ASU:Plants
H.E. Ahles 66438 1967-06-11
United States, New York, Dutchess, Aquatic, Ahles' property on Nub Street, East Park
ARIZ
29252 C. A. Weatherby 1938-06-06
United States, Massachusetts, Essex, Gorwing in shallow water of marsh, Newbury.
USU:UTC
UTC00243694 T.F. Wieboldt; Aubrey Neas 11683 2005-08-09
United States, Virginia, Amherst, Peavine Mountain Pond. In shallow water around margin of natural ridgetop depression pond. Summit of Peavine Mountain, 2.5 miles ENE of Snowden (Bedford Co.) VA, 37.6375 -79.3569444, 588m
USU:UTC
UTC00242984 T. F. Wieboldt, Emily Behler 11613 2005-06-15
United States, Virginia, Giles, Just to the northwest of War Spur Connector Trail on Salt Pond Mtn. about 1.6 miles northeast of Mountain Lake Biological Station., 37.3922222 -80.5044444, 1135m
USU:UTC
UTC00222804 Frederick B. Gaffney 1996-06-10
United States, New York, Columbia, Ghent, behind USDA- Service Center off Rt. 66. Mud Creek, 42.2875 -73.6972222
USU:UTC
UTC00031018 CA Weatherby; LB Smith; EC Ogden BG Schubert 814 1938-06-06
United States, Massachusetts, Essex, Newberry, 42.7547222 -70.8938889
USU:UTC
UTC00000956 FC Seymour 4065 1933-10-12
United States, Massachusetts, Worcester, Warren; pool in brook, 42.1722222 -71.6291667
USU:UTC
UTC00243620 T. F. Wieboldt; Emily Behler 11613 2005-06-15
United States, Virginia, Giles, Just to the northwest of War Spur Connector Trail on Slat Pond Mountain about 1.6 miles northeast of Mountain Lake Biological Station, 37.3922222 -80.5083333, 1135m
NMC
908 Andrews, L 78 1895-07-09
United States, Connecticut, Hartford, Southington
NY
1774598 Illegible collector name s.n. 1887-00-00
United States of America, New Jersey, Gloucester Co., 2 m. NW of Nickleton., 39.810609 -75.26436
NY
1774573 Collector unspecified 12349 1932-06-12
United States of America, Massachusetts, Bristol Co., 41.757092 -71.08852
NY
1774569 J. W. Congdon 1104
United States of America, Rhode Island, Providence?
NY
1774558 K. K. Mackenzie s.n. 1923-06-00
United States of America, New Jersey, Sussex Co., Opposite Bushkill
NY
1774576 S. R. Hill 10134 1981-05-29
United States of America, Connecticut, Hartford Co., The Meadows; floodplain of Connecticut River along Meadow Road.
NY
1774545 W. R. Pyle 993 1896-07-00
United States of America, New York, Ithaca, 42.441424 -76.497749
NY
1774597 Collector unspecified s.n.
United States of America, Massachusetts, Boston.
NY
1774601 K. K. Mackenzie 3180 1908-06-28
United States of America, New Jersey, Morris Co., Near Oak Ridge, 41.046208 -74.48599
NY
1774612 S. R. Hill 32684 2000-07-19
United States of America, Pennsylvania, Pike Co., Rt. I-84 W, 5 mi E of PA Rt. 507 (exit 6), roadside rest area between miles 25-26
NY
1774550 Collector unspecified s.n. 1877-00-00
United States of America, New York, ([L.I.]).
NY
1774614 M. Ruger s.n. 1877-05-08
United States of America, New York, Malvina L. I.
NY
1774595 J. M. Fogg Jr. 3344 1928-06-23
United States of America, Massachusetts, Dukes Co., Small pond, E. end. Nonamesset.
NY
1774555 R. T. Clausen 6842 1946-06-16
United States of America, New York, Tompkins Co., At southeast corner of Wycoff Swamp, northwestern Dryden Township., 42.490905 -76.297155, 390m
NY
1774554 Collector unspecified s.n. 1901-06-22
United States of America, New York, New York Co., Meadow at Washington Heights., 40.8501 -73.935415
NY
1774535 W. C. Ferguson 3794 1925-06-12
United States of America, New York, Cypress Hills, Long Island., 40.683849 -73.884987
NY
1774534 W. C. Ferguson 1566 1922-06-29
United States of America, New York, Three Mile [=Threemile] Harbor. Long Island., 41.015933 -72.179523
NY
1774536 W. C. Ferguson 5626 1927-06-16
United States of America, New York, Kew Gardens, Long Island, 40.707627 -73.826853
NY
1774548 T. F. Lucy 1027 1898-06-24
United States of America, New York, Elmira. 3 miles east of city., 42.089782 -76.749162
NY
1774592 K. M. Wiegand s.n. 1908-06-25
United States of America, Massachusetts, Ipswich Sand Dunes.
NY
1774606 J. E. Potzger
United States of America, Indiana, Harrison Co., detailed locality information protected
NY
1774593 A. B. Seymour 149 1908-07-02
United States of America, Massachusetts, Middlesex Co., Fresh Pond, Cambridge.
NY
1774541 E. P. Bicknell 10275 1903-05-30
United States of America, New York, Pond by R.R. Norwood, Long Island.
NY
1774583 Collector unspecified s.n. 1852-00-00
United States of America, Massachusetts, Westfield
NY
1774572 T. W. Edmondson 2953 1908-07-00
Canada, Ontario, Leeds and Grenville United Co., Rideau Ferry.
NY
1774565 E. P. Bicknell 10295 1897-05-31
United States of America, Pennsylvania, Pike Co., Bushkill, 41.093429 -75.00184
NY
1774539 E. P. Bicknell 10271 1896-05-17
United States of America, New York, Westchester Co., Dunwoodie Swamp., 40.928432 -73.863746
NY
02422400 R. F. C. Naczi 14308 2012-06-28
United States of America, New York, Greene Co., 1.5 mi SE of community of Round Top, near summit of Round Top Mountain., 42.26 -74.0008
NY
1774552 W. C. Ferguson 7565 1929-06-21
United States of America, New York, Middle Village, Long Island, 40.716492 -73.881247
NY
1774563 F. J. Hermann
United States of America, Indiana, Harrison Co., detailed locality information protected
NY
1774607 K. K. Mackenzie 4124 1909-06-13
United States of America, New Jersey, Ledgewood., 40.88121 -74.655994
NY
1774567 R. M. Kriebel
United States of America, Indiana, Lawrence Co., detailed locality information protected
NY
1774546 F. P. Metcalf 5780 1916-08-02
United States of America, New York, Tioga Co., North of Spencer Lake, Spencer., 42.247516 -76.500256
NY
1774599 K. K. Mackenzie 4672 1910-06-26
United States of America, New Jersey, Sussex Co., Andover Junction
NY
1190908 G. V. Nash s.n. 1898-06-07
United States of America, New York, Bronx Co., NYBG [=New York Botanical Garden] Herbaceous grounds., 40.862289 -73.877023
NY
1774538 E. P. Bicknell 10276 1904-07-30
United States of America, New York, Bushwick Junction, Long Island, 40.71538 -73.908192
NY
1774580 E. H. Eames s.n. 1897-07-04
United States of America, Connecticut, Milford.
NY
1774570 Collector unspecified
United States of America, Delaware, detailed locality information protected
NY
1774531 W. C. Ferguson 1273 1922-05-28
United States of America, New York, Hempstead, Long Island, 40.703372 -73.619302
NY
1774574 H. D. House 19594 1932-07-30
United States of America, New York, Albany Co., Watervliet Resevoir. Guilderland., 42.722278 -73.973972
NY
1774553 W. C. Ferguson 338 1921-06-23
United States of America, New York, Suffolk Co., Long Island, Montauk, 41.044012 -71.96007
NY
1774540 W. C. Ferguson 3874 1925-06-19
United States of America, New York, Suffolk Co., Coram, Long Island, 40.86871 -73.001495
NY
1774588 C. E. Perkins s.n. 1880-06-14
United States of America, Massachusetts, Middlesex Co., Medford, 42.422572 -71.105281
NY
1774542 E. P. Bicknell 10277 1905-06-05
United States of America, New York, Cypress Hills Cemetery, Long Island, 40.677048 -73.891247
NY
1774556 E. P. Bicknell 10279 1913-06-28
United States of America, Massachusetts, Chappaquiddick Island., 41.375118 -70.47447
NY
1774561 N. L. Britton s.n. 1896-07-04
United States of America, Pennsylvania, Monroe Co., Tannersville, 41.040092 -75.305739
NY
1774585 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774577 Collector unspecified
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
1774568 K. K. Mackenzie 3180 1908-06-28
United States of America, New Jersey, Morris Co., Near Oak Ridge, 41.046208 -74.48599
NY
1774609 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774571 J. H. Wiersema 1815 1980-05-09
United States of America, Alabama, Jackson Co., AL-79, ca 4 mi N of Hytop on large table-top mountain of Cumberland Plateau.
NY
1774603 K. K. Mackenzie 7713 1917-06-17
United States of America, New Jersey
NY
1774566 T. S. Patrick 2035 1979-05-18
United States of America, Tennessee, Warren Co., 0.7 mi WNW of Morrison, Morrison Quadrangle., 35.606944 -84.929167
NY
1774608 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774610 Collector unspecified 15189 1950-06-17
United States of America, Tennessee, Grundy Co., Pond on Greene farm, edge of Pelham.
NY
1190910 E. P. Bicknell 10273 1897-05-23
United States of America, New York, Bronx Co., near McLean's Pond [Riverdale], 40.907314 -73.873624
NY
1774582 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774537 E. P. Bicknell 10270 1881-06-05
United States of America, New York
NY
1774602 B. Heritage s.n. 1887-00-00
United States of America, New Jersey, Near Mickleton., 39.790113 -75.237683
NY
1774611 P. F. Zika 7371 1983-07-06
United States of America, Vermont, Rutland Co., Above the head of Lake Champlain, Austin Hill. West Haven., 76m
NY
1774559 G. V. Nash s.n. 1890-05-25
United States of America, New Jersey, Essex Co., Caldwell, 40.839822 -74.276537
NY
1774605 R. M. Kriebel
United States of America, Indiana, Lawrence Co., detailed locality information protected
NY
1774589 R. M. Harper s.n. 1900-06-06
United States of America, Massachusetts, Sturbridge., 213m
NY
1774591 K. M. Wiegand s.n. 1908-06-30
United States of America, Massachusetts, S. E. of Dowse Corners, Sherborn.
NY
1774549 F. E. Fenno 591 1898-07-01
United States of America, New York, Apalachin, 42.069519 -76.15465
NY
1774543 H. P. Sartwell s.n.
United States of America, New York, Tompkins Co., Ithaca., 42.441424 -76.497749
NY
1774600 K. K. Mackenzie 3180 1908-06-28
United States of America, New Jersey, Morris Co., Near Oak Ridge, 41.046208 -74.48599
NY
1774594 E. S. Burgess s.n.
United States of America, Massachusetts, Edgartown, pool near Eel Pond. Martha's Vineyard.
NY
1774596 C. A. Weatherby s.n. 1938-06-06
United States of America, Massachusetts, Essex Co., Newbury
NY
1774590 F. C. Seymour 438 1924-08-05
United States of America, Massachusetts, Hampden Co., Sandy shore. Water Shop Pond, Springfield.
NY
1774587 A. R. Bechtel 18475
United States of America, New York, Tompkins Co., Ringwood [Natural Area], E. of Ithaca., 42.451493 -76.372051
NY
1774564 F. Tweedy s.n. 1881-07-00
United States of America, Rhode Island, Newport Co., 41.490102 -71.312828
NY
1774532 W. C. Ferguson 3141 1924-08-03
United States of America, New York, Hempstead, Long Island, 40.703372 -73.619302
NY
1774544 E. C. Howe s.n. 1886-06-00
United States of America, New York, West Troy., 42.728412 -73.691785
NY
1774586 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774581 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774530 W. C. Ferguson s.n. 1921-08-10
United States of America, New York, Hempstead Resevoir L. I., 40.706213 -73.61874
NY
1774613 W. H. Leggett s.n. 1878-07-00
United States of America, New Jersey, Hudson Co., Hoboken, 40.744641 -74.026269
NY
1774562 Collector unspecified 15189 1950-06-17
United States of America, Tennessee, Grundy Co., Pond on Greene farm, edge of Pelham.
NY
1774604 K. K. Mackenzie 4124 1909-06-13
United States of America, New Jersey, Ledgewood., 40.88121 -74.655994
NY
1774579 W. M. Canby
United States of America, Delaware, New Castle Co., detailed locality information protected
NY
1190909 G. V. Nash 245 1896-06-12
United States of America, New York, Bronx Co., Bedford Park, 40.872228 -73.886105
NY
1774533 W. C. Ferguson 3795 1925-06-12
United States of America, New York, Cypress Hills, Long Island., 40.683849 -73.884987
NY
1774560 Collector unspecified
United States of America, Ohio, detailed locality information protected
NY
1774551 W. C. Ferguson 2155 1923-06-17
United States of America, New York, Queens Co., Queens, Long Island, 40.749824 -73.797634
NY
1774578 W. C. Ferguson s.n. 1921-08-28
United States of America, New York, Hempstead, Long Island, 40.703372 -73.619302
NY
1774557 F. C. Seymour 1080 1917-06-19
United States of America, Massachusetts, Tiny pond along State Road, west of post office, Chilmark.
NY
1190907 G. V. Nash 245 1896-06-12
United States of America, New York, Bronx Co., Bedford Park, Along Mosholu Parkway, North of Jerome Ave., 40.878864 -73.894656
NY
1774547 E. P. Bicknell 10272 1896-08-28
United States of America, Maine, York, Maine and Vicinity. York Harbor. Nr. East Point.
SEINet
Garrett Billings
United States, Alabama, Jackson, detailed locality information protected
DBG:KHD
KHD00048282 Hans Wilkens 6377 1940-07-21
United States of America, Pennsylvania, Lackawanna, Swamp along south of Daleville.
EIU
EIU078662 Gordon C. Tucker 16053 2013-07-14
USA, Connecticut, New London, Colchester: Parum Road (Route 354) near west end of MacDonald Road., 41.561 -72.31094, 152m