NY
2303000 E. Hall 588 1871-00-00
United States of America, Oregon
NY
2303068 T. Morong s.n. 1879-06-20
United States of America, Massachusetts, Middlesex Co., 42.28343 -71.349503
NY
2302878 J. W. C. Harshberger s.n. 1904-07-29
United States of America, Pennsylvania, Pocono Plateau
NY
2302877 W. C. Ferguson s.n. 1921-06-22
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.954515
NY
2302744 Collector unknown s.n. 1870-06-00
United States of America, Vermont, Lyndon, 44.514223 -72.010929
NY
2302774 H. K. Svenson 11765 1949-07-04
United States of America, New York, Herkimer Co., Inlet between 3rd and 4th lakes; northern part of county
NY
2302908 W. H. Leggett s.n. 1868-07-09
United States of America, New York, Lake Mohegan, 41.317872 -73.846247
NY
2302821 F. C. MacKeever MV632 1964-06-30
United States of America, Massachusetts, Gay Head, Martha's Vineyard, 41.343723 -70.814752
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
2302662 B. F. Bush 6774 1912-06-05
United States of America, Missouri, Buckner, 39.132506 -94.198558
NY
2302852 K. K. Mackenzie 1363 1905-06-18
United States of America, New Jersey, Middlesex Co., 40.477884 -74.290702
NY
02303086 K. K. Mackenzie 7785 1917-07-01
United States of America, New Jersey, Sussex Co., 41.139464 -74.690228
NY
2303096 J. H. Barnhart 1036 1895-07-09
United States of America, New York, Sing Sing [Correctional Facility]., 41.150987 -73.866475
NY
2302996 W. M. Canby s.n. 1868-06-00
United States of America, North Carolina, Roan Mt.
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
2303071 F. W. Johnson 1804 1915-07-04
United States of America, Illinois, Near L. Michigan Beach, 3 miles N. of Waukegan, 42.407097 -87.844794
NY
02225884 D. E. Atha 13784 2013-07-28
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, parking lot at base of Knoll, 44.717369 -67.111411, 34 - 34m
NY
2302746 M. A. Howe s.n. 1891-07-20
United States of America, Vermont, Windham Co., 42.985636 -72.655926
NY
2302727 L. E. Smith 193
United States of America, Michigan, Cheboygan Co., Through Reese's Bog; Douglas Lake Region, 45.541667 -84.680556
NY
2302943 W. C. Ferguson s.n. 1920-06-11
United States of America, New York, Hempstead Reservoir, Long Island, 40.706213 -73.61874
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
2302846 E. P. Bicknell 1261 1897-06-12
United States of America, New York, Westchester Co., E. of Grassy Sprain [=Reservoir]., 40.971769 -73.849693
NY
2302983 K. K. Mackenzie 3 1896-06-10
United States of America, Missouri, Jackson Co., Waldo Park
NY
2302680 Collector unspecified s.n.
United States of America, New York
NY
2302699 Collector unspecified 75.78 1975-06-26
United States of America, New Hampshire, Coös Co., 44.298396 -71.540637
NY
2302798 W. T. McLaughlin 319 1929-08-19
United States of America, Wisconsin, Burnett Co., Shore of Johnson L.; Oakland
NY
2302902 W. C. Ferguson 129 1921-05-27
United States of America, New York, Meadowbrook Swamp, Long Island, 40.721221 -73.562295
NY
2302953 C. F. Millspaugh 230 1890-06-24
United States of America, West Virginia, Monongalia Co., Falling Run
NY
2302886 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2302844 E. P. Bicknell 1247 1895-07-14
United States of America, New York, Westchester Co., Lowerre Swamp, 40.915932 -73.896802
NY
2302596 K. M. Wiegand s.n. 1908-07-01
United States of America, Massachusetts, Norfolk Co., E. of Warton RI near Worcester St., 42.296486 -71.292557
NY
2302615 M. L. Fernald 333 1895-07-25
United States of America, Maine, Penobscot Co., Valley of the main Penobscot River
NY
2303147 C. D. Howe 464 1901-07-12
Canada, Nova Scotia, Near Pictou
NY
2303057 T. Morong s.n. 1874-06-26
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2302740 P. D. Knieskern s.n. 1845-00-00
United States of America, New Jersey
NY
2302591 V. H. Chase 9698 1948-07-01
United States of America, Illinois, Woodford Co., South of Spring Bay, 40.81922 -89.528838
NY
2302741 C. H. Bissell 245 1998-07-07
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2302957 Collector unknown 108
United States of America, Minnesota
NY
1070815 D. E. Atha 5702 2007-06-08
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.452025 -73.615474, 134m
NY
2302781 K. K. Mackenzie 1420 1905-06-25
United States of America, New Jersey, Morris Co., Mt. Arlington, 40.915815 -74.638145
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
2303067 G. V. Nash s.n. 1909-07-07
United States of America, New Jersey, Sussex Co., Montague Township; Mashipacong Road, 41.266584 -74.727217
NY
00200462 R. F. C. Naczi 12462 2009-06-17
United States of America, New York, Putnam Co., 3.8 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, adjacent to old house at southwestern end of Ice Pond, 41.4522 -73.6156
