ASU:Plants
ASU0138659 L.S. Beard 1518 1958-07-01
USA, North Carolina, Lee, 1 1/2 mi S of Moncure, beside drainage-way
ASU:Plants
ASU0138654 H.E. Ahles 75749 1972-07-25
United States, Massachusetts, Franklin, Whately, jct. of I-91 and Rte 5
ASU:Plants
ASU0138655 J.E. Canright 71 1947-07-23
USA, Massachusetts, Petersham, Tom Swamp V1, marshy shore of Harvard pond.
ASU:Plants
ASU0138656 P. Gallagher 83-66 1983-06-16
United States, Maine, York, On Buzzell Road, 1/2-1 mile west of U.S. 1., 43.49508 -70.48176, 100m
ASU:Plants
ASU0138657 J.E. Canright 71 1947-06-23
USA, Massachusetts, Worcester, Tom Swamp Tract VI. Near shore of Harvard Pond, 42.516755 -72.212027
ASU:Plants
ASU0138658 J.E. Canright 161 1947-07-08
USA, Massachusetts, Worcester, Riceville Pond, 42.528518 -72.215873
ASU:Plants
ASU0138660 A.E. Radford 44164 1961-08-01
United States, North Carolina, Alleghany, Near junction of Blue Ridge Parkway and NC 18, 1.8 miles east of Edmonds
ASC
ASC00134136 Glenn Clifton 43435 2012-07-20
USA, Pennsylvania, McKean, Highway 59 at Little Black Brook, 41.80218 -78.56382, 660m
UCR
A.C. Sanders 25468 2002-07-17
United States, Rhode Island, Washington, south side of Breakheart Pond, Arcadia Mgmt. Area, Exeter, 41.59528 -71.70306, 73m
NMC
4599 Mueler, R sn 1906-06-00
United States, Maryland, Towson
NMC
4600 W.H. Witte sn 1928-07-22
United States, New Jersey, Camden, 1/4 mi S of Porkdale
NMC
4601 S & B sn 1907-08-06
United States, Maryland, Garrett, Oakeau
NY
2276607 E. M. Round s.n. 1899-08-00
United States of America, Connecticut, Windham Co., 41.849265 -71.818682
NY
2276710 W. C. Ferguson 3 1920-07-02
United States of America, New York, Millneck, Long Island, 40.885029 -73.559651
NY
02331056 E. H. Roalson 1524 2002-06-09
United States of America, Virginia, Greensville Co., 4.8 mi east on Hwy 625 from jct. with Hwy 628, south of Emporia., 36.5783 -77.4672
NY
2276632 F. W. Johnson
United States of America, Indiana, detailed locality information protected
NY
2276811 W. D. Longbottom 11903 2008-08-10
United States of America, Pennsylvania, Somerset Co., North east of the town of Central City, Crumb, along T816, Alvin Road, 0.1 miles south of T713, Crumb Road, at Piney Run. "Crumb Bog", 40.14403 -78.72861
NY
2276628 A. C. Waghorne s.n.
Canada, Newfoundland and Labrador
NY
2276618 R. T. Clausen 3500 1938-07-17
United States of America, New York, Tompkins Co., Glaciated Allegheny Plateau, on west side of South Hill Marsh, Ithaca, 42.42924 -76.49494, 390m
NY
2276746 A. D. Granger s.n. 1896-06-20
United States of America, New York, Ulster Co., Lake Monhonk. [Inferred county from precise loc.], 41.768704 -74.155701
NY
2276790 N. L. Britton s.n. 1892-05-30
United States of America, New Jersey, Ocean Co., 39.839841 -74.19014
NY
2276650 J. Blake s.n. 1858-06-29
United States of America, Maine, York Co., 43.32203 -70.580887
NY
2276722 G. Thurber s.n. 1846-00-00
United States of America, Rhode Island
NY
2276709 N. L. Britton s.n. 1889-06-07
United States of America, Pennsylvania, Monroe Co., Naomi Pines [=Pocono Pines]., 41.106754 -75.454352
NY
2276738 L. Arsène 90 1901-07-14
Saint-Pierre et Miquelon, Miquelon-Langlade, Pied de la colline du chapeau
NY
2276634 E. J. C. Gilbert s.n.
United States of America, New Hampshire, Cheshire Co., 42.933692 -72.278141
NY
2276625 T. C. Porter 1578 1876-07-00
United States of America, Pennsylvania, Monroe Co., Pocono Mts., 40.897868 -75.70769
NY
2276797 C. C. Stewart 2075 1901-07-17
United States of America, New Jersey, Below West Park
NY
2276742 C. A. Hollick s.n. 1988-09-22
United States of America, New York, Richmond Co., 40.511217 -74.249312
NY
2276692 M. H. Nee 53314 2005-06-23
United States of America, Massachusetts, Worcester Co., 1.5 km NE of Tully Lake Dam, in low area near bridge and boat launch on Tully River, 42.6508 -72.2067, 210m
NY
2276686 T. F. Allen s.n.
United States of America, Vicinity of N.Y.
