NY
1591474 E. P. Bicknell s.n. 1892-06-26
United States of America, New York, Bronx Co., in or near Van Cortlandt Park, 40.897877 -73.883469
NY
1591680 E. P. Bicknell 10528 1904-07-25
United States of America, New York, Queens Co., S. of Jamaica, 40.680544 -73.789526
NY
1591642 J. C. Roos 6262 1954-11-24
United States of America, California, Inyo Co., Mouth of Beveridge Canyon, east base Inyo Mts, Saline Valley., 610m
NY
02531230 W. D. Longbottom 19407 2013-06-06
United States of America, Delaware, Sussex Co., Assawoman Wildlife Area, Piney Point Tract, at the east end of Piney Neck Road (Road 336) in woods, 38.573297 -75.195347
NY
1592741 H. N. Moldenke 11014 1939-04-30
United States of America, New York, Westchester Co., at edge of dam, Croton Lake
NY
1591137 E. P. Bicknell
United States of America, New Jersey, Cape May Co., detailed locality information protected
NY
1591349 W. C. Ferguson s.n. 1921-05-30
United States of America, New York, Suffolk Co., Lake View
NY
1591365 W. C. Ferguson 1585 1922-11-06
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
1592328 F. W. Pennell 7245 1916-07-03
United States of America, Pennsylvania, Chester Co., north of Dilworthtown, near head of Ridley Run
NY
1590999 E. P. Bicknell 11019 1913-06-26
United States of America, Massachusetts, Dukes Co., Herring Run, Martha's Vineyard
NY
1591310 E. P. Bicknell 10370 1902-07-04
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
1591699 D. S. Correll 17045 1957-06-25
United States of America, Texas, Wheeler Co., About spring along route #1048, 3 miles northeast of Mobeetie, 35.551254 -100.392662
NY
1592766 A. S. Hitchcock 558 1902-07-00
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
1592321 R. W. Spellenberg 1930 1968-08-23
United States of America, New York, Greene Co., 7 mi. W of Tannersville along St. Rte. 23A
NY
1600847 W. C. Ferguson 7642 1929-07-05
United States of America, New York, Wyandanch, Long Island., 40.746445 -73.375676
NY
1593121 E. P. Bicknell 10864 1912-09-15
United States of America, Massachusetts, Chappaquiddick Island
NY
1591581 G. B. Aiton 11 1892-06-00
United States of America, Idaho, The Palouse Country and about Lake Coeur d'Alene.
NY
1591263 K. K. Mackenzie
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
1592965 W. C. Ferguson 2312 1923-07-07
United States of America, New York, Montauk, Long Island., 41.037489 -71.951082
NY
1591852 A. Commons 27 1880-06-08
United States of America, Delaware, Greenbank.
NY
1592940 W. C. Ferguson s.n. 1921-09-02
United States of America, New York, Nassau Co., Toby Pines, Hempstead Plains, 40.727296 -73.587401
NY
1591052 F. E. Fenno s.n. 1897-00-00
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
1591975 E. P. Bicknell 11068 1907-06-30
United States of America, New York, Nassau Co., Long Island, 40.635696 -73.720613
NY
1592587 B. C. Tharp 48-193 1948-12-22
United States of America, Texas, Aransas Co., North of Rockport, 28.084653 -97.034029
NY
1592034 G. V. Nash s.n. 1904-07-02
United States of America, Pennsylvania, York Co., McCall's Ferry, 39.828932 -76.344287
NY
1600882 E. P. Bicknell s.n. 1899-09-14
United States of America, Massachusetts, Nantucket Co., Nantucket Island.
NY
1591280 W. C. Ferguson 1193 1921-11-26
United States of America, New York, Nassau Co., Hempstead Reservoir
NY
1591877 A. S. Hitchcock 126 1905-09-13
United States of America, Virginia, Four Mile Run, Alexandria County.
