ASU:Plants
A.E. Radford
United States, North Carolina, Ashe County, detailed locality information protected
ASU:Plants
ASU0139667 R.R. Haynes 3779 1971-08-05
United States, Michigan, Luce, NE corner of County ca. 4½ mi. W of Chippewa Co. Line. Local along E shore in stands of Myrica gale. Body Lake.
ASU:Plants
ASU0139666 A.E. Radford
United States, North Carolina, Alleghany, detailed locality information protected
ASU:Plants
E. Brainerd 1879-08-26
USA, Massachusetts, Barnstable, South Yarmouth, Cape Cod
ASU:Plants
E.M. Smith 900 1962-07-12
USA, Michigan, Berrien, Mud Lake Bog, 219m
ASU:Plants
ASU0139664 D.J. Pinkava 325 1959-08-08
USA, Ohio, Erie, Resthaven Public Area, 41.415289 -82.831244
ASU:Plants
ASU0139663 F.C. Seymour 16,898 1956-08-20
United States, Massachusetts, Bristol, Reed's Pond; Dighton, 41.81399 -71.120323
ASU:Plants
ASU0139662 J. McCleary 4405 1949-07-07
USA, Michigan, Pleasant Lake
ASU:Plants
ASU0139669 J. McCleary 4395 1949-07-26
USA, Michigan, Silver Lake
ASU:Plants
ASU0139665 E.M. Smith 900 1969-07-12
USA, Michigan, Berrien, Mud Lake Bog, 219m
ASU:Plants
J.R. Bozeman
USA, North Carolina, Ashe, detailed locality information protected
ASU:Plants
ASU0139668 J.R. Bozeman
USA, North Carolina, Ashe, detailed locality information protected
ASC
ASC00056192 D. Singer 91-027 1991-08-12
United States, Michigan, Benzie, Sleeping Bear Dunes National Lakeshore; Platte River dune-pond complex; 19th pond from the shore of Lake Michigan, 44.89343 -86.058179
ASC
ASC00061900 K. Button s.n. 1973-08-11
United States, Ohio, Erie, Resthaven Wildlife Area, 41.417552 -82.831299
USU:UTC
UTC00237823 W.J. Cody 13271 1964-08-05
CANADA, Ontario, Ottawa-Carleton, March Twp, Mud Pond, 2 miles NE of Harwood Plains (12 miles W of centre of Ottawa, 45.3833333 -75.9666667
NMC
5212 S.M. sn 1907-08-25
United States, New Jersey, Atlantic, Atsion; near Hammonton
NMC
5209 O.W. Knight sn 1905-07-29
United States, Maine, Penobscot, shore of Chemo Pond, Bradley
NMC
5210 S. & J. sn 1906-08-23
United States, Maryland, Wicomico, near Vienna
NMC
5211 W.H. Witte sn 1929-07-27
United States, New Jersey, Camden, bog 1 m east of Porkdale
NMC
5213 S. & M. sn 1907-08-24
United States, New Jersey, Atlantic, Hammonton
NMC
5214 W.S. Cooper sn 1901-09-02
United States, Michigan, St. Clair, Algonac
NMC
5215 C.C. Deam 2398 1907-07-28
United States, Indiana, Lake, near Pine
CS
159882 collectors: D Rathke 1972-09-00
United States, Ohio, Franklin County, Buckeye Lake- Colombus, Ohio
NY
2805164 F. W. Hunnewell 15073 1937-09-08
United States of America, Massachusetts, Plymouth Co., sandy shore, Ellis Pond
NY
2805029 J. Carey s.n. 1848-08-00
United States of America, New York, Putnam Co., Lake Mahopac
NY
2805097 A. E. Radford
United States of America, North Carolina, Alleghany Co., detailed locality information protected
NY
2805145 E. P. Bicknell 820 1892-08-18
United States of America, Maine, York & vicinity.
NY
2805170 F. C. MacKeever MV648 1964-08-16
United States of America, Massachusetts, Dukes Co., Gay Head, Martha's Vineyard
NY
2805150 M. L. Fernald 125 1893-08-23
United States of America, Maine, Aroostook Co., Along the St. John River; shore, St. Francis.
NY
2805084 F. W. Pennell 1825 1907-07-24
United States of America, New Jersey, Cape May Co., 38.966779 -74.916284
NY
2805195 K. M. Wiegand 517 1909-07-30
United States of America, Maine, Washington Co., Sandy margin of Round Pond, Charlotte.
