UCR
Alice Sabin 039 1908-06-10
United States, Nebraska, Cedar, Laurel, 42.42944 -97.08944, 442m
ASU:Pollen
738 J. Schoenwetter 738
USA, Michigan, Ontagnon Township
NY
2863205 W. C. Ferguson s.n. 1920-07-05
United States of America, New York, Queens Co., Bayside, 40.769652 -73.773863
NY
2863044 W. C. Ferguson s.n. 1920-07-13
United States of America, New York, Suffolk Co., Long Island, 40.859609 -73.449321
NY
2863043 W. C. Ferguson s.n. 1920-07-13
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
2863204 W. C. Ferguson s.n. 1920-07-17
United States of America, New York, Meadowbrook, Long Island, 40.721221 -73.562295
NY
2863365 W. C. Ferguson s.n. 1920-07-20
United States of America, New York, Nassau Co., 40.725207 -73.646312
NY
2863244 A. A. Heller 1272 1893-09-09
United States of America, Pennsylvania, York Co., Near McCall's Ferry, 39.828932 -76.344287
NY
02856608 E. P. Bicknell 4774 1915-09-24
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
02856605 W. C. Ferguson s.n. 1920-07-26
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
2863206 W. C. Ferguson s.n. 1920-07-26
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2863331 M. C. Ferguson 110 1889-06-10
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
2863315 L. M. Andrews 451 1966-07-30
United States of America, New York, Suffolk Co., 40.979544 -72.131843
NY
2863246 F. C. MacKeever MV5 1958-08-23
United States of America, Massachusetts, Dukes Co., gravelly hillside
NY
03113011 F. C. Seymour 1421 1916-06-29
United States of America, Massachusetts, Dukes Co., inland shore of Farm Pond
NY
03113012 F. C. Seymour 1422 1916-07-25
United States of America, Massachusetts, Dukes Co.
NY
2863453 L. H. Lighthipe s.n. 1913-06-07
United States of America, New Jersey, Atlantic Co., 39.343447 -74.483125
NY
415855 E. P. Bicknell s.n. 1915-09-29
United States of America, Massachusetts, Chappaquiddick Island, 41.375117 -70.474469
NY
2863435 K. K. Mackenzie 7358 1916-09-16
United States of America, New Jersey, Atlantic Co., 39.312158 -74.527794
NY
2863330 M. Heatley 1908-06-30
United States of America, Massachusetts, Middlesex Co., meadow near road to Sherborn, so. Natick
NY
2863376 S. R. Hill 10804 1981-09-26
United States of America, Connecticut, New London Co., coastal thicket near main beach, Latimer’s Point; Stonington.
NY
2863357 T. C. Porter s.n. 1886-07-23
United States of America, New Jersey, Warren Co., Island in the Delaware above Phillipsburg
NY
2863045 N. L. Britton s.n. 1889-06-30
United States of America, New York, Richmond Co., South Beach, 40.587275 -74.072232
NY
02456656 D. E. Atha 14756 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, McCabe cabin, 44.7148 -67.109847, 8m
NY
2863454 K. K. Mackenzie 4728 1910-07-31
United States of America, New Jersey, Ocean Co., 40.069203 -74.049273
NY
2863400 K. K. Mackenzie 4728 1910-07-31
United States of America, New Jersey, Ocean Co., 40.069203 -74.049273
NY
2863441 N. Taylor 549 1909-06-26
United States of America, New York, Dutchess Co.
