University of Vermont:VT
UVMVT064640 0000-00-00
United States of America, Vermont, 44.8965 -71.96899
University of Vermont:VT
UVMVT064641 0000-00-00
United States of America, Vermont, 44.8965 -71.96899
University of Vermont:VT
UVMVT064642 1958-06-19
United States of America, Vermont, Essex, 44.72749 -71.75637
University of Vermont:VT
UVMVT064643 0000-00-00
United States of America, Vermont, Chittenden, 44.48735 -73.23124
University of Vermont:VT
UVMVT064629 0000-00-00
United States of America, Vermont, Chittenden, 44.48735 -73.23124
University of Vermont:VT
UVMVT064628 J. Drown 21 1964-06-25
United States of America, Vermont, Chittenden, Mt. Mansfield, 44.53826 -72.88613
University of Vermont:VT
UVMVT064630 Flynn, N. F. s.n. 1912-05-26
United States of America, Vermont, Chittenden, Road between No. Williston and village, 44.43457 -73.08868
University of Vermont:VT
UVMVT064631 1969-09-29
United States of America, Vermont, Lamoille, 44.54824 -72.63771
University of Vermont:VT
UVMVT064632 0000-00-00
United States of America, Vermont, 44.46004 -73.22009
University of Vermont:VT
UVMVT064633 1909-05-24
United States of America, Vermont, Chittenden, 44.48735 -73.23124
University of Vermont:VT
UVMVT064634 0000-00-00
United States of America, Vermont, 44.9795 -71.81444
University of Vermont:VT
UVMVT064635 0000-00-00
United States of America, Vermont, 44.20508 -72.94672
University of Vermont:VT
UVMVT064676 0000-00-00
United States of America, Vermont, 43.16564 -73.06853
University of Vermont:VT
UVMVT064677 0000-00-00
United States of America, Vermont
University of Vermont:VT
UVMVT064672 0000-00-00
United States of America, Vermont, 43.25879 -73.05147
University of Vermont:VT
UVMVT064673 0000-00-00
United States of America, Vermont, 43.25879 -73.05147
University of Vermont:VT
UVMVT064665 0000-00-00
United States of America, Vermont, 42.87556 -72.73923
University of Vermont:VT
UVMVT064666 0000-00-00
United States of America, Vermont, 43.624 -72.97802
University of Vermont:VT
UVMVT064668 0000-00-00
United States of America, Vermont, 43.34952 -72.92807
University of Vermont:VT
UVMVT064667 0000-00-00
United States of America, Vermont, Rutland, 43.48474 -73.12664
University of Vermont:VT
UVMVT064669 F. L. Farwell s.n. 1888-05-14
United States of America, Vermont, Rutland, Burr Hill, 43.624 -72.97802
University of Vermont:VT
UVMVT064671 1898-05-08
United States of America, Vermont
University of Vermont:VT
UVMVT092975 0000-00-00
United States of America, Vermont, 44.12435 -73.07059
University of Vermont:VT
UVMVT064658 0000-00-00
United States of America, Vermont, 44.12435 -73.07059
University of Vermont:VT
UVMVT092977 0000-00-00
United States of America, Vermont, 44.10412 -73.16404
University of Vermont:VT
UVMVT092978 0000-00-00
United States of America, Vermont, 44.10412 -73.16404
University of Vermont:VT
UVMVT092976 0000-00-00
United States of America, Vermont, 44.10412 -73.16404
University of Vermont:VT
UVMVT064659 0000-00-00
United States of America, Vermont, 44.10412 -73.16404
University of Vermont:VT
UVMVT064660 1897-00-00
United States of America, Vermont, Addison, 44.12435 -73.07059
University of Vermont:VT
UVMVT064661 0000-00-00
United States of America, Vermont, 43.86898 -73.09751
University of Vermont:VT
UVMVT064663 1969-08-12
United States of America, Vermont, Washington, 44.41185 -72.57404
University of Vermont:VT
UVMVT064664 0000-00-00
United States of America, Vermont, 44.10963 -72.11982
University of Vermont:VT
UVMVT064651 0000-00-00
United States of America, Vermont, 44.39975 -72.87658
University of Vermont:VT
UVMVT064653 0000-00-00
United States of America, Vermont, Chittenden, 44.55473 -73.21948
University of Vermont:VT
UVMVT064675 0000-00-00
United States of America, Vermont, 43.07089 -73.06898
University of Vermont:VT
UVMVT064698 1967-06-16
United States of America, New Hampshire, Strafford, 43.46333 -71.14176
University of Vermont:VT
UVMVT092979 0000-00-00
United States of America, New Hampshire, Hillsborough, 42.90217 -71.68257
University of Vermont:VT
UVMVT064701 E. G. Dewey s.n. 1892-05-17
United States of America, Massachusetts, Norfolk, 42.30358 -71.28375
University of Vermont:VT
UVMVT064715 1978-05-29
United States of America, Maine, Aroostook, 47.05784 -69.27555
University of Vermont:VT
UVMVT064714 1998-05-02
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064709 1893-08-04
