NY
02317798 W. W. Eggleston No.80, Set. 2, Sheet 4 1905-08-05
United States of America, Maine, York Co., Old Fort Inn. Kennebunkport
NY
02317796 W. W. Eggleston No.80, Set. 2, Sheet 1 1905-07-21
United States of America, Maine, York Co., Old Fort Inn, Kennebunport Vil. [=Village]
NY
02317797 W. W. Eggleston No.80, Set. 2, Sheet 1 1905-07-21
United States of America, Maine, York Co., Old Fort Inn, Kennebunport Vil. [=Village]
NY
02317795 W. W. Eggleston No.80, Set. 2, Sheet 1 1905-08-30
United States of America, Maine, York Co., Rocky "wild" in front of the Ell of Old Fort Inn, Kennebunkport
NY
02317794 W. W. Eggleston No.80, Set. 1, Sheet 9 1905-08-26
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]
NY
02317792 W. W. Eggleston No.80, Set. 1, Sheet 8 1905-08-30
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]
NY
02317793 W. W. Eggleston No.80, Set. 1, Sheet 7 1905-08-13
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]
NY
02317791 W. W. Eggleston No.80, Set. 1, Sheet 6 1905-08-05
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]
NY
02317790 W. W. Eggleston No.80, Set. 1, Sheet 3 1905-07-20
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]
NY
02317787 W. W. Eggleston No.80, Set. 1, Sheet 1 1905-06-30
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]
NY
02317788 W. W. Eggleston No.80, Set. 1, Sheet 4 1905-07-18
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]
NY
02317789 W. W. Eggleston No.80, Set. 1, Sheet 2 1905-07-18
United States of America, Maine, York Co., Moss's Corner, Cape Arundel, Kennebunkport [This station is at the corner of the oceanfront road and the cross-road to the Cliff House on both sides of the cross road at the cottage of Mr. Moss, details from NY 2317787]
MIN
774253 Monson, Paul 5755 1983-08-05
United States, Minnesota, Saint Louis, Rainy Lake, Cranberry Bay. North shore of small island. SW1/4 SW1/4 of section;Voyageurs National Park;071N;21W;33, 48.59384 -93.03568
MIN
529057 Lakela, Olga 15289 1952-07-24
United States, Minnesota, Saint Louis, Portage River, Echo Trail, N of Ely.;Superior National Forest;065N;14W;24, 48.10054 -92.07267
MIN
935299 Smith, Welby R. 26369 1996-08-24
United States, Minnesota, Saint Louis, Boundary Waters Canoe Area Wilderness, Superior National Forest. On the south side of Iron lake T66N R13W NW1/4 of NE1/4 of Sec 12, 48.2236111 -91.9372222
MIN
935300 Smith, Welby R. 26370 1996-08-24
United States, Minnesota, Saint Louis, Boundary Waters Canoe Area Wilderness,/ Superior National Forest. On the south side of Iron lake. T66N R13W NW1/4 of NE1/4 of Sec12, 48.2236111 -91.9372222
MIN
278473
United States, New Hampshire
MIN
278472
United States, New Hampshire
MIN
278471
United States, New Hampshire
MO
1663794 Merritt L. Fernald 363 1917-09-12
United States, New Hampshire, Grafton, Abundant at borders of moist or dryish woods, or in dmap thickets or swamps, Fruiting canes low-arching to trailing, 6-21 dm long. The latest species of the Region to mature. Fruit frozen
MO
1663650 Merritt L. Fernald 361 1917-07-14
United States, New Hampshire, Grafton, Border fo dryish woods, flowering canes trailing, 9-21 dm long
MO
1663717 Merritt L. Fernald 362 1917-09-12
