UCR
Peter F. Zika 26855 2014-08-28
United States, Washington, Pend Oreille, Little Pend Oreille River drainage, northwest shore of Lake Leo, north of boat ramp, 48.64989 -117.49681, 965m
UCR
O.F. Clarke s.n. 1999-06-25
United States, New York, Broome, Oquaga Lake, ESE of Binghamton, 42.02222 -75.45889, 479m
NY
2397968 M. L. Fernald 3000 1910-08-18
Canada, Newfoundland and Labrador, Southern end of St. George's Pond
NY
2398124 P. F. Zika 19867 2004-07-03
United States of America, Idaho, Ada Co., Near Dry Creek Cemetery Road, 0.2 miles N of Hill Road Boulevard; between Eagle and Boise, 43.69 -116.3017, 810m
NY
2398106 F. J. Hermann 7211 1935-09-06
United States of America, Michigan, Chippewa Co., Sugar Island; 2 3/4 miles N.E. Baie de Wasai, 46.489555 -84.203887
NY
2397992 E. Palmer 19 1888-06-07
United States of America, California, Kern Co., North fork of Kern River
NY
2397986 S. F. Blake 5534 1913-08-23
Canada, New Brunswick, Gloucester, Grande Anse
NY
2397966 M. L. Fernald 7165 1912-07-30
Canada, Prince Edward Island, Queens Co., Along Hillsborough River, Mt. Stewart
NY
2398108 J. M. Bigelow 7 1866-08-15
United States of America, Michigan, Near Detroit., 42.331427 -83.045754
NY
2398070 K. K. Mackenzie s.n. 1920-06-27
United States of America, New Jersey, Sussex Co., 40.985931 -74.742109
NY
2398110 J. M. Bigelow 7 1866-08-15
United States of America, Michigan, Near Detroit., 42.331427 -83.045754
NY
2398028 J. D. Dwyer 2091 1941-07-17
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary; Sandy Beach turn just south of Camp Townsend sign
NY
2398027 Collector unspecified s.n. 1918-08-05
United States of America, New York, Sullivan Co., Shandelee Lake, 41.884413 -74.873072
NY
2398105 J. M. Bigelow 7 1866-08-15
United States of America, Michigan, Near Detroit., 42.331427 -83.045754
NY
2398043 N. Taylor 985 1909-07-31
United States of America, New York, Greene Co., Windham; South Mt. [Mountain], 42.362027 -74.285143, 671m
NY
2398058 G. V. Nash s.n. 1893-07-05
United States of America, New York, Greene Co., 42.303749 -74.010029
NY
2398069 K. K. Mackenzie 7824 1917-07-22
United States of America, New Jersey, Sussex Co., 40.985931 -74.742109
NY
2398054 W. R. Dudley s.n. 1884-06-24
United States of America, New York, Cortland Co., Marl Pond
NY
2398018 F. C. MacKeever MV635 1964-06-30
United States of America, Massachusetts, Gay Head, Martha's Vineyard, 41.343723 -70.814752
NY
2398016 M. L. Fernald 9185 1913-09-19
United States of America, Massachusetts, Barnstable Co., Shore of large pond east of Greenough Pond, 41.705666 -70.228631
NY
2398034 P. Powell s.n. 1909-07-03
United States of America, New York, Delaware Co., 42.407302 -74.614318, 549m
NY
2398092 N. L. Britton s.n. 1893-07-01
United States of America, Pennsylvania, Monroe Co., Pocono Plateau
NY
2397983 M. L. Fernald 182 1914-08-10
