NY
429552 W. H. Blanchard 51 1904-06-30
United States of America, Vermont, Windham Co., Road at Town House
NY
429553 W. H. Blanchard 51 1904-08-29
United States of America, Vermont, Windham Co., West Wardsboro; Wait's Postum [?illegible]
MIN
970186 Husveth, Jason J.; Husveth, Amy L. JJH-2019-050A 2019-06-20
MIN
970187 Husveth, Jason J.; Husveth, Amy L. JJH-2019-087 2019-07-21
United States, Minnesota, Anoka, Bunker Hills Regional Park
MIN
902718 Smith, Welby; Oehlenschlager, Richard 28127 1999-08-08
United States, Minnesota, Wadena, On the west side of Nimrod. SW1/4 of SW1/4 of Section;;137N;33W;33, 46.6311111 -94.8677778
MIN
970182 Husveth, Jason J.; Husveth, Amy L. JJH-2019-072A 2019-06-28
United States, Minnesota, Chisago
MIN
421865
Canada, New Brunswick, Gloucester
MIN
131901
United States, Vermont, Addison
MIN
942210 Smith, Welby R. 29412 2003-07-13
United States, Minnesota, Wadena, On the west side of Nimrod. T137N R33W SW1/4 of SW1/4 of sec 33, 46.631111 -94.867778
MIN
942208 Smith, Welby R. 29446 2003-08-28
United States, Minnesota, Wadena, On the west side of Nimrod. T137NR33W SW1/4 of SW1/4 of sec 33, 46.631111 -94.867778
MIN
228564 Rosendahl, C. 5409 1927-10-08
United States, Minnesota, Anoka, S of Ham Lake.;;032N;23W;00, 45.2545 -93.20383
MIN
263540 Rosendahl, C. 5737 1928-09-13
United States, Minnesota, Anoka, S of Ham Lake;;032N;23W;00, 45.2545 -93.20383
MIN
970183 Husveth, Jason J.; Husveth, Amy L. JJH-2019-072B 2019-06-28
United States, Minnesota, Chisago, 45.62826351 -92.96639872
MIN
970184 Husveth, Jason J.; Husveth, Amy L. JJH-2019-072C 2019-06-28
United States, Minnesota, Chisago, Wild Rose WMA
MIN
970185 Husveth, Jason J.; Husveth, Amy L. JJH-2019-050B 2019-06-20
United States, Minnesota, Anoka, Bunker Hills Regional Park
WIS
v0090286WIS Fuller, A. M. 2185B 1927-08-21
United States, Wisconsin, Jackson, 6mi S of Melrose
WIS
v0090285WIS Fuller, A. M. 2185B 1927-08-21
United States, Wisconsin, Jackson, 6mi S of Melrose
MICH:Angiosperms
1007588 M. J. Oldham 20263 1997-08-06
Canada, Ontario, Peterborough, locality not transcribed for catalog no: 1007588
MICH:Angiosperms
1534480 W. G. Dore, H. A. Senn & E. Gorham 45.673 1945-07-20
Canada, New Brunswick, Gloucester, Field on exposed headland along seashore, Caraquet Island
MICH:Angiosperms
1470877 Oliver A. Farwell 8541 1929-08-20
United States, Michigan, Wayne, Livonia., 42.399562 -83.373309
MICH:Angiosperms
1307186 Anton A. Reznicek 4091 1974-08-05
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318797
MICH:Angiosperms
1307187 Anton A. Reznicek 2004 1974-09-02
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318798
MICH:Angiosperms
1307188 R.S.W. Bobbette 4190 1974-08-13
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318799
MICH:Angiosperms
1461476 Arthur V. Gilman 91060 1991-07-31
United States, Vermont, Caledonia, locality not transcribed for catalog no: 1461476
MICH:Angiosperms
1005024 Anton A. Reznicek 4750 1977-07-10
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318876
MICH:Angiosperms
1005026 Anton A. Reznicek | Susan A. Reznicek 6468 1981-08-29
Canada, Ontario, Simcoe, Locality placeholder for SQL ID 318878
MIL
111823 H. A. Davis | Tyreeca Davis 12876 1960-07-17
United States, Vermont, Rutland, East of Danbury in Green Mountains.
MIL
115976 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-89 1966-08-14
Canada, New Brunswick, Westmoreland, Along the Shediac Road, near Jim's Brook at West Memracook.
MIL
116385 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-103 1966-08-15
Canada, Nova Scotia, Open Kitchen Guest House. 3 miles east of Truro on Route 4.
MIL
115989 Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-111 1966-08-16
Canada, Nova Scotia, About 3 miles west of New Glasgow along Old 4. Along ditch on west side of road.
MIL
113764 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-62-69 1962-07-28
United States, West Virginia, Tucker, Blackwater River and Highway 32 in Canaan Valley.
