NY:NY
276600 C. T. Rogerson 1957-05-22
United States of America, Kansas, Franklin Co., 5 miles East of Ottawa, 38.61553 -95.17498
NY:NY
00945855 R. T. Orr 1196 1965-10-08
United States of America, Oregon, Lane Co., West Lava Campground
NY:NY
332625 R. E. Halling 3645 1983-07-29
United States of America, New York, Hamilton Co., Camp Huntington, Long Point, Raquette Lake, 43.82423 -74.631834
NY:NY
332626 R. E. Halling 4476 1985-07-27
United States of America, New York, Hamilton Co., Raquette Lake, Long Point, Huntington Memorial Camp [=or Camp Huntington], 43.82423 -74.631834
NY:NY
332644 H. E. Bigelow 16605 1971-08-30
United States of America, Maine, Franklin Co., W. of Rt. 27, Carrabassett
NY:NY
332606 1938-07-26
United States of America, Vermont, Wds N of Walkers
NY:NY
332608 1936-07-25
United States of America, Vermont
NY:NY
332610 1942-07-10
United States of America, Vermont, Across from Academy site
NY:NY
332611 1938-07-24
United States of America, Vermont, Windham Co., On common, usual place opposite "academy"
NY:NY
332643 1938-07-25
United States of America, Vermont, Same locality, opposite Academy site
NY:NY
332645 G. S. Burlingham 1 1941-08-18
United States of America, Vermont
NY:NY
332609 G. S. Burlingham 11Aug. 26-1937 1937-08-26
United States of America, New Hampshire, Spencer Hill, 5½ North of Hanover on route 10
NY:NY
332624 24441 1961-08-13
United States of America, Tennessee, Norris, 36.195634 -84.067974
NY:NY
332604 1937-08-30
United States of America, Vermont, Same locus opposite - Academy
NY:NY
332605 G. S. Burlingham 2- Sept 3 - 39 1939-09-03
United States of America, Vermont, Windham Co., Common opposite Acad site
NY:NY
332607 1937-09-02
United States of America, Vermont
NY:NY
332620 G. S. Burlingham 4 1936-07-14
United States of America, Vermont, Roadside across from Academy
NY:NY
332621 1936-08-03
United States of America, Vermont, Opposite Academy site, Pineacres
NY:NY
638477 1936-07-21
United States of America, Vermont, On way to spring, Pineacres
NY:NY
672221 Collector unspecified 1987-07-21
United States of America, Maine, Hancock Co., Oakland House Resort
NY:NY
672258 Collector unspecified 1994-07-23
United States of America, New York, Clinton Co., 44.651432 -73.743475
NY:NY
672257 Collector unspecified 1983-08-31
United States of America, Maine, Penobscot Co., Near Molly Molasses YMCA Camp
NY:NY
782477 L. K. Henry 3524 1940-07-06
United States of America, Pennsylvania, Butler Co., 4 mi. N.E. of Harmony, 40.842431 -80.073134
NY:NY
633194 L. K. Henry 4080 1940-09-08
United States of America, Pennsylvania, Butler Co., 4 mi. N.E. of Harmony, 40.842431 -80.073134
NY:NY
633185 G. S. Burlingham 5a - Aug 23 - 43 1943-08-23
United States of America, Vermont, P. Thayers woods nar type locality of R. viridis-occulata *
NY:NY
633183 G. S. Burlingham 4Nov 4 27 1927-11-04
United States of America, Washington, King Co., 47.60621 -122.332071
NY:NY
633184 Overholts 1883-00-00
United States of America, Colorado, Gilpin Co., 39.904987 -105.589167, 2743 - 2743m
