New York Botanical Garden-NY:NY
1239837 W. R. Pyle 995 1896-07-00
United States of America, New York, Tompkins, Near Ithaca, 42.4406 -76.496608
New York Botanical Garden-NY:NY
1239867 E. P. Bicknell 5759 1907-10-06
United States of America, New York, Nassau, Lawrence, Long Island, 40.6079 -73.715761
New York Botanical Garden-NY:NY
1239865 W. C. Ferguson 7937 1929-08-18
United States of America, New York, Suffolk, Promised Land, Staten Island, 40.9979 -72.080075
New York Botanical Garden-NY:NY
1239833 C. A. Hollick s.n. 1911-08-00
United States of America, New York, Richmond, Wolff's Pond [south side of Staten Island, now a park.] [=Wolfes Pond, in Wolfes Pond Park]., 40.5158 -74.192301
New York Botanical Garden-NY:NY
1239836 A. B. Stout s.n. 1918-08-00
United States of America, New York, Bronx, New York Botanical Garden, 40.8624 -73.878143
New York Botanical Garden-NY:NY
1239839 J. von Schrenk s.n. 1877-08-00
United States of America, New York, Queens, College Point, 40.7876 -73.845968
New York Botanical Garden-NY:NY
1239861 N. L. Britton s.n. 1914-08-23
United States of America, New York, Richmond, Great Kills, Staten Island, 40.5543 -74.151532
New York Botanical Garden-NY:NY
1239841 M. Petrino s.n. 1978-09-26
United States of America, New York, Bronx, New York Botanical Garden, 40.8624 -73.878143
New York Botanical Garden-NY:NY
1239856 W. C. Ferguson 846 1921-09-04
United States of America, New York, Nassau, Long Beach, Long Island, 40.5884 -73.669185
New York Botanical Garden-NY:NY
1239832 E. Platt 867 1894-08-28
United States of America, New York, Suffolk, Lake Agawam [=Lake Agawan], 40.8744 -72.392221
New York Botanical Garden-NY:NY
1239876 M. W. Griffin 389 1879-09-01
United States of America, New York, Suffolk, Port Jefferson, L.I. [=Long Island], 40.9465 -73.069273
New York Botanical Garden-NY:NY
1239849 A. D. Granger s.n. 1896-07-24
United States of America, New York, Highland, 41.7209 -73.960138
New York Botanical Garden-NY:NY
2693136 V. Bustamante 581 2015-07-26
United States of America, New York, Suffolk, Montauk State Park, at high mark of brackish edge of Oyster Pond, 41.073 -71.88694
New York Botanical Garden-NY:NY
1239838 O. R. Willis s.n. 1800-00-00
United States of America, New York, Westchester, 40.9807 -73.68374
New York Botanical Garden-NY:NY
1239864 W. C. Ferguson 729 1921-08-21
United States of America, New York, Nassau, Long Beach, Long Island, 40.5884 -73.669185
New York Botanical Garden-NY:NY
1239863 W. C. Ferguson 729 1921-08-21
United States of America, New York, Nassau, Long Beach, Long Island, 40.5884 -73.669185
New York Botanical Garden-NY:NY
1239850 E. P. Bicknell 5755 1895-08-17
United States of America, New York, Westchester, St. Andrew's, Saw Mill River
New York Botanical Garden-NY:NY
1239848 G. V. Nash s.n. 1899-08-07
United States of America, New York, Bronx, New York Botanical Garden. Herbaceous Grounds
New York Botanical Garden-NY:NY
1239859 E. P. Bicknell 5762 1907-10-06
United States of America, New York, Nassau, 40.6157 -73.729576
New York Botanical Garden-NY:NY
1239830 N. Taylor 1622 1909-09-06
United States of America, New York, Suffolk, Montauk Point, 41.072 -71.857288
New York Botanical Garden-NY:NY
1239866 W. C. Ferguson 8036 1929-09-08
United States of America, New York, Suffolk, Southampton, Long Island., 40.8719 -72.411018
New York Botanical Garden-NY:NY
1239855 E. P. Bicknell 5760 1907-08-25
United States of America, New York, Nassau, Near John Lawrence's, Long Island
New York Botanical Garden-NY:NY
1239829 E. P. Bicknell 5752 1902-08-16
United States of America, New York, Queens, Springfield, 40.6915 -73.805689
New York Botanical Garden-NY:NY
1239872 W. C. Ferguson 847 1921-09-04
United States of America, New York, Nassau, Long Beach, Long Island, 40.5884 -73.669185
New York Botanical Garden-NY:NY
1239874 G. V. Nash s.n. 1899-10-11
United States of America, New York, Bronx, Bronx Park [= New York Botanical Garden property], 40.8568 -73.875413
New York Botanical Garden-NY:NY
221727 G. V. Nash s.n. 1902-09-17
United States of America, New York, Bronx, New York Botanical Garden; ""H. G."". [H. G. = Herbaceous Grounds]. Original from P.& M, 1896
New York Botanical Garden-NY:NY
1239840 H. P. Sartwell s.n. 1800-00-00
United States of America, New York, Yates, 42.6609 -77.053858
New York Botanical Garden-NY:NY
1169964 M. H. Nee 54527 2006-08-17
United States of America, New York, Bronx, New York Botanical Garden. Lower Twin Lake, 40.8672 -73.8761, 17 - 17m
New York Botanical Garden-NY:NY
1239854 W. C. Ferguson 846 1921-09-04
United States of America, New York, Nassau, Long Beach, Long Island, 40.5884 -73.669185
New York Botanical Garden-NY:NY
2589725 C. Inserillo 18 2015-09-30
