—“ a } ‘ x REPORT OF THE STATE BOTANIST IQI5 65 \ WARREN COUNTY \ Elymus glaucus Buckley Warrensburg. ChagleswELy neck. Itlyas) Determined” by, Prot: A. S. Hitchéock, to whom was submitted a large number of unde- termined graces eo lecied by Professor Peck. The range given for this species is ‘Ontario and Michigan to British Columbia, Colorado and California.” The Warren county collection con- stitutes not merely a new species for the state flora but a remarkable eastward extension\ to the known range of the species. Pyrola asarifolia Michx. Bog near Horicon. \Dr Charlesmrbaeckss |tilya, dite exacunvear is not given, but the specimens were detected amongst some unde- termined material collected between 1907 and rgIo. WYOMING COUNTY Cathartolinum sulcatum (Riddell) Small Nea Portageville”) Dr iCherles Fl Peck, July 1908. Detected among the undetermined specimens of Professor Peck’s collecting, and rather easily distinguished by the united styles. Lathyrus ochroleucus Hook. “Near Portageville. Dr Charles H. Peck, May 1905. This must be regarded as one of the rare species of the state flora. It was collected nearly three-fourths of a century ago at Watertown, Jefferson county, by Crawe, and in Paine’s Catalogue of the Plants of Oneida County and Vicinity two additional localities are men- tioned, namely, Gorham, Ontario county (Sartwell), and Monroe county (C. M. Booth). In addition to, these stations it has been collectedyat Penn Yan, Sartwell* (Gn Nat. Herb.) ; western New York, Sartwell (in Gray Herb.) ; Lake Chautauqua, J. R. Churchill (in Gray Herb.) ; Ithaca, Tompkins county, by Charles S. Sheldon mm ozo (N: Yo State Elerb:): at Beltast,\Allegany county, and Carrollton, Cattaraugus county, by Charles\H. Peck. With the exception of the Watertown locality, its range appears to be con- fined in this State to the western and southwestern counties. The species was collected at Belleville, Ontario, June 1877, by Professor Macoun, a station even farther north than Watertown. Its distribution in New York State is shown by the accompanying map. LIBRARY NEW YORK BOTANICAL GARDEN N4ELo 66 NEW (Zio STATE MUSEUM A BIBLIOGRAPHY OF THE BOTANY OF NEW. YORK STALE One of the signs of progress in botany is the increasing attention given to the study of local vegetation and its ecological relations. A local flora has been published for nearly every section of the State in addition to a large number of county and sectional floras, which for the most part are exceptionally complete. The number of published papers dealing with various phases of local botany in this State is very large and one of the disadvantages to be encoun- tered in the study of local flora problems is the difficulty of locating quickly the references to the published literature dealing with a given locality or section. The bibliography here presented aims to group the titles bearing upon the subject in such a manner as to show the nature, quantity and authorship of the various studies upon the flora of the State and its natural and political subdivisions. Citations dealing with economic botany (agriculture), plant pathology and forestry have been for the most part omitted, although it is obviously difficult to draw a line of distinction, especially where record is made in such articles to native species of fungi or flower- ing plants constituting an Original observation or addition to the flora of some section of the State. Upon this ground alone have several titles dealing with plant pathology, agriculture and forestry been admitted. Since the aim of this bibliography is to present the citations by localities rather than by authors, the arrangement takes the follow- ing order: 1 New York State in General 2 State Botanist’s Reports 3 Adirondack Mountains 4 Catskill Mountains 5 Central New York 6 Hudson River Valley 7 Long Island 8 Susquehanna Valley 9 Western New York 10 Citation of Titles by Counties Index to Citations by Authors CURRENT FLORAS OF THE NORTHEASTERN STATES Britton. Manual of the Flora of the Northern States and Canada. 3d edition, revised and enlarged. 1907 REPORT OF THE STATE BOTANIST I9I5 67 Britton & Brown. Illustrated Flora. 3 v. 2d edition, revised and enlarged. 1913 Robinson & Fernald. Gray’s New Manual of Botany. 1908 Stevens. An Illustrated Guide to the Flowering Plants of the Middle Atlantic and New England States. 1910 1 INJENW MOINS Silene, Catalogue of the Plants Indigenous to the State of New York. Jacob Green. Transactions of the Society for the Promotions of Useful Arts. V. 1, p. 91-136. Albany 1814 3 Trees, Shrubs, Plants, &c. (of New York). James Macauley. In We “Natural, Statistical and Civil History of the State of New York.” V. 1, p. 521-39. New York 1829 A Notice of Some New, Rare, or Otherwise Interesting Plants, from the Northern and Western Portions of the State of New York. Asa Gray. Ann. Lyc. Nat. Hist. N. Y. 3:221-38. 1836 Catalogue of Plants (of New York State). John Torrey. 4th pW Vv Annual Report Geological Survey New York. Assembly Dochmentio, ior. py O-10 (ed) 2, ) ps. t1=12)2 1837. Assembly Doc. no. 50. p. 113-97. Jan. 24, 1840 Flora of New York State. John Torrey. 2v. 4to., p. 484 and 572; 4 161 plates. Albany 1843 V.1. 12+484 p. 72 pl. 1843. 300 copies with hand-colored plates. V.2. 572p. 89pl. 1843. 300 copies with hand-colored plates. Catalogue of the Medicinal Plants, Indigenous and Exotic, Growing in the State of New York. Charles A. Lee. 8vo., pamph., p. 64. New York 1848 Catalogue of the Plants of the State of New York, of Which Specimens Are Preserved in the Cabinet at Albany. John Torrey. 2d Annual Report of the Regents on the Cabinet (for 1848), p. 39-64. 1849 Index to Volumes in the State Cabinet Containing ie Plants of New York. L. C. Beck. Annual Report of the New York State Museum (for 1849), p. 157-66. 1850. The same report (for 1849) revised ed., p. 161-72. 1850 List of Plants Described in the State Flora, and of Plants Dis- covered and Collected since the Publication of the Flora. John Torrey. p. 1-61. Catalogue of the Cabinet of Natural History of New York. Albany 1866 3 08 NEW YORK STATE MUSEUM Facts and Observations Touching the Flora of the State of New York. By One of the Regents (G. W. Clinton). 18th Annual Report of the Regents on the Cabinet, 197-205. 1865. 19th Annual Report of the Regents on the Cabinet, 72-80. 1866 Catalogue of Mosses Presented to the State of New York (Mainly from Rensselaer County). Charles H. Peck. 19th Annual Report of the Regents on the Cabinet, 193-96. Albany 1866 List of Mosses of the State of New York. Charles H. Peck. 19th Annual Report of the Regents on the Cabinet, 42-70. 1866 Facts and Observation Touching the Flora of the State of New York. Charles H. Peck. 20th Annual Report of the Regents on the Cabinet, 403-10. 1867. Reprinted on pages 159-606 of the revised (quarto) edition of the same report, dated 1868 but not published until 1870 Species (plants found) Growing Spontaneously in the State and not before Reported. Charles H. Peck. 22d Annual Report of the Regents on the Cabinet, 52-106. 1869. These lists have been continued annually in the succeeding reports of State Botanist, Charles H. Peck, until mores et seces orate Botanist’s Reports) Fungi. Charles H. Peck. Albany Institute Trans., 6:209-26. 1870 Synopsis of New York Uncinulae. Charles H. Peck. Albany Institute Trans., 7:213-17. I pl. 1872 New Stations for Rare Plants. Remarks and Observations. Charles H. Peck. 23d Report of the Regents on the Cabinet, 1873. Continued under these titles in succeeding reports and bulletins of the New York State Museum. (See State Botanist’s Reports ) Report on Botany. Charles H. Peck. Albany Institute Trans., 7335-43; 186-204. 1872. 8:152-56. 1876 VY The Black Spruce. Charles H. Peck. Albany Institute Trans., 8 :283--301. 1876 Parasitic Fungi of New York and Their Supporting Hosts. Charles '° “H. Peck. 29th Annual Report of the New York State Museum, 71-82. 1878. The Ferns of New York. Benjamin D. Gilbert. Utica Herald. October 18, 1878 List of the Ferns of New York State. William H. Leggett. Bul., Torrey Club, 6:1878. Addenda by L. M. Underwood. 1. c. 8:78-79. 1880 New York Fungi. Mordecai Cubitt Cooke. Grevillea 8:117-109. 1880 REPORT OF THE STATE BOTANIST: 1915 69 New, York \Carices. Charles Hl! Peck. 35th Report of the New York State Museum, 147-49. 1882. United States Species of Lycoperdon. Charles H. Peck. Albany Institute Trans., 9:285-318. 1879 Contains numerous references to New York species. Contributions to the Botany of the State of New York. Charles iEeeckas “Bulls New York State Museum, 21-66; 2 pl: Albany 1887 Fertilization of Wild Flowers. Charles H. Peck. Albany Institute ‘Trams. TTS OS, US List of the New York Pyrenomycetous Fungi. Charles H. Peck. Bul., N. Y. Museum, 2:49-56. 1887 Names of New York Pyrenomycetous Fungi. Charles H. Peck. New York State Museum Bul. 2, p. 49-56. 1887. Fungi Destructive to Wood. P. H. Dudley. 41st Annual Report of the State Museum of Natural History (for 1887), p. 86-94. 1888. 41st Annual Report of the State Botanist, p. 45-46. 1890 Boleti of the United States. Charles H. Peck. New York State Museum Bulletin, 8 p. 71-166. 1889 Contains numerous references to New York species. Edible Wild Fruits of New York. Charles H. Peck. Albany Institute Trans., 12:83-102. 1889. Fruit Growers Journal (Gopdentm ill) 6216, June 15, 18897 6:17, |uly, 1, 18803) 6:18; July 15, 1889; 6:19, August 1, 1889; 6:20, August 15, 1889; 6:21, September 1, 1889 INative @rees of New York. Charles H. Peck. Annual Report of the Forest Commission of New York (for 1891), p. 103-5. 1892. Reprinted in Annual Report of the Forest Commission of New York (for 1893), p. 244-46. 1894 Weeds. Charles H. Peck. Albany Institute Trans., 12: 251-65. 1893 , List of New York Fungi Represented at the World’s Columbian Exposition at Chicago, in the Horticultural Building. Charles H. Peck. 47th Report, p. 43-48. 