NY
3273353 H. N. Moldenke 2225 1924-08-31
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3273326 E. P. Bicknell 7773 1906-09-09
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
3273372 F. W. Pennell 6480 1915-08-31
United States of America, Pennsylvania, Delaware Co., N.E. of Concordville
NY
3273321 R. Southworth s.n. 1880-09-00
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
3273303 G. H. Shull 570 1904-09-07
United States of America, New York, Suffolk Co., by roadside sw of BI Research Laboratory
NY
3273325 E. P. Bicknell s.n. 1903-08-01
United States of America, New York, Queens Co., 40.659784 -73.734417
NY
3273368 F. W. Pennell 6794 1916-05-30
United States of America, Pennsylvania, Pike Co., Below Millrift opposite Sparrow Bush
NY
3273250 C. E. Moldenke 6266 1931-08-28
United States of America, Maine, York Co., 43.50064 -70.386161
NY
3273344 N. Taylor 2479 1910-08-17
United States of America, New Jersey, Middlesex Co., 40.394912 -74.390243
NY
3273276 P. A. Rydberg 8043 1908-08-13
United States of America, New York, Otis Summit, Catskill Mountains
NY
3273311 E. G. Knight s.n. 1885-05-30
United States of America, New York, Orange Co., 41.331483 -73.986807
NY
3273328 E. P. Bicknell s.n. 1903-08-23
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
3273327 E. P. Bicknell s.n. 1903-08-23
United States of America, New York, Nassau Co., 40.635696 -73.720613
NY
3273218 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3273219 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3273301 G. H. Shull 568 1905-09-04
United States of America, New York, Suffolk Co., Wm. E. Jones's millrace, north of bridge
NY
3273257 J. H. Barnhart 68 1887-08-04
United States of America, New Hampshire, near Mt. Pleasant House
NY
3273247 F. P. Briggs s.n. 1891-08-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
3273361 N. Taylor 2660 1910-08-23
United States of America, New Jersey, Burlington Co., 40.066038 -74.528821
NY
3273268 H. M. Raup 7851 1936-08-26
United States of America, New York, Orange Co., Dam at Upper Reservoir
NY
3273273 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., 42.119535 -73.52512
NY
3273370 F. W. Pennell 8827 1916-09-13
United States of America, Pennsylvania, Berks Co., Scarlets Mill, 40.227038 -75.850203
NY
3273324 N. L. Britton s.n. 1899-09-17
United States of America, New York, Putnam Co.
NY
3273371 F. W. Pennell 8861 1916-09-13
United States of America, Pennsylvania, Berks Co., Cold Swamp, Cold Run
NY
3273373 F. W. Pennell 8912 1916-09-14
United States of America, Pennsylvania, Chester Co., 39.748442 -76.018558
NY
3273307 M. Ruger s.n. 1874-09-02
United States of America, New York, East Williamsburgh, Long Island
NY
3273267 H. M. Raup 7900 1936-08-27
United States of America, New York, Orange Co., margin of Aleck Meadow Res.
NY
3273288 F. W. Foxworthy s.n. 1902-08-21
United States of America, New York, Oneida Co., Oriskany Falls, 42.938482 -75.463068
NY
3273320 G. V. Nash s.n. 1893-09-10
United States of America, New York, Orange Co., 41.274538 -74.152924
NY
3273249 S. R. Hill 20981 1989-08-09
United States of America, Maine, Washington Co., South Lubec, Carrying Place heath bog. W. of State Park and Quoddy Head neck.
NY
3273352 G. Macloskie s.n.
United States of America, New Jersey, Mercer Co., 40.357115 -74.670165
NY
3273312 T. W. Edmondson 2285 1901-09-13
United States of America, New York, Mosholu Parkway, New York City, 40.884359 -73.887094
NY
3273286 C. C. Curtis s.n. 1900-08-00
United States of America, Eastern Flora
NY
3273261 H. N. Moldenke 8734 1935-08-26
United States of America, Vermont, Windham Co.
NY
3273296 O. P. Phelps 856 1914-08-04
United States of America, New York, Saint Lawrence Co., 44.49895 -75.342715
NY
3273366 H. N. Moldenke 4934 1929-07-20
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3273357 K. K. Mackenzie 5623 1913-08-24
United States of America, New Jersey, Babbitt
NY
3273274 A. M. Vail s.n.
United States of America, New York, Onteora.
