ARIZ
Joe T. Marshall 88-6 1988-06-27
Canada, New Brunswick, Northumberland County, Half-way up TV Tower Road, just north of Devils Elbow on the Nepisiguit River., 47.433333 -66.4, 579m
ARIZ
P. O. Schallert s.n. 1934-06-10
United States, North Carolina, Highlands.
DES
DES00023309 Sam Brisson 80083 1980-07-18
Canada, Quebec, Bon-Desir, canton de Bergeronnes, cte de Saguenay. Grande tourbiere fermee., 51 -64
UCR
A.C. Sanders 27094 2003-07-10
United States, Rhode Island, Newport, Beavertail Point, Jamestown, Conanicut Island, north of park entrance on west side of Beavertail Road, 41.45972 -71.39917, 20m
UCR
A.C. Sanders 23516 2000-06-28
United States, Rhode Island, Washington, Great Swamp Management Area, SW of West Kingstown, trail from Liberty Lane off Hwy 138 to old seaplane hangar on Worden Pond, 41.45 -71.5875, 30m
UCR
A.C. Sanders 25432 2002-07-14
United States, Rhode Island, Washington, Carolina Management Area, south of Pine Hill Rd. along trail to Pawcatuck River, NW of Carolina, 41.45556 -71.68722, 24m
UCR
A.C. Sanders 27061 2003-07-06
United States, Rhode Island, Washington, Great Swamp Management Area, between Great Neck hill and Chipuxet Creek, 41.46667 -71.58056, 30m
USU:UTC
UTC00136149 D. E. Boufford 6460 1972-06-29
United States, New Hampshire, Cheshire, Rte 63. 0.5 mi. N. of Moss. line.
USU:UTC
UTC00270965 W. J. Cody 12342 1962-06-19
Canada, Quebec, Gatineau, Masham Twp, north side of Ramsay Lake
USU:UTC
UTC00064919 H.D. House
United States, New York, Albany, detailed locality information protected
USU:UTC
UTC00129585 S. W. Leonard 3146 1970-04-30
United States, North Carolina, Bladen, Edge of pine savannah, 1 mile east of Council on Co. Ht. 1760.
USU:UTC
UTC00015489 Ray C. Friesner 7721 1934-08-20
United States, Maine, Knox, Rocky pasture, Glencove
USU:UTC
UTC00010130 W.C. Muenscher
United States, New York, Franklin, detailed locality information protected
USU:UTC
UTC00010131 W.C. Muenscher
United States, New York, Franklin, detailed locality information protected
USU:UTC
UTC00238828 W. J. Cody 12342 1962-06-19
CANADA, Quebec, Gatineau, Masham Twp, north side of Ramsay Lake., 45.6833333 -76.0833333
USU:UTC
UTC00018401 W.C. Muenscher
United States, New York, Franklin, detailed locality information protected
UNM:Vascular Plants
UNM0037994 O.M. Clark 7723 1937-06-17
United States, Rhode Island, Unplaced County, West of Providence.
UNM:Vascular Plants
UNM0037995 A.H. Harris sn 1961-06-25
United States, Massachusetts, Plymouth, Thomastown section, Middleboro.
NMC
20328 S.F. Tower sn 1891-06-17
United States, Massachusetts, Suffolk, Hyde Park
NMC
20326 W.H. Witte sn 1930-06-22
United States, New Jersey, Camden, 1 m east of Porkdale
NMC
77310 D. Potter and W.B. Brierly 3425 1934-06-21
Canada, Quebec, Canada, Amherst Island; Magdalene Islands
SNM
9598 W. Hess
United States, New York, Sullivan, detailed locality information protected
CS
160060 collectors: E. A. Appleton 1181 1975-04-29
United States, Vermont, Orange County, Side of Round Pond, Newbury
NY
2523832 M. L. Fernald 10366 1939-06-23
United States of America, Virginia, Suffolk (Independent City), Nansemond Co. Sand of pine barrens, SW of South Quay.
NY
2523835 J. H. Lehr 77 1954-06-27
United States of America, New York, Rockland Co., Squirrel Swamp, Bear Mountain-Harriman Section, Palisades Interstate Park, Haverstraw Township., 41.190668 -74.094345
NY
2523939 A. A. Heller 1124 1893-07-22
United States of America, Virginia, Isle of Wight Co., Near Franklin.
NY
2523765 C. B. Robinson 564 1907-07-22
Canada, Nova Scotia, Pictou Co., Pictou.
NY
2523960 N. L. Britton s.n. 1889-07-16
United States of America, Pennsylvania, Monroe Co., The Pocono Plateau. Tobyhanna., 41.177032 -75.417962
NY
2524034 H. N. Moldenke 1242 1930-05-16
United States of America, North Carolina, Onslow Co., In woods, near Dixon., 34.585999 -77.479966
NY
2523964 Frère Rolland-Germain 1458 1946-07-10
Canada, Quebec, Argenteuil Reg. Co. Mun., In a wood, Saint Adolphe de Howard.
