USU:UTC
UTC00004210 Seymour, F.C. 3584 1930-07-28
United States, Massachusetts
USU:UTC
UTC00158632 Ropke, D. 215 1966-07-23
Canada, Ontario, 15 miles S. of Timmins. Adams Twp.
USU:UTC
UTC00065213 Friesner, Ray C. 14033 1939-08-09
United States, Maine, Lake Megunticook.
USU:UTC
UTC00158630 Cody, W.J. 6501 1952-07-17
Canada, Quebec, Wakefield Parish Lac. St. Antoine 3miles North of Wilsons Corner.
NMC
6846 Tower, SF sn 1891-08-10
United States, Massachusetts, Suffolk, Hyde Park
NY
4130793 Frère Rolland-Germain 55162 1941-07-06
Canada, Quebec, Cap-Rouge, comté de Quebec: sur le rivage du Saint-Laurent, en dehors de la zone estuarienne.
NY
4130925 A. E. Radford
United States of America, North Carolina, Ashe Co., detailed locality information protected
NY
02206919 J. F. Poggenburg
United States of America, New York, Bronx Co., detailed locality information protected
NY
4130867 L. M. Underwood s.n. 1892-08-01
United States of America, Connecticut, Litchfield Co., West Goshen
NY
4130868 H. M. Denslow s.n. 1925-07-23
United States of America, Connecticut, Hartford Co., Burlington
NY
4130871 B. H. Clark s.n. 1938-07-30
United States of America, Connecticut, Tolland Co., Ellington
NY
4130817 M. Hitchcock 2771 1877-07-27
United States of America, Vermont, Rutland Co., Pittsford, 43.706733 -73.028165
NY
4130874 H. M. Denslow s.n. 1938-08-30
United States of America, Connecticut, New London Co., Sprague
NY
4130899 L. DeWette
United States of America, New York, Saratoga Co., detailed locality information protected
NY
4130876 A. C. Pawsey s.n. 1937-09-14
United States of America, Connecticut, Litchfield Co., Norfolk
NY
4130906 F. E. Fenno
United States of America, New York, Tioga Co., detailed locality information protected
NY
4130878 W. H. Leggett s.n. 1866-08-01
United States of America, Connecticut, Litchfield Co., Canaan
NY
4130909 H. D. House
United States of America, New York, Schenectady Co., detailed locality information protected
NY
4130861 Collector unspecified s.n.
United States of America, Massachusetts, Hampshire Co., Southampton
NY
4130879 H. M. Denslow s.n. 1920-09-16
United States of America, Connecticut, Hartford Co., Burlington
NY
4130928 J. F. Kemp
United States of America, New York, Warren Co., detailed locality information protected
NY
4130910 T. F. Lucy
United States of America, New York, Chemung Co., detailed locality information protected
NY
4130880 H. M. Denslow s.n. 1925-07-23
United States of America, Connecticut, Hartford Co., Burlington
NY
4130895 J. V. Haberer
United States of America, New York, Herkimer Co., detailed locality information protected
NY
4130931 P. V. Le Roy
United States of America, New York, Westchester Co., detailed locality information protected
NY
4130885 E. H. Day
United States of America, New York, Delaware Co., detailed locality information protected
NY
4130942 H. M. Denslow
United States of America, New York, Chenango Co., detailed locality information protected
NY
4130887 R. Wood
United States of America, New York, Westchester Co., detailed locality information protected
NY
4130932 H. M. Raup
United States of America, New York, Orange Co., detailed locality information protected
NY
4130839 K. Wagner 1016 1941-07-19
United States of America, New Hampshire, Carroll Co., Around Dan Hole Pond, Ossipee Range, White Mts., 259m
NY
4130948 T. Morong
United States of America, New Jersey, Bergen Co., detailed locality information protected
NY
4130896 A. T. Beals
United States of America, New York, Greene Co., detailed locality information protected
NY
4130897 C. A. Hollick
United States of America, New York, Greene Co., detailed locality information protected
NY
4130920 Austin s.n. 1860-00-00
United States of America, Pennsylvania
NY
4130921 Collector unspecified s.n. 1893-08-01
United States of America, Maine, Hancock Co., Castine
NY
4130922 F. W. Kobbé s.n. 1903-07-01
United States of America, Massachusetts, Hampshire Co., Cummington
NY
4130930 L. B. Fairbanks
United States of America, New York, Otsego Co., detailed locality information protected
NY
4130933 W. W. Denslow
United States of America, New York, New York Co., detailed locality information protected
NY
4130935 M. Heatley
United States of America, New York, Tompkins Co., detailed locality information protected
NY
4130953 H. M. Denslow
United States of America, New Jersey, Passaic Co., detailed locality information protected
NY
4130969 C. S. Williamson s.n. 1909-07-01
United States of America, Pennsylvania, Northampton Co., Greenwold Bangor
NY
4130983 W. M. Canby
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
01393077
United States of America, New York, Orange Co., detailed locality information protected
NY
4130945 N. L. Britton
United States of America, New York, Essex Co., detailed locality information protected
NY
4130915 W. J. Cody 6501 1982-07-17
Canada, Quebec, Les Collines-de-l'Outaouais Reg. Co. Mun., Gatineau. Wakefield Parish, Lac. St. Antoine 3 miles due north of Wilson's Corner
NY
4130844 Blake s.n.
United States of America, Maine, Cumberland Co., Falmouth
NY
4130834 W. A. Matthews
United States of America, New York, Essex Co., detailed locality information protected
NY
4130842 A. Brown s.n. 1896-07-12
United States of America, Connecticut, Litchfield Co., Norfolk, 335m
NY
4130830 W. Young s.n. 1843-07-01
United States of America, Maine, Penobscot Co., Bangor
NY
4130865 C. E. Perkins s.n.
United States of America, Massachusetts, Middlesex Co., Medford
NY
4130813 H. S. Smart s.n. 1912-08-09
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130814 H. M. Denslow s.n. 1912-08-17
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130815 H. S. Smart s.n. 1912-08-24
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130889 N. Taylor
United States of America, New York, Delaware Co., detailed locality information protected
NY
4130767 W. W. Eggleston 3006 1902-08-08
Canada, Quebec, Rivière-du-Loup Reg. Co. Mun.
