ARIZ
150060 W. P. Cottam 11283 1938-06-24
United States, New Jersey, Pine Barrens., 61m
NMC
14092 O.W. Knight sn 1905-06-23
United States, Maine, Penobscot, Veazie
NY
2887661 E. P. Bicknell 12052 1910-06-26
United States of America, Massachusetts, Nantucket Co., Miacomet Pines
NY
2894863 E. C. Leonard 21853 1962-05-23
United States of America, Maryland, Calvert Co., East line fence of Old Patterson Farm east of Paris
NY
2894805 K. K. Mackenzie s.n. 1921-06-00
United States of America, New Jersey, Somerset Co., First Watchung Mts, North of Plainfield
NY
2894790 W. C. Ferguson 3- 1919-06-06
United States of America, New York, Nassau Co., Long Island, 40.667048 -73.638065
NY
2894852 L. Andrews 37 1904-08-11
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2887643 C. C. Curtis s.n. 1905-06-24
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2894876 C. H. Bissell 68 1894-06-17
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2894874 L. Andrews 38 1904-08-11
United States of America, Connecticut, Hartford Co., Mt. Vernon St.
NY
2894776 W. C. Ferguson E-1 1919-06-13
United States of America, New York, Nassau Co., Hempstead Plains, Long Island, 40.727296 -73.587401
NY
2894781 W. C. Ferguson B-1 1919-06-13
United States of America, New York, Nassau Co., Hempstead Plains, Long Island, 40.727296 -73.587401
NY
2894783 W. C. Ferguson E-3 1919-06-13
United States of America, New York, Nassau Co., Hempstead Plains, Long Island, 40.727296 -73.587401
NY
2894856 Collector unspecified
United States of America, no locality
NY
2894789 W. C. Ferguson 3- 1919-06-06
United States of America, New York, Nassau Co., Long Island, 40.667048 -73.638065
NY
2894796 P. Wilson s.n. 1917-06-16
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311
NY
2894816 W. C. Ferguson 1-A 1919-06-10
United States of America, New York, Nassau Co., Stewart Manor, Long Island
NY
2894819 W. H. Leggett s.n. 1869-07-22
United States of America, New York, West side of Staten Island
NY
2894824 E. P. Bicknell 68 1910-07-17
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2894871 W. H. Blanchard 101 1906-07-02
United States of America, Connecticut, Hartford Co., 41.671765 -72.94927
NY
2894835 W. C. Ferguson s.n. 1919-05-31
United States of America, New York, Nassau Co., 40.652332 -73.557009
NY
2887630 L. Andrews 48 1904-08-17
United States of America, Massachusetts, Hampshire Co., Mt. Jom
NY
2887667 E. P. Bicknell 12046 1908-06-15
United States of America, Massachusetts, Nantucket Co.
NY
2894827 E. P. Bicknell 1910-07-17
United States of America, New York, Newlett?
NY
2894877 W. H. Blanchard 101 1906-07-06
United States of America, Connecticut, Hartford Co., 41.719822 -72.832044
NY
2894878 W. H. Blanchard 101 1906-07-06
United States of America, Connecticut, Hartford Co., 41.719822 -72.832044
NY
2894855 L. Andrews 34 1904-08-23
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2894870 L. Andrews 34 1904-08-23
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2887688 H. N. Moldenke 2398 1925-05-17
United States of America, Pennsylvania, Northumberland Co., Northumberland, 40.894672 -76.793259
NY
2894853 L. Andrews 30 1904-08-25
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2894797 W. D. Miller 146 1915-07-15
United States of America, New Jersey, Somerset Co., Watchung Spring Bog, 40.683257 -74.378369
NY
2894854 L. Andrews 30 1904-08-25
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2894875 L. Andrews 39 1904-08-25
United States of America, Connecticut, Hartford Co., Queen St, East Pipe Line
NY
2887662 E. P. Bicknell 12039a 1904-08-27
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2887694 E. P. Bicknell 12037 1892-07-15
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898396 -73.886688
NY
2894812 K. K. Mackenzie 8336 1918-06-30
United States of America, New Jersey, Camden Co., Ashland, 39.878452 -75.007719
NY
2887693 E. P. Bicknell 12037 1896-07-12
United States of America, New York, Bronx Co., opp. Woodlawn Cemetery
NY
2894813 K. K. Mackenzie 8336 1918-06-30
United States of America, New Jersey, Camden Co., Ashland, 39.878452 -75.007719
NY
2887639 V. L. Cory 52611 1947-04-04
United States of America, Texas, Newton Co., 5 1/4 miles west of Newton; on slopes of highway embankment, 30.848503 -93.846167
NY
2887695 E. P. Bicknell 12038B 1900-07-12
United States of America, New York, Bronx Co., Van Cortlandt Park, Mosholu, 40.898396 -73.886688
NY
2887612 M. B. Dunkle 433 1914-05-25
United States of America, Idaho, Bonner Co., Hope. Hillside.
