NMC
20874 C.H. Bissell 180-1751 1897-07-11
United States, Connecticut, Hartford, Southington
NMC
20886 W.H. Witte sn 1930-07-19
United States, New Jersey, Cape May, Roadsides at Oliphauts' Mill; Luckahoe River
NMC
20881 F.P. McLean sn 1877-00-00
United States, District of Columbia, District of Columbia, District of Columbia
NY
3517029 S. R. Hill 18691 1987-08-19
United States of America, Delaware, Sussex Co., Rte. 18, just E of Coverdales Crossroads, SW of Ellendale.
NY
3517036 H. N. Moldenke 1893 1931-07-11
United States of America, New Jersey, Somerset Co., along side of brook, 40.642048 -74.441201
NY
3517056 H. N. Moldenke 1893 1931-07-11
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3517027 C. A. Hollick s.n. 1879-07-29
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3517039 W. N. Clute 185 1898-07-25
United States of America, New Jersey, Ocean Co., 40.00215 -74.163931
NY
3517122 E. S. Miller s.n. 1878-07-24
United States of America, New York, Suffolk Co., 40.945319 -72.821745
NY
531952 W. R. Buck 39656 2001-07-15
United States of America, New York, Putnam Co., Town of Patterson, Little Pond, at end of Little Pond Road, off East Branch Road (= Doansburg Road), 0.85 mi SSE of Haviland Hollow Road, 41.4761 -73.555, 160m
NY
3517082 G. H. Shull 196 1902-08-11
United States of America, Maryland, near Hunting Creed, 1/4 mile south southwest of Alexander
NY
3517107 E. J. Alexander s.n. 1935-07-28
United States of America, New York, Suffolk Co., 41.071496 -71.858648
NY
3517103 T. C. Porter s.n. 1891-07-22
United States of America, Pennsylvania, Chester Co., near Oxford
NY
3517123 N. Taylor 1594 1909-09-06
United States of America, New York, Suffolk Co., 41.071496 -71.858648
NY
3517083 G. H. Shull 160 1902-08-04
United States of America, Maryland, Mill Creek, 39.029027 -76.489918
NY
3517037 N. Taylor 2597 1910-08-22
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3517068 H. N. Moldenke 1335 1930-07-20
United States of America, New Jersey, Somerset Co., beside brook, 40.642048 -74.441201
NY
3517114 H. N. Moldenke 1335
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3517043 K. K. Mackenzie 7043 1916-06-18
United States of America, New Jersey, Milltown
NY
3517014 Collector unspecified 199 1963-07-27
United States of America, New Jersey, Morris Co., Woodland Road Trail. Zone C.
NY
3517034 G. V. Nash s.n. 1909-07-16
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3517041 N. Taylor 2655 1910-08-23
United States of America, New Jersey, Burlington Co., 40.066038 -74.528821
NY
3517097 J. K. Small 473 1891-08-14
United States of America, North Carolina, Rowan Co., vicinity of Faith Post Office
NY
3517077 K. M. Wiegand 242 1909-07-30
United States of America, Maine, Washington Co., Shore of Boyden Lake, N.E. of Pembroke.
NY
3517124 W. C. Ferguson s.n. 1920-07-24
United States of America, New York, Suffolk Co., 40.785195 -73.194228
NY
3517132 C. C. Stewart 2073 1901-07-17
United States of America, New Jersey, below West Park
NY
3517110 W. C. Ferguson s.n. 1919-07-05
United States of America, New York, Nassau Co., 40.677228 -73.646201
NY
3517108 J. T. Enequist 374 1919-07-20
United States of America, Connecticut, Middlesex Co., 41.274822 -72.483422
NY
3517051 T. W. Edmondson 1486 1899-07-14
United States of America, New York, Bronx Co., Mosholu Parkway, 40.884359 -73.887094
NY
3517127 T. W. Edmondson 2527 1902-07-20
United States of America, New York, Bronx Co., Mosholu Parkway, 40.884359 -73.887094
NY
3517112 K. K. Mackenzie 334 1903-08-02
United States of America, New Jersey, Essex Co., 40.833004 -74.242379
NY
3517128 C. C. Stewart 2146 1901-08-21
United States of America, New Jersey, between Merchantville and Maple Shade
NY
3517106 J. T. Enequist 339 1921-06-26
United States of America, New York, Nassau Co., Pond side of Willis Avenue, 40.747054 -73.639882
NY
3517120 E. P. Bicknell 7223 1904-08-06
United States of America, New York, Nassau Co., 40.644197 -73.666013
NY
3517019 H. N. Moldenke 6135 1931-08-02
United States of America, New Jersey, Somerset Co., along brook, 40.642048 -74.441201
NY
3517016 J. F. Poggenburg s.n. 1887-07-10
United States of America, New York, Orange Co., 41.331483 -73.986807
NY
3517035 W. H. Leggett s.n. 1867-08-01
United States of America, New Jersey, Morris Co., 40.683943 -74.486335
NY
3517048 S. A. Cain 228-1(1022) 1934-08-17
United States of America, New York, Suffolk Co., Woodberry, 40.818726 -73.469955
NY
3517089 H. N. Moldenke 4035 1928-08-01
United States of America, New Jersey, Cape May Co., 38.99178 -74.814889
NY
3517031 W. N. Clute s.n. 1899-07-14
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
3517069 E. T. Moldenke 11685 1941-07-14
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3517047 S. A. Cain 528(1557) 1935-08-14
United States of America, New York, Suffolk Co., First Lake, C.S.H, 40.861053 -73.44945
NY
3517138 J. H. Barnhart 2841 1900-08-18
United States of America, New York, Suffolk Co., near First House, 41.020338 -72.024924
NY
3517015 W. D. Longbottom 11872 2008-08-08
United States of America, Maryland, Dorchester Co., along MD Rt. 16 near Woods Road, growing along a roadside ditch at the edge of farm fields on south side of the road.