1894 New Wonk especies: of Carex. |). ©) Howe. “Report of State Botanist for 1894. (From 48th Annual Report of the New York State Museum), p. 20-104. 1895. Same, Museum Report 48 (for 1894), 1:118-202. 1895 7O NEW YORK STATE MUSEUM Edible and Poisonous Fungi of New York. Charles H. Peck. 48th Annual Report of the New York State Museum, p. 105-241. 43pl. Albany 1896 Continued under this title in succeeding annual reports of the State Botanist in Annual Reports and Bulletins of the State Museum to 1913, the total number of plates being 132. (See State Botanist’s Reports). Dryopteris Simulata in New York State. Willard Nelson Clute. Fern Bulletin, 7:91-92. 1899 Report of the State Botanist on Edible Fungi of New York. Charles H. Peck. New York State Museum Memoir 4 (v. 3), p. 129-234, pl. 44-68. Albany 1900 Notes on Some Type Specimens of Myxomycetes in the New York State Museum. W. C. Sturgis. Connecticut Academy of Arts and Science Trans., 10:463-90. pl. 60, 61. 1900 Notes from the Botanical Department (on fungi). F. C. Stewart and H. J. Eustace. New York Agricultural Experiment Station Bul. 200. Geneva 1901 A History of the Lumber Industry in the State of New York. William F. Fox. United States Department of Agriculture, Bureau of Forestry, Bul. 34, p. 59. Washington 1902 Studies in North American Discomycetes. Il. Some New or Note- worthy Species from Central and Western New York. Elias Judah Durand. Torrey Club Bul. 29, p. 458-65. July 25, 1902 The Fern Flora of New York. Benjamin D, Gilbert. Fern Bul. II :97-105. 1903. New York Species of Crataegus. Charles H. Peck. New York State Museum Bul. 75, p. 35-57. 1904 A Key to the Genera of Woody Plants in Winter, Including Those with hardy Representatives found Growing Wild or in Culti- vation Within New York State. K. M. Wiegand and F. W. Foxworthy. pamph., p, 1-27. Ithaca 1904. Second ed., p. 1=33,, 1006.. Whird}ed., p:.1—33. , 1908 List of New York Fungi. F. L. Stevens. Journal of Mycology 13 :67-72. 1907 | Notae Mycologicae. P. A. Saccardo. Annales Mycologici 6: 553-69. 1908 Describes fourteen species of fungi from New York. New York Species of Crataegus from Various Localities. Charles Sprague Sargent. New York State Museum Bul. 122, p. 115- 30. 1908 Asplenium Ebenoides in New York. Stewart H. Burnham. Fern Bul. 16:111-13. 1908 (January 1909) (Hartford, Wash- ington county, and Saugerties, Ulster county) REPORT OF THE STATE BOTANIST I9I5 71 List of Species and Varieties of Fungi Described by C. H. Peck, State Botanist. (Charles H. Peck). New York State Museum Bul., 131, p. 59-190. 1909 Notes on New York Plant Diseases I. F. C. Stewart. New York Agricultural Experiment Station Bul. 328 Geneva 1910 List of Edible, Poisonous and Unwholesome Mushrooms hitherto Figured and Described by C. H. Peck, State Botanist. (Charles H. Peck). New York State Museum Bul. 139, p. 78-89. 1910 A Bibliography of the Genera whose New York Species Have been Collated with Descriptions in the State Botanist’s Reports (Fungi). (Charles H. Peck). New York State Museum Bul. 139, p. 87-89. - Ig10 Reference is made to the following genera: Aecidium, Agaricus, Amanita, Armillaria, Boletus, Boletinus, Cantharellus, Craterellus, Claudopus, Clavaria, Clitocybe, Clipopilus, Collybia, Coprinus, Cortinarius, Crepidotus, Entoloma, Flammula, Galera, Hebeloma, Helvella, Hygroporus, Hypholoma, Lactarius, Lentinus, Lepiota, Leptonia, Lycoperdon, Marasmius, Mycena, Naucoria, Odontia, Omphalia, Panaeolus, Paxillus, Pholiota, Pleurotus, Pluteolus, Pluteus, Psathyrella, Psilocybe, Puccinia, Russula, Spathularia, Strobilomyces, Trametes, Tricholoma, Xylaria. Forestry and Forest Resources in New York. F. A. Gaylord. Con- servation Commission of New York, Bul. 1. Albany 1912 Wild Flowers of New York. Chester Albert Reed. p. 1-46. Mohonk Lake, N. Y., 1912. Illustrated in color Crataegus in New York. Charles Sprague Sargent. New York State Museum Bul. 167, p. 53-124. 1913 Tree Diseases. Clifford H. Pettis. Second Annual Report of the Conservation Commission of New York, p. 97-99. 3 pl. Albany 1913 Braun’s Holly Fern. Stewart H. Burnham. American Fern Journal, 4:1-5. 1914 New or Interesting Species of Fungi. Homer D. House. New More state WMitiseum Buly 176, p. 19-218 1015. lc. Bul azo, Pp. 26-32. I9Q15 The Herbarium of Charles S. Sheldon. Homer D. House. New York State Museum Bul. 179, p. 22-25. 1915 Includes a list of the rarer New York plants therein. New York Species of Marasmius. L. H. Pennington. New York State Museum Bul. 179, p. 52-79. 1915 Fungi Noveboracenses a cl. H. D. House imprimis collecti. P. A. Saccardo. Annales Mycologici, 13:115-22, 1915 72 NEW YORK STATE MUSEUM The Development of the Vegetation of New York State. William L. Bray. p. 186. 1 map in color, 52 fig. Technical Publica- tion No. 3, New York State College of Forestry at Syracuse University. Nov., 1915. (Vol. XVI, No. 2. Syracuse Uni- versity Quarterly Publications) . 2 STATE BOTANISTS RECORDS Except where otherwise indicated, Dr Charles Horton Peck is the author of the contents of the State Botanist’s Reports from 1867 to 1912. The reports of 1913, 1914 and 1915 are by Homer D. House. Bound also with Museum Reports 21-55, of which they form a part ; the first Botanist’s report appeared in the 21st Museum Report and is numbered 21. Reports 21-24, 29, 31-41 were not published separately. Report of the Botanist (for 1867). From the 21st Annual Report of the Regents on the New York State Cabinet of Natural History (for 1867), p. 23-24. 1871 Report of the Botanist (for 1868). From the 22d Annual Report of the Regents on the New York State Cabinet (for 1868), p. 25-106. 1869 Species growing spontaneously in the State and not before reported, p. 52-105. Report of the Botanist (for 1869). Appendix C. 23d Report of the Regents on the New York State Cabinet (for 1869), p. 27- 1355 Uplet=6> 1873 List of plants found on the exposed summit of Mount Marcy, p. 43-44. Plants found growing spontaneously in the State and not before reported, p. 49-133 (including synopsis of genera of Agaricaceae and Boletus). New Stations of Rare Plants and Notable varieties, p. 133-35. Report of the Botanist (for 1870). From the 24th Report of the Regents on the New York State Museum of Natural History (for 1870), p. 41-108. pl. 1-4. 1872 Plants found growing spontaneously in the State and not before reported, p. 56-103. The genus Clavaria, p. 104-5. The genus Aecidium, p. 105-8. Report of the Botanist (for 1871). From the 25th Annual Report of the New York State Museum of Natural History (for 1871), pe 572123) e pl. 1=2. “e783 Plants found growing spontaneously in the State and not before reported, p. 69-100. New stations of rare plants, remarkable varieties and observations. p. 107-0. Synopsis of the New York Pucciniae, p. 110-23. REPORT OF THE STATE BOTANIST IQI5 73 Report of the Botanist (for 1872). From the 26th Annual Report of the New York State Museum of Natural History (for 1872), P. 35-91. 1874 Plants found growing spontaneously in the State and not before reported, p. 48-87. New stations of rare plants, remarks, and observations, p. 87-01. © Report of the Botanist (for 1873). From the 27th Annual Report of the New York State Museum of Natural History (for O72) Da 7o-vlO., 2pl. 1875 Plants found growing spontaneously in the State and not before reported, p. 89-111. New stations of rare plants, remarks and observations, p. 111-116 (includ- ing synopsis of Ustilago). Report of the Botanist (for 1874). From the 28th Annual Report of the New York State Museum of Natural History (for 1874, p. 31-88. 2pl. 1876 Plants, indigenous and introduced, not before reported, p. 46-82. New stations of rare plants, remarks and observations, p. 82-88. (The State Museum edition, published in 1879.) Report of the Botanist (for 1875). From the 29th Annual Report of the New York State Museum of Natural History, p. 29-82. 2 pl. 1878 Plants not before reported, p. 38-63. Plants previously réported, remarks and observations, p. 63-71. Parasitic fungi of New York and their supporting plants, p. 71-82. Report of the Botanist (for 1876). From the 30th Annual Report of the New York State Museum, p. 23-78. 2 pl. 1878 Species not before reported, p. 37-67. Remarks and observations, p. 68-78. Report of the Botanist (for 1877). From the 31st Annual Report of the New York State Museum, p. 19-60. 1879 Plants not before reported, p. 30-51. New stations, notes and observations, p. 51-54. List of New York Myxogasters, p. 55-58. New York species of Helvella, p. 59-60. New York species of Xylaria, p. 60. Report of the Botanist (for 1878). From the 32d Annual Report of the New York State Museum, p. 17-72. 1879 Plants not before reported, p. 24-52. Remarks and observations, p. 52-58. New York species of Lycoperdon, p. 58-72. Mosses of Caledonia creek, N. Y., p. 73-74. Report of the Botanist (for 1879). From the 33d Annual Report of the New York State Museum, p. 11-49. 2 pl. 1880 Plants not before reported, p. 17-34. 74 NEW YORK STATE MUSEUM Remarks and observations, p. 35-38. New York species of Amanita, p. 38-40. Report of the Botanist (for 1880). 34th Annual Report of the State Museum of Natural History, p. 24-58. 4 pl. 1881 Plants not before reported, p. 41-83. Remarks and observations, p. 53-58. Report of the Botanist (for 1881). 35th Annual Report of the New York State Museum, p. 125-64. 1884 Species not before reported, p. 131-45. Remarks and observations, p. 145-47. New York Carices, p. 147-49. New York species of Lepiota, p. 150-64. Report of the Botanist (for 1882). 36th Annual Report of the New York State Museum of Natural History, p. 27-49. 1883 New stations, remarks and observations, p. 35-40. New York species of Psalliota, p. 41-40. Report of the Botanist.(for 1883). From the 37th Annual Report of the New York State Museum, p. 63-68. 