ASU:Plants
ASU0123075 A.S. Pease 35044 1949-09-16
USA, New Hampshire, Coos, RR track, Stark
ASU:Plants
ASU0123076 A.S. Pease 36930 1952-09-22
USA, New Hampshire, Coos, RR, Fabyan, Carroll
ASU:Plants
ASU0123077 H.E. Ahles 65118 1966-10-22
USA, Massachusetts, Worcester, ca 2 mi W of Gardner on Mass Rt 101
ASU:Plants
ASU0123078 P.F. Zika 2419 1980-09-27
USA, Vermont, Franklin, Vermont Rte 104, Fairfax
ASU:Plants
ASU0123079 H.E. Ahles 65118 1966-10-22
USA, Massachusetts, Worcester, ca 2 mi W of Gardner on Mass Rt 101
ARIZ
413702 W. J. Cody 13667 1964-09-21
Canada, Ontario, Nipissing, Samuel Champlain Provincial Park on Hwy. 17 between Mattawa and Rutherglen.
USU:UTC
UTC00259491 W.J. Cody 13667 1964-09-21
Canada, Ontario, Nipissing Dist, Samuel Champlain Provincial Park on Hwy. 17 between Mattawa and Rutherglen.
USU:UTC
UTC00104386 G.H.H.
United States, New Jersey, Asbury Park
NMC
8848 W.H. Witte sn 1929-09-21
United States, New Jersey, Camden, east of Porkdale
NMC
8846 F. Shreve sn 1904-08-00
United States, New York, Nassau, Cold Spring Harbor; Long Isld
NMC
8847 W.S. Moffatt sn 1897-09-04
United States, Indiana, Lake
NMC
8849 V.H. Chase 224 1898-09-19
United States, Indiana, Porter, Dune Park
NY
3140382 N. Taylor 2696 1910-08-27
United States of America, New Jersey, Middlesex Co., 40.434273 -74.332092
NY
3140333 J. A. Bisky s.n. 1886-08-00
United States of America, New York
NY
3140246 A. L. Moldenke 31633 1977-10-10
United States of America, New Jersey, Ocean Co., 39.969965 -74.071471
NY
3140384 C. E. Moldenke 6300 1931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161
NY
3140397 W. C. Ferguson 5206 1926-10-07
United States of America, New York, Nassau Co., 40.907281 -73.554859
NY
3140356 J. F. Poggenburg s.n. 1887-00-00
United States of America, New York, Ulster Co., 41.888146 -74.25857
NY
3140253 L. C. Wheeler 5649 1942-09-19
United States of America, New Jersey, Atlantic Co., 1 mile northwest of Absecon, 39.438699 -74.508977
NY
3140331 A. M. Vail s.n. 1891-10-24
United States of America, New York, Richmond Co., near New Dorp, 40.573994 -74.115976
NY
01056599 C. T. Rogerson 1962-09-16
United States of America, New York, Suffolk Co., Hither Hills State Park, 41.0283333 -71.9988889
NY
3140224 H. E. Ahles 70165 1967-09-18
United States of America, New York, Columbia Co., 0.6 miles north of junction of NY Route 22 and I90 on Rt. 22, southeast of Canaan
NY
02782617 J. A. Bisky s.n. 1886-08-00
United States of America, New York, Pine Island, L.I.
NY
3140376 F. R. Fosberg 16828 1939-09-24
United States of America, New Jersey, Gloucester Co., 0.8 miles SW of Glenloch, 39.77747 -75.066396
NY
3140363 P. Wilson s.n. 1915-09-09
United States of America, New Jersey, Ocean Co., 40.00215 -74.163931
NY
01038877 S. A. Mori 27487 2010-08-12
United States of America, New York, Saint Lawrence Co., Town of Fine. NY Highway 3, at junction with County Road 60, ca. 5.3 kms ESE of Newton Falls., 44.163556 -74.994217, 475m
NY
3140241 A. T. Beals s.n. 1923-10-14
United States of America, Connecticut, Windham Co., East Thompson
NY
3140282 G. H. Shull 225 1904-08-12
United States of America, New York, Suffolk Co., near Bayville, 40.910654 -73.562069
NY
3140251 J. Blake s.n. 1877-07-00
United States of America, Maine, York Co., 43.32203 -70.580887
NY
3140325 H. D. House s.n. 1902-06-17
United States of America, New York, Oneida Co., Shore of Oneida Lake
NY
3140236 R. C. Friesner 1698 1933-08-18
United States of America, Maine, Hancock Co., Sandy ballast along railroad 4 miles east of Franklin
NY
3140388 K. K. Mackenzie 2513 1906-10-07
United States of America, New Jersey, Middlesex Co., 40.459795 -74.32047
NY
3140230 M. McKee s.n. 1932-09-14