NY
2523841 N. Taylor 2296 1910-07-04
United States of America, New Jersey, Monmouth Co., Shark River., 40.202986 -74.080626
NY
2523959 P. A. Rydberg s.n. 1928-06-00
United States of America, Pennsylvania, Lutherland, Pocono Pines., 41.106754 -75.454352
NY
2523859 Collector unspecified 232
United States of America, Vermont, Bog, Mendon Notch.
NY
2523855 P. Wilson s.n. 1916-05-29
United States of America, New York, Orange Co., Sparrowbush and vicinity.
NY
2523954 H. N. Moldenke 18685 1947-06-21
United States of America, New York, Suffolk Co., At edge of woods, South Haven.
NY
2523931 P. Wilson
United States of America, New York, Bronx Co., detailed locality information protected
NY
2523810 M. L. Fernald 12146 1940-06-08
United States of America, Virginia, Isle of Wight Co., Barrens and open woods, S of Lee's Mill.
NY
2524035 J. E. Ebinger 11268 1972-06-01
United States of America, North Carolina, Pender Co., 4 mi W of Atkinson, at Squalling Bluff Rd. and Beatty Bridge Rd.
NY
2523898 M. C. Ferguson 111 1889-06-10
United States of America, Massachusetts, Norfolk Co., Wellesley.
NY
2523791 E. H. Day s.n. 1879-06-01
United States of America, New Jersey, Middlesex Co., 40.477884 -74.290702
NY
2523945 N. Charest 379 1976-06-29
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. Route qui joint le 2ième rang de Mont-Joli et la route 132 longeant le fleuve à environ 4 km à l'est du village de Luceville., 48.5639 -68.3139, 15m
NY
2523976 F. C. MacKeever N 23 1958-09-08
United States of America, Massachusetts, Nantucket Co., Madaket, Nantucket Island. Open field.
NY
2523876 J. I. Northrop 211 1887-08-13
Canada, Quebec, Témiscouata Reg. Co. Mun., Notre Dame du Lac.
NY
2523975 H. St. John s.n. 1917-07-17
United States of America, Maine, Somerset Co., Valley of the Headwaters of the St. John River. Baker Brook.
NY
2523989 R. C. Friesner 1721 1933-08-16
United States of America, Maine, Hancock Co., Rocky thicket near Franklin.
NY
2523819 L. R. Moyer s.n. 1905-08-10
Canada, Ontario, Laurier, Parry Sound.
NY
2523873 Collector unspecified 1711 1877-06-16
United States of America, Vermont, Rutland Co., Brandon., 43.79812 -73.087612
NY
2523847 A. Niederer s.n. 1886-06-07
United States of America, New Jersey, Bergen Co., Carlstadt., 40.828299 -74.068209
NY
2523793 K. K. Mackenzie 717 1904-06-12
United States of America, New Jersey, Sussex Co., Cranberry Lake., 40.945543 -74.741786
NY
2523983 Collector unknown s.n.
United States of America, Maine, East Corinth.
NY
689743 S. A. Mori
United States of America, New York, Franklin Co., detailed locality information protected
NY
2523998 C. A. Hollick s.n. 1901-09-02
United States of America, Massachusetts, Barnstable Co., Provincetown.
NY
01400322 D. E. Atha
United States of America, North Carolina, Carteret Co., detailed locality information protected
NY
2523773 C. D. Howe 815 1901-07-27
Canada, Newfoundland and Labrador, Newfoundland. Cool damp ground.
NY
2523926 J. A. E. Rouleau 3960 1955-07-15
Canada, Humber District. Corner Brook East: dry or wet peaty places.
NY
2523771 C. D. Howe 21 1901-06-22
Canada, Nova Scotia, Damp meadow near sea.
NY
2523811 M. L. Fernald 6665 1936-08-20
United States of America, Virginia, Isle of Wight Co., Woods S of Zuni.
NY
2523878 J. M. Fogg Jr. 14256 1938-06-06
United States of America, Pennsylvania, Columbia Co., Hilltop, 0.5 mi N of Centralia., 40.8115 -76.340504
NY
2524012 K. K. Mackenzie 3112 1908-05-30
United States of America, New Jersey, Ocean Co., Moist places., 39.834304 -74.22245
NY
2480866 A. W. Wood s.n. 1842-00-00
United States of America, New Hampshire
NY
2523829 C. C. Stewart 2376 1902-05-24
United States of America, New Jersey, Camden Co., Clementon., 39.804118 -74.984746
NY
01126766 W. R. Buck
United States of America, New York, Putnam Co., detailed locality information protected
NY
02523942 H. D. House s.n. 1903-08-03
United States of America, New York, Sylvan Beach, Oneida Lake.
NY
2523987 K. K. Mackenzie 3348 1908-07-04
United States of America, Maine, Orono bog.
NY
2523789 F. J. Hermann 11546 1945-07-13
United States of America, Maryland, Prince George's Co., Airport Bog, 2.5 mi NW Bowie.
NY
2523807 C. O. Grassl 2446 1932-07-23
Canada, Ontario, The islands and shore of Northern Lake Huron. In swamp N of Wekwemikong, Smith Bay, Manitoulin Island.
