ASC
ASC00011626 D. Demaree 39533 1957-07-27
United States, Massachusetts, Barnstable, East Sandwich, 41.741774 -70.451693
UCR
A.C. Sanders 32944 2006-06-20
United States, Rhode Island, Washington, East Matunuck State Beach, Jerusalem, 41.37639 -71.52861, 2m
USU:UTC
UTC00019560 C. A. Weatherby 600 1932-06-19
United States, Massachusetts, Upper beach, Monomoy, Chatham
USU:UTC
UTC00093090 G. L. Schreiber 162 1940-06-19
United States, Massachusetts, Barnstable, Cape Cod
USU:UTC
UTC00186378 Venus Derrick 83-13
United States, Ohio, Hamilton, CULTIVATED; Cincinnati
USU:UTC
UTC00199435 Leila M. Shultz; John A. McReynolds 10786 1987-11-02
United States, Massachusetts, Barnstable, Cape Cod, at Orleans, 41.7875 -69.935
UNM:Vascular Plants
UNM0004552 O.M. Clark 7724 1937-06-17
United States, Massachusetts, (Plymouth), South of Plymouth.
NMC
27632 O.W. Knight sn 1906-08-24
United States, Maine, Penobscot, Bangor
NMC
27634 W.H. Witte sn 1933-08-19
United States, New Jersey, Ocean, ocean front sand dunes- N edge of Surf City
NY
1909040 J. F. Poggenburg s.n. 1887-08-17
United States of America, New York, Sandy Hook
NY
1909064 R. T. Johnson s.n. 1967-09-23
United States of America, New York, Jones Beach State Park, Long Island, 40.593713 -73.518404
NY
1909031 E. H. Day s.n. 1882-08-10
United States of America, New Jersey, Monmouth Co., Highlands Station
NY
1909036 N. L. Britton s.n. 1879-08-02
United States of America, New York, Coney Island, 40.576188 -73.971884
NY
1909008 W. M. Canby s.n. 1887-08-15
United States of America, New Jersey, Adventure, Sandy Hook.
NY
1909061 F. C. Seymour 1393 1917-06-22
United States of America, Massachusetts, Dukes Co., Sengekontacket Pond
NY
1909080 E. S. Burgess s.n.
United States of America, Massachusetts, Martha's Vineyard, Vineyard Highlands e. of East Chop
NY
1909017 R. Adduci 87 1941-07-03
United States of America, Massachusetts, Barnstable Co., North Truro, Cape Cod
NY
1909003 S. M. Moldenke 9986 1937-07-20
United States of America, Maine, York Co.
NY
1909042 K. K. Mackenzie 5072 1912-06-16
United States of America, New Jersey, Sand hills, Point Pleasant.
NY
1909029 C. A. Hollick s.n. 1893-07-00
United States of America, New York, Long Island. Oak Point
NY
1909051 A. MacElwee 1441
United States of America, New Jersey, Cape May Co., On Five-Mile Beach, sand dunes on the beach.
NY
1909069 E. S. Burgess 1889-08-01
United States of America, Massachusetts, Dukes Co., Martha's Vineyard
NY
1909041 L. H. Lighthipe s.n. 1916-06-27
United States of America, New Jersey, Ocean Co., 40.080281 -74.06888
NY
1909073 E. S. Burgess 1889-08-01
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, Chappaquiddick
NY
1909025 T. Morong s.n. 1885-07-07
United States of America, Massachusetts, Nahant Beach.
NY
1909049 D. S. Erskine 2148 1953-07-23
Canada, Prince Edward Island, Queens Co., Wood Islands
NY
1909053 N. Charest 927 1977-08-04
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. Ste-Luce-sur-mer, bord du fleuve à environ 1 km au SO de l'église, 48.5486 -68.3944
NY
1909037 N. Taylor s.n. 1909-09-04
United States of America, New York, Suffolk Co., L.I., 40.979544 -72.131843
NY
1909007 C. E. Moldenke 7271 1932-08-20
United States of America, Maine, York Co.
NY
1909045 H. M. Fox s.n. 1956-06-26
United States of America, New York, Westchester Co., "High and Low"
NY
1909078 S. R. Hill 7436 1978-07-03
United States of America, Connecticut, New London Co., ca. 4 miles east of Mystic, 41.35424 -71.889245
NY
1909039 T. Morong s.n. 1887-08-14
United States of America, New York, Sandy Hook
NY
1909012 H. N. Moldenke 10634 1938-06-26
United States of America, New York, Suffolk Co., 40.979544 -72.131843
NY
1909059 M. Hopkins 11 1968-09-04
United States of America, New York, Suffolk Co., Oakleyville, 40.655215 -73.108597
NY
1909056 H. A. Gleason 8494 1940-06-12
United States of America, Delaware, Sussex Co., The Manual "Range". Low sand-fields among thickets of Myrica, near Rehoboth.
