ASU:Plants
ASU0139716 E. Brainerd 1879-08-29
USA, Massachusetts, Barnstable, Monomoy Point, Capt Cod; 41.64795 -69.98679, 41.64795 -69.98679
ASU:Plants
ASU0139717 A.E. Radford 45312 1966-10-01
USA, North Carolina, Dare, 2.5 miles NNW of Kitty Hawk.
USU:UTC
UTC00129680 S.W. Leonard & A.E. Radford 2717 1969-09-23
United States, South Carolina, Charleston, north end of Folly Beach., 32.661291 -79.9237
USU:UTC
UTC00092543 A.B. Seymour 7 1892-08-23
United States, Mississippi, Harrison, Deer Island, 30.375755 -88.849195
NY
2813868 M. Ruger 2 1876-00-00
United States of America, New York, Queens Co., 40.781857 -73.840268
NY
2813926 D. Demarée 22579 1941-09-26
United States of America, Arkansas, Drew Co., Margins of ponds and creek banks on A.&M. College, 33.592292 -91.810799, 76m
NY
2813959 S. M. Tracy 135 1889-06-00
United States of America, Mississippi, Jackson Co., 30.408349 -88.786607
NY
2813939 R. F. C. Naczi 14999 2013-08-13
United States of America, Maryland, Dorchester Co., 6.6 mi SSW of Vienna, along E side of Elliott Island Road, 38.39997 -75.87987
NY
2813968 W. C. Ferguson 2754 1923-10-11
United States of America, New York, Nassau Co., Long Island, 40.588046 -73.669238
NY
2813898 P. A. McCabe s.n. 1890-07-08
United States of America, New Jersey, Ocean Co., 39.865933 -74.249916
NY
2813967 W. C. Ferguson 628 1921-08-07
United States of America, New York, Nassau Co., Long Island, 40.663002 -73.610153
NY
2813921 S. H. Burnham 490 1901-09-19
United States of America, New York, Richmond Co., Rossville, 40.547739 -74.205759
NY
2813863 E. P. Bicknell 1881-08-21
United States of America, New York, Bronx Co., Van Cortlandt Park, brackish marshes, Broadway
NY
2813843 J. A. Bisky s.n. 1886-08-00
United States of America, New York, Queens Co., Rockaway Beach
NY
2813849 F. W. Johnson s.n. 1929-10-03
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2813903 J. Torrey s.n.
United States of America, New Jersey, no locality
NY
2813931 F. J. Hermann 9993 1938-10-09
United States of America, Maryland, Anne Arundel Co., east bank of Severn River, 1 1/4 miles NE., 39.003459 -76.48729
NY
2813865 J. V. Monachino 153 1936-08-28
United States of America, New York, Kings Co., Sheepshead bay, 40.591363 -73.946277
NY
2813864 E. P. Bicknell 883 1880-09-05
United States of America, New York, Bronx Co., below Kingsbridge
NY
2813839 W. D. Longbottom 12172 2008-09-10
United States of America, Delaware, Sussex Co., along DE Rt. 54 at Everett Lane, growing in a roadside ditch., 38.45222 -75.05472
NY
2813917 W. C. Ferguson 8 1920-09-08
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2813913 W. C. Ferguson 685 1921-08-17
United States of America, New York, Suffolk Co., Long Island, 40.997424 -72.291123
NY
2813948 A. MacElwee 1406 1899-10-02
United States of America, New Jersey, Cape May Co., on Five-Mile Beach
NY
2813910 I. F. Holton s.n. 1847-10-20
United States of America, New Jersey, Hudson Co., W. Hoboken
NY
2813955 M. Hopkins 9 1965-09-01
United States of America, New York, Suffolk Co., Oakleyville, 40.65445 -73.119842
NY
2813897 K. K. Mackenzie 2894 1907-09-00
United States of America, New Jersey, Ocean Co., 39.749334 -74.192699
NY
2813947 K. K. Mackenzie 3916 1908-09-00
United States of America, New Jersey, Middlesex Co., 40.516772 -74.305147
NY
2814150 Collector unspecified
United States of America, No Locality
NY
2813884 F. C. Seymour 1090 1916-09-23
United States of America, Massachusetts, Dukes Co., seaward shore of Farm Pond, Martha's Vineyard
NY
2813854 T. Morong s.n. 1873-08-21
United States of America, Maryland, Dorchester Co., Eastern Shore, 38.571043 -76.062618
NY
2813870 E. P. Bicknell 827 1909-08-15
United States of America, New York, Nassau Co., Long Island, 40.588046 -73.669238
NY
2813893 F. H. Blodgett s.n. 1894-05-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2813874 E. P. Bicknell 827 1909-08-15
United States of America, New York, Nassau Co., Long Island, 40.588046 -73.669238
NY
2813894 F. H. Blodgett s.n. 1894-05-00
United States of America, New Jersey, Middlesex Co., 40.483996 -74.441691
