AUA
AUA000030628 Nelson, B. E. 78148 2009-07-25
United States, Montana, Powder River, CUSTER NATIONAL FOREST: ASHLAND DISTRICT: VICINITY OF COW CREEK CAMP/PICNICGROUND ON COW CREEK CA 5.5 AIR MI W OF FORT HOWES WORK CENTER, CA 25 AIR MI S ASHLAND., 45.3074 -106.2467, 1225m
BHSU-BHSC:BHSC
BHSC0060509 Hallman, Hans 2399 2009-07-17
United States, South Dakota, Harding, Custer National Forest, Slim Buttes in and around draws SE of junction of North Divide (US Forest Service #3125) Road and US Forest Road 3145 in vicinity of Camp Spring ca. 4.5 air miles south of Reva Gap; ca. 19 air miles ESE of Buffalo, 45.4725 -103.1908
BRY:V
BRYV0244887 F. H. Sargent s.n. 1919-07-04
U.S.A., New Hampshire, Wolfebore.
CalBG:RSA
RSA0424986
United States, Idaho
CMN:CANM
CAN 452384 Christie, D.S. 2255 1969-07-25
Canada, New Brunswick (Prov.), Madawaska Co. (NB), Glasier Lake
CMN:CANM
CAN 438502 Losee, S.T.B. 1651 1968-07-13
Canada, Ontario (Prov.), Algoma Distr. (ON), Sault Ste. Marie Old Trout Lake Road. Former Tarentorus Township, 46.6 -84.266667
CM:Botany
CM415142 Dutilly, A. 36357 1958-08-01
Canada, Ontario, berge de glaise sèche, un peu en bas de Bull's Bay, 50.133333 -83.2
NPS:DETO
739 Marriott, Hollis 521 1979-06-21
U.S.A., Wyoming, Crook, Devils Tower National Monument: South Side Trail, ca 1/4 mi E of Visitors Center., 44.58781 -104.71801
NPS:DETO
738 Marriott, Hollis 802 1981-07-11
U.S.A., Wyoming, Crook, Devils Tower National Monument: Ca 100 yds E of Joyner Ridge parking lot., 44.59888 -104.72346
NPS:DETO
735 Joyner, L. M. s.n. 1934-06-21
U.S.A., Wyoming, Crook, Devils Tower National Monument: near Weaver Gate., 44.60098 -104.72585
ETSU
ETSU012166
United States, Tennessee, Washington
ETSU
ETSU032614
United States, Tennessee, Johnson
FSU
000134474
United States, Massachusetts, Hampshire
Harvard:GH
00006773 M. L. Fernald & K. M. Wiegand 4137 1910-08-18
Canada, Newfoundland & Labrador, Western Newfoundland: Silurian Region between Bay St. George and Bay of Islands, Harry's River.
Harvard:GH
00006774 M. L. Fernald & K. M. Wiegand 4137 1910-08-18
Canada, Newfoundland & Labrador, Western Newfoundland: Silurian Region between Bay St. George and Bay of Islands, Harry's River.
