ASU:Plants
ASU0139442 A.S. Pease 34,322 1949-06-01
USA, New Hampshire, Coos, Stratford
ASU:Plants
ASU0139430 D. Keil 5124 1969-06-18
United States, Illinois, DuPage, Oak Grove Forest Preserve southest of Downers grove.
ASU:Plants
ASU0139431 F.C. Seymour 3163 1928-06-03
United States, Massachusetts, Hampshire, "The Park," North Amherst, Amherst
ASU:Plants
ASU0139432 C.H. Knowlton 1914-07-16
United States, Maine, Aroostook, Van Buren.
ASU:Plants
ASU0139433 D. Keil 5124 1969-06-18
United States, Illinois, DuPage, Oak Grove Forest Preserve Southeast of Downers Grove.
ASU:Plants
ASU0139434 D. Keil 5367 1969-07-04
United States, Illinois, Kane, 1 mile East of Lily Lake on Illinois Route 64.
ASU:Plants
ASU0139435 J.A. Churchill 7571936 1975-07-19
Canada, Quebec, Bonaventure, Tidal marsh at mouth of Bonaventure River
ASU:Plants
ASU0139436 F.C. Seymour 27,790 1971-07-13
USA, Vermont, Lamoille, Long Pond, Eden, 44.707272 -72.545669
ASU:Plants
ASU0139437 J. McCleary 1504 1949-06-28
USA, Michigan, Huron River Road
ASU:Plants
ASU0139438 A.S. Pease 33,495 1948-06-29
USA, New Hampshire, Coos, Stark
ASU:Plants
ASU0139439 A.S. Pease 33,175 1947-09-03
USA, New Hampshire, Coos, shore of third L, Pittsburg
ASU:Plants
ASU0139440 Dr. & Mrs. B.N. Gates 15,642 1954-06-14
USA, Massachusetts, Worcester, Douglas
ASU:Plants
ASU0139441 H.E. Ahles 40348 1958-05-09
United States, North Carolina, Gates, Chowan River on US 158, N NE of Winton.
ASC
ASC00000525 C. Deaver s.n. 1917-05-31
United States, Indiana, Porter, Dune Park, 41.660095 -87.030817
DES
DES00013725 Fayette 1973-06-04
USA, West Virginia, Fayette, Danese., 37.93056 -80.90333
DES
DES00022747 J. A. Forsythe 509 1978-06-03
Canada, New Brunswick, Northumberland, Indian Falls: on the Nepisiguit river., 47.366667 -66.266667, 213m
USU:UTC
UTC00031134 Hayden, Ada 768 1936-05-30
UNITED STATES, Iowa, Clay, Dewey's Pasture
USU:UTC
UTC00077637 Malte, M.O. 101/29 1929-07-09
CANADA, New Brunswick, Open excavation near railroad station, St. Andrews
USU:UTC
UTC00026431 Muenscher, W.C. 3026 1932-06-23
UNITED STATES, New York, Fulton, Stoner Lake
USU:UTC
UTC00027556 Maguire, Bassett 6122 1929-06-30
UNITED STATES, New York, Tompkins, On island in Fall Creek, one half mile above Forest Homes, Ithaca
USU:UTC
UTC00123269 Ownbey, Gerald B. 3142 1962-06-19
UNITED STATES, Minnesota, Clearwater, Iron Springs Bog, 1 mile north of Itasca State Park, along Sucker Creek just west of cross of old highway (on section line)
USU:UTC
UTC00127619 Leonard, S.W. 1514 1968-05-23
UNITED STATES, North Carolina, Wake, 23-5 woodland margin along Co. Rt. 1127, 2.1 mi north of junction of Ct. Rt. 1128
USU:UTC
UTC00002389 Hapeman, Dr. H. 1931-05-30
UNITED STATES, Nebraska, Minden
NMC
4769 A. Hayden 766 1936-05-30
United States, Iowa, Clay, Lake TWP, Sec. 25
NMC
5165 Morris, EL 1411 1901-05-05
United States, Maryland, Prince George, Patuxent River
NMC
5166 H. Hapeman sn 1893-00-00
United States, Illinois, La Salle, Earlville
NMC
5171 Dodge, CK sn 1892-05-21
United States, Michigan, St. Claire
NMC
5175 W.H. Witte sn 1930-06-07
United States, New Jersey, Cape May, South Cape May
NMC
5039 Barnett, HL 35 1935-05-30
United States, Michigan, United States, Duck Lake
NMC
5168 J.B. Norton 553 1895-05-28
United States, Kansas, Riley
NMC
5170 K.K. MacKenzie 2022 1906-05-30
United States, New Jersey, Morris, Gillette
NMC
5172 Sheldon, EP sn 1892-06-00
United States, Minnesota, Mille Lacs, Milaca
NMC
5179 A. Hayden 655 1936-06-23
United States, Iowa, Clay, Freeman Twp, Sec. 14; Lost Island Lake outlet
NMC
5200 P.C. Standley sn 1904-06-15
United States, Missouri, Greene, Springfield; along Jardau Creek
NY
00198163 D. E. Atha 2567 2002-04-13
