ASC
ASC00008467 C. Deaver s.n. 1939-08-16
United States, Minnesota, Clearwater, SE of boathouse, Lake Itasca, 47.226755 -95.196183
ASC
ASC00030945 L. Paulik s.n. 1976-08-28
United States, Wisconsin, Vilas, Lost Lake Dr. N, W of Perveiler's, 45.968046 -89.497105
UCR
A.C. Sanders 28610 2004-07-29
United States, Alaska, Juneau, Lena Cove, c. 17 miles north of Juneau off the Glacier Highway, 58.39389 -134.74972, 1m
NMC
31588 V.H. Chase 339 1898-09-23
United States, Indiana, Lake, Tolleston
NMC
31587 A. Chase sn 1896-08-20
United States, Illinois, Cook, River Forest
NMC
31786 C.H. Bissell 146/1459 1897-08-27
United States, Connecticut, Hartford, Southington
NMC
31590 V.H. Chase 341 1898-09-23
United States, Indiana, Lake, Tolleston
CS
114490 collectors: W.M. Klein 3241
United States, Colorado, Weld County, Pawnee National Grassland; Central Plains Experimental Range; ca. 1.5 miles south of ARS headquarters
CS
157347 collectors: J. H. Sandberg 1494 1891-08-19
United States, Minnesota, Crow Wing County
NY
3133189 J. Macoun s.n.
Canada, Ontario, Rich woods
NY
3133219 W. M. Canby
United States of America, Delaware, detailed locality information protected
NY
4229443 S. Charrow s.n. 1930-00-00
United States of America, New York, Delaware Co., Andes, NY
NY
3133242 J. H. Barnhart 2797 1899-08-16
United States of America, New York, Suffolk Co., 40.864927 -72.410387
NY
3133228 J. H. Barnhart 75 1887-08-10
United States of America, Connecticut, Fairfield Co., Backus Ave, Miry Brook
NY
3133075 W. C. Ferguson B-1 1919-09-24
United States of America, New York, Nassau Co., Long Island, 40.707107 -73.825973
NY
3133076 W. C. Ferguson B-2 1919-09-24
United States of America, New York, Nassau Co., Long Island, 40.707107 -73.825973
NY
3133077 W. C. Ferguson B-3 1916-09-24
United States of America, New York, Nassau Co., North of Kew Gardens
NY
3133080 W. C. Ferguson s.n. 1920-09-03
United States of America, New York, Queens Co., Long Island
NY
3133093 M. H. Nee 50919 2000-08-26
United States of America, Maine, Aroostook Co., along East Branch Penobscot River, 4.5 miles NW of center of Medway, 45.67 -68.57, 91m
NY
3133103 J. D. Dwyer 2227 1941-08-11
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary
NY
3133106 W. C. Ferguson s.n. 1920-09-03
United States of America, New York, Queens Co., Long Island, 40.7617 -73.82849
NY
3133107 W. C. Ferguson s.n. 1920-09-03
United States of America, New York, Queens Co., Long Island, 40.7617 -73.82849
NY
3133108 W. C. Ferguson 2572 1923-09-15
United States of America, New York, Queens Co., Long Island, 40.7617 -73.82849
NY
3133109 W. C. Ferguson 2572 1923-09-15
United States of America, New York, Queens Co., Long Island, 40.7617 -73.82849
NY
3133113 J. K. Small s.n. 1891-09-25
United States of America, Pennsylvania, Lancaster Co., 40.158149 -76.660246
NY
3133147 H. N. Moldenke 2694 1925-08-20
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3133148 K. K. Mackenzie 589 1903-09-20
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
3133149 K. K. Mackenzie 589 1903-09-20
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
3133150 P. A. Rydberg s.n. 1921-07-30
United States of America, New Jersey, Bergen Co., 40.848271 -73.972112
NY
3133151 K. K. Mackenzie 6184 1914-08-22
United States of America, New Jersey, Warren Co., 40.971207 -75.123789
NY
3133152 F. W. Pennell 1944 1906-09-19
United States of America, Pennsylvania, Delaware Co., Williamson School, 39.908064 -75.42207
NY
3133157 H. B. Meredith 1926-09-25
United States of America, Massachusetts, Berkshire Co., Shade wood road
NY
3133202 W. C. Ferguson s.n. 1918-09-15
United States of America, New York, Nassau Co., Long Island, 40.749723 -73.638882
NY
3133203 W. C. Ferguson s.n. 1920-09-03
United States of America, New York, Queens Co., Long Island
NY
3133222 H. N. Moldenke 10734 1938-09-25
United States of America, New Jersey, Somerset Co., Second Mountain, 40.642048 -74.441201
NY
3133226 C. H. Bissell 360 1897-09-19
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
3133243 E. P. Bicknell 9444 1899-09-14
United States of America, Massachusetts, Nantucket Co., Nantucket Island.
