NY
02864414 M. L. Fernald 15614 1917-08-20
United States of America, New Hampshire, Grafton Co., North Woodstock
MIN
278510
United States, New Hampshire, Grafton
MIN
278509
United States, New Hampshire, Grafton
MIN
131941
United States, New Hampshire, Grafton
MIN
267697
Canada, Nova Scotia, Pictou
MIN
487302
United States, New Hampshire, Coos
MIN
278686
United States, Vermont, Chittenden
MIN
264649
United States, New York, Tompkins
MIN
131942
United States, New Hampshire, Grafton
MIN
278477
United States, New Hampshire, Grafton
MICH:Angiosperms
1461235 C. H. Bissell s.n. 1909-07-03
United States, Maine, Cumberland, Locality not transcribed for catalog number: 1461235
MICH:Angiosperms
1461236 M. L. Fernald s.n. 1917-07-14
United States, New Hampshire, Grafton, Locality not transcribed for catalog number: 1461236
MICH:Angiosperms
1461237 M. L. Fernald s.n. 1917-08-22
United States, New Hampshire, Grafton, Locality not transcribed for catalog number: 1461237
MICH:Angiosperms
1461238 M. L. Fernald s.n. 1917-08-22
United States, New Hampshire, Grafton, Locality not transcribed for catalog number: 1461238
MICH:Angiosperms
1461239 A. R. Prince, C. E. Atwood 363 1927-07-21
Canada, Nova Scotia, Yarmouth, Locality not transcribed for catalog number: 1461239
MUHW
MUHW033319
United States, New Hampshire, Grafton
MUHW
MUHW033320
United States, New Hampshire, Grafton
MUHW
MUHW033321
United States, New Hampshire, Grafton
PH
PH00489826 Herbert A. Wahl 1454 1944-06-07
United States, Pennsylvania, Union, 10 mi. WSW of White Deer, along White Deer Creek, 41.050501 -77.070607
PH
PH00489827 Herbert A. Wahl 11322 1951-06-19
United States, Pennsylvania, Warren, 1 mile NE of Scandia, 41.923082 -79.021552
WVW
WVW015805 George B. Rossbach 6611 1966-08-20
United States, Maine, Knox, S. end of Barter I, St. George
WVW
WVW015806 George B. Rossbach 10635 1988-08-15
United States, Maine, Knox, Central Wooden Ball I, Matinicus Isle
WVW
WVW015807 George B. Rossbach 7093 1968-07-27
United States, Maine, Waldo, Just se. of Townhouse Corner on Rt. 52 (137), Lincolnville
CM:Botany-botany
CM121421 Davis, H.A. 13425F-66 1962-07-28
United States, Maryland, Garrett, Mt. Lake Park, 39.400515 -79.370567
CM:Botany-botany
CM121422 Davis, H.A. 13425F-66 1962-07-28
United States, Maryland, Garrett, Mt. Lake Park, 39.400515 -79.370567
CM:Botany-botany
CM121423 Davis, H.A. 11100 1955-08-19
United States, Maine, Penobscot, SW of Lincoln along US 2, 45.349128 -68.543593
CM:Botany-botany
CM121424 Davis, H.A. 11100 1955-08-19
United States, Maine, Penobscot, SW of Lincoln along US 2, 45.349128 -68.543593
CM:Botany-botany
CM121425 Davis, W.H. 12815 1960-06-27
United States, Maine, Hancock, Mt. Desert Island, Seawall camp ground, near entrance to campsite B9, 44.241084 -68.302595
CM:Botany-botany
CM122757 Davis, W.H. 13434 1962-07-21
United States, Massachusetts, Berkshire, New Ashford, beside Red Bat Cave, behind Red Bat Tavern
CM:Botany-botany
CM121426 Davis, W.H. 12815 1960-06-27
United States, Maine, Hancock, Mt. Desert Island, Seawall camp ground, near entrance to campsite B9, 44.241084 -68.302595
CM:Botany-botany
CM122758 Davis, H.A. 12920 1960-07-18
