ASC
ASC00055540 F. Rolland-Germain 10204 1963-09-24
Canada, Quebec, Oka, 45.4645 -74.079471
CS
163559 collectors: C.F.W. 1890-08-30
United States, Michigan, Ingham County, Jas. Turner's farm near Lansing
CS
177410 collectors: John Taylor 21378 1976-05-25
United States, Mississippi, George County, HY 98 about 1 mile northwest of the escatawpa river and the Alabama state line.
NY
1911318 R. R. Weedon 5066 1968-10-14
United States of America, Kansas, Nemaha Co., Nemaha River, 3.3 mi se of Seneca, 39.800335 -96.020123
NY
1911312 R. R. Weedon 5051 1968-10-13
United States of America, Kansas, Jefferson Co., Kansas Creek, 2.6 mi E of Delaware River., 39.096074 -95.412243
NY
1911320 R. R. Weedon 5068 1968-10-14
United States of America, Kansas, Pottawatomie Co., Vermillion River, 4.5 mi n of Havensville, 39.581164 -96.062994
NY
1911172 E. P. Bicknell 8822 1906-09-02
United States of America, New York, Queens Co., S.E. Jamaica, Long Island
NY
1911179 C. W. Short s.n. 1840-00-00
United States of America, Kentucky
NY
1911252 K. K. Mackenzie 564 1903-09-20
United States of America, New Jersey, Essex Co., Millburn, wet soil, 40.724823 -74.304037
NY
1911231 R. R. Weedon 6136 1969-10-05
United States of America, Nebraska, Colfax Co., 4 mi s of Schuyler off Hwy #15, Platte River, Lower n bank of river & along bank of backwater pond, 41.38927 -97.059479
NY
1911357 R. R. Weedon 5050 1968-10-12
United States of America, Nebraska, Richardson Co., Big Nemaha river s of Falls City. on both lower & upper well scoured s bank
NY
1911207 J. H. Lehr 631 1961-10-02
United States of America, New York, Rockland Co., Swamp, west side Route 45, north of New Hempstead Road
NY
1911271 W. C. Ferguson s.n. 1919-09-27
United States of America, New York, Meadowbrook, Long Island, 40.721221 -73.562295
NY
1911107 R. R. Weedon 5914 1969-09-24
United States of America, Iowa, Clay Co., Little sinoux rivera, 3 mi n of spencer then 2.2 mi w on hwy #18
NY
1911296 J. J. Crooke s.n. 1872-09-00
United States of America, New York, Richmond Co., Staten Island [Inferred county from precise loc.], 40.563893 -74.146169
NY
1911281 F. H. Wilkens s.n. 1918-09-03
United States of America, New York, Delaware Co., Wayside about 1/4 mi SE of Canfield's Inn., 610m
NY
1911300 W. C. Ferguson 2 1920-10-08
United States of America, New York, Long Island, Lake View, 40.676824 -73.648674
NY
1911349 R. R. Weedon 6169 1969-10-06
United States of America, Nebraska, Boone Co., 0.1 mi e of cedar Rapids on Hwy #56 Ceder river W bank of river, 41.560013 -98.142572
NY
1911358 R. R. Weedon 5015 1968-10-08
United States of America, Nebraska, Butler Co., Platte River, about 2 mi s of Columbus S bank of s fork e of bridge, 41.398809 -97.364209
NY
1911279 K. K. Mackenzie 7446 1916-10-01
United States of America, New Jersey, Bergen Co., Salt meadow, Carlstadt., 40.828299 -74.068209
NY
1911114 E. P. Bicknell 8823 1915-09-18
United States of America, Massachusetts, Chappaquiddick Island
NY
1911293 K. K. Mackenzie 7470 1916-10-06
United States of America, New Jersey, Atlantic Co., Bargaintown, 39.362616 -74.580989
NY
1911355 R. R. Weedon 6236 1969-10-08
United States of America, Nebraska, Johnson Co., 1/4 mi se of Elk Creek on Hwy #62 , North Fork of Nemaha River Open scoured lower steep bank, 40.266573 -96.16922
NY
1911302 M. L. Fernald 298 1908-09-22
United States of America, Massachusetts, Middlesex Co., Winchester
NY
