NMC
14073 O.W. Knight sn 1905-06-26
United States, Maine, Penobscot, Bangor
NY
2887243 W. H. Blanchard 205 1903-06-17
United States of America, Vermont, Windham Co., 43.067857 -72.4587
NY
2887315 N. Taylor 589 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 701m
NY
2887091 W. C. Ferguson 3843 1925-06-17
United States of America, New York, Queens Co., 40.616088 -73.823697
NY
2887082 K. K. Mackenzie 4678 1910-07-03
United States of America, New Jersey, Warren Co., Green Pond, 41.009576 -74.483163
NY
2887059 K. K. Mackenzie 4678 1910-07-03
United States of America, New Jersey, Warren Co., Green Pond, 41.009576 -74.483163
NY
2887253 W. W. Eggleston 2002+2001 1900-06-19
United States of America, Vermont, Rutland Co., 43.610624 -72.972606
NY
2887095 W. C. Ferguson 4 1919-05-31
United States of America, New York, Nassau Co., Long Island, 40.652332 -73.557009
NY
2887052 E. P. Bicknell 12018 1903-08-15
United States of America, New York, Nassau Co., Between Valley Stream & Norwood
NY
2887140 T. B. Club s.n. 1896-05-29
United States of America, New Jersey
NY
2887053 E. P. Bicknell 12019 1907-08-03
United States of America, New York, Nassau Co., woods, 40.879242 -73.589432
NY
2887248 W. H. Blanchard 204 1903-07-18
United States of America, Vermont, Windham Co., 43.067857 -72.4587
NY
2887327 P. A. Rydberg 8029 1908-08-12
United States of America, New York, Greene Co., Catskill Mountains
NY
2887092 E. P. Bicknell 12021 1909-06-24
United States of America, New York, Suffolk Co., Lake Ronkonkoma, 40.830162 -73.113541
NY
2887259 L. Andrews 1 1904-08-17
United States of America, Massachusetts, Hampshire Co., Mt. Jom
NY
2887051 E. P. Bicknell 12023 1907-07-11
United States of America, New York, Nassau Co., Long Island, 40.800245 -73.646628
NY
2887260 L. Andrews 5 1904-08-17
United States of America, Massachusetts, Hampshire Co., Mt. Jom
NY
2887157 P. A. Rydberg 7995 1906-08-24
United States of America, New Jersey, Sussex Co., 41.053779 -74.624811
NY
2887241 E. P. Bicknell 12004 1908-06-15
United States of America, Massachusetts, Nantucket Co., Watts Run
NY
2887257 F. C. Seymour 354 1916-09-13
United States of America, Massachusetts, Hampden Co., South Mt.
NY
2887164 K. K. Mackenzie 904 1904-08-21
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
2887258 F. C. Seymour 355 1916-09-13
United States of America, Massachusetts, Hampden Co., South Mt.
