ASU:Plants
ASU0114300 A.E. Radford 37256 1958-07-18
United States, North Carolina, Jones, 2.4 miles E of Pollocksville
ASU:Plants
ASU0114301 T.R. Dudley 8078 1967-07-20
USA, Maine, Franklin, in Eastbrook
ASU:Plants
ASU0114302 D.R. Windler 3657 1971-07-31
United States, Delaware, Sussex County, Indian River Inlet State Park
ASU:Plants
ASU0114304 W.L. Halvorson 78-28 1978-06-13
United States, Rhode Island, Washington, S Kingstown
ASU:Plants
ASU0114305 S.J. Lombardo 3540 1971-06-27
United States, Maryland, Anne Arundel County, near jct of Pinehurst Dr. and Springdale Rd, near Gibson Island
ASU:Plants
ASU0114306 A.E. Radford 45099 1966-08-04
United States, North Carolina, Dare County, Dunes near Duck
UCR
A.C. Sanders 27091 2003-07-10
United States, Rhode Island, Newport, Beavertail Point, Jamestown, Conanicut Island, north of park entrance on west side of Beavertail Road, 41.45972 -71.39917, 20m
UCR
A.C. Sanders 32977 2006-06-29
United States, Rhode Island, Washington, NW of Snug Harbor, along Old Post Rd. and Hwy 1 between Succotash Rd. and Ministerial Rd. at Perryville, 41.39806 -71.54611, 15m
UCR
A.C. Sanders 31436 2005-07-21
United States, Rhode Island, Washington, Charlestown, Quonochontaug Breachway, between Quonochontaug Pond and Block Island Sound, 41.33556 -71.72111
UCR
A.C. Sanders 24399 2001-07-01
United States, Rhode Island, Washington, Rome Point, village of Hamilton, North Kingstown, 41.54833 -71.42389
UCR
A.C. Sanders 23465 2000-06-27
United States, Rhode Island, Washington, Rome Point, village of Hamilton, SE of Wickford, 41.54278 -71.42861
USU:UTC
UTC00131078 S.W. Leonard 2111 1968-10-11
United States, North Carolina, Dare, Margin of Kill Devil Hills' woods south-southwest of Wright Memorial
NY
02456742 D. E. Atha 15302 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
02319023 D. E. Atha 14023 2013-09-11
United States of America, New York, Suffolk Co., 7 air km NNW of Riverhead town center, 40.9659119 -72.7126617, 30 - 30m
NY
66927 W. L. Stern 87 1956-05-18
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
66926 W. L. Stern 159 1956-06-06
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
02235995 D. E. Atha 13995 2013-08-26
United States of America, New York, New York Co., Central Park, Meer and Forts, between 106th and 107th Sts and between 5th and Lenox Avenues, 40.794636 -73.951686, 6 - 6m
NY
201997 H. R. Loconte 838 1993-12-25
United States of America, New York, Suffolk Co., Heckscher State Park, NW of boat marina, 40.67 -73.17
NY
1070612 D. E. Atha 6193 2008-05-21
United States of America, Virginia, Virginia Beach (Independent City), First Landing State Park. North of Broad Bay, South of US 60 (Shore Drive), E of Fort Story Military Reservation, trail running roughly SE between end of cabin road and visitor center, 36.91851 -76.04307, 5m
NY
02576144 M. A. Vincent 15108 2010-08-01
United States of America, Rhode Island, Washington Co., Fisherman's Memorial State Park, off Rt. 108, 41.362457 -71.487328
NY
1238390 J. C. Lendemer 31676 2012-04-24
United States of America, Virginia, Northampton Co., Cape Charles Natural Area Preserve, tract between industrial area and golf course, 0.4-0.5 mi S of Cape Charles Harbor, 0.75 mi S of Cape Charles, 2.75 mi of US13, 37.2567 -76.0244, 4m
NY
1070628 D. E. Atha 6371 2008-06-16
United States of America, Massachusetts, Barnstable Co., Town of Barnstable. Village of Cotuit. East bank of Little River, 2.45 km S of Route 28 and 0.38 km N of Cotuit Bay. Property and residence of Scott Horsley, 41.6250211 -70.4261139, 5m
NY
66928 W. L. Stern 163 1956-06-06
United States of America, Mianus River Gorge, Westchester County, New York and Fairfield County, Connecticut., 41.1774 -73.6175
NY
01116501 D. E. Atha 7796 2009-07-22
United States of America, New York, Putnam Co., E of I-684, S of Rte 22, W of Starr Ridge Rd, 41.3924219 -73.5956411, 138m
NY
01088602 D. E. Atha 7532 2009-06-15
United States of America, New York, Putnam Co., ca 7 km W of New York/Connecticut border and ca 10 km N of Putnam/Westchester border, Ice Pond Conservation Area, E of Ice Pond Rd, W of Co. Rd 62 (Farm to Market Rd), N of Rte 312 and S of Rte 164, 41.4513039 -73.6112939, 135m
DBG:KHD
KHD00008221 Michael William Lefor 1248 1975-08-14
United States of America, Connecticut, Barn Island, Stonington.