1911225 W. C. Ferguson s.n. 1920-10-02
United States of America, New York, Nassau Co., Long Island, 40.857359 -73.22144
NY
1911157 A. M. Vail s.n. 1891-09-22
United States of America, New York, vicinity of Tannersville, Greene Co, N.Y, near East Kile Lake
NY
1911167 W. C. Ferguson 6171 1927-09-04
United States of America, New York, Suffolk Co., Long Island, 40.909082 -72.767637
NY
1911119 R. Kral 44484 1971-09-24
United States of America, Tennessee, Banks of Swan Creek ca. 7 mi. s.w. Hampshire
NY
1911275 K. K. Mackenzie 8234 1917-10-00
United States of America, New Jersey, Swampy soil, Lindenwold., 39.824281 -74.997667
NY
1911155 R. W. Woodward s.n. 1914-09-14
United States of America, Connecticut, Saybrook Junction
NY
1911270 W. C. Ferguson 2739 1923-10-06
United States of America, New York, Meadowbrook, Long Island., 40.721221 -73.562295
NY
162536 M. L. Fernald 17608 1918-09-19
United States of America, Massachusetts, Barnstable Co., Seymour Pond, Harwich
NY
1911350 R. R. Weedon 4977 1968-10-07
United States of America, Nebraska, Howard Co., Loup River, 0.7 mi s of St. Paul Open Sandy shore & broad sand bars, 41.202234 -98.449606
NY
1911255 G. V. Nash s.n. 1892-09-05
United States of America, New Jersey, Passaic Co., Vicinity of Clifton., 40.857784 -74.156889
NY
1911333 R. R. Weedon 5028 1968-10-08
United States of America, Nebraska, Saunders Co., Platte River, about 2 mi s of Fremont, S bank of river on flats & above, 41.401857 -96.501729
NY
1911109 E. P. Bicknell 8858 1899-09-13
United States of America, Massachusetts, Nantucket Island
NY
1911153 F. W. Pennell 12945 1925-09-27
United States of America, Pennsylvania, Delaware Co., Swamp along Ridley Creek, Bortondale.
NY
1911330 R. R. Weedon 5019 1968-10-08
United States of America, Nebraska, Saunders Co., S bank of Platte River, 0.8 mi s of North Bend, 41.448305 -96.779634
NY
1911244 E. P. Bicknell 8860 1905-09-23
United States of America, New York, Aqueduct, Long Island
NY
1911196 D. S. Erskine 2497
Canada, Prince Edward Island, Queens Co., Cherry Valley
NY
1911204 R. R. Weedon 5094 1968-10-17
United States of America, Kansas, Morris Co., Neosho River at Council Grove, 38.659191 -96.48679
NY
1911361 R. R. Weedon 6117 1969-10-05
United States of America, Nebraska, Saunders Co., 0.3 ni w of venice on hwy #275, Platte Rive. At base of w bank of w channel of river & bank edge of bar
NY
1911118 S. R. Hill 8866 1979-10-08
United States of America, Maryland, Prince George's Co., In mud at NE side of Greenbelt Lake, on peninsula. Greenbelt.
NY
1911122 F. W. Pennell 6645 1915-09-23
United States of America, New York, Richmond Co., 40.624826 -74.148476
NY
1911132 R. R. Weedon 7139 1974-09-21
United States of America, Nebraska, Cherry Co., Watts Lake in Valentine National Wildlife Refuge, 17.4 mi S of Valentine on Hwy #83, the 12.5 mi W and 0.2 mi NW on sandhills rds, 42.620715 -100.550967
NY
1911203 R. R. Weedon 4872 1968-10-01
United States of America, Nebraska, Cherry Co., Watts Lake, just N of Hwy #483, 42.576341 -100.688163
NY
1911272 W. C. Ferguson 7393 1928-09-30
United States of America, New York, North Sea, Long Island., 40.932878 -72.414252
NY
1911267 W. C. Ferguson s.n. 1919-10-14
United States of America, New York, Suffolk Co., Long Island, 40.997424 -72.291123
NY
1911290 K. K. Mackenzie s.n. 1919-10-11
United States of America, New Jersey, Cape May Co., Brackish soil; border of salt marshes, Ocean View.