NY
2894879 W. H. Blanchard 101 1906-07-23
United States of America, Connecticut, Hartford Co., near first reservoir
NY
2894839 E. P. Bicknell 12042 1906-06-23
United States of America, New York, Nassau Co., edge of plains, 40.749723 -73.638882
NY
2894880 W. H. Blanchard 101 1906-07-23
United States of America, Connecticut, Hartford Co., at first reservoir
NY
2894881 W. H. Blanchard 101 1906-07-23
United States of America, Connecticut, Hartford Co., near first reservoir
NY
2887700 E. P. Bicknell 12043 1906-06-30
United States of America, New York, Queens Co., 40.698885 -73.788678
NY
2894834 E. P. Bicknell 12048 1908-07-05
United States of America, New York, Nassau Co., W. side Hempstead Reservoir, 40.681573 -73.643298
NY
2887698 E. P. Bicknell 12049A 1909-07-05
United States of America, New York, Nassau Co., 40.667048 -73.638065
NY
2887699 E. P. Bicknell 12049 1909-07-05
United States of America, New York, Nassau Co., Long Island, 40.667048 -73.638065
NY
2894838 E. P. Bicknell 12050 1909-07-25
United States of America, New York, Nassau Co., N. of Valley Stream, 40.682906 -73.706953
NY
2894837 E. P. Bicknell 12053 1910-07-03
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2894831 E. P. Bicknell 12054 1910-07-04
United States of America, New York, Nassau Co., grassy bed of railroad, 40.622574 -73.72563
NY
2894859 N. Taylor 512 1909-06-26
United States of America, New York, Dutchess Co.
NY
2894861 P. Wilson s.n. 1916-06-03
United States of America, New York, Rockland Co., 41.112684 -74.141263
NY
2894830 E. P. Bicknell 12055 1910-07-07
United States of America, New York, Nassau Co., edge of Hempstead Plains, Mineola
NY
2894833 E. P. Bicknell 12056 1910-07-24
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2887701 E. P. Bicknell 12058 1915-06-06
United States of America, New York, Averbacks, Long Island
NY
2894793 W. C. Ferguson s.n. 1921-06-19
United States of America, New York, Suffolk Co., Long Island, 40.945319 -72.821745
NY
2887697 E. P. Bicknell 12059 1915-06-06
United States of America, New York, Auerbachs, Long Island, 40.636881 -73.683106
NY
2887660 E. P. Bicknell 12040 1904-09-02
United States of America, Massachusetts, Nantucket Co., Wauwinet
NY
2894821 E. P. Bicknell 10 1908-07-05
United States of America, New York, Suffolk Co., 40.703545 -73.618912
NY
2894825 E. P. Bicknell s.n. 1910-07-17
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2894842 E. P. Bicknell 11 1910-07-05
United States of America, New York, Nassau Co., 40.667048 -73.638065
NY
2894822 E. P. Bicknell 1909-07-05
United States of America, New York, Nassau Co., 40.667048 -73.638065
NY
2894823 E. P. Bicknell 1909-07-05
United States of America, New York, Nassau Co., 40.667048 -73.638065
NY
2894826 E. P. Bicknell 1905-08-06
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2887613 J. H. Christ 10055 1938-05-29
United States of America, Idaho, Idaho Co., Rocky Canyon Creek near Cottonwood. In valley along Creek., 46.262159 -115.596093
NY
2887670 E. P. Bicknell 12044 1906-08-05
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2887696 O. R. Willis s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
2894832 E. P. Bicknell 12057 1910-10-06
United States of America, New York, Auerbach, Long Island, 40.636881 -73.683106