NY
2805076 Collector unspecified s.n.
United States of America, New Jersey, Pine Barrens
NY
2805039 P. D. Knieskern s.n.
United States of America, New Jersey
NY
2805025 Collector unknown s.n.
United States of America, New Jersey, Essex Co., Newark Meadows
NY
2805108 H. D. House 22106 1934-08-27
United States of America, New York, Oneida Co., Shore of Oneida Lake, North Bay
NY
2805194 M. Cipperly s.n. 1905-07-22
United States of America, New York, Tompkins Co., Summit Marsh
NY
2805059 H. St. John 1916-09-15
United States of America, Massachusetts, Plymouth Co., Great Sandy Bottom Pond
NY
2805054 F. W. Pennell 9081 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
02805004 W. C. Ferguson 1 1920-07-26
United States of America, New York, Montauk, Long Island, 41.037489 -71.951082
NY
2805013 C. C. Curtis s.n. 1902-08-12
United States of America, New York, Suffolk Co., Great Pond
NY
2805010 L. H. Lighthipe s.n. 1915-07-00
United States of America, New York, Ocean Beach, 40.646278 -73.156544
NY
2805171 F. C. MacKeever N1062 1966-09-01
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2805028 E. C. Howe 1874-08-00
United States of America, New York, New York City
NY
2805053 E. J. Alexander s.n. 1932-10-02
United States of America, New Jersey, Burlington Co., 39.817618 -74.534875
NY
2805117 Beardslee s.n.
United States of America, Connecticut, Fairfield Co., probably
NY
2805121 H. H. Rusby 852 1883-07-08
United States of America, Arizona, Grand Canon
NY
2805159 Collector unknown 6985 1920-08-08
United States of America, New Jersey, Ocean Co., Cedar Bridge Brook, Lakewood
NY
2805123 T. Green
United States of America, Pennsylvania, Carbon Co., detailed locality information protected
NY
2805007 K. K. Mackenzie 2246 1906-07-29
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
2805111 M. L. Fernald s.n. 1891-07-16
United States of America, Maine, Shore of Chase's Pond, York.
NY
2805165 L. A. Standley 803 1982-09-15
United States of America, Rhode Island, Providence Co., 3 mi NW of Harrisville, at Big Round Top Pond., 122m
NY
2805038 E. C. Howe s.n.
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
2805085 W. H. Leggett 1889-08-17
United States of America, New Jersey, Ocean Co., 39.865933 -74.249916
NY
2805063 S. A. Cain 351 1935-07-27
United States of America, New York, Suffolk Co., 40.992704 -72.072765
NY
2805168 E. P. Bicknell s.n. 1904-09-06
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2805014 F. W. Pennell 9295 1916-09-28
United States of America, New Jersey, Bergen Co., Brackish Marsh, West of Leonia
NY
2805065 R. A. Clark 643 1929-07-23
United States of America, Massachusetts, Hampden Co., Pole Ridge Swamp
NY
2805100 O. E. Jennings
United States of America, Pennsylvania, Erie Co., detailed locality information protected
NY
2805005 W. C. Ferguson 4 1920-09-17
United States of America, New York, Suffolk Co., Lake Ronkonkoma, 40.830162 -73.113541
NY
2805027 R. F. C. Naczi 15577 2014-07-11
United States of America, New Jersey, Burlington Co., 1.6 mi SE of Batsto, West side of Mullica River., 39.62508 -74.62611
NY
2805106 F. W. Johnson 1923-09-09
United States of America, New York, Genesee Co., Byron, Bergen Swamp, 43.102282 -78.016125
NY
2805207 H. P. Sartwell s.n.
United States of America, New York, Seneca Co.
NY
2805047 W. R. Wity
United States of America, Pennsylvania, Erie Co., detailed locality information protected
NY
2805012 E. P. Bicknell 821 1897-09-18
United States of America, New York, Bronx Co., opposite Kingsbridge Ice Houses
NY
2805015 F. W. Pennell 9295 1916-09-28
United States of America, New Jersey, Bergen Co., west of Leonia
NY
2805017 F. W. Pennell 7734 1916-07-28
United States of America, New York, Westchester Co., near Harmon, 41.201206 -73.88347
NY
2805021 W. H. Leggett s.n. 1864-07-21
United States of America, New Jersey, Hudson Co., 40.779407 -74.068203
NY
2805022 W. H. Leggett s.n. 1874-09-18
United States of America, New York, Suffolk Co., Staten Island
NY
2805056 H. B. Meredith s.n. 1922-06-22
United States of America, New Jersey, Burlington Co., C.R.R. ditch 1/4 mile N.E. of Alsion
NY
2805091 G. T. Hastings s.n. 1896-08-10
United States of America, New York, Onondaga Co., Outlet, Tully Lake
NY
2805083 C. A. Gross 3178 1882-08-08
United States of America, New Jersey, Cumberland Co., Main Road Sta.
