ASU:Plants
ASU0308401 C.B. Hellquist 11137 1975-09-13
USA, New Hampshire, Carroll, ca. 7.0 mi E of West Ossipee
DES
DES00018722 Samuel Brisson 76518 1976-07-09
Canada, Quebec, Region du Cap-Jaseux canton Harvey, comte Chicoutimi. Petit lac Merlac, municipalite de St-Fulgence. Tourbiere bordant le lac., 48.433333 -70.816667
USU:UTC
UTC00249132 Maarten J. M. Christenhusz 1230 1998-08-09
NETHERLANDS, Overijssel, Delden commune, Twickel estate, De Bokdam, 52.281225 6.724085, 18m
USU:UTC
UTC00030236 Rousseau, Jacques 35298 1930-08-03
CANADA, Nova Scotia, Halifax, Musquodoboit Harbour
USU:UTC
UTC00039875 Taylor, T. M. C. 394 1935-08-01
CANADA, Ontario, Algoma District, Pancake Bt., 47 -84.75
USU:UTC
UTC00002931 Fernald, M. L. 334 1918-07-28
UNITED STATES, Massachusetts, S. of Hawk's Nest Pond, Harwich
USU:UTC
UTC00002647 Muenscher, W. C.
UNITED STATES, New York, Herkimer, detailed locality information protected
USU:UTC
UTC00237797 M.I. Moore 3091 1965-09-05
CANADA, Ontario, Renfrew, Deep River, and pond west of Grant Cr, Highway 17., 46.1 -77.5
NY
1842907 W. W. Thomas 1165 1976-06-30
United States of America, Michigan, Luce Co., Barclay Lake, 46.643655 -85.374004
NY
2878662 J. H. Redfield 576 1872-07-24
United States of America, Colorado, Base of snowy range, Wet Mt. Valley
NY
2878717 K. M. Wiegand 575 1909-07-30
United States of America, Maine, Washington Co., Sandy margin of Round Pond, Charlotte.
NY
2878734 Collector unspecified 93
United States of America, New Jersey, Pine Barrens
NY
1842906 H. Gillman 17 1875-10-19
United States of America, Michigan, Cheboygan Co., Cheboygan, 45.646956 -84.47448
NY
2878644 W. M. Canby
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
2878628 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2878626 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2878724 K. K. Mackenzie 4891 1911-05-00
United States of America, New Jersey, Ocean Co., 39.597222 -74.328644
NY
2878703 Torrey Botanical Club Expedition 1896-05-29
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2878621 W. H. Leggett
United States of America, New York, Richmond Co., detailed locality information protected
NY
2878678 I. F. Holton s.n. 1847-08-09
United States of America, New Jersey, Ocean Co., 39.959581 -74.358774
NY
2878618 E. P. Bicknell
United States of America, New York, detailed locality information protected
NY
2878728 P. Wilson s.n. 1916-07-03
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
1842912 C. R. Hanes 2278 1938-08-16
United States of America, Michigan, Kalamazoo Co., West of West Lake., 42.186362 -85.574416
NY
2878668 J. L. Edwards s.n. 1947-06-18
United States of America, New Jersey, Middlesex Co., Bog at N. end of Pond
NY
2878701 H. G. Jesup s.n. 1891-08-14
United States of America, Vermont, Orange Co., 43.834953 -72.251659
NY
2878659 T. G. White s.n. 1891-08-00
United States of America, Maine, Mount Desert Island; N. E. Harbor.
