ASU:Plants
ASU0139673 V.E. McNeilus 621 1988-09-17
USA, Tennessee, Polk, Along Hiawassee River; about 300 yds.
ASU:Plants
ASU0139674 F.C. Seymour 443 1925-08-25
USA, Massachusetts, Hampden, Brown's Pond, Palmer
ASU:Plants
ASU0141588 C.B. Hellquist 11003 1975-08-31
USA, New Hampshire, Carroll, Ossipee Lake shore near Pine River, Ossipee
ASU:Plants
ASU0139672 C.B. Hellquist 11209 1975-10-12
USA, New Jersey, Burlington, 1.0 mi W of Chatsworth
UCR
G.C. Tucker 13722 2004-08-03
United States, Rhode Island, Kent, Greene: south side of Greene Land Company Cranberry Bog, 41.65778 -71.72972, 131m
USU:UTC
UTC00002909 H.H. Bartlett s.n. 1905-09-11
United States, Massachusetts, Winter Pond, Winchester., 42.45638 -71.153556
USU:UTC
UTC00002941 M.L. Fernald 323 1918-08-01
United States, Massachusetts, Barnstable, Buck Pond, Harwich., 41.686222 -70.075851
USU:UTC
UTC00152561 C.B. Hellquist 11003 1975-08-31
United States, New Hampshire, Carroll, Ossipee Lake near the mouth of the Pine River.
USU:UTC
UTC00077657 M.O. Malte 997/29 1929-08-10
CANADA, New Brunswick, York, Chamcook River and from railroad toward St. Andrews.
USU:UTC
UTC00002496 W.C. Muenscher 971 1930-08-26
United States, New York, Franklin, Meacham Lake, near camp., 44.577441 -74.280806
USU:UTC
UTC00002497
Canada, Quebec
USU:UTC
UTC00002940 Fernald, M.L. 322 1918-08-01
United States, Massachusetts, Barnstable, Buck Pond, 42.171264 -72.703029
USU:UTC
UTC00002494
United States, New York, Franklin
USU:UTC
UTC00002495 Muenscher, W.C.S. 1929-09-12
United States, Vermont, Chittenden, Near mouth of Winooski River, 44.523619 -73.258286, 30m
NMC
77694 F. Shreve sn 1907-08-25
United States, New Jersey, Atlantic, Hammonton
NMC
77693 O.W. Knight sn 1905-09-17
United States, Maine, Penobscot, shore of Pushaw Pond
NY
2806557 M. L. Fernald 8838 1913-08-20
United States of America, Rhode Island, Newport Co., beach of Sands Pond
NY
2806583 A. V. P. Smith 420 1937-10-02
United States of America, New Jersey, Burlington Co., Penn State Forest, 39.751149 -74.470609
NY
2806464 W. D. Miller 47 1916-09-10
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
02549127 W. D. Longbottom 15712 2011-08-07
United States of America, New Jersey, Burlington Co., Washington Township, Town of Chatsworth, Rt. 532, Tabernacle Chatsworth Road, Chatsworth Lake, growing along the lake shore., 39.815519 -74.545581
NY
2806444 T. F. Allen s.n. 1864-09-00
United States of America, New York, Suffolk Co., 40.931124 -72.660522
NY
2806395 S. A. Cain 3241 1934-08-20
United States of America, New York, Nassau Co., Lake Ronkonkoma, 40.830162 -73.113541
NY
2806526 J. Torrey s.n.
United States of America, New Jersey
NY
2806519 Collector unknown s.n.
United States of America, New Jersey
NY
2806497 Collector unknown s.n.
United States of America, New Jersey
NY
2806394 H. N. Moldenke 10604 1938-06-20
United States of America, New York, Westchester Co., 40.950012 -73.86081
NY
2806476 F. C. MacKeever 714 1965-08-31
United States of America, Massachusetts, Dukes Co., Sandy bank of Seth's Pond, Martha's Vineyard
NY
2806527 F. C. MacKeever 715 1965-08-31
United States of America, Massachusetts, Dukes Co., Sandy bank of Seth's Pond, Martha's Vineyard
NY
2806572 W. H. Leggett 1873-09-16
United States of America, New Jersey, Burlington Co., 39.742618 -74.725992
NY
2806443 W. M. Canby s.n. 1863-09-00
United States of America, Maryland, Eastern Shore
NY
2806458 W. C. Ferguson 6169 1927-09-04
United States of America, New York, Suffolk Co., 40.909082 -72.767637
NY
2806459 W. C. Ferguson 6169 1927-09-04
United States of America, New York, Suffolk Co., Long Island, 40.909082 -72.767637
NY
2806553 C. A. Gross 3028 1882-08-26
United States of America, New Jersey, Atlantic Co., Landisville, 39.524838 -74.938226
NY
2806420 F. N. Pease 7-21-1 1875-09-00
United States of America, Connecticut, Tolland Co., 41.903986 -72.469807
NY
2806483 F. C. MacKeever 925 1965-09-09
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2806574 C. A. Gross 1881-08-00
United States of America, New Jersey, Atlantic Co., Landisville, 39.524838 -74.938226
NY
2806473 R. F. C. Naczi 15635 2014-08-23
United States of America, New Jersey, Atlantic Co., 1.3 mi SW of Folsom, W of route 54, S of Hospitality Branch, 39.58828 -74.86057
