ASC
ASC00119812 S. Glenn 13998 2013-05-27
United States, New Jersey, Morris, Kay Preserve, Section 1, 40.7607 -74.7161, 230 - 230m
NMC
5568 E.L. Morris 1493-A 1902-05-10
United States, Virginia, Fairfax, below Dead Run; Virginia shore of Potomac River
NY
01912014 S. T. Olney s.n.
United States of America, Rhode Island, Providence Co., Cumberland, 41.966766 -71.432836
NY
01912035 W. M. Canby
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
01912044 J. Torrey s.n. 1800-00-00
United States of America, New Jersey
NY
02065364 W. C. Ferguson 6528 1928-05-22
United States of America, New York, Suffolk Co., Coldspring Harbor [now in town of Huntington], 40.868154 -73.425676
NY
02065360 T. C. Porter s.n. 1867-06-12
United States of America, Pennsylvania, Northampton Co., Waston
NY
02065354 R. A. Clark 640 1928-06-05
United States of America, Massachusetts, Hampden Co., Wilbraham Mt, Wilbraham
NY
01912036 Chapman Herbarium s.n.
United States of America, Northern States
NY
01911997 W. C. Ferguson 2887 1924-05-26
United States of America, New York, Suffolk Co., Kings Park [a neighborhood of Smithtown]., 40.886209 -73.257337
NY
01911994 W. C. Ferguson 2852 1924-05-14
United States of America, New York, Nassau Co., Port Washington, 40.8294 -73.683195
NY
01911993 W. C. Ferguson 2954 1924-06-10
United States of America, New York, Suffolk Co., Motor Parkway N.W. of Deer Park, Long Island, 40.761765 -73.329286
NY
01912045 Collector unspecified s.n. 1871-06-05
United States of America, Connecticut, Windham Co., Pomfret, 41.897598 -71.962574
NY
01912028 Collector unspecified s.n.
United States of America, District of Columbia, Washington, D.C., 38.899446 -77.0283
NY
1912021 E. C. Howe s.n. 1866-07-00
United States of America, New York, Rensselaer Co., Brunswick, 42.735912 -73.561504
NY
01911988 W. C. Ferguson 6594 1928-06-08
United States of America, New York, Nassau Co., Sea Cliff, Long Island [now in town of Oyster Bay], 40.848989 -73.64485
NY
01911985 W. H. Leggett s.n. 1870-05-23
United States of America, New York, Orange Co., Turners [original name was Turner, now is village of Harriman, Orange County], 41.308427 -74.14459
NY
01912046 N. Taylor s.n. 1909-05-29
United States of America, New York, Greene Co., New Baltimore, 42.421836 -73.86156
NY
01912015 A. Commons
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
02065356 H. D. House s.n. 1932-05-19
United States of America, New York, Albany Co., Glenmont, 42.604802 -73.769566
NY
02065355 H. D. House 23462 1936-05-21
United States of America, New York, Saratoga Co., Snake Hill, E. side Saratoga Lake, 43.003409 -73.734286
NY
01912037 H. D. House 21368 1934-06-08
United States of America, New York, Rensselaer Co., Near Brainerd, 42.495915 -73.512056
NY
01911990 W. C. Ferguson 2930 1924-06-05
United States of America, New York, Suffolk Co., Wyandanch [which is now in town of Bablyon]., 40.753988 -73.360398
NY
01912042 W. A. Matthews 4786 1947-06-09
United States of America, New York, Monroe Co., Mendon Ponds Park, 42.998952 -77.563887
NY
01912047 W. M. Canby s.n. 1871-04-00
United States of America, Pennsylvania, Chester Co., 39.973141 -75.748454
NY
01912011 F. E. Fenno 439 1898-05-00
United States of America, New York, Tioga Co., Apalachin [locality now in town of Oswego], 42.069519 -76.15465
NY
1912023 K. M. Wiegand s.n. 1908-06-08
United States of America, Massachusetts, Norfolk Co., Aqueduct near Morse Pond [=Morses Pond]
NY
01911989 W. C. Ferguson 6547 1928-05-29
