ASU:Plants
ASU0133912 D. Pittillo 3107 1969-10-14
USA, North Carolina, Haywood, Shining Rock, Pisgah National Forest, West of Graveyards area on fire lane, 1/4 miles North of gate to Wildlife Refuge, 1768m
ASU:Plants
ASU0133913 A.S. Pease 36168 1951-07-27
USA, New Hampshire, Coos, Shelburne
ASU:Plants
ASU0133914 P.B. Whitford 1947-07-20
USA, Wisconsin, Polk, Cear Lake
ASC
ASC00018402 R. Freer 7391 1967-11-18
United States, Virginia, Nelson, 4th. Saddle on Elk Pond Mountain, 37.81234 -79.16475
ASC
ASC00047512 J. Bolton 202 1983-08-10
Canada, Saskatchewan, White Fox, 53.45 -104.083333
UCR
Steven D. Glenn 13489 2011-10-06
United States, Connecticut, Fairfield, Weston, electric right-of-way south of Timber Mill Lane, 0.1 mi east of Hwy 57 (Weston Road), 41.19011 -73.36869, 63m
USU:UTC
UTC00000265 W.C. Muenscher
United States, New York, Franklin, detailed locality information protected
USU:UTC
UTC00000266 W.C. Muenscher
United States, New York, Clinton, detailed locality information protected
USU:UTC
UTC00000267 F.C. Seymour 2947 1927-08-11
United States, New Hampshire, Hillsborough, Fiske Hill, Temple, 42.8109 -71.818078
USU:UTC
UTC00169365 R.C. Harris 1964-09-30
United States, Michigan, Alger, Kingston Lake, 46.584991 -86.22998
USU:UTC
UTC00018399 W.C. Muenscher
United States, New York, Franklin, detailed locality information protected
USU:UTC
UTC00129483 Dan Pittillo 3164 1970-09-19
United States, North Carolina, Haywood, Shinning Rock Ledge about 1/2 mi N of gate of Wilderness Preserve, 35.363162 -82.863742, 1745m
USU:UTC
UTC00169332 C.L. Gilly 170 1949-08-29
United States, Michigan, Ontonagon, End of road, Porcupine Mts, 46.801502 -89.767039
USU:UTC
UTC00169333 C.L. Gilly 1130 1953-08-22
United States, Michigan, Newaygo, Near Hwy M-37, about 5.5 mi N of Newaygo, 43.488843 -85.772452
UNM:Vascular Plants
UNM0110257 O.M. Clark 6296 1933-06-25
United States, Wisconsin, Marinette, East Dunbar.
NMC
74319 C.E. Waters sn 1901-09-10
United States, Maine, Cumberland, Prout's Neck
NMC
74318 R.A. Ware 662 1908-07-18
United States, Maine, Aroostook, Fort Kent
NMC
74317 O.W. Knight sn 1904-07-22
United States, Maine, Penobscot, Bangor
CS
154828 collectors: J. H. Sandberg 1421 1891-07-17
United States, Minnesota, Hubbard County, Hubbard County, MN
CS
154829 collectors: J. H. Sandberg D. t. MacDougal, A. A. Heller 770 1892-07-28
United States, Idaho, Bonner County, Bonner County, ID Woods near south end of Lake Pend d'Oreille
NY
3505258 C. McKenney 5, 6-101 1939-10-02
Canada, New Brunswick, Sunbury Co., South of Acadian F.E. Station, Fredericton (National Forestry Program)
NY
3505260 M. L. Fernald 1196 1929-08-30
Canada, Newfoundland and Labrador, Lower Humber Valley. Hannah's Head.
NY
3505312 N. Taylor
United States of America, New York, Delaware Co., detailed locality information protected
NY
3505292 O. W. Knight 9 1904-10-30
United States of America, Maine, Bangor
NY
3505293 K. K. Mackenzie 3638 1908-07-21
United States of America, Maine, Aroostook Co., 46.658811 -68.598888
NY
3505316 J. V. Haberer
United States of America, New York, Oneida Co., detailed locality information protected
NY
3908848 J. C. Jenkins
United States of America, New York, Delaware Co., detailed locality information protected
NY
3505273 R. C. Friesner 12687 1938-08-09
United States of America, Maine, Waldo Co., Megunticook Lake
NY
3505274 R. C. Friesner 10193 1936-08-17
United States of America, Maine, Waldo Co., Bordering Megunticook Lake about 1/2 mile northwest of Tsuga Lodge
NY
3505275 K. M. Wiegand 85 1909-07-27
United States of America, Maine, Washington Co., Big Hill
NY
3505277 R. G. Leavitt 170 1902-10-19
United States of America, Maine, York Co., North Parsonsfield
NY
3505320 R. T. Clausen
United States of America, New York, Oswego Co., detailed locality information protected
