NY
1775005 L. F. Randolph 18474 1918-00-00
United States of America, New York, S. of Ithaca., 42.440628 -76.496608
NY
1774866 G. V. Nash s.n. 1892-07-09
United States of America, New Jersey, Passaic Co., Vicinity of Clifton., 40.857784 -74.156889
NY
1774886 G. V. Nash s.n. 1909-07-30
United States of America, Pennsylvania, Pike Co., Millford., 41.323992 -74.802345
NY
1775051 J. H. Redfield s.n. 1894-07-25
United States of America, Maine, Hancock Co., Mount Desert Island. Seal Harbor, 44.292178 -68.236826
NY
1774960 F. Bartley 732 1939-08-06
United States of America, Ohio, Lucas Co., Oak Openings
NY
1774812 C. D. Richards 4064 1950-08-09
United States of America, Michigan, Keweenaw Co., On south side of Lac La Belle., 47.384356 -88.018719
NY
1774802 Collector unspecified s.n.
United States of America, New Hampshire, Lebanon.
NY
1774936 S. A. Cain 124-1 1934-08-07
United States of America, New York, Cold Spring Harbor, Long Island. Drumhead factory., 40.875426 -73.471854
NY
1774796 C. J. Moser s.n. 1832-00-00
United States of America, Pennsylvania, In monte Pocono.
NY
1775003 E. J. Grimes s.n. 1910-00-00
United States of America, Indiana, Fulton Co., 41.046963 -86.263584
NY
1775023 R. G. Poland s.n. 1968-09-28
United States of America, Massachusetts, Franklin Co., Deerfield.
NY
1774825 W. C. Ferguson 323 1921-06-21
United States of America, New York, Southampton, Long Island, 40.871856 -72.411018
NY
1774873 C. D. Howe 384 1901-07-10
Canada, Nova Scotia, Along R. R. Grand Pre.
NY
1774893 J. W. C. Harshberger s.n. 1904-07-29
United States of America, Pennsylvania, Monroe Co., Margin Naomi Pénes [=Pines] Lake. Pocono Plateau. [Inferred county from precise loc.], 41.111434 -75.458146
NY
1774957 A. B. Seymour s.n. 1892-07-07
United States of America, Massachusetts, Waverley
NY
1774869 B. L. Robinson s.n. 1894-08-02
Canada, Newfoundland and Labrador, St. John's
NY
1774995 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774834 C. E. Garton 2065 1952-08-09
Canada, Ontario, Thunder Bay District. North shore of Little Pigeon Bay, Crooks Township.
NY
1775017 F. J. Hermann 8032 1936-07-16
United States of America, Michigan, Keweenaw Co., 1 1/4 mile S. Cliff
NY
1774996 G. V. Nash s.n. 1893-07-10
United States of America, New York, Cairo, 42.303749 -74.010029
NY
1775048 J. Macoun s.n. 1883-06-25
Canada, Nova Scotia, Yarmouth, 43.837998 -66.12202
NY
1775006 T. C. Porter 1106 1876-07-00
United States of America, Pennsylvania, Monroe Co., Pocono Mts., 40.897868 -75.70769
NY
1774986 N. L. Britton s.n. 1889-07-15
United States of America, Pennsylvania, Monroe Co., Tobyhanna. [Inferred county from precise loc.], 41.177032 -75.417962
NY
1775036 K. M. Wiegand s.n. 1908-06-25
United States of America, Massachusetts, Pond between Dunes and Station. Ipswich.
NY
1775046 E. L. Rand s.n. 1891-08-26
United States of America, Maine, Clement Brook, Seal Harbor.
NY
1774808 Frère Rolland-Germain 438 1947-08-08
Canada, Quebec, Saint-Adolphe, comté d'Argenteuil: prairie naturelle au bord du lac.
NY
1774946 O. A. Phelps 1117 1915-08-13
United States of America, New York, Clifton.
NY
1775045 M. L. Fernald 256 1895-07-01
United States of America, Maine, Piscataquis Co., Sangerville., 45.164776 -69.356436
NY
1775053 M. L. Fernald 6905 1912-08-07
Canada, Prince Edward Island, Prince Co., Bloomfield.
NY
1775040 C. E. Cummings s.n.
United States of America, Maine, Van Buren.
NY
1774989 G. V. Nash s.n. 1892-07-09
United States of America, New Jersey, Clifton, 40.8572 -74.158519
NY
1774961 Collector unspecified s.n. 1891-07-20
United States of America, Vermont, Newfane, 42.985636 -72.655926
NY
1774901 H. R. Bennett s.n. 1958-07-29
United States of America, Michigan, Keweenaw Co., Along road 1/2 mile WSW from Thayer Lake. 4 miles ESE from Mohawk.
