ASC
ASC00055508 F. Rolland-Germain 7754 1958-08-12
Canada, Quebec, St-Adolpe, comte' d' Argenteuil, 47.063889 -71.309944
ASC
ASC00002896 N. Russell s.n. 1948-07-00
United States, Wisconsin, Saint Croix, Apple River Canyon, 45.090547 -92.4333
USU:UTC
UTC00009986 W.C. Muenscher 1296 1930-09-08
United States, New York, Franklin, Chateaugay Chasm, 44.936156 -74.120726
USU:UTC
UTC00026984 Bassett Maguire 6566 1929-07-27
United States, New York, Tompkins, Enfield Gorge.
USU:UTC
UTC00075130 Ernest Rouleau s.n. 1945-08-05
United States, Massachusetts, Middlesex, Winchester, 42.449278 -71.139745
NMC
19903 C.H. Bissell 99-964 1897-08-01
United States, Connecticut, Hartford, Southington
CS
162285 collectors: A.C. Hexamer and F.W. Maier 1853-07-25
United States, New York, Kings County, Willets neck from Long Island, NY. (not positive on county!)
CS
162286 collectors: George Vasey 2138 1883-00-00
United States, District of Columbia, Washington, D.C.
NY
3477250 R. C. Friesner 10242 1936-08-09
United States of America, Maine, Waldo Co., Wet depressions in coniferous woods bordering Megunticook Lake
NY
3477262 R. C. Friesner 12695 1938-08-10
United States of America, Maine, Waldo Co., North side of Megunticook Lake
NY
3477223 J. von Schrenk s.n. 1886-07-00
United States of America, New York, Greenwich
NY
4229441 S. Charrow s.n. 1930-00-00
United States of America, New York, Delaware Co., Andes, NY
NY
3477121 H. N. Moldenke 8818 1935-09-01
United States of America, New Hampshire, Cheshire Co.
NY
3477238 P. Wilson s.n. 1918-08-11
United States of America, New York, Sullivan Co., vicinity of Lake Shandelee, 41.884796 -74.871227
NY
3477242 H. Ingersoll s.n. 1895-06-21
United States of America, Connecticut, New Haven Co., near New Haven, 41.303769 -72.921978
NY
3477094 C. J. Moser s.n. 1931-08-00
United States of America, Pennsylvania, Lehigh Co., 40.625932 -75.370458
NY
3477231 W. C. Ferguson 4264 1925-08-07
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3477220 W. M. Benner s.n. 1923-07-23
United States of America, Pennsylvania, Bucks Co., 1 mile west of Almont, 40.364268 -75.353364
NY
3908937 G. Stevens 92-416 1992-07-27
United States of America, New York, Columbia Co., 2.7 km S of Old Croken. Site CO-20, Overmountain Road. Copake USGS Quad map
NY
3477208 G. V. Nash s.n. 1909-07-26
United States of America, New Jersey, Sussex Co., 41.295257 -74.734754
NY
3477139 J. H. Barnhart 2394 1897-08-21
United States of America, New York, Greene Co., 610m
NY
03145898 S. D. Glenn 14272 2015-07-23
United States of America, Pennsylvania, Bradford Co., 0.43 km west-northwest of Manahan Road., 41.7293 -76.5318, 376m
NY
3477245 N. Taylor 1169 1909-08-11
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
3477222 G. V. Nash 477 1889-07-00
United States of America, New Jersey, Passaic Co., 40.857784 -74.156889
NY
3477097 O. P. Phelps 727 1914-07-01
United States of America, New York, Saint Lawrence Co., shores of Black Lake
NY
3477217 F. W. Pennell 2630 1915-09-12
United States of America, New Jersey, Bergen Co., northwest of Alpine, 40.981212 -73.926925
NY
3477190 A. Cronquist 11326 1975-08-02
United States of America, New York, Clinton Co., ca 5 km northwest of Sciota, 44.927659 -73.594189, 100m
NY
3477239 A. T. Beals s.n. 1923-10-03
United States of America, Connecticut, Windham Co., Vicinity Breakneck Pond near Putnam
NY
00200483 R. F. C. Naczi 12553 2009-07-01
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, E of Ice Pond Road, 41.4622 -73.6183
NY
3477216 K. K. Mackenzie 2846 1907-08-01
United States of America, New Jersey, Passaic Co., 41.141762 -74.310706
NY
00200487 R. F. C. Naczi 12543 2009-07-01
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, E of Ice Pond Road, 41.4519 -73.6214
