Harvard University-NEBC:NEBC
barcode-00746149 G. N. Jones & F. F. Jones 15437 1942-08-17
United States of America, Massachusetts, Berkshire County, Becket, 42.28497 -73.08326
Harvard University-NEBC:NEBC
barcode-00746148 G. N. Jones & F. F. Jones 15331 1942-08-05
United States of America, Massachusetts, Berkshire County, Becket, 42.28497 -73.08326
Harvard University-NEBC:NEBC
barcode-00746151 C. H. Knowlton & R. C. Bean 15150 1915-05-16
United States of America, Massachusetts, Berkshire County, Adams, 42.62685 -73.11873
Harvard University-NEBC:NEBC
barcode-00746153 J. Murdoch, Jr. & C. Schweinfurth 1913-05-17
United States of America, Massachusetts, Hampden County, Southwick, 42.0544 -72.77856
Harvard University-NEBC:NEBC
barcode-00746155 C. H. Knowlton 1913-05-18
United States of America, Massachusetts, Agawam Town
Harvard University-NEBC:NEBC
barcode-00746156 J. F. Collins 1886-00-00
United States of America, Rhode Island, Kent County, Warwick, 41.69994 -71.43391
Harvard University-NEBC:NEBC
barcode-00746157 E. F. Williams 1908-05-31
United States of America, Rhode Island, Newport County, Middletown, 41.51424 -71.27421
Harvard University-NEBC:NEBC
barcode-00746158 K. M. Wiegand 970 1911-05-30
United States of America, Rhode Island, Providence County, East Providence, 41.80617 -71.35488
Harvard University-NEBC:NEBC
barcode-00746159 J. F. Collins 1885-05-17
United States of America, Rhode Island, Providence County, Providence, 41.82362 -71.42199
Harvard University-NEBC:NEBC
barcode-00746161 Thomas Hope 1910-04-16
United States of America, Rhode Island, Providence County, Cranston, 41.76579 -71.48615
Harvard University-NEBC:NEBC
barcode-00746162 Thomas Hope 1908-09-26
United States of America, Rhode Island, Providence County, Lincoln, 41.91718 -71.45061
Harvard University-NEBC:NEBC
barcode-00746163 Thomas Hope 1909-05-15
United States of America, Rhode Island, Providence County, Johnston, 41.82738 -71.52014
Harvard University-NEBC:NEBC
barcode-00746168 G. S. Torrey 1911-08-06
United States of America, Rhode Island, Providence County, Foster, 41.78918 -71.73576
Harvard University-NEBC:NEBC
barcode-00746170 C. H. Knowlton 1911-05-30
United States of America, Rhode Island, Providence County, Cumberland, 41.97026 -71.41962
Harvard University-NEBC:NEBC
barcode-00746171 S. N. F. Sanford 1932-07-16
United States of America, Rhode Island, Newport County, Tiverton, 41.60912 -71.17341
Harvard University-NEBC:NEBC
barcode-00746172 M. L. Fernald, R. W. Woodward & J. F. Collins 1919-09-01
United States of America, Rhode Island, Washington County, Hopkinton, 41.47827 -71.75363
Harvard University-NEBC:NEBC
barcode-00746174 J. W. Robbins 103
United States of America, Connecticut, Litchfield County, Colebrook, 42.00155 -73.0808
Harvard University-NEBC:NEBC
barcode-00746175 C. A. Weatherby 3406 1914-05-16
United States of America, Connecticut, Litchfield County, Canaan, 41.95988 -73.31005
Harvard University-NEBC:NEBC
barcode-00746176 A. E. Blewitt 1373 1912-05-09
United States of America, Connecticut, New Haven County, Waterbury, 41.55826 -73.03601
Harvard University-NEBC:NEBC
barcode-00746177 E. B. Harger 2477 1889-06-30
United States of America, Connecticut, New Haven County, Oxford, 41.43131 -73.1351
Harvard University-NEBC:NEBC
barcode-00662590 E. B. Harger 2476 1888-05-11
United States of America, Connecticut, New Haven County, Oxford, 41.43131 -73.1351
Harvard University-NEBC:NEBC
barcode-00746178 J. A. Allen 1879-10-01
United States of America, Connecticut, New Haven County, New Haven, 41.30723 -72.92453
Harvard University-NEBC:NEBC
barcode-00662591 J. A. Allen 1879-05-11
United States of America, Connecticut, New Haven County, New Haven, 41.30723 -72.92453
Harvard University-NEBC:NEBC
