ARIZ
8900 Virginius H. Chase 7831 1941-06-15
United States, Illinois, Tazewell, Near East Peoria
ARIZ
434051 B.F. Bush 98 1892-07-24
United States, Missouri, McDonald, none given
ARIZ
8901 William Herriot 190 1913-00-00
Canada, Ontario
ARIZ
237387 W.S. Cooper s.n. 1902-06-17
United States, Michigan, Oakland, Detroit
ARIZ
237390 H. Shriver s.n. 1898-06-22
United States, Maryland, Allegany, Cumberland
ARIZ
117250 W.M. Easterly 484 1950-06-28
United States, Iowa, Iowa, South of Amana
ARIZ
237389 I.W. Clokey 2436E4 1915-06-18
United States, Illinois, Macon
ARIZ
237388 S.M. Tracy s.n. 1892-05-13
United States, Mississippi, Oktibbeha, Starkville
ARIZ
165822 John R. Bozeman 10673 1967-07-09
United States, North Carolina, Ashe, Near summit of Bluff Mt, west of West Jefferson
USU:UTC
UTC00156380 W.J Cody; C. Crompton 22718 1975-07-21
CANADA, Quebec, Sherbrooke, Dunkin Ruiters Settlement Cemetery. steep slope bordering cemetery, 45.5 -72.4666667
USU:UTC
UTC00002065 R.A. Clark G933 1930-07-01
United States, Massachusetts, Hampden, Wilbraham
USU:UTC
UTC00201733 A.E. Brant 627 1985-06-29
United States, Missouri, Adair, Above east Fork Chariton River
USU:UTC
UTC00289324 S.L. Hatch 9127 2005-05-11
United States, Mississippi, Adams, Natchez Trace Park, Site number = 291; Mile Marker = 11/12, 92m
USU:UTC
UTC00131036 A.E. Radford; D. Culwell; John R. Bozeman 10673 1967-07-09
United States, North Carolina, Ashe, Mesic phase of Northern Red Oak-Heath near summit of Bluff MT. west of West Jefferson, 36.3908333 -81.5713889
USU:UTC
UTC00002064 R.A. Clark; F.C. Seymour G935 1930-07-01
United States, Massachusetts, Hampden, Wilbraham MT Wilbraham
USU:UTC
UTC00203372 A.R. Hodgdon 12895 1964-07-13
United States, Massachusetts, Franklin, Sturbridge: rich slope below leges
USU:UTC
UTC00229684 H.R. Bennett 6816 1959-06-14
United States, Indiana, Porter, Dune Acres, 41.6502778 -87.0858333
USU:UTC
UTC00026239 A. Gershoy 1918-06-07
United States, New York, Greene, Roadside Round Top Cairo, 42.3138889 -73.9891667
USU:UTC
UTC00019407 Bassett Maguire 6041 1929-07-19
United States, New York, Tompkins, Off path N. side of Beebe Lake, 42.4519444 -76.4761111
CS
193559 collectors: Jess Fults 2686 1934-01-07
United States, Iowa, Clayton County, McGregor, top of Pikes Peak
NY
1713079 H. E. Ahles 77654 1973-06-26
United States of America, Massachusetts, Hampshire Co., north end of Horse Mountain, Hatfield
NY
1713144 W. H. Welch 474 1924-07-16
United States of America, Indiana, Jasper Co., Fountain Park woods, 1.25 mile north-west of Remington
NY
1713162 W. W. Ashe s.n.
United States of America, New York, Tompkins Co., 42.440628 -76.496607
NY
1713246 E. P. Bicknell 10712 1904-06-25
United States of America, New York, Queens Co., Long Island, 40.698885 -73.788678
NY
1713186 P. A. Rydberg s.n. 1917-07-05
United States of America, New Jersey, N.W. of Lake Hopatcong and Bear Pond
NY
1713247 E. P. Bicknell 10713 1904-07-30
United States of America, New York, Queens Co., Long Island, 40.696865 -73.83161
NY
1713253 R. T. Clausen 3957 1939-07-02
United States of America, New York, Tioga Co., south side of Susquehanna River, 244m
NY
1713279 G. V. Nash s.n. 1892-07-10
United States of America, New Jersey, Passaic Co., vicinity of Clifton, 40.857784 -74.156889
NY
1713265 G. V. Nash 366 1896-07-12
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.872228 -73.886105
NY
1709656 K. K. Mackenzie 7749 1917-06-23
United States of America, New Jersey, Warren Co., Rocky woods. Oxford Furnace.
