NY
3519917 N. L. Britton s.n. 1879-06-00
United States of America, New York, Richmond Co., Todt Hill, 40.595031 -74.104437
NY
3520074 E. S. Burgess s.n. 1893-04-00
United States of America, District of Columbia, Silgo Park
NY
3520075 E. S. Burgess s.n. 1893-05-05
United States of America, District of Columbia, Millhouse Ford, 38.964686 -77.04733
NY
3519946 J. T. Enequist 178 1918-05-11
United States of America, New York, Rockland Co.
NY
3520065 R. Cranfill 568 1978-05-19
United States of America, Kentucky, Hardin Co., Below KY 2762, ca .75 mi north of its junction. with the Ky Lincoln Trail, Elizabethtown Topographic Sheet., 37.7 -85.8306
NY
3519919 R. R. Halse 9122 2014-06-19
United States of America, South Dakota, Pennington Co., Black Hills National Forest; along State Hwy. 244 at milepost 29, ca. 4.8 mileseast of its junction with U.S. Hwy. 16., 43.89996 -103.50221, 1541m
NY
3520001 N. Taylor 180 1909-05-29
United States of America, New York, Greene Co.
NY
3519925 C. L. Gilly 1939.20 1939-05-20
United States of America, New Jersey, Bergen Co., near Englewood Cliffs, 40.882068 -73.947296
NY
3520079 E. S. Burgess s.n. 1889-05-21
United States of America, District of Columbia, 38.899446 -77.0283
NY
3519948 P. Johnson 160 1940-06-12
United States of America, South Dakota, 4 mi down Box Elder Creek from Nemo., 44.160555 -103.477287
NY
3519969 O. Degener 16684 1942-08-07
United States of America, South Dakota, Lawrence Co., Mt. Moriah. Forest near spring, 44.37582 -103.721591
NY
3519987 H. Hapeman s.n. 1939-06-18
United States of America, South Dakota, Curren Lodge, Black Hills
NY
3519988 H. Hapeman s.n. 1939-06-20
United States of America, South Dakota, Curren Lodge, Black Hills
NY
3520034 S. P. Churchill 5664 1975-06-10
United States of America, South Dakota, Custer Co., Just west of Jewell Cave Park area, Black Hills
NY
3520036 C. L. Porter 4915 1949-06-29
United States of America, Wyoming, Carbon Co., Along Rock Creek near McFadden
NY
3520038 B. E. Nelson 1375 1975-07-14
United States of America, Wyoming, Albany Co., 1.8 miles E of Remount or Albany County Road 231 along Duck Creek, N of the NE peak of Twin Mountains., 41.0526 -105.2595, 2316m
NY
3520072 L. J. Harms 1164 1963-06-20
United States of America, Kansas, Cherokee Co., Schermerhorn Park; 1 mi s. Galena; along Spring River, 37.128827 -94.631096
NY
3519909 E. P. Bicknell s.n. 1904-05-11
United States of America, New York, Queens Co., 40.696865 -73.83161
NY
3519905 W. C. Ferguson 5893 1927-07-15
United States of America, New York, Suffolk Co., 40.940908 -72.671996
NY
3519955 J. Murdoch 3076 1908-07-12
United States of America, South Dakota, Black Hills National Forest. North Rapid Creek Ranger Station., 44.08481 -103.500605, 1707m
NY
3519911 W. C. Ferguson s.n. 1920-05-04
United States of America, New York, Queens Co., North of Kew Gardens
NY
3519907 E. P. Bicknell s.n. 1904-07-04
United States of America, New York, Maple Grove, Long Island
NY
3520083 B. E. Nelson 9339 1982-07-15
United States of America, Wyoming, Crook Co., BLACK HILLS, RIFLEPIT CANYON CA 6 AIR Ml E OF MOSKEE, CA 18.5 AIR Ml SE OF SUNDANCE., 44.2687 -104.0622, 1859m
NY
3519910 E. P. Bicknell 6732 1910-08-21
United States of America, New York, Nassau Co., Baldwin's, 40.663067 -73.610411
NY
3519940 W. H. Leggett s.n. 1862-06-06
United States of America, New Jersey, New Durham
NY
3520004 A. A. Tyler s.n. 1896-07-01
United States of America, Pennsylvania, Northampton Co., 40.688432 -75.220732
NY
3519938 K. K. Mackenzie 554 1903-09-20
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
3519956 H. E. Hayward 264 1926-08-05
United States of America, South Dakota, Lawrence Co., "White Rocks"
NY
3519928 K. K. Mackenzie 219 1903-07-04
United States of America, New Jersey, Morris Co., 40.740934 -74.383762
NY
3519999 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co.
NY
3519931 K. K. Mackenzie 2154 1906-07-08
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3519952 H. D. House 19100 1932-05-31
United States of America, New York, Ulster Co., Lake Katrine
NY
3519930 K. K. Mackenzie 2154 1906-07-08
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3520010 W. J. Hess 8275 1998-07-15
United States of America, South Dakota, Lawrence Co., 12 mi S of Lead, off US 385, Black Hills Natl Forest. near creek, 1450m
NY
1102356 B. J. Albee 1127 1972-08-23
United States of America, Wyoming, Lincoln Co., Beaver Ponds in side drainage of Willow Creek, north of Kemmerer, 42.08 -110.55, 2286m
NY
1102357 S. Goodrich 20840 1984-07-07
United States of America, Utah, Wasatch Co., 1 mile north of Charleston. Upper end of Deer Creek Reservoir, 40.49 -111.47, 1654m
NY
3519953 H. D. House 19224 1932-06-20
United States of America, New York, Albany Co., South of Albany
NY
03519903 H. M. Denslow s.n. 1922-07-06
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
3519932 Herbarium of Miss Anna Murray Vail s.n. 1888-06-19
United States of America, New Jersey, Middlesex Co., Shores of Westms Pond
NY
3520084 P. A. Rydberg 721 1892-06-28
United States of America, South Dakota, Black Hills, Piedmont and Little Elk Creek, 44.235876 -103.415557, 1219m
NY
3519991 T. W. Edmondson 762 1894-05-29
United States of America, Pennsylvania, Philadelphia Co., Old York road, Logan
NY
3519947 H. M. Denslow s.n. 1922-07-24
United States of America, New York, Orange Co., near Goshen
NY
3519945 J. H. Lehr 723 1954-06-02
United States of America, New York, Rockland Co., Coll. north slope Hook Mtn. beside Route 9W, Clarkstown Township.
