New York Botanical Garden-NY:NY
2353073 G. H. Morton 5175 1973-08-01
United States of America, New York, Westchester, Along Old Sleepy Hollow Rd. at overpass of Route 117, ne of North Tarrytown
New York Botanical Garden-NY:NY
2352984 L. W. Riddle s.n. 1897-08-20
United States of America, Massachusetts, Middlesex, 42.4259 -71.303947
New York Botanical Garden-NY:NY
2352994 Collector unknown s.n.
United States of America, Massachusetts, Essex, 42.6793 -70.841161
New York Botanical Garden-NY:NY
2353000 C. E. Perkins s.n. 1881-08-03
United States of America, Massachusetts, Middlesex, 42.4184 -71.106164
New York Botanical Garden-NY:NY
2352969 E. G. Hartmann 236 1941-08-25
United States of America, New Hampshire, Cheshire, 42.7806 -72.141749
New York Botanical Garden-NY:NY
2353097 W. C. Ferguson 5156 1926-09-20
United States of America, New York, Suffolk, Long Island, 40.754 -73.360398
New York Botanical Garden-NY:NY
2352982 K. M. Wiegand s.n. 2008-07-29
United States of America, Massachusetts, Norfolk, Across from Ridgeway, 42.2965 -71.292557
New York Botanical Garden-NY:NY
2353049 M. C. Pace 492 2009-09-04
United States of America, New York, Suffolk, Froehlich Farm Preserve, Long Island; north of West Rouges Path (Road), 40.8423 -73.43775, 59m
New York Botanical Garden-NY:NY
2353050 M. C. Pace 512 2009-09-20
United States of America, New York, Suffolk, Froehlich Farm Preserve, Long Island; south of West Rouges Path (Road), 40.8396 -73.437453, 57m
New York Botanical Garden-NY:NY
2352998 E. L. Sturtevant 10 1889-08-06
United States of America, Massachusetts, Bristol, Little River
New York Botanical Garden-NY:NY
2352976 W. Hess 8761 1999-07-11
United States of America, New Hampshire, Belknap, Sky Pond St. Forest, @ 3 air miles W of Merideth, lower area at end of Beech Hill Rd., 43.6597 -71.5742
New York Botanical Garden-NY:NY
2353039 H. J. Banker 3068 1919-00-00
United States of America, New York, Suffolk, 40.8754 -73.471854
New York Botanical Garden-NY:NY
2428378 G. H. Morton 5176 1973-08-01
United States of America, New York, Westchester, Old field and border of woods along Old Sleepy Hollow Rd. at overpass of Route 117, NE of North Tarrytown.
New York Botanical Garden-NY:NY
2353089 F. W. Johnson 1867 1918-09-15
United States of America, New York, Along Cattaraugus Creek, near Gowanda, 42.4631 -78.935868
New York Botanical Garden-NY:NY
2353080 W. C. Ferguson 6443 1927-10-09
United States of America, New York, Suffolk, Long Island, 41.0359 -71.954515
New York Botanical Garden-NY:NY
666501 W. R. Buck 42416 2002-08-16
United States of America, New York, Putnam, Town of Southeast, Doansburg Preserve, ENE of Mill Farm Lane and WSW of Gage Road, 0.2 mi SE of Doansburg Road, 135 - 135m
New York Botanical Garden-NY:NY
2353086 G. H. Morton 6800 1977-09-07
