ASC
ASC00055471 Frere Rolland-Germain 860 1960-07-29
Canada, Quebec, Lac Monroe: rive graveleuse du lac Shaw, tardivement exondee, 46.333333 -74.5
ASC
ASC00008506 C. Deaver s.n. 1939-08-12
United States, Minnesota, Clearwater, Deming Lake, 47.170235 -95.166835
ASU:Pollen
OSC 80564
NY
3508092 W. Boott s.n. 1867-09-09
United States of America, Brook Lexington
NY
3508096 J. J. Copeland s.n. 1965-07-20
Canada, Nova Scotia, Edge of lake Ingonish Beach, Cape Breton Island
NY
3508101 J. J. Copeland 1306 1937-08-04
United States of America, New Hampshire, Grafton Co., In pond Echo Lake
NY
3508104 J. J. Copeland s.n. 1963-07-14
Canada, British Columbia, Lake edge, Yellow Point, Vancouver Island
NY
3508107 W. Boott s.n.
United States of America, Massachusetts, Near Baston
NY
3508093 H. J. Scoggan 8373 1950-07-30
Canada, Nunavut, Keewatin Region, Baralzon Lake., 60 -98.17
NY
3508094 H. J. Scoggan 13735 1957-07-01
Canada, Quebec, Shallow water of lake about 5 miles northwest of St. Moise, Matapedia Co.
NY
3508095 S. R. Hill 898 1972-08-04
United States of America, Maine, Androscoggin Co., Northern tip of Lake Auburn
NY
3508098 J. J. Copeland 1216 1937-07-22
Canada, Quebec, Camp Mercier. Parc N. des Laurentides
NY
3508102 J. J. Copeland 54-74 1954-07-15
Canada, Quebec, Porte de l'Ender. Parc National des Laurentides
NY
3508103 J. J. Copeland s.n. 1962-08-17
Canada, Ontario, Thunder Bay Distr., Black Fox Lake
NY
3508105 J. J. Copeland 1309 1937-08-06
United States of America, New Hampshire, Gordon Pond, Kinsman Ridge
NY
3508099 Collector unspecified s.n. 1934-10-19
United States of America, New Jersey, Greenwood Lake, Lakeside, 41.18779 -74.312252
NY
3508097 J. J. Copeland 1425 1937-08-23
United States of America, New York, Avalanche Lake, Adirondack Mts.
NY
3508091 H. Bookout s.n. 1970-07-24
United States of America, New York, Suffolk Co., Uppermost reaches of Lower Lake, Carmans River
NY
3508100 J. J. Copeland 1965-09-11
United States of America, New York, Orange Co., Arden, Island Pond, 41.257057 -74.140413
NY
3508106 J. M. Gillett 6765 1952-08-06
Canada, Ontario, Hastings Co., 2 miles northeast of Marmora, north shore of Crowe Lake., 44.5 -77.68
BRY:V
BRYV0008307 H. E. Sargent s.n. 1911-08-21
U.S.A., New Hampshire, Strafford, Outlet of Merrymeeting Lake, Rowder Mills. New Durham.
DBG:KHD
KHD00033942 J. K. U. s.n. 1935-07-19
United States of America, Tennessee, Van Buren, Above Cane Creek Falls.