NY
3519950 F. W. Pennell 11898 1923-08-28
United States of America, Pennsylvania, Chester Co., 39.930943 -75.551872
NY
3520039 W. H. Welch 9065 1947-05-10
United States of America, Indiana, Harrison Co., Elizabeth Hill, 1 mile east of intersection 211 and 11
NY
3519941 H. N. Moldenke 1549 1931-05-17
United States of America, New Jersey, Somerset Co., on crest of "Second Mountain"
NY
3519942 H. N. Moldenke 1549 1931-05-17
United States of America, New Jersey, Somerset Co., crest of "Second Mountain"
NY
3519957 H. N. Moldenke 2848 1926-05-29
United States of America, Pennsylvania, Snyder Co., along Penn's Creek on Isle of Que
NY
3519939 S. H. Burnham s.n. 1902-05-10
United States of America, New Jersey, Orange Mt., 40.795508 -74.245987
NY
3520021 C. L. Hitchcock 16253 1947-07-08
United States of America, Montana, Meagher Co., Along stream 15 miles N.W. of White Sulphur Springs
NY
3520006 F. W. Pennell 2358 1915-05-03
United States of America, Pennsylvania, Delaware Co., 39.901778 -75.459642
NY
3519943 T. W. Edmondson 5854 1925-05-16
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
1102355 C. L. Porter 5556 1950-07-27
United States of America, Wyoming, Sublette Co., Moist meadow along the Green River below the Green River Lakes, 2438m
NY
3519937 A. M. Vail s.n. 1890-07-01
United States of America, New Jersey, Union Co., Great Island, near Elizabeth, 39.36345 -74.482374
NY
3519921 E. S. Burgess s.n. 1893-04-00
United States of America, District of Columbia, Washington D.C. DC, 38.899446 -77.0283
NY
3519929 K. K. Mackenzie s.n. 1919-05-25
United States of America, New Jersey, Morris Co., Bald Hill, 40.917877 -74.473211
NY
3520014 W. H. Welch 9751 1950-07-12
United States of America, Minnesota, Cottonwood Co., North of Windom
NY
3519934 R. W. Woodward s.n. 1901-05-23
United States of America, New York, Palisades opposite New York City
NY
3520050 Ê. Hall s.n. 1862-00-00
United States of America, Rocky Mountain Flora. Lat. 39°
NY
3520051 W. M. Canby s.n. 1871-08-00
United States of America, Colorado, Mountains of Colorado.
NY
3519914 W. C. Ferguson s.n. 1920-05-27
United States of America, New York, Queens Co., 40.707107 -73.825973
NY
3519913 W. C. Ferguson s.n. 1920-05-27
United States of America, New York, Queens Co., 40.707107 -73.825973
NY
3519912 W. C. Ferguson s.n. 1920-07-01
United States of America, New York, Queens Co., 40.707107 -73.825973
NY
03520037 W. P. Carr 62 1913-07-19
United States of America, South Dakota, Lawrence Co., 44.376651 -103.729642
NY
3519926 N. L. Britton s.n. 1887-09-10
United States of America, New Jersey, Sussex Co., 41.053779 -74.624811
NY
3519997 A. E. Radford 11661 1956-05-27
United States of America, North Carolina, Cherokee Co., 1.7 miles sw. of Murphy on U.S. 64
NY
3520052 F. A. Curtiss s.n. 1872-05-01
United States of America, Virginia, Bedford Co., 37.315145 -79.52418
NY
3519906 E. P. Bicknell s.n. 1904-05-11
United States of America, New York, Maple Grove, Long Island
NY
3520005 H. W. Pretz 2393 1910-05-01
United States of America, Pennsylvania, Lehigh Co., North of New Smithville
NY
3519933 F. W. Kobbé s.n. 1904-05-14
United States of America, New Jersey, Great Notch
NY
3520002 N. Taylor 1887 1910-05-28
United States of America, New York, Ulster Co., 42.077591 -73.952913
NY
3519915 W. C. Ferguson 6567 1928-06-01
United States of America, New York, Queens Co., 40.696865 -73.83161
NY
3519908 E. P. Bicknell s.n. 1904-07-11
United States of America, New York, Maple Grove, Long Island
NY
3519936 W. de W. Miller 284 1916-06-14
United States of America, New Jersey, Union Co., Long Hill
NY
3519967 J. L. Riddell 16
United States of America, Red River country
NY
3520007 Collector unknown s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3519927 W. de W. Miller 285 1916-06-19
United States of America, New Jersey, Sussex Co., 41.087041 -74.827112
NY
3520080 Collector unknown s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3519935 F. Tweedy s.n. 1879-05-00
United States of America, New Jersey, Union Co., 40.633714 -74.407374
NY
3519966 J. Lunell s.n. 1907-07-01
United States of America, North Dakota, Benson Co., 48.288888 -99.437635