ASU:Plants
ASU0308237 C.G. Pringle 1907-08-14
USA, Vermont, Addison, Lincoln
ASU:Plants
ASU0308238 A.E. Radford 41034 1958-09-27
USA, North Carolina, Alleghany, near NC. 18, 0.2 miles w. of Whitehead; 36.467351 -81.156472, 36.467351 -81.156472
ASU:Plants
ASU0308239 J.B. Brinton 1880-09-12
USA, New Jersey, Atlantic, Egg Harbor
ASU:Plants
ASU0308240 J.E. Canright 264 1947-07-14
USA, Massachusetts, Worcester, Petersham & vicinity, 42.487589 -72.187026
ASU:Plants
ASU0308241 J.E. Canright 264 1947-07-15
USA, Massachusetts, Petersham, Riceville Pond
ASU:Plants
ASU0308242 D.J. Pinkava
USA, Ohio, Geauga, detailed locality information protected
ASU:Plants
ASU0308243 A.M. Keefe 1938-07-21
USA, Wisconsin, Shawano, Ant Hill Pond, Maple Grove Twp.
ASC
ASC00125271 Karl & Rosa Porges 84.14 1984-09-09
United States, Connecticut, Middlesex, East Haddam, Rte. 82, 41.451902 -72.463558
ASC
ASC00032596 H. O'Neill s.n. 1939-02-24
United States, Wisconsin, Shawano, Wolf River Dells, Men. Ind. Res., 45.024856 -88.665322
ASC
ASC00061893 K. Button
United States, Ohio, Licking, detailed locality information protected
ASC
ASC00017614 G. Ramsey 7254 1967-08-30
United States, Virginia, Augusta, Spring Pond, 37.984135 -78.994861
USU:UTC
UTC00002614 Muenscher, W. C. 999 1930-07-13
UNITED STATES, New York, Franklin, N. side of Titus Mt.
USU:UTC
UTC00026171 Knowlton, C. H. 623 1934-08-28
UNITED STATES, Maine, Washington, Roque Bluffs
USU:UTC
UTC00039871 Taylor, T. M. C. 2531 1935-08-05
CANADA, Ontario, Algoma District, Pancake Bay, Xyris Swamp, 47 -84.75
USU:UTC
UTC00077638 Malte, M. O. 712/29 1929-07-30
CANADA, New Brunswick, Deer Island; by Johnson Lake
USU:UTC
UTC00077974 Hosie, R. C. 962 1938-08-24
CANADA, Ontario, Algoma District; Vicinity of Michipicoten Harbour; Gold Park, 48 -85
USU:UTC
UTC00077977 Hosie, R. C. 965 1938-08-06
CANADA, Ontario, Algoma District; Vicinity of Michipicoten Harbour; Gold Park, 48 -85
USU:UTC
UTC00135745 Boufford, D. E. 4566 1971-09-01
UNITED STATES, New Hampshire, Cheshire, Rte. 12, across from Stone Pd. Rd.; Fitzwilliam
USU:UTC
UTC00136299 Boufford, D. E. 8017 1972-08-21
UNITED STATES, New Hampshire, Cheshire, Nelson
USU:UTC
UTC00148013 Crow, Garrett E. 275 1967-07-07
UNITED STATES, Michigan, Calhoun, Pennfield Township; Little Goose Lake, 7 mi N. E. of Battle Creek
USU:UTC
UTC00148014 Crow, Garrett E. 213 1967-07-07
UNITED STATES, Michigan, Calhoun, Pennfield Township; Little Goose Lake, 7 mi N. E. of Battle Creek
USU:UTC
UTC00169344 Gilly, C. L. 182 1949-08-30
UNITED STATES, Michigan, Delta, 3.3 mi E. of Nahma Junction along U. S. 2
USU:UTC
UTC00082483 W.G. Dore 45-949 1945-08-02
Canada, Nova Scotia, Lunenberg, Fancy Lake, Lunenberg County.
NMC
5371 C.C. Deam sn 1904-09-01
United States, Indiana, Wells, in sphagnum on west side of Small Lake
NMC
5373 F. Wilson sn 1896-08-18
United States, Connecticut, Middlesex, Portland
NMC
5375 B.C. Taylor sn 1892-08-00
United States, Minnesota, Chisago, Center City
NMC
5369 K.K. MacKenzie 1922 1905-10-15
United States, New Jersey, Middlesex, South Amboy
NMC
5370 F. Shreve sn 1905-08-00
United States, New York, Suffolk, Babylon
NMC
5372 O.W. Knight sn 1905-00-00
United States, Maine, Penobscot, Bangor
NMC
5374 F. Shreve sn 1903-07-00
United States, New York, Suffolk, Lindenhurst, L.I.
