NY
2734408 W. W. Eggleston 1800+1913, 1824 1900-06-02
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
2734407 H. N. Moldenke 4821 1929-07-04
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862289 -73.877023
NY
2734410 C. D. Fretz 172 1903-05-11
United States of America, Pennsylvania, Bucks Co., n. Sellersville
NY
2734403 W. W. Eggleston 2227 1901-05-26
United States of America, Vermont, Rutland Co., Twin Mountains, West Rutland
NY
2734400 W. W. Eggleston 2227 1901-05-26
United States of America, Vermont, Rutland Co., Twin Mountains, West Rutland
NY
2734413 W. W. Eggleston 125 1904-09-30
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
2734405 W. W. Eggleston 1155 1899-09-15
United States of America, Vermont, Rutland Co., Twin Mountains, W. Rutland
NY
2734411 C. D. Fretz 125 1904-09-30
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
MIN
126751 Eggleston, W. W. 2227 1901-00-00
United States, Vermont, Rutland, Twin Mountains, West Rutland
MO
1816357 Willard W. Eggleston 2227 1901-05-26
United States, Vermont, Rutland, Twin Mountains, West Rutland.
EKY
31234100623287 Emil P. Kruschke K-47-46 1954-06-03
United States, Wisconsin, Brown, T24N- R21E- SW corner of SW 1/4 of Sec. 36- 3.8 miles W of Humboldt- 3.5 mi S of Bay Settlement- south sectionline- SW border of Baird's Creek; hawthorn hamamelis thicket between border of woods and Baird's creek- grazed- high- open ground.
EKY
31234100623295 Emil P. Kruschke K-47-78 1947-10-02
United States, Wisconsin, Brown, T24N- R21E- SW1/4- Sec. 26- 2.25 mi E of Green Bay- 4.25 mi E of mouth of Fox River- NE corner of County Asylum and Poor Farm- on NE bank of creek bottom 600-800ft S of Hwy 57.
WIS
v0089485WIS Kruschke, Emil P. K-47-78 1954-06-03
United States, Wisconsin, Brown, Green Bay. 2.25mi. E of Green Bay, 4.25mi. E of mouth of Fox River, NE corner of County Asylum and Poor Farm, 600-800ft. S of Hwy 57., 44.52073043 -87.92215496
WIS
v0089486WIS Kruschke, Emil P. K-47-78 1949-09-23
United States, Wisconsin, Brown, Green Bay. 2.25mi. E of Green Bay, 4.25mi. E of mouth of Fox River, NE corner of County Asylum and Poor Farm, 600-800ft. S of Hwy 57., 44.52073043 -87.92215496
MICH:Angiosperms
1111245 Emma J. Cole 136 1902-05-19
United States, Michigan, Kent, Grand Rapids, 42.96336 -85.668086
MICH:Angiosperms
1483635 Oliver A. Farwell 7664 1925-10-30
United States, Michigan, Oakland, Rochester, 42.67714 -83.13098
MICH:Angiosperms
1480757 Emma J. Cole s.n. 1893-06-03
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1480758 Emma J. Cole s.n. 1897-10-14
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1480759 Emma J. Cole 136 1902-09-27
United States, Michigan, Kent, Grand Rapids, 42.96336 -85.668086
MICH:Angiosperms
1480762 Emma J. Cole 43 1901-09-26
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1465761 Robert W. Smith 3125 1997-05-28
United States, Michigan, Lenawee, US-223, Rome Twp
MICH:Angiosperms
1480784 Virginia Angell 1 1929-05-24
United States, Michigan, Kent, Grand Rapids., 42.977816 -85.601567
MICH:Angiosperms
1480785 Virginia Angell 1 1930-09-19
United States, Michigan, Kent, Grand Rapids., 42.977816 -85.601567
MICH:Angiosperms
1465699 Virginia Angell 103 1930-05-17
United States, Michigan, Kent, Grand Rapids, Zant's pasture, East Fulton Road.
MICH:Angiosperms
1465700 R.R. Dreisbach 7827 1933-09-14
United States, Michigan, Midland, Midland, Protestant cemtery.