United States, Vermont, Windsor, N of Weston on VT 8, 1 mi N of junction with VT 100
CM:Botany-botany
CM121427 Wahl, H.A. 11454 1951-06-20
United States, Pennsylvania, Warren, Sugar Grove Swamp, 2.7 mi SSE of Sugar Grove, 41.946361 -79.318692
CM:Botany-botany
CM122759 Davis, W.H. 12798 1960-06-25
United States, Maine, Hancock, W of Ellsworth on S side of US Alt. 1 in abandoned loop of old road, 44.580591 -68.480919
CM:Botany-botany
CM121428 Wahl, H.A. 11454 1951-06-20
United States, Pennsylvania, Warren, Sugar Grove Swamp, 2.7 mi SSE of Sugar Grove, 41.946361 -79.318692
CM:Botany-botany
CM122760 Davis, H.A. 14132F-66-115 1966-08-17
Canada, Nova Scotia, Halifax, Waverley, between NS 2 and ditch, 44.782222 -63.600278
CM:Botany-botany
CM121429 Davis, H.A. 10782 1954-07-09
United States, New York, Hamilton, E of Inlet, 43.744962 -74.784366
CM:Botany-botany
CM122761 Davis, H.A. 14322 1967-07-17
United States, New York, Hamilton, Morehouseville, along NY 8, 43.390902 -74.773767
CM:Botany-botany
CM122762 Davis, H.A. 14132F-66-115 1966-08-17
Canada, Nova Scotia, Halifax, Waverley, between NS 2 and ditch, 44.782222 -63.600278
CM:Botany-botany
CM122763 Davis, H.A. 14132' 1966-08-17
Canada, Nova Scotia, Halifax, Waverley, 44.782222 -63.600278
CM:Botany-botany
CM122764 Davis, H.A. 14132' 1966-08-17
Canada, Nova Scotia, Halifax, Waverley, 44.782222 -63.600278
CM:Botany-botany
CM122765 Davis, H.A. 12966 1960-07-18
United States, Vermont, Windham, 1 mi or so N of Stratton Church, on E side of road
CM:Botany-botany
CM122766 Davis, H.A. 12966 1960-07-18
United States, Vermont, Windham, 1 mi or so N of Stratton Church, on E side of road
CM:Botany-botany
CM122767 Davis, H.A. 11470 1956-08-19
United States, New Hampshire, Strafford, W of Barrington along US 202
CM:Botany-botany
CM122768 Davis, H.A. 11470 1956-08-19
United States, New Hampshire, Strafford, W of Barrington along US 202
CM:Botany-botany
CM122769 Davis, H.A. 13280 1961-09-07
United States, Vermont, Addison, VT 73 at Brandon Gap, E of Brandon
CM:Botany-botany
CM122770 Davis, H.A. 13280 1961-09-07
United States, Vermont, Addison, VT 73 at Brandon Gap, E of Brandon
CM:Botany-botany
CM122771 Davis, H.A. 13282 1961-09-07
United States, Vermont, Windsor, E of Rochester along Bethel Road
CM:Botany-botany
CM122772 Davis, H.A. 13282 1961-09-07
United States, Vermont, Windsor, E of Rochester along Bethel Road
CM:Botany-botany
CM122773 Davis, W.H. 12798 1960-06-25
United States, Maine, Hancock, W of Ellsworth on S side of US Alt. 1 in abandoned loop of old road, 44.580591 -68.480919
CM:Botany-botany
CM122774 Davis, H.A. 12920 1960-07-18
United States, Vermont, Windsor, N of Weston on VT 8, 1 mi N of junction with VT 100
CM:Botany-botany
CM122775 Davis, H.A. 11511 1956-08-20
United States, Maine, Penobscot, 4 mi N of Milford along US 2, 45.004105 -68.64392
CM:Botany-botany
CM122776 Davis, H.A. 11511 1956-08-20
United States, Maine, Penobscot, 4 mi N of Milford along US 2, 45.004105 -68.64392
CM:Botany-botany
CM122777 Davis, H.A. 10777 1954-07-12
United States, Maine, York, NE of Kinnebunkport between ME 9 and open ditch, 43.367277 -70.458162
CM:Botany-botany
CM122778 Davis, H.A. 10777 1954-07-12
