MIN:Plants
503802 Russell, N.H. R826533 1953-08-26
United States, New York, Albany, upper end of Lincoln Point; Edmund Niles Huyck Preserve, 40.90871 -73.877358
MIN:Plants
364360 Tryon, Jr., R.M. 4408 1940-08-23
United States, Indiana, 3 1/2 miles NE of Chesterton., 41.646444 -87.016236
MIN:Plants
383868 Briggs, John de Q. s.n. 1901-07-01
United States, Massachusetts, Plymouth, 41.958437 -70.667258
MIN:Plants
294518 Davenport s.n. 1900-01-01
United States, Massachusetts, Pine Hill; Medford, 42.487035 -71.873129
MIN:Plants
264864 Paumel, L.H. s.n. 1927-08-18
United States, Michigan, Marquette, 46.547388 -87.407468
MIN:Plants
950774 Friesner, Ray C. 10241 1936-08-09
United States, Maine, Waldo, bordering Megunticook Lake, 44.257522 -69.11103
MIN:Plants
589225 Jensen, L. 137 1959-08-15
United States, New York, Sullivan, West slope of valley of West Branch of Mongaup River. About 1 1/2 miles north of village of Mongaup Valley (along Creamery Road), or 5 mi. WNW of Monticello., 41.688889 -74.780556
MIN:Plants
575550 Garton, C.E. 8830 1961-07-19
Canada, Ontario, Rainy River, Along H. 600, 4 mi. S. of Harris Hill, Spohn Twp.
MIN:Plants
51312 Waghorne, Rev. A.C. 30 1896-02-07
Canada, Newfoundland and Labrador, Bucky Cove, 51.958359 -56.271484
MIN:Plants
52383 Waghorne, Rev. A.C. 29 1896-08-24
Canada, Newfoundland and Labrador, [illegible] Cove, 51.958359 -56.271484
MIN:Plants
51308 Camp, S.H. s.n. 1895-07-23
United States, Michigan, Jackson, Jackson Co., 42.248487 -84.423438
MIN:Plants
300615 Knight, O.W. s.n. 1905-07-22
United States, Maine, Bangor, Bangor, 44.8 -68.7667
MIN:Plants
51333 Eaton, Alvah A. s.n. 1909-01-01
United States, New Hampshire, Cultivate plant originally from Alen Bay, N.H., 43.858942 -71.516846
MIN:Plants
263822 Deam, Chas. C. 43617 1926-09-16
United States, Indiana, Wabash, 3 1/2 mi. southeast of Disko, 39.960966 -86.330078
MIN:Plants
51214 Fink, B. s.n. 1894-08-24
United States, Iowa, Fayette, 42.841926 -91.802107
MIN:Plants
388000 Floyd, Fred G. 1044A 1902-07-13
United States, Massachusetts, West Roxbury, 42.279265 -71.149497
MIN:Plants
268498 Eames, A.J. 11060 1919-07-22
United States, New York, Tompkins, Jennings Pond, 42.344616 -76.487636
MIN:Plants
404139 Sargent, Herbert E. s.n. 1890-09-20
United States, New Hampshire, Hanover, 43.858942 -71.516846
MIN:Plants
356946 de Pue, Palmer 227 1938-07-16
United States, Pennsylvania, Pike, 7 mi. n.w. of Milford, 41.322316 -74.802388
MIN:Plants
51291 Wilkinson, E. 12590 1892-08-26
United States, Ohio, Richland, Richland County, 40.774684 -82.536484
MIN:Plants
51315 Moyer, Lycurgus R. s.n. 1910-08-01
United States, New York, Niagara, Old Moyer Farm, Cambria, 43.109657 -78.991211
MIN:Plants
267257 Mulford, A. Isabel s.n. 1897-06-04
United States, Missouri, St. Louis, 38.611389 -90.184722
MIN:Plants
423555 Tryon, R.M. 4913 1947-08-31
Canada, Ontario, Thunder Bay, Thunder Cape, Thunder Bay District; 1 mile NW of Silver Inlet, 50 -89
MIN:Plants
528224 Garton, C.E. 1921 1952-07-21
Canada, Ontario, Thunder Bay, Southeast corner of Lenore Lake, Pardee Township, 48.042838 -89.59488
MIN:Plants
535009 Steyermark, J.A. 63632 1946-06-02
United States, Illinois, Ogle, St. Peter sandstone, tributary to Rock River, 1/2-mile SW of Castle Rock, 3-1/2 miles S of Oregon, Ogle County, Illinois, 42.007507 -89.332328
MIN:Plants
553427 Rolland-Germain, Frere 6275 1955-08-01
Canada, Quebec, St-Adolphe, comté d'Argenteuil, 45.8 -74.466667
MIN:Plants
445541 Abbott, Robinson S. s.n. 1950-09-26
United States, New York, Nassau, Long Island; Albertson, 40.773434 -73.643184
