NY
00879701 J. W. Blankinship 13544 1897-06-15
United States of America, Massachusetts, Plymouth Co., 41.987431 -70.737066
NY
2303029 W. N. Suksdorf 3343 1925-06-15
United States of America, Oregon, Clackamas Co., Near Eagle Creek
NY
2302909 H. Ingersoll s.n. 1895-06-00
United States of America, Connecticut, New Haven Co., 41.308153 -72.928158
NY
2302934 T. S. Cochrane 13690 1996-07-20
United States of America, Wisconsin, Jackson Co., Twp. of Millston-Ketchum Marsh, S of Co. Hwy. O, 3 mi. E of Millston, 44.196177 -90.603625, 288m
NY
2302779 Collector unknown s.n.
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2302620 S. R. Hill 38221 2009-07-08
United States of America, Illinois, McHenry Co., North Branch Preserve; 1.6 miles north-northwest of Richmond, 2000 ft south of Wisconsin State Line, 500 ft east of Keystone Road; south of North Branch Nippersink Creek; Richmond 7.5' quadrangle, 42.48933 -88.3321, 250m
NY
2302875 W. C. Ferguson 382 1921-06-27
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.954515
NY
2302790 E. S. Steele s.n. 1998-06-06
United States of America, District of Columbia, Washington., 38.899446 -77.0283
NY
2303091 M. L. Fernald 1464 1909-07-08
United States of America, Maine, Washington Co., 44.953689 -67.161929
NY
2302787 K. K. Mackenzie 2120 1906-06-24
United States of America, New Jersey, Sussex Co., Cranberry Lake, 40.94987 -74.740477
NY
2302658 H. P. Sartwell 41
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2302670 H. St. John 1393 1913-07-30
Canada, Nova Scotia, Pictou Co., Valley of the East River; Sunny Brae
NY
2303022 B. Shimck s.n. 1909-06-29
United States of America, Iowa, E. of Iowa City
NY
2302690 H. R. Bennett s.n. 1955-07-04
United States of America, Indiana, Porter Co., Along South Shore LIne east of station; Dune Acers, 41.649482 -87.085867
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
2302732 C. B. Robinson 360 1907-07-22
Canada, Nova Scotia, Pictou Co., 45.666667 -62.7
NY
2303113 N. L. Britton s.n. 1900-09-07
United States of America, New York, Warren Co., Near Paradox Lake. [Inferred county from precise loc.], 43.886449 -73.699296
NY
2302939 T. S. Cochrane 12524 1990-08-29
United States of America, Wisconsin, Jackson Co., On Wood Co. border, County Line Rd. between (1.7 mi. S of) City Point and (12.3 mi. N of) Mather in bed of Glacial Lake Wisconsin, 44.328896 -90.32707
NY
2302702 H. Gillman s.n. 1871-09-12
United States of America, Michigan, Eagle River, Lake Superior
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
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
2302722 Collector unspecified s.n. 1891-00-00
United States of America, North Carolina
NY
2302913 H. N. Moldenke 2550 1925-07-10
United States of America, New Jersey, Somerset Co., 40.63788 -74.450986
NY
2302851 G. V. Nash 193 1893-07-17
United States of America, New York, Greene Co., 42.303749 -74.010029
NY
02225828 D. E. Atha 13828 2013-07-29
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, fields along Shag Rock Road, ca 500 m S of Moose River Rd, 44.727942 -67.109672, 59 - 59m
NY
2302627 M. L. Fernald s.n. 1891-06-27
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2302728 L. E. Smith 189 1918-07-11
United States of America, Michigan, Cheboygan Co., Beside Reese Cottage on west shore of Burt Lake; Douglas Lake Region, 45.469932 -84.667054
NY
2303011 E. P. Bicknell 3043 1909-06-24
United States of America, New York, Lake Ronkonkoma, Long Island, 40.827223 -73.116894
NY
2302901 W. Lucian 56 1940-06-23
United States of America, Connecticut, Black Rock State Park
NY
2303023 W. E. Lawrence 2007 1918-07-11
United States of America, Oregon, East of Newberg
NY
2302952 H. A. Gleason 8740 1940-06-20
United States of America, Virginia, Grayson Co., Independence, 36.622348 -81.150923, 853m
NY
2303087 M. L. Fernald 10936 1914-08-04
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2302706 A. C. Ferguson 5 1920-07-01
United States of America, New York, N. of Kew Gardens, L.I., 40.714269 -73.830968
NY
2302642 S. S. Visher 2319 1911-08-25
United States of America, South Dakota, Pine Ridge Reservation, 43.352878 -102.088926
NY
2302907 C. T. Bryson 21822 2006-06-14
United States of America, Virginia, Carroll Co., E side of Hwy US 52; ca. 0.3 mi. N of Blue Ridge Parkway; just S and across hwy from Fancy Gap P.O., 36.6685 -80.69211
