NY
2052894 W. A. Olson 836 1964-07-07
United States of America, North Carolina, Chatham Co., Rte. 64, 4 miles east of Chatham County courthouse, Pittsboro; Piedmont.
NY
2052916 F. C. MacKeever N144 1958-09-11
United States of America, Massachusetts, Naval Base, Nantucket Island
NY
2052876 J. Blake s.n. 1857-08-18
United States of America, Maine, Cumberland Co., Cumberland, 43.794019 -70.259258
NY
2052909 Collector unspecified s.n.
[No locality data on label; filed at NY under U.S. & Canada]
NY
2052879 T. Morong s.n. 1868-08-00
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2052881 R. C. Friesner 23047 1949-08-15
United States of America, Maine, Waldo Co., South edge of Mullan's Pond, Megunticook Lake.
NY
2052884 F. H. Wilkens 313 1919-00-00
United States of America, New York, Delaware Co., Near Stamford., 42.407302 -74.614318
NY
2052889 H. A. Allard 2016 1936-07-26
United States of America, Virginia, Fauquier Co., 1 mi. S. of Hopewell Gap. Western slope of Bull Run Mountains.
NY
02054003 F. C. MacKeever 574 1961-07-29
United States of America, Massachusetts, Siasconset, Nantucket Island., 41.262623 -69.966124
NY
2052895 T. Morong s.n. 1878-08-08
United States of America, Maine, York Co., 43.361753 -70.476718
NY
2052885 J. M. Coulter 10002
United States of America, Pennsylvania, Delaware Water Gap., 40.979262 -75.142956
NY
02052863 C. A. Hollick s.n. 1893-07-00
United States of America, Massachusetts, Martha's Vineyard.
NY
2052883 Collector unspecified 302
United States of America, Vermont, Rutland Co., 43.706733 -73.028165
NY
2052922 N. L. Britton s.n. 1899-07-16
United States of America, New York, Suffolk Co., L. I., 40.997877 -72.292582
NY
2052913 W. H. Leggett s.n. 1880-08-07
United States of America, New York, White Plains., 41.026032 -73.754009
NY
2052907 T. Morong s.n. 1876-07-24
United States of America, Massachusetts, Middlesex Co., 42.458429 -71.066163
NY
2052911 P. Wilson s.n. 1918-08-27
United States of America, New York, Sullivan Co., Vicinity of Lake Shandelee [=Shandelee Lake]., 41.884413 -74.873072
NY
2052865 E. S. Steele s.n. 1898-08-30
United States of America, West Virginia, Along the road south of Oakland, Md. Aurora and vicnity., 914m
NY
2052903 W. A. Olson 836 1964-07-07
United States of America, North Carolina, Chatham Co., Rte. 64, 4 miles east of Chatham County courthouse, Pittsboro; Piedmont.
NY
2052920 E. P. Bicknell s.n. 1906-07-01
United States of America, New York, Jamaica., 40.691492 -73.805689
NY
2052873 E. T. Moldenke 1345 1930-08-06
United States of America, New Jersey, Somerset Co., 40.63788 -74.450986
NY
2052874 W. B. Fox 3687 1950-06-15
United States of America, North Carolina, Rockingham Co., On U.S. Rt. 158, 4 1/2 miles w. of Midway.
NY
2052906 N. L. Britton s.n. 1889-07-13
Canada, Monroe Co, PA.
NY
2052866 K. K. Mackenzie 7824D 1917-07-22
United States of America, New Jersey, Cranberry Lake., 40.94705 -74.744554
NY
2052882 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., Copake Falls., 42.119849 -73.524668
NY
02054004 F. C. MacKeever 574 1961-07-29
United States of America, Massachusetts, Siasconset, Nantucket Island., 41.262623 -69.966124
NY
2052875 F. W. Pennell 8501 1916-09-04
United States of America, New York, Dutchess Co., Quaker Hill., 41.579039 -73.543084
NY
2052878 Collector unknown 1588 1880-08-10
United States of America, Vermont, Rutland Co., 43.706733 -73.028165
NY
2052923 E. J. Alexander s.n. 1927-08-18
United States of America, New Jersey, Tiorati Brook Raod, Orange Co.
NY
2052892 G. Howe 64 1938-00-00
United States of America, New York, Onondaga Co., By Edith Morton Packard at or near Syracuse.
