NY
02201019 W. D. Longbottom 17439 2012-05-28
United States of America, Maryland, Garrett Co., South of Oakland, US Rt. 50, George Washington Highway, at Table Rock Road, 39.301256 -79.416844
NY
02206843 E. P. Bicknell 3030 1895-07-01
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity. Mosholu field, 40.897878 -73.883469
NY
2302998 N. Taylor 935 1909-07-28
United States of America, New York, Greene Co., Windham, 42.314441 -74.251229, 518m
NY
2302765 N. C. Fassett 3174 1926-06-19
United States of America, Wisconsin, Dane Co., Shore of Rice Lake; Albion
NY
02206844 E. P. Bicknell 3029 1895-06-28
United States of America, New York, Bronx Co., Van Cortlandt Park. Lake meadow, 40.897878 -73.883469
NY
2303121 O. K. Lakela 4073 1940-08-16
United States of America, Minnesota, Lake Co., Near Ilgen City., 47.3438 -91.184779
NY
02206845 E. P. Bicknell 3028 1895-06-28
United States of America, New York, Bronx Co., Van Cortlandt Park. Teahouses, 40.897878 -73.883469
NY
2302819 C. C. Deam 43255 1926-06-20
United States of America, Indiana, Pulaski Co., About 2 1/2 mi. southwest of SanPierre, 41.178029 -86.926012
NY
2302892 G. W. Bassett s.n. 1923-06-30
United States of America, New Jersey, Camden Co., Ancora; margin of Blue Anchor Branch at R.R. track tanks, 39.694561 -74.841274
NY
229810 J. D. Mitchell 594 1987-05-30
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). Field adjacent to new driveway through 2nd field, 40.42 -74.95, 122m
NY
2302776 W. R. Maxon s.n. 1897-08-01
United States of America, New York, Oneida Co., Near Sylvan; along Fish Creek
NY
02206846 E. P. Bicknell 3027 1895-06-25
United States of America, New York, Bronx Co., Border of Reed Marsh meadow, 40.663931 -73.93828
NY
2302893 N. Taylor 2376 1910-07-08
United States of America, New Jersey, Middlesex Co., Spotswood, 40.391774 -74.398483
NY
2303094 B. H. Long 20293 1920-07-27
Canada, Nova Scotia, Yarmouth Co., 43.858889 -65.928611
NY
2302606 H. Gillman s.n. 1872-06-27
United States of America, Michigan, Tawas Pt., 44.248628 -83.458306
NY
02206847 E. P. Bicknell 3025 1895-06-11
United States of America, New York, Bronx Co., Reed Marsh meadow, 40.663931 -73.93828
NY
2302823 J. H. Lehr 516 1960-07-06
United States of America, New York, Rockland Co., West shore Pine Meadow Lake, Bear Mountain-Harriman Section, Palisades Interstate Park, Ramapo Township, 41.174673 -74.125489
NY
2302751 Collector unknown s.n. 1873-06-19
United States of America, Rhode Island, Kent Co., 41.700101 -71.416167
NY
2302904 C. T. Bryson 21730 2006-06-12
United States of America, Virginia, Nelson Co., Montebello, across Hwy VA 56 from Montebello P.O., 37.85256 -79.13072
NY
2302723 A. E. Radford 44998 1966-07-17
United States of America, North Carolina, Mitchell Co., Roan Mt.
NY
2303145 C. B. Robinson 430 1906-08-20
Canada, Nova Scotia, Pictou Co., 45.666667 -62.7
NY
2302835 Collector unspecified s.n. 1926-07-04
United States of America, Connecticut, Middlesex Co., East Hampton
NY
02206848 E. P. Bicknell 3024 1895-06-06
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, Teahouses, 40.897878 -73.883469
NY
2302640 M. T. Strong 3756 2008-05-26
United States of America, Maryland, Anne Arundel Co., Sawmill Creek Park, S side of Dorsey Road (SR 176) and E side of I-97, Glen Burnie
NY
2302692 E. M. Packard 26 1895-00-00
United States of America, New York, Onondaga Co., At or near Syracuse, 43.048122 -76.147424
NY
02330915 L. Speedy 10-374 2010-06-18
United States of America, Pennsylvania, Westmoreland Co., Floodplain of Kiskiminetas River, S of Avonmore, 4100 ft, 106 deg (ESE) of PA 156 & PA981, Bell Twp., 40.51437 -79.461911, 265m
NY
02330901 L. Speedy 10-377 2010-06-18
United States of America, Pennsylvania, Westmoreland Co., Floodplain of Kiskiminetas River, S of Avonmore, 4100 ft, 106 deg (ESE) of PA156 & PA981, Bell Twp., 40.51437 -79.461911, 265m