1884 The titles of the first four articles enumerated below were given on page 65. The articles, however, were printed in the following publication: “Contribution to the Botany of the State of New York.” Charles H. Peck. New York State Museum Bul. 2, p. 1-66. 2 pl. May 1887. Descriptions of new species of fungi, p. 5-24. Additions to the flora of the State of New York in 1883, with remarks and observations, p. 25-28. New York species of Paxillus, p. 29-33. New York species of Cantherellus, p. 33-43. New York species of Craterellus, p. 44-48. Names of New York species of Pyrenomycetous fungi, p. 49-56. New York species of Viscid Boleti, p. 57-66. Report of the Botanist (for 1884). From the 38th Annual Report of the New York State Museum of Natural History, p. 77-138. 3 pl. 1885 Plants not before reported, p. 83-106. Remarks and observations, p. I06-II. New York species of Lactarius, p. 111-33. New York species of Pluteus, p. 133-38. Report of the Botanist (for 1885). From the 39th Annual Report of the Trustees of the State Museum of Natural History (for 1885), p. 30-73. 2pl. 1886 Plants not before reported, p. 38-53. Remarks and observations, p. 53-58. New York species of Pleurotus, p. 58-67. New York species of Claudopus, p. 67-69. New York species of Crepidotus, p. 69-73. , ou REPORT OF THE STATE BOTANIST IQI15 75 Report of the Botanist (for 1886). From the goth Annual Report of the Trustees of the State Museum of Natural History (for 1886), p. 39-77. 1887 Plants not before reported, p. 52-71. Notes and observations, p. 72-77. Report of the State Botanist (for 1887). From the 41st Annual Report of the Trustees of the State Museum of Natural His- tory, p. 49-122. 1888 Plants not before reported, p. 56-81. Remarks and observations, p. 81-86. Fungi Destructive to Wood, by P. H. Dudley, p. 86-94. Botanical index to New York State Museum Reports 22 to 38, p. 94-122. Annual Report of the State Botanist (1888). From the 42d Report of the New York State Museum. Bot. ed., p. 1-48. 2 pil. TicSerg) ae) Species not before reported, p. 15-35. Remarks and observations, p. 35-39. New York species of Clitopilus, p. 39-46. Annual Report of the State Botanist (1889). From the 43d Report of the New York State Museum. Bot. ed., p. 1-48. 4 pl. 1890 7 Plants not before reported, p. 16-36. Remarks and observations, p. 36-40. New York species of Armillaria, p. 30-45. Fungi causing decay of timbers (a letter from P. H. Dudley), p. 45-47. Annual Report of the State Botanist (1890). From the 44th Report On tne News Work State Museum, ps 115-S7. )pl 1-4. 1802: Bot. ed., p. 1-75. 1891 Species of plants not before reported, pl. 1-4 (1891), p. 15-30. Remarks and observations, p. 30-38. New York species of Tricholoma, p. 38-64. Fungi of Maryland (Mary E. Banning) (C. H. Peck), p. 64-75. Annual Report of the State Botanist (1891). From the 45th Report of the New York State Museum, p. 63-102. 1892. Bot. ed., Pp. I-42. 1893 Plants not before reported, p. 17-25. Remarks and observations, p. 25-31. New York species of Omphalia, p. 32-42. Annual Report of the State Botanist (1892). From the 46th Report of the New York State Museum, p. 83-149. 1893. Bot. ed., p. 1-69. 1893 ' Species not before reported, p. 18-36. Extralimital species, p. 37-40. Notes and observations, p. 40-58. New York species of Pluteolus, p. 58-61. New York species of Galera, p. 61-60. 76 NEW YORK STATE MUSEUM Annual Report ot the State Botanist (1893). From the 47th Report of the New York State Museum, p. 129-74. 1894. Bot. ed., p. 1-48. 1894 Species not before reported, p. 16-26. Remarks and observations, p. 27-43. List of New York fungi represented at the World’s Columbian Exposition at Chicago, p. 43-48. Report of the State Botanist (1894). From the 48th Report of the New York State Museum, p. 101-337 pl. A and 1-43. 1895. Bot. ed., p. 1-238. Pl. A and 1-43. 1896 Species not before reported, p. 11-17. Remarks and observations, p. 17-20. New York species of Carex, by E. C. Howe, p. 20-104. Edible and Poisonous Fungi of New York (pl. A & 1-43), p. 105-238. (Catalogue of New York Woods (Mus. ed.), p. 16-20). Annual Report of the State Botanist (1895). From the 49th Report of the New York State Museum, 1:17-83. 1897. Bot. ed., p- 1-70. 18606. Species not before reported, p. 15-24. Remarks and observations, p. 25-32. New York species of Collybia, p. 32-55. Edible Fungi (pl. 44-49), p. 56-60. Annual Report of the State Botanist (1896). From the 50th Report of the New York State Museum, p. 77-159. 1808 Species of plants not before reported, p. 92-110. Remarks and observations, p. 119-33. New York species of Flammula, p. 133-42. Index to reports 34-48, p. 143-50. Report of the State Botanist (1897). Reprinted from 51st Annual Report of the New York State Museum, p. 267-321. 1899 Species not before reported (pl. A, B), p. 277-06. Remarks and observations, p. 296-300. Edible fungi (pl. 50-56), p. 300-12. Report of the State Botanist (1898). New York State Museum Bul. 25, p. 618-88. 1900 (Reprinted from 52d Report of the New York State Museum). List of changed names (in Illustrated Flora) from those of Gray’s Manual, p. 628-42. Species not before reported, p. 642-50. Remarks and observations, p. 651-56. Plants of the summit of Mount Marcy, p. 657-73. Edible fungi (pl. 57-61), p. 673-82. The descriptions and illustrations of edible and unwholesome species of fungi contained in the 4oth, 51st and 52d reports have been revised and rearranged and combined with others more recently prepared and constitute Museum Memoir 4. 106 p. 25 pl. 19000. Same, Museum Report 53 (for 1899) 2:120-234. 25pl. 190T. REPORT OF THE STATE BOTANIST IQI5 IG, Report of the State Botanist (1899). Reprinted from the 53d Report of the New York State Museum (for 1900), p. 821-67 Species not before reported (pl. A-D), p. 835-40. Remarks and observations, p. 849-58. Plants of Bonaparte swamp, p. 858-61. Plants of North Elba, New York State Museum Bul. 28, p. 65-266. Report of the State Botanist (1900). Reprinted from the 54th Annual Report of the New York State Museum, p. 129-99. pl. E-I. pl. 69-76. 1902 Species not before reported (pl. E-I), p. 143-57. Remarks and observations, p. 158-72. Edible fungi (pl. 69-76), p. 173-86. Report of the State Botanist (1901). New York State Museum _ Bul. 54. 1902. Reprinted from the 55th Annual Report of the New York State Museum. Species not before reported (pl. K, L), p. 944-57. Remarks and observations, p. 957-66. ‘Edible fungi (pl. 77-81), p. 966-78. Report of the State Botanist (1902). New York State Museum Jel, O7o | UWOoR Species not before reported (pl. M, N), p. 18-32. Remarks and observations, p. 32-30. Edible fungi (pl. 82-84), p. 39-47. Plants of the Susquehanna valley and adjacent hills of Tioga county, by Frank E. Fenno, p. 47-160. _ Report of the State Botanist (1903). New York State Museum Bul. 75. 1904 Species not before reported (pl. O), p. 12-22. Remarks and observations, p. 22-27. Edible fungi (pl. 84-86), p. 27-34. New York species of Craetaegus, p. 35-57. Supplementary list of plants of Susquehanna valley, by Frank E. Fenno, Pp. 57-60. Report of the State Botanist (1904). New York State Museum Bul. 94. 1905 Species not before reported (pl. P, Q, R), p. 19-35. Remarks and observations (pl. 87-93), p. 35-44. Edible fungi, p. 44-50. Report of the State Botanist (1905). New York State Museum Bul. 105. 1906 Species not before reported (pl. S, T), p. 15-30. Remarks and observations, p. 30-36. Edible fungi (pl. 94-103), p. 36-44. Species of Crataegus found within twenty miles of Albany, by C. S. Sargent and C. H. Peck, p. 44. 78 NEW YORK STATE MUSEUM Report of the State Botanist (1906). New York State Museum Bul; 116: 1907 Species not before reported, p. 17-31. New extralimital species of fungi, p. 31-33. Remarks and observations, p. 33-38. Edible fungi (pl. 104-9), p. 38-45. New York species of Hygrophorus, p. 45-67. New York species of Russula, p. 67-08. Report of the State Botanist (1907). New York State Museum Bul) 1225 11O08 Species not before reported, p. 17-25. Some additions to the Crataegus flora of western New York, by C. S. Sargent, p. 26-83. Notes on a collection of Crataegus made by Mr G. D. Cornell in the neighborhood of Cooper Plains, Steuben county, N. Y., by C. S. Sargent, p. 84-114. New York species of Crataegus from various localities, by C. S. Sargent, p. 115-30. Remarks and observations, p. 131-35. Edible fungi (pl. 110-14), p. 135-41. New York species of Pholiota, p, 141-58. Latin description of new species of plants, p. 158-60. Report of the State Botanist (1908). New York State Museum Bulle 13. EGO Species not before reported (pl. U), p. 18-28. Remarks and observations, p. 29-32. New extralimital species of fungi (pl. V), p. 33-38. Edible fungi (pl. 117-20), p. 34-42. New York species of Lentinus, p. 42-47. New York species of Entoloma, p. 47-58. List of species and varieties of fungi described by C. H. Peck, p. 59-190. Report of the State Botanist (1909). New York State Museum Bul. 139. 1910 Species not before reported, p. 19-32. Remarks and observations, p. 33-37. Edible fungi (pl. 117-20), p. 37-42. New species of extralimital fungi (pl. W, X, Y, Z), p. 42-48. New York species of Inocybe, p. 48-67. New York species of Hebeloma, p. 67-78. List of edible, poisonous and unwholesome mushrooms hitherto figured and described by C. H. Peck, p. 78-86. List of genera whose New York species (chiefly) have been collated with descriptions in the State Botanist’s reports cited, p. 87-80. Report of the State Botanist (1910). New York State Museum Bul. 150. I9II Species not before reported, p. 23-41. Remarks and observations, p. 42-40. REPORT OF THE STATE BOTANIST IQI5 7G) New species and varieties of extralimital fungi, p. 50-65. Edible fungi (pl. 121-23), p. 65-60. Cranberry and Averyville marshes, p. 69-73. New York species of Hypholoma, p. 73-84. New York species of Psathyra, p. 84-86. Report of the State Botanist (1911). New York State Museum lee WS LOL Species not before reported, p. 21-36. Remarks and observations, p. 37-44. New species and varieties of extralimital fungi, p. 45-52. Edible fungi (pl. 124-30), p. 53-58. New York species of Clitocybe, p. 509-80. New York species of Laccaria, p. 90-93. New York species of Psilocybe, p. 94-105. Latin descriptions of new species and varieties, p. 106-16. Report of the State Botanist (1912). New York State Museum Bulyro7 1913 Species not before reported, p. 23-33. Remarks and observations, p. 34-37. New species of extralimital fungi, p. 38-50. Edible fungi (pl. 131-32), p. 51-52. Poisonous fungi (pl. X), p. 52. Crataegus in New York, by C. S. Sargent, p. 53-124. Report of the State Botanist (1913). New York State Museum Bul. 176. 