NY
2302726 W. B. Fox s.n.
United States of America, North Carolina, Yancey Co., Near top of Mt. Mitchell
NY
2303148 R. H. True 119 1923-09-01
United States of America, Maine, S.W. of house, Sheepscot River
NY
2302634 W. H. Welch 1076 1932-07-06
United States of America, Indiana, Jasper Co., 1 mile north of Rensselaer Golf Course, 41.012146 -87.103128
NY
02206837 F. W. Pennell 7512 1916-07-14
United States of America, New York, Bronx Co., Jerome Park, 40.878864 -73.894656
NY
2302933 K. H. Lackschewitz 7468 1977-07-13
United States of America, Montana, Missoula Co., Bitterroot Mountains & Valley, 963m
NY
02330712 R. F. C. Naczi 12619 2009-09-03
United States of America, New York, Essex Co., 1.0 mi SSE of Bloomingdale, along W side route 3, at Saranac River Trading Company (gift shop), 44.395 -74.0803
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
2302968 N. L. Britton s.n. 1916-06-27
United States of America, New York, Richmond Co., S.I., 40.554272 -74.151532
NY
2302919 C. R. Ball 20 1898-06-29
United States of America, Iowa, Vinton, 42.168606 -92.023514
NY
2303105 F. W. Johnson 1524 1918-07-31
United States of America, New York, Franklin Co., Derrick. [Inferred county from precise loc.], 44.366727 -74.479613
NY
2302730 L. E. Smith 292 1920-07-01
United States of America, Michigan, Cheboygan Co., Thru Reese's Bog; Douglas Lake Region, 45.541667 -84.680556
NY
2302941 W. C. Ferguson 2255 1923-06-29
United States of America, New York, Nassau Co., Long Island, 40.649371 -73.584151
NY
2303051 J. K. Small s.n. 1892-07-12
United States of America, Virginia, Carroll Co., Along New River at mouth of Brush Creek, 671m
NY
2302724 J. Davis 1401 1920-06-21
United States of America, North Carolina, Buncombe Co., 35.617895 -82.32123
NY
2302618 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2302644 L. Constance 2768 1940-06-15
United States of America, Oregon, Clackamas Co., Willamette River falls, 38m
NY
2302843 V. M. Marttala 3149 1973-07-20
United States of America, Connecticut, Hartford Co., Near northernmost pool on the W side of the dir part of Old Reservoir Rd. ca. 0.4 mi S of Prospect St. (287) just S of the intersection with Whippoorwill Way, W of the N end of the reservoir (?), 76m
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
2302792 R. Parker 75115 1975-06-30
United States of America, Connecticut, Litchfield Co., Parker Farm
NY
2302876 W. C. Ferguson 335 1921-06-22
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.954515
NY
2302761 J. H. Trumbull s.n. 1935-07-04
N. Southington
NY
02206849 E. P. Bicknell 3023 1895-06-06
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, Teahouses, V. C. {Van Cortlandt} Lake, 40.897878 -73.883469
NY
2302853 K. K. Mackenzie 5047 1912-06-09
United States of America, New Jersey, Trenton Junction, 40.217053 -74.742938
NY
02206850 E. P. Bicknell 3020 1893-06-28
United States of America, New York, Bronx Co., Van Cortlandt Park. Teahouses [or on original handwritten label, possibly "ice houses"], 40.897878 -73.883469
NY
2303072 J. C. Arthur B126 1886-07-20
United States of America, Minnesota, Vermilion Lake., 47.171657 -93.865939
NY
02206851 E. P. Bicknell 3020 1893-06-28
United States of America, New York, Bronx Co., Van Cortlandt [Park], 40.897878 -73.883469
NY
2302631 A. S. Pease s.n. 1940-07-19
United States of America, Massachusetts, Worcester Co., Ashburnham, 42.636199 -71.907854
NY
2303102 S. A. Cain 209 1935-07-01
United States of America, New York, Nassau Co., Massapequa River [=Creek?], 40.680656 -73.474291
NY
2302810 E. P. Bicknell 3042 1908-06-20
United States of America, Massachusetts, Nantucket Island, near Reed Pond, 41.292901 -70.124461
NY
2302578 Collector unknown s.n. 1916-07-18
United States of America, Vermont, Eden, 44.707272 -72.545669
NY
02206852 E. P. Bicknell 1225 1890-07-05
United States of America, New York, West of Harlem Riv. "above W. Bridge" {elsewhere, Bicknell uses W. Bridge for Williamsbridge, but West of Harlem River would be New York Co, not Bronx Co,}, 40.877322 -73.866247
