ASU:Pollen
NY
2407455 W. C. Ferguson 2513 1923-09-10
United States of America, New York, Suffolk Co., 40.781862 -73.193109
NY
2407448 C. B. Robinson 255 1906-08-08
Canada, Nova Scotia, Inverness Co., 46.066667 -61.366667
NY
2407490 T. Morong s.n. 1876-08-08
United States of America, Massachusetts, Middlesex Co., 42.479262 -71.152277
NY
2407515 W. H. Leggett s.n. 1876-08-27
United States of America, New York, Long Island. [T]rains Meadows, L.[I.]
NY
2407527 K. M. Wiegand s.n. 1912-08-28
United States of America, Massachusetts, Middlesex Co., Meadow W of Wellesley St. and N of Bugle St. Weston., 42.366762 -71.303113
NY
2407462 R. Chalmers s.n. 1876-08-00
Canada, New Brunswick, Waste grounds, Campbellton.
NY
2407467 J. Lunell s.n. 1908-08-22
United States of America, North Dakota, Ward Co., Das Lacs.
NY
2407503 O. K. Lakela 1830 1936-09-02
United States of America, Minnesota, Saint Louis Co., In a bog on bayshore, Minnesota Avenue at 22nd St, Duluth., 46.760861 -92.081338
NY
2407438 N. L. Britton s.n. 1892-08-28
United States of America, New York, Franklin Co., Northern New York. Lower Saranac Lake. In swamp. [Inferred county from precise loc.], 44.302838 -74.193109
NY
2407486 I. A. Lapham s.n.
United States of America, Wisconsin, Milwaukee Co., 43.038902 -87.906474
NY
2407516 W. C. Ferguson 3231 1924-08-20
United States of America, New York, Long Island. Swamp, Point of Woods [=Point o'Woods, on Fire Island]., 40.651488 -73.128724
NY
2407522 W. C. Ferguson s.n. 1920-03-09
United States of America, New York, Long Island. Kissena., 40.76539 -73.817356
NY
2407479 W. C. Ferguson 2575 1923-09-15
United States of America, New York, Long Island. Flushing., 40.76538 -73.817356
NY
2407507 N. L. Britton s.n. 1896-08-15
United States of America, New York, Richmond Co., Linden Park, Staten Island.
NY
2407459 F. C. Seymour 1177 1917-09-04
United States of America, Massachusetts, Dukes Co., Shore of Fisher's Pond; Martha's Vineyard, 41.381224 -70.674472
NY
2407481 R. A. Latham 3695 1920-08-01
United States of America, New York, Long Island. Mattituck. Swamp., 40.991212 -72.534255
NY
2407440 W. C. Ferguson 5177 1926-09-23
United States of America, New York, Long Island. Westhampton., 40.824544 -72.666208
NY
2407497 N. L. Britton s.n. 1893-11-13
United States of America, New York, Richmond Co., Garretson's; Staten Island. [Inferred county from precise loc.], 40.588438 -74.096253
NY
2407458 Collector unknown s.n.
NY
2407444 W. C. Ferguson s.n.
United States of America, New York, Queens Co., 40.76538 -73.817356
NY
2407456 K. K. Mackenzie 5616 1913-08-24
United States of America, New Jersey, Fairview
NY
2407523 K. M. Wiegand 370 1909-08-16
United States of America, Maine, Washington Co., Islands of Passsamaquoddy Bay. Damp strand. Eastern side of Moose Island.
NY
2407511 W. C. Ferguson 1702 1922-07-24
United States of America, New York, Long Island. Smithtown., 40.855931 -73.200669
NY
2407469 M. A. Nobs 1424 1949-08-19
United States of America, California, Plumas Co., Bog at Taylorville, S end of Indian Valley.
NY
2407447 C. A. Hamilton 24676 1890-08-00
Canada, Nova Scotia, Boylston
NY
2407435 K. K. Mackenzie 8200 1917-09-00
United States of America, New Jersey, Morris Co., Open bog, Budd's Lake., 40.87121 -74.734052
NY
2407485 E. F. Williams s.n. 1902-07-24
Canada, New Brunswick, Gloucester, Tête-à-Gouche R.
