WVA
WVA-V-0073699
WVA
WVA-V-0073700
WVA
WVA-V-0073701
WVA
WVA-V-0073702
WVA
H. A. Davis 7469 1946-06-09
United States, West Virginia, Randolph, Monteville, 1/4 mi above; Point Mt.
WVA
Mr. & Mrs. H. A. Davis 8154 1947-06-06
United States, West Virginia, Randolph, Elkins, south of
WVA
Eugene E. Hutton 10940 1955-06-30
United States, West Virginia, Randolph, Elkins, above Flood Control Dam
WVA
H. A. Davis 7347 1946-06-09
United States, West Virginia, Randolph, Point Mt., 1067m
MIL
116013 Albert M. Fuller | M. H. Fuller F-66-135 1966-08-20
Canada, Nova Scotia, Digby, GROWING ON EMBANKMENT ALONG RT 17, COLONY
MIL
115523 Albert M. Fuller | M. H. Fuller F-64-56 1964-07-05
United States, Vermont, Windham, ALONG PINE BANK SCHOOL RD,W OF US 5.NR SCHOOLHOUSE-BLANCHARD TAUGHT
MIL
111832 H. A. Davis | W. H. Davis 12956 1960-07-15
United States, Vermont, Windham, 0.4 MI N OF STRATTON CHURCH
MIL
116182 H. A. Davis 13986 1966-06-19
United States, North Carolina, Watauga, SW OF AT THE NC 105 WATAUGA RIVER BRIDGE BELOW SHULLS MILLSL
PH
PH00492769 Benjamin H. Smith s.n. 1902-08-09
United States, Pennsylvania, Delaware, near Preston's Run
PH
PH00492775 P.L. Lilly 64
United States, Pennsylvania, Susquehanna, Lake Idlewild 1.5 mi. NNE of West Clifford, 41.706921 -75.608068
PH
PH00492776 P. L. Lilly 66 1955-07-06
United States, Pennsylvania, Luzerne, 2 mi. E of Ruggles, W side of Harveys Lake, 41.37174 -76.049484
PH
PH00492777 Douglas E. Wade 1070 1939-05-21
United States, Pennsylvania, Snyder, 2 mi. E of Beavertown, 40.753685 -77.131168
CHRB
CHRB0080869 K.P. Jansson 1933 1954-07-01
United States, Connecticut, New London, Groton
CHRB
CHRB0080870 K.P. Jansson 27 1954-07-01
United States, Connecticut, New London, damp woods, Groton
CM:Botany-botany
CM121416 Davis, H.A. 14169 1966-08-21
Canada, Nova Scotia, Yarmouth, near Port Maitland, 43.981985 -66.147581
CM:Botany-botany
CM122477 Davis, H.A. 9174 1950-08-15
United States, Pennsylvania, Fayette, near Feik Run, across WV line from Glade Farms near Markleysburg, 39.725353 -79.522187
CM:Botany-botany
CM122478 Davis, H.A. 9174 1950-08-15
United States, Pennsylvania, Fayette, near Feik Run, across WV line from Glade Farms near Markleysburg, 39.725353 -79.522187
CM:Botany-botany
CM122479 Davis, H.A. 9172 1950-08-15
United States, Pennsylvania, Fayette, near Markleysburg, Feik Run glades across West Virginia line from Glade Farms, 39.725353 -79.522187
CM:Botany-botany
CM551484 Riley, B.P. 5207 2022-09-26
United States, Ohio, Portage, Paris Twp, 260 ft W of George Rd, 0.2 mi S of Newton Falls Rd & 0.35 mi N of Fuze & Booster Rd, Camp James A. Garfield Joint Military Training Center, 41.18744 -81.08635
CM:Botany
CM555978 Riley, B.P. 5595 2023-07-02
United States, New York, Chemung, Big Flats Twp, 225 ft WNW of main N-S grassy trail beginning at parking lot at N end of Registro Way & 760 ft N of parking lot, Bif Flats Community Park Extension, 57 Registro Dr, 575 ft/0.11 mi NE of SR 352, Big Flats, 42.13226 -76.93125
