NY
1592801 J. K. Small s.n. 1895-07-01
United States of America, Georgia, Dekalb Co., On and about Stone Mountain, 457m
NY
1591691 W. C. Ferguson 733 1921-08-22
United States of America, New York, Pinelawn, Long Island., 40.751642 -73.39474
NY
1592896 W. C. Ferguson s.n. 1920-08-26
United States of America, New York, Nassau Co., Hempstead Plains, 40.727296 -73.587401
NY
1592873 F. C. MacKeever N807 1964-08-21
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Madaket
NY
1592168 C. G. Pringle s.n. 1881-05-14
United States of America, Arizona, Santa Rita Mountains
NY
1709158 J. K. Small s.n. 1896-08-01
United States of America, Georgia, Dekalb Co., Slopes of Stone Mountain
NY
1592855 C. L. Pollard 353 1895-06-08
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
1592194 W. D. Miller
United States of America, New Jersey, Union Co., detailed locality information protected
NY
1601049 G. R. Vasey s.n. 1882-00-00
Rocky Mts.
NY
1592577 E. P. Bicknell s.n. 1902-07-26
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
1709179 C. A. Hollick s.n. 1914-10-04
United States of America, New York
NY
1592050 A. Robinson Jr. 1932 1963-05-14
United States of America, Arkansas, Baxter Co., Salem Plateau. Between Mtn. Home & Ellis, Ark-5, 36.257206 -92.292413, 302m
NY
1591324 W. C. Ferguson s.n. 1921-09-23
United States of America, New York, Suffolk Co., Long Island, 40.960104 -72.254017
NY
1709254 E. P. Bicknell 10903 1905-06-25
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
1591506 W. D. Miller
United States of America, New Jersey, detailed locality information protected
NY
1592620 K. M. Wiegand 696 1909-07-01
United States of America, Maine, Cumberland Co., Islands of Casco Bay, Peaks Island, 43.657027 -70.196159
NY
1592106 E. P. Bicknell 10699 1909-06-24
United States of America, New York, Suffolk Co., Lake Ronkonkoma, 40.830162 -73.113541
NY
1709390 W. W. Eggleston 2480 1891-07-18
United States of America, Vermont, Windsor Co., Royalton, 43.815901 -72.545654
NY
1590953 E. Sundell 6727 1985-06-03
United States of America, Arkansas, Independence Co., ca 8 mi NW of Batesville at Livestock & Forestry Experiment Station, 35.826162 -91.775437
NY
1591195 A. Commons
United States of America, New Jersey, Cape May Co., detailed locality information protected
NY
1600868 M. L. Fernald 17846 1919-07-20
United States of America, Massachusetts, Barnstable Co., Namskaket Creek, East Brewster
NY
381594 M. A. Chase s.n. 1908-08-10
United States of America, Wyoming, 5 miles north of Norris Geyser Basin, Yellowstone National Park., 44.800956 -110.704375
NY
1592258 N. L. Britton s.n. 1901-07-04
United States of America, Pennsylvania, Monroe Co., 41.040092 -75.305739
NY
1592813 E. P. Bicknell 10830 1911-08-12
United States of America, New York, Nassau Co., Plains N.E. Hicksville, Long Island
NY
1591482 J. J. Carter s.n. 1906-07-19
United States of America, Pennsylvania, Lancaster Co., Tucquan
NY
1592029 T. C. Porter s.n. 1892-07-04
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
1591714 J. H. Christ 16754 1947-06-12
United States of America, Idaho, Boise Co., 5 miles east of Lowman, at Kirkham Hot Springs. On edge of hot water springs., 44.071618 -115.542694
NY
1601037 E. P. Bicknell 11075 1898-07-10
United States of America, New York, Westchester Co., Central Ave. and Mile Square Road
NY
1592110 E. P. Bicknell 10704 1911-08-13
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298
NY
1593081 R. M. Harper 32 1908-07-04
United States of America, New York, Suffolk Co., 40.830162 -73.113541
NY
1591656 D. S. Correll 26207 1962-10-12
United States of America, Texas, Henderson Co., about 2 miles southeast of Athens, 32.184347 -95.831265
NY
1709197 S. P. Churchill 7709 1976-06-15
United States of America, Nebraska, Stanton Co., 3.5 miles northwest of Stanton and 1/2 mile north, 42.00824 -97.223934
NY
1593046 E. P. Bicknell 10680 1913-07-02
United States of America, Massachusetts, Chappaquiddick Island
NY
1592330 F. W. Pennell 7189 1916-06-26
United States of America, New York, Westchester Co., 41.203164 -73.730166
NY
381654 A. S. Hitchcock s.n. 1908-08-03
United States of America, California, Shasta Co., Castle Crag, 41.185029 -122.3438
NY
1591260 K. K. Mackenzie
United States of America, New Jersey, Camden Co., detailed locality information protected
NY
1592296 E. P. Bicknell
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1709318 C. B. Graves 29 1897-07-28
United States of America, Connecticut, New London Co.