NY
1774871 J. Rousseau 35614 1930-08-28
Canada, Nova Scotia, Cape Breton Island. Grand River.
NY
1775015 M. L. Grant 3092 1929-08-13
United States of America, Minnesota, Becker Co., Morrison Lake.
NY
1775034 Collector unspecified s.n. 1873-07-15
United States of America, New York, East - brook, Wad. River. Long Island.
NY
1774842 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774818 H. M. Raup 7256 1936-06-22
United States of America, New York, Orange Co., Plants of the Black Rock Forest. Bapcock TM, S. of Tim Pond.
NY
1774879 Holmes s.n.
Canada
NY
1774898 W. W. Denslow s.n. 1863-07-00
United States of America, New York, Near N.Y. City, 40.790278 -73.959722
NY
1774959 J. E. Potzger 9041 1941-07-12
United States of America, Indiana, Steuben Co., In rear of Clear Creek Baptist Church. 7.5 miles northeast of Fremont.
NY
1774800 G. V. Nash s.n. 1893-07-10
United States of America, New York, Near Cairo, 42.303749 -74.010029
NY
1775035 Collector unspecified 18017 1944-07-09
United States of America, Massachusetts, Norfolk Co., Needham, 42.283431 -71.232833
NY
1775004 E. J. Grimes s.n. 1910-00-00
United States of America, Indiana, Fulton Co., 41.046963 -86.263584
NY
1774801 P. Wilson s.n. 1915-07-07
United States of America, New York, Delaware Co., Arkville, 42.147725 -74.618649
NY
1774942 E. G. Hartmann 100 1941-08-20
United States of America, New Hampshire, Cheshire Co.
NY
1774921 C. D. Howe 1247 1901-08-12
Canada, Newfoundland and Labrador, Near Topsail, Conception Bay, 47.539573 -52.921221
NY
1774897 K. K. Mackenzie 2244 1906-07-29
United States of America, New Jersey, Middlesex Co., South Amboy, 40.477884 -74.290702
NY
1774816 L. M. Umbach 8151 1916-07-08
United States of America, Indiana, Slough, Dune Park.
NY
1774903 D. S. Erskine 2294 1953-08-05
Canada, Prince Edward Island, Kings Co., Lot 40 Station, Bristol.
NY
1774976 H. A. Gleason 9709 1940-07-24
United States of America, Michigan, Eagle Harbor., 47.458245 -88.162326
NY
1774874 C. B. Robinson 573 1907-07-22
Canada, Nova Scotia, Pictou
NY
1774930 J. Macoun 29594 1884-07-20
Canada, Ontario, Nipigon river
NY
1774902 H. R. Bennett 7001 1959-07-04
United States of America, Michigan, Cass Co., South of Huffman Road, 4-1/2 miles ESE from Marcellus, Newberg Township., 42.000899 -85.734468
NY
1774888 F. W. Pennell 7945 1916-08-09
United States of America, Pennsylvania, Chester Co., Atglen., 39.949271 -75.973561
NY
1774951 E. P. Bicknell s.n. 1892-08-20
United States of America, Maine, York Harbor.
NY
1774804 K. K. Mackenzie s.n. 1921-07-30
Canada, Newfoundland and Labrador, P. a. P. (Port-au-Port?)
NY
1774813 J. M. Gillet 6910 1952-08-14
Canada, Ontario, Hastings Co., Marmora Township, Concession 3-4, Twin Sister Lakes, 8-1/2 miles north northeast of Marmora., 44.583333 -77.75
NY
1774794 F. W. Pennell 8560 1916-09-04
United States of America, New York, Dutchess Co., Quaker Hill, 41.579039 -73.543084
NY
1775056 E. S. Steele 62 1924-07-29
United States of America, West Virginia, Preston Co., Near R. R. town. Vicinity of Terra Alta, on Allegheny Plateau., 790m
NY
1775007 A. B. Seymour s.n. 1892-07-07
United States of America, Massachusetts, Waverley
NY
1775011 J. H. Sandberg 920 1891-08-31
United States of America, Minnesota, N. P. Junction.
NY
1775031 Collector unspecified s.n. 1906-07-08
United States of America, New Hampshire, Warren
NY
1775044 T. G. White s.n. 1891-08-00
United States of America, Maine, Mount Desert Island.
