NY
1709187 V. H. Chase s.n. 1906-06-19
United States of America, Illinois, Wady Petra
NY
1591526 P. Wilson 1899-09-00
United States of America, New York, Bronx Co., Bedford Park and vicinity, 40.8701 -73.885691
NY
1591732 E. P. Bicknell 11049 1912-06-30
United States of America, Massachusetts, Nantucket Co., R.R. about 2d mile
NY
1592891 E. P. Bicknell 10413 1915-07-15
United States of America, New York, Jones' Beach, Long Island, 40.593713 -73.518404
NY
1592137 E. P. Bicknell s.n. 1891-06-14
United States of America, New York, Bronx Co., in or near Van Cortlandt Park, 40.897877 -73.883469
NY
1709127 S. D. Jones 1446 1988-05-11
United States of America, Texas, San Jacinto Co., 0.9 of a mile W on Hwy 90 from its jct. with FM 946, 30.739125 -95.330499
NY
1591534 E. P. Bicknell 10426 1902-06-15
United States of America, New York, Nassau Co., Long Island, 40.603345 -73.716186
NY
1601000 W. C. Ferguson 6960 1925-07-22
United States of America, New York, Mattituck, Long Island., 41.004816 -72.54301
NY
1709162 K. K. Mackenzie
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
1591914 K. K. Mackenzie
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
1592832 E. P. Bicknell 11038 1899-09-14
United States of America, Massachusetts, Nantucket Co., Nantucket Island.
NY
1592021 T. W. Edmondson
United States of America, New Jersey, Camden Co., detailed locality information protected
NY
1591543 W. C. Ferguson s.n. 1921-09-27
United States of America, New York, Suffolk Co., 41.037489 -71.951082
NY
2608559 G. V. Nash 329 1896-06-29
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
02331763 W. D. Longbottom 15184 2011-06-10
United States of America, Delaware, Sussex Co., South ot the town of Georgetown & west of the town of Millsboro, Midlands Wildlife Area, along Jones Store Road (Road 435A) south of DE Rt. 20. Hardscrabble Road, browing along gravel logging road through young mixed pine-deciduous forest., 38.586617 -75.402903
NY
1592041 J. K. Small 1889-06-26
United States of America, Pennsylvania, vicinity of Safe Harbor, 39.9301 -76.379406
NY
1592064 D. M. Sutherland 6713 1989-07-19
United States of America, Nebraska, Keith Co., Floodplain of the North Platte River north of Paxton, northeast of the bridge., 41.1852 -101.3566
NY
02456583 D. E. Atha 14463 2014-05-30
United States of America, New York, New York Co., Central Park, Tennis House, Northwest of the Tennis Courts, between 95th and 96th Sts and between 7th and 8th Aves, 40.7906 -73.963075, 31 - 31m
NY
1592291 E. P. Bicknell 10783 1904-06-18
United States of America, New York, Rosedale, Long Island, 40.659784 -73.734417
NY
1591573 G. E. Morley 1224 1961-05-11
United States of America, Kansas, Republic Co., 39.827796 -97.650623
NY
381593 D. A. Brodie s.n. 1898-06-22
United States of America, Washington, Whitman Co., Wawawai, 46.636548 -117.379346
NY
1592679 E. P. Bicknell 10702 1912-07-09
United States of America, Massachusetts, Nantucket Co., surfside in the bluff
NY
1591592 G. R. Vasey s.n. 1882-00-00
United States of America, Rocky Mts
NY
1592122 N. L. Britton s.n. 1900-09-08
United States of America, New York, Schroon River
NY
1592427 Collector unspecified s.n.
United States of America, Middletown
NY
1601036 W. C. Ferguson 968 1921-09-20
United States of America, New York, 3 Mile Harbor, Long Island., 41.017545 -72.201871
NY
02317655 W. D. Longbottom 15170 2011-06-06
United States of America, Delaware, Sussex Co., Town of Gumboro, Kings Crossing Road (Road 428) north of Truitt Road (Road 427), growing along roadside ditch at edge of woods, 38.477147 -75.427286
NY
1592507 W. C. Ferguson s.n. 1920-06-21
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
1591698 W. H. Horr E88 1935-07-10
United States of America, Kansas, 6 mi. S.E. Yates Center, 335m
NY
1591604 G. R. Vasey s.n. 1882-00-00
United States of America, Rocky Mts
NY
1591561 A. E. Radford 23031 1957-05-26
United States of America, South Carolina, Saluda Co., Near SC. 23, 1.3 mi. e. of Ward
NY
1591003 F. W. Pennell
United States of America, New Jersey, Mercer Co., detailed locality information protected
