ASU:Plants
ASU0128071 D.R. Windler 3668 1971-07-31
USA, Delaware, Sussex, Indian River Inlet State Park.
ASU:Plants
ASU0128072 F.C. Seymour
USA, Maryland, Calvert, detailed locality information protected
NMC
13852 C.H. Bissell 76/719 1897-09-03
United States, Connecticut, New Haven, Orange
NY
24763 G. J. Anderson 526 1975-05-27
United States of America, Connecticut, New London Co., West side of Esker Point
NY
02456794 D. E. Atha 15294 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
2849901 E. A. Mearns s.n. 1882-05-29
United States of America, New York, Orange Co., 41.391483 -73.955972
NY
02844180 C. Amarant 4 2016-08-17
United States of America, New York, Bronx Co., The New York Botanical Garden. Native Plant Garden, south-western outer bed, 40.863455 -73.879083, 25m
NY
2849958 J. W. Congdon 4079 1879-05-20
United States of America, Rhode Island
NY
24759 C. B. Graves s.n. 1895-08-15
United States of America, Connecticut, New London Co., 41.350098 -72.078409
NY
2849889 K. K. Mackenzie 6868 1916-05-14
United States of America, New Jersey, Middlesex Co.
NY
2849917 N. L. Britton s.n. 1915-09-08
United States of America, New York, Richmond Co., Coskes Point, 40.535106 -74.139587
NY
2849895 N. L. Britton 1915-09-08
United States of America, New York, Crookes Point, Staten Island
NY
2849894 N. L. Britton 1884-05-00
United States of America, New York, Richmond Co., Staten island
NY
2849893 G. H. Shull 362 1904-07-30
United States of America, New York, Suffolk Co., Fire Island Beach, 40.67621 -73.027498
NY
2849866 N. L. Britton s.n. 1891-05-03
United States of America, New York, Richmond Co., Sea Beach, New Dorp, 40.565803 -74.103696
NY
2849937 Oakes s.n.
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
24727 S. R. Hill 17067 1986-08-16
United States of America, Connecticut, New London Co., Esker Point Beach Park
NY
2849935 B. H. Long 4041 1928-08-01
United States of America, New Jersey, Cape May Co., 38.988244 -74.817464
NY
24762 C. B. Graves s.n. 1894-08-08
United States of America, Connecticut, New London Co., Near Noauk
NY
2849944 J. F. Poggenburg s.n. 1885-08-15
United States of America, New Jersey, Ocean Co., 39.994773 -74.197232
NY
2849860 N. Taylor 2641 1910-08-23
United States of America, New Jersey, Burlington Co., 40.066038 -74.528821
NY
2849902 H. N. Moldenke 18724 1947-06-22
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
2849878 F. C. Seymour 1236 1916-06-28
United States of America, Massachusetts, Dukes Co., Sea cliffs, West Chop, Martha's Vineyard
NY
2849925 M. Hopkins 12a 1966-05-12
United States of America, New York, Suffolk Co., Oakleyville, 40.65445 -73.119842
NY
2849924 M. Hopkins 12 1968-05-17
United States of America, New York, Suffolk Co., Oakleyville, 40.65445 -73.119842
NY
24761 C. B. Graves s.n. 1895-08-29
United States of America, Connecticut, New London Co., 41.350098 -72.078409
NY
2849858 W. H. Leggett s.n. 1865-07-03
United States of America, New Jersey, Atlantic Co., 39.63984 -74.661269
NY
2849861 N. L. Britton 1892-05-30
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2849949 E. J. Alexander s.n. 1932-09-18
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2849963 A. Rehder 1357 1938-08-30
United States of America, Massachusetts, Barnstable Co., Cape Cod
NY
2849943 Collector unspecified s.n.
United States of America, New York, Long Island, 40.854732 -72.952297
NY
2849922 W. N. Clute 32 1898-05-30
United States of America, New York, Suffolk Co., Eastern Long Island, 40.864927 -72.410387
NY
2849959 S. R. Hill
United States of America, Maryland, detailed locality information protected
NY
2849955 S. R. Hill
United States of America, Maryland, Worcester Co., detailed locality information protected
NY
24760 C. B. Graves s.n. 1932-08-30
United States of America, Connecticut, New London Co., Esker Point
NY
2849957 S. R. Hill
United States of America, Maryland, Worcester Co., detailed locality information protected
NY
2849896 W. C. Ferguson s.n. 1919-05-16
United States of America, New York, Meadow Brook, Long Island, 40.721221 -73.562295