NY
1911366 R. R. Weedon 4984 1968-10-07
United States of America, Nebraska, Howard Co., 5.0 mi n of Cairo, Loup River Scattred, 41.073581 -98.607572
NY
1911126 R. C. Murphy s.n. 1940-09-06
United States of America, New York, Carman's River, Long Island
NY
1911316 R. R. Weedon 5032 1968-10-12
United States of America, Kansas, Atchison Co., at Junct of Hwys #59 & #73
NY
1911183 G. V. Nash s.n. 1901-09-21
United States of America, New Jersey, Bergen Co., 40.838679 -74.058186
NY
1911136 R. R. Weedon 6769 1970-10-03
United States of America, Kansas, Leavenworth Co., Leavenworth Park on ne side of Leavenworth, 1/4 mi n of Hwy #92 bridge. Edge of flood plain on w bank of Missouri River
NY
1911363 R. R. Weedon 6211 1969-10-08
United States of America, Nebraska, Nuckolls Co., 3/4 mi sw of Superior on hwy #14, Republican River, 40.01316 -98.080081
NY
1911280 W. de W. Miller 1407 1916-09-24
United States of America, New Jersey, Morris Co., Budd Lake, 40.87121 -74.734052
NY
1911159 R. W. Woodward s.n. 1915-09-19
United States of America, Connecticut, New London Co.
NY
1911347 R. R. Weedon 6071 1969-10-01
United States of America, Nebraska, Madison Co., 1.0 mi s of Northfolk, 1.0 mi s of Junct of Hwy #275 & #81 on hwy #81 Elkhorn river. Lower bank in shade of willows
NY
1911152 J. Dwyer 2266 1941-09-04
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary
NY
1911329 R. R. Weedon 5078 1968-10-14
United States of America, Kansas, Marshall Co., Just e of Frankfort
NY
1911210 G. V. Nash s.n. 1892-09-26
United States of America, New Jersey, Passaic Co., 40.858433 -74.163755
NY
1911248 F. W. Pennell 8519 1916-09-05
United States of America, New York, Putnam Co., Dykemans
NY
1911125 R. C. Murphy s.n. 1940-09-06
United States of America, New York, Carman's Island, Long Island
NY
1911325 R. R. Weedon 6783 1970-10-04
United States of America, Nebraska, Lancaster Co., Wagon Train State Recreation Area, 2.2 mi e of Hickman on county road, 40.619993 -96.58718
NY
03083370 V. Bustamante 963 2016-10-06
United States of America, New York, Suffolk Co., Montauk State Park, 41.075373 -71.865255
NY
1911245 E. P. Bicknell 8804 1902-09-04
United States of America, New York, Arverne, 40.591216 -73.795967
NY
1911331 R. R. Weedon 6791 1970-10-04
United States of America, Nebraska, Lancaster Co., Stagecoach State Recreation Area, 1.5, mi s, then 0.5 mi w of Hickman on county roads, 40.620001 -96.638731
NY
1911266 W. C. Ferguson 4610 1925-09-19
United States of America, New York, Nassau Co., Plattsdale (see notes), Long Island. [Inferred county from precise loc.], 40.780933 -73.676519
NY
1911113 F. C. MacKeever N932 1965-09-11
United States of America, Massachusetts, Madaket, Nantucket Island
NY
1911221 J. M. Bates 5424 1910-10-03
United States of America, Nebraska, Nemaha Co., 40.088902 -98.519505
NY
1911342 R. R. Weedon 6205 1969-10-08
United States of America, Nebraska, Thayer Co., 1 mi s & 0.3 mi e of Herbron on Hwy #136 lower bank & in small shallow stream. In shade of willows from 10-20 ft high
NY
1911321 R. R. Weedon 6222 1969-10-08
United States of America, Kansas, Republic Co., Republican River on the w side of Scandia just w of Riverside Park sof Hwy #36, Bank of island in river
NY
1911170 W. C. Ferguson s.n. 1919-10-15
United States of America, New York, Suffolk Co., 40.951767 -72.197246
NY
1911154 J. H. Barnhart s.n. 1896-07-25
United States of America, New York, Richmond Co., Oakwood, 40.558147 -74.115129
NY
1911249 F. W. Pennell 9374 1916-11-03
United States of America, New York, Nassau Co., Merrick, 40.652763 -73.55323
NY
1911173 E. P. Bicknell 8821 1904-10-08
United States of America, New York, Queens Co., Jamaica Reservoir, Long Island
NY
1911297 W. C. Ferguson s.n. 1920-10-17
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
1911306 K. K. Mackenzie s.n. 1922-10-00
United States of America, New Jersey, Monmouth Co., Moist soil. Belmar., 40.178709 -74.027211
NY
1911128 A. M. Ottley 2802 1926-10-01
United States of America, Massachusetts, Norfolk Co., Border of pool by aqueduct near Waban Bridge
NY
02499026 V. Bustamante 382 2014-09-14
United States of America, New York, Suffolk Co., East Lake Drive & Rt. 27 NE.
