NY
2301389 H. Gillman 46 1868-06-18
United States of America, Michigan, Ontonagon Co., Porcupine Mountains, L. Superior
NY
02319088 R. F. C. Naczi 12388 2009-05-12
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden, Native Forest, just SW of footbridge over Bronx River, 40.8611 -73.8758
NY
2301371 M. L. Fernald s.n. 1890-05-29
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2301391 C. K. Dodge 16 1913-05-17
United States of America, Michigan, Saint Clair Co., Near Port Huron, 42.970863 -82.424914
NY
2301443 J. Bright 14 1922-04-15
United States of America, Pennsylvania, Allegheny Co., Sloop's Ferry [=Stoop's Ferry]., 40.538123 -80.199781
NY
2301409 K. K. Mackenzie s.n. 1922-05-21
United States of America, New Jersey, Monmouth Co., Shark River Station, 40.202986 -74.080626
NY
2301438 Collector unknown s.n.
NY
03251026 R. F. C. Naczi 15943A 2015-05-30
United States of America, New York, Westchester Co., 2.1 mi SE of community of Cross River, Ward Pound Ridge Reservation (Westchester County Parks Department), 0.7 mi SE of terminus of Michigan Road, along yellow trail, 41.23993 -73.5867
NY
2301450 A. W. Cusick 29580 1991-05-29
United States of America, West Virginia, Tucker Co., Dolly Sods Wilderness Area, Monongahela National Forest Rd 75 at BM 4074, 1 1/4 mi NNE of Red Creek campground; Blackbird Knob Quad.
NY
03251017 R. F. C. Naczi 12997 2010-05-05
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Native Forest, just W of footbridge over Bronx River, 40.8611 -73.8758
NY
2301441 D. B. Poindexter 07-44 2007-04-28
United States of America, North Carolina, Caldwell Co., Wilson Creek Gorge; Brown Mountain, 35.9295 -81.7582
NY
03251018 R. F. C. Naczi 12997 2010-05-05
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Native Forest, just W of footbridge over Bronx River, 40.8611 -73.8758
NY
2301358 A. S. DuBois s.n. 1933-05-28
Canada
NY
2301442 A. W. Cusick 26345 1987-05-07
United States of America, Ohio, Lucas Co., Maumee State Forest; 0.1 mi. N, jct. of Archbold-Whitehouse & Berridge Rds, Swanton Twp; Whitehouse Quad., 41.530719 -83.836993
NY
2301354 J. L. C. Marie-Victorin 11077 1920-05-15
Canada, Quebec, Sur les sable; environs de Longueuil, 45.533333 -73.516667
NY
2301379 E. G. Britton s.n. 1889-05-12
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608
NY
2301449 A. W. Cusick 28090 1989-05-30
United States of America, West Virginia, Preston Co., Co. Rt. 118 at Bethel Church, 1 mi. SW, St. Rt. 124 at Horseshoe Run; Aurora Quad.
NY
2301427 J. V. Haberer 5176 1885-06-19
United States of America, New York, Oneida Co., Whitesboro, 43.122014 -75.291556
NY
2301414 K. K. Mackenzie 4584 1910-05-30
United States of America, New Jersey, South of Port Jervis
NY
2301412 K. K. Mackenzie 4564 1910-05-29
United States of America, New Jersey, Sussex Co., Summit of High Point, 41.320881 -74.661541
NY
2301347 M. L. Fernald 10966 1914-06-29
Canada, Prince Edward Island, Kings Co., Morrell
NY
2301357 Frère Rolland-Germain 6093 1953-06-13
Canada, Quebec, Rouville Reg. Co. Mun., Rougemont; côte de sable mouvant
NY
2301440 D. B. Poindexter 07-44 2007-04-28
United States of America, North Carolina, Caldwell Co., Wilson Creek Gorge; Brown Mountain, 35.9295 -81.7582
NY
2301404 D. B. Poindexter 09-450 2009-05-29
United States of America, North Carolina, Alleghany Co., Cranberry Township, Citron; located along the Blue Ridge Parkway, at Alligator Back/Bluff Mountain (Doughton Park Recreational Area), 36.42022 -81.1865, 1146m
NY
2301415 W. D. Miller 63 1919-05-30
United States of America, New Jersey, Bear Swamp
NY
2301345 W. G. Dore 19935 1962-06-04
Canada, Ontario, Leeds and Grenville United Co., Grenville Co. About 2 miles north of Prescott, 44.745631 -75.516667
NY
2301429 H. D. House 23495 1936-06-03
