ASU:Plants
ASU0116337 K. Pigg 214 1999-07-16
USA, North Dakota, Morton, 1 miles N of New Salem, ca 30 [miles] W of Bismark, 46.859476 -101.411255, 658m
UCR
UCR0063342 George K. Helmkamp 2181 1997-06-26
United States, California, Mendocino, Big River, 0.2 mile east of CA Hwy 1, south of Mendocino; North Coast, 39.30167 -123.78833, 6m
UCR
UCR0063343 George K. Helmkamp 13041 2007-09-30
United States, California, Sutter, Oak Ave. at its junction with CA-99, about 2.8 miles north of the Feather River crossing, 38.93806 -121.60278, 8m
USU:UTC
UTC00024303
Herbier De Candolle
NY
3352118 D. T. MacDougal 0.8.30 1905-03-03
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352150 D. T. MacDougal A.a.1.0 1905-05-31
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352157 D. T. MacDougal s.n. 1904-08-31
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352165 Collector unspecified s.n. 1904-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352164 Collector unspecified s.n. 1904-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352172 D. T. MacDougal s.n. 1904-08-31
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352144 D. T. MacDougal E8.21.3d type
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352170 D. T. MacDougal O.50.3 1905-08-18
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352167 D. T. MacDougal D60 1905-09-01
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352148 H. N. Moldenke 8231 1934-08-18
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3352137 H. N. Moldenke 8593 1935-07-06
United States of America, New Jersey, Somerset Co., 40.642048 -74.441201
NY
3352133 D. T. MacDougal 208 1906-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352168 D. T. MacDougal E233 1906-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352171 D. T. MacDougal A.g.1.0 1905-08-18
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352166 D. T. MacDougal D1.7A.b. 1905-08-18
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352153 D. T. MacDougal s.n. 1902-10-15
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352119 E. P. Bicknell s.n. 1904-08-29
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
02781303 C. C. Parry 63 1874-00-00
United States of America, Utah, "Southern Utah, &c."
NY
3352146 D. T. MacDougal A.K.1.0 2005-09-19
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352139 D. T. MacDougal E8.26 1906-09-08
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352151 D. T. MacDougal s.n. 1905-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352163 D. T. MacDougal s.n. 1902-10-15
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
03352114 D. T. MacDougal E4.45 1906-03-09
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352143 D. T. MacDougal Am.10. 1903-05-31
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352134 D. T. MacDougal F8.21.2E8.21.2 1907-02-03
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352152 D. T. MacDougal s.n. 1903-08-16
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352121 D. T. MacDougal s.n. 1903-10-22
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352142 D. T. MacDougal O.8.30 1905-07-09
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352132 D. T. MacDougal s.n. 1903-08-16
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352162 D. T. MacDougal O.50 1905-07-10
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352138 D. T. MacDougal E8.26 1906-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352135 E. G. Britton s.n. 1896-08-09
United States of America, New York, Richmond Co., New Dorp, 40.573994 -74.115976
NY
3352161 R. R. Halse 7018 2006-08-23
United States of America, Oregon, Lincoln Co., Along U.S. Hwy. 101 at its junction with N.E. Idaho Street ca. 2.2 miles north of Yachats. (WGS84), 44.35637 -124.09259, 12m
NY
3352117 D. T. MacDougal C42.1 1905-08-18
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352136 D. T. MacDougal A.l.1.0 1905-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352149 D. T. MacDougal A.e.1.0 1905-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352141 D. T. MacDougal E190 1906-09-08
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352155 D. T. MacDougal s.n. 1904-00-00
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
NY
3352120 E. P. Bicknell s.n. 1904-09-29
United States of America, Massachusetts, Nantucket Co., 41.283456 -70.09946
NY
3352147 D. T. MacDougal A.j.1.0 1905-05-31
United States of America, New York, Bronx Co., New York Botanical Garden, 40.862289 -73.877023
SJNM
SJNM-V-0044734 Heil, Kenneth D. 20054 2002-08-10
United States, Colorado, Hinsdale, F.S. Road 631, 1.4 mi W of F.S. Road 640, 37.4911111 -107.2477778
USCH:MAