ASU:Plants
ASU0308345 J.A. Churchill 738430 1973-08-04
USA, Michigan, Muskegon, Egelston Twp. margin of Carr Lake.
ASU:Plants
ASU0308346 M. Burch
USA, Maryland, St. Mary's, across & S of Buzzy County Store (near Scotland) along Rt. 5
ASU:Plants
ASU0308347 V.E. McNeilus 120 1988-07-15
USA, Wisconsin, Juneau, Along Co. Rt. Q.; about 5.2 miles north of Mauston
ASU:Plants
ASU0308349 H.E. Ahles 78639 1973-09-06
USA, Massachusetts, Franklin, Whately, along Int. Rt. 91, near Deerfield line
ASU:Plants
ASU0308351 A.E. Radford 16359 1956-08-21
USA, North Carolina, Clay, Chatuge Lake, 3.5 mi E of Hayesville
ASC
ASC00127274 G.L. Clifton 35969 1998-08-08
United States, California, Yuba, Hampshire Creek, 39.538194 -121.127167, 1100m
ASC
ASC00133109 Glenn Clifton 53794 2012-07-29
USA, New Jersey, Ocean, State Highway 539 south of Colliers Mills, 40.04689 -74.407, 41m
ASC
ASC00126908 G.L. Clifton 38519 2002-09-23
United States, California, Yuba, Rackerby Quad: Ponderosa way south, 39.484503 -121.31115, 792m
ASC
ASC00126909 G.L. Clifton 35983 1998-09-17
United States, California, Butte, Brush Creek Quad: Little Bald Rock, 39.652813 -121.320406, 1003m
ASC
ASC00127173 Glenn Clifton 43210 2004-07-29
United States, California, Plumas, Crescent Mills Quad: Branch of Butterfly Creek, 40.011577 -120.992217, 853m
ASC
ASC00126910 G.L. Clifton 37295 2001-08-20
United States, California, Yuba, Clipper Mills quad: Hampshire Creek, 39.538194 -121.127167, 1100m
ASC
ASC00098642 G. Clifton 35983 1998-09-17
United States, California, Butte, Little Bald Rock, 39.652813 -121.320406, 1003m
ASC
G.L. Clifton 37295 2001-08-20
United States, California, Yuba, Hampshire Creek, 39.538194 -121.127167, 1100m
ASC
G.L. Clifton 37295 2001-08-20
United States, California, Yuba, Hampshire Creek, 39.538194 -121.127167, 1100m
UCR
UCR0020853 Peter Rubtzoff 7918 1974-09-19
United States, California, El Dorado, U.C. Blodgett Forest Research Station, Bacchi Meadow, 38.9225 -120.62667, 1296m
UCR
S.L. Orzell 8002 1988-08-16
United States, Texas, Henderson, On small stream near SW corner of Koon Creek Club, above 2 small lakes and below one lake, c. 1.1 mi north of Anderson Co. line, 0.7 mi south of Wilson lake, Crossroads Bog, Koon Creek Club, 32.04306 -95.87556, 104m
USU:UTC
UTC00084323 Duncan, T. O. 37 1951-10-14
UNITED STATES, Oklahoma, Le Flore, Below Little River bridge, 0.5 mi E. of Honobia
USU:UTC
UTC00002933 Fernald, M. L. 335 1919-09-04
UNITED STATES, Massachusetts, Harwich
USU:UTC
UTC00126964 Bayard Long 25023 1921-09-29
UNITED STATES, New Jersey, Cape May, N. W. Ocean View
USU:UTC
UTC00130435 Pretz, Harold W. 7757 1915-08-15
UNITED STATES, Pennsylvania, Lehigh, S. E. of road less than 1/4 mi E. by S. E. of Neffs, P. O.
NY
3107898 R. Cranfill 1604 1978-09-15
United States of America, Kentucky, Hardin Co., East side of Meeting Creek Church, along KY 84, 5.3 mi west of its junction with US 62, Summit Topo. Sheet., 37.6083 -86.1139
NY
2861225 J. A. Bisky 54 1886-07-00
United States of America, New York, Spring Field, Long Island
NY
2861390 G. Haas s.n. 1930-09-05
United States of America, Arkansas, Faulkner Co., U.S. #65 5 mi. south of Conway. gold creek, 35.012101 -92.414088
NY
2868050 K. K. Mackenzie 5650 1913-09-01
United States of America, New Jersey, Burlington Co., 39.742618 -74.725992
NY
2861367 F. C. Seymour 340 1916-09-11
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2861357 F. W. Hunnewell 6144 1919-07-13
United States of America, New Jersey, Ocean Co., Lakehurst, 40.013969 -74.316407
NY
03514089 W. D. Longbottom 21310 2014-07-25
United States of America, Maryland, Anne Arundel Co., Patuxent Research Refuge, North Tract, (formerly a part of Fort George G. Meade), near “Sundew Bog”, 39.040181 -76.758356
NY
2861340 C. C. Curtis s.n. 1905-10-22
United States of America, New York, Richmond Co., Arlington, 40.632326 -74.165144
NY
2868082 K. K. Mackenzie 7354 1916-09-12
United States of America, New Jersey, Burlington Co., west-side of Nellie's Pond, near middle
NY
2861202 W. C. Ferguson 4 1920-08-26
United States of America, New York, Meadowbrook, 40.721221 -73.562295
NY
2868021 W. H. Wiegmann s.n. 1913-08-17
United States of America, New York, Queens Co., 40.698885 -73.788678
NY
2861279 J. R. Pennell s.n. 1924-09-11
United States of America, New Jersey, Cumberland Co., 3 mi. southeast of Millville, 39.371303 -74.99955
NY
2868172 F. R. Fosberg 23991 1945-09-08
United States of America, Virginia, Fairfax Co., along Turkeycock Run, 0.3 mi. n. of Fairland, 6 mi. west of ALEXANDRIA, 80m
NY
2868031 F. W. Pennell 8756 1916-09-13
United States of America, Pennsylvania, Berks Co., Scarlets Mill, 40.227038 -75.850203
NY
2861381 R. F. C. Naczi 11910 2007-07-26
United States of America, Pennsylvania, Monroe Co., ca. 2.3 mi SE of village of Long Pond, southern shore of Grass Lake, N of unpaved, grassy road, 41.0311 -75.4328
NY
2861398 K. K. Mackenzie 5702 1913-09-14
United States of America, New Jersey, Roebling
NY
2861218 P. Wilson s.n. 1916-09-09
United States of America, New York, Nassau Co., Long Island, 40.636998 -73.720184
NY
2868043 J. A. Crawford s.n. 1892-07-21
United States of America, New Jersey, Camden Co., Ashland [county inferred]
NY
2861278 W. M. Benner 1240 1918-06-25
United States of America, New Jersey, Camden Co., swampy ground near clementon, 39.804118 -74.984746
NY
2868063 W. W. Eggleston 2146 1900-07-27
United States of America, New Hampshire, Sullivan Co., Sumner's Falls
NY
2861263 P. Wilson s.n. 1918-08-09
United States of America, New York, Sullivan Co., shore of Shandelee Lake
NY
2868077 J. V. Haberer s.n. 1882-08-15
United States of America, New York, Lewis Co., Lyons Falls [county inferred]
NY
2868078 J. B. Brinton s.n. 1888-09-03
United States of America, New Jersey, Atlantic Co., 39.5167 -74.6333
NY
2868072 R. E. Torrey s.n. 1946-07-25
United States of America, Massachusetts, Hampshire Co.
