ARIZ
416613 Mark Fishbein 7028 2013-04-13
United States, Oklahoma, Payne County, Coyle, Saint Francis of the Woods Retreat Center, about 1.5 km (air) northeast of jct OK Hwy 33 & Coyle Rd, just north of Cimarron River., 35.9853 -97.224, 290m
CS
188762 collectors: Paul Ginter 1951-05-14
United States, Illinois, Woodford County, Spring Bay
NY
1878291 W. C. Ferguson 5403 1927-05-14
United States of America, New York, Bayside, Long Island, 40.769652 -73.773863
NY
1878293 N. C. Fassett 19729 1938-04-19
United States of America, Arkansas, Scott Co., near summit, Buck Knob, 34.690552 -93.942996
NY
1878475 G. B. Fernald s.n. 1897-06-05
United States of America, Maine, Penobscot Co., Lower Penobscot Valley
NY
1891940 E. J. Palmer 7122 1915-04-02
United States of America, Texas, Gregg Co., 32.500704 -94.740489
NY
1878364 K. K. Mackenzie 3063 1908-05-17
United States of America, New Jersey, Middlesex Co., Dry woods, Milltown., 40.449162 -74.437199
NY
1891935 E. J. Palmer 7123 1915-04-22
United States of America, Texas, Gregg Co., Longview, 32.500704 -94.740489
NY
1878188 K. K. Mackenzie 7589 1917-05-16
United States of America, New Jersey, Dry woods, Sewell., 39.766503 -75.144344
NY
1878308 P. Wilson s.n. 1917-05-30
United States of America, Delaware Water Gap + vicinity
NY
1878153 K. K. Mackenzie 34 1898-05-08
United States of America, Kansas, Wyandotte Co., 39.114645 -94.764477
NY
1878382 E. Brainerd s.n. 1900-05-00
United States of America, Vermont, Addison Co.
NY
1878226 G. T. Robbins 2349 1947-04-21
United States of America, Oklahoma, Pontotoc Co., City Lake, Wintersmith Park, 34.763788 -96.653636
NY
1878294 S. R. Hill 30119 1998-04-24
United States of America, Arkansas, Polk Co., AR Rt. 88, Rich Mtn, 0.6 mi E of Rich Mtn. Firetower, NW of Mena, 34.669903 -94.32596
NY
1878391 Biltmore Herbarium s.n. 1900-05-22
Canada, Ontario, St. Catherine's.
NY
1878487 D. Demarée 12002 1936-04-10
United States of America, Texas, Lamar Co., Arthur City. Creek banks, 33.873898 -95.504721
NY
1878473 T. F. Lucy 225 1897-05-21
United States of America, New York, Chemung Co., 42.141247 -76.760026
NY
23078 J. Macoun 26198 1901-06-12
Canada, Ontario, Southwestern Ontario, Point Edward, Lake Heron
NY
1878143 M. L. Fernald 83 1902-05-17
United States of America, Maine, Kennebec Co., wooded terrace of the Kennebec River
NY
1878290 E. P. Bicknell 8213 1898-05-07
United States of America, New York, Bronx Co., near Woodlawn, 40.88869 -73.871844
NY
1878492 E. P. Bicknell 8284 1904-05-30
United States of America, New York, Queens Co., North Jamaica, Long Island
NY
1878479 A. S. Hitchcock 993 1895-00-00
United States of America, Kansas, Pottawatomie Co., 39.37901 -96.342443
NY
1891973 E. P. Bicknell 8295 1905-05-19
United States of America, New York, Queens Co., Jamaica South, Long Island, 40.680544 -73.789526
NY
1891932 K. M. Wiegand s.n. 1900-05-24
United States of America, New York, Glenwood, Cayuga Lake
NY
1878246 W. W. Eggleston 2599 1901-05-24
United States of America, Vermont, Addison Co., 44.015337 -73.16734
NY
1878262 E. P. Bicknell 1288 2022-05-29
United States of America, New York, Central Park, Long Island
NY
1878261 N. L. Britton s.n. 1906-06-00
United States of America, New York, Richmond Co., near Giffords, 40.552436 -74.151173
NY
1878189 P. Wilson s.n. 1916-05-29
United States of America, Pennsylvania, Pike Co., vicinity of Millrift, 41.40926 -74.743219
NY
1878287 E. P. Bicknell 8218 1902-05-04
United States of America, New Jersey, Ocean Co., 40.097893 -74.217644
NY
1878312 J. K. Small s.n. 1895-05-01
United States of America, Georgia, Dekalb Co., On And About Stone Mountain, DeKalb County, 457m
NY
1878213 T. E. Wilcox s.n. 1888-05-00
United States of America, Nebraska, Fort Niobrara, 42.883501 -100.442198
NY
1878141 E. P. Bicknell 8214 1899-05-14
United States of America, New York, Bronx Co., Van Cortlandt Park and Central Ave.