NY
2863050 W. C. Ferguson 9 1920-07-02
United States of America, New York, Nassau Co., Long Island, 40.883409 -73.554696
NY
415854 E. P. Bicknell 4773 1915-09-29
United States of America, Massachusetts, Chappaquiddick Island, 41.375117 -70.474469
NY
02688852 R. Alvarez 201452 2014-06-06
United States of America, New York, New York Co., Central Park, Great Hill, 105th Street and between 7th and 8th Avenue, 40.7970925 -73.9604339
NY
03113010 F. C. Seymour 1209 1916-06-29
United States of America, Massachusetts, Dukes Co., inland shore of Farm Pond
NY
2863270 E. N. Plank s.n. 1899-00-00
United States of America, Arkansas, Benton Co., 36.338723 -94.256187
NY
2863414 K. K. Mackenzie s.n. 1920-09-11
United States of America, New Jersey, Sussex Co., Mahola, 41.035653 -74.592382
NY
2863358 W. C. Ferguson s.n. 1918-06-28
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2863424 E. P. Bicknell 4761 1892-07-17
United States of America, New York, Bronx Co., Van Cortlandt Park, open field, Mosholu
NY
2863403 A. T. Beals Sandy Hook7665 1923-09-02
United States of America, New Jersey, Monmouth Co., drained creamery pond Colts Neck
NY
2863425 E. P. Bicknell 4765 1895-06-30
United States of America, New York, Bronx Co., along r.r. below Kingsbridge
NY
2863436 K. K. Mackenzie 1541 1905-07-16
United States of America, New Jersey, Morris Co., 40.9029 -74.7091
NY
02856606 W. C. Ferguson s.n. 1918-07-05
United States of America, New York, Pinelawn, Long Island, 40.751642 -73.39474
NY
01206751 D. E. Atha 8851 2010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.627781 -67.389025, 5m
NY
2863404 E. P. Bicknell 4768 1892-06-20
United States of America, New York, Bronx Co., Riverdale, 40.895172 -73.911311
NY
2863413 K. K. Mackenzie 4176 1909-07-04
United States of America, New York, Orange Co., Port Jervis
NY
2863359 W. C. Ferguson s.n. 1918-07-12
United States of America, New York, Nassau Co., Hempstead Plains, Long Island, 40.727296 -73.587401
NY
2863340 R. A. Howard 20388 1986-05-08
United States of America, Massachusetts, Middlesex Co., "Acton Center" conservation land
NY
2863049 E. P. Bicknell 4775 1916-07-13
United States of America, New York, Nassau Co., 40.588046 -73.669238
NY
2863341 R. A. Howard 20469 1986-06-10
United States of America, Massachusetts, Middlesex Co., "Acton Center" conservation land
NY
2863418 W. D. Miller 180 1915-00-00
United States of America, New Jersey, Wetumpka notch
NY
2863209 E. S. Steele s.n. 1916-07-11
United States of America, Virginia, North of Short Run, Park Lane
NY
02687576 V. Bustamante 496 2015-06-26
United States of America, New York, Suffolk Co., Gin Beach, 41.077764 -71.936169
NY
03113013 F. C. MacKeever MV25 1958-08-24
United States of America, Massachusetts, Dukes Co., road to Edgartown, Martha's Vineyard
NY
2863431 J. K. Small s.n. 1904-08-24
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
2863451 A. M. Vail s.n. 1890-06-15
United States of America, New Jersey, Middlesex Co., Westm's Pond, 40.469727 -74.4197
NY
2863243 E. P. Bicknell 1906-08-14
United States of America, Massachusetts, Nantucket Co., Coskata, Nantucket Island
NY
2863381 K. K. Mackenzie s.n. 1921-06-05
United States of America, New Jersey, Warren Co., Manunka Chunk, 40.861487 -75.04823
NY
02059058 V. Bustamante 532 2015-07-11
United States of America, New York, Suffolk Co., Shadmoor State Park
NY
01206726 D. E. Atha 8726 2010-08-13
United States of America, Maine, Hancock Co., ca 6.5 mi NE of Hancock, SW of Schoodic Mountain, N of Sanctuary Way Road, 44.559311 -68.170231, 58m
NY
2863256 T. H. Kearney 1894-09-30
United States of America, New York, Richmond Co., Staten Island
NY
01206981 D. E. Atha 8981 2010-08-29
United States of America, Maine, Washington Co., ca 11 km SSE of town of Machias, ca 200 m W of Port Road / Route 92, 44.628667 -67.394253, 75m
NY
2863210 H. D. House 81398 1921-07-19
United States of America, New York, Rensselaer Co., Valley Falls
NY
2863440 N. Taylor 820 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2863236 S. R. Hill 20921 1989-08-07
United States of America, Maine, Washington Co., Mill River estuary, Rays Point, NE side Rays Point Rd, 2.0 mi SE of Rt. 1A
NY
2863320 I. T. Worthley 2148 1903-07-10
United States of America, New York, Bronx Co., New York Botanical Garden, Fruticetum
NY
2863362 W. C. Ferguson s.n. 1919-07-13
United States of America, New York, Nassau Co., Long Island, 40.768173 -73.525125
NY
2863405 H. N. Moldenke 1754 1931-06-21
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2863382 H. N. Moldenke 1760 1931-06-21
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
02863201 E. G. Knight s.n. 1876-05-07
United States of America, New York, Westchester Co., 40.936521 -73.782698
NY
2863390 E. T. Butler 8053 1934-06-26
United States of America, Virginia, Orange Co., Orange, 38.245411 -78.110834
NY
2863402 N. Taylor 2187 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
2863241 F. C. MacKeever N54 1958-09-08
United States of America, Massachusetts, Nantucket Co., road - Nantucket to Polpis
NY
2863432 N. L. Britton s.n. 1887-08-09
United States of America, New York, Kings Co., Coney Island, 40.576188 -73.971884
NY
2863420 N. L. Britton s.n. 1896-06-30
United States of America, New York, Richmond Co., New Dorp, 40.573994 -74.115976
NY
2863438 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, New London Co.