CM:Botany
CM555979 Riley, B.P. 5595 2023-07-02
United States, New York, Chemung, Big Flats Twp, 225 ft WNW of main N-S grassy trail beginning at parking lot at N end of Registro Way & 760 ft N of parking lot, Bif Flats Community Park Extension, 57 Registro Dr, 575 ft/0.11 mi NE of SR 352, Big Flats, 42.13226 -76.93125
CM:Botany
CM555980 Riley, B.P. 5595 2023-07-02
United States, New York, Chemung, Big Flats Twp, 225 ft WNW of main N-S grassy trail beginning at parking lot at N end of Registro Way & 760 ft N of parking lot, Bif Flats Community Park Extension, 57 Registro Dr, 575 ft/0.11 mi NE of SR 352, Big Flats, 42.13226 -76.93125
CM:Botany
CM555983 Riley, B.P. 5595 2023-07-02
United States, New York, Chemung, Big Flats Twp, 225 ft WNW of main N-S grassy trail beginning at parking lot at N end of Registro Way & 760 ft N of parking lot, Bif Flats Community Park Extension, 57 Registro Dr, 575 ft/0.11 mi NE of SR 352, Big Flats, 42.13226 -76.93125
CM:Botany
CM555986 Riley, B.P. 5595 2023-07-02
United States, New York, Chemung, Big Flats Twp, 225 ft WNW of main N-S grassy trail beginning at parking lot at N end of Registro Way & 760 ft N of parking lot, Bif Flats Community Park Extension, 57 Registro Dr, 575 ft/0.11 mi NE of SR 352, Big Flats, 42.13226 -76.93125
CM:Botany
CM551649 Riley, B.P. 5207 2022-09-26
United States, Ohio, Portage, Paris Twp, 260 ft W of George Rd, 0.2 mi S of Newton Falls Rd & 0.35 mi N of Fuze & Booster Rd, Camp James A. Garfield Joint Military Training Center, 41.18744 -81.08635
CM:Botany
CM551650 Riley, B.P. 5210 2022-09-11
United States, Ohio, Trumbull, Newton Twp, adjacent to Mahoning River, 225 ft directly W of E. River Rd (C-117) & 480 ft/0.09 mi N of Pritchard-Ohltown Rd/Mahoning-Trumbull County Line Rd (C-90), Foster MetroPark, 3940 E. River Rd, Newton Falls, 41.13534 -80.96695
CM:Botany
CM551651 Riley, B.P. 5210 2022-09-11
United States, Ohio, Trumbull, Newton Twp, adjacent to Mahoning River, 225 ft directly W of E. River Rd (C-117) & 480 ft/0.09 mi N of Pritchard-Ohltown Rd/Mahoning-Trumbull County Line Rd (C-90), Foster MetroPark, 3940 E. River Rd, Newton Falls, 41.13534 -80.96695
CM:Botany
CM551652 Riley, B.P. 5210 2022-09-11
United States, Ohio, Trumbull, Newton Twp, adjacent to Mahoning River, 225 ft directly W of E. River Rd (C-117) & 480 ft/0.09 mi N of Pritchard-Ohltown Rd/Mahoning-Trumbull County Line Rd (C-90), Foster MetroPark, 3940 E. River Rd, Newton Falls, 41.13534 -80.96695
CM:Botany
CM551653 Riley, B.P. 5207 2022-09-26
United States, Ohio, Portage, Paris Twp, 260 ft W of George Rd, 0.2 mi S of Newton Falls Rd & 0.35 mi N of Fuze & Booster Rd, Camp James A. Garfield Joint Military Training Center, 41.18744 -81.08635
CM:Botany-botany
CM122403 Davis, H.A. 8154 1947-06-06
United States, West Virginia, Randolph, S of Elkins, along Tygart River by bridge
