NY
3586191 E. P. Bicknell 6063 1905-08-05
United States of America, New York, Queens Co., 2 miles southwest of Jamaica, 40.6783898 -73.815607
NY
3586236 F. W. Pennell 1651 1914-09-05
United States of America, Pennsylvania, Delaware Co.
NY
3586325 W. H. Welch 351 1924-07-08
United States of America, Indiana, Jasper Co., Wheatfield twp.
NY
3586171 A. M. Vail s.n. 1888-05-22
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
3586215 J. K. Small s.n. 1889-05-03
United States of America, Pennsylvania, Lancaster Co., Chestnut Hill, 3 Miles West Lancaster
NY
3586352 M. McKee 85 1924-05-15
United States of America, Indiana, LaPorte Co., Near Michigan City
NY
3586175 A. M. Vail s.n. 1890-06-15
United States of America, New Jersey, Middlesex Co., College Farm Woods
NY
3586217 E. P. Bicknell 6180B
United States of America, Pennsylvania
NY
3586142 E. P. Bicknell 6397 1898-05-21
United States of America, New York, Richmond Co., New Dorp, 40.572602 -74.116122
NY
3586188 H. D. House 25 1904-05-08
United States of America, New Jersey, Middlesex Co., Milltown
NY
3586183 W. de W. Miller 1497 1919-08-17
United States of America, New Jersey, Union Co., Raymond Ave. & Front Street
NY
3586176 H. D. House 50 1904-05-24
United States of America, New Jersey, Middlesex Co., Milltown
NY
3586213 A. MacElwee s.n. 1891-05-10
United States of America, Pennsylvania, Delaware Co., 39.916807 -75.3989
NY
3586238 R. F. C. Naczi 12331 2009-04-17
United States of America, Delaware, Kent Co., 1.0 mile northwest of Dinahs Corner, 8.0 miles west northwest of center of Dover, along east side of Dinahs Corner Road, 39.1939 -75.6611
NY
3586123 R. F. C. Naczi 13497 2011-04-26
United States of America, Delaware, Kent Co., 3.2 miles southwest of Cheswold, east side of Blue Heron Road, 0.1 mile south of its junction with Pearsons Corner Road, 39.1844 -75.625
NY
3586156 E. P. Bicknell 6401 1904-08-13
United States of America, New York, Kings Co., Cypress Hills Cemetery, 40.691369 -73.876075
NY
3586192 W. C. Ferguson 2009 1923-05-17
United States of America, New York, Queens Co., 40.615502 -73.822152
NY
3586137 W. C. Ferguson s.n. 1919-05-05
United States of America, New York, Nassau Co., 40.856405 -73.216821
NY
3586184 K. K. Mackenzie 2644 1907-06-16
United States of America, New Jersey, Morris Co., Mt. Tabor
NY
3586172 K. K. Mackenzie 2830 1907-08-04
United States of America, New Jersey, Middlesex Co., 40.449162 -74.437199
NY
3586208 C. F. Parker s.n. 1865-04-30
United States of America, Pennsylvania, Delaware Co., 39.916807 -75.3989
NY
3586167 F. W. Johnson s.n. 1924-06-21
United States of America, New York, South of Eighteen Mile Creek, North Evans
NY
3586152 E. P. Bicknell 6208 1903-05-16
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
3586356 W. S. Blatchley s.n. 1890-05-17
United States of America, Indiana, Vigo Co., 39.430639 -87.389964
NY
3586165 Drummond 23 1839-00-00
United States of America, Texas
NY
3586182 K. K. Mackenzie 1936 1906-05-06
United States of America, New Jersey, Morris Co., Stirling
NY
3586228 Collector unspecified s.n. 1889-05-14
[Location unspecified; filed at NY under USA & Canada.]
