NY
3089972 P. Wilson s.n. 1916-07-23
United States of America, New York, Westchester Co., Vicinity of Rye Beach, 40.962043 -73.678462
NY
3090149 E. P. Bicknell 9121 1905-07-15
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
1860603 E. C. Leonard 758 1919-08-10
United States of America, Virginia, Wooded hills, S of New Alexandria.
NY
3090190 N. Taylor 2768 1910-09-01
United States of America, New Jersey, Atlantic Co., 39.392094 -74.516317
NY
3090238 F. W. Pennell 7872 1916-08-09
United States of America, Pennsylvania, Chester Co., 39.947823 -75.97605
NY
3090236 F. W. Pennell 7955 1916-08-10
United States of America, Pennsylvania, Chester Co., 39.99094 -75.780224
NY
3090003 S. R. Hill 17401 1986-09-14
United States of America, Maryland, Caroline Co., path to Buck Pond, SE of dirt extension of Jones Rd, ca. 1 mi N of Hollings-worth Crossroads
NY
3089986 N. Taylor 836 1909-07-17
United States of America, New York, Westchester Co., Pocantico Hills, 41.094541 -73.835968
NY
3090054 J. T. Enequist 396 1931-09-22
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
3090022 A. R. Northrop 1901-08-00
United States of America, Massachusetts, Dukes Co., Nashawena Island
NY
3089994 H. W. Young s.n. 1873-07-00
United States of America, New York, Suffolk Co., 40.970488 -72.618295
NY
3090357 R. M. Harper
United States of America, New York, Nassau Co., detailed locality information protected
NY
3090189 N. Taylor 2871 1910-09-06
United States of America, New Jersey, Ocean Co., 39.954561 -74.378482
NY
3090159 E. A. Mearns s.n.
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
3090376 S. J. Ewer 1932-07-09
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3090091 J. H. Barnhart 368 1889-07-20
United States of America, New York, Livingston Co., near Sing Sing
NY
3090179 G. V. Nash s.n. 1909-07-25
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3090518 W. Oakes
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
3090515 W. Oakes
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
3090036 L. Dalzell 1911-07-19
United States of America, Massachusetts, Essex Co., 42.655651 -70.620322
NY
3090493 W. Oakes
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
3090370 S. A. Cain
United States of America, New York, Nassau Co., detailed locality information protected
NY
3089966 L. Dalzell 1911-08-31
United States of America, Massachusetts, Essex Co., 42.466763 -70.949494
NY
3090459 S. R. Hill 9243 1980-06-26
United States of America, Maryland, Charles Co., Douglas Point, PEPCO property, between MD 224 and the Potomac River, ca. 1.5-2 mi S of Liverpool Point Rd, Nanjemoy., 38.432641 -77.253958
NY
3090233 W. C. Brumbach 3197 1939-07-16
United States of America, Pennsylvania, near South branch of Sixpenny Creek, 1 mi. SW of Monocacy
NY
3090104 A. P. Kirchgessner 81 1990-08-04
United States of America, Massachusetts, Barnstable Co., Power line right-of-way south of Hatchway Rd, near New Alchemy Institute
NY
3090237 F. W. Pennell 8803 1916-09-13
United States of America, Pennsylvania, Berks Co., Scarlets Mill, 40.227038 -75.850203
NY
259582 G. V. Nash 2486 1895-08-29
United States of America, Florida, Columbia Co., At Lake City
NY
3090417 G. W. Bassett s.n. 1922-07-02
United States of America, New Jersey, Camden Co., Inskeep, 39.657338 -74.862387
NY
3090153 C. C. Stewart 2427 1902-06-22
United States of America, New Jersey, Camden Co., Tansboro, 39.769004 -74.919609
NY
3090517 F. C. Seymour 548 1924-08-05
United States of America, Massachusetts, Hampden Co., near Venturer's Pond
NY
3089963 E. C. Marquand 1933-07-25
United States of America, Massachusetts, Barnstable Co., near South Dennis, Cape Cod
NY
3090114 W. J. Dress 944 1950-07-27
United States of America, New York, Tompkins Co., South Hill, 42.410951 -76.489878
NY
3090109 F. W. Pennell 8991 1916-09-14
United States of America, Pennsylvania, Chester Co., 39.748442 -76.018558
NY
3090152 C. C. Stewart 2454 1902-06-30
United States of America, New Jersey, Gloucester Co., 39.743852 -75.313898
NY
190023 E. L. Bridges 25193 1996-10-16
United States of America, Florida, Highlands Co., Avon Park Range, 0.48km N of Kissimmee Rd, 1.12km E of junction with Alpha Rd, 27.63 -81.23, 37m
NY
3090495 K. K. Mackenzie 5120 1912-07-04
United States of America, New Jersey, Hudson Co., Harris, 40.728303 -74.076642
NY
3090413 F. W. Pennell 9101 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
3090037 K. M. Wiegand 1912-07-20
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
3090063 F. W. Pennell 9112 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
3089981 K. M. Wiegand 1912-07-20
United States of America, Massachusetts, Norfolk Co., Board walk near Fiske, campus.