Harvard:NEBC
01052566 M. L. Fernald & B. Long 14758 1916-07-12
United States of America, Maine, Aroostook County, Monticello
Harvard:NEBC
01052567 M. L. Fernald & B. Long 14757 1916-07-12
United States of America, Maine, Aroostook County, Monticello
Harvard:NEBC
01052568 E. F. Williams, J. F. Collins & M. L. Fernald 1902-07-12
United States of America, Maine, Aroostook County, Presque Isle
Harvard:NEBC
01052569 J. A. Cushman 2079 1907-09-11
United States of America, Maine, T17 R11
Harvard:NEBC
01052570 M. L. Fernald & B. Long 14756 1916-07-08
United States of America, Maine, Penobscot County, Hermon
Harvard:NEBC
01052571 M. L. Fernald 1889-09-19
United States of America, Maine, Penobscot County, Orono
Harvard:GH
01052572 M. L. Fernald & B. Long 14760 1916-08-04
United States of America, Maine, Penobscot County, Veazie
Harvard:NEBC
01052573 M. L. Fernald & B. Long 14760 1916-08-04
United States of America, Maine, Penobscot County, Veazie
Harvard:NEBC
01052574 M. L. Fernald & B. Long 14761 1916-08-15
United States of America, Maine, Piscataquis County, Abbot
Harvard:NEBC
01052575 M. L. Fernald 1894-09-01
United States of America, Maine, Piscataquis County, Dover-Foxcroft
Harvard:NEBC
01052576 M. L. Fernald 1898-06-29
United States of America, Maine, Piscataquis County, Sangerville
Harvard:NEBC
01052577 M. L. Fernald & B. Long 14759 1916-07-24
United States of America, Maine, Somerset County, Fairfield
Harvard:GH
01052582 M. L. Fernald & B. Long 14759 1916-07-24
United States of America, Maine, Somerset County, Fairfield
Harvard:NEBC
01052579 Kate Furbish 1897-00-00
United States of America, Maine, Oxford County, Gilead
Harvard:NEBC
01052580 C. H. Knowlton 1916-08-04
United States of America, Maine, Washington County, Columbia
Harvard:NEBC
01052581 A. F. Hill 1525 1914-07-12
United States of America, Maine, Hancock County, Swans Island
Harvard:NEBC
01052583 E. L. Rand 1892-07-29
United States of America, Maine, Hancock County, Mount Desert
Harvard:NEBC
01052584 E. L. Rand 1888-08-15
United States of America, Maine, Hancock County, Mount Desert
Harvard:NEBC
01052585 J. H. Redfield 1889-07-11
United States of America, Maine, Hancock County, Mount Desert
Harvard:NEBC
01052586 E. B. Chamberlain 98 1902-07-03
United States of America, Maine, Kennebec County, Vassalboro
Harvard:NEBC
01052587 Kate Furbish 1876-00-00
United States of America, Maine, Kennebec County, Fayette
Harvard:NEBC
01052588 Kate Furbish 1895-00-00
United States of America, Maine, South Poland
Harvard:NEBC
01052589 Kate Furbish 1893-00-00
United States of America, Maine, South Poland
Harvard:NEBC
01052590 Kate Furbish 1890-00-00
United States of America, Maine, Cumberland County, Brunswick
Harvard:NEBC
01052591 Kate Furbish 1895-00-00
United States of America, Maine, South Poland
Harvard:NEBC
01052592 M. L. Fernald & B. Long 14762 1916-08-09
United States of America, Maine, York County, York
Harvard:NEBC
01052593 A. S. Pease 17424 1919-07-12
United States of America, New Hampshire, Coos County, Carroll
Harvard:NEBC
01052594 M. L. Fernald & A. S. Pease 16710 1917-07-20
United States of America, New Hampshire, Coos County, Colebrook
Harvard:NEBC
01052595 A. S. Pease 16647 1917-07-26
United States of America, New Hampshire, Coos County, Gorham
Harvard:GH
01052596 M. L. Fernald & A. S. Pease 16818 1917-07-18
United States of America, New Hampshire, Coos County, Jefferson
Harvard:NEBC
01052597 A. S. Pease 16853 1916-09-07
United States of America, New Hampshire, Coos County, Jefferson
Harvard:NEBC
01052598 M. L. Fernald & A. S. Pease 16819 1917-07-18
United States of America, New Hampshire, Coos County, Jefferson
Harvard:NEBC
01052599 M. L. Fernald & A. S. Pease 16818 1917-07-18
United States of America, New Hampshire, Coos County, Jefferson
Harvard:NEBC
01052600 A. S. Pease 11065 1907-07-11
United States of America, New Hampshire, Coos County, Pittsburg
Harvard:NEBC
01052601 A. S. Pease 10163 1907-07-07
United States of America, New Hampshire, Coos County, Pittsburg
