ASC
ASC00061547 J. Kearsley s.n. 1994-08-08
United States, New York, Clinton, Keeseville, Clark Mountain, 44.505048 -73.480135
NMC
31787 W.H. WItte sn 1931-10-03
United States, New Jersey, Cape May, South Cape May
NY
3111541 W. C. Ferguson 6027 1926-09-03
United States of America, New York, Suffolk Co., Long Island, 40.687223 -73.370108
NY
3111543 W. C. Ferguson B-2 1919-09-05
United States of America, New York, Nassau Co., Long Island, 40.883409 -73.554696
NY
3111544 W. C. Ferguson B-1 1919-09-05
United States of America, New York, Nassau Co., Long Island, 40.883409 -73.554696
NY
3111547 E. P. Bicknell 9450 1906-09-15
United States of America, New York, Queens Co., St. Albans, Long Island, 40.6908 -73.761245
NY
3111548 W. C. Ferguson s.n. 1918-09-14
United States of America, New York, Queens Co., Bayside, 40.769652 -73.773863
NY
3111549 J. D. Dwyer 2227 1941-08-11
United States of America, Connecticut, Litchfield Co., Litchfield-Morris Wildlife Sanctuary
NY
3111554 N. L. Britton s.n. 1914-09-03
United States of America, New York, Orange Co., Staten Island
NY
3111557 E. P. Bicknell 9437 1906-09-15
United States of America, New York, Queens Co., St. Albans, Long Island, 40.6908 -73.761245
NY
3111558 N. Taylor 1690 1909-09-11
United States of America, New Jersey, Union Co., 40.74149 -74.359595
NY
3111560 F. W. Pennell 6544 1915-09-12
United States of America, New Jersey, Bergen Co., 40.959691 -73.921807
NY
3111563 G. V. Nash 2 1893-08-27
United States of America, New Jersey, pond
NY
3111570 K. K. Mackenzie 2310 1906-08-19
United States of America, New Jersey, Sussex Co., 40.948833 -74.743309
NY
3111571 K. K. Mackenzie 6238 1914-08-30
United States of America, New Jersey, Sussex Co., 41.081764 -74.592382
NY
3111572 F. Russell 1927-09-18
United States of America, Pennsylvania, Warren Co., Musconetcong
NY
3111573 N. L. Britton 2800 1910-09-02
United States of America, New Jersey, Mercer Co., 40.268834 -74.52484
NY
3111576 K. K. Mackenzie s.n. 1920-09-19
United States of America, New Jersey, Monmouth Co., 40.202986 -74.080626
NY
3111355 L. Arsène 419 1901-08-00
Saint-Pierre et Miquelon, St. Pierre.
NY
3111577 F. W. Pennell 6590 1915-09-12
United States of America, New Jersey, Monmouth Co., 40.202139 -74.011566
NY
3111578 L. H. Lighthipe s.n. 1875-09-25
United States of America, New Jersey, Monmouth Co., 40.434208 -74.197442
NY
3111580 C. L. Gruber s.n. 1905-08-31
United States of America, Pennsylvania, Berks Co., 40.517316 -75.777418
NY
02456865 C. L. Gilly 452 1940-10-08
United States of America, New York, Bronx Co., New York Botanical Garden, Bronx Park, 40.862717 -73.875936
NY
3111401 J. H. Barnhart 2857 1900-09-22
United States of America, New York, Suffolk Co., 40.864927 -72.410387
NY
3111493 W. C. Ferguson 1906 1922-10-13
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
3111446 J. H. Barnhart 61 1887-08-00
United States of America, Connecticut, Fairfield Co., Sugar Hollow, 41.394817 -73.454011
NY
3111494 W. C. Ferguson 1906 1922-10-13
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
3111542 W. C. Ferguson 5330 1926-10-25
United States of America, New York, Suffolk Co., Long Island, 40.902488 -73.346005
NY
3111545 W. C. Ferguson 1906 1922-10-13
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
3111553 W. C. Ferguson 5333 1926-10-27
United States of America, New York, Nassau Co., Long Island, 40.800245 -73.646628
NY
3111556 N. L. Britton s.n. 1914-10-04
United States of America, New York, Huguenot, Staten Island
NY
3111559 W. H. Leggett 1865-10-07
United States of America, New Jersey, Bergen Neck
NY
3111561 P. Wilson s.n. 1916-10-07
United States of America, New Jersey, Monmouth Co., 40.377645 -74.157181
NY
3111562 K. K. Mackenzie 7463 1916-10-01
United States of America, New Jersey, Bergen Co., 40.843723 -74.04054
NY
3111575 K. K. Mackenzie 7995 1917-09-00
United States of America, New Jersey, Monmouth Co., 40.202986 -74.080626
NY
3111579 K. K. Mackenzie 6732 1915-09-00
United States of America, New Jersey, Cape May Co., 38.966779 -74.916284
NY
3111581 F. W. Pennell 1943 1906-00-00
United States of America, Pennsylvania, Delaware Co., 39.92039 -75.306576
NY
02236060 D. E. Atha 13884 2013-08-03
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, 220 m W of Shag Rock Road, 675 m S of Moose River Rd, 44.726744 -67.112425, 62m
