NY
3360239 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3360226 H. H. Bartlett 169 1952-06-24
Canada, Ontario, Thunder Bay Distr., Along highway U.S. 61, 2 miles northeast of Pine River, Crooks Township
NY
3360225 M. L. Fernald 1885 1929-08-14
Canada, Newfoundland and Labrador, Western Newfoundland. Region near the southern entrance to Bonne Bay, Wallace's Brook
NY
3360129 C. E. Moldenke 6233 1931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161
NY
3360167 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360154 A. M. Vail
United States of America, New York, Kings Co., detailed locality information protected
NY
3360145 Herbarium of Miss Anna Murray Vail
United States of America, New York, Kings Co., detailed locality information protected
NY
3360131 D. T. MacDougal s.n. 1905-08-09
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
3360153 A. M. Vail
United States of America, New York, Kings Co., detailed locality information protected
NY
3360156 D. T. MacDougal
United States of America, New York, Nassau Co., detailed locality information protected
NY
3360159 E. P. Bicknell
United States of America, New York, detailed locality information protected
NY
3360124 E. P. Bicknell
United States of America, New York, detailed locality information protected
NY
3360114 E. P. Bicknell
United States of America, New York, detailed locality information protected
NY
3360249 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360113 N. L. Britton
United States of America, New York, Richmond Co., detailed locality information protected
NY
3360094 see Collection Note s.n. 1825-00-00
United States of America, Islands of the Columbia near the sea
NY
233608 E. P. Bicknell s.n. 1906-08-15
United States of America, Massachusetts, Nantucket Co., Nantucket Island., 41.289886 -70.091979
NY
3360170 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360138 F. W. Pennell
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
3360235 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
3360173 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360160 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360162 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360095 C. A. Hollick
United States of America, New York, Richmond Co., detailed locality information protected
NY
3360245 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360161 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360244 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360144 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360157 E. P. Bicknell
United States of America, New York, Nassau Co., detailed locality information protected
NY
3360155 E. P. Bicknell
United States of America, New York, Nassau Co., detailed locality information protected
NY
3360233 E. P. Bicknell
United States of America, New York, detailed locality information protected
NY
3360163 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360149 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
03360230 E. H. Eames 6830 1907-09-13
United States of America, Connecticut, Fairfield Co., 41.167041 -73.204835
NY
3360169 G. H. Shull
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360101 M. L. Fernald 14202 1916-09-11
United States of America, Maine, Penobscot Co., Valley of the Penobscot River
NY
3360232 E. P. Bicknell
United States of America, New York, detailed locality information protected
NY
3360112 H. E. Stone
United States of America, New Jersey, Cape May Co., detailed locality information protected
NY
3360166 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360236 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
3360238 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
3360234 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
3360158 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360127 A. A. Kuose
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
3360251 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360171 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360142 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360246 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360143 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360172 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360237 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
3360128 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360151 S. A. Cain
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3360148 C. B. Davenport
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3360164 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
232299 J. P. Roux 35326 1930-08-06
Canada, Nova Scotia, Guysborough Co., Guysborough.
NY
3360248 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360120 W. C. Ferguson
United States of America, New York, Nassau Co., detailed locality information protected
NY
3360168 D. T. MacDougal
United States of America, New York, Bronx Co., detailed locality information protected
NY
3360123 T. H. Kearney
United States of America, New York, Richmond Co., detailed locality information protected
NY
3360150 G. H. Shull
United States of America, New York, Suffolk Co., detailed locality information protected
MIN
964318
United States, Massachusetts
MIN
966740 Lee, Jeffrey G. 257 2018-07-04
United States, Minnesota, Koochiching, Private dock and water access owned by the Camping and Education Foundation. Access on UT-344 from County Road 137. Road terminates at Tilson Bay of Rainy Lake. Specimen found next to dock. Ranier is the nearest town 9.8 km to the west northwest., 48.6 -93.22, 337m
MIN
968250 Alexander G. Burdo; M. D. Steyn 28 2017-09-22
United States, Rhode Island, Bristol, Tillinghast Farm, Rhode Island School of Design Beach, 0.25 miles southwest of intersection between Nyatt Road and Freemont Avenue., 41.72567 -71.32468, 2m
BUT
BUT0043613 Na.J. Pilla NJP.2008.0315.p 2020-08-10
United States, Indiana, LaGrange, Duff Lake Fen
FSU
000124843
Canada, Quebec
FSU
000124844
Canada, Quebec
FSU
000124845
Canada, Quebec
MO
1667512 MAHLBERG s.n. 1961-07-15
United States, Wisconsin, Marinette, Rr station, south side, at pembine.
MO
1943720 Harley H. Bartlett s.n. 1912-00-00
United States, Washington
MOR:herb.vasc
0028953MOR Wilhelm, G | Bacone, J 5185 1978-08-00
United States of America, Indiana, Lake, East of Gary in Miller, along the dunes and around the interdunal ponds west of the U.S. Navey & Marines recruiting station.