NY
3505336 E. C. Earle 3380 1941-06-03
United States of America, Pennsylvania, Carbon Co., 4 mi E of Eastsideborough
NY
3505360 A. W. Chapman s.n.
United States of America, Southern Flora
NY
3505361 W. C. Wilson 3 1937-07-13
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. At top of cliffs along shore opposite St. Fabien, Rimouski
NY
3505393 J. Hetcher s.n.
Canada, Ontario, Ottawa. Mer Bleue
NY
3505337 N. L. Britton s.n. 1887-08-20
United States of America, Pennsylvania, Tobyhanna, Pocono Mt.
NY
3505374 E. C. Yuncker 5461 1935-08-04
Canada, Ontario, Timiskaming Distr., 3 miles south of Swan Lake
NY
3505375 E. C. Yuncker 5461 1935-08-04
Canada, Ontario, Timiskaming Distr., 3 mi. S. Swan Lake
NY
3505303 J. J. Copeland
United States of America, New York, detailed locality information protected
NY
3505378 M. C. Carlson 23 1922-07-10
United States of America, Wisconsin, Island, Lake Kawaquesaga, Minocqua
NY
3505400 J. Macoun s.n. 1888-09-03
Canada, Prince Edward Island, Cantire
NY
3505280 J. J. Copeland 1833 1940-07-15
United States of America, New Hampshire, Amherst
NY
3505401 N. L. Britton s.n. 1892-06-15
United States of America, Virginia, Smyth Co., In the south fork of the Holston River Valley., 671m
NY
3505338 W. M. Canby s.n. 1861-07-00
United States of America, Pennsylvania, Chester Co., Woodlands
NY
3505281 E. G. Hartmann 245 1941-08-06
United States of America, New Hampshire, Belknap Co., Three Mile Island, Lake Winnepesaukee, near Center Harbor.
NY
3505307 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3505305 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
144037 F. T. Pursh s.n.
United States of America
NY
3505256 J. M. Gillett 5150 1950-06-27
Canada, Newfoundland and Labrador, Mud Lake near Goose Bay, 53.3 -60.15
NY
3505372 H. H. Rusby s.n. 1906-08-20
United States of America, Michigan, Oscoda
NY
3505373 S. McCoy 4875 1938-08-13
United States of America, Wisconsin, Sauk Co., Rock Arbor State Park
NY
02532688 W. D. Longbottom 22084 2014-12-28
United States of America, Maryland, Caroline Co., Idylwild Wildlife Management Area, mixed deciduous pine woods along logging road near the dam at Houston Branch., 38.739353 -75.745164
NY
3505284 B. L. Robinson 73 1901-09-11
United States of America, New Hampshire, Cheshire Co., 42.813973 -72.023136
NY
3505285 B. L. Robinson 73 1901-09-11
United States of America, New Hampshire, Cheshire Co., 42.813973 -72.023136
NY
01038907 S. A. Mori
United States of America, New York, Saint Lawrence Co., detailed locality information protected
NY
3505363 A. Walther (49) [?] 1962-07-16
Canada, Quebec, Rouville Reg. Co. Mun., Rougemont Mountain. Summit., 335m
NY
3505382 F. J. Hermann 8078 1936-07-16
United States of America, Michigan, Keweenaw Co., 1 1/2 miles E. Five Mile Point
NY
3505323 J. M. Beitel
United States of America, New York, Tompkins Co., detailed locality information protected
NY
3505383 J. J. Copeland s.n. 1959-09-01
United States of America, Wisconsin, Cedar, 46.50717 -90.498238
NY
3505294 K. K. Mackenzie 3638 1908-07-21
United States of America, Maine, Aroostook Co., 46.658811 -68.598888
NY
3505295 O. W. Knight 5
United States of America, Maine
NY
3505422 L. F. Ward s.n. 1884-10-12
United States of America, Virginia, Clifton, 38.780114 -77.386654
NY
3505424 W. H. Camp 1656 1936-06-28
United States of America, Tennessee, Slopes above 3000 ft.. Hannah Mt, on the headwaters of Panther Creek.
NY
3505423 H. A. Allard 2422 1936-12-13
United States of America, Virginia, Fauquier Co., Western slope of Bull Run Mountains.