United States of America, New York, Rensselaer Co., N.E. cor. Brunswick township, 42.735912 -73.561504
NY
2301417 T. F. Wieboldt 12427 2011-05-19
United States of America, North Carolina, Burke Co., Summit of Table Rock Mtn., 35.89114 -81.88308, 1200m
NY
2301353 J. L. C. Marie-Victorin 9277 2019-00-00
Canada, Quebec, Dur le sable près du talus du chemin de fer; environs de Longueuil, 45.533333 -73.516667
NY
2301416 T. F. Wieboldt 12428 2011-05-19
United States of America, North Carolina, Burke Co., Shady trailside on N slope of Table Rock Mtn a short distance below the summit, 35.890575 -81.0222, 1180m
NY
2301401 B. H. Long 3321 1910-05-14
United States of America, New Jersey, Gloucester Co., Glassboro; S.W. near Elsmere Sta. on Williamstown Br. A.C.R.R., 39.702892 -75.111842
NY
2301447 Collector unknown s.n. 1856-08-11
United States of America, Vermont, Mansfield Mtn.
NY
2301350 J. L. C. Marie-Victorin 716 1914-06-00
Canada, Quebec, Longueuil, Chambly, 45.533333 -73.516667
NY
2301400 B. H. Long 3320 1910-05-14
United States of America, New Jersey, Gloucester Co., Glassboro; S.W. near Elsmere Sta. on Williamstown Br. A.C.R.R., 39.702892 -75.111842
NY
02301343 A. E. Roland 1517 1942-06-09
Canada, Nova Scotia, Kings Co., Coldbrook
NY
2301437 Collector unknown s.n.
United States of America, New York and New Jersey
NY
2301388 C. F. Wheeler s.n. 1995-05-30
United States of America, Michigan, Oakland Co., Near Orion [=Lake Orion]., 42.784475 -83.239661
NY
2301351 J. L. C. Marie-Victorin 4000 1917-05-00
Canada, Quebec, Vicinity of Longueuil, 45.533333 -73.516667
NY
2301435 A. J. Eames 11606 1919-05-04
United States of America, New York, Tompkins Co., lower Enfield Ravine, 42.435906 -76.631336
NY
2301363 F. F. Forbes s.n. 1905-06-23
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. Near [Bapteste Michard's]
NY
2301424 R. F. C. Naczi 12282 2008-05-29
United States of America, New York, Greene Co., Round Top, ca. 0.3 mi W of route 31, Saint Joseph's Novitiate of the Daughters of Mary, near Saint patrick's Pond, 42.2603 -74.0264, 192m
NY
2301369 S. R. Hill 30533 1998-06-20
United States of America, Maine, Lincoln Co., Walpole, ME Rt. 129, just S of Pitcher Rd, 4.4 mi S of ME Rt. 130
NY
2301380 F. F. Forbes s.n. 1904-05-30
United States of America, Massachusetts, Worcester Co., south Ashburnham, 42.610366 -71.938966
NY
2301431 W. C. Ferguson 5571 1927-06-09
United States of America, New York, Suffolk Co., Long Island, 40.855931 -73.200669
NY
03251009 R. F. C. Naczi 12442 2009-06-06
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, along E side of Ice Pond Road, 41.4542 -73.6186
NY
2301385 F. C. Gates 22106 1949-06-21
United States of America, Michigan, Cheboygan Co., South of the University of Michigan Biological Station, 45.560011 -84.677821
NY
2301361 Frère Rolland-Germain 15184 1922-05-24
Canada, Quebec, East Templeton. Près de las rivière Ottawa, 45.483333 -75.6
NY
2301420 E. P. Bicknell 3276 1895-05-26
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity; Mosholu, 40.897877 -73.883469
NY
2301402 B. H. Long 3322 1910-05-14
United States of America, New Jersey, Gloucester Co., Glassboro; S.W. near Elsmere Sta. on Williamstown Br. A.C.R.R., 39.702892 -75.111842
NY
2301394 D. E. Boufford 22174 1980-06-15
United States of America, New Hampshire, Merrimack Co., SE of the town of Salisbury; ca. 1.2 km (0.8 mile) SE of the intersection with New Hampshire route 127 on New Hampshire route 4, 150m
NY
2301434 A. R. Bechtel 18494
United States of America, New York, Tompkins Co., Cornell [University] Campus, 42.447017 -76.482996
NY
2301370 F. L. Scribner s.n. 1873-05-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2301376 R. Hoffmann s.n. 1920-05-23
United States of America, Massachusetts, Berkshire Co., West Stockbridge, 42.345919 -73.36622