United States of America, Florida, Okaloosa Co., Eglin Airforce Base, East Bay Swamp, about 4.5 km (by air) north of US Hwy 98 and about 5.5 km (by air) west of Santa Rosa/Okaloosa County line, 30.455717 -86.739217
NY
2305808 K. D. Rill 8550 1995-06-25
United States of America, Wisconsin, Winnebago Co., Wetland along Ryf Rd, county park land; North of Oshkosh off Highway 110
NY
02549532 G. V. Nash 198 1896-06-04
United States of America, New York, Bronx Co., Bronx Park, 40.856459 -73.877114
NY
02111326 S. A. Mori 27730 2014-05-04
United States of America, New York, Westchester Co., Township of Pound Ridge. Westchester Wilderness Walk/Zofnass Family Preserve. near entrance to Eastern Loop Trail, at edge of preserve along the Joshua Hobby Road from the junction with the Lower Shad Road and the first bridge., 41.18147 -73.58481, 163m
NY
2305811 D. B. Poindexter 09-217 2009-05-12
United States of America, North Carolina, Alleghany Co., Glade Creek Township, Edmonds. Located along NC 18 N, at Edmonds Meadow Bog, across from the jct. w/ Old Barrett Rd. (SR 1445); below/north of NC 18, 36.556456 -80.955825, 797m
NY
02456286 D. E. Atha 14586 2014-06-19
United States of America, New York, New York Co., Central Park, Lake, on peninsula into Lake. At 75th St and between 7th and 8th Aves, 40.777489 -73.972828, 18 - 18m
NY
2305802 W. D. Longbottom 15107 2011-05-29
United States of America, Maryland, Garrett Co., Mountain Lake Park, Broadford Lake, 39.407236 -79.371708
NY
02111348 S. A. Mori 27749 2014-06-01
United States of America, New York, Zofnass Family Preserve, Town of Pound Ridge. Area around entrance to the eastern loop up to the first bridge on the Joshua Hobby Road., 41.18056 -73.58572, 146m
NY
2305807 A. H. Smith s.n. 1928-06-12
United States of America, Wisconsin, Outagamie Co., York Woods
NY
02330936 L. Speedy 10-461 2010-07-02
United States of America, Pennsylvania, Fayette Co., Flat Rock Run Bog. SGL 51. 257°E of junction of Flat Rock and Glade Runs, North Union Twp., 39.877618 -79.60118, 622m
NY
1070810 D. E. Atha 5644 2007-05-03
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.452048 -73.615208, 134m
NY
2305798 W. D. Longbottom 7280 2006-05-14
United States of America, Maryland, Dorchester Co., East of Hurlock, Harrison Ferry Bridge, MD Rt. 392 at Marshyhope Creek, 38.630567 -75.818186
NY
02841379 R. F. C. Naczi 16432 2016-05-28
United States of America, New York, Dutchess Co., 2.0 mi N of Wingdale, 0.2 mi S of Cricket Hill Road, 0.2 mi E of route 22, 41.67437 -73.57261
NY
01111284 W. R. Buck 44265 2003-05-14
United States of America, New York, Putnam Co., Town of Patterson, Sterling Farm Preserve, Cornwall Hill, S of Couch Road, ca. 0.4 mi E of Cornwall Hill Road, 41.485 -73.5978, 200m
NY
2742594 W. D. Longbottom 17305 2012-05-16
United States of America, Delaware, Kent Co., Blair's Pond, on Williamsville Road (Road 443), along edge of woods at the north end of the dam, 38.904328 -75.486517
NY
03217667 J. E. Dorey 499 2015-05-26
United States of America, Maryland, Worcester Co., Nassawango Creek TNC Preserve, E shore of Beech Island Run, W of Colbourne Mill Rd. 1.3 S of intersection w/ Bear Swamp Rd., 38.2781 -75.4533, 10m
NY
00200232 R. F. C. Naczi 12433 2009-06-06
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, along E side of Ice Pond Road, 41.4525 -73.6219
NY
2305813 D. B. Poindexter 09-125 2009-05-01
United States of America, North Carolina, Alleghany Co., Cranberry Township, Laureal Springs. Located along the Blue Ridge Parkway, 0.25 mi east of the jct. with NC 18; along the banks of Meadow Fork Creek, 36.391247 -81.240981, 865m
NY
4218496 J. E. Dorey 183 2015-04-21
United States of America, Mississippi, Lee Co., 5.1 km NE of Plantersville. E side of Group Camp Dr. Tombigbee State Park, 34.2355 -88.616533