NY
2302826 J. H. Ehlers 2470 1923-07-11
United States of America, Michigan, Cheboygan Co., Burt Lake, 45.469932 -84.667054
NY
2302978 F. C. Seymour 1112 1916-06-27
United States of America, Massachusetts, Martha's Vineyard; shore of Sunset Lake, Oak Bluffs, 41.456827 -70.562473
NY
2302641 C. M. Ek s.n. 1940-06-22
United States of America, Indiana, Kosciusko Co., About 5 miles northeast Atwood, 41.31209 -85.907119
NY
2302664 W. M. Canby s.n. 1865-06-00
United States of America, Delaware, New Castle Co., 39.578328 -75.638982
NY
2302656 E. J. Grimes 3780 1921-06-16
United States of America, Virginia, 3 mls. N.W. of Williamsburg
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
02303080 F. C. Seymour 452 1925-07-11
United States of America, Massachusetts, Hampden Co., Chicopee. Muddy Brook, 42.216992 -72.514531
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
2302990 W. C. Ferguson 3931 1925-06-22
United States of America, New York, Bridgehampton, Long Island, 40.937878 -72.300916
NY
2302581 L. A. Standley 857 1983-06-18
United States of America, New York, Ulster Co., Stone Ridge, ca 2 mi due W of center of town, N of Buck Rd, ca 1/2 mi N of jn Buck Rd and Pine Bush Rd., 41.853142 -74.177938, 137m
NY
2302951 J. Bright 7 1925-07-11
United States of America, Pennsylvania, Butler Co., McBride, 40.797565 -79.924501
NY
2302718 F. J. Hermann 7121 1935-09-02
United States of America, Michigan, Chippewa Co., Sugar Island; Lake George; 1 1/2 miles N.W. Homestead, 46.353428 -84.144768
NY
2302755 N. Taylor 1073 1909-08-03
United States of America, New York, Greene Co., Mt. Pisgah; Windham, 42.377304 -74.244864, 884m
NY
2302977 F. W. Johnson 1440 1918-07-24
United States of America, New York, Franklin Co., Tupper Lake. [Inferred county from precise loc.], 44.223949 -74.464058
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
02147680 R. A. Latham 4146 1927-07-04
United States of America, New York, Suffolk Co., Montauk, Long Island. Sandy shores of Great-Pond [Great Pond of 1920s is now Lake Montauk on modern maps], 41.061397 -71.922242
NY
2303030 C. T. Bryson 23504 2010-05-22
United States of America, Mississippi, Marshall Co., Potts Camp, NW jct. of Hwy US 178 and Bypass Street, 34.65319 -89.30886
NY
2302701 F. A. Loew s.n. 1944-06-04
United States of America, Indiana, 18 miles NE. of Huntington, 41.067292 -85.253511
NY
2302569 P. A. Rydberg 82 1929-06-19
United States of America, Kansas, Linn Co., Town Reservoir, 38.175692 -94.714608
NY
2303070 V. H. Chase 1223 1906-06-24
United States of America, Illinois, Stark Co., Near Wady Petra, 41.093364 -89.797494
NY
02449219 L. Speedy 07-870 2007-06-15
United States of America, Pennsylvania, Indiana Co., Little Mahoning Creek NE of Rochester Mills, just S of jct of Straight Run and Little Mahoning Creek, 3 mi E of Rochester Mills, Canoe Twp., 40.8242807 -78.9270051, 415m
NY
2302794 R. E. Shanks 616 1940-08-29
United States of America, New York, Monroe Co., Lily Pond Bog, Bushnells.
NY
2303041 F. W. Pennell 7430 1916-07-09
United States of America, New Jersey, Essex Co., Thatchung Mt., 40.8576 -74.202368
NY
2302737 C. F. Batchelder s.n. 1910-07-03
United States of America, New Hampshire, Hillsborough Co., 42.870639 -71.951746
NY
2303093 P. F. Zika 13483 1998-07-08
United States of America, Maine, Washington Co., Near mouth of Sandy River, E of Route 187, Chandler Bay, 2m
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
2303106 C. C. Curtis 193 1904-07-10
United States of America, New York, Westchester Co., Kitchawan. [Inferred county from precise loc.], 41.218984 -73.785967
NY
2303054 J. Bright 12 1926-07-01
United States of America, Pennsylvania, Clearfield Co., W. of Philipsburg, 40.896446 -78.220569
NY
2302579 K. M. Wiegand 172 1909-07-18
United States of America, Maine, Washington Co., Hersey's Neck
NY
2302733 J. L. C. Marie-Victorin 720 1914-06-00
Canada, Quebec, Longueuil, Chambly, 45.533333 -73.516667
NY
2303031 C. T. Bryson 22756 2008-05-19
United States of America, Mississippi, Simpson Co., Simpson Legion Lake, SE of the lake; ca. 4 air mi. NW center of Magee, E of Hwy US 49
NY
2302769 F. W. Johnson s.n. 1971-07-02
United States of America, Illinois, Cook Co., 41.667255 -87.830332
NY
2302820 F. C. MacKeever N1072 1966-09-04
