ASU:Plants
ASU0308328 J.A. Churchill 80204 1980-10-05
USA, Georgia, Bryan, on Pinebarrne Rd. ca. 1 mi E of town.
ASU:Plants
ASU0308330 J.A. McCleary 1791 1949-07-14
USA, Michigan, Washtenaw, Whitmore Lake, Ann Arbor
ASU:Plants
ASU0308331 R.R. Halse 8403 2011-09-22
USA, Oregon, Lane, J.M. Honeyman Memorial State Park, ca. 4 mi S of Florence off US Hwy 101, 13m
ASC
ASC00133107 Glenn Clifton 53646 2012-07-23
USA, New Hampshire, Grafton, Highway 112 at Lily Pond, 44.0179 -71.452035, 619m
ASC
ASC00133108 Glenn Clifton 53828 2012-07-29
USA, New Jersey, Ocean, Highway 539 at Old Hurricane Brook, 39.97535 -74.4031, 35m
ASC
ASC00127174 Glenn Clifton 43208 2004-07-29
United States, California, Plumas, Crescent Mills Quad: Branch of Butterfly Creek, 40.011577 -120.992217, 853m
ASC
ASC00061892 K. Button
United States, Ohio, Licking, detailed locality information protected
UCR
UCR0020851 Louis C. Wheeler 7577 1959-07-16
United States, California, Plumas, Butterfly Valley, 40.00639 -120.96139
UCR
Helen Kennedy 4991 1995-08-27
Canada, British Columbia, Delta, Burns Bog, c. 0.5 km along trail in from entrance at end of 96th St, N of Hwy 10, 100 m in along trail west of log bridge off main trail; grid reference EK 032395, 49.11111 -122.95556, 10m
USU:UTC
UTC00002636 Muenscher, W.C. 276 1929-09-04
UNITED STATES, New York, Franklin, Upper Saranac Lake
USU:UTC
UTC00002637 Muenscher, W.C. 1011 1930-08-19
UNITED STATES, New York, St Lawrence, Grasseb River Flow
USU:UTC
UTC00077631 Malte, M.O. 556 1929-07-24
CANADA, New Brunswick, Welsh R. vicinity , about 8 miles northwest of St. Andrews
USU:UTC
UTC00083087 Thieret, John 415 1951-08-25
UNITED STATES, Indiana, La Porte, 4 miles south of Waterford on Waterford Road., 198m
USU:UTC
UTC00148117 Crow, Garrett E. 225 1967-07-07
UNITED STATES, Michigan, Calhoun, Little Goose Lake , 7 mile northeast of Battle Creek.
USU:UTC
UTC00157554 Gillet, J.M. 14192 1967-08-01
CANADA, Quebec, Ramsey Lake , on the Eardley-Masham Road.
USU:UTC
UTC00002932 Fernald, M. L. 333 1918-08-08
UNITED STATES, Massachusetts, N. E. of Little Sandy Pond, Plymouth
USU:UTC
UTC00077962 Hosie, R. C. 952 1938-08-04
CANADA, Ontario, Algoma District, At mouth of Old Woman River, Bruld Bay, Vicinity of Michipicoten Harbour, 48 -85
USU:UTC
UTC00077958 Hosie, R.C. 944 1938-08-11
CANADA, Ontario, Vicinity of Michipicoten Harbour ( Lat. 48°00 ' north, Long. 85°00 ' West
USU:UTC
UTC00249084 Maarten J. M. Christenhusz 4564 2007-08-25
FINLAND, Barsinais-Suomi (SW-Finland), Turku, Pomponrahka (Isosuo) swamp., 60.502 22.26, 36m
USU:UTC
UTC00249091 Maarten J. M. Christenhusz 1229 1998-08-09
NETHERLANDS, Overijssel, Delden commune, Twickel estate, De Bokdam, 52.281225 6.724085, 18m
USU:UTC
UTC00249092 Maarten J. M. Christenhusz 1228 1997-08-10
NETHERLANDS, Overijssel, Lattrop commune, Bergvennen, 52.42894 7.006844, 20m
NMC
5420 W.S. Cooper sn 1903-08-20
United States, Michigan, Kent, Px Edward Ontario
NMC
5422 Anonymous sn 1838-06-16
United States, State unk., County unk., Elmira
CS
126710 collectors: D Wilson E A Bartholomew I963
United States, West Virginia, Preston County, Cranesville bog.