NY:NY
633191 G. S. Burlingham 5Sept 19 - 36 1936-09-19
United States of America, Vermont, Mrs. Halls wood
NY:NY
638746 G. S. Burlingham 21Sept 23 - 36 1936-09-23
United States of America, Vermont
NY:NY
638723 G. S. Burlingham 14- 1928 1928-08-04
United States of America, Vermont, W.J.R.'s wds
NY:NY
638728 Collector unspecified s.n. 1924-08-29
United States of America, Vermont, Wds beyond Sibleys
NY:NY
638730 Collector unspecified s.n. 1938-07-30
United States of America, Vermont, Pineacres
NY:NY
638731 G. S. Burlingham 3- July 23/38 1938-07-23
United States of America, Vermont
NY:NY
638732 G. S. Burlingham 8 1938-07-21
United States of America, Vermont, Wds N of Walkers
NY:NY
638733 G. S. Burlingham 5- July 23/38 1938-07-23
United States of America, Vermont, Pineacres this side of stream
NY:NY
782476 W. R. Arde 236 1939-08-08
United States of America, Maine, Moosehead Lake
NY:NY
782475 W. R. Arde 236 1939-08-08
United States of America, Maine, Moosehead Lake
NY:NY
633187 G. S. Burlingham 14- 1908 1908-08-03
United States of America, Vermont, Windham Co., 43.042856 -72.910933
NY:NY
633193 3 1916-09-11
United States of America, So. Acton
NY:NY
633178 Collector unspecified s.n. 1908-07-17
United States of America, Vermont, Mrs. Perkins wds
NY:NY
633181 Collector unspecified s.n. 1936-09-14
United States of America, Vermont, Pineacres near spring
NY:NY
633182 Collector unspecified s.n. 1936-09-11
United States of America, Vermont, Pineacres near spring
NY:NY
633186 Collector unspecified s.n.
United States of America, Vermont, Windham Co., 42.979247 -72.695649
NY:NY
633188 Collector unspecified s.n. 1912-08-27
United States of America, Vermont, Windham Co., 42.979247 -72.695649
NY:NY
638743 G. S. Burlingham 33- 24 1924-00-00
United States of America, Vermont
NY:NY
638744 G. S. Burlingham 28-28 1928-00-00
United States of America, Vermont
NY:NY
638745 Collector unspecified s.n. 1925-00-00
United States of America, Vermont
NY:NY
638727 G. S. Burlingham 17- 1906 1906-07-07
United States of America, Vermont, Windham Co., 42.985636 -72.655926, 488 - 488m
NY:NY
782478 W. A. Murrill 1174 1912-10-03
United States of America, New York, Lake Placid, 44.279491 -73.979871
NY:NY
638725 G. S. Burlingham 4= 1920 1920-07-13
United States of America, Vermont
NY:NY
00815080 Collector unspecified 58 1900-07-18
United States of America, New Hampshire, Cheshire Co., 43.148966 -72.360643
NY:NY
47817 H. E. Bigelow 18020 1979-08-31
United States of America, Florida, Alachua Co., East Side High School.
NY:NY
66510 W. A. Murrill 1938-07-09
United States of America, Florida, Newman's Lake
NY:NY
310545 Sci. Exp. '85 1885-07-14
United States of America, Kansas, Rooks Co., 39.35023 -99.325054
NY:NY
310546 A. S. Hitchcock s.n.
United States of America, Iowa, Story Co., 42.034708 -93.61994
NY:NY
310547 B. D. Halsted s.n.
United States of America, California, 38.581545 -121.494345
NY:NY
2999707 A. Nelson 10636 1925-09-15
United States of America, Wyoming, Albany Co., 41.311367 -105.591101, 2164m
NY:NY
36972 R. E. Halling 3373 1981-08-02
United States of America, New Hampshire, Hillsborough Co., 43.073136 -71.844523
NY:NY
36973 S. Stein 1990-09-16
United States of America, Connecticut, Hartford Co., Salmon River State Forest.
NY:NY
618819 G. S. Burlingham 52 1908-08-14
United States of America, Vermont, Windham Co., 43.042856 -72.910933
NY:NY
305723 C. H. Thompson 100 1891-09-04
United States of America, Kansas, Riley Co., 39.183608 -96.571669
NY:NY
15245 H. E. Bigelow 16272 1970-10-02
United States of America, Massachusetts, Hampshire Co., Horse Mt. Hatfield
NY:NY
296583 1954-05-18
United States of America, Kansas, Atchison Co., One and a half miles north of Atchison. Mo River bluffs, 39.584795 -95.121636
NY:NY
296580 R. L. McGregor 10170 1955-05-22
United States of America, Kansas, Douglas Co., 2 and a half miles N. Baldwin, 38.811249 -95.18636
NY:NY
296582 C. T. Rogerson R3754a 1955-06-18
United States of America, Kansas, Riley Co., West edge, Manhattan Country Club
NY:NY
305253 C. L. Kramer 2569 1958-08-14
