NY
2302995 J. M. McMinn s.n.
United States of America, Pennsylvania, Jefferson Co., 41.128145 -78.999422
NY
2302982 H. P. Sartwell 41
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2302890 N. L. Britton s.n. 1899-07-01
United States of America, Pennsylvania, Mt. Pocono, 40.897868 -75.70769
NY
2302587 S. A. Cain 533 1934-05-25
United States of America, Tennessee, Blount Co., Cado's Cave, 1/2 mile northeast of Mt. Gregory's Bald
NY
2303149 C. D. Howe 387 1901-07-11
Canada, Nova Scotia, Halifax Co., 44.789444 -63.642222
NY
2302586 V. E. McNeilus 99-159 1999-05-19
United States of America, Tennessee, Cumberland Co., Along Rt. 299; about 0.6 miles N. of I-40
NY
2302960 T. M. Koyama 13152 1962-06-21
Canada, Quebec, Pontiac Reg. Co. Mun., About 3.5 miles west fo Chapeau, 45.91081 -77.147556, 122m
NY
2302851 G. V. Nash 193 1893-07-17
United States of America, New York, Greene Co., 42.303749 -74.010029
NY
2302584 B. E. Hall 2008.61 2008-06-27
United States of America, Maine, Washington Co., Cranberry Flowage Wetland, Petit Manan Point, Steuben, 44.3987 -67.8994
NY
2302766 N. C. Fassett 3174 1926-06-19
United States of America, Wisconsin, Dane Co., Shore of Rice Lake; Albion
NY
2302645 Frère Rolland-Germain 203 1956-07-30
Canada, Quebec, Montcalm Reg. Co. Mun., Lac Monroe: carrière de gravier abandonnée, à environ 15 milles au nord de la Station biologique; Parc du Mont Tremblant, canton Rolland, 46.5 -74.5
NY
2302933 K. H. Lackschewitz 7468 1977-07-13
United States of America, Montana, Missoula Co., Bitterroot Mountains & Valley, 963m
NY
2303017 N. M. Glatfelter s.n. 1997-06-03
United States of America, Missouri, Saint Louis Co., 38.6333 -90.4
NY
2303025 E. Hall 588 1871-00-00
United States of America, Oregon
NY
2302676 E. Manton 87 2007-06-08
United States of America, Arizona, Apache Co., Escudilla Mountains, on road ca. 1 mile from Escudilla trailhead, 33.92789 -109.13236, 2847m
NY
2302940 C. C. Deam 36377 1922-06-09
United States of America, Indiana, LaPorte Co., 4 mi. northeast of Michigan City, 41.748509 -86.840133
NY
02312170 G. J. Pierce 1437 1970-08-08
United States of America, Michigan, Barry Co., Orangeville Twp. NW1/4 of S1. Dagget Lake (Ludlow Lake). Along east and north shores of lake., 42.588219 -85.436389
NY
2302864 H. A. Allard 4983 1938-06-05
United States of America, Virginia, Fauquier Co., South of Hopewell Gap; western slope of Bull Run Mountains