NY
3090384 A. E. Radford 39831 1958-09-09
United States of America, North Carolina, Jones Co., 3 miles se. of Pink Hill, 35.024386 -77.708774
NY
3090108 E. S. Burgess s.n. 1889-08-06
United States of America, Massachusetts, Martha's Vineyard, Wintnchet Cove, Davistown
NY
3089974 K. M. Wiegand 1912-07-23
United States of America, Massachusetts, Middlesex Co., E. side river, near aqueduct
NY
3090100 H. A. Gleason Jr. 1442 1934-07-18
United States of America, New York, Westchester Co., Lawrence Park, 40.936569 -73.847112
NY
3089965 G. L. Smith 65 1912-08-23
United States of America, Massachusetts, Essex Co., roadside, riverview
NY
3090355 F. W. Pennell
United States of America, New York, Nassau Co., detailed locality information protected
NY
3090228 P. Wilson s.n. 1916-10-07
United States of America, New Jersey, Hudson Co., 40.744771 -74.026355
NY
3090147 S. A. Cain 504 1937-07-14
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2097954 A. H. Holmgren 14447 1964-07-02
United States of America, North Carolina, Chatham Co., Old Lystra Church Road, 4 mi. south of Chapel Hill.
NY
3090073 W. C. Ferguson 6391 1927-10-10
United States of America, New York, Suffolk Co., 40.674367 -73.415436
NY
3090070 F. W. Hunnewell 18729 1946-07-15
United States of America, North Carolina, McDowell Co., Heffner's Gap
NY
259584 J. Scouler s.n.
United States of America, [Oregon or Washington:] Columbia River
NY
3090356 A. M. Vail s.n. 1890-07-12
United States of America, New Jersey, Middlesex Co., near New Brunswick, 40.483996 -74.441691
NY
3090001 C. H. Bissell 126 1898-07-24
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
1860615 J. Carey s.n. 1841-10-00
United States of America, New Jersey, Hudson Co., Salt Marsh, 40.744771 -74.026355
NY
3090162 C. C. Curtis s.n. 1901-07-24
United States of America, New York, Unionport, 40.829813 -73.850122
NY
3089996 G. H. Shull 667 1904-07-14
United States of America, New York, Suffolk Co., w. of Jarvis pond
NY
3090057 W. P. Alexander s.n. 1926-08-20
United States of America, New York, Allegany Co., Allegany Valley, near Quaker Bridges
NY
3090115 E. P. Bicknell 9122a 1898-08-07
United States of America, New York, Woodlawn, 40.898028 -73.869389
NY
01860599 A. M. Ottley 1616 1923-07-30
United States of America, Massachusetts, Norfolk Co., Wellesley college campus
NY
3090116 E. P. Bicknell 9122 1898-08-07
United States of America, New York, Woodlawn, Van Cortlandt Park, 40.892523 -73.874699
NY
3090148 F. E. Fenno 207 1898-09-18
United States of America, New York, Tioga Co., Upper Susquehanna
NY
3090132 F. W. Hunnewell 2870 1914-07-04
United States of America, West Virginia, Greenbrier Co., 37.796511 -80.29757
NY
3090225 K. K. Mackenzie 281 1903-07-12
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
3090351 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
3090155 C. C. Stewart 2910 1903-07-18
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3090354 W. C. Ferguson
United States of America, New York, Nassau Co., detailed locality information protected
NY
3090296 B. F. Saurman s.n. 1867-00-00
United States of America, Florida, Franklin Co., Apalachicola, 29.727564 -84.994677
NY
3090490 G. V. Nash
United States of America, Pennsylvania, Washington Co., detailed locality information protected