NY
2303130 J. L. C. Marie-Victorin 4051 1917-07-00
Canada, Quebec, Longueuil, Chambly, 45.533333 -73.516667
NY
2302946 Collector unknown s.n. 1836-00-00
United States of America, North Carolina, Lincoln Co., 35.486179 -81.223866
NY
2302824 G. L. Fisher 18 1923-07-02
United States of America, Michigan, Constantine., 41.84116 -85.668603
NY
2302966 W. D. Miller 54 1916-07-23
United States of America, New Jersey, Scotch Plains, 40.65538 -74.389873
NY
2302912 E. B. Bartram 3623 1914-06-24
United States of America, Pennsylvania, Pike Co., 41.093429 -75.00184
NY
2302704 H. Gillman 13 1872-06-27
United States of America, Michigan, Tawas Point, 44.248628 -83.458306
NY
2302800 E. M. Gilbert 7220 1928-09-04
United States of America, Wisconsin, Sawyer Co., Shore of Round Lake; Hayward
NY
2302773 T. M. Koyama 9931 1959-08-30
United States of America, Maine, Millbridge and vicinity
NY
2303008 E. D. Merrill s.n. 1898-07-00
United States of America, Maine, Androscoggin Co., 44.097851 -70.231166
NY
2302673 J. C. Arthur B466 1886-07-29
United States of America, Minnesota, Agate Bay
NY
2302660 L. M. Underwood s.n. 1891-07-05
United States of America, Connecticut, Litchfield Co., 41.827318 -73.251782
NY
2303032 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.896501 -78.854232
NY
2302930 T. Morong s.n. 1877-07-25
United States of America, Massachusetts, Middlesex Co., 42.291762 -71.425894
NY
2302775 M. E. Mathias 173 1927-07-09
United States of America, New Hampshire, Base of Black Mt, near Pike, 44.030899 -72.008143
NY
2302807 F. E. Fenno 505 1898-07-06
United States of America, New York, Tioga Co., 42.069519 -76.15465
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
2302593 W. A. Weber 10574 1957-07-03
United States of America, Colorado, Boulder Co., Along Baseline Road 2 mi. E. of Boulder, 40.01473 -105.201074
NY
2302905 C. T. Bryson 21850 2006-06-16
United States of America, North Carolina, Haywood Co., Balsam Gap, ca. 5 air mi. WSW of Waynesville, along Hwy US 23/74 just E of Blue Ridge Parkway and Haywood-Jackson County line, 35.43467 -83.07803
NY
2302745 W. Deane s.n. 1913-07-09
United States of America, New Hampshire, Coös Co., Philbrook Farm, 44.401172 -71.074798
NY
2302672 J. Macoun 30381 1888-07-09
Canada, Prince Edward Island, South Point
NY
2302679 J. R. Crutchfield 1679 1966-06-13
United States of America, Oklahoma, Alfalfa Co., Northeast side of Great Salt Plains National Wildlife Refuge, 36.799652 -98.192935
NY
2302600 E. C. Leonard 397 1918-05-13
United States of America, Virginia, Along railroad, near Alexandria
NY
1070835 D. E. Atha 5754 2007-06-27
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, 41.452039 -73.615197, 134m
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
2302802 N. C. Fassett 7294 1928-09-02
United States of America, Wisconsin, Douglas Co., Shore of Murray Lake; 3 mi. W. of Barnes
NY
2302598 L. H. MacDaniels 14 1914-06-30
United States of America, Ohio, Lorain Co.
NY
2302721 M. A. Vincent 14827 2010-06-14
United States of America, North Carolina, Pender Co., Topsail Island; Topsail Beach; Maritime Way, 34.368518 -77.627504
NY
2302659 Collector unknown s.n.
United States of America, Vermont, Bradford, 43.992567 -72.128979
NY
2302788 H. D. House 970 1905-06-06
United States of America, Maryland, Anne Arundel Co., Patuxent, 39.054832 -76.73608
NY
2303007 M. L. Fernald 10932 1914-07-31
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2303009 E. P. Bicknell 3036 1904-07-04
United States of America, New York, N. of Jamaica, Long Island, 40.691492 -73.805689
NY
2302926 E. P. Bicknell 3026 1895-06-23
United States of America, New York, Westchester Co., Fish Hawk swamp
NY
2302973 W. C. Ferguson 1108 1921-10-15
United States of America, New York, Suffolk Co., Long Island, 40.716492 -73.881247