NY
3505425 E. L. Braun 1583 1937-07-15
United States of America, Kentucky, Bell Co., Clear Creek
NY
3505262 M. L. Fernald 6710 1912-07-11
Canada, Prince Edward Island, Prince Co., 46.8 -64.066667
NY
3505384 C. F. Wheeler s.n. 1895-07-11
United States of America, Michigan, Six miles west of Alpena
NY
3505385 F. J. Hermann 7094 1935-09-01
United States of America, Michigan, Chippewa Co., Sugar Island. 2 1/2 miles NW Homestead
NY
3505317 R. T. Clausen
United States of America, New York, Tioga Co., detailed locality information protected
NY
03754320 M. Williams
United States of America, New York, Dutchess Co., detailed locality information protected
NY
3505329 R. T. Clausen 3718 1938-10-09
United States of America, Pennsylvania, Lycoming Co., 2 miles northeast of Ralston, Allegheny Plateau, 41.526954 -76.926768
NY
3505308 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3505298 J. J. Copeland
United States of America, New York, detailed locality information protected
NY
3505313 G. W. Clinton
United States of America, New York, detailed locality information protected
NY
3505380 H. A. Gleason 9626 1940-07-22
United States of America, Michigan, Keweenaw Co., Along shore of Lake Superior, 2 miles west of Eagle Harbor.
NY
3505364 Frère Rolland-Germain 2553 1949-08-16
Canada, Quebec, Argenteuil Reg. Co. Mun., Saint-Adolphe
NY
3505255 J. J. Copeland s.n. 1965-07-19
Canada, Nova Scotia, North Sydney, Cape Breton Island
NY
3505381 F. Bartley 52 1936-07-26
United States of America, Ohio, Jackson Co., Rock Run.
NY
3505367 J. L. C. Marie-Victorin 11122 1920-07-08
Canada, Quebec, Environ de St-Jerôme (Mont. Laurentides)
NY
3505299 J. L. C. Marie-Victorin 18033 1924-09-16
Canada, Quebec, Saint-Jerome: bois ouverts près du chemin dans les Laurenitdes.
NY
3505366 J. L. C. Marie-Victorin 18034 1924-08-16
Canada, Quebec, Les Forges: près des Trois-Rivières. Sur les plateaux de sable à Pinus.
NY
3505365 J. L. C. Marie-Victorin 18035 1924-09-24
Canada, Quebec, Oka: sur les alluvions près du Lac des Deux-Montagnes.
NY
3505315 L. M. Underwood
United States of America, New York, Onondaga Co., detailed locality information protected
NY
3505328 A. Commons
United States of America, Delaware, detailed locality information protected
NY
3505252 J. Fowler s.n. 1865-04-00
Canada, New Brunswick, Kent Co.
NY
3505404 M. D. Windham 81-45 1981-06-24
United States of America, Virginia, Madison Co., Along Limberlost Trail ca. 50 m E of Skyline Drive at a point 0.4 km NNE of Timber Hollow Overlook. Shenandoah N.P. UTM: 17 4272975N 728050E, 38.575987075005 -78.38213570384, 1013m
NY
3505412 A. M. Huger s.n. 1896-09-00
United States of America, North Carolina, Weaverville. Mountains
NY
3505311 N. Taylor
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3505405 Collector unspecified 6833 1931-08-19
United States of America, West Virginia, Hardy Co., Cacapon River
NY
3505413 A. M. Huger
United States of America, South Carolina, detailed locality information protected
NY
3505300 D. E. Atha
United States of America, New York, Putnam Co., detailed locality information protected
NY
3505276 H. M. Denslow s.n. 1876-07-13
United States of America, Maine, Standish
NY
3505290 J. H. Redfield s.n. 1890-07-09
United States of America, Maine, Mount Desert Island. Trail between Jordan Pon & NE Harbor
NY
3505414 Collector unspecified 2663a 1898-08-30
United States of America, North Carolina, Yancey Co., Slopes of Mount Mitchell
NY
3505291 O. W. Knight 07 1905-08-18
United States of America, Maine, Fort Kent
NY
3505343 E. P. Bicknell s.n. 1899-09-00
United States of America, Massachusetts, Nantucket Island, Moorland towards the South Shore
NY
3505406 H. L. Blomquist 1734 1930-07-07
United States of America, North Carolina, Jackson Co.
NY
3505264 W. W. Eggleston 2979a 1902-08-00
Canada, New Brunswick, Conner's [?]
NY
3505407 R. D. Thomas 18200 1970-04-25
United States of America, Tennessee, Blount Co., Along summit of Bear Wallow Mtn, Chilhowee Mtn.