ASU:Plants
ASU0105046 R. Bond 182 1998-05-10
United States, Arizona, Maricopa, Glendale Xeriscape Botanical Garden, Glendale Main Public Library, 59th Ave. & Brown Street, Serpentine Walk; 33.57742 -112.1882; 33.57742 -112.1882, 33.57742 -112.1882, 366m
ASC
ASC00008386 C. Deaver s.n. 1939-08-09
United States, Minnesota, Clearwater, Garrison Pt, Lake Itasca., 47.206119 -95.219445
DES
DES00018756 Samuel Brisson 76620 1976-07-30
Canada, Quebec, Cap Jaseux, municipalite de St-Fulgence. Greve du Sasguenay., 48.425833 -70.818333
USU:UTC
UTC00024747 Robert T. Clausen 3047 1937-09-17
United States, Quebec, Lake St. John, East shore of Ouiatchouan River, just below falls, Val Jalbert. Type station
USU:UTC
UTC00012908 C. E. Bessey
United States, Iowa, Humboldt, N. W. Iowa.
USU:UTC
UTC00293893 O. Weder
Germany, Saxony
UNM:Vascular Plants
UNM0021809 R.T. Ray 119 1983-09-28
United States, Virginia, King William, Sweet Hall Marsh.
NMC
27834 W.H. Witte
United States, New Jersey, Cape May, detailed locality information protected
CS
188989 collectors: Paul Ginter 1948-10-11
United States, Illinois, Jasper County, Bogota, 2438m
CS
155936 collectors: R Cernak 1997-09-00
United States, New York, Nassau County, Farmingdale, NY.
NY
1852769 M. L. Fernald 15005 1945-09-18
United States of America, Virginia, Virginia Beach (Independent City), Princess Anne Co. along Blackwater Creek, below Blackwater
NY
1852751 A. MacElwee s.n. 1892-10-02
United States of America, New Jersey, Cedar Brook, Atlantic City RR.
NY
1852879 H. D. House 552 1904-09-29
United States of America, New Jersey, Middlesex Co., Swamp near Milltown.
NY
1852823 S. L. Clarke 1892-10-00
United States of America, New York, Nassau Co., Long Island, 40.626074 -73.728675
NY
1852788 W. H. Leggett s.n. 1986-10-08
United States of America, New York, Richmond Co., Staten Island [Inferred county from precise loc.], 40.563893 -74.146169
NY
01206563 D. E. Atha 8963 2010-08-28
United States of America, Maine, Washington Co., ca 3.3 km ESE of town of Machias, on unnamed island in Machias River at mouth of Machias Bay, 44.705322 -67.394228, 1m
NY
1852888 W. H. Leggett s.n.
United States of America, New Jersey, Durham
NY
01158617 D. E. Atha 8867 2010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.628436 -67.384028
NY
1852642 K. K. Mackenzie 8204 1917-10-00
United States of America, New Jersey, Monmouth Co., Swampy thickets. Eatontown., 40.292098 -74.05183
NY
1852704 J. Macoun 68258 1905-08-11
Canada, Quebec, vicinity of Cap à L'Aigle, 48.338056 -71.508056
NY
01206848 D. E. Atha 8868 2010-08-22
United States of America, Maine, Washington Co., S of Bucks Harbor at Howard Cove, area known locally as Jasper Beach, 44.628436 -67.384028
NY
1852780 W. C. Ferguson 6416 1927-10-09
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
01206967 D. E. Atha 8967 2010-08-29
United States of America, Maine, Washington Co., ca 11 km SSE of town of Machias, ca 200 m W of Port Road / Route 92, 44.628667 -67.394253, 75m
NY
01206983 D. E. Atha 8983 2010-08-29
United States of America, Maine, Washington Co., ca 11 km SSE of town of Machias, ca 200 m W of Port Road / Route 92, 44.628667 -67.394253, 75m
NY
1852882 Collector unknown s.n.
United States of America, Alabama, Pottsville.
NY
02456674 D. E. Atha 14774 2014-08-06
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, trail to Norse Pond, 44.7145253 -67.120339, 17m
NY
1852786 P. Dowell 2981 1904-09-10
United States of America, New York, Richmond Co., Old Quarry Road, 40.631811 -74.149656
NY
1852729 W. N. Clute 377
United States of America, New York, Nassau Co., Long Island, 40.703545 -73.618912
NY
1852890 K. K. Mackenzie s.n. 1919-09-21
United States of America, New Jersey, Swampy meadows, Andover Junction., 40.997042 -74.74572
NY
1852838 J. F. Collins s.n. 1892-09-25
United States of America, Rhode Island, Providence?
NY
1852803 H. N. Moldenke 2732 1925-09-10
United States of America, New Jersey, Somerset Co., In swampy ground, Watchung., 40.642048 -74.441201
NY
1852666 H. D. House 27039 1939-09-06
United States of America, New York, Essex Co., Along Hudson river at Tahamas
NY
1852895 W. H. Leggett s.n. 1861-09-00
United States of America, New Jersey, New Durham.