NY
1591923 W. D. Miller
United States of America, New Jersey, detailed locality information protected
NY
2608568 K. K. Mackenzie 2156 1906-07-08
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
1709263 W. C. Ferguson 5088 1926-08-05
United States of America, New York, Middle Island, Long Island., 40.882059 -72.943077
NY
1591237 K. K. Mackenzie
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
1591697 P. A. Rydberg 388 1929-06-29
United States of America, Kansas, Montgomery co., Vicinity of Caney, 2 miles west of town, 37.011455 -95.971579
NY
1591374 W. C. Ferguson 1565 1922-06-29
United States of America, New York, 3 Mile Harbor, Long Island, 41.017545 -72.201871
NY
3908784 M. J. Oldham 16598 1994-08-15
Canada, Ontario, Monitoulin Co., R.R. Tasker property, 6.2km SSW of Evansville P.O, Manitoulin Island, 45.75729 -82.5944
NY
1591972 W. N. Clute s.n. 1899-06-26
United States of America, New York, Suffolk Co., Long Island, 40.864927 -72.410387
NY
1709327 J. V. Monachino 80 1936-07-07
United States of America, New York, Kings Co., Canarsie, 40.639018 -73.900238
NY
1709222 S. P. Churchill 941 1973-06-04
United States of America, Nebraska, Lancaster Co., 3 miles west of Emerald on Hwy 6 and 1 mile south, old sandstone quarry, 40.813878 -96.892466
NY
1600848 W. C. Ferguson 1122 1921-10-21
United States of America, New York, Wyandanch, Long Island., 40.746445 -73.375676
NY
1593064 N. L. Britton s.n. 1898-07-04
United States of America, Pennsylvania, Monroe Co., near Stroudsburg, 40.986761 -75.194625
NY
1592058 D. Demarée 17693 1938-06-18
United States of America, Arkansas, Logan Co., Magazine Mountain, 35.169143 -93.645058, 853m
NY
1592722 K. K. Mackenzie
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
1592322 E. P. Bicknell s.n. 1890-06-29
United States of America, New York, Bronx Co., in or near Van Cortlandt Park, 40.897877 -73.883469
NY
1591124 W. C. Ferguson 1515 1922-06-26
United States of America, New York, Suffolk Co., Long Island, 40.945965 -72.669936
NY
3908782 M. J. Oldham 16712 1994-09-12
Canada, Ontario, Muskoka Reg. Mun., Gaunt Bay, off Moon River, 2.6km NW of Bala Post Office, 45.03122 -79.64043
NY
1592828 E. P. Bicknell 10847 1912-09-23
United States of America, Massachusetts, Chappaquiddick Island
NY
1601007 W. C. Ferguson 6036 1926-09-04
United States of America, New York, S. Jamaica, Long Island.
NY
1600876 M. A. Chase 148 1905-06-10
United States of America, District of Columbia, Deanwood, 38.904036 -76.933302
NY
1600791 D. Demarée 20015 1939-08-16
United States of America, Arkansas, Yell Co., Tones Mountain, 35.193765 -93.208013, 122m
NY
1695047 W. D. Longbottom 11685 2008-06-30
United States of America, Maryland, Somerset Co., North of Princess Anne, along US Rt. 13 at Allen Road, MD Rt. 529, growing along roadside near railroad tracks., 38.24778 -75.67556
NY
1592874 E. P. Bicknell 10414 1910-06-07
United States of America, Massachusetts, Nantucket Co., Nantucket Island. s. of Fair grounds
NY
1593019 W. C. Ferguson 2455 1923-08-01
United States of America, New York, Hempstead, Long Island., 40.70286 -73.619803
NY
1592582 L. J. Harms 1028 1963-06-05
United States of America, Kansas, Brown Co., W. side of Lake Mission (Horton), 39.676211 -95.518293
NY
1592927 E. P. Bicknell s.n. 1898-07-13
United States of America, New York, Bronx Co., Mosholu
NY
1591348 W. C. Ferguson s.n. 1921-09-22
United States of America, New York, Suffolk Co., L.I., 40.960104 -72.254017
NY
1592169 W. C. Ferguson s.n. 1920-06-29
United States of America, New York, Suffolk Co., Kings Park, 40.889972 -73.244806
NY
1600830 F. W. Hunnewell 12272 1931-07-26
United States of America, Massachusetts, Norfolk Co., 42.12371 -71.178663
NY
1591501 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
1709336 J. R. Crutchfield 2784 1967-05-22