MIL
59929 Albert M. Fuller 2185B 1927-08-21
United States, Wisconsin, Jackson, 6 miles south of Melrose.
MIL
115974 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-87 1966-08-14
Canada, New Brunswick, Westmoreland, Along the Shediac Road, near Jim's Brook at West Memracook.
MIL
111452 H. A. Davis | Tyreeca Davis 9421 1951-07-13
United States, Wisconsin, Price, Along Highway 13; north of Prentice.
MIL
116384 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-102 1966-08-15
Canada, Nova Scotia, Open Kitchen Guest House. 3 miles east of Truro on Route 4.
MIL
112891 H. A. Davis | Tyreeca Davis | Wayne Davis 13279 1961-09-07
United States, Vermont, Rutland, East of Brandon.
MIL
111263 H. A. Davis | Tyreeca Davis 10803 1954-07-13
United States, Vermont, Windham, Between West Townshend and East Jamaica.
MIL
112890 H. A. Davis | Tyreeca Davis | Wayne Davis 13278 1961-09-07
United States, Vermont, Rutland, East of Brandon.
MIL
115982 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-95 1966-08-15
Canada, Nova Scotia, 3-4 miles east of Truro.
MIL
115649 H. A. Davis | Tyreeca Davis | Drew Long 14342 1967-07-19
United States, Massachusetts, Hampshire, North of Southampton at intersection of Gun and Riverdale Roads off of Massachusetts 10.
MIL
115978 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-91 1966-08-14
Canada, New Brunswick, West of West Meracook along Canada Highway 6 at the village dump.
MIL
115993 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-115 1966-08-17
Canada, Nova Scotia, On the edge of Waverly. Growing in grass along Highway 4.
MIL
115507 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-64-40 1964-07-04
United States, Vermont, Windham, 1/4 mile north of Stratton Church.
MIL
116386 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-104 1966-08-15
Canada, Nova Scotia, Open Kitchen Guest House. 3 miles east of Truro on Route 4.
MIL
59930 Albert M. Fuller 2186C 1927-08-21
United States, Wisconsin, Jackson, 1 mile from North Bend.
MIL
40676 Charles Goessl 4923 1916-07-20
United States, Wisconsin, Shawano
MIL
112889 H. A. Davis | Tyreeca Davis | Wayne Davis 13278A 1961-09-07
United States, Vermont, Rutland, East of Brandon.
MIL
111831 H. A. Davis | Wayne Davis 12951 1960-07-18
United States, Vermont, Windham, Just north of Stratton Church.
MIL
111580 Albert M. Fuller | H. A. Davis | Tyreeca Davis F-59-21 1959-07-16
United States, Wisconsin, Oconto, On County Trunk W; 2 miles east of County Line; South Branch of the Oconto River.
MIL
116383 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-101 1966-08-15
Canada, Nova Scotia, Open Kitchen Guest House. 3 miles east of Truro on Route 4.
MIL
115983 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-96 1966-08-15
Canada, Nova Scotia, 3-4 miles east of Truro.
MIL
115532 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-64-65 1964-07-06
United States, Vermont, Windham, Windham Township. 1/2 mile north of Windham four corners (intersection with Vermont Highway 121).
CM:Botany-botany
CM540773 Gleason, W. F15GLE04-A 2015-05-06
United States, Pennsylvania, Monroe, Middle Smithfield Twp, Middle Smithfield Township Park, just N of Coolbaugh Lake, ca 100 m E of junction of Municipal Drive & Lower Lakeview Drive, 41.068049 -75.073924, 152m
CM:Botany-botany
CM540774 Gleason, W. F15GLE20-A 2015-05-06
United States, Pennsylvania, Monroe, Middle Smithfield Twp, Middle Smithfield Township Park, just N of Coolbaugh Lake, ca 100 m E of junction of Municipal Drive & Lower Lakeview Drive, 41.068049 -75.073924, 152m
CM:Botany-botany
CM540775 Gleason, W. F15GLE20-A 2015-05-06
United States, Pennsylvania, Monroe, Middle Smithfield Twp, Middle Smithfield Township Park, just N of Coolbaugh Lake, ca 100 m E of junction of Municipal Drive & Lower Lakeview Drive, 41.068049 -75.073924, 152m
CM:Botany-botany
CM540776 Gleason, W. F15GLE41-A 2015-05-06
United States, Pennsylvania, Monroe, Middle Smithfield Twp, Middle Smithfield Township Park, just N of Coolbaugh Lake, ca 100 m E of junction of Municipal Drive & Lower Lakeview Drive, 41.068049 -75.073924
CM:Botany-botany
