ASU:Plants
ASU0310609 B. Stead 1958-09-20
USA, Wisconsin, Sauk, Wisconsin River
ASU:Plants
ASU0310610 M.L. Fernald 1890-09-08
USA, Maine, Orono, Shallow water
ASU:Plants
ASU0310611 J.A. Churchill, M.D. 6681134 1966-08-11
USA, Michigan, Luce, McMillan Twp, Perch Lake
ASU:Plants
ASU0310612 McCleary 4361 1949-06-28
USA, Michigan, no info
ASU:Plants
ASU0310613 McCleary 1949-08-04
USA, Michigan, Washtenaw, Whitmore Lake, Ann Arbor
ASU:Plants
ASU0310614 R.R. Haynes 4067 1973-09-08
USA, Michigan, Luce, along W shore of Bodi Lake, NE corner of county; ca. 4.5 mi W of Chippewa Co. line.
ASU:Plants
ASU0310615 F.C. Seymour 461 1924-08-05
USA, Massachusetts, Hampden, Venturer's Pond, Springfield
ASU:Plants
ASU0310616 J.M. Macfarlane 1913-08-09
USA, Maine, no info.
ASC
ASC00008516 C. Deaver s.n. 1939-08-15
United States, Minnesota, Clearwater, Deming Lake, 47.170235 -95.166835
ASC
ASC00133071 Glenn Clifton 54970 2012-08-17
USA, Florida, Wakulla, State Highway 375 near Duval Branch of Sopchoppy River, 30.09 -84.5296, 15m
ASC
ASC00113080 G. Clifton 31726 1993-10-07
United States, Florida, Wakulla, Pine Creek, 30.245346 -84.695049, 7m
ASC
ASC00133089 Glenn Clifton 53811 2012-07-29
USA, New Jersey, Ocean, State Highway 539 south of Colliers Mills, 40.04689 -74.451, 41m
ASC
ASC00133092 Glenn Clifton 54058 2012-08-02
USA, North Carolina, Pender, Highway 17 southwest of Holly Ridge, 34.46036 -77.60168, 21m
NMC
6031 W.H. Witte sn 1927-08-20
United States, New Jersey, Atlantic, W of Egg Harbor City
NMC
6030 L. Andrews 113 1895-09-07
United States, Massachusetts, United States, Springfield
NMC
6032 K.K. MacKenzie 2401 1906-09-08
United States, New Jersey, Ocean
NMC
6033 L.M. Umbach
United States, Indiana, Lake, detailed locality information protected
NY
2397814 Collector unspecified s.n.
United States of America, New Jersey, Ocean Co., Tom's River., 39.952273 -74.208494
NY
2397695 C. K. Dodge 482 1916-08-26
United States of America, Michigan, Alger Co., Beach of Sable Lake near [Grand Marais]., 46.638184 -86.040133
NY
2397685 O. W. Knight s.n. 1905-08-10
United States of America, Maine, Aroostook Co., Shore of St. John River, Fort Kent.
NY
2397825 W. C. Ferguson 7352 1928-10-11
United States of America, New York, Long Island. Rockville Center., 40.658714 -73.641241
NY
2397701 W. M. Van Sickle s.n. 1894-08-09
United States of America, New Jersey, Shore of pond, Morris Lake., 41.046808 -74.606736
NY
2397822 W. C. Ferguson 2390 1923-07-19
United States of America, New York, Long Island. Wading River., 40.954882 -72.851818
NY
2397775 W. C. Ferguson 4540 1925-09-09
United States of America, New York, Long Island. Sag Harbor., 40.994974 -72.290645