NY
2813895 K. K. Mackenzie 6607 1915-08-00
United States of America, New Jersey, Monmouth Co., 40.434796 -74.198215
NY
2813951 K. K. Mackenzie 6766 1915-09-00
United States of America, New Jersey, Hudson Co., 40.779407 -74.068203
NY
2813851 P. J. D. Redmond s.n. 1931-08-18
United States of America, Maryland, Worcester Co., 38.387248 -75.065337
NY
2813871 W. C. Ferguson 727 1921-08-21
United States of America, New York, Nassau Co., Long Island, 40.588046 -73.669238
NY
2813882 M. L. Fernald s.n. 1901-09-11
United States of America, Massachusetts, Dukes Co., salt marshes, Marthas Vineyard
NY
2814149 W. D. Miller 31 1916-07-09
United States of America, New Jersey, Morris Co., 40.874715 -74.738344
NY
2813885 M. L. Fernald s.n. 1901-09-11
United States of America, Massachusetts, Dukes Co., salt marshes, Marthas Vineyard
NY
2813960 W. H. Leggett s.n. 1869-09-10
United States of America, New York, Queens Co., 40.575406 -73.840881
NY
2813872 W. C. Ferguson 7304 1928-10-04
United States of America, New York, Nassau Co., Long Island, 40.667568 -73.509439
NY
2813911 W. C. Ferguson s.n. 1926-09-25
United States of America, New York, Suffolk Co., 40.833506 -72.660715
NY
2813901 K. K. Mackenzie 1920-09-26
United States of America, New Jersey, Cape May Co., 38.983446 -74.901283
NY
2813896 N. Taylor 1494 1909-08-28
United States of America, New Jersey, Monmouth Co., 40.178709 -74.027211
NY
2813950 E. J. Alexander 1932-09-18
United States of America, New Jersey, Ocean Co., 39.831668 -74.18293
NY
2813862 S. H. Burnham 615 1901-09-29
United States of America, New York, Bronx Co., Oak Point
NY
2813920 P. Dowell 6016 1909-09-02
United States of America, New York, Richmond Co., Midland Beach, 40.573161 -74.094586
NY
2813919 J. J. Crooke s.n. 1871-09-11
United States of America, New York, Richmond Co., 40.563893 -74.146169
NY
2813840 T. W. Edmondson 3197 1904-09-22
United States of America, New York, Richmond Co., Midland Beach, 40.573161 -74.094586
NY
02814148 W. D. Miller 36 1916-07-23
United States of America, New Jersey, Union Co., Wetumpha Notch
NY
02680670 Z. Wang 4 2015-09-02
United States of America, New York, Richmond Co., along Adelphi Ave (northwestern corner of Long Pond Park), 40.515981 -74.232003, 125m
NY
2813859 D. A. Werier 428 1935-08-26
United States of America, New York, Suffolk Co., 41.072046 -71.857288
NY
2813918 W. C. Ferguson 1033 1921-09-30
United States of America, New York, Suffolk Co., 41.035935 -71.95194
NY
2813878 W. D. Longbottom 14304 2010-09-13
United States of America, Maryland, Dorchester Co., Along Elliott Island Road at Island Creek, 38.37028 -75.92667
NY
02275750 W. D. Longbottom 14202 2010-08-25
United States of America, Delaware, Sussex Co., De Rt. 1, Coastal Highway (Road 50) at Tower Road, growing at the edge of salt marsh along the roadside., 38.67583 -75.07131
NY
2813907 A. C. Ferguson 870 1921-09-09
United States of America, New York, Point-O'-Woods, Long Island, 40.651619 -73.128955
NY
2813909 A. C. Ferguson 2 1920-09-11
United States of America, New York, Suffolk Co., 40.992704 -72.072765
NY
2813915 E. J. Alexander s.n. 1933-08-20
United States of America, New York, Suffolk Co., Montauk Point, 41.071496 -71.858648
NY
2813875 W. D. Miller 34 1918-09-02
United States of America, New York, Nassau Co., 40.588046 -73.669238
NY
2813922 N. L. Britton s.n. 1914-09-03
United States of America, New York, Richmond Co., 40.554272 -74.151532
NY
2813879 E. P. Bicknell s.n. 1909-10-04
United States of America, Massachusetts, Dukes Co., Chappaquiddick Island
NY
2813952 J. von Schrenk s.n. 1879-09-27
United States of America, New Jersey, Hudson Co., Snake Hill
NY
2813957 W. H. Leggett s.n. 1874-08-26
United States of America, New York, Queens Co., Rockaway Beach, 40.575406 -73.840881
NY
2813961 J. I. Northrop s.n. 1888-09-29
United States of America, New York, Queens Co., 40.7617 -73.82849
NY
2813962 W. H. Leggett s.n. 1869-09-10
United States of America, New York, Queens Co., 40.575406 -73.840881
NY
2813963 J. V. Monachino s.n. 1938-08-06