NY
2407437 W. C. Ferguson s.n. 1920-09-03
United States of America, New York, Long Island. Kissena., 40.76539 -73.817356
NY
2407461 F. C. MacKeever MV654 1964-08-18
United States of America, Massachusetts, Gay Head, Martha's Vineyard, 41.343723 -70.814752
NY
2407465 F. E. Clements 2896 1893-08-18
United States of America, Nebraska, Keya Paha Co., Loma., 41.128064 -96.941972
NY
2407446 E. P. Bicknell 3932 1897-08-26
United States of America, Maine, Hancock Co., Seal Cove
NY
2407494 A. R. Bechtel 17415 1941-09-09
United States of America, Indiana, Montgomery Co., N. end of Frank C. Evans farm
NY
2407513 W. C. Ferguson 6312 1927-09-02
United States of America, New York, Long Island. Woodside., 40.74538 -73.905414
NY
2407524 M. C. Carlson 132 1923-09-01
United States of America, Illinois, LaSalle Co., Starved Rock State Park, La Salle., 41.321145 -88.989803
NY
2407498 Z. Pitcher s.n. 1829-00-00
United States of America, Michigan, Clare Co.
NY
02407434 K. K. Mackenzie 1011 1904-09-11
United States of America, New Jersey, Morris Co., Swamps. Budd's Lake., 40.874715 -74.738344
NY
02405920 H. C. Hovey s.n.
United States of America, Illinois, Peoria Co., Peoria., 40.693649 -89.588986
NY
2407471 J. Fowler s.n. 1871-08-18
Canada, New Brunswick, Kent Co.
NY
2407480 M. L. Fernald 3287 1910-09-05
Canada, Newfoundland and Labrador, Newfoundland. Region of Humber Arm, Bay of Islands. Swamp, Wild Cove.
NY
2407449 C. E. Moldenke 6375 1931-09-02
United States of America, Maine, York Co., Ocean Park
NY
2407512 H. D. House 17937 1930-08-20
United States of America, New York, Madison Co., Marsh near Pecksport., 42.862569 -75.567402
NY
2407484 W. C. Ferguson 6952 1928-07-22
United States of America, New York, Long Island. Calverton., 40.906487 -72.743433
NY
2407443 E. P. Bicknell 3940 1902-08-16
United States of America, New York, Rosedale, Long Island, 40.662048 -73.73541
NY
2407482 A. Hayden 6061 1934-08-18
United States of America, Iowa, Clay Co., Freeman Twp. Outlet of Lost Island Lake growing in water.
NY
2407502 Collector unspecified s.n.
United States of America, Wisconsin, Milwaukee Co., Greenfield. In water.
NY
2407491 G. V. Nash s.n. 1891-08-21
United States of America, New Jersey, Passaic Co., Vicinity of Clifton, 40.858433 -74.163755
NY
2407450 E. P. Bicknell 3931 1897-08-20
United States of America, Maine, Hancock Co., Eden St. Cove
NY
2407495 M. L. Fernald 7329 1912-08-17
Canada, Quebec, Between East Cape and East Point; Coffin Island
NY
2407493 T. W. Edmondson 3859 1907-09-04
Canada, Ontario, Leeds Co., Near Rideau Ferry, 44.846732 -76.140234
NY
2407463 J. W. Congdon s.n. 1878-08-04
United States of America, Rhode Island, Providence Co., Olneyville., 41.814822 -71.446447
NY
2407487 J. H. Schuette s.n.
United States of America, Wisconsin
NY
2407477 W. C. Ferguson 362 1921-06-24
United States of America, New York, Long Island. Montauk., 41.035935 -71.954515
NY
2407510 M. Heatley s.n.
United States of America, Massachusetts, Ditch; Purgatory Swamp, meadow, [Ellis] End.