NY
2397675 E. S. Burgess s.n.
United States of America, Massachusetts, Dukes Co., Martha's Vineyard., 41.41678 -70.616139
NY
2397816 R. F. C. Naczi
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
2397787 E. Tuckerman 45 1860-00-00
United States of America, Massachusetts, Hampshire Co., Shutesbury., 42.456478 -72.409808
NY
2397781 S. G. Boyce 1546 1950-10-15
United States of America, North Carolina, Pender Co., In Borrow Pit, 2 mi E of Rocky Point., 34.435163 -77.852584
NY
2397766 E. S. Burgess s.n. 1890-06-29
United States of America, District of Columbia, Wash. D.C., 38.899446 -77.0283
NY
2397692 S. R. Hill 17286 1986-08-21
United States of America, Maine, Washington Co., East Musquash Lake; Rte. 6, Topsfield, 3.3 mi W of Rte. 1. Margin of lake., 122m
NY
2397693 C. R. Hanes 3797 1937-08-19
United States of America, Michigan, Kalamazoo Co., Marsh E of Gourd-neck Lake., 42.157683 -85.578309
NY
2397751 F. J. Hermann 7013 1935-08-27
United States of America, Michigan, Presque Isle Co., Mucky W shore of Lake Sixteen. Black Lake State Forest, 8 mi W Hammond., 45.502084 -84.197719
NY
2397700 F. J. Hermann 7009 1935-08-27
United States of America, Michigan, Presque Isle Co., W shore of Lake Sixteen. Black Lake State Forest, 8 mi W Hammond., 45.502084 -84.197719
NY
2397836 W. C. Ferguson 3 1920-09-17
United States of America, New York, Long Island. Lake Ronkonkoma., 40.827223 -73.116894
NY
2397783 T. C. Porter s.n. 1869-09-25
United States of America, New Jersey, Morris Co., Lake Hopatcong., 40.948432 -74.617105
NY
2397817 D. B. Greene s.n. 1829-00-00
United States of America, Massachusetts, Suffolk Co., Boston., 42.358431 -71.059773
NY
2397679 R. F. C. Naczi 11979 2007-07-28
United States of America, Pennsylvania, Bradford Co., ca 4 mi SW of Franklindale, Barclay Mountain, along E shore of Allens's Lake., 41.6686 -76.6175
NY
02695953 G. J. Pierce 1460 1970-08-10
United States of America, Michigan, Cass Co., T5S, R16W near center N 1/2 sect. 9. SIlver Creek. East shore of Dewy Lake. Sandy gravely shore of lake, 42.04925 -86.175523
NY
2397770 H. N. Moldenke 6318 1931-08-28
United States of America, Maine, York Co., Soil near beach, Ocean Park.
NY
2397795 J. H. Ehlers 5905 1935-08-08
United States of America, Michigan, Cheboygan Co., The Douglas Lake Region. Sandy shore of Vincent Lake., 45.603292 -84.694536
NY
2397734 L. M. Snow s.n. 1913-08-07
United States of America, Massachusetts, Dukes Co., Swamp Y. Tarpaulin Cove. Naushon., 41.483442 -70.757808
NY
2397792 W. F. MacRae s.n.
Canada, Quebec, Communauté-Urbaine-de-Québec, Montreal and Jesus Islands Co. Montreal., 45.5 -73.583333
NY
2397725 F. C. MacKeever 694 1965-08-28
United States of America, Massachusetts, Dukes Co., Edgartown. Marsh., 41.389005 -70.51336
NY
2397690 H. R. Bennett
United States of America, Indiana, Porter Co., detailed locality information protected
NY
03083361 V. Bustamante 927 2016-08-27
United States of America, New York, Suffolk Co., Stepping Stones Preserve, 41.04977 -71.92573
NY
2397794 J. H. Ehlers 5905 1935-08-08
United States of America, Michigan, Cheboygan Co., The Douglas Lake Region. Sandy shore of Vincent Lake., 45.603292 -84.694536
NY
2397704 K. K. Mackenzie 1006 1904-09-02
United States of America, New Jersey, Morris Co., Shores, Budd's Lake., 40.87121 -74.734052
NY
2397707 W. de W. Miller 1720 1916-09-03
United States of America, New Jersey, Ocean Co., Toms River., 39.952273 -74.208494
NY
2397851 M. L. Fernald 184 1908-08-19
United States of America, Maine, Penobscot Co., Shore, Orono.
NY
247609 E. Tuckerman s.n. 1843-00-00
United States of America, White Mountains.
