UCR
G.C. Tucker 13824 2004-08-09
United States, Connecticut, New London, Stonington: Intersection of Wheeler Road and Route 184, 41.41472 -71.90778, 76m
NY
2834253 W. C. Ferguson 2740 1923-10-06
United States of America, New York, Meadowlark, Long Island
NY
2834177 K. K. Mackenzie 8125 1917-09-00
United States of America, New Jersey, Mercer Co., 40.223214 -74.769889
NY
2834172 K. K. Mackenzie 3854 1908-09-06
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2834151 H. N. Moldenke 2183 1924-08-13
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
02063709 R. B. Watson s.n.
United States of America, Connecticut, Hartford Co., E. Windsor Hill
NY
2834187 G. H. Shull 132 1902-07-28
United States of America, Maryland, Harford Co., Below Havre de Grace Park
NY
2834228 Collector unspecified s.n. 1890-10-13
United States of America, Branchville
NY
02063706 Collector unspecified s.n.
United States of America, New York
NY
2834159 C. C. Stewart 2616 1902-08-22
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
2834168 N. L. Britton s.n. 1892-08-06
United States of America, New Jersey, Monmouth Co., 40.372812 -73.973511
NY
2834174 Collector unknown s.n. 1901-09-03
United States of America, New Jersey, Essex Co., Clinton
NY
2834233 P. Wilson s.n. 1899-09-28
United States of America, New York, Bronx Co., Bedford Park, 40.8701 -73.885691
NY
2834242 S. H. Burnham 249 1901-08-14
United States of America, New York, Bronx Co., Bedford Park R.R. Station, 40.873422 -73.890222
NY
2834245 E. G. Knight s.n.
United States of America, New York, Westchester Co., Huckleberry Isl.
NY
2834248 P. Wilson s.n. 1899-09-28
United States of America, New York, Bronx Co., Bedford Park, 40.8701 -73.885691
NY
2834254 N. L. Britton s.n. 1892-08-07
United States of America, New York, Richmond Co., New Dorp, 40.572602 -74.116122
NY
2834249 F. W. Pennell 9250 1916-09-26
United States of America, New York, Bronx Co., Jerome Park. S wale, 40.874842 -73.892692
NY
2834167 G. W. Bassett s.n. 1922-08-09
United States of America, New Jersey, Camden Co., between shores of Newton Creek s. of Collings Road, Fairview
NY
2834165 F. W. Pennell 9274 1916-09-28
United States of America, New Jersey, Bergen Co., w. of Leonia
NY
03128051 S. R. Hill 17011 1986-08-14
United States of America, Connecticut, Hartford Co., floodplain of Connecticut River, The Meadows, NE area near Putnam office development, Meadow Road
NY
2834137 C. A. Weatherby 690 1936-08-23
United States of America, Connecticut, New London Co., along water-course
NY
2834175 C. A. Weatherby 690 1936-08-23
United States of America, Connecticut, New London Co., along water-course
NY
2834144 S. H. Burnham s.n. 1901-08-17
United States of America, New York, Grasmere, Staten Island
NY
2834256 R. C. Murphy s.n. 1940-09-06
United States of America, New York, Carman's River, Long Island
NY
2834146 C. C. Stewart 2116 1909-08-14
United States of America, New Jersey, Between Merchantville and Moorestown
NY
02063720 Collector unknown s.n. 1828-00-00
United States of America, New Jersey, Cedar Swamp, N. Durham. [Hudson or Middlesex county], 40.784823 -74.032918
NY
2834138 S. R. Hill 9355 1980-08-13
United States of America, Connecticut, New London Co., Latimer's Point, marsh and oak woods at int. Rte. 1, Latimer's Point Rd, and RR, Stonington (near Mystic)
NY
2834162 W. D. Miller 325 1918-07-31
United States of America, New Jersey, Middlesex Co., Cedar Group #9 Maple Ave. South Plainfield
NY
03128050 S. R. Hill 18694 1987-08-19
United States of America, Delaware, Sussex Co., Rte. 18, just E of Coverdales Crossroads, SW of Ellendale. Fresh marsh along drainage canal; Gravelly River.