NY
1600909 W. D. Miller
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
1591379 W. C. Ferguson 1055 1921-10-07
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
1591587 D. S. Correll 18507 1957-07-25
United States of America, Texas, Culberson Co., along stream, lower part of McKittrick Canyon, near mouth, 31.960929 -104.82353
NY
1592989 E. P. Bicknell s.n. 1898-07-04
United States of America, Pennsylvania, Stroudsberg., 40.983781 -75.196857
NY
1591858 F. J. Hermann 11475 1945-06-08
United States of America, Maryland, Anne Arundel Co., near North Gate, north of Duval Bridge (Plot 5560), Patuxent Research Refuge
NY
1592842 K. K. Mackenzie
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1591233 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
1600948 B. H. Long
United States of America, New Jersey, Atlantic Co., detailed locality information protected
NY
1593020 D. S. Correll 26685 1962-11-09
United States of America, Texas, Henderson Co., 3 miles east of Athens, 32.204863 -95.804066
NY
1745203 D. E. Atha 7507 2009-06-15
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.44867 -73.6100081, 151m
NY
1591127 E. P. Bicknell 10910 1899-09-11
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
1709276 G. V. Nash s.n. 1896-07-14
United States of America, New York, Westchester Co., Bedford Park, 40.8701 -73.885691
NY
1591920 H. N. Moldenke
United States of America, New Jersey, Somerset Co., detailed locality information protected
NY
1709322 L. Andrews s.n. 1902-07-04
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
1592798 E. P. Bicknell 10782 1903-07-04
United States of America, New York, Nassau Co., E. side Hempstead Pond, Long Island
NY
1591002 F. W. Pennell 7529 1916-07-16
United States of America, New York, Bronx Co., Clason Point
NY
1592739 B. H. Long
United States of America, New Jersey, Camden Co., detailed locality information protected
NY
1592643 E. P. Bicknell 10834 1912-06-29
United States of America, Massachusetts, Nantucket Co., Nantucket Island. nr old mill
NY
1591074 E. P. Bicknell 10662 1912-07-04
United States of America, Massachusetts, Nantucket Co., Below the Bluff, nr. Squam Pond
NY
1591498 W. D. Miller
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
1591683 W. C. Ferguson 1569 1922-06-29
United States of America, New York, 3 Mile Harbor, Long Island., 41.017545 -72.201871
NY
1591279 K. K. Mackenzie
United States of America, New Jersey, Mercer Co., detailed locality information protected
NY
2608632 W. C. Ferguson 4049 1924-07-13
United States of America, New York, Suffolk Co., Long Island, 41.142183 -72.273909
NY
1600990 W. C. Ferguson 1148 1921-11-04
United States of America, New York, Ronkonkoma, Long Island., 40.801169 -73.12373
NY
1592253 T. C. Porter s.n.
United States of America, Pennsylvania, Northampton Co., College Hill
NY
2608515 R. W. Spellenberg 1918 1968-07-29
United States of America, New Jersey, Ocean Co., Sandy woods 2 mi W of Lakewood.
NY
1591468 M. L. Fernald 8621 1913-06-26
United States of America, Massachusetts, Hampshire Co., Valley of the Westfield River
NY
1592173 W. C. Ferguson 4579 1925-09-11
United States of America, New York, Milestone, Long Island.
NY
1600993 W. C. Ferguson 909 1921-09-14
United States of America, New York, Central Islip, Long Island., 40.781862 -73.193109
NY
1591303 W. N. Suksdorf 5162 1905-07-01
United States of America, Washington, Klickitat Co., Damp bank of a creek
NY
1592970 W. C. Ferguson 5794 1927-07-08
United States of America, New York, Bridgehampton, Long Island., 40.931913 -72.306581
NY
1709392 A. T. Beals s.n. 1924-00-00
United States of America, Connecticut, Middlesex Co., Chatham
NY
1600959 N. Taylor
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
1600951 B. H. Long
United States of America, New Jersey, Camden Co., detailed locality information protected
NY
1709142 K. K. Mackenzie
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
1593169 W. C. Ferguson 2239 1923-06-25
United States of America, New York, Cypress Hills, Long Island., 40.680417 -73.883834
NY
1592872 E. P. Bicknell 10827a 1911-06-17
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Madequet
NY
1592602 W. A. Matthews 2639 1927-07-16
United States of America, New York, Seneca Co., Junius Ponds
