ARIZ
P. O. Schallert s.n. 1935-09-01
United States, North Carolina, Surry County, Meadow.
USU:UTC
UTC00027277 Bassett Maguire 6820 1929-08-10
United States, New York, Cortland, McLean
UNM:Vascular Plants
UNM0009429 Unknown collector sn 1868-00-00
United States, Pennsylvania, Bucks, N/A
NMC
28703 C.C. Deam 2381 1907-07-28
United States, Indiana, Lake, Pine sand dunes near Pine
NMC
28804 J.H. Sandberg 368 1891-07-00
United States, Minnesota, Goodhue, Cannon Falls
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
02052859 H. K. D. Eggert s.n. 1878-06-06
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
2052851 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
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
2052856 K. M. Wiegand s.n. 1912-07-20
United States of America, Massachusetts, Norfolk Co., Aquaduct near Marsis Pond.
NY
2052883 Collector unspecified 302
United States of America, Vermont, Rutland Co., 43.706733 -73.028165
NY
167587 E. J. Hill
United States of America, Indiana, Lake Co., detailed locality information protected
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
2052853 M. Heatley s.n.
United States of America, Massachusetts, Lake Cochituah. Mt. side.
NY
2052858 A. M. Ottley 3340 1928-07-14
United States of America, Massachusetts, Field about 2 mi. from Nantucket, on the Maddaket road.
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
2052850 Collector unspecified s.n. 1871-00-00
Canada, New Brunswick, Kent
NY
2052866 K. K. Mackenzie 7824D 1917-07-22
United States of America, New Jersey, Cranberry Lake., 40.94705 -74.744554
NY
167586 E. J. Hill
United States of America, Indiana, Lake Co., detailed locality information protected
NY
2052857 K. M. Wiegand s.n. 1912-08-10
United States of America, Massachusetts, Clay brook St, Dover
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
2052855 M. C. Ferguson s.n.
United States of America, Massachusetts, Norfolk Co., Cor. of Mill and Hartford St.
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
2052852 Collector unspecified s.n.
United States of America, New Hampshire, Sugar Hill.
NY
2052854 K. M. Wiegand s.n. 1909-08-26
United States of America, Massachusetts, N.W. end of Midham Esker.
NY
2052860 A. R. Bechtel
United States of America, Indiana, Montgomery Co., detailed locality information protected
NY
2052862 F. Bartley 976
United States of America, Ohio
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
2052861 T. E. Demarée s.n. 1892-06-27
United States of America, Illinois, Rossville., 40.379203 -87.668634
NY
02052849 H. C. Hovey 10003
United States of America, Illinois, Peoria Co., 40.693649 -89.588986
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.
BRY:V
BRYV0235435 F. H. Sargent s.n. 1989-07-15
U.S.A., New Hampshire, New London.
DBG:KHD
KHD00028003 James Montgomery 42 1957-08-02
United States of America, Pennsylvania, Wayne, Unknown.
MWI
MWI00024871 Ahles, Harry E. 68799 1967-08-08
USA, Vermont, Rutland, Sudbury, 0.3 miles north on Vermont route 30
MWI
MWI00040534 Bronny, Christopher M. 84 1991-06-11
USA, Illinois, Ogle, Byron, Byron Forest Preserve, Marion Township
MWI
MWI00015990 Henry, Ron D. 1761 1981-06-16
USA, Illinois, Pike
MIN
444098 Lee, Michael 1994-00-00
United States, Minnesota, Fillmore
MIN
444123 Lee, Michael 1994-00-00
United States, Minnesota, Fillmore
MIN
499022 Whitfeld, T.J.S. 2002-00-00
United States, Minnesota, Pope
MIN
514770 Harris, Fred 1995-00-00
United States, Minnesota, Scott
MIN
385940 Rosendahl, C. 1945-00-00
United States, Minnesota, Scott
MIN
762195 Whitfeld, T.J.S. 2004-00-00
United States, Minnesota, Otter Tail
MIN
448509 Moore, John; Huff, N. 1945-00-00
United States, Minnesota, Pine