NY
2052921 Collector unspecified s.n. 1900-07-24
United States of America, New York, Richmond Co., S. I., 40.511217 -74.249312
NY
2052897 Collector unspecified s.n. 1891-09-20
United States of America, Massachusetts, Berkshire Co., 42.712025 -73.203718
NY
2052914 Collector unspecified s.n. 1923-10-13
United States of America, Connecticut, Windham Co., Vicis. Breakneck Pond, near Putnam.
NY
2052925 M. Ruger s.n.
NY
2052905 H. D. House 28823 1942-09-23
United States of America, New York, Warren Co., Brayton [near] Lake George., 43.451181 -73.625394
NY
2052880 F. C. MacKeever N313 1959-08-12
United States of America, Massachusetts, Madaket, Nantucket Island
NY
2052864 E. T. Moldenke 1345 1930-08-06
United States of America, New Jersey, Somerset Co., Watchung, 40.63788 -74.450986
NY
2052877 Collector unknown s.n.
United States of America, Florida, Walton Co., 30.943793 -86.057439
NY
2052890 Collector unspecified s.n. 1890-07-00
United States of America, Delaware, New Castle Co., Pastures near Wilmington., 39.745947 -75.546589
NY
2052869 H. A. Allard 3203 1937-07-11
United States of America, Virginia, Prince William Co., 1 1/2 miles up valley road from Thorofare Gap. Eastern slope of Bull Run Mountains. Scatterhead.
NY
2052888 A. MacElwee s.n. 1893-07-15
United States of America, Pennsylvania, Delaware Co., Wawa., 39.901778 -75.459642
NY
2052887 C. L. Gilly 92 1939-07-12
United States of America, New York, On Long Island.
NY
2052893 W. A. Olson 836 1964-07-07
United States of America, North Carolina, Chatham Co., Rte. 64, 4 miles east of Chatham County courthouse, Pittsboro; Piedmont.
NY
2052900 Collector unspecified s.n.
United States of America, New York
NY
2052918 W. C. Ferguson 6909 1928-07-21
United States of America, New York, Oakdale. Long Island., 40.739904 -73.134961
NY
2052899 F. C. MacKeever 600 1961-08-03
United States of America, Massachusetts, Nantucket, Nantucket Island.
NY
2052868 T. C. Porter s.n. 1861-08-02
United States of America, Pennsylvania, Northampton Co., 40.688432 -75.220732
NY
2052867 F. W. Pennell 7323 1916-07-04
United States of America, Pennsylvania, Delaware Co., Sycamore Mills., 39.945944 -75.421029
NY
2052898 E. M. Kittredge s.n. 1918-08-28
United States of America, Vermont, Mt. Tom, Woodstock.
NY
2052870 W. H. Camp 2070 1936-07-25
United States of America, Virginia, Big Meadows., 1067m
NY
2052901 W. C. Ferguson s.n. 1919-07-03
United States of America, New York, Garden City. Long Island., 40.722937 -73.64633
NY
2052872 J. Kezer s.n. 1936-08-06
United States of America, New Jersey, Union Co., Jefferson School Area. Summit and vicinity.
NY
2052919 C. F. Batchelder s.n. 1918-09-04
United States of America, New Hampshire, Cheshire Co., 42.754806 -72.271751
NY
2052908 Collector unspecified s.n.
United States of America, Illinois & Connect ?
NY
2052917 W. C. Ferguson A 1919-07-03
United States of America, New York, Garden City Long Island., 40.722937 -73.64633
NY
2052871 E. S. Burgess 83 1889-08-06
United States of America, Massachusetts, Wintucket Cove. Martha's Vineyard.
NY
2052904 J. F. Reed 508 1934-08-05
United States of America, Maine, Roxbury.
NY
2052924 Collector unspecified s.n. 1878-08-08
United States of America, Maine, York Co., 43.361753 -70.476718
NY
2052912 Collector unspecified s.n. 1831-00-00
United States of America, New Jersey, Mercer Co., 40.348718 -74.659047
NY
2052902 G. H. Shull 763 1905-07-20
United States of America, New York, Cold Spring Harbor, L. I. s.e. of Tramp Pond.