NY
1909065 E. J. Alexander s.n. 1935-07-28
United States of America, New York, Suffolk Co., Long Island, 41.071496 -71.858648
NY
1909024 M. N. Zinck 713 1940-08-08
Canada, Nova Scotia, Lunenburg Co., Crescent Beach
NY
1909009 E. J. Palmer 35022 1928-08-08
United States of America, Massachusetts, Essex Co., 42.426486 -70.918937
NY
1909038 W. C. Ferguson 3222 1924-08-19
United States of America, New York, Point of Woods, Long Island, 40.651619 -73.128955
NY
1909076 E. S. Burgess 1889-08-00
United States of America, Massachusetts, Dukes Co., East chop lighthouse, bluffside
NY
1909048 S. T. McDaniel 2066 1960-08-27
United States of America, Arkansas, Saint Francis Co., 2 miles west of Tuni on Crowley Ridge, 34.940366 -90.74439
NY
1909030 G. D. Hulst s.n. 1890-09-09
United States of America, New Jersey, Ocean Co.
NY
1909047 D. S. Erskine 1916 1953-07-06
Canada, Prince Edward Island, Prince Co., Campbellton
NY
1909075 E. S. Burgess s.n.
United States of America, Massachusetts, Marthas Vineyard, Below Cluster Village
NY
1909055 H. N. Moldenke 10467 1938-05-29
United States of America, New York, Suffolk Co., in sand at Short Beach
NY
1909019 S. A. Cain 138 1935-06-27
United States of America, New York, Suffolk Co., Napeague Beach, East of Amagansett, 40.992704 -72.072765
NY
1909054 J. L. C. Marie-Victorin 45562 1933-08-05
Canada, Quebec, Témiscouata Reg. Co. Mun., Saint-Jean-Baptiste-De-L'Ile-Verte
NY
1909035 H. A. Gleason 153 1932-08-18
United States of America, New York, Nassau Co., Jones Beach, 40.59656 -73.507639
NY
1909058 L. M. A 1965-09-07
United States of America, New York, Suffolk Co., Hither Hills Park, 41.020338 -72.024924
NY
1909052 N. Charest 895 1977-07-29
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. Ste-Luce-sur-mer, bord du fleuve derrière le cimetière, 48.5514 -68.3847
NY
1909066 E. T. Moldenke 18345 1946-06-23
United States of America, New Jersey, Ocean Co., On sand dunes along beach, Harvey Cedars.
NY
1909062 F. C. MacKeever N424 1960-06-10
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
1909070 C. C. Curtis s.n. 1905-06-25
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
1909026 O. W. Knight s.n. 1905-08-24
United States of America, Maine, York Co., Sea Beach
NY
1909046 L. H. Lighthipe s.n.
United States of America, New Jersey, Atlantic Co., Among sand dunes, South of Atlantic City, 39.312158 -74.527794
NY
1909032 Herbarium of Miss Anna Murray Vail s.n. 1888-09-00
United States of America, Massachusetts, Plymouth Co.
NY
1909044 H. M. Fox s.n. 1954-07-03
United States of America, New York, Westchester Co., High and Low
NY
1909081 H. N. Moldenke 18716 1947-06-22
United States of America, New York, Suffolk Co., Montauk Point, 41.072046 -71.857288
NY
1909006 C. A. Weatherby 600 1932-06-19
United States of America, Massachusetts, Barnstable Co., Monomoy
NY
1909016 H. D. House 5456 1914-06-05
United States of America, New York, east end Oneida Lake
NY
1909050 H. M. Fox s.n. 1931-08-00
United States of America, New York, Westchester Co., 41.290094 -73.920416
NY
1909028 G. D. Hulst s.n. 1890-09-00
United States of America, New Jersey, Ocean Co., Barnegat Beach
NY
02499027 V. Bustamante 043 2013-06-26
United States of America, New York, Suffolk Co., Gin Beach
NY
1909023 J. L. C. Marie-Victorin 33218 1930-08-20
Canada, Quebec, Rimouski-Neigette Reg. Co. Mun., Rimouski. Pointe-au-Pere
NY
1909004 J. L. C. Marie-Victorin 19765 2019-00-00
Canada, Quebec, Iles de la Madeleine, Ils-aux-Cochons
NY
1909027 C. E. Moldenke 6328 1931-08-28
United States of America, Maine, York Co.