NY
3133245 C. E. Moldenke 6444 1931-09-16
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3133078 W. C. Ferguson 6711 1927-10-22
United States of America, New York, Newtown. Long Island
NY
3133079 W. C. Ferguson 5300 1926-10-16
United States of America, New York, Queens Co., Long Island, 40.616088 -73.823697
NY
3133139 H. N. Moldenke 7375 1932-10-17
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3133131 E. S. Burgess s.n. 1875-09-21
United States of America, New York, Woodside, L.I., 40.749389 -73.902279
NY
3133140 H. N. Moldenke 7375 1932-10-17
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3133231 W. H. Welch 6187 1940-08-07
United States of America, Wisconsin, Rest Lake roadside, Manitowish
NY
3133201 W. C. Ferguson 5262 1926-10-09
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3133204 E. P. Bicknell s.n. 1904-10-02
United States of America, New York, Queens Co., 40.696865 -73.83161
NY
3133205 E. P. Bicknell s.n. 1903-10-10
United States of America, New York, Queens Co., 40.696865 -73.83161
NY
3133206 E. P. Bicknell 9436 1903-10-10
United States of America, New York, Queens Co., Long Island, 40.696865 -73.83161
NY
3133207 W. C. Ferguson 5262 1926-10-09
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3133208 W. C. Ferguson 5262 1926-10-09
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3133260 K. M. Wiegand 2110 1911-09-23
United States of America, Massachusetts, Norfolk Co., Wood road N. from Kingsbury St.
NY
3133136 R. McVaugh 4042 1935-10-06
United States of America, New York, Columbia Co., 1 mi. SW. of Columbiaville, 42.308173 -73.767034
NY
3133212 J. Lunell s.n. 1909-08-30
United States of America, North Dakota, Rolette Co., The Turtle Mountains, near St. John
NY
3133160 J. D. Dwyer 2347 1941-07-31
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, clearing along side r.r. track of turn in from highway to Sandy Beach
NY
3133133 H. D. House 16956 1929-08-20
United States of America, New York, Montgomery Co., East Creek
NY
3133250 H. N. Moldenke 2694 1925-08-20
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
02360526 P. Wilson s.n. 1899-09-21
United States of America, New York, Bronx Co., Bedford Park and vicinity, New York City, 40.8701 -73.885691
NY
3133257 P. Wilson s.n. 1917-09-29
United States of America, New York, Queens Co., Vicinity of Flushing, Long Island, 40.7617 -73.82849
NY
3133141 H. D. House 20145 1932-09-10
United States of America, New York, Albany Co., along Normanskill Creek so. of Albany
NY
3133081 J. Torrey 71 1830-00-00
Canada, Ontario, Lecta ad Cataractas Niagarae in Canada [Niagara].[Province assumed]
NY
3133121 Z. Pitcher s.n. 1829-00-00
United States of America, Michigan, Saint Clair Co., Fort Gratiot.
NY
3133188 W. M. Canby s.n. 1868-09-00
United States of America, Wisconsin, Dane Co., Madison, 43.073052 -89.40123
NY
3133216 M. McKee 178 1924-09-02
United States of America, Minnesota, Beltrami Co., Lake Bemidji
NY
3133154 D. Demarée 30069 1950-09-30
United States of America, Arkansas, Marion Co., Sister Creek. Bull Shoals Dam Reservoir, 36.380383 -92.649838, 171m
NY
3133178 T. W. Edmondson 3226 1904-09-26
United States of America, New York, Westchester Co., 41.022645 -73.805655
NY
3133235 T. G. Yuncker 16344 1955-08-31
United States of America, Indiana, Porter Co., Vicinity of Goose Lake
NY
3133104 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., 42.119535 -73.52512
NY
3133105 M. Ruger s.n. 1871-09-00
United States of America, New York, Greene Co., on the Calkberg near the Catskills
NY
3133179 E. P. Bicknell 9442 1899-09-21
United States of America, Massachusetts, Nantucket Co., woods towards the south shore
NY
3133246 W. W. Eggleston 1377 1899-09-30
United States of America, Vermont, Rutland Co.
NY
3133123 W. M. Canby s.n. 1861-08-00
United States of America, Pennsylvania, Chester Co.