MICH:Angiosperms
1465762 Fred W. Rapp 2758-2 1938-05-12
United States, Michigan, Kalamazoo, Woods south of papermill, Vicksburg., 42.11573 -85.53856
MICH:Angiosperms
1465756 Virginia Angell 6 1929-05-26
United States, Michigan, Kent, Grand Rapids., 42.977125 -85.640534
MICH:Angiosperms
1465757 Virginia Angell 17 1929-05-26
United States, Michigan, Kent, Paris Twp., 42.933963 -85.579451
MICH:Angiosperms
1465760 Emma J. Cole 55 1901-05-18
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1465759 Emma J. Cole 87 1901-05-18
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1465758 Emma J. Cole 64 1901-05-30
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MICH:Angiosperms
1465754 Robert W. Smith 1525 1986-05-12
United States, Michigan, Lenawee, NW of Wolf Creek and Tipton hwy, Adrian Twp., 41.920092 -84.074636
MICH:Angiosperms
1465755 Louis H. Jordal 1631 1949-05-12
United States, Michigan, Washtenaw, Newcomb tract forest, 42.41732 -83.90326
MICH:Angiosperms
1480807 Virginia Angell 17 1928-10-07
United States, Michigan, Kent, Paris Twp., 42.933963 -85.579451
MICH:Angiosperms
1480808 Virginia Angell 6 1929-05-26
United States, Michigan, Kent, Grand Rapids., 42.977125 -85.640534
MICH:Angiosperms
1480825 Emma J. Cole 91 1901-09-20
United States, Michigan, Kent, Grand Rapids., 42.96336 -85.668086
MSC
MSC0099369 William Beal 9 1900-05-19
United States, Michigan, [No locality given]
MSC
MSC0099362 William Beal 10 1900-05-19
United States, Michigan, [No locality given]
MSC
MSC0099363 William Beal 14 1900-05-25
United States, Michigan, [No locality given]
MSC
MSC0099365 Peter Hyypio 363 1952-08-24
United States, Michigan, Houghton, near Offer Lake
MSC
MSC0099366 C. Wheeler 1905-05-14
United States, Michigan, Ingham, S river bank E of dam, M.A.C.
MSC
MSC0099367 C. Wheeler 1902-05-14
United States, Michigan, Ingham, South of Rover btwn RR Bridge and ?? Bridge on Farm Lane
MSC
MSC0099368 D. Cooley 115 1840-05-20
United States, Michigan, In my arbor, south side
MSC
MSC0091557 Willard Eggleston 2227 1901-05-26
United States, Utah, Western Vermont; Twin Mountains, West Rubland
MSC
MSC0099506 C. Bazuin 7086 1946-10-12
United States, Michigan, Kent, Effenngwell Rd.btwn Knapps Leonard Hedge row
MSC
MSC0099507 C. Bazuin 7462 1947-07-17
United States, Michigan, Allegan, Drenth, 1 mile N
MSC
MSC0099508 C. Bazuin 7693 1947-09-20
United States, Michigan, Barry, Delton, Barry Twp.
MSC
MSC0099510 C. Bazuin 6999 1946-09-22
United States, Michigan, Kent, Michigan & Fuller, Grand Rapids City
MSC
MSC0099511 C. Bazuin 7612 1947-08-27
United States, Michigan, Ottawa, Olive Twp. 4 miles S of M50 on New Holland Rd.
MSC
MSC0099364 Chas. Dodge 1907-09-22
United States, Michigan, St. Clair, 10 miles NW of Port Huron
MSC
MSC0099509 1888-06-14
United States, Michigan, Oscoda, Block House
MSC
MSC0099576 C. Bazuin 7042 1946-10-05
United States, Michigan, Kent, Grand Rapids, University of Grand Rapids, on banks of old Coldbrook Creek
WMU
WMU004880 Clarence R. Hanes 1528 1938-07-03
United States, Michigan, East side of Deep Point, Long Lake.
WMU
WMU004881 F.W. Rapp 1049 1939-05-20
United States, Michigan, Kalamazoo, Fraser's Grove near Vicksburg.