United States, New Hampshire, Grafton, Abundant at borders of dryish or wet woods, in damp thickets and swamps. New Canes arching, 9-18 dm high; leaves very pale green, strongly corrugated
MICH:Angiosperms
1461625 G. C. Cunningham 124 1957-08-21
Canada, New Brunswick, Madawaska, locality not transcribed for catalog no: 1461625
MICH:Angiosperms
1534486 Floyd G. Hornby s.n. 1914-08-04
United States, Maine, Coast
MICH:Angiosperms
1534487 M. L. Fernald 361 1917-07-14
United States, New Hampshire, Grafton, North Woodstock
MICH:Angiosperms
1534488 M. L. Fernald 362 1917-09-12
United States, New Hampshire, Grafton, North Woodstock
MICH:Angiosperms
1534489 M. L. Fernald 363 1917-09-12
United States, New Hampshire, Grafton, North Woodstock
LSU-NO:Vascular Plants
NO0064476 M. L. Fernald s.n. 1917-09-12
United States, New Hampshire, Grafton
LSU-NO:Vascular Plants
NO0064477 M. L. Fernald s.n. 1917-07-14
United States, New Hampshire, Grafton
LSU-NO:Vascular Plants
NO0064478 M. L. Fernald s.n. 1917-09-12
United States, New Hampshire, Grafton
MIL
B116087 H. A. Davis | Tyreeca Davis | Albert M. Fuller 13450 1963-07-01
United States, West Virginia, Monogalia
MIL
116043 Albert M. Fuller | M. H. Fuller F-66-187 1966-09-05
United States, New Hampshire, Cheshire
MIL
B111723 Albert M. Fuller | H. A. Davis | Tyreeca Davis F-59-163 1959-07-31
United States, Wisconsin, Clark
MIL
115456 H. A. Davis | Tyreeca Davis 14182 1966-08-21
Canada, Nova Scotia, Yarmouth, North of Hebron on abandoned loop of Nova Scotia Highway 1.
MIL
B111662 Albert M. Fuller | H. A. Davis | Tyreeca Davis F-59-102 1959-07-24
United States, Minnesota, Aitkin
MIL
115444 H. A. Davis | Tyreeca Davis 14163 1966-08-21
Canada, Nova Scotia, Digby, Near Grosses Coques on side road off of Nova Scotia Highway 1.
MIL
115415 H. A. Davis | Tyreeca Davis 13622 1964-06-13
United States, West Virginia, Monogalia, Roots from west of Neillsville, Clark County, Wisconsin. Grown in Davis' West Virginia garden.
MIL
B116080 H. A. Davis | Tyreeca Davis | Albert M. Fuller 13441 1963-05-30
United States, West Virginia, Monogalia
MIL
115990 Albert M. Fuller | Albert M. Fuller | H. A. Davis | Tyreeca Davis F-66-112 1966-08-17
Canada, Nova Scotia, Between Waverly and Bedford.
NCSC
NCSC00080893
United States, New Hampshire, Grafton, 43.926439 -71.842424
NCSC
NCSC00080894
United States, New Hampshire, Grafton, 43.926439 -71.842424
NCSC
NCSC00080895
United States, New Hampshire, Grafton, 43.926439 -71.842424
NCSC
NCSC00081001
Canada, Queens
NCSC
NCSC00081002
Canada, Queens
GA
GA159713
United States, New Hampshire
GA
GA159714 M. L. Fernald 363 1917-09-12
United States, New Hampshire, North Woodstock, New Hampshire, 44.024667 -71.685227
GA
GA159712 M. L. Fernald 1917-07-14
United States, New Hampshire, North Woodstock, New Hampshire., 44.030345 -71.685914
PH
PH00021518 William Henry Blanchard s.n. 1905-08-00
United States, Maine, Kennebunkport
PH
PH00021519 William Henry Blanchard s.n. 1905-08-00
United States, Maine, Kennebunkport
WVW
WVW015942 George B. Rossbach 7257 1969-08-02
United States, Maine, Knox, W. Pleasant I, Muscle Ridge
WVW
WVW015943 George B. Rossbach 7444 1970-08-07
United States, Maine, Knox, Base of Condon Pt, e. Matinicus I.