NY
2849856 A. T. Beals 1922-00-04
United States of America, New Jersey, Atlantic Co., 39.658183 -74.767366
NY
2849954 J. T. Barrett s.n.
United States of America, New York, Conn. River
NY
03217227 J. E. Dorey 1059 2012-06-05
United States of America, Delaware, Sussex Co., Delaware Beach State Park, E of DE1, 0.8 mi S of Indian River Inlet, E of Atlantic Ocean, 38.5925 -75.0611, 3m
NY
2849880 E. P. Bicknell 5002 1911-10-03
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
2849938 N. L. Britton s.n. 1884-00-00
United States of America, New York, Richmond Co., 40.508526 -74.239502
NY
2849964 R. McVaugh 6557 1942-06-26
United States of America, Delaware, Sussex Co., 38.778838 -75.146388
NY
4199326 M. C. Pace 555 2011-05-07
United States of America, New York, Suffolk Co., Caumsett State Park, along old boardwalk on hook extending northwestward into Long Island Sound; on the southwestern side of the hook, adjacent to the salt marsh. Long Island., 40.941083 -73.475917, 1m
NY
2849870 M. L. Fernald 16953 1918-09-19
United States of America, Massachusetts, Barnstable Co.
NY
2849876 W. C. Ferguson s.n. 1919-06-16
United States of America, New York, Point of Woods, Long Island, 40.651619 -73.128955
NY
02849854 J. M. Fogg Jr. 18623 1941-05-10
United States of America, New Jersey, Gloucester Co., along Great Egg Harbor River 6 mi. s. e. of Williamstown
NY
2849900 H. J. Banker 3716 1926-05-17
United States of America, New York, Long Island, 40.854732 -72.952297
NY
2849929 F. W. Pennell
United States of America, Pennsylvania, Bucks Co., detailed locality information protected
NY
2849863 K. K. Mackenzie 3988 1909-05-16
United States of America, New Jersey, Middlesex Co., 40.434273 -74.332092
NY
2849877 D. A. Falvey s.n. 1886-05-00
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
02691053 V. Bustamante 439 2015-05-18
United States of America, New York, Suffolk Co., East Lake Drive at Little Reed culvert, 41.07206 -71.90233
NY
24726 J. A. Churchill 728281 1972-08-28
United States of America, Connecticut, New London Co., Above Esker Point Beach
NY
2849960 S. R. Hill
United States of America, Maryland, Worcester Co., detailed locality information protected
NY
2849942 E. Drurand s.n. 1837-07-00
United States of America, Delaware, near Borderton
NY
2849914 W. C. Ferguson s.n. 1919-07-00
United States of America, New York, Nassau Co., Meadow Brook, Long Island, 40.721221 -73.562295
NY
2849881 F. C. MacKeever MV251 1959-05-26
United States of America, Massachusetts, Dukes Co.
NY
2849883 F. C. MacKeever N173 1958-09-11
United States of America, Massachusetts, Nantucket Co., Tom Nevers Pd.