NY
2868079 J. B. Brinton s.n. 1888-10-05
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
2868036 F. W. Pennell 8943 1916-09-14
United States of America, Pennsylvania, Chester Co., Serpentine barrens, 39.748442 -76.018558
NY
2861374 S. H. Burnham 647 1901-09-30
United States of America, New York, Bronx Co., Van Courtlandt Park near Jerome
NY
2861394 E. P. Bicknell 1042 1909-08-08
United States of America, New York, Oceanview meadows in Long Island
NY
2861355 F. W. Hunnewell 5413 1918-06-30
United States of America, Maryland, Montgomery Co., Washington D.C., 38.998721 -77.254426
NY
2885869 E. S. Burgess s.n. 1880-08-27
United States of America, New York, Spring Lake
NY
2868091 R. F. C. Naczi 15627 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, 39.58849 -74.85932
NY
2868074 J. V. Haberer 1883-08-00
United States of America, New York, Lewis Co., Banks of moose river, Lyons Falls
NY
3107875 F. A. Barkley 13505 1943-08-01
United States of America, Texas, Leon Co., Bog between Keechi Creek and Keechi, 31.441009 -96.099218
NY
2861370 R. T. Clausen 3544 1938-09-03
United States of America, New Jersey, Passaic Co., about 1/2 mile north of Allwood Station
NY
2868092 G. J. Pierce 1431 1970-08-08
United States of America, Michigan, Barry Co., Orangeville Twp, T2N, R10W, NW 1/4 sect. 1. Dagget Lake (Ludlow Lake), 42.588219 -85.436389
NY
2868083 B. H. Long 1909-08-10
United States of America, New Jersey, Burlington Co., W. side of pond; 1/2 mi. n.e. along P.R.R.
NY
2861344 E. S. Burgess s.n. 1890-08-15
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
2868029 K. K. Mackenzie 5739 1913-09-27
United States of America, New Jersey, Perkins
NY
2861209 K. K. Mackenzie 6611 1915-08-00
United States of America, New Jersey, Monmouth Co., North of Keyport, 40.434208 -74.197442
NY
2868030 K. K. Mackenzie 6634 1915-08-00
United States of America, New Jersey, Delanco, 40.050667 -74.953502
NY
2861309 W. W. Eggleston 2511 1901-07-19
United States of America, New Hampshire, Sullivan Co., Sumner's Falls
NY
2861213 K. K. Mackenzie 333 1903-08-02
United States of America, New Jersey, Essex Co., 40.833004 -74.242379
NY
2861199 W. C. Ferguson 1733 1922-08-07
United States of America, New York, Suffolk Co., Manorville and Wading river
NY
2868093 G. J. Pierce 1441 1970-08-09
United States of America, Michigan, Allegan Co., Clyde Twp, T2N, R15W, S 1/2 sect. 24. Drying lake bed ca. 1 mi. NW of Ely Lake., 42.542812 -86.024464
NY
2868051 F. W. Pennell 9026 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
2868104 F. C. Seymour 25060 1966-09-11
United States of America, New Hampshire, Carroll Co., Robbins Cove, Berry Bay
NY
2861376 W. C. Ferguson 6218 1927-09-10
United States of America, New York, Suffolk Co., Long Island, 40.997424 -72.291123
NY
2868245 E. S. Burgess s.n. 1891-09-00
United States of America, New Jersey, Madison Avenue Swamp
NY
3107871 M. L. Fernald 1919-09-04
United States of America, Massachusetts, Barnstable Co., peaty borders of ponds, 41.686222 -70.075851
NY
3107889 W. D. Longbottom 14097 2010-08-11
United States of America, Delaware, Sussex Co., West of Bridgeville, Marshyhope Wildlife Area, along Sand Hill Road (Road 569) north of Whitney Swamp Road (Road 574) growing in open sandpits surrounded by young mixed pine-deciduous woods., 38.76864 -75.71067
NY
3107901 M. L. Fernald 410 1895-08-08
United States of America, Maine, Piscataquis Co., wet sandy shore
NY
3107902 E. P. Killip 7281 1920-09-06
United States of America, Maryland, Caroline Co., Salt Marsh between Choptauk River and Bethlehem
NY
2861204 K. K. Mackenzie 8014 1917-09-00