NY
2887098 W. C. Ferguson 3998 1925-07-03
United States of America, New York, Suffolk Co., Long Island, 40.74638 -73.375504
NY
2887099 W. C. Ferguson 3998 1925-07-03
United States of America, New York, Suffolk Co., Long Island, 40.746445 -73.375676
NY
2887142 C. C. Curtis s.n. 1900-07-18
United States of America, New York, Dutchess Co., brook north of Scott Mountain
NY
2887146 D. C. Eaton s.n. 1862-06-16
United States of America, New Jersey, Hudson Co., In paludibus, 40.728303 -74.076642
NY
2887155 K. K. Mackenzie s.n. 1906-07-15
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309
NY
2887156 K. K. Mackenzie s.n. 1906-07-15
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309
NY
2887145 D. C. Eaton s.n. 1862-06-16
United States of America, New Jersey, Hudson Co., Novae Caesareae, in paludibus, 40.728303 -74.076642
NY
2887261 A. M. Vail 1897-08-27
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717, 274m
NY
2887308 T. F. Lucy 5980 1897-06-15
United States of America, New York, Chemung Co., 42.089796 -76.807734
NY
2887338 N. Taylor 429 1909-06-12
United States of America, New York, Putnam Co., Manitou
NY
2887339 N. Taylor 431 1909-06-12
United States of America, New York, Putnam Co., Anthony's Nose, 41.327541 -73.974383
NY
2887330 G. V. Nash s.n. 1893-07-06
United States of America, New York, Greene Co., near Cairo, 42.298975 -73.998466
NY
02317887 Torr. Fl. N. York s.n. 1843-00-00
United States of America, New York, [no locality]
NY
02317885 Torr. Fl. N. York s.n. 1843-00-00
United States of America, New York, [no locality]
NY
02317886 Torr. Fl. N. York s.n. 1843-00-00
United States of America, New York, [no locality]
NY
2887313 N. Taylor 677 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
02317884 Torr. Fl. N. York s.n. 1843-00-00
United States of America, New York, [no locality]
NY
2887316 N. Taylor 677 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 549m
NY
2887077 W. H. Blanchard 97 1906-07-28
United States of America, Connecticut, New London Co., 41.524265 -72.07591
NY
2887078 W. H. Blanchard 97 1906-07-29
United States of America, Connecticut, New London Co., 41.350098 -72.078409
NY
2887335 N. Taylor 690 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 914m
NY
2887176 K. K. Mackenzie 2270 1906-08-05
United States of America, New Jersey, Morris Co., 40.673991 -74.465987
NY
2887262 N. L. Britton 1901-07-28
United States of America, Massachusetts, Berkshire Co.
NY
2887334 N. Taylor 690 1909-07-03
United States of America, New York, Delaware Co., Mt. Utsayantha, 914m
NY
2887236 T. C. Porter s.n. 1894-07-11
United States of America, Pennsylvania, Northampton Co., Chestnut Hill
NY
2887173 K. K. Mackenzie 4149 1909-06-20
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
2887174 K. K. Mackenzie 4749 1910-08-07
United States of America, New Jersey, Morris Co., Denmark Pond, 40.967325 -74.515094
NY
2887162 K. K. Mackenzie 2270 1906-08-05
United States of America, New Jersey, Morris Co., 40.673991 -74.465987
NY
2887102 W. C. Ferguson 4156 1925-07-17
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2887317 N. Taylor 712 1909-07-03
United States of America, New York, Delaware Co., 42.408823 -74.617236, 1026m
NY
2887105 W. C. Ferguson 4156 1925-07-17
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2887166 K. K. Mackenzie 1517 1905-07-16
United States of America, New Jersey, Morris Co., Northwest of Budd's Lake
NY
2887103 W. C. Ferguson 4156 1925-07-17
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2887104 W. C. Ferguson 4156 1925-07-17
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2887255 E. Brainerd 1899-06-10
United States of America, Vermont, Addison Co., Chipman Hill
NY
2887169 K. K. Mackenzie 2270 1906-08-05
United States of America, New Jersey, Morris Co., 40.673991 -74.465987
NY
2887171 K. K. Mackenzie 2270 1906-08-05
United States of America, New Jersey, Morris Co., 40.673991 -74.465987
NY
2887101 W. C. Ferguson 4178 1925-07-18
United States of America, New York, Nassau Co., Long Island, 40.652332 -73.557009
NY
2887100 W. C. Ferguson 4178 1925-07-18
United States of America, New York, Nassau Co., 40.652332 -73.557009
NY
2887247 W. H. Blanchard 206 1903-08-26
United States of America, Vermont, Addison Co.