United States of America, New York, Nassau Co., Greenvale, 40.810656 -73.628461
NY
01911992 W. C. Ferguson 5616 1927-06-13
United States of America, New York, Suffolk Co., N.E. of Deer Park, Long Island, 40.695655 -73.325675
NY
02609926 W. A. Matthews 4786 1947-06-09
United States of America, New York, Monroe Co., Mendon Ponds Park
NY
01911996 W. C. Ferguson 2920 1924-06-03
United States of America, New York, Queens Co., N of Kew Gardens, Long Island [a neighborhood in Queens, NY City], 40.714269 -73.830968
NY
01911987 N. L. Britton s.n. 1894-05-13
United States of America, New York, Westchester Co., Tuckahoe, 40.950376 -73.827356
NY
01912016 R. T. Clausen 6272 1944-05-20
United States of America, New York, Schuyler Co., Hector Tp, Saw Mill Creek, Peach Orchard, 230m
NY
02065351 B. D. Greene s.n. 1862-00-00
United States of America, Massachusetts, Suffolk Co., 42.358431 -71.059773
NY
02065357 W. Boott s.n. 1847-07-07
United States of America, Massachusetts, Middlesex Co., Medford, 42.41843 -71.106164
NY
02065353 Collector unspecified s.n. 1800-00-00
United States of America, New York
NY
01912043 J. Barratt s.n. 1882-00-00
United States of America, New York, Putnam Co., Philipstown [=Town of Philipstown], near the foundry, 41.418847 -73.915142
NY
1912029 T. C. Porter s.n. 1867-06-12
United States of America, Pennsylvania, Northampton Co., College Hill, Easton [College Hill is now a neighborhood of Easton], 40.688432 -75.220732
NY
01912008 A. Commons
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
01264768 G. V. Nash 146 1896-05-30
United States of America, New York, Bronx Co., Bronx Park, 40.861044 -73.876797
NY
01912026 F. W. Hunnewell
United States of America, Maryland, Montgomery Co., detailed locality information protected
NY
01912048 J. W. Chickering Jr. s.n. 1913-00-00
United States of America, District of Columbia, Habitat in viciniis Washington, D.C., 38.899446 -77.0283
NY
01912002 E. P. Bicknell s.n. 1881-05-21
United States of America, New York, New York Co., Inwood [a neighborhood in northern Manhattan, NY City], 40.865656 -73.926804
NY
01912001 E. P. Bicknell s.n. 1880-05-08
United States of America, New York, New York Co., Woods between Fort Washington and Inwood [neighborhoods in northern] Manhattan Island, 40.663931 -73.93828
NY
01911999 E. P. Bicknell s.n. 1903-05-09
United States of America, New York, Queens Co., Rosedale [a neighborhood, Queens, NY City], 40.662048 -73.73541
NY
02065363 E. P. Bicknell s.n. 1910-06-02
United States of America, New York, Nassau Co., Between Syosset & Oyster Bay, Long Island
NY
01912000 E. P. Bicknell 1195 1910-06-02
United States of America, New York, Nassau Co., Between Syosset & Oyster Bay, Long Island
NY
02065359 J. H. Redfield s.n. 1869-05-28
United States of America, Pennsylvania, Philadelphia Co., Schuylkill Park, Philadelphia, 39.952335 -75.163789
NY
01911983 F. Tweedy s.n. 1884-06-00
United States of America, New Jersey, Union Co., Plainfield, 40.633714 -74.407374
NY
01912027 E. C. Leonard 259 1918-04-28
United States of America, Virginia, Fairfax Co., Difficult Run [a tributary of the Potomac River]
NY
01911998 E. P. Bicknell s.n. 1903-05-30
United States of America, New York, Queens Co., North of Jamaica [a neighborgood in Queens, NY City], 40.691492 -73.805689
NY
1912025 H. G. Jesup s.n. 1872-05-28
United States of America, Massachusetts, Hampshire Co., Mount Holyoke
NY
01912003 B. F. Bush s.n. 1889-04-13
United States of America, Missouri, Shannon Co., 37.157392 -91.400511