NY
2303126 M. L. Fernald 12910 1916-07-21
United States of America, Maine, Waldo Co., Frankfort, 44.609796 -68.876702
NY
2302753 R. K. Godfrey 51332 1951-06-08
United States of America, North Carolina, Macon Co., Horse Cove, near Highlands
NY
2303081 C. H. Peck s.n.
United States of America, New York, Cascadeville, 44.226004 -73.875001
NY
2302912 E. B. Bartram 3623 1914-06-24
United States of America, Pennsylvania, Pike Co., 41.093429 -75.00184
NY
2302729 L. E. Smith 295 1920-07-01
United States of America, Michigan, Cheboygan Co., Thru Reese's Bog; Douglas Lake Region, 45.541667 -84.680556
NY
2302776 W. R. Maxon s.n. 1897-08-01
United States of America, New York, Oneida Co., Near Sylvan; along Fish Creek
NY
2302662 B. F. Bush 6774 1912-06-05
United States of America, Missouri, Buckner, 39.132506 -94.198558
NY
2302650 S. R. Hill 33894 2001-07-05
United States of America, Pennsylvania, Clinton Co., Rest Area, Clinton County Site number 33, Route I-80-east, 0.6 mile west of Union County line, about 3.5 miles northeast of Eastville; 5.1 miles west fo Mile Run Road exit; vicinity of Bald Eagle State forest, 41.05028 -77.15186, 436m
NY
2302996 W. M. Canby s.n. 1868-06-00
United States of America, North Carolina, Roan Mt.
NY
2302881 J. Rousseau 20023 1925-08-11
Canada, Quebec, Bellechasse Reg. Co. Mun., Saint Charles; lieux humides, 45.683333 -73.183333
NY
2303141 M. L. Fernald 12905 1916-07-24
United States of America, Maine, Somerset Co., Valley of the Kennebec River
NY
2302708 W. C. Ferguson 129 1921-05-27
United States of America, New York, Meadowbrook, Long Island, 40.721221 -73.562295
NY
2303052 H. R. Bennett 160 1953-06-21
United States of America, Indiana, Porter Co., Just west of South Shore Station, Dune Acres, 41.649482 -87.085867
NY
2302704 H. Gillman 13 1872-06-27
United States of America, Michigan, Tawas Point, 44.248628 -83.458306
NY
2302855 M. H. Nee 16256 1978-06-23
United States of America, Wisconsin, Richland Co., 3 miles SE of Richland Center, 43.300534 -90.340662, 215m
NY
2302829 J. A. Calder 4808 1950-07-08
Canada, Quebec, Pontiac Reg. Co. Mun., Bristol Twp, 2 miles northeast of Pontiac Station, 45.492418 -76.298854
NY
2303063 B. C. Taylor s.n. 1892-06-00
United States of America, Minnesota, Chisago Co., Center City., 45.393852 -92.816602
NY
2302745 W. Deane s.n. 1913-07-09
United States of America, New Hampshire, Coös Co., Philbrook Farm, 44.401172 -71.074798
NY
2302763 H. R. Bennett s.n. 1954-06-20
United States of America, Indiana, Porter Co., Along South Shore Line, west of station, Port Chester
NY
2303032 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.896501 -78.854232
NY
2303124 M. S. Bebb s.n.
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2302951 J. Bright 7 1925-07-11
United States of America, Pennsylvania, Butler Co., McBride, 40.797565 -79.924501
NY
2303091 M. L. Fernald 1464 1909-07-08
United States of America, Maine, Washington Co., 44.953689 -67.161929
NY
2302852 K. K. Mackenzie 1363 1905-06-18
United States of America, New Jersey, Middlesex Co., 40.477884 -74.290702
NY
2303082 E. H. Eames s.n. 1893-08-03
United States of America, Connecticut, Fairfield Co., 41.252874 -73.297339
NY
2302742 F. W. Pennell 8616 1916-09-05
United States of America, New York, Putnam Co., Dykemans, 41.434261 -73.618461
NY
2303144 E. Brainard s.n. 1896-07-22
Canada, Nova Scotia, Lower St. Lawrence; Methegan
NY
2302866 S. F. Blake 9481 1926-06-20
United States of America, Virginia, Near Alexandria
NY
2302882 E. S. Burgess s.n. 1876-06-08
United States of America, New York, Kings Co., New Lots, 40.650104 -73.949582
NY
2303040 W. H. Wiegmann s.n. 1913-06-14
United States of America, New York, Queens Co., Near Manor Road & Ocean Terrace; Long Island
NY
2302770 F. W. Johnson 3290 1921-08-17
United States of America, New York, Cattaraugus Co., Allegany [State] Park. [Inferred county from precise loc.], 42.053395 -78.809479
NY
00879441 C. A. Morse 17459 2008-06-18
United States of America, Kansas, Kingman Co., 5 mi S, 0.65 mi W of Penalosa. Byron Walker Wildlife Area: S side of US Hwy 54/400, 0.65 mi W Langdon Rd., 37.64496 -98.33016, 497m
NY
2302630 O. K. Lakela 1589b 1936-07-29
United States of America, Minnesota, Saint Louis Co., S. St. of the old lighthouse ruins, 46.709572 -92.025866