NY
2849874 N. Taylor 1526 1909-09-04
United States of America, New York, Suffolk Co., 40.979544 -72.131843
NY
2849899 M. Hopkins 64 1968-08-28
United States of America, New York, Suffolk Co., Oakleyville, 40.65445 -73.119842
NY
2849869 R. F. C. Naczi 13490 2011-04-25
United States of America, Delaware, Sussex Co., 3.0 mi ESE of Lewes, 0.2 mi W of Atlantic Ocean, Cape Henlopen State Park, along road to Herring Battery, 38.7667 -75.085
NY
2849904 M. Hopkins 69 1968-09-09
United States of America, New York, Suffolk Co., Oakleyville, 40.65445 -73.119842
NY
2849947 W. Oakes
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
2849916 N. L. Britton 1891-09-20
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2849890 G. E. Howard 1928-06-03
United States of America, Massachusetts, Barnstable Co., 42.058436 -70.178638
NY
2849865 E. G. Britton s.n. 1887-08-15
United States of America, New Jersey, Cape May Co., Sandy Hook
NY
2849936 W. Bower s.n. 1845-08-00
United States of America, New Jersey
NY
2849868 B. H. Long 26823 1923-04-28
United States of America, New Jersey, Burlington Co., S.E. near Bear Swamp
NY
2849961 F. R. Fosberg 56134 1976-05-09
United States of America, New Jersey, Ocean Co., Island Beach State park
NY
2849864 N. Taylor 1754 1910-04-24
United States of America, New Jersey, Monmouth Co., Freehold to Ardena
NY
2849915 N. L. Britton 1892-05-08
United States of America, New York, Richmond Co., Bloomfield, 40.612604 -74.1782
NY
2849911 W. C. Ferguson 1219 1922-05-14
United States of America, New York, Hempstead, Long Island, 40.70286 -73.619803
NY
2849906 H. W. Young 6 1873-05-00
United States of America, New York, Suffolk Co., Long Island, 40.970488 -72.618295
NY
2849921 W. C. Ferguson 5377 1926-08-01
United States of America, New York, Suffolk Co., Long Island, 40.864927 -72.410387
NY
2849962 F. C. MacKeever N516 1961-06-24
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
2849934 Collector unspecified 4
United States of America, New Jersey, Middlesex Co., 40.484478 -74.284179
NY
2849867 N. L. Britton 1892-08-06
United States of America, New Jersey, Oceanic, 40.377887 -74.010694
NY
2849875 W. C. Ferguson 5448 1927-05-21
United States of America, New York, Suffolk Co., 40.902488 -73.346005
NY
2849873 W. C. Ferguson 3698 1925-05-21
United States of America, New York, Suffolk Co., 40.858651 -72.792086
NY
2849872 N. L. Britton s.n. 1926-09-09
United States of America, New Jersey, Middlesex Co.
NY
2849857 F. W. Pennell 12012 1924-05-10
United States of America, New Jersey, Atlantic Co., south of Mays Landing
NY
2849967 F. W. Pennell 12017 1924-05-10
United States of America, New Jersey, Atlantic Co., south of Mays Landing
NY
2849912 W. C. Ferguson s.n. 1920-05-27
United States of America, New York, Nassau Co., Long Island, 40.725207 -73.646312
NY
2849897 W. C. Ferguson 1302 1922-06-04
United States of America, New York, Nassau Co., 40.70286 -73.619803
NY
2849903 C. C. Curtis s.n. 1903-05-16
United States of America, New York, Richmond Co., Tottenville, 40.508526 -74.239502
NY
2849855 H. N. Moldenke 4041 1928-08-01
United States of America, New Jersey, Cape May Co., 38.988244 -74.817464
NY
2849918 N. L. Britton 1878-05-00
United States of America, New York, Saint Lawrence Co., Staten Island
NY
2849923 C. C. Curtis s.n. 1901-07-28
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2849905 E. S. Miller 8080 1877-05-16
United States of America, New York, Suffolk Co., 40.945319 -72.821745
NY
2849898 W. C. Ferguson s.n. 1920-06-14
United States of America, New York, Nassau Co., Long Island, 40.725207 -73.646312
NY
2849913 W. C. Ferguson s.n. 1920-06-20
United States of America, New York, Nassau Co., Long Island, 40.907281 -73.554859
NY
2849859 J. F. Poggenburg s.n. 1885-05-22
United States of America, New Jersey, Ocean Co., 40.00215 -74.163931
NY
2849948 H. N. Moldenke 10187 1937-08-31
United States of America, New Jersey, Ocean Co., 39.791508 -74.19514
NY
2849888 W. M. Canby s.n. 1887-08-00
United States of America, New Jersey, Sandy Hook, 40.443164 -73.989861
NY
2849930 C. D. Fretz
United States of America, Pennsylvania, Bucks Co., detailed locality information protected
DBG:KHD
KHD00006006 James D. Montgomery 1960-06-23
United States of America, New Jersey, Cape May, sand dunes on Higby's beach north of Cape May Point , NJ
EIU
EIU026086 Glenn, Steve 1168 1995-06-08
USA, Connecticut, Fairfield, Lordship Beach, Stratford, Connecticut., 41.151486 -73.117886
EIU
EIU026087 Ebinger, John E. 9589 1970-06-30
USA, Massachusetts, Barnstable, East Dennis, Massachusetts. Cape Cod, 41.742609 -70.161964
MIN
510577 US Nat. Arboretum staff s.n. 1981-00-00
United States, New Jersey, Ocean, Ocean Co.
MIN
129871 Tyler, A. s.n. 1897-07-01
United States, New York, Richmond, Staten Island ... Tottenville, 40.58333 -74.15