NY
2397841 W. C. Ferguson 952 1921-09-19
United States of America, New York, Long Island. Flanders., 40.903433 -72.617594
NY
2397731 K. M. Wiegand s.n. 1909-09-21
United States of America, Massachusetts, Middlesex Co., Shore of [Heard's] Pond, Wayland., 42.362595 -71.361448
NY
2397665 W. H. Leggett s.n. 1870-08-13
United States of America, New York, Long Island. Islip., 40.729821 -73.210393
NY
2397688 H. R. Bennett
United States of America, Indiana, Porter Co., detailed locality information protected
NY
2397800 G. N. Jones 18533 1948-08-01
United States of America, Minnesota, Saint Louis Co., Beach of lake, Armstrong Lake, near Ely., 47.849423 -92.078
NY
2397812 M. A. Curtis s.n. 1852-00-00
United States of America, South Carolina, Darlington Co., Society Hill., 34.512657 -79.850898
NY
2397796 D. S. Erskine 1578 1952-08-22
Canada, Prince Edward Island, Queens Co., Stanhope, P.E.I. National Park.
NY
2397747 L. M. Umbach
United States of America, Indiana, detailed locality information protected
NY
2397833 W. W. Rowlee s.n. 1906-09-04
United States of America, New York, Oswego Co., Shore of Oneida Lake, Cleveland., 43.240347 -75.883803
NY
2397758 T. Morong s.n. 1873-09-15
United States of America, Massachusetts, Essex Co., Low places, river banks, Ipswich., 42.67926 -70.841161
NY
2397687 M. L. Fernald 7175 1912-08-15
Canada, Quebec, The Magdalen Islands. Pond SW of Étang du Nord village, Grindstone Island., 47.383333 -61.866667
NY
2397802 C. L. Gilly s.n. 1938-10-29
United States of America, New Jersey, Ocean Co., Pine barren county, S of Lakehurst.
NY
2397821 Collector unspecified s.n.
United States of America, New York, Long Island. Border of a pond near Babylon., 40.695655 -73.325675
NY
2397763 M. L. Fernald 5132 1911-08-28
Canada, Newfoundland and Labrador, Newfoundland. Valley of Exploits River. Rushy Pond.
NY
2397735 L. M. Snow s.n. 1913-08-07
United States of America, Massachusetts, Dukes Co., Pond X. Tarpaulin Cove. Naushon., 41.475109 -70.75503
NY
2397810 Frère Rolland-Germain 2382 1949-08-15
Canada, Quebec, Argenteuil Reg. Co. Mun., St-Adolphe: rives sablonneuses du lac St-Joseph., 47.063889 -71.309444
NY
2397784 Frère Rolland-Germain s.n. 1946-08-21
Canada, Quebec, Argenteuil Reg. Co. Mun., Shores of the lake. Saint-Adolphe-de-Howard., 45.966667 -74.333333
NY
2397774 A. C. Waghorne s.n. 1992-03-09
Canada, Newfoundland and Labrador, Newfoundland. New Harbor.
NY
2397717 E. Tuckerman 45 1860-00-00
United States of America, Massachusetts, Hampshire Co., Shutesbury., 42.456478 -72.409808
NY
2397658 E. S. Burgess s.n.
United States of America, Massachusetts, Dukes Co., Martha's Vineyard. Norton's Ice-pond., 41.41678 -70.616139
NY
2397669 F. W. Pennell 8142 1916-08-14
United States of America, New Jersey, Atlantic Co., Mays Landing., 39.452338 -74.727663
NY
2397847 O. A. Phelps 1548 1916-08-12
United States of America, New York, Saint Lawrence Co., Sandy shores, Tooley Pond, Clare., 44.270639 -74.91934
NY
02695140 G. J. Pierce 1814 1970-10-04
United States of America, Michigan, Allegan Co., Clyde Twp, T2N, R15W, SE 1/4 sect. 25 & NE 1/4 sect. 36., 42.513916 -86.02304
NY
2397745 F. C. MacKeever 1060 1966-09-01
United States of America, Massachusetts, Nantucket Co., Quaise, Nantucket Island. Dried out Hollister's Pond., 41.294011 -70.03557
NY
2397648 E. Tuckerman 45 1860-00-00
United States of America, Massachusetts, Hampshire Co., Shutesbury., 42.456478 -72.409808
NY
2397831 Collector unspecified s.n.
United States of America, New York, Sand along the shore of Lake Placid at the base of Whiteface., 44.36588 -73.902646
NY
2397828 J. V. Monachino 400 1937-10-09
United States of America, New York, Nassau Co., Carman Creek, Long Island., 40.673804 -73.434533
NY
2397668 J. Macoun 22631 1899-08-16
Canada, Nova Scotia, Shallow ponds, Sable Island., 43.932093 -59.918211
NY
2397811 C. H. Knowlton s.n. 1936-08-11
United States of America, Maine, Washington Co., Shore of Lily Lake. T 30 M D.
