ASU:Plants
ASU0126823 P.B. Smith 1967-09-23
USA, Vermont, Rutland, 1.6 mi ENE of Belmont, 567m
NY
2731695 W. W. Eggleston 2688 1901-05-17
United States of America, Vermont, Windham Co., Bellows Falls, Westminster and Putney, Vt. Walpole, N. H.
NY
2731698 E. Brainerd 6c 1901-05-24
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
2731693 W. W. Eggleston 2221+2329, 3157 1901-05-27
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
2731691 V. H. Chase 12514 1952-06-05
United States of America, Michigan, Oceana Co., 43.781673 -86.433136
NY
2731703 H. N. Moldenke 4818 1929-07-04
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
2731711 W. C. Ferguson s.n. 1918-08-24
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2731710 N. Taylor 770 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2731685 W. W. Eggleston 3467 1903-09-23
United States of America, Vermont, Addison Co.
NY
2731712 N. Taylor 679 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2731696 W. W. Eggleston 2216 1901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
03228809 E. Brainerd 6b 1900-05-29
United States of America, Vermont, South Mt, Middlebury
NY
2731702 W. W. Eggleston 2216 1901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
03228810 E. Brainerd 6c 1900-08-30
United States of America, Vermont, Near Garrett Place, Middlebury, Vt. Wistside Cr. near 3 mile Br.
NY
2731697 W. W. Eggleston 2216 1901-05-25
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
2731705 C. B. Graves s.n. 1902-09-06
United States of America, Connecticut, New London Co., Harris Court
NY
2731706 K. M. Wiegand 1 1909-06-01
United States of America, Massachusetts, Norfolk Co., stone quarry, Western Rd.
NY
2731686 W. W. Eggleston 22588 1928-00-00
United States of America, New York, Broome Co., Between Lisle and Richford, side road to north, 350m
NY
2731709 J. D. Dwyer 2542 1941-08-27
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, Conn. 109 and rd at s.e. corner of Bantam Lake
MIN
126497 Eggleston, Willard W. 2216 1901-00-00
United States, Vermont, Addison, Middlebury
MIN
258083 Eggleston, Willard W. 2216 1901-00-00
United States, Vermont, Addison, Middlebury
MO
1636101 Ernest J. Palmer 4886 1941-05-15
United States, Massachusetts, Cultivated at the arnold arboretum from new york seed
MO
1636173 Ernest J. Palmer 11235 1941-09-02
United States, Massachusetts, Cultivated at the arnold arboretum from new york seed
MO
1635945 Ernest J. Palmer 11234 1943-05-24
United States, Massachusetts, Cultivated at the arnold arboretum from quebec, canada seed
MO
1636028 Ernest J. Palmer 13965 1944-05-26
United States, Massachusetts, Cultivated at the arnold arboretum from new york seed
MO
1635993 Ernest J. Palmer 13954-A 1944-05-25
United States, Massachusetts, Cultivated at the arnold arboretum from new york seed
MO
1636065 Ernest J. Palmer 5544 1944-05-17
United States, Massachusetts, Cultivated at the arnold arboretum from michigan seed
MO
1690043 Ernest J. Palmer 11972 1942-09-25
United States, Connecticut, Cultivated at arnold arboretum from wisconsin seed
MO
1816125 Willard W. Eggleston 2216 1901-05-25
United States, Vermont, Middlebury., 44.01528 -73.16778
MO
1635969 Ernest J. Palmer 4429 1941-05-13
United States, Massachusetts, Cultivated at the arnold arboretum from vermont seed
MO
1637509 Ernest J. Palmer 11202 1941-05-14
United States, Massachusetts, Cultivated at the arnold arboretum from quebec, canada seed
MO
1636138 Ernest J. Palmer 14278 1941-05-15
United States, Massachusetts, Cultivated at the arnold arboretum from ontario, canada seed
APSC
APSC0082059
United States, Michigan, Oscoda
GSW
00011339
USA, Massachusetts, Hampden
CMC
CMC00009104 Robert Ney s.n. 1964-05-27
United States, Michigan, Isabella, [no precise location]
CMC
CMC00009105 Glen Sible s.n. 1964-05-30
United States, Michigan, Montcalm, [no precise location], 229m
CMC
CMC00009106 Alison Fischer s.n. 1964-05-27
