ASU:Plants
B. Axelrod 56
USA, Minnesota, Clearwater, Itasca State Park
ASU:Plants
ASU0037316 M. McLeod 6748-A 1970-08-15
USA, Arizona, Coconino, Along Rte. Alt. 89, about 9 mi S of Snow Bowl Rd. turnoff in Flagstaff. Lindberg Sp., 35.1996 -111.621
ASU:Plants
ASU0037315 M. McLeod 6748-A 1970-08-15
USA, Arizona, Coconino, Along Rte. Alt. 89, about 9 mi S of Snow Bowl Rd. turnoff in Flagstaff. Lindberg Sp., 35.1996 -111.621
ASU:Plants
B. Axelrod 2 1973-08-02
United States, Minnesota, Clearwater, Itasca State Park; in Lake Itasca
ASU:Plants
T. Bradley 3430 1966-08-22
United States, South Carolina, Beaufort, Along the New River, 0.3 mi E of jct of SC 46 and SC 170.
ASU:Plants
R.F. Thorne 18599 1957-08-15
USA, Iowa, Dickinson, Lower Gar Lake, SE Sec. 32, R36W, T99N.
ASU:Plants
C.F. Deaver 1939-08-19
USA, Minnesota, Clearwater, Lake Itasca, 305m
ASU:Plants
J.A. Churchill 80218 1980-10-10
USA, Georgia, Effingham, Port Wentworth, Onslow Island
ASU:Plants
J.A. Churchill 80218 1980-10-10
USA, Georgia, Effingham, Port Wentworth, Onslow Island
ASU:Plants
H.E. Ahles 75757 1972-07-30
USA, Massachusetts, Hampshire, Chesterfield on Rte 143
ASU:Plants
D. Zeigler 112 1976-11-06
United States, Florida, Columbia County, Margin of Santa Fe River, 4.2 mi S of Ft. White on Hwy Fla 47
ARIZ
151908 W. E. Niles 107 1963-08-16
United States, Arizona, Coconino County, Fulton Spring, south of Flagstaff on Route 89., 34.8836 -111.4457
ARIZ
D. Erchull s.n. 1977-09-11
United States, Arizona, Coconino County, Lindberg Spring., 35.1086 -111.7207
ARIZ
R. Boyce s.n. 1978-09-10
United States, Arizona, Coconino County, Lynburg Spring., 35.1086 -111.7207
ARIZ
E. N. Ingalls s.n. 1982-09-11
United States, Arizona, Coconino County, Lynberg Pond, near Flagstaff., 35.19806 -111.65056
ARIZ
230942 Jose Soares s.n. 1978-09-10
United States, Arizona, Coconino County, Lindberg Pond, close to Flagstaff, 35.19806 -111.65056
ARIZ
350315 D. Erchull s.n. 1977-09-11
United States, Arizona, Coconino County, Lindberg Spring, 35.1086 -111.7207
ARIZ
350253 E. N. Ingalls s.n. 1982-09-11
United States, Arizona, Coconino County, Lynberg Pond, near Flagstaff., 35.19806 -111.65056
ARIZ
350287 R. Boyce s.n. 1978-09-10
United States, Arizona, Coconino County, Lynburg Spring, 35.1086 -111.7207
ARIZ
199395 Greg Hofknecht s.n. 1975-10-10
United States, Arizona, Coconino County, 10 mi. SW of Flagstaff. Margin of Lindberg Spring, 35.1981 -111.6513, 2072m
ASC
ASC00022795 J.M. Rominger 55967 1967-10-01
United States, Arizona, Coconino, Highway 89A leading to Oak Creek Canyon. S of Flagstaff., 34.912377 -111.726886, 1981m
ASC
ASC00043516 J.M. Rominger 559 1967-10-01
United States, Arizona, Coconino, Lindberg Springs on Flagstaff-Sedona Highway. 7 mi S of Flagstaff., 35.09652 -111.65056, 1981m
ASC
ASC00039903 J. Ricketson 698 1983-09-09
United States, Arizona, Coconino, 7 mi S of the junction of I-17 in Flagstaff. On US Highway 89A at Lindberg Spring Roadside Park. Mountainaire Quad., 35.1 -111.7298, 2103m
