ASU:Plants
A.S. Pease 33,444 1948-06-16
USA, New Hampshire, Coos, Cape Horn, Northumberland.
ASU:Plants
C.G. Pringle 1903-05-23
United States, Vermont, Chittenden, Charlotte, 44.309774 -73.260959
ASU:Plants
C.G. Pringle 1903-05-23
United States, Vermont, Chittenden, Charlotte, 44.309774 -73.260959
ASU:Plants
D. Keil 10015 1974-06-01
United States, Michigan, Allegan Co., Wayland Twp. 1.2 mi W of Patterson Road on 124th Avenue
ASU:Plants
ASU0090512 Jeff Rose 10-250 2010-05-06
USA, Ohio, Franklin, Ohio State University Waterman Farms. Old fields at farm (intersection of Kenny Rd. and Lane Ave.), 40.010097 -83.04065
USU:UTC
UTC00225646 S.J. Darbyshire 4455 1993-07-03
CANADA, Ontario, Renfrew, McNab Twp. 1.5 km S of Clay Bank., 45.0430556 -76.4083333
USU:UTC
UTC00232393 W. G. Dore, E. Laishley 17387 1959-05-27
CANADA, Ontario, Prescott, 5 miles West of Plantagenet (at South Nation River Highway Park)., 45.5261111 -74.99
USU:UTC
UTC00294130 M.L. Fernald 1914-07-10
Canada, Prince Edward Island, St. Dunstan's, Prince Edward Island.
USU:UTC
UTC00228783 Frederick B. Gaffney 1999-07-19
United States, New York, Orange, West Point Military Academy. North end of South Deck Picnic Area on Hudson River., 41.3333333 -74.0833333
USU:UTC
UTC00159125 Mary E. Barkworth 2145 1977-07-04
CANADA, Ontario, South River: 3 mi N of Hwy 11 in woods beside old Hwy 11, 45.8333333 -79.3833333
USU:UTC
UTC00001112 C Weatherby; L Griscom; Goodale Seymour 3702 1931-06-03
United States, Massachusetts, Franklin, Mt Toby, Sunderland., 42.4883333 -72.5375
USU:UTC
UTC00213904 Arthur V. Gilman 93054 1993-06-06
United States, Vermont, Caledonia, Beneath powerline near Comerford Station Barnet
USU:UTC
UTC00213905 Arthur V. Gilman 90029 1990-06-22
United States, Vermont, Caledonia, Above Route 18 East Barnet
USU:UTC
UTC00161355 HH Iltis 1963-06-16
United States, Wisconsin, Price, SE of Oxbow on Hwy 70, 45.8333333 -90.65
USU:UTC
UTC00129682 SW Leonard; JK Moore 1610 1968-06-06
United States, North Carolina, Clay, Buck Creek vicinity N of US 64, 35.1166667 -83.6166667
USU:UTC
UTC00019387 Bassett Maguire 6007 1931-05-30
United States, New York, Cortland, Mc Lean Bog, 42.55 -76.25
USU:UTC
UTC00165958 Mary E. Barkworth 1942 1977-06-15
CANADA, Ontario, Pontypool: 0.7 mi W on Hwy 39 and 0.2 mi up farm road to right, 44.1 -78.6333333
USU:UTC
UTC00125556 SW Leonard 2515 1969-06-18
United States, North Carolina, Clay, Near Buck Creek, north of US 64
NY
1794658 C. W. Short 11
United States of America, Kentucky, Lexington.
NY
1794637 G. B. Aiton s.n. 1891-06-00
United States of America, Minnesota, Clearwater Co., Woodland swales, Lake Itasca.