NY
02312137 A. A. Reznicek 12098 2012-06-21
United States of America, New York, Saint Lawrence Co., Wanakena, N bank of the Oswegatchie River ca. 0.5 km W of Main Street., 44.13236 -74.92986, 457m
NY
02219191 W. D. Longbottom 17773 2012-07-16
United States of America, Pennsylvania, Clinton Co., Noyes Township, Sproul State Forest, Benjamin Run Road, Cranberry Swamp Natural Area, 41.257819 -77.727578
NY
2276714 Collector unknown s.n. 1820-00-00
United States of America, Maine, Lincoln Co., 43.957581 -69.509214
NY
2276725 H. J. Sheehan 1362 1935-06-26
United States of America, New Hampshire, Hillsborough Co., Litchfield, 42.844254 -71.479789
NY
2276728 R. K. Godfrey 51341 1951-06-08
United States of America, North Carolina, Macon Co., Horse Cove, near Highlands
NY
2276598 Collector unspecified s.n.
United States of America, Massachusetts, Essex Co., Ipswich Beach, 42.67926 -70.841161
NY
2276750 R. E. Magill s.n. 1879-06-10
United States of America, Massachusetts, Essex Co., Cape Ann, 42.648611 -70.593056
NY
2276733 Collector unspecified s.n. 1839-00-00
United States of America, Middletown; on the farm of Mr. Young Moromees
NY
2276788 E. P. Bicknell 1251 1896-05-30
United States of America, New Jersey, Ocean Co., 39.839841 -74.19014
NY
2276751 S. R. Hill 1554 1973-08-26
United States of America, Connecticut, New Haven Co., Guilford, along Westwoods Trail
NY
2276755 L. A. Standley 909 1983-07-19
United States of America, Maine, York Co., Along Bragdon Rd, 0.9 mi W of Rt 1.
NY
2276596 G. Vasey 142
United States of America, New York, Oneida Co., 43.157292 -75.332669
NY
2276696 H. N. Moldenke 18895 1947-07-22
United States of America, Maine, Cumberland Co., Scarboro
NY
2276664 J. V. Haberer 1045 1908-08-00
United States of America, New York, Herkimer Co., Rich woods. Border sphagnum [pond] Frankfort Hill.
NY
02449232 R. F. C. Naczi 13642 2011-05-07
United States of America, Delaware, Sussex Co., 2.4 mi SW of Seaford, Barnes Woods Preserve., 38.6189 -75.6442
NY
2276670 P. Chadbourne s.n. 1862-10-00
NY
2276606 W. D. Miller 916 1919-06-08
United States of America, Maine, So. Maine near Rochester N.H.
NY
2276758 K. M. Wiegand s.n. 1908-06-30
United States of America, S.W. steep rock
NY
2276819 J. W. Chickering Jr. s.n. 1876-06-00
United States of America, District of Columbia, Washington., 38.899446 -77.0283
NY
2276796 P. D. Knieskern s.n.
United States of America, New Jersey
NY
2276734 A. R. Bechtel 14301 1935-07-28
United States of America, Michigan, N. of Pigeon Lake, Port Sheldon., 42.902243 -86.204492
NY
2276657 G. H. Shull 95 1905-06-02
United States of America, New York, Suffolk Co., Near old sawmill s.w. of St. Johns Pond.
NY
2276708 W. C. Ferguson 394 1921-01-04
United States of America, New York, Nassau Co., Long Island, 40.658714 -73.641241
NY
2276615 T. G. White s.n. 1996-07-27
United States of America, Maine, Mount Desert. Long Pond Swamp
NY
2276695 W. H. Lewis s.n.
United States of America, New York, Tuxedo Park
NY
2276765 P. A. Rydberg s.n. 1918-08-00
United States of America, New York, Sullivan Co., Lake Shandelee [=Shandelee Lake], 41.884413 -74.873072
NY
2276627 Collector unknown s.n.
NY
2276779 Collector unknown s.n. 1867-08-00
United States of America, New Jersey, Hudson Co., 40.789545 -74.05653
NY
2276642 C. C. Deam
United States of America, Indiana, LaPorte Co., detailed locality information protected
NY
2276731 M. L. Fernald 5023 1911-08-08
Canada, Newfoundland and Labrador, Newfoundland. Shores of ponds, Whitbourne., 47.425108 -53.54172
NY
03217389 J. E. Dorey 363 2015-05-25
United States of America, Maryland, Wicomico Co., Nassawango Creek TNC Preserve, E shore of Beech Island Run, ~0.3 mi W of intersection of Bear Swamp Rd. & Colbourne Mill Rd., 38.2919 -75.455, 10m