NY
1878452 H. W. Houghton 3610 1916-04-08
United States of America, Oklahoma, Johnston Co., Near Tishomingo, 34.238162 -96.683644
NY
1878332 K. K. Mackenzie 3063 1908-05-17
United States of America, New Jersey, Middlesex Co., Dry woods, Milltown., 40.449162 -74.437199
NY
1878207 R. A. Clark 709 1929-06-03
United States of America, Massachusetts, Hampden Co., Springfield Reservoir
NY
1878193 G. W. Bassett s.n. 1923-05-27
United States of America, New Jersey, Atlantic Co., Sandy field, 11 St. and Egg Harbor Road, Hammonton.
NY
23053 J. Macoun 26199 1901-05-23
Canada, Ontario, Southwestern Ontario, Lemington, Lake Erie
NY
1878263 H. N. Moldenke 18245 1946-05-31
United States of America, New York, Orange Co., Pine Bush
NY
1878491 E. P. Bicknell 8273 1902-05-30
United States of America, New York, Queens Co., n. of Moraine, Long Island
NY
1891933 E. P. Bicknell s.n. 1901-05-23
United States of America, New York, Bronx Co.
NY
1878218 S. Stephens 10599 1967-04-23
United States of America, Arkansas, Carroll Co., 8 mi. NW. Eureka Springs, 36.48318 -93.8399
NY
1878167 P. Wilson s.n. 1916-05-27
United States of America, New York, Grassy Sprain Reservoir, 40.974776 -73.848616
NY
1891929 G. V. Nash 846 1890-05-17
United States of America, New Jersey, Bergen Co., 40.944543 -74.075419
NY
1878164 R. Crane 2224 1924-05-30
United States of America, Ohio, Delaware Co.
NY
1891961 V. H. Chase 533 1900-05-08
United States of America, Illinois, Peoria Co., 40.929759 -89.757602
NY
1878231 V. H. Chase 533 1900-05-08
United States of America, Illinois, Peoria Co., 40.929759 -89.757602
NY
1878425 W. H. Welch 277 1923-07-21
United States of America, Indiana, Jasper Co.
NY
1878500 R. M. Harper s.n. 1923-04-27
United States of America, Arkansas, Pulaski Co., near Forest Park, about 5 miles west of Little Rock, 34.767463 -92.335264
NY
1891954 N. L. Britton s.n. 1901-05-30
United States of America, New York, Ulster Co.
NY
1878442 E. Whitehouse 10981 1935-04-01
United States of America, Texas, Anderson Co., southeast of Palestine, 31.692914 -95.552831
NY
1878176 S. H. Burnham s.n. 1901-05-13
United States of America, New York, Bronx Co., Jerome Park Reservoir
NY
1878202 E. P. Bicknell 8292 1901-05-30
United States of America, New York, Ulster Co., 41.888146 -74.25857
NY
1891944 W. C. Ferguson s.n. 1920-06-07
United States of America, New York, Nassau Co., Long Island, 40.725207 -73.646312
NY
1878232 J. Reverchon 4004 1903-04-16
United States of America, Texas, Navarro Co., Raleigh, 32.009044 -96.69888
NY
1891979 J. Macoun 26200 1900-05-23
Canada, Ontario, Essex Co., Lake Erie
NY
1878329 J. F. Poggenburg s.n.
United States of America, New York, Bronx Co., near High Bridge, 40.836767 -73.926803
NY
1878489 A. J. J. Breitung 7211 1948-08-02
Canada, Quebec, Pontiac Reg. Co. Mun., Summit of Mt. Martin, Esher Twp, north side of the Ottawa River
NY
1878264 E. P. Bicknell s.n. 2020-05-24
United States of America, New York, Nassau Co., W. Hempstead, Long Island, 40.704825 -73.65014
NY
1878157 J. M. Fogg Jr. 4100 1930-05-18
United States of America, Pennsylvania, Montgomery Co., along Reading Railroad, Forest Hills
NY
1878177 L. H. Shinners 7077 1945-04-06
United States of America, Texas, Tarrant Co., 6 miles n.w. of Grapevine, 32.771556 -97.29124
NY
1878485 H. D. House s.n. 1916-06-16
United States of America, New York, Nassau Co., Long Island, 40.66289 -73.551517
NY
1878460 J. Dwyer 2214 1941-06-18
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary, road near I-9 check line
NY
1878368 M. L. Fernald 82 1902-05-17
United States of America, Maine, Kennebec Co., wooded terrace of the Kennebec River
NY
1878483 F. F. Forbes s.n. 1905-05-30
United States of America, Massachusetts, Buckland
NY
1878171 R. A. Clark 708 1929-06-03
United States of America, Massachusetts, Hampden Co., Springfield Reservoir
NY
1878307 E. B. Bartram s.n. 1909-05-09
United States of America, Pennsylvania, Chester Co., 39.947823 -75.97605
NY
1891966 E. B. Harger s.n. 1902-05-21
United States of America, Connecticut, New Haven Co.