MIN:Plants
622678 Lemieux, Guy 110 1970-08-05
Canada, Quebec, Sherbrooke, mont Bellevue, 45.380319 -71.913706
MIN:Plants
787323 Wojtas, W.A. 961 1979-08-06
Canada, Manitoba, Along the Moon Lake Nature Trail, 50.88 -100.053333
MIN:Plants
388005 Fitzpatrick, T.J. 3539 1898-08-08
United States, Iowa, Johnson
MIN:Plants
594795 Baldwin, W.K.W. 8221 1960-07-11
Canada, Ontario, Raith: 3 to 4 miles north in Abitibi Woodlands Laboratory., 48.883333 -89.916667
MIN:Plants
954276 Koyama, S. 10
Japan, Osaka Prefecture
MIN:Plants
954311 Koyama, S. 93
Japan, Wakayama Prefecture
MIN:Plants
954302 Koyama, S. 69
Japan, Wakayama Prefecture
MIN:Plants
954289 Koyama, S. 33
Japan, Osaka Prefecture
MIN:Plants
954325 Koyama, S. 123
Japan, Osaka Prefecture
MIN:Plants
954336 Koyama, S. 148
Japan, Osaka Prefecture
MIN:Plants
954342 Koyama, S. 84
Japan, Nara Prefecture
MIN:Plants
755873 Davis, Owen ID78-49 1978-07-23
United States, Idaho, Cassia, SE 1/4, sec 31, T 12 S, R 25 E, 42.335846 -113.57927, 2073m
MIN:Plants
388003 Fenno, Frank E. 3539 1899-08-10
United States, New Hampshire, Machias, 43.858942 -71.516846
MIN:Plants
388004 Wadmond, S.C. 3039 1902-07-21
United States, Wisconsin, Vilas, Sayner Po, 45.986062 -89.532644
MIN:Plants
504001 Russell, Jr., Norman H. R 785330 1953-07-08
United States, New York, Albany, adjacent to NE end of Lincoln Pond, 24.187663 45.095703
MIN:Plants
51292 Werner, Wm. C. s.n. 1885-08-01
United States, Ohio, Painesville, 41.72444 -81.24583
MIN:Plants
387999 Floyd, Fred. G. 1075A 1902-08-02
United States, Massachusetts, Spin-track Woods. West Roxbury, 42.279265 -71.149497
MIN:Plants
415111 Whittenberger, R.T. s.n. 1942-06-18
United States, Pennsylvania, Bradford, near top of Armenia Mt, 3 mi. s.w. of Troy, 41.785908 -76.788011
MIN:Plants
497190 Harper, Francis 3604 1953-07-16
Canada, Newfoundland and Labrador, Attikamagen Lake, Northwest Bay, 54.983333 -66.683333, 470m
MIN:Plants
268499 Seymour, F.C. 1003 1916-07-26
United States, Massachusetts, Dukes, Martha's Vinyard; along Look's Brook, West Tisbury, 41.381224 -70.674472
MIN:Plants
383867 Briggs, John de Q. s.n. 1901-07-01
United States, Massachusetts, Plymouth, 41.958437 -70.667258
MIN:Plants
610227 Demaree, Delzie 56794 1967-08-24
Canada, Ontario, Near Nestor Falls., 49.11156 -93.93007
MIN:Plants
300616 McDonald, F.E. s.n. 1907-08-01
United States, Illinois, Peoria, Ill, 40.693649 -89.588986
MIN:Plants
553290 Gillett, J.M. 7254 1952-09-25
Canada, Ontario, Hastings, Marmora Township, west end of Crowe Lake., 44.483333 -77.733333
MIN:Plants
974651 Smith, Welby R WRS36446 2019-08-13
United States, Minnesota, Wright, Grass Lake State Wildlife Management Area, about 7 km (4.4 miles) southeast of the approximate center of Cokato at a heading of 142 degrees., 45.027775 -94.135255
MIN:Plants
974650 Smith, Welby R WRS36443 2019-08-07
United States, Minnesota, McLeod, Stahls Lake County Park. About 7.5 km (4.7 miles) northwest of the approximate center of Hutchinson at a heading of 324 degrees., 44.949016 -94.426506
MIN:Plants
974442 Smith, Welby R WRS36416 2019-08-08
United States, Minnesota, McLeod, Liable Woods (Nature Conservancy preserve), about 5 km (3.1 miles) east of Biscay at a heading of 80 degrees., 44.835019 -94.213697
MIN:Plants
974433 Smith, Welby R WRS36341 2019-07-10
United States, Minnesota, Roseau, Hereim State Wildlife Management Area, about 6.8 km (4.2 miles) southwest of the approximate center of Greenbush at a heading of 236 degrees., 48.66656 -96.25738
MIN:Plants
974503 Smith, Welby R WRS36231 2019-07-02
