ASU:Plants
J.E. Canright 158 1947-07-08
USA, Massachusetts, Worcester, Riceville Pond, 42.528518 -72.215873
ASU:Plants
E.M. Gress 1920-08-12
United States, Pennsylvania, Monroe, Tobyhanna, 41.1828 -75.41365
ASU:Plants
A.S. Pease 32,472 1946-09-03
United States, New Hampshire, Coos, Errol, 44.781439 -71.137856
ASU:Plants
H.E. Ahles 75725 1972-07-19
USA, Massachusetts, Hampshire, North Maple St, nr Rte 9, Hadley.
ASU:Plants
P. Gallagher 83-99 1983-07-14
USA, Maine, York, Buzzell Road, 0.5-1 mile west of US Hwy 1, 100m
ASU:Plants
J.W. Blankinship 148 1896-06-22
United States, Massachusetts, Middlesex County, Cambridge
ASU:Plants
B. Axelrod 21 1973-08-16
USA, Minnesota, Clearwater, At pond 0.1 mile from observation tower on road between Mary Lake and Elk Lake, Itasca State Park, 47.19024 -95.18168
ARIZ
332641 J. R. Reeder 2837 1958-07-13
United States, Connecticut, Windham, Along rt. 198, near Eastford Town Line. At edge of a lake; 13 July 1958.
ARIZ
429901 A.C. Sanders 42585 2016-06-27
United States, Rhode Island, Washington, Great Swamp, along Great Neck Rd. (entrance road) at edge of marsh, West Kingston, SW of public parking area and of mgmt. area headquarters (Kingston 7.5' Q.), 41.4675 -71.580556, 29m
ARIZ
145467 A. B. Seymore 42 1892-07-07
United States, Massachusetts, Waverly
ASC
ASC00008482 C. Deaver s.n. 1939-08-12
United States, Minnesota, Clearwater, Pond near Arco Lake, Lake Itasca, 47.16537 -95.16816, 305m
ASC
ASC00040685 T. Wieboldt 3764 1980-06-25
United States, Virginia, Augusta, Along South River near the confluence of Kennedy Creek 1.8 miles ESE of Stuart's Draft, 38.01917 -79.000208, 416m
ASC
ASC00034120 L. Paulik s.n. 1979-07-30
United States, Wisconsin, Vilas, Bog off county Hwy "G", 4 mi from Saynor, 45.986807 -89.473163
ASC
ASC00017630 G. Ramsey 5214 1967-06-14
United States, Virginia, Amherst, Tobacco Row Mt. 1 mi from intersection of Co Rd 653 with Co Rd 779 on 770, 37.527866 -79.205773
UCR
A.C. Sanders 42585 2016-06-27
United States, Rhode Island, Washington, Great Swamp, along Great Neck Rd. (entrance road) at edge of marsh, West Kingston, SW of public parking area and of mgmt. area headquarters, 41.4675 -71.58056, 29m
UCR
A.A. Beetle 81 1935-08-00
United States, New Hampshire, Grafton, Hanover region, 43.70222 -72.28944
ASU:Pollen
Deam 31400
USA, Indiana
USU:UTC
UTC00161595 WG Dore 24313 1968-08-15
CANADA, Quebec, Gatineau, Vicinity of Epinette and Sam Lakes (about 35 mi N of Ottawa); Denholm township, 45.8333333 -75.7833333
USU:UTC
UTC00057622 WP Cottam 11570 1938-07-17
United States, Maine, Hancock, Acadia National Park ; Acadia National Park, 44.35 -68.2827778, 61m
USU:UTC
UTC00239529 Sandy Long 982 2000-06-25
United States, Wisconsin, Monroe, North of Tomah, marsh and surrounding land, private property., 44.0372222 -90.4627778
USU:UTC
UTC00136175 DE Boufford 7479 1972-08-06
United States, New Hampshire, Cheshire, Marsh near Grimes Hill Rd Dublin
USU:UTC
UTC00138271 RG Koch 6091 1969-07-31
United States, Wisconsin, Douglas, Amnicon Falls State Park ; 4.5 mi ENE of South Range; 6.5 mi SE of Superior, 46.7205556 -92.1038889
USU:UTC
