NY
1592143 W. C. Ferguson 2170 1923-06-15
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
1592401 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
1153710 H. C. Cutler 2845 1939-08-03
United States of America, Utah, San Juan Co., Forbidding Canyon, 1 mile from Colorado River., 37.100025 -110.97325, 1067 - 1067m
NY
1591245 E. P. Bicknell
United States of America, New Jersey, detailed locality information protected
NY
1590988 E. P. Bicknell 10840 1912-07-05
United States of America, Massachusetts, Nantucket Co., Miacomet Pond
NY
1600857 E. P. Bicknell 10780 1913-06-26
United States of America, Massachusetts, Dukes Co., Marthas Vineyard
NY
1592818 E. P. Bicknell 10804 1906-06-09
United States of America, New York, Nassau Co., Hempstead plains, Long Island, 40.727296 -73.587401
NY
1591713 E. A. Mearns 319 1902-08-01
United States of America, Wyoming, Mammoth Hot Springs. Fort Yellowstone
NY
1600998 W. C. Ferguson 6114 1927-08-30
United States of America, New York, Cold Spring Harbor, Long Island.
NY
2608555 C. B. Graves s.n. 1898-07-30
United States of America, Connecticut, New London Co., sandy dyke at "Ocean Beach"
NY
1601041 W. C. Ferguson 6053 1926-09-08
United States of America, New York, Kings Park, Long Island., 40.887766 -73.243776
NY
1709299 K. K. Mackenzie 1357 1905-06-18
United States of America, New Jersey, Middlesex Co., South Amboy, 40.484478 -74.284179
NY
1153709 L. M. Shultz 2035 1976-08-01
United States of America, Utah, Grand Co., N of Moab, 3.0 miles northeast of the junction of highways 128 and 163., 38.63 -109.4976, 1463 - 1463m
NY
1591983 E. P. Bicknell s.n. 1898-07-04
United States of America, Pennsylvania, Stroudsberg., 40.983781 -75.196857
NY
1592746 K. K. Mackenzie
United States of America, New Jersey, Cape May Co., detailed locality information protected
NY
1600784 W. C. Ferguson 898 1921-09-14
United States of America, New York, Central Islip, Long Island., 40.781862 -73.193109
NY
1591117 W. C. Ferguson 1480 1922-06-22
United States of America, New York, Suffolk Co., Long Island, 40.945319 -72.821745
NY
1592956 E. P. Bicknell 10862 1913-07-07
United States of America, Massachusetts, Marthas Vineyard, Edgartown
NY
1591276 E. P. Bicknell 10581 1909-07-05
United States of America, New York, Nassau Co., 40.667048 -73.638065
NY
1709241 W. C. Ferguson 1118 1921-10-21
United States of America, New York, Central Park, Long Island
NY
1591479 A. J. Eames 11247 1919-06-19
United States of America, New York, Cayuga Co., Utts Point
NY
1591987 E. P. Bicknell 10775 1912-07-09
United States of America, Massachusetts, Nantucket Co., Surfside
NY
1592814 E. P. Bicknell 10830 1911-08-12
United States of America, New York, Nassau Co., 40.768173 -73.525125
NY
02695173 G. J. Pierce 1404 1970-08-02
United States of America, Michigan, Allegan Co., Clyde Twp, T2N, R15W, NE 1/4 sect. 26. SW shore of Ely Lake., 42.528362 -86.043418
NY
1592221 W. C. Ferguson 6320 1927-09-23
United States of America, New York, Suffolk Co., Long Island, 40.734764 -73.212796
NY
1592135 E. P. Bicknell s.n. 1891-07-21
United States of America, New York, in or near New York, between the Hudson and Bronx Rivers
NY
1592036 T. C. Porter s.n. 1895-06-29
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
1591083 G. V. Nash s.n. 1893-07-11
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
1591910 E. Babbitt
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
1592753 E. P. Bicknell s.n. 1898-07-04
United States of America, Pennsylvania, Monroe Co., 40.984105 -75.1972
NY
1592387 E. P. Bicknell 10954 1897-07-18
United States of America, New York, Bronx Co., 40.857128 -73.850667
NY
1591712 E. D. Merrill 151 1900-08-00
United States of America, Wyoming, West Thumb, Yellowstone Park. About Hot Springs.