Harvard:NEBC
01052602 W. Deane 1925-07-10
United States of America, New Hampshire, Coos County, Shelburne
Harvard:NEBC
01052603 H. E. Sargent 1919-07-21
United States of America, New Hampshire, Carroll County, Wolfeboro
Harvard:GH
01052604 E. Faxon & C. E. Faxon 1896-09-28
United States of America, New Hampshire, Grafton County, Franconia
Harvard:GH
01052605 G. G. Kennedy 1896-06-27
United States of America, New Hampshire, Grafton County, Lebanon
Harvard:NEBC
01052606 M. L. Fernald 11922 1915-07-28
United States of America, New Hampshire, Grafton County, Lincoln
Harvard:NEBC
01052607 M. L. Fernald 11923 1915-07-30
United States of America, New Hampshire, Grafton County, Plymouth
Harvard:GH
01052608 M. L. Fernald 11919 1915-07-07
United States of America, New Hampshire, Grafton County, Woodstock
Harvard:NEBC
01052609 M. L. Fernald 11921 1915-07-15
United States of America, New Hampshire, Grafton County, Woodstock
Harvard:NEBC
01052610 M. L. Fernald 11919 1915-07-07
United States of America, New Hampshire, Grafton County, Woodstock
Harvard:NEBC
01052611 M. L. Fernald 11920 1915-07-11
United States of America, New Hampshire, Grafton County, Woodstock
Harvard:NEBC
01052612 S. F. Blake 1909-07-16
United States of America, New Hampshire, Hillsborough County, Sharon
Harvard:GH
01052613 B. L. Robinson 214 1897-07-14
United States of America, New Hampshire, Cheshire County, Jaffrey
Harvard:NEBC
01052614 B. L. Robinson 214 1897-07-14
United States of America, New Hampshire, Cheshire County, Jaffrey
Harvard:NEBC
01052615 G. G. Kennedy 1896-07-25
United States of America, Vermont, Willoughby
Harvard:NEBC
01052616 G. G. Kennedy 1896-07-24
United States of America, Vermont, Willoughby
Harvard:NEBC
01052617 G. G. Kennedy 1896-07-12
United States of America, Vermont, Willoughby
Harvard:NEBC
01052618 C. H. Knowlton 1931-07-19
United States of America, Vermont, Franklin County, Swanton
Harvard:NEBC
01052619 C. H. Knowlton 1932-07-14
United States of America, Vermont, Chittenden County, Charlotte
Harvard:GH
01052620 J. M. Greenman 300 1897-07-06
United States of America, Vermont, Washington County, Waterbury
Harvard:NEBC
01052621 C. H. Knowlton 1932-07-19
United States of America, Vermont, Addison County, Weybridge
Harvard:NEBC
01052622 E. C. Kent 1898-07-15
United States of America, Vermont, East Wallingford
Harvard:NEBC
01052623 W. Deane 1882-06-25
United States of America, Massachusetts, Middlesex County, Cambridgem near Fresh Pond
Harvard:NEBC
01052624 H. Mann 1862-00-00
United States of America, Massachusetts, Middlesex County, Concord
Harvard:NEBC
01052625 F. S. Collins 2415 1914-06-23
United States of America, Massachusetts, Barnstable County, Harwich
Harvard:GH
01052626 F. C. Seymour 175 1914-06-20
United States of America, Massachusetts, Hampden County, Granville
Harvard:NEBC
01052627 Ralph Hoffmann 1920-07-24
United States of America, Massachusetts, Berkshire County, Lee
Harvard:NEBC
01052628 Ralph Hoffmann 1920-07-07
United States of America, Massachusetts, Berkshire County, Monterey
Harvard:NEBC
01052629 R. W. Woodward 1906-07-03
United States of America, Connecticut, New London County, Franklin
Harvard:NEBC
01052630 A. W. Driggs 2323 1903-06-09
United States of America, Connecticut, Hartford County, East Hartford
Harvard:NEBC
01052631 W. M. Shepardson 1896-06-28
United States of America, Connecticut, New Haven County, Middlebury
Harvard:NEBC
01052632 A. E. Blewitt 2067 1914-06-28
United States of America, Connecticut, West Cheshire
Harvard:NEBC
01052633 J. A. Cushman & S. N. F. Sanford 1139 1907-07-09
United States of America, Connecticut, Fairfield County, Greenwich
Harvard:NEBC
01620723 J. M. Hoy 2016-106 2016-07-12
United States of America, New Hampshire, Belknap County, Straits Road
LSU:Vascular Plants
LSU00061667 Lowell E. Urbatsch 4270 1986-08-10
United States, Connecticut, New Haven, Weedy lot behind Exxon station by New Haven Harbor on Campbell Ave. in West Haven, ca. 0.5 block east from Kimberly Ave. bridge.