NY
1774964 T. W. Edmondson 2831 1907-08-23
United States of America, New Hampshire, Above Hermit Lake, Mt. Washington
NY
1775010 E. P. Sheldon s.n. 1892-07-00
United States of America, Minnesota, Kanabec Co., Mora., 45.876903 -93.293835
NY
1774851 C. D. Howe 1010 1901-08-05
Canada, Newfoundland and Labrador, Bay St. George
NY
1774983 T. P. James 1107
United States of America, New Jersey
NY
1190902 G. V. Nash 344 1896-06-30
United States of America, New York, Bronx Co., Bronx Park., 40.856459 -73.877114
NY
1774919 W. C. Ferguson 8 1920-06-26
United States of America, New York, Rockville Centre, Long Island., 40.658714 -73.641241
NY
1774977 C. O. Grassl 6747 1934-08-07
United States of America, Michigan, Iron Co., Edge of Mud Lake near Crystal Falls., 46.098628 -88.417494
NY
1774974 F. J. Hermann 7155 1935-09-03
United States of America, Michigan, Chippewa Co., Marshy edge of Duck Lake. 1 3/4 miles N.W. Homstead. Sugar Island., 46.355987 -84.148475
NY
1775037 L. W. Riddle s.n. 1911-07-14
United States of America, Massachusetts, Worcester Co., Princeton, 42.448702 -71.877296
NY
1774820 N. L. Britton s.n. 1889-07-07
United States of America, New York, New Dorp. Staten Island., 40.573994 -74.115976
NY
1774927 N. L. Britton s.n. 1915-07-04
United States of America, Pennsylvania, Berks Co., Near Pricetown, 40.42676 -75.821866
NY
1774940 E. P. Bicknell 9429 1897-08-24
United States of America, Maine, Mount Desert, Seal Harbor.
NY
1774855 W. C. Ferguson 2258 1923-06-29
United States of America, New York, Freeport. Long Island., 40.649371 -73.584151
NY
1775047 J. H. Redfield s.n. 1894-07-30
United States of America, Maine, Hancock Co., Mount Desert Island. Seal Harbor, 44.292178 -68.236826
NY
1774846 Collector unspecified s.n.
United States of America, Michigan, Flint., 43.012527 -83.687456
NY
1774935 S. A. Cain 208 1935-07-01
United States of America, New York, Nassau Co., Massapequa River [=Creek?], Long Island., 40.680656 -73.474291
NY
1774905 F. C. MacKeever 787 1964-07-04
United States of America, Massachusetts, Sauls Hills, Nantucket Island
NY
1774824 F. W. Pennell 9171 1916-09-24
United States of America, New York, Rockland Co., Cranberry Pond, 1st pond W of Sterlington., 41.14074 -74.203051
NY
1774803 W. C. Ferguson 2368 1923-07-14
United States of America, New York, Hempstead, Long Island, 40.703372 -73.619302
NY
1775018 B. Barlow s.n. 1901-08-08
United States of America, Michigan, Marquette Co., Turin
NY
1774985 W. M. Benner 7618 1937-06-23
United States of America, Pennsylvania, Bucks Co., 1 mile w. of Fallsington., 40.18733 -74.837746
NY
1774979 S. A. Cain s.n. 1934-08-07
United States of America, New York, Near Drumhead Factory Cold Spring Harbor, Long Island., 40.871487 -73.456789
NY
1774943 L. M. Underwood 3082 1891-07-00
United States of America, Connecticut
NY
1774872 Collector unspecified s.n. 1891-07-18
United States of America, Mississippi, North Bay.
NY
1775012 R. Bider s.n. 1974-10-01
Canada, Quebec, Gouin Dam., 48.58 -75.12
NY
1774945 H. B. Meredith s.n. 1927-07-26
United States of America, Massachusetts, Berkshire Co., Mt. Washington
NY
1774922 R. M. Kriebel 10306 1944-06-21
United States of America, Indiana, about 5 mi. west of Michigan City, 41.707499 -86.992074
NY
03106566 R. F. C. Naczi 15596 2014-07-19
United States of America, New York, Sullivan Co., 4.3 mi NW of Wurtsboro, NW portion of Yankee Lake, 41.59234 -74.56822
NY
1774867 C. D. Howe 1388 1901-08-21
Canada, Newfoundland and Labrador, Brookside.
NY
1774926 C. A. Gross 3468 1883-06-14
United States of America, New Jersey, Near Landisville, 39.524838 -74.938226
NY
1774859 J. F. Poggenburg s.n.
United States of America, New York, Kings Co., New Lots. [Inferred county from precise loc.], 40.652048 -73.959027
NY
1774938 Collector unspecified s.n.
United States of America, New Jersey
NY
1774910 J. R. Swallen s.n. 1943-07-05
United States of America, Rhode Island, Kingston: Great Swamp.
NY
1774975 R. C. Friesner s.n. 1940-07-20
United States of America, Indiana, Steuben Co., Back of Clear Lake Baptist Church, 7.5 miles northeast of Fremont.
NY
1774993 N. L. Britton s.n. 1889-07-07
United States of America, New York, New Dorp. Staten Island., 40.573994 -74.115976
NY
1774826 W. C. Ferguson 1477 1922-06-22
United States of America, New York, Wading River, Long Island., 40.940233 -72.821326