United States of America, Kansas, Osage Co., About 9 miles north of Lyndon, 38.740487 -95.684429
NY:NY
296581 C. T. Rogerson R3757 1955-06-03
United States of America, Kansas, Woodson Co., In wooded area south of Toronto
NY:NY
450204 R. F. Cain 1951-06-20
United States of America, Vermont, Underhill
NY:NY
587615 H. E. Bigelow 1551 1953-09-10
United States of America, Michigan, Emmet Co., Wilderness [State] Park., 45.734177 -84.902835
NY:NY
619446
United States of America, New York, Albany Co., 42.692023 -73.724564
NY:NY
461887 P. O. Schallert 1016 1961-08-06
United States of America, Georgia, Fulton Co., College Park, 305 - 305m
NY:NY
607849 J. O. Cottingham 48011 1955-00-00
United States of America, Indiana, Marion Co., 39.781709 -86.138472
NY:NY
607850 J. O. Cottingham 66976 1956-00-00
United States of America, Indiana, Marion Co., 39.781709 -86.138472
NY:NY
587629 C. T. Rogerson 1965-10-31
United States of America, New Jersey, Bergen Co., 40.959774 -74.074409
NY:NY
587632 C. T. Rogerson 1979-04-27
United States of America, Pennsylvania, Chester Co., Near Research Greenhouses, Longwood Gardens
NY:NY
587641 R. K. Zebell 1988-12-03
United States of America, California, Mendocino Co., Russian Gulch State Park, jct Hwy 1
NY:NY
587619 H. E. Bigelow 16472 1971-08-12
United States of America, Maine, Franklin Co., Hammond Pond
NY:NY
587621 H. E. Bigelow 8411 1959-08-12
United States of America, Massachusetts, Hampshire Co., Red Gate Lane
NY:NY
587622 R. Demers 1974-09-15
United States of America, Massachusetts, Hampshire Co., Echo Hill
NY:NY
587623 1974-10-01
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143
NY:NY
587624 H. E. Bigelow 17069 1972-06-23
United States of America, Massachusetts, Hampshire Co., Morrill Sci. Bldg.
NY:NY
595903 H. E. Bigelow 19207 1986-05-22
United States of America, Massachusetts, Hampshire Co., West side, Morrill Science Center, Univ. of Massachusetts
NY:NY
595904 H. E. Bigelow 12366 1963-08-20
United States of America, New Hampshire, Carroll Co., Off Kancamagus Hgwy, about 2 miles from Conway
NY:NY
595905 S. Fultz HEB16068 1969-10-02
United States of America, Massachusetts, Hampshire Co., 42.340368 -72.505087
NY:NY
595907 H. E. Bigelow 15558 1968-09-29
United States of America, Massachusetts, Franklin Co., Hamilton's Arboretum, near River St.
NY:NY
595908 H. E. Ahles HEB16188 1970-09-25
United States of America, Massachusetts, Hampshire Co., U. Mass. Campus
NY:NY
595909 H. E. Bigelow 14589 1965-09-20
United States of America, Massachusetts, Hampshire Co., High Street
NY:NY
587620 367 1898-09-29
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608
NY:NY
587638 L. K. Henry 4447 1940-09-26
United States of America, Pennsylvania, Washington Co., Woods along Buffalo Creek near junction with Bucks Run
NY:NY
587642
United States of America, Pennsylvania, Centre Co., On lawn Penn State College Campus, 40.793395 -77.860001
NY:NY
587644 L. K. Henry 2979 1939-08-01
United States of America, Pennsylvania, Allegheny Co., 1 mi. N.E. of Ben Avon Heights, 40.523927 -80.059632
NY:NY
587645 O. W. Geist 1934-11-17
United States of America, Alaska, Reindeer Camp, St. Lawrence Is.
NY:NY
587640 D. R. Sumstine 12510 1940-10-19
United States of America, Pennsylvania, Clarion Co., 41.19239 -79.420964
NY:NY
587646 D. R. Sumstine 1942-09-05
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886
NY:NY
587647 D. R. Sumstine 12510 1940-10-19
United States of America, Pennsylvania, Clarion Co., 41.19239 -79.420964
NY:NY
587648 D. R. Sumstine 1942-08-17
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886
NY:NY
587649 D. R. Sumstine 1940-09-05
United States of America, Pennsylvania, Allegheny Co., 40.440625 -79.995886
NY:NY
587636 G. H. Sumstine 1940-09-13
United States of America, Pennsylvania, Westmoreland Co., 40.486455 -79.45143
NY:NY
595902 L. K. Henry 2769 1941-07-10
United States of America, Pennsylvania, Beaver Co., Woods along Route 154, 3-4 mi. from junction with Route 18
NY:NY
595910 E. K. Hayes 369 1898-00-00
United States of America, Massachusetts, Middlesex Co., 42.375097 -71.105608