barcode-00746179 E. H. Eames 1893-07-28
United States of America, Connecticut, New Haven County, Hamden, 41.39599 -72.92155
Harvard University-NEBC:NEBC
barcode-00746180 F. W. Hall 1874-07-16
United States of America, Connecticut, Middlesex County, Killingworth, 41.37907 -72.57823
Harvard University-NEBC:NEBC
barcode-00662593 C. H. Bissell 543 1897-05-07
United States of America, Connecticut, Hartford County, Southington, 41.60489 -72.88003
Harvard University-NEBC:NEBC
barcode-00662592 C. H. Bissell 543 1897-07-10
United States of America, Connecticut, Hartford County, Southington, 41.60489 -72.88003
Harvard University-NEBC:NEBC
barcode-00746183 C. H. Bissell 543 1897-09-26
United States of America, Connecticut, Hartford County, Southington, 41.60489 -72.88003
Harvard University-NEBC:NEBC
barcode-00746186 C. A. Weatherby 386 1904-07-16
United States of America, Connecticut, Hartford County, East Hartford, 41.76346 -72.61529
Harvard University-NEBC:NEBC
barcode-00746187 C. A. Weatherby 2624 1909-07-05
United States of America, Connecticut, Hartford County, East Granby, 41.94248 -72.74114
Harvard University-NEBC:NEBC
barcode-00746188 C. A. Weatherby 4599 1920-05-17
United States of America, Connecticut, Windham County, Thompson, 41.97977 -71.87355
Harvard University-NEBC:NEBC
barcode-00746189 C. A. Weatherby 5077 1922-07-09
United States of America, Connecticut, Tolland County, Somers, 41.9949 -72.45306
Harvard University-NEBC:NEBC
barcode-00746191 R. W. Woodward 1906-05-11
United States of America, Connecticut, New London County, Franklin, 41.61532 -72.14324
Harvard University-NEBC:NEBC
barcode-00662595 R. W. Woodward 1906-07-18
United States of America, Connecticut, New London County, Franklin, 41.61532 -72.14324
Harvard University-NEBC:NEBC
barcode-00746193 E. H. Eames 1895-05-09
United States of America, Connecticut, Fairfield County, Bridgeport, 41.18943 -73.19986
Harvard University-NEBC:NEBC
barcode-00662596 E. H. Eames 1894-07-04
United States of America, Connecticut, Fairfield County, Bridgeport, 41.18943 -73.19986
Central Connecticut State University:CCSU
CCSU-00613 Orville Bissett 2471 1977-07-12
United States of America, Connecticut, Hartford, 41.68699 -72.73092
Central Connecticut State University:CCSU
CCSU-00614 Orville Bissett 667 1975-06-16
United States of America, Connecticut, Hartford, Stanley Quarter Park, 41.676 -72.78593
Central Connecticut State University:CCSU
CCSU-00615 Orville Bissett 1977-07-12
United States of America, Connecticut, Hartford, John Wallace Middle School, 41.68699 -72.73092
Central Connecticut State University:CCSU
CCSU-00616 Orville Bissett 670 1975-06-16
United States of America, Connecticut, Hartford, Stanley Quarter Park, 41.676 -72.78593
Central Connecticut State University:CCSU
CCSU-00617 Robin Reid 1451 1970-06-01
United States of America, Louisiana, Jackson Parish
Central Connecticut State University:CCSU
CCSU-00622 R. Davis 73-917 1973-09-05
United States of America, Connecticut, Hartford, Saner Rd., 41.63268 -72.4545
Central Connecticut State University:CCSU
CCSU-00636 Orville Bissett 16 1967-04-28
United States of America, Connecticut, Hartford, Stanley Quarter Park, 41.676 -72.78593
Central Connecticut State University:CCSU
CCSU-08748 Ruth G. Parker 72.101 1972-07-30
United States of America, Connecticut, Litchfield, Sand Rd., 41.95988 -73.31005
Royal Botanical Gardens:HAM
301 A. Tamsalu 1957-07-19
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise, banks of canal.
Royal Botanical Gardens:HAM
2869 A. Tamsalu 1956-05-24
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise, slope.
Royal Botanical Gardens:HAM
2870 R. Johns 1963-07-11
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area IIIb.