NY
2407499 G. Vasey s.n.
United States of America, Illinois, McHenry Co., 42.392243 -88.297034
NY
2407460 F. C. MacKeever 654 1964-08-18
United States of America, Massachusetts, Gay Head, Martha's Vineyard, 41.343723 -70.814752
NY
2407451 Collector unspecified s.n. 1896-08-28
Canada, Ontario, Welland Co., Bertie Tp.; Point Abino on Lake Erie, 42.88 -79.1
NY
2407468 E. M. Wilcox s.n. 1893-09-09
United States of America, South Dakota, Brookings Co., Vicinity of Brookings. Wet places.
NY
2407464 Illegible collector name s.n. 1891-09-00
United States of America, Maine, Penobscot Co., Orono., 44.883125 -68.671977
NY
2407483 E. P. Bicknell 3939 1897-09-17
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, New York. Swamp., 40.897877 -73.883469
NY
2407454 N. L. Britton s.n. 1887-09-07
United States of America, New Jersey, Sussex Co., Franklin Furnace, 41.112536 -74.58576
NY
2407504 Collector unspecified s.n.
United States of America, Wisconsin, Milwaukee Co., Greenfield., 42.961404 -88.012586
NY
2407475 W. C. Ferguson 5963 1927-07-30
United States of America, New York, Long Island. Wantagh., 40.683712 -73.510126
NY
2407506 W. C. Ferguson 2575 1923-09-15
United States of America, New York, Long Island. Flushing., 40.76538 -73.817356
NY
2407476 W. C. Ferguson 572 1921-07-30
United States of America, New York, Long Island. Montauk., 41.035935 -71.954515
NY
2407509 M. Cipperly s.n. 1903-09-26
United States of America, New York, Tompkins Co., Larch Meadows., 42.451763 -76.475419
NY
2407478 W. C. Ferguson 572 1921-07-30
United States of America, New York, Long Island. Montauk., 41.035935 -71.954515
NY
02405919 H. P. Sartwell s.n.
United States of America, New York, Yates Co., Penn Yan., 42.660903 -77.053858
NY
2407445 Collector unspecified s.n. 1865-09-15
United States of America, New Hampshire, Pittsfield, 43.305914 -71.324234
NY
2407508 K. M. Wiegand s.n. 1908-07-23
United States of America, Massachusetts, Norfolk Co., Meadow, N end of Purgatory swamp, Norwood., 42.194543 -71.199498
NY
2407489 J. W. Congdon s.n. 1873-08-06
United States of America, Rhode Island, Kent Co., 41.700101 -71.416167
NY
2407488 M. L. Grant 3175 1929-08-27
United States of America, Minnesota, Clearwater Co., Iron Springs, 47.254613 -95.242848
NY
2407501 Houghton s.n. 1838-09-10
United States of America, Michigan, Saint Joseph Co., Centreville, 41.923383 -85.528322
NY
2407526 H. G. Jesup s.n. 1873-08-00
United States of America, Massachusetts, Hampshire Co., Swamps, Amherst., 42.380368 -72.523143
NY
2407496 E. C. Howe s.n. 1868-07-00
United States of America, New York, Westchester Co., 40.93121 -73.898747
NY
2407500 G. V. Nash s.n. 1891-08-21
United States of America, New Jersey, Passaic Co., Vicinity of Clifton, 40.858433 -74.163755
NY
2407466 P. A. Rydberg 1670 1893-08-10
United States of America, Nebraska, The Sand Hills. Cody's Lakes at the head of Dismal River. Swamp.
NY
2407436 Collector unspecified s.n.
United States of America, New Jersey, Passaic Co., Passaic., 40.856766 -74.128476
NY
2407457 Porter s.n. 1991-01-09
United States of America, New Jersey, Morris Co., 40.86203 -74.544444
NY
2407505 W. C. Ferguson 6894 1928-07-21
United States of America, New York, Long Island. Oakdale., 42.251198 -73.780125
NY
2407525 Collector unspecified s.n. 1867-09-05
United States of America, Massachusetts, Middlesex Co., Island Spy Pond., 42.407894 -71.154797
NY
2407452 M. H. Nee 57089 2010-05-31
United States of America, Texas, Tarrant Co., 6 km NNE of center of Fort Worth, around a Motel 6 and gasoline station, 1/4 km W of Hwy. I-35 W, just S of Long Ave. along Braswell Drive, 32.8044 -97.3192, 190m
NY
2407453 H. G. Jesup s.n. 1872-09-00
United States of America, Massachusetts, Hampshire Co., 42.380368 -72.523143
NY
2407492 J. Macoun 20215 1898-08-18
Canada, Nova Scotia, Cape Breton Island; Louisburg
NY
01116171 D. E. Atha 8071 2009-08-25
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164., 41.4521461 -73.6151739, 134m