NY
2887679 W. H. Blanchard 171 1908-09-24
United States of America, Oklahoma, Payne Co., 36.140795 -97.083638
NY
2894820 W. N. Clute 84 1898-05-30
United States of America, New York, Suffolk Co., Eastern Long Island, 40.864927 -72.410387
NY
2887669 E. P. Bicknell 12045 1906-08-07
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2894787 D. C. Eaton s.n. 1862-07-23
United States of America, New Jersey, Bergen Co., Novae Caesareae, 40.951375 -74.133278
NY
02894774 K. K. Mackenzie 2595 1917-05-30
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2894847 E. P. Bicknell 26 1903-08-15
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2894848 E. P. Bicknell 26 1903-08-15
United States of America, New York, Nassau Co., 40.65743 -73.673428
NY
2894806 H. N. Moldenke 1629 1931-05-28
United States of America, New Jersey, Somerset Co., Trailing in grassy clearing on "Second Mountain", 40.642048 -74.441201
NY
2894844 E. P. Bicknell 28 1906-07-22
United States of America, New York, Nassau Co., 40.642801 -73.695128
NY
2887623 W. H. Blanchard s.n. 1908-09-28
United States of America, Arkansas, Crawford Co., Ft. Smith. Lat. 35 1/4 °, 35.385924 -94.398548
NY
2887628 W. H. Blanchard 185 1902-06-04
United States of America, Vermont, Windham Co., 43.067857 -72.4587
NY
2894843 E. P. Bicknell 30 1910-07-07
United States of America, New York, Nassau Co., 40.652332 -73.557009
NY
2894802 K. K. Mackenzie 7711 1917-06-17
United States of America, New Jersey, Sussex Co., 41.020375 -74.769054
NY
2894846 E. P. Bicknell 30 1910-07-07
United States of America, New York, Nassau Co., Long Island, 40.652332 -73.557009
NY
2894808 W. D. Miller 145 1916-07-28
United States of America, New Jersey, Middlesex Co., Iselin, 40.572383 -74.318422
NY
2894809 F. W. Pennell 6935 1916-06-06
United States of America, New Jersey, Ocean Co., 40.083171 -74.068193
NY
2894786 W. H. Leggett s.n. 1875-07-10
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2894775 W. C. Ferguson s.n. 1919-06-08
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
2894836 W. C. Ferguson s.n. 1919-06-08
United States of America, New York, Nassau Co., Long Island, 40.70286 -73.619803
NY
2887659 S. A. Cain 1684 1936-08-13
United States of America, New York, Suffolk Co., 40.871095 -73.048966
NY
2894811 J. F. Poggenburg s.n. 1885-06-06
United States of America, New York, Lakewood
NY
2894791 W. C. Ferguson s.n. 1919-06-29
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
2894807 K. K. Mackenzie 1377 1905-06-18
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
2894780 H. N. Moldenke 1629 1931-05-28
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2894810 W. W. Eggleston s.n. 1907-05-30
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2894872 L. Andrews 46 1904-06-03
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2894829 W. C. Ferguson s.n. 1920-06-07
United States of America, New York, Nassau Boulevard, Long Island
NY
2894868 L. Andrews 4 1904-06-15
United States of America, Connecticut, Hartford Co., Hart St, north
NY
2887635 W. H. Blanchard 66 1905-06-28
United States of America, Maine, York Co., 43.361753 -70.476718
NY
2894857 N. Taylor 1102 1909-08-05
United States of America, New York, Greene Co., 42.312639 -74.243677, 336m