ASU:Plants
ASU0113081 E. Bush 31 1980-07-09
USA, Florida, Leon, Intersect. of Old Bainbridge Rd and US 27 N
ASU:Plants
ASU0113100 D.R. Windler 4143 1972-08-20
United States, Maryland, Dorchester, Blackwater National Wildlife Refuge
ASU:Plants
ASU0310906 Zachery Berry 279 2019-04-13
United States, Arizona, Maricopa County, Phoenix Zoo: Tropics Trail, 33.447911 -111.946317
ASU:Plants
ASU0113106 D.N. Wiggs 1968-07-22
United States, North Carolina, Wilson Co., Atlantic Coast Line Railroad right of way; 1 mi. N of Kenly, NC.
ASU:Plants
ASU0113107 H. Laing 582 1956-10-04
United States, North Carolina, Harnett, approx. 5.6 mi N of Lillington on NC 210, 35.480556 -78.815853
ASU:Plants
ASU0113108 R.L. Stuckey 8615 1969-09-20
United States, Ohio, Pickaway Co., Washington twp, ca 5.5 mi N of Circleville., 39.626667 -82.888333
ASU:Plants
ASU0113109 F.D. Wilson 67-15 1967-09-02
USA, Texas, Lavaca, 0.7 mi W Lavaca River, Texas SR 111
ASU:Plants
ASU0113110 F.D. Wilson 67-15 1967-09-02
USA, Texas, Lavaca, 0.7 mi W Lavaca River, Texas SR 111
ASU:Plants
ASU0113112 W.H. Witte 1935-08-19
USA, New Jersey, Camden, Cooper's Point
ASU:Plants
ASU0113113 R.L. Stuckey 3128 1966-07-27
United States, Ohio, Erie Co., Margaretta Twp, along Sandusky Bay at E end of new bridge, at S city limits of Bay View, 41.468611 -82.826944
ASU:Plants
ASU0113114 R.L. Stuckey 4980 1967-08-11
United States, Ohio, Ottawa Co., near State Park, South Bass Island, 41.665 -82.790833
ASU:Plants
ASU0113115 D.J. Pinkava 248 1959-07-30
USA, Ohio, Erie, Kelley's North Bay
ASC
ASC00061779 K. Button s.n. 1973-08-10
United States, Ohio, Licking, Cranberry Bog, Buckeye Lake, 39.93183 -82.46778
ASC
ASC00039958 T. Wieboldt 4407 1982-07-29
United States, Virginia, Botetourt, Near Gala, James River along US 220, 2.3 mi N of Eagle Rock, 37.682212 -79.812502, 287m
ASC
ASC00040347 C. Schaack 1305 1984-09-02
United States, Arizona, Yavapai, Black Canyon City, 34.076509 -112.133915
ASC
ASC00040346 C. Schaack 1306 1984-09-02
United States, Arizona, Yavapai, Black Canyon City, 34.076509 -112.133915
UCR
A.C. Sanders 40867 2013-07-21
United States, Massachusetts, Bristol, West Island, SE of New Bedford near Fairhaven, 41.59997 -70.82397
USU:UTC
UTC00009069 Jesse H. Holms
United States, D.C., Near Potomac.
USU:UTC
UTC00219782 Andreas Leidolf 0938 1994-09-11
United States, Mississippi, Oktibbeha, On highway 182 at junction with Camps Airport road on the north side of 182 east of Camps Airport road
UNM:Vascular Plants
UNM0057733 R.T. Ray 106 1983-09-28
United States, Virginia, King William, Sweet Hall Marsh.
UNM:Vascular Plants
UNM0057739 O.M. Clark 3896 1931-07-28
United States, Texas, (Shelby), North of Center.
NMC
17975 F.S. Earle and E.S. Earle 357 1900-08-00
United States, New Mexico, Chaves, Roswell, NM., 1158m
NMC
17981 Griscom, E sn
United States, New Jersey, United States
NMC
17982 J.H. Holmes sn 1885-08-00
United States, Virginia, Loudoun
NMC
17984 A. Chase 2522 1904-08-02
United States, Maryland, Calvert, Chesapeake Beach
NMC
17983 A. Chase sn 1897-08-11
United States, Indiana, Whitnig Lake, Border Wolf Lake.