NMC
5376 W.H. Witte sn 1928-08-05
United States, New Jersey, Ocean, Worren Grove
CS
159950 collectors: Joseph Barrell 58 1958-07-13
United States, New Hampshire, Carroll County, Open bog on the northeast-facing flank of Middle Moat Mountain, about four miles southwest of North Conway., 610m
NY
2845298 F. C. MacKeever N786 1964-07-04
United States of America, Massachusetts, Nantucket Co., Gibbs Pond, Nantucket Island
NY
2845434 E. P. Bicknell 1013 1897-08-23
United States of America, Maine, Hancock Co., Mount Desert
NY
2845374 J. Torrey s.n.
United States of America, New Jersey
NY
2845260 W. H. Leggett 1870-08-13
United States of America, New York, Suffolk Co., 40.734764 -73.212796
NY
2845272 M. L. Fernald 123 1893-08-16
United States of America, Maine, Aroostook Co., Along the St. John River. Peat bog, St. Francis.
NY
2845230 N. Taylor 2337 1910-07-06
United States of America, New Jersey, Monmouth Co., 40.158323 -74.125732
NY
2845297 F. C. MacKeever N813 1964-08-23
United States of America, Massachusetts, Nantucket Co., Gibbs Pond, Nantucket Island
NY
2845235 E. P. Bicknell 1029 1893-09-03
United States of America, New York, Bronx Co., Bedford Park swamp, 40.8701 -73.885691
NY
2845246 W. C. Ferguson 615 1921-08-06
United States of America, New York, Suffolk Co., Long Island, 40.833908 -72.922542
NY
2845254 P. A. McCabe s.n. 1890-07-29
United States of America, New Jersey, Middlesex Co., Milltown Swamps, 40.483996 -74.441691
NY
2845238 E. P. Bicknell 1903-07-25
United States of America, New York, Nassau Co., Coastal Plain in Long Island, 40.667061 -73.638264
NY
2845463 P. Wilson s.n. 1915-09-01
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2845388 R. F. C. Naczi 11947 2007-07-26
United States of America, Pennsylvania, Monroe Co., ca. 2 mi SE of village of Long Pond, N of Grass Lake, southern boundary of State Game Lands #38, 41.0397 -75.4336
NY
1070919 D. E. Atha 6598 2008-08-09
United States of America, West Virginia, Tucker Co., Monongahela National Forest. SSW of Thomas, along Forest Road 18/West Virginia Country Road 27, on north slope above the North Fork of the Blackwater River, 39.123931 -79.52085, 875m
NY
2845398 E. S. Burgess s.n. 1890-07-00
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
2845371 F. C. Seymour 50 1913-09-16
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2845244 W. C. Ferguson 5 1920-09-04
United States of America, New York, Suffolk Co., Long Island, 40.785195 -73.194228
NY
2845464 P. Wilson s.n. 1915-09-09
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2845251 E. A. Mearns 119 1910-09-01
United States of America, New York, Orange Co., Tamarack swamp, near Sutherland Pond, 375m
NY
01400522 D. E. Atha 8431 2009-09-16
United States of America, Pennsylvania, Tioga Co., Tioga State Forest, ca 2 km W of Arnot, N of Landrus Road, 41.6652869 -77.1421589, 518m
NY
2845377 F. E. Fenno 432 1898-08-15
United States of America, New York, Tioga Co., Mutton Hill Pond
NY
2845476 E. T. Moldenke 18475 1946-09-08
United States of America, Connecticut, Litchfield Co., in sphagnum bog at edge of lake, Bingham Pond, near Mount Riga
NY
2845420 R. Dirig 228 1977-09-25
United States of America, New York, Oswego Co., Rainbow Shores
NY
2845507 F. E. Fenno 431 1897-09-00
United States of America, New York, Tioga Co., Upper Susquehanna
NY
531975 W. R. Buck 39636 2001-07-04
United States of America, New York, Putnam Co., Town of Putnam Valley, Upper Cranberry Pond, 41.3558 -73.8792
NY
2845300 F. W. Pennell 9045 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
2845528 L. R. Gibbes s.n. 1881-00-00
United States of America, North Carolina, Highlands
NY
2845236 E. P. Bicknell 1029 1893-09-03
United States of America, New York, Bronx Co., Bedford Park swamp, 40.8701 -73.885691
NY
2845314 E. P. Bicknell 1012 1896-08-25
United States of America, Maine, The "Nubble," York & vicinity.
NY
2845364 M. L. Fernald 123 1893-08-16
United States of America, Maine, Aroostook Co., Along the St. John River; peat bog, St. Francis.
NY
2845318 R. T. Clausen 3732 1938-10-30
United States of America, New York, Tioga Co., 1/2 mile south of Oakley Corners, 42.167552 -76.156318, 433m
NY
2845402 C. H. Knowlton s.n. 1934-08-28
United States of America, Maine, Washington Co., Roque Bluffs.