United States of America, New York, Westchester, Along Old Sleepy Hollow Rd. at overpass of Route 117, ne of North Tarrytown
New York Botanical Garden-NY:NY
2353098 W. C. Ferguson s.n. 1918-08-02
United States of America, New York, Suffolk, Greenlawn, Long Island. [Inferred county from precise loc.], 40.869 -73.365118
New York Botanical Garden-NY:NY
2352996 F. C. Seymour 1357 1916-09-05
United States of America, Massachusetts, Dukes, Along Edgartown Road, 41.3812 -70.674472
New York Botanical Garden-NY:NY
2352947 J. Macoun 26704 1901-08-16
Canada, Ontario, Lambton, Lake Huron, 42.9667 -82.4
New York Botanical Garden-NY:NY
2353199 G. H. Morton 4391 1968-07-29
United States of America, Pennsylvania, Bucks, Street Road and Pennsylvania Avenue, 40.1743 -75.043781
New York Botanical Garden-NY:NY
2353010 W. M. Whitfield s.n. 1889-07-21
United States of America, Massachusetts, Berkshire
New York Botanical Garden-NY:NY
2696582 D. E. Atha 15782 2016-09-07
United States of America, New York, New York, Central Park. Reservoir, east side between Bridle Path and running path. Between 90th and 91st Streets and between 5th and 6th Avenues, 40.7847 -73.958728, 35 - 35m
New York Botanical Garden-NY:NY
2352990 H. B. Meredith s.n. 1926-08-23
United States of America, Massachusetts, Berkshire
New York Botanical Garden-NY:NY
2353052 Collector unknown s.n. 1827-07-09
United States of America, New York, Orange, 41.3915 -73.955972
New York Botanical Garden-NY:NY
2353057 T. F. Allen s.n.
United States of America, New York, Yates, Lake Keuka [=Keuka Lake]. [Inferred county from precise loc.], 42.5195 -77.109138
New York Botanical Garden-NY:NY
2353051 N. L. Britton s.n. 1892-09-05
United States of America, New York, Elizabethtown, 44.2162 -73.590966
New York Botanical Garden-NY:NY
2353068 W. C. Ferguson s.n. 1918-11-02
United States of America, New York, Brentwood, Long Island, 40.78 -73.253565
New York Botanical Garden-NY:NY
2353196 G. H. Morton 4390 1968-07-29
United States of America, Pennsylvania, Bucks, Street Road and Pennsylvania Avenue, 40.1743 -75.043781
New York Botanical Garden-NY:NY
2352955 H. A. Senn 1503 1939-08-11
Canada, Ontario, Renfrew, Buchanan Twp, Petawawa Forest Experiment Station, near Corry Lake
New York Botanical Garden-NY:NY
2353024 F. E. Fenno 199 1998-07-28
United States of America, New York, Tioga, 42.0695 -76.15465
New York Botanical Garden-NY:NY
2353165 G. H. Morton 6611 1977-08-20
United States of America, Pennsylvania, Clearfield, Exit 16 of I-80
New York Botanical Garden-NY:NY
2353099 W. C. Ferguson A-2 1919-08-29
United States of America, New York, Suffolk, Kings Park, Long Island. [Inferred county from precise loc.], 40.8862 -73.257337
New York Botanical Garden-NY:NY
2353187 G. H. Morton 6565 1977-08-11
United States of America, Pennsylvania, Fulton, Along Route 30 on east side of mt, east of Breezewood; Buchanan State Forest, 39.832 -78.54835