NY
2878733 Collector unknown s.n.
United States of America, New Jersey
NY
2878670 R. F. C. Naczi 15570 2014-07-11
United States of America, New Jersey, Burlington Co., 2.6 miles South of Chatsworth, 0.4 mile East of route 563, Franklin Parker Preserve (New Jersey Conservation Foundation)., 39.77997 -74.53281
NY
2878646 E. Hall 719 1872-06-12
United States of America, Texas, Waller Co., 30.101301 -96.078635
NY
1842904 H. Gillman 53 1871-10-07
United States of America, Michigan, Charlevoix Co., Beaver Island, 45.664723 -85.557306
NY
2878681 S. Calverly s.n. 1865-00-00
United States of America, New Jersey, Pines
NY
2878723 Collector unknown
United States of America, New York, detailed locality information protected
NY
2878729 K. K. Mackenzie 6087 1914-08-01
United States of America, New Jersey, Burlington Co., 39.817618 -74.534875
NY
2878652 Collector unknown 1911-07-09
United States of America, Massachusetts, Franklin Co.
NY
2878657 W. M. Canby
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
2878706 W. M. Benner 996 1916-07-04
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
1842911 R. M. Holman s.n. 1916-07-00
United States of America, Michigan, [no locality]
NY
2878731 C. A. Gross 3154 1887-06-24
United States of America, New Jersey, Cumberland Co., near Vineland, 39.471917 -75.012685
NY
1842908 R. W. Chaney 28 1910-08-01
United States of America, Michigan, Mason Co., Hamlin Lake, Ludington, 44.022504 -86.45564
NY
1842909 W. W. Thomas 1119 1976-06-29
United States of America, Michigan, Chippewa Co., Borrow pits on M28, ca. 9 miles west of junction of M123, 46.325193 -85.187222
NY
2878726 K. K. Mackenzie 4259 1909-08-08
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2878631 Collector unspecified
United States of America, New York, detailed locality information protected
NY
2878707 Collector unspecified s.n.
United States of America, New Jersey
NY
2878623 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2878700 A. J. Grout 1894-07-30
United States of America, Vermont, Bowen Pond, Stratton
NY
1842913 L. M. Umbach
United States of America, Indiana, Porter Co., detailed locality information protected
NY
2885893 E. J. Alexander 1935-09-07
United States of America, New Jersey, Ocean Co., near Lakehurst, 40.013969 -74.316407
NY
2878680 E. G. Knight s.n. 1900-06-30
United States of America, New Jersey, Pine Barrens
NY
2878690 Collector unspecified 93
United States of America, New Jersey, Pine Barrens
NY
2878636 Collector unspecified 93
United States of America, New Jersey, Pine Barrens
NY
2878735 Collector unspecified 93
United States of America, New Jersey, Pine Barrens
NY
2878629 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2878658 N. L. Britton
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
2878674 Collector unspecified s.n.
United States of America, New Hampshire, Base of White Mountains
NY
2878691 Collector unspecified s.n.
United States of America, New Jersey, Pine Barrens
NY
2878692 W. M. Canby
United States of America, Delaware, Sussex Co., detailed locality information protected
NY
2878695 J. V. Haberer
United States of America, New York, Oneida Co., detailed locality information protected
NY
2530195 S. R. Hill 38991 2012-08-09
United States of America, Maine, Hancock Co., North end of Tunk Lake west of boat landing, south side of Rt. 182, 44.609456 -68.059418, 63m
NY
2878721 W. M. Canby 13
United States of America, New Jersey, Burlington Co., 39.742618 -74.725992
NY
2878617 M. T. Strong
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2878725 K. K. Mackenzie 1634 1905-08-19
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2878648 S. R. Hill 33928 2001-07-11
United States of America, Maine, Hancock Co., North side of Tunk Lake, south of Maine Route 182, about 5.5 miles west of Unionville Road, 6.5 miles west of Cherryfield., 44.60889 -68.06028, 64m
NY
2878711 R. F. C. Naczi 8834 2001-09-01
United States of America, New Jersey, Ocean Co., 3 miles southwest of Bamber Lake, drainage of Chamberlain Branch., 39.8597 -74.3475
NY
2878620 A. Brown
United States of America, New York, Queens Co., detailed locality information protected
NY
2878625 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2878663 H. Gillman s.n.