United States of America, New York, Bronx, New York Botanical Garden. Home Gardening Center display beds, 40.8664 -73.882778
New York Botanical Garden-NY:NY
2549795 M. Fastuca 6 2015-07-21
United States of America, New York, Bronx, Grounds of the New York Botanical Garden. Twin Lakes parking low, trail along western edge of pond behind Pfizer lab, 40.8678 -73.8772
New York Botanical Garden-NY:NY
1239852 S. A. Cain 343-1 1934-09-06
United States of America, New York, Suffolk, Cold Springs Harbor: Inner Harbor, 40.8634 -73.4654
New York Botanical Garden-NY:NY
1239834 G. V. Nash s.n. 1899-09-27
United States of America, New York, Bronx, New York Botanical Garden. Herbaceous grounds
New York Botanical Garden-NY:NY
1239860 E. P. Bicknell 5763 1909-08-29
United States of America, New York, Nassau, Long Beach, Long Island, 40.5884 -73.669185
New York Botanical Garden-NY:NY
1239870 F. W. Pennell 2322 1914-10-12
United States of America, New York, Nassau, Long Beach, L. I. [-=Long Island], 40.5884 -73.669185
New York Botanical Garden-NY:NY
1745467 D. E. Atha 11467 2011-08-05
United States of America, New York, Bronx, City of New York, grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Ave, 40.863 -73.878092, 30 - 30m
New York Botanical Garden-NY:NY
1239846 G. V. Nash s.n. 1899-09-27
United States of America, New York, Bronx, New York Botanical Garden. Herbaceous Grounds
New York Botanical Garden-NY:NY
2688717 D. E. Atha 15717 2016-08-03
United States of America, New York, New York, Central Park. Turtle Pond, north shore. Between 79th and 80th Streets and between 6th and 7th Avenues, 40.7795 -73.967381, 30 - 30m
New York Botanical Garden-NY:NY
1239851 E. G. Britton s.n. 1876-06-00
United States of America, New York, Westchester, 40.9115 -73.782355
New York Botanical Garden-NY:NY
1239831 W. H. Leggett s.n. 1962-09-05
United States of America, New York, Richmond, Staten Island: South Shore [= a particular place], 40.5834 -74.149589
New York Botanical Garden-NY:NY
1239835 A. B. Stout s.n. 1918-08-00
United States of America, New York, Bronx, New York Botanical Garden, 40.8624 -73.878143
Yale Peabody Museum of Natural History-YPM:YU
YU.057508 George Wesson Hawes 1873-08-15
United States of America, Connecticut, New Haven, 41.3113 -72.9246
Yale Peabody Museum of Natural History-YPM:YU
YU.057509 A. L. Winton, Jr. 1885-09-26
United States of America, Connecticut, Fairfield, 41.2097 -73.1303
Yale Peabody Museum of Natural History-YPM:YU
YU.057510 Mary Frances Wilson Starmer 1892-08-24
United States of America, Connecticut, New London, 41.36116 -72.23266
Yale Peabody Museum of Natural History-YPM:YU
YU.057511 Daniel Cady Eaton 1856-00-00
United States of America, Connecticut, New Haven, East Haven and Milford, 41.29736 -72.85681
Yale Peabody Museum of Natural History-YPM:YU
YU.057513 W. R. Hunt 1922-09-16
United States of America, Connecticut, New London, Hamburg, 41.39649 -72.34378
Yale Peabody Museum of Natural History-YPM:YU
YU.070590 Horatio N. Fenn 1822-00-00
United States of America, Connecticut, New Haven, 41.407 -72.9316
Yale Peabody Museum of Natural History-YPM:YU
YU.057512 George Elwood Nichols 1894-00-00
United States of America, Connecticut, New Haven, 41.28262 -73.02717
Yale Peabody Museum of Natural History-YPM:YU
YU.076016 Charles Walter Swan 1885-00-00
United States of America, Massachusetts, Middlesex, 42.68591 -71.30299
Yale Peabody Museum of Natural History-YPM:YU
YU.076017 Frank Tweedy 1881-08-20
United States of America, Rhode Island, Newport, 41.48096 -71.32374
Yale Peabody Museum of Natural History-YPM:YU
YU.076018 Charles Walter Swan 1883-08-27
United States of America, Massachusetts, Middlesex, 42.55867 -71.26727
Yale Peabody Museum of Natural History-YPM:YU
YU.076019 Charles Walter Swan 1883-08-27
United States of America, Massachusetts, Middlesex, 42.55867 -71.26727
Yale Peabody Museum of Natural History-YPM:YU
YU.076028 Eugene Pintard Bicknell 1907-08-25
United States of America, New York, Nassau
Yale Peabody Museum of Natural History-YPM:YU
YU.076027 Eugene Pintard Bicknell 5762 1907-10-06
United States of America, New York
Yale Peabody Museum of Natural History-YPM:YU
YU.076026 Daniel Cady Eaton 1860-00-00
United States of America, New Jersey, Atlantic
Yale Peabody Museum of Natural History-YPM:YU
YU.076025 W. R. Dann 1920-08-00
United States of America, New York, Cayuga
Yale Peabody Museum of Natural History-YPM:YU
YU.076024 Daniel Cady Eaton 1862-08-27
United States of America, New Jersey
Yale Peabody Museum of Natural History-YPM:YU
YU.076023 Eugene Pintard Bicknell 1907-08-25
United States of America, New York, Nassau
Yale Peabody Museum of Natural History-YPM:YU
YU.076022 Frank Tweedy 1877-08-00
United States of America, New Jersey, Somerset