NY
2302995 J. M. McMinn s.n.
United States of America, Pennsylvania, Jefferson Co., 41.128145 -78.999422
NY
2302629 J. V. Monachino 60 1936-06-18
United States of America, New York, Queens Co., So. Jamaica, near Cross Bay Blvd, Long Island. [Inferred county from precise loc.], 40.691492 -73.805689
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
2302697 H. R. Bennett s.n. 1955-05-30
United States of America, Michigan, Cass Co., Near pond north of Hoffman Road 7 1/2 miles northwest of Three Rivers
NY
2303110 W. C. Ferguson s.n. 1921-06-03
United States of America, New York, Suffolk Co., 40.875426 -73.471854
NY
2303111 E. P. Bicknell 2054 1896-06-06
Near Mollugo
NY
2302712 A. S. DuBois 223 1937-07-21
Canada, Quebec, Longueuil, Chambly, 45.533333 -73.516667
NY
2302694 E. P. Bicknell 3034 1896-06-13
United States of America, New York, Westchester Co., By Hudson Riv. below Hastings [=Hastings-on-Hudson], 40.994542 -73.878746
NY
2302592 V. H. Chase 46 1897-06-25
United States of America, Illinois, Stark Co., Wady Petra, 41.093364 -89.797494
NY
02422470 R. F. C. Naczi 14307 2012-06-28
United States of America, New York, Greene Co., 1.5 mi SE of community of Round Top, near summit of Round Top Mountain. Just below summit of mountain., 42.2592 -74.0008
NY
02687589 V. Bustamante 511 2015-07-05
United States of America, New York, Suffolk Co., Montauk County Park, Third House, 41.054377 -71.899825
NY
2302577 Collector unknown s.n. 1916-07-18
United States of America, Vermont, Eden, 44.707272 -72.545669
NY
2302992 F. W. Pennell 10874 1920-07-13
United States of America, Pennsylvania, Monroe Co., Pocono Summit., 41.1112 -75.386295
NY
2302691 J. D. Mitchell 684 1999-06-05
United States of America, New Jersey, Hunterdon Co., Lebanon Twp.; near Newport Rd. on right side heading north, in the last woodlot before Anthony Rd., 40.725 -74.9083, 232m
NY
2303127 C. McKenney 5,6-22 1939-08-02
Canada, New Brunswick, Sunbury Co., Richibucto Road, North of N.F.P. camp; near Fredericton
NY
2302585 S. D. Glenn 10715 2007-06-15
United States of America, New Jersey, Somerset Co., Bridgewater, 1st Watchung Mt, along elec. r.o.w. SW of Brown Rd, 130m
NY
2302758 J. Bright 19320 1944-06-29
United States of America, Pennsylvania, Pike Co., Twin Lakes, 41.389536 -74.897112
NY
2302895 K. K. Mackenzie 2828 1907-08-04
United States of America, New Jersey, Middlesex Co., 40.456216 -74.443207
NY
02680455 B. P. Streets 917 2004-06-15
United States of America, West Virginia, Preston Co., West side of Muddy Creek. Cranesville Swamp TNC Preserve. North of powerline. Vegetation plot CRSW 1., 39.53610653 -79.4798183, 776m
NY
2303044 H. E. Hayward 341 1926-08-11
United States of America, South Dakota, Custer Co., Black Hills, 44.416651 -103.708808, 1890m
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
2303049 J. B. Leiberg 1327 1895-07-20
United States of America, Idaho, Region of the Coeur D'Alene Mountains; Blue Creek, 700m
NY
803814 M. L. Fernald 1464 1909-07-08
United States of America, Maine, Washington Co., Pembroke., 44.953689 -67.161929
NY
2303140 C. A. Davis s.n. 1994-06-29
United States of America, Maine, Cumberland Co., 43.914524 -69.965328
NY
2302617 K. M. Wiegand 1044 1911-06-22
United States of America, Massachusetts, Worcester Co., Valley of the Blackstone River; So. of city
NY
2302828 F. W. Johnson 1944 1915-06-15
United States of America, Indiana, Porter Co., 41.648649 -87.043644
NY
2302688 T. W. Edmondson 876 1895-06-10
United States of America, Massachusetts, Worcester Co., Rattlesnake Hill, 42.262593 -71.802293
NY
02302567 E. P. Bicknell 1279 1898-06-18
United States of America, New York, Westchester Co., Near Woodlawn Heights swamp, 40.898028 -73.869389
NY
2302731 Fr. E. Roy 2451 1932-07-09
Canada, Quebec, Les Laurentides Reg. Co. Mun., Labelle Co. Nomingue, 46.383333 -75.016667
NY
2302976 E. A. Bourdo Jr. 175 1949-07-31
United States of America, Michigan, Muskegon Co., Dalton Twsp.
NY
2303073 O. K. Lakela 1589b 1936-07-29
United States of America, Minnesota, Saint Louis Co., S.W. of the ruins of the old lighthouse, 46.709785 -92.026535
NY
02312168 G. J. Pierce 1627 1970-08-17
United States of America, Michigan, Muskegon Co., Eggleston Twp. NW1/4 of S32. North and west shores of drying Carr Lake., 43.212632 -86.116849
NY
2302749 C. H. Peck s.n. 1889-06-00
United States of America, New York, Newtonville, 42.724523 -73.758454
NY
2302624 J. Macoun 30381 1888-07-09
Canada, Prince Edward Island, South Point
NY
2302707 E. N. E. Klein s.n. 1908-06-16
United States of America, New York, Queens Co., Southwest of Bayside, 40.768435 -73.777077
NY
2303016 J. A. Steyermark 10853 1936-05-31
United States of America, Missouri, Monroe Co., In bottom prairie of Elk fork of Salt river, 2 mi. west of Victor
NY
2303017 N. M. Glatfelter s.n. 1997-06-03
United States of America, Missouri, Saint Louis Co., 38.6333 -90.4
NY
2303141 M. L. Fernald 12905 1916-07-24
United States of America, Maine, Somerset Co., Valley of the Kennebec River
NY
2302837 E. J. Alexander s.n. 1936-06-19
United States of America, Connecticut, Devil's Hopyard, near East Lyme
NY
2302900 E. J. Palmer 36598 1930-06-13
Near base of Peters Hill