United States of America, New Hampshire, bas of White Mountains
NY
2878669 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2878627 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
2878682 E. G. Knight s.n. 1879-00-00
United States of America, Colorado, Grand Lake
NY
2878709 M. L. Fernald 18082 1919-08-23
United States of America, Massachusetts, Barnstable Co., Crooked Pond
NY
2878664 W. H. Witte s.n. 1933-07-15
United States of America, New Jersey, Burlington Co., Bog at Cen. RR of NJ bridge south of Chatsworth Sta.
NY
2878727 K. K. Mackenzie 5483 1913-07-12
United States of America, New Jersey, Ocean Co., 40.094347 -74.211979
NY
2878622 E. P. Bicknell
United States of America, New York, detailed locality information protected
NY
2878732 K. K. Mackenzie 5519 1913-07-26
United States of America, New Jersey, Bennett, 38.983446 -74.901283
NY
4238538 J. E. Dorey 94 2014-07-11
United States of America, New Jersey, Burlington Co., 4.2 km S of Chatsworth, 0.6 km E of route 563, Franklin Parker Preserve (New Jersey Conservation Foundation), 39.77997 -74.53281
NY
2878665 Collector unspecified s.n.
United States of America, New Jersey, Essex Co., near Quakerbridge
NY
2878679 M. L. Fernald 1364 1929-08-10
Canada, Newfoundland and Labrador, Western Newfoundland. West Arm (South Arm of charts), Bonne Bay, Lookout Mountain, 365m
NY
2878699 M. L. Fernald 422 1895-08-15
United States of America, Maine, Piscataquis Co., Outlet of Greenwood Pond. Valley of the Piscataquis River.
NY
2878730 K. K. Mackenzie 6083 1914-08-01
United States of America, New Jersey, Burlington Co., 39.817618 -74.534875
NY
1842910 S. R. Hill 29547 1997-07-02
United States of America, Michigan, Luce Co., West side Rt. M-123, S side Auger Creek, ca. 6 mi N of Newberry
NY
1842905 H. Gillman s.n. 1842-00-00
United States of America, Michigan, Charlevoix Co., Beaver Island, 45.664723 -85.557306
BRY:V
BRYV0085349 M. L. Fernald 422 1895-08-15
U.S.A., Maine, Piscataquis, Boggy outlet of Greenwood Pond, Elliottsville.
BRY:V
BRYV0085348 C. B. Hellquist 11228 1975-10-12
U.S.A., New Jersey, Burlington, On the east side of County Rte. 563, ca. 3 1/2 miles north of Jenkins.
BRY:V
BRYV0085883 NoCollectorListed 12889 1969-01-08
Finland, Tavastia AUSTRALIS; Loppi, Salonkyl, Sorsamo-lake NE-shore., 60.63333
BRY:V
BRYV0085881 Z. Czubinski 592 1953-08-22
Poland, Polonia septentrionalis:Biala distr. Wejherowo. In turfosis.
BRY:V
BRYV0085880 K. H. Mattisson 5071 1956-07-23
Sweden, Skne, Skanr-Falsterbo, the heath of Skanrs ljung, south-eastern part.
BRY:V
BRYV0085347 F. H. Sargent s.n. 1946-07-14
U.S.A., New Jersey, Cape.
BRY:V
BRYV0085346 S. C. Wadmond s.n. 1941-08-05
U.S.A., Michigan, Kalamazoo, In Calamagrostis meadow 1/4 mile west of West Lake (near Schoolcraft). 2nd Michigan station.
BRY:V
BRYV0085345 M. J. Murray s.n. 1941-07-30
Canada, Ontario, Along Highway 3 miles west of Stonecliff.