EIU
EIU019354 Gordon C. Tucker 11538 1998-08-07
USA, New York, Suffolk, Fishers Island: S end of Hay Harbor, near Van Ooster place, 41.261389 -72.024444
EIU
EIU007370 Barringer, Kerry 9096 2002-10-22
USA, New Jersey, Ocean, Ocean Gate, Ocean County Preserve, Good Luck Point, along Bay View Ave, coastal thickets along Bay., 39.92 -74.11
EIU
EIU016281 Gordon C. Tucker 12236 2000-07-31
USA, Rhode Island, Washington, Tuckernuck Hill, about 1 mile SW of the intersection of Ministerial Road and Wordens Pond Road., 41.423889 -71.570833
EIU
EIU016282 Ebinger, John E. 3718 1961-07-15
USA, Connecticut, New Haven, Guilford, Conn.
EIU
EIU016283 Ebinger, John E. 27192 1997-05-08
USA, Delaware, Sussex, Delaware Seashore State Park, 5 miles S of Rehoboth Beach.
EIU
EIU016284 Ebinger, John E. 3965 1962-05-20
USA, Connecticut, New Haven, Bethany bog.
EIU
EIU016285 Barringer, Kerry 9465 2003-05-13
USA, New Jersey, Burlington, Bear Swamp, about 3.5 miles SE of Medford, along Hawkins Road., 39.876 -74.767, 17m
EIU
EIU016286 Ore, Elisabet 50
USA, Connecticut, New Haven
EIU
EIU016287 Ebinger, John E. 9590 1970-06-30
USA, Massachusetts, Barnstable, East Dennis, Mass.
EIU
EIU016288 Ellington, Margaret 418 1954-11-10
USA, Connecticut, New Haven
MIN
590552 Arboretum, Cary 73-46 1973-00-00
United States, New York, Orange, Orange Co.
MIN
590553 US Nat. Arboretum staff 124 1974-00-00
Canada, Nova Scotia, Victoria Co.
MIN
590549 US Nat. Arboretum staff 77-132 1977-00-00
United States, Maryland, Anne Arundel, [no further data]
MIN
590554 US Nat. Arboretum staff 123 1974-00-00
United States, Virginia, Accomack, Accomack Co.
MIN
590499 US Nat. Arboretum staff 122 1974-00-00
United States, Maryland, Anne Arundel, [no further data]
USCH:MAIN
USCH0039350 Stalter, Richard 20 1994-07-08
United States, Virginia, Northampton County, Fishermans Island National Wildlife Refuge
MO
100756948 J. Richard Abbott 7803 1995-07-25
United States, Kentucky, Madison, Berea; Berea College Campus, west side of Phelps Stokes Chapel.
MO
100756541 J. Richard Abbott 25437 2010-08-01
United States, Connecticut, New London, W of New London, S of East Lyme, Four Mile River Public Boat Ramp, accessed off Old Cart Path E off Oak Ridge Drive E off CT 156 (= Shore Drive), N of actual ramp., 41.3025 -72.2505, 3m
MO
697684 W. Zaenker 197 1994-08-25
United States, Missouri, Saint Louis City, Cultivated at Missouri Botanical Garden., 38.6 -90.25, 160m
MO
697656 Mary Merello 1014 1994-05-11
United States, Missouri, Saint Louis City, Missouri Botanical Garden. Cultivated plants on grounds., 38.6 -90.25, 160m
MO
103274175 James C. Solomon 21795 2003-07-26
United States, Massachusetts, Barnstable, Wellfleet. Great Island. Sand dunes and woodlands., 41.92 -70.065, 1 - 15m
MO
100756885 J. Richard Abbott 13485 2000-04-29
United States, Kentucky, Madison, Berea, Berea College Campus; at southwest corner of Seabury Gymnasium.