Royal Botanical Gardens:HAM
2871 R. Johns 1963-05-13
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area I b.
Royal Botanical Gardens:HAM
2872 A. Tamsalu 1955-06-17
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, Hepatica.
Royal Botanical Gardens:HAM
2873 A. Tamsalu 1956-05-24
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise, Hepatica.
Royal Botanical Gardens:HAM
2874 A. Tamsalu 1955-04-19
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, border.
Royal Botanical Gardens:HAM
2875 A. Tamsalu 1955-04-28
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise.
Royal Botanical Gardens:HAM
2876 F. T. Knapp 1942-05-01
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise, McMaster Ravine.
Royal Botanical Gardens:HAM
2877 R. Johns 1963-06-25
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area B(e).
Royal Botanical Gardens:HAM
2878 R. Johns 1963-07-15
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area I b.
Royal Botanical Gardens:HAM
2879 R. Johns 1963-08-14
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area I c.
Royal Botanical Gardens:HAM
2880 R. Johns 1963-08-16
Canada, Ontario, Royal Botanical Gardens; Rock Cahpel, Area Id.
Royal Botanical Gardens:HAM
2881 R. Johns 1963-08-27
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area IId.
Royal Botanical Gardens:HAM
2882 R. Johns 1963-08-22
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area IIb.
Royal Botanical Gardens:HAM
2883 R. Johns 1963-08-30
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area IIc.
Royal Botanical Gardens:HAM
2884 A. Tamsalu 1954-06-13
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise, rich slope.
Royal Botanical Gardens:HAM
2885 A. Tamsalu 1955-06-02
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, just at crossing over.
Royal Botanical Gardens:HAM
2886 A. Tamsalu 1955-06-14
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, slope.
Royal Botanical Gardens:HAM
2887 A. Tamsalu 1955-06-17
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, Hepatica.
Royal Botanical Gardens:HAM
2888 A. Tamsalu 1955-06-17
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, dry bank of ravine.
Royal Botanical Gardens:HAM
2889 A. Tamsalu 1954-07-08
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise, slope.
Royal Botanical Gardens:HAM
11314 T. W. Burgess 1889-05-21
Canada, Ontario, Chedoke Ravine, Hamilton.
Royal Botanical Gardens:HAM
11315 F. T. Knapp 1942-05-01
Canada, Ontario, Royal Botanical Gardens; McMaster Ravine.
Royal Botanical Gardens:HAM
11316 J. Evel 192 1947-10-14
Canada, Ontario, Royal Botanical Gardens; McMaster Ravine.
Royal Botanical Gardens:HAM
16607 S. Jakab 196 1980-07-31
Canada, Ontario, ESA 25-B Hilton Falls St. Helena's Rd. approx. 1/4 mm W of Hwy 25 and 1/5 m S of Side Road 15 NU 8368 2418
Royal Botanical Gardens:HAM
16608 N. S. Webb 1947-10-07
Canada, Ontario, Lake Crawford
Royal Botanical Gardens:HAM
58411 H. J. Stover, M. L. Doherty, K. E. Stone 2013-057 2013-07-24
Canada, Ontario, Royal Botanical Gardens; Forest slope near Plains Road West overpass between Grindstone Creek and Pond One, Hendrie Valley Sanctuary., 43.292088 -79.881345
Royal Botanical Gardens:HAM
58652 H. J. Stover, M. L. Doherty, K. E. Stone 2013-05-30
Canada, Ontario, Royal Botanical Gardens; Talus slope near eastern property boundary, Rock Chapel West, Rock Chapel Sanctuary.
Royal Botanical Gardens:HAM
58909 N. Cavalin; R. Godfrey; C. Chapman; C. Burt 2015-06-11
Canada, Ontario, Royal Botanical Gardens, Ontario. Hendrie Valley Sanctuary, Grindstone Creek HV-2015-Polygon 1, 43.296342 -79.872551
Royal Botanical Gardens:HAM
59361 C. Chapman, J. Thompson, P. Becker 2016-07-04
Canada, Ontario, Royal Botanical Gardens, Ontario. Hendrie Valley Sanctuary, Grindstone Creek. HV-2016-Polygon 01. ELC Code FODM5-3, 43.2945 -79.86888
Royal Botanical Gardens:HAM
59598 N. Cavallin, C. Chapman, J. Thompson, P. Becker 2016-07-06
Canada, Ontario, Royal Botanical Gardens, Ontario. Hendrie Valley Sanctuary. HV-2015-Polygon 1. ELC Code FODM5-3 +/- 80m, 43.2945 -79.86888
Royal Botanical Gardens:HAM
60464 C. Burt, E. Clark, I. Mcguigan W39 2017-12-07
Canada, Ontario, Hendrie Valley, Royal Botanical Gardens, Ontario, 43.293931 -79.878279
Royal Botanical Gardens:HAM
60761 J. Schlegel 705 2011-05-31
Canada, Ontario, Niagara Region, City of Port Colborne, Niagara Region, Ontario. One block north of south terminus of Pleasant Beach Road at west end of Fire Land #24.