WVA
WVA-V-0096037 Eggleston, Willard W. 2201 1900-08-06
United States, Vermont, Windham, PLANTS OF EASTERN VERMONT. Stratton, 43.042856 -72.910933
WVA
WVA-V-0096036 Fernald, Merritt Lyndon s.n. 1908-09-01
United States, Maine, Washington, at margin of Lambert Lake, 45.551938 -67.560612
WVA
WVA-V-0096035 Wahl, H. A. 14073 1953-09-19
United States, Pennsylvania, Sullivan, in Rouse Pond 3 mi SE of Lopez, 41.426949 -76.287181
WVA
WVA-V-0096034 Muenscher, W. C. s.n. 1938-09-05
United States, New York, Nassau, Inlet to Timber Lake: Wantagh, 40.683712 -73.510126
WVA
WVA-V-0096033 Seymour, Frank Conkling 4890 1937-07-04
United States, Massachusetts, Plymouth, Duxbury, 42.04177 -70.672259
WVA
WVA-V-0096032 Allen, J. A. s.n. 1893-08-11
United States, Maine, Oxford, Buckfield, 44.289513 -70.365336
WVA
WVA-V-0096031 Seymour, Frank Conkling 4890 1937-07-04
United States, Massachusetts, Plymouth, Duxbury, 42.04177 -70.672259
DUKE
DUKE10152558
United States, Massachusetts
DUKE
DUKE10140011
United States, Massachusetts
BOON
004571 Peter F. Zika 2071 1980-08-11
United States, Vermont, Grand Isle, Lake Champlain, Vermont Route 129 at bridge between Alburgh and Isle La Motte, 44.90165 -73.32073
SENEY
SNWR000015 Elizabeth B. Beard s.n. 1947-07-23
United States, Michigan, Schoolcraft, Seney National Wildlife Refuge, Seney, Unit I, B Pool.
NCU:Vascular Plants
NCU00388430 Rossbach, George B. 2695 1953-06-16
United States, Maine, Waldo, Ducktrap R. [River], 1.5 mi SE of Black Brook, betw. [between] Rts. 1 & 137, Linccolnville
NCU:Vascular Plants
NCU00388429 Laport, Edward A. s.n. 1971-09-08
United States, New Jersey, Morris, Green Pond, 41.005885 -74.493898
NCU:Vascular Plants
NCU00392281 Garton, Claude Eugene 6724 1959-08-05
Canada, Ontario, THUNDER BAY DISTRICT. Stowe Point on Blind Channel at SW corner of St. Ignace I. [Island], 48.702778 -88.069167
NCU:Vascular Plants
NCU00444618 Sorrie, B. A. 2606 1984-08-10
United States, Massachusetts, Essex, Town: Amesbury Site: Powwow River below Tuxbury Pond, 42.862588 -70.971034
NCU:Vascular Plants
NCU00444619
United States, Massachusetts, Essex
NCU:Vascular Plants
NCU00392295 Brown, S. s.n. 1897-07-17
United States, Pennsylvania, Wyoming, Wyoming Co, Pa. [Pennsylvania], 41.518329 -76.016551
NCU:Vascular Plants
NCU00392315 Boufford, David E. 18768 1976-07-12
Canada, Ontario, Algoma District. 2.7 mi Sof the Montreal River on Canada route 17
NCU:Vascular Plants
NCU00392314 Boufford, David E. 15526 1974-08-21
United States, New Hampshire, Merrimack, Belknap - Merrimack Counties. SW shore of Adams Pond, mostly in Pittsfield, Merrimack County, 43.28783 -71.238591
NCU:Vascular Plants
NCU00388432 Rossbach, George B. 5281 1960-08-27
United States, Maine, Knox, Oyster River at Cooper's Mill, W of The Bog, E. Warren, 44.128801 -69.195337
NCU:Vascular Plants
NCU00388431 Rossbach, George B. 3435 1954-07-29
United States, Maine, Waldo, cove of Sanborn Pond detached by road, Rt 137 near Waldo [County] line, on boundary of Brooks & Knox, 44.477849 -69.145141
MISS
MISS0001485 D. E. Boufford 8178 1972-08-29
USA, Maine, Cumberland, Outlet of Sebago Lake, E side on Rte 35.
