NY
1591938 W. C. Ferguson 1087 1921-10-13
United States of America, New York, Suffolk Co., Long Island, 40.945319 -72.821745
NY
1709281 E. P. Bicknell 10901a 1900-07-11
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
1591942 W. C. Ferguson 1169 1921-11-08
United States of America, New York, Nassau Co., Long Island, 40.768173 -73.525125
NY
1600814 K. M. Wiegand s.n. 1908-06-25
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
1711553 G. C. Nealley s.n.
United States of America, Texas
NY
1592333 M. Murley 1799 1943-07-22
United States of America, Idaho, Idaho Co., Dry roadside, Selway River, Nez Perce National Forest. 10 mi. east of Lowell., 488m
NY
1591952 E. P. Bicknell 10655 1899-07-15
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity; Mosholu, 40.897877 -73.883469
NY
1592208 W. C. Ferguson 1005 1921-09-26
United States of America, New York, Montauk, Long Island., 41.037489 -71.951082
NY
1591988 F. W. Pennell 7103 1916-06-24
United States of America, New York, Westchester Co., Bedford Hills, 41.236258 -73.702427
NY
1709317 W. C. Ferguson 1520 1922-06-26
United States of America, New York, E. of Riverhead, Long Island.
NY
2608503 W. C. Ferguson 713 1921-08-20
United States of America, New York, Nassau Co., Long Island, 40.66289 -73.551517
NY
1591331 A. Robinson Jr. 1822 1963-05-07
United States of America, Arkansas, Independence Co., 4 mi. NE. of Cushman, Polk Bayou & manganese mill, 35.903378 -91.674384, 122m
NY
1591095 E. P. Bicknell s.n. 1881-07-10
United States of America, New York, in or near New York, between the Hudson and Bronx Rivers
NY
1592060 F. J. Scully 239 1935-05-26
United States of America, Arkansas, Garland Co., Lewis Farm, 34.5037 -93.05518
NY
1592919 E. P. Bicknell
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1592292 W. C. Ferguson s.n. 1921-09-20
United States of America, New York, Suffolk Co., salt marsh s. of Three-mile Harbor
NY
1592676 J. K. Small s.n. 1895-06-25
United States of America, Georgia, Mcintosh Co., About Darien Junction., 31.371472 -81.430557
NY
1709272 W. C. Ferguson 1606 1922-07-06
United States of America, New York, Nassau Co., South end Hempstead Reservoir, Long Island
NY
3908760 M. J. Oldham 12932 1991-07-15
Canada, Ontario, Lambton Co., near Maintenance Compound, Pinery Provincial Park, 43.25448 -81.83771
NY
1593054 J. Reverchon 4166 1903-05-13
United States of America, Texas, Van Zandt Co., Grand Saline, 32.673464 -95.709407
NY
1593116 W. C. Ferguson 5904
United States of America, New York, Suffolk Co., Long Island, 40.687223 -73.370108
NY
1592189 G. V. Nash
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
1590970 E. P. Bicknell 11087 1913-06-25
United States of America, Massachusetts, Dukes Co., pine grove by Cohile Pond, Chappaquiddick Island
NY
1591373 W. C. Ferguson 1567 1922-06-29
United States of America, New York, 3 Mile Harbor, Long Island., 41.017545 -72.201871
NY
1600945 W. D. Miller
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
1601019 W. C. Ferguson 5067 1926-07-27
United States of America, New York, Laurelton, Long Island., 40.67515 -73.74282
NY
1591944 W. C. Ferguson 1448 1922-06-19
United States of America, New York, Wading River, Long Island., 40.94519 -72.821831
NY
1591073 E. P. Bicknell 10661 1910-06-26
United States of America, Massachusetts, Nantucket Co., Almanac Pond
NY
1600862 E. P. Bicknell 10787 1913-06-30
United States of America, Massachusetts, Nantucket Co., Nantucket Island. R.R. about 2d mile
NY
3908758 M. J. Oldham 17833 1995-08-06
Canada, Ontario, Thunder Bay Co., Stanley Cemetery, 4.3km SE of Kakabeka Falls Post Office, 48.38189 -89.56203
NY
1592685 W. H. Welch
United States of America, Indiana, Jasper Co., detailed locality information protected
NY
1592951 W. N. Clute 156 1898-07-04
United States of America, New York, Suffolk Co., Southern Long Island, 40.694516 -73.324688
NY
1591394 C. L. Lundell 13844 1945-06-08
United States of America, Texas, Gillespie Co., between Kerrville and Fredricksburg, along creek, 30.151151 -98.998567
NY
1591507 W. D. Miller
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
1709398 G. V. Nash 1892-08-03
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