NY
2806538 P. D. Knieskern s.n.
United States of America, New Jersey
NY
2806454 W. C. Ferguson 6 1920-09-12
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.95194
NY
2806448 A. C. Ferguson 6 1920-09-17
United States of America, New York, Suffolk Co., Wet sandy shore, 40.830162 -73.113541
NY
2806513 E. S. Burgess s.n. 1890-08-16
United States of America, Massachusetts, Dukes Co., Checama, Martha's Vineyard
NY
2806440 C. C. Curtis s.n. 1902-08-06
United States of America, New York, On beach of Oyster Pond
NY
2806484 F. C. MacKeever 1052 1966-09-01
United States of America, Massachusetts, Nantucket Co., Nantucket Island, damp bottom of "dried out" Hollister's Pond (west shore)
NY
2806507 E. S. Burgess s.n. 1890-08-00
United States of America, Massachusetts, Dukes Co., Chappaquonsett
NY
2806539 F. W. Pennell 9047 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
03097963 V. Bustamante 946 2016-09-23
United States of America, New York, Suffolk Co., Hither Hills State Park, Fresh Pond, 41.017814 -72.020494
NY
2806485 F. C. MacKeever N1061 1966-09-01
United States of America, Massachusetts, Nantucket Co., Nantucket Island, damp bottom of "dried out" Hollister's Pond (East Shore)
NY
2806573 E. J. Alexander s.n. 1932-10-00
United States of America, New Jersey, Burlington Co., 39.817618 -74.534875
NY
2806449 W. C. Ferguson 8 1920-09-17
United States of America, New York, Suffolk Co., 40.830162 -73.113541
NY
2806579 G. W. Clinton s.n. 1867-00-00
United States of America, New York, Luzerne
NY
2806582 F. C. Seymour 443 1925-08-25
United States of America, Massachusetts, Hampden Co., Brown's Pond
NY
2806441 J. H. Barnhart 11171/2 1895-08-21
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
2806504 J. Torrey 25
United States of America, Connecticut, Middlesex Co., 41.550503 -72.655456
NY
02693135 V. Bustamante 586 2015-07-26
United States of America, New York, Suffolk Co., Montauk State Park, 41.07303 -71.88672
NY
2806524 F. V. Coville s.n. 1890-10-00
United States of America, New York, Herkimer Co., Moss Lake
NY
2806460 W. C. Ferguson 7211 1928-09-28
United States of America, New York, Suffolk Co., 40.88169 -73.00819
NY
2806400 C. L. Gilly 406 1940-08-28
United States of America, New Jersey, Ocean Co., 40.013246 -74.316922
NY
2806537 A. MacElwee 977 1889-07-26
United States of America, New Jersey, Burlington Co., Bog W. of Rancocas Creek
NY
2806415 T. W. Edmondson 2129 1901-08-19
United States of America, Massachusetts, East Orleans
NY
2806559 M. L. Fernald 16277 1918-08-01
United States of America, Massachusetts, Barnstable Co., Buck Pond
NY
2806405 C. L. Gilly 4018 1940-08-28
United States of America, New Jersey, Ocean Co., 40.013246 -74.316922
NY
2806551 M. L. Fernald 322 1918-08-01
United States of America, Massachusetts, Barnstable Co., Buck Pond
NY
2806416 R. H. True s.n. 1924-09-02
United States of America, New Jersey, Burlington Co., Near Whitesbog
NY
2806425 J. Carey s.n. 1848-08-01
United States of America, New York, Putnam Co., shore of Lake Mahopac
NY
2806413 T. W. Edmondson 2179 1901-08-27
United States of America, Massachusetts, Pond near Tonset, Cape Cod
NY
2806409 W. H. Leggett s.n. 1864-08-31
United States of America, New Jersey, Camden Co., Waterford Ct.