NY
2276760 Collector unknown s.n.
United States of America, Rhode Island
NY
2276827 S. R. Hill 9557 1980-09-20
United States of America, Maryland, Garrett Co., Rock Lodge Road near stone pillars to 'Rock House', just N of Cherry Creek, Deep Creek Lake. 3 mi E of lake, 802m
NY
2276694 Collector unspecified s.n. 1918-08-03
United States of America, New York, Sullivan Co., Vicinity of Lake Shandelee [=Shandelee Lake], 41.884413 -74.873072
NY
2276616 W. Roy 11
Canada, Ontario, Owen Sound. Royston Park
NY
2276756 L. A. Wheeler s.n. 1915-07-24
United States of America, Vermont, Windham Co., Sunset Lake
NY
2276665 T. R. Brendle s.n. 1920-07-07
United States of America, Pennsylvania, Lebanon Co., South Mountains, near Schaefferstown, 40.324814 -76.194948
NY
2276826 T. A. Williams s.n. 1903-07-03
United States of America, District of Columbia, Takoma Park, 38.982091 -77.002927
NY
2276822 S. R. Hill 10436 1981-06-28
United States of America, Maryland, Anne Arundel Co., At NE side of Severn Run near Dicus Mill Road, near Aurora Hills, 39.085736 -76.632627
NY
2276645 W. H. Wiegmann s.n. 1914-06-13
United States of America, New York, New York City.
NY
02449240 R. F. C. Naczi 13016 2010-05-11
United States of America, New Jersey, Burlington Co., 2.6 mi ESE of Buddtown, N of route 642, Dot & Books Evert Memorial Nature Trail of New Jersey Conservation Foundation., 39.9264 -74.6578
NY
02219227 W. D. Longbottom 15125 2011-05-30
United States of America, Maryland, Garrett Co., North of the town of Oakland, Garrett State Forest, along Toliver Run north of Cranesville Road, growing at the base of a foot bridge over the creek, 39.4973 -76.441361
NY
2276707 T. G. White 127-15-134 1889-07-20
United States of America, Maine, Mount Desert. N. of Long Pond
NY
2276761 R. R. Dreisbach 5886 1928-06-26
United States of America, Michigan, Midland Co., Two miles North of Midland., 43.644552 -84.247212
NY
2276727 E. A. Bartholomew 490 1959-06-13
United States of America, West Virginia, Preston Co., Near Cranesville, in Cranesville Glade
NY
02276592 C. A. Davis s.n.
United States of America, Michigan, Isle Royale, '05 U. of M. Museum party.
NY
2276775 H. B. Meredith s.n. 1922-06-19
United States of America, New Jersey, Camden Co., 39.778726 -74.954888
NY
2276593 E. S. Burgess s.n. 1880-06-23
NY
2276637 Collector unspecified s.n. 1870-00-00
United States of America, Rhode Island, South Kingstown.
NY
2276720 R. M. Kriebel 8451 1939-08-22
United States of America, Pennsylvania, Somerset Co., On top of Allegheny Mt. near Minick's tourist camp. On U.S. #30, about 10 miles east of Stoystown
NY
2276595 E. S. Burgess s.n.
NY
2276741 Collector unknown s.n. 1880-00-00
United States of America, Maine, Mount Desert.
NY
2276660 H. R. Bennett
United States of America, Indiana, Porter Co., detailed locality information protected
NY
2276622 W. A. Setchell s.n. 1885-06-29
United States of America, Connecticut, New London Co., 41.524265 -72.07591
NY
2276594 G. Vasey s.n.
United States of America, New York, Oneida Co., 43.157292 -75.332669
NY
2276791 K. K. Mackenzie 1550 1905-07-30
United States of America, New Jersey, Middlesex Co., 40.477884 -74.290702
NY
2276605 Collector unknown s.n. 1840-00-00
United States of America, Maine, Lincoln Co., 43.957581 -69.509214
NY
2276793 W. D. Miller 914 1916-07-04
United States of America, New Jersey, Morris Co., 40.87121 -74.734052
NY
2276676 E. S. Burgess s.n.
United States of America, New York
NY
2276711 E. C. Howe 4837 1863-06-00
United States of America, New York, Saratoga Co., Moreau, 43.240034 -73.672359
NY
2276723 H. N. Moldenke 18895 1947-07-22
United States of America, Maine, Cumberland Co., Scarboro
NY
2276789 Collector unknown s.n. 1827-06-00
New Durham Swamp
NY
2276737 R. H. True 236 1923-08-22
United States of America, Maine, Half way between Casco Cove and "Spruce Clump" Orr's Island
NY
2276704 W. C. Ferguson 122 1921-05-27
United States of America, New York, Nassau Co., Long Island, 40.66288 -73.551516
NY
2276816 E. S. Steele s.n. 1902-06-02
United States of America, District of Columbia, Washington, D.C. and vicinity.
NY
689774 S. A. Mori 27198 2008-07-12
United States of America, New York, Saint Lawrence Co., Ca. 11.5 miles SW of the center of Tupper Lake. Vicinity of Low's Lower dam on the Bog River., 44.11558 -74.62586, 519m
NY
2276782 N. L. Britton s.n. 1896-07-04
United States of America, New Jersey, High Point, 41.292317 -74.692941
NY
2276700 B. H. Smith s.n. 1902-06-26
United States of America, Pennsylvania, Sullivan Co., Kitchen Cr. Ganoga Lake., 41.356412 -76.318614
NY
2276679 E. S. Burgess s.n.
United States of America, New York