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2398094 N. Taylor 2050 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run, 640m
NY
02529249 R. F. C. Naczi 14767 2013-06-11
United States of America, New Jersey, Burlington Co., 1.0 mi SW of Chatsworth, Franklin Parker Preserve (New Jersey Conservation Foundation), 39.80504 -74.54266
NY
2398082 K. K. Mackenzie 6493 1915-06-27
United States of America, New Jersey, Mercer Co., 40.273997 -74.679603
NY
2398076 G. V. Nash s.n. 1909-07-11
United States of America, New Jersey, Sussex Co., Montague Township, 41.295257 -74.734754
NY
2398080 K. K. Mackenzie s.n. 1919-06-21
United States of America, New Jersey, Cape May Co., 39.19317 -74.825167
NY
02456669 D. E. Atha 14769 2014-08-06
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, West of Shag Rock Road along trail to Norse Pond, 44.716575 -67.116508, 30m
NY
2398002 L. W. Riddle s.n. 1911-07-14
United States of America, Massachusetts, Worcester Co., 42.448702 -71.877296
NY
2398111 J. M. Bigelow 7 1866-08-15
United States of America, Michigan, Near Detroit., 42.331427 -83.045754
NY
2398023 P. F. Zika 16360 2001-07-12
United States of America, Vermont, Essex Co., Peanut Dam Road, at fork, ca. 6.3 air km E of McConnell Pond, Lewis, 44.82 -71.72, 381m
NY
2398049 N. Taylor 1617 1909-09-06
United States of America, New York, Suffolk Co., Montauk Point, 41.072046 -71.857289
NY
2398119 J. H. Schuette 3.3.150 1885-07-19
United States of America, Wisconsin
NY
2398121 T. J. Hale s.n. 1861-00-00
United States of America, Wisconsin, Sauk Co., 43.426776 -89.948366
NY
2398000 H. L. Knowlton s.n. 1911-08-16
United States of America, Massachusetts, Essex Co., 42.573707 -70.7106
NY
2398046 W. C. Ferguson 2257 1923-06-29
United States of America, New York, Nassau Co., 40.649371 -73.584151
NY
2398103 D. Demarée 12612 1936-05-15
United States of America, Oklahoma, McCurtain Co., 34.002329 -95.093839
NY
2397990 B. L. Robinson 131 1894-08-26
Canada, Newfoundland and Labrador, Salmonier River
NY
2398005 M. L. Fernald 13193 1916-07-21
United States of America, Maine, Waldo Co., Frankfort, 44.609796 -68.876702
NY
02431136 W. M. Knapp 3051 2010-05-19
United States of America, Maryland, Wicomico Co., Large powerline right-of-way S of Spearin Road and NE Route 12. ca 8 mi SSE of the city of Salisbury., 38.287511 -75.508561
NY
2398014 E. P. Bicknell 388 1899-09-11
United States of America, Massachusetts, Nantucket Co., Nantucket Island, 41.283456 -70.09946
NY
2398056 W. C. Ferguson 2274 1923-07-02
United States of America, New York, Queens Co., 40.76538 -73.817356
NY
02529244 R. F. C. Naczi 14759 2013-06-11
United States of America, New Jersey, Burlington Co., 1.1 mi SW of Chatsworth, Franklin Parker Preserve (New Jersey Conservation Foundation), 39.8097 -74.55266
NY
2397980 F. J. Hermann 7291 1935-09-10
Canada, Ontario, Haviland Bay, Lake Superior, 9 miles N. Goulais River P.O., 46.846959 -84.45