United States, Michigan, Isabella, [no precise location]
WIS
v0369430WIS Garske, Steven C. 941 2016-09-09
United States, Wisconsin, Ashland, Just S of County Road GG, 46.31944 -90.67527
WIS
v0369431WIS Garske, Steven C. 928 2016-05-16
United States, Wisconsin, Ashland, Just S of County Road GG, 46.31944 -90.67527
WIS
v0371767WIS Garske, Steven C. 928 2016-05-23
United States, Wisconsin, Ashland, Just S of County Road GG, 46.31944 -90.67527
WIS
v0331882WIS Garske, Steven C. 941 2016-09-09
United States, Wisconsin, Ashland, Just S of CTH GG, 46.31944 -90.67527
CALVIN
CALVIN003031 Becky Kuntzleman 112 1992-09-30
United States, Michigan, Kent, Michigan Botanic Garden; NE 1/4 of Sec 23, T7N R11W
MICH:Angiosperms
1674224 William W. Brodovich 1469 2015-05-27
United States, Michigan, Mason, T18N R15W N 1/2 S03 423 meters northeast f eastern terminus of E. Bockstanz Road; on east edge of electrical transmission line corridor., 42.9844444 -86.0852778
MICH:Angiosperms
1111249 Emma J. Cole 4 1904-09-05
United States, Michigan, Kent, Grand Rapids, 42.96336 -85.668086
MICH:Angiosperms
1111254 Emma J. Cole 3 1903-05-20
United States, Michigan, Kent, Grand Rapids, 42.96336 -85.668086
MICH:Angiosperms
1517240 Garrett Crow, Lydia Abma EC-16-1304 2016-06-27
United States, Michigan, Kent, Apine Twp, Comstock Park, Mill Creek Woods North, on east side of Chesapeake & Ohio RR tracks along Mill Creek, near Lamoreaux Dr. NW and Stony Creek Ave NW., 43.0434166667 -85.6716333333, 616m
MICH:Angiosperms
1229134 Emma J. Cole 3-3 1901-05-20
United States, Michigan, Kent, Grand Rapids. Valley Ave.
MICH:Angiosperms
1188304 Steven C. Garske 386 2003-06-12
United States, Michigan, Ontonagon, T46N, R40W, SW1/4 NE1/4 Section 3. 46°24'54"N, 89°17'32"W (NAD 27). Just east of FR 6950. Ottawa National Forest., 46.41224 -89.29299
MICH:Angiosperms
1315515 Anton A. Reznicek 4306 1974-06-02
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318967
MICH:Angiosperms
1287680 Emma J. Cole 52788 1904-09-24
United States, Michigan, Kent, Lowell, 42.933643 -85.341961
MICH:Angiosperms
1102693 Emma J. Cole 3-3 1901-10-03
United States, Michigan, Kent, Grand Rapids. Valley Ave.
MICH:Angiosperms
1102694 Emma J. Cole 3-3 1901-09-20
United States, Michigan, Kent, Grand Rapids. Valley Ave.
MICH:Angiosperms
1465583 John H. Ehlers 2630 1923-07-21
United States, Michigan, Emmet, Roadside near Harbor Springs/
MICH:Angiosperms
1289587 Emma J. Cole 38 1902-09-00
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1289586 Emma J. Cole 38 1902-05-17
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1466508 Robert W. Smith 2957 1991-05-19
United States, Michigan, Lenawee, s. of Gier Rd, e. of Bailey Hwy, Madison Twp. T7SR3ES27, nw qtr of nw qtr, 41.8449 -84.06595
MICH:Angiosperms
1188303 Steven C. Garske 437 2003-10-03
United States, Michigan, Ontonagon, T46N, R40W, SW1/4 NE1/4 Section 3. 46°24'54"N, 89°17'32"W (NAD 27). Just east of FR 6950. Ottawa National Forest., 46.41224 -89.29299
MICH:Angiosperms
1465582 S.H. Emerson 11 1924-10-00
United States, Michigan, Washtenaw, Ann Arbor, 42.270872 -83.726329
MICH:Angiosperms
1485099 Emma J. Cole 3 1903-09-26
United States, Michigan, Kent, Grand Rapids, 42.96336 -85.668086
MICH:Angiosperms
1485100 Emma J. Cole 93 1904-05-16
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1485101 Emma J. Cole 93 1904-09-05
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1485102 Emma J. Cole 94 1904-05-16
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1485103 Emma J. Cole 94 1904-09-05
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1485104 Emma J. Cole 6 1903-05-22
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1485105 Emma J. Cole 6 1903-05-22
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
DSC
DSC112464 Dot Doolittle 32 1945-04-28
United States, Mississippi, Tallachatchie, MISSISSIPPI. Tallahatchie Co.: Charleston, Camp Tallaha.