United States, Maine, York, NE of Kinnebunkport between ME 9 and open ditch, 43.367277 -70.458162
CM:Botany-botany
CM122779 Davis, H.A. 11030 1955-08-20
United States, Maine, Somerset, E of Skowhegan along US 2, 44.767614 -69.694642
CM:Botany-botany
CM122780 Davis, H.A. 11030 1955-08-20
United States, Maine, Somerset, E of Skowhegan along US 2, 44.767614 -69.694642
CM:Botany-botany
CM122781 Davis, H.A. 11473 1956-08-19
United States, New Hampshire, Strafford, W of Barrington along US 202
CM:Botany-botany
CM122782 Davis, H.A. 11473 1956-08-19
United States, New Hampshire, Strafford, W of Barrington along US 202
CM:Botany-botany
CM122783 Davis, W.H. 13434 1962-07-21
United States, Massachusetts, Berkshire, New Ashford, beside Red Bat Cave, behind Red Bat Tavern
CM:Botany-botany
CM122784 Davis, W.H. 13434 1962-07-21
United States, Massachusetts, Berkshire, New Ashford, beside Red Bat Cave, behind Red Bat Tavern
CM:Botany-botany
CM122785 Davis, H.A. 13670 1964-07-04
United States, Vermont, Windham, Stratton, 43.042856 -72.910933
CM:Botany-botany
CM130531 Davis, W.H. 13438 1962-07-29
United States, New Hampshire, Cheshire, 3 mi NW of Gilsum at Timber Owners of New England Lodge
CM:Botany-botany
CM122786 Davis, H.A. 13670 1964-07-04
United States, Vermont, Windham, Stratton, 43.042856 -72.910933
CM:Botany-botany
CM130532 Davis, W.H. 13438 1962-07-29
United States, New Hampshire, Cheshire, 3 mi NW of Gilsum at Timber Owners of New England Lodge
CM:Botany-botany
CM122787 Davis, H.A. 13666 1964-07-04
United States, Vermont, Windham, N of Stratton Church along abandoned oxbow of old road
CM:Botany-botany
CM130533 Davis, W.H. 13438 1962-07-29
United States, New Hampshire, Cheshire, 3 mi NW of Gilsum at Timber Owners of New England Lodge
CM:Botany-botany
CM122788 Davis, H.A. 13666 1964-07-04
United States, Vermont, Windham, N of Stratton Church along abandoned oxbow of old road
CM:Botany-botany
CM122789 Davis, H.A. 14322 1967-07-17
United States, New York, Hamilton, Morehouseville, along NY 8, 43.390902 -74.773767
CM:Botany-botany
CM130338 Davis, H.A. 10783 1954-07-09
United States, New York, Hamilton, E of Inlet along NY 28, 43.744962 -74.784366
CM:Botany-botany
CM130339 Davis, H.A. 10783 1954-07-09
United States, New York, Hamilton, E of Inlet along NY 28, 43.744962 -74.784366
CM:Botany-botany
CM130340 Davis, H.A. 14314 1967-07-15
United States, New York, Oswego, E of Redfield on Hogan Farm along trail to Deer Pond, near Tin House, 43.532344 -75.788366
CM:Botany-botany
CM130341 Davis, H.A. 14314 1967-07-15
United States, New York, Oswego, E of Redfield on Hogan Farm along trail to Deer Pond, near Tin House, 43.532344 -75.788366
CM:Botany-botany
CM055590 Westerfeld, W.F. 1382 1942-06-23
United States, Pennsylvania, Centre, State Game Lands 33, 4 mi SE of Philipsburg, 40.855445 -78.166343
CM:Botany-botany
CM055591 Jennings, O.E. s.n. 1904-06-24
United States, Pennsylvania, Fayette, Laurelville, 40.143635 -79.484845
CM:Botany-botany
CM055592 Henry, L.K. s.n. 1950-06-14
United States, Pennsylvania, Butler, floodplain of Muddy Creek at Isle, 40.951892 -80.03937
CM:Botany-botany
CM130404 Davis, H.A. 14201 1966-08-27
United States, Maine, Lincoln, Ocean Point, along ME 96, 0.25 mi from beach, 43.819385 -69.595042
