ARIZ
417015 J. A. Calder 1172 1948-07-26
Canada, Compton County, S. end of Sell Lake, 1 1/4 miles N of McLeod Crossing
ASC
ASC00056208 D. Singer 91-008 1991-08-10
United States, Michigan, Benzie, Sleeping Bear Dunes National Lakeshore, Platte River dune-pond complex, 18th pond from shore of Lake Michigan, 44.89343 -86.058179
ASC
ASC00061742 K. Button s.n. 1973-08-10
United States, Ohio, Licking, Cranberry Bog, Buckeye Lake, 39.93183 -82.46778
UCR
Peter F. Zika 29177 2018-03-16
United States, Washington, Grays Harbor, Sampson, near junction of Routes 115 and 109, 47.0435 -124.15511, 10m
USU:UTC
UTC00270683 Moore, M.I. 3253 1966-07-12
CANADA, Ontario, Renfrew, Deep river, mouth of Kennedy Creek at Ottawa R.
USU:UTC
UTC00105245 Leland S. Smith 2800A 1937-07-17
United States, California, Nevada, Local in bog on southwest side of Columbia Hill placer diggings, near North Columbia, 880m
USU:UTC
UTC00015325 Ray C. Friesner 7725 1934-08-20
United States, Maine, Knox, Glen Cove, 44.13361 -69.09472
USU:UTC
UTC00026586 A. Gershoy s.n. 1919-07-01
United States, New York, Suffolk, east border of uppermost Grass Pond, Riverhead, 40.883622 -72.5571
USU:UTC
UTC00010163 W. C. Muenscher 1309 1930-06-23
United States, New York, St Lawrence, floating moor of L Pond, 44.46028 -74.96889
USU:UTC
UTC00010164 W. C. Muenscher 480 1929-09-04
United States, New York, Franklin, in bog along inlet to Upper Saranac Lake, 44.2925 -74.32583
USU:UTC
UTC00010165 A. B. Seymour 1908-06-01
United States, Massachusetts, Middlesex, Wayland, 42.3625 -71.36194
USU:UTC
UTC00027759 Bassett Maguire 6615 1929-08-03
United States, New York, Tompkins, Junius Peat Bog
USU:UTC
UTC00027761 Bassett Maguire 6618 1929-08-10
United States, New York, Cortland, McLean
USU:UTC
UTC00027763 Bassett Maguire 6616 1929-08-10
United States, New York, Tompkins, Chicago Bogs
UNM:Vascular Plants
UNM0038106 O.M. Clark 7926 1937-06-17
United States, Massachusetts, Plymouth, North of Duxbury.
UNM:Vascular Plants
UNM0038107 A.H. Harris sn 1961-02-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
UNM:Vascular Plants
UNM0038108 A.H. Harris sn 1961-06-25
United States, Massachusetts, Unplaced County, Thomastown section, Middleboro.
NMC
20363 W.H. Witte sn 1928-08-12
United States, New Jersey, Camden, west of Cedar Brook
NMC
77323 R.C. Friesner 14026 1939-08-09
United States, Maine, Waldo, Mullen's Pond, Lake Megunticook
NMC
20364 E.O. Wooton sn 1891-07-00
United States, Massachusetts, Suffolk, Hyde Park
SNM
9591 W. Hess 1268 1967-07-09
United States, New York, Sullivan, 8 mi N of Wurtsboro off U.S. 17, W shore of Lake Lousie Marie, along lake's edge
CS
160124 collectors: D Rathke 1972-09-00
United States, Ohio, Franklin County, Buckeye Lake Island in Columbus, Ohio.