NY
3111394 W. W. Denslow s.n.
United States of America, New York, New York Co., New York Island, 40.780142 -73.966707
NY
03111540 R. D. Thomas 173715 2003-10-15
United States of America, Tennessee, Sevier Co., Woods along north property line of Dale and Barbara Thomas’ property north of Graves-Delozier Road and north of Sugarloaf Mountain; Seymour, TN.
NY
3111434 J. H. Barnhart 1701 1896-08-28
United States of America, New York, Ulster Co., 41.604365 -73.97333
NY
3111497 A. M. Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co.
NY
3111405 R. T. Clausen 6405 1944-08-18
United States of America, New York, Broome Co., hilltop 6 km. southwest of Binghamton, 42.060502 -75.96942
NY
02236084 D. E. Atha 13884 2013-08-03
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, 220 m W of Shag Rock Road, 675 m S of Moose River Rd, 44.726744 -67.112425, 62m
NY
3111500 E. P. Bicknell 9448 1904-08-31
United States of America, Massachusetts, Nantucket Co.
NY
3111499 E. P. Bicknell 9449 1904-09-03
United States of America, Massachusetts, Nantucket Co.
NY
02449465 R. F. C. Naczi 13323 2010-08-25
United States of America, New York, Clinton Co., 1.0 mi N of Clintonville, 44.4772 -73.5767
NY
3111427 H. J. Banker 3073 1919-09-07
United States of America, New York, Suffolk Co., E.R.O., 40.858296 -73.465279
NY
02235908 D. E. Atha 13908 2013-08-05
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, small peninsula east of Moose River Road beach trail parking area, 44.732169 -67.098189, 8 - 8m
NY
02225908 D. E. Atha 13908 2013-08-05
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, small peninsula east of Moose River Road beach trail parking area, 44.732169 -67.098189, 8 - 8m
NY
3111334 G. E. Lawrence 1911-08-26
United States of America, Massachusetts, Middlesex Co., boggy land N of Berkeley Ave
NY
3111336 K. M. Wiegand 800 1909-07-26
United States of America, Maine, Washington Co., West Quoddy Head
NY
3111337 K. M. Wiegand 801 1909-08-16
United States of America, Maine, Washington Co., eastern side of Moose Island, Passamaquoddy Bay
NY
3111341 K. M. Wiegand 2109 1911-09-12
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
3111342 F. W. Hunnewell 4979 1917-09-10
United States of America, Massachusetts, Norfolk Co., 42.086764 -71.474506
NY
3111351 S. R. Hill 18591 1987-08-12
United States of America, Rhode Island, Kent Co., Narrow Lane, West Greenwich Center and Hopkins Hollow
NY
3111358 H. N. Moldenke 18948 1947-07-26
United States of America, Maine, Piscataquis Co., Mount Katahdin, Saddle Spring Trail, 1524m
NY
3111359 E. H. Walker 1903 1934-08-22
United States of America, Maine, Piscataquis Co., Mount Katahdin
NY
3111360 E. H. Walker 1920 1934-08-24
United States of America, Maine, Piscataquis Co., Mount Katahdin
NY
3111376 E. G. Hartmann 105 1941-08-13
United States of America, New Hampshire, Coös Co., Alpine Garden, White Mountains
NY
3111378 W. C. Ferguson 148 1923-08-16
United States of America, New Hampshire, Presidential Range
NY
3111385 T. W. Edmondson 5043 1910-08-27
United States of America, New Hampshire, Coös Co., near Halfway House, Mt. Monroe
NY
3111387 T. W. Edmondson 3810 1997-08-22
United States of America, New Hampshire, Coös Co., near Halfway House, Mt. Monroe
NY
3111546 N. L. Britton s.n. 1919-09-19
United States of America, New York, Lake Mohawk
NY
3111390 E. T. Moldenke 3518 1927-08-27
United States of America, New Hampshire, Coös Co., Mt. Monroe, 1524m
NY
03111391 E. P. Bicknell 9445 1903-08-29
United States of America, New York, Nassau Co., Long Island, 40.635696 -73.720613
NY
3111392 E. P. Bicknell 9445a 1903-08-29
United States of America, New York, Nassau Co., Long Island, 40.635696 -73.720613
NY
3111397 D. P. Gregory 497 1964-08-10
United States of America, New Hampshire, Cheshire Co., 4 m. W of Jaffrey Center
