ASU:Plants
ASU0136675 R.D. Worthington 26709 1997-06-11
USA, Maine, Hancock, town of Winter Harbor, 1.25 mi W Birch Harbor, 0.8 mi E Winter Harbor Center, Winter Harbour Fen; 44.394583 -68.065556, 44.394583 -68.065556
ASU:Plants
ASU0136689 J.A. McCleary 1941-00-00
USA, Michigan, Cheboygan, no info.
ASU:Plants
ASU0136690 E.A. Bourdo, Jr. 28410 1974-05-16
USA, Michigan, Baraga, Baraga Plains (Vilas Sand at Robillard Lake).
ASU:Plants
ASU0136691 R. Peters 23 1958-08-17
USA, Wisconsin, Green Lake, Boy Scout Camp Tichora, on Green Lake.
ASU:Plants
ASU0136692 M. Young 78 1967-07-25
USA, Pennsylvania, Clarion, 3 mi NE of Clarion, 457m
ASU:Plants
ASU0136693 H.E. Ahles 86430 1979-03-24
USA, Massachusetts, Hampden, Stafford Road (Rt.32), Monson on the land of Dennis Michaud
ASU:Plants
ASU0136694 J. Gish 435 1977-07-21
USA, Pennsylvania, Bucks, Quakertown vicinity., 149m
ASU:Plants
ASU0136695 S.F. Glassman 5347A 1960-07-08
USA, Wisconsin, Sheboygan, Terry Andrae State Park, 1/2 mi E of Lake Michigan.; 43.659997 -87.722864; 43.659997 -87.722864; 43.659997 -87.722864, 43.659997 -87.722864
ASU:Plants
ASU0136696 S.F. Glassman 1962-04-25
USA, Wisconsin, Vilas, Nicolet Nat'l Forest. 1 mi W of Anvil Lake.
ASU:Plants
ASU0136697 R.C. Romans 504 1969-08-07
USA, Wisconsin, Douglas, Lake of the Woods.
ASU:Plants
ASU0136698 E.M. Smith
USA, Indiana, Lake, detailed locality information protected
ASU:Plants
ASU0136699 S.E. Hamilton 200 1972-07-07
USA, Minnesota, Clearwater, 2 mi east of Trading Post, Itasca State Park.
ASU:Plants
ASU0136700 D. Keil 9866 1974-05-09
USA, Michigan, Ottawa, at Grand Haven overlooking Government Pond
ARIZ
23589 J.W. Toumey s.n. 1890-05-27
United States, Michigan, Ingham, College grounds, Lansing, Mich.
ASC
ASC00008955 J. Backels
United States, New York, Franklin, detailed locality information protected
ASC
ASC00056216 S. Jackson
United States, New York, Clinton, detailed locality information protected
ASC
ASC00056364 S. Jackson
United States, New York, Clinton, detailed locality information protected
ASC
ASC00019162 R. McDowell 65 1966-04-05
United States, California, El Dorado, 4 mi NE of Placerville, at the Institute of Forest Genetics, 38.770617 -120.745984, 823m
ASC
ASC00000507 C.F. Deaver
United States, Indiana, Porter, detailed locality information protected
ASC
ASC00056593 D. Singer 93-011 1993-07-18
United States, Michigan, Schoolcraft, Lake Superior State Forest, Indian Lake dune-pond complex, adjacent to 2nd pond N of Lake Michigan, 45.917965 -86.313325
ASC
ASC00008976 S. Bean s.n. 1959-11-00
United States, Tennessee, Anderson, Norris, 36.195634 -84.067974
UCR
Dean Kelch
United States, Indiana, Porter, detailed locality information protected
ASU:Pollen
691 J. Schoenwetter 691
USA, Wisconsin, Oneida
USU:UTC
UTC00082474 M.N. Zinck 1941 1941-06-06