NY
2887089 W. C. Ferguson 4183 1921-07-22
United States of America, New York, Nassau Co., Old Westbury, Long Island, 40.785332 -73.600602
NY
2887084 W. C. Ferguson B- 1919-05-30
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
2887090 W. C. Ferguson 4183 1925-07-22
United States of America, New York, Nassau Co., Old Westbury, Long Island, 40.785332 -73.600602
NY
2887106 W. C. Ferguson K- 1919-06-07
United States of America, New York, W. Hempstead, Long Island, 40.696181 -73.651718
NY
2887286 W. H. Lewis s.n. 1896-05-00
United States of America, New York, Turtle Mt. Arlington
NY
2887170 K. K. Mackenzie 2331 1906-08-26
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
2887165 K. K. Mackenzie 2331 1906-08-26
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
02317889 Collector unspecified s.n. 1800-00-00
United States of America, New York, Near New York [meaning New York City]
NY
2887110 Collector unspecified s.n.
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
2887069 K. K. Mackenzie 3755 1908-08-09
United States of America, New Jersey, Morris Co., 41.046486 -74.435155
NY
2887172 K. K. Mackenzie 2333 1906-08-26
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
2887070 K. K. Mackenzie 3075 1908-05-24
United States of America, New Jersey, Passaic Co., 41.030375 -74.423765
NY
2887175 K. K. Mackenzie 991 1904-09-11
United States of America, New Jersey, Morris Co., 40.9029 -74.7091
NY
2887128 K. K. Mackenzie 3077 1908-05-24
United States of America, New Jersey, Passaic Co., 41.030375 -74.423765
NY
2887046 P. Dowell 3913 1905-07-22
United States of America, New York, Rockland Co., Torne Mtn.
NY
2887121 G. V. Nash 947 1890-05-31
United States of America, New Jersey, Bergen Co., Swamp, 40.944673 -74.070441
NY
2887138 K. K. Mackenzie 4226 1909-08-01
United States of America, New Jersey, Sussex Co.
NY
2887249 W. H. Blanchard 205 1902-06-07
United States of America, Vermont, Windham Co., 43.067857 -72.4587
NY
2887325 N. Taylor 954 1909-07-28
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
2887324 N. Taylor 954 1909-07-28
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
2887347 P. A. Rydberg 7962 1906-07-31
United States of America, New York, Greene Co., 42.193164 -74.134867
NY
2887061 K. K. Mackenzie 2294 1906-08-19
United States of America, New Jersey, Morris Co., 40.897626 -74.703076
NY
2887251 W. H. Blanchard 204 1902-06-17
United States of America, Vermont, Windham Co., 43.067857 -72.4587
NY
2887087 W. C. Ferguson 4244 1925-08-03
United States of America, New York, Nassau Co., Port Washington, Long Island, 40.824357 -73.676471
NY
2887088 W. C. Ferguson 4244 1925-08-03
United States of America, New York, Nassau Co., Port Washington, Long Island, 40.824357 -73.676471
NY
2887066 K. K. Mackenzie 2332 1906-08-26
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
2887047 E. P. Bicknell 36 1910-08-07
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2887345 P. A. Rydberg 7962 1906-07-31
United States of America, New York, Tannersville, 42.195644 -74.133751
NY
2887348 P. A. Rydberg 7962 1906-07-31
United States of America, New York, Tannersville, 42.195644 -74.133751
NY
2887119 P. Wilson 1917-06-23
United States of America, New Jersey, Bergen Co., 40.973478 -73.968221
NY
2887340 N. Taylor 431 1909-06-12
United States of America, New York, Putnam Co., Anthony's Nose, 41.327541 -73.974383, 319m
NY
2887058 E. P. Bicknell 25 1906-05-26
United States of America, New York, Queens Co., 40.698885 -73.788678
NY
2887080 W. H. Blanchard 97 1906-07-29
United States of America, Connecticut, New London Co., 41.350098 -72.078409
NY
2887328 N. Taylor 1097 1909-08-05
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
2887342 N. Taylor 1098 1909-08-05
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
2887193 M. L. Fernald 13860 1916-08-08
United States of America, Maine, York Co., 43.32203 -70.580887
NY
2887074 W. H. Blanchard 97 1906-06-22
United States of America, Connecticut, Hartford Co., pipe-line one mile west of Lazy Lane
NY
2887349 N. Taylor 1098 1909-08-05
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m