United States of America, Maine, Aroostook, 47.14269 -68.87856
University of Vermont:VT
UVMVT064710 0000-00-00
United States of America, Maine, Penobscot, 44.83124 -68.78856
University of Vermont:VT
UVMVT064706 0000-00-00
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064712 0000-00-00
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064705 1897-05-20
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064703 1877-05-23
United States of America, Maine, Oxford, 44.28354 -70.36998
University of Vermont:VT
UVMVT064711 1999-05-16
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064702 1999-05-06
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064700 1896-05-18
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064699 1900-05-00
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064696 1965-08-24
United States of America, Maine, Aroostook, 46.97342 -68.23986
University of Vermont:VT
UVMVT064695 1969-10-12
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064694 1971-05-22
United States of America, Maine, Androscoggin, 44.09146 -70.16808
University of Vermont:VT
UVMVT064697 1886-09-19
United States of America, Maine, Hancock, 44.38018 -68.27832
University of Vermont:VT
UVMVT064713 N. W. Hayden 4 1877-05-07
United States of America, Connecticut, Hartford, 41.92679 -72.65484
University of Vermont:VT
UVMVT064707 1980-05-22
United States of America, Connecticut, Tolland, 41.99298 -72.16028
University of Vermont:VT
UVMVT092981 s.n. 1891-00-00
United States of America, Massachusetts, Worcester, 42.66677 -72.04875
University of Vermont:VT
UVMVT092980 F. C. W. s.n. 1887-05-13
United States of America, Massachusetts, Hampshire, 42.40242 -72.72953
University of Vermont:VT
UVMVT064662 1919-05-23
United States of America, Maine, Knox, 44.06701 -68.6265
University of Vermont:VT
UVMVT084865 0000-00-00
United States of America, New Hampshire, Grafton, 43.71556 -72.19101
Western Connecticut State University:WCSU
WCSU-03882 Colleen M. Begnal 72 1994-10-01
United States of America, Connecticut
New York Botanical Garden-NY:NY
482293 A. Cronquist 11306 1975-05-11
United States of America, New York, Clinton, Ca. 5 km northwest of Sciota [=within Chazy]., 44.9215 -73.480848, 100 - 100m
New York Botanical Garden-NY:NY
482289 C. E. Garton 24078 1988-06-06
Canada, Ontario, Thunder Bay District, Kapush Development at Sturgeon Bay on Lake Superior. Blake Twp., 48.2 -89.3
New York Botanical Garden-NY:NY
482288 C. E. Garton 24078 1988-06-06
Canada, Ontario, Thunder Bay District, Kapush Development at Sturgeon Bay on Lake Superior. Blake Twp., 48.2 -89.3
New York Botanical Garden-NY:NY
482297 J. D. Boeke 62 1976-05-11
United States of America, Maine, Sagadahoc, Fisher Rd, 5 mi from Rt 24 jcn. right side
New York Botanical Garden-NY:NY
1400768 D. E. Atha 10568 2011-05-30
United States of America, New York, Sullivan, 17 air km SSW of Monticello, 41.5234 -74.799125, 408 - 408m
New York Botanical Garden-NY:NY
482295 E. Yarrow s.n. 1967-07-20
United States of America, New York, Bronx, New York Botanical Garden, 40.8624 -73.878143
New York Botanical Garden-NY:NY
1088349 D. E. Atha 7149 2009-05-12
United States of America, Pennsylvania, Tioga, hills W of US 15, ca 6.5 km SSW of Blossburg, Tioga State Forest, 41.6372 -77.11461, 628 - 628m
New York Botanical Garden-NY:NY
482290 G. Baillargeon 806 1977-05-18
Canada, Quebec, Quebec, Ste-Foy, 200 m à l'Ouest du Boul. Duplessis; à mi-chemin entre la voie ferrée et la ligne de haute tension de l'Hydro-Québec. Coord. Merc. 19 T CB217827, 30 - 30m
New York Botanical Garden-NY:NY
1103408 J. C. Lendemer 17182 2009-05-15
United States of America, Pennsylvania, Tioga, Tiadaghton State Forest, Algerine Swamp Natural Area, ~0.5 mi N of Lycoming County line, along Gamble Run Rd., 41.5542 -77.4931, 549 - 549m
New York Botanical Garden-NY:NY
531944 W. R. Buck 39641 2001-07-05
United States of America, New York, Putnam, Town of Southeast, Peach Lake Natural Area, S of Cobb Road just E of jct with Friendly Road, 41.3803 -73.5881
New York Botanical Garden-NY:NY
1527433 D. E. Atha 10433 2011-05-18
United States of America, New York, Cayuga, 2.2 km ENE of Sampronius, 42.7331 -76.288583, 482 - 482m
New York Botanical Garden-NY:NY
482296 E. Yarrow s.n. 1965-05-02
United States of America, New York, Bronx, New York Botanical Garden: Native Plant Garden, 42.702 -73.966237
New York Botanical Garden-NY:NY
1157911 D. E. Atha 2211 2000-08-13
