UCR
A.C. Sanders 41785 2015-08-06
United States, Rhode Island, Washington, South Kingstown, Great Swamp Management Area, near West Kingston; NW edge of Worden Pond at site of former seaplane hangar, north of Case Point and of head of Pawcatuck River, 41.44587 -71.58743, 27m
NMC
24140 F. Shreve sn 1903-08-00
United States, Maryland, Talbot, Easton
NMC
24139 F. Wilson sn 1892-08-31
United States, Connecticut, Hartford, S of Glastonbury
NMC
24141 S.F. Tower sn 1891-07-20
United States, Massachusetts, Suffolk, Hyde Park
CS
170906 collectors: K.P. Jausaon 1928-08-10
United States, Connecticut, Ladyaid
NY
3283365 W. C. Ferguson 4704 1925-10-13
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
3283349 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3283357 M. Ruger s.n. 1875-08-28
United States of America, New York, Springfield, Long Island, 40.662745 -73.7731
NY
3283344 S. A. Cain s.n. 1936-08-11
United States of America, New York, Suffolk Co., Artist Lake, 40.883781 -72.932874
NY
3283218 A. M. Vail s.n. 1890-08-13
United States of America, New Jersey, Lake Hopatcong, 40.949182 -74.639159
NY
3283280 F. W. Starmer s.n. 1892-08-31
United States of America, Tryon Pond
NY
3283335 Herbarium of John Hendley Barnhart 2851 1900-08-19
United States of America, New York, Suffolk Co., near Montauk Light
NY
03083359 V. Bustamante 926 2016-08-27
United States of America, New York, Suffolk Co., Stepping Stones Preserve, 41.04977 -71.92573
NY
3283240 E. W. Berry s.n. 1893-07-06
United States of America, New Jersey, Atlantic Co., 39.497448 -74.607637
NY
02219046 W. D. Longbottom 17961 2012-08-09
United States of America, Delaware, Sussex Co., Newtin Pond, Nichols Run Road, south of Hunters Cove Road (Road 602) 4.2 miles east-south-east of Greenwood and 5.6 miles west-wouth-west of Ellendale, along edges of man-made fishing pond, 38.781992 -75.521247
NY
3283262 F. W. Pennell 12876 1925-09-05
United States of America, Delaware, Sussex Co., 38.806724 -75.423555
NY
3283235 C. C. Stewart 3039 1908-08-21
United States of America, New Jersey, Camden Co., 39.791226 -74.937294
NY
3283241 N. L. Britton s.n. 1900-06-30
United States of America, New Jersey, Pine Barrens
NY
3283362 W. C. Ferguson 3088 1924-07-25
United States of America, New York, Nassau Co., 40.667048 -73.638065
NY
3283224 F. J. Hermann 3641 1932-08-13
United States of America, New Jersey, Burlington Co., pond 1/2 mile N.E.
NY
3283229 K. K. Mackenzie 3844 1908-09-06
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
3283345 S. A. Cain 552 1935-08-14
United States of America, New York, Suffolk Co., First Lake, 40.861053 -73.44945
NY
3283367 C. L. Gilly 118 1939-07-25
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
3283352 J. H. Barnhart 1112 1895-08-21
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
3283228 K. K. Mackenzie 4735 1910-07-31
United States of America, New Jersey, Ocean Co., shores of Old Sam's Pond
NY
3283227 K. K. Mackenzie 4832 1910-10-02
United States of America, New Jersey, Ocean Co., Old Sams Pond
NY
3283221 K. K. Mackenzie 5165 1912-08-11
United States of America, New Jersey, Warren Co., 40.689285 -75.18185
NY
3283366 W. C. Ferguson 8091 1929-09-24
United States of America, New York, Nassau Co., 40.667568 -73.509439
NY
3283359 W. H. Leggett s.n. 1864-07-14
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
3283369 N. Taylor 1627 1909-09-06
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
3283244 K. K. Mackenzie 5577 1913-08-10
United States of America, New Jersey, Atlantic Co., 39.560365 -74.599184
NY
3283232 K. K. Mackenzie 5710 1913-09-27
United States of America, New Jersey, Burlington Co., Shores of the Delaware
NY
3283268 G. T. Robbins 3127 1948-07-03
United States of America, Oklahoma, Pushmataha Co., Little River, southwest of Honobia, near Le Flore-Pushmataha county line., 34.530828 -94.987494
NY
3283360 W. C. Ferguson 1769 1922-08-10
United States of America, New York, Sweezytown [Swezeytown] Long Island
NY
3283370 H. D. House s.n. 1915-08-17
United States of America, New York, Suffolk Co., near Huntington, 40.868154 -73.425676
NY
3283346 S. A. Cain 39-1 1934-08-05
United States of America, New York, Suffolk Co., First Lake, 40.861053 -73.44945
NY
3283374 W. N. Clute 147 1898-07-12
United States of America, New York, Suffolk Co., Southern Long Island, 40.694516 -73.324688
NY
3283375 W. N. Clute 147 1898-07-12
United States of America, New York, Suffolk Co., Southern Long Island, 40.694516 -73.324688
NY
3283340 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
3283381 H. D. House 18055 1940-08-28
United States of America, New York, Hamilton Co., 43.996639 -74.3962
NY
3283380 H. D. House 18055 1930-08-27
United States of America, New York, Hamilton Co., shore of Long Lake
NY
3283234 F. W. Pennell 6500 1915-09-03
United States of America, New Jersey, Burlington Co., north of Delanco, along Vally's Pond
NY
3283361 W. C. Ferguson 5865 1927-07-13
United States of America, New York, Suffolk Co., 40.882059 -72.943077
NY
3283222 A. Niederer s.n. 1883-06-03
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
3283285 M. L. Fernald 14514 1916-09-14
United States of America, Maine, Sagadahoc Co., Valley of the Cathance River. Tidal mud-flats of the river.
