ASC
ASC00010420 D. Demaree 29758 1950-08-18
United States, Mississippi, Harrison, Handsboro., 30.530224 -89.123424
USU:UTC
UTC00004201 J.H. Miller 520 1928-09-05
United States, Georgia, Montgomery, Near Mt. Vernon
USU:UTC
UTC00287759 James F. Parnell
United States, North Carolina, Brunswick, detailed locality information protected
NMC
6811 W.H. Witte sn 1928-08-12
United States, New Jersey, Burlington, Atsion towards Hampton Gate
NMC
6812 Shreve, F sn 1904-08-00
United States, New York, Suffolk, Babylon, Long Island
NY
4118810 Mrs. J. I. Northrop s.n. 1901-08-01
United States of America, Massachusetts, Dukes Co., Island of Nashawena, Elizabeth Islands
NY
4118842 E. S. Miller s.n. 1878-08-09
United States of America, New York, Suffolk Co., Springs, L.I.
NY
4118806 J. T. Rothrock s.n. 1878-08-12
United States of America, New Jersey, Central New Jersey. at Egg Harbor City
NY
4118854 J. V. Haberer s.n. 1885-08-03
United States of America, New York, Herkimer Co., Frankfort Hill, Frankfort
NY
4118846 F. W. Kobbé s.n. 1903-07-01
United States of America, New York, Suffolk Co., Quogue, L.I.
NY
4118855 J. V. Haberer s.n.
United States of America, New York, Herkimer Co., Frankfort Hill
NY
4118849 C. C. Curtis s.n. 1899-07-18
United States of America, New York, Richmond Co., Mariner's Harbor, S.I.
NY
4118856 J. V. Haberer 875a 1904-07-31
United States of America, New York, Herkimer Co., Central New York. Groegeuberg hill
NY
4118858 Collector unspecified s.n. 1893-07-01
United States of America, New York, Richmond Co., Staten Island
NY
4118859 Collector unspecified s.n.
United States of America, New York, Jefferson Co., Watertown
NY
4118920 T. C. Porter
United States of America, Pennsylvania, detailed locality information protected
NY
4118868 S. T. Olney s.n.
United States of America, Massachusetts, Bristol Co., Seekonk
NY
4118924 E. S. Burgess s.n. 1891-08-01
United States of America, New Jersey, Ocean Co., N. Jersey Lakewood
NY
03296945 R. F. C. Naczi 14959 2013-07-27
United States of America, New Jersey, Burlington Co., 8.2 mi NNW of town of Wading River, E side of route 563, 39.73478 -74.5335
NY
4118869 Collector unspecified
United States of America, Pennsylvania, Chester Co., detailed locality information protected
NY
4118926 W. M. Canby s.n. 1862-08-00
United States of America, New Jersey, Pine Barrens of New Jersey
NY
4118873 Collector unspecified s.n.
United States of America, New York
NY
4118893 H. G. Jesup s.n. 1888-08-01
United States of America, New Hampshire, Grafton Co., Vicinity of Hanover.
NY
4118919 P. V. Le Roy
United States of America, Pennsylvania, detailed locality information protected
NY
4118837 W. C. Ferguson 7750 1929-07-27
United States of America, New York, Suffolk Co., Lindenhurst Long Island
NY
4118813 F. P. Briggs s.n. 1890-07-01
United States of America, Maine, Penobscot Co., Oldtown
NY
4118819 M. L. Fernald s.n. 1895-07-27
United States of America, Maine, Penobscot Co., Valley of the main Penobscot River. "Bangor Bog," Orono
NY
4118860 W. M. Beauchamp s.n. 1891-07-01
United States of America, New York, Onondaga Co., Baldwinsville, 43.158679 -76.33271
NY
4118828 W. C. Ferguson 3150 1924-08-06
United States of America, New York, Suffolk Co., E. of Flanders. Long Island
NY
4118829 W. C. Ferguson 6895 1928-07-21
United States of America, New York, Suffolk Co., Oakdale. Long Island
NY
4118830 R. A. Latham s.n. 1928-09-23
United States of America, New York, Suffolk Co., Sag Harbor. Long Island, 40.994638 -72.290694
NY
4118831 R. A. Latham 5736 1928-07-29
United States of America, New York, Suffolk Co., Little North West -Sag Harbor. Long Island New York, 40.994638 -72.290694
NY
4118834 W. C. Ferguson 7714 1929-07-19
United States of America, New York, Nassau Co., Lynbrook. Long Island
NY
4118835 W. C. Ferguson 8167 1929-10-08
United States of America, New York, Suffolk Co., Lindenhurst, Long Island
NY
4118836 W. C. Ferguson s.n. 1919-08-03
United States of America, New York, Nassau Co., Hempstead Reservoir. Long Island
NY
4118838 W. C. Ferguson 5058 1926-07-27
United States of America, New York, Laurelton, Long Island., 40.675774 -73.744613
NY
4118840 S. A. Cain 162 1935-07-01
United States of America, New York, Nassau Co., Cold Spring Harbor Long Island. Massapequa
NY
4118841 S. A. Cain 258-1 1934-08-20
United States of America, New York, Suffolk Co., Santapogue River, 3 mi. NW of Babylon.