NY
3111403 H. N. Moldenke 3073 1926-08-27
United States of America, New Jersey, Somerset Co., Second Mountain, 40.642048 -74.441201
NY
3111417 H. N. Moldenke 1375a 1930-08-30
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3111566 C. C. Curtis s.n. 1901-07-04
United States of America, New York, Westchester Co., 40.912729 -73.82738
NY
3111436 G. H. Shull 785 1905-09-08
United States of America, New York, Suffolk Co., In cemetery west of St. Johns Episcopal rectory
NY
3111421 K. L. Chambers 1073 1956-09-23
United States of America, Connecticut, Middlesex Co., Meshomasic State Forest
NY
3111574 W. H. Leggett s.n. 1868-09-16
United States of America, New Jersey, Middlesex Co., 40.446165 -74.379654
NY
3111438 G. H. Shull 786 1905-09-08
United States of America, New York, Suffolk Co., In cemetery west of St. Johns Episcopal rectory
NY
3111440 J. T. Enequist 89 1917-09-13
United States of America, Connecticut, Middlesex Co., 41.270933 -72.483978
NY
3111441 S. H. Burnham 444 1901-09-16
United States of America, New York, Bronx Co., Van Courtlandt Station to Kingsbridge
NY
3111442 S. H. Burnham 322 1901-09-05
United States of America, New York, Bronx Co., Van Courtlandt Park, Mosholu Parkway and Jermone Ave
NY
3111443 N. L. Britton s.n. 1914-08-28
United States of America, New York, Columbia Co., 42.119535 -73.52512
NY
3111444 J. H. Lehr 584 1961-09-16
United States of America, New York, Rockland Co., West side Herrick Avenue north of Maple Avenue
NY
3111453 A. M. Vail 1891-08-25
United States of America, New York, Greene Co., Vicinity of Tannersville. Onteora woods., 42.193164 -74.134867
NY
3111454 W. C. Ferguson s.n. 1919-09-19
United States of America, New York, Nassau Co., Long Island, 40.667757 -73.488009
NY
3111455 E. P. Bicknell 9446 1903-09-07
United States of America, New York, Nassau Co., Long Island, 40.667048 -73.638065
NY
3111456 W. C. Ferguson s.n. 1919-09-14
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298
NY
3111457 W. C. Ferguson s.n. 1919-09-20
United States of America, New York, Plattsdale, Long Island, 40.757075 -73.687768
NY
3111458 H. M. Raup 7867 1936-08-26
United States of America, New York, Orange Co., Black Rock Forest, 41.414984 -74.013384
NY
3111459 H. M. Denslow s.n. 1922-08-08
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
3111460 H. M. Denslow 1922-08-08
United States of America, New York, Orange Co., 41.402038 -74.324319
NY
3111567 C. C. Curtis s.n. 1899-09-15
United States of America, New York, Westchester Co., 40.924894 -73.752613
NY
3111461 S. R. Hill 23108 1992-05-13
United States of America, Connecticut, New London Co., Latimer Point, Latimer Point Road
NY
3111462 E. P. Bicknell 9451 1903-09-21
United States of America, New York, Queens Co., Jamaica South woods, Long Island, 40.680544 -73.789526
NY
3111463 W. C. Ferguson s.n. 1920-09-03
United States of America, New York, Queens Co., Long Island, 40.7617 -73.82849
NY
3111464 L. H. Lighthipe s.n. 1916-08-26
United States of America, New York, Suffolk Co., Point O'Woods, 40.651619 -73.128955
NY
3111465 N. Taylor 1574 1909-09-04
United States of America, New York, Suffolk Co., 40.979544 -72.131843
NY
3111472 C. E. Moldenke 7345 1932-09-20
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
3111474 H. N. Moldenke 10193 1937-08-31
United States of America, New Jersey, Ocean Co., 39.597222 -74.328644
NY
3111475 T. W. Edmondson 6309 1927-09-03
United States of America, Pennsylvania, Chester Co., East Bradford Township
NY
3111479 U. L. Weatherby 1940-08-23
United States of America, Maine, York Co.
NY
3111482 H. N. Moldenke 6315 1931-08-28
United States of America, Maine, York Co., dark rich woodland
NY
3111483 J. F. Collins 1920-09-18
United States of America, Rhode Island, Providence Co., 41.9667 -71.55