New York Botanical Garden-NY:NY
2353163 A. W. Cusick 26806 1987-07-22
United States of America, Pennsylvania, Bedford, Fifteenmile Creek Rd, 0.3 mi. S. of Artemas, Southampton Twp.; Artemas Quad., 39.7427 -78.438903
New York Botanical Garden-NY:NY
2693149 V. Bustamante 573 2015-07-20
United States of America, New York, Suffolk, across from Fort Pond on north side of Industrial Road, 41.0453 -71.954383
New York Botanical Garden-NY:NY
2353105 W. C. Ferguson 1-A
United States of America, New York, Nassau, Long Island, 40.7998 -73.650962
New York Botanical Garden-NY:NY
2352989 C. F. Batchelder s.n. 1935-08-03
United States of America, Massachusetts, Worcester, Harvard, 42.5001 -71.582844
New York Botanical Garden-NY:NY
2565351 M. I. Moore s.n. 1970-00-00
Canada, Ontario, 1½ miles west of Chalk River, Wylie Rd., 46.02 -77.45
New York Botanical Garden-NY:NY
2352938 C. O. Grassl 2027 1932-07-22
Canada, Ontario, Wekwemikongsing, James Bay, Manitoulin Island, 45.7036 -81.66486
New York Botanical Garden-NY:NY
2353026 J. H. Barnhart 1817a 1896-09-25
United States of America, New York, Westchester, 41.0857 -73.858468
New York Botanical Garden-NY:NY
2353082 G. H. Morton 6797 1977-09-07
United States of America, New York, Westchester, Along Old Sleepy Hollow Rd. at overpass of Route 117, ne of North Tarrytown
New York Botanical Garden-NY:NY
2353037 C. L. Gilly 186 1939-09-08
United States of America, New York, Bronx, New York Botanical Garden, Bronx Park, 40.8568 -73.875413
New York Botanical Garden-NY:NY
2353018 T. W. Edmondson 3211 1904-09-26
United States of America, New York, Westchester, Hartsdale. [Inferred county from precise loc.], 41.019 -73.798188
New York Botanical Garden-NY:NY
2353201 G. H. Morton 2896 1968-07-29
United States of America, Pennsylvania, Bucks, Street Road and Pennsylvania Avenue, 40.1743 -75.043781
New York Botanical Garden-NY:NY
2353184 W. C. Brumbach 3317 1941-08-17
United States of America, Pennsylvania, Berks, 1.5 mi. S.W. of Gouglersville, 40.2583 -76.039254
New York Botanical Garden-NY:NY
2353011 E. P. Bicknell 9236 1913-07-02
United States of America, Massachusetts, Chappaquiddick Island, 41.3751 -70.47447
New York Botanical Garden-NY:NY
2353171 G. H. Morton 1952 1967-08-31
United States of America, Pennsylvania, Carbon, Along the Lehigh River, White Haven, 41.0606 -75.774082
New York Botanical Garden-NY:NY
2353066 W. C. Ferguson 1-3
United States of America, New York, Nassau, Long Island, 40.7998 -73.650962
New York Botanical Garden-NY:NY
2353067 E. S. Burgess s.n. 1989-09-10
United States of America, New York, Albany, Newtonville, 42.7245 -73.758454
New York Botanical Garden-NY:NY
2353203 G. H. Morton 2897 1968-07-29
United States of America, Pennsylvania, Bucks, Street Road and Pennsylvania Avenue, 40.1743 -75.043781
