NY
2302611 W. D. Longbottom 9561 2007-06-24
United States of America, Maryland, Dorchester Co., South-west of Rhodesdale & west of Reids Grove, Johnson Road at Maiden Forest Road, 38.53811 -75.87894
NY
2302766 N. C. Fassett 3174 1926-06-19
United States of America, Wisconsin, Dane Co., Shore of Rice Lake; Albion
NY
2303062 M. S. Bebb s.n. 1870-00-00
United States of America, Illinois, Winnebago Co., 38.362554 -90.282894
NY
2302859 E. R. Grose 818 1949-05-13
United States of America, West Virginia, Upshur Co., Sago, 38.914267 -80.230082
NY
2302854 M. L. Fernald 148 1914-07-31
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2302848 N. C. Fassett 3760 1927-07-12
United States of America, Maine, Somerset Co., Ocean Point
NY
2302628 R. K. Godfrey 59968 1960-06-23
United States of America, North Carolina, Macon Co., 35.052591 -83.196817
NY
2302873 Collector unknown s.n.
United States of America, Ohio
NY
2303039 W. M. Canby s.n. 1865-00-00
United States of America, Delaware, Near Wilmington, 39.745947 -75.546589
NY
2302827 J. H. Ehlers 2525 1923-07-18
United States of America, Michigan, Cheboygan Co., North Fishtail Bay, Douglas Lake, 45.581123 -84.660321
NY
2302929 F. W. Johnson 1441 1918-07-23
United States of America, New York, Franklin Co., Tupper Lake. [Inferred county from precise loc.], 44.223949 -74.464058
NY
2303028 L. Constance 2768 1940-06-15
United States of America, Oregon, Clackamas Co., West bluffs, Willamette River falls, Oregon City, 38m
NY
2302914 H. N. Moldenke 1271 1930-06-05
United States of America, New Jersey, Somerset Co., 40.63788 -74.450986
NY
2302636 M. McKee 883 1929-07-08
United States of America, Indiana, Newton Co., 3 miles n of Morocco, 40.98962 -87.453363
NY
2302604 K. M. Wiegand s.n. 1908-07-09
United States of America, Massachusetts, Middlesex Co., North shore of Farm Pond, 42.238986 -71.369781
NY
2302713 M. L. Fernald 10935 1914-08-04
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2302942 W. C. Ferguson 7574 1929-06-22
United States of America, New York, Suffolk Co., Long Island, 40.743987 -73.138724
NY
2302935 B. E. Wofford 96-49 1996-06-19
United States of America, Tennessee, Polk Co., Margins of Hiwassee River above Apalachia powerhouse
NY
2302994 T. H. Kearney s.n. 1897-06-20
United States of America, District of Columbia, Near Alexandria, 38.819604 -77.08649
NY
2303012 W. C. Ferguson 359 1921-06-24
United States of America, New York, Suffolk Co., Oyster Pond, Long Island. [Inferred county from precise loc.], 41.071874 -71.891824
NY
2302863 G. T. Jones 84-8-7-439 1984-08-07
United States of America, Ohio, Logan Co., North of Indian Lake, Stokes Twp., 40.467565 -80.875364
NY
2303114 E. P. Bicknell 3035 1904-07-04
United States of America, New York, N. of Jamaica, Long Island, 40.691492 -73.805689
NY
2302920 M. E. Jones s.n. 1879-06-05
United States of America, Colorado, Chiann Canon, 2134m
NY
2302811 E. B. Bartram 1564 1911-06-25
United States of America, Pennsylvania, Delaware Co., 40.046221 -75.35991
NY