VT
UVMVT070170
United States, Vermont, 43.61379 -73.06155
VT
UVMVT126052
United States, Vermont, 43.61379 -73.06155
VT
UVMVT070167
United States, Vermont, 43.61379 -73.06155
VT
UVMVT126050 1900-09-01
United States, Vermont, Rutland, 43.624 -72.97802
VT
UVMVT070555 1902-05-31
United States, Massachusetts, Berkshire, 42.24862 -73.42589
VT
UVMVT126049
United States, Vermont, 43.61379 -73.06155
VT
UVMVT070168 1900-10-12
United States, Vermont, Rutland, 43.624 -72.97802
VT
UVMVT126054
United States, Vermont, 43.61379 -73.06155
VT
UVMVT070557 C. S. Sargent 1902-05-30
United States, Massachusetts, Berkshire, 42.37164 -73.27599
VT
UVMVT126051
United States, Vermont, 43.61379 -73.06155
VT
UVMVT070556 C. S. Sargent s.n. 1902-05-30
United States, Massachusetts, Berkshire, 42.37164 -73.27599
VT
UVMVT126053
United States, Vermont, 43.61379 -73.06155
VT
UVMVT126055
United States, Vermont, 43.61379 -73.06155
VT
UVMVT070169 1900-10-12
United States, Vermont, Rutland, 43.624 -72.97802
GA
GA156977
United States, Vermont, Chittenden County, Chittenden County, VT
PH
PH00007069 Willard W. Eggleston 2227
United States, Vermont, Twin Mountains, West Rutland
PH
PH00007070 Willard W. Eggleston 2227
United States, Vermont, Twin Mountains, West Rutland
PH
PH00007073 Willard W. Eggleston 2227
United States, Vermont, Twin Mountains, West Rutland
PH
PH00007074 Willard W. Eggleston 2227
United States, Vermont, Twin Mountains, West Rutland
PH
PH00031641 Willard W. Eggleston 2227 1901-05-26
United States, Vermont, Twin Mountains, West Rutland
CHRB
CHRB0120215 Benjamin Blackburn s.n. 1929-05-24
United States, New York, Tompkins, Thicket at entrance to Coy Glen
Harvard:NEBC
00694257 S. N. F. Sanford 1911-05-30
United States of America, Massachusetts, Bristol County, Fall River
Harvard:A
00694258 W. W. Eggleston 2227 1901-10-09
United States of America, Vermont, Rutland County, West Rutland
Harvard:A
00709001 W. W. Eggleston 2227 1901-05-26
United States of America, Vermont, Rutland County, West Rutland
Harvard:A
00694266 W. W. Eggleston 2227 1901-05-26
United States of America, Vermont, Rutland County, West Rutland
Harvard:A
00694265 W. W. Eggleston 1155 1899-09-15
United States of America, Vermont, Rutland County, West Rutland
Harvard:A
00694264 W. W. Eggleston 1825 1900-10-12
United States of America, Vermont, Rutland County, West Rutland
Harvard:A
00694263 W. W. Eggleston 2330 1901-08-06
United States of America, Vermont, Rutland County, West Rutland
Harvard:GH
00694261 W. W. Eggleston 2227 1901-08-06
United States of America, Vermont, Rutland County, West Rutland
Harvard:GH
00694262 W. W. Eggleston 2227 1901-10-09
United States of America, Vermont, Rutland County, West Rutland
Harvard:NEBC
00694259 E. C. Kent 1911-09-14
United States of America, Vermont, Rutland County, West Rutland
Harvard:A
00694267 J. G. Jack 82 1905-06-02
United States of America, Massachusetts, Hampshire County (Massachusetts), Belchertown
Harvard:A
00694268 J. G. Jack 82 1906-09-28
United States of America, Massachusetts, Hampshire County (Massachusetts), Belchertown
Harvard:A
00694269 J. G. Jack 23 1905-06-02
United States of America, Massachusetts, Hampshire County (Massachusetts), Belchertown
Harvard:A
00694270 J. G. Jack 23 1905-06-02
United States of America, Massachusetts, Hampshire County (Massachusetts), Belchertown
Harvard:GH
00694260 W. W. Eggleston 2227 1901-05-26
United States of America, Vermont, Rutland County, West Rutland
Harvard:GH
00694271 E. F. Williams 1904-05-29
United States of America, Rhode Island, Providence County, Cumberland
Harvard:GH
00694272 C. H. Bissell 23 1901-09-06
United States of America, Connecticut, Hartford County, East Windsor
Harvard:GH
00709004 C. H. Bissell 23 1901-10-21
United States of America, Connecticut, Hartford County, East Windsor
Harvard:A
00694273 C. H. Bissell 23 1901-10-21
United States of America, Connecticut, Hartford County, East Windsor
Harvard:A
00694276 C. H. Bissell 23
United States of America, Connecticut, Hartford County, East Windsor
Harvard:A
00694275 C. H. Bissell 23
United States of America, Connecticut, Hartford County, East Windsor
Harvard:A
00694274 C. H. Bissell 23
United States of America, Connecticut, Hartford County, East Windsor
Harvard:A
00694277 C. S. Sargent 1902-09-11
United States of America, Connecticut, Hartford County, East Windsor
Harvard:A
00694278 E. H. Eames 3595a 1903-09-13
United States of America, Connecticut, Fairfield County, Stratford
Harvard:A
00694279 E. H. Eames 3495 1903-05-21
United States of America, Connecticut, Fairfield County, Stratford