NY
2806426 C. A. Hollick s.n. 1890-07-05
United States of America, New York, Suffolk Co., Long Island, 41.071496 -71.858648
NY
2806436 W. H. Wiegmann s.n. 1916-08-15
United States of America, New Jersey, Middlesex Co., 40.459273 -74.360982
NY
02729072 R. F. C. Naczi 16620 2016-10-04
United States of America, New York, Clinton Co., 5.3 mi E of Peru, Ausable Marsh Wildlife Management Area, shore of Lake Champlain at mouth of Ausable River, 44.56694 -73.42186
NY
2806438 C. C. Curtis s.n. 1902-07-00
United States of America, New York, Suffolk Co., Long Island, 40.963434 -72.184801
NY
2806560 M. L. Fernald 16278 1918-08-13
United States of America, Massachusetts, Barnstable Co., Harwichport
NY
2806439 C. C. Curtis s.n. 1902-08-06
United States of America, New York, Suffolk Co., Long Island, 41.035935 -71.954515
NY
2806472 K. K. Mackenzie 6838 1915-10-00
United States of America, New Jersey, Mercer Co., Near Bordentown, 40.148977 -74.708393
NY
2806433 P. D. Knieskern 1858-09-18
United States of America, New Jersey, Monmouth Co., 40.202986 -74.080626
NY
2806597 K. M. Wiegand 272 1909-08-22
United States of America, Maine, Knox Co., Chickawaukie Pond, Rockland, lake shore.
NY
2806470 K. K. Mackenzie 6282 1914-09-13
United States of America, New Jersey, Denmark Pond, 40.967325 -74.515094
NY
02841746 R. F. C. Naczi 16669 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, 0.2 mi S of northern mouth of Ausable River, 44.56406 -73.424
NY
2806423 H. D. House 27575 1940-08-08
United States of America, New York, Essex Co., Shore of Rich Lake, 43.976734 -74.205615
NY
2806447 E. P. Bicknell 840 1908-08-01
United States of America, New York, Suffolk Co., Lake Ronkonkoma, Long Island, 40.830162 -73.113541
NY
2806521 C. J. Moser s.n. 1832-00-00
United States of America, Pennsylvania, Delaware Gap
NY
2806549 J. A. Ruth 1885-08-00
United States of America, Pennsylvania, Berks Co., Hyker's Island, Riegelsville
NY
2806522 W. N. Clute 169 1898-07-25
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2806556 C. H. Bissell 257 1898-09-05
United States of America, Connecticut, Hartford Co.
NY
2806428 E. S. Miller 1877-09-04
United States of America, New York, Wading River, L. I, 40.94519 -72.821831
NY
2806466 K. K. Mackenzie 1922-09-00
United States of America, New Jersey, Monmouth Co., Shark River Station, 40.202986 -74.080626
NY
2806434 W. H. Leggett s.n. 1871-08-29
United States of America, New York, Suffolk Co., Sandy swamp, 40.94519 -72.822174
NY
2806445 E. B. Bartram s.n. 1907-08-31
United States of America, New Jersey, Warren Co., Foul Rift
NY
2806446 E. B. Bartram s.n. 1907-08-04
United States of America, New Jersey, Atlantic Co., 39.658183 -74.767366
NY
2806541 E. B. Bartram s.n. 1918-08-18
United States of America, Pennsylvania, Pike Co., 41.093429 -75.00184
NY
2806468 K. K. Mackenzie 3776 1908-08-23
United States of America, New Jersey, Middlesex Co., 40.446165 -74.379654
NY
2806469 K. K. Mackenzie 3776 1908-08-23
United States of America, New Jersey, Middlesex Co., 40.446165 -74.379654
NY
2806500 S. R. Hill 18562 1987-08-10
United States of America, Rhode Island, Washington Co., Chapman Pond, Chapman Fishing Area just E of Rte. 78, Westerly.
NY
2806465 K. K. Mackenzie 1019 1904-09-11
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2806461 W. C. Ferguson 6440 1927-10-02
United States of America, New York, Suffolk Co., Long Island, 40.951767 -72.197246
NY
2806396 S. A. Cain 422 1935-08-26
United States of America, New York, Suffolk Co., Napeague Beach, 40.992704 -72.072765
NY
2806558 M. L. Fernald 16276 1918-09-12
United States of America, Massachusetts, Barnstable Co., Griffith's Pond
NY
2806463 C. D. Lippincott s.n. 1894-09-02
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2806487 E. P. Bicknell s.n. 1899-09-13
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2806512 E. S. Burgess s.n. 1890-08-16
United States of America, Massachusetts, Martha's Vineyard
NY
2806533 E. S. Burgess s.n. 1890-08-16
United States of America, Massachusetts, Martha's Vineyard