United States, Minnesota, Dakota, Spring Lake Regional Park. About 10.3 km (6.4 miles) west of the Mississippi River Bridge in Hastings at a heading of 278 degrees., 44.75748 -92.97986
MIN:Plants
973718 Dunevitz, Hannah L. 428 1991-08-05
United States, Minnesota, Goodhue, One mile north of Kenyon., 44.29 -92.99
MIN:Plants
973717 Dunevitz, Hannah L. 953 1993-07-27
United States, Minnesota, Winona, Whitewater Wildlife Management Area, location is 0.2 miles west of Highway 74, 44.19 -91.99
MIN:Plants
565318 Grevatt, J.G. 133 1957-07-29
Canada, Ontario, Grey, W. of Arntt, lot 22, conc. I, Holland Tp., 48.866667 -80.85
MIN:Plants
966134 T. J. S. Whitfeld 2681 2020-07-24
United States, Minnesota, Washington, Lost Valley Prairie Scientific and Natural Area, 2 miles east north east of intersection of State Highway 95 and 110th Street, at dead-end of Nyberg Avenue South., 44.799182 -92.824711, 269m
MIN:Plants
967986 Whitfeld, T.J.S. 2174 2019-06-17
United States, Minnesota, Lake, Boundary Waters Canoe Area Wilderness, northeast part of of Alice Lake, 47.947108 -91.208844, 472m
MIN:Plants
528194 Garton, C.E. 1475 1951-07-23
Canada, Ontario, North side of Toundtable Lake, Hardwick Township, 48.19736 -90.0912
MIN:Plants
590893 Bailey, Wm. M. 149 1947-07-24
United States, Illinois, Jackson, Below dam of Crab Orchard Lake; East side of Jackson Co. ...29S; R1W, 37.719673 -89.08728
MIN:Plants
570759 Malte, M.O. 431/23 1923-07-17
Canada, Quebec, Meach Lake near Chelsea, 46.964297 -78.223449
MIN:Plants
261096 Poyser, W. Aldworth s.n. 1908-07-05
United States, Pennsylvania, Delaware, Penua [Penns?], 40.905886 -77.606934
MIN:Plants
360079 Senn, H.A. 992 1938-08-10
Canada, Ontario, Carleton, Britannia, Ottawa River, 45.63694 -74.863023
MIN:Plants
388001 Floyd, Fred G. 684 1900-07-11
Canada, Nova Scotia, Moors' Falls. Kentville, N.S., 45.066667 -64.5
MIN:Plants
51271 Pringle, C.G. s.n. 1879-08-14
Canada, Quebec, Côte-Nord, Riviere Ste. Marguerite [Sainte-Marguerite River], Lower Canada, 46.033333 -74.066667
MIN:Plants
401237 Wood, R. 2-10-11-4 1934-08-05
United States, Ohio, Woods some two miles beyond Camp on Sylvania Ave., 41.718939 -83.712994
MIN:Plants
261099 McDonald, F.E. s.n. 1907-08-01
United States, Illinois, Peoria, Peoria, 40.693649 -89.588986
MIN:Plants
388002 Wadmond, S.C. 3539 1897-07-31
United States, Wisconsin, Kenosha, Pike River, 42.61562 -87.821774
MIN:Plants
414249 Russell, N. s.n. 1948-07-01
United States, Wisconsin, Saint Croix, Apple River Canyon, +/- 2 miles upstream from junction with St. Croix River, 45.090547 -92.4333
MIN:Plants
51285 Butters, F.K. s.n. 1916-07-21
United States, Wisconsin, 5 miles [covered info] St. Croix Falls, 45.409786 -92.640209
MIN:Plants
401236 Wood, R. 2-10-11-2 1934-07-15
United States, Indiana, "Cedar Creek Woods" on Ind. route 27 about ten miles out of Fort Wayne, Ind., 41.083823 -85.135649
MIN:Plants
775342 Tiehm, Arnold 9193 1984-08-09
United States, Nevada, Pershing, West Humboldt Mts.; Star Creek Canyon on the east side of the range, west of the Silver State Mine; T31N, R34E, S21., 40.543793 -118.152935, 2560m
MIN:Plants
974628 Smith, Welby R WRS36504 2019-08-30
United States, Minnesota, Pine, Chengwatana State Forest, about 14.5 km (9 miles) due east of the approximate center of Pine city., 45.82522 -92.78319
MIN:Plants
528355 Garton, C.E. 1907 1952-07-18
Canada, Ontario, Thunder Bay, West end of Little Pigeon Bay, Lake Superior, Stuart Location, 48.282809 -87.346056
MIN:Plants
51305 Eaton, Alvah A. s.n. 1907-09-08
United States, Massachusetts, Brockton, Mass, 42.083434 -71.018379
MIN:Plants
568225 unknown s.n.