NY
1911315 R. R. Weedon 5063 1968-10-13
United States of America, Kansas, Shawnee Co., Shawnee County State Lake
NY
1911166 W. C. Ferguson s.n. 1918-09-26
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
1911123 M. L. Fernald 17602 1918-08-02
United States of America, Massachusetts, Barnstable Co., Grassy and Lower Simmons Ponds
NY
1911115 M. L. Fernald 14845 1916-09-15
United States of America, Maine, Sagadahoc Co., Reclaimed marsh at head of Back River Creek
NY
1911239 E. P. Bicknell 8852 1915-09-22
United States of America, Massachusetts, Marthas Vineyard, towards Lamberts Cove
NY
1911253 G. V. Nash 1 1892-09-25
United States of America, New Jersey, Passaic Co., Clifton, 40.858433 -74.163755
NY
1911131 W. A. Matthews 2702 1927-09-25
United States of America, New York, Monroe Co.
NY
1911291 F. W. Pennell 6625 1915-09-22
United States of America, New Jersey, Ocean Co., Old Sams Pond Point Pleasant
NY
1911352 R. R. Weedon 6080 1969-10-04
United States of America, Nebraska, Nemaha Co., Small river, 0.8 mi s of Nemaha on hwy #67. Open upper s bank with scattered small cottonwoods, 40.32674 -95.673045
NY
1911222 G. D. Hulst s.n. 1890-09-27
United States of America, New York, Kings Co., Long Island, 43.670899 -74.343205
NY
1911268 W. C. Ferguson s.n. 1919-09-27
United States of America, New York, Ronkonkoma, Long Island., 40.806476 -73.128511
NY
02920853 D. E. Atha 15853 2016-10-05
United States of America, New York, New York Co., Central Park, Meer and Forts, between 109th and 110th Streets and between 6th and 7th Avenues, 40.797705 -73.953091, 20 - 20m
NY
1911313 R. R. Weedon 5038 1968-10-12
United States of America, Kansas, Atchison Co., Atchison County State Lake, 39.634858 -95.176663
NY
1911226 W. C. Ferguson s.n. 1920-09-25
United States of America, New York, Suffolk Co., Long Island, 40.945319 -72.821745
NY
1911174 W. C. Ferguson s.n. 1918-10-11
United States of America, Meadowbrook
NY
1911307 K. K. Mackenzie 7522 1916-10-12
United States of America, New Jersey, Spring Lake
NY
1911273 W. C. Ferguson 7392 1928-09-30
United States of America, New York, Sagaponack, Long Island, 40.938671 -72.280455
NY
1911208 J. H. Lehr 631A 1961-10-02
United States of America, New York, Rockland Co., west side Route 45 north of New Hempstead Road, Ramapo Township
NY
1911311 S. R. Ziegler 2689a 1975-09-15
United States of America, Mississippi, La Crosse, Wisconsin, Approx, ft. Island on E side of main, main channel, northern end of island, 193m
NY
1911194 W. C. Ferguson s.n. 1920-10-07
United States of America, New York, Nassau Co., Golf Links, Long Island, 40.724329 -73.646098