SNM
12728 J. and J. Dunne-Brady 483 1997-08-08
United States, New Jersey, Ocean, Island Beach State Park, ~ 8 mi into park by side of main Rd along bike path, 3m
CS
165117 collectors: D Rathke 1972-09-00
United States, Ohio, Ottawa County, Sandusky Bay in Sandusky, Ohio.
NY
1239870 F. W. Pennell 2322 1914-10-12
United States of America, New York, Nassau Co., Long Beach, L. I. [-=Long Island], 40.588401 -73.669185
NY
1239836 A. B. Stout s.n. 1918-08-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143
NY
1239869 A. B. Stout s.n. 1917-09-07
United States of America, New York, Bronx Co., New York Botanical Garden. Experimental Garden
NY
1239852 S. A. Cain 343-1 1934-09-06
United States of America, New York, Suffolk Co., Cold Springs Harbor: Inner Harbor, 40.863432 -73.4654
NY
1239856 W. C. Ferguson 846 1921-09-04
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
3897125 M. Hopkins 30 1966-08-17
United States of America, New York, Suffolk Co., Oakleyville, Fire Island. Marsh on Great South Bay.
NY
221728 R. M. Harper 1874 1903-07-06
United States of America, Georgia, Between Copeland and Rhine, Dodge Creek
NY
1239853 W. C. Ferguson 845 1921-09-04
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
3896971 P. A. Fryxell 2993 1978-07-07
United States of America, Texas, Hardin Co., 3.5 miles NW of Votaw on route 105; in fencerow along road, 30.469221 -94.708368
NY
3896983 W. D. Longbottom 13948 2010-07-29
United States of America, Maryland, Caroline Co., Along MD Rt. 331, Dover Bridge Road, at the Choptank River, “Dover Bridge Marsh” growing in tidal fresh water marsh., 38.75592 -75.99525
NY
3897091 A. E. Radford 577 1940-07-05
United States of America, Georgia, Richmond Co., 3 mi. south of Augusta on Old Savannah Road
NY
1239865 W. C. Ferguson 7937 1929-08-18
United States of America, New York, Suffolk Co., Promised Land, Staten Island
NY
1239872 W. C. Ferguson 847 1921-09-04
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
1239842 J. H. Barnhart 379 1889-08-22
United States of America, New York, Westchester Co., North Tarrytown [=Sleepy Hollow, name change in 1966], 41.085652 -73.858468
NY
02350055 W. D. Longbottom 13969 2010-08-01
United States of America, Maryland, Caroline Co., Town of Choptank, on west side of Hunting Creek Road, at the intersection with Blades Road, along un-named tributtary of the Choptank River, growing at the edge of tidal marsh, 38.68214 -75.94247
NY
3897153 T. G. Yuncker 8876 1939-05-13
United States of America, Indiana, Posey Co., Near Schuffle Pond
NY
1239876 M. W. Griffin 389 1879-09-01
United States of America, New York, Suffolk Co., Port Jefferson, L.I. [=Long Island], 40.946488 -73.069273
NY
1239837 W. R. Pyle 995 1896-07-00
United States of America, New York, Tompkins Co., Near Ithaca, 42.440628 -76.496608
NY
02696921 V. Bustamante 610 2015-08-08
United States of America, New York, Suffolk Co., Montauk County Park, Big Reed. Big Reed Road. Edges of marsh., 41.07841 -71.91425
NY
01045817 C. T. Rogerson s.n. 1949-07-17
United States of America, New York, Wayne Co., Montezuma Marshes, 43.010065 -76.703283
NY
02549795 M. Fastuca 6 2015-07-21
United States of America, New York, Bronx Co., Grounds of the New York Botanical Garden. Twin Lakes parking low, trail along western edge of pond behind Pfizer lab, 40.8678 -73.8772