NY
3517115 E. T. Moldenke 11928 1941-11-02
United States of America, New Jersey, Warren Co., Dunnfield Creek Trail
NY
3517119 J. F. Poggenburg s.n. 1986-07-11
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
3517121 L. H. Lighthipe s.n. 1915-07-00
United States of America, New York, Ocean Beach, 40.646278 -73.156544
NY
3517026 J. H. Lehr 830A 1954-07-31
United States of America, New York, Rockland Co., West side Smith Hill Road between Cherry and Shuart Lanes, 41.094559 -74.098819
NY
3517025 J. H. Lehr 830B 1954-07-31
United States of America, New York, Rockland Co., West side Smith Hill Road between Cherry and Shuart Lanes, 41.094559 -74.098819
NY
3517038 Herbarium of Miss Anna Murray Vail s.n. 1890-07-10
United States of America, New Jersey, Middlesex Co., near Milltown, 40.449162 -74.437199
NY
3517040 L. H. Lighthipe s.n. 1884-07-21
United States of America, New Jersey, Sea Side Park
NY
3517022 N. Taylor 846 1909-07-17
United States of America, New York, Westchester Co., Pocantico Hills, 41.094421 -73.836029
NY
3517067 H. J. Banker 2955 1919-07-04
United States of America, New York, Suffolk Co., 40.859803 -73.451896
NY
3517129 C. C. Stewart 2482 1902-07-08
United States of America, Pennsylvania, Darby Creek
NY
3517096 J. K. Small s.n. 1890-07-21
United States of America, Pennsylvania, Lancaster Co., vicinity of Georgetown, 39.937603 -76.083286
NY
3517030 S. R. Hill 18722 1987-08-20
United States of America, Virginia, Charles City Co., W bank of Chickahominy River, Chickahominy Management Area. Public boat landing. End of Rte. 621, E of Rte. 623.
NY
3517130 C. C. Stewart 2540 1902-08-02
United States of America, Pennsylvania, Salt marshes, Essington
NY
3517032 K. D. Kimball s.n. 1916-08-12
United States of America, New Jersey, Bergen Co., 40.838679 -74.058186
NY
3517028 D. S. George s.n. 1901-10-12
United States of America, New York, Richmond Co., Richmond, 40.567614 -74.135741
NY
3517137 J. H. Barnhart 327 1889-07-09
United States of America, New York, Westchester Co., between Irvington and Tarrytown, 41.051488 -73.857053
NY
3517023 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025828 -73.758447
NY
3517044 A. M. Vail s.n. 1890-08-25
United States of America, New Jersey, Middlesex Co., Cranberry Turnpike near the Black Horse Tarvern
NY
3517116 P. Wilson s.n. 1915-08-07
United States of America, New York, Westchester Co., 41.025828 -73.758447
NY
3517021 H. A. Gleason Jr. 1444 1934-07-19
United States of America, New York, Westchester Co., Bronx Hills section
NY
3517113 P. Wilson s.n. 1916-09-24
United States of America, New Jersey, Essex Co., 40.786625 -74.268217
NY
3517117 M. Holtzoff s.n. 1913-06-24
United States of America, New York, Bronx Co., McLean's Wood, 40.909715 -73.880103
NY
3517111 J. von Schrenk s.n. 1878-07-00
United States of America, New York, Long Island, 40.854732 -72.952297
NY
3517042 G. W. Bassett s.n. 1922-07-09
United States of America, New Jersey, Camden Co., Field south of Collings Road at Newton Creek
NY
3517024 F. W. Pennell 6675 1915-09-26
United States of America, New York, Westchester Co., 41.204262 -73.727076
NY
3517045 A. M. Vail s.n. 1891-10-24
United States of America, New York, Richmond Co., near Garretson's, 40.587267 -74.091674
SEINet
WJH003105 Bill Harms 2379 1983-08-10
United States, Maryland, Howard, Centennial Lake Wildlife Area, West of end of Lake, 39.240497 -76.865888, 105m
SEINet
Walter Fertig 1161 1989-07-26
United States, Connecticut, Hartford, West Granby, Enders State Forest, adjacent to Route 219 across highway from Case Street., 41.953312 -72.885672, 177m
BRY:V
BRYV0162954 K. M. Wiegand 1908-07-06
U.S.A., Massachusetts, South Meadow.
BRY:V
BRYV0162953 F. H. Sargent 1949-08-25
U.S.A., Virginia, Arlington, Clarendon.
BRY:V
BRYV0170383 F. H. Sargent s.n. 1942-07-19
U.S.A., Maine, York, Newfield.
EIU
Zebryk, Tad M. 7668 2002-07-18
USA, Connecticut, Tolland, Stafford: Nipmuck Cedar Swamp off Crooked Road adjacent to Cedar Swamp Brook. Elevation 745 feet., 41.971111 -72.260833
MIN
445488 A., R.S. s.n. 1950-08-06
United States, New York, Nassau, Mill Neck, L.I., 40.887043 -73.555125
MIN
643937 Ahles, H.E. s.n. 1973-07-20
United States, Massachusetts, Hampshire, Northhampton; on Rt. 5, just below Hatfield line, 42.325064 -72.640811
MIN
404067 s.n. 1949-08-25
United States, Virginia, Arlington
MIN
358752 Smathers, Helen s.n. 1938-06-16
United States, North Carolina, Haywood, upper end of Lake Junaluska, 35.527882 -82.959581
MIN
242479 Harris, J. Arthur 14409 1914-07-21
United States, New York, Long Island, 40.816765 -73.06622
MIN
173910 Topping, D. LeRoy s.n. 1895-07-13
United States, District of Columbia, District of Columbia; Aberr Zoo [?] [This locality could not be found], 38.904774 -77.016291
MIN
173911 s.n. 1897-07-00
United States, Massachusetts
MIN
173907 Small, J.K.; Heller, A.A. 473 1891-08-14
United States, North Carolina, Rowan, in the vicinity of faith post office, 35.587937 -80.460728
MIN
246368 Lunell, J. 831 1912-07-28
United States, North Dakota, Benson
MIN
173753 Crandall, C.S. 1536 1896-07-18
United States, Colorado
MIN
173725 s.n. 1915-06-15
United States, Missouri, Hannibal; Bear Creek bottoms, 39.708379 -91.358482
MIN
173729 Stuart, F.C. s.n. 1892-07-23
United States, Iowa
MIN
173723 Nash, Geo. V. 1606 1894-08-01
United States, Florida, Lake, In vicinity of Eustis, 28.852768 -81.685353
MIN
173754 Steele, E.S. s.n. 1897-07-10
United States, District of Columbia, Washington D.C. and vicinity, 38.885037 -77.053836
MIN
173761 Osterhout, G.E. s.n. 1894-07-00
United States, Colorado, New Windsor, 40.4667 -104.9
MIN
173757 Wooton, E.O. 237 1897-07-29
United States, New Mexico, Lincoln, Collected in the White Mountains, 33.3167 -106.0667, 1920m
MIN
173914 Tyler, A.A. s.n. 1899-07-16
United States, New York, Staten Island; Richmond, 40.567996 -74.132823
MIN
173906 Curtiss, A.H. 5340
United States
MIN
173905 Small, John K. s.n. 1889-08-30
United States, Pennsylvania, Lancaster, Smithville Swamp, 39.926489 -76.25218
MIN
246376 Eames, Edwin H. s.n. 1892-07-19
United States, Bridgeport
MIN
173935 s.n. 1899-08-18
United States, New York, Cold Spring Harbor; Long Island, 40.886198 -73.472197
MIN
173904 Schrenk, Jos. s.n. 1877-07-21
United States, New Jersey
MIN
173913 s.n. 1890-08-00
United States, District of Columbia, Near Washington, D.C., 38.895112 -77.036366
MIN
173775 Carpenter, Anna E. s.n.
United States, Connecticut