Canada
MIN:Plants
570521 Malte, M.O. 397/23 1923-07-17
Canada, Quebec, Meah Lake near Chelsea, 46.964297 -78.223449
MIN:Plants
589251 Jensen, L. 52 1959-06-28
United States, New York, Dutchess, Pawling; Back of Starkdale Farm 4 miles N of Pawling--W. Dover Rd., 41.619998 -73.602627
MIN:Plants
262102 Butters, F.K. s.n. 1925-08-15
United States, Oregon, Lake Creek, Count Range west of Eugene, 42.112062 -123.425893
MIN:Plants
544376 Abbe, Ernst C. 3564 1939-08-01
Canada, Quebec, Richmond Gulf, west of the mouth of Fishing Lake Creek, 52.138853 -95.404439
MIN:Plants
51290 Lucy, Dr. T.F. 9959 1880-07-18
United States, New York, Chemung, Chemung, Chemung Co., 42.008407 -76.623837
MIN:Plants
261101 Gilbert, B.D. s.n. 1902-01-01
United States, New York, Oneida, 43.092568 -75.651293
MIN:Plants
352815 Steyermark, Julian A. 12375 1936-07-31
United States, Missouri, Shannon, spring tributary to Big Creek, T31N, R3W sect. 10, south of Bunker U.S. lookout, 37.363454 -91.256713
MIN:Plants
950777 Stork, H.E. s.n.
United States, Minnesota, Itasca
MIN:Plants
950778 Stork, H.E. s.n.
United States, Minnesota, Itasca
MIN:Plants
950779 Stork, H.E. s.n.
United States, Minnesota, Itasca
MIN:Plants
950780 Stork, H.E. s.n.
United States, Minnesota, Itasca
MIN:Plants
51175 Heller, A.A. 2058 1895-04-01
United States, Hawaii, Honolulu, Island Oahu, at the base of Punchbowl, 21.315278 -157.848611
MIN:Plants
988361 Welby R Smith 37930 2022-08-19
United States, Minnesota, Meeker, Peifer School Federal Waterfowl Production Area; about 7 km (4.4 miles) E-NE of the approximate center of Litchfield. NW of NW of section, 45.135662 -94.438961
MIN:Plants
988352 Welby R Smith 37917 2022-08-17
United States, Minnesota, Itasca, Botany Bog State Scientific and Natural Area; about 16 km (10 miles) N-NW of the approximate center of Grand Rapids. NE of NE of section, 47.371011 -93.599198
MIN:Plants
976067 Smith, Welby R WRS36771 2020-07-23
United States, Minnesota, Winona, About 10 km (6.2 miles) northwest of Rushford., 43.86456 -91.84666
MIN:Plants
976084 Smith, Welby R WRS36755 2020-07-13
United States, Minnesota, Itasca, Chippewa National Forest, about 21 km (13 miles) northwest of the town of Deer River., 47.469724 -93.982933
MIN:Plants
974344 Smith, Welby R WRS36572 2019-09-24
United States, Minnesota, Carlton, University of Minnesota Cloquet Forestry Experiment Station, about 7 km (4.3 miles) west of the approximate center of Cloquet., 46.707169 -92.53564
MIN:Plants
974517 Smith, Welby R WRS36559 2019-09-10
United States, Minnesota, Aitkin, Woross State Wildlife Management Area. About 16.5 km (10.2 miles) south of McGregor at a heading of 176 degrees., 46.45858 -93.29195
MIN:Plants
974614 Smith, Welby R WRS36549 2019-09-10
United States, Minnesota, Aitkin, Pliny State Wildlife Management Area. About 32 km (20 miles) S-SE of McGregor at a heading of 164 degrees., 46.33161 -93.19705
MIN:Plants
974426 Smith, Welby R WRS36501 2019-08-27
United States, Minnesota, Washington, Cottage Grove Ravine Regional Park. In the municipality of Cottage Grove about 7.7 km (4.8 miles) N-NW of the Mississippi River Bridge in Hastings., 44.80703 -92.89977
MIN:Plants
706862 Downer, C. 47 1975-08-15
United States, Minnesota, Lake, Ca. 50 m. from Temperance River Gorge around Gooseberry Falls State Park;Gooseberry Falls State Park / North Shore;054N;09W;00, 47.146872 -91.463229