Canada, Prince Edward Island, East Bideford, 46.616667 -63.916667
USU:UTC
UTC00238900 W.J. Cody, WE Kemp 13439 1964-09-16
CANADA, Ontario, Cochare, Clerque Twp, 4 miles SE of Porquis Junction
USU:UTC
UTC00135890 D.E. Boufford 3031 1971-06-25
United States, New Hampshire, Coos, Island in Lake Umbagog., 44.729906 -71.067124
USU:UTC
UTC00220759 Andreas Leidolf; Tim Nuttle 1749 1995-08-15
United States, Michigan, Alger, Lake Superior State Forest ; On Adams Trail road at 2-3 miles east of junction with H-58
USU:UTC
UTC00169327 John W. Andresen A2072 1963-03-02
United States, Michigan, Mason, [Branch township about 0.5 mile southeast of Walhalla (Google Maps lat/long search)], 43.94166 -86.10833, 300m
USU:UTC
UTC00175592 R.E. Gereau 955 1982-04-24
United States, Michigan, Saginaw, East side of S. Chapin Rd, 0.1 mile north of intersection with W. Gary Rd., 43.219002 -84.306075
USU:UTC
UTC00000355 W.C. Muenscher
United States, New York, Clinton, detailed locality information protected
USU:UTC
UTC00188445 L.J. Dorr 2453 1982-08-06
United States, Wisconsin, Sauk, Highway 14, 0.6 miles east of the Richland County line
USU:UTC
UTC00188446 L.J. Dorr 2453 1982-08-06
United States, Wisconsin, Sauk, Highway 14, 0.6 miles east of the Richland County line
USU:UTC
UTC00255235 R. Schoenike RS 60-138 1960-10-07
United States, Minnesota, Stearns
UNM:Vascular Plants
UNM0112123 O.M. Clark 6272 1933-06-23
United States, Wisconsin, (Marinette), South of Crivitz.
UNM:Vascular Plants
UNM0112124 G.T. Manthey 1032 1976-07-06
United States, Wisconsin, Wood, Collected from Biron on the Consolidated Tour II along Mesic River.
UNM:Vascular Plants
UNM0112122 R.F. Peters 23 1958-08-17
United States, Wisconsin, Green Lake, Boy Scout Camp Tichora, on Green Lake.
UNM:Vascular Plants
UNM0112125 O.M. Clark 14721 1948-07-01
Canada, Alberta, Unplaced County, South edge of Taiga south of Athabasca.
NMC
42518 H.L. Barnett sn 1935-06-00
United States, Michigan, Ingham, East Lansing
NMC
95 A. Chase
United States, Indiana, Lake, detailed locality information protected
CS
154993 collectors: Lee Secrest
United States, New York, Franklin County, detailed locality information protected
CS
192538 collectors: 1977-00-00
United States, Wisconsin, Oneida County, North Central Forest Experimental Station
CS
192539 collectors: Susan V. Kossuth 1971-10-09
United States, Wisconsin, Oneida County, Rhinelander
CS
192540 collectors: Annette Logan Ida Hay 1981-08-17
United States, Massachusetts, Middlesex County, Arnold Arboretum, Harvard University
CS
195376 collectors: S.E. Schlarbaum 1972-07-17
United States, Nebraska, Lancaster County, University of Nebraska at Lincoln
NY
49459 Collector unspecified s.n. 1901-00-00
United States of America, Michigan, Muskegon Co., 43.28993 -86.535234
NY
49421 D. S. Erskine 1091 1952-06-29