NY
2397663 R. R. Haynes 4067 1973-09-08
United States of America, Michigan, Luce Co., Soil at water's edge, along W shore of Bodi Lake, NE corner of county; about 4.5 mi W of Chippewa County line., 46.701569 -85.333805
NY
2397649 T. C. Porter s.n. 1869-09-25
United States of America, New Jersey, Morris Co., Lake Hopatcong., 40.948432 -74.617105
NY
2397677 E. J. Alexander s.n. 1932-09-18
United States of America, New Jersey, Ocean Co., Forked River., 39.839841 -74.19014
NY
2397666 E. S. Burgess s.n.
United States of America, New Jersey, Ocean Co., Manchester., 39.959581 -74.358774
NY
2397660 J. L. C. Marie-Victorin 2033 1942-08-03
Canada, Ontario, Prescott Co., Alfred: haut fond sablon-neux dans la tourbière., 45.55 -74.866667
NY
2397727 L. Dalzell s.n. 1911-08-27
United States of America, Massachusetts, Essex Co., Shore of pond, Lynn., 42.466763 -70.949494
NY
2397647 C. E. Smith 46 1866-09-10
United States of America, New Jersey, Camden Co., In water, near Longacoming., 39.791226 -74.937294
NY
2397830 J. K. Small s.n. 1890-09-20
United States of America, Pennsylvania, Luzerne Co., Vicinity of Long Pond. Second station in Penna.
NY
2397818 O. A. Phelps 292 1914-08-28
United States of America, New York, Saint Lawrence Co., Banks of [Raquette] River, Norfolk., 44.800887 -74.991034
NY
2397779 W. M. Canby
United States of America, Maryland, detailed locality information protected
NY
2397652 N. L. Britton s.n. 1889-09-01
Canada, Port Sandfield. Lake Muskoka.
NY
2397673 J. T. Enequist 301 1926-09-19
United States of America, Connecticut, New London Co., Groton., 41.350098 -72.078409
NY
2397804 T. W. Edmondson 2211 1901-08-31
United States of America, Massachusetts, Barnstable Co., Crystal Lake, East Orleans., 41.774856 -69.980922
NY
2397842 Collector unspecified s.n. 1902-08-16
United States of America, New York, Long Island. Montauk., 41.044012 -71.96007
NY
02841709 R. F. C. Naczi 16674 2016-10-06
United States of America, New York, Clinton Co., 5.2 mi E of Peru, Ausable Marsh Wildlife Management Area, shore of Lake Champlain, 0.4 mi S of northern mouth of Ausable River, 44.56142 -73.42544
NY
2397835 W. C. Ferguson 812 1921-08-31
United States of America, New York, Long Island. Smithtown., 40.855931 -73.200669
NY
2397826 W. C. Ferguson 4591 1925-09-13
United States of America, New York, Long Island. Montauk., 41.044012 -71.96007
NY
2397827 W. L. C. Muenscher 7803 1938-09-02
United States of America, New York, Long Island. Laurel Pond [=Laurel Lake], Southold., 40.978944 -72.557517
NY
2397657 N. L. Britton s.n.
United States of America, Pennsylvania, Monroe Co., Tobyhanna, Pocono Mt., 41.177032 -75.417962
NY
2397706 K. K. Mackenzie 2401 1906-09-08
United States of America, New Jersey, Ocean Co., Wet places, Chadwick., 39.993173 -74.063748
NY
2397737 F. Adrien 1422 1926-08-06
Canada, Quebec, Vallée de l'Ottawa. Ile Decarie: dans le sable.