1591476 E. P. Bicknell 10407 1914-07-12
United States of America, New York, Auerbachs, Long Island, 40.636881 -73.683106
NY
1591275 E. P. Bicknell 10579 1905-07-04
United States of America, New York, Nassau Co., Long Island, 40.66304 -73.705432
NY
1592047 D. Demarée 19094 1939-05-14
United States of America, Arkansas, Jefferson Co., 34.217076 -92.001136, 61m
NY
1592920 E. P. Bicknell
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1600874 M. A. Chase 149 1905-06-03
United States of America, Maryland, West Chevy Chase (a suburb of Washington, D. C.), 38.964 -77.067755
NY
1591274 J. K. Small 9601 1920-04-18
United States of America, Florida, DeSoto Co., Scrub Ridge, south of Frost Proof
NY
1591731 E. C. Howe s.n. 1879-06-00
United States of America, New York, in a small copse Yonkers Av. towards Mt. Vernon
NY
1591509 K. K. Mackenzie
United States of America, New Jersey, Atlantic Co., detailed locality information protected
NY
1591695 G. W. Stevens 3266 1914-06-14
United States of America, Oklahoma, Logan Co., Near Guthrie, 35.785413 -97.488489
NY
1709193 J. K. Small 6509 1915-06-23
United States of America, Florida, Miami-Dade Co., Pinelands about Ross Hammock [map]
NY
1591254 U. T. Waterfall 5585 1944-07-25
United States of America, Oklahoma, Garvin Co., W. of Pauls Valley, 34.718235 -97.409905
NY
02531205 W. D. Longbottom 19697 2013-06-21
United States of America, Delaware, Sussex Co., Ellendale/Redden State Forest along Rum Bridge Road (Road 484) S of DE Rt. 18-404, in clearing along logging road through mixed woods W of the road., 38.680258 -75.479747
NY
1593125 E. P. Bicknell 10839 1912-07-05
United States of America, Massachusetts, Nantucket Co., Nantucket Island. edge of Miacomet bog
NY
1592964 W. C. Ferguson 4169 1925-07-18
United States of America, New York, Nassau Co., Long Island, 40.652332 -73.557009
NY
1592312 W. C. Ferguson 877 1921-09-09
United States of America, New York, Point O Woods, Long Island, 40.651619 -73.128955
NY
1592501 W. C. Ferguson s.n. 1921-08-20
United States of America, New York, Nassau Co., 40.652332 -73.557009
NY
2608535 E. P. Bicknell 10905 1906-06-23
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882
NY
1592731 K. K. Mackenzie
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1591654 L. C. Higgins 9827 1975-09-23
United States of America, Texas, Randall Co., 10 miles northeast of canyon, in Curry Canyon, along Prairie Dog Fork of Red River, 35.082845 -101.793612
NY
1709375 A. Commons 76 1897-08-17
United States of America, Delaware, Kimensi. near Kimensi
NY
1715733 G. V. Nash 497 1899-07-01
United States of America, New York, Bronx Co., New York Botanical Garden. Herbaceous Grounds, 40.872228 -73.886105
NY
1592126 T. W. Edmondson 1415 1899-06-16
United States of America, New York, Bronx Co., Mosholu Parkway, 40.884359 -73.887094
NY
1592680 E. P. Bicknell 10820 1910-06-24
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Tom Never's Swamp-Sconset
NY
1592610 M. L. Fernald 835 1909-08-10
United States of America, Maine, Aroostook Co., Valley of the Aroostook River
NY
1591304 W. C. Ferguson s.n. 1921-09-16
United States of America, New York, Queens Co., L.I., 40.616088 -73.823697
NY
1590992 E. P. Bicknell 11086 1912-09-23
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
1600925 F. W. Pennell
United States of America, New Jersey, Atlantic Co., detailed locality information protected
NY
1592237 T. C. Porter s.n. 1899-06-15
United States of America, Pennsylvania, Northampton Co., 40.867469 -75.206053
NY
1600860 A. Chase 7268 1916-06-12
United States of America, Delaware, vicinity of Cape Henlopen, 38.766779 -75.095459
NY
1591510 K. K. Mackenzie
United States of America, New Jersey, Cape May Co., detailed locality information protected
NY
2608595 W. C. Ferguson 5106 1926-09-14
United States of America, New York, Suffolk Co., Long Island, 40.687223 -73.370108
NY
1591234 E. P. Bicknell 10431 1906-07-01
United States of America, New York, W. side of Hempstead Pond, Long Island
NY
1600774 W. C. Ferguson 1436 1922-06-11
United States of America, New York, Central Park, Long Island
NY
1592285 Collector unspecified 837 2005-07-20
United States of America, Maine, Cumberland Co.