NY
2608591 E. P. Bicknell 11008 1905-07-29
United States of America, New York, Aqueduct, Long Island
NY
1601039 W. C. Ferguson 1057 1921-10-07
United States of America, New York, Valley Stream, Long Island., 40.66304 -73.705432
NY
1709157 K. K. Mackenzie
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
1600955 W. N. Clute
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1592848 E. P. Bicknell 10702 1912-07-09
United States of America, Massachusetts, Nantucket Co., surfside in the bluff
NY
1592915 E. P. Bicknell 10850 1913-06-06
United States of America, New York, Cedar Point, 41.039521 -72.240299
NY
1592659 J. Reverchon 2853 1902-05-08
United States of America, Texas, Smith Co., 32.144604 -95.1205
NY
1593030 H. D. House 22771 1935-07-14
United States of America, New York, Rensselaer Co., Mountain west of Berlin
NY
2608637 K. K. Mackenzie 6328 1914-09-19
United States of America, New Jersey, Cape May Co., 38.936868 -74.964836
NY
2608598 B. H. Long 4306a 1910-06-23
United States of America, New Jersey, Atlantic Co., Folsom. S along Great Egg Harbor River.
NY
1709232 R. F. C. Naczi 12084 2007-09-29
United States of America, Delaware, Sussex Co., 2 mi ESE of Bayard, Assawoman Wildlife Area, 38.4986 -75.0878
NY
1591076 F. C. Seymour 1055 1916-09-05
United States of America, Massachusetts, Dukes Co., along Edgartown Road, Martha's Vineyard
NY
1591915 K. K. Mackenzie
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
1600885 E. P. Bicknell 10554 1912-07-09
United States of America, Massachusetts, Nantucket Co., Nantucket Island, old r.r, towards surfside
NY
1593184 M. L. Fernald 112 1908-07-30
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
1709313 G. V. Nash (B) 1892-07-31
United States of America, New Jersey, Passaic Co., 40.858433 -74.163755
NY
1592934 T. H. Kearney s.n. 1897-06-25
United States of America, District of Columbia, Washington D.C. Vicinity of Washington D.C., 38.899446 -77.0283
NY
1591429 W. H. Baker 6812 1950-06-17
United States of America, Oregon, Curry Co., Along the Rogue River at Cherry Flat, 4 miles north of Agness.
NY
02531231 W. D. Longbottom 19455 2013-06-09
United States of America, Maryland, Calvert Co., Dunkirk, W end of Ferry Landing Road, MD Rt. 525, at the Patuxent River, clearing in woods along banks of river., 38.702403 -76.693617
NY
1591080 L. M. Underwood 2920 1891-06-00
United States of America, Connecticut, Litchfield Co.
NY
1600895 E. P. Bicknell s.n. 1897-09-11
United States of America, New York, Sandy Grove W. of Harlem, Manhattan Island.
NY
1591535 E. P. Bicknell 10524 1903-06-27
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
1591106 W. C. Ferguson 4865 1926-06-17
United States of America, New York, Springfield, Long Island, 40.662745 -73.7731
NY
1591494 W. D. Miller
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
1591087 P. Wilson s.n. 1915-07-05
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
1600912 W. D. Miller
United States of America, New Jersey, Middlesex Co., detailed locality information protected
NY
1592714 E. P. Bicknell 10803a 1906-06-09
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
02531189 W. D. Longbottom 19629 2013-06-17
United States of America, Maryland, Dorchester Co., Rhodesdale, Chesapeake Forest Land, along logging road off of Lecompte Road through woods., 38.565692 -75.844161
NY
1592022 W. H. Witte
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
02456585 D. E. Atha 14464 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
1593190 F. W. Hunnewell 4600 1916-09-15
United States of America, Massachusetts, Plymouth Co.
