MIN
449802
Canada, Quebec
CM:Botany-botany
CM126516 Davis, H.A. 11572 1956-08-23
United States, New York, Oswego, 6 mi S of Parish along road to West Monroe, 43.319269 -76.125758
CM:Botany-botany
CM126517 Davis, H.A. 11572 1956-08-23
United States, New York, Oswego, 6 mi S of Parish along road to West Monroe, 43.319269 -76.125758
CM:Botany-botany
CM130165 Davis, H.A. 14300a 1967-07-14
United States, New York, Chemung, Seven Acres Pond, 10 mi N of Elmira, 42.234683 -76.807734
CM:Botany-botany
CM130166 Davis, H.A. 14300 1967-07-14
United States, New York, Chemung, Seven Acres Pond to W of NY 14 some 10 mi N of Elmira, 42.234683 -76.807734
CM:Botany-botany
CM130167 Davis, H.A. 14300 1967-07-14
United States, New York, Chemung, Seven Acres Pond to W of NY 14 some 10 mi N of Elmira, 42.234683 -76.807734
CM:Botany-botany
CM130168 Davis, H.A. 14300 1967-07-14
United States, New York, Chemung, Seven Acres Pond to W of NY 14 some 10 mi N of Elmira, 42.234683 -76.807734
CM:Botany-botany
CM130169 Davis, H.A. 14300 1967-07-14
United States, New York, Chemung, Seven Acres Pond to W of NY 14 some 10 mi N of Elmira, 42.234683 -76.807734
CM:Botany-botany
CM130170 Davis, H.A. 14300 1967-07-14
United States, New York, Chemung, Seven Acres Pond to W of NY 14 some 10 mi N of Elmira, 42.234683 -76.807734
PAC
PAC0055525 Herbert A. Wahl 1696 1946-06-02
United States, Pennsylvania, Centre, 3 miles SW of Colyer
PAC
PAC0055526 P. L. Lilly 56 1955-06-08
United States, Pennsylvania, Fayette, 1.75 miles SW of Markleysburg, Route 281, 39.733019 -79.471505
PAC
PAC0055527 A. G. Shields D-1290 1956-06-15
United States, Pennsylvania, Forest, 1 1/2 miles NW of Tionesta, Hunter Run, 41.511615 -79.474418
PAC
PAC0055528 Herbert A. Wahl 14348 1954-07-23
United States, Pennsylvania, Luzerne, 2 miles NW of Nanticoke
PAC
PAC0055529 Herbert A. Wahl 14348 1954-07-23
United States, Pennsylvania, Luzerne, 2 miles NW of Nanticoke