ASU:Plants
ASU0139744 A.E. Radford
USA, South Carolina, Fairfield, detailed locality information protected
USU:UTC
UTC00078240 Pyron, Joseph R. 541 1939-07-01
United States, Georgia, Greene, 9 miles southeast of Greensborro.
USU:UTC
UTC00063873
United States, Georgia, Walton
NY
2814600 W. M. Canby s.n. 1887-09-08
United States of America, Delaware, Sussex Co., Dry sandy soil
NY
2814648 W. M. Canby s.n. 1887-08-00
United States of America, New Jersey, Monmouth Co., Sea Girt
NY
2814560 W. H. Leggett 1869-09-10
United States of America, New York, Queens Co., 40.575406 -73.840881
NY
2814669 W. M. Canby s.n. 1861-08-00
United States of America, New Jersey, Pine Barrens, Dry sand
NY
2814558 W. H. Leggett 1869-10-02
United States of America, New York, Richmond Co., Sand's Point
NY
2814641 K. K. Mackenzie 5643 1913-09-01
United States of America, New Jersey, Burlington Co., 39.742618 -74.725992
NY
2814680 A. MacElwee 1395 1899-10-02
United States of America, New Jersey, Cape May Co., Five-Mile Beach
NY
2814656 C. S. Holton s.n.
United States of America, New Jersey, Ocean Co., 39.959581 -74.358774
NY
2814545 W. C. Ferguson 3230 1924-08-20
United States of America, New York, Suffolk Co., Point O' Woods, 40.651619 -73.128955
NY
2814557 W. H. Leggett 1871-09-17
United States of America, New York, Richmond Co., 40.508526 -74.239502
NY
2814554 W. C. Ferguson 3256 1924-08-24
United States of America, New York, Suffolk Co., Hempstead Reservoir, 40.681573 -73.643298
NY
2814550 W. C. Ferguson 4 1920-08-21
United States of America, New York, Hempstead Reservoir, Long Island, 40.681573 -73.643298
NY
2814577 F. C. MacKeever MV698 1965-08-29
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
2814551 A. C. Ferguson 660 1921-08-10
United States of America, New York, Nassau Co., Hempstead Reservoir, 40.681573 -73.643298
NY
2814544 W. C. Ferguson 3366 1924-09-13
United States of America, New York, Southold, Long Island., 41.062266 -72.422548
NY
2814547 W. C. Ferguson 3417 1924-09-15
United States of America, New York, Orient Point, Long Island., 41.160376 -72.23369
NY
2814520 W. D. Miller 42 1918-06-30
United States of America, New Jersey, Monmouth Co., 13 Oaks Forest, 40.41117 -74.235425
NY
2814595 T. W. Edmondson 5079 1910-09-10
United States of America, New Jersey, Ocean Co., 39.991979 -74.176709
NY
2814584 S. R. Hill 10734 1981-09-13
United States of America, Maryland, Worcester Co., Near St. Peter's Lutheran Church, Coastal Hwy just S of Old Landing Road, 38.415076 -75.058417
NY
2814567 G. H. Shull 61 1904-08-12
United States of America, New York, Nassau Co., 40.907281 -73.554859
NY
2814590 E. C. Leonard 1712 1920-08-22
United States of America, Maryland, Suitland Bog, 38.848724 -76.923862
NY
2814677 A. MacElwee 938 1889-07-26
United States of America, New Jersey, Burlington Co., 39.95817 -74.627934
NY
2814524 W. H. Wiegmann s.n. 1916-08-17
United States of America, New Jersey, Monmouth Co., 40.441774 -74.129864
NY
2814540 W. C. Ferguson s.n. 1928-05-30
United States of America, New York, Nassau Co., Greenvale
NY
2814643 C. L. Pollard s.n. 1897-09-29
United States of America, New Jersey, Ocean Co., 40.083171 -74.068193
NY
2814593 L. M. Snow s.n. 1912-07-13
United States of America, Delaware, Sussex Co., 38.716779 -75.076014
NY
2814541 W. C. Ferguson s.n. 1920-08-29
United States of America, New York, Suffolk Co., 41.06301 -72.421647
NY
2814650 Collector unspecified s.n. 1888-08-12
United States of America, New York
NY
2814527 Collector unspecified s.n. 1870-09-00
United States of America, New York, Kings Co., Coney Island, 40.576188 -73.971884
NY
2814662 G. Thurber s.n.
United States of America, New Jersey, sea coast
NY
2814610 E. S. Burgess s.n. 1888-08-12
United States of America, Massachusetts, Martha's Vineyard
NY
2814668 P. D. Knieskern s.n.
United States of America, New Jersey
NY
2814671 E. S. Burgess s.n. 1888-08-17
United States of America, Massachusetts, Martha's Vineyard
NY
2814670 E. S. Burgess s.n. 1888-08-18
United States of America, Massachusetts, Martha's Vineyard
NY
2814542 W. C. Ferguson 4566 1925-09-10
United States of America, New York, Suffolk Co., 40.997424 -72.291123
NY
2814522 C. C. Curtis s.n. 1902-08-10
United States of America, New York, Suffolk Co., Salt Beach, north of Station
NY
2814513 J. K. Small s.n. 1894-09-06
United States of America, Georgia, Dekalb Co., On the slopes and summit of Stone Mountain, 514m
NY
2814613 E. P. Bicknell s.n. 1904-09-07
United States of America, Massachusetts, Nantucket Co., Nantucket Island
NY
2814553 W. C. Ferguson 2568 1920-09-14
United States of America, New York, Suffolk Co., Hempstead Reservoir, 40.681573 -73.643298
NY
2814644 F. W. Pennell 14836 1929-09-02
United States of America, New Jersey, Cape May Co., "Miami Beach," near Fishing Creek
NY
2814615 H. N. Moldenke 19145 1947-08-23
United States of America, New Jersey, Ocean Co., 39.994962 -74.064029
NY
2814630 H. N. Moldenke 19145 1947-08-23
United States of America, New Jersey, Ocean Co., 39.994962 -74.064029
NY
2814566 K. K. Mackenzie 6839 1915-10-00
United States of America, New Jersey, Mercer Co., Near Bordentown, 40.148977 -74.708393
NY
2814657 A. MacElwee 1461 1899-10-03
United States of America, New Jersey, Cape May Co., Five Mile Beach
NY
2814521 W. D. Miller 33 1918-08-18
United States of America, New Jersey, Monmouth Co., 13 Oaks Forest, 40.41117 -74.235425
NY
2814654 E. T. Wherry 12823 1925-09-03
United States of America, Maryland, Wicomico Co., 38.375613 -75.587696
NY
2814526 P. Dowell 6014 1909-09-02
United States of America, New York, Richmond Co., Midland Beach, 40.573161 -74.094586
NY
2814559 W. H. Leggett
United States of America, New York, Kings Co., Coney Island, 40.576188 -73.971884
NY
2814568 T. W. Edmondson 3204 1904-09-22
United States of America, New York, Richmond Co., Midland Beach, 40.573161 -74.094586
NY
2814533 E. P. Bicknell 878 1909-09-05
United States of America, New York, Nassau Co., 40.588046 -73.669238
NY
2814531 S. A. Cain 423 1935-08-26
United States of America, New York, Suffolk Co., Napeague Beach, 40.987717 -72.066865
NY
2814534 E. P. Bicknell 8772 1911-09-10
United States of America, New York, Nassau Co., W. side Hempstead Res., 40.681573 -73.643298
NY
2814556 L. M. A s.n. 1965-09-07
United States of America, New York, Suffolk Co., Hither Hills Park, 41.020338 -72.024924
NY
2814532 E. P. Bicknell 836 1902-07-11
United States of America, New York, Nassau Co., Long Island, 40.600623 -73.752089
NY
2814530 T. H. Kearney s.n. 1894-08-27
United States of America, New York, Richmond Co., Staten Island, 40.573994 -74.115976
NY
2814549 W. C. Ferguson s.n. 1928-09-01
United States of America, New York, Suffolk Co., 40.674367 -73.415436
NY
2814639 C. D. Fretz 30408406 1881-08-24
United States of America, New Jersey, New Germany
NY
2814665 A. T. Beals s.n. 1924-07-05
United States of America, Connecticut, Middlesex Co., 41.575932 -72.502588
NY
2814552 W. C. Ferguson 660 1921-08-10
United States of America, New York, Suffolk Co., Hempstead Reservoir, 40.681573 -73.643298
NY
2814676 H. E. Stone s.n. 1929-09-08
United States of America, Pennsylvania, Chester Co., Elk Creek near New London
NY
2814682 C. A. Hollick s.n. 1929-08-09
United States of America, New York, Ulster Co., near Tillson, 41.834098 -74.066587
NY
2814642 L. H. Lighthipe s.n. 1914-09-14
United States of America, New Jersey, Ocean Co., 39.944761 -74.145227
NY
2814667 F. W. Pennell 7979a 1916-08-10
United States of America, Pennsylvania, Chester Co., Fern Hill, 39.979553 -75.590766
NY
2814546 W. C. Ferguson 863 1921-09-08