ASC
ASC00061649 D.E. Bensusan 14 1983-09-18
United States, Arizona, Coconino, Lindbergh Spring Roadside Park. 7 mi S of junction I-17 in Flagstaff, on Highway 89A., 35.1 -111.7298, 2103m
ASC
ASC00051234 C. Luginbuhl s.n. 1977-09-20
United States, Arizona, Coconino, Lindberg Spring, 35.108611 -111.720278, 2130m
ASC
ASC00029479 P. Genelle 2270 1976-07-28
United States, Arizona, Coconino, Lindberg Springs, Highway 89A. 7 mi S of Flagstaff., 35.09652 -111.65056, 1981m
ASC
ASC00023233 D. Pinkava 6748A 1970-08-15
United States, Arizona, Coconino, Along Highway 89A, about 9 mi S of Snow Bowl Rd. Turnoff in Flagstaff., 35.067508 -111.65056
ASC
ASC00009172 C. Deaver s.n. 1939-08-19
United States, Minnesota, Clearwater, Headwaters, Lake Itasca, 47.241249 -95.205307, 305m
ASC
ASC00040694 T. Wieboldt 2653 1976-08-28
United States, Virginia, Accomack, Pitts Creek, 0.25 mi W of St. 707 & 2.25 mi NW of New Church, 37.996152 -75.563161
ASC
ASC00029969 G. Wambach s.n. 1971-10-12
United States, Mississippi, Beltrami, Mississippi River inlet to Lake Irving, 47.466017 -94.880382, 442m
ASC
ASC00051238 M. Rusche s.n. 1975-09-20
United States, Arizona, Coconino, Lindberg Spring, 35.108611 -111.720278, 2042m
DES
DES00075450 Phillips, B.G. 84-174 1984-07-27
USA, Arizona, Coconino County, Lindberg Spring, about 7 miles south of Flagstaff., 35.108138 -111.720255
UCR
J.M. Rhoades s.n. 1932-08-00
United States, North Carolina, Hertford, Winton, 36.39583 -76.93194
UCR
Peter F. Zika 29725 2019-09-10
United States, Massachusetts, Middlesex, Concord, north shore of Fairyland Pond, east of Walden St, 1.1 air km north of Walden Pond, 42.45031 -71.33969, 40m
UCR
Louis C. Wheeler 5618 1942-07-30
United States, District of Columbia, Washington, Kenilworth Aquatic Gardens, 38.91278 -76.94444, 6m
USU:UTC
UTC00232381 W.G Dore 20010 1962-08-08
CANADA, Quebec, Quebec, Cap Rouge (about 5 miles above the type locality at Levis), 46.45 -71.22
USU:UTC
UTC00216798 Arlyn F. Linde 1977-07-05
United States, Wisconsin, Winnebago, Lake Poygan, 44.1736 -88.8556
USU:UTC
UTC00232398 W. G. Dore 10567 1949-09-21
CANADA, Ontario, Ottawa district. In Castor Riv. growing just below bridge, about two miles W of Russell., 45.18 -75.19
USU:UTC
UTC00228789 Frederick B. Gaffney 1998-07-29
United States, New York, St. Lawrence, unspecified
USU:UTC
UTC00124053 SW Leonard; D Culwell; M. Ripperton 2003 1968-09-14
United States, North Carolina, Brunswick, West side of Cape Fear River along US 17, 33.885 -78.013
UNM:Vascular Plants
UNM0109080 L.D. Potter sn 1982-08-15
United States, Minnesota, Unplaced County, Becker County; Cotton Lake.
UNM:Vascular Plants
UNM0109082 L.D. Potter 32 1960-06-18
United States, Minnesota, Unplaced County, Rochart; M. B. Woods; Cotton Lake.
UNM:Vascular Plants
UNM0109083 L.D. Potter sn 1982-08-15
United States, Minnesota, Unplaced County, Becker County; Cotton Lake.
UNM:Vascular Plants
UNM0109084 R.T. Ray 117 1983-09-28
United States, Virginia, King William, Sweet Hall Marsh.