NY
2398039 N. Taylor 600 1909-07-03
United States of America, New York, Delaware Co., 42.407302 -74.614318, 701m
NY
2398004 Collector unknown s.n. 1932-08-22
United States of America, Maine, Washington Co., 44.969459 -67.609058
NY
2398033 W. H. Leggett s.n. 1868-00-00
United States of America, New York, Westchester Co., Le Roy
NY
2397965 M. L. Fernald 7163 1912-07-30
Canada, Prince Edward Island, Queens Co., Along Hillsborough River, Mt. Stewart
NY
2398010 Oakes s.n.
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
02529241 R. F. C. Naczi 14775 2013-06-11
United States of America, New Jersey, Burlington Co., 1.2 mi SW of Chatsworth, Franklin Parker Preserve (New Jersey Conservation Foundation), 39.80692 -74.55144
NY
2398019 P. F. Zika 16363 2001-07-13
United States of America, Vermont, Windham Co., W of Connecticut River, N of Putney Great Meadows, W of railroad, 43.99 -72.47, 90m
NY
02397964 G. T. Hastings s.n. 1896-06-03
Lick Brook
NY
2398064 W. C. Ferguson 3 1920-07-26
United States of America, New York, Suffolk Co., 41.035935 -71.954515
NY
2398017 M. L. Fernald 9187 1913-10-02
United States of America, Massachusetts, Plymouth Co., Near Onset Junction, 41.762604 -70.721702
NY
2397997 C. E. Garton 1981 1952-07-31
Canada, Ontario, Thunder Bay District, 1 1/2 miles north of Little Pigeon Bay, 48.0385106 -89.55014
NY
02128484 W. D. Longbottom 19552 2013-06-12
United States of America, Maryland, Worcester Co., 2.0 miles south west of Pittsville, along power line right of way, full sun, wet sandy soil., 38.273242 -75.473208
NY
2398036 F. W. Pennell 8563 1916-09-04
United States of America, New York, Dutchess Co., Quaker Hill, 41.579039 -73.543084
NY
2397974 C. D. Howe 1523 1901-09-02
Canada, Nova Scotia, Purcell's Cove, Halifax Harbor
NY
2397999 K. M. Wiegand 119 1909-08-08
United States of America, Maine, Washington Co., Road from Pembroke to Perry
NY
02456287 D. E. Atha 14587 2014-06-19
United States of America, New York, New York Co., Central Park, Lake, on peninsula into Lake. At 75th St and between 7th and 8th Aves, 40.777489 -73.972828, 18 - 18m
NY
2398104 F. J. Hermann 8020 1936-07-15
United States of America, Michigan, Keweenaw Co., 1 1/2 miles E. Central
NY
2397993 C. McKenney 5,6-66 1939-08-17
Canada, New Brunswick, Sunbury, 1/2 mi. north-east of N.F.P. camp, Acadian F.E. Station, Fredericton
NY
2398050 C. H. Peck 5
United States of America, New York, Franklin Co., [=Rainbow Lake?], 44.47688 -74.166299
NY
2398015 A. R. Northrop s.n. 1901-08-00
United States of America, Massachusetts, Dukes Co., Island of Nashawena, Elizabeth Islands, 41.429275 -70.874478
NY
2398102 O. K. Lakela 1065 1934-07-26
United States of America, Minnesota, Saint Louis Co., 8 mi. S. of Aurora, 47.414127 -92.237121
NY
2398109 H. Gillman s.n. 1866-10-04
United States of America, Wisconsin, Rawley's Point, Lake Michigan
NY
2398060 S. A. Cain 4-1 1934-08-02
United States of America, New York, Suffolk Co., Near Cold Spring Harbor, N.Y. Fish Hatchery. [Inferred county from precise loc.], 40.858333 -73.466389
NY
02431137 F. J. Hermann 8252 1936-07-23
United States of America, Michigan, Keweenaw Co., The Upper Peninsula of Michigan. Muddy ditch, Copper Harbor.