MU
000297649 Hickey, R.J. 651 1978-08-21
United States, New Hampshire, Rockingham County, East Kingston: Powwow Pond; in shallow water ca. 1-1.5'
MU
000297648 Hickey, R.J. 653 1978-08-21
United States, New Hampshire, Rockingham County, East Kingston: Powwow Pond; in shallow water ca. 1-1.5'
MU
000297647 Hickey, R.J. 739 1978-11-21
United States, New Hampshire, Rockingham County, At campground off Rt. 102; Raymond or Chester
MU
000105852 Smith, E.C. s.n. 1952-08-04
Canada, Nova Scotia, Guysborough County, "Abundant, mucky bottom of pond., 45.340247 -61.271788
MU
000105853 Hickey, R.J. 658 1978-08-21
United States, New Hampshire, Rockingham County, East Kingstone Powwow Pond. Sandy bottom. Plnts all covered with B.G. algae. In about 3' of water., 42.911954 -71.035171
MU
000105854 Hickey, R.J. 658 1978-08-21
United States, New Hampshire, Rockingham County, East Kingstone Powwow Pond. Sandy bottom. Plnts all covered with B.G. algae. In about 3' of water., 42.911954 -71.035171
MU
000030963 Smith, E.C. s.n. 1954-08-26
Canada, Nova Scotia, Cape Brenton County, Abundant in shallos of Scotch Lake., 46.181825 -60.360565
MU
000105855 Oberly, T.J. s.n. 1879-10-14
United States, Pennsylvania, On Banks of the Schuylkill River.
MU
000105856 Hickey, R.J. 651 1978-08-21
United States, New Hampshire, Rockingham County, East Kingston: Powwow Pong North shore of pond on the western side of isthmus carrying R.R. tracks. Plants in shallow water. 1-1 1/2'. Bottom of crushed stone from R/R. This sp. not common., 42.911954 -71.035171
MU
000105857 Bernard, J.P. 411 1946-07-26
Canada, Quebec, Lac Bourget, Norminigue, Cte Labette. Submerged., 46.214477 -74.996396
MU
000105641 Rolland-Germain, F. 6121 1953-08-17
Canada, Quebec, d'Argenteuil, St. Adolphe, comte d'Argenteuil: rivers vaseuses de lac St. Joseph (St. Loseph Lake)., 47.061756 -71.297267
UWL
UWL0014140 C.E. Garton
Canada, Ontario, Thunder Bay District
VT
UVMVT172441 Walker, W. B.
United States, New Hampshire, Strafford, detailed locality information protected
VT
UVMVT172439 Conant, D. S.
United States, New Hampshire, Grafton, detailed locality information protected
VT
UVMVT172438 Conant, D.
United States, New Hampshire, Strafford, detailed locality information protected
VT
UVMVT187070 D. P. Little 336 1997-07-19
United States, Alaska, Prince of Wales Island. Red Bay Lake.
VT
UVMVT327887 A. Lavou
United States, New Hampshire
VT
UVMVT327888 P. Marchand
United States, New Hampshire
VT
UVMVT327889 CNS 3783
Canada, Newfoundland
VT
UVMVT172440 Kitfield, A.
United States, New Hampshire, Strafford, detailed locality information protected
GA
GA090123
United States, Oregon, Lane County, Lane County, OR
GA
GA090118
United States, New York, Steuben County, Steuben County, NY
GA
GA090116
United States, New York, Steuben County, Steuben County, NY
GA
GA090120
United States, New York, Chautauqua County, Chautauqua County, NY
GA
GA090115
United States, Maine, Washington County, Washington County, ME
GA
GA090117
United States, Massachusetts, Norfolk County, Norfolk County, MA
GA
GA090119
United States, New York, Schuyler County, Schuyler County, NY
GA
GA090121
United States, New York, Chautauqua County, Chautauqua County, NY
GA
GA090124
United States, Connecticut, Litchfield County, Litchfield County, CT
GA
GA090114
United States, New York, Hamilton County, Hamilton County, NY
BRIT:VDB
BRIT551104 E. L. Wilson 142602 1922-10-12
United States, Maine, Androscoggin, Lake Auburn
BRIT:VDB
BRIT551105 R. J. Eaton s.n. 1957-08-03
United States, Massachusetts, Middlesex, Concord, MA; Northeast side of Bateman's Pond.
BRIT:VDB
BRIT551106 R. J. Eaton s.n. 1957-08-03
United States, Massachusetts, Middlesex, Concord, MA; Northeast side of Bateman's Pond.