NY
2863247 F. C. MacKeever N55 1958-09-08
United States of America, Massachusetts, Nantucket Co., road - Nantucket to Polpis
NY
2863443 C. E. O. Kuntze 2494 1874-08-13
United States of America, New York, Putnam Co., Garrison and Hudson ferry
NY
2863445 P. Wilson s.n. 1915-06-13
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
2863447 E. P. Bicknell 4791 1912-07-11
United States of America, Massachusetts, Nantucket Co., Wauwinet
NY
2863449 G. H. Shull s.n. 1905-06-18
United States of America, New York, Suffolk Co., along Wm. E. Jones's millrace
NY
2863448 E. P. Bicknell 4791 1912-07-11
United States of America, Massachusetts, Nantucket Co., Wauwinet
NY
2863266 F. C. MacKeever N56 1958-09-08
United States of America, Massachusetts, Nantucket Co., road - Nantucket to Polpis
NY
2863409 E. W. Erlanson 2873 1922-00-00
United States of America, Michigan, Nursery stock from Boulder, Colorado
NY
02456657 D. E. Atha 14757 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, McCabe cabin, 44.7148 -67.109847, 8m
NY
2863345 E. W. Erlanson 2875 1924-07-00
United States of America, Colorado, Cultivated at the Botanical Garden. From nusery at Boulder, 1915.
NY
2863452 K. K. Mackenzie 1921-09-11
United States of America, New Jersey, Cape May Co., 38.988244 -74.817464
NY
2863292 F. C. MacKeever MV475A 1961-07-16
United States of America, Massachusetts, Dukes Co., edge of swamp, 41.343169 -70.74475
NY
2863293 F. C. MacKeever MV475B 1961-07-16
United States of America, Massachusetts, Dukes Co., edge of swamp, 41.343169 -70.74475
NY
2863401 K. K. Mackenzie 2790 1907-07-28
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2863224 F. C. MacKeever MV476 1961-07-16
United States of America, Massachusetts, Dukes Co., edge of swamp, 41.343169 -70.74475
NY
2863225 F. C. MacKeever MV476 1961-07-16
United States of America, Massachusetts, Dukes Co., edge of swamp, 41.343169 -70.74475
NY
2863433 H. N. Moldenke 1760 1931-06-21
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
00198825 D. E. Atha 8825 2010-08-20
United States of America, Maine, Washington Co., ca 3.5 km NNE of East Machias, off Chases Mill Road, SW shore of Gardner Lake, 44.756722 -67.361597, 20m
NY
2863248 T. G. Yuncker 4003 1931-06-06
United States of America, Missouri, Near Brookfield
NY
2863416 W. D. Miller 177 1915-07-02
United States of America, New Jersey, Watching Spring
NY
2863374 R. I. Vargas 50 1998-06-06
United States of America, New York, Bronx Co., Bronx Orchard Beach, Hunter Island Preserve, Pelham Parkway, 40.9792 -73.815
NY
2863417 W. D. Miller 178 1915-07-04
United States of America, New Jersey, Watching Spring
NY
2863267 E. P. Bicknell 4784 1907-09-02
United States of America, Massachusetts, Nantucket Co.
NY
2863253 S. H. Burnham 746 1901-11-08
United States of America, New York, South Beach, Staten Island, 40.587627 -74.075238
NY
2863419 N. L. Britton s.n. 1897-07-00
United States of America, New York, Richmond Co., 40.573994 -74.115976
NY
2863450 A. M. Vail s.n. 1891-10-24
United States of America, New York, Richmond Co., 40.573994 -74.115976
NY
2863444 E. C. Howe
United States of America, New York, Yonkers, 40.950012 -73.86081
NY
2863042 W. C. Ferguson 1 1920-06-29
United States of America, New York, Suffolk Co., Long Island, 40.887766 -73.243776