CM:Botany-botany
CM130405 Davis, H.A. 14201 1966-08-27
United States, Maine, Lincoln, Ocean Point, along ME 96, 0.25 mi from beach, 43.819385 -69.595042
CM:Botany-botany
CM130406 Davis, H.A. 14201 1966-08-27
United States, Maine, Lincoln, Ocean Point, along ME 96, 0.25 mi from beach, 43.819385 -69.595042
CM:Botany-botany
CM130407 Davis, H.A. 14203 1966-08-27
United States, Maine, Lincoln, in village of Ocean Point, on ME 96, 0.25 mi from beach, 43.819385 -69.595042
CM:Botany-botany
CM130408 Davis, H.A. 14203 1966-08-27
United States, Maine, Lincoln, in village of Ocean Point, on ME 96, 0.25 mi from beach, 43.819385 -69.595042
CM:Botany-botany
CM130409 Davis, H.A. 14203 1966-08-27
United States, Maine, Lincoln, in village of Ocean Point, on ME 96, 0.25 mi from beach, 43.819385 -69.595042
CM:Botany-botany
CM130410 Davis, H.A. 14203 1966-08-27
United States, Maine, Lincoln, in village of Ocean Point, on ME 96, 0.25 mi from beach, 43.819385 -69.595042
CM:Botany-botany
CM130488 Davis, H.A. 12910 1960-07-18
United States, Vermont, Rutland, S of East Wallingford on W bank of VT 8
CM:Botany-botany
CM130489 Davis, H.A. 12910 1960-07-18
United States, Vermont, Rutland, S of East Wallingford on W bank of VT 8
CM:Botany-botany
CM130490 Davis, H.A. 13642F-64-22 1964-07-01
United States, Maine, York, Arundel, on River Road 1 mi N of Durrell's bridge, 43.389622 -70.517741
CM:Botany-botany
CM130491 Davis, H.A. 13642F-64-22 1964-07-01
United States, Maine, York, Arundel, on River Road 1 mi N of Durrell's bridge, 43.389622 -70.517741
CM:Botany-botany
CM130492 Davis, H.A. 13642F-64-22 1964-07-01
United States, Maine, York, Arundel, on River Road 1 mi N of Durrell's bridge, 43.389622 -70.517741
CM:Botany-botany
CM130493 Davis, H.A. 13642F-64-22 1964-07-01
United States, Maine, York, Arundel, on River Road 1 mi N of Durrell's bridge, 43.389622 -70.517741
PAC
PAC0039689 Walter F. Westerfeld 611 1942-06-23
United States, Pennsylvania, Centre, 4 miles SE of Philipsburg, State Game Lands #33
PAC
PAC0039690 Walter F. Westerfeld 1382 1942-06-23
United States, Pennsylvania, Centre, 4 miles SE of Philipsburg, State Game Lands #33
PAC
PAC0039691 Herbert A. Wahl 9958 1950-08-17
United States, Pennsylvania, McKean, 0.5 mile S of Morrison, Kinzua Creek, 41.792755 -78.9167
CMN:CANM
CAN 10090209 Fernald, Merritt L. ; Long, Bayard 24024 1921-08-17
Canada, Nova Scotia (Prov.), Lunenburg Co. (NS), Big Mushamush Lake, 44.5167 -64.4667
CalBG:RSA
RSA0343226
United States, New Hampshire
CalBG:RSA
RSA0343227
United States, New Hampshire
CalBG:RSA
RSA0343228
United States, New Hampshire
Harvard:GH
00647600 M. L. Fernald 15775 1917-08-30
United States of America, New Hampshire, Belknap County, Gilford
Harvard:GH
00647601 M. L. Fernald 15775 1917-08-30
United States of America, New Hampshire, Belknap County, Gilford
Harvard:NEBC
00632181 A. S. Pease 36196 1951-07-31
United States of America, New Hampshire, West Milan
Harvard:NEBC
00632182 A. S. Pease 36196 1951-07-31
United States of America, New Hampshire, West Milan
Harvard:GH
00632412 M. L. Fernald & A. S. Pease 15805 1917-08-09
United States of America, New Hampshire, Coos County, Gorham