2302693 E. P. Bicknell 3039 1905-06-16
United States of America, New York, Cypress Hills Cemetery, Long Island, 40.677048 -73.891247
NY
2302652 S. R. Hill 32663 2000-07-12
United States of America, Maine, Washington Co., East side of Unionville Road, ca. 2.5 mi by road south of ME Rt. 182 (to Tunk Lake). W of Cherryfield, N of Steuben, 44.6 -68.05, 61m
NY
2303149 C. D. Howe 387 1901-07-11
Canada, Nova Scotia, Halifax Co., 44.789444 -63.642222
NY
2302574 A. M. Ottley 5783 1935-07-21
United States of America, New Hampshire, Southwest of South Stoddard
NY
2302608 K. M. Wiegand 1053 1911-06-22
United States of America, Massachusetts, Worcester Co., Worcester; so. of city, 42.262593 -71.802293
NY
2302881 J. Rousseau 20023 1925-08-11
Canada, Quebec, Bellechasse Reg. Co. Mun., Saint Charles; lieux humides, 45.683333 -73.183333
NY
02312167 G. J. Pierce 1454 1970-08-09
United States of America, Michigan, Allegan Co., Clyde Twp, SE1/4 of S25 and NE1/4 of S36. Shore of Crooked Lake., 42.528397 -86.023785
NY
2303076 W. M. Canby s.n. 1865-08-00
United States of America, New Hampshire, Isles, 42.978492 -70.614899
NY
2302720 C. K. Dodge 108 1917-07-19
United States of America, Michigan, Saint Clair Co., Near Port Huron, 42.970863 -82.424914
NY
2302880 H. S. Ravenel s.n. 1870-07-00
United States of America, South Carolina, Aiken Co., 33.560417 -81.719553
NY
02447641 L. Speedy 09-0562 2009-07-01
United States of America, Pennsylvania, Indiana Co., Dutch Run wetland S of PA553, SE of Alverda, 0-2000 ft S of PA553 and Dutch Run, Pine Twp. drained beaver impoundment., 40.625692 -78.854923, 558m
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
2302743 Collector unspecified s.n. 1917-07-20
United States of America, New Hampshire, Grafton Co., 43.693406 -71.769524
NY
2302869 W. C. Ferguson 2993 1924-06-23
United States of America, New York, Nassau Co., Long Island, 40.680656 -73.474291
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
01167623 W. R. Buck 41943 2002-06-30
United States of America, New York, Putnam Co., Town of Southeast, Doansburg Preserve, ENE of Mill Farm Lane and WSW of Gage Road, 0.2 mi SE of Doansburg Road, 41.44889 -73.55181, 135m
NY
2303128 E. H. Eames s.n. 1904-06-16
United States of America, Connecticut, Fairfield Co., 41.141208 -73.263726
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
2302683 B. F. Bush 6842 1912-06-20
United States of America, Missouri, Lake City
NY
2303109 W. C. Ferguson 2290 1923-07-05
United States of America, New York, Coram, Long Island, 40.86871 -73.001495
NY
2302725 R. Parker 75.67 1975-06-26
United States of America, Connecticut, Litchfield Co., Parker farm
NY
02147679 W. C. Ferguson 5941 1927-07-04
United States of America, New York, Suffolk Co., Montauk, L.I. [Long Island]. Sandy shore of Great Pond [Great Pond of 1920s is now Lake Montauk on modern maps]., 41.035935 -71.954515
NY
2302816 C. C. Deam 36367 1922-06-08
United States of America, Indiana, Saint Joseph Co., About 5 mi. west of South Bend, 41.683341 -86.347014