1915 New or interesting species of fungi I, p. 190-21. _ Notes upon local floras I, p. 22-44. An odd form of hypertrophy in Arbor vitae, p. 45-46. Certain features of German forestry, p. 47-74. Report of the State Botanist (1914). New York State Museum Buleei79. 1915 The herbarium of Charles S. Sheldon, p. 22-25. New or interesting species of fungi II, p. 26-32. New or noteworthy extralimital fungi, p. 33-37. Western plants introduced at Rochester, p. 38-39. Notes upon local floras II, p. 40-51. New York species of Marasmius, by L. H. Pennington, p. 52-79. The fungi of North Elba, by C. H. Kauffman, p. 80-104. 3 ADIRONDACK MOUNTAINS (See also Franklin, Herkimer, Essex, Warren and Lewis counties) The Flora of the Adirondacks. George Thomas Stevens. Albany Institute Trans., 6:67-82. 1870 Notes on the Adirondacks. (Hamilton county). Albert Nelson Prentiss. Torrey Club Bul. 10, p. 43-45. 1883 SO NEW YORK STATE MUSEUM The Adirondack Black Spruce. W. I. Fox. Annual Report of the Forest Commission of New York for 1894, p. 121-98. 1895 The Spruces of the Adirondacks. Charles H. Peck. Pamphlet, 13 pages. Albany 18098 Read before the Albany Institute November 16, 1897. The Adirondack Spruce, A Study of the Forest in Ne-Ha-Sa-Ne Park. Gifford Pinchot. 157 pages. New York 1898 Practical Forestry in the Adirondacks. Henry S. Graves. United States Department of Agriculture, Division of Forestry, Bul. 20, p. I-85. Washington 1899 A Note of the “ Flowering” of the Lakes in the Adirondacks. Marshall Avery Howe. Torreya, 3:150-54. 1903 The Plant Formation of the Adirondack Mountains. John W. Harshberger. Torreya, 5:187-94. 1905 4 CATSKILL MOUNTAINS (See also Greene and Ulster counties) A List of the Trees and Shrubs Collected (in the Catskill Mount- ains). Edgar Alexander Mearns. United States National Museum Proc., 21:343. 1808 Mosses of the Catskill Mountains, N. Y. Elizabeth Gertrude Britton. Torreya, 1:84. I9goI Notes from the Catskills. J. C. Buchheister. Fern Bul. 11 :15-16. 1903 The Plant Formations of the Catskills. John W. Harshberger. Plant World, 8:276-81. 1905 5 CENTRAL NEW YORK New Stations of Rare Plants (in Central New York). David Starr: Jordan. American Naturalist, 6:362. June 1872 Notes from Central New York. John Herman Wibbe. Torrey Club Bul. 10:46-47. April 1883 The Cayuga Flora. William R. Dudley. Cornell University Bul. 2:132. Ithaca, 1886. (Additions by K. M. Wiegand, Torrey Club Bul., 21:176-77. 1894) Some Rare Myxomycetes of Central New York, with Notes on the Germination of Enteridium rozeanum. Elias J. Durand. Bot. Gaz., 19:89-95. 1894 Buxbaumia indusiata Bridel, in Central New York. Elias J. Durand. Torrey Club Bul., 21:38-39. 1894 The Hart’s-tongue Fern in New York and Tennessee. William Ralph Maxon. Plant World, 3:129-32. 1900 REPORT OF THE STATE BOTANIST IQI5 81 On the Occurrence of the Hart’s-tongue Fern in America. William Ralph Maxon. Fernwort Papers, 30-36. Published by the Linnaean Fern Chapter, Binghamton, 1900 Eleocharis diandra in Central New York. J. V. Haberer. Rho- dora, 2:61. 1900 The Ternate Botrychia in Central New York. Benjamin D. Gilbert. Fern Bulletin, 9:25-28. Ig01 The Acaulescent Violets of Central New York. Homer D. House. Torreya, 3:49-54. 1903 Notes upon the Orchids of Central New York. Homer D. House. Torreya, 3:49-54. 1903 Further Notes on the Orchids of Central New York. Homer D. House. Torrey Club Bul., 32:373-82. 1905 The localization of plants in the Finger Lakes Region and the Adjacent Ontario Lowlands of Central New York. W. W. Rowlee. Torreya, 7:69-73. 1907 Lowland of Central New York. Isaiah Bowman. Forest Physi- ography p. 707-20. New York. i911 (John Wiley & Sons) 6 HUDSON RIVER VALLEY Note on Some Rarer Plants of the Valley of the Hudson. James eek Verriiin Morey Club) Bul’ 13:6: 1886 Notes on the Flora of the Hudson Highlands. William Whitman Bailey. Torrey Club Bul., 13:60, 61. April 1886 A Fruit Disease Survey of the Hudson Valley in 1899. F. C. Stewart and F. H. Blodgett. New York Agricultural Experi- -ment Station Bul. 167. Geneva 1899 Native Trees of the Hudson River Valley. Norman Taylor. New York Botanical Garden Bul., 7:90-147. i909 The Highlands of the Hudson Forest Reservation. F. Frank Moon. 15th Annual Report of the New York Forest, Fish and Game Commission, 103-21. Map. Albany Also reprinted, pamphlet. 7 LONG ISLAND On the Northward Extension of the New Jersey Pine Barren Flora on Long and Staten Islands. Nathaniel Lord Britton. Torrey Club Bul., 7:81-83. July 1880 Check List of the Marine Algae Based on Specimens Collected on the Shores of Long Island, from 1839 to 1885. Nicholas Pike. Torrey Club Bul., 13:105-15. 1886 Reprinted, pamph., 10 pages. 1886 Notes from Long Island. George D. Hulst. Torrey Club Bul. Toes 2).152. \TSor 82 NEW YORK STATE MUSEUM Notes from Long Island. Smith Ely Jelliffe. Science, 22:6. 1893 Cryptogamic Notes from Long Island. Smith Ely Jelliffe. 1 Torrey Club Bul., 21:266-68. 1894 (Musci) 2 Torrey Club Bul., 21 :489. 1894 (Hepaticae) 3 Torrey Club Bul., 22:274-75. 1895 (Diatomaceae) Orchids on Long Island. Augusta Schenck Kalbfleisch. Plant World, 1:177-79. 18098 The Flora of Long Island. Smith Ely Jelliffe. p. 1-163. 1899. Additions in Torreya, 4:97-100. 1904 The June Flora of a Long Island Swamp. Anna Murray Vail. Garden and Forest, 8:282, 283. 1895 The Flora about Coldspring Harbor. Charles Benedict Davenport. Science II, 8:687-88. November 18, 1898 Also on pages 7-10 of a repaged separate of the paper of which it con- stitutes a part. The Violets on Long Island. William L. Fisher. Plant World, 3:91-92. 1900 Note on a Long Island Moss. Elizabeth Gertrude Britton. Torreya, 2:91. 1902. Bryologist, 5:66-67. 1902 Additions to the Recorded Flora of Long Island. A. J. Grout. Torreya, 2:49-53. 1902 Notes on the Local Flora. Frederick William Kobbe. Torreya, 4:68, 69. 1904 Three New Violets from Long Island. Eugene P. Bicknell. Tor- reya, 4:129-32. 1904 Additions to the Lichen Flora of Long Island. George Clayton Wood. Bryologist, 8:51. May 1, 1905 Contribution to the Recorded Fungus and Slime-mould Flora of Long Island. Gerard Alston Reichling. Torreya, 5:85-87. May 25, 1905 A Long Island Cedar Swamp. Roland M. Harper. Torreya, 7198-201. 1907 A New Utricularia from Long Island. John Hendley Barnhart. Torrey Club Bul., 34:579-82. 1907 The White Cedar Swamp in Western Long Island. Eugene P. Bicknell. Torreya, 8:27-28. 1908 The First Botanic Garden on Long Island. C. Stuart Gager. Brooklyn Botanic Garden Record, 1:97—99. 1912 REPORT OF THE STATE BOTANIST IQI5 83 8 SUSQUEHANNA VALLEY REGION (See also under counties of the Susquehanna valley) Flora of the Upper Susquehanna and Its Tributaries. Willard Nelson Clute. p. 1-142. Binghamton 1898. Second ed. (with 16 page supplement), IgO1 The Ferns and Fern Allies of the Upper Susquehanna Valley. Willard Nelson Clute. 12 mo., pamphlet, p. 1-15. Bingham- ton 1898 9 WESTERN NEW YORK . (See also under counties of the western part of the State) Notes on New or Rare Fungi from Western New York. Charles Edward Fairman. Jour.- Mycol., 5:78-80. June 1889 Contributions to the Mycology of Western New York. The Fungi of Western New York. Charles Edward Fairman. Rochester Academy of Science Proc., 1:43-54; pl. 3, 4. 1890 Notes on Western New York Woodlands. E. J. Hill. Garden and Forest, 8:342, 382-85. 1895 Studies in North American Discomycetes. II. Some New or Note- worthy Species from Central and Western New York. Elias J. Durand. Torrey Club Bul., 29:458-65. 1902 Some New Fungi from Western New York. Charles Edward Fair- man. Journ. Mycol., 10:229-31. 1904 All from Orleans county. Remarks on Some Fernworts of Western New York. E. J. Hill. Fern Bulletin, 12:18-20. 1904 Some Additions to the Crataegus Flora of Western New York. ‘Charles Sprague Sargent. New York State Museum Bul. 122, p. 26-83. 1908 Fern Notes from (western) New York. Mrs George B. Ayres. Fern Bulletin, 19:15-16. 1911 LOC MADION OF TILES BY COUNDIES ALBANY COUNTY (Catalogue of the Plants of Albany County). J. S. Markle and Charles H. Peck. Bicentennial History of Albany. Published by Howell & Tenney, p. 21-29. 1886 Species of Crataegus Found within Twenty Miles of Albany. Charles Sprague Sargent and Charles H. Peck. New York State Museum Bul 105, p. 44-77. Albany 1906 An Afternoon in the Helderbergs. Frank Dobbin. American Botanist, 12:78, 79. 1907 84 NEW YORK STATE MUSEUM Vegetation of the Escarpment near Indian Ladder. Homer D. House. 19th Annual Report of the American Scenic and Preservation Society, p. 357-59. I914 BRONX COUNTY (See also New York county) Some of the Rarer Plants of Our Northern Suburbs. Eugene P. Bicknell. Torrey Club Bul., 7:51-54. 1880 Local Cryptogamic Notes (Diatoms from Van Cortland Lake)..- Henry Clay Bennett and Smith Ely Jelliffe. Torrey Club Bul., 24:412. 1897 Desmids from Bronx Park, New York. J. A. Cushman. Torrey Club Bul., 30:513-14. 1903 BROOME COUNTY (See also Susquehanna valley region) Broome County (N. Y.) Finds. Charles Frederick Millspaugh. Torrey Club Bul., 12:100-2. 