United States of America, New Hampshire, Sullivan, Pillsbury State Park off route 31, 4 miles north of town of Washington., 43.2319 -72.1061
New York Botanical Garden-NY:NY
42124 J. B. Walker 720 1994-05-18
United States of America, New York, Tompkins, S of Brooktondale, Deputron Hollow Rd, 1km E of junction with McDougal Rd, 42.3 -76.5, 350 - 350m
New York Botanical Garden-NY:NY
2449936 D. E. Atha 14436 2014-05-22
United States of America, Maine, Washington, between Cutler and Lubec, Bog Brook Cove Preserve, Ridge Trail, 44.7356 -67.108453, 19 - 19m
New York Botanical Garden-NY:NY
1088293 D. E. Atha 7093 2009-05-11
United States of America, Pennsylvania, Tioga, Tioga State Forest, ca 8 km N of US Route 6 and ca 12 km W of the Potter Co. border, headwaters and drainage of Asaph Run, 41.816 -77.46958, 641 - 641m
New York Botanical Garden-NY:NY
1070683 D. E. Atha 5718 2007-06-16
United States of America, Maine, Franklin, ca 10.3 km S (by air) of the center of Rangely Lake, ca 34 km N (by air) of the towns of Rumford and Mexico, SW of Beaver Mountain, N of Sabbath Day Pond and the Appalachian Trail, 44.8511 -70.6539, 760 - 760m
Wilton Garden Club:WGCH
WGCH-00000320 Mary E. Wheeler 1962-07-01
United States of America, Connecticut, Litchfield, Four mi. S.E. of Falls Village about one mi. E. of Rt.7
Yale Peabody Museum of Natural History-YPM:YU
YU.250406
United States of America, Massachusetts
Yale Peabody Museum of Natural History-YPM:YU
YU.250415
Canada, Ontario
Yale Peabody Museum of Natural History-YPM:YU
YU.050569 Charles Burr Graves 1903-05-10
United States of America, Connecticut, Hartford, 41.7798 -72.607
Yale Peabody Museum of Natural History-YPM:YU
YU.050570 George Elwood Nichols 1919-08-26
United States of America, Connecticut, Litchfield, 41.7406 -73.3449
Yale Peabody Museum of Natural History-YPM:YU
YU.050571 Albert Frederick Hill 1916-00-00
United States of America, Connecticut, Tolland, 41.9875 -72.3123
Yale Peabody Museum of Natural History-YPM:YU
YU.050572 Esther H. Thompson 1904-06-06
United States of America, Connecticut, Litchfield, 41.7413 -73.1931
Yale Peabody Museum of Natural History-YPM:YU
YU.050573 Esther H. Thompson 1903-00-00
United States of America, Connecticut, Litchfield, 41.7413 -73.1931
Yale Peabody Museum of Natural History-YPM:YU
YU.050574 George Elwood Nichols 1919-07-24
United States of America, Connecticut, Litchfield, 41.7413 -73.1931
Yale Peabody Museum of Natural History-YPM:YU
YU.050575 Gordon C. Tucker 1978-06-23
United States of America, Connecticut, New London, 41.4697 -71.8753
Yale Peabody Museum of Natural History-YPM:YU
YU.050576 Alexander William Evans 1921-08-07
United States of America, Connecticut, Litchfield, 41.6523 -73.3145
Yale Peabody Museum of Natural History-YPM:YU
YU.050577 Albert Frederick Hill 1916-05-19
United States of America, Connecticut, Litchfield, 41.986 -73.4257
Yale Peabody Museum of Natural History-YPM:YU
YU.050578 Alexander William Evans 1919-06-10
United States of America, Connecticut, Litchfield, 41.9801 -73.1962
Yale Peabody Museum of Natural History-YPM:YU
YU.050579 Daniel Cady Eaton 1876-05-15
United States of America, Connecticut, Middlesex, 41.2961 -72.3678
Yale Peabody Museum of Natural History-YPM:YU
YU.050580 E. E. Brewster 1879-00-00
United States of America, Connecticut, Litchfield, 41.8475 -73.3298
Yale Peabody Museum of Natural History-YPM:YU
YU.050582 Daniel Cady Eaton 1858-05-31
United States of America, Connecticut, Litchfield, 41.7413 -73.1931
Yale Peabody Museum of Natural History-YPM:YU
YU.050583 1857-00-00
United States of America, Connecticut, New Haven, 41.407 -72.9316
Yale Peabody Museum of Natural History-YPM:YU
YU.050586 Charles Burr Graves 1912-07-19
United States of America, Connecticut, Fairfield, 41.1779 -73.2735
Yale Peabody Museum of Natural History-YPM:YU
YU.050587 1858-06-08
United States of America, Connecticut, New Haven, 41.396 -72.9216
Yale Peabody Museum of Natural History-YPM:YU
YU.050588 William Russell Dudley 1882-08-07
United States of America, Connecticut, New Haven, 41.3645 -72.7767
Yale Peabody Museum of Natural History-YPM:YU
YU.050589 William Russell Dudley 1904-07-11
United States of America, Connecticut, New Haven, 41.367 -72.717
Yale Peabody Museum of Natural History-YPM:YU
YU.050590 George Elwood Nichols 1912-07-31
United States of America, Connecticut, New London, 41.5799 -71.8325