NY
11352 C. H. Peck s.n.
United States of America, New York, Suffolk Co., Long. Isl., 40.7297222 -73.2108333
NY
02449467 R. F. C. Naczi 14675 2013-06-05
United States of America, New York, Dutchess Co., 3.6 mi SE of Rhinebeck, 0.2 mi S of Zipfelberg Road, Zipfelberg Bog Preserve of The Nature Conservancy., 41.89857 -73.85342
NY
2305812 D. B. Poindexter 09-185 2009-05-06
United States of America, North Carolina, Alleghany Co., Cherry Lane Township, Cherry Lane. Located along the Blue Ridge Parkway at Little Glade Millpond, 36.442056 -81.031183, 952m
NY
2305803 W. D. Longbottom 14871 2011-05-09
United States of America, Delaware, Sussex Co., Redden Road (Road 40) at Camp Road (Road 40A) and Gravelly Branch, 38.747069 -75.466406
NY
2305800 S. R. Hill 38632 2011-06-21
United States of America, Illinois, McHenry Co., Southeast side of US Rt. 12, about 600 feet northwest of junction with North Solon Road, 4.3 km south-southeast of Richmond; Richmmond 7,.5' quadrangle, 42.44291 -88.27859, 244m
NY
02641403 M. L. Fernald 56a 1893-06-29
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
03698317 C. T. Bryson 24840 2016-05-28
United States of America, Arkansas, Montgomery Co., Ca. 3.0 air mi. N of Mt Ida, 34.599824 -93.627685
NY
00879812 R. F. C. Naczi 13104 2010-06-02
United States of America, Delaware, New Castle Co., 2.6 mi NW of Talleyville, along W side of Brandywine Creek, N of Smiths Bridge Road, 39.8372 -75.5806
NY
4236010 E. R. Bogusch 1028 1927-03-06
United States of America, Texas, Gonzales Co., Ottine, at Soefge's. Field No. 1656, 29.598008 -97.584249
NY
4236011 E. R. Bogusch 6219 1927-03-06
United States of America, Texas, Gonzales Co., Ottine, 29.598008 -97.584249
NY
4235877 K. M. Wiegand 102 1909-07-07
United States of America, Maine, Washington Co., Meadow run South of West Pembroke
NY
01126752 W. R. Buck 44734 2003-05-28
United States of America, New York, Putnam Co., Town of Patterson, Sterling Farm Preserve, Cornwall Hill, S of Couch Road, ca. 0.4 mi E of Cornwall Hill Road, 41.485 -73.5978, 200m
NY
02423953 J. B. Nelson
United States of America, South Carolina, Clarendon Co., detailed locality information protected
NY
03106785 R. Stalter s.n. 2007-05-11
United States of America, New York, Suffolk Co., Brookhaven National Laboratory, 40.872251 -72.87624
NY
4235802 Collector unspecified s.n. 1865-05-28
United States of America, Massachusetts, Middlesex Co., Fitchburg R.R.
NY
2305801 W. D. Longbottom 14934 2011-05-14
United States of America, Delaware, Sussex Co., Town of Concord, Concord Pond Road (Road 516) and German Road (Road 524) at Concord Pond, 38.643794 -75.553297
NY
4235820 M. L. Fernald 231 1895-06-25
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River
NY
2305814 T. G. Lammers 12298 2009-07-21
United States of America, North Dakota, Eddy Co., Grandfield Twp. Bottoms of the Sheyenne River along County Hwy 1 (29th St. NE), 4 1/4 miles west of Sheyenne
NY
4235700 M. L. Fernald 231 1895-06-25
United States of America, Maine, Piscataquis Co., Valley of the Piscataquis River
NY
2305799 W. D. Longbottom 5814 2005-05-15
United States of America, Maryland, Dorchester Co., Northeast of the town of Vienna. Indian town Road at Chicone Creek, 38.50639 -75.81644
NY
02200951 W. D. Longbottom 15123 2011-05-30
United States of America, Maryland, Garrett Co., North of the town of Oakland, Garrett State Forest, along Toliver River north of Cranesville Road, 39.498119 -79.442022
NY
2305809 S. R. Hill 36773 2006-04-20
United States of America, Illinois, Kendall Co., North side of Fox River, about 1.5 miles northeast of Yorkville, 1.8 miles south-southeast of Bristol; west of Kingmoor Lane, 41.66028 -88.41178, 184m
NY
2305805 W. D. Longbottom 14870 2011-05-09
United States of America, Delaware, Sussex Co., Deer Forest Road (Road 565) at Gravelly Branch, 38.736833 -75.482117
NY
2305810 R. F. C. Naczi 11908 2007-07-26