NY
4130891 P. Wilson
United States of America, New York, Delaware Co., detailed locality information protected
NY
4130860 W. H. Manning s.n. 1882-08-01
United States of America, Massachusetts, Middlesex Co., Reading
NY
4130890 N. Taylor
United States of America, New York, Delaware Co., detailed locality information protected
NY
4130784 M. L. Fernald 298 1895-07-18
United States of America, Maine, Piscataquis Co., Valley Of The Piscataquis River. River intervale, Foxcroft.
NY
4130823 H. M. Denslow s.n. 1912-08-07
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130816 M. A. Howe s.n. 1891-07-22
United States of America, Vermont, Windham Co., Newfane, 42.985636 -72.655926
NY
4130831 M. L. Fernald 274 1895-07-06
United States of America, Maine, Piscataquis Co., Region Of Moosehead Lake. Near Fitzgerald Pond.
NY
4130824 H. M. Denslow s.n. 1912-08-21
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130898 J. R. Paddock
United States of America, Ohio, Franklin Co., detailed locality information protected
NY
4130939 H. M. Denslow
United States of America, New York, Essex Co., detailed locality information protected
NY
4130940 H. M. Denslow
United States of America, New York, Essex Co., detailed locality information protected
NY
4130941 H. S. Smart
United States of America, New York, Jefferson Co., detailed locality information protected
NY
4130946 W. N. Clute
United States of America, New York, Broome Co., detailed locality information protected
NY
4130809 H. M. Denslow s.n. 1912-07-17
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130811 H. M. Denslow s.n. 1912-08-07
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130789 T. Morong s.n. 1878-08-08
United States of America, Maine, York Co., Kennebunkport
NY
4130812 H. M. Denslow s.n. 1912-07-25
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130819 A. M. Vail
United States of America, New York, Greene Co., detailed locality information protected
NY
4130821 H. M. Denslow s.n. 1912-08-17
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4130820 E. G. Knight s.n. 1882-08-01
United States of America, Vermont, Lamoille Co., Stowe.
NY
4130993 M. McKee 504 1926-07-15
United States of America, Michigan, Cheboygan Co., By Maple River
NY
4130785 F. W. Johnson 222 1927-08-06
United States of America, Maine, Oxford Co., Hartman Farm, Lovell
NY
4130902 G. G. Brower
United States of America, New York, Oneida Co., detailed locality information protected
NY
04336168 S. H. Burnham
United States of America, New York, Washington Co., detailed locality information protected
NY
4130908 H. M. Denslow
United States of America, New York, Essex Co., detailed locality information protected
NY
4130911 E. G. Knight
United States of America, New York, Cattaraugus Co., detailed locality information protected
NY
4130781 R. C. Friesner 12698 1938-08-10
United States of America, Maine, Waldo Co., Rocky coniferous woods, north side of Megunticock
NY
4130782 R. C. Friesner 14033 1939-08-09
United States of America, Maine, Waldo Co., Lake Megunticook
NY
4130966 H. W. Pretz 2754 1910-07-30
United States of America, Pennsylvania, Northampton Co., Along Lehigh River. Above Lockport.
NY
4130833 K. M. Wiegand 206 1909-07-21
United States of America, Maine, Washington Co., Between fair-ground and R.R.; Pembroke.
NY
4130968 H. W. Pretz 2767b 1910-08-07
United States of America, Pennsylvania, Monroe Co., Bog S of Godendorf Mt. W of Saylorsburg
NY
4130806 C. Parker s.n. 1865-08-01
United States of America, New Hampshire, Hillsborough Co., Hillsboro
NY
4130903 M. Newton
United States of America, New York, detailed locality information protected
NY
4130917 W. R. Watson 2948 1926-08-02
Canada, Ontario, Howdenvale
NY
4130818 Collector unspecified s.n.
United States of America, Vermont, Orange Co., Bradford, 43.992567 -72.128979
NY
4130875 H. M. Denslow s.n. 1937-07-28
United States of America, Connecticut, Litchfield Co., Barkhamsted
NY
4130881 A. Brown s.n. 1896-08-01
United States of America, Connecticut, Litchfield Co., Norfolk
NY
4130882 Mrs. F. D. Lawton s.n. 1909-00-00
United States of America, Connecticut, Unionville
NY
4130883 C. Hunter s.n. 1899-08-01
United States of America, Connecticut, Fairfield Co., Stratford
NY
4130884 E. H. Day
United States of America, New York, Delaware Co., detailed locality information protected
NY
4130926 L. B. Fairbanks
United States of America, New York, Otsego Co., detailed locality information protected
NY
4130944 C. A. Shurtleff
United States of America, New York, Broome Co., detailed locality information protected
NY
4130805 A. M. Vail s.n. 1888-08-05
United States of America, New Hampshire, Grafton Co., Sugar Hill
NY
4130949 A. Brown
United States of America, New Jersey, Bergen Co., detailed locality information protected
NY
4130864 H. B. Meredith s.n. 1927-08-09
United States of America, Massachusetts, Berkshire Co., Mt Washington