NY
2302867 R. K. Godfrey 51329 1951-06-08
United States of America, North Carolina, Macon Co., Horse Cove, near Highlands
NY
2302735 J. L. C. Marie-Victorin 4028 1917-06-00
Canada, Quebec, Longueuil, Chambly, 45.533333 -73.516667
NY
2302911 F. T. Aschman s.n.
United States of America, Pennsylvania
NY
2303063 B. C. Taylor s.n. 1892-06-00
United States of America, Minnesota, Chisago Co., Center City., 45.393852 -92.816602
NY
2302754 R. E. Shanks 2301a 1943-06-27
United States of America, Tennessee, Blount Co., Gregory's Bald, Great Smoky Mountain National Park
NY
2302785 G. V. Nash s.n. 1909-07-11
United States of America, New Jersey, Sussex Co., Montague Township, 41.295257 -74.734754
NY
2302580 F. W. Hunnewell 18023 1944-07-09
United States of America, Massachusetts, Norfolk Co., 42.283431 -71.232833
NY
2303010 R. Whitkus 493 1978-05-21
United States of America, New Jersey, Passaic Co., 1 mi. from trailhead on Clinton Road by parking area at south end of Bearfort Waters, Upper Greenwood Lake, 41.181762 -74.382098
NY
2302832 Collector unspecified s.n. 1915-07-05
United States of America, New York, Delaware Co., 42.147725 -74.618649
NY
2302806 E. A. Mearns 27 1910-07-11
United States of America, New York, Vicinity of Highland Falls, in the Hudson Highlands, 41.36926 -73.96625, 50m
NY
2302971 M. L. Fernald 4790 1911-08-15
Canada, Newfoundland and Labrador, Valley of Exploits River; Grand Falls
NY
2302988 W. C. Ferguson 5709 1927-06-27
United States of America, New York, Suffolk Co., Long Island, 40.686767 -73.373455
NY
2302590 G. N. Jones 18371 1946-07-20
United States of America, Minnesota, Saint Louis Co., Armstrong Lake, near Ely, 47.849423 -92.078
NY
2302605 H. Gillman s.n. 1872-06-27
United States of America, Michigan, Tawas Pt., 44.248628 -83.458306
NY
02447648 S. P. Grund 4220 2006-08-03
United States of America, Pennsylvania, Fayette Co., ca 15 km SE of Uniontown, Fort Necessity National Battlefield. Open glade., 39.82 -79.58, 559m
NY
2302762 R. E. Shanks 107 1935-03-00
United States of America, Ohio, Franklin Co., T[r]umbull., 41.678111 -80.953982
NY
2302842 D. B. Poindexter 08-367 2008-06-04
United States of America, North Carolina, Alleghany Co., Piney Creek Township, Piney Creek. Located at the Alleghany Access of the New River State Park off of Duncan Rd. (SR 1313), along the west side of the New River, ca. 0.7 mi from the virginia State Line., 36.564458 -81.318933, 753m
NY
2302945 E. C. Howe s.n. 1863-06-00
United States of America, New York, Various localities north of New York City
NY
2302928 W. R. Maxon s.n. 1897-08-01
United States of America, New York, Oneida Co., Sylvan, 43.205092 -75.723597
NY
2302612 A. W. Cusick 29611 1991-05-30
United States of America, West Virginia, Randolph Co., Three Spring Run, Monongahela National Forest Rd 162, N of Co Rt 12, ca 2 mi E of Sully; Harman Quad.
NY
2302647 T. Morong s.n. 1874-08-13
United States of America, New Hampshire, Coös Co., Base of White Mts., 44.387839 -71.173131
NY
2303006 M. L. Fernald 4784 1911-08-08
Canada, Newfoundland and Labrador, Whitbourne
NY
2303125 W. W. Eggleston s.n. 1898-07-17
United States of America, Vermont, Hubbardton, 43.707287 -73.184278
NY
2303117 W. D. Miller 53 1918-06-23
United States of America, New Jersey, Passaic Valley, 40.856766 -74.128476
NY
02281175 W. D. Longbottom 15264 2011-06-19
United States of America, Maryland, Queen Anne's Co., MD Rt. 213, Centreville Road, south of John Brown Road, growing along the roadside at edge of agricultural fields, 38.990433 -76.07486
NY
2303137 B. F. Bush 7017 1913-06-02
United States of America, Missouri, Oake Grove
NY
2302573 A. M. Ottley 3338 1928-07-14
United States of America, Massachusetts, Maxcy's Pond, Nantucket Island, 41.283456 -70.082794
NY
2302575 L. W. Riddle s.n. 1915-06-28
United States of America, New Hampshire, Merrimack Co., 43.363965 -71.939527
NY
4106037 W. D. Longbottom 27038 2018-06-04
United States of America, Maryland, Caroline Co., Adkins Arboretum, along Horse Trail that parallels Eveland Road south of the bridge that is south of the South Entrance., 38.94753 -75.93369
NY
2303135 M. L. Fernald 8979 1913-06-24
United States of America, Massachusetts, Berkshire Co., Valley of the Deerfield River; Jencks Brook, 42.66675 -73.011212
NY
02447673 S. P. Grund 3494 2004-07-07
United States of America, Pennsylvania, Crawford Co., N end of Lake Canadohta. Marsh bordering lake., 41.82 -79.83, 424m