United States of America, Indiana, Newton Co., Crossing 1 mi. SW of Enos
NY
3140232 M. McKee 1531 1932-09-14
United States of America, Indiana, Newton Co., 1.5 mi. S.W. of Enos
NY
3140364 W. de W. Miller 410 1914-10-04
United States of America, New Jersey, Middlesex Co., 40.459795 -74.32047
NY
3140369 H. B. Meredith s.n. 1920-09-18
United States of America, New Jersey, Camden Co., 39.824281 -74.997667
NY
3140323 N. L. Britton s.n. 1878-09-00
United States of America, New York, Richmond Co., Sea Beach
NY
3140329 T. W. Edmondson 3168 1904-09-15
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3140380 C. C. Stewart 2758 1902-09-21
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3140194 J. von Schrenk s.n. 1877-09-12
United States of America, New Jersey, Sandy Hook, 40.443164 -73.989861
NY
3140296 H. D. House 20900 1933-09-03
United States of America, New York, Saratoga Co., near Malta, 42.971187 -73.792621
NY
3140262 H. D. House 20900 1933-09-03
United States of America, New York, Saratoga Co., near Malta, 42.971187 -73.792621
NY
3140239 W. C. Ferguson s.n. 1908-09-19
United States of America, New York, Point O Woods, Long Island, 40.651619 -73.128955
NY
3140277 P. Wilson s.n. 1915-10-03
United States of America, New Jersey, Ocean Co., 40.013969 -74.316407
NY
3140383 K. K. Mackenzie 5285 1912-09-21
United States of America, New Jersey, Ocean Co., 40.042438 -74.049172
NY
3140204 A. M. Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co.
NY
3140259 T. W. Edmondson 3168 1904-09-15
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
3140290 R. F. C. Naczi 13334 2010-08-25
United States of America, New York, Essex Co., 2.1 mi SSW of Keeseville, N of Augur Lake., 44.4781 -73.4989
NY
3140295 W. C. Ferguson 2634 1923-09-24
United States of America, New York, Suffolk Co., 40.858651 -72.792086
NY
3140307 P. Dowell 3536 1904-10-02
United States of America, New York, Richmond Co., Rossville, 40.547739 -74.205759
NY
3140335 W. N. Clute 256 1898-09-03
United States of America, New York, Suffolk Co., along the coast, 40.862002 -72.411105
NY
3140334 K. K. Mackenzie 1026 1904-09-16
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
3140287 C. C. Stewart 3048 1903-08-21
United States of America, New Jersey, Camden Co., 39.791226 -74.937294
NY
3140370 N. Taylor 2837 1910-09-06
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
3140233 M. McKee 596 1926-07-31
United States of America, Michigan, Emmet Co., By Tower, inland from Big Stone Bay
NY
3140257 P. Wilson s.n. 1915-09-01
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
02343486 W. D. Longbottom 16100 2011-09-16
United States of America, Delaware, Sussex Co., Town of Seaford, at the intersection of DE Rt. 20, Concord Road, and US Rt. 13, Sussex Highway (Road 2), northeast corner, growing in open area, dry sandy soil, 38.641406 -75.59445
NY
3140340 G. W. Bassett s.n. 1922-09-26
United States of America, New Jersey, Atlantic Co., Cranberry Meadows
NY
3140267 K. K. Mackenzie 1141 1904-10-16
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
3140261 E. M. Packard 30 1895-00-00
United States of America, New York, Onondaga Co., near Syracuse, 43.048122 -76.147424
NY
3140281 B. H. Long 15127 1916-09-29
United States of America, New Jersey, Camden Co., w. along P.R.R.
NY
3140304 T. Hogg s.n. 1884-10-00
United States of America, New York, Eatons Neck, Long Island
NY
3140360 E. P. Bicknell s.n. 1904-09-20
United States of America, New York, Queens Co., Rockaway Point, 40.553361 -73.925477
NY
3140368 W. L. C. Muenscher 6038 1938-08-20
United States of America, New York, Suffolk Co., north shore, Flanders Bay
NY
3140385 J. T. Enequist 206 1920-08-07
United States of America, Connecticut, Windham Co.
