University of Connecticut:CONN
CONN00152120 Leslie J. Mehrhoff 16942 1993-08-12
United States of America, Connecticut, Litchfield, Mattatuck State Forest, 41.64277 -73.10055, 199 - 199m
University of Connecticut:CONN
CONN00153332 Ludlow Griscom 14952 1931-08-29
United States of America, New Hampshire, Hillsborough, Pack Monadnock Mountain, 42.86194 -71.87916
University of Connecticut:CONN
CONN00165419 E.J. Palmer 48256 1947-09-14
United States of America, Rhode Island, Providence, Little Pond, Cumberland, 41.96222 -71.42222
University of Connecticut:CONN
CONN00166078 E.J. Palmer 48256 1947-09-14
United States of America, Rhode Island, Providence, Little Pond, Cumberland, 41.96222 -71.42222
Harvard University:HF
HF000541 C. E. Smith Jr. 1947-09-08
United States of America, Massachusetts, Worcester, near Ad. Bldg., 42.45969 -72.22107
Harvard University:HF
HF000542 C. E. Smith Jr. 1988 1947-07-30
United States of America, Massachusetts, Worcester, 42.45969 -72.22107
Harvard University:HF
HF000543 C. E. Smith Jr. 2279 1947-09-01
United States of America, Massachusetts, Worcester, 42.45969 -72.22107
Harvard University:HF
HF000544 H.M. Raup 4756 1933-08-25
United States of America, Massachusetts, Worcester, woods E. of pond in TS tract, 42.45969 -72.22107
Harvard University:HF
HF000545 W.D. Beal Jr. 208 1947-08-05
United States of America, Massachusetts, Worcester, by old dump off Kitchen Rd., 42.45969 -72.22107
Harvard University:HF
HF000546 C.E. Smith Jr. 2304 1947-09-08
United States of America, Massachusetts, Worcester, near HF administration building, 42.45969 -72.22107
Harvard University:HF
HF000547 C.E. Smith Jr. 2280 1947-09-01
United States of America, Massachusetts, Worcester, 42.45969 -72.22107
Harvard University:HF
HF000548 C.E. Smith Jr. 2299 1947-09-08
United States of America, Massachusetts, Worcester, near HF headquarters, 42.45969 -72.22107
Harvard University:HF
HF000549 I.M. Johnston 266 1947-08-21
United States of America, Massachusetts, Worcester, Turnpike Rd. 1 mile N. of Rt. 122, 42.45969 -72.22107
Harvard University:HF
HF000550 K. Esseichick 132 1978-09-08
United States of America, Massachusetts, Worcester, field behind Community House, 42.45969 -72.22107
Harvard University:HF
HF000553 C. E. Smith Jr. 1947-09-01
United States of America, Massachusetts, Worcester, 42.45969 -72.22107
Harvard University:HF
HF000554 C. E. Smith Jr. 2278 1947-09-01
United States of America, Massachusetts, Worcester, 42.45969 -72.22107
Harvard University:HF
HF000551 I.M. Johnston 308 1947-08-28
United States of America, Massachusetts, Worcester, near summit of Prospect Hill, 42.55276 -72.13546
Harvard University-A:A
barcode-00354644 E. J. Palmer 23437 1923-08-11
United States of America, Massachusetts, Suffolk County, The Arnold Arboretum, Peters Hill, in Crataegus collection [Jamaica Plain], 42.32509 -71.04958
Harvard University-A:A
barcode-00354645 E. J. Palmer 35116 1928-09-28
United States of America, Massachusetts, Suffolk County, The Arnold Arboretum [Jamaica Plain], 42.32509 -71.04958
Harvard University-A:A
barcode-00354646 I. Hay 1982-09-06
United States of America, Massachusetts, Suffolk County, The Arnold Arboretum, South St. tract, map 24-b [Jamaica Plain], 42.32509 -71.04958
Harvard University-A:A
barcode-01054721 D. E. Boufford & E. W. Wood 23225 1983-08-19
United States of America, Vermont, Franklin County, Fletcher, 44.71092 -72.89981
Harvard University-A:A
barcode-01054748 E. W. Wood, D. E. Boufford & M. Marshall 2312 1975-08-11
United States of America, Vermont, North Pownal
Harvard University-A:A
barcode-01054755 E. L. Mackintosh
United States of America, Massachusetts, Essex County, Danvers, 42.57478 -70.94936
Harvard University-A:A
barcode-01054754 [no data available] 2004
United States of America, Massachusetts
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0283055 Cinq-Mars, Lionel 46-43 1946-09-28
Canada, Québec, Rivière Chaudière, 46.742222 -71.279167
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0283056 Cinq-Mars, Lionel 46-24 1946-08-26
Canada, Québec, Trois-Rivières, 46.35 -72.55
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0373950 Brisson, Samuel 66242 1966-08-17
Canada, Québec, Comté de Wolfe, canton de Garthby, Disraeli, lac Aylmer, bord de la voie ferrée, 45.9 -71.066667
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0494645 Ayotte, Gilles 2000-414 2000-08-25
Canada, Québec, Comté de Lévis. Saint-Romuald. Bords de la rivière Chaudière côté est. En aval ides lignes d'Hydro. Au nord de la route 20.