NY
2524051 A. J. Sharp
United States of America, Tennessee, Johnson Co., detailed locality information protected
NY
2523772 D. S. Erskine 1308 1952-07-20
Canada, Prince Edward Island, Queens Co., Wood Islands. Woods.
NY
2523756 M. T. Strong
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2523779 C. F. Wheeler s.n. 1995-08-07
United States of America, Michigan, Alpena Co., On sandy plains near Alpena.
NY
2523799 N. Taylor 1813 1910-04-26
United States of America, New Jersey, Monmouth Co., Farmingdale., 40.197977 -74.169506
NY
2523856 S. A. Cain 265-1 1934-08-20
United States of America, New York, Santapogue River, 3 mi NW of Babylon., 40.696724 -73.357554
NY
2523993 Collector unspecified s.n.
United States of America, Massachusetts, Essex Co., At the NE extremity of N. England, in bog at Quoddy Head.
NY
2523802 P. Wilson s.n.
United States of America, New Jersey, Monmouth Co., Cliffwood.
NY
2524041 E. J. Alexander s.n. 1939-06-27
United States of America, North Carolina, Cumberland Co., Hope Mills.
NY
01158633 D. E. Atha 8733 2010-08-14
United States of America, Maine, Hancock Co., Donnell Pond Maine Public Reserved Land, Black Mountain, between Donnell Pond and Tunk Lake, 44.587178 -68.105786, 328m
NY
2523920 K. K. Mackenzie s.n. 1920-07-11
United States of America, New Jersey, Sussex Co., Pine Swamp (2nd bog), Lake Mashipcong., 41.266584 -74.727217
NY
02236079 D. E. Atha 13879 2013-08-03
United States of America, Maine, Washington Co., Bog Brook Cove Preserve of the Maine Coast Heritage Trust, NE of Cutler, between Bog Brook Cove and Moose Cove, Norse Pond Trail, 44.712764 -67.127503, 50m
NY
2523831 E. C. Marquand s.n. 1929-07-06
United States of America, Massachusetts, Dukes Co., Martha's Vineyard.
NY
2523774 C. B. Robinson 350B 1906-08-11
Canada, Nova Scotia, McDonald's Barren, N.E. Margaree, C.B. [Cape Breton]
NY
2523868 J. Fowler s.n.
Canada, New Brunswick, Kent Co.
NY
2524019 W. L. C. Muenscher s.n. 1934-06-30
United States of America, New Hampshire, Grafton Co., Rocky area toward summit of Black Mountain, near East Haverhill.
NY
2523792 K. K. Mackenzie 2661 1907-06-23
United States of America, New Jersey, Passaic Co., Greenwood.
NY
2524021 L. F. Ward 3.7.73 1878-10-00
United States of America, Maryland, Prince George's Co., Bladensburg., 38.944076 -76.924835
NY
2523834 H. M. Denslow s.n. 1932-06-10
United States of America, Connecticut, Hartford Co., [Glastonbury].
NY
2523826 N. Taylor 2422 1910-07-08
United States of America, New Jersey, Middlesex Co., Spotswood., 40.394912 -74.390243
NY
2523823 H. P. Sartwell s.n.
United States of America, New York, Seneca Co., Junius.
NY
02841635 W. D. Longbottom 20940 2014-05-30
United States of America, Maryland, Caroline Co., Idylwild Wildlife Management Area, “Marshyhope Ponds” area, at edge of the “Bog Pond”, 38.755956 -75.734269
NY
2523794 F. H. Blodgett s.n.
United States of America, New Jersey, Middlesex Co., New Brunswick., 40.483996 -74.441691
NY
2523858 C. C. Curtis s.n. 1903-06-12
United States of America, New York, Richmond Co., North Tottenville, L.I., 40.519282 -74.23727
NY
2523969 C. G. Riley s.n.
Canada, Quebec, Kelley's Camp, Grand Carcapedia.
NY
2523913 Collector unknown s.n.
United States of America, Massachusetts, Farm Pond.
NY
2523953 L. H. Lighthipe s.n. 1889-06-04
United States of America, New Jersey, Middlesex Co., Sand Hills., 40.525105 -74.319314
NY
2523890 E. S. Anderson 26051 1926-08-03
Canada, Ontario, Timagami District. Devil's Island.
NY
2523854 N. Taylor 1919 1910-05-28
United States of America, New York, Saugerties.
NY
2523923 F. H. Blodgett s.n.
United States of America, New Jersey, Middlesex Co., Milltown., 40.449162 -74.437199
NY
2523933 M. Ruger
United States of America, New York, detailed locality information protected
NY
2523863 C. C. Curtis s.n. 1900-06-10
United States of America, New York, Orange Co., Port Jervis.
NY
2523840 H. N. Moldenke 10572 1938-06-13
United States of America, New Jersey, Ocean Co., In swamp, Forked River.
NY
2523973 A. Brown s.n. 1877-05-00
United States of America, New Jersey, Monmouth Co., Keyport; and Manchester, NY.