Boston University:BSN
BSN-24197 Joseph A. Cushman 9362 1912-07-17
United States of America, Maine, Waldo, Woods bordering St. George's Lake
Boston University:BSN
BSN-24199 H. H. Buck 1896-09-21
United States of America, New Hampshire, Cheshire
Boston University:BSN
BSN-24201 Sidney F. Blake 2947 1911-08-19
United States of America, Vermont, Franklin, Aldis Hill, 244m
Boston University:BSN
BSN-24203 Martha Louise Loomis 688 1911-09-28
United States of America, Massachusetts, Middlesex
Boston University:BSN
BSN-24205 Sidney F. Blake 4233 1912-07-21
United States of America, Massachusetts, Middlesex, Middlesex Fells
Boston University:BSN
BSN-24207 H. H. Buck 1895-10-00
United States of America, Massachusetts, Essex
Boston University:BSN
BSN-24213 Joseph A. Cushman 7525 1911-08-14
United States of America, Massachusetts, Dukes
Boston University:BSN
BSN-24216 Lyman B. Smith 172 1922-02-00
United States of America, Massachusetts, Middlesex, Middlesex Fells
Boston University:BSN
BSN-24228 Catherine S. Stone 1972-07-17
United States of America, Connecticut, Tolland, Mesic wooded slope, location 19, W side of river at bridge on RT.44A
Boston University:BSN
BSN-24230 Emile F. Williams 1895-06-30
United States of America, Massachusetts, Norfolk, Blue Hills Reservation
Harvard University-GH:GH
barcode-00354774 B. L. Robinson 1896-04-25
United States of America, Massachusetts, Middlesex County, Beaver Brook Res. Waverly, 42.39599 -71.17949
Harvard University-GH:GH
barcode-00746071 J. Parkin 1887-00-00
United States of America, Maine, Oxford County, Woodstock, 44.39313 -70.58934
Harvard University-GH:GH
barcode-00746072 J. Parkin 1887-00-00
United States of America, Maine, Oxford County, Woodstock, 44.39313 -70.58934
Harvard University-GH:GH
barcode-00746073 M. L. Fernald 1706 1909-07-17
United States of America, Maine, Washington County, Pembroke, 44.94388 -67.17508
Harvard University-GH:GH
barcode-00746081 M. L. Fernald 1705 1909-07-17
United States of America, Maine, Washington County, Pembroke, 44.94388 -67.17508
Harvard University-GH:GH
barcode-00746102 E. B. Chamberlain 1901-08-23
United States of America, Maine, Cumberland County, Cumberland, 43.79025 -70.24727
Harvard University-GH:GH
barcode-00746116 A. H. Moore 3195 1907-07-16
United States of America, New Hampshire, Coos County, Columbia, 44.82566 -71.46776
Harvard University-GH:GH
barcode-00746125 W. Deane 1883-08-19
United States of America, New Hampshire, Coos County, Shelburne, 44.38962 -71.08754
Harvard University-GH:GH
barcode-00746126 W. Deane 1915-07-10
United States of America, New Hampshire, Coos County, Shelburne, 44.38962 -71.08754
Harvard University-GH:GH
barcode-00695001 W. C. Lane 1877-08-26
United States of America, New Hampshire, North Conway
Harvard University-GH:GH
barcode-00695013 B. L. Robinson 261 1897-07-20
United States of America, New Hampshire, Cheshire County, Jaffrey, 42.82924 -72.05962
Harvard University-GH:GH
barcode-00695019 A. A. Eaton 473 1900-07-20
United States of America, New Hampshire, Rockingham County, Nottingham, 43.1242 -71.12099