MSC:Lichen
MSC0286813 Ryne Rutherford 278 2021-09-25
United States, Michigan, Alger, Seven Lakes Nature Preserve. The Airstrip., 46.522286 -86.081039
O
22787 H.E. Parks
United States, California, America borealis: San Rafael, Marin Co.
O
22790 R.F. Cain 25951 1956-06-04
Canada, Kenora dist. Ont. Cliff Lake 28 mi. N. of Vermilion Bay
O
22791 J.W. Thomson 3673 1950-08-19
Canada, Manitoba, Manitoba, The Pas, mile 25 of airport road
O
22797 E. Tuckerman 1848-00-00
United States, New Hampshire, Crawford's, White Mountains
O
22810 J.W. Thomson 2929 1947-07-00
United States, Michigan, Keweenaw County, Copper harbor, by harbor shore.
O
22811 H.E. Hasse 1906-07-00
United States, California, Santa Monica Range
O
121899 R.S. Egan EL-15.790 2002-04-26
United States, Wisconsin, Town of Land O'Lakes, Northern Highland State Forest, Johnson Lake Barrens State Natural Area just east of Jute Lake, NNE of Woodruff, 46.1428 -89.5005, 525m
NBM
NBM-FL-17323 Clayden, Stephen R. 18815 2008-06-26
Canada, New Brunswick, Restigouche, Jacquet River Gorge Protected Natural Area, W side of Jacquet River, near mouth of McLean Brook, 47.81964 -66.08347, 59m
Harvard University:NEBC
barcode-00446699 L. W. Riddle 1910-07-17
United States of America, Massachusetts, Berkshire County, [no additional data]
Harvard University:NEBC
barcode-00446735 [no data available] 1894-07-10
United States of America, Maine, Hancock County, [data not captured]
NY
975812 M. K. Advaita 5811 2007-05-18
United States of America, Minnesota, Lincoln Co., ca 1.5 mi S of Lake Benton (town), The Nature Conservancy's Hole in the Mountain Preserve, 44.248 -96.302, 610m
NY
976117 M. K. Advaita 5215 2006-06-01
United States of America, South Dakota, Grant Co., ca. 1 mi E of Marvin, Blue Cloud Benedictine Abbey, 45.2633 -96.89117, 466m
NY
975829 M. K. Advaita 6583 2008-05-08
United States of America, Minnesota, Clay Co., ca 3 mi E & 2 mi S of Glyndon, The Nature Conservancy's Bluestem Prairie Preserve, 46.84633 -96.47683, 282m
NY
975847 M. K. Advaita 6038 2007-06-03
United States of America, North Dakota, Oliver Co., ca 2 mi SE of Hensler, The Nature Conservancy's Cross Ranch Preserve, South Unit, 47.157 -101.01617, 579m
NY
975799 M. K. Advaita 5707 2007-05-11
United States of America, South Dakota, Marshall Co., ca 7 mi N and 7 mi W of Sisseton, Sicca Hollow State Park, Picnic Area, 45.746 -97.21683, 518m
NY
1077927 L. Waters 34 1893-07-14
United States of America, Kansas, Riley Co., Manhattan
NY
1079594 M. K. Advaita 5597 2007-05-09
United States of America, North Dakota, Ransom Co., ca 1.5 mi W and 1/4 mi N of McCleod, NE gate of McCleod Pasture, Sheyenne National Grassland, 46.39667 -97.33283, 305m
NY
1219850 A. P. Garber 1869-02-22
United States of America, Pennsylvania, Northampton Co., 40.688432 -75.220732
NY
1223309 J. C. Lendemer 28357 2011-05-22
Canada, Quebec, Pontiac Co., Gatineau Park, Farris Creek, 0.1-0.3 mi E of terminus of Chemin de l'Hotel Ville, 0.8 mi E of jct w/ QUEBEC 148, 45.5303 -75.9867, 90m
NY
1223476 J. C. Lendemer 28191 2011-05-21
Canada, Ontario, Lanark Co., 0-0.2 mi N of Peneshula Rd. 0.6 mi W of int. w/ Cedar Cove Rd, 1.5 mi W of int. w/ Snye Rd., 45.2675 -76.5181, 174m
NY
01222912 J. Fowler s.n. 1871-04-11
Canada, New Brunswick, Gloucester Co., Bass River, 47.65 -65.58333333
NY
1704259 W. R. Buck 30214 1996-05-13
United States of America, New York, Greene Co., Catskill Park, Blackhead Range Trail, from E of Barnum Road just S of Maplecrest to Camel's Hump, 42.27 -74.15, 1050m
NY
1704260 R. C. Harris 38491 1996-05-10