NY
1909079 W. C. Ferguson s.n. 1920-07-04
United States of America, New York, Nassau Co., Long Island, 40.588428 -73.667177
NY
1909000 A. M. Ottley 3408 1928-07-17
United States of America, Massachusetts, Nantucket Co., On beach at Quidnet
NY
1909002 K. M. Wiegand 2120 1911-06-15
United States of America, Massachusetts, Essex Co., 42.67926 -70.841161
NY
01908998 K. M. Wiegand s.n. 1912-06-28
United States of America, Massachusetts, Barnstable Co., 41.526498 -70.673086
NY
1909020 S. A. Cain 297-1 1934-08-23
United States of America, New York, Suffolk Co., Hither Hills, 41.020338 -72.024924
NY
1909071 G. R. Proctor 35049 1975-07-12
United States of America, Massachusetts, Barnstable Co., Sandy Neck, north of West Barnstable, Barnstable Township
NY
1909067 J. V. Monachino 13 1936-06-02
United States of America, New Jersey, Cross Bay Boulevard, Long Island, Jamaica Bay
NY
1909043 N. Taylor s.n. 1910-07-07
United States of America, New Jersey, Ocean Co., 40.080281 -74.06888
BRY:V
BRYV0217726 F. S. B. sn 1928-07-10
U.S.A., Massachusetts, lowell, Sand 7 seashore, Hampton Beach, NH.
BRY:V
BRYV0217725 F. H. Sargent sn 1934-09-02
U.S.A., Maine, Old Orchard, Maine.
BRY:V
BRYV0218610 K. M. Wiegand 21120 1911-06-15
U.S.A., Massachusetts, Eastern Massachusetts. Ipswich sand dunes.
BRY:V
BRYV0217727 FredÕk S. Beattie sn 1928-07-10
U.S.A., Utah, Hampton Beach, NH.
DBG:KHD
KHD00005254 A. Armstrong 3838 1975-09-22
United States of America, Massachusetts, Crane Beach.
MIN
962703 Dziuk, Peter M.; Chayka, Katy MWI18-009 2018-06-26
United States, Minnesota, Lake, along the guardrail S side of Hwy 61 about halfway between Mensing and E Lakeview drives ; T56N R7W SW Sec 29, 47.30411 -91.24521
MIN
481021 Mowery, May s.n.
United States, Massachusetts, Barnstable
MIN
914246 Schimpf, D. DJS533 2009-06-30
United States, Minnesota, Saint Louis, St. Louis County, Duluth. T50N R14W NE1/4 Sec 11... Woodland Ave.;;050N;14W;11, 46.8344444 -92.0741667
MIN
338392 Lakela, Olga 2121 1937-08-04
United States, Minnesota, Saint Louis, At the "Barrens," Sec.13, Duluth;;N, 46.783273 -92.106579
MIN
362662 Lakela, Olga 4275 1940-10-14
United States, Minnesota, Saint Louis, Sec.18, Minnesota Point, Duluth;Minnesota Point;049N;13W;18, 46.740509 -92.053461
MIN
393418 Lakela, Olga 6550 1947-08-07
United States, Minnesota, Saint Louis, Minnesota Point, the 20th block, Duluth;Minnesota Point;049N;13W;18, 46.744273 -92.064447
MIN
741595 Schimpf, David J. DJS724 2013-08-11
United States, Minnesota, Saint Louis, Duluth. T50N R14W SW1/4 of SE1/4 Sec 14. Small park at foot of Woodland Ave., 46.808611 -92.078333
USCH:MAIN
John Byron Nelson 7861 1989-05-28
United States, New York, Suffolk County, Suffolk
BUT
77447 J. E. Potzger 1946-06-15
United States, Indiana, Howard, one mile west of Greentown
MO
2774555 Francis E. Drouet s.n. 1930-06-23
United States, Massachusetts, Barnstable, Sandy beach south of Falmouth.
MO
3515690 Amelia F. Eby s.n. 1893-07-00
United States, Missouri, Butler, Poplar Bluff, 36.75694 -90.39277
MO
100365340 Anonymous s.n.
MO
2774636 Charles A. Weatherby s.n. 1932-06-19
United States, Massachusetts, Barnstable, Loose sand of upper beach, Monomoy.
MO
2774552 Ernest J. Palmer 35022 1928-08-12
United States, Massachusetts, Essex, Sandy bank, near shore.
MO
2774553 Ernest J. Palmer 45085 1940-06-28
United States, Massachusetts, Dukes, Sandy banks along beach of lagoon.
MO
2774554 Ernest J. Palmer 42898 1935-07-14
United States, New York, Suffolk, Sandy beach, Southold.
MO
2774556 Francis E. Drouet s.n. 1930-06-23
United States, Massachusetts, Barnstable, Sandy beach south of Falmouth.
DEK
DEK000093383 J. Pegelow s. n. 1963-05-18
United States, Michigan, Berrien, Warren Dunes, 41.919668 -86.587178
APSC
APSC0074303 Raymond Athey 1975-08-12
United States, Massachusetts, Essex
KSP
KSP008764 Gladys C. Galligar s.n. 1928-00-00
United States, New York, Suffolk, Cold Spring Harbor, Long Island, 40.85 -73.45
MOR:herb.vasc
0042541MOR Packard, S | Terrien, D 5415V92 1992-08-00
United States of America, Illinois, DuPage, Northeast Asia CC-38/20-39