NY
1852886 A. T. Beals s.n. 1923-10-14
United States of America, Connecticut, Windham Co., East Thompson
NY
1852633 W. C. Ferguson 4779 1925-10-01
United States of America, New York, Riverhead, 40.940908 -72.671996
NY
1852651 K. K. Mackenzie 7469 1916-10-06
United States of America, New Jersey, Swampy thicket, Bargaintown., 39.362616 -74.580989
NY
1852827 W. C. Ferguson s.n. 1918-08-30
United States of America, New York, Long Island, Meadow Brook, 40.721221 -73.562295
NY
1852657 N. L. Britton s.n. 1889-09-28
United States of America, New York, Verplank's Point
NY
1852750 H. B. Meredith s.n. 1923-10-11
United States of America, New Jersey, Gloucester Co., Low ground Breast of Lake, Franklinville.
NY
1852759 K. K. Mackenzie 2525 1906-10-07
United States of America, Connecticut, Middlesex Co., 41.435381 -72.523119
NY
1852746 H. B. Meredith s.n. 1923-10-16
United States of America, New Jersey, Salem Co., Dried swamp near School House, 1 mi SW Palatine.
NY
1852659 R. C. Murphy s.n. 1940-09-06
United States of America, New York, Carman's River, Long Island
NY
1852852 W. M. Canby s.n. 1872-09-00
United States of America, Delaware, Wilmington., 39.734595 -75.53011
NY
1852694 K. K. Mackenzie 2525 1906-10-07
United States of America, New Jersey, Middlesex Co., Salt-marsh border. Sayreville.
NY
1852914 L. T. Chamberlain s.n.
United States of America, Massachusetts, Manchester and vicinity
NY
1852760 F. H. Wilkens s.n. 1918-09-16
United States of America, New York, Rockland Co., Sparkill (near Nyack), 41.028733 -73.933016
NY
1852785 W. C. Ferguson 8155-A 1929-10-05
United States of America, New York, Baldwin, Long Island., 40.662751 -73.612153
NY
1852896 W. H. Leggett s.n. 1869-09-19
United States of America, New Jersey, Carlstadt, 40.829273 -74.067008
NY
1852626 J. von Schrenk s.n.
United States of America, New York, Queens Co., Long Island, 40.76539 -73.817356
NY
1852834 Illegible collector name s.n.
United States of America, Rhode Island, Swamp
NY
1852919 J. W. Thieret 8373 1961-08-03
Canada, Northwest Territories, Mackenzie River, Great Slave Lake, Yellowknife Hwy, Mile 62.7 S.
NY
1852783 W. C. Ferguson s.n. 1918-09-26
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
1852720 J. I. Northrop s.n. 1888-10-11
United States of America, New York, Bronx Co., Bedford Park, 40.8701 -73.885691
NY
1852757 E. S. Burgess s.n. 1896-07-21
United States of America, New York, New York Co., Pt. Gratiot, near New York City
NY
1852668 J. H. Redfield s.n. 1894-09-13
United States of America, Maine, Mt. Desert Island
NY
1852706 E. A. Friend
United States of America, Pennsylvania, Monroe Co., detailed locality information protected
NY
1852832 H. D. House 20658 1933-08-11
United States of America, New York, Saint Lawrence Co., Rock Island bay, Tupper Lake., 44.14317 -74.529531
NY
1852812 N. L. Britton s.n. 1889-09-29
United States of America, New York, Richmond Co., Garretson's, Staten Island. [Inferred county from precise loc.], 40.588438 -74.096253
NY
1852775 W. C. Ferguson s.n. 1920-09-17
United States of America, New York, Long Island; Ronkonkoma, 40.806476 -73.128511
NY
1852902 W. de W. Miller 1431 1918-08-18
United States of America, New Jersey, Monmouth Co., SW of Matawan.
NY
1852689 J. Carey s.n.
United States of America, Vermont, Windham Co., 43.133411 -72.443977
NY
1852861 R. R. Dreisbach 5487 1927-09-18
United States of America, Michigan, Bay Co., 1 mi. N of [Kawkawlin]., 43.666452 -83.943035
NY
1852781 W. C. Ferguson 1020-A 1921-09-28
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
1852702 J. A. Bisky 8 1886-09-00
United States of America, New York, Otsego Co., 42.836184 -74.853484
NY
1898442 W. W. Eggleston 2613 1901-07-19
United States of America, New Hampshire, Sullivan Co., Connecticut River, Sumner's Falls
