NY
3551646 C. H. Bissell 314 1898-06-17
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
3551647 R. C. Benedict 151 1907-07-06
United States of America, Connecticut, Litchfield Co., Dean Hill
NY
3551648 R. C. Benedict 153 1907-07-06
United States of America, Connecticut, Litchfield Co., Dean Hill
NY
3551649 L. M. Underwood s.n. 1881-07-00
United States of America, Connecticut, West Goshen
NY
3551650 W. Lucian 85 1940-06-30
United States of America, Connecticut, Black Rock State Park
NY
3551651 D. C. Eaton s.n.
United States of America, Connecticut
NY
3551652 Collector unknown s.n. 1889-09-02
United States of America, Connecticut, So. Glastonbury
NY
3551653 H. M. Denslow s.n. 1869-07-16
United States of America, Connecticut, Fairfield Co., 41.146763 -73.494845
NY
3551656 D. E. Boufford 24938 1989-06-17
United States of America, Vermont, Caledonia Co., Town of Sutton. South of Lake Willoughby; 2.6 km (1.6 miles) W of Vt route 5A on road to Mt. Hor - 0.32 km (0.2 mi.) E of Herbert Hawkes trail to Mt. Hor.
NY
3551657 A. M. Ottley 4001 1931-08-29
United States of America, Vermont, South end of Lake Willoughby
NY
3551658 S. R. Hill 32617 2000-07-08
United States of America, Vermont, Windsor Co., Quechee Gorge, south side of US Rt 4, west side of gorge., 162m
NY
3551659 A. M. Ottley 4000 1931-08-29
United States of America, Vermont, South end of Willoughby Lake
NY
3551660 C. A. Weatherby 16a 1916-07-29
United States of America, Connecticut, Hartford Co.
NY
3551661 Collector unspecified 177 1871-09-00
United States of America, Connecticut, New Haven
NY
3551662 A. H. Young 174
United States of America, Connecticut, New Haven Co., 41.308153 -72.928158
NY
3551663 W. Oakes s.n.
United States of America, Connecticut
NY
3551664 A. J. Grout 1311 1895-09-29
United States of America, Vermont, Dorset Mt.
NY
3551665 A. N. Leeds 104 1926-07-05
United States of America, Vermont, Smuggler's Notch
NY
3551667 E. T. Moldenke 10062 1937-07-19
United States of America, Vermont, Bennington Co.
NY
3551668 Collector unspecified s.n. 1878-06-23
United States of America, Vermont, Charlotte, 44.309774 -73.260959
NY
3551670 H. W. Henshaw s.n. 1907-10-03
United States of America, Massachusetts, Vicinity of Lexington, 42.447318 -71.2245
NY
3551671 F. W. Kobbé s.n. 1920-08-19
United States of America, Massachusetts, Stockbridge
NY
3551672 J. S. Kingsley s.n.
United States of America, Massachusetts, Essex Co., 42.569048 -70.860823
NY
3551673 J. S. Kingsley s.n.
United States of America, Massachusetts, Essex Co., 42.569048 -70.860823
NY
3551674 J. S. Kingsley s.n.
United States of America, Massachusetts, Essex Co., 42.569048 -70.860823
NY
3551675 G. E. Davenport s.n. 1874-07-17
United States of America, Massachusetts, Essex woods
NY
3551676 F. H. Blodgett s.n. 1892-08-00
United States of America, West Virginia, Aurora.
NY
3551677 G. E. Davenport s.n. 1872-11-00
United States of America, Massachusetts, Lincoln
NY
3551678 E. P. Kearsley s.n. 1946-07-05
United States of America, Massachusetts, Longmeadow, 42.045124 -72.573596
NY
3551679 G. N. Jones 16915 1945-08-01
United States of America, Massachusetts, Berkshire Co., 42.332032 -73.08288
NY
3551680 G. E. Davenport s.n. 1878-06-00
United States of America, Massachusetts, Middlesex Co., 42.337041 -71.209221
NY
3551682 F. C. Seymour 399 1915-09-14
United States of America, Massachusetts, Hampden Co., West Granville, 42.077315 -72.943435