United States of America, New Jersey, Monmouth Co., 40.202986 -74.080626
NY
3107903 W. Stone 7169 1905-08-06
United States of America, New Jersey, Atlantic Co., 4 miles east of Hammonton, 39.636481 -74.727098
NY
2868054 K. K. Mackenzie 8060 1917-09-00
United States of America, New Jersey, Atlantic Co., 39.560365 -74.599184
NY
2868087 G. J. Pierce 1465 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
2868012 W. H. Wiegmann s.n. 1916-09-15
United States of America, New Jersey, Bergen Co., 41.008882 -73.950914
NY
2861360 G. W. Clinton s.n. 1867-00-00
United States of America, Pennsylvania, Luzerne Co., 41.311747 -75.837417
NY
2868075 H. D. House 22176 1934-08-31
United States of America, New York, Oswego Co., near Cleveland, 43.240347 -75.883803
NY
2861230 T. W. Edmondson 4369 1908-07-11
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2861233 S. H. Burnham s.n. 1901-08-17
United States of America, New York, Richmond Co., Grasmere, 40.604271 -74.087086
NY
2861372 H. D. House 30182 1945-08-23
United States of America, New York, Saratoga Co., 1/2 mile so. of Round Lake
NY
2861260 W. D. Longbottom 11926 2008-08-10
United States of America, Pennsylvania, Fayette Co., Along US Rt. 40, National Pike, between Elk park & Flat Rock, at the Mountain Fellowship Center, growing in ditch along the south end of the entrance road., 39.76278 -79.46806
NY
2861280 T. W. Edmondson 4372 1908-07-11
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2861297 M. L. Fernald 16420 1918-07-28
United States of America, Massachusetts, Barnstable Co., south of Hawk's Nest Pond
NY
2861216 H. N. Moldenke 2727 1925-09-02
United States of America, New Jersey, Somerset Co., Freedom Hill, 40.560898 -74.617025
NY
3107897 C. C. Freeman 18564 2001-10-05
United States of America, Kansas, Reno Co., Medora, 1 mi N, 6 mi W. Highland Estates and Country Club, N side., 38.166245 -97.94973, 512 - 521m
NY
2861273 F. W. Pennell 8562 1916-09-04
United States of America, New York, Dutchess Co.
NY
2861252 Collector unspecified s.n. 1878-07-00
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2868046 W. N. Clute 170 1898-07-25
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2861373 H. D. House 26923 1939-08-14
United States of America, New York, Essex Co., west shore of Cathin lake
NY
2868176 W. D. Longbottom 10223 2007-08-24
United States of America, Maryland, Worcester Co., Manklin Creek Road at MD Rt. 589, Racetrack Road, and Nicholas Lane, 38.37944 -75.16389
NY
2861212 K. K. Mackenzie 1920-09-19
United States of America, New Jersey, Monmouth Co., 40.202986 -74.080626
NY
2861266 W. D. Longbottom 12044 2008-08-21
United States of America, Maryland, Somerset Co., At the north west corner of the intersection of US Rt. 13, Ocean Highway, and Mount Vernon Road, MD Rt. 362, along Brittingham Lane, 38.21417 -75.70056
NY
2861330 T. C. Porter 1476
United States of America, Pennsylvania, Old Beaver Dam - Pocono Mtn.
NY
02219218 W. D. Longbottom 18006 2012-08-12
United States of America, Pennsylvania, Adams Co., Franklin Township, Michaux State Forest, Milesburn Road at Long Pine Reservoir, browing along the shore of the reservoir, 39.935592 -77.449961
NY
2861214 K. K. Mackenzie 994 1904-09-11
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2861219 A. Hexamer s.n.
United States of America, New York, Westchester Co., Newcastle, 41.187406 -73.786608
NY
2861393 K. K. Mackenzie 1920-09-25
United States of America, New Jersey, Cape May Co., Pierce's Point, 39.084002 -74.905449
NY
2861395 K. K. Mackenzie 1920-09-25
United States of America, New Jersey, Cape May Co., 39.19317 -74.825167