ASC
ASC00008437 C. Deaver s.n. 1939-08-03
United States, Minnesota, Clearwater, Bear Point, Lake Itasca, 47.217895 -95.20159
ASC
ASC00009197 C. Deaver s.n. 1939-08-09
United States, Minnesota, Clearwater, Garrison Point, Lake Itasca., 47.206119 -95.219445, 305m
ASC
ASC00015987 H. Frontz
United States, Ohio, Licking, detailed locality information protected
ASC
ASC00035831 M. Graybill
United States, West Virginia, Grant, detailed locality information protected
ASC
ASC00035881 D. Vernon
United States, West Virginia, Tucker, detailed locality information protected
ASC
ASC00030920 L. Paulik s.n. 1977-06-15
United States, Wisconsin, Vilas, West of Deadman's Lake on County G, 45.978616 -89.448526
ASC
ASC00032751 P. Salamun 3113 1971-09-03
United States, Wisconsin, Price, Along WI 13; 1.2 miles N of Prentice, 45.565494 -90.318296
ASC
ASC00032835 P. Salamun 3113 1971-09-03
United States, Wisconsin, Price, Along WI 13; 1.2 miles N of Prentice, 45.565494 -90.318296
USU:UTC
UTC00271123 M. I. Moore 3392 1966-09-15
Canada, Ontario, Renfrew, Deep River, Kenne Rd, S of Wylie Rd.
USU:UTC
UTC00055355 Ethel H. Looff 1082 1939-07-03
United States, Alaska, Kodiak Island, Cannery Station, Olga Bay
USU:UTC
UTC00055356 Ethel H. Looff 1083 1939-07-10
United States, Alaska, Kodiak Island, Cannery Station, Olga Bay
USU:UTC
UTC00065616 T.M.C. Taylor 657 1936-06-25
Canada, Ontario, Sibley Township, Thunder Bay District, Grass Lake
USU:UTC
UTC00226153 Debbie Pierce 1997-06-20
United States, Massachusetts, Hampden, Tolland; unnamed pond south of Rivers Road and Johnson Hill, 380m
USU:UTC
UTC00238806 M. I. Moore 3392 1966-09-15
CANADA, Ontario, Renfrew, Deep River, Kenne Rd, S of Wylie Rd., 46.1 -77.5
USU:UTC
UTC00027760 Bassett Maguire 6619 1929-08-10
United States, New York, Cortland, McLean
USU:UTC
UTC00060956 C. L. Hitchcock 7643 1941-07-11
Canada, British Columbia, In Blackwater Lake, ca. 32 miles north of Golden, 655m
USU:UTC
UTC00147464 Hans Buch s.n 1944-07-03
Finland, regigo aboensis, par, Bromarf, Kivitok, in ripa
UNM:Vascular Plants
UNM0038145 E. Hibber sn 1941-07-09
United States, Alaska, Valdez - Cordova, Kiniklik, Prince William Sound.
SNM
9592 G.A. Wilcox
United States, New York, North Litchfield
NY
2547892 J. W. Robbins 226
United States of America, N. Engd [New England]
NY
2547898 W. Oakes s.n.
United States of America, New Hampshire, Alpine reg. of the Franconia Mt.n.
NY
2547922 J. A. Crawford s.n.
United States of America, Pennsylvania, Tannersville, 41.040092 -75.305739
NY
2547823 A. M. Ottley 5773 1935-07-21
United States of America, New Hampshire, Cheshire Co., Boggy ditch s.w. of So. Stoddard
NY
2547860 T. Green s.n.
United States of America, Pennsylvania, Monroe Co., Pococo Mountain.
NY
2547810 R. C. Hosie 1288 1938-06-28
Canada, Ontario, Swampy ground on Michipicotem Falls road, vicinity of Michipicotem Harbour.
NY
2547938 M. W. Allen s.n. 1934-06-03
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2547923 G. T. Hastings s.n. 1896-06-00
United States of America, New York, Oswego Co., Bog, Sand Ridge, 43.255902 -76.231408
NY
2547942 H. D. House 6162 1919-06-09
United States of America, New York, Herkimer Co., Bog near Jordanville, 42.914794 -74.951543
NY
2546919 W. H. Welch 18096 1960-07-16
United States of America, Alaska, Near Anchorage, Johnson Pass Bog, near Portage Glacier, 305m
NY
2547913 Collector unspecified s.n. 1871-06-16
United States of America, Rhode Island, Lincoln
NY
2547869 E. G. Hartmann 192 1941-08-13
United States of America, New Hampshire, Coös Co., Oakes Gulf, White Mountains
NY
2547945 E. A. Mearns s.n. 1883-06-15
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
2547887 W. W. Eggleston s.n. 1908-06-21
United States of America, Vermont, Rutland Co., Mud Pond, East Wallingford
NY
2547799 C. D. Howe 1028 1901-08-05
Canada, Newfoundland and Labrador, On a sphagnum knoll Bay St. George
NY
2547948 T. C. Porter
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
2547926 W. H. Camp 248 1933-07-19
United States of America, New York, Tompkins Co., Mclean Bog: line btwn Cortland + Tompkins Co.
NY
2547954 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2547944 R. R. Stewart 62 1942-00-00
United States of America, New York, Washington Co., Salem near East Hebron
NY
2547921 R. F. C. Naczi 13310 2010-08-25
United States of America, New York, Clinton Co., 1.0 mi N of Clintonville, 44.48 -73.5825
NY
1087408 D. E. Atha 6648 2008-08-12
United States of America, West Virginia, Tucker Co., Monongahela National Forest. S of towns of Thomas and Davis, W of Canaan Heights, along Forest Road 13., 39.072689 -79.473139, 1113m
NY
2547846 A. Nelson 3521 1939-06-24
United States of America, Alaska, Mount McKinley National Park, near Park Headquarters
NY
2547936 W. H. Camp 245 1933-07-19
United States of America, New York, Tompkins Co., Mclean Bog: line btwn Cortland + Tompkins Co.
NY
2547813 J. A. Calder 2494 1948-08-10
Canada, Quebec, Fort Chimo, Quebec, 58.12 -68.53
NY
2547941 O. A. Phelps 1185 1915-08-14
United States of America, New York, Saint Lawrence Co.
NY
2547957 T. C. Porter s.n.
United States of America, Pennsylvania, Monroe Co., Pocono Plateau
NY
2547875 E. G. Britton s.n.
United States of America, New Hampshire, Mt. Adams
NY
2547803 C. C. Stewart 5147 1911-07-03
Canada, Newfoundland and Labrador, Blomidon Range
NY
2547929 G. V. Nash s.n. 1909-07-30
United States of America, Pennsylvania, Pike Co., Saw Kill Pond, 41.346929 -74.894454
NY
2547920 E. G. Britton s.n. 1877-07-26
United States of America, Sagawanna Swamp, Schoharie
NY
2547839 R. Platt 24a 1947-07-03
Canada, Newfoundland and Labrador, Hawk Harbor, Newfoundland., 52.92 -55.92
NY
2547800 H. A. Gleason 29 1936-07-00
Canada, New Brunswick, Grand Manan and adjacent islands in the Bay of Fundy, Charlotte County, Kent's Island
NY
2547914 M. L. Fernald 10191 1913-08-22
United States of America, Rhode Island, Newport Co., Sphagnous bog south of Wash Pond , Block Island.
NY
2547952 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2547940 O. A. Phelps 767 1914-07-09
United States of America, New York, Saint Lawrence Co.
NY
2547797 J. M. Gillett 1653 1948-06-08
Canada, Manitoba, Churchill, 57.75 -94.08
NY
2547836 J. M. Gillett 2597 1948-08-18
Canada, Manitoba, 4 miles S.E. of Fort Churchill, 57.75 -68.53
NY
2547985 J. H. Christ 2117 1932-11-16
United States of America, Idaho, Bonner Co., Nordman. In sphagnum bog.
NY
2547973 H. A. Gleason 10 1933-06-28
United States of America, Michigan, Cheboygan Co., northern end of the Lower Peninsula
NY
02548275 D. S. Erskine 2106 1953-07-22
Canada, Prince Edward Island, Kings Co., Murray River, north of river on Route 24
NY
2547862 J. Blake s.n. 1861-06-24
United States of America, Maine, Bog. Harrison.
NY
2547916 J. F. Collins s.n. 1915-04-27
United States of America, Rhode Island, Providence Co., Black Spruce bog, Ashland
NY
2547956 T. Green s.n.
United States of America, Pennsylvania, Monroe Co., Pocono Plateau
NY
2547946 H. M. Raup 7729 1936-07-26
United States of America, New York, Orange Co., Black Rock Forest, Island in Spruce Pond
NY
2547807 A. C. Waghorne s.n.
Canada, Newfoundland and Labrador, Swan Island, Notre Dame Bay
NY
01157635 D. E. Atha 8435 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 2 km W of Arnot, N of Landrus Road, 41.6660811 -77.1444789, 517m
NY
2547953 K. K. Mackenzie
United States of America, New Jersey, Sussex Co., detailed locality information protected
NY
2547878 A. J. Grout s.n.
United States of America, Vermont, Cranberry Bog
NY
02548276 K. K. Mackenzie s.n. 1921-07-10
Canada, Newfoundland and Labrador, open bog; 3 mi. s. F.C. (Frenchman's Cove?)
NY
2547919 W. H. Camp 250 1933-07-19
United States of America, New York, McLean Bog, line between Cortlandt & Tompkins Co.