NY
3283334 T. Morong 599 1891-08-10
United States of America, New York, Suffolk Co., 40.859609 -73.449321
NY
4218527 J. E. Dorey 107 2014-07-11
United States of America, New Jersey, Burlington Co., 2.6 km SE of Batsto, W side of Mullica River, 39.62508 -74.62612
NY
3283326 A. M. Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co.
NY
3283354 J. T. Enequist 175 1915-06-30
United States of America, New York, Suffolk Co., 40.830162 -73.113541
NY
3283358 W. L. C. Muenscher 6462 1938-08-26
United States of America, New York, Suffolk Co., Poxabogue, 40.943553 -72.286373
NY
3283264 F. W. Pennell 12876a 1925-09-05
United States of America, Delaware, Sussex Co., 38.806724 -75.423555
NY
3283363 W. C. Ferguson s.n. 1919-07-08
United States of America, New York, Nassau Co., 40.703545 -73.618912
NY
3283226 K. K. Mackenzie 7353 1916-09-12
United States of America, New Jersey, Burlington Co., 40.050667 -74.953502
NY
3283350 Collector unspecified s.n.
United States of America, Augusta
NY
3283231 K. K. Mackenzie 7872 1917-08-10
United States of America, New Jersey, Burlington Co., 40.050667 -74.953502
NY
03283216 W. D. Longbottom 14188 2010-08-24
United States of America, Maryland, Caroline Co., Idylwild Wildlife Management Area, Marshy Hope Ponds, growing along the edges of the ponds., 38.757594 -75.730931
NY
3283356 E. J. Alexander s.n. 1935-07-28
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
3283311 H. S. Pepoon s.n. 1897-08-00
United States of America, Massachusetts, Barnstable Co., Wet land, Woods Hole
NY
3283319 E. P. Bicknell 7778 1910-09-17
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, W. side Sengekontacket Pond
NY
3283378 E. S. Burgess s.n. 1890-07-10
United States of America, Massachusetts, MV, New York Pier
NY
3283233 F. W. Pennell 9897 1918-09-19
United States of America, New Jersey, Camden Co., Delaware River
NY
3283230 F. W. Pennell 9929 1918-09-19
United States of America, New Jersey, Burlington Co., Margin of Nullys Pond
NY
02256250 W. D. Longbottom 15621 2011-07-31
United States of America, Maryland, Caroline Co., Town of Denton, MD Rt. 313, Greensboro Road, just north of MD Rt. 404, Seashore Highway, growing in sediment retention area behind gas station, 38.895458 -75.817117
NY
3283266 A. E. Radford 7389 1953-07-21
United States of America, North Carolina, Pender Co., On Black R, 4 mi. w. of Montague
NY
3283364 W. C. Ferguson s.n. 1920-07-27
United States of America, New York, Nassau Co., 40.992704 -72.072765
NY
3283339 Collector unspecified s.n.
United States of America, New York
NY
3283271 W. D. Longbottom 2399 1991-08-17
United States of America, New Hampshire, Cheshire Co., Ashuelot River just downstream (South) of Surry Mountain Dam, 165m
NY
3283225 A. L. Moldenke 26192 1972-09-13
United States of America, New Jersey, Burlington Co., 39.641784 -74.647657
NY
3283219 K. K. Mackenzie 892 1904-08-21
United States of America, New Jersey, Morris Co., 40.915815 -74.638145
NY
03283427 N. C. Fassett 177 1920-08-25
United States of America, Maine, Sagadahoc Co., Tidal-flats about Merrymeeting Bay, muddy shores of Cathance River, submerged at low tide
NY
03083360 V. Bustamante 891 2016-08-14
United States of America, New York, Suffolk Co., Fort Pond, 41.03837 -71.95447
NY
3283284 P. Wilson s.n. 1908-07-00
United States of America, Maine, Cumberland Co., Shore of Long Lake, near North Bridgton