TENN
TENN-V-0117680
United States, Connecticut
TENN
TENN-V-0117681
United States, New Hampshire
TENN
TENN-V-0117682
United States, New Hampshire
TENN
TENN-V-0117683
United States, New Hampshire
CM:Botany-botany
CM122212 Davis, W.H. 12811 1960-06-27
United States, Maine, Hancock, Mt. Desert Island, just S of Seal Cove at cemetery by ME 102, 44.278891 -68.400524
CM:Botany-botany
CM122213 Davis, W.H. 12811 1960-06-27
United States, Maine, Hancock, Mt. Desert Island, just S of Seal Cove at cemetery by ME 102, 44.278891 -68.400524
CM:Botany-botany
CM122214 Davis, W.H. 12809 1960-06-26
United States, Maine, Hancock, Mt. Desert Island, Ocean Drive at Black Woods campground, 44.307664 -68.201187
CM:Botany-botany
CM122215 Davis, W.H. 12809 1960-06-26
United States, Maine, Hancock, Mt. Desert Island, Ocean Drive at Black Woods campground, 44.307664 -68.201187
CM:Botany-botany
CM122216 Davis, W.H. 12869 1960-06-19
United States, Vermont, Washington, E of Lincoln Gap, S side of road
CM:Botany-botany
CM122217 Davis, H.A. 13450 1963-07-01
United States, Wisconsin, Clark, W of Neillsville
CM:Botany-botany
CM122218 Davis, H.A. 13450 1963-07-01
United States, Wisconsin, Clark, W of Neillsville
CM:Botany-botany
CM122219 Fuller, A.M. F-67-34 1967-07-14
United States, Wisconsin, Eau Claire, Eau Claire, E side of city near H 53 & City 12
CM:Botany-botany
CM122220 Davis, W.H. 12869 1960-06-19
United States, Vermont, Washington, E of Lincoln Gap, S side of road
CM:Botany-botany
CM122221 Davis, H.A. 14118F-66-105 1966-08-15
Canada, Nova Scotia, Colchester, Bible Hill, 3 mi E of Truro on NS 4, back of Open Kitchen Guest House, 45.381603 -63.238855
CM:Botany-botany
CM122222 Davis, H.A. 14115a 1966-08-15
Canada, Nova Scotia, Colchester, E of Truro, 45.36727 -63.244553
CM:Botany-botany
CM122223 Davis, H.A. 14163 1966-08-21
Canada, Nova Scotia, Digby, near Grosses Coques on side road off NS 1, 44.355188 -66.098735
CM:Botany-botany
CM122224 Davis, H.A. 14118F-66-105 1966-08-15
Canada, Nova Scotia, Colchester, Bible Hill, 3 mi E of Truro on NS 4, back of Open Kitchen Guest House, 45.381603 -63.238855
CM:Botany-botany
CM122225 Fuller, A.M. F-67-34 1967-07-14
United States, Wisconsin, Eau Claire, Eau Claire, E side of city near H 53 & City 12
CM:Botany-botany
CM122227 Fuller, A.M. F-67-34 1967-07-14
United States, Wisconsin, Eau Claire, Eau Claire, E side of city near H 53 & City 12
CM:Botany-botany
CM122229 Davis, H.A. 13450 1963-07-01
United States, Wisconsin, Clark, W of Neillsville
CM:Botany-botany
CM122230 Davis, H.A. 13441 1963-05-30
United States, Wisconsin, Clark, W of Neillsville, along US 10
CM:Botany-botany
CM122231 Davis, H.A. 13441 1963-05-30
United States, Wisconsin, Clark, W of Neillsville, along US 10
CM:Botany-botany
CM122232 Davis, H.A. 12529F-163 1959-07-31
United States, Wisconsin, Clark, by US 10, 12 mi W of Neillsville, 44.559702 -90.840158
CM:Botany-botany
CM122233 Davis, H.A. 12529F-163 1959-07-31
United States, Wisconsin, Clark, by US 10, 12 mi W of Neillsville, 44.559702 -90.840158
CM:Botany-botany
CM122234 Davis, H.A. 14115F-66-100 1966-08-15
Canada, Nova Scotia, Colchester, ca 4 mi E of Truro, 45.366637 -63.217558
CM:Botany-botany
CM122235 Davis, H.A. 14115F-66-100 1966-08-15
Canada, Nova Scotia, Colchester, ca 4 mi E of Truro, 45.366637 -63.217558
CM:Botany-botany
CM122236 Davis, H.A. 14163 1966-08-21
Canada, Nova Scotia, Digby, near Grosses Coques on side road off NS 1, 44.355188 -66.098735