NY
03251006 R. F. C. Naczi 14096 2012-05-05
United States of America, New York, Greene Co., 0.6 mi S of community of Round Top, ca. 30 meters W of route 31, Saint Joseph’s Novitiate of the Daughters of Mary, near N end of cemetery, elevation ca. 185 meters (605 feet), 42.2614 -74.0242
NY
2301452 T. S. Cochrane 9159 1980-06-28
United States of America, Wisconsin, Bayfield Co., Birch Grove Campground; Twin Lakes, between NFRds 252 & 435, 8 mi. due W. of Washburn, 46.681577 -91.063977
NY
2301444 Collector unspecified s.n. 1862-06-07
United States of America, Pennsylvania, Lancaster Co., Chickie's [=Chickies]., 40.057041 -76.524688
NY
2301433 M. Cipperly s.n. 1903-05-00
United States of America, New York, Tompkins Co., Coy Glen, 42.427358 -76.524122
NY
03251027 R. F. C. Naczi 15866A 2015-05-16
United States of America, New Jersey, Sussex Co., 5.4 mi W of Branchville, 0.3 mi W of Quick Pond, 41.13381 -74.85555
NY
2301352 J. L. C. Marie-Victorin 8072 1918-05-00
Canada, Quebec, Vicinity of Longueuil, 45.533333 -73.516667
NY
2301453 J. H. Schuette 89.19.154 1982-05-25
United States of America, Wisconsin, Brown Co., Near The Bay
NY
2301418 H. D. House 24561 1937-06-05
United States of America, New York, Albany Co., [=Karner], 42.723411 -73.857344
NY
2301393 K. M. Wiegand s.n. 1909-05-23
United States of America, New Hampshire, Cheshire Co., Little Monadnock Mt.
NY
2301348 D. S. Erskine 1829 1953-06-30
Canada, Prince Edward Island, Queens Co., Brackley Beach, P.E.I. National Park
NY
2301448 Collector unspecified s.n. 1851-06-00
NY
03251007 R. F. C. Naczi 14120 2012-05-20
United States of America, New York, Greene Co., 0.6 mi S of community of Round Top, 0.1 mi W of route 31, Saint Joseph’s Novitiate of the Daughters of Mary, W of parking lot, elevation ca. 185 meters (605 feet), 42.26 -74.0244
NY
2301372 M. L. Fernald s.n. 1890-06-02
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2301383 J. H. Ehlers 2320 1/2 1923-06-25
United States of America, Michigan, Cheboygan Co., Douglas Lake, 45.580949 -84.696261
NY
2301411 K. K. Mackenzie 4871 1911-05-00
United States of America, New Jersey, Ocean Co., 39.603174 -74.340145
NY
2301377 L. T. Chamberlain s.n. 1899-08-00
United States of America, Massachusetts, Essex Co., Manchester and vicinity, 42.51954 -70.896716
NY
2301405 B. H. Long 3369 1910-05-16
United States of America, New Jersey, Gloucester Co., Glassboro; N.W. near Chestnut Branch of Mantua Creek, 39.702892 -75.111842
NY
2301399 B. H. Long 3319 1910-05-14
United States of America, New Jersey, Gloucester Co., Glassboro; S.W. near Elsmere Sta. on Williamstown Br. A.C.R.R., 39.702892 -75.111842
NY
2301392 O. K. Lakela 2958 1939-06-11
United States of America, Minnesota, Saint Louis Co., About 6 mi. S. of Gilbert, 47.401966 -92.464905
NY
2301349 Collector unknown s.n. 1916-03-30
Mont Royal
NY
2301413 K. K. Mackenzie 4571 1910-05-29
United States of America, New Jersey, Sussex Co., Slopes of High Point, 41.320881 -74.661541
NY
2301396 C. T. Bryson 23840 2012-04-28
United States of America, Maine, Oxford Co., 27 Allen Hill Road, 44.133414 -70.49995
NY
2301356 Frère Rolland-Germain 272 1932-06-22
Canada, Quebec, Chambly, Longueuil, Fairchild, 45.533333 -73.516667
NY
2301432 F. W. Pennell 6806 1916-05-30
United States of America, New York, Sullivan Co., Mongaup, 41.424815 -74.762108
NY
2301451 F. J. Hermann 8728 1937-06-13
United States of America, Wisconsin, Adams Co., Cold Water Canyon; Dells of the Wisconsin River; 3 miles S. Plainville
NY
2301403 D. B. Poindexter 10-119 2010-04-28
United States of America, North Carolina, Alleghany Co., Whitehead Township, Glade Valley; located along the Blue Ridge Parkway, ca. 01. mi west/south of Mahogany Rock Rd. (SR 1114), 36.44244 -81.08311, 978m