LSU:Vascular Plants
LSU00061668 Lowell E. Urbatsch 4244 1986-08-09
United States, New Jersey, Morris, 2.2 miles S of jct of I-278 (eastbound) and New Jersey Hwy 24, roadside area.
UNCC:UNCC
UNCC_48480 Basinger, Mark; Basinger, Myra 2019-07-08
United States, Vermont, Windsor, Arthur Davis Wildlife Management Area, off of Tyson Road, Reading Pond Road (TH 27), 43.4775 -72.665
MSC
MSC0287516 Jacob Mantela 248 2022-10-03
United States, Michigan, Ingham, Heritage forest North, just south of Grand River Avenue and E Michigan Avenue merge, Michigan State University Campus, East Lansing., 42.734943 -84.484792
MIL
B40083 Charles Goessl 4469 1916-07-06
United States, Wisconsin, Forest, 45.564686 -88.674001
MIL
B72081 Alvin O. Anderson 1928-07-07
United States, Idaho, - 1097m
MUR
Erigeron strigosus var. septentrionalis (Fern. & Wieg.) Fern.
MUR03812 Marian J. Fuller, G. K. Fuller 296 1968-08-19
UNITED STATES, Kentucky, Hickman, 1 mile W of 307 & 58 jct in Fulgham on 58., 36.652779 -88.888357
MUR
Erigeron strigosus var. septentrionalis (Fern. & Wieg.) Fern.
MUR03817 Marian J. Fuller, G. K. Fuller 296 1968-08-19
UNITED STATES, Kentucky, Hickman, 1 mile W of 307 & 58 jct in Fulgham on 58., 36.652779 -88.888357
MUR
Erigeron strigosus var. septentrionalis (Fern. & Wieg.) Fern.
MUR04061 Les G. Hickok, Marian J. Fuller 145 1969-07-11
UNITED STATES, Kentucky, Hickman, 1.2 miles from 307/58 jct. on 58 N, left for .5 miles., 36.662007 -88.854401
NMC
29691 S.F. Tower sn 1891-07-09
United States, Massachusetts, Suffolk, Hyde Park
NY
2096180 B. T. Butler 3011 1908-07-18
United States of America, Montana, Flathead Co., Big Fork
NY
2096192 D. P. Gregory 543 1965-08-03
United States of America, New Hampshire, Cheshire Co., Palace place 2 m. W of Jaffrey Center
NY
2096186 J. F. Macbride 278 1910-06-24
United States of America, Idaho, Canyon Co., New Plymouth. Neglected orchards and ditch banks., 671m
NY
2096195 T. F. Lucy 13084 1898-10-01
United States of America, New York, Chemung Co., 42.141247 -76.760026
NY
2096200 J. Torrey 205 1830-00-00
Canada, Lect. ad Cataractas Niagarae in Canada
NY
2096193 R. L. McGregor 15621 1960-06-03
United States of America, Kansas, Lyon Co., 3 miles west of Allen; prairie hay meadow, 38.656106 -96.225411
NY
2096182 F. S. Earle 712 1902-05-23
United States of America, Illinois, Union Co., Cobden; pasture