United States of America, New York, Queens Co., Baisley's Pond, South Jamaica, 40.677911 -73.784781
NY
2813954 A. R. Bechtel 18302 1953-06-25
United States of America, New Jersey, Cape May Co., near shore, 39.088169 -74.727275
NY
2813889 F. J. Hermann 10711 1940-09-04
United States of America, Maryland, Worcester Co., bordering Assawoman Bay, 38.418383 -75.067647
NY
2814152 N. L. Britton s.n. 1879-07-22
United States of America, New York, Richmond Co., Sea Beach
NY
2813949 H. L. Fisher s.n. 1913-09-12
United States of America, New Jersey, Atlantic Co., 39.362425 -74.441295
NY
03287724 S. D. Glenn 14430 2016-08-29
United States of America, New Jersey, Bergen Co., Little Ferry, Mehrhof Pond, 40.8351 -74.0385, 1m
NY
2813902 K. K. Mackenzie 6320 1914-09-19
United States of America, New Jersey, Cape May Co., 38.937001 -74.965737
NY
2813850 J. M. Fogg Jr. 2423 1927-08-09
United States of America, Massachusetts, Barnstable Co., Gunning Point, N. of Woods Hole
NY
2813966 E. P. Bicknell 882 1902-08-09
United States of America, New York, Queens Co., Long Island, 40.596918 -73.777535
NY
2813965 E. P. Bicknell 882 1902-08-09
United States of America, New York, Queens Co., Long Island, 40.596918 -73.777535
NY
2813936 E. P. Killip 7298 1920-09-06
United States of America, Maryland, Wicomico Co., along road near Delmar
NY
2813861 S. R. Hill 10854 1981-10-12
United States of America, Maryland, Wicomico Co., Rte. 50 crossing at Nanticoke River. Ferry Point., 38.4801 -75.8199
NY
2813908 W. N. Clute 265 1898-09-03
United States of America, New York, Suffolk Co., Eastern Long Island, 40.864927 -72.410387
NY
2813867 M. Ruger s.n. 1870-00-00
United States of America, New York, Kings Co., Coney Island, 40.576188 -73.971884
NY
2813846 T. H. Kearney s.n. 1894-08-27
United States of America, New York, Richmond Co., New Dorp, 40.573994 -74.115976
NY
2813876 E. P. Bicknell 886 1902-08-28
United States of America, New York, Queens Co., Long Island, 40.594819 -73.795184
NY
2813925 H. N. Moldenke 6364 1931-09-02
United States of America, Maine, York Co., Ocean Park.
NY
2813914 W. C. Ferguson 870 1921-09-09
United States of America, New York, Suffolk Co., Point O' Woods, Long Island, 40.651619 -73.128955
NY
2813886 F. C. MacKeever N472 1960-08-20
United States of America, Massachusetts, Nantucket Co., Hummock Pd, Nantucket Island
NY
2813900 L. H. Lighthipe s.n.
United States of America, New Jersey, Atlantic Co., Sandy borders of Salt Marshes, 39.343447 -74.483125
NY
2813933 G. H. Shull 340 1902-09-06
United States of America, Maryland, East shore of Maxwell's Point, 39.357373 -76.320541
NY
2813912 W. C. Ferguson 5368 1926-08-20
United States of America, New York, Three Mile Harbor, Long Island, 41.017545 -72.201871
NY
2813906 E. C. Howe s.n.
United States of America, New York, New York Co., Kingsbridge, 40.881702 -73.903522
NY
2813929 H. D. House 365 1904-08-27
United States of America, Maryland, Calvert Co., 38.6869 -76.542489
NY
03083393 V. Bustamante 880 2016-08-06
United States of America, New York, Suffolk Co., Montauk County Park, Oyster Pond, 41.07277 -71.88684
NY
2813873 W. C. Ferguson 4464 1925-08-29
United States of America, New York, Nassau Co., 40.663684 -73.705632
NY
2813934 G. H. Shull 385 1902-09-16
United States of America, Maryland, Shore of Chesapeake Bay, Abbey's Is, N. of mouth of Bush River
NY
2813916 W. C. Ferguson 1 1920-09-07
United States of America, New York, Moriches, Long Island
NY
2813877 F. W. Pennell 8318 1916-08-27
United States of America, New York, Nassau Co., 40.588046 -73.669238
NY
2813932 N. L. Britton s.n. 1889-08-25
United States of America, New York, Richmond Co., South Beach, 40.587275 -74.072232
NY
2813964 E. P. Bicknell 885 1902-08-09
United States of America, New York, Queens Co., Long Island, 40.616088 -73.823697
NY
2813855 M. G. McCarthy 17 1885-08-00
United States of America, North Carolina, Habitat in Oriente Carolina Septentrionalis, locis paludosis
NY
2813869 W. H. Leggett 1 1865-08-00
United States of America, New York, Coney Island, 40.576188 -73.971884