NY
2845472 D. Day s.n.
United States of America, New York, Erie Co., 42.899023 -78.846097
NY
2845305 A. A. Tyler s.n. 1896-09-10
United States of America, Pennsylvania, Tannersville, 41.040092 -75.305739
NY
2845511 W. H. Wiegmann 2986 1903-08-06
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
2845453 P. A. McCabe s.n. 1891-08-25
United States of America, New York, Greene Co., Meliora
NY
2845262 W. de W. Miller 7 1916-09-24
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2845422 T. W. Edmondson 4374 1908-07-11
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
00690363 S. A. Mori 27309 2009-08-14
United States of America, New York, Franklin Co., Adirondacks. Ca. 2.5 miles E of Tupper Lake, small bog 0.1 miles NNW of Sunday Pond., 44.3486 -74.301692
NY
01268827 D. E. Atha 9027 2010-09-19
United States of America, New York, Putnam Co., 2.15 km NNW of Putnam Valley, ca 550 m W of Putnam Valley Elementary School, 41.355331 -73.878436, 161m
NY
2845465 W. N. Clute 196 1898-07-25
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2845306 G. V. Nash s.n. 1909-07-30
United States of America, Pennsylvania, Pike Co., SawKill Pond, 41.346929 -74.894454
NY
2845466 W. N. Clute 196 1898-07-25
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2845250 J. H. Lehr 484 1954-08-01
United States of America, New York, Rockland Co., Bear Mountain-Harriman Section, Palisades Interstate Park
NY
2845258 N. L. Britton s.n. 1864-08-18
United States of America, Connecticut, New London Co.
NY
2845449 A. D. Granger s.n. 1896-00-00
United States of America
NY
2845331 S. C. Osborne s.n. 1868-00-00
United States of America, New York, Monroe Co., 43.154784 -77.615557
NY
2845276 W. H. Leggett s.n. 1864-08-18
United States of America, Connecticut, New London Co.
NY
2845367 C. J. Moser s.n. 1832-00-00
United States of America, Pennsylvania, Monroe Co., In monte Pocono, 41.123198 -75.357847
NY
2845380 H. D. House 17031 1929-08-24
United States of America, New York, Oneida Co., Bog north of New London, 43.205347 -75.58768
NY
1070799 D. E. Atha 6650 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
2845278 F. P. Briggs s.n. 1893-08-00
United States of America, Maine, Mt. Battie, Camden.
NY
2845265 W. de W. Miller 8 1916-10-08
United States of America, New Jersey, Monmouth Co., 13 Oaks West of Matawan, 40.41117 -74.235425
NY
2845269 W. H. Wiegmann 1939-08-16
United States of America, New Jersey, Middlesex Co., 40.523438 -74.357649
NY
2845450 P. Wilson s.n. 1918-08-12
United States of America, New York, Sullivan Co., vicinity of Shandelee Lake, 41.884796 -74.871227
NY
2845301 A. MacElwee 1081 1899-08-14
United States of America, New Jersey, Atlantic Co., 39.560365 -74.599184
NY
2845440 W. M. Canby
United States of America, Delaware, detailed locality information protected
NY
2845304 F. W. Pennell 8147 1916-08-14
United States of America, New Jersey, Atlantic Co., 39.454326 -74.723028
NY
2845248 W. C. Ferguson s.n. 1918-08-16
United States of America, New York, Meadow Brook, Long Island, 40.721221 -73.562295
NY
2845232 C. A. Hollick s.n. 1888-11-06
United States of America, New York, Richmond Co., near Richmond, Staten Island, 40.573994 -74.13042
NY
2845233 C. A. Hollick s.n. 1888-11-06
United States of America, New York, Richmond Co., Richmond, 40.573994 -74.13042
NY
2845490 A. M. Ottley 5776 1935-07-21
United States of America, New Hampshire, Cheshire Co.
NY
2845457 A. B. Seymour 1889-08-00
United States of America, Massachusetts, Hampden Co., 42.06676 -72.861487
NY
2845242 W. C. Ferguson 7329 1928-10-06
United States of America, New York, Suffolk Co., Long Island, 40.734764 -73.212796
NY
2845454 A. T. Beals s.n. 1923-10-14
United States of America, Connecticut, Windham Co., East Thompson
NY
2845303 K. K. Mackenzie 1051 1904-09-16
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2845292 T. W. Edmondson 5323 1914-07-28
United States of America, New Hampshire, Coös Co., Wet bottoms. Near Glen House, Pinkham Notch
NY
2845426 M. McKee 513 1926-07-21
United States of America, Michigan, Cheboygan Co., Bryant's Bog