NY
3133184 W. M. Canby s.n. 1884-09-00
United States of America, Virginia, Giles Co., Summit of Salt Pond Mountain
SEINet
LCDI001339 Brian Kurtz 2013-90 2013-06-20
United States, Iowa, Winneshiek, 43.3469 -91.86939
SEINet
LCDI001214 Beth Lynch 130924-17 2013-09-24
USA, Iowa, Winneshiek, Malanaphy Springs, 43.34484 -91.84193
BRY:V
BRYV0267569 Silverio Medina Gaud 21 1967-09-29
U.S.A., Iowa, Boone, Ledges State Park.
BRY:V
BRYV0267568 E. L. Thurston 31 1965-09-10
U.S.A., Iowa, Boone, Ledges State Park.
BRY:V
BRYV0267566 E. Neese 6751 1978-09-06
U.S.A., Minnesota, Ramsey, Northern suburbs of St. Paul, in Shoreview, ca 1 mi N of Lake Owasso, near ÒCardigan Jct.Ó historic railroad station., 305m
BRY:V
BRYV0267565 Kennedy 4#3 1896-07-31
U.S.A., New York, Ithaca.
BRY:V
BRYV0267563 Lois Gregory sn 1928-08-02
U.S.A., Pennsylvania, Roadside, Laurel Run, Pa.
BRY:V
BRYV0267562 1944-08-28
U.S.A., Maryland, Marriottsville, Md.
BRY:V
BRYV0267561 1944-09-04
U.S.A., Maryland, Bethesda, Md.
BRY:V
BRYV0267560 1945-09-27
U.S.A., New York, Waverly, N.Y.
BRY:V
BRYV0267559 1942-09-07
U.S.A., Vermont, N. Pownal, Vt.
BRY:V
BRYV0267558 Virginius H. Chase 14857 1957-09-16
U.S.A., Illinois, Peoria, Rocky Glen.
BRY:V
BRYV0267557 1895-08-27
U.S.A., New Jersey, Granton, N. J.
BRY:V
BRYV0266116 E. L. Thurston 43 1965-09-10
U.S.A., Iowa, Boone, Ledges State Park.
BRY:V
BRYV0052738 P. Harwood 2261 2009-09-01
U.S.A., New York, Ulster, Denning Twp, Sundown Wild Forest, Rte 42 (Peekamoose Rd.), 1.06 mi. W of Kanape Brook Trail Parking Lot., 41.93222 -74.34277, 502m
BRY:V
BRYV0267564 Kennedy 4#3 1896-07-31
U.S.A., New York, Ithaca.
DBG:KHD
KHD00028853 James Montgomery 76 1957-09-04
United States of America, New Jersey, Morris, New Vernon, N.J.
DBG:KHD
KHD00028855 C. E. Cummings s.n. 1889-07-00
United States of America, New Hampshire, Coos, Randolph, N.H., 44.375339 -71.279798
DBG:KHD
KHD00028854 Alvah C. Armstrong 2573 1964-09-05
United States of America, Illinois, Cook, Forest Preserve District, Thorn Creek Division, Zanders Woods., 41.565195 -87.596555
DBG:KHD
KHD00028852 James Montgomery 120 1958-09-20
United States of America, Pennsylvania, Union, (Dale's Ridge) 3 mi. W. of Lewisburg, PA, 40.980497 -76.939546
MWI
MWI00052103 Henry, Ron D. 718 1965-09-05
USA, Illinois, Hancock, North of Warsaw, Kibbe Field Station, Cedar Glen, Steamboat Rock
MWI
MWI00024447 Wirmum, Claire Kinyuy 177 1985-09-10
USA, Illinois, McDonough, Macomb, Spring Lake County Park
MWI
MWI00051430 Lucas, J. 1979-09-09
USA, Illinois, Jo Daviess, Apple River Canyon State Park
MWI
MWI00019195 Henry, Ron D. 4060 1975-09-24
USA, Illinois, McDonough, Macomb, Western Illinois University
MWI
MWI00028920 Myers, R.Maurice 23 1956-06-14
USA, Illinois, McDonough, Colchester, Argyle Lake State Park
MWI
MWI00028921 Myers, R.Maurice 686 1948-10-02
USA, Illinois, McDonough, Colchester, Argyle Lake State Park
MWI
MWI00028922 Myers, R.Maurice 668 1948-09-23
USA, Illinois, McDonough, Colchester, Argyle Lake State Park
MWI
MWI00028923 Myers, R.Maurice 676 1948-09-30
USA, Illinois, McDonough, Northwest of Colchester, Pleasant Valley