NY
3909475 G. Stevens 92-428 1992-07-27
United States of America, New York, Columbia Co., Rothvoss Ponds, 1.4 km ESE of Old Croken. Copake USGS Quad map., 183m
NY
2860762 T. G. White s.n. 1889-07-20
United States of America, Maine, Mount Desert Island; Seal Harbor.
NY
2860806 F. W. Pennell 12913 1924-09-07
United States of America, New Jersey, Ocean Co., 39.746505 -74.370312
NY
2860879 W. M. Benner s.n. 1921-08-15
United States of America, Pennsylvania, Bucks Co., Springfield Twp. East of Passer
NY
2860819 P. M. Peterson 20855 2007-08-11
United States of America, New York, Hamilton Co., 2.5 mi E of old Forge, at Raquette Lake., 460m
NY
02219194 W. D. Longbottom 17776 2012-07-16
United States of America, Pennsylvania, Clinton Co., Noyes Township, Sproul State Forest, Benjamin Run Road, Cranberry Swamp Natural Area, 41.257819 -77.727578
NY
2860820 P. M. Peterson 20858 2007-08-11
United States of America, New York, Hamilton Co., 2.5 mi E of old Forge, at Raquette Lake., 460m
NY
2860653 L. M. Snow s.n. 1914-07-25
United States of America, New York, Seneca Co.
NY
2860876 P. Wilson s.n. 1915-09-01
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2860610 P. A. McCabe s.n. 1890-07-29
United States of America, New Jersey, Middlesex Co., Swamps at Milltown near New Brunswick
NY
2860681 D. T. MacDougal 294 1900-08-04
United States of America, Idaho, Northern Idaho. Minard's Bay, Priest Lake., 660m
NY
2860718 G. Smith s.n. 1867-09-15
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2860874 G. W. Bassett s.n. 1922-09-26
United States of America, New Jersey, Atlantic Co.
NY
2860830 N. L. Britton s.n. 1887-08-20
United States of America, Pennsylvania, Pocono Mt.
NY
2860609 R. F. C. Naczi 15633 2014-08-23
United States of America, New Jersey, Atlantic Co., 1.3 mi SW of Folsom, W of route 54, S of Hospitality Branch, 39.58828 -74.86057
NY
2860777 E. T. Moldenke 18473 1946-09-08
United States of America, Connecticut, Litchfield Co., Bingham Pond, near Mount Riga
NY
2860870 J. F. Poggenburg s.n. 1885-08-15
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2860801 R. T. Clausen | W. A. Hinkey 4339 1939-08-07
United States of America, New York, Oswego Co., Parish Township, west end of Fritz Pond, 162m
NY
2860789 M. McKee 1797 1938-09-02
United States of America, Indiana, Starke Co., Shore of Round Lake
NY
2860822 R. F. C. Naczi
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
2860803 J. W. Large 343 1933-10-01
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2860810 W. D. Longbottom 15962 2011-08-07
United States of America, New Jersey, Burlington Co., South of the town of Speedwell, along County Route 563, growing along the roadside at edge of old commercial cranberry bog., 39.73283 -74.53439
NY
2860865 F. W. Pennell 9033 1916-09-18