1885 Notes from Binghamton, New York. Willard Nelson Clute. Torrey Club. Bul., 23:424. 1896 CAYUGA COUNTY (See also Dudley’s Cayuga Flora in the Central New York list) A Catalogue of Plants Found in the Vicinity of Aurora, Cayuga County, During the Year 1840. Analyzed and arranged at said place by George W. Schenck. Alexander Thompson. 54th Annual Report of the Regents, 224-26. Albany 1841 CHAUTAUQUA COUNTY The Chautauqua Flora. Edward S. Burgess. Pamphlet, 37 pages. Clinton 1877 CHEMUNG COUNTY Notes from Chemung County, New York. T. F. Lucy. Torrey Club Bul., 8:115 (1881), 9:72 (1882), 10:8, 9 (1883) CHENANGO COUNTY Flora of Chenango County, N. Y.; Some Plants Not Previously Reported from That Region. Frederick Vernon Coville. Tor- rey Club. Bul-12:52,.53. 1685 REPORT OF THE STATE BOTANIST IQI5 85 COLUMBIA COUNTY See also Flora of the Vicinity of New York by Norman Taylor, and ~ citations under Hudson River valley. (Catalogue of Plants Growing in the Vicinity of the City of Hudson). Cyrus M. Stebbins. Albany Institute Trans., 12-33, 34. 1830 A Catalogue of Indigenous Plants Found Growing in the Vicinity of Kinderhook Academy. W. V. S. Woodworth. 52d Annual Report of the Regents, 253-54. Albany 1839. 53d Annual Report of the Regents, 208-10. Albany 1840 (title not indicated for latter list) Trees and Shrubs of New-York. (A list of 63 species from Lebanon Springs). Arthur Harrison. Swiss Cross, 2:63. 1887 The Rare Mosses of Bashbish Falls. Elizabeth Gertrude Britton. Millorreya. 1-02) 1901 The Flora of Copake Falls, New York. Sereno Stetson. Torreya, 13 :12I-33. 1913 A Supplementary List of Plants of Copake Falls, New York. Stewart H. Burnham. Torreya, 13:217-19. 1913 1913 Notes on the Flora of Copake Falls, New York. Sereno Stetson. Torreya, 14:42-45. 1914 CORTLAND COUNTY A Catalogue of Plants, Growing Spontaneously in the Vicinity of Cortland Academy, Homer, Cortland County. George W. Bradford. 46th Annual Report of the Regents, 66-71. Albany 1833 , DELAWARE COUNTY Plants Collected and Examined by the Botanical Class in the Dela- ware Literary Institute During the Summer Term of 1840. M. Platt. 54th Annual Report of the Regents, 227-31. Albany 1841 A Plant New to the State of New York and the Local Flora Range (Adoxa moschatellina). Norman Taylor. Torreya, 13:78. 1913 | See also Flora of the Vicinity of New York by Norman Taylor. DUTCHESS COUNTY Catalogue of Plants Found Growing without Cultivation in the Vicinity of Amenia Seminary, Dutchess County. A. Winchell. 64th Annual Report of the Regents, 256-79. Albany 1851 86 NEW YORK STATE MUSEUM Flora of the Pine Plains, Dutchess County, N. Y. Lyman Henry Hoysradt. No.1. Torrey Club Bul., 5:46-48. 1874 Catalogue of the Phaenogamous and Acrogenous Plants Growing without Cultivation within Five Miles of Pine Plains. Lyman H. Hoysradt. (Acrogens were not printed). Supplement to Torrey Botanical Club Bul., 6:32. New York, 1875-79. (Published at considerable intervals, in 8 parts of 4 pages each). List of Plants of Fishkill, N. Y., and Vicinity. Winfred A. Sterns. Pamphlet, 16mo. 23 pages (1880). (His name was incorrectly spelled Winifred on the pamphlet. ) Ferns (of Poughkeepsie). Gilbert Van Ingen. Vassar Brothers Institute Trans., 5:143-46. (1890) (List of specimens in the Herbarium of Vassar Brothers Institute, collected in the county of Dutchess, N. Y.) (Gilbert Van Ingen). Vassar Brothers Institute Trans., 5:179-92. (1890) Crataegus of Dutchess County, New York. W. W. Eggleston. Torreya, 6:63-67. 1906 See also Flora of the Vicinity of New York by Norman Daytoe and citations under Hudson River valley. ERIE COUNTY Preliminary List of the Plants of Buffalo and Its Vicinity. George W. Clinton. 17th Annual Report of the Regents on the State Cabinet (for 1863), p. 24-35. Albany 1864. Also in 8vo., pamphlet, 12 pages. Buffalo 1864 A Catalogue of the Native and Naturalized Plants of the City of Buffalo and Its Vicinity. David F. Day; Buffalo Society of Natural Science Bul., 4:65-279. 1882-84 Also reprinted as pamphlet, 215 pages. Butfalo (1884). Second supple- ment in Buffalo Society Natural Science Bul., 5:85-96. 1886 Adventives at East Buffalo. John F. Cowell. Buffalo Naturalist’s Field Club Bul., 1:23-24. 1883 Botanical Notes. David F. Day and John F. Cowell. Buffalo Naturalist’s Field Club Bul., 1:36-40; 85-88; 117-18. 1883 See also citations under Western New York. ESSEX COUNTY Plants of the Summit of Mount Marcy. Charles H. Peck. 7th Report of the Adirondack Survey, p. 401-12, Albany 188o. Also reprinted, pamphlet, 8vo., 12 pages. 1880. (Same title). 52d Report of the New York State Museum, 657-73. Albany 1899. Also in Report on the Progress of the State Land Sur- vey (Verplank Colvin), p. 177-87. Albany 1891 REPORT OF THE STATE BOTANIST IQI5 87 Notes on the Forest Trees of Essex, Clinton, and Franklin Counties, New York. John H. Sears. Essex Institute Bul., 13:174-88. ~ 1881 Plants of North Elba. Charles H. Peck. New York State Museum Bul. 28, p. 67-266. Albany 1899 The Crataegi of Fort Frederick, Crown Point, New York. Willard W. Eggleston. Torreya, 4:38-39. 1904 A List of the Foliaceous and Fruticose Lichens Collected at Chilson iakeweessexe (County New | onc |) Caroline = Ve VElarns: Bryologist, 9:48-52. 1906 List of Plants Collected on Mount Marcy, August 17 and 18, 1885. Hermon C. Gordinier. (Troy, N. Y.) (Date of publication MO STVEN) in) 1p: The Fungi of North Elba. C.*H. Kauffman. New York State Museum Bul. 179, p. 80-104. I915 See also citations under Adirondack mountains. FRANKLIN COUNTY Preliminary List of Upper St Regis Fungi. William A. Murrill. Mycologia, 7:297—-306. November 1915 FULTON COUNTY (See also Paine’s Flora of Oneida County) Notes on Local Floras (Fulton County). Homer D. House. New York State Museum Bul. 176, p. 22-28. 1915 .GREENE COUNTY A New Locality of Aspidium Aculeatum (in Stony Clove, Catskill Mountains). J. H. Redfield. American Naturalist, 3:495. 1860) Catskill Ferns. Isaac H. Hall. Torrey Club Bul., 5:38-39. 1874 Aspidium aculeatum at Bushnellsville Clove in the Catskill Mount- dicen icdainedtieclda Money ClubwBul. 6-221 1879 Occurrence of Hieracium Aurantiacum in the Catskill Mountains. jebiexediicld. Worney, ClubyBulb se112)) 188i) (ProcysPhila: Acad. Nat. Sci. 1881, p. 429. 1881 See also Flora of the Vicinity of New York by Norman Taylor, and citations under Catskill mountains. HAMILTON COUNTY (See citations under Adirondack mountains) 88 NEW YORK STATE MUSEUM HERKIMER COUNTY (See also Central New York and Paine’s Flora of Oneida County, and citations under Adirondack mountains) Flora of Honnedaga Lake. Annie Morrill Smith. Adirondack League Club Handbook for 1894, p. 48-54. (1894) » Botany of the Little Moose Region. Annie Morrill Smith. Report of Adirondack League Club for 1896, p. 54-58. (1896) List of Plants Found on the Adirondack League Club Tract. Annie Morrill Smith. Adirondack League Club Year Book for 1898, p. 59-72. 18098. Reprinted as pamphlet, p. 59-72. 1808 Some Roadside Ferns of Herkimer County, New York. Homer D. House. Fern Bulletin, 10:14-16. 1902 Fern Hunting in Little Falls, New York. Mrs H. A. DeCoster. American Botanist, 5:21-25. 1903 Corrected and Enlarged List of Plants Found on the Adirondack League Club Tract. Annie Morrill Smith. Adirondack League Club Year Book for 1904, p. 43-61. (1904) (The Hepatics by Caroline Coventry Haynes) A List of Trees Occurring or Likely to Occur on the Club Preserve. B. E. Fernow. Adirondack League Club Year Book for 1906, Pp. 34-40. (1906) A List of the Hepatics Collected in the Vicinity of Little Moose Lake, Adirondack League Club Tract, Herkimer County, New York. Caroline Coventry Haynes. Bryologist, 9:62-63. 1906 Lichens of the Adirondack League Club Tract. Caroline W. Harris. Bryologist, 10:64-66. 1907 Notes on Local Floras: Herkimer County. Homer D. House. New York State Museum Bul. 176, p. 28-29. 1915 KINGS COUNTY Catalogue of the Plants, Indigenous and Cultivated, Found in the Vicinity of Erasmus Hall. John Barrea Zabriskie. 48th Annual Report of the Regents, 176-81. Albany 1835 The Plants of Prospect Park. Smith Ely Jelliffe. Brooklyn Daily Eagle Almanac, p. 75-76. 1890. (Reprinted) A Preliminary List of the Plants Found in the Ridgewood Water Supply of the City of Brooklyn, Kings County, N. Y. Smith Ely Jelliffe. Torrey Club Bul., 20:243-46. June 17, 1893 See also various references for the vicinity of New York under New York county and Long Island. Trees and Shrubs of Prospect Park. Louis Harman Peet. 237 pages. New York (1903) REPORT OF THE STATE BOTANIST IQI5 89 LEWIS COUNTY A Catalogue of the Indigenous, Naturalized and Filicoid Plants of © Lewis County. Franklin B. Hough. 59th Annual Report of the Regents, 249-83. Albany 1846 A Few Plants of the North Woods. Benjamin D. Gilbert. Torrey Club Bul., 6:362-63. 1879 Plants of Bonaparate Swamp. Charles H. Peck. 53d Annual Report of the New York State Museum, p. 858-61. 1900 The Flora of Mohawk Hill, New York, north of the Watershed. ee eependrate Workeya, 2-45-03. 1918 MADISON COUNTY List of Trees and Woody Plants Growing Spontaneously in Madison and Onondaga Counties. L. M. Underwood. Geological Formations Madison and Onondaga Counties, 8vo., pamphlet, p. 16,17. Syracuse 1879 Notes on Local Floras: Madison County. Homer D. House. New York State Museum Bul. 176, p. 29-32. 1915 MONROE COUNTY Catalogue of Plants and Their Time of Flowering, in and about the City of Rochester, for the year 1841. Rev. Chester Dewey. 55th Annual Report of the Regents, p. 265-72. Albany 1842 Botanical Calendar Kept at Rochester. Rev. Chester Dewey. 56th Annual Report of the Regents, p. 311-16. Albany 1843 Mosses of Caledonia Creek. Charles H. Peck. 32d Report of the New York State Museum, p. 73-74. 1879 Also in roth Report of the New York Commissioners of Fisheries. Plants and Plant Stations (Mumford, Monroe County). E. J. Hill. Torrey Club Bul., 8:45-47. 