United States of America, Pennsylvania, Monroe Co., Ca. 2.3 mi SE of village of Long Pond, vicinity of southwestern shore of Grass Lake, N of unpaved road, 41.0311 -75.4333
NY
02501965 R. A. Howard 20482 1986-06-21
United States of America, Massachusetts, Middlesex Co., "Action Center" conservation land, Acton, Mass., 42.485093 -71.43284
NY
02201001 W. D. Longbottom 17417 2012-05-27
United States of America, Pennsylvania, Fayette Co., Northwest of Markleysburg, along US Rt. 40, National Pike, between Elk Park & Flat Rock, at the Mountain Fellowship Center, growing in the woods between open Sphagnum bog and the Center, 39.765 -79.46861
NY
02641399 M. L. Fernald 56b 1893-06-24
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
01400839 D. E. Atha 10420 2011-05-18
United States of America, New York, Cayuga Co., 2-3 km NNE of Sampronius, vicinity of Bear Swamp, 42.751267 -76.303425, 466m
NY
2305797 R. F. C. Naczi 12279 2008-05-29
United States of America, New York, Greene Co., Round Top, ca. 0.3 mi W of route 31, Saint Joseph's Novitiate of the Daughters of Mary, near NW end of Saint Patrick's Pond, 42.2617 -74.0275, 192m
NY
4235795 K. M. Wiegand 114 1909-07-06
United States of America, Maine, Washington Co., Meadow-run, West Pembroke
NY
1070813 D. E. Atha 5674 2007-05-25
United States of America, New York, Putnam Co., ca 7 km (by air) W of New York/Connecticut state border and ca 10 km (by air) N of Putnam/Westchester county border, Ice Pond Conservation Area, E of Ice Pond Road, N of Route 312 and W of Ice Pond, 41.452057 -73.615442, 134m
NY
01096999 S. A. Mori 27578 2013-06-05
United States of America, New York, Westchester Co., Zofnass Family Reserve. East loop., 41.18386 -73.58683, 185m
NY
2305804 W. D. Longbottom 14867 2011-05-09
United States of America, Delaware, Sussex Co., Deer Forest Road (Road 565) at Gravelly Branch, 38.736833 -75.482117
NY
879921 A. A. Reznicek 12197 2013-06-18
United States of America, New York, Oneida Co., Verona Beach State Park, E side of Oneida Lake, on N side of small access road (next crossing N of Poppleton Rd.) on W side of Hwy 13, just inside forest edge., 43.17749 -75.72442
NY
4235826 M. L. Fernald 135 1893-08-05
United States of America, Maine, Aroostook Co., Along the St. John River
NY
4236102 E. N. Plank s.n. 1895-04-19
United States of America, Texas, Anderson Co., 31.74927 -95.655508
NY
01206930 D. E. Atha 8528 2010-04-11
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, 41.451631 -73.622261, 217m
NY
4235976 Collector unspecified 551
United States of America, on shore of Ohio River
NY
4235705 K. K. Mackenzie 3437 1908-07-11
United States of America, Maine, Aroostook Co., 47.25865 -68.589491
NY
02696668 D. E. Atha 15568 2016-06-19
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, along Route 191 at Trescott and Cutler Town line, 44.72825 -67.130694, 47m
NY
02305796 M. H. Nee 53328 2005-06-23
United States of America, Massachusetts, Worcester Co., 4 km NE of Tully Lake Dam, along Tully Lake Trail, above Spirit Falls, around old beaver pond near rigetop, 42.6689 -72.2022, 260m
NY
02696670 D. E. Atha 15570 2016-06-19
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, along Route 191 at Trescott and Cutler Town line, 44.72825 -67.130694, 47m
NY
4235907 Collector unspecified s.n.
United States of America, Southern Flora
NY
2305806 W. E. Rogers s.n. 1941-07-12
United States of America, Wisconsin, Outagamie Co., N.W. R.R. Appleton, Kimberly
NY
2305815 M. H. Nee 55455 2007-05-30
United States of America, Wisconsin, Richland Co., Along old railroad, now bike/hiking trail, along zone on SE side of Richland Center, 43.3189 -90.3686, 220m
NY
11419 S. H. Wright s.n.
United States of America, New York, Steuben Co., 42.523959 -77.288868
RM
575737 T. G. Easterly 68(33) 1987-05-16
U.S.A., South Dakota, Custer, French Creek Natural Area., 43.7214 -103.3965, 1265m