ASU:Plants
ASU0140412 R.R. Halse 5553 1999-06-17
USA, Oregon, Lincoln, Waldport; in Lint Slough across from the Waldport High School, 44.42266 -124.06468, 1m
ASU:Plants
ASU0140413 W.L. Halverson 31 1978-06-13
USA, Rhode Island, South Kingston, Coastal salt marsh; South Kingston
ASC
ASC00037528 J. Kirkland s.n. 1978-07-00
United States, Massachusetts, Plymouth, Between North and South Rivers near Marshfield, 42.093683 -70.714011
ASC
ASC00133087 Glenn Clifton 53739 2012-07-26
USA, Maine, Washington, Highway 1, south end of Whiting Bay, 44.79139 -67.17403, 3m
UCR
A.C. Sanders 27016 2003-06-30
United States, Rhode Island, Washington, North Kingstown, village of Hamilton, on the sand spit separating Bissel Cove from the bay, 41.54861 -71.43, 1m
USU:UTC
UTC00249291 Maarten J. M. Christenhusz;Lassi Suominen, Uwe Sch 4476 2007-06-23
FINLAND, Varsinais-Suomi (SW-Finland), Turku Archipelago, Houtskar commune, Jungfruskar island., 60.142 21.077
UNM:Vascular Plants
UNM0091370 H.W. Pretz 12271 1924-08-02
United States, Maine, Washington, Along the coast at Cape Split, Town of Addison.
NMC
5941 H.S. Conard sn 1903-07-27
United States, Massachusetts, United States
CS
195757 collectors: Jennifer Ackerfield 1857 2004-06-23
United States, Colorado, Larimer County, Red Feather Lakes: Along west shore of Dowdy Lake., 40.79 -105.56, 2499m
CS
158727 collectors: D.A. Spencer 1954-07-26
United States, Colorado, Adams County, U.S. Route 6 some 2 miles south of Barr Lake
CS
131689 collectors: W Johnson 124 124 1972-06-13
United States, Colorado, Weld County, Area of St Vrain atomic power plant., 40.27 -104.76, 1463m
CS
126913 collectors: D A Spencer 1954-07-26
United States, Colorado, Adams County, On US Route 6 some 2 mi south of Barr Lake.
CS
164200 collectors: Wm. Booth 1865-07-04
United States, Massachusetts, Middlesex County, Medford, Massachusetts.
CS
182016 collectors: Crystal Strouse 19 2011-07-20
United States, Colorado, Larimer County, Pelican marsh natural area
NY
2394465 J. Macoun 78098 1908-06-24
Canada, Vicinity of Nanaimo, 49.15 -123.916667
NY
2394565 S. R. Hill 33979 2001-07-14
United States of America, Maine, Washington Co., Eagle Hill, Humboldt Field Research Institute, 4 miles due south-southeast of junction of Smithville Road and U.S. Route 1; west side of Dyer Bay, on east facing slopes along coast, between ends of "Blue Trail" and "Red Trail", south of Schooner Point opposite Sheep Island, 44.45897 -67.92511, 12m
NY
2394602 E. S. Burgess s.n. 1989-07-24
United States of America, Massachusetts, Martha's Vineyard, 41.41678 -70.616139
NY
2394566 F. W. Pennell 12335 1924-08-04
United States of America, Delaware, Kent Co., Bowers Beach, 39.059835 -75.401307
NY
2394597 F. C. MacKeever N616A 1962-06-24
United States of America, Massachusetts, Nantucket Co., Nantucket Island; shore of Nantucket harbor, 41.283456 -70.09946
NY
2394607 W. L. C. Muenscher 6992 1938-08-14
United States of America, Connecticut, Fairfield Co., 41.05343 -73.538734
NY
2394462 H. N. Moldenke 3969 1928-07-30
United States of America, New Jersey, Cape May Co., 38.99178 -74.814889
NY
2394512 A. W. Cusick 28942 1990-06-15
United States of America, Pennsylvania, Somerset Co., E. side of Pennsylvania Turnpike, 0.1 mi. N. of Exit 10, NE. of Somerset; Somerset Twp.; Somerset Quad.
NY
2394551 E. P. Bicknell s.n. 1880-06-27
United States of America, New York, Bronx Co., 40.849116 -73.852952
NY
2394570 A. E. Carpenter s.n. 2012-08-02
United States of America, Connecticut, Roten Pt.