NY
3273323 N. Taylor 1743 1909-09-18
United States of America, New York, Westchester Co., 41.095003 -73.763718
NY
3273310 H. H. Rusby s.n. 1896-08-28
United States of America, New York, Ulster Co., 488m
NY
3273317 P. A. McCabe s.n.
United States of America, New York, Westchester Co., 41.025957 -73.756902
NY
3273445 W. H. Welch 6236 1940-08-08
United States of America, Wisconsin, Forest Primeval, Lost Lake, Eagle R.
NY
3273305 J. H. Barnhart 1240 1895-09-28
United States of America, New York, Westchester Co., North Tarrytown, 41.094369 -73.861652
NY
3273348 P. Wilson s.n. 1917-09-15
United States of America, New Jersey, Bergen Co., West Englewood
NY
3273363 F. W. Pennell 6485 1915-09-02
United States of America, New Jersey, Cape May Co., 38.988244 -74.817464
NY
3273381 W. D. Longbottom 15868 2011-08-16
United States of America, Maryland, Garrett Co., Oakland, Broadford Lake, between Recreation Lane and the lake near the baseball fields, growing in wet meadow along the lake shore., 39.415744 -79.372986
NY
3273315 P. Wilson s.n. 1916-10-02
United States of America, New York, Bronx Co., Williamsbridge, 40.877393 -73.856906
NY
3273360 F. W. Pennell 6525 1915-09-10
United States of America, New Jersey, Ocean Co., along river
NY
3273347 F. W. Pennell 6543 1915-09-12
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
3273342 H. N. Moldenke 7462102 1932-09-10
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3273313 P. Wilson s.n. 1917-09-22
United States of America, New York, Richmond Co., Bull's Head, 40.607048 -74.162088
NY
3273244 C. H. Bissell 160 1898-09-14
United States of America, New York, Suffolk Co., 40.864927 -72.410387
NY
3273278 P. Wilson s.n. 1918-08-18
United States of America, New York, Sullivan Co., Vicinity of Lake Shandelee, 41.884796 -74.871227
NY
3273358 K. K. Mackenzie 6790 1915-09-00
United States of America, New Jersey, Warbasse, 41.083708 -74.699608
NY
3273302 G. H. Shull 569 1905-09-04
United States of America, New York, Suffolk Co., On bank of Wm. E. Jones's millrace, north of the bridge
NY
3273433 A. R. Bechtel 13614 1933-09-02
United States of America, Indiana, Montgomery Co., DeVore Farm, Rd. 32, E. of Crawfordsville
NY
3273314 P. Wilson s.n. 1918-11-19
United States of America, New York, Bronx Co., Swamp at NYBG, 40.862289 -73.877023
NY
3273374 W. D. Longbottom 14318 2010-09-21
United States of America, Pennsylvania, York Co., East Branch of Codorus Creek, along Line Road north of Hain Road, growing along the banks of the creek., 39.80625 -76.65594
NY
3273378 S. G. Shetler 278 1955-08-12
United States of America, Pennsylvania, Somerset Co., ditch beside driveway of Johnstown Mennonite School, Soap Hollow, 3.7 km. southwest of Tire Hill Johnstown; Flora od the Allegheny Mountains, Conemaugh-Jenner Plateau, 497m
NY
3273375 T. S. Githens s.n. 1944-08-17
United States of America, Pennsylvania, Sullivan Co., Blue Arrow Trail, 1 mi. so. of Eaglesmere
NY
3273297 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3273340 J. H. Barnhart 1850 1896-09-30
United States of America, New York, near Montrose
NY
3273280 F. W. Pennell 8604 1916-09-05
United States of America, New York, Dutchess Co.