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0551626 Sainte-Hélène-de-la-Croix, soeur 89 1926-08-13
Canada, Québec, Nicolet, 46.216667 -72.616667
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0551660 Louis-Marie, père; Lamarre, Gaston 284 1944-08-05
Canada, Québec, Grand Remous, comté de Gatineau
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0576679 Roy, Claude 02-4999-C 2002-07-07
Canada, Québec, MRC de La Vallée-de-la-Gatineau, Bouchette, rivière Gatineau; camping du Bonnet Rouge., 46.281944 -75.9375, 152 - 152m
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0578576 Lamoureux, Gisèle; Durand, Lucette 71-21-22 1971-07-23
Canada, Québec, Lac Wapizagonke, rive nord-est, falaises, station 21., 46.716667 -73.016667, 213 - 213m
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0596718 Beauchamp, Sébastien 137 2011-07-15
Canada, Québec, Comté de Rouville, Mont St-Hilaire, rue radisson, sur la montagne., 45.557567 -73.177592
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0609777 Têtu, Bernard nd 1981-07-19
Canada, Québec, Nicolet Yamaska, Précieux-sang
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0609778 Têtu, Bernard nd 1989-07-19
Canada, Québec, Québec, région de Beauce, Beauceville
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0610643 Moore, Mary nd 1970-01-01
Canada, Ontario, 1 1/2 miles west of Chalk River, WylieRd., 46.016667 -77.45
Université Laval:QFA
Solidago juncea Ait. Ait.
QFA0547207 Lethiecq, Jean-Louis #99 1989-08-09
Canada, Québec, Kazabazua., 45.95 -76.116667, 5m
Keene State College-Keene State University:KESC
KESC11086 David Edward Boufford 4459 1971-08-26
United States of America, New Hampshire, Cheshire, 42.89426 -72.07226
Keene State College-Keene State University:KESC
KESC11088 David Edward Boufford 4076 1971-08-12
United States of America, New Hampshire, Cheshire, 43.13093 -72.2151
Keene State College-Keene State University:KESC
KESC11089 David Edward Boufford 4910 1971-09-13
United States of America, New Hampshire, Cheshire, 42.96896 -72.43193
Keene State College-Keene State University:KESC
KESC11090
Keene State College-Keene State University:KESC
KESC11091 David Edward Boufford 3821 1971-07-26
United States of America, New Hampshire, Cheshire, 42.94934 -72.29987
Keene State College-Keene State University:KESC
KESC11092 David Edward Boufford 4900 1971-00-00
United States of America, New Hampshire, Cheshire, 43.04004 -72.26441
Keene State College-Keene State University:KESC
KESC11093 David Edward Boufford 4213 1971-08-13
United States of America, New Hampshire, Cheshire, 43.07392 -72.40737
Keene State College-Keene State University:KESC
KESC11094 David Edward Boufford 4239 1971-00-00
United States of America, New Hampshire, Cheshire, 42.8625 -72.29601
Keene State College-Keene State University:KESC
KESC11095 David Edward Boufford 3596 1971-07-15
United States of America, New Hampshire, Cheshire, 43.04004 -72.26441
Keene State College-Keene State University:KESC
KESC11096 David Edward Boufford 248
United States of America, New Hampshire, Cheshire, 42.94934 -72.29987
Keene State College-Keene State University:KESC
KESC11097 David Edward Boufford 1241 1970-00-00
United States of America, New Hampshire, Cheshire, 42.94934 -72.29987
Keene State College-Keene State University:KESC
KESC11098 David Edward Boufford 8544 1972-09-19
United States of America, New Hampshire, Cheshire, 42.89087 -72.45314
Keene State College-Keene State University:KESC
KESC11099 David Edward Boufford 4629 1971-00-00
United States of America, New Hampshire, Cheshire, 42.94157 -72.0914
Keene State College-Keene State University:KESC
KESC11100 David Edward Boufford 3991 1971-00-00
United States of America, New Hampshire, Cheshire, 43.02094 -72.33032
Keene State College-Keene State University:KESC
KESC11101 David Edward Boufford 3904 1971-07-29
