PH
PH00187346 Nathaniel L. Britton
United States, New Jersey, Middlesex, detailed locality information protected
PH
PH00187347 David S. Snyder
United States, New Jersey, Middlesex, detailed locality information protected
PH
PH00187348 Bayard Long
United States, New Jersey, Middlesex, detailed locality information protected
PH
PH00187349 Bayard Long
United States, New Jersey, Middlesex, detailed locality information protected
PH
PH00187350 Bayard Long
United States, New Jersey, Middlesex, detailed locality information protected
PH
PH00187351 Louis E. Hand
United States, New Jersey, Middlesex, detailed locality information protected
PH
PH00187352 Nathaniel L. Britton
United States, New Jersey, Middlesex, detailed locality information protected
PH
PH00187353 Thomas C. Porter
United States, New Jersey, Middlesex, detailed locality information protected
PH
PH00187354 Kenneth K. Mackenzie
United States, New Jersey, Monmouth, detailed locality information protected
PH
PH00187355 Waldron DeWitt Miller
United States, New Jersey, Monmouth, detailed locality information protected
PH
PH00187356 Vernon L. Frazee
United States, New Jersey, Monmouth, detailed locality information protected
PH
PH00187357 Bayard Long
United States, New Jersey, Monmouth, detailed locality information protected
PH
PH00187358 Bayard Long
United States, New Jersey, Monmouth, detailed locality information protected
PH
PH00187359 Thomas Seal
United States, New Jersey, Monmouth, detailed locality information protected
PH
PH00187360 David B. Snyder
United States, New Jersey, Ocean, detailed locality information protected
PH
PH00187361 Bayard Long
United States, New Jersey, Burlington, detailed locality information protected
PH
PH00187362 Bayard Long
United States, New Jersey, Burlington, detailed locality information protected
PH
PH00187363 Witmer Stone
United States, New Jersey, Burlington, detailed locality information protected
PH
PH00187364 Witmer Stone
United States, New Jersey, Burlington, detailed locality information protected
PH
PH00187365 Bayard Long
United States, New Jersey, Burlington, detailed locality information protected
PH
PH00187366 Lenore Thompson
United States, Pennsylvania, Monroe, detailed locality information protected
PH
PH00187367 Ida K. Langman
United States, Pennsylvania, Monroe, detailed locality information protected
PH
PH00187368 Ida K. Langman
United States, Pennsylvania, Monroe, detailed locality information protected
PH
PH00187369 John K. Small s.n. 1890-08-02
United States, New York, Richmond, Vicinity of Tottenville, Staten Island
PH
PH00187370 E.P. Bicknell 396 1898-07-23
United States, New York, New York, Manhattan Island, Fort Washington Pt.
PH
PH00187371 Stanley A. Cain 150 1935-06-27
United States, New York, Suffolk, Shinnecock Hills. Common on the downs.
PH
PH00187372 H. D. House 18510 1931-07-27
United States, New York, Hamilton, Sullivan Beach, Long Lake
PH
PH00187373 H. D. House 18039 1931-08-26
United States, New York, Hamilton, Little Tupper Lake
PH
PH00187374 Henry K. Svenson 6081 1933-10-08
United States, New York, Suffolk, Babylon, Long Island
PH
PH00187375 Eugene Pintard Bicknell 1891-08-08
United States, New York, New York, Manhattan Island, Ft. Washington Point
PH
PH00187376 Francis W. Pennell 8508 1916-09-04
United States, New York, Dutchess, Quaker Hill.; 41.579538 -73.542903, 41.579538 -73.542903
PH
PH00187377 John K. Small s.n. 1890-08-02
United States, New York, Richmond, Vicinity of Tottenville, Staten Island
PH
PH00187378 G. W. Bassett s.n. 1919-08-03
United States, New York, Suffolk, Setonkit, Long Island, N shore Lake Ronkonkoma
PH
PH00187379 John K. Small s.n. 1890-08-02
United States, New York, Richmond, Near Tottenville, Staten Island
PH