Canada, Prince Edward Island, Prince Co., 3 miles northeast of Tignish on coast road, 46.9807 -63.988348
NY
1185585 M. H. Nee 57002 2009-12-29
United States of America, Wisconsin, Grant Co., E side of Paffenrath Road, ca. 200 meters N of Hwy. 3. 3.3 miles W of junction with Hwy. 80 i Muscoda. 3 miles E of Blue River, 43.1894 -90.5086, 170m
NY
1185586 M. H. Nee 57002 2009-12-29
United States of America, Wisconsin, Grant Co., E side of Paffenrath Road, ca. 200 meters N of Hwy. 3. 3.3 miles W of junction with Hwy. 80 i Muscoda. 3 miles E of Blue River, 43.1894 -90.5086, 170m
NY
49492 B. Boivin 12948 1958-08-17
Canada, Manitoba, Provencher. Vita, ca. 12 milles au nord
NY
49485 S. R. Hill 17307 1986-08-22
United States of America, Maine, Hancock Co., Route 195, 0.2 mile north of Route 186, Prospect Harbor
NY
01157212 D. E. Atha 8212 2009-09-08
United States of America, Wisconsin, Richland Co., ca halfway between towns of Avoca and Lone Rock, N of the Wisconsin River, place known locally as Kruzen Slough, 43.1937169 -90.23864, 213m
NY
49449 L. J. Dorr 2453 1982-08-06
United States of America, Wisconsin, Sauk Co., Highway 14, 0.6 miles east of the Richland County line
NY
49411 Lucien 234 1932-08-15
Canada, Quebec, Les Laurentides Reg. Co. Mun., Labelle Co. Bellerive. Près de la rivière Rouge
NY
49475 C. Bates
United States of America, Indiana, Putnam Co., detailed locality information protected
NY
49484 M. Bonsall 392 1925-12-01
United States of America, Minnesota, Beltrami Co., 47.973778 -94.937649
NY
49408 J. P. Roux 35463 1930-08-14
Canada, Nova Scotia, Guysborough Co., Canso
NY
49438 S. H. Watson s.n.
United States of America, Wisconsin, Dane Co., Madison, 43.072067 -89.393122
NY
1745458 D. E. Atha 11458 2011-07-30
United States of America, Michigan, Marquette Co., 7 air km WSW of Marquette city center, 46.542525 -87.488425, 358m
NY
60893 C. F. Wheeler s.n. 1901-01-01
United States of America, Michigan, Arenac Co., 44.042887 -83.74725
NY
49508 H. N. Moldenke 7548 1933-06-20
United States of America, New Jersey, Somerset Co., Watchung, 40.63788 -74.450986
NY
49495 L. Jenkins 8957 1960-01-01
Canada, Ontario, Near Gros Cap west of Sault Ste. Marie
NY
49470 C. E. Faxon s.n. 1881-06-15
United States of America, Vermont, Ferrisburgh, 44.2 -73.2333
NY
49472 G. Vasey s.n.
United States of America, Illinois, Chicago, 41.850033 -87.650052
NY
1185590 M. H. Nee 57008 2010-01-03
United States of America, Wisconsin, Richland Co., Along Hwy. 14, 3.5 km. SE of junction with Hwy. 60 in Gotham, 43.2058 -90.2572, 182m
NY
49469 F. H. Horsford s.n. 1881-06-16
United States of America, Vermont, Ferrisburgh, 44.2 -73.2333
NY
01132396 D. E. Atha 8296 2009-09-11
United States of America, Wisconsin, Richland Co., ca 500m NE of Hub City, 43.475295 -90.35324, 238m
NY
49503 s.n.