UNM:Vascular Plants
UNM0109085 L.D. Potter sn 1983-08-15
United States, Minnesota, Unplaced County, Becker County; Cotton Lake.
UNM:Vascular Plants
UNM0109081 R. Jones 7521
United States, New York, Unplaced County, Tompkins County; near Field Station, Renwick.
NMC
3654 H.S. Conard sn 1904-08-06
United States, Pennsylvania, Delaware, Lazaretto Road, Tinicum
NMC
3655 Sheldon, EP sn 1892-08-00
United States, Minnesota, Otter Tail, East Battle Lake
NMC
3656 E.L. Moseley
United States, Ohio, Erie, detailed locality information protected
NMC
3657 O.W. Knight sn 1906-08-12
United States, Maine, United States, Learsport
NMC
3658 Shreve, F sn 1907-06-30
United States, Maryland, Dorchester, Drawbridge
NMC
3659 A. Chase 2510 1904-07-19
United States, Virginia, United States, Four-Mile Run
NY
1823241 D. S. Correll 34820 1967-08-17
United States of America, Arizona, Coconino Co., about 6 miles south of Flagstaff, off Hwy. 89, Coconino Nat'l Forest, 35.110199 -111.716778
NY
1823213 E. C. Howe s.n. 1886-07-00
United States of America, New York, Albany Co., Green Island, 42.746766 -73.691593
NY
1823219 J. V. Monachino 126 1936-08-11
United States of America, New Jersey, Hudson Co., Near Union City., 40.767261 -74.030703
NY
1823266 H. T. O'Neill 9107 1938-09-16
United States of America, District of Columbia, Kenilworth, Shaw Lily Garden, along the Anacostia River, 38.914309 -76.952913
NY
1823271 W. H. Seaman s.n.
United States of America
NY
02064626 W. D. Longbottom 14133 2010-08-15
United States of America, Maryland, Anne Arundel Co., Town of Pasadena, along MD Rt. 607, Magothy Bridge Road, at Beachwood Park Road, Beachwood Park, 38.108689 -76.533617
NY
1823240 J. H. Lehr 568 1954-08-15
United States of America, New York, Rockland Co., West side Western Highway at Hackensack River, south of Rt. 59
NY
1823195 J. K. Small s.n. 1891-09-26
United States of America, Pennsylvania, York Co., Collected in the vicinity of McCall's Ferry.
NY
1823246 R. T. Clausen 5526 1941-08-24
United States of America, Connecticut, New London Co., Lyme Township, Seldon's Cove
NY
1823234 R. F. C. Naczi 14015 2011-09-21
United States of America, New York, Greene Co., 0.5 mi N of Coxsackie, W side of Hudson River, 42.3592 -73.7992
NY
1823161 G. C. Nealley 91 1892-08-00
United States of America, Texas, Hays Co., 29.883275 -97.941394
NY
1823247 W. C. Ferguson s.n. 1922-08-14
United States of America, New York, South Haven, Long Island
NY
1823251 W. C. Ferguson 768 1921-08-27
United States of America, New York, Queens Co., Long Island, 40.76539 -73.817356
NY
1823265 A. Chase 314 1905-08-14
United States of America, District of Columbia, Swamp along Anacostia River, NE of Washington. In shallow water., 38.879586 -76.973584
NY
1823227 H. D. House 8644 1921-09-09
United States of America, New York, Jefferson Co., marshes along Lake Ontario
NY
1823149 H. P. Sartwell s.n.
United States of America, [?] Bay. [No locality data on label; filed at NY under U.S. & Canada.]
NY
1823162 J. H. Christ 941 1930-09-22
United States of America, Idaho, Bonner Co., Chase Lake. On mucky shore., 48.458904 -116.819242
NY
1823260 Fr. E. Roy 4017 1935-08-10
Canada, Quebec, Vaudreuil-Soulanges Reg. Co. Mun., Vaudreuil Co. Rigaud
NY
1823197 W. M. Canby s.n.
United States of America, Delaware, Marshes.
