ASU:Plants
ASU0139368 J.R. Wells 438 1965-05-05
USA, Virginia, Princess Anne, Seashore State Park, behind museum on trail
ASU:Plants
ASU0139367 M.L. Roberts 2338 1972-05-28
United States, Ohio, Summit Co., Franklin Twp, Sect 32; Luna Lake, 1 mi S of Clinton, E of old State Rt 21, 40.926667 -81.630278, -9999m
ASU:Plants
ASU0139366 H.E. Ahles 24612 1957-05-05
United States, North Carolina, Sampson, 1 mi SE of Midway on Little Choarie Creek, on US 421
NMC
5046 W.H. Witte sn 1933-05-27
United States, New Jersey, Cape May, Cold Spring
NY
00879685 R. F. C. Naczi 12368 2009-05-09
United States of America, Delaware, New Castle Co., 2.3 mi SW of Blackbird, Blackbird State Forest, Tybout Tract, W side of Blackbird Forest Road, 39.3431 -75.6822
NY
03217540 J. E. Dorey 800 2015-05-31
United States of America, Maryland, Worcester Co., Pocomoke State Forest, Pocomoke Swamp, W shore of Pocomoke River just S of Porters Crossing Rd., 38.2225 -75.3639, 2m
NY
2303252 F. F. Forbes s.n. 1901-06-02
United States of America, Massachusetts, Brookline, 42.331764 -71.121164
NY
03218451 J. E. Dorey 722 2015-05-29
United States of America, Maryland, Worcester Co., Nassawango Creek TNC Preserve, Cubler Tract, SW shore of Nassawango Creek, 0.1 mi N of Creek Rd., 38.1725 -75.44, 3m
NY
2303188 W. C. Ferguson 71 1921-05-18
United States of America, New York, Queens Co., Long Island, 40.76538 -73.817356
NY
2303182 W. D. Miller 925 1915-05-31
United States of America, New Jersey, Morris Co., 40.87121 -74.734052
NY
02147452 W. D. Longbottom 17223 2012-05-07
United States of America, Delaware, Sussex Co., Town of Laurel, Records Pond, east of US Rt. 12, Sussex Highway (Road 2), swampy woods aroung the pind, 38.558756 -75.554536
NY
2303246 W. C. Ferguson 9 1921-05-10
United States of America, New York, Nassau Co., Long Island, 40.671303 -73.698075
NY
2303216 B. H. Long 12080 1915-05-19
United States of America, New Jersey, Atlantic Co., Chestnut Neck, Mullica River, Port Republic, 39.520673 -74.485707
NY
03217527 J. E. Dorey 774 2015-05-31
United States of America, Maryland, Worcester Co., Pocomoke State Forest, Hickory Point Swamp, E of access road 0.5 mi N of jct w/ Hickory Point Rd., 38.0364 -75.6389, 3m
NY
02330577 R. F. C. Naczi 13713 2011-05-30
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Corner (7 mi WNW of center of Dover), 204 Shaws Corner Road, Naczi residence, 39.1914 -75.6472
NY
2303209 C. B. Graves s.n. 1897-06-17
United States of America, Connecticut, New London Co., Pine Swamp
NY
4106008 W. D. Longbottom 26946 2018-05-20
United States of America, Maryland, Caroline Co., Adkins Arboretum, along the Horse Trail that parallels Eveland Road at Blockston Branch flood plain of the creek., 38.95194 -75.93214
NY
2303243 E. P. Bicknell 3046 1902-06-15
United States of America, New York, Nassau Co., Long Island, 40.61566 -73.729576
NY
2303211 W. M. Canby s.n. 1864-06-00
United States of America, Delaware, New Castle Co., 39.395112 -75.691597
NY
00879686 R. F. C. Naczi 12988 2010-05-02
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Corner (7 mi WNW of center of Dover), 204 Shaws Corner Road, Naczi residence, 39.1914 -75.6472
NY
2303253 W. C. Ferguson 148 1921-05-29
United States of America, New York, Millneck, Long Island, 40.885029 -73.559651
NY
2253510 W. D. Miller 824 1918-05-28
United States of America, New Jersey, Tenace Pond., 41.13899 -74.39474
NY
2303227 W. D. Longbottom 13216 2010-04-27
United States of America, Maryland, Wicomico Co., Town of Allen, Cottman Road and Loretto Allen Road, Allen Pond, 38.28361 -75.68889
NY
2303200 K. K. Mackenzie 4110 1909-06-13
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
03217560 J. E. Dorey 473 2015-05-26
United States of America, Maryland, Worcester Co., Nassawango Creek TNC Preserve, W shore of the Nassawango Creek, 0-0.25 mi N of Mt. Olive Church Rd., 38.2628 -75.4628, 8m
NY
2303265 W. M. Canby s.n. 1872-06-00