NY
3090191 A. T. Beals Sandy Hook8668 1923-09-03
United States of America, New Jersey, Monmouth Co., Pine Brook road 2 m (+ or -) s.w. of Eatontown
NY
3090205 K. K. Mackenzie 2241 1906-07-29
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3090353 W. C. Ferguson
United States of America, New York, Nassau Co., detailed locality information protected
NY
3090553 A. Eastwood 1941 1912-08-28
United States of America, California, Siskiyou Co., Cantara
NY
3090089 W. C. Ferguson s.n. 1918-06-28
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
3090156 H. N. Moldenke 3278 1927-07-18
United States of America, New Jersey, Burlington Co., 39.971694 -74.571518
NY
3090206 H. N. Moldenke 3279 1927-07-18
United States of America, New Jersey, Salem Co., 39.650274 -75.504572
NY
3090088 W. C. Ferguson 5901 1927-07-21
United States of America, New York, Suffolk Co., Long Island, 40.687223 -73.370108
NY
3090211 W. C. Ferguson s.n. 1918-07-26
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
3090352 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3090090 T. F. Lucy 13990 1898-08-09
United States of America, New York, Chemung Co., "Mountain House [Quarry ?]"
NY
3090348 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3089971 E. P. Bicknell 9124 1903-08-15
United States of America, New York, Nassau Co., Long Island, 40.65743 -73.673428
NY
02219761 D. E. Atha 13161 2012-10-11
United States of America, Florida, Santa Rosa Co., 7.1 air km ENE of Milton town center, N of US 90 and E of E Milton Rd, 30.636344 -86.969708, 41m
NY
3090160 S. A. Cain 1183114-1 1934-08-07
United States of America, New York, Suffolk Co., High Hill
NY
3090403 D. C. Eaton
United States of America, New York, detailed locality information protected
NY
3089951 A. Cronquist 4037 1945-08-09
United States of America, Ohio, Jackson Co., 3 miles south of Limerick, Liberty Township, 39.082137 -82.75017
NY
3090379 J. K. Small
United States of America, New York, detailed locality information protected
NY
3090391 M. L. Fernald 17558 1918-09-07
United States of America, Massachusetts, Barnstable Co., near No Bottom Pond
NY
3090232 T. W. Edmondson 1439 1899-06-26
United States of America, Pennsylvania, Philadelphia Co., Fishers, 40.03039 -75.156566
NY
02097956 W. C. Ferguson s.n.
United States of America, New York
NY
3090416 K. K. Mackenzie 4430 1909-09-17
United States of America, New Jersey, Camden Co., 39.657338 -74.862387
NY
3090421 K. K. Mackenzie 4430 1909-09-17
United States of America, New Jersey, Camden Co., 39.657338 -74.862387
NY
3089954 W. C. Ferguson s.n. 1919-06-21
United States of America, New York, Queens Co., Bayside, Long Island, 40.769652 -73.773863
NY
3090020 J. T. Enequist 353 1919-06-29
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
3090409 W. N. Clute s.n. 1899-07-03
United States of America, New Jersey
NY
3090210 W. C. Ferguson s.n. 1919-07-07
United States of America, New York, Nassau Co., Long Island, 40.707107 -73.825973
NY
3090350 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
3090157 W. M. Canby s.n. 1890-08-00
United States of America, Virginia, Giles Co., Salt Pond Mt.
NY
3090213 C. Mohr s.n. 1877-08-01
United States of America, Alabama, Tallapoosa Co., Dry rocks mountain ridges