1881 A List of the Indigenous Ferns of the Vicinity of Rochester, with Notes. Charles W. Seelye. Rochester Academy of Science Proc., 1:186-97. 1891. Reprinted, with the addition of cultural notes, in Annual Report of the New York State Agricultural Society, 51:472-91. 1892 Report of the Botanical Section, Rochester Academy of Sciences (on records for plants in the vicinity of Rochester). Muss J. H. McGuire. Rochester Academy of Science Proc., 2:44-48. 1892 The Flora of Long Pond. A. H. Searing. Rochester Academy of Science Proc., 2:297-300. 1895 go NEW YORK STATE MUSEUM Plants of Monroe County, New York, and Adjacent Territory. Florence Beckwith and Mary E. Macauley, assisted by Joseph B. Fuller. Rochester: Academy of Science Proeipese1—150. May 1896. Reprinted as pamphlet, 150 pages. June 1896. Supplementary list by Florence Beckwith, Mary E. Macauley and Milton S. Baxter. Rochester Academy of Science Proc., 5 :1-38. 1910 The Pinnacle Peat Marsh. H.:L. Fairchild and E. G. Barnum. Rochester Academy of Science Proc., 3:201-4. 1900 Crataegus in Rochester, New York. Charles Sprague Sargent. Rochester Academy of Science Proc., 4:93-136. June 1903 Early Botanists of Rochester and Vicinity and the Botanical Sec- tion. Florence Beckwith. Rochester Academy of Science Proc., 5:39-58. 1912. (Purely biographical) Western Plants Introduced at Rochester. Homer D. House. New York State Museum Bul. 179, p. 38-39. I9Q15 See also citations under western New York. NASSAU COUNTY Plantae Plandomenses, or a Catalogue of the Plants Growing Spontaneously in the Neighborhood of Plandome. Casper Wister Eddy. Medical Repository II, 5:123-31. New York * 1807 List of Algae .(Collected near Glen Cove). Nathaniel Lord Britton. 4th Annual Report of the State Board of Health, Pp. 379, 380. 1884 : Some Plants of the Hempstead Plains. James Kirby. American Botanist, 7:110. December 1905. (Actual date of issue was several months later) The Hempstead Plains of Long Island. Roland M. Harper. Torreya, 12:277-87. 1912. American Geographical Society Bul., 43:351-60. May 1911 See also various references to the vicinity of New York and particularly the Flora of the Vicinity of New York by Norman Taylor, under New York county, and Long Island. NEW YORK COUNTY | (For vicinity of New York, see Long Island, Richmond county, Kings county, Nassau county, Bronx county, Westchester county and Queens county ) Catalogus Plantarum Quas Sponte Crescentes in Insula Noveboraco, Observavit Johannes Leconte (John LeConte). American Medical and Philosophical Register, 2:134-42. 1811 REPORT OF THE STATE BOTANIST IQI5 g!I A Catalogue of Plants Growing Spontaneously within Thirty Miles of the City of New York. (John Torrey). 8vo., pamphlet, 102 pages. Albany 1819. Torrey is known to have been the real author, but it was nominally pre- pared by a committee of three, whose names appear, namely, Torrey, Eddy and Knowles. Synoptical View of the Lichens Growing in the Vicinity of the City of New York. Abraham Halsey. Annals Lyc. Nat. Hist., I:3-21. 1823 Notes on Some Chenopodiaceae, Growing Spontaneously, about the City of New York. John Carey. Am. Journ. Sci. Il, 7:167— Fl uoAG Catalogue of Plants. Gathered in August and September, 1857, in the Ground of the Central Park. Charles Rawolle and Ig. A. Pilat. 8vo., pamphlet, 34 pages. New York 1857 @iictromirecs and, Shrubs) or Central Park). | Report of the Engineer in Chief of Central Park. p. 25-35. 1857 Revised Catalogue of Plants Growing within Thirty Miles of New York City (to Gramineae). By the Torrey Botanical Club. Money Club Buly vy. 1-5; 1370-74.) (William) Henry, Wes- gett) Vol. 1: 2, 7, 8, 9-11, 15-18, 23-26, 32-34, 40-42, 47, 48. 1870. Vol. 2: 3-6, 11-14, 19-22, 28-30, 35-37, 43, 44. 1871 . Vol. 3: 3-6, 20, 21, 28, 20, 44-46, 52, 53. 1872 Vol. 4: 3-5, 16, 17, 23-25. 1873 Vol. 5: 28, 20, 36, 37. 1874 List of Plants Introduced (in Vicinity of New York) with Ballast, and on Made Land. Addison Brown. Torrey Club Bul., 6:255-58; 273 (1878); 6:353-60 (1879) ; 7:122-26 (1880) ; 8:141-42 (1881) Large Trees near New York City. W. H. Rudkin. Torrey, Club Bul., 7:107-9. 1880 The Botany of a City Square (Manhattan Square). L. P. Grata- cap. American Naturalist, 14:889-92. 1880 The Fresh Water Flora and Fauna of Central Park, New York. L. P. Gratacap and A. Woodward. Scientific American, Sup- plement, December 27, 1884, p. 7480-481. Also Reprinted, pamphlet, 19 pages. 1884 Cheilanthes vestita Sw., on New York Island. E. E. Sterns. Tor- KeyeClub wl 15:20) toes Q2 NEW YORK STATE MUSEUM Preliminary Catalogue of Anthophyta and Pteridophyta Reported as Growing Spontaneously within One Hundred Miles of New York City. By a Committee of the Torrey Botanical Club (N. L. Britton, E. E. Sterns, Justus F. Poggenburg, Addison Brown, Thomas Conrad Porter and Charles Arthur Hollick). xviligo pages. Map. New York, April 25, 1888 Trees and Shrubs of Central Park. xii, 363 pages. New York (March 22, 1905). Louis Harman Peet The Poisonous Plants of the Vicinity of New York. Henry H. Rusby. Alumni Journal, College of Pharmacy, 2:307—25. 1895. Reprinted, p. 1-19. 1895 Some Interesting Features of Well-known Plants of New York Harbor. Carlton C. Curtis. Journal of New York Micro- scopical Society, 11 :63-73. 1895 On Certain Bacteria from the Air of New York City. Harrison Gray Dyar. Annals of New York Academy of Science, 8 :322-80. 1895 New York Ballast Grounds (and) Solanum rostratum and Argemone mexicana (two titles). W. H. McDonald. Asa Gray Bulletin, 4:65-66. 18096 Botanical Collecting in the Vicinity of New York City. W. H. McDonald. Asa Gray Bulletin, 5:6-7. 1897 The Passing of Port Morris. Pauline Kaufman. American Botan- ist, 5:10-I2. 1903 The Trees of a Great City. J. H. McFarland. Outlook, 82 :203-13. (Illus.) 1906 A Historical Sketch of the Development of Botany in New York City. Henry H. Rusby. Torreya, 6:101-11; 133-45. 1906 Local Flora Notes. Norman Taylor. Torreya, 9: 203-8. 1909 Torreya, 9: 257-61. 1909 Torreya, 10: 80-83. I9QIO Torreya, 10: 145-49. I9QI0 Torrey Club Bul., 37: 4290-35. I910 Torreya, 10: 224-28. I910 Torrey Club Bul., 37: 559-62. I9I0 Torreya, I1: 33-36. IQII Torreya, II: 170-74. I0QII Torreya, 11: 186-89. IQII Key to the Wild Herbs Flowering in the Spring. - Chester A. Darling. Torreya, 12:46-65. 1912 A Preliminary List of the Lichens Found within a Radius of One Hundred Miles of New York City. George C. Wood. Torreya, 14:73-95. 1914 C0 ON Au RW DND H _ REPORT OF THE STATE BOTANIST IQI5 93 Flora of the Vicinity of New York. Norman Taylor. New York Botanical Garden Memoir, 5:1-083. 1915 Includes a radius of 100 miles and hence all of Richmond county, western Long Island including part of Suffolk county, Bronx, Westchester, Putnam, Rockland, Dutchess, Orange, Sullivan, Ulster and parts of Greene and Colum- bia counties. Includes a “List of Local Floras of the Torrey Club Range” by John Hendley Barnhart. The Growth-Forms of the Flora of New York and Vicinity. Norman Taylor. American Journal of Botany, 2:23-31. 1915 Endemism in the Flora of the Vicinity of New York. Norman Taylor. Torreya, 16:18-27. 1916 NIAGARA COUNTY (See also western New York) A Catalogue of the Flowering and Fernlike Plants Growing with- out Cultivation in the Vicinity of the Falls of Niagara. David F. Day. Annual Report of the Commission for the State Reservation at Niagara, 67-133. 1888. Also reprinted as pamphlet, 67 pages. Troy 1888 Native Plants at Niagara Falls. John Chamberlin. Garden and Forest, 9:268. 1896 Carex Tuckermani Niagarensis; a Neglected Sedge. C. P. Smith. Rhodora, 17:57-59. IQI5 ONEIDA COUNTY (See also central New York) A Catalogue of the Indigenous Flowering and Filicoid Plants Grow- ing within Twenty Miles of Bridgewater, Oneida County. _ Asa Gray. 46th Annual Report of the Regents, p. 57-65. 1833 Catalogue of Plants Found in the County of Oneida. Peter D. Kneiskern. 55th Annual Report of the Regents, p. 273-99. Albany 1842 Catalogue of Plants Found in Oneida County and Vicinity. John A. Paine, jr. 18th Annual Report of the Regents on the Cabinet, p. 53-192. Albany 1865. Also reprinted, 140 pages. Not a county flora as implied by its title. It cites definite localities from all parts of the State except the coastal islands. Catalogue of Trees and Plants Found in the Town of Kirkland, N. Y. Amos Delos Gridley. In his History of the Town of Kirkland, New York, p. 201-16. New York 1874 A List of Plants in the Vicinity of Utica for April, May and a Portion of June. J. V. Haberer. Pamphlet, 8vo., 20 pages. Published by the Asa Gray Botanical Society. Q4 NEW YORK STATE MUSEUM Two Fern Allies in Central New York.’ J. V. Haberer. Fern Bulletin, g:88-89. Igo1 Dryopteris simulata, Davenport, in Central New York. H. D. House. Fern Bulletin, 9:84-85. 1901 Two New Varieties of the Ternate Botrychiums. B. D. Gilbert. Fern Bulletin, 11 :88-89. 1903 Notes on the Flora of Oneida Lake and Vicinity. H. Db. House. Torreya, 3:165-68: 1903 Plants of Oneida County, New York, and Vicinity. J. V. Ha- berer. Rhodora, 7:92-97; 106-10. 1905 Forest Conditions in Oneida County. John W. Stephen. New York Conservation Commission Bul. 4. Albany 1911 Notes on Local Floras: Oneida County. H.D. House. New York State Museum Bul. 176, p. 32-39. 1915 ONONDAGA COUNTY (See also central New York) A Catalogue of Plants Found Growing Chiefly in the Vicinity of Onondaga Academy, Collected During the Summers of 1834 and 1835. J. L. Hendrick. 50th Annual Report of the Regents, p. 182-86. Albany 1837. (Another list for 1836 and 1837) 5ist Annual Report of the Regents, p. 216-17. 1838 List of Ferns Growing in the Vicinity of Syracuse, Onondaga County, N. Y. L. M. Underwood. Case’s Botanical Index, 1200. 1S7S The Ferns of Onondaga. Mrs S. M. Rust (Mary Oliva Rust) The Sunday Courier, March 7, 1880. Syracuse. Reprint: “ Filices Onondagensis.” I page The Syracuse Botanical Club (Additions to the Onondaga flora). Mary Oliva Rust. Torrey Club Bul., 9:36. 