NY
1239857 W. C. Ferguson 845 1921-09-04
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
1239874 G. V. Nash s.n. 1899-10-11
United States of America, New York, Bronx Co., Bronx Park [= New York Botanical Garden property], 40.856767 -73.875413
NY
02331795 W. D. Longbottom 15479 2011-07-10
United States of America, Maryland, Caroline Co., Town of Choptank, at the town marina on Water Street and the Choptank River, growing at the beach near the main pier, 38.68128 -75.95111
NY
1239862 W. C. Ferguson 847 1921-09-04
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
1239838 O. R. Willis s.n. 1800-00-00
United States of America, New York, Westchester Co., 40.980654 -73.68374
NY
1745467 D. E. Atha 11467 2011-08-05
United States of America, New York, Bronx Co., City of New York, grounds of The New York Botanical Garden, W of the Bronx River and N of Waring Ave, 40.862972 -73.878092, 30m
NY
3896883 J. C. Frémont s.n. 1858-08-00
United States of America
NY
1239864 W. C. Ferguson 729 1921-08-21
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
1239861 N. L. Britton s.n. 1914-08-23
United States of America, New York, Richmond Co., Great Kills, Staten Island, 40.554272 -74.151532
NY
02688717 D. E. Atha 15717 2016-08-03
United States of America, New York, New York Co., Central Park, Castle and Turtle Pond, Turtle Pond, north shore. Between 79th and 80th Streets and between 6th and 7th Avenues, 40.779525 -73.967381, 30m
NY
02316488 W. D. Longbottom 15585 2011-06-26
United States of America, Delaware, Sussex Co., Town of Milton, Waggamons Pond at Mulberry Street, growing near the boat ramp, 38.776203 -75.3127
NY
1239863 W. C. Ferguson 729 1921-08-21
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
02456799 D. E. Atha 15299 2015-09-19
United States of America, New Jersey, Monmouth Co., Sandy Hook. N of Fort Hancock. Gateway National Recreation Area, Fisherman's Trail southwest of North Pond, 40.471892 -74.004006, 1m
NY
1239854 W. C. Ferguson 846 1921-09-04
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
02841634 W. D. Longbottom 24813 2016-05-16
United States of America, Florida, Nassau Co., FL Rt. 200-A1A, the Buccaneer Trail, between William Burgess Boulevard and Dove Road, 0.3 miles east of Nassau County Sheriffs Department, roadside ditch., 30.62489 -81.63094
NY
3896898 F. L. Harvey 108
United States of America, Arkansas, Washington Co., 36.068685 -94.140947
NY
02148595 D. E. Atha 12995 2012-10-03
United States of America, Louisiana, Saint Charles Parish, 7.24 air km NNE of Norco town center., 30.0549 -90.372425, 4m
NY
1239830 N. Taylor 1622 1909-09-06
United States of America, New York, Suffolk Co., Montauk Point, 41.072046 -71.857288
NY
3697578 W. D. Longbottom 21384 2014-07-30
United States of America, Delaware, Sussex Co., Town of Bethany Beach, on the east side of Salt Pond, salt marsh behind restaurant along DE Rt. One, Coastal Highway., 38.552261 -75.060189
NY
1239851 E. G. Britton s.n. 1876-06-00
United States of America, New York, Westchester Co., 40.911488 -73.782355
NY
570701 L. C. Higgins 23362 2001-07-11
United States of America, Utah, Washington Co., St. George, 37.105552 -113.563537, 853 - 853m
NY
3897130 H. J. Banker 2868 1916-08-00
United States of America, New York, Long Island. Cold Spring Harbor.