United States of America, Delaware, New Castle Co., 39.395112 -75.691597
NY
2303186 E. P. Bicknell s.n. 1891-05-10
United States of America, New York, Van Cortlandt Park, 40.897877 -73.883469
NY
2303198 W. C. Ferguson s.n. 1921-05-11
United States of America, New York, Suffolk Co., Miller's Pond, 40.847052 -73.19439
NY
03217386 J. E. Dorey 365 2015-05-25
United States of America, Maryland, Wicomico Co., Nassawango Creek TNC Preserve, E shore of Beech Island Run, ~0.3 mi W of intersection of Bear Swamp Rd. & Colbourne Mill Rd., 38.2919 -75.455, 10m
NY
03217656 J. E. Dorey 495 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
2303210 E. S. Steele s.n. 1898-05-21
United States of America, District of Columbia, Washington., 38.899446 -77.0283
NY
2303234 W. C. Ferguson 26 1921-05-11
United States of America, New York, Smithtown, Long Island, 40.861979 -73.215635
NY
3777875 S. Grund 1680 2010-07-02
United States of America, Pennsylvania, Clinton Co., Ca 1 km NW of Tamarack. Northern part of Tamarack Swamp., 41.43 -77.83, 512m
NY
2303251 W. D. Miller 926 1914-06-23
United States of America, New Jersey, Middlesex Co., 40.57927 -74.41154
NY
2303212 R. K. Godfrey 73481 1974-04-30
United States of America, Florida, Leon Co., Anders Branch, Tall Timbers Research Station
NY
2303250 G. H. Shull 74 1905-06-02
United States of America, New York, Between St. Johns Pond and Jarvis Pond
NY
2303235 E. P. Bicknell 3045 1898-06-05
United States of America, New York, Westchester Co., Black Pond
NY
00879470 R. F. C. Naczi 12381 2009-05-10
United States of America, Delaware, Kent Co., 0.5 mi NNW of Dinahs Corner (7 mi WNW of center of Dover), 204 Shaws Corner Road, Naczi residence, 39.1914 -75.6472
NY
2303199 C. H. Peck s.n. 1894-05-00
United States of America, New York, Suffolk Co., Long Island, 40.729821 -73.210393
NY
01096824 R. F. C. Naczi 14907 2013-06-20
United States of America, New York, Westchester Co., Zofnass Family Preserve. Eastern Loop. Swamp near the entrance., 41.18075 -73.58597
NY
2303196 K. M. Wiegand s.n. 1908-06-05
United States of America, Massachusetts, Needham Swamp.
NY
2303175 H. K. D. Eggert s.n. 1995-05-23
United States of America, Georgia, DeKalb Co., Stone Mountain
NY
2303256 B. H. Long 7242 1912-06-01
United States of America, New Jersey, Cape May Co., Along Crooked Creek e. of the town, 39.082614 -74.823779
NY
2303232 W. C. Ferguson 165 1921-05-30
United States of America, New York, W. Lakeview, Long Island, 40.68538 -73.65263
NY
2303187 N. L. Britton s.n. 1894-06-03
United States of America, New York, Todt Hill, Staten Island, 40.602326 -74.112087
NY
2303239 E. P. Bicknell 3074 1893-06-03
United States of America, New York, Westchester Co., Yonkers Ave Swamp, 40.93121 -73.898747
NY
2303179 R. M. Harper 2111 1904-04-09
United States of America, Georgia, Jefferson Co., Swamp of Rocky Comfort Creek
NY
2303240 E. P. Bicknell 3048 1905-06-17
United States of America, New York, Nassau Co., Long Island, 40.632048 -73.712631
NY
2303259 S. R. Hill 10057 1981-05-17
United States of America, New Jersey, Cumberland Co., Rte 55, 0.6 mi S of Rte 40 intersection
NY
03217447 J. E. Dorey 858 2015-06-01
United States of America, Maryland, Wicomico Co., Nanticoke River TNC Preserve, Owens/Plum Creek Tract, 1 mi SE of entrance on SE of MD313, 38.5256 -75.7236, 2m
NY
2303219 W. D. Longbottom 7306 2006-05-14
United States of America, Maryland, Wicomico Co., North west of the town of Mardela Springs, along Old Bradley Road in the vicinity of the Tom Tyler Complex, 38.48283 -75.79061
NY
02449242 R. F. C. Naczi 15860 2015-05-16
United States of America, New Jersey, Sussex Co., 5.5 mi WSW of Branchville, 0.3 mi W of southern end of Quick Pond., 41.13244 -74.85654
NY
2303203 H. K. D. Eggert s.n. 1897-05-23
United States of America, Georgia, DeKalb Co., On Stone mountain
NY
2303215 F. C. Seymour 1120 1917-06-19
United States of America, Massachusetts, Between Town Hall + Menemsha, Chilmark, 41.343169 -70.74475