NY
2834186 F. W. Pennell 8571 1916-09-04
United States of America, Connecticut, Fairfield Co., 41.579261 -73.49568
NY
02063716 M. Ruger s.n.
United States of America, New York
NY
02457139 C. L. Gilly 144 1939-08-07
United States of America, New York, Bronx Co., New York Botanical Garden. Bronx Park, 40.856767 -73.875413
NY
03128052 S. R. Hill 17348 1986-09-14
United States of America, Maryland, Anne Arundel Co., River Rd, near Round Bay, and Deep Ditch Branch of Manderes Creek, Bayberry Hill
NY
01169987 M. H. Nee 54539 2006-08-17
United States of America, New York, Bronx Co., The New York Botanical Garden, 40.8592 -73.8781, 18m
NY
2834140 W. C. Ferguson 7287 1928-09-15
United States of America, New York, Suffolk Co., 40.858651 -72.792086
NY
2834247 P. A. Rydberg s.n. 1901-08-31
United States of America, New York, Westchester Co., 40.912729 -73.82738
NY
2834190 H. N. Moldenke 8694 1935-08-15
United States of America, New Jersey, Bergen Co., 40.862722 -73.992056
NY
2834185 C. C. Stewart 3034 1903-08-19
United States of America, New Jersey, Between Atco and Dunbarton
NY
2834171 H. N. Moldenke 7397 1932-08-12
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
2834139 J. T. Enequist 188 1919-09-06
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
2834211 H. B. Meredith 1921-09-07
United States of America, Pennsylvania, Philadelphia Co., 40.002585 -75.121217
NY
2834210 F. W. Pennell 12260 1924-08-02
United States of America, Pennsylvania, Chester Co., Nantmeal Village, 40.141489 -75.704368
NY
03128049 J. F. Pruski 3701 1990-09-15
United States of America, New York, Bronx Co., 40.857128 -73.850667, 27m
NY
2834206 W. D. Longbottom 12283 2008-09-30
United States of America, Maryland, Dorchester Co., Southwest of the town of Vienna, along Steele Neck Road, 0.8 miles east of New Bridge Road north of the road. Wet deciduous woods. Scattered., 38.47292 -75.85831
NY
2834158 K. K. Mackenzie 158 1922-10-00
United States of America, New Jersey, Monmouth Co., 40.178709 -74.027211
NY
2834243 E. P. Bicknell 8849 1897-09-05
United States of America, New York, Westchester Co., Lowerre, 40.915932 -73.896802
NY
2834207 F. W. Pennell 9893 1918-09-10
United States of America, Delaware, New Castle Co.
NY
2834148 C. C. Stewart 2546 1902-08-02
United States of America, Pennsylvania, Essington, 39.862057 -75.297131
NY
2834234 E. P. Bicknell 8925 1904-07-30
United States of America, New York, Queens Co., Forest Park
NY
2834251 E. P. Bicknell 8929 1908-08-30
United States of America, New York, Nassau Co., white cedar swamp, Merrick
NY
02479175 S. K. Harris 10896 1955-07-21
United States of America, Massachusetts, Essex Co., Water Street, Saugus
NY
2834178 S. L. Clarke 1891-08-00
United States of America, New York, Bronx Co., Van Cortlandt Park, 40.898396 -73.886688
NY
2834244 E. G. Knight s.n.
United States of America, New York, Westchester Co., Huckleberry Island, 40.887401 -73.756894
NY
02499020 V. Bustamante 272 2013-08-01
United States of America, New York, Suffolk Co., South side of Montauk Highway across from East Lake Drive.
NY
2834208 C. E. Moldenke 6597 1931-09-30
United States of America, Maryland, Worcester Co., 38.176118 -75.392009
NY
2834239 E. P. Bicknell 8950 1897-09-05
United States of America, New York, Bronx Co., Van Cortlandt Park, Mosholu bog
NY
2834181 E. P. Bicknell 8951 1897-09-25
United States of America, New York, Westchester Co., Woodlawn Heights, swamp, 40.898028 -73.869389
NY
2834238 E. P. Bicknell 8952 1898-08-28
United States of America, New York, Bronx Co., Bronx, meadow, Woodlawn, 40.898498 -73.86656
NY
2834241 E. P. Bicknell 8953 1900-07-28
United States of America, New York, Bronx Co., Gunther Pk. swamp, Riverdale
NY
2834235 E. P. Bicknell 8954 1902-08-23
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
2834201 E. P. Bicknell 8955 1904-09-08
United States of America, Massachusetts, Nantucket Co., bog towards surfside
NY
2834200 E. P. Bicknell 8955 1904-09-08
United States of America, Massachusetts, Nantucket Co., bog towards surfside
NY
2834216 R. K. Godfrey 50508 1950-09-15
United States of America, North Carolina, Harnett Co., 8 miles south of Lillington along N.C. Rt. 210
NY
2834250 E. P. Bicknell 8957 1906-09-01
United States of America, New York, Queens Co., S. E. of Jamaica
NY
2834196 E. S. Burgess 1890-08-00
United States of America, Massachusetts, Dukes Co., Vincent's Brook
NY
2834195 E. S. Burgess 1890-08-00
United States of America, Massachusetts, Dukes Co., Vincent's Brook
NY
2834179 K. K. Mackenzie 7976 1917-08-00
United States of America, New Jersey, Sussex Co., 41.020375 -74.769054
NY
2834183 E. P. Bicknell 8967 1903-08-08
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
2834259 J. H. Lehr 545 1961-09-05
United States of America, New York, Rockland Co., dirt road going east of Wanamaker Road, Suffern
NY
2834232 W. C. Ferguson s.n. 1919-08-01
United States of America, New York, Meadow hook, Long Island
NY
2834255 W. N. Clute 346 1898-09-08
United States of America, New York, Suffolk Co., 40.694516 -73.324688
NY
02693310 V. Bustamante 658 2015-08-15
United States of America, New York, Suffolk Co., on Montauk Highway, 41.052103 -71.901038
NY
2834145 W. C. Ferguson s.n. 1919-08-04
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
2834231 W. C. Ferguson s.n. 1919-08-04
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
2834236 W. C. Ferguson s.n. 1919-08-07
United States of America, New York, Nassau Co., Long Island, 40.677228 -73.646201