NY
02695939 G. J. Pierce 1462 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
2805158 K. M. Wiegand s.n. 1893-08-04
United States of America, New York, Seneca Co., Lowengo Pond, 42.981001 -76.909091
NY
2805202 T. G. Yuncker 10756 1941-08-31
United States of America, Indiana, LaGrange Co., Margin of Adam Lake
NY
2805016 F. W. Pennell 7599 1916-07-19
United States of America, New Jersey, Bergen Co., w. of Leonia
NY
2805157 L. M. Snow s.n. 1914-07-22
United States of America, New York, Seneca Co., Marl Bog, 42.981001 -76.909091
NY
2805116 S. R. Hill 17386 1986-09-14
United States of America, Maryland, Caroline Co., Buck Pond, SE of Jones Rd, ca. 1 mi N of Hollingsworth Crossroads
NY
2805133 A. R. Bechtel 13657 1933-07-29
United States of America, Indiana, Steuben Co., Edge of Bass Lake, So. side
NY
2805115 S. R. Hill 17356 1986-09-14
United States of America, Maryland, Anne Arundel Co., Marsh headwaters of Cypress Creek, ca. 300 ft NE of Rte. 2, Longmeadow, 39.064074 -76.532138
NY
2805120 J. T. Enequist 307 1926-09-19
United States of America, Connecticut, New London Co., 41.350098 -72.078409
NY
2805206 S. R. Hill 18616 1987-08-13
United States of America, Rhode Island, Washington Co., Se corner of Worden Pond
NY
2805119 C. H. Bissell 409 1899-07-19
United States of America, Connecticut, New Haven Co., 41.27843 -73.025661
NY
2805200 T. G. Yuncker 16395 1955-08-31
United States of America, Indiana, Porter Co., Goose Lake
NY
2805132 R. F. C. Naczi 12028 2007-09-13
United States of America, Delaware, Sussex Co., 1.7 mi NNW of center of Millsboro, ca. 0.2 mi W of Cow Bridge Branch, ca. 1 mi SE of Stockley Center, 38.6131 -75.3042
NY
2805006 W. C. Ferguson 484 1921-07-18
United States of America, New York, Suffolk Co., Ronkonkoma, 40.801169 -73.12373
NY
2805020 W. W. Thomas 6812 1989-09-26
United States of America, New York, Suffolk Co., along Rt. 27 between Montauk and Napeague, 3.8 ml west of Junction Rt. 27 and Old Montauk Highway.
NY
2240655 R. F. C. Naczi 12590 2009-07-20
United States of America, Delaware, Sussex Co., 1.7 mi NNW of center of Millsboro, ca. 0.2 mi W of Cow Bridge Branch, ca. 1 mi SE of Stockley Center, 38.6131 -75.3042
NY
2805009 N. L. Britton s.n. 1891-09-26
United States of America, New Jersey, Bergen Co., 40.840378 -74.090697
NY
2805069 H. D. House 20118 1932-08-24
United States of America, New York, Oswego Co., North shore of Panther Lake
NY
2805073 P. D. Knieskern s.n.
United States of America, New York, Oneida Lake
NY
2805078 J. Barratt s.n.
United States of America, New York, Ulster Co.
NY
2805092 G. T. Hastings s.n. 1916-08-04
United States of America, New York, Onondaga Co., margins of Lake
NY
2805134 H. P. Sartwell s.n.
United States of America, New York, Seneca Co.
NY
2805141 T. F. Lucy 1880 1898-08-31
United States of America, New York, Steuben Co., Cinnamon Lake. Only station.
NY
2805118 J. T. Enequist 342 1921-08-21
United States of America, Connecticut, New Haven Co., West Pond
NY
2805156 S. R. Hill 18516 1987-08-09
United States of America, New Jersey, Burlington Co., Rt. 563, 1.8 mi S of Rt. 532
NY
2805196 F. L. Scribner s.n.
United States of America, New York, Long Island
NY
2805107 F. W. Johnson 171 1927-08-01
United States of America, Maine, Oxford Co., Bogs, Hartman Farm; Lovell.
NY
2805074 Collector unspecified s.n.
United States of America, New York
NY
2805105 T. Morong s.n. 1873-09-03
United States of America, New Jersey, Atlantic Co., 39.63984 -74.661269