1882 Apropos of Cicero Swamp. Mary Oliva Rust. Torrey Club Bul., 10 :66-67. 1883 Additions to the Flora of Onondaga County, N. Y. Mary Oliva Rust. LOck21s M683 Onondaga Indian Names of Plants. W. M. Beauchamp. Torrey Club Bul., 15 :214; 262-66 (1888) ; 16:54-55 (1889) The Ferns of Scolopendrium Lake (Green Pond, Jamesville). L. M. Underwood. Fern Bulletin, 5:53-54. 1897 The Story of a Fern Hunt. George Duryea Hulst. Fern Bulletin, g:I-2. Ig0I Outings for Onondaga Moonwort and Slender Cliffbrake. H. E. Ransier. American Fern Journal, 2:119-21. Ig12 REPORT OF THE STATE BOTANIST IQI5 95 Flora of Onondaga. Mrs L. L. H. Goodrich. 210 pages. Syracuse Igl2 Notes on Local Floras: Onondaga County. H. D. House. New York State Museum Bul. 176, 39-41. 10915 ONTARIO COUNTY Blephila ciliata (L.) Raf. in Western New York. E. J. Durand. Torrey Club Bul., 20:408-9. 1893 ORANGE COUNTY . Plantae Coldenghamiae in Provincia Noveboracensi Americes Sponte Crescentes, quae ad Methodum Cl. Linnaei Sexualem munomi7A2 etc. Obseravit et) Descripsit’ Cadwallader Colden: Acta Societ. Reg. Sci. Upsala 1743 :81-136. 1749; 1744-50: 47-82. 1751 Droseraceacwand) Orchidaceae of Spruce Pond, N. Y. Charles Frederick Millspaugh. Torrey Club Bul., 11: 133-34. 1884 The Violet. O. R. Willis (Description of native violets about Corn- wall and proposal of several new forms). New York Military Quarterly, 4:4-6. 6 figures The Balm of Gilead Tree (located at Balmville, Orange county). mnienDelanoweuitch, Mree Lally 1:8.) 19123 See also Flora of the Vicinity of New York by Norman Taylor. ORLEANS COUNTY (See also western New York) Hymenomycetes of Orleans County, N. Y. Charles Edward Fair- man. Rochester Academy of Science Proc., 2:154-67. 1893 Puff Balls, Slime Moulds and Cup Fungi of Orleans County, N. Y. Charles Edward Fairman. Rochester a Ole Science Proc., 3:206-20. 1900 The Py aenonmecier ot Orleans County; N. Y. Gisties Edward Fairman. Rochester Academy of Science Proc., 4:165-01; fig. I-6. 1905 New or Rare Pyrenomyceteae from Western New York. Charles Edward Fairman. Rochester Academy of Science Proc., 4: 215-24. 1906 Pyrenomyceteae Novae in Leguminibus Robinae. Charles Edward Fairman. Annals Mycology, 4:326-28. 1906 Micromycetes Americani Novi. P. A. Saccardo. Journal of Mycology, 12:47-52. 1906 96 NEW YORK STATE MUSEUM New Fungi from New York. P. A. Saccardo. Journal of My- cology, 13:45-48. 1907 Fungi Lyndonvillensis Novi vel Minus Cogniti. Charles Edward Fairman. Annals Mycology, 8:322-32. 1910 OSWEGO COUNTY Oswego Plants. John Herman Wibbe. Torrey Club Bul., 6:192. 1877 The Swamps of Oswego County, N. Y., and Their Flora. W. W. Rowlee. American Naturalist, 31 :690-99; 792-800. 1897 The Flora of Artificial Lakes in Northern New York. W. W. Rowlee. Plant World, 1:65-66. 1898 Notes on Local Floras: Oswego County. H. D. House. New York State Museum Bul. 179, p. 48-51. 1916 QUEENS COUNTY (See also Long Island and New York county) Notes from Queens County, Long Island. Julius A. Bisky. Torrey Club Bul., 14:13-14. 1887 Additional notes by Frank N. Tillinghast, page 59. The Trees of Flushing. Josiah Whitney Barstow. Reprinted from the Flushing Evening Journal of June 8, 1893. RENSSELAER COUNTY A Catalogue of Plants, Growing without Cultivation, in the Vicinity of Troy. J. Wright and James Hall. 8vo., pamphlet, 42 pages. Troy 1836 Description of a Few Species of Plants from the Vicinity of Troy. H. Hurlbert Eaton. Transylvania Journal of Medical and Associated Sciences, 5:102-10. 1832. Reprint, 8 pages. ciated Sciences, 5:102-10. 1832. Reprint, 8 pages Flora of Rensselaer County. H.C. Gordinier and Ea i@ Howe: Pamphlet, 39 pages. Troy 1894 RICHMOND COUNTY (See also New York county) Staten Island Plants. Nathaniel Lord Britton. Torrey Club Bul., 6:177-79. 1877; 259-60. 1878; 323. 1879 Flora of Richmond County. Charles Arthur Hollick and N. L. Britton. 8vo., pamphlet, 36 pages. 1879. Addenda in Torrey Club Bul., 7:11-12 (1880); 8:48 (1881); 9:149-51 (1882) ; 12:38-40 (1885); 13:83-84 (1886); 16:132-34 (1889); 18 :213-14 (1891) ; 22:460—62 (1895) REPORT OF THE STATE BOTANIST I9Q15 Q7 On the Northward Extension of the New Jersey Pine Barren‘Flora onmWone ands Staten plsiands, Nj) I Britton) ) Vorrey, Club ul., 7:81-83. 1880 A. Descriptive List of Staten Island Diatoms. E. A. Schultze. Torrey Club Bul., 14 :69-73 ; 109-14 (1887) ; 16:98-104 (1889) (Staten Island Trees). Charles Arthur Hollick. Natural Science Association of Staten Island Proc., February 12, 1887 (Hybrid Oaks on Staten Island). Charles Arthur Hollick and W. T. Davis. Natural Science Association of Staten Island Proc., September 8, 1888 A Recent Discovery of Hybrid Oaks on Staten Island. Charles Mitiimelolick. © yMloureye Club) Bulla r5 -202-0.7 ) 1883: (Reprinted, Contribution no. 8, Herbarium, Columbia College). Marine Algae of the New Jersey Coast and Adjacent Waters of Staten Island. Isaac C. Martindale. Torrey Club Memoirs, 1:87-111. 1889 (Forms of Staten Island Plants). N. L. Britton. Natural Science Association of Staten Island Proc., November 8, 18g0 List of Staten Island Fungi in the Collection of the Association. CGhaglesmactou wlollick Vand Nathaniel Lord) Brittons pages). August 1890. Natural Science Association of Staten Island Proc., Special no. 11 List of Mosses Collected at Arlington, Staten Island, September 27, 1896. Elizabeth Gertrude Britton.. Natural Science Asso- ciation of Staten Island Proc., 6:54. 1898 Notes on the Geology and Botany of the Fox Hills Golf Links. Charles Arthur Hollick. Natural Science Association of Staten Island Proc., 7:20-22. 1899 Preliminary List of the eae of Staten Island. Te obert Ger- trude Britton. Natural Science Association of Staten Island ROGERS Peciall non ii) 1890 Botanical Notes. (Additions to Lists of Staten Island Plants.) William T. Davis. Natural Science Association of Staten Island Proc., April 1893; October 14, 1893; 4:83 (1895); 8:5 (1901) ; 30-31 (1902) ; 9:22, 23 (1904). Staten Island Asso- ciation of Arts and Science Proc., 1:35-37 (1906) ; 2:161-62 (1910) List of Fungi Collected at Tottenville, October 4, 1890. Charles Arthur Hollick. Natural Science Association of Staten Island EOC S254 LOOE 98 NEW YORK STATE MUSEUM A Recently Introduced Grass (Festuca capillata Lam.). Charles Arthur Hollick. Natural Science Association of Staten Island Proc., 8:16-17. IQOI Local Notes on Vanishing Wild Flowers. William T. Davis. Natural Science Association of Staten Island Proc., 8:29-30. 1902 Notes on Our Common Stemless Blue Violets. Charles Arthur Hollick. Natural Science Association of Staten Island Proc., 8:39. 1902 An Undescribed Species of Alnus (A. noveboracensis). Nathaniel Lord Britton. Torreya, 4:124. 1904 A New Station for the Hybrid Oak, Quercus brittoni Davis. William T. Davis. Natural Science Association of Staten Island Proc., 9:38. 1905 Additions to the Flora of Staten Island. Philip Dowell. Natural Science Association of Staten Island Proc., 9:41-42. (1905) ; 3:156-62 (1912) Distribution of Ferns on Staten Island. Philip Dowell. Staten Island Association Proc., 1:61-67. 1906. 1. c. 3:163-68. 1912. (Notes on Some Staten Island Ferns) The Violets of Staten Island. Philip Dowell. Torrey Club Bul., 37 :163-79. I9IO The Flora of the Sand Barrens of Southern Staten Island. Stewart H. Burnham. Torreya, 13 :249-55. 1913 A correction by Charles Arthur Hollick in Torreya, 13:274, 275. 19133. Additional Facts Concerning the Hybrid Oaks, Quercus nana x Quercus marylandica (Q. brittoni Davis). William T. Davis. — Staten Island Association Proc., 4:110, III. 1914 See also Flora of the Vicinity of New York, by Norman Taylor. ROCKLAND COUNTY Some Trees and Shrubs of Rockland County. Elsie M. Kittredge. Porreya, 2325-33.) 1913 See also Flora of the Vicinity of New York, by Norman Taylor. SARATOGA COUNTY Mimulus moschatus Douglas, in New York State. Jj. Herman Wibbe. Torrey Club Bul., 19:22, 23 (1892) (with note by N. L. Britton on its occurrence on Long Island) REPORT OF THE STATE BOTANIST IQI5 99 SCHENECTADY COUNTY Catalogue of the Flowering Plants of Schenectady Sina Ey NE Paige. 8vo., pamphlet, 48 pages. Albany 1865 Notes on Local Floras: Schenectady County. H.D. House. New York State Museum Bul. 176, p. 41, 42. 1915 See also Paine’s Flora of Oneida county. SENECA COUNTY (See also central New York) Weeds (of Seneca County). John Delafield. New York State Agricultural Society Trans., 10:511-16. 1851 New York State Agricultural Farm. Its Characteristics as Indi- cated by its General Botany. . William H. Brewer. New York State Agricultural Society Trans., 18:398-406. 1859 STEUBEN COUNTY The Flora of Steuben County. Goldsmith Denniston. New York State Agricultural Society Trans., 25:182-91. 1866 Notes on the Flora of the Upper Chemung Valley. Isabel S. Arnold. Torrey Club Bul., 15:131-33. 1888 Notes on a Collection of Cites Made by Mr G. D. Gorncil in the Neighborhood of Cooper Plains, Steuben County, New York. Charles Sprague Sargent. New York State Museum Bul. 122, p. 84-115. 1908 SUFFOLK COUNTY (See also Long Island) he Oenothera of: Montauk Point, Long Island. T. F. Allen. dhorreynClubeBule: 1225 32/1870 Suffolk County Plants. Henri Wilson Young. Torrey Club Bul., 3:51, 52 (1872); 4:41 (1873) Suffolk County Plants. Elihu Sanford Miller. Torrey Club Bul., 2:40 (1871) ; 3:56 (1872) ; 4:41, 42 (1873) Catalogue of the Phaenogamous and Acrogenous Plants of Suffolk County. E. S. Miller and H. W. Young. 8vo., pamphlet, 15 pases bont jeimerson, 1674. ) Addenda in Dorrey €lub* Bull; 5 :33-34 (1874) ; 6:155-57; 171-72 (1877) ; 6:258-50 (1878) ; 7:17-18 (1880) A Trip to Montauk Point, Long Island. Charles Arthur Hollick. Torrey Club Bul., 18:255, 256. 1801 4 LOO NEW YORK STATE MUSEUM Notes from Plum Island and Fisher’s Island, N. Y. Charles Burr Graves. Torrey Club Bul., 23:59. 