NY
3283242 E. H. Day s.n. 1882-07-17
United States of America, New Jersey, Ocean Co., 40.080281 -74.06888
NY
3283336 A. W. Chapman s.n.
United States of America, Southern Flora. "Northern"
NY
3283263 F. W. Pennell 12859 1925-09-04
United States of America, New Jersey, Hunterdon Co., near Milford, 40.567702 -75.09333
NY
3283236 F. L. Bassett s.n. 1883-00-00
United States of America, New Jersey, Atlantic Co., 39.658183 -74.767366
NY
3283379 J. Torrey s.n.
United States of America, New York, Long Island
NY
3283351 E. Platt 862 1894-08-25
United States of America, New York, Suffolk Co., Lake Agawam, 40.875448 -72.393101
NY
3283368 E. S. Miller s.n. 1877-08-08
United States of America, New York, Suffolk Co., 40.945319 -72.821745
NY
3283220 R. C. Benedict s.n. 1910-07-15
United States of America, New Jersey, Morris Co., 40.868432 -74.640438
NY
3283373 E. P. Bicknell s.n. 1902-08-16
United States of America, New York, Springfield, Costal Plain of Long Island, 40.662745 -73.7731
NY
3283239 C. A. Gross s.n. 1888-09-00
United States of America, New Jersey, Atlantic Co., near Landisville, 39.524838 -74.938226
DBG:KHD
KHD00051602 1937-09-07
EIU
EIU040578 Ebinger, John E. 25027 1990-08-10
USA, South Carolina, Horry, 3 miles SW of Socastee, SC.
EIU
EIU040577 Zebryk, Tad M. 7087 2000-09-08
USA, Massachusetts, Hampden, Springfield: 5 Mile Pond off Boston Road near swimming pavilion., 42.1 -72.5
EIU
EIU040579 Moore, Gerry 8106 2006-08-23
USA, New Jersey, Ocean, Waretown, just N of intersection of Garden State Parkway, 39.833333 -74.216667
EIU
EIU040580 Zebryk, Tad M. 7845 2002-08-22
USA, Massachusetts, Hampden, Springfield: Indian Orchard; Dimmock Pond off Parker Street. Elev. about 230 feet., 42.148333 -72.491111
EIU
EIU040581 Ebinger, John E. 9974 1970-08-12
USA, Massachusetts, Barnstable, Jabez Neds Lake, Yarmouth, Mass., 41.705602 -70.228631
MIN
965677 Stuart K. Harris 9317 1953-10-08
United States, Massachusetts, Essex, Devils Dishfall shore
USCH:MAIN
Hill, Steven 18612 1987-08-13
United States, Rhode Island, Washington County, Tuckertown
USCH:MAIN
McMillan, Patrick 7782 2004-06-25
United States, South Carolina, Horry, Horry, 33.892 -78.8415
USCH:MAIN
USCH0088383 Sorrie, B.A. 4697 1989-07-06
United States, South Carolina, Horry, Waccamaw River; Rt. 9, at
USCH:HWR
HWR-0005329 Tatnall, Edward
United States, New Jersey, Gloucester County, Woodbury
APCR
APCR012551 Harry E. Ahles 86334 1978-08-19
United States, Massachusetts, Hampshire, Hadley on Rt. 147 near Fort River, north of road.
AUA
Bozeman, John R. 11574 1967-10-03
United States, South Carolina, Jasper, FIVE-MILE-SWAMP ON RD. S-27-169 SOUTH OF CANAL, SOUTHWEST OF SWITZERLAND.
AUA
Dalrymple, L. 2000-07-24
United States, Maine, Oxford, APPROX 3.5 MI DOWN FIR LANE 33 FROM ITS INTERSECTION WITH ME HWY 302.
AUA
Dalrymple, L. W. 2 1995-08-14
United States, Maine, Oxford, CA 5 MI SE DENMARK, ME.
AUA
Nickerson, Norton H. 1976-06-20
United States, Massachusetts, Barnstable, SOUTH DENNIS. COLLECTED ON SANDY EDGE OF LITTLE SIMMONS POND
CLEMS
CLEMS0059217 John R. Bozeman 11574 1967-10-03
United States, South Carolina, Jasper, Jasper, 32.360334 -81.073655
CLEMS
CLEMS0059216 McMillan, Patrick D. 7782 2004-06-25
United States, South Carolina, Horry, Horry, 33.892 -78.8415