NY
1169964 M. H. Nee 54527 2006-08-17
United States of America, New York, Bronx Co., New York Botanical Garden. Lower Twin Lake, 40.8672 -73.8761, 17m
NY
02589725 C. Inserillo 18 2015-09-30
United States of America, New York, Bronx Co., New York Botanical Garden. Home Gardening Center display beds, 40.866389 -73.882778
NY
1239843 E. G. Britton s.n. 1876-08-00
United States of America, New York, Westchester Co., 40.911488 -73.782355
NY
1239849 A. D. Granger s.n. 1896-07-24
United States of America, New York, Highland, 41.720927 -73.960138
NY
1239828 J. H. Lehr 552 1954-08-15
United States of America, New York, Rockland Co., Hackensack River at sand pits. Sunset Road, Blauvelt, Orangetown Townships, 41.06343 -73.957638, 3m
NY
1239841 M. Petrino s.n. 1978-09-26
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862412 -73.878143
NY
1239833 C. A. Hollick s.n. 1911-08-00
United States of America, New York, Richmond Co., Wolff's Pond [south side of Staten Island, now a park.] [=Wolfes Pond, in Wolfes Pond Park]., 40.515782 -74.192301
NY
1239829 E. P. Bicknell 5752 1902-08-16
United States of America, New York, Queens Co., Springfield, 40.691492 -73.805689
NY
1239850 E. P. Bicknell 5755 1895-08-17
United States of America, New York, Westchester Co., St. Andrew's, Saw Mill River
NY
1239867 E. P. Bicknell 5759 1907-10-06
United States of America, New York, Nassau Co., Lawrence, Long Island, 40.607853 -73.715761
NY
1239847 G. V. Nash s.n. 1899-08-07
United States of America, New York, Bronx Co., New York Botanical Garden. Herbaceous Grounds, 40.862289 -73.877023
NY
1239858 E. P. Bicknell 5760 1907-08-25
United States of America, New York, Nassau Co., Near John Lawrence's, Long Island
NY
1239859 E. P. Bicknell 5762 1907-10-06
United States of America, New York, Nassau Co., 40.61566 -73.729576
NY
1239839 J. von Schrenk s.n. 1877-08-00
United States of America, New York, Queens Co., College Point, 40.787601 -73.845968
NY
1239860 E. P. Bicknell 5763 1909-08-29
United States of America, New York, Nassau Co., Long Beach, Long Island, 40.588401 -73.669185
NY
3896926 A. E. Radford 14480 1956-07-24
United States of America, North Carolina, Richmond Co., Mountain Creek near Pee Dee River n.w. of Rockingham
NY
3896970 P. A. Fryxell 3008 1978-07-08
United States of America, Texas, Hardin Co., ca. 1 mile SE of Honey Island on route 1293, 30.392141 -94.423514
NY
3896972 P. A. Fryxell 3012 1978-07-08
United States of America, Texas, Trinity Co., just N of Trinity River bridge on route 19, on railroad embankment, 30.900977 -95.376143
NY
3896973 P. A. Fryxell 3003 1978-07-07
United States of America, Texas, Orange Co., 2.5 miles N of Mauriceville on route 62, 30.25094034 -93.89863086
NY
3896998 S. R. Hill 10582 1981-07-20
United States of America, Texas, Refugio Co., at margin of St. Nicholas Lake; Greta Ranch, ca. 8.5 mi NE of Refugio, 28.325586 -97.220922
NY
1239866 W. C. Ferguson 8036 1929-09-08
United States of America, New York, Suffolk Co., Southampton, Long Island., 40.871856 -72.411018
NY
05112986 P. Butter 1106 2023-08-16
United States of America, New York, Westchester Co., Town of Lewisboro. Ward Pound Ridge Reservation, banks of the Cross River, 185 meters northwest of the Kimberly Bridge.., 41.2604532 -73.5780187, 120m
NY
1239871 F. W. Pennell 6515 1915-09-02
United States of America, New Jersey, Cape May Co., 38.966779 -74.916284
NY
02350029 W. D. Longbottom 13915 2010-07-26
United States of America, Delaware, Sussex Co., Between the towns of Fenwick Island & Bethany Beach, along DE Rt.1, Coastal Highway, growing along roadside ditch, 38.4763 -75.051625
NY
1239832 E. Platt 867 1894-08-28
United States of America, New York, Suffolk Co., Lake Agawam [=Lake Agawan], 40.874435 -72.392221
NY
02693136 V. Bustamante 581 2015-07-26
United States of America, New York, Suffolk Co., Montauk State Park, at high mark of brackish edge of Oyster Pond, 41.07297 -71.88694
NY
3897144 D. C. Eaton s.n. 1860-00-00
United States of America, New Jersey, In maritimis, NOV. CAES. [Nova Caesarea/New Jersey]
NY
02920924 D. E. Atha 15984 2017-07-25
United States of America, New York, Bronx Co., New York Botanical Garden, west of the Bronx River and north of Waring Avenue, Twin Lakes, ca 100 meters west of Bronx River., 40.867095 -73.876162, 16 - 16m
NY
1239855 E. P. Bicknell 5760 1907-08-25
United States of America, New York, Nassau Co., Near John Lawrence's, Long Island