NY
2547963 M. McKee 255 1924-10-27
United States of America, Minnesota, Beltrami Co., Lake Irving
NY
2547984 C. L. Johnson 1448 1986-06-07
United States of America, Idaho, Bonner Co., Lee Lake Bog, one mile east of Coolin along Lee Rd (Forest Rd 19)., 48.479265 -116.817357, 762m
NY
2547988 C. L. Johnson 1448 1986-06-07
United States of America, Idaho, Bonner Co., Lee Lake Bog, one mile east of Coolin along Lee Rd (Forest Rd 19)., 48.479265 -116.817357, 762m
NY
2547982 C. L. Johnson 1436 1986-06-06
United States of America, Idaho, Bonner Co., NE side of Chase Lake, 2.8 road miles SE of Coolin., 48.464174 -116.817851, 762m
NY
2547949 K. K. Mackenzie
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
2547987 C. L. Johnson 1436 1986-06-06
United States of America, Idaho, Bonner Co., NE side of Chase Lake, 2.8 road miles SE of Coolin., 48.464174 -116.817851, 762m
NY
2547767 C. H. Bissell 22230 1920-07-03
Canada, Nova Scotia, Yarmouth, 43.837998 -66.12202
NY
2547955 W. de W. Miller
United States of America, New Jersey, Morris Co., detailed locality information protected
NY
2546928 C. L. Hitchcock 7643 1974-07-11
Canada, British Columbia, on Sphagnum Island in Blackwater Lake, ca. 32 miles north of Golden
NY
2547909 J. H. Barnhart 129 1888-06-18
United States of America, Connecticut, Fairfield Co., Sugar Hollow, 41.394817 -73.454011
NY
2547965 M. McKee 480 1926-07-08
United States of America, Michigan, Cheboygan Co., Mud Lake Bog
NY
2547885 S. R. Hill 10217 1981-06-04
United States of America, Vermont, Chittenden Co., Colchester Bog, just W of Rte. 127, Colchester.
NY
2547843 Y. E. J. Mexia 2197 1928-08-05
United States of America, Alaska, McKinley National Park. Near center of N. Boundary of Park. Wonder Lake, 700m
NY
2547933 N. L. Britton s.n. 1900-06-00
United States of America, New York, Lake Waccabuc, Catskills
NY
2547786 J. L. C. Marie-Victorin 18367 1924-08-08
Canada, Quebec, Sept-iles: sur les rochers de la Grosse-Boule-Parmi les Mousses. Plantes De La Cote-Nord. Du Golfe Saint-Laurent.
NY
2547939 R. F. C. Naczi 14674 2013-06-05
United States of America, New York, Dutchess Co., 3.6 mi SE of Rhinebeck, 0.2 mi S of Zipfelberg Road, Zipfelberg Bog Preserve of The Nature Conservancy, 41.89858 -73.85342
NY
2547934 W. H. Leggett s.n. 1875-10-00
United States of America, New York, Dutchess Co., 41.979814 -73.65596
NY
2547961 W. W. Thomas 334 1972-09-16
United States of America, West Virginia, Tucker Co., 39.113595 -79.564974
NY
2546921 P. F. Cooper 307 1978-07-17
Canada, Northwest Territories, near north end of Pete's Lake, 68.8 -134.17
NY
2547817 S. L. Welsh 5994 1966-07-20
United States of America, Alaska, Anchorage, Ca. .7 miles south of Tudor Road, on Lake Otis Road
NY
2547937 W. H. Camp 243 1933-07-19
United States of America, New York, Tompkins Co., Mclean Bog: line btwn Cortland + Tompkins Co.
NY
2547770 W. J. Cody 7846 1953-08-08
Canada, Northwest Territories, Norman Wells
NY
2546940 F. Harper 2299 1947-07-13
Canada, SW. Keewatin. Nueltin Lake, Josie's Bay, a westerly arm of Windy Bay
NY
2547901 W. W. Eggleston s.n. 1908-06-21
United States of America, Vermont, Rutland Co., Mud Pond, East Wallingford
NY
02546917 W. J. Cody 10635 1957-08-09
Canada, Northwest Territories, Eskimo Lakes: northwest shore of second lake from west, 68.9 -133.23
NY
531934 W. R. Buck 39632 2001-07-04
United States of America, New York, Putnam Co., Town of Putnam Valley, Upper Cranberry Pond, 41.3558 -73.8792
NY
2547777 M. I. Moore 3392 1966-09-15
Canada, Ontario, Deep River, Kenne Rd, S of Wylie Rd. In sphagnum bog.
NY
2547893 C. F. Parker s.n.
United States of America, New Hampshire, Swamp. East Washington.
NY
2547911 J. T. Enequist 15 1921-06-00
United States of America, Connecticut, Hartford Co.
NY
2546924 W. J. Cody 7575 1953-07-26
Canada, Northwest Territories, Norman Wells: near Bosworth Creek
NY
2547884 A. W. Chapman s.n.
United States of America, Southern Flora