NY
1591204 E. P. Bicknell 10578 1903-07-04
United States of America, New York, E. of Hempstead Pond, Long Island
NY
1592716 E. P. Bicknell 10803 1906-06-09
United States of America, New York, Nassau Co., Garden City plains, Long Island, 40.724329 -73.646098
NY
1591134 W. C. Ferguson 4006 1924-08-07
United States of America, New York, Good Ground, Long Island.
NY
1591051 W. W. Ashe s.n.
United States of America, New York, Tompkins Co., 42.440628 -76.496607
NY
1591045 T. W. Edmondson 960 1896-07-00
United States of America, New York, near Ithaca
NY
1591107 G. V. Nash s.n. 1893-06-28
United States of America, New York, near Cairo, 42.304599 -74.00757
NY
1592025 J. K. Small s.n. 1896-07-00
United States of America, Pennsylvania, Lancaster Co., Along Susquehanna, Safe Harbor.
NY
1601010 W. C. Ferguson 3880 1925-06-20
United States of America, New York, Southold, Long Island., 41.062266 -72.422548
NY
1592159 P. Dowell 5712 1909-06-19
United States of America, New York, Richmond Co., Staten Island
NY
1593086 K. K. Mackenzie
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1591060 T. W. Edmondson 2150 1901-08-22
United States of America, Massachusetts, Barnstable Co., East Orleans
NY
1709288 G. W. Stevens 1331 1913-06-25
United States of America, Oklahoma, Comanche Co., Near Cache, 34.662101 -98.471661
NY
1593052 F. W. Thurow s.n. 1905-05-06
United States of America, Texas, Montgomery Co., 30.30021 -95.503008
NY
1592502 W. C. Ferguson s.n. 1921-05-30
United States of America, New York, Nassau Co., W. Lake View
NY
1591244 E. P. Bicknell 104052 1906-06-09
United States of America, New York, Nassau Co., Long Island, 40.667048 -73.638065
NY
1592408 A. Commons 59 1897-08-11
United States of America, Delaware, Wilmington.
NY
1591396 F. F. Forbes 6 1920-07-18
United States of America, Massachusetts, Norfolk Co., 42.331764 -71.121164
NY
1591069 E. P. Bicknell 10658 1906-08-14
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
1591555 J. K. Small s.n. 1894-08-23
United States of America, North Carolina, Stanly Co., At falls of the Yadkin River., 61m
NY
1591487 A. Commons 66 1897-09-16
United States of America, Delaware, Stanton.
NY
1591968 W. C. Ferguson 1452 1922-06-19
United States of America, New York, Wading River, Long Island., 40.94519 -72.821831
NY
1592821 A. Commons 11 1874-07-06
United States of America, Delaware, Deakyne's Landing
NY
1592909 C. B. Graves 21 1898-07-23
United States of America, Connecticut, New London Co., lake Konomoc
NY
1592794 E. P. Bicknell 10772 1903-06-27
United States of America, New York, Nassau Co., S.W. Storage Reservoir
NY
1592748 K. K. Mackenzie
United States of America, New Jersey, detailed locality information protected
NY
1591088 P. Wilson s.n. 1915-06-27
United States of America, New York, Rockland Co., Spring Valley, 41.114186 -74.044782
NY
1591019 E. P. Bicknell 10951 1896-08-17
United States of America, Maine, York Co., about one mile up York River
NY
1709300 K. K. Mackenzie 1399 1905-06-25
United States of America, New Jersey, Morris Co., Mt. Arlington, 40.915815 -74.638145
NY
1593165 W. C. Ferguson 4911 1926-06-25
United States of America, New York, Suffolk Co., Long Island, 40.997424 -72.291123
NY
1591322 W. C. Ferguson 1151 1921-11-06
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
1592729 W. D. Miller
United States of America, New Jersey, Monmouth Co., detailed locality information protected