NY
3074012 R. C. Friesner 12747 1938-08-13
United States of America, Maine, Waldo Co., clearing at foot of trail to Bald Rock Mountain
NY
3074024 T. G. White 1891-08-08
United States of America, Maine, Hancock Co., Seal Harbor
NY
3074028 A. Brown 1879-07-09
United States of America, New York, New York Co., Northern Terminus of 8th Ave, 40.759806 -73.98783
NY
3074064 S. R. Hill 18572 1987-08-10
United States of America, Rhode Island, Washington Co., Chapman Pond, Chapman Fishing Area just E of Rte. 78
NY
3074069 W. Lucian 41 1839-08-27
United States of America, Connecticut, Litchfield Co.
NY
3074149 K. M. Wiegand 803 1909-07-14
United States of America, Maine, Washington Co., eastern side of Moose Island
NY
3074147 A. Brown 1879-09-07
United States of America, New York, Hunters point, 40.747794 -73.94922
NY
3074136 M. A. Day 80 1900-06-09
United States of America, Massachusetts, Nantucket Co.
NY
3074150 Mrs. C. E. Moldenke 6259 1931-08-28
United States of America, Maine, York Co.
NY
3074152 K. M. Wiegand 802 1909-07-13
United States of America, Maine, Washington Co.
NY
3074154 A. Brown 1879-07-03
United States of America, New Jersey, Hudson Co., 40.744771 -74.026355
NY
3074157 D. P. Gregory 505 1964-08-26
United States of America, New Hampshire, Cheshire Co., beside the dirt road at the edge of the meadow halfway betwen Jaffrey Center and the Thorndike Club
NY
3074161 H. N. Moldenke 8865 1935-09-06
United States of America, Vermont, Windham Co.
NY
3074062 W. M. Canby s.n. 1891-08-00
United States of America, Delaware, New Castle Co., Wilmington
NY
3074066 L. Arsène 414 1901-08-18
Saint-Pierre et Miquelon, St. Pierre.
NY
3074080 W. M. Canby s.n. 1866-08-00
United States of America, New Hampshire, Rockingham Co., Isles of Shoals, 42.98648 -70.611994
NY
3074067 W. M. Canby s.n. 1862-00-00
United States of America, Pennsylvania, Brookfield, 41.994514 -77.593322
NY
02225857 D. E. Atha 13777 2013-07-28
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, parking lot at base of Knoll, 44.717369 -67.111411, 34 - 34m
NY
3074033 E. P. Bicknell 9432 1909-05-30
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
3074117 E. P. Bicknell 9422 1915-09-21
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Madequet
NY
3074063 E. P. Bicknell 9433 1915-09-22
United States of America, Massachusetts, Dukes Co., 41.454279 -70.60364
NY
3074008 E. P. Bicknell 9426 1915-09-25
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
3074124 E. P. Bicknell 9423 1915-09-26
United States of America, Massachusetts, Nantucket Co., Nantucket Island.
NY
3074130 E. P. Bicknell 9434 1915-09-26
United States of America, Massachusetts, Nantucket Co., Nantucket Island.
NY
3074160 C. H. Bissell 125 1897-06-13
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
01158619 D. E. Atha 8859 2010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.628161 -67.385236
NY
1580624 S. A. Mori 25017 2000-07-26
United States of America, New York, Franklin Co., Paul Smiths. Grounds of Paul Smiths College., 44.434678 -74.252741
NY
3074009 L. Dalzell 1911-07-18
United States of America, Massachusetts, Essex Co., 42.655651 -70.620322
NY
3074140 H. I. Davis 1911-07-26
United States of America, Massachusetts, Suffolk Co., Oak Island
NY
3074092 D. M. Henderson 5555 1980-06-11
United States of America, Idaho, Owyhee Co., West-central region of Owyhee Uplands ca. 13 miles S of Triangle along. Mud Flat Road ca. 1 mile E of Mud Flat Exp. Sta., 42.6126 -116.5984, 1798m
NY
3074065 J. D. Dwyer 2525 1941-07-29
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary
NY
3074106 A. H. Guyot
United States of America, New Jersey, Camden Co., detailed locality information protected
NY
3074061 E. P. Bicknell 9425 1912-09-25
United States of America, Massachusetts, Dukes Co.
NY
3074044 Illegible collector name 2172e 1867-08-24
Unknown, [?]