MISS
MISS0027364 Virginius H. Chase 12514 1952-06-05
USA, Michigan, Oceana, Pentwater
ILLS
Kenneth R. Robertson 3946 1985-09-18
England, Surrey, Richmond, Royal Botanic Garden, Kew., 51.47682 -0.297976
ILLS
J.B. Phipps 5648 1985-05-22
England, Surrey, Richmond, Royal Botanic Garden, Kew., 51.47682 -0.297976
ILLS
ILLS00033309 H.S. Pepoon & E.G. Barrett 579 1931-09-27
United States, Illinois, Jackson, 2 miles east of the Park in Giant City State Park.
ILLS
ILLS00033310 H.S. Pepoon & E.G. Barrett 976 1931-10-06
United States, Illinois, Pope, Gibbons Creek, near Herod, northeast Pope County.
MSC
MSC0002507 Steven Garske 386 2003-06-12
United States, Michigan, Ontonagon, Just east of FR 6950. Ottawa National Forest., 46.415 -89.2922222
MSC
MSC0002508 C. Bazuin 7449 1949-07-18
United States, Michigan, Allegan, West of Hopkins, Heath Twp. on Bear Creek
MSC
MSC0002509 C. Bazuin 7646 1947-09-03
United States, Michigan, Mecosta, Big Rapids, North of city on east bank Muskegon River
MSC
MSC0002510 C. Bazuin 7644 1947-09-03
United States, Michigan, Mecosta, Big Rapids, North of city, on east bank of the Muskegon River
MIL
161387 K. M. Wiegand 1910-05-12
United States, Massachusetts, Norfolk, W side of Oak St, top of hill beyond aquaduct, edge of woods. In the vicinity of Wellesley College Campus.
VT
UVMVT070053 1970-05-29
United States, Vermont, Chittenden, 44.38874 -73.24227
VT
UVMVT070513 1902-05-29
United States, Massachusetts, Berkshire, 42.68476 -73.22833
VT
UVMVT070511 1902-10-03
United States, Massachusetts, Berkshire, 42.37164 -73.27599
VT
UVMVT070047
United States, Vermont, 43.61379 -73.06155
VT
UVMVT070007 1900-09-15
United States, Vermont, Rutland, 43.624 -72.97802
VT
UVMVT070512 1902-09-08
United States, Massachusetts, Berkshire, 42.37164 -73.27599
VT
UVMVT070056
United States, Vermont, 44.10412 -73.16404
VT
UVMVT070002 1900-05-29
United States, Vermont, Bennington, 42.88536 -73.2134
VT
UVMVT109984
United States, Vermont, Bennington, 42.88536 -73.2134
VT
UVMVT070508 1969-08-01
United States, New Hampshire, Cheshire, 42.82924 -72.05962
VT
UVMVT070510 C. S. Sargent 1902-09-08
United States, Massachusetts, Berkshire, Great Barrington, 42.21099 -73.34158
VT
UVMVT070048 W.W. Eggleston 2221 1901-09-20
United States, Vermont, Rutland, Twin Mountains, 43.624 -72.97802
VT
UVMVT070040 1899-10-04
United States, Vermont, Rutland, 43.53049 -72.98545
VT
UVMVT070050 1903-09-23
United States, Vermont, Addison, 44.10412 -73.16404
VT
UVMVT070055 1900-09-19
United States, Vermont, Addison, 44.10412 -73.16404
VT
UVMVT070059 1901-05-25
United States, Vermont, Addison, 44.0044 -73.12177
VT
UVMVT109985 1901-09-27
United States, Vermont, Bennington, 42.88536 -73.2134
VT
UVMVT070046 1901-09-20
United States, Vermont, Rutland, 43.624 -72.97802
VT
UVMVT070058 1901-07-25
United States, Vermont, Addison, 44.0044 -73.12177
VT
UVMVT070509 1902-05-31
United States, Massachusetts, Berkshire, 42.21099 -73.34158
VT
UVMVT070049 1901-05-27
United States, Vermont, Rutland, 43.624 -72.97802
VT
UVMVT070052 1903-09-23
United States, Vermont, Addison, 44.10412 -73.16404
VT
UVMVT070054 Brained, E. 1900-08-31
United States, Vermont, Addison, 44.10412 -73.16404
VT
UVMVT070041 1979-08-09
United States, Vermont, Pasture ca. 1 mile south of East Dorset Post Office on Rt. 7