NY
1592889 E. P. Bicknell 11015 1903-06-27
United States of America, New York, Nassau Co., nr. Storage Reservoir
NY
1709202 J. K. Small 6518 1915-06-23
United States of America, Florida, Miami-Dade Co., Pinelands about Ross Hammock
NY
1592771 E. P. Bicknell 10836 1912-07-02
United States of America, Massachusetts, Nantucket Co., Nantucket Island. R.R. approaching Tom Never's
NY
1592758 Collector unspecified
United States of America, New Jersey, detailed locality information protected
NY
1153703 A. O. Garrett 2769a 1920-07-22
United States of America, Utah, Washington Co., Zion Canyon., 37.164983 -113.011885
NY
1592206 W. C. Ferguson 1358 1922-06-10
United States of America, New York, Plattsdale, Long Island., 40.757075 -73.687768
NY
1592921 E. P. Bicknell 10408 1915-07-11
United States of America, New York, Nassau Co., E. of Pumping station
NY
1709152 F. E. Lloyd
United States of America, New Jersey, Monmouth Co., detailed locality information protected
NY
1592796 E. P. Bicknell 10781 1915-07-15
United States of America, New York, Jones Beach, Long Island, 40.593713 -73.518404
NY
1601050 B. F. Bush 5669A 1909-05-21
United States of America, Arkansas, Hempstead Co., 33.612456 -93.813688
NY
1592158 W. C. Ferguson 1617 1922-07-07
United States of America, New York, Forest Park, Long Island
NY
1592827 T. A. Williams 1897-06-12
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
1592211 W. C. Ferguson 929 1921-09-16
United States of America, New York, Queens, Long Island., 40.615502 -73.822152
NY
1592816 E. P. Bicknell 10698 1906-07-01
United States of America, New York, Nassau Co., S.W. of Hempstead Reservoir, Long Island
NY
1153700 A. H. Holmgren 15538 1970-05-06
United States of America, Arizona, Mohave Co., Colorado River, 170 miles below Lees Ferry.
NY
1591224 K. K. Mackenzie
United States of America, New Jersey, Ocean Co., detailed locality information protected
NY
1591744 N. L. Britton s.n. 1914-09-11
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
02531246 W. D. Longbottom 19452 2013-06-09
United States of America, Maryland, Calvert Co., Durkirk, W end of Ferry Landing Road, MD Rt. 525, at the Patuxent River, uplands near parking area., 38.707192 -76.692394
NY
1592913 E. P. Bicknell s.n. 1898-07-17
United States of America, Connecticut, Samp Morton Rocks
NY
1592836 E. P. Bicknell
United States of America, New Jersey, Cape May Co., detailed locality information protected
NY
1709132 B. F. Bush 5636 1909-05-19
United States of America, Arkansas, Hempstead Co., 33.612456 -93.813688
NY
1591908 W. D. Miller
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
1591878 A. S. Hitchcock 126 1905-06-01
United States of America, Virginia, Four Mile Run, Alexandria County.
NY
1709307 K. K. Mackenzie 4209 1909-07-25
United States of America, New Jersey, Bergen Co., Oakland, 41.013153 -74.264314
NY
1592928 E. P. Bicknell II 1897-07-18
United States of America, New York, Bronx Co., Can Courtlandt
NY
1709320 C. B. Graves 28 1897-07-28
United States of America, Connecticut, New London Co.
NY
1153699 A. H. Holmgren 3449 1944-06-25
United States of America, Utah, San Juan Co., Cliffs north of the St. Christopher Mission, 1 mile east of Bluff., 37.284714 -109.527922
NY
1592233 F. W. Pennell s.n. 1908-00-00
United States of America, Pennsylvania, Chester Co., 39.930943 -75.551872
NY
1591724 J. A. Moore 3407 1931-07-07
United States of America, Texas, Brewster Co., creek bank, Cat Tail Spring, Chisos Mountains, 29.27353 -103.33518, 1370m
NY
1709400 B. F. Bush 178 1900-04-30
United States of America, Texas, Brazoria Co., 29.167828 -95.434256
NY
1591030 C. B. Graves 10 1898-07-18
United States of America, Connecticut, New London Co.
NY
1600800 B. F. Bush 5636A 1909-05-19
United States of America, Arkansas, Hempstead Co., 33.612456 -93.813688
NY
1591207 E. P. Bicknell 10580 1908-09-07
United States of America, New York, Suffolk Co., Lake Ronkonkoma, 40.830162 -73.113541
NY
1592875 E. P. Bicknell 10412 1912-07-10
United States of America, Massachusetts, Nantucket Co., Nantucket Island. Long Pond
NY
1591719 F. Tweedy 94 1897-08-00
United States of America, Wyoming, Buffalo Fork. Teton Forest Reserve, 2438m
NY
1591111 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.886447 -78.878369
NY
1153698 A. H. Holmgren 7797 1948-06-18
United States of America, Utah, Wayne Co., North of North Wash, between Hanksville and Hite., 38.261125 -110.665303