PH00187380 Harold St. John 2636 1920-00-27
United States, New York, Suffolk, Vicinity of Riverhead, town of Riverhead; dry open sand
PH
PH00187381 Nathaniel L. Britton
United States, New Jersey, Sussex, detailed locality information protected
PH
PH00187382 Nathaniel L. Britton
United States, New Jersey, Sussex, detailed locality information protected
PH
PH00802686 R. Bacigalupi 2087 1929-10-13
United States, Massachusetts, Barnstable, sand dunes just N of East Sandwich, Sandwich Township
PH
PH00817969
United States, Illinois, Cass
SAT
40328 J. E. Benedict Jr. 6134 1954-08-22
United States, New York, Suffolk, Montauk State Park, 41.064415 -71.906793
ASU:Plants
ASU0140415 J.A. Churchill, M.D. 7573061 1975-07-30
USA, Maine, Sagadahoc, at base of Mt. Ararat
ASU:Plants
ASU0140416 J.A. Churchill, M.D. 738845 1973-08-08
USA, Michigan, Muskegon, at S end of Carr Lake
BRIT:BRIT
BRIT1047715
[filed under North America]
BRIT:BRIT
BRIT1047716
[filed under North America]
BRIT:BRIT
BRIT1047717
[filed under North America]
BRIT:BRIT
BRIT1047718
[filed under North America]
BRIT:BRIT
BRIT1047719
[filed under North America]
BRIT:BRIT
BRIT1047720
[filed under North America]
BRIT:BRIT
BRIT1047721
[filed under North America]
BRIT:BRIT
BRIT1047722
[filed under North America]
BRIT:BRIT
BRIT1047723
[filed under North America]
BRIT:BRIT
BRIT1047724
[filed under North America]
BRIT:BRIT
BRIT1047725
[filed under North America]
BRIT:BRIT
BRIT1047726
[filed under North America]
BRIT:BRIT
BRIT1047727
[filed under North America]
BRIT:BRIT
BRIT1047728
[filed under North America]
BRIT:BRIT
BRIT1047729
[filed under North America]
BRIT:BRIT
BRIT1047730
[filed under North America]
BRIT:BRIT
BRIT1047731
[filed under North America]
BRIT:BRIT
BRIT1047732
[filed under North America]
BRIT:BRIT
BRIT1047733
[filed under North America]
BRIT:BRIT
BRIT1047734
[filed under North America]
BRIT:BRIT
BRIT1047735
[filed under North America]
BRIT:BRIT
BRIT1047736
[filed under North America]
BRY:V
BRYV0017019 R. M. Wiegaul s.n. 1907-09-25
U.S.A., Label illegible.
BRY:V
BRYV0017018 S. C. Wadmond s.n. 1934-08-12
U.S.A., Wisconsin, Walworth, Town of East Troy. Only known Walworth Co. station.
BRY:V
BRYV0017007 W. M. Oakes s.n. 0000-00-00
U.S.A., Massachusetts, Ipswich.
BRY:V
BRYV0017017 F. H. Sargent s.n. 1934-07-04
U.S.A., Massachusetts, Hampden, Westfield.
BRY:V
BRYV0017020 R. M. Wiegaul s.n. 1908-06-25
U.S.A., Label illegible.
BRY:V
BRYV0017016 H. E. Sargent s.n. 1916-07-20
U.S.A., New Hampshire, Carroll, Wolfeboro.
BRU
PBRU00011972 James L. Bennett 1855-06-00
United States of America, Rhode Island, Providence County
BRU
PBRU00011981 J. Franklin Collins 1892-07-07
United States of America, Rhode Island, Providence County, Southwest Spectacle Pond
BRU
PBRU00032798 S. K. Harris 13050 1957-07-16
United States of America, Massachusetts, Essex County, Plum Island, Newburyport
BRU
PBRU00011982 1846-07-04
United States of America, Rhode Island, Providence County
BRU
PBRU00011980 Edward B. Chamberlain 631 1898-07-06
United States of America, Maine, Dry soil along Railroad track
BRU
PBRU00012198 H. P. Sartwell
United States of America, Michigan, Detroit
BRU
PBRU00056711 Timothy J. S. Whitfeld 1416 2016-08-17
United States of America, Rhode Island, Providence County, 177 Tower Hill Road, 1 mile east of West Wrentham Road., 41.9964917 -71.4444528
BRU
PBRU00011971 E. C. Thornton 1887-06-00
United States of America, Rhode Island, Providence County, Roger Williams Park
BRU
PBRU00011970 M. L. Fernald 1918-07-14
United States of America, Massachusetts, Plantae Exsiccatae Grayanae, Dry, gravelly beach of Buck Pond
BRU
PBRU00011976 J. Franklin Collins 1894-06-13
United States of America, Rhode Island, Providence County, Elmwood, Feld, Southwest of G. Mfg. Co.