NY
2394588 M. L. Fernald 7140 1912-08-28
Canada, Prince Edward Island, Queens Co., 46.233333 -63.133333
NY
2394471 A. W. Cusick 26462 1987-05-27
United States of America, Ohio, Lucas Co., Berm of US Rt. 24 at N. limits of Waterville; Waterville Twp.; Maumee Quad., 41.529354 -83.71671
NY
2394461 J. R. Churchill s.n. 1890-06-21
United States of America, Massachusetts, Suffolk Co., 42.29732 -71.074495
NY
2394527 Illegible collector name s.n. 1887-06-11
United States of America, New York, Herkimer Co., L.I., 43.185902 -75.014324
NY
2394582 F. Bartley 2455 1960-07-16
United States of America, Ohio, Along the Pennsylvania R.R. in Crestline
NY
2394591 H. Gillman s.n.
United States of America, Massachusetts, Essex Co., 42.638874 -70.867921
NY
2394484 T. W. Edmondson 2021 1901-06-21
United States of America, New York, Bronx Co., Near Unionport. [Inferred county from precise loc.], 40.828889 -73.827222
NY
2394536 Collector unknown s.n.
NY
2394603 A. M. Vail s.n. 1890-00-00
United States of America, New Jersey, Middlesex Co., 40.486216 -74.451819
NY
2394554 W. C. Ferguson 4074 1924-07-14
United States of America, New York, Orient Point, Long Island, 41.152477 -72.251293
NY
2394557 Collector unspecified s.n. 1916-06-18
United States of America, New York, Bronx Co., Hunter Island. [Inferred county from precise loc.], 40.876489 -73.789855
NY
2394488 O. W. Knight s.n. 1904-07-19
United States of America, Maine, Islesboro
NY
2394604 W. H. Leggett s.n. 1860-06-00
United States of America, New Jersey, Hudson Co., 40.743991 -74.032363
NY
2394586 J. Blake s.n.
NY
2394495 C. C. Deam 57045 1936-06-28
United States of America, Indiana, Howard Co., Along the south side of the Nickle Plate Railroad about 4 mi. east of Kokomo; just west of a north and south road
NY
2394457 N. Taylor 2794 1910-09-01
United States of America, New Jersey, Atlantic Co., Pleasantville, 39.389839 -74.524042
NY
2394563 W. H. Leggett s.n. 1884-06-00
United States of America, New York, Astoria, 40.772046 -73.930137
NY
2394467 A. R. Bechtel 11649 1919-07-30
United States of America, New York, Tompkins Co., Renwich [=Renwick]. [Inferred county from precise loc.], 42.466184 -76.499663
NY
2394616 E. S. Burgess s.n. 1889-07-24
United States of America, Massachusetts, Martha's Island, 41.41678 -70.616139
NY
2394473 S. R. Hill 14043 1984-06-03
United States of America, Maryland, Worcester Co., Assateague Island; SW of McCabe house; National Seashore, N of state park
NY
2394550 J. F. Poggenburg s.n.
United States of America, New York, Kings Co., New Lots. [Inferred county from precise loc.], 40.652048 -73.959027
NY
2394514 W. D. Longbottom 11637 2008-06-28
United States of America, Maryland, Worcester Co., West Ocean City, along Golf Course Road just north of Sunset Avenue, 38.338464 -75.104529
NY
2394502 F. L. Scribner 2973
Long Island
NY
2394573 D. B. Greene s.n.
NY
2394614 J. Adams s.n. 1938-08-19
Canada, New Brunswick, Grand Manan Isld.
NY
2394576 A. Commons s.n. 1866-06-20
Deckyne's Landing
NY
2394622 R. McVaugh 6556 1942-06-26
United States of America, Delaware, Sussex Co., Northeast of Lewes
NY
2394479 R. C. Friesner 58828 1933-08-16
United States of America, Maine, Franklin Co., 44.974173 -70.444103
NY
2394482 T. W. Edmondson 999 1901-06-18
United States of America, New York, Westchester Co., Hartsdale. [Inferred county from precise loc.], 41.018986 -73.798188
NY
2394533 W. C. Ferguson 7543 1929-06-17
United States of America, New York, Queens Co., Forest Hills; Long Island. [Inferred county from precise loc.], 40.716214 -73.850135
NY
2394481 G. T. Hastings s.n. 1998-06-25
United States of America, New York, Onondaga Co., 43.048122 -76.147424
NY
2394606 K. K. Mackenzie 1373 1905-06-18
United States of America, New Jersey, Middlesex Co., 40.477884 -74.290702
NY
2394599 R. R. Halse 5553 1999-06-17
United States of America, Oregon, Lincoln Co., Lint Slough across fromt he Waldport High School, 44.4259 -124.0658, 1m
NY
2394524 Clinton s.n.
United States of America, New York, Onondaga Co., Salina. [Inferred county from precise loc.], 43.103163 -76.175858
NY
2394545 Oakes s.n.
United States of America, Massachusetts, Essex Co., Coast
NY
2394617 H. L. Osborn s.n. 1880-06-15
United States of America, Connecticut, Middlesex Co.