NY
3551683 A. M. Vail s.n. 1897-07-18
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 396m
NY
3551684 W. Oakes s.n.
United States of America, Massachusetts, In sylvis antiquis ad Manchester
NY
3551685 F. H. Blodgett s.n. 1893-08-00
United States of America, Massachusetts, Marthas Vineyard
NY
3551686 F. J. Sculf 855 1936-10-08
United States of America, Massachusetts
NY
3551687 J. W. Merrill s.n.
United States of America, Massachusetts, Manchester
NY
3551688 Herbarium of Miss Anna Murray Vail s.n. 1897-08-12
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 274m
NY
3551689 T. Morong s.n. 1879-07-04
United States of America, Massachusetts, Medfield
NY
3551690 F. H. Blodgett s.n. 1893-09-13
United States of America, Massachusetts, Monson
NY
3551691 F. H. Blodgett s.n. 1893-09-09
United States of America, Massachusetts, Middlesex Co., 42.28343 -71.349503
NY
3551693 F. H. Blodgett s.n. 1893-08-29
United States of America, Massachusetts, Dukes Co., 41.381224 -70.674472
NY
3551694 G. C. Tucker 14356 2005-08-07
United States of America, Rhode Island, Washington Co., Woody Hill Road., 41.365 -71.7542, 20m
NY
3551695 G. C. Tucker 13457 2003-09-11
United States of America, Rhode Island, Washington Co., Perryville: west side of Long Pond, 41.4111 -71.5567
NY
3551696 A. M. Ottley 5713 1935-07-20
United States of America, Massachusetts, Franklin Co., 42.682029 -72.338974
NY
3551697 G. V. Nash 583 1889-10-25
United States of America, Massachusetts, Amherst, 42.380368 -72.523143
NY
3551698 S. A. Estabrooke s.n. 1879-00-00
United States of America, Massachusetts, Worcester
NY
3551699 F. H. Blodgett s.n. 1893-09-13
United States of America, Massachusetts, Monson
NY
3551700 Herbarium of Miss Anna Murray Vail s.n. 1888-07-00
United States of America, Massachusetts, Plymouth Co., 41.700104 -70.762813
NY
3551701 M. O. Steele s.n. 1887-07-00
United States of America, Massachusetts, Berkshire Co., 45.360062 -68.286408
NY
3551702 A. A. Eaton 520 1896-08-29
United States of America, Massachusetts, Plum Island
NY
3551703 T. H. Gaskin s.n. 1886-08-00
United States of America, Massachusetts, North Raynham
NY
3551704 E. S. Burgess s.n. 1893-08-12
United States of America, Massachusetts, Marthas Vineyard. Lagoon, 41.41678 -70.616139
NY
3551705 E. S. Burgess s.n. 1893-08-12
United States of America, Massachusetts, Marthas Vineyard. Lagoon bank., 41.41678 -70.616139
NY
3551706 E. P. Kearsley s.n. 1946-07-05
United States of America, Massachusetts, Longmeadow, 42.045124 -72.573596
NY
3551708 Collector unknown s.n.
United States of America, Connecticut, Northern Connecticut
NY
3551570 G. C. Harrison s.n. 1913-08-02
Canada, Saint Ann's Bay, near Englishtown, Cape Breton Island.
NY
3551571 J. Macoun 21,076 1898-07-22
Canada, Nova Scotia, Big Intervale, Cape Breton Island.
NY
3551572 K. K. Mackenzie s.n. 1921-07-23
Canada, Newfoundland and Labrador, N. of P.a.P. (Port-au-Port?)
NY
3551573 C. S. Williamson 304 1911-07-16
Canada, Newfoundland and Labrador, Whitbourne.
NY
3551574 C. D. Howe 1136 1901-08-09
Canada, Newfoundland and Labrador, Bay of Islands
NY
3551575 Louis-Arsène 6 1901-07-20
Saint-Pierre et Miquelon, A.C. a St. Pierre. Environs de Mirande Miquelon
NY
3551578 C. D. Howe 695 1901-07-21
Canada, Nova Scotia, North Sydney, Cape Breton. Woods.
NY
3551579 H. B. Bailey s.n. 1901-08-22
Canada, Nova Scotia, Kings, 45.066667 -64.5
NY
3551580 C. D. Howe 234 1901-07-02
Canada, Nova Scotia, Near Digby. Woods.
NY
3551582 H. Ferguson 1-4--87 1939-08-00
Canada, Nova Scotia, Cape Breton Highlands National Park, South Ingonish.
NY
3551583 J. Rousseau 35534 1930-08-18
Canada, Nova Scotia, Guysborough, On rock close to the falls.
NY
3551584 F. E. Harrison s.n. 1939-07-20
Canada, Nova Scotia, By roadside 10 1/2 miles east of Parsboro on Route 2.
NY
3551585 H. Ferguson 1-4--63 1939-08-00
Canada, Nova Scotia, Cape Breton Highlands National Park, South Ingonish.