NY
02063717 Collector unspecified s.n.
United States of America, New York, vicinity of NY
NY
2834194 L. B. Smith 1153 1930-09-10
United States of America, Massachusetts, Middlesex Co., swampy woods
NY
2834166 H. N. Moldenke 19140 1947-08-23
United States of America, New Jersey, Middlesex Co., 40.573924 -74.412742
NY
2834135 M. L. Fernald 19165 1919-08-06
United States of America, Massachusetts, Barnstable Co., boggy swales at head of Allen's Harbor Creek
NY
2834202 F. C. MacKeever N866 1964-09-02
United States of America, Massachusetts, Nantucket Co., marsh, head of "Creek's Area"
NY
2834203 F. C. MacKeever N866 1964-09-02
United States of America, Massachusetts, Nantucket Co., marsh, head of "Creek's Area"
NY
2834141 J. von Schrenk s.n. 1877-08-28
United States of America, New York, Queens Co., 40.690875 -73.856813
NY
2834142 T. H. Kearney 1894-09-30
United States of America, New York, Richmond Co., Staten Island
NY
2834143 P. Dowell 3384 1904-09-11
United States of America, New York, South Beach, Staten Island, 40.587627 -74.075238
NY
2834150 F. W. Pennell 2597 1915-09-10
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2834152 L. H. Lighthipe s.n. 1884-08-27
United States of America, New Jersey, Monmouth Co., 40.159836 -74.028192
NY
2834157 A. F. Beale s.n. 1923-09-03
United States of America, New Jersey, Monmouth Co., 40.292098 -74.05183
NY
2834160 G. W. Bassett s.n. 1922-08-20
United States of America, New Jersey, Camden Co., Shores of Newton Creek south of hollings road
NY
2834163 A. Niederer s.n. 1883-08-27
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
2834154 K. K. Mackenzie 1609 1905-08-13
United States of America, New Jersey, Morris Co., Morris Plains, 40.821766 -74.480988
NY
2834164 P. A. Rydberg s.n. 1917-08-09
United States of America, New Jersey, Bergen Co., 40.955181 -73.958321
NY
2834173 J. C. Green s.n. 1878-08-07
United States of America, New Jersey, Mercer Co., 40.357115 -74.670165
NY
2834182 K. K. Mackenzie s.n. 1920-09-19
United States of America, New Jersey, Monmouth Co., 40.202986 -74.080626
NY
2834184 K. K. Mackenzie s.n. 1921-08-21
United States of America, New Jersey, Mercer Co., Duck Island below Trenton, 40.177054 -74.727382
NY
2834169 S. N. Club 15 1962-09-11
United States of America, New Jersey, Morris Co., Morris Township, Woodland Rd., 91m
NY
2834252 F. W. Pennell 10148 1919-09-01
United States of America, New York, Nassau Co., East of Hempstead, 40.709898 -73.591648
NY
2834237 W. H. Lewis s.n. 1896-08-00
United States of America, New York, Orange Co., Tuxedo Park, 41.198786 -74.201298
NY
2834257 P. Wilson s.n. 1918-08-20
United States of America, New York, Sullivan Co., Lake Shandelee, 41.884796 -74.871227
NY
2834258 J. H. Lehr 545A 1961-09-05
United States of America, New York, Rockland Co., dirt road going east of Wanamaker Road, Suffern