NY
4118843 E. P. Bicknell s.n. 1902-07-31
United States of America, New York, Nassau Co., Coastal Plain of Long Island. Woodmere
NY
4118853 W. A. Matthews 2192 1922-07-17
United States of America, New York, Oswego Co., So New Haven
NY
4118866 O. P. Phelps 1131 1915-08-12
United States of America, New York, Northern New York. Around Sucker Pond. Fine
NY
4118809 L. T. Chamberlain s.n.
United States of America, Massachusetts, Essex Co., Manchester and vicinity
NY
4118812 H. M. Denslow s.n. 1915-08-04
United States of America, Vermont, Orange Co., Fairlee, 43.907568 -72.143423
NY
4118891 W. N. Clute s.n. 1898-07-25
United States of America, New Jersey, Ocean Co., Tom's River
NY
01393342 W. M. Canby
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
4118801 J. F. Collins s.n. 1927-08-03
United States of America, Rhode Island, Washington Co., By N.P.R.R, South Kingstown
NY
4118886 F. W. Pennell 8196 1916-08-14
United States of America, New Jersey, Atlantic Co., Mizpah
NY
4118887 K. K. Mackenzie 6572 1915-07-24
United States of America, New Jersey, Cape May Co., Bennett bogs
NY
4118875 Illegible collector name s.n.
United States of America
NY
4118888 C. C. Stewart 2938 1903-07-26
United States of America, New Jersey, Camden Co., Atco
NY
4118889 T. W. Edmondson 4446 1908-08-02
United States of America, New Jersey, Ocean Co., Lakehurst
NY
4118899 G. M. Carpenter H-7(d) 1959-07-24
United States of America, New Jersey, Burlington Co., Coll. on N. side of Rt. 70 ca. 6 mi. W. of intersection W/ Rt. 539.
NY
4118900 G. M. Carpenter H-8(d) 1959-07-30
United States of America, New Jersey, Burlington Co., Coll on N. side of Rt. 532 ca. 600 ft. W. of intersection w/ Rt. 536 at Chatsworth
NY
4118904 G. M. Carpenter H-2(d) 1958-07-30
United States of America, New Jersey, Ocean Co., Coll at Webbs Mill Bog on N.J.#539, 4mi. n. of intersection of #539 w/ N.J. #72, on e. side of road, ca. 300 ft. from road.
NY
4118918 M. McKee 538 1926-07-23
United States of America, Michigan, Cheboygan Co., Mud Lake Bog
NY
4118911 K. K. Mackenzie 2802 1907-08-04
United States of America, New Jersey, Middlesex Co., Milltown
NY
02473411 M. C. Pace 900 2015-08-02
United States of America, New York, Suffolk Co., Quogue Wildlife Refuge, Long Island. North of Old Country Road and east of the airport. Along boardwalk in small clearing and pond., 40.840374 -72.61675
NY
04336170 S. H. Burnham s.n. 1899-07-27
United States of America, New York, Warren Co., north of Glen Lake
NY
4118796 A. M. Vail s.n. 1888-07-29
United States of America, Massachusetts, Plymouth Co., Marion
NY
4118811 E. J. C. Gilbert s.n. 1877-06-01
United States of America, New Hampshire, Cheshire Co., Keene
NY
4118825 C. F. Batchelder s.n. 1911-08-05
United States of America, New Hampshire, Hillsborough Co., Peterborough
NY
4118826 E. M. Kittredge s.n. 1936-07-18
United States of America, Vermont, Windsor Co., Reading
NY
4118857 J. V. Haberer 875 1904-07-31
United States of America, New York, Herkimer Co., Central New York. A Bear Pond Frankfort Hill
NY
4118865 E. S. Burgess s.n. 1875-07-01
United States of America, New York, Chautauqua Co., Cassadaga, 42.342512 -79.3179
NY
4118894 T. C. Porter
United States of America, Pennsylvania, Monroe Co., detailed locality information protected
NY
4118908 J. J. Carter
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
4118923 T. Morong s.n. 1873-09-03
United States of America, New Jersey, Atco Creek
NY
4199313 W. D. Longbottom
United States of America, Maryland, Worcester Co., detailed locality information protected
NY
4118822 I. W. Clokey s.n. 1900-08-01
United States of America, Massachusetts, Northern Vineyard Isle
NY
4118921 S. L. Glowenke
United States of America, Pennsylvania, Susquehanna Co., detailed locality information protected
NY
4118928 R. F. C. Naczi
United States of America, Pennsylvania, Monroe Co., detailed locality information protected
NY
8890 G. V. Nash 2501 1895-08-29
United States of America, Florida, Columbia Co., 30.189676 -82.63929
NY
4118910 P. V. Le Roy s.n. 1851-07-01
United States of America, New Jersey, Monmouth Co., 40.220391 -74.012082
NY
4118795 M. L. Fernald 7231 1912-07-30
Canada, Prince Edward Island, Queens Co., Mt. Stewart
NY
4118925 L. Lafferty
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
4118805 F. C. MacKeever N587 1961-07-31
United States of America, Massachusetts, Nantucket Co., Siasconset, Nantucket Is.