NY
2303180 C. H. Peck s.n.
United States of America, New York, Suffolk Co., Long Isl., 40.729821 -73.210393
NY
2303195 R. Whitkus 179 1977-05-30
United States of America, New Jersey, Sussex Co., Swamp behind dam of Summit Lake, 41.089541 -74.517102
NY
2303222 W. D. Longbottom 7194 2006-04-30
United States of America, Maryland, Wicomico Co., Along Bear Swamp Road at Beach Island Creek, 38.30431 -75.45636
NY
2303192 H. D. House 5094 1913-04-21
United States of America, North Carolina, Onslow Co., Camp Perry
NY
2303207 C. A. Weatherby 16454 1932-04-18
United States of America, South Carolina, Horry Co., 4 miles south of Myrtle Beach, 33.631023 -78.886694
NY
2303260 W. H. Wiegmann s.n. 1915-06-12
United States of America, New Jersey, Morris Co., 40.87121 -74.734052
NY
2303220 H. E. Hasse s.n. 1886-05-00
United States of America, Arkansas, Pulaski Co., 34.746481 -92.289595
NY
2303245 T. H. Kearney s.n. 1897-05-09
United States of America, District of Columbia, Washington., 38.899446 -77.0283
NY
2303261 W. D. Miller 927 1915-06-12
United States of America, New Jersey, Morris Co., 40.87121 -74.734052
NY
03217471 J. E. Dorey 1048 2015-06-04
United States of America, Delaware, New Castle Co., Blackbird State Forest, Cypress Complex Tract, SE shore of pond E of Saw Mill Rd. 0.5 mi S of jct w/ Vandyke Greenspring Rd., 39.3494 -75.7442, 24m
NY
2303193 B. H. Long 3776 1910-06-01
United States of America, Pennsylvania, Montgomery Co., Willow Grove; above Frazier's Bog about 1 mi. s.e, near Boyer's Corner
NY
2303189 W. C. Ferguson 2094 1923-06-09
United States of America, New York, Suffolk Co., Long Island, 40.753988 -73.360398
NY
02423967 R. F. C. Naczi 15886 2015-05-21
United States of America, New York, Westchester Co., 1.8 mi SE of community of Cross River, Ward Pound Ridge Reservation (Westchester County Parks Department), 0.6 mi SSW of terminus of Michigan Road., 41.24023 -73.59514
NY
879401 R. F. C. Naczi 13015 2010-05-11
United States of America, New Jersey, Burlington Co., 2.6 mi ESE of Buddtown, N of route 642, Dot & Books Evert Memorial Nature Trail of New Jersey Conservation Foundation, 39.9264 -74.6578