UTC00156569 EC Smith; RE Clattenburg; D. Quinten L. Chase 19869 1960-07-19
CANADA, Nova Scotia, Shelburne, East Sable E of Jones Harbour, 43.75 -64.9666667
USU:UTC
UTC00175360 RE Gereau 930 1981-09-17
United States, Michigan, Iron, Ottawa National Forest ; About 20 m W of Federal Forest Hwy 16 on S bank of Jumbo Creek, 46.3874464 -88.9112491
USU:UTC
UTC00175361 RE Gereau 930 1981-09-17
United States, Michigan, Iron, Ottawa National Forest ; About 20 m W of Federal Forest Hwy 16 on S bank of Jumbo Creek, 46.3874464 -88.9112491
USU:UTC
UTC00156570 EC Smith; RE Clattenburg; D. Quinten L. Chase 19699 1960-07-13
CANADA, Nova Scotia, Shelburne, West Middle Sable
USU:UTC
UTC00093941 HR Bennett 20 1954-06-20
United States, Indiana, Porter, S shore line W of station Port Chester
USU:UTC
UTC00228012 Jason R. Swallen 9900 1947-09-03
CANADA, Nova Scotia, Kings, unspecified, 45 -62.0833333
USU:UTC
UTC00077626 MO Malte 327-29 1929-07-16
CANADA, New Brunswick, York, St Andrews and surrounding woods, 45.0833333 -67.05
USU:UTC
UTC00114052 LE Hibbert 69 1965-07-30
United States, Wisconsin, Bayfield, Jct US F[orest] S[ervice] Rd 213 and county trunk [rd] D
USU:UTC
UTC00000914 WC Muenscher; B Maguire 929 1930-08-02
United States, New York, Essex, 5 mi E of Lake Placid, 44.2794444 -73.9802778
USU:UTC
UTC00000915 WC Muenscher; WE Hanning; B. Maguire 232 1929-09-03
United States, New York, Essex, E end of Lake Placid
USU:UTC
UTC00059659 RR Dreisbach 7245 1931-07-04
United States, Michigan, Iosco, Sand Lake
USU:UTC
UTC00227328 David A. Lovejoy 1996-09-15
United States, Massachusetts, Hampden, Monson; Conant Brook Property., 42.1041667 -72.3194444
USU:UTC
UTC00000955 FC Seymour 2742
United States, New Hampshire, Hillsborough, Temple, 42.8180556 -71.8519444
USU:UTC
UTC00213175 GC Tucker; RS Mitchell 6383 1991-07-18
United States, New York, Warren, C.L. Pack Demonstration Forest; Nature Trail; compartment C106C, 43.5491667 -73.8086111, 230m
USU:UTC
UTC00039813 TMC Taylor; ST Losee; et al. 1058 1935-07-22
CANADA, Ontario, RUSSELL, Algoma Distrist ; Herrick Township, 47 -84.75
UNM:Vascular Plants
UNM0102353 A.P. Garber sn
United States, Pennsylvania, Lancaster, Reinholdsville.
NMC
911 O.W. Knight sn 1905-07-29
United States, Maine, United States, Shore of Chemo Pond; Bradley
NMC
912 Sheldon, EP sn 1892-07-00
United States, Minnesota, Kanobic, Mora
NMC
913 C.K. Dodge sn 1904-06-28
United States, Michigan, St. Clair, Near Port Huron
NMC
914 G.B. Ashcroft sn 1898-06-00
United States, Ohio, Cuyahoga, Cleveland.
NMC
915 Dudley, WR sn 1887-08-01
United States, New York, United States, Summit Marsh, Spencer
NMC
916 Conrad, HS sn
United States, Pennsylvania, Bucks, Fallsington
NY
1774998 Collector unspecified 14 1890-07-17
United States of America, New York, Oneida Co., Sylvan Beach., 43.196458 -75.730463
NY
1774953 H. B. Bailey 1902-09-03
United States of America, Maine, Denmark
NY
1774929 J. H. Schuette s.n. 1891-07-06
United States of America, Wisconsin, Marinette Co., Marinette., 45.099985 -87.630662
NY
1774924 J. L. C. Marie-Victorin 56385 1936-07-05
Canada, Ontario, Rondeau Park, comté de Kent: lieux humides près de la pointe.
