ASU:Plants
ASU0139676 R.F. Thorne 18580 1957-08-07
USA, Iowa, Cerro Gordo, Clear Lake at Mcintosh Woods State Park
ASU:Plants
ASU0139677 W.L. Halvorson 147 1978-09-12
USA, Rhode Island, Washington, N edge of Trustom Pond, Moonstone Beach, S Kingstown; 41.37625 -71.5859, 41.37625 -71.5859
ASC
ASC00061899 K. Button
United States, Ohio, Ottawa, detailed locality information protected
USU:UTC
UTC00002903 J.H. Miller 325 1928-09-08
United States, Georgia, Clarke, Carlton Springs; Gerogia State College of Agriculture Farm [University of Georgia], 33.9505556 -83.3730556
USU:UTC
UTC00002499 Muenscher, W.C. 258 1929-09-11
United States, New York, Essex, Willsboro Bay, Lake Champlain, 44.42111 -73.4025
USU:UTC
UTC00024624
United States, New York, Albany
USU:UTC
UTC00002498 Holms, J.H. s.n. 1888-08-00
United States, Virginia, Loudoun, Loudon Co., 39.0833 -77.65
USU:UTC
UTC00148102 Garrett E. Crow 508 1967-08-28
United States, Michigan, Calhoun, Pennfield Township Little Goose Lake 7 mi. NE Battle Creek.
USU:UTC
UTC00074388 W.H. Minshall; M.N. Zinck 266 1941-08-06
Canada, Quebec, Gatineau, Gatineau Park, Eardley Township, Conc. I Lot 9, E side Lac Philippe., 45.610716 -76.00057, 185m
USU:UTC
UTC00126678 Bayard Long 17434 1917-09-11
United States, New Jersey, Camden, Near headwaters of Cooper Creek Lindenwold.
NMC
77692 B.F. Bush 1863 1903-08-19
United States, Missouri, Jackson, Courtney
NY
2806639 W. C. Ferguson 2748 1923-10-09
United States of America, New York, Suffolk Co., Long Island, 40.830162 -73.113541
NY
2806612 W. D. Miller 51 1916-09-10
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2806629 W. D. Miller 50 1917-09-30
United States of America, New Jersey, Middlesex Co., 40.523438 -74.357649
NY
2806787 F. C. MacKeever MV658 1964-08-13
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
2806734 E. P. Bicknell 814 1896-08-20
United States of America, Maine, York and vicinity.
NY
2806748 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.661313 -77.053944
NY
2806721 M. L. Fernald 480 1896-08-11
United States of America, Maine, Somerset Co., Valley of Carrabassett River, cool spring; Embden.
NY
2806649 C. A. Morse 14052 2006-09-16
United States of America, Kansas, Leavenworth Co., Fort Leavenworth Military Reservation: NE part. N side of Sherman Army Airfield, just S of Weston Bend of Missouri River, 39.3796 -94.8999, 235m
NY
2806611 W. C. Ferguson s.n. 1920-08-29
United States of America, New York, Suffolk Co., 41.06301 -72.421647
NY
2806644 C. C. Curtis s.n. 1904-10-14
United States of America, New York, Richmond Co., Richmond Valley, 40.520106 -74.229311
NY
2806637 E. P. Bicknell 1880-08-08
United States of America, New York, Bronx Co., Mill Pond
NY
2806631 P. A. McCabe s.n. 1890-08-14
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2806691 E. S. Burgess s.n. 1890-08-15
United States of America, Massachusetts, Dukes Co., Norton's Ice Pond, Martha's Vineyard
NY
2806676 T. J. Hale s.n. 1861-00-00
United States of America, Wisconsin, Saint Croix Co., 45.05 -92.4333
NY
2806690 E. S. Burgess s.n. 1890-08-21
United States of America, Massachusetts, Dukes Co., Watcha Pond, Martha's Vineyard
NY
2806692 E. S. Burgess s.n. 1890-08-21
United States of America, Massachusetts, Dukes Co., Watcha Pond, Martha's Vineyard
NY
2806725 C. C. Stewart 2960 1903-08-02
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
2806783 F. C. MacKeever N1051 1966-09-01
United States of America, Massachusetts, Nantucket Co., Nantucket Island, damp bottom of "dried out" Hollister's Pond
NY
2806753 W. D. Miller 48 1916-09-00
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2806643 C. C. Curtis s.n. 1902-08-14
United States of America, New York, Suffolk Co., South End of Great Pond
NY
2806634 E. P. Bicknell 843 1895-08-17
United States of America, New York, Westchester Co., St. Andrew's, Saw Mill Riv.