Canada
NY
49458 Illegible collector name s.n. 1836-06-00
United States of America, Illinois, Chicago, 41.850033 -87.650052
NY
49450 K. M. Wiegand s.n. 1930-09-00
Canada, Ontario, Renfrew Co., Ottawa River, northwest of Chalk River
NY
49443 J. A. Allen s.n. 1883-00-00
Canada, New Brunswick, South [E.., not clear on label]
NY
49476 E. P. Bicknell 11638 1912-07-11
United States of America, Massachusetts, Nantucket Co., Wauwinet, Nantucket Island
NY
49460 H. A. Senn 509 1941-05-16
Canada, Quebec, Near Cap de la Madeleine
NY
49414 J. W. Thieret 4671 1959-06-22
Canada, Northwest Territories, At south shore of Kakisa Lake
NY
49416 H. E. Ahles 86430 1979-03-24
United States of America, Massachusetts, Hampden Co., Stafford Road (Route 32), Monson, on the land of Dennis Michaud
NY
1185589 M. H. Nee 57007 2010-01-03
United States of America, Wisconsin, Richland Co., Along Hwy. 14, 3.5 km. SE of junction with Hwy. 60 in Gotham, 43.2058 -90.2572, 182m
NY
49412 M. H. Nee 24175 1981-12-28
United States of America, Wisconsin, Richland Co., 2 miles southeast of Gotham. Between Highway 14 and the railroad, 43.213328 -90.261821, 213 - 213m
NY
49430 D. B. Douglass s.n.
United States of America, Michigan
NY
49428 R. M. Harper s.n. 1912-08-06
United States of America, Michigan, Chippewa Co., Near Trout Lake Station
NY
49452 R. T. Clausen
United States of America, New York, Essex Co., detailed locality information protected
NY
49465 V. H. Chase 12687 1952-06-21
United States of America, Michigan, Oceana Co., Pentwater, 43.781673 -86.433136
NY
259399 E. A. Bourdo Jr. Acc. No. 28410 1974-05-16
United States of America, Michigan, Baraga Co., Baraga Plains (Vilas Sand at Robillard Lake).
NY
49493 B. Boivin 12756 1958-07-29
Canada, Alberta, District de Rivière La Paix: Smith, 2 milles au sud-est
NY
49498 J. Fowler s.n. 1890-08-28
Canada, New Brunswick, Little Branch, Miramichi
NY
49507 C. S. Williamson 1015 1911-07-24
Canada, Quebec, L'Islet du Massacre, Bic
NY
49505 L. W. Rees 8081 1934-10-00
United States of America, Minnesota, Cloquet, 46.72161 -92.459357
NY
49471 J. Fowler s.n. 1871-06-00
United States of America
NY
49488 H. M. Laing 22 1920-05-30
Canada, Alberta, Goose Island, Athabaska Lake
NY
49504 Collector unspecified s.n.
United States of America
NY
49425 L. H. Pammel 518 1926-07-21
United States of America, Michigan, Watersmeet., 46.267726 -89.177918
NY
49410 H. M. Raup 6169 1935-06-16
Canada, Saskatchewan, West shore of Ellis Bay, vicinity of Charlot Point, Lake Athabaska, 59.6 -109.22
NY
49436 J. Fowler s.n. 1872-00-00
Canada, New Brunswick
NY
49477 N. L. Britton s.n. 1882-09-02
Canada, Quebec, Tadousac [Tadoussac], Saguenay River
NY
49511 A. Sherwood s.n. 1953-09-01
Canada, Northwest Territories, Mackenzie. On east side of Mackenzie River approximately 26 miles due southeast of Fort Norman, 64.68 -124.85
NY
49474 E. J. Hill
United States of America, Indiana, Lake Co., detailed locality information protected
NY
468708 E. H. Fulling s.n. 1933-00-00
United States of America, Michigan, Sturgeon Bay
NY
49500 Fabius 552 1946-08-21
Canada, Quebec, Granby
NY
49457 M. H. Nee 30148 1984-10-07
United States of America, Pennsylvania, Clearfield Co., 8 km. east of Clearfield, vicinity of Exit 20 on Highway I-80, 39.916713 -78.29002
NY
49496 M. W. Day 8585 1941-07-31
United States of America, Michigan, Sault Ste. Marie, 46.4953 -84.345317
NY
49406 H. J. Banker
United States of America, Indiana, Putnam Co., detailed locality information protected
NY
49433 T. G. White s.n. 1890-08-00
United States of America, Maine, Schoodic Peninsula