MOR:herb.vasc
0028958MOR Milde, M s.n. 2001-08-00
United States of America, Illinois, Lake, Waukegan Beach, Waukegan Quad. On disturbed grassy area north by Com Ed dunes.
MOR:herb.vasc
0083309MOR Wilhelm, G | Rericha, L 24140 2015-08-00
United States of America, Illinois, Lake, Illinois Beach State Preserve. In Zion
UT:Botany
UT0060828 Cottam, W. P. 1938-07-24
Canada, Gaspe, Perce, 152m
UT:Botany
UT0060829 Cottam, W. P. 1938-07-24
Canada, Quebec, Perce, Perce, Gaspe Peninsula, 152m
CHIC
17670 Rachel Goad, Daniel Suarez
United States, Illinois, Lake, detailed locality information protected
F:Botany
P. A. Matekaitis 14 1977-08-18
U.S.A., Illinois, DuPage, Wayne
F:Botany
R. N. Lloyd 1887-07-23
U.S.A., Illinois, Cook, Chicago, Ravenswood, 41.965588 -87.666723
F:Botany
N. V. Haynie 3166 1935-08-31
U.S.A., Illinois, Cook, Oak Forest
F:Botany
M. Schular 266 1939-08-11
U.S.A., Illinois, Cook, Chicago
F:Botany
M. Schular 266 1939-08-11
U.S.A., Illinois, Cook, Chicago
F:Botany
C. F. Millspaugh 2033 1903-09-23
U.S.A., Illinois, Cook, Chicago
F:Botany
F. C. Gates 188 1905-08-11
U.S.A., Illinois, Cook, Chicago
F:Botany
G. Vasey
U.S.A., Illinois, Cook, Chicago
CMC
CMC00012324 C.E. Whately s.n. 2000-07-17
United States, Michigan, Charlevoix, Hog Island, Beaver Island, St James township.
CMC
CMC00012325 G. Lee s.n. 1970-08-03
United States, Michigan, Charlevoix, Beaver Island, Peaine township.
WIS
v0151856WIS Shinners, L. H. 2592 1940-08-15
United States, Wisconsin, Milwaukee, Milwaukee. C&NW RR, North Milwaukee, 43.12656915 -87.95601537
WIS
v0152115WIS Judziewicz, Emmet J. 6700 1991-06-22
United States, Wisconsin, Ashland, Apostle Islands National Lakeshore, Devils Island
WIS
v0151921WIS Gruenberg, John 02 1969-08-02
United States, Wisconsin, Dodge, Beaver Dam. CMStP&P RR right-of-way between De Clark St, Beaver Dam and bridge on Hwy 33.
WIS
v0151860WIS Grether, D. F. 6352 1947-08-05
United States, Wisconsin, Jackson, 10mi. NE of Black River Falls., 44.38564839 -90.73102724
WIS
v0152096WIS Jackson, H.H.T.; Sheldon, H. H. 206 1919-07-10
United States, Wisconsin, Ashland, Apostle Islands National Lakeshore, Outer Island, 47.03521 -90.43101
WIS
v0151851WIS Torin, Marianne s.n. 1965-08-05
United States, Wisconsin, Marathon, Mosinee. [N of Mosinee], 44.84739282 -89.69559576
WIS
v0152118WIS Nee, M. 21854 1981-09-05
United States, Wisconsin, Jefferson, Fort Atkinson. 0.5mi. S of Fort Atkinson., 42.91127931 -88.83213684
WIS
v0152119WIS Rice, W. 794 1969-07-19
United States, Wisconsin, Rock, Clinton. CMSPP RR, NE of Clinton, Clinton Twp., 42.55848393 -88.84548667
WIS
v0152100WIS Ugent, Donald s.n. 1961-07-11
United States, Wisconsin, Door, Sturgeon Bay. [SE of Sturgeon Bay], 44.80051837 -87.31156924
WIS
v0406935WIS Paul S. Hlina 5041 2019-07-18
United States, Wisconsin, Bayfield, Barnes barrens at the intersection of Halfway and Moore Road., 46.44314 -91.51705, 385m
WIS
v0152120WIS Rice, W. 795 1969-07-19
United States, Wisconsin, Rock, Clinton. CMSPP RR, NE of Clinton, Clinton Twp., 42.55848393 -88.84548667
WIS
v0151855WIS Shinners, L. H. 3345 1940-09-19
United States, Wisconsin, Milwaukee, Cudahy. Lake shore S of Grange Ave, Cudahy., 42.94120412 -87.84682845
WIS
v0421835WIS Swagel, Kevin A. 2074 2021-08-18
United States, Wisconsin, Door, Township of Clay Banks. Disturbed sandy dry field N of Schuyler Creek on South Lake Michigan Drive, 44.67537 -87.483439, 177m
WIS
v0151933WIS Cull, Irene s.n. 1947-08-00
United States, Wisconsin, Douglas, Superior, 46.68122 -92.06631