CM:Botany-botany
CM122237 Davis, H.A. 14163 1966-08-21
Canada, Nova Scotia, Digby, near Grosses Coques on side road off NS 1, 44.355188 -66.098735
CM:Botany-botany
CM122238 Davis, H.A. 14182 1966-08-21
Canada, Nova Scotia, Yarmouth, N of Hebron on abandoned loop of NS 1, 43.902755 -66.101357
CM:Botany-botany
CM122239 Davis, H.A. 14182 1966-08-21
Canada, Nova Scotia, Yarmouth, N of Hebron on abandoned loop of NS 1, 43.902755 -66.101357
CM:Botany-botany
CM122240 Davis, H.A. 14128 1966-08-17
Canada, Nova Scotia, Halifax, between Bedford and Waverly along abandoned loop of NS 2, 44.747423 -63.631142
CM:Botany-botany
CM122241 Davis, H.A. 14128 1966-08-17
Canada, Nova Scotia, Halifax, between Bedford and Waverly along abandoned loop of NS 2, 44.747423 -63.631142
CM:Botany-botany
CM122242 Davis, H.A. 14129F-66-112 1966-08-17
Canada, Nova Scotia, Halifax, between Bedford and Waverley on abandoned loop of NS 2, 44.747423 -63.631142
CM:Botany-botany
CM122243 Davis, H.A. 14129F-66-112 1966-08-17
Canada, Nova Scotia, Halifax, between Bedford and Waverley on abandoned loop of NS 2, 44.747423 -63.631142
CM:Botany-botany
CM122244 Davis, H.A. 14115a 1966-08-15
Canada, Nova Scotia, Colchester, E of Truro, 45.36727 -63.244553
CM:Botany-botany
CM130807 Fuller, A.M. F-48-352 1948-08-05
United States, Wisconsin, St. Croix, Kinnickinnic Twp, Sec. 15, SE of Kurtz house, along Kurtz-Fred Smith line, just W of F. Smiths hill
CM:Botany-botany
CM130809 Fuller, A.M. F-48-352 1948-08-05
United States, Wisconsin, St. Croix, Kinnickinnic Twp, Sec. 15, SE of Kurtz house, along Kurtz-Fred Smith line, just W of F. Smiths hill
CM:Botany-botany
CM130810 Fuller, A.M. F-48-352 1948-08-05
United States, Wisconsin, St. Croix, Kinnickinnic Twp, Sec. 15, SE of Kurtz house, along Kurtz-Fred Smith line, just W of F. Smiths hill
CM:Botany-botany
CM122263 Davis, H.A. 12452F-64 1959-07-21
United States, Wisconsin, Marathon, 3.2 mi W of Birnamwood by CO. N
CM:Botany-botany
CM122264 Davis, H.A. 12452F-64 1959-07-21
United States, Wisconsin, Marathon, 3.2 mi W of Birnamwood by CO. N
CM:Botany-botany
CM122265 Davis, H.A. 12478 1959-07-24
United States, Minnesota, Aitkin, 3 mi W of McGregor by US 21o
CM:Botany-botany
CM122266 Davis, H.A. 12478 1959-07-24
United States, Minnesota, Aitkin, 3 mi W of McGregor by US 21o
CM:Botany-botany
CM130110 Davis, H.A. 10652 1954-07-12
United States, Maine, York, near Fortunes Rock, 43.435184 -70.378282
CM:Botany-botany
CM130111 Davis, H.A. 10652 1954-07-12
United States, Maine, York, near Fortunes Rock, 43.435184 -70.378282
CM:Botany-botany
CM130112 Davis, W.H. 12801 1960-06-26
United States, Maine, Hancock, Mt. Desert Island, at Glacial Lakes outlook on Cadillac Mt
CM:Botany-botany
CM130113 Davis, W.H. 12801 1960-06-26
United States, Maine, Hancock, Mt. Desert Island, at Glacial Lakes outlook on Cadillac Mt
CM:Botany-botany
CM130708 Fuller, A.M. F-48-312 1948-08-02
United States, Wisconsin, St. Croix, Kinnickinnic Twp, Sec. 15, N side of Fred Smith's Hill, ca 0.25 mi SE of Kurtz house
CM:Botany-botany
CM130710 Fuller, A.M. F-48-312 1948-08-02
United States, Wisconsin, St. Croix, Kinnickinnic Twp, Sec. 15, N side of Fred Smith's Hill, ca 0.25 mi SE of Kurtz house
CM:Botany-botany
CM130712 Fuller, A.M. F-48-312 1948-08-02
United States, Wisconsin, St. Croix, Kinnickinnic Twp, Sec. 15, N side of Fred Smith's Hill, ca 0.25 mi SE of Kurtz house