NY
3477225 W. H. Leggett s.n. 1868-08-27
United States of America, New Jersey, Monmouth Co., 40.346792 -74.070228
NY
3477224 W. H. Leggett s.n. 1868-08-27
United States of America, New Jersey, Monmouth Co., 40.346792 -74.070228
NY
3477106 See Collection Notes s.n.
United States of America, Northern States
NY
3477244 N. Taylor 922 1909-07-28
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
3477211 N. L. Britton s.n. 1898-07-30
United States of America, New York, Greene Co., Catskill Mountains, near Hunter
NY
3477176 K. M. Wiegand 733 1909-07-27
United States of America, Maine, Washington Co., Big Hill
NY
3477227 E. P. Bicknell 6683a 1904-06-25
United States of America, New York, Queens Co., South of Jamaica, 40.680544 -73.789526
NY
3477182 J. Blake s.n. 1863-08-01
United States of America, Maine
NY
3477183 W. M. Canby s.n.
United States of America, Delaware
NY
3477234 H. M. Raup 7270 1936-06-23
United States of America, New York, Orange Co., ravine of canterberry Brook, Black Rock Forest
NY
3477252 H. E. Ahles 84288 1977-07-23
United States of America, Massachusetts, Hampshire Co., Bade of Horse Mountain
NY
3477240 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co.
NY
3477090 R. F. C. Naczi 11994 2007-07-28
United States of America, Pennsylvania, Bradford Co., ca. 4.5 mi SSE of West Franklin, along N side of Schrader Creek, ca. 0.4 mi E of Junction of Foot Plains Road and Schrader Creek Road, 41.6344 -76.6047
NY
3477232 W. C. Ferguson 7370 1925-08-18
United States of America, New York, Rosevelt, Long Island
NY
3477118 J. H. Barnhart 890 1894-09-06
United States of America, New York, Westchester Co., North Tarrytown, Sleepy Hollow Cemetery, 41.095337 -73.860227
NY
3477193 F. W. Hunnewell 8341 1922-06-25
United States of America, Maryland, Prince George's Co., Ulles Crossing, 39.0348 -76.9128
NY
3477219 Herbarium of Miss Anna Murray Vail s.n. 1890-08-12
United States of America, New Jersey, Somerset Co., Barnardsville
NY
3477212 W. C. Ferguson 5700 1927-06-25
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
3477213 W. C. Ferguson 4984 1926-07-07
United States of America, New York, Queens Co., South Jamaica, 40.680544 -73.789526
NY
3477221 G. V. Nash s.n. 1909-07-12
United States of America, Pennsylvania, Pike Co., Richmond's Kill Falls
NY
1138183 T. W. Edmondson 1450 1899-06-30
United States of America, New York, Bronx Co., Mosholu Parkway, 40.85 -73.866247
NY
3477214 K. K. Mackenzie 908 1904-08-21
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
3477206 K. K. Mackenzie 2338 1906-08-26
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
3477207 W. C. Ferguson 5271 1926-10-11
United States of America, New York, Nassau Co., 40.857359 -73.22144
NY
3477115 T. W. Edmondson 6352 1927-09-04
United States of America, Pennsylvania, Chester Co., near Greenhill
NY
3477218 O. R. Willis s.n. 1882-07-00
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
3477247 E. Sundell 17370 2005-09-02
United States of America, Arkansas, Union Co., Vicinity of Calion. Entegra Corp. grounds, 33.328135 -92.539765