NY
2052891 N. Taylor 953 1909-07-28
United States of America, New York, Greene Co., Windham., 42.314441 -74.251229, 518m
NY
2052896 S. G. Shetler 393 1955-07-14
United States of America, Pennsylvania, Somerset Co., Conemaugh - Jenner Plateau. Upland field along Stoystown Road, east side of Quemahoning Reservoir, ca. 2.8 km. WNW of Hooversville.
NY
2052910 Collector unspecified s.n.
United States of America, New York
NY
02054002 F. C. MacKeever 631 1962-06-27
United States of America, Massachusetts, Siasconset, Nantucket Island., 41.262623 -69.966124
NY
2052915 A. W. Cusick 24710 1985-08-21
United States of America, Ohio, Carroll Co., St. Rt. 524, 0.4 mi. SSE, jct. of Apollo Rd, NW. of Wattsville. Foxt Twp. Bergholz Quad.
NY
2052886 W. C. Ferguson s.n. 1919-07-13
United States of America, New York, Garden City. Long Island., 40.722937 -73.64633
BRY:V
BRYV0234830 K. M. Wiegand s.n. 1912-08-10
U.S.A., Massachusetts, Dover. Clay Brook Rt.
MIN
346499 Bright, John 15539
United States, Pennsylvania, Westmoreland
MIN
424526 Fox, William B. 3687
United States, North Carolina, Rockingham
MIN
950192 Russell, N.H. NR820531
United States, New York, Albany
MIN
631647 Johnson, M.F. 2540
United States, Virginia, Powhatan
MIN
600410 Radford, A.E. 44826
United States, North Carolina, Alamance
MIN
248923 Mackenzie, Kenneth K. 2283
United States, New Jersey, Morris
MIN
205631 Morris, E.L. s.n.
United States, Massachusetts, Hampden
MIN
205633 Lucy, T.F. 5111
United States, New York, Chemung
MIN
302047 Bright, John 7314
United States, Pennsylvania, Lawrence
MIN
631622 Johnson, M.F. 3302
United States, Virginia, Powhatan
MIN
588097 Olson, Willis A. 836
United States, North Carolina, Chatham
MIN
588096 Olson, Willis A. 836
United States, North Carolina, Chatham
MIN
653380 Johnson, M.F. 3358
United States, Virginia, Powhatan
MIN
631662 Johnson, M.F. 4609
United States, Virginia, Caroline
MIN
205632 Morris, E.L. s.n.
United States, Massachusetts, Hampden
MIN
453392 Abbott, Robinson S. s.n.
United States, New York, Tompkins
MIN
631640 Johnson, M.F. 2432
United States, Virginia, Amelia
MIN
588093 Olson, Willis A. 836
United States, North Carolina, Chatham
FSU
000156055
United States, Virginia, Fauquier
FSU
000156056
United States, Virginia, Culpeper
FSU
000156057
United States, Virginia, Fauquier
FSU
000156058
United States, Virginia, Fauquier
FSU
000156059
United States, North Carolina, Rockingham
FSU
000156060
United States, North Carolina, Surry
F:Botany
H. A. Allard 3127 1937-06-27
United States of America, Virginia, Virginia
F:Botany
H. A. Allard 3127 1937-06-27
United States of America, Virginia, Virginia
F:Botany
J. Murdoch, Jr. 1187 1902-09-13
United States of America, Massachusetts, Plymouth, Middleborough, 41.893158 -70.911152
F:Botany
E. L. Morris 1897-08-00
United States of America, Massachusetts, Hampden, Monson, 42.104261 -72.31897
F:Botany
C. F. Millspaugh 1885-08-07
United States of America, New York, Broome, Chenango River, 42.098687 -75.917974
F:Botany
T. F. Lucy 51/12995 1897-08-17
United States of America, New York, Chemung, Chemung, 42.14296 -76.761166
F:Botany
J. K. Small 1889-06-24
United States of America, Pennsylvania, Lancaster, Vicinity of Conewago, 40.158149 -76.660246
F:Botany
J. K. Small 1890-08-07
United States of America, Pennsylvania, Lancaster, Vicinity of mouth of Tucquan Creek, 39.864327 -76.34046
F:Botany
N. L. Britton & J. K. Small 1889-07-13
United States of America, Pennsylvania, Monroe, Canadensis, 41.1919 -75.2514