NY
1823200 W. H. Duncan 30282 1976-10-09
United States of America, North Carolina, Brunswick Co., Edge wooded swamp across Cape Fear River from Wilmington
NY
1823212 M. L. Fernald 12581 1916-09-15
United States of America, Maine, Sagadahoc Co., Reclaimed marsh at head of Back River Creek
NY
1823248 W. C. Ferguson 1805 1922-08-14
United States of America, New York, South Haven, Long Island
NY
1823164 N. Taylor 1359 1909-08-19
United States of America, New York, Greene Co., Hotaling Island, Hudson River, 42.444806 -73.778178
NY
1823254 H. E. Ahles 18013 1956-09-06
United States of America, South Carolina, Beaufort Co., 0.5 mile west of Co. 111 on Co. 33
NY
1823276 M. Garneau 89-341M 1989-08-29
Canada, Quebec, Montmorency No. 1 Co, Ile d'Orléans, 46.9764 -70.7778
NY
1823154 H. R. Schoolcraft s.n. 1850-09-00
United States of America, Puckagama Falls [on the Mississippi].
NY
1823237 J. K. Small s.n. 1893-09-02
United States of America, Pennsylvania, York Co., McCalls Ferry, 39.828932 -76.344287
NY
1823261 T. M. Koyama 13202 1962-08-07
Canada, Ontario, Chatham-Kent Census Div., Kent Co, Erie Beach, about 5 miles south of Blenheim
NY
1823278 J. L. C. Marie-Victorin 33190 1930-07-15
Canada, Quebec, Montmagny Reg. Co. Mun., Cap-Saint-Ignace
NY
1823180 W. C. Ferguson 7169 1928-07-21
United States of America, New York, Bayport, Long Island
NY
1823203 W. H. Welch 14940 1952-08-21
United States of America, Iowa, Dickinson Co., Highway 71, just off road 9
NY
1823262 J. V. Monachino 126 1936-08-11
United States of America, New Jersey, Hudson Co., Near Union City., 40.767261 -74.030703
NY
1823198 S. P. Churchill 4269 1974-09-01
United States of America, Nebraska, Holt Co., 1 mile North of Ewing on County Rd. L-45B, off US 275. edge of small pond, 42.272272 -98.346466
NY
1823270 L. H. Lighthipe s.n. 1890-09-02
United States of America, New Jersey, Ocean Co., Medeconk River
NY
1823249 W. C. Ferguson 7166 1928-09-21
United States of America, New York, Suffolk Co., 40.747117 -73.080339
NY
1823171 H. R. Schoolcraft 2 1820-00-00
United States of America, Fox River [Wisconsin, Illinois area.].
NY
1823207 M. H. Nee 24070 1981-12-18
United States of America, Texas, Hidalgo Co., near entrance to Bentsen-Rio Grande State Park, 4 miles SW of Mission, 26.18 -98.38, 35m
NY
1823152 G. C. Nealley 91 1892-08-00
United States of America, Texas, Hays Co., 29.883275 -97.941394
NY
1823170 T. H. Kearney s.n. 1894-08-24
United States of America, New Jersey, New Durham
NY
1823181 J. Barratt s.n.
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
1823155 Collector unknown s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
1823159 Collector unspecified s.n. 1874-09-16
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
1823157 G. V. Nash s.n. 1901-09-21
United States of America, New Jersey, Bergen Co., 40.838679 -74.058186
NY
1823177 J. H. Christ 941 1930-09-22
United States of America, Idaho, Bonner Co., Chase Lake. On floating bog., 48.458904 -116.819242
NY
1823210 G. H. Shull 84 1902-07-21
United States of America, Maryland, [Hokes's] 1st Cove, 2 mi SSW of Havre de Grâce.
NY
1823277 N. C. Fassett 27733 1947-08-24
Canada, Quebec, Montmagny Reg. Co. Mun., Tidal shores of St. Lawrence River, L Anse-a-Gilles
NY
1823244 S. R. Hill 11869 1982-08-03
United States of America, Maryland, Anne Arundel Co., Along banks of Patuxent River at Rte. 4 bridge; Wayson's Corner near Mill Creek
NY
190080 J. B. Nelson 17834 1996-09-25
United States of America, South Carolina, Berkeley Co., Wadboo Creek boat landing, on SC 402, 6.2km E of Moncks Corner, 33.18 -79.95, 2m