobscot, West side Hwy 11, 4.3 miles north of Patton (measured from jct Hwy 11 and Hwy 159A)., 46.062709 -68.439619