United States of America, New York, Point O'Woods, Long Island., 40.651619 -73.128955
NY
2814565 N. L. Britton s.n. 1891-09-15
United States of America, New York, Richmond Co., New Dorp Beach, 40.565803 -74.103696
NY
2814592 L. M. Snow 1912-07-13
United States of America, Delaware, Sussex Co., 38.716779 -75.083567
NY
11661 C. L. Pollard 500b 1900-08-00
United States of America, Georgia, DeKalb Co., Stone Mountain, 33.8056 -84.1453
NY
2814535 E. P. Bicknell 876 1902-08-09
United States of America, New York, Queens Co., Long Island, 40.596918 -73.777535
NY
11660 Biltmore Herbarium 5062b 1897-09-09
United States of America, Georgia, DeKalb Co., Summit of Stone Mountain, 33.8056 -84.1453
NY
2814640 K. K. Mackenzie 1921-09-18
United States of America, New Jersey, Atlantic Co., 39.658183 -74.767366
NY
2814570 S. A. Cain #1673 1936-08-13
United States of America, New York, Suffolk Co., Selden, 40.871095 -73.048966
NY
2814611 C. H. Bissell 262 1897-09-09
United States of America, Connecticut, Hartford Co., sand of sea beaches, 41.596487 -72.877601
NY
2814679 L. H. Lighthipe s.n. 1914-09-14
United States of America, New Jersey, Ocean Co., 39.944761 -74.145227
NY
2814574 F. W. Pennell 8181 1916-08-14
United States of America, New Jersey, Atlantic Co., 39.454326 -74.723028
NY
2814543 W. C. Ferguson 1803 1922-08-13
United States of America, New York, Wading River, Long Island., 40.94519 -72.821831
NY
2814606 N. L. Britton s.n. 1879-08-28
United States of America, New Jersey, Ocean Co., 39.959581 -74.358774
NY
2814561 N. L. Britton s.n. 1887-08-15
United States of America, New Jersey, Sandy Hook, 40.443164 -73.989861
NY
2814539 E. P. Bicknell 875 1897-09-12
United States of America, Connecticut, Fairfield Co., Greens Farms
NY
2814523 W. H. Wiegmann s.n. 1916-08-17
United States of America, New Jersey, Monmouth Co., 40.448763 -74.133555
NY
2814538 E. P. Bicknell 875 1897-09-12
United States of America, Connecticut, Fairfield Co., Greens Farms
NY
2814536 E. P. Bicknell 877 1909-08-21
United States of America, New York, Queens Co., Edgemere, Long Island, 40.596918 -73.777535
NY
2814638 F. W. Pennell 1932 1906-00-00
United States of America, New Jersey, Cumberland Co., Manumuskin, 39.335115 -74.961007
NY
2814537 E. P. Bicknell 877 1909-08-21
United States of America, New York, Queens Co., Edgemere, Long Island, 40.596918 -73.777535
NY
2814525 N. Taylor 1540 1909-09-04
United States of America, New York, Suffolk Co., 40.979544 -72.131843
NY
2814678 J. Dwyer 2067
United States of America, Connecticut, Litchfield Co., 41.747319 -73.188724
NY
2814562 N. L. Britton s.n. 1886-09-12
United States of America, New York, Richmond Co., Crooke's Point, 40.535106 -74.139587
NY
2814573 S. R. Hill 15486 1984-08-27
United States of America, Maryland, Worcester Co., North Beach parking lots; North Beach; National Seashore, 38.196691 -75.155318
NY
2814555 E. H. Eames 1897-09-06
United States of America, Connecticut, Fairfield Co., 41.141486 -73.357896
NY
2814623 W. D. Longbottom 6618 2005-09-09
United States of America, Maryland, Wicomico Co., South section of Scenic Drive at the end of Marvel Road, 38.40094 -75.59136
NY
2814619 W. Oakes
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258
NY
2814661 W. Oakes
United States of America, Massachusetts, Plymouth Co., 41.958437 -70.667258
NY
2814529 W. L. C. Muenscher 6852 1938-08-20
United States of America, New York, Suffolk Co., Flanders bay, 40.890457 -72.600085
NY
2814563 N. L. Britton s.n. 1878-08-17
United States of America, New York, Richmond Co., Sea Beach
NY
2814596 E. S. Burgess s.n. 1884-08-00
United States of America, Massachusetts, Cottage City. Martha's Vineyard, 41.454279 -70.558639
NY
2814564 N. L. Britton s.n. 1878-08-17
United States of America, New York, Richmond Co., Sea Beach
NY
2814663 H. N. Moldenke 10315 1937-08-31
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2814666 H. A. Gleason 191 1932-09-13
United States of America, New Jersey, Burlington Co., 39.881784 -74.449595