PH
PH00135177 Stewardson Brown s.n. 1899-07-00
United States, Pennsylvania, Pike, Nichecronk Pond, 396m
PH
PH00135178 Stanley L. Glowenke 3011 1938-08-13
United States, Pennsylvania, Luzerne, bottom of Lily Lake, 4 mile E of Mocanaqua, 41.146396 -76.07119
PH
PH00135179 Stanley L. Glowenke 9022 1946-09-05
United States, Pennsylvania, Luzerne, Harvey Lake, Laketon, 41.365635 -76.057703
PH
PH00135180 Stanley L. Glowenke 9005 1946-09-05
United States, Pennsylvania, Luzerne, bottom of Harvey Lake, Alderson, 41.364868 -76.041286
PH
PH00135181 Thomas C. Porter s.n. 1867-08-07
United States, Pennsylvania, Carbon, Great Lake, 41.061663 -75.601307
PH
PH00135182 Witmer Stone 10053 1908-08-09
United States, Pennsylvania, Sullivan, Big Pond, Lopez to Bella Sylva, 41.45123 -76.273086, 610 - 701m
PH
PH00135183 Witmer Stone 14711 1913-08-09
United States, Pennsylvania, Sullivan, Loyalsock Creek, Shady Nook, 41.457456 -76.314082
PH
PH00135184 Joseph A. Crawford 4627 1896-08-20
United States, Pennsylvania, Sullivan, Lake Ganoga, South Mountain, 41.356412 -76.318614
PH
PH00135185 F. R. Fosberg 15187 1938-06-09
United States, Pennsylvania, Sullivan, Rouse Pond, 3 mile ESE of Lopez, 41.441206 -76.279961
PH
PH00135186 Witmer Stone 14568 1913-08-16
United States, Pennsylvania, Sullivan, Bella Sylva Lake, 41.451489 -76.272812
PH
PH00135187 Thomas C. Porter s.n. 1867-08-07
United States, Pennsylvania, Carbon, Great Lake (Lake Harmony), 41.061663 -75.601307
PH
PH00135188 Warren H. Wagner, Jr. s.n. 1941-08-27
United States, Pennsylvania, Monroe, Lake Pocono, Pocono Pines
PH
PH00135189 Edgar T. Wherry s.n. 1944-07-12
United States, Pennsylvania, Monroe, N end of Crescent Lake
PH
PH00135190 Edgar T. Wherry s.n. 1947-09-20
United States, Pennsylvania, Monroe, border of Echo Lake (E end of co.), 41.069366 -75.060341
PH
PH00135191 Joseph W. Adams 3445 1937-06-24
United States, Pennsylvania, Carbon, Grass Lake, 2.5 mi NE of Albrightsville, 41.0333 -75.5833
PH
PH00135192 Edgar T. Wherry s.n. 1961-07-20
United States, Pennsylvania, Pike, upper lake, Twin Lakes, 41.392403 -74.900503
PH
PH00135193 Thomas C. Porter s.n. 1867-08-07
United States, Pennsylvania, Carbon, Great Lake, 41.061663 -75.601307
PH
PH00135194 Charles S. Williamson s.n. 1908-08-18
United States, Pennsylvania, Sullivan, Big Pond, near Lopez, 41.45123 -76.273086
PH
PH00135195 Joseph A. Crawford s.n. 1896-08-20
United States, Pennsylvania, Sullivan, Ganoga Lake , South Mountain, 41.356412 -76.318614
PH
PH00135196 Abram P. Garber 1868-07-28
United States, Pennsylvania, Erie, Presque Isle, Erie, 42.160569 -80.108382
PH
PH00135197 Edgar T. Wherry s.n. 1946-07-17
United States, Pennsylvania, Monroe, N end of Pocono Lake, S of highway crossing
PH
PH00135198 Edgar T. Wherry s.n. 1946-07-17
United States, Pennsylvania, Monroe, N of highway crossing of N end of Pocono Lake
PH
PH00135199 Edgar T. Wherry s.n. 1947-09-20
United States, Pennsylvania, Monroe, margins of Echo Lake (E end of county), 41.069366 -75.060341