NY
1794614 K. M. Wiegand 5753 1916-06-17
United States of America, New York, Tompkins Co., Dry wooded slope of glen between Renwick and McKinney's, Ithaca., 42.440628 -76.496607
NY
1794531 J. K. Small s.n. 1889-06-07
United States of America, Pennsylvania, Monroe Co., Vicinity of Naomi Pines [=Pocono Pines]., 41.106754 -75.454352
NY
1794651 H. Gillman s.n. 1875-09-16
United States of America, Michigan, Point Detour., 45.611928 -86.616241
NY
1794566 Collector unspecified s.n. 1873-06-29
United States of America, Vermont
NY
1318362 S. W. Leonard 2515 1969-06-18
United States of America, North Carolina, Clay Co., Woods over olivine, near Buck Creek, N of US 64.
NY
1794551 K. K. Mackenzie 3645 1908-07-21
United States of America, Maine, Aroostook Co., 46.658811 -68.598888
NY
1794650 C. F. Wheeler s.n. 1995-12-06
United States of America, Michigan, College woods., 42.730868 -84.478587
NY
1794557 J. Macoun 29 1884-06-23
Canada, Lake Superior
NY
1794542 H. H. Iltis 22334 1964-07-03
United States of America, Wisconsin, Florence Co., Sedge marsh, N end of Duck Lake., 45.959327 -88.356765
NY
1794539 W. G. Dore 9801 1949-05-31
Canada, Ontario, Carleton Co, South March, 12 miles west of Ottawa, March Township
NY
1794591 M. L. Fernald s.n. 1923-07-06
Canada, Quebec, Matane Reg. Co. Mun., Riviere Cap Chat
NY
1794617 H. H. Eaton 36 1829-06-00
United States of America, New York, Troy., 42.728412 -73.691785
NY
1794560 K. K. Mackenzie 3645 1908-07-21
United States of America, Maine, Aroostook Co., 46.658811 -68.598888
NY
1794605 A. W. Cusick 29490 1991-05-07
United States of America, Kentucky, Lewis Co., Edges of prairie openings; Hymes Knob, 1-1.5 mi N of East Fork Church and ca 2 mi SW, jct of St Rt 57 and Crooked Creek Rd. at Covedale; Manchester Lewis Quad.
NY
1794632 R. A. Clark 637 1928-06-05
United States of America, Massachusetts, Hampden Co., Woods. Wilbraham Mt, Wilbraham.
NY
1794641 F. J. Hermann 6559 1935-06-12
United States of America, Indiana, De Kalb Co., Allen County. Wooded slope, 9 mi S Auburn., 41.23658 -85.058858
NY
1794623 D. Clarke s.n.
United States of America, Michigan, Flint., 43.012527 -83.687456
NY
1794548 H. R. Bennett 34 1955-06-21
United States of America, Wisconsin, Door Co., along road near northest tip of peninsula. 2 1/2 miles east-southeast of Gills Rock
NY
1794638 H. E. Hasse s.n. 1880-06-06
United States of America, Wisconsin, Open woods.
NY
1318363 S. W. Leonard 1610 1968-06-06
United States of America, North Carolina, Clay Co., Barrens over olivine, Buck Creek vicinity, N of US 64.
NY
1794533 P. Dowell s.n. 1909-07-03
United States of America, New York, Delaware Co., Stamford., 42.409092 -74.616661, 549m
NY
1794543 N. C. Fassett 19555 1938-07-11
United States of America, Minnesota, Lake Co., Beaver Bay
NY
1794546 K. K. Mackenzie s.n. 1921-07-30
Canada, Newfoundland and Labrador, Beaver meadow; ne of P. a P. (Port-au-Port?)
NY
1794590 P. V. Krotkov 8727 1934-06-25
Canada, Ontario, Bruce Peninsula. Old Woman's River.
NY
1794629 A. R. Bechtel s.n.
United States of America, New York, Tompkins Co., In open moist woodland, Ithaca., 42.440628 -76.496607
NY
1794579 F. E. Fenno 585 1898-05-15
United States of America, New York, Apalachin, 42.069519 -76.15465
NY
1794574 Frère Rolland-Germain 15268 1921-03-06
Canada, Quebec, Hulll: en face d'Ottawa
NY
1794603 H. R. Bennett s.n. 1955-06-19
United States of America, Wisconsin, Door Co., Moist woods 1 mi N of Ephraine.