NY
1774884 K. K. Mackenzie 6058 1914-07-26
United States of America, New Jersey, Perkins.
NY
1775024 Collector unspecified s.n.
United States of America, Ohio, Cuyahoga Co., 41.499495 -81.695409
NY
1775008 O. K. Lakela 1516 1936-07-17
United States of America, Minnesota, Minnesota avenue at the 17th street. Duluth., 46.765929 -92.08525
NY
1774887 J. K. Small s.n. 1889-07-15
United States of America, Pennsylvania, Monroe Co., Tobyhanna, 41.177032 -75.417962
NY
1774994 Collector unspecified s.n.
United States of America, New Jersey, Mercer Co., Quaker Bridge, 40.2693 -74.6721
NY
1774925 A. Chase s.n. 1917-07-04
United States of America, Maryland, Suitland, 38.848724 -76.923862
NY
1774844 H. Gillman s.n. 1867-08-04
United States of America, Michigan, Shot Point, Lake Superior, 46.502991 -87.166255
NY
1774811 C. D. Richards 3956 1950-08-05
United States of America, Michigan, Houghton Co., Edge of water on shore of Little Rice Lake., 47.163351 -88.283655
NY
1774861 R. C. Murphy s.n. 1940-09-06
United States of America, New York, Carman's River, Long Island.
NY
1775025 J. Macoun 29591 1883-06-26
Canada, Nova Scotia, Annapolis, N. S.
NY
1775009 D. Lange s.n. 1916-00-00
United States of America, Minnesota, Itasca State Park, 47.197458 -95.201964
NY
1774870 C. D. Howe 130 1901-06-22
Canada, Nova Scotia, Yarmouth, 43.837998 -66.12202
NY
1774793 P. Wilson s.n. 1915-07-17
United States of America, New York, Delaware Co., Arkville, 42.147725 -74.618649
NY
1774841 T. W. Edmondson 5220 1911-08-21
United States of America, Vermont, By carriage road, near summit of Mt. Mansfield
NY
1774955 M. L. Fernald s.n. 1895-07-00
United States of America, Maine, Sangerville
NY
1774798 A. T. Beals s.n. 1926-00-00
United States of America, Connecticut, Middlesex Co., East Hampton
NY
1774952 Collector unspecified s.n. 1891-07-00
United States of America, Connecticut, West Goshen
NY
1774819 F. W. Pennell 8682 1916-09-05
United States of America, New York, Putnam Co., South of Dykemans, 41.434261 -73.618461
NY
1775043 M. L. Fernald 23320 1921-07-16
Canada, Nova Scotia, Yarmouth Co., Near Lake George.
NY
1774817 J. H. Lehr 514 1954-07-18
United States of America, New York, Rockland Co., East side Squirrel Swamp, Bear Mountain-Harriman Section, Palisades Interstate Park, Haverstraw Township., 41.190668 -74.094345, 335m
NY
1774829 C. M. Child s.n.
United States of America, Connecticut, Middle Headclam.
NY
02474306 W. D. Longbottom
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
1774854 F. W. Pennell 7479 1916-07-09
United States of America, New Jersey, Passaic Co., Shore of canal, Little Falls.
NY
1774837 J. R. Churchill 158 1932-07-04
United States of America, Massachusetts, Barnstable Co., Millpond. W. Yarmouth.
NY
1775021 H. A. Gleason s.n. 1933-07-17
United States of America, Michigan, Cheboygan Co., Northern end of the Lower Peninsula. Around the margin of Penny Lake, nine miles west of Cheboygan., 45.688923 -84.657635
NY
1774862 J. R. Swallen 9900 1947-09-03
Canada, Nova Scotia, Liscomb Mills.