NY
2806614 W. C. Ferguson 7 1920-09-12
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
2806632 J. H. Barnhart 1117 1895-08-21
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
2806726 C. C. Stewart 4370 1908-07-11
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2806667 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097
NY
2806668 G. W. Clinton s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097
NY
2806625 K. K. Mackenzie 6812 1915-09-00
United States of America, New Jersey, Warren Co., 40.988431 -74.907393
NY
2806615 G. V. Nash 240 1889-08-24
United States of America, New Jersey, Bergen Co., 40.826489 -74.106809
NY
2806656 J. T. Rothrock
United States of America, Pennsylvania, Chester Co., detailed locality information protected
NY
2806620 W. H. Wiegmann s.n. 1916-08-26
United States of America, New Jersey, Union Co., 40.613389 -74.422309
NY
2806724 T. W. Edmondson 3179 1904-09-16
United States of America, New Jersey, Gloucester Co., 39.747614 -75.310465
NY
2806624 K. K. Mackenzie 6855 1915-10-00
United States of America, New Jersey, Monmouth Co., 40.346792 -74.070228
NY
2806728 G. T. Hastings s.n. 1896-09-02
United States of America, New York, Onondaga Co.
NY
2806729 G. T. Hastings s.n. 1896-09-02
United States of America, New York, Onondaga Co.
NY
2806654 M. L. Fernald s.n. 1901-09-11
United States of America, Massachusetts, Dukes Co., margin of salt marsh, Marthas Vineyard, 41.389005 -70.51336
NY
2806741 E. C. Howe 4030 1886-08-08
United States of America, New York, Rensselaer Co.
NY
2806788 M. L. Fernald s.n. 1901-09-11
United States of America, Massachusetts, Dukes Co., margin of salt marsh, Marthas Vineyard, 41.389005 -70.51336
NY
2806752 H. P. Sartwell s.n.
United States of America, New York, Yates Co., 42.660903 -77.053858
NY
2806622 K. K. Mackenzie 8149 1917-09-00
United States of America, New Jersey, Bull's Island, 40.405954 -75.030856
NY
2806613 W. C. Ferguson 7300 1928-10-04
United States of America, New York, Nassau Co., Long Island, 40.667757 -73.488009
NY
2806765 M. Heatley s.n. 1914-00-00
United States of America, New York, Tompkins Co., 42.440628 -76.496607
NY
2806630 K. K. Mackenzie 4787 1910-09-04
United States of America, New Jersey, Sussex Co., Shores of Turtle Pond, 40.980012 -74.768156
NY
2806635 E. P. Bicknell 848 1903-09-05
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
2806610 C. J. Moser
United States of America, Pennsylvania, Philadelphia Co., detailed locality information protected
NY
2806665 Collector unspecified s.n. 1894-09-25
United States of America, District of Columbia, Washington D.C. 14th St. extended, 38.923405 -77.032187
NY
2806738 C. J. Moser
United States of America, Pennsylvania, Philadelphia Co., detailed locality information protected
NY
2806664 L. J. Harms 2144 1964-08-26
United States of America, Kansas, Wyandotte Co., Wyandotte Co. State Lake. shoreline
NY
2806759 K. K. Mackenzie 6319 1914-09-19
United States of America, New Jersey, Cape May Co., 38.936868 -74.964836
NY
02806604 S. A. Cain 322-1 1934-08-28
United States of America, New York, Suffolk Co., Lake Ronkonkoma, 40.829383 -73.114399
NY
2806618 K. K. Mackenzie 6366 1914-10-03
United States of America, New Jersey, Hunterdon Co., 40.567702 -75.09333
NY
2806623 K. K. Mackenzie 1918-10-00
United States of America, New Jersey, Tidal flats of Raritan River opposite New Brunswick
NY
2806651 W. R. Pyle 949 1896-07-00
United States of America, New York, Tompkins Co., near Ithaca, 42.442655 -76.501757
NY
2806605 J. V. Monachino s.n. 1938-08-06
United States of America, New York, Queens Co., Baisly's Pond, S. Jamaica, 40.677911 -73.784781
NY
2806608 H. D. House 27089 1929-09-22
United States of America, New York, Saratoga Co., along south shore of Saratoga Lake, 43.015364 -73.728092
NY
2806636 E. P. Bicknell 845 1902-08-16