NY
2303120 J. Fowler s.n.
Canada, New Brunswick, Kent Co., Bass River
NY
01126786 W. R. Buck 44767 2003-07-02
United States of America, New York, Putnam Co., Town of Patterson, Sterling Farm Preserve, Cornwall Hill, S of Couch Road, ca. 0.4 mi E of Cornwall Hill Road, 41.485 -73.5978, 200m
NY
2303129 M. L. Fernald 12907 1916-08-08
United States of America, Maine, York Co., 43.32203 -70.580887
NY
2302956 V. H. Chase s.n. 1897-06-25
United States of America, Illinois, Stark Co., 41.093364 -89.797494
NY
02531832 S. A. Mori 28040 2016-06-04
United States of America, New York, Westchester Co., Near north fork of the Northern Loop, Westchester Wilderness Walk/Zofnas Family Preserve, 41.18972 -73.92567, 205m
NY
2302703 H. Gillman 46 1871-09-15
United States of America, Michigan, Houghton Co., Lake Superior., 47.121872 -88.569012
NY
01159019 D. E. Atha 8319 2009-09-14
United States of America, Pennsylvania, Tioga Co., 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, 41.8170581 -77.4689789, 640m
NY
2302632 R. C. Friesner s.n. 1932-08-13
United States of America, Maine, Franklin Co., 44.974173 -70.444103
NY
2303069 W. D. Longbottom 15194 2011-06-11
United States of America, Maryland, Anne Arundel Co., Patuxent Research Refuge, North Tract, (formerly a part of Fort George G. Meade) at the west end of Sweet Gum Lane, along power line right of way, 39.08761 -76.80756
NY
2302997 F. W. Pennell 7307 1916-07-04
United States of America, Pennsylvania, Delaware Co., Along Dismal Run; N. of Lima, 39.917333 -75.440475
NY
2302839 D. B. Poindexter 09-381 2009-05-21
United States of America, North Carolina, Alleghany Co., Cherry Lane Township, between Rich Hill and Cherry Lane. Located at Skunk Cabbage Bog. Accessed from Skunk Cabbage Bog Rd. off Shawtown Rd. (SR 1464), 36.45731 -81.00131, 785m
NY
2302695 E. P. Bicknell 3037 1903-06-16
United States of America, New York, Queens Co., Arverne, Long Island, 40.591216 -73.795967
NY
2303060 D. S. Correll 39378 1970-08-18
United States of America, Arizona, Coconino Co., Sitgreaves Nat. Forest; woods Canyon Lake, 34.337149 -110.945454
NY
2303115 J. H. Barnhart 2367 1897-08-19
United States of America, New York, Greene Co., Big Hollow, 610m
NY
3777852 S. Grund 6447 2013-06-11
United States of America, Pennsylvania, Venango Co., Ca 14.9 km SW of the mouth of Oil Creek, just inside SGL N of intersection of Rte 38 and US 322., 41.312 -79.631, 427m
NY
2303132 M. L. Fernald 149 1914-07-31
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2303103 S. A. Cain 99 1935-06-20
United States of America, New York, Nassau Co., Massapequa Park, 40.680378 -73.455124
NY
2303034 A. M. Vail s.n. 1892-07-21
United States of America, New York, Greene Co., Vicinity of Tannersville; Onteora Mt., 42.22231 -74.167918, 732m
NY
2302767 N. C. Fassett 7095 1928-08-29
United States of America, Wisconsin, Bayfield Co., Barnes; shore of Island Lake
NY
2302922 A. M. Vail s.n. 1892-07-21
United States of America, New York, Greene Co., Vicinity of Tannersville; Onteora [=Onteora Park], 42.220088 -74.135417, 732m
NY
2303146 T. G. Lammers 13365 2011-07-08
United States of America, Wisconsin, Bayfield Co., Town of Drumnmond; Pigeon Lake; south shore, at the public boat landing on County Hwy N, 4 miles west of tis jct. in drummond with US Hwy 63, 46.337108 -91.355037
NY
01096841 R. F. C. Naczi 14894 2013-06-20
United States of America, New York, Westchester Co., Zofnass Family Preserve. Entrance to Eastern Loop, near parking area., 41.18056 -73.58575, 146m
NY
2302768 N. C. Fassett 7212 1928-09-06
United States of America, Wisconsin, Douglas Co., Shore of Loon Lake; Wascott
NY
01264761 G. V. Nash 250 1896-06-12
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
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
00879701 J. W. Blankinship 13544 1897-06-15
United States of America, Massachusetts, Plymouth Co., 41.987431 -70.737066