NY
161958 M. A. Curtis s.n.
United States of America, North Carolina
NY
1852667 M. L. Fernald 64 1893-08-17
United States of America, Maine, Aroostook Co., Along the St. John River
NY
1852718 P. R. Roberts 64-4095 1964-08-24
Canada, New Brunswick, Northumberland Co., 46.490183 -66.344845
NY
1852782 W. C. Ferguson s.n. 1920-09-12
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
01852907 E. P. Bicknell 8489 1906-08-12
United States of America, Massachusetts, Nantucket Co., Long Pond., 41.276274 -70.179391
NY
1852825 W. C. Ferguson 2514 1923-09-10
United States of America, New York, Central Islip, Long Island., 40.781862 -73.193109
NY
1852634 W. C. Ferguson 7289 1928-09-15
United States of America, New York, Suffolk Co., Long Island, 40.858651 -72.792086
NY
1852777 W. C. Ferguson s.n. 1918-09-19
United States of America, New York, Suffolk Co., Point O' Woods [=Point o'Woods]; Fire Island; Long Island, 40.651488 -73.128724
NY
1852849 F. C. Seymour 19630 1961-10-07
United States of America, Massachusetts, Bristol, Whiteville, Mansfield
NY
1852724 N. Taylor 2264 1910-07-04
United States of America, New Jersey, Monmouth Co., 40.197977 -74.169506
NY
1852826 W. C. Ferguson 2514 1923-09-10
United States of America, New York, Suffolk Co., Long Island, 40.785195 -73.194228
NY
1852725 G. H. Morton 8371 1979-10-01
United States of America, New Jersey, Ocean Co., Open area along Mill Creek where Mill Creek passes under Chelsea Ave, E of Pine Beach.
NY
1852776 W. C. Ferguson s.n. 1918-09-19
United States of America, New York, Point O Woods, Long Island, 40.651619 -73.128955
NY
1852813 T. H. Kearney s.n. 1894-09-23
United States of America, New Jersey, Clifton, 40.8572 -74.158519
NY
1852773 W. C. Ferguson 4790 1925-10-01
United States of America, New York, Long Island; Mattituck, 40.991212 -72.534255
NY
1852903 L. Johnson of New York s.n. 1877-10-02
United States of America, New Jersey, Hudson Co., 40.769546 -74.020418
NY
1852818 C. H. Peck s.n.
United States of America, New York, Lewis Co., Greig, 43.681458 -75.354623
NY
1852899 W. de W. Miller 1433 1914-09-05
United States of America, New Jersey, Raritan River Marshes.
NY
1852868 G. V. Nash s.n. 1889-09-15
United States of America, New Jersey, Passaic Co., vicinity of Clifton, 40.857784 -74.156889
NY
1852796 W. W. Eggleston 18707
United States of America, New York, Bronx Co., New York Botanical Garden, Herbaceous Grounds, 40.862289 -73.877023
NY
1852730 E. P. Bicknell 8488 1905-09-30
United States of America, New York, Aqueduct, brackish marshes, Long Island
NY
1852918 C. E. Garton 2219 1952-09-14
Canada, Ontario, Thunder Bay Dist.; Castle Lake Creek Ponds, 3 mi SW of Whitefish Lake, Hardwick Twnshp.
NY
1852699 H. D. House 24445 1936-10-03
United States of America, New York, Madison Co.
NY
1852726 W. C. Ferguson s.n. 1918-08-30
United States of America, New York, Nassau Co., L.I., 40.66289 -73.551517
NY
1852831 J. Le Conte s.n.
N. Amer.
NY
1852821 Collector unspecified s.n.
United States of America, New York, Nassau Co., L.I., 40.603345 -73.716186
NY
1852719 J. I. Northrop s.n. 1888-09-29
United States of America, New York, Queens Co., Flushing, 40.764637 -73.830523
NY
1852691 J. Cayouette J79-394 1979-08-11
Canada, Quebec, St-Jean-Vianney, rives argileuses du Saguenay, 48.4542 -71.1569
NY
1852708 I. C. Martindale 9146 1876-08-00
United States of America, New Jersey, Camden Co., 39.934765 -75.101767
NY
02225833 D. E. Atha 13833 2013-07-29
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, fields along Shag Rock Road, ca 500 m S of Moose River Rd, 44.727942 -67.109672, 59 - 59m
NY
1852867 P. F. Zika 7555 1983-07-24
United States of America, Vermont, Windham Co., W. Shore of West River, Newfane, 119m
NY
1852695 C. A. Gross s.n. 1887-10-00
United States of America, New Jersey, Atlantic Co., Along Creek - Landisville
NY
1852779 W. C. Ferguson 1020-B 1921-09-28
United States of America, New York, Suffolk Co., Long Island, Montauk, 41.044012 -71.96007
NY
1852836 C. A. Hollick s.n. 1901-09-02
United States of America, Massachusetts, Provincetown
NY
1852664 A. Commons s.n. 1877-09-25
United States of America, Delaware, Sussex Co., 38.591502 -75.291302