CM540777 Gleason, W. F15GLE41-A 2015-05-06
United States, Pennsylvania, Monroe, Middle Smithfield Twp, Middle Smithfield Township Park, just N of Coolbaugh Lake, ca 100 m E of junction of Municipal Drive & Lower Lakeview Drive, 41.068049 -75.073924
CM:Botany-botany
CM540779 Gleason, W. F15GLE41-A 2015-05-06
United States, Pennsylvania, Monroe, Middle Smithfield Twp, Middle Smithfield Township Park, just N of Coolbaugh Lake, ca 100 m E of junction of Municipal Drive & Lower Lakeview Drive, 41.068049 -75.073924
CM:Botany-botany
CM121396 Davis, H.A. 12502 1959-07-29
United States, Minnesota, Crow Wing, 2 mi S of Bay Lake village by MN 6
CM:Botany-botany
CM121397 Davis, H.A. 12502 1959-07-29
United States, Minnesota, Crow Wing, 2 mi S of Bay Lake village by MN 6
Harvard:GH
00040159 W. H. Blanchard 51 1904-08-29
United States of America, Vermont, Windham County, Wait's pasture, West Wardsboro
Harvard:A
00040160 W. H. Blanchard 51 1904-06-28
United States of America, Vermont, Windham County, Wait's pasture West Wardsboro
Harvard:GH
00040156 W. H. Blanchard 51 1904-08-30
United States of America, Vermont, Windham County, Road near Town House
Harvard:A
00040161 W. H. Blanchard 51 1904-08-29
United States of America, Vermont, Windham County, Wait's pasture West Wardsboro
Harvard:GH
01604910 [data not captured]
Canada, Quebec Province, [data not captured]
Harvard:GH
01604911 [data not captured]
Canada, Quebec Province, [data not captured]
Harvard:GH
01604912 [data not captured]
Canada, Quebec Province, [data not captured]
Harvard:GH
01604913 W. G. Dore, H. A. Senn & E. Gorham 45.673 1945-07-20
Canada, New Brunswick, Gloucester County (New Brunswick), Caraquet Island
Harvard:GH
01604914 W. H. Blanchard 613 1909-07-14
Canada, New Brunswick, York County (New Brunswick), Marysville; Lat. 46°
Harvard:GH
01604915 B. H. Long & D. H. Linder 21577 1920-07-31
Canada, Nova Scotia, Digby County (Nova Scotia), Hectanooga
Harvard:GH
01604916 B. H. Long & D. H. Linder 21577 1920-07-31
Canada, Nova Scotia, Digby County (Nova Scotia), Hectanooga
Harvard:GH
01604917 J. G. Jack 3502 1924-09-17
Canada, Nova Scotia, Queens County (Nova Scotia), Mill Village
Harvard:GH
00040157 W. H. Blanchard 51 1904-06-28
United States of America, Vermont, Windham County, Road near Town House
Harvard:GH
00040158 W. H. Blanchard 51 1904-08-30
United States of America, Vermont, Windham County, Road near Town House
Harvard:A
00040162 W. H. Blanchard 51 1904-08-29
United States of America, Vermont, Windham County, Wait's pasture West Wardsboro
Harvard:GH
00632868 W. H. Blanchard 521 1909-10-08
United States of America, Maine, Piscataquis County, Brownville
Harvard:GH
00632869 M. L. Fernald 1894-09-05
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:GH
00632870 M. L. Fernald & K. M. Wiegand 1909-07-30
United States of America, Maine, Washington County, Charlotte
Harvard:GH
00632871 M. L. Fernald & K. M. Wiegand 1909-07-12
United States of America, Maine, Washington County, Pembroke
Harvard:GH
00040155 W. H. Blanchard 51 1904-06-30
United States of America, Vermont, Windham County, Road near Town House
Harvard:GH
00632875 M. L. Fernald & K. M. Wiegand 1909-07-22
United States of America, Maine, Washington County, Princeton
Harvard:GH
00632876 M. L. Fernald & K. M. Wiegand 1909-07-22
United States of America, Maine, Washington County, Princeton
Harvard:GH
00632877 J. C. Arthur 59 1909-09-14
United States of America, Maine, Knox County, Isle au Haut
Harvard:GH
00632878 M. L. Fernald & K. M. Wiegand 1909-08-22
United States of America, Maine, Knox County, Rockland
Harvard:GH
00632879 J. Parkin 1568 1903-07-05
United States of America, Maine, York County, North Berwick
Harvard:GH
00632880 J. Parkin 1903-07-05
United States of America, Maine, York County, North Berwick
Harvard:GH
00632881 W. H. Blanchard 86 1905-07-10
United States of America, Maine, York County, Kennebunk
Harvard:GH
00632882 W. H. Blanchard 86 1905-07-10
United States of America, Maine, York County, Wells
UAC:Vascular Plants
15898 A.J. Breitung 7316 1948-08-20
Canada, Ontario
UAC:Vascular Plants
15899 A.J. Breitung 7316 1948-08-20
Canada, Ontario