NY
2302680 Collector unspecified s.n.
United States of America, New York
NY
2302757 S. L. Glowenke 6671 1946-06-25
United States of America, Pennsylvania, Lackawanna Co., About Meed POnd [=Mud Pond]; 1 mi. e.n.e. of Elmhurst, 41.384249 -75.526297
NY
2302621 W. D. Longbottom 13371 2010-05-22
United States of America, Maryland, Caroline Co., Town of Goldsboro, MD Rt. 311, Henderson Road, at Castle Hall Road, 39.04611 -75.78342
NY
2302986 E. J. Palmer 40829 1933-06-28
United States of America, Missouri, Audrain Co., Near Mexico, about lake
NY
2302616 J. M. Coulter 1698 1878-07-22
United States of America, Indiana, LaPorte Co., 41.549022 -86.742366
NY
2303041 F. W. Pennell 7430 1916-07-09
United States of America, New Jersey, Essex Co., Thatchung Mt., 40.8576 -74.202368
NY
2302675 W. Fertig 22843 2006-07-26
United States of America, Utah, Kane Co., Colorado Plateau: Coral Pink Sand Dunes, Sand Springs, ca 2 miles S of Hancock Road and 7 miles WNW of Kanab, 5 miles N of the AZ state line, 37.0721 -112.6568, 1890m
NY
2303029 W. N. Suksdorf 3343 1925-06-15
United States of America, Oregon, Clackamas Co., Near Eagle Creek
NY
2302793 F. C. Gates 22338 1951-07-02
United States of America, Michigan, Cheboygan Co., Sedge near the edge of Weber Lake., 45.297397 -84.723605
NY
2302653 S. R. Hill 32645 2000-07-12
United States of America, Maine, Hancock Co., West side of Tunk Stream at road crossing, N outflow of Tunk Lake, S side ME Rt. 182, ca. 5.5 mi W of Unionville Road, 6.5 mi W of Cherryfield, 44.6083 -68.0567, 64m
NY
2302803 W. T. McLaughlin 314 1929-09-19
United States of America, Wisconsin, Burnett Co., Shore of Crescent L.; Gaslyn, 45.950864 -92.104406
NY
2302970 N. L. Britton s.n. 1915-07-04
United States of America, Pennsylvania, Berks Co., Near Pricetown, 40.42676 -75.821866
NY
2302810 E. P. Bicknell 3042 1908-06-20
United States of America, Massachusetts, Nantucket Island, near Reed Pond, 41.292901 -70.124461
NY
2302869 W. C. Ferguson 2993 1924-06-23
United States of America, New York, Nassau Co., Long Island, 40.680656 -73.474291
NY
2303132 M. L. Fernald 149 1914-07-31
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2303011 E. P. Bicknell 3043 1909-06-24
United States of America, New York, Lake Ronkonkoma, Long Island, 40.827223 -73.116894
NY
2302815 W. C. Ferguson 253 1921-06-07
United States of America, New York, Nassau Co., Long Island, 40.749268 -73.640684
NY
2302909 H. Ingersoll s.n. 1895-06-00
United States of America, Connecticut, New Haven Co., 41.308153 -72.928158
NY
2302713 M. L. Fernald 10935 1914-08-04
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2302964 K. K. Mackenzie 5994 1914-07-05
United States of America, New Jersey, Lakeside, 41.181762 -74.335985
NY
2302724 J. Davis 1401 1920-06-21
United States of America, North Carolina, Buncombe Co., 35.617895 -82.32123
NY
2302824 G. L. Fisher 18 1923-07-02
United States of America, Michigan, Constantine., 41.84116 -85.668603
NY
02708267 W. D. Longbottom 21062 2014-06-08
United States of America, Maryland, Talbot Co., Old Cordova Road, 0.3 miles east of Plugge Road, 38.85328 -76.03431
NY