NY
1713035 J. K. Small s.n. 1891-06-23
United States of America, North Carolina, Watauga Co., On Blowing Rock Mountain, 1219m
NY
1713165 G. V. Nash s.n. 1893-07-19
United States of America, New York, Greene Co., 42.298975 -73.998466
NY
1713167 F. E. Fenno s.n. 1897-08-00
United States of America, New York, Tioga Co., 42.069519 -76.15465
NY
1713163 E. G. Whitney 4296 1935-06-29
United States of America, New York, Essex Co., Mt. Defiance
NY
1713217 H. W. Pretz 10861 1921-06-12
United States of America, Pennsylvania, Lehigh Co., Emans
NY
1713251 E. L. Palmer 91 1913-06-19
United States of America, New York, Tompkins Co., North side of Beebe Lake, Fall Creek
NY
1713216 G. V. Nash s.n. 1909-07-20
United States of America, Pennsylvania, Pike Co., 41.323992 -74.802345
NY
1713267 C. B. Graves 23 1897-06-19
United States of America, Connecticut, New London Co.
NY
1713182 K. K. Mackenzie 6704 1915-09-00
United States of America, New Jersey, Cape May Co., 38.983446 -74.901283
NY
1713270 G. V. Nash s.n. 1893-07-06
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
1713178 G. V. Nash 1892-08-14
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
1713068 W. C. Ferguson 3791 1925-06-12
United States of America, New York, Kings Co., 40.680417 -73.883834
NY
1713121 K. M. Wiegand s.n. 1908-06-29
United States of America, Massachusetts, Middlesex Co., Natick
NY
1713278 G. V. Nash s.n. 1892-07-10
United States of America, New Jersey, Passaic Co., Vicinity of Clifton, 40.858433 -74.163755
NY
1713180 T. C. Porter s.n. 1895-07-24
United States of America, New Jersey, Warren Co., Marble Hill, above Phillipsburg, 40.721849 -75.180489
NY
1713262 G. V. Nash 370 1896-07-12
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.872228 -73.886105
NY
1713249 W. C. Ferguson 5747 1927-07-01
United States of America, New York, Queens Co., 40.749389 -73.902279
NY
1713177 G. V. Nash 1892-08-14
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
1713048 A. Commons 56 1878-06-16
United States of America, Delaware, Centreville.
NY
1713213 F. W. Pennell 10882 1920-07-13
United States of America, Pennsylvania, Monroe Co., Woodland, Pocono Manor, 41.10009 -75.358795
NY
1713029 E. P. Bicknell s.n. 1894-07-01
United States of America, New York, Bronx Co., Between the Hudson and Bronx Rivers, 40.663931 -73.93828
NY
1714453 G. V. Nash s.n. 1892-08-14
United States of America, New Jersey, Morris Co., 40.677324 -74.517656
NY
1713206 E. P. Bicknell 1905-08-24
Canada, Ontario, Leeds and Grenville United Co., Leeds Co. Far Island
NY
1713293 J. K. Small s.n. 1892-07-12
United States of America, Virginia, Carroll Co., Along New River at mouth of Brush Creek., 671m
NY
1713179 T. C. Porter 1957-06-07
United States of America, New Jersey, Warren Co., 40.689285 -75.18185
NY
1713201 N. L. Britton s.n. 1890-07-05
United States of America, New Jersey, Sussex Co., 41.294381 -74.700494
NY
1713271 G. V. Nash s.n. 1893-07-10
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
1713195 W. de W. Miller 1203 1918-07-06
United States of America, New Jersey, Long Hill, Millington
NY
1713158 W. de W. Miller 1204 1916-09-23
United States of America, New Jersey, Union Co., Morain Hills - Netherwood Plainfield
NY
1713017 H. N. Moldenke 1812 1931-06-28
United States of America, New Jersey, Somerset Co., In rich woods along edge of old wood road on slope of "Second Mountain", Watchung, Somerset Co, N.J., 40.772467 -74.288052
NY
1713080 W. C. Ferguson 3898 1925-06-20
United States of America, New York, Suffolk Co., Long Island, 41.147261 -72.276121
NY
1713154 W. M. Benner s.n. 1921-06-12
United States of America, Pennsylvania, Bucks Co., near New Britain, 40.298602 -75.178259
NY
1713264 G. V. Nash 284 1896-06-22
United States of America, New York, Bronx Co., Bronx Park, 40.862617 -73.87655
NY
1713040 A. Hexamer s.n.
United States of America, New York, Westchester Co., New Castle, 41.187406 -73.786608
NY
1713070 W. C. Ferguson 67731/2 1928-07-02
United States of America, New York, Sea Cliff, Long Island, 40.844493 -73.643806
NY
1713211 R. W. Pohl 4195 1942-06-19
United States of America, Pennsylvania, Bradford Co., Kellogg Mt. 2 mi. W. of Kellogg, 305m
NY
1713066 W. C. Ferguson 3856 1925-06-17
United States of America, New York, Queens Co., 40.616088 -73.823697
NY
1713020 E. P. Bicknell 10746 1896-06-11
United States of America, New York, Bronx Co., Kingsbridge., 40.878711 -73.905136
NY
01116352 D. E. Atha 7509 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
1770747 H. P. Sartwell s.n.
United States of America, [No locality data on label; filed at NY under U.S. & Canada. Possibly collected in New York.]