United States of America, New York, Springfield, Long Island, 40.662745 -73.7731
NY
2806689 A. A. Tyler
United States of America, Pennsylvania, Northampton Co., detailed locality information protected
NY
2806758 C. A. Gross s.n. 1889-08-15
United States of America, New Jersey, Atlantic Co., 39.454326 -74.723028
NY
2806731 C. B. Graves 6 1895-10-01
United States of America, Connecticut, New London Co., 41.355654 -72.099521
NY
2806732 C. B. Graves 7 1895-10-01
United States of America, Connecticut, New London Co., 41.355654 -72.099521
NY
2806660 W. H. Horr 4110 1951-09-03
United States of America, Kansas, Meade Co., Hildebrand's Marsh. 3 miles north and 0.5 mile east of Fowler, 37.42908 -100.186567
NY
2806703 C. C. Thomas 1750 1914-08-24
United States of America, New York, Tompkins Co., between Fall Creek, Inlet and City
NY
2806707 E. P. Bicknell 814 1896-08-20
United States of America, Maine, York Co., 43.1333 -70.65
NY
2806785 E. P. Bicknell s.n. 1899-09-15
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2806638 W. C. Ferguson 4287 1925-08-08
United States of America, New York, Suffolk Co., Long Island, 40.785195 -73.194228
NY
2806673 E. Diffenbaugh s.n. 1868-09-20
United States of America, New Jersey, Camden Co., along the Delaware
NY
2806717 J. M. Bates s.n. 1899-08-21
United States of America, Nebraska, Holt Co., 42.531391 -98.978152
NY
2806684 Collector unspecified 70
United States of America, New Jersey, Pine Barrens
NY
2806789 F. C. Seymour 1089 1916-09-04
United States of America, Massachusetts, Dukes Co., Parsonage Pond
NY
2806619 E. P. Bicknell 844 1895-09-11
United States of America, New York, Westchester Co., Grassy Sprain meadow
NY
2806633 E. P. Bicknell 847 1903-08-08
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
2806648 C. H. Bissell 258 1898-09-05
United States of America, Connecticut, Hartford Co., East Windsor
NY
2806701 E. P. Bicknell 852 1905-08-24
United States of America, New York, Jefferson Co., Thousand Islands
NY
2806628 A. T. Beals s.n.
United States of America, New Jersey, Bergen Co., White Pond
NY
2806777 C. H. Bissell 408 1899-08-30
United States of America, Connecticut, Hartford Co., 41.596487 -72.877601
NY
2806627 W. C. Ferguson 1762 1922-08-10
United States of America, New York, Suffolk Co., Long Island, 40.88169 -73.00819
NY
2806617 R. T. Clausen 4106 1939-09-16
United States of America, New Jersey, Bergen Co., 2 km northwest of Frankin Lake, Franklin Township
NY
2806756 K. K. Mackenzie 5729 1913-09-27
United States of America, New Jersey, Burlington Co., North of Delanco
NY
2806757 K. K. Mackenzie 5729 1913-09-27
United States of America, New Jersey, Perkins
NY
2806621 H. L. Fisher s.n. 1896-09-02
United States of America, New Jersey, Hunterdon Co., 40.406053 -74.975949
NY
2806640 W. C. Ferguson 4410 1925-08-22
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
2806652 Collector unspecified s.n.
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258
NY
2806709 Collector unspecified s.n.
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258
NY
2806607 N. L. Britton s.n. 1879-08-29
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2806776 J. Dwyer 2108 1941-09-03
United States of America, Connecticut, Litchfield Co., Butternut Creek
NY
2806606 H. H. Rusby s.n. 1889-08-00
United States of America, Maryland, Stockton, 38.053732 -75.40992
NY
2806641 W. C. Ferguson 4465 1925-08-29
United States of America, New York, Nassau Co., Long Island, 40.663684 -73.705632
NY
2806616 W. D. Miller 49 1916-08-27
United States of America, New Jersey, South Plainfield, 40.572099 -74.414802
NY
02680405 M. L. Fernald 30 1901-09-11
United States of America, Massachusetts, Dukes Co., Marthas Vineyard
NY
2806782 S. B. Buckley s.n. 1879-00-00
United States of America, Texas, Valley of the Lower Rio Grande