United States of America, New York, Ulster Co., Catskill Park. Trail to Belleayre Mt. from Lost Clove Trail head parking area 1 1/4 mi W of Co. Rd. 47 on Lost Clove Rd., 42.0833 -74.4667, 700m
NY
1704261 W. C. Barbour 216 1914-07-18
United States of America, New York, Delaware Co., 42.407302 -74.614318
NY
1704262 C. H. Peck 17 1864-00-00
United States of America, New York, Albany Co., near Albany, 42.652579 -73.756232
NY
1704263 W. C. Barbour 208 1914-07-18
United States of America, New York, Delaware Co., 42.407302 -74.614318
NY
1704264 R. C. Harris 13923 1981-04-05
United States of America, New York, Saint Lawrence Co., trail to Little River c. 1 mi SW of Star Lake, 44.1569 -75.0453, 1400m
NY
1704265 H. P. Sartwell
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
1704266 C. W. Harris 1900-06-28
United States of America, New York, Essex Co., 43.880865 -73.583005
NY
1704267
NY
1704268
NY
1704269
NY
1704270
NY
1704271
NY
1704272
NY
1704273 William R. Buck 20929 1991-09-29
USA, Iowa, Hancock, Pilot Knob State Park, ca. 3 mi E of Forest City on St. Rd. 9, N end of Deadmans Lake, 43.25 -93.56667, 390m
NY
1704274 Bruce Fink
NY
1704275
NY
1704276
NY
1704277
NY
1704278
NY
1704279
NY
1704280
NY
1704281
NY
1704282
NY
1704283
NY
1704284
NY
1704285
NY
1704286
NY
1704287
NY
1704288
NY
1704289
NY
1704290
NY
1704291
NY
1704292 Kenneth A. Wagner 558
NY
1704293 Kenneth A. Wagner 557
NY
1704294
NY
1704295 Kenneth A. Wagner 555
NY
1704296
NY
1704297
NY
1704298
NY
1704299
NY
1704300
NY
1704301 H. V. Pinkley
NY
1704302
NY
1704303
NY
1704304
NY
1704305 L. Brako 307 1977-07-26
United States of America, Minnesota, Clearwater Co., Itasca State Park, 1 mile west of the headwaters
NY
1704306 I. A. Lapham 8 1857-05-00
United States of America, Minnesota, at "Lapham", on Red River
NY
1704307 J. R. Gardner 102 1899-06-29
United States of America, Minnesota, Blue Earth Co., Mankato, 44.1633 -94.0028
NY
1704308 E. Tuckerman 1848-00-00
United States of America, New Hampshire, Crawford's, White Mountains
NY
1704309 G. P. Anderson
United States of America, Vermont, Lamoille Co., Smugglers Notch, 44.55 -72.8
NY
1704310 J. L. Russell 1852-11-00
United States of America, Vermont, Chittenden Co., Burlington., 44.475882 -73.212072
NY
1704311 M. E. Barr-Bigelow 626 1964-07-14
United States of America, Vermont, Lamoille Co., Stowe Hollow.
NY
1704312 R. C. Harris 51322 2005-05-13
United States of America, Vermont, Franklin Co., Town of Montgomery, Hazen's Notch Conservation Lands, High Ponds Recreation Area, NW slope of Burnt Mountain, SW of VT 58 (Hazen's Notch Road) off Rossier Road, 44.8611111 -72.5775
NY
1704313 C. F. Baker 1897-11-00
United States of America, Wisconsin, Polk Co., St. Croix Falls, 45.410911 -92.646153
NY
1704314 R. C. Harris 46012 2002-04-29
United States of America, Wisconsin, Oneida Co., Town of Minocqua, Patterson Hemlocks State Natural Area, 1.2 mi S of St. Hwy 70 on West Clear Lake Road, 45.8969444 -89.9744444, 450m
NY
1704315 R. C. Harris 45786 2002-04-23
United States of America, Wisconsin, Lincoln Co., Treehaven, ca. 2 mi S of Co. Hwy. A on Pickerel Creek Avenue, 45.5 -89.57
NY
1704316 R. F. Cain 18805 1939-08-25
Canada, Ontario, Nipissing Distr., Costello Lake, Algonquin Park, 45.5974 -78.3208333
NY
1704317 R. F. Cain 19608 1944-09-07
Canada, Ontario, Thunder Bay Distr., McKenzie River
NY
1704318
NY
1704319
NY
1704320
NY
1704321
NY
1704322
NY
1704323
NY
1704324
NY
1704325
NY
1704326
NY
1704327
NY
1704328
NY
1704329
NY
1704330
NY
1704331
NY
1704332
NY
1704333
NY
1704334
NY
1704335
NY
1704336