BRU
PBRU00056681 Timothy J. S. Whitfeld 1423 2016-08-17
United States of America, Rhode Island, Providence County, 177 Tower Hill Road, 0.6 miles east of West Wrentham Road., 41.99632 -71.44208
BRU
PBRU00011973 J. Franklin Collins 1890-07-27
United States of America, Rhode Island, Providence County, Sandy soil, Blackstone Park
BRU
PBRU00011974 Ernest S. Reynolds, H. H. Bartlett 06129 1906-04-29
United States of America, Rhode Island, Providence County, Lots Rochambeau Ave.
BRU
PBRU00026230 Thomas Hope 1910-08-06
United States of America, Rhode Island, Green's Island, Narragansett Bay. Sandy barren soil.
BRU
PBRU00030706 Bot. 113 1942-08-17
United States of America, Rhode Island, Sandy bank near pond. Goddard Park, R.I.
BRU
PBRU00011985 J. M. Bigelow 19 1867-08-24
United States of America, Michigan, Detroit
BRU
PBRU00011975 H. Mann 1866-07-14
United States of America, Massachusetts, Chelsea Beach
BRU
PBRU00011978 J. L. Bennett 1855-06-00
United States of America, Rhode Island, Providence County, Flora North America
BRU
PBRU00011984 H. Mann 1866-07-14
United States of America, Massachusetts, Chelsea beach, coast of Massachusetts
BRU
PBRU00011977 C. A. R., J. Franklin Collins 1892-07-07
United States of America, Rhode Island, Providence County, Field Southwest of Spectacle Pond
BRU
PBRU00011979 Edward B. Chamberlain 831 1898-09-09
United States of America, Maine, Dry sand along seashore
BRU
PBRU00011983 J. W. Congdon, W. W. Bailey 1874-08-00
United States of America, Rhode Island, Washington County
BRU
PBRU00058255 R. C. Bean 1919-08-31
United States of America, Rhode Island, Washington County, Sandy soil near Chapman Lake
BRU
PBRU00032173 Arnold Green 1871-07-00
United States of America, Rhode Island, Providence County, Providence, banks of Seekonk
BRU
PBRU00064582 Timothy J. S. Whitfeld, Douglas McGrady, Lisa A. Standley, Patricia Swain 1566 2017-06-17
United States of America, Rhode Island, Kent County, New England Botanical Club field trip, Arcadia Wildlife Management Area, Pine Top area, 0.8 miles northwest of intersection of Escoheag Hill Road and Falls River Road., 41.61788 -71.77778
BRU
PBRU00065899 Elizabeth E. Dickson 5312 2018-08-07
United States of America, Rhode Island, Kent County, Big River Wildlife Management Area, Sweet Pond, 3.3 km east of Hwy 95, 1.96 km north of Henry Brown Rd, 41.626721 -71.597765
BRU
PBRU00072207 Timothy J. S. Whitfeld, Morgan Y. Florsheim 1905 2018-08-02
United States of America, Rhode Island, Providence County, between Blackstone River and Farm Drive, 0.10 miles south southwest of the intersection of Kennedy Court and Plantation Drive., 41.9606389 -71.4609722
BRU
PBRU00072387 Timothy J. S. Whitfeld, Patrick W. Sweeney 1785 2018-06-14
United States of America, New Hampshire, Merrimack County, Muchyedo Banks Wildlife Management Area, 0.3 miles north of corner of Riverland Road and Oxbow Pond Road., 43.2699972 -71.5843194
BRU
PBRU00064585 Timothy J. S. Whitfeld, Douglas McGrady, Lisa A. Standley, Patricia Swain 1592 2017-06-17
United States of America, Rhode Island, Kent County, Big River Wildlife Management Area, 0.75 miles north-northeast if the intersection of Rt. 3 (Nooseneck Hill Road) and Congdon Mill Road., 41.62555 -71.63039
BRU
PBRU00070354 Douglas McGrady #0000015 2018-10-06
United States of America, Rhode Island, Kent County, Raccoon Brook Sand Quarry, 41.61277 -71.6593