MIN
914811 Gerdes, Lynden; et al. 5835 2009-07-27
United States, Minnesota, Cook, Boundary Waters Canoe Area Wilderness / Superior National Forest. T64N R05W S08NWSW. Cook County. Superior National Forest. Boundary Waters Canoe Area Wilderness. Little Saganaga Lake. Southern side of island in northeastern portion of lake.. 064N 05W 8, 48.0405556 -90.9997222
MIN
918187 Anderson, Chel 2123 2009-08-02
United States, Minnesota, Cook, Cook County...north shore of Dent Lake...T63N R5W Sec. 5 NW1/4 of SE1/4;Boundary Waters Canoe Area Wilderness / Superior National Forest;063N;05W;05, 47.967897 -90.991359
MIN
698409 Wheeler, Gerald; Glaser, Paul 3210 1978-07-13
United States, Minnesota, Beltrami, Red Lake Peatland; ca. 20.5 mi. NW of the Wasskish Airport. Western Water Track.;Red Lake Peatland Scientific Natural Area;156N;33W;32, 48.288445 -94.914767
MIN
698449 Wheeler, Gerald; Glaser, Paul 3250 1978-07-15
United States, Minnesota, Beltrami, Red Lake Peatland Scientific Natural Area. Red Lake Peatland: Ca. 16 mi. NW of the Waskish Airport. Western edge of Ovoid Islands Area; ca. 0.25 mi. SW of Camp N Red Lake Peatland: Ca. 16 mi. NW of the Waskish Airport. Western edge of Ovoid Islands Area; ca. 0.25 mi. SW of Camp No. II.. 156N 32W 15, 48.332043 -94.742064
MIN
698603 Wheeler, Gerald; Glaser, Paul 3334 1978-08-31
United States, Minnesota, Beltrami, Red Lake Peatland Scientific Natural Area. Red Lake Peatland; ca. 14 mi. NW of the Waskish Airport. Ovoid Islands Area; ca. 1 1/4 mi. N of Camp No. I. Site No. 3 Red Lake Peatland; ca. 14 mi. NW of the Waskish Airport. Ovoid Islands Area; ca. 1 1/4 mi. N of Camp No. I. Site No. 30.. 156N 32W 24, 48.317655 -94.695853
MIN
698623 Wheeler, Gerald; Glaser, Paul 3354 1978-08-31
United States, Minnesota, Koochiching, Koochiching Co. Red Lake Peatland; Ca. 8.5 mi. E of Rte. 72 and 10.5 mi. N-NE of the Waskish Airport. Koochiching Area.;Red Lake Peatland Scientific Natural Area;156N;29W;15, 48.33164 -94.348902
MIN
427080 Gerdes, Lynden 5319 2006-09-05
United States, Minnesota, Lake, Superior National Forest. T59N R11W S05NWSENE. Lake County, MN. Superior National Forest. Finland State Forest. Approx. 10.21 miles SE of Babbit, MN and 2.27 miles ENE of Lake Culkin.. 059N 11W 5, 47.626467 -91.751007
MIN
965434 Lee, Michael; Smith, Welby MDL5376 2010-08-09
United States, Minnesota, Cook, Boundary Waters Canoe Area Wilderness, Fairly rugged bedrock terrain northwest of Swan Lake, 17.5 miles northwest of Grand Marais. T63N R2W S1/2 of NW1/4 of NW1/4 Sec. 11, 47.95841008 -90.55281507, 552m
MIN
698633 Wheeler, Gerald; Glaser, Paul 3364 1978-08-31
United States, Minnesota, Koochiching, Koochiching Co. Red Lake Peatland; ca. 8.5 mi. E of Rte. 72 and 10.5 mi. N-NE of the Waskish Airport. Koochiching Area.;Red Lake Peatland Scientific Natural Area;156N;29W;16, 48.33103 -94.370741
MIN
967193 Rowe, Erika R. ERR663 2010-08-11
United States, Minnesota, Lake of the Woods, 1 mile north of Beltrami County Line; 12.5 miles west of Trunk Hwy 72; 21.3 miles northwest of Waskish., 48.38 -94.83
MIN
928195 Gerdes, D. Lawson; Gerdes, Lynden 884 2011-08-03
United States, Minnesota, Lake, Approx. 1.0 mi N of Comfort Lake. SENE of section.;Boundary Waters Canoe Area Wilderness / Superior National Forest;061N;07W;08, 47.7830556 -91.2383333