United States of America, New Jersey, Camden Co., 39.721228 -74.759882
NY
2860697 S. R. Hill 12453 1982-09-05
United States of America, Maryland, Anne Arundel Co., Below Leatherleaf Lane; Eagle Hill, 39.0893 -76.4852
NY
2860812 F. R. Fosberg 48629 1967-08-21
United States of America, New York, Allegany Co., Moss Lake, 1.5 mi. south west of Houghton
NY
2860769 L. Speedy 10-452 2010-07-02
United States of America, Pennsylvania, Fayette Co., 0.5 mi W of Glade Run along jeep trail
NY
2860734 W. D. Longbottom 11904 2008-08-10
United States of America, Pennsylvania, Somerset Co., North east of the town of Central City, Crumb, along T816, Alvin Road, 0.1 miles south of T713, Crumb Road, at Piney Run., 40.14403 -78.72861
NY
2860645 M. Cipperly s.n. 1902-07-27
United States of America, New York, Rensselaer Co., Van Rensselaer Swamp
NY
2860872 A. T. Beals s.n. 1922-07-03
United States of America, New Jersey, Burlington Co., vicinity of Hampton Furnace, 39.769562 -74.680435
NY
2860796 H. N. Moldenke 18909 1947-07-23
United States of America, Maine, York Co., Bar Mills
NY
2860639 A. P. Garber 1455 1868-08-12
United States of America, Pennsylvania, Crawford Co., 41.684696 -80.106277
NY
2860795 H. N. Moldenke 18909 1947-07-23
United States of America, Maine, York Co., Bar Mills
NY
2860782 T. W. Edmondson 4373 1908-07-11
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2860617 J. H. Lehr 479 1954-08-01
United States of America, New York, Rockland Co., Green Swamp, Bear Mountain-Harriman Section, Palisades Interstate Park, 335m
NY
1070797 D. E. Atha 6647 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
2860779 C. C. Stewart 2934 1908-07-19
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
2860856 W. H. Lewis s.n. 1908-07-20
United States of America, Massachusetts, Barnstable Co., Woods Hole
NY
2860793 F. E. Fenno s.n. 1898-08-00
United States of America, New York, Tioga Co., Newton Hill Pond
NY
2860621 J. A. Bisky 71 1886-09-02
United States of America, New York, Nassau Co., Lawrence Station, 40.615017 -73.73681
NY
2860633 K. K. Mackenzie 838 1904-07-31
United States of America, New Jersey, Sussex Co., Wright's Pond, 40.969776 -74.703743
NY
2860739 D. Henderson 5710 1980-07-15
United States of America, Idaho, Bonner Co., State land; Chase Lake; 3 mi SE of Coolin, ID. Ca. 50 h lake; peatland complex on S end of the lake., 48.464174 -116.817851, 710m
NY
2860828 M. L. Fernald 353 1895-07-27
United States of America, Maine, Penobscot Co., Valley of the Main Penobscot River, "Bangor bog"
NY
2860833 C. F. Parker 1866-08-18
United States of America, New Jersey, Camden Co., Near Atsion
NY
2860765 F. P. Briggs s.n. 1891-09-00
United States of America, Maine, Penobscot Co., Chemo Stream
NY
2860646 K. M. Wiegand s.n. 1896-07-18
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2860725 J. Fowler s.n. 1870-08-22