CM:Botany-botany
CM122404 Davis, H.A. 8154 1947-06-06
United States, West Virginia, Randolph, S of Elkins, along Tygart River by bridge
CM:Botany-botany
CM122405 Davis, H.A. 7347 1946-06-09
United States, West Virginia, Randolph, Point Mt, 1067m
CM:Botany-botany
CM122406 Davis, H.A. 7347 1946-06-09
United States, West Virginia, Randolph, Point Mt, 1067m
CM:Botany-botany
CM122407 Davis, H.A. 11837 1957-06-18
United States, New York, Tioga, near Lockwood along NY 34, 42.091185 -76.546167
CM:Botany-botany
CM122408 Davis, H.A. 13986 1966-06-19
United States, North Carolina, Watauga, SW of Boone at NC 105 Watauga River bridge below Shulls Mills
CM:Botany-botany
CM122409 Davis, H.A. 15237 1969-09-16
United States, West Virginia, Preston, near Reedsville by Deckers Creek, 39.510563 -79.809505
CM:Botany-botany
CM122410 Davis, H.A. 13683F-64-56 1964-07-05
United States, Vermont, Windham, Westminster, near Pine Banks School
CM:Botany-botany
CM122411 Davis, H.A. 13683F-64-56 1964-07-05
United States, Vermont, Windham, Westminster, near Pine Banks School
CM:Botany-botany
CM122412 Davis, H.A. 13986 1966-06-19
United States, North Carolina, Watauga, SW of Boone at NC 105 Watauga River bridge below Shulls Mills
CM:Botany-botany
CM122413 Davis, H.A. 11077 1955-08-16
United States, New York, Clinton, above Ausable River along NY 9N, 44.552257 -73.447609
CM:Botany-botany
CM122414 Davis, H.A. 11837 1957-06-18
United States, New York, Tioga, near Lockwood along NY 34, 42.091185 -76.546167
CM:Botany-botany
CM122415 Davis, H.A. 7469 1946-09-29
United States, West Virginia, Randolph, Point Mt, 0.25 mi above Monteville
CM:Botany-botany
CM122416 Davis, H.A. 7463 1946-08-30
United States, West Virginia, Randolph, S of Elkins, along Tygart Valley River at bridge
CM:Botany-botany
CM130474 Davis, H.A. 12956 1960-07-18
United States, Vermont, Windham, 0.4 mi N of Stratton Church, 43.048651 -72.910933
CM:Botany-botany
CM130475 Davis, H.A. 12956 1960-07-18
United States, Vermont, Windham, 0.4 mi N of Stratton Church, 43.048651 -72.910933
CM:Botany-botany
CM130476 Davis, H.A. 10742 1954-07-13
United States, Vermont, Windham, E of East Jamaica
CM:Botany-botany
CM130477 Davis, H.A. 10742 1954-07-13
United States, Vermont, Windham, E of East Jamaica
CM:Botany-botany
CM121409 Davis, W.H. 12807 1960-06-26
United States, Maine, Hancock, Mt. Desert Island, Black Woods campground registration house, 44.310244 -68.203762
CM:Botany-botany
CM121410 Davis, W.H. 12807 1960-06-26
United States, Maine, Hancock, Mt. Desert Island, Black Woods campground registration house, 44.310244 -68.203762
CM:Botany-botany
CM121411 Davis, H.A. 10965 1955-07-05
United States, Pennsylvania, Erie, near Lake Erie, W of North Springfield, 41.996414 -80.458885
CM:Botany-botany
CM121412 Davis, H.A. 10965 1955-07-05
United States, Pennsylvania, Erie, near Lake Erie, W of North Springfield, 41.996414 -80.458885