United States of America, New Hampshire, Cheshire, 43.02094 -72.33032
Keene State College-Keene State University:KESC
KESC11102 David Edward Boufford 4881 1971-00-00
United States of America, New Hampshire, Cheshire, 43.04004 -72.26441
Keene State College-Keene State University:KESC
KESC11103 David Edward Boufford 7215 1972-07-22
United States of America, New Hampshire, Cheshire, 43.0174 -72.21488
Keene State College-Keene State University:KESC
KESC11104 David Edward Boufford 4245 1971-00-00
United States of America, New Hampshire, Cheshire, 42.8625 -72.29601
Keene State College-Keene State University:KESC
KESC11105 David Edward Boufford 4399 1971-08-25
United States of America, New Hampshire, Cheshire, 42.7874 -72.40055
Keene State College-Keene State University:KESC
KESC11106 David Edward Boufford 4851 1971-09-11
United States of America, New Hampshire, Cheshire, 42.7874 -72.40055
Keene State College-Keene State University:KESC
KESC11107 David Edward Boufford 7391 1972-07-26
United States of America, New Hampshire, Merrimack, 43.23516 -71.96878
Keene State College-Keene State University:KESC
KESC11108 David Edward Boufford 8382 1972-09-01
United States of America, New Hampshire, Merrimack, 43.23055 -71.55953
Keene State College-Keene State University:KESC
KESC11109 David Edward Boufford 7846 1972-08-17
United States of America, New Hampshire, Merrimack, 43.5274 -71.86634
Keene State College-Keene State University:KESC
KESC11110 F. B. Rousseau 1673 1972-08-01
United States of America, New Hampshire, Merrimack, 43.07093 -71.43647
Keene State College-Keene State University:KESC
KESC11111 David Edward Boufford 7372 1972-07-26
United States of America, New Hampshire, Merrimack, 43.34022 -71.92968
Keene State College-Keene State University:KESC
KESC11112 David Edward Boufford 7343 1972-07-26
United States of America, New Hampshire, Merrimack, 43.4518 -71.91815
Keene State College-Keene State University:KESC
KESC11113 Ron Comeau
United States of America, New Hampshire, Hillsborough, 42.98477 -71.44469
Keene State College-Keene State University:KESC
KESC11114 David Edward Boufford 8260 1972-08-28
United States of America, Maine, York, 43.64036 -70.90488
Keene State College-Keene State University:KESC
KESC11115 David Edward Boufford 8498 1972-09-13
United States of America, Massachusetts, Franklin
Keene State College-Keene State University:KESC
KESC11116 Harry E. Ahles 76116 1972-08-20
United States of America, Massachusetts, Hampshire, 42.38791 -72.62174
Keene State College-Keene State University:KESC
KESC11117 David Edward Boufford 7990 1972-08-19
United States of America, Rhode Island, Newport
Université de Montréal Biodiversity Centre:MT
MT00005308 Sabourin, André; Paquette, Denis 1438 1995-07-18
Canada, Québec, La Vallée-de-la-Gatineau, Kazabazua, à environ 7 km au nord-ouest de Kazabazua-Station
Université de Montréal Biodiversity Centre:MT
MT00005522 Bernard, Jean-Paul, Fr. 0000-00-00
Canada, Québec, Ville de Longueuil, Parc régional de Longueuil, clairière, face au boul. Jean-Paul Vincent
Université de Montréal Biodiversity Centre:MT
MT00005650 Fréchette, J.M. 45 1993-08-18
Canada, Québec, Matawinie, Saint-Emilie de l'Energie, chemin du lac Long, 46.6666667 -73.9166667
Université de Montréal Biodiversity Centre:MT
MT00007624 Sabourin, André; Paquette, Denis 1664 1996-10-16
Canada, Québec, Pontiac, Knox-Landing (Grand-Marais), au sud-ouest de Bristol-les-Mines, près du lac des Chats et du chemin Knox-Landing
Université de Montréal Biodiversity Centre:MT
MT00013323 Grondin, Pierre 1981-10-05
Canada, Québec, Deux-Montagnes, Lac des Deux Montagnes, Carillon
Université de Montréal Biodiversity Centre:MT
MT00014943 Nappert, Marie-Soleil 16 2000-07-04
Canada, Québec, Ville de Gatineau, Gatineau. Quartier Limbour sur la rue Lebaudy à environ 400 m de l'intersection de Cannes/Lebaudy, près de la piste cyclable.