NY
1878450 F. H. Wilkens s.n. 1918-07-11
United States of America, New York, Delaware Co., 42.408823 -74.617236
NY
1891948 S. T. McDaniel 1620 1960-04-14
United States of America, Arkansas, Lee Co., 5.5 miles east of Haynes on Crowley Ridge, 34.890896 -90.694786
NY
23081 O. A. Farwell 78 1900-08-00
United States of America, Michigan, Keweenaw Co., 47.715282 -88.252151
NY
1891931 J. V. Haberer 2044 1904-05-16
United States of America, New York, hills south of Utica
NY
1878289 K. K. Mackenzie s.n. 1922-05-21
United States of America, New Jersey, Monmouth Co., Dry banks, Shark River station., 40.202986 -74.080626
NY
1878179 H. W. Houghton 3609 1916-04-08
United States of America, Oklahoma, Johnston Co., Near Tishomingo, 34.316493 -96.660664
NY
1878255 E. P. Bicknell 8289 1910-05-19
United States of America, New York, Lake Ronkonkoma, Long Island, 40.829383 -73.114399
NY
1878248 E. J. Palmer 11827 1916-04-27
United States of America, Oklahoma, Comanche Co., Fort Sill, 34.594628 -98.412197
NY
1878256 E. P. Bicknell 8300 1899-05-07
United States of America, New York, Bronx Co., border of dry field near Woodlawn, 40.898498 -73.86656
NY
1878361 F. W. Pennell 6871 1916-05-30
United States of America, New York, Sullivan Co., Mongaup, 41.424815 -74.762108
NY
1878471 N. L. Britton s.n. 1903-05-30
United States of America, New York, Palisades, Delware River, opposite Sparrow Bush.
NY
1878268 E. J. Alexander s.n. 1934-05-05
United States of America, Pennsylvania, Bucks Co., near Erwinna, 40.500659 -75.072671
NY
1878206 J. V. Haberer 2049 1903-05-26
United States of America, New York, Oneida Co.
NY
1878150 A. MacElwee 2198 1901-05-07
United States of America, New Jersey, Gloucester Co., 39.794 -75.1721
NY
1878148 E. P. Bicknell 8288 1909-06-10
United States of America, Massachusetts, Nantucket Island, south of the town
NY
1878195 Collector unknown s.n. 1898-05-14
United States of America, New Jersey, Mercer Co., 40.223214 -74.769889
NY
1878499 H. A. Stephens 30132 1969-04-25
United States of America, Kansas, Chautauqua Co., 8 1/2 mi. NE Sedan, 37.213827 -96.077621
NY
1878233 W. C. Ferguson 6633 1928-05-27
United States of America, New York, Suffolk Co., Long Island, 40.997424 -72.291123
NY
1878459 E. P. Bicknell 8215 1898-05-18
United States of America, New York, Bronx Co., Woodlawn, 40.898498 -73.86656
NY
1878348 E. P. Bicknell s.n. 1900-05-12
United States of America, New York, Bronx Co., Riverdale, 40.90056 -73.90639
NY
1878477 E. P. Bicknell s.n. 1901-05-23
United States of America, New York, Bronx Co.
NY
1878334 W. C. Ferguson s.n. 1920-05-14
United States of America, New York, Lake View, Long Island, 40.677828 -73.647218
NY
1878379 E. J. Palmer 7157 1915-04-06
United States of America, Arkansas, Hempstead Co., 33.661231 -93.832684
NY
1878160 W. C. Ferguson s.n. 1920-06-18
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
1878228 J. Torrey s.n.
United States of America, New York
NY
1878300 I. E. Diehl s.n. 1901-06-03
United States of America, Nebraska, Fort De Rain
NY
1878266 J. Torrey s.n.
United States of America, New York
NY
1878404 T. P. James s.n. 1848-05-01
United States of America, Pennsylvania, Philadelphia Co., N. side of Wissahiccon [Wissahickon] Creek., 39.952335 -75.163789
NY
1878299 E. N. Plank s.n. 1899-00-00
United States of America, Arkansas, Benton Co., 36.338723 -94.256187
NY
1878373 M. L. Fernald 83 1902-05-17
United States of America, Maine, Kennebec Co., wooded terrace of the Kennebec River
NY
1878178 M. L. Hawkins 35 1937-04-19
United States of America, Oklahoma, Murray Co., Arbuckle Mts. Davis County, 34.418584 -97.108369
NY
1878457 Illegible collector name s.n. 1825-05-00
United States of America, New York
NY
1878201 T. M. Koyama 13122 1962-06-05
Canada, Ontario, Leeds and Grenville United Co., Leeds Co. about 2 mi. east of Mallorytown