NY
3586229 F. W. Starmer s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3586381 W. S. Moffatt s.n. 1891-05-16
United States of America, Illinois, Cook Co., Low sand ridge, adjoining World's Fair site
NY
3586139 S. L. Clarke s.n. 1891-04-00
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
3586396 J. Reverchon 3833 1903-04-24
United States of America, Texas, Jefferson Co., 30.086046 -94.101846
NY
3586138 S. L. Clarke s.n.
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
3586397 J. Reverchon 2712 1901-05-29
United States of America, Texas, Upshur Co., Big Sandy, 32.583752 -95.108833
NY
3586398 J. Reverchon 2711 1901-04-24
United States of America, Texas, Wood Co., 32.663188 -95.48829
NY
3586399 Drummond 23
United States of America, Texas
NY
3586402 E. Hall 26 1872-04-10
United States of America, Texas, Harris Co., 29.763284 -95.363272
NY
3586136 M. T. Lee s.n. 1895-05-10
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3586403 H. S. Gentry 867 1952-03-08
United States of America, Texas, Bowie Co., near county line of Red River Co. along road 82 and railroad in full run, 33.554185 -94.746986
NY
3586405 G. T. Robbins 2367 1947-04-26
United States of America, Oklahoma, Le Flore Co., along U.S. Highway 270 about 0.5 miles west of Page, 34.716881 -94.558321
NY
3586407 A. S. Hitchcock 159 1895-07-30
United States of America, Kansas, Wallace Co., 38.916661 -101.763574
NY
3586409 J. Hale s.n.
United States of America, Louisiana
NY
3586169 E. P. Bicknell 6246 1896-08-24
United States of America, Maine, York Co., York, Maine and Vicinity. Western Pt.
NY
3586170 K. K. Mackenzie 3824 1908-08-30
United States of America, New Jersey, Morris Co.
NY
3586358 W. C. Ferguson 4240 1925-08-01
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
3586143 N. L. Britton s.n. 1896-05-24
United States of America, New York, Richmond Co., Kreischerville
NY
3586159 W. C. Ferguson 7424 1929-05-11
United States of America, New York, Kings Co., 40.680417 -73.883834
NY
3586202 W. Stone 5134 1903-05-09
United States of America, Pennsylvania, Delaware Co.
NY
3586157 H. D. House s.n. 1916-05-22
United States of America, New York, Queens Co., 40.769652 -73.773863
NY
3586224 F. W. Pennell 14705 1929-05-05
United States of America, Pennsylvania, Delaware Co., Williamson School
NY
3586219 F. W. Pennell 13264 1927-07-16
United States of America, Maryland, Cecil Co., Grays Hill, 2 miles east of Elkton, 39.606773 -75.795644
NY
3586161 W. C. Ferguson s.n. 1919-05-15
United States of America, New York, Queens Co., 40.769652 -73.773863
NY
3586246 A. MacElwee 2293 1902-04-27
United States of America, Pennsylvania, Montgomery Co., Gwynedd, 40.201774 -75.255176
NY
3586199 C. D. Fretz No.2 1881-05-05
United States of America, Pennsylvania, Bucks Co., 40.353993 -75.304898
NY
3586144 N. L. Britton s.n. 1897-09-00
United States of America, New York, Richmond Co., Oakwood, 40.558147 -74.115129
NY
3586411 G. Haas s.n. 1931-05-01
United States of America, Arkansas, Choctau
NY
3586196 Collector unspecified s.n. 1898-05-28
United States of America, New Jersey, Lakewood to Point Pleasent
NY
3586180 K. K. Mackenzie 916 1904-08-21
United States of America, New Jersey, Morris Co., Mt. Arlington
NY
3586140 A. A. Tyler s.n. 1899-07-10
United States of America, New York, Richmond Co., New Dorp, 40.572602 -74.116122
NY
03586198 F. W. Pennell 1712 1910-08-21
United States of America, Pennsylvania, Delaware Co., Preston Run
NY
3586216 L. M. Underwood s.n.
United States of America, New York, Westchester Co., vicinity of White Plains, 41.15148 -73.753391
NY
3586207 W. M. Canby s.n.
United States of America, Delaware
NY
3586155 W. C. Ferguson 3200 1924-08-15
United States of America, New York, Nassau Co., 40.746445 -73.375676
NY
3586241 H. M. Raup 8063 1937-05-17
United States of America, New York, Orange Co., along Old West Point Road, the Black Rock Forest
NY
3586237 R. F. C. Naczi 12865 2010-04-24
United States of America, Kentucky, McCreary Co., 6.1 mi SW of community of Hill Top, vicinity of Stepping Rock, along road 575, 1.4 road mi W of junction of road 575 and road to Hill Cemetery, 36.6475 -84.5972
NY
3586153 W. C. Ferguson 7470 1929-05-28
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3586158 W. C. Ferguson 6499 1928-05-14
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3586160 W. C. Ferguson 7610 1929-07-01
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3586174 N. Taylor 1766 1910-04-25
United States of America, New Jersey, Monmouth Co., Freehold to ardena
NY
3586146 W. C. Ferguson 6498 1928-05-14
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3586178 W. de W. Miller 1496 1919-06-22