NY
2398012 M. L. Fernald 16538 1918-07-15
United States of America, Massachusetts, Barnstable Co., South of Sparrow Young's Pond, 41.682056 -69.959738
NY
2398047 E. P. Bicknell 390 1903-07-25
United States of America, New York, Nassau Co., 40.658714 -73.641241
NY
2398024 P. F. Zika 15435 2000-09-04
United States of America, Massachusetts, Barnstable Co., Near golf course, Quinaquissett Ave, Mashpee, 41.648442 -70.481138, 5m
NY
2398088 D. E. Boufford 21198 1979-07-22
United States of America, Pennsylvania, Allegheny Co., Forward Township; 1 km (0.6 mile) NE of panghorn Hollow Road on road 02239; SE of the city of Elizabeth; E side of the Monongahela River; edge of man made pond along the PIttsburgh and Lake Erie Railroad tracks, 40.269237 -79.889771
NY
02687580 V. Bustamante 492 2015-06-25
United States of America, New York, Suffolk Co., Napeague State Park, 40.987023 -72.079275
NY
2397984 M. L. Fernald 7169 1912-08-13
Canada, Quebec, Grindstone, Grindstone Island, 47.383333 -61.916667
NY
2397988 K. M. Wiegand 118 1909-08-08
Canada, New Brunswick, Kings, Ingleside, Westfield
NY
2398095 J. J. Carter s.n. 1906-06-12
United States of America, Maryland, Bivalve, 38.306232 -75.889099
NY
2397976 P. V. Krotkov 8836 1934-07-09
Canada, Ontario, Stokes Bay, 44.989739 -81.374855
NY
2398085 F. W. Pennell 10068 1919-06-16
United States of America, New Jersey, Camden Co., Williamstown Junction, 39.746782 -74.928498
NY
2398098 F. E. Egler 40-298 1940-08-17
United States of America, Virginia, Seashore State Park; Cape Henry; F-3, 3/4 m. E. of junction wtih R-1
NY
2398089 N. Taylor 2067 1910-06-20
United States of America, Pennsylvania, Luzerne Co., Bean Run, 640m
NY
2398040 N. Taylor 1212 1909-08-11
United States of America, New York, Greene Co., 42.446193 -73.788457
NY
2398081 K. K. Mackenzie 6100 1914-08-01
United States of America, New Jersey, Burlington Co., 39.817618 -74.534875
NY
2397972 M. L. Fernald 1484 1929-08-19
Canada, Newfoundland and Labrador, On islands and shores at mouth of Main River
NY
2398061 W. C. Ferguson 2364 1923-07-12
United States of America, New York, Suffolk Co., 40.824544 -72.666208
NY
2398065 F. W. Pennell 8145 1916-08-14
United States of America, New Jersey, Atlantic Co., 39.452338 -74.727663
NY
2398048 E. P. Bicknell 357 1903-08-29
United States of America, New York, Nassau Co., 40.683712 -73.510126
NY
2398115 H. R. Bennett s.n. 1954-07-04
United States of America, Indiana, Porter Co., East of South Shore Line station, 41.648649 -87.043644
NY
2398007 M. L. Fernald 13192 1916-08-08
United States of America, Maine, York Co., 43.32203 -70.580887
NY
2397981 Frère Rolland-Germain 6280 1955-07-30
Canada, Quebec, Argenteuil Reg. Co. Mun., St-Adolphe: pâturage humide, 47.063889 -71.309444
NY
2398067 B. H. Long 10511 1914-07-25
United States of America, New Jersey, Atlantic Co., Chestnut Neck, Mullica River, 39.520673 -74.485707
NY
2398041 N. Taylor 1138 1909-08-06
United States of America, New York, Greene Co., Windham, 42.314441 -74.251229, 518m
NY
2398032 L. M. Underwood 3084 1891-07-00
United States of America, Connecticut, Litchfield Co., 41.827318 -73.251782
NY
2398057 W. R. Maxon s.n. 1897-08-08
United States of America, New York, Near Oneida Castle, 43.082568 -75.633515
NY
2398001 A. M. Ottley 3281 1928-07-10
United States of America, Massachusetts, Nantucket Co., Near Bird Sanctuary, Nantucket Island, 41.283456 -70.09946
NY
2398072 H. N. Moldenke 1758 1931-06-21
United States of America, New Jersey, Somerset Co., 40.63788 -74.450986
NY
2397987 M. L. Fernald 24949 1922-07-30
Canada, New Brunswick, Gloucester, Near Bartibog
NY
2398077 F. W. Pennell 9071 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
2398003 K. M. Wiegand s.n. 1912-07-18
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
2398117 G. Thurber s.n. 1861-00-00
United States of America, Wisconsin, Sauk Co., 43.426776 -89.948366