United States of America, Massachusetts, Nantucket Co., Nantucket Island, 41.283456 -70.09946
NY
2302967 P. Dowell 5709 1909-06-19
United States of America, New York, Richmond Co., Staten Island; Bradley Ave., 40.583439 -74.149589
NY
2302663 B. F. Bush 6834 1912-06-20
United States of America, Missouri, Lake City
NY
2302568 A. C. McIntosh 1448 1930-06-24
United States of America, South Dakota, 1 mile southwest of Rochford, 44.114186 -103.733908
NY
2303002 J. R. Crutchfield 1679 1966-06-13
United States of America, Oklahoma, Alfalfa Co., On northeast side of Great Salt Plains National Wildlife Refuge, 36.799652 -98.192935
NY
2302964 K. K. Mackenzie 5994 1914-07-05
United States of America, New Jersey, Lakeside, 41.181762 -74.335985
NY
2302616 J. M. Coulter 1698 1878-07-22
United States of America, Indiana, LaPorte Co., 41.549022 -86.742366
NY
2303042 Collector unspecified s.n. 1915-07-12
United States of America, New York, Delaware Co., 42.147725 -74.618649
NY
2302948 T. Hogg s.n. 1890-06-07
United States of America, Virginia, Peaks of Otter
NY
2303003 G. E. Morley 1281 1961-06-21
United States of America, Kansas, Republic Co., 39.6903 -97.5285
NY
2303107 W. C. Ferguson 369 1921-06-26
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.954515
NY
00879750 C. K. Dodge 27846 1896-06-29
United States of America, Michigan, Saint Clair Co., Near Port Huron, 42.970863 -82.424914
NY
2302947 H. A. Allard 563 1935-06-09
United States of America, Virginia, Fauquier Co., Western slope of Bull Run Mountains; at Hopewell Gap
NY
2302815 W. C. Ferguson 253 1921-06-07
United States of America, New York, Nassau Co., Long Island, 40.749268 -73.640684
NY
2302840 D. B. Poindexter 09-600 2009-06-16
United States of America, North Carolina, Alleghany Co., Gap Civil Township. Located along NC 18 S, at Sparta Bog (a.k.a. Thompson Bog), at the jct. of NC 18 and Tayson Rt. (SR 1173), 36.48617 -81.14175
NY
2302646 S. A. Cain 268 1934-08-24
United States of America, New York, Suffolk Co., Near 3rd Lake, Long Island
NY
2302698 E. P. Bicknell 3040 1906-06-17
United States of America, New York, Long Beach, Long Island, 40.588401 -73.669185
NY
2302961 M. L. Fernald 20291 1920-07-19
Canada, Nova Scotia, Hants Co., Along railroad, Milford
NY
2303061 M. S. Bebb s.n.
United States of America, Rhode Island, Providence Co., 41.823989 -71.412834
NY
2302831 J. A. Calder 4877 1950-07-28
Canada, Quebec, Gatineau Co. Near Willoughby Lake 2 miles southwest of Kazabazua; Aylwin Township, 45.92952 -76.046117
NY
2302955 K. K. Mackenzie 2 1896-06-10
United States of America, Missouri, Jackson Co., Waldo Park
NY
2302944 W. C. Ferguson 192 1921-06-01
United States of America, New York, Nassau Co., Long Island, 40.726768 -73.634296
NY
229816 J. D. Mitchell 636 1993-05-29
United States of America, New Jersey, Hunterdon Co., Property of John D. and Beth Mitchell and adjacent areas, Block 18, Lot 24 (Delaware Twp. tax map). Vicinity of lower pond, 40.42 -74.95, 122m
NY
2302594 C. M. Ek s.n. 1941-07-05
United States of America, Indiana, Elkhart Co., 41.597384 -85.858755
NY
2302809 P. A. Rydberg 7853 1906-07-04
United States of America, New York, Vicinity of Little Moose Lake, Adirondack Mountains, Twin Lakes
NY
2302607 L. W. Riddle s.n. 1911-07-13
United States of America, Massachusetts, Worcester Co., 42.448702 -71.877296
NY
02423902 R. F. C. Naczi 14223 2012-06-10
United States of America, New York, Greene Co., 0.6 mi S of community of Round Top, 0.1 mi W of route 31, Saint Joseph's Novitiate of the Daughters of Mary., 42.2614 -74.0258, 185m
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
02330939 L. Speedy 10-405 2010-06-25
United States of America, Pennsylvania, Fayette Co., Grounds of Mountain Fellowship Center E of Flat Rock, 3780 ft, 119 deg (SE) of US40 & Flat Rock Rd intersection, Henry Clay Twp., 39.76399 -79.46666, 725m
NY
2302972 E. P. Bicknell s.n. 1895-07-00
United States of America, New York, Westchester Co., 40.915932 -73.896802
NY
2302599 R. R. Dreisbach 5124 1927-07-24
United States of America, Michigan, Saginaw Co., Five miles W. of Chesaning, 43.184705 -84.214309
NY
2302959 A. M. Vail s.n. 1891-07-14
United States of America, New York, Greene Co., Vicinity of Tannersville; Onteora [=Onteora Park], 42.220088 -74.135417
NY
2302884 W. H. Seaman s.n.
United States of America, New Jersey