NY
2546505 T. F. Lucy 6692 1897-06-19
United States of America, New York
NY
2546552 C. C. Stewart 2853 1908-06-18
United States of America, New Jersey, Camden Co., Atco, 39.769838 -74.887386
NY
2546721 M. T. Strong 2620 2000-09-22
United States of America, Maryland, Prince George's Co., Suitland Bog, E side of short unnamed drainage into Henson Creek, 0.2-0.5 km N of jct of Suitland Parkway and Suitland Road (SR 218), 1.5 km NW of Morningside, and 2 km SE of Suitland. In bogs S of fenced-in area of bog., 38.83725 -76.903777
NY
2546711 H. A. Gleason 9856 1940-07-29
United States of America, Michigan, Mackinac Co., Dry beaches of Lake Michigan, Near Groscap
NY
2546645 C. E. Cummings s.n. 1877-06-00
United States of America, Massachusetts, Norfolk Co., 42.296486 -71.292557
NY
2546614 G. T. Hastings s.n. 1896-08-10
United States of America, New York, Outlet. Tully Lake
NY
2546473 E. P. Bicknell 6860 1907-09-14
United States of America, Massachusetts, Nantucket Island, Head of Long Pond
NY
2546636 F. W. Hunnewell 6034 1919-06-30
United States of America, New Jersey, Atlantic Co., thicket bordering wooded swamp along tributary to Hospitality Branch, sw Newtonville
NY
2546749 H. R. Loconte 1033 1994-04-11
United States of America, New Jersey, Ocean Co., Rt. 539. 5 km N of Rt 72., 39.92 -74.5
NY
2546660 C. C. Curtis s.n. 1905-06-25
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2546604 K. K. Mackenzie 6383 1914-10-11
United States of America, New Jersey, Boggy meadow. Budd's Lake., 40.873741 -74.737571
NY
2546622 N. Taylor 2518 1910-08-18
United States of America, New Jersey, Burlington Co., 40.11761 -74.755161
NY
2546576 N. L. Britton s.n. 1919-09-18
United States of America, New York, Castle Rock, Minnewaska
NY
2546463 J. H. Barnhart 2848 1900-08-19
United States of America, New York, Suffolk Co., near Third House, Montauk Point, 41.055247 -71.899964
NY
2546688 G. S. Torrey 2635 1936-06-18
United States of America, New York, Suffolk Co., Bog near R.R. station, Long Is.
NY
2546446 F. E. Fenno 267 1998-06-30
United States of America, New York, Tioga Co., Nuelto Hill Pond
NY
2546626 N. Taylor 2830 1910-09-06
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2546628 K. K. Mackenzie s.n. 1922-09-00
United States of America, New Jersey, Ocean Co., Waretown, 39.791508 -74.19514
NY
2546457 Collector unspecified s.n.
United States of America, New York, New York Co., Island of New York, near Kingsbridge
NY
2546605 F. H. Blodgett s.n.
United States of America, New Jersey, Middlesex Co., 40.351234 -74.439379
NY
2546600 K. K. Mackenzie 3154 1908-06-21
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2546616 A. Commons s.n. 1875-07-03
United States of America, Delaware, Near Wilmington
NY
2546580 H. N. Moldenke 10159 1937-08-31
United States of America, New Jersey, Ocean Co., In wet cranberry bog, Bayville.
NY
2546649 K. M. Wiegand 317 1909-07-14
United States of America, Maine, Washington Co., Islands of Passamaquoddy Bay, eastern side of Moose Island, near Eastport Sta.
NY
2546625 J. S. Merriam s.n.
United States of America, New Jersey, Ocean Co., 39.959581 -74.358774
NY
2546479 E. S. Burgess
United States of America, Massachusetts, Dukes Co., Marthas Vineyard
NY
2546696 C. H. Knowlton s.n. 1936-08-03
United States of America, Maine, Washington Co.
NY
2546632 L. M. Snow s.n. 1911-08-03
United States of America, Delaware, Cranberry Swamp #1. Rehoboth
NY
2546661 C. C. Curtis s.n. 1902-08-16
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2546613 L. M. Snow s.n. 1914-07-21
United States of America, New York, Seneca Co., Junius Woods
NY
2546476 F. C. Seymour 1312 1916-06-26
United States of America, Massachusetts, Shore of Sunset Lake, Oak Bluffs. Martha's Vineyard.
NY
2546540 B. Boivin 1505 1937-07-29
Canada, Quebec, Charlevoix Reg. Co. Mun., Port-Au-Saumon
NY
2546596 W. M. Canby s.n. 1873-08-00
United States of America, New Jersey, Atlantic Co.
NY
2546530 J. M. Fogg Jr. 17743 1940-08-14
United States of America, Pennsylvania, Clinton Co., 9.5 mi. n.n.w. of Renovo, 41.423724 -77.880442
NY
2546535 Frère Rolland-Germain 7154 2018-00-00
Canada, Quebec, Lac Meachm
NY
2546592 A. MacElwee 601 1899-06-20
United States of America, New Jersey, Ocean Co., Bogs, Davenport., 39.927339 -74.3384798
NY
2546494 E. P. Bicknell 6857B 1903-06-16
United States of America, New York, Arverne, Long Island, 40.594819 -73.795184
NY
2546522 I. C. Martindale s.n. 1865-07-00
United States of America, Pennsylvania, Byberry, 40.10011 -74.967946
NY
2546732 J. D. Boeke 3 1974-09-21
United States of America, New York, SE corner of Kiwassa Outlet, near Saranac Lake
NY
2546555 C. D. Howe 1405 1901-08-21
Canada, Newfoundland and Labrador, Torbay.