Université de Montréal Biodiversity Centre:MT
MT00017654 Hay, Stuart G. 80065 1980-07-20
Canada, Québec, Huberdeau, rivière Rouge
Université de Montréal Biodiversity Centre:MT
MT00025100 Claude, Ginette 4 2004-08-05
Canada, Québec, Ville de Gatineau, Île Marguerite. Riviére Gatineau. Futur pont Alonzo-Wright., 45.4916111 -75.7523611
Université de Montréal Biodiversity Centre:MT
MT00065090 Squires, W. Austin; Squires, R.S. 1966-07-15
Canada, New Brunswick, Madawaska, St. Francis River Road
Université de Montréal Biodiversity Centre:MT
MT00065092 Christie, David S. 1979-07-27
Canada, New Brunswick, Sunbury, Mill Settlement, 45.5666667 -66.5833333
Université de Montréal Biodiversity Centre:MT
MT00065093 Squires, W. Austin; Squires, R.S. 1964-07-07
Canada, New Brunswick, Carleton, Fort Meductic, 46 -67.5
Université de Montréal Biodiversity Centre:MT
MT00065094 Squires, W. Austin; Squires, R.S. 1964-07-08
Canada, New Brunswick, Carleton, Beechwood, 46.55 -67.6666667
Université de Montréal Biodiversity Centre:MT
MT00136985 Carignan, Richard 741962 1974-08-12
Canada, Québec, Le Haut-Richelieu, Rivière Richelieu, rive ouest, lot 235a, Ile Ash
Woods Hole Oceanographic Institution:SPWH
3260 Moul, Edwin T. ETM 79-52 1977-08-15
United States of America, Massachusetts, Barnstable, along the trail, Salt Pond Refuge
Woods Hole Oceanographic Institution:SPWH
3389 Pennell, Francis W. FWP 3334 1911-07-31
United States of America, Massachusetts, Dukes, cliffs, Gay Head, Martha's Vineyard
Woods Hole Oceanographic Institution:SPWH
3390 Fogg, John M. Jr. JMF 1489 1923-08-16
United States of America, Massachusetts, Dukes, grassland, Penikese Island
Woods Hole Oceanographic Institution:SPWH
3391 Fogg, John M. Jr. JMF 843 1924-07-27
United States of America, Massachusetts, Plymouth, field near R. R, north of town
Woods Hole Oceanographic Institution:SPWH
5862 Wagner, R. BNL 322 1963-09-13
United States of America, New York, Suffolk, In plantation burn, Brookhaven Ave. Brookhaven National Laboratory, Upton, Long Island, New York
Woods Hole Oceanographic Institution:SPWH
6096 Stegman, W.
United States of America, New York, Suffolk, Old field. Brookhaven National Laboratory
Woods Hole Oceanographic Institution:SPWH
7184 Backus, Richard H. RHBP 258 1988-08-15
United States of America, Massachusetts, Barnstable, near junction Turpentine Rd. with Rt. 151 on Crane Wildlife Mgt. Area
Mohonk Preserve:DSRC
MOH000384 A. Archimovich 1970-08-18
United States of America, New York, 41.8443 -74.081
Mohonk Preserve:DSRC
MOH000385 A. Archimovich 1970-08-19
United States of America, New York, 41.8443 -74.081
Mohonk Preserve:DSRC
MOH000387 Janet E. Mattox 1998-07-27
United States of America, New York, 41.748 -74.0839
Harvard University-NEBC:NEBC
barcode-00354643 E. J. Palmer 23441 1923-08-11
United States of America, Massachusetts, Suffolk County, The Arnold Arboretum, Peters Hill, in Crataegus collection [Jamaica Plain], 42.32509 -71.04958
Harvard University-NEBC:NEBC
barcode-01054665 G. D. Chamberlain 2931 1941-08-04
United States of America, Maine, Aroostook County, Fort Fairfield, 46.77769 -67.85529
Harvard University-NEBC:NEBC
barcode-01054666 H. St. John & G. E. Nichols 2492 1917-07-23
United States of America, Maine, T 12 T 16
Harvard University-NEBC:NEBC
barcode-01054667 H. St. John & G. E. Nichols 2493 1917-07-26
United States of America, Maine, T 15 R 13
Harvard University-NEBC:NEBC
barcode-01054668 H. St. John & G. E. Nichols 2494 1917-07-28
United States of America, Maine, T 17 R 11
Harvard University-NEBC:NEBC
barcode-01054670 M. L. Fernald 61 1893-08-05
United States of America, Maine, St. Francis
Harvard University-NEBC:NEBC
barcode-01054671 M. L. Fernald 61 1893-08-05
United States of America, Maine, St. Francis
Harvard University-NEBC:NEBC
barcode-01054672 A. Allen
United States of America, Maine, Penobscot County, Orono, 44.88669 -68.71656
Harvard University-NEBC:NEBC
barcode-01054673 J. F. Collins 1896-08-03
United States of America, Maine, Somerset County, Bingham, 45.03198 -69.8161