2303096 J. H. Barnhart 1036 1895-07-09
United States of America, New York, Sing Sing [Correctional Facility]., 41.150987 -73.866475
NY
2302942 W. C. Ferguson 7574 1929-06-22
United States of America, New York, Suffolk Co., Long Island, 40.743987 -73.138724
NY
2302674 R. F. C. Naczi 11928 2007-07-26
United States of America, Pennsylvania, Monroe Co., Ca. 2.3 mi SE of village of Long Pond, vicinity of southeastern shore of Grass Lake, 41.0306 -75.4275
NY
2302658 H. P. Sartwell 41
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2303055 J. Bright 11 1922-07-04
United States of America, Pennsylvania, Allegheny Co., Perrymont-Harmony Car Line
NY
2302668 H. R. Bennett s.n. 1954-05-29
United States of America, Illinois, Cook Co., North side of Brainard Avenue in Burnham woods forest preserve area, 1/4 mile east of Illinois-Indiana line
NY
2302578 Collector unknown s.n. 1916-07-18
United States of America, Vermont, Eden, 44.707272 -72.545669
NY
2303088 V. H. Chase 634 1900-06-20
United States of America, Illinois, Stark Co., Near Wady Petra, 41.093364 -89.797494
NY
2302666 H. C. Beardslee 5 1871-07-10
Canada, Ontario, Ottawa, 45.416667 -75.7
NY
2302941 W. C. Ferguson 2255 1923-06-29
United States of America, New York, Nassau Co., Long Island, 40.649371 -73.584151
NY
2303101 W. C. Ferguson 408 1921-07-05
United States of America, New York, Nassau Co., Long Island, Plattsdale (see notes). [Inferred county from precise loc.], 40.763664 -73.671897
NY
2302883 Collector unspecified s.n.
United States of America, Iowa, Scott Co., 41.637098 -90.623243
NY
2302975 Macoun 26590 1900-07-11
Canada, Ontario, Algonquin Park; Câche Lake, 45.540833 -78.584444
NY
2302579 K. M. Wiegand 172 1909-07-18
United States of America, Maine, Washington Co., Hersey's Neck
NY
2303138 S. M. Bain 500 1893-05-13
United States of America, Tennessee, Chester Co., 35.439244 -88.641441
NY
2302821 F. C. MacKeever MV632 1964-06-30
United States of America, Massachusetts, Gay Head, Martha's Vineyard, 41.343723 -70.814752
NY
2302735 J. L. C. Marie-Victorin 4028 1917-06-00
Canada, Quebec, Longueuil, Chambly, 45.533333 -73.516667
NY
2303068 T. Morong s.n. 1879-06-20
United States of America, Massachusetts, Middlesex Co., 42.28343 -71.349503
NY
2302618 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2303108 W. C. Ferguson 17 1920-08-02
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.954515
NY
2302710 J. Bright 17 1925-06-26
United States of America, Pennsylvania, Monroe Co., Lake Pocono, 41.105365 -75.476019
NY
2302644 L. Constance 2768 1940-06-15
United States of America, Oregon, Clackamas Co., Willamette River falls, 38m
NY
2302734 C. C. Deam 31338 1920-07-07
United States of America, Indiana, Elkhart Co., 4 1/2 mi. north of Middlebury, 41.740532 -85.706101
NY
02456667 D. E. Atha 14767 2014-08-06
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, West of Shag Rock Road along trail to Norse Pond, 44.716575 -67.116508, 30m
NY
00879702 P. H. Hawkins 32656 1906-00-00
United States of America, Minnesota, Saint Louis Co., 46.783273 -92.106579
NY
2302948 T. Hogg s.n. 1890-06-07
United States of America, Virginia, Peaks of Otter