NY
1912024 W. Boott s.n. 2018-06-07
United States of America, Massachusetts, Middlesex Co., Medford, 42.41843 -71.106164
NY
01912012 T. H. Kearney s.n. 1897-06-06
United States of America, District of Columbia, Near Soldiers' Home [Rock Creek Chrurch Rd, NW, Washington], 38.941219 -77.010142
NY
01912004 H. M. Raup 8115 1937-05-18
United States of America, New York, Orange Co., Black Rock Forest: ravine of Canterbury Brook
NY
01912040 S. T. Olney s.n. 1878-00-00
United States of America, Rhode Island, Providence Co., Cumberland, 41.966766 -71.432836
NY
01912050 Collector unspecified s.n. 1843-00-00
United States of America, New York, [No locality given on label nor in Fl. NY 2: 351, 1843, by J. Torrey]
NY
01912017 Collector unspecified s.n. 1844-00-00
United States of America, Massachusetts, Worcester Co., Uxbridge, 42.077319 -71.62951
NY
02904135 R. F. C. Naczi 15858 2015-05-16
United States of America, New Jersey, Sussex Co., 5.4 mi W of Branchville, 0.3 mi W of Quick Pond, 41.13381 -74.85555
NY
01911991 W. C. Ferguson 5446 1927-05-21
United States of America, New York, Suffolk Co., Northport, Long Island, 40.900931 -73.343173
NY
2904139 R. F. C. Naczi
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
2904137 R. F. C. Naczi 14170 2012-06-01
United States of America, New Jersey, Somerset Co., 0.8 mi S of Martinsville., 40.58962 -74.559045
NY
02904136 R. F. C. Naczi
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
01912033 J. Torrey s.n. 1873-00-00
United States of America, New Jersey
NY
2904138 R. F. C. Naczi
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
02065358 G. W. Clinton s.n.
United States of America, New York, Buffalo [not sure if the collection locality is same as his home town], 42.886447 -78.878369
NY
02065352 J. Barratt s.n. 1882-00-00
United States of America, New York, Putnam Co., Philipstown [=Town of the Philipstown]., 41.418847 -73.915142
NY
01912013 R. M. Harper s.n. 1899-05-30
United States of America, Massachusetts, Worcester Co., West Brookfield, 280m
NY
01912005 W. H. Wiegmann s.n. 1916-06-23
United States of America, New Jersey, Sussex Co., Swartswood, 41.087041 -74.827112
NY
02904134 R. F. C. Naczi 159902 2015-05-23
United States of America, New Jersey, Sussex Co., 6.9 mi SW of Branchville, 0.1 mi NW of junction of Possum Hill Road and Partridge Road., 41.10147 -74.86972
NY
01912039 T. Morong s.n. 1877-05-28
United States of America, Massachusetts, Middlesex Co., Melrose, 42.458429 -71.066163
NY
01912049 F. Bartley 238 1936-05-15
United States of America, Ohio, Jackson Co., Liberty Twp, White's Gulch
NY
01912041 J. Torrey s.n. 1873-00-00
United States of America, New York
NY
1912018 W. Lucian 17 1941-05-01
United States of America, Connecticut, New Haven Co., Cheshire, at Notch
NY
02841683 R. F. C. Naczi 16406 2016-05-12
United States of America, New York, Westchester Co., 0.9 mi NE of Valhalla, Cranberry Lake Preserve of Westchester Co. Dept. of Parks, Recreation & Conservation., 41.0695 -73.761
NY
1912022 J. R. Lowrie s.n. 1876-05-28
United States of America, Pennsylvania, Huntingdon Co., [The barrens are S of Huntingdon]., 40.484796 -78.010281
NY
01912032 H. W. Pretz 12902 1927-05-15
United States of America, Pennsylvania, Lehigh Co., Along Indian Creek about 3/8 to 1/2 mile N.W. by N. of Powder Valley, P.O. [P.O. = Post Office]
NY
01912009 Collector unspecified s.n. 1843-00-00
United States of America, New York, [No locality given on label nor in Fl. NY 2: 351, 1843, by J. Torrey]