NY
2303257 E. S. Steele s.n. 1897-05-16
United States of America, District of Columbia, Washington., 38.899446 -77.0283
NY
2303197 C. H. Peck s.n.
United States of America, New York, Suffolk Co., Long Island, 40.729821 -73.210393
NY
01096998 S. A. Mori 27577 2013-06-05
United States of America, New York, Westchester Co., Zofnass Family Reserve. East loop., 41.18386 -73.58683, 185m
NY
2303225 W. D. Longbottom 5777 2005-05-09
United States of America, Maryland, Wicomico Co., Town of Salisbury, south section of Scenic Drive at the end of Marvel Road, along flood plain of Wicomico River, 38.40094 -75.59136
NY
2303191 W. C. Ferguson 5681 1927-06-20
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.954515
NY
2303248 W. C. Ferguson s.n. 1921-05-07
United States of America, New York, Queens Co., Long Island, 40.76538 -73.817356
NY
2303208 W. C. Ferguson 2027 1923-05-30
United States of America, New York, Nassau Co., Long Island, Plattsdale (see notes). [Inferred county from precise loc.], 40.763664 -73.671897
NY
02312171 W. W. Brodovich
United States of America, Michigan, Kalamazoo Co., detailed locality information protected
NY
2303214 E. P. Bicknell 3049 1908-06-10
United States of America, Massachusetts, Nantucket Island; Trots swamp, 41.276104 -70.145098
NY
879908 A. A. Reznicek
United States of America, Indiana, Porter Co., detailed locality information protected
NY
02303173 E. P. Bicknell s.n. 1893-06-03
United States of America, New York, Westchester Co., 40.93121 -73.898747
NY
2303176 W. H. Witte s.n. 1933-05-27
United States of America, New Jersey, Cape May Co., Bog at Cold Spring, 38.966779 -74.916284
NY
2303205 G. G. Kennedy 50 1902-06-08
United States of America, Massachusetts, Norfolk Co., Neponset River Reservation, 42.158432 -71.144773
NY
2303241 A. C. Ferguson 165 1921-05-30
United States of America, New York, Bank of Pine Stream, W. Lakeview, 40.68538 -73.65263
NY
11325 E. C. Howe s.n. 1886-05-00
United States of America, New York, Rensselaer Co., [=Lansingburgh] Lansing's Grove, 42.784522 -73.669562
NY
2303202 K. K. Mackenzie 2629 1907-06-09
United States of America, New Jersey, Sussex Co., Cranberry Lake, 40.94987 -74.740477
NY
02330590 R. F. C. Naczi 13638 2011-05-07
United States of America, Delaware, Sussex Co., 2.3 mi SW of Seaford, Barnes Woods Preserve, 38.6203 -75.6439
NY
2303184 K. K. Mackenzie s.n. 1919-05-18
United States of America, New Jersey, Middlesex Co., 40.54316 -74.363205
NY
2303221 C. T. Frye 6125 2011-05-03
United States of America, Maryland, Saint Mary's Co., Outer Coastal Plain, Bay Forest Road, Elms Cooperative Wildlife Management Area
NY
2303242 A. C. Ferguson 68 1921-05-18
United States of America, New York, Queens Co., Long Island, 40.76538 -73.817356
NY
2303206 F. E. Egler 40-295 1940-08-17
United States of America, Virginia, F-3, 3/4 m. E. of junction with R-1; Cape Henry
NY
2303223 W. D. Longbottom 7282 2006-05-14
United States of America, Maryland, Dorchester Co., East of Hurlock, Harrison Ferry Bridge, MD Rt. 392 at Marshyhope Creek; south of the road, 38.630567 -75.818186
NY
2303264 W. H. Wiegmann s.n. 1915-06-12
United States of America, New Jersey, Morris Co., 40.87121 -74.734052
NY
2303247 W. C. Ferguson 7575 1929-06-09
United States of America, New York, Shelter Island, Long Island, 41.068155 -72.338694
NY
2303213 F. W. Johnson
United States of America, Indiana, detailed locality information protected
NY
2303190 W. C. Ferguson 5523 1927-06-02
United States of America, New York, E. Islip; Long Island, 40.732043 -73.18567
NY
879970 A. A. Reznicek 12200 2013-06-20
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 E side of Hwy 13, 43.17749 -75.72441
NY
2303238 E. P. Bicknell 3047 1903-05-30
United States of America, New York, Nassau Co., Long Island, 40.671303 -73.698075
NY
2303226 W. D. Longbottom 7286 2006-05-14
United States of America, Maryland, Dorchester Co., East of Hurlock, MD Rt. 392 at Wesley Road, 38.62989 -75.81525
NY
03217283 J. E. Dorey 1019 2015-06-04
United States of America, Delaware, New Castle Co., Blackbird State Forest, Tybout Tract, ~0.1-0.2 mi W of Blackbird Forest Rd. ~0.6 mi N of jct w/ Vandyke Greenspring Rd., 39.3403 -75.6847, 15m
NY
2303174 Collector unknown s.n.
United States of America, Florida
NY
2303262 W. D. Miller 924 1915-06-06
United States of America, New Jersey, Morris Co., 40.87121 -74.734052