NY
1709366 Collector unspecified s.n.
United States of America
NY
1592171 R. J. Davis 4759 1948-06-23
United States of America, Wyoming, Old Faithful, Yellowstone Park
NY
1592349 K. K. Mackenzie
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1592042 J. K. Small s.n. 1896-07-00
United States of America, Pennsylvania, Lancaster Co., Safe Harbor
NY
1600794 A. S. Hitchcock 139 1905-09-14
United States of America, District of Columbia, Mt. Pleasant, 38.932544 -77.041704
NY
1591037 N. L. Britton s.n. 1895-07-06
United States of America, New York, Richmond Co., Tottenville, 40.508526 -74.239502
NY
1591241 N. L. Britton 1899-07-04
United States of America, Pennsylvania, Bucks Co.
NY
1592127 G. T. Hastings s.n. 1920-08-07
United States of America, New York, Westchester Co., Sprain Ridge, 40.976479 -73.853295
NY
1591520 A. MacElwee 544 1899-06-16
United States of America, Pennsylvania, Montgomery Co., West Manayunk, 40.026779 -75.238514
NY
1592250 T. C. Porter s.n. 1896-06-05
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
1592061 D. Demarée 23092 1942-05-24
United States of America, Arkansas, Conway Co., Morrilton, 35.155689 -92.743711, 335m
NY
1600971 E. P. Bicknell 10548 1910-07-04
United States of America, New York, Nassau Co., 40.626074 -73.728675
NY
1709344 G. R. Vasey s.n. 1882-00-00
United States of America, Rocky Mts.
NY
2608639 B. H. Long 4306 1910-06-23
United States of America, New Jersey, Atlantic Co., Folsom. S along Great Egg Harbor River.
NY
1601016 W. C. Ferguson 3879 1925-06-20
United States of America, New York, Southold, Long Island., 41.062266 -72.422548
NY
1600858 E. P. Bicknell 10779 1913-06-23
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
1591302 N. L. Britton 1903-05-30
United States of America, New York, Palisades, Delaware River, opposite Sparrow Bush
NY
1709126 A. Cronquist 5006 1948-04-17
United States of America, Georgia, Screven Co., at Blue Springs, Savannah R, 6 mi. NE. Newington. Geol. Prov.: Coastal Plain, 12m
NY
1592981 E. P. Bicknell 10861 1913-07-07
United States of America, Massachusetts, Marthas Vineyard, Wintucket barrens
NY
1592975 H. N. Moldenke
United States of America, New Jersey, Union Co., detailed locality information protected
NY
2608553 L. M. Snow s.n. 1911-07-18
United States of America, Delaware, Canal dune, Rehoboth.
NY
1591514 F. W. Pennell 7560 1916-07-16
United States of America, New York, Queens Co., 40.781857 -73.840268
NY
1591239 E. P. Bicknell
United States of America, New Jersey, detailed locality information protected
NY
1601027 E. P. Bicknell 11081 1902-07-04
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
1592049 A. Robinson Jr. 1812 1963-05-07
United States of America, Arkansas, Izard Co., 2 1/2 mi. S. of Sage, Ark-9, 36.023642 -91.814978, 229m
NY
1592694 E. P. Bicknell 10803 1906-06-09
United States of America, New York, Nassau Co., Garden City Plains, 40.724329 -73.646098
NY
1592995 E. P. Bicknell 10556 1912-09-23
United States of America, Massachusetts, Chappaquiddick Island
NY
1591071 E. P. Bicknell 10420 1912-07-09
United States of America, Massachusetts, Nantucket Co., South Pasture
NY
1590947 R. F. C. Naczi 11973 2007-07-28
United States of America, Pennsylvania, Bradford Co., 3 mi SW of Franklindale, Barclay Mountain, along W side of Mountain Road, 41.6753 -76.6097
NY
1591658 D. S. Correll 19180 1958-07-02
United States of America, Texas, Culberson Co., bottom of South Fork of McKittrick Canyon, Guadalupe Mts., 31.960929 -104.82353
NY
1592183 G. V. Nash
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
1592240 G. V. Nash
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
1591169 W. C. Ferguson s.n. 1921-06-19
United States of America, New York, Suffolk Co., Long Pond, 40.94519 -72.821831
NY
1592385 E. P. Bicknell 10959 1897-08-08
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, 40.897877 -73.883469
NY
1593072 F. C. Seymour 274 1914-06-23
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
1592286 A. Chase 3391 1906-07-10
United States of America, Maine, Kennebec Co.