NY
1713174 P. Wilson 1915-06-19
United States of America, New Jersey, Bergen Co., 40.889503 -73.976071
NY
1713130 G. L. Goodale s.n.
United States of America, Maine, Cumberland Co., Brunswick
NY
1713193 L. Hayes 3928 1928-07-15
United States of America, Pennsylvania, Clearfield Co., In dry field, Du Bois.
NY
1713067 W. C. Ferguson 7 1920-07-01
United States of America, New York, Nassau Co., 40.707107 -73.825973
NY
1713237 K. K. Mackenzie s.n. 1896-07-12
United States of America, Kansas, Wyandotte Co., Rosedale, 39.058092 -94.626926
NY
1713188 G. V. Nash s.n. 1904-07-00
United States of America, New Jersey, Sussex Co., Lake Hopatcong, 40.949182 -74.639159
NY
1713289 H. Ingersoll s.n. 1895-06-00
United States of America, Connecticut, New Haven Co., 41.303769 -72.921978
NY
1713039 G. Thurber s.n.
United States of America, New York, Westchester Co., 41.289256 -73.924364
NY
1713257 Collector unspecified s.n. 1917-09-05
United States of America, New Jersey, slope of Palisades, 40.937772 -73.924414
NY
1713074 K. K. Mackenzie 736 1904-06-12
United States of America, New Jersey, Sussex Co., Dry Hills. Cranberry Lake., 40.945543 -74.741786
NY
1710146 W. D. Miller 972 1916-09-23
United States of America, New Jersey, Union Co., Morain Hills
NY
1713214 A. MacElwee 546 1899-06-16
United States of America, Pennsylvania, Montgomery Co., West Manayunk, 40.026779 -75.238514
NY
1710511 R. W. Spellenberg 1931 1968-08-24
United States of America, New York, Sullivan Co., about 5 ml. S of White Lake along St. Rte. 55
NY
1713275 W. C. Ferguson 1361 1922-06-10
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
1713283 G. V. Nash s.n. 1890-07-04
United States of America, New Jersey, Passaic Co., vicinity of Clifton, 40.857784 -74.156889
NY
1713021 E. P. Bicknell 10711 1898-06-23
United States of America, New York, Bronx Co., Hilly woods near Dashe's lower road [Riverdale], 40.888962 -73.902846
NY
1713281 G. V. Nash 1892-07-26
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
1713189 W. de W. Miller 1201 1916-07-10
United States of America, New Jersey, Morris Co., Netcong., 40.898988 -74.706552
NY
1770748 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
1713184 J. V. Monachino 61 1936-06-20
United States of America, New York, Kings Co., Near Neck Road Station
NY
1713125 K. M. Wiegand 1113 1911-06-22
United States of America, Massachusetts, Worcester Co., Valley of the Blackstone River. Dry roadside. Worcester. So. of city.
NY
1713286 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co.
NY
1713272 G. V. Nash s.n. 1893-07-10
United States of America, New York, Greene Co., near Cairo, 42.304599 -74.00757
NY
1713123 W. A. Matthews s.n. 1918-06-10
United States of America, New York, Ontario Co., Fishers
NY
1713231 G. V. Nash s.n. 1893-07-10
United States of America, New York, Greene Co., near Cairo, 42.304599 -74.00757
NY
1713215 E. B. Bartram s.n. 1918-08-02
United States of America, Pennsylvania, Pike Co., 41.093429 -75.00184
NY
1713204 T. C. Porter s.n. 1895-07-24
United States of America, New Jersey, Warren Co., Marble Hill, above Phillipsburg, 40.721849 -75.180489
NY
1713136 M. L. Fernald 346 1895-07-26
United States of America, Maine, Penobscot Co., Valley of the Main Penobscot River, Rocky open woods, Orono
NY
1713034 E. P. Bicknell s.n. 1891-07-04
United States of America, New York, Bronx Co., Between the Hudson and Bronx Rivers, 40.663931 -73.93828
NY
1713077 W. C. Ferguson 4246 1925-08-03
United States of America, New York, Suffolk Co., Long Island, 40.824357 -73.676471