NY
1794644 E. E. Berkley 199 1929-06-29
United States of America, West Virginia, Webster Co., The Appalachian Mountains. Woodland, Price Glade.
NY
1794625 J. Macoun s.n. 1867-06-25
Belleville [Canada].
NY
1794655 I. A. Lapham s.n.
United States of America, Wisconsin, Milwaukee Co., 43.038902 -87.906474
NY
1794626 F. E. Fenno s.n. 1890-07-12
United States of America, Pennsylvania, Erie Co., Union City., 41.8995 -79.84533
NY
1794587 M. L. Fernald 10787 1914-07-16
Canada, Newfoundland and Labrador, Table Mountain, 300m
NY
1794562 Frère Rolland-Germain 6070 1917-06-07
Canada, Ontario, Vicinity of Ottawa, 45.416667 -75.7
NY
1794584 C. E. Faxon s.n. 1878-06-07
United States of America, New Hampshire, White Mt. Notch
NY
1794576 F. W. Johnson s.n. 1922-06-04
United States of America, New York, Open woods, Tonawanda Creek, Indian Falls near Akron NY, 43.025059 -78.3978
NY
1794599 F. J. Hermann 7636 1936-06-23
United States of America, Michigan, Houghton Co., Jacobsville, 46.980761 -88.410124
NY
1794545 H. R. Bennett 5624 1958-06-24
United States of America, Wisconsin, Door Co., close to Lake Michigan, Cave Point County Park; 4 miles S. from Jacksonport
NY
01318355 C. G. Pringle s.n. 1877-06-25
United States of America, Vermont, Chittenden Co., Charlotte., 44.309774 -73.260959
NY
1794568 D. J. Keil 10015 1974-06-01
United States of America, Michigan, Allegan Co., Wayland Twp. 1.2 mi W of Patterson Road on 124th Avenue
NY
1794606 Collector unspecified s.n.
United States of America, New York
NY
1794571 Collector unspecified s.n. 1858-00-00
United States of America, Rhode Island, Near Providence.
NY
1318361 D. Pittillo 7383 1977-06-12
United States of America, North Carolina, Clay Co., Buck Creek serptentinized-olivine barrens 1.8 km N of US 64 on Buck Creek Rd. In disturbed power-line right-of-way., 1010m
NY
1794572 W. W. Eggleston 3083 1902-08-00
Canada, Quebec, Rivere du Loup
NY
1318357 R. C. Hosie 1687 1938-07-18
Canada, Ontario, Algoma District, Trailside in woods, Michipicoten. Vicinity of Michipicoten Harbour.
NY
1794652 A. W. Cusick 29480 1991-05-06
United States of America, Ohio, Adams Co., Edge of opening, Adams Lake Prairie Preserve, W of St Rt 41 at entrance to Adams Lake State Park, NE of West Union, Tiffin Twp. West Union Quad.
NY
1794582 J. B. Moyle 45 1930-06-23
United States of America, Minnesota, Clearwater Co., poplor birch
NY
1794563 C. G. Pringle s.n. 1892-05-29
United States of America, Vermont, Chittenden Co., Rocky woods, Charlotte.
NY
1794636 Collector unspecified s.n.
United States of America, Iowa, Muscatine Co., Wild Cats Den.
NY
1794635 J. E. Potzger 9814 1945-06-16
United States of America, Indiana, Lagrange Co., Woods, about 1/4 mi N of Cedar Lake.
NY
1794609 K. K. Mackenzie 7702 1917-06-17
United States of America, New Jersey, Dry limestone woods. Andover Junction.
NY
1794616 E. J. Hill s.n. 1890-06-05
United States of America, Indiana, Lake Co., Sandy woods, Whiting.
NY
1794595 F. J. Hermann 7699 1936-06-27
United States of America, Michigan, Marquette Co., Aspen thicket 5 miles W.