NY
1774987 N. L. Britton s.n. 1893-07-02
United States of America, Pennsylvania, Monroe Co., Naomi Pines [=Pocono Pines]. The Pocono Plateau., 41.106754 -75.454352
NY
1774890 J. H. Wiersema 1268 1979-08-03
United States of America, Michigan, Charlevoix Co., By Greenwood peat, along Camp Ten Rd, ca 1 mi N of jct with Reynolds Rd & 1/4 mi due NE of Heart Lake.
NY
02456692 D. E. Atha 14792 2014-08-07
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, along Rt 191, 44.716614 -67.137014, 35m
NY
1774822 P. Wilson s.n. 1918-08-09
United States of America, New York, Sullivan Co., Vicinity of Lake Shandelee [=Shandelee Lake], 41.884413 -74.873072
NY
1774916 C. F. Batchelder s.n. 1918-08-14
United States of America, New Hampshire, Merrimack, 42.865086 -71.4934
NY
1774885 K. K. Mackenzie s.n. 1920-06-25
United States of America, New Jersey, Gloucester Co., Rulon's Road.
NY
1774876 J. I. Northrop s.n. 1887-08-13
Canada, [Notu Dawre du Lac. Levnius conata Co.]
NY
1774981 Frère Rolland-Germain 2363 1949-07-15
Canada, Quebec, Saint-Adolphe, comté d'Argenteuil: bord d'un ruisseau.
NY
1775013 W. C. Ferguson 143 1923-08-14
United States of America, New Hampshire, Crawford's
NY
1774827 F. W. Pennell 7183 1916-06-25
United States of America, New York, Westchester Co., Mount Kisco, 41.204262 -73.727076
NY
1775002 H. D. House 6633 1919-08-05
United States of America, New York, Herkimer Co., Fourth Lake & Fifth Lake, Fulton Chain. [Inferred county from precise loc.], 43.749233 -74.872951
NY
1774968 C. F. Batchelder s.n. 1917-08-04
United States of America, New Hampshire, Merrimack, 42.865086 -71.4934
NY
1190905 E. P. Bicknell 10287 1893-07-11
United States of America, New York, Bronx Co., Van Cortlandt Park and vicinity, Sheep Barn, Swamp., 40.897878 -73.883469
NY
1774928 R. K. Godfrey 51466 1951-07-23
United States of America, North Carolina, Macon Co., Near Shortoff Church, north of Highlands.
NY
1774956 E. P. Bicknell 10288 1893-08-16
United States of America, Maine, York Harbor. York, Maine and vicinity.
NY
00200479 R. F. C. Naczi 12549 2009-07-01
United States of America, New York, Putnam Co., 4 mi N of Brewster, Ice Pond Preserve of Putnam Co. Land Trust, E of Ice Pond Road, 41.4606 -73.6189
NY
1774904 F. C. MacKeever 787 1964-07-04
United States of America, Massachusetts, Sauls Hills, Nantucket Island
NY
1774832 H. M. Raup 7507 1936-07-06
United States of America, New York, Orange Co., Margin of Aleck Meadow Res. Black Rock Forest., 41.405344 -74.014866
NY
1774948 F. C. Seymour s.n. 1914-06-27
United States of America, Massachusetts, Hampden Co., Granville., 42.06676 -72.861487
NY
1774937 Collector unspecified s.n. 1860-08-00
United States of America, New Hampshire
NY
1774881 L. M. Umbach s.n. 1899-07-22
Canada, Ontario, Golden Lake
NY
1774833 E. P. Bicknell 10290 1894-07-22
United States of America, New York, Westchester Co., Orontium swamp.
NY
1775014 G. O. Cooper s.n. 1926-07-21
United States of America, Wisconsin, Oneida Co., Tomahawk Lake.
NY
02729396 S. K. Harris 30161 1966-08-18
United States of America, New Hampshire, Coös Co., Balsams to Mud Pond, Dixville
NY
1774899 D. S. Erskine 2350 1953-08-09
Canada, Prince Edward Island, Prince Co., Portage.
NY
1775001 C. M. Ek s.n. 1941-07-12
United States of America, Indiana, Steuben Co., 41.643868 -85.000765