Canada, New Brunswick, Kingston, Bass River
NY
2860662 H. P. Sartwell s.n.
United States of America, New York, Seneca Co., 42.981001 -76.909091
NY
2860848 E. C. Marquand s.n. 1928-09-00
United States of America, New York, Marcy Meadow. Upper Au Sable Lake. Adirondacks
NY
2860726 W. M. Canby s.n. 1862-09-00
United States of America, New Jersey, Low grounds
NY
2860863 E. J. Alexander s.n. 1932-10-02
United States of America, New Jersey, Burlington Co., 39.817618 -74.534875
NY
2860720 H. T. O'Neill 8200 1935-08-03
United States of America, New Jersey, Southern New Jersey, Stillrun
NY
2860770 R. F. C. Naczi 12323 2008-08-30
United States of America, New Jersey, Atlantic Co., 2.3 mi SSW of Atsion, along W side of route 206, 39.7117 -74.7442
NY
2885882 G. T. Hastings s.n. 1897-09-09
United States of America, New York, Oswego Co., Lily Marsh, 43.449236 -76.342434
NY
2860790 T. G. Yuncker 10691 1941-08-30
United States of America, Indiana, Kosciusko Co., .5 mile south of North Webster
NY
2860816 T. W. Edmondson 4445 1908-08-02
United States of America, New Jersey, Ocean Co., 40.014561 -74.311257
NY
2860616 E. P. Bicknell 1902-08-02
United States of America, New York, Otsego Co., 42.836184 -74.853484
NY
2860864 C. C. Stewart 2620 1902-08-22
United States of America, New Jersey, Camden Co., 39.769838 -74.887386
NY
2860606 S. A. Cain 430 1935-08-17
United States of America, New York, Suffolk Co., 40.822666 -73.210682
NY
689788 S. A. Mori 27195 2008-07-12
United States of America, New York, Saint Lawrence Co., Ca. 11.5 miles SW of the center of Tupper Lake. Vicinity of Low's Lower dam on the Bog River., 44.11558 -74.62586, 519m
NY
2860748 Collector unspecified s.n.
United States of America, New York
NY
2860804 H. T. O'Neill 8205 1935-08-03
United States of America, New Jersey, Pennypot Run
NY
2860618 L. M. Underwood s.n. 1885-07-00
United States of America, New Jersey, Ocean Grove, 40.211665 -74.008071
NY
2860711 E. S. Burgess s.n. 1891-09-19
United States of America, New Jersey, Ocean Co., 39.959581 -74.358774
NY
2860643 R. K. Moseley 1680 1989-08-25
United States of America, Idaho, Boundary Co., Panhandle National Forest; Perkin's Lake. 3 miles N of US Hwy 2, 2 mi. W of Montana state line. Ca. 100 acres of open water with extensive littoral zone..., 48.753604 -116.753044, 802m
NY
2860615 E. P. Bicknell 1043 1893-07-16
United States of America, New York, Bronx Co., Bedford Park swamp, 40.8701 -73.885691
NY
03106568 R. F. C. Naczi 15601 2014-07-19
United States of America, New York, Sullivan Co., 4.1 mi NW of Wurtsboro, near NE edge of Yankee Lake, 41.59633 -74.56079
NY
2860709 E. H. Day s.n. 1882-08-30
United States of America, New Jersey, Ocean Co., 40.083171 -74.068193
NY
2860724 Macoun s.n.
Canada, London
NY
00690328 S. A. Mori 27310 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
531938 W. R. Buck 39637 2001-07-04
United States of America, New York, Putnam Co., Town of Putnam Valley, Upper Cranberry Pond, 41.3558 -73.8792
NY
2860611 H. H. Rusby s.n. 1879-08-00
United States of America, New Jersey, Morris Co., 40.875502 -74.581578
NY
2860788 J. E. Potzger 7147 1936-08-01
United States of America, Indiana, Starke Co., along shore of Round Lake
NY
2860862 N. L. Britton 1914-08-28
United States of America, New York, Columbia Co., Bog Meadow
NY
3908696 E. Kiviat 92-408 1992-08-19
United States of America, New York, Dutchess Co., Ca. 0.56 km WNW of hamlet [=railroad station?] of Mount Riga. "Mount Riga Fen", Wetland CO-27 A. Millerton USGS Quad map., 233m
NY
2860612 N. Taylor 1464 1909-08-28
United States of America, New Jersey, Monmouth Co., 40.178709 -74.027211
NY
2860841 F. C. MacKeever N30 1958-09-08
United States of America, Massachusetts, Nantucket Co., Road, Madaket to Nantucket