CM:Botany-botany
CM121413 Davis, H.A. 14168 1966-08-21
Canada, Nova Scotia, Yarmouth, first dip on road from Portland Maitland Consolidated School toward Government Fish Hatch, E of NS1, 43.981306 -66.14698
CM:Botany-botany
CM121414 Davis, H.A. 14168 1966-08-21
Canada, Nova Scotia, Yarmouth, first dip on road from Portland Maitland Consolidated School toward Government Fish Hatch, E of NS1, 43.981306 -66.14698
CM:Botany-botany
CM121415 Davis, H.A. 14169 1966-08-21
Canada, Nova Scotia, Yarmouth, near Port Maitland, 43.981985 -66.147581
KE
67945 Curtis, Tomás 2021-09-24
United States, Ohio, PORTAGE, Shaw Woods
PAC
PAC0055770 P. L. Lilly 80 1955-07-20
United States, Pennsylvania, Clearfield, 3 1/2 miles WSW of Woodland, Clearfield Creek, 40.976852 -78.404373
PAC
PAC0055771 P. L. Lilly 66 1955-07-06
United States, Pennsylvania, Luzerne, 2 miles E of Ruggles, W side of Harveys Lake
PAC
PAC0055772 P. L. Lilly 64 1955-07-05
United States, Pennsylvania, Susquehanna, 1.5 miles NNE of West Clifford, Lake Idlewild, 41.706167 -75.603032
CMN:CANM
CAN 10090218 Fernald, Merritt L. ; Bissell, Charles H ; Pease, Arthur S. ; Linder, D.H. ; Long, Bayard 21569 1920-07-11
Canada, Nova Scotia (Prov.), Yarmouth Co. (NS), Wellington, 43.9167 -66.1
CMN:CANM
CAN 10090217 Pease, Arthur S. ; Linder, D.H. ; Long, Bayard ; Fernald, Merritt L. ; Bissell, Charles H 21569 1920-07-11
Canada, Nova Scotia (Prov.), Yarmouth Co. (NS), Wellington, 43.9167 -66.1
CMN:CANM
CAN 70709 Fernald, Merritt L. ; Bissell, Charles H ; Pease, Arthur S. ; Long, Bayard ; Linder, D.H. 21600 1920-07-11
Canada, Nova Scotia (Prov.), Yarmouth Co. (NS), Beaver Lake, 44 -66.15
CMN:CANM
CAN 70710 Fernald, Merritt L. ; Bissell, Charles H 21600 1920-07-11
Canada, Nova Scotia (Prov.), Yarmouth Co. (NS), Beaver Lake, 44 -66.15
KANU
284685 Nathaniel T Kidder s.n. 1923-07-17
United States, Massachusetts, Norfolk, Harland Street, Milton, 42.231934 -71.086562
KANU
284355 Steven W Leonard; Albert E Radford 1357 1968-04-24
United States, North Carolina, Gaston, Kings Mountain, NE slope, 35.207788 -81.31243, 610m
KANU
284684 Nathaniel T Kidder s.n. 1923-07-17
United States, Massachusetts, Norfolk, Harland Street, Milton, 42.231934 -71.086562
Harvard:NEBC
00040412 C. A. Weatherby 4343 1918-07-28
United States of America, Connecticut, Hartford County
Harvard:GH
01702673 L. H. Bailey 1945-06-06
United States of America, New York, Tompkins County, near Ithaca
Harvard:GH
01702674 L. H. Bailey 240 1945-06-06
United States of America, New York, Tompkins County, near Ithaca
Harvard:GH
01702675 S. J. Smith 1823 1940-08-24
United States of America, New York, Tompkins County, Hungerford Quarry near Ithaca
Harvard:GH
01702676 S. J. Smith 1823 1940-08-24
United States of America, New York, Tompkins County, Hungerford Quarry near Ithaca
Harvard:NEBC
00040413 C. A. Weatherby 4343 1918-07-28
United States of America, Connecticut, Hartford County