United States of America, New Jersey, 7th St Plainfield, towards Newman
NY
3586177 E. P. Bicknell 6398 1898-05-29
United States of America, New Jersey, Ocean Co., 40.083171 -74.068193
NY
3586173 Collector unspecified s.n.
United States of America, New Jersey
NY
3586359 H. N. Moldenke 1833 1931-07-04
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3586189 H. N. Moldenke 1833 1931-07-04
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3586187 J. T. Enequist 292 1920-05-22
United States of America, New Jersey, Essex Co., Watchung range mountain
NY
3586186 H. N. Moldenke 1497 1931-05-03
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3586185 J. T. Enequist 293 1920-05-22
United States of America, New Jersey, Essex Co., 40.8576 -74.202368
NY
3586179 H. N. Moldenke 1497 1931-05-03
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3586225 F. W. Pennell 13005 1926-07-08
United States of America, Pennsylvania, Chester Co., Cedar Barrens
NY
3586190 W. C. Ferguson 3778 1925-06-07
United States of America, New York, Nassau Co., 40.749723 -73.638882
NY
3586195 H. D. House s.n. 1904-05-07
United States of America, New Jersey, Middlesex Co., Milltown
NY
3586234 E. B. Bartram s.n. 1904-05-15
United States of America, Pennsylvania, Chester Co., Paoli. Delaware co. Ithan
NY
3586201 N. L. Britton s.n. 1904-05-30
United States of America, Pennsylvania, Langhorne, 40.174554 -74.922666
NY
3586342 D. S. Correll 36847 1969-03-23
United States of America, Texas, Orange Co., along Rte. 12, oil pipeline, 2.2 mi. southwest of Mauriceville, 30.195508 -93.891745
NY
3586395 V. L. Cory 52629 1947-04-05
United States of America, Texas, Newton Co., 24 miles south of Newton, 30.500153 -93.757401
NY
3586353 M. McKee 1197 1932-05-05
United States of America, Indiana, Newton Co., 3 mi. N. of Mt. Ayr.
NY
3586400 V. L. Cory 52590 1947-04-03
United States of America, Texas, Angelina Co., 4 miles N.W. of Lufkin, 31.254765 -94.611849
NY
3586401 R. M. Harper s.n. 1923-04-16
United States of America, Oklahoma, LeFlore Co., about 5 miles S.W. of Poteau, 35.002407 -94.686209
NY
3586404 H. A. Stephens 30239 1969-04-30
United States of America, Kansas, Bourbon Co., 2 mi. S. Hiatville [assumed= Hiattville], 37.693267 -94.871635
NY
3586406 H. A. Stephens 19896 1968-04-20
United States of America, Kansas, Labette Co., 2 mi. N. Parsons, 37.369339 -95.261084
NY
3586145 A. A. Tyler 39 1899-07-10
United States of America, New York, Richmond Co., New Dorp, 40.572602 -74.116122
NY
3586147 W. C. Ferguson 6623 1928-05-31
United States of America, New York, Suffolk Co., 41.007288 -72.472555
NY
3586154 H. D. House 7828 1921-05-21
United States of America, New York, Greene Co., 42.21731 -73.864573
NY
3586248 M. Holtzoff s.n. 1919-05-06
United States of America, New York, Bronx Co., McLeans Woods, 40.909715 -73.880103
NY
3586148 H. D. House 21133 1934-05-18
United States of America, New York, Columbia Co., near North Chatham, 42.470239 -73.631621
NY
3586235 A. MacElwee 1864 1900-08-23
United States of America, Pennsylvania, Delaware Co., near Newtown Square
NY
3586206 H. N. Moldenke 2396 1925-05-16
United States of America, Pennsylvania, Snyder Co., along roadside
NY
3586247 C. W. Barnes s.n. 1910-07-01
United States of America, New York, Westchester Co., 40.93185 -73.78136
NY
3586162 E. P. Bicknell 6399 1904-05-11
United States of America, New York, Richmond Hill, Long Island, 40.696865 -73.83161
SEINet
WJH000952 Bill Harms 2538 1984-05-11
United States, Mayland, Howard, Patuxent Branch Trail, Savage Park, 0-600 feet from parking lot, 39.142034 -76.831021, 83m