United States of America, Oklahoma, McCurtain Co., edge of Grassy Lake, 10 miles southeast of Tom, 34.000112 -94.567522
NY
1591963 W. N. Clute s.n. 1899-06-26
United States of America, New York, Suffolk Co., Long Island, 40.864927 -72.410387
NY
1600898 W. C. Ferguson 1107 1921-10-15
United States of America, New York, Shoreham, Long Island., 40.955668 -72.907473
NY
1591131 W. C. Ferguson 1115 1921-10-19
United States of America, New York, Hillside, Long Island., 41.917605 -74.034768
NY
1709333 R. F. C. Naczi 12288 2008-06-14
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Comer (7 mi WNW of center of Dover), 204 Shaws Comer Road, Naczi residence, 39.1914 -75.6472
NY
1592912 H. Ingersoll s.n. 1895-06-00
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
1592057 D. Demarée 17689 1938-06-18
United States of America, Arkansas, Logan Co., Magazine Mountain, 35.169143 -93.645058, 863m
NY
1593161 W. C. Ferguson s.n. 1926-06-19
United States of America, New York, Massapequa, Long Island., 40.670436 -73.467854
NY
1117780 J. C. Lendemer 19520 2009-08-11
United States of America, Pennsylvania, Monroe Co., State Game Lands No. 221, 0.25 mi E of Cresco, low S-facing slopes of Seven Pines Mountain, 41.1583 -75.2917
NY
1592664 K. M. Wiegand 1120 1911-06-22
United States of America, Massachusetts, Worcester Co., valley of the Blackstone River, one mile so. of Worcester
NY
1591981 G. V. Nash 252 1896-06-12
United States of America, New York, Bronx Co., Bronx Park, 40.862617 -73.87655
NY
1600870 A. Commons 74 1897-08-31
United States of America, Delaware, Talleyville
NY
1709325 E. P. Bicknell 10902 1900-07-14
United States of America, New York, Westchester Co., Tuchahoe Road E. of Central Ave.
NY
1593033 E. P. Bicknell 10415 1913-06-27
United States of America, Massachusetts, Chappaquiddick Island, pine grove S. of Poncho Pond
NY
1600842 W. C. Ferguson 188 1921-05-31
United States of America, New York, Mill Neck, Long Island., 40.883409 -73.554696
NY
01096892 J. Jiang 7 2013-06-25
United States of America, New York, Westchester Co., Zofnass Family Preserve. South Loop., 41.17839 -73.60275
NY
1592987 W. C. Ferguson 1313 1922-06-07
United States of America, New York, Kew Gardens, Long Island., 40.707107 -73.825973
NY
1592843 F. E. Lloyd
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
1592327 W. C. Ferguson 5021 1926-07-13
United States of America, New York, Kew Garden, Long Island.
NY
1591329 E. P. Bicknell 11065 1905-07-15
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
1593088 A. Chase 3745 1907-06-30
United States of America, Maryland, Prince George's Co., along road near Point Creek
NY
2608537 G. V. Nash 361 1896-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
1591872 T. A. Williams s.n. 1899-06-22
United States of America, District of Columbia, Argyle, 38.943073 -77.042939
NY
1592266 T. C. Porter s.n. 1899-07-10
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
1592840 A. M. Vail
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1592154 W. C. Ferguson 288 1921-06-18
United States of America, New York, Suffolk Co., Long Island, 40.833908 -72.922542
NY
1591390 E. S. Steele 9277 1925-07-01
United States of America, Virginia, Bedford Co., Peaks of Otter, 1181m
NY
1592348 K. K. Mackenzie
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
1592646 W. C. Ferguson 5789 1927-07-08
United States of America, New York, Suffolk Co., Long Island, 40.932042 -72.308212
NY
1592511 E. P. Bicknell 10550a 1912-06-29
United States of America, Massachusetts, Nantucket Co., Nantucket Island. nr old mill
NY
2608539 K. K. Mackenzie 6522 1915-07-05
United States of America, New Jersey, Sandy roadside, Atsion., 39.742618 -74.725992
NY
1592275 J. D. Morefield JDM-2087(a) 1984-06-13
United States of America, California, Inyo Co., White Mountains. Owens drainage; at seep in Marble Canyon of Black Canyon. Seen only at station., 1859m