NY
01157207 D. E. Atha 8207 2009-09-08
United States of America, Wisconsin, Richland Co., ca halfway between towns of Avoca and Lone Rock, N of the Wisconsin River, place known locally as Kruzen Slough, 43.1936411 -90.2389089, 213m
NY
3140372 E. J. Alexander s.n. 1927-09-25
United States of America, New York, Nassau Co., High Hill Beach, 40.600556 -73.478889
NY
3140271 P. J. D. Redmond 512 1931-08-12
United States of America, Maryland, Worcester Co., 38.387248 -75.065337
NY
3140347 P. J. D. Redmond 512 1931-08-12
United States of America, Maryland, Worcester Co., 38.387248 -75.065337
NY
3140286 C. C. Curtis s.n. 1901-10-08
United States of America, New Jersey, Ocean Co., 40.014561 -74.311257
NY
3140392 H. W. Young s.n. 1872-00-00
United States of America, New York, Suffolk Co., near the coast, 40.937023 -72.614163
NY
3140235 W. H. Welch 14985 1952-08-23
United States of America, Iowa, Northeast of Hesper
NY
01206556 D. E. Atha 8956 2010-08-25
United States of America, Maine, Washington Co., ca 5.5 km NNE of Cutler, along Route 191, 44.696017 -67.161464, 40m
NY
3140288 F. W. Pennell 12958 1925-10-11
United States of America, New Jersey, Burlington Co., 39.95817 -74.627934
NY
3140242 E. J. Alexander s.n. 1932-10-02
United States of America, New Jersey, Burlington Co., 39.817618 -74.534875
NY
3140255 W. D. Longbottom 12345 2008-10-14
United States of America, Maryland, Wicomico Co., West of the town of Quantico, Nutters Neck Wildlife Management Area at the end of Nutters Neck Road, 38.37872 -75.81431
NY
3140355 O. R. Willis s.n. 1877-10-07
United States of America, New Jersey, West Hampton, Long Island
NY
3140346 W. D. Longbottom 16117 2011-09-20
United States of America, Maryland, Dorchester Co., Twelve Oaks, Chesapeake Forest Land, west side of North Tara Road, 38.658264 -75.791064
NY
3140359 K. K. Mackenzie 1856 1905-09-23
United States of America, New Jersey, Monmouth Co., 40.19132 -74.017901
NY
3140263 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3140191 S. R. Hill 962 1972-10-01
United States of America, New Jersey, Burlington Co., not far from Rancocas Creek along a dirt road off of Magnolia Rd
NY
3140256 W. D. Longbottom 12323 2008-10-07
United States of America, Maryland, Anne Arundel Co., community of Patuxent Preserve, around the old gravel pit ponds between Patuxent Preserve Lane and Deer Pass Lane, 38.97639 -76.69806
NY
3140389 F. H. Blodgett s.n. 1893-09-26
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
3140361 C. L. Gilly 232 1939-10-02
United States of America, New York, Nassau Co., 40.857359 -73.22144
NY
3140298 J. V. Monachino 378 1937-09-19
United States of America, New Jersey, Ocean Co., near Barnegat, 39.753175 -74.222918
NY
3140330 R. Weikert s.n. 1941-09-27
United States of America, New Jersey, Ocean Co., Growing between Lakewood and Lakehurst
NY
3140289 W. C. Ferguson s.n. 1919-09-14
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
3140371 J. V. Monachino 416 1937-11-02
United States of America, New York, Kings Co., Plum Island, Marine Park, 40.583094 -73.922074
NY
3140265 H. M. Denslow s.n. 1932-09-26
United States of America, Connecticut, Hartford Co., Wapping
NY
3140343 E. S. Burgess s.n. 1884-08-01
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
3140297 E. Platt 1853 1896-10-01
United States of America, New York, Suffolk Co., 40.864927 -72.410387
NY
3140212 K. M. Wiegand s.n. 1907-10-09
United States of America, Massachusetts, Middlesex Co., Sand Barren, S. end of Lake Cochituate near R.R.
NY
3140336 J. T. Enequist 38 1918-09-13
United States of America, Connecticut, Middlesex Co., Clinton Beach, between road and beach
NY
3140210 K. K. Mackenzie 8033 1917-09-00
United States of America, New Jersey, Monmouth Co., 40.202986 -74.080626
NY
3140306 P. Wilson s.n. 1915-09-11
United States of America, New York, Nassau Co., 40.652332 -73.557009
NY
3140324 H. N. Moldenke 19060 1947-08-03
United States of America, New York, Suffolk Co., 41.035935 -71.95194
SEINet
Walter Fertig 1275 1989-09-03
USA, Connecticut, Hartford, North Granby, corner of East Street and Route 189 [east of Cossitt Library]., 41.995929 -72.829542, 152m
SEINet
Walter Fertig 26547 2011-06-10
USA, Connecticut, Hartford, North Granby, junction of Hartford Avenue and East Street, next to Cossitt Library., 41.995551 -72.829667, 76m
BRY:V
BRYV0056644 W. J. Cody 13667 1964-09-21
Canada, Ontario, Ipissing Dist, Samuel Champlain Provincial Park on Hwy. 17 between Mattawa and Rutherglen.
DBG:KHD
KHD00049233 Alvah C. Armstrong 3837 1975-09-21
United States of America, New Hampshire, Rockingham, Seabrook., 42.890833 -70.864761