NY
1591363 W. C. Ferguson 3859 1925-06-17
United States of America, New York, Queens Co., Long Island, 40.616088 -73.823697
NY
1593127 W. C. Ferguson 1089 1921-10-13
United States of America, New York, Suffolk Co., Long Island, 40.945319 -72.821745
NY
1591201 A. MacElwee
United States of America, New Jersey, detailed locality information protected
NY
1591377 W. C. Ferguson 851 1921-09-05
United States of America, New York, Plattsdale, Long Island., 40.757075 -73.687768
NY
1592056 D. Demarée 19094 1939-05-14
United States of America, Arkansas, Jefferson Co., 34.215372 -92.001823, 61m
NY
1591265 W. C. Ferguson 1130 1921-10-26
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298
NY
1695033 W. D. Longbottom 9631 2007-06-24
United States of America, Maryland, Caroline Co., North east of the town of Federalsburg, Idylwild Wildlife Management Area, along MD Rt. 306, Houston Branch Road, near Turner Road, 38.734611 -75.728303
NY
1591956 E. P. Bicknell 10378 1905-06-24
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
1591973 W. C. Ferguson s.n. 1921-07-31
United States of America, New York, Suffolk Co., L.I., 41.035935 -71.95194
NY
1593091 E. P. Bicknell 10849 1912-09-28
United States of America, Massachusetts, Chappaquiddick Island
NY
1592144 W. C. Ferguson 1451 1922-06-19
United States of America, New York, Suffolk Co., Long Island, 40.945319 -72.821745
NY
1592642 E. P. Bicknell 10842 1912-07-05
United States of America, Massachusetts, Nantucket Co., Nantucket Island. sandy roadway S. of town
NY
1591163 N. Taylor
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
1709118 K. K. Mackenzie
United States of America, New Jersey, Warren Co., detailed locality information protected
NY
1591278 W. C. Ferguson s.n. 1922-06-19
United States of America, New York, Ronkonkoma, Long Island., 40.801169 -73.12373
NY
1709353 E. P. Bicknell 10901 1900-07-11
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
1709308 K. K. Mackenzie 2685 1907-07-04
United States of America, New Jersey, Passaic Co., Pompton
NY
02319124 R. F. C. Naczi 12557 2009-07-14
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden, NE of Nolen Greenhouses, just W of Bronx River Parkway, 40.8578 -73.8733
NY
1600914 W. A. Silveus
United States of America, New Jersey, detailed locality information protected
NY
1591140 E. P. Bicknell 10375 1903-07-04
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
1591121 W. C. Ferguson 1037 1921-09-30
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
1592510 H. A. Allard 809 1935-07-30
United States of America, Virginia, Fauquier Co., Western slope of Bull Run Mountains, 1 mile N. of Hopewell Gap.
NY
1590980 S. L. Welsh 16358 1977-10-06
United States of America, Utah, Grand Co., Castle Valley, 2 mi due NNE of Moab, Negro Bill Canyon, 38.6012 -109.5159, 1219m
NY
1591230 E. P. Bicknell 10430 1904-06-18
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
02696647 D. E. Atha 15617 2016-06-22
United States of America, New York, New York Co., Central Park. Mall, between Naumburg Bandshell and Rumsey Playfield (Summer Stage). Between 70th and 71st Streets and between 5th and 6th Avenues, 40.772344 -73.970956, 27m
NY
413960 A. H. Curtiss D 1886-05-12
United States of America, Florida, Leon Co., Lake Jackson
NY
1153712 S. Watson 1350 1868-08-00
United States of America, Nevada, Elko Co., Ruby Valley, Hot Springs., 1829m
NY
1600806 B. F. Bush 5549 1909-04-30
United States of America, Texas, Cherokee Co., Larissa, 32.056 -95.32495
NY
1592693 A. Chase 2428 1904-07-02
United States of America, District of Columbia, North Langdon
NY
1591317 F. F. Forbes s.n. 1919-09-19
United States of America, Massachusetts, Norfolk Co., West Roxbury, Cow Island
NY
1695048 W. D. Longbottom 9436 2007-06-17
United States of America, Maryland, Cecil Co., Town Point, Courthouse Point Wildlife Management Area, on Courthouse Point Road, growing near the parking area.
NY
1770642 L. B. Smith 3785 1937-07-11
United States of America, Kentucky, Whitley Co., North of Jellico
NY
1709215 Collector unknown s.n.
United States of America, Kansas, Riley Co., 39.194252 -96.600165
NY
1600793 A. S. Hitchcock 138 1905-06-01
United States of America, Virginia, Four Mile Run, Alexandria County.