NY
3074158 F. Tweedy s.n. 1881-07-00
United States of America, Rhode Island, Newport Co., 41.490102 -71.312828
NY
3074005 H. A. Gleason Jr. 60 1936-07-31
Canada, New Brunswick, Charlotte Co., Kent's Island, Grand Manan and adjacent islands in the Bay of Fundy
NY
3074121 F. C. Seymour 1402 1917-09-12
United States of America, Massachusetts, Dukes Co., meadow, seaward shore of Farm Pond
NY
02225923 D. E. Atha 13923 2013-08-05
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, beach E of Moose River Road beach trail parking area, 44.7309456 -67.098465, 1 - 1m
NY
3074159 F. P. Briggs 1891-09-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
3074139 E. P. Bicknell 9424 1909-09-30
United States of America, Massachusetts, Chappaquiddick Island
NY
3074079 W. C. Ferguson s.n. 1919-09-04
United States of America, New York, Nassau Co., Long Island, 40.725207 -73.646312
NY
3074118 E. P. Bicknell 9431 1908-06-15
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Miacomet
NY
3074029 J. T. Enequist 228 1920-09-06
United States of America, Connecticut, Windham Co.
NY
3074123 E. S. Burgess 1893-08-17
United States of America, Massachusetts, Nantucket Co.
SJNM
SJNM-V-0067860 Heil, Kenneth D. 37153 2021-08-18
United States, Michigan, Charlevoix, Access road (now closed) to Big Rock Point Nuclear Power plant. Ca. 4.5 air miles north/northeast of Charlevoix., 45.35806 -85.1854, 183m
AUA
AUA000005301 Ahles, H. E. 85986 1978-07-29
United States, Massachusetts, Hampshire, PASTURE, NORTH MAPLE STREET, HADLEY.
AUA
AUA000005302 Andrews, Elizabeth F.
United States, Rhode Island, Newport, unspecified
AUA
AUA000005303 Uttal, L. J. 7381 1970-07-13
Canada, Quebec, Gaspe-Ouest, GRANDE VALLEE DES MONTS NOTRE DAME; RANG OUEST DE LA RIVIERE, CA. 1 MILE OUEST DE LA VILLE VIA LA ROUTE TC - PLEINE AU C
FSU
000135187
United States, Massachusetts, Hampshire
FSU
000135188
Canada, New Brunswick
DEK
DEK000095766 Niels Jacobsen 144 1969-08-15
Denmark, Zealand, Zealand: Steenstrup Lyng, W of Nykøbing; T.B.U. Distr. 43, 55.930248 11.650968
APSC
APSC0058511 Raymond Athey 1975-08-07
United States, Massachusetts, Essex
KSP
KSP035414 W.W. Holland 9435 1998-07-19
United States, Maine, Piscataquis, In Greenville., 45.459491 -69.59061
WIS
v0030222WIS Goessl, Chas. s.n. 1903-06-00
United States, Wisconsin, Sheboygan, Sheboygan, 43.75083 -87.71453
WIS
v0249137WIS Schimpf, David J. 438 2007-08-24
United States, Wisconsin, Douglas, Superior. Parkways on both sides of 61st St (Hwy 105) W of Tower Ave. (Hwy 35), 46.6658333 -92.1069444
WIS
v0429112WIS Edward G. Voss 16550 1996-09-06
United States, Michigan, Chippewa, At old dock on St. Mary's River, just downstream from power plant at Sault Ste. Marie., 46.493568 -84.322809
WIS
v0249139WIS Schimpf, David J. DJS446 2007-09-01
United States, Wisconsin, Douglas, Superior; S side of Belknap St. W of Texas Rd., 46.7208333 -92.1377778
WIS
v0249141WIS Schimpf, David J. DJS457 2007-10-12
United States, Wisconsin, Douglas, Superior; E corner of 27th Ave. & 2nd St., 46.7013889 -92.0402778
MICH:Angiosperms
1484148 David J. Schimpf 262 1995-09-30
United States, Michigan, Houghton, T47N, R37W, center S11 on west edge of Kenton, south side of Michigan highway 28.