NY
3477229 O. R. Willis s.n.
United States of America, New York, Westchester Co., near Rye Lake
NY
01088646 D. E. Atha 7546 2009-06-17
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, 41.4516031 -73.6159019, 135m
NY
1138177 E. P. Bicknell 6684 1897-08-08
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, 40.897877 -73.883469
NY
3477209 W. C. Ferguson s.n. 1919-09-26
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
3477177 M. L. Fernald 320 1895-07-23
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River
NY
3477128 H. E. Ahles 8062 1954-06-21
United States of America, New York, Dutchess Co., East Hyde Park
NY
03477089 R. F. C. Naczi 13300 2010-08-24
United States of America, New York, Washington Co., 4.8 mi NW of town of Fort Ann, base of Putnam Mountain, on its W side, E of Lake Nebo, 43.4656 -73.5508
NY
3477243 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., 42.119535 -73.52512
NY
1138182 T. W. Edmondson 2096 1901-08-08
United States of America, New York, Bronx Co., Mosholu Parkway, 40.85 -73.866247
NY
3477226 N. Taylor 2658 1910-08-23
United States of America, New Jersey, Burlington Co., 40.066038 -74.528821
NY
3908872 J. G. [Spider] Barbour 91-16 1991-08-01
United States of America, New York, Ulster Co., E side of Beaverkill, N of Dave Elliott Kill tributary. Clementon USGS Quad map, 32m
NY
3477186 H. N. Moldenke 19084 1947-08-10
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
3477150 J. T. Enequist 286 1919-09-16
United States of America, New York, Clinton Co., Ausable Chasm, small swamp back of Howell's cottage
NY
3477215 K. K. Mackenzie s.n. 1919-09-21
United States of America, New Jersey, Monmouth Co., Andover Junction, 40.997042 -74.74572
NY
3477187 E. Rouleau s.n. 1945-08-05
United States of America, Massachusetts, Middlesex Co., 42.452318 -71.136998
NY
3909423 E. Kiviat 89-211 1989-07-19
United States of America, New York, Dutchess Co., Wetland CO-26, North Pool, 1.5 km S of Boston Corner, Copake USGS Quad map, 42.036504 -73.5167, 227m
NY
3477116 E. G. Whitney 1170 1930-07-13
United States of America, New York, Albany Co., 42.704522 -73.911513
NY
3477241 S. L. Clarke s.n. 1893-07-00
United States of America, Connecticut, Litchfield Co., 41.993983 -73.202058
NY
1138179 E. P. Bicknell 6682 1891-09-13
United States of America, New York, Bronx Co., shaded woods near Fordham, 40.859267 -73.898469
NY
1138178 E. P. Bicknell 6683 1897-07-11
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, 40.897877 -73.883469
NY
3477228 J. V. Monachino 105 1936-07-23
United States of America, New York, Westchester Co., Neppera Park, 40.973239 -73.868718
NY
1138180 E. P. Bicknell 6687 1897-08-08
United States of America, New York, Bronx Co., Oloff park, 40.85 -73.866247
NY
2480814 A. A. Tyler s.n. 1896-09-10
United States of America, Pennsylvania, Tannersville, 41.040092 -75.305739
NY
3477237 W. C. Ferguson 3788 1925-06-10
United States of America, New York, Meadowbrook, Long Island, 40.721221 -73.562295
NY
3477109 A. M. Vail s.n. 1888-08-00
United States of America, New Hampshire, Grafton Co., 44.007292 -71.398408
NY
1138181 M. Holtzoff s.n. 1913-07-04
United States of America, New York, Bronx Co., McLean's Woods, 40.90056 -73.90639
NY
3477152 H. N. Moldenke 2776 1925-10-11
United States of America, Pennsylvania, Snyder Co., Penn's Creek, Penn Avon
NY
3477114 A. M. Vail s.n. 1891-08-25
United States of America, New York, Onteora, 42.211305 -74.137902
NY
3477246 P. Wilson s.n. 1915-07-17
United States of America, New York, Delaware Co., 42.147866 -74.619877
NY
3477236 W. C. Ferguson 4114 1925-07-09
United States of America, New York, Nassau Co., 40.883409 -73.554696
NY
3477210 H. N. Moldenke 7330 1932-09-19
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3477141 H. N. Moldenke 7330 1932-09-19
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3477233 H. N. Moldenke 7475115 1932-09-24
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3477142 T. H. Kearney s.n. 1894-09-01
United States of America, New York, Westchester Co., 40.928432 -73.863746
NY
3477122 A. C. Smith 17 1933-07-20
United States of America, Massachusetts, Franklin Co.
NY
3477230 J. F. Poggenburg s.n. 1885-08-08
United States of America, New York, Orange Co., 41.331483 -73.986807
NY
3477120 R. C. Friesner 10242 1936-08-09
United States of America, Maine, Waldo Co., Wet depressions in coniferous woods bordering Megunticook Lake
NY
3477133 R. C. Friesner 23042 1949-08-13
United States of America, Maine, Waldo Co., North side of Megunticook Lake
SEINet
Walter Fertig 1080 1989-07-02
United States, Connecticut, Hartford, North Granby, Mountain Road woodlot, 1/8 mile west of junction with Route 189., 41.995047 -72.837166, 163m
SJNM
SJNM-V-0038223 Macoun, J. s.n. 1865-07-00
Canada, 53.925626 -97.06124
SJNM
SJNM-V-0038222 Blake, J. s.n. 1863-08-10
United States, New Hampshire, Belknap, Gilmanton., 43.4239 -71.4136, 302m
SJNM
SJNM-V-0038224 Hellquist, C.B. 532 1968-08-25
United States, New Hampshire, Carroll, Leavitt Brook. Effingham., 43.7833333 -71.0833333, 128m