New York Botanical Garden-NY:NY
2352961 M. L. Fernald 61 1893-08-05
United States of America, Maine, Aroostook, Along the St. John River
New York Botanical Garden-NY:NY
2353083 C. A. Hollick s.n. 1907-09-21
United States of America, New York, Huguenot, Staten Island, 40.5373 -74.194588
New York Botanical Garden-NY:NY
2353078 J. H. Lehr 443 1955-08-03
United States of America, New York, Rockland, Cherry Lane, Ramapo Township
New York Botanical Garden-NY:NY
2352957 A. W. Wood s.n.
United States of America, Maine, 10 m. east of Portland
New York Botanical Garden-NY:NY
2353200 G. H. Morton 4392 1969-07-29
United States of America, Pennsylvania, Bucks, Street Road and Pennsylvania Avenue, 40.1743 -75.043781
New York Botanical Garden-NY:NY
2353006 E. P. Bicknell 9301 1910-09-21
United States of America, Massachusetts, Marthas Vineyard, Road to W. Trusbury Pond, 41.4168 -70.616139
New York Botanical Garden-NY:NY
2353189 G. H. Morton 7279 1978-07-01
United States of America, Pennsylvania, Wyoming, Along Route 6 between Skinners Eddy and Black Walnut
New York Botanical Garden-NY:NY
2353095 W. C. Ferguson 4751 1925-10-31
United States of America, New York, Nassau, Hempstead Plains, Long Island, 40.7268 -73.634296
New York Botanical Garden-NY:NY
2353032 J. C. Semple 6848 1982-10-01
United States of America, New York, Suffolk, Long Is.; NE of Central Islip, 40.7907 -73.201781
New York Botanical Garden-NY:NY
2353045 R. C. Schneider 24369 2006-09-25
United States of America, New York, Dutchess, Eggleston, 41.562 -73.602627
New York Botanical Garden-NY:NY
2353088 F. W. Johnson 1766 1918-09-20
United States of America, New York, Eighteen Mile Creek, North Evans, 42.697 -78.941425
New York Botanical Garden-NY:NY
2353056 E. P. Bicknell 9226 1885-09-20
United States of America, New York, City limits
New York Botanical Garden-NY:NY
2353175 G. H. Morton 7362 1978-07-25
United States of America, Pennsylvania, Pike, Along Route 209, 1/2 mi. n of jct. with road to Raymonskill Falls
New York Botanical Garden-NY:NY
2353063 W. C. Ferguson s.n. 2018-08-16
United States of America, New York, Nassau, Long Island, 40.6629 -73.551516
New York Botanical Garden-NY:NY
2428377 G. H. Morton 5176 1973-08-01
United States of America, New York, Westchester, Old field and border of woods along Old Sleepy Hollow Rd. at overpass of Route 117, NE of North Tarrytown.
New York Botanical Garden-NY:NY
2353084 C. A. Hollick s.n. 1907-09-21
United States of America, New York, Huguenot, Staten Island, 40.5373 -74.194588
New York Botanical Garden-NY:NY
2353103 W. C. Ferguson 6090 1926-09-11
United States of America, New York, Nassau, Long Island, 40.8657 -73.532068
New York Botanical Garden-NY:NY
2352981 H. N. Moldenke 8824 1935-09-01
United States of America, Vermont, Windham, West Dover
New York Botanical Garden-NY:NY
2353034 H. A. Gleason Jr. 1476 1934-07-30
United States of America, New York, Westchester, 40.9312 -73.898747
New York Botanical Garden-NY:NY
2353064 W. C. Ferguson s.n. 2018-08-02
United States of America, New York, Suffolk, Long Island, 40.7618 -73.329286
New York Botanical Garden-NY:NY
2352983 G. L. Smith 60 1912-00-00
United States of America, Massachusetts, Essex, 42.6159 -70.661989
New York Botanical Garden-NY:NY
2353115 P. Dowell 2737 1903-10-17
United States of America, New York, Huguenot Park, Staten Island, 40.5373 -74.194588
New York Botanical Garden-NY:NY
2352931 J. Macoun 26692 1901-08-06
Canada, Ontario, Essex, 42.05 -82.583333
New York Botanical Garden-NY:NY
2352942 G. H. Morton 5211 1973-08-30
Canada, Ontario, Along Route 17 west of jct. with Carling Ave, w of Ottawa
New York Botanical Garden-NY:NY
2353076 S. R. Rugenstein 1419 1974-09-19
United States of America, New York, Ontario, Along RR tracks; south of Victor-Pittsford Road; Victor
New York Botanical Garden-NY:NY
2353106 W. C. Ferguson A-1 1919-08-29
United States of America, New York, Kings Island, Long Island
New York Botanical Garden-NY:NY
2352946 J. I. Northrop 30 1987-07-26
Canada, New Brunswick, Ground Falls, St. John's River
New York Botanical Garden-NY:NY
2353188 G. H. Morton 7839 1979-07-11
United States of America, Pennsylvania, Pike, Along Route 209 about 1/2 mi. n of Indian Point
New York Botanical Garden-NY:NY
2353111 C. A. Hollick s.n. 1929-08-09
United States of America, New York, Ulster, Near Tillson, 41.829 -74.068475
New York Botanical Garden-NY:NY
2353023 G. T. Hastings s.n. 1915-09-11
United States of America, New York, Nassau, Long Island, 40.6629 -73.551516
New York Botanical Garden-NY:NY
2353180 J. K. Small s.n. 1892-09-00
United States of America, Pennsylvania, Lancaster, Vicinity of Conewago, 40.1581 -76.660246, 137m
New York Botanical Garden-NY:NY
2352978 Collector unknown 460 1908-07-30
United States of America, Vermont, Addison, Edge of Battells Woods
New York Botanical Garden-NY:NY
2352945 J. S. Pringle 1159 1969-09-06
Canada, Ontario, Wentworth, New Tract, Royal Botanical Gardens, West Flamboro Twp.