NY
2301439 Collector unknown s.n.
NY
03251019 R. F. C. Naczi 12388 2009-05-12
United States of America, New York, Bronx Co., Grounds of The New York Botanical Garden, Native Forest, just W of footbridge over Bronx River, 40.8611 -73.8758
NY
2301374 E. D. Merrill s.n. 1898-06-05
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2301454 T. A. Williams s.n. 1898-03-26
United States of America, District of Columbia, Takoma Heights, 38.982091 -77.002927
NY
2301387 L. M. Umbach s.n. 1898-05-28
United States of America, Michigan, Lake Harbor
NY
2301408 K. K. Mackenzie 8241 1918-04-28
United States of America, New Jersey, Shark River, 40.187614 -74.010137
NY
03251020 R. F. C. Naczi 14635A 2013-05-11
United States of America, New York, Dutchess Co., 3.2 mi NNW of Pawling, W of county route 20., 41.6069 -73.6183
NY
2301395 C. T. Bryson 23839 2012-04-28
United States of America, Maine, Gorham Co.; Gorham; NE side of Eastern Cemetery; just S of Main Street (=Hwy ME 25), 43.682897 -70.431814
NY
2301384 M. McKee 423 1926-06-24
United States of America, Michigan, Cheboygan Co., By Douglas Lake, 45.580949 -84.696261
NY
2301421 E. P. Bicknell 3277 1896-05-24
United States of America, New York, Bronx Co., Spuyten Duyvil, 40.881211 -73.917359
NY
2301407 B. H. Long 3734 1910-05-30
United States of America, New Jersey, Monmouth Co., N.E. along P.R.R., 40.158447 -74.125418
NY
2301390 C. K. Dodge s.n. 1894-06-03
United States of America, Michigan, Saint Clair Co., Near Port Huron, 42.970863 -82.424914
NY
2301355 Collector unknown 20075 1923-05-25
Canada, Quebec, Chambly, Longueuil, Sur le ballast le long du chemin de fer, 45.533333 -73.516667
NY
2301365 C. A. Weatherby 633 1935-06-02
United States of America, Connecticut, Woodstock
NY
2301426 W. C. Ferguson 5459 1927-05-26
United States of America, New York, Syosset, Long Island, 40.82621 -73.502068
NY
2301373 M. L. Fernald s.n. 1890-06-03
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2301386 C. F. Wheeler s.n. 1890-05-05
United States of America, Michigan, Below Grand Lake.
NY
03251008 R. F. C. Naczi 14138 2012-05-20
United States of America, New York, Greene Co., 0.5 mi S of community of Round Top, W of route 31, 42.2611 -74.0242, 185m
NY
2301406 B. H. Long 3667 1910-05-28
United States of America, New Jersey, Monmouth Co., N.W., 40.196502 -74.168476
NY
2301381 F. W. Hunnewell s.n. 1912-05-30
Vicinity of Sargent's Pond; Leicester
NY
2301375 R. Hoffmann s.n. 1920-05-20
United States of America, Massachusetts, Berkshire Co., 42.110369 -73.355115