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
2303082 E. H. Eames s.n. 1893-08-03
United States of America, Connecticut, Fairfield Co., 41.252874 -73.297339
NY
2303018 N. M. Glatfelter s.n. 1892-05-06
United States of America, Missouri, Saint Louis Co., 38.6333 -90.4
NY
2302689 P. D. Knieskern s.n.
United States of America, New York, Oneida Co., 43.157292 -75.332669
NY
2303116 W. D. Miller 486 1918-06-23
United States of America, New Jersey, Passaic Valley near Berkeley Heights
NY
2303142 T. W. Edmondson 6512 1930-07-26
Canada, Nova Scotia, Outskirts of Yarmouth, 43.833333 -66.116667
NY
2302639 W. D. Longbottom 15113 2011-05-29
United States of America, Maryland, Garrett Co., Mountain Lake Park, Broadford Lake, between Recreation Lane and the lake near the baseball fields, 39.41303 -79.37336
NY
2302687 W. C. Ferguson s.n. 1922-06-02
United States of America, New York, Nassau Co., Meadowbrook, 41.445372 -74.080976
NY
2302570 F. W. Johnson s.n. 1925-06-20
Canada, Ontario, Port Maitland, 42.866667 -79.566667
NY
2303035 R. E. Schuh s.n. 1886-07-05
United States of America, New Jersey, Hunterdon Co., 40.427327 -74.989891
NY
2302923 T. G. Hartley 1247 1956-07-08
United States of America, Wisconsin, Trempealeau Co., McGilvery Bottoms; Caledonia Twp., 43.991433 -91.380825
NY
2303065 Collector unspecified s.n. 1964-06-25
United States of America, Pennsylvania, Bucks Co., 40.336945 -75.106865
NY
2302980 C. F. Wheeler s.n. 1995-08-12
United States of America, Michigan, Sulphur Island near Alpena, 44.988901 -83.41664
NY
2302648 T. Morong s.n. 1874-08-13
United States of America, New Hampshire, Coös Co., Base of Wh. Mts., 44.387839 -71.173131
NY
2302622 M. Cipperly s.n. 1903-07-24
United States of America, New York, Rensselaer Co., Shore of Richard's Lake
NY
2302686 R. M. Harper s.n. 1908-06-23
United States of America, New York, Nassau Co., Northeast of Hempstead, 40.706213 -73.61874
NY
02206836 F. W. Pennell 7499 1916-07-14
United States of America, New York, Bronx Co., Jerome Park, 40.878864 -73.894656
NY
2302897 F. C. Seymour 405 1915-09-10
United States of America, Massachusetts, Hampden Co., East Granville
NY
2302637 R. W. Spellenberg 9514 1988-06-03
United States of America, New Mexico, Catron Co., On road to Slaughter Mesa west of and originating south of mangas, ca. 5 mi. W of USFS Rd. 214 on Rd 93, at Chiiminea Spring, 2377m
NY
2303024 A. N. Steward 6608 1953-11-14
United States of America, Oregon, Lane Co., N.E. corner of Fern Ridge Reservoir, 44.1063 -123.2747
NY
2302870 W. C. Ferguson 3798 1925-06-12
United States of America, New York, Cypress Hills, Long Island, 40.683849 -73.884987
NY
2302619 M. Cipperly s.n. 1904-06-15
United States of America, New York, Tompkins Co., Field on South Hill, 42.42924 -76.49494