GSW
00008540
USA, Maryland, Worcester
GSW
00008541
usa, Massachusetts, Hampden
SDSU:SDC
0005646 C. A. Taylor, Jr. 1976 1933-08-12
USA, New York, Seneca, Lowery Ponds, SE side, Junius
SDSU:SDC
0005647 C. A. Taylor, Jr. 2426 1935-07-07
USA, New York, Suffolk, Hilltop Farm, Huntington Station, W Suffolk county, Long Island, New York
SDSU:SDC
0005648 C. A. Taylor, Jr. s.n. 1939-11-23
USA, Massachusetts, Norfolk, Quincy, 42.252877 -71.00227
HPC
HPC00003127 Windler, D.R. 3657 1971-07-31
United States, Delaware, Sussex, Indian River Inlet State Park
MOR:herb.vasc
0045632MOR Wise, R 8136V97 1997-07-00
United States of America, Illinois, DuPage, Acids Soil Collection, U-61/47-13
MOR:herb.vasc
0102283MOR Dorrell, J | Hartley, C. | Bowhay, J. 17256v22 2022-07-00
United States of America, Illinois, DuPage, The Morton Arboretum. Midwest: west section: P-58/64-82
MOR:herb.vasc
0045633MOR Wise, R 8137V97 1997-07-00
United States of America, Illinois, DuPage, Acids Soil Collection, U-61/42-09
MOR:herb.vasc
0095981MOR Madden, ME | Nowicki, B | Reilly, S 15871v18 2018-07-00
United States of America, Illinois, DuPage, The Morton Arboretum. Arbor Court: K-47/39-61
MOR:herb.vasc
0045640MOR Gavlak, N 4057V90 1990-09-00
United States of America, Illinois, DuPage, Near Administration Building, H-40/Area
MOR:herb.vasc
0045626MOR Packard, S | Terrien, D 4926V91 1991-09-00
United States of America, Illinois, DuPage, Sand Beds, D-45/50-73
MOR:herb.vasc
0045646MOR Gavlak, N 4091V90 1990-09-00
United States of America, Illinois, DuPage, Near Administration Building, H-42/74-11
MOR:herb.vasc
0045636MOR Podrasky, N | Ross, S 1959V88 1988-05-00
United States of America, Illinois, DuPage, Fragrance Garden, LL-25/area
MOR:herb.vasc
Dorrell, J | Bowhay, J | Hartley, C 16476v19 2019-09-00
United States of America, Illinois, DuPage, The Morton Arboretum. Diversity: P-57/34-96
MOR:herb.vasc
0045625MOR Hess, WJ | Vuono, S 7917 1998-04-00
United States of America, Illinois, DuPage, Sand Beds, bed 3; D-45/41-56
MOR:herb.vasc
0058144MOR Board, K 773 2011-07-00
United States of America, Indiana, LaPorte, East side of State Road 212, on the north side of Tyron Road (County Road 800N), on the east side of Michigan City, In..
MOR:herb.vasc
0045634MOR Packard, S | Oleari, H 8968V99 1999-08-00
United States of America, Illinois, DuPage, Near Parking 19, NN-25/Area
MOR:herb.vasc
0045623MOR Packard, S | Oleari, H 9001V99 1999-08-00
United States of America, Illinois, DuPage, Ground Cover Garden, H-47/Area
MOR:herb.vasc
0045639MOR Packard, S | Terrien, D 2977V89 1989-09-00
United States of America, Illinois, DuPage, Near Administration Bldg, K-42/05-40
MOR:herb.vasc
0061523MOR Sherman, L | Bannon, L 13669v12 2012-12-00
United States of America, Illinois, DuPage, Administration Building: K-42/25-35
MOR:herb.vasc
0045624MOR Hess, WJ | Weis, K 7573 1997-06-00
United States of America, Illinois, DuPage, Diversity Collection, P-56/24-64. On gradual slope.