New York Botanical Garden-NY:NY
2352930 P. V. Krotkov 9540 1934-07-18
Canada, Ontario, Crane Lake
New York Botanical Garden-NY:NY
2353178 G. H. Morton 1857 1967-08-31
United States of America, Pennsylvania, Luzerne, 1/2 mi. n. of Jeddo on Route 940
New York Botanical Garden-NY:NY
2352939 R. Roberts 59-657 1959-07-28
Canada, New Brunswick, Sunbury, Lincoln
New York Botanical Garden-NY:NY
2353070 G. H. Morton 6798 1977-09-07
United States of America, New York, Westchester, Along Old Sleepy Hollow Rd. at overpass of Route 117, ne of North Tarrytown
New York Botanical Garden-NY:NY
2353207 H. H. Rusby s.n. 1890-07-19
United States of America, Pennsylvania, Nockamixon Rocks
New York Botanical Garden-NY:NY
2352933 W. H. Minshall 957 1939-07-18
Canada, Ontario, Carleton, Vicinity Rideau River, Whytes bridge
New York Botanical Garden-NY:NY
2353021 C. Thom s.n. 1902-08-22
United States of America, New York, Tompkins, McGowan Woods, vic. of Ithaca, 42.447 -76.482996
New York Botanical Garden-NY:NY
2352971 T. W. Edmondson 5053 1910-08-29
United States of America, New Hampshire, Carter Notch, above Glen House, 44.2617 -71.195351
New York Botanical Garden-NY:NY
2352952 W. H. Minshall 1893 1939-08-11
Canada, Ontario, Carleton, Wright's Grove, prescott HIghway, Conc. A, Lots 27 & 28, Nepean Twp.
New York Botanical Garden-NY:NY
2353100 W. C. Ferguson s.n. 2018-08-09
United States of America, New York, Nassau, Long Island, 40.7062 -73.61874
New York Botanical Garden-NY:NY
2353183 C. A. Brown 2745 1929-08-25
United States of America, Pennsylvania, McKean, Port Allegany, 41.8109 -78.279735
New York Botanical Garden-NY:NY
2353177 C. L. Gruber s.n. 1905-08-31
United States of America, Pennsylvania, Near Kutztown
New York Botanical Garden-NY:NY
2353172 G. H. Morton 1943 1967-08-31
United States of America, Pennsylvania, Carbon, 1/4 mi. e. of jct. with R. 534 on R. 940
New York Botanical Garden-NY:NY
2353092 G. W. Clinton s.n.
United States of America, New York, Erie, 42.8965 -78.854232
New York Botanical Garden-NY:NY
2353195 G. H. Morton 4389 1968-07-29
United States of America, Pennsylvania, Bucks, Street Road and Pennsylvania Avenue, 40.1743 -75.043781
New York Botanical Garden-NY:NY
2353190 S. G. Shetler 370 1955-08-10
United States of America, Pennsylvania, Somerset, Laurel Hill; lower East Slope of Laurel Hill, 3.7 km. NW of Jennerstown, 40.1954 -79.113051, 610m