NY
01912010 S. T. Olney s.n.
United States of America, Rhode Island
NY
01912034 W. Boott s.n. 1887-00-00
United States of America
NY
4238506 J. E. Dorey 62 2014-06-12
United States of America, New York, Dutchess Co., 1.0 mi S of community of Dover Plains, E of Route 22, Nellie Hill Preserve (The Nature Conservancy), 41.72762 -73.57834
NY
01911984 W. M. Canby
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
01912007 T. Morong s.n. 1875-06-15
United States of America, Massachusetts, Essex Co., Ipswich, 42.67926 -70.841161
NY
02065362 Collector unspecified s.n. 1843-00-00
United States of America, New York, [No locality given on label nor in Fl. NY 2: 351, 1843, by J. Torrey]
NY
01911982 E. H. Eames s.n. 1897-05-23
United States of America, Connecticut, Fairfield Co., Turnbull
NY
01912031 H. W. Pretz 5460 1913-05-30
United States of America, Pennsylvania, Lehigh Co., Vicinity of roads on Mill Hill about 3/4 mile S.E. of Hosensack, P.O. [P.O. = Post Office]
NY
02531053 W. D. Longbottom 19244 2013-05-21
United States of America, Virginia, Augusta Co., 1.25 miles northeast of West Augusta, along CR 715, Braley Pond Road, wooded hillside on east side of road., 38.284 -79.29269
NY
01912038 T. C. Porter s.n. 1881-00-00
United States of America, Pennsylvania, Northampton Co., Easton, 40.688432 -75.220732
NY
01911995 W. C. Ferguson 5486 1927-05-30
United States of America, New York, Nassau Co., Long Island, Oyster Bay, 40.775714 -73.498118
NY
01912006 B. F. Bush 2835 1905-05-14
United States of America, Missouri, Shannon Co., Montier, 36.986998 -91.575418
NY
2904140 R. F. C. Naczi 15387 2014-06-12
United States of America, New York, Dutchess Co., 1.0 mi S of community of Dover Plains, E of route 22, Nellie Hill Preseve (The Nature Conservancy), 41.72762 -73.57833
NY
02065361 C. F. Batchelder s.n. 1914-06-10
United States of America, Massachusetts, Norfolk Co., Quincy, 42.252877 -71.00227
NY
01912030 Collector unspecified s.n.
United States of America, Massachusetts, Franklin Co., Deerfield, 42.544531 -72.605645
BRY:V
BRYV0073285 F. H. Sargent
U.S.A., Maryland, Montgomery, detailed locality information protected
BRY:V
BRYV0073288 F. H. Sargent 7882 1962-05-10
U.S.A., Washington D.C., Washington, D.C, Cabin John.
BRY:V
BRYV0073287 H. E. Ahles 87870 1980-05-22
U.S.A., Massachusetts, Hampden, Near Mountain Park Access Road, east side of U.S. Route 5, Holyoke.
BRY:V
BRYV0073286 A. B. Seymour s.n. 1891-05-30
U.S.A., Massachusetts, Middlesex, Middlesex Fells, Medford.
BRY:V
BRYV0073284 Kerry Barringer 5368 1992-05-19
U.S.A., New York, Orange, Highlands, Black Rock Forest, Old West Point Rd.
EIU
EIU019865 Barringer, Kerry 5268 1992-05-19
USA, New York, Orange, Black Rock Forest, Old West Point Rd. N of reservoir., 41.412637 -74.005125