NY
381587 F. S. Earle 1526 1898-05-07
United States of America, Alabama, Lee Co., Auburn, 32.609592 -85.4802847
NY
2608574 K. K. Mackenzie 6048 1914-07-26
United States of America, New Jersey, Burlington Co., Dry soil along railroad, Delanco.
NY
1592130 F. E. Fenno 522 1898-06-10
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
1709386 C. L. York s.n. 1942-07-14
United States of America, Texas, Gregg Co., 32.480471 -94.816948
NY
1593202 W. C. Ferguson 5316 1926-10-22
United States of America, New York, Babylon, Long Island., 40.694288 -73.324216
NY
1592950 W. N. Clute 156 1898-07-12
United States of America, New York, Suffolk Co., 40.694288 -73.324216
NY
1592241 G. V. Nash
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
1600853 W. C. Ferguson 4960 1926-07-01
United States of America, New York, Rockville Centre, Long Island., 40.667061 -73.638264
NY
1592963 W. C. Ferguson 1398 1922-06-11
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298
NY
1592997 E. P. Bicknell s.n. 1898-07-04
United States of America, Pennsylvania, Stroudsberg., 40.983781 -75.196857
NY
1593006 E. P. Bicknell 10683 1914-07-12
United States of America, New York, Nassau Co., Long Island, 40.642801 -73.695128
NY
1592164 W. C. Ferguson 4442 1925-08-26
United States of America, New York, Kings Park, Long Island, 40.887766 -73.243776
NY
1592161 N. L. Britton s.n. 1895-07-06
United States of America, New York, Richmond Co., Staten Island, 40.508526 -74.239502
NY
1593047 E. P. Bicknell 10679 1913-06-21
United States of America, Massachusetts, Chappaquiddick Island
NY
1591980 E. P. Bicknell 10659 1909-06-24
United States of America, New York, sandy shore of Lake Ronkonkoma, Long Island, 40.824647 -73.125495
NY
1153701 D. H. Mansfield 3265 2003-06-21
United States of America, Oregon, Malheur Co., Across from Warm Springs up stream from Three Forks on the Owyhee River., 42.5304 -117.186767, 1219m
NY
1591679 E. P. Bicknell 10526 1903-07-04
United States of America, New York, S. end Storage Reservoir, Long Island
NY
1920971 D. H. Mansfield 10107 2010-06-17
United States of America, Idaho, Owyhee Co., Bruneau River, 2 miles above the take-out., 42.7674 -115.7267, 814m
NY
1591475 N. L. Britton s.n. 1915-07-04
United States of America, Pennsylvania, Berks Co., Irish Mountains
NY
1591450 E. Hall 671 1871-00-00
United States of America, Oregon
NY
1591221 M. L. Fernald 433 1927-08-14
United States of America, Massachusetts, Barnstable Co., 41.735387 -70.193909
NY
02531139 W. D. Longbottom 19417 2013-06-06
United States of America, Delaware, Sussex Co., Dagboro, Assawoman Wildlife Area, Piney Point Tract, at the E end of Piney Neck Road (Road 336) in woods., 38.574936 -75.193558
NY
1591062 E. P. Bicknell 10666 1913-07-02
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
1591748 W. C. Ferguson 747 1921-08-25
United States of America, New York, Garden City, Long Island., 40.725207 -73.646312
NY
1591488 K. K. Mackenzie
United States of America, New Jersey, Warren Co., detailed locality information protected
NY
1592744 B. H. Long
United States of America, New Jersey, Cumberland Co., detailed locality information protected
NY
02456593 D. E. Atha 14533 2014-06-11
United States of America, New York, New York Co., Central Park. Hallett Nature Sanctuary. Between 60th and 61st St and between 5th and 6th Aves, 40.766764 -73.975267, 20 - 20m
NY
1709384 H. A. Gleason 8465 1940-06-12
United States of America, Delaware, Sussex Co., 38.806724 -75.423555
NY
1591723 J. A. Moore 3509 1931-07-18
United States of America, Texas, Culberson Co., stream, upper McKittrick Canyon, Guadalupe mountains, 31.994589 -104.774465, 1980m
NY
1591152 W. C. Ferguson 1132 1921-10-26
United States of America, New York, Hempstead Reservoir, Long Island., 40.681573 -73.643298
NY
2608570 W. Stone 5270 1903-06-27
United States of America, New Jersey, Camden Co., Haddonfield [county inferred]
NY
1600916 E. P. Bicknell
United States of America, New Jersey, Ocean Co., detailed locality information protected