MICH:Angiosperms
1484149 Russ Garlitz 3903 1994-08-13
United States, Michigan, Ogemaw, on W. side of M-33 on S. edge of city of Rose City. Klacking Twp. T23N, R3E, Sec. 6 NW1/4
MICH:Angiosperms
1484150 Edward G. Voss 16550 1996-09-06
United States, Michigan, Chippewa, at old dock on St. Mary's River, just downstream from power plant at Sault Ste. Marie., 46.493568 -84.322809
MICH:Angiosperms
1484151 Robert W. Smith 2734 1988-08-17
United States, Michigan, Lenawee, Lenawee County Fair Grounds, Adrian, 41.90241 -84.0169
MICH:Angiosperms
1484152 Robert W. Smith 2869 1989-07-05
United States, Michigan, Lenawee, on the Lenawee County Fair Grounds, Adrian, 41.90095 -84.01651
MICH:Angiosperms
1484153 Don Henson 1168 1980-08-27
United States, Michigan, Schoolcraft, NW1/4 Sec 35 T42N-R16W, 45.9905 -86.27169
MICH:Angiosperms
1484154 R.R. Dreisbach 7784 1932-08-31
United States, Michigan, Saginaw, Saginaw Country Club. Saginaw
HLSD
HLSD001099 R.L. Cooper and M. Saunders MDS 079 2011-06-07
United States, Michigan
HLSD
HLSD001582 M. Serafin and R. C. 75 2008-06-09
United States, Michigan
MEM
MEM015096 H.E. Ahles 85986 1978-07-29
United States, Massachusetts, Hampshire
MEM
MEM016401 H.E. Ahles 69855 1967-08-30
United States, Rhode Island, Providence
FLAS
266124 Mark Whitten 5745 2016-08-05
United States of America, New Hampshire, Carroll, White Mountain National Forest, near Bartlett; Kancamagus Highway at pass., 44.02362 -71.49194
FLAS
235114 Ronald Lange 1567 2012-09-11
United States of America, New York, Erie, Town of Amherst, South Dr.
UNCC:UNCC
UNCC_49786 Basinger, Mark; Basinger, Myra 2019-07-14
United States, Maine, Oxford, White Mountain National Forest, Gilead, US 2, Gilead Picnic Area, unmowed lawn
UNCC:UNCC
UNCC_46943 Basinger, Mark; Basinger, Myra 2010-06-10
United States, West Virginia, Nicholas, Richwood, Four Seasons Motel off of WV 39-55
VT
UVMVT105311
United States, Maine, Sagadahoc, 43.78125 -69.82656
VT
UVMVT105303
United States, Vermont, Orleans, 44.73369 -72.33797
VT
UVMVT105301
United States, Vermont, 44.96906 -72.61835
VT
UVMVT105305
United States, Vermont, Chittenden
VT
UVMVT105353 1978-07-29
United States, Massachusetts, Hampshire, 42.35564 -72.56923
VT
UVMVT105314 1904-07-09
United States, Maine, Knox, 43.86475 -68.88318
VT
UVMVT105307
United States, Vermont
VT
UVMVT105347
United States, Massachusetts, 41.31079 -70.11468
VT
UVMVT105300
United States, Vermont, Grand Isle, 44.95278 -73.2836
VT
UVMVT105357 Hill, S. R. 9476
United States, Connecticut, 41.70119 -72.67036
VT
UVMVT105346 1907-08-03
United States, Maine, Washington, 44.62798 -67.48308
VT
UVMVT101270
United States, Maine, 44.76154 -67.49323
VT
UVMVT105295 1896-09-18
United States, Vermont, Orleans, 44.81407 -72.28365
VT
UVMVT105312 Hill, S. R. 17185
United States, Maine, 44.6138 -70.24649
VT
UVMVT105297
United States, Vermont
VT
UVMVT105323 N.F. Flynn 1908-09-10
United States, New Hampshire, Fabyan's, railroad yard
VT
UVMVT105319
United States, Maine, 43.52395 -70.39051
VT
UVMVT105309 P. F. Zika 3916 1981-07-04
United States, Vermont, Windham, Cole Pond, 43.10086 -72.79914
VT
UVMVT105315
United States, Maine, 44.88669 -68.71656
VT
UVMVT105302
United States, Vermont
VT
UVMVT105318
United States, Maine, 44.66659 -67.58822
VT
UVMVT105304
United States, Vermont
VT
UVMVT105321 R. G. Poland s.n. 1960-09-05
United States, Massachusetts, Franklin, Roadside 5 and 10 West side, south of Whateley Road, North of El Ranch, 42.52202 -72.60972
VT
UVMVT105313
United States, Maine, 44.01277 -69.69096
VT
UVMVT105299 1970-08-25
United States, Vermont, Orleans, 44.93722 -72.20892
VT
UVMVT105324 Hill, S. R. 18572
United States, Rhode Island, 41.35984 -71.80749
VT
UVMVT105348 1898-08-00
United States, Massachusetts, Plymouth, 42.12949 -70.91003