NY
3273350 N. L. Britton s.n. 1886-09-26
United States of America, New Jersey, Morris Co., 40.887946 -74.560815
NY
3273279 H. M. Denslow s.n. 1919-08-21
United States of America, New York, Ulster Co., 42.120025 -74.395427
NY
3273334 F. W. Pennell 6643 1915-09-23
United States of America, New York, Richmond Co., Graniteville, 40.624826 -74.148476
NY
3273338 F. W. Pennell 6678 1915-09-26
United States of America, New York, Westchester Co., 41.203164 -73.730166
NY
3273332 W. C. Ferguson s.n. 1919-09-13
United States of America, New York, Kings Park, 40.887766 -73.243776
NY
3273316 M. Holtzoff s.n. 1919-09-13
United States of America, New York, Bronx Co., McLean Woods, 40.909715 -73.880103
NY
3273330 W. C. Ferguson A-1 1919-09-19
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
3273331 W. C. Ferguson B-2 1919-09-19
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
3273385 G. H. Shull 376 1902-09-12
United States of America, Maryland, Shore of Bush River, 2 mi. N. Bush River
NY
3273277 F. W. Pennell 6833 1916-05-30
United States of America, New York, Sullivan Co., 41.424815 -74.762108
NY
3273335 F. W. Pennell 6898 1916-05-31
United States of America, New York, Orange Co., Binnewater Pond
NY
3273346 F. W. Pennell 9223 1916-09-24
United States of America, New Jersey, Passaic Co., Swamp, Sheppard Pond, 41.135392 -74.227414
NY
3273345 F. W. Pennell 9224 1916-09-24
United States of America, New Jersey, Passaic Co., Swamp, Sheppard Pond, 41.135392 -74.227414
NY
3273336 F. W. Pennell 9239 1916-09-24
United States of America, New York, Rockland Co., Sterlington, 41.145373 -74.188757
NY
3273318 J. H. Lehr 243 1954-09-12
United States of America, New York, Rockland Co., North side Smith Hill Road, between Cherry and Shuart Lanes, 137m
NY
3273355 J. Oehler s.n. 1878-00-00
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
3273333 F. W. Pennell 9397 1916-10-10
United States of America, New York, Bronx Co., Along lake, Van Cortlandt Park, 40.891216 -73.890045
NY
3273329 W. C. Ferguson 7154 1928-09-18
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
3273339 F. W. Pennell 9400 1916-10-15
United States of America, New York, Westchester Co., Silver Lake, 41.047552 -73.747889
NY
3273341 H. N. Moldenke 10524 1938-06-03
United States of America, New Jersey, Union Co., Seeley's Notch, 40.669783 -74.401157
NY
3273248 M. L. Fernald 408 1895-08-08
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River
NY
3273380 W. D. Longbottom 16623 2011-10-14
United States of America, Maryland, Kent Co., Town of Milford, Tub Mill Pond, along Millwood Road, near Tub Mill Pond Road, growing in roadside ditch., 38.943233 -75.428403
NY
3273429 T. G. Yuncker 16516 1956-08-23
United States of America, Vermont, Connecticut River Valley, 2 miles north of Wells River
NY
3273362 A. T. Beals Bayside334 1924-09-01
United States of America, New Jersey, Cumberland Co., Below dam, vicinity of Seeley's Mill (Cedar Grove) on Cohansey River 4 m. N.W. of Bridgeton, 39.490513 -75.258146
NY
3273356 K. K. Mackenzie 546 1903-09-30
United States of America, New Jersey, Essex Co., 40.744074 -74.324465
NY
3273243 W. H. Leggett s.n. 1855-00-00
United States of America, New York, Columbia Co., Canaan Ct.
NY
3273295 F. E. Fenno 305 1898-09-28
United States of America, New York, Tioga Co., Upper Susquehanna
NY
3273275 N. Taylor 1045 1909-08-02
United States of America, New York, Greene Co., 42.312639 -74.243677, 518m
NY
3273376 J. K. Small s.n. 1892-09-07
United States of America, Pennsylvania, Lancaster Co., On the Welsh Mountains between Churchtown and Beartown., 152m
NY
3273322 H. M. Denslow s.n. 1922-08-26
United States of America, New York, Orange Co., 41.445927 -74.422934
NY
3273319 J. J. Crooke s.n. 1868-09-19
United States of America, New York, S.E.
NY
3273308 C. C. Curtis s.n. 1902-09-05
United States of America, New York, Westchester Co., 40.924894 -73.752613
NY
3273306 N. H. Holmgren 9754 1980-09-08
United States of America, New York, Westchester Co., about 0.15 km (0.1 mi) north of the Cemetery Road bridge., 41.0483 -73.7744, 60m
NY
3273354 A. Niederer s.n. 1883-08-30
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
3273367 F. W. Pennell 16043 1931-09-14
United States of America, Pennsylvania, Bedford Co., west of Wolfsburg
NY
3273259 T. W. Edmondson 5214 1911-08-18
United States of America, Vermont, near Summit House, Mt. Mansfield
NY
3273251 R. C. Friesner 12798 1938-08-22
United States of America, Maine, Knox Co., Back of Baptist Church, Tenant's Harbor