1896 - Some Sand-barren Plants (of the Shinnecock Hills). Willard Nelson Clute. Plant World, 1:11, 12. 1897 Spring in the Shinnecock Hills. Willard Nelson Clute. Plant World, 2:53-55. 1899 The Pine Barrens of Babylon and Islip. Roland M. Harper. Torreya, 8:1-8. 1908 Flora of Southhold and Gardiner’s Island. Stewart H. Burnham and Roy A. Latham. Torreya, 14:201-25; 229-54. 10914. Reprinted, pamphlet Notes on Local Floras: Suffolk County. H. D. House. New York State Museum Bul. 176, p. 42-44. I915 See also Flora of the Vicinity of New York, by Norman Taylor. TIOGA COUNTY (See also Susquehanna region) Catalogue of the Forest Trees Growing Wild in the Town of Nichols, Tioga Co. Robert Howell. 65th Annual Report of the Regents, p. 392-95. Albany 1852 Notes of the Flora of Cayuta Creek (Tioga County). Charles F. Millspaugh. Torrey Club Bul., 14: 183-86. 1887 Plants of the Susquehanna Valley and Adjacent Hills of Tioga County. Frank E. Fenno. New York State Museum Bul. 67, p..47-160. 1903. Supplementary list. Frank E. Fenno. New York State Museum Bul. 75, p. 57-60. 1904 TOMPKINS COUNTY (See also Dudley’s ‘Cayuga Flora,” listed under central New York) List of Plants for the State Herbarium, Collected in the Vicinity of Ludlowville, Tompkins County. Henry B. Lord. 19th Annual Report of the Regents on the Cabinet. Appendix, Pp 7k: “ES66 Preliminary Notes on Some New Species of Fungi. George F. Atkinson. Journal of Mycology, 8:110-19. 1902 Notes on the Genus Hapochyrium. George F. Atkinson. Journal of Mycology, 10:3-8. 1904 A Mushroom Parasitic on Another Mushroom. George F. Atkin- son. Plant World, 10:121-30. 1907 The Algae of the Ithaca Marshes. H. A. Anderson. Science II, 30:654. November 5, 1909 REPORT OF THE STATE BOTANIST IQI5 IOI Some Fungi Parasitic of Algae. George F. Atkinson. Botanical Gazette, 48:321-38. 1909 : Systematic Studies on Oenothera, III. New Species from Ithaca, New York. H.H. Bartlett. Rhodora, 15:81-85. 1913 ULSTER COUNTY (See also Catskill mountains) Notes on a Botanical Excursion to Sam’s Point, Ulster Co., N. L. Britton. Torrey Club Bul., 10:105, 106. 1883 “Shongum” J-II]. M. H. Pike. Garden and Forest, 5:459-60; 471-72; 483-84. 1892 Minnewaska’s Flora. (Ellen Markoe Dallas). p. 1-13. 1896 See also Flora of the Vicinity of New York, by Norman Taylor. WARREN COUNTY Forest Conditions of Warren County. F. Frank Moon. New York Conservation Commission Bul. 6. Albany, N. Y. WASHINGTON COUNTY Flora of Buck Mountain. Stewart H. Burnham. The Ornitho- losisteand botanist, 11: no» 2) p. 809 (Feb.)) 1892," (Des! Moines, Iowa) Carices (of Vaughns, Washington County). Stewart H. Burnham. Gray Memorial Botanical Chapter of the Agassiz Association Bul. 1, p. 7-8. 1893 Native Orchids. Frank Dobbin. Plant World, 3:88-89. 1900 Spring in the Anaquassacook Hills. Frank Dobbin. Plant World, 4:47-49. 1901 Notes on the Flora of Lake George Region. Stewart H. Burnham. Morreya, 2:27... 1002 Notes on Epigaea repens. Stewart H. Burnham. Torreya, 4: 25. 1904 A Sphagnum Bog. Frank Dobbin. American Botanist, 8:51-53. 1905 A New Blueberry from New York (Vaccinium dobbini). Stewart H. Burnham. American Botanist, 12:8, 9. 1907 Additional Notes on New Forms of Rudbeckia (R. hirta tubuli- forme). Stewart H. Burnham. American Botanist, 20:22, 23. IQI4 102 NEW YORK STATE MUSEUM WESTCHESTER COUNTY (See also New York county) A Catalogue of Plants Growing Spontaneously in the Vicinity of North Salem Academy. Samuel Barnum Mead, 44th Annual Report of the Regents, p. ro1. Albany 1832 Westchester County Plants. Samuel Barnum Mead. Torrey Club Bul., 3:40. 1872 New York City Stations. E. P. Bicknell. Torrey Club Bul., 8:130. 1881. (Title misleading ; station is Croton Point in Westchester county ) Report of the Flora of Westchester County. Oliver Rivington Willis. Bolton’s History of the County of Westchester (2d ed.), 1:771-826. 1881. Also reprinted, pamphlet, 56 pages. New York 1881 Additions by Elizabeth Gertrude Britton, Torrey Club Bul., 13:6-7. 1886 Additions by E. H. Day, Torrey Club Bul., 13:94-95. 1886 Additions by J. W. Martens, jr. Torrey Club Bul., 16:123-24. 1889 The Spreading of Solidago speciosa in the Vicinity of Yonkers, New York. Mrs J. I. Northrop. Torreya, 1:141, 142. 1901 See also Flora of the Vicinity of New York, by Norman Taylor. WYOMING COUNTY VA Visit to Letchworth Park. George V. Nash. Torreya, 7:209- 14. 1907 Letchworth Park and Falls of the Genesee. George V. Nash. Journal of the New York Botanical Garden, 9:188-201. 1908 The Letchworth Park Arboretum. George V. Nash. Journal of the New York Botanical Garden, 13:39-41. I9I2 Letchworth Park and Arboretum. C. Stuart Gager. Brooklyn Botanical Garden Record, 2:7-9. 1913 YATES COUNTY Catalogue of Plants Growing without Cultivation in the Vicinity of Seneca and Crooked Lakes, in Western New York. H. P. Sartwell. 58th Annual Report of the Regents, p. 273-90. Albany 1845 INDEX TO CITATIONS BY AUTHORS PAGE Avliein, We 123g 5 eee ee ieee 99 PUGS OM wale SAG a ccc) cieeie « eiece 5 oie 100 Aunaollal) Iisa) ta See aoe oe aoe 99 Atkinson, George EF. ......- 100, IOI PAVE NUS GEOR Br... 6.iac es 83 Bailey, William Whitman...... 81 Barnhardt, John Hendley....82, 93 IBencinptony JE. (Gro acer eae ele ea go Barstow, Josiah Wihitney....... 06 IRayruleie, Jal JELs cancion ceo IOI Base, IMbikiom Sossecuccceecgcc 90 Beachani pre NVewMirs ce ae ess. 04 IBGE Ta aos Se all ee 67 Beckwith lorencel .. es... 0. (ero) Bendivaltemy lege Neeser see a, 89 Bemmenr, laleamy Cleiyossaccccence 84 Bicknell, Eugene P....... 82, 84, 102 B15 Key Ape LUMI ANS eves a. aot 3 $00 disse 96 Bikoalerene, Je, Jel, iaas Ieee 81 Iexirianeval Iskieln See eee SI Bradtord, George W..........-. 85 IBycehi, \Nfiiliesen Ibe Soe ou bee see eee 72: Bronwen, Wiallkarn 1elosssasce0cu0e 990 Britton, Elizabeth Gertrude..80, 8&2 85, 97, 102 Britton, Nathaniel Lord...81, 90, 02 96, 97, 98, IOI BOW PNCGHSOM 050... OI, 92 BuUciweistetpea nn © sects ashok ews 80 IBiereesS, 1h. Soh 3 eee ees 84 Burnham, Stewart H..... 7O, 71, 85 98, 100, IOI CalicGyg, ]/Clatn ss eee ae ne ee oI Chamberlin Wohn. 2. 5..05642. 03 ClintonywGeoree Wi. soo... 68, 86 Clute, Willard Nelson. .70, 83, 84, 100 Golden, iGadwallader. 92.22... 5. - 05 Cooke, Mordecai Cubitt........ 68 WonmeleGy We ee 2 ee Mar, 99 Coville, Frederick Vernon...... 84 Cowell gE ek es, 86 GuntisnCaritons Cee fo 02 KOcisimniaaade, Avy) i ot, oh 84 PAGE IDeillas, Willa WiewOe.ccoksbcouas IOI Darling, Caeser A. oucccoodecs 92 Davenport, Charles Benedict.... 82 Dawis, William IPsocucoccacbe 97, 98 Dan, IDawigl 12s cs5ccontessooos 86, 93 ID et, Sah Me Dele ceca eleekenmeenne Medees bles 102 IDeECosttar, Whrs IBL Accéosoccou0c 88 Delateldam olineeereear creas 99 Denniston, Goldsmith..........: 99 IDeweysm Neve @hesterees see aso) Dobbinerankaae seen 83, IOI IDoNVel, IPathi, ooscaccevsacucnse 98 Daley, Willian IR. ocgosdocdoos So Dirdiley AeA vel mers rgs a eer Comms Durand, Elias Judah. .70, 80, 83, 95 IDwae, Jnlarcisom Gireiiooo6ccoodes 92 Beyeom, Jal, Jaluvcllnerctss oocoscouocs 96 Eddyan Caspar Waste ace 90 Eggleston, Willard W........ 86, 8&7 EL UStacen i bl eulien ne were ee 70 lbarir@ailel 1El, Iboscopctoocoussoce (00) Fairman, Charles Edward.83, 95, 96 i@mmO@, IerevMlke IB.565ec40000ce 77, 100 IB SSantony i elewell len eewonis Bier ee ee eae 88 Jerse, Wallan Wigocshooasscccr 82 OSS, Wo IPs o606 ae sa hneietoriae ee 70, 80 Posawomelany, I, WWhosasccusonccce 70 Imoiliee, JOsepld IBo, occu soaso0e0c go Gace, C. Sites. cocéccsacce 82, 102 Gaylord Ate c aNariselaa eee 71 Gilbert Benvamine Ds sa eee 68, 70 81, 890, 94 Gooalicln, Wiles IL, Wy Iloossococs 95 Gordinier elermonn Gey 87, 96 GratacapeslemuPryen ie aly. lee OI Graves CharlesmBirie seer ne oe 100 Girehiies, Jaleairy,Sodgcoonoucaeeoer 80 GrayaiAtsaga int eee hae 67, 93 Greenauiacobaereee marten: 67 GridleyeNmoss Deloss. soe 03 GeOUt Me Aves iersm ei arnaeiet eae sete eee 82 104 PAGE Flail. saat (el teh stint eae 87 lath, « POmess. te .Psteu sts, ita ove 96 ElalseywAibrananiin cc serene ere gl aberen:, NemVitter cerca octet 81, 93, 94 Harper, Roland M.. 2. 2... 82, 90, I00 FlarriSs Garolynoeer cee src 87, 8&8 ELAEEISON PAT EIT = Ryartcieric este tise 85 Tarshbercer, olan: W ws. aes, - 80 Haynes, Caroline Coventry...... 88 Blendtec lor i Ultecrtac.: sa siesta tion O4 Aa By ee Meciatec ca 2 ety besgs 83, 89 Hitch, Annie Delano............ 05 Hollick, Charles Arthur...... 2. OO 97, 98, 99 l@maheveiranncdini 1. ca cet 89 House, Homer D..71, 79, 81, 84, 87 lowes eae G s catotioc Somes 69, 76, 96 Howe, Marshall Avery......... 80 Flowelly RODGKE (457% .0%t..See pee nce O07 Searing. Ac (ES. See 89 Sears, John. H:. Aoceeeeeeee ae 87 Seélye, Charles, Weaeenueee ae 89 Smith, Annie Morrill........... 8&8 Smith; C.-P. oats eee 03 INDEX TO CITATIONS BY AUTHORS 105 PAGE | PAGE Sweloiums, Cyscbies Wigs oeoddoeones 8s | Vail, Anna INEBIRRENYS bole bic Halo Sibate 82 Stepiien, Jolin Weds. 6. secs. Ou |, \etiay Italien, (Crlbyice obec ooen once 86 SRSHMG Be ele cee Moe pane curl Aa Ol, 2 , Sissiring, WGtonncecl ABs Sogo oodooe 86 | Wibbe, John Herman..... 80, 96, 08 SueisOm, SePAIO sc odgsuboceseusdco Se Il Wiregeainclh IK, Mio odsecoboseoneene 70 StevGMs, BMD cabs acm ee es ao cigke 70 | Willis, Oliver Rivington...... 95, 102 Stevens, George Thomas........ oO) || Wiinclaeil, Avcooooce ee et ate ey 85 Suewvaiie 1s Cease coe oaus Hoy, “Gils it || NWOoG, (Geomee Clayton. 65466 82, 92 SHmesis.: Manos Gece ects aaa “AG | Wooghwamcl: INoobcococscoccces58 ont Woodkwoirins Wo Wo 'Seosoocascec is diavlor, sNorman.s..- Sil eisy av, CA NNARISMEN NM cog eee ee co mem sctiooes t 06 irom psonweAWexamdersne.. oo. ace 84 Trihhinginage, Ieee IN Goopooseons CO | Wowie, Jaleo WWiSOMls .coceooo5o 99 Tomey, Jims sages sa eneennee 67, OI A oeislae, lOve IBESARCZL. coacoeo- 88 Underwood, Lucien Marcus..80, 94