NY
3551586 H. Ferguson 1-4-39 1939-08-00
Canada, Nova Scotia, Cape Breton Highlands National Park, South Ingonish (National Forestry Program)
NY
3551587 H. A. Senn 1557 1939-08-19
Canada, Nova Scotia, Victoria, Cape Breton, above Green Cove
NY
3551588 M. A. Chrysler 5993 1943-08-25
Canada, New Brunswick, N. of Chocolate Cove, Deer Island, Quoddy Bay.
NY
3551589 C. McKenney s.n. 1939-08-17
Canada, New Brunswick, Sunbury, 100 yards north-east of Acadian F.E. Station
NY
3551590 J. Fowler s.n. 1871-00-00
Canada, New Brunswick, Kent
NY
3551592 P. Bartsch s.n. 1910-07-00
United States of America, Maine, Naskegg Point, 45.300072 -67.462498
NY
3551593 S. R. Hill 34043 2001-07-15
United States of America, Maine, Penobscot Co., Holden, east side of US Route 1-A, vicinity of a closed plant nursery, 0.6 mile south of Bagaduce Road, 0.8 mile south of Harts Corner Cemetery, about 1.1 miles northwest of Hancock County line., 44.74389 -68.63767, 67m
NY
3551595 L. W. Riddle s.n. 1906-07-00
United States of America, New Hampshire, Grafton Co., 43.923124 -71.892028
NY
3551596 J. Macoun 81459 1911-10-25
Canada, Quebec, Farm Pt. Gatineau River.
NY
3551597 M. L. Fernald 205 1893-07-06
United States of America, Maine, Aroostook Co., About the mouth of Aroostook River. Fort Fairfield.
NY
3551598 K. Wagner 1044 1941-07-26
United States of America, New Hampshire, Carroll Co., Upper end of Dan Hole Pond, Ossipee Mts., 252m
NY
3551600 L. O. Gaiser 3402 1963-11-19
Canada, Ontario, Lambton Co., Bosanquet. Near Thedford. Off Concession 10 opposite north end of Ipperash Military Camp.
NY
3551601 R. C. Friesner 12694 1938-08-10
United States of America, Maine, Waldo Co., North side of Megunticook Lake
NY
3551602 A. A. Eaton s.n. 1895-00-00
United States of America, New Hampshire, Seabrook
NY
3551603 A. A. Eaton s.n. 1896-06-20
United States of America, New Hampshire, North Hampton
NY
3551604 C. C. Stewart 4326 1908-07-05
United States of America, New Hampshire, Grafton Co., Pine Park
NY
3551605 P. Wilson s.n. 1917-07-08
United States of America, New Hampshire, East Hebron
NY
3551606 P. Wilson s.n. 1917-07-22
United States of America, New Hampshire, East Hebron
NY
3551607 A. Minor 11478 1889-00-00
United States of America, New Hampshire, Carroll Co., White Mts.
NY
3551608 T. W. Edmondson 4264 1908-06-21
United States of America, New Hampshire, Grafton Co., Pine Park
NY
3551609 C. C. Stewart 4326 1908-07-05
United States of America, New Hampshire, Grafton Co., Pine Park
NY
3551610 C. C. Stewart 4313 1908-07-01
United States of America, New Hampshire, Grafton Co., Pine Park
NY
3551611 H. B. Bailey s.n. 1902-09-23
United States of America, Maine, Granite Mt. Willimantic.
NY
3551612 K. K. Mackenzie 3391 1908-07-09
United States of America, Maine, Aroostook Co., 47.262145 -68.585371
NY
3551950 C. J. Rothfels 4163 2012-04-28
United States of America, North Carolina, Ashe Co., New River, at the Wagoner Rd access. Approximately 150 m NW of the parking lot, along the Running Cedar Trail., 36.41868 -81.38814, 1010m
NY
3551968 J. Grossman 521 1865-06-24
United States of America, Kentucky, Madison Co., Berea College. Dogfoot. 60° slope., 366m
NY
3551880 G. Wetstein 7-5 1920-10-25
United States of America, New Jersey, Bergen Co., Tenafly Borough. 102 Christie Street.
NY
3551886 J. D. Montgomery 91210b 1969-10-24
United States of America, New Jersey, Warren Co., 1 km south of Kerr's Corners, 3 km south of Marksboro
NY
3552038 J. M. Beitel 74152 1974-09-21
United States of America, Michigan, Chippewa Co., 6 miles north of Rt. 134 (Cedarville), 1/4 mile east of Rt. 129.
NY
3552039 J. M. Greenman 20 1909-06-01
United States of America, Illinois, LaSalle Co., Starved Rock
NY
3552040 G. Vasey s.n.
United States of America, Illinois, N. Illinois