NY
2407517 J. F. Poggenburg s.n.
United States of America, New York, Queens Co., Flushing., 40.76538 -73.817356
NY
2407514 W. C. Ferguson 6880 1928-07-18
United States of America, New York, Long Island. Border of pond, Islip., 40.729821 -73.210393
DBG:KHD
KHD00029683 Lewis W. Seaman s.n. 1953-08-15
United States of America, Wyoming, Yellowstone National Park, W. Thumb., 44.430415 -110.532771
MIN
372179 Moore, John; et al. 14979 1941-08-07
United States, Minnesota, Kanabec, NE shore of Knife Lake;;041N;24W, 46.02597 -93.36921
MIN
488402 Gerdes, Lynden; et al. 3726 1999-08-05
United States, Minnesota, Cook, T65N R01W S36 SESW Cook County ... Superior National Forest, Bogenho Lake ... just east of Bearskin Lake.;Superior National Forest;065N;01W;36, 48.06963 -90.393739
MIN
906352 Gerdes, Lynden 5085 2005-09-14
United States, Minnesota, Lake, Superior National Forest. T60N R10W S05NESWSW. Lake County...Superior National Forest. NW of Isabella, MN. Approx. 0.18 miles west of Dunnigan Lake and 0.29 miles southeast of the Hwy. 1 and New Tomahawk Rd. junction (FR 424).. 060N 10W 5, 47.800713 -91.52116
MIN
277611 Hotchkiss, N.; et al. 482 1930-09-05
United States, Minnesota, Crow Wing, N end of Borden Lake, Sec 2, Garrison Twp. Crow Wing Co.;;044N;28W;02, 46.328032 -93.844748
MIN
407769 Lakela, Olga 9848 1949-09-14
United States, Minnesota, Saint Louis, grounds of the Burley Resort, White Iron Lake near Ely;Superior National Forest;062N;12W, 47.8667 -91.8
MIN
103544 Taylor, B. T1162a 1891-08-00
United States, Minnesota, Pope, Glenwood;;N, 45.648982 -95.401248
MIN
439405 Smith, Welby 16487 1989-09-08
United States, Minnesota, Freeborn, Freeborn Co. "Carex" State Wildlife Management Area, about 7 mi E-SE of Hollandale; NW1/4 NW1/4 sec.23, T103N R19W;Carex Wildlife Management Area;103N;19W;23, 43.7155571 -93.0866699
MIN
103549 Burglehaus, F. s.n. 1892-09-00
United States, Minnesota, Hennepin, near Minneapolis;;N, 44.963488 -93.258331
MIN
103554 Skinner, A. 389 1900-08-00
United States, Minnesota, Polk, Crookston;;N, 47.77169 -96.609582
MIN
443720 Lee, Michael MDL1518 1996-08-29
United States, Minnesota, Aitkin, Aitkin Co.; Savanna State Forest two miles north of Sheshebee; T49N R23W SE1/4 NW1/4 NE1/4 Sec. 15;Savanna State Forest;049N;23W;15, 46.736299 -93.243003
MIN
509481 Wheeler, Gerald 16881 1997-07-26
United States, Minnesota, Stearns, Stearns County ... Ca. 5 mi. N of St. Joseph, W of Rte. 4 ... NW1/4 SW1/4 SE1/4 Sec. 16 T125N R29W (St. Wendel 16);;125N;29W;16, 45.564772 -94.317966
MIN
472813 Myhre, K. 6061 1995-08-10
United States, Minnesota, Aitkin, 4.5 miles southeast of the town of Palisade in Long Lake Conservation Center, northwest shore of Long Lake. SW1/4 of NW1/4 of section;<No data>;048N;25W;13, 46.64836 -93.459359