NY
4118884 F. W. Pennell 1918 1906-07-01
United States of America, New Jersey, Cape May Co., Woodbine.
NY
4118917 F. W. Pennell 1919 1906-07-01
United States of America, New Jersey, Cape May Co., Woodbine
NY
4118827 W. C. Ferguson 6918 1928-07-24
United States of America, New York, Suffolk Co., Amityville, Long Island
NY
03890685 M. Williams 178 1980-08-03
Canada, Nova Scotia, Cape Breton Co., Cape Breton. Homeville: raised bog.
NY
4118792 Collector unspecified s.n. 1885-08-01
United States of America, Massachusetts, Nantucket Co., Nantucket
NY
4118897 G. V. Nash
United States of America, Pennsylvania, Pike Co., detailed locality information protected
NY
4118832 R. Latham 5755 1928-08-05
United States of America, New York, Suffolk Co., Three Mile Harbor. Long Island
NY
4118800 H. C. Bigelow s.n. 1917-08-06
United States of America, Connecticut, Hartford Co., South Windsor
NY
02256183 W. D. Longbottom 15705 2011-08-07
United States of America, New Jersey, Burlington Co., Washington Township, south of town of Speedwell, along County Route 563, growing along the roadside of old commercial cranberry bog, 39.73283 -74.53439
NY
4118802 Collector unspecified s.n.
United States of America, Maine, Cumberland Co., Harrison
NY
4118798 A. J. Smith 294 1953-07-31
Canada, Prince Edward Island, Queens Co., Mermaid Lake, 6 miles east northeast of Charlottetown
NY
4118808 H. P. Sartwell s.n.
United States of America
NY
4118814 E. B. s.n. 1884-08-01
United States of America, Massachusetts, Nantucket Co., Tom Never's Swamp
NY
4118895 T. Green
United States of America, Pennsylvania, Monroe Co., detailed locality information protected
NY
4118815 E. S. Burgess s.n. 1892-08-06
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.388142 -70.639343
NY
4118816 E. S. Burgess s.n. 1890-08-06
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.388142 -70.639343
NY
4118817 O. W. Knight s.n. 1905-07-16
United States of America, Maine, Penobscot Co., Cold Mossy Bog, Bangor
NY
4118818 F. C. MacKeever N573 1961-07-29
United States of America, Massachusetts, Nantucket Co., Siasconset, Nantucket Is.
NY
4118782 E. Rouleau 6980 1961-08-04
Canada, Newfoundland and Labrador, Terrae-Novae. Fortune Bay-Hermitage District. Roti Bay, Stickland Cove.
NY
4118820 D. W. Jolley s.n. 1916-07-16
United States of America, Vermont, Franklin Co., Berkshire
NY
4118786 Frère Rolland-Germain 2869 1948-07-13
Canada, Quebec, Sillery, comté de Quebec
NY
4118821 J. Blake s.n.
United States of America, Maine, Cumberland Co., Harrison
NY
4118880 L. Barksdale
United States of America, North Carolina, Henderson Co., detailed locality information protected
NY
4118844 Collector unspecified s.n. 1891-00-00
United States of America, New York, Suffolk Co., Quogue, Long Island