NY
1794610 E. C. Howe s.n. 1891-06-00
United States of America, New York, Rensselaer Co., Rocky woods, Lansingburgh. Gravelly banks., 42.784522 -73.669562
NY
1794628 C. C. Deam 44272 1927-05-25
United States of America, Indiana, De Kalb Co., Woods on the L.H. Douglas farm about 2.5 mi SE of Hamilton.
NY
1794589 M. L. Fernald 25460 1923-07-12
Canada, Quebec, Matane Reg. Co. Mun., Parks and openings in Woods on slope of Mt. Fortin
NY
1794558 A. Cronquist 10965 1973-06-10
United States of America, Maine, Washington Co., Along the east shore of Whiting Bay, Crow's Neck, Town of Trescott.
NY
1794656 Collector unspecified s.n.
United States of America, Wisconsin
NY
1794643 L. R. Jones s.n. 1892-06-15
United States of America, Vermont, Chittenden Co., Burlington., 44.475882 -73.212072
NY
1794611 E. C. Howe s.n. 1891-06-00
United States of America, New York, Rensselaer Co., Woods, Lansingburgh., 42.784522 -73.669562
NY
1794620 Collector unspecified s.n. 1834-00-00
United States of America, New York, Jefferson Co., 43.974784 -75.910756
NY
1794608 K. K. Mackenzie s.n. 1920-06-15
United States of America, New Jersey, Sussex Co., Rocky wooded slopes. Stickle Pond, Newton.
NY
1794613 P. D. Knieskern s.n. 1890-06-10
United States of America, Watertown [New York].
NY
1794621 Illegible collector name s.n.
United States of America, New York, Table Rock. Niagara Falls., 43.077278 -79.074767
NY
1794648 H. Gillman s.n. 1875-08-03
United States of America, Michigan, Round Island, L.S.
NY
1794618 W. Darlington 1
United States of America, Pennsylvania, Chester Co., West Chester. [Inferred county from precise loc.], 39.960664 -75.605488
NY
1794578 O. A. Phelps 1114 1915-05-30
United States of America, New York, Thickets along Grass River, Canton., 44.595616 -75.169094
NY
1794598 H. St. John 2139 1917-07-17
United States of America, Maine, Baker Brook, Township vii, Range 17
NY
1794581 F. P. Metcalf 1691 1914-05-31
United States of America, New York, Tompkins Co., Dry woods south of Round Marshes (Gracie's Swamp) [=Gracie Swamp =McLean Bogs] and Vicinity. [Inferred county from precise loc.], 42.490906 -76.297155
NY
1794569 D. S. Erskine 2216 1953-07-29
Canada, Prince Edward Island, Prince Co., 5 miles west(by south) of Tignish.
NY
1794570 T. C. Porter s.n. 1889-06-07
United States of America, Pennsylvania, Monroe Co., Pocono Plateau, Naomi Pines [=Pocono Pines]., 41.106754 -75.454352
NY
1794600 T. C. Porter 1989-06-07
United States of America, Pennsylvania, Monroe Co., 41.058068 -75.339476
NY
1794580 F. E. Fenno s.n. 1897-00-00
United States of America, New York, Tioga Co., Barton., 42.042852 -76.448552
NY
01318354 J. L. C. Marie-Victorin 1157 1940-07-17
Canada, Quebec, Berthier Co., Berthier: bois sur sol salblonneux.
NY
1794630 E. Brainerd s.n. 1878-05-29
United States of America, Vermont, Addison Co., Middlebury., 44.015337 -73.16734
NY
1794602 M. A. Chase 1220 1916-06-30
United States of America, New York, Watkins, Seneca Lake. Steep wooded slope, N side of glen., 42.612863 -76.918283
NY
1794645 D. Clarke s.n.
United States of America, Michigan, Genesee Co., Flint., 43.012527 -83.687456
NY
1794622 P. D. Knieskern s.n.
United States of America, New York, Jefferson Co., 43.974784 -75.910756
NY
1794612 H. P. Sartwell s.n.
United States of America, New York, P. Y. [Penn Yan]., 42.660903 -77.053858
NY
1794537 N. Taylor 2095 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run, 640m