MOR:herb.vasc
0066266MOR Sherman, L 13654v12 2012-11-00
United States of America, Illinois, DuPage, Visitor Center Parking: P-44/72-33
MOR:herb.vasc
0055943MOR Vastalo, P | Packard, S 12249v10 2010-05-00
United States of America, Illinois, DuPage, Staff Parking, north side: L-41/31-08
MOR:herb.vasc
0045645MOR Read, RW 492 1970-07-00
United States of America, Illinois, DuPage, Leguminosae Collection, just S of Cactus Pit.
MOR:herb.vasc
0045635MOR Swink, FA | Schauss, C s.n. 1964-06-00
United States of America, Illinois, DuPage, D-45/4-6.5
MOR:herb.vasc
0045638MOR Kammerer, E s.n. 1946-05-00
United States of America, Illinois, DuPage, 69-63A
MOR:herb.vasc
0045637MOR Kammerer, E s.n. 1935-08-00
United States of America, Illinois, DuPage
MOR:herb.vasc
0045630MOR Ciolac, C s.n. 1970-05-00
United States of America, Illinois, DuPage, East of Library Reading Garden wall.
MOR:herb.vasc
0045644MOR Teuscher, H s.n. 1926-04-00
United States of America, Illinois, DuPage
MOR:herb.vasc
0042822MOR Allen, K | Packard, S 9607V02 2002-08-00
United States of America, Illinois, DuPage, OO-25/area; P19, W median
MOR:herb.vasc
0045631MOR Wise, R 8084V97 1997-07-00
United States of America, Illinois, DuPage, Diversity Collection, P-56/42-29
MOR:herb.vasc
0045629MOR Rossi, E | Klock, K 760 1990-08-00
United States of America, Illinois, DuPage, Hedge Collection, I-46/Area
CHIC
5053 N. Gavlak 4091 1990-09-07
United States, Illinois, DuPage, Morton Arboretum.
CHIC
6205 M. Younker 261 1993-09-08
United States, Illinois, Cook, Chicago Botanic Garden. Glencoe
WJC
WJC0000584 John Ebinger 12732 1962-05-20
USA, Virginia, Roanoke, Salem, Bethany bog
WJC
WJC0000583 John Ebinger 12478 1961-07-15
USA, Virginia, Roanoke, Salem
EKY
31234100536059 Allen Harris 8 1974-11-14
United States, Maryland, Kent, Forming thickets in bottomland 0.5 mi E of Chestertown.
EKY
31234100536067 Almut G. Jones 6077 1982-08-18
United States, North Carolina, Dare, In dunes near Kitty Hawk.
EKY
31234100536075 Timothy J. Weckman 3216 1996-08-04
United States, Pennsylvania, Erie, Preque Isle State Park on Lake Erie; dunes- disturbed woods & marsh margins; Peninsula Drive- North Erie- PA.
EKY
31234100817004
Canada, Nova Scotia, Cape Breton
EKY
31234100816998
United States, Pennsylvania, Erie
EKY
31234100536042 Allen Harris 6 1974-11-14
United States, Maryland, Kent, Chester Harbor 1 mile southeast of Chestertown
MICH:Angiosperms
1552566 Dorthea Leisman, Garrett Crow
United States, Michigan, Kent, detailed locality information protected
MICH:Angiosperms
1318382 Ellen Elliott Weatherbee
United States, Michigan, Monroe, detailed locality information protected
MICH:Angiosperms
1318383 Anton A. Reznicek
United States, Michigan, Washtenaw, detailed locality information protected
MICH:Angiosperms
1552420 Bradford S. Slaughter
United States, Michigan, Barry, detailed locality information protected
MICH:Angiosperms
1495378 Harriet L. Merrow s.n. 1888-07-00
United States, Massachusetts, Plymouth, Locality placeholder for MICH 1495378
MICH:Angiosperms
1495379 B.E. Livingston s.n. 1894-05-12
United States, New Jersey, Essex, Wyoming [Historical District, Millburn]
MICH:Angiosperms
1514495 William S. Martinus
United States, Michigan, Ottawa, detailed locality information protected
MICH:Angiosperms
1199576 Anton A. Reznicek
United States, Michigan, Barry, detailed locality information protected
MICH:Angiosperms
1514646 Bradford S. Slaughter
United States, Michigan, Jackson, detailed locality information protected