NY
2546498 A. J. Eames s.n. 1935-06-27
United States of America, Massachusetts, Barnstable Co., West Falmouth
NY
2546475 E. P. Bicknell 6857 1908-06-18
United States of America, Massachusetts, Nantucket Island, Taupausha's Swamp
NY
2546611 B. E. Hall 2007.39 2007-07-18
United States of America, Maine, Hancock Co., Corea Heath, Corea, 44.4035 -67.9861
NY
2546606 F. H. Blodgett s.n.
United States of America, New Jersey, Middlesex Co., 40.351234 -74.439379
NY
2546599 K. K. Mackenzie 5985 1914-06-20
United States of America, New Jersey, Sussex Co., Sphagnum bog. Newton.
NY
2546567 C. B. Robinson 408 1906-08-14
Canada, Nova Scotia, Grand Etang, C.B.
NY
03097700 L. C. Smithman LS-2867 2013-07-29
United States of America, Idaho, Valley Co., Mouth of Fall Creek c. Payette Lakes. Tamarack Bay Condominium Association., 44.955692 -116.05005, 1524m
NY
2546591 A. MacElwee s.n. 1896-05-30
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2546508 S. A. Cain 6858 1909-06-24
United States of America, New York, Ronkonkoma, Long Island, 40.801169 -73.12373
NY
2546514 O. M. Neal s.n. 1934-06-24
United States of America, Maine, York Co., Bauneg Beg Pond
NY
2546672 Collector unknown s.n.
United States of America, New Jersey
NY
2546489 A. Niederer s.n. 1882-06-12
United States of America, New Jersey, Bergen Co., 40.828299 -74.068209
NY
2546559 E. G. Knight s.n.
United States of America, New Jersey, N.S. Grand Lake
NY
2546607 N. Taylor 16 1909-04-24
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
2546653 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
2546609 A. T. Beals s.n. 1922-07-00
United States of America, New Jersey, Atlantic Co., Hammonton Lake, 39.629654 -74.780572
NY
2546460 S. A. Cain 462 1935-08-23
United States of America, New York, Suffolk Co., Hauppauge Bog, 40.822666 -73.210682
NY
2546482 P. Wilson s.n. 1918-08-12
United States of America, New York, Sullivan Co., Bog - Lake Shandelee, 41.884796 -74.871227
NY
2546667 J. K. Small 1890-08-15
United States of America, Pennsylvania, Luzerne Co., Lily Lake, 41.141508 -76.080162
NY
2546452 A. W. Wood s.n.
United States of America, New Hampshire, Meriden[?]
NY
2546472 A. Brown s.n. 1877-06-30
United States of America, Massachusetts, Essex Co., Chadwick's Pond
NY
2546603 K. K. Mackenzie 8192 1917-09-00
United States of America, New Jersey, Bog. Budd's Lake., 40.873741 -74.737571
NY
2546501 A. W. Chapman s.n.
United States of America, New England
NY
2546623 P. Wilson s.n. 1916-07-03
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2546520 Collector unspecified s.n.
[Location unspecified; filed at NY under USA & Canada.]
NY
2546517 F. P. Briggs s.n. 1899-07-00
United States of America, Maine, Penobscot Co., 44.883125 -68.671977
NY
2546551 L. Arsène 358 1900-08-00
Saint-Pierre et Miquelon, Saint-Pierre, [No specific locality]
NY
2546557 S. F. Blake 5524 1913-08-22
Canada, New Brunswick, Gloucester Co.
NY
2546571 E. G. Britton s.n. 1879-07-18
Canada, Nova Scotia, Grand Lake.
NY
2546527 E. B. Brubaker 3283 1937-07-23
United States of America, Pennsylvania, Mercer Co., Mercer Bog, 2 mi. s.w. of Mercer
NY
2546595 E. C. Marquand s.n. 1933-06-16
United States of America, New Jersey, near White's Bog Pine Barrens
NY
2546687 H. D. House s.n. 1902-06-10
United States of America, New York, Onondaga Co., Tamarack swamp
NY
2546561 H. Ferguson 1-4--21 1939-09-00
Canada, Nova Scotia, Cape Breton Co., Cape Breton Highlands National Park
NY
2546497 A. M. Vail s.n. 1897-07-08
United States of America, Massachusetts, Berkshire Co., 42.245922 -73.203717
NY
2546620 J. M. Fogg Jr. s.n. 1922-09-01
United States of America, New Jersey, Cape May Co., W. of Shore Rd. (toward Cape May)
NY
2546582 R. E. Griffith 11
United States of America, New Jersey, Quaker Bridge, 40.2693 -74.6721
NY
2546624 J. von Schrenk s.n. 1877-07-25
United States of America, New Jersey, Ocean Co., 39.959581 -74.358774
NY
2546531 M. E. Mathias 1113 1936-07-20
United States of America, Pennsylvania, Centre Co., Scotia, 40.799783 -77.946115