NY
2394496 D. S. Erskine 1263 1952-07-09
Canada, Prince Edward Island, Queens Co., North Rustico
NY
2394464 J. Macoun 78097 1908-07-10
Canada, British Columbia, Nanaimo. Newcastle Island
NY
2394528 F. W. Pennell 7505 1916-07-14
United States of America, New York, Bronx Co., Jerome Park, 40.878864 -73.894656
NY
2394516 W. C. Ferguson 9 1920-07-16
United States of America, New York, Nassau Co., Long Island, 40.680656 -73.474291
NY
2394508 G. L. Smith 55 1912-08-16
United States of America, Massachusetts, Essex Co., Riverview, 42.615929 -70.661989
NY
2394483 G. T. Hastings s.n. 1898-06-25
United States of America, New York, Onondaga Co., 43.048122 -76.147424
NY
2394511 I. C. Martindale 1943 1876-06-00
United States of America, New Jersey, Camden Co., 39.925946 -75.11962
NY
2394505 Collector unknown s.n.
Piny Point
NY
2394615 W. D. Longbottom 13528 2010-06-03
United States of America, Delaware, Sussex Co., Town of Dewey Beach, along DE Rt. One, Coastal Highway, at Keybox Road; median of the highway, 38.66364 -75.07025
NY
2394475 C. M. Ek s.n. 1936-06-25
United States of America, Indiana, Howard Co., 4 miles east of Kokomo, 40.486402 -86.057382
NY
2394491 C. D. Howe 1566 1901-09-02
Canada, Nova Scotia, Purcell's Cove, Halifax Harbor
NY
2394569 C. E. Moldenke 7275 1932-08-20
United States of America, Maine, York Co., Ocean Park
NY
2394592 W. Lucian 82 1940-07-06
United States of America, Connecticut, New Haven Co., Hammonassit Beach
NY
2394490 M. L. Fernald 5077 1911-08-03
Canada, Newfoundland and Labrador, Killigrew's
NY
2394620 T. Morong s.n. 1874-06-26
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2394477 C. M. Ek s.n. 1942-06-23
United States of America, Indiana, Howard Co., Along RR/rw 4 miles east of Kokomo, 40.486402 -86.057382
NY
2394547 Collector unknown s.n.
United States of America, Massachusetts
NY
2394619 Oakes s.n.
United States of America, Massachusetts, Essex Co., 42.638874 -70.867921
NY
2394532 W. C. Ferguson 7559 1929-06-21
United States of America, New York, Middle Village; Long Island, 40.716492 -73.881247
NY
2394630 S. R. Hill 18561 1987-08-10
United States of America, Rhode Island, Washington Co., Chapman Pond, Chapman Fishing Area just E of Rte. 78
NY
2394587 W. M. Canby s.n.
United States of America, Isle of Shoals
NY
2394531 P. Dowell 2875 1904-06-01
United States of America, New York, Foot of Bard Ave.; Staten Island, 40.583439 -74.149589
NY
2394618 R. Crane 1003 1912-07-17
United States of America, Massachusetts, Plymouth Co., Atlantic, Hull, 42.280654 -71.02866
NY
2394574 A. W. Cusick 33256 1996-07-24
United States of America, Ohio, Summit Co., Below I-80 bridge, Riverview Rd, S of Boston, Boston Twp.; Northfield Quad.
NY
2394608 F. W. Pennell 7530 1916-07-16
United States of America, New York, Bronx Co., Clason Point, 40.80556 -73.84917
NY
2394489 J. L. C. Marie-Victorin 9382 2019-00-00
Canada, Quebec, Ile du Hâvre-aux-Maisons; Ile-aux-Cochons, Près du Goulet, 47.442568 -61.759001
NY
2394492 J. Rousseau 130055 1930-08-06
Canada, Nova Scotia, Guysborough Co., Guysborough
NY
2394562 M. Ruger s.n. 1870-06-08
United States of America, New York, Near Woodhaven, 40.68927 -73.857913
NY
2394458 F. W. Pennell 1812 1907-07-24
United States of America, New Jersey, Cape May Co., 38.966779 -74.916284
NY
2394478 S. A. Cain s.n. 1934-08-02
United States of America, New York, Suffolk Co., Long Island; near the biological laboratory
NY
2394605 W. H. Leggett s.n. 1860-06-00
United States of America, New Jersey, Hudson Co., 40.743991 -74.032363
NY
2394463 J. Macoun 509 1893-07-12
Canada, British Columbia, Vicinity of Nanaimo, 49.15 -123.916667
NY
2394610 Collector unspecified s.n. 1850-07-01
United States of America, Maine, York Co., 43.32203 -70.580887
NY
2394613 S. R. Hill 9322 1980-07-05
United States of America, Connecticut, New London Co., Latimer's Point; between Stonington and Mystic; W side of point
NY
2394480 P. D. Knieskern s.n.
United States of America, New York
NY
2394525 H. D. House s.n. 1901-09-00
United States of America, New York, Onondaga Co., 43.048122 -76.147424
NY
2394526 G. H. E. W. Hieronymus s.n. 1869-08-01
[Livistohen Nauen und dem Weinberg]
NY
2394523 W. L. C. Muenscher 6991 1938-08-30
United States of America, New York, Suffolk Co., Huntington Harbor, 40.897043 -73.425676
NY
2394609 A. B. Seymour s.n. 1885-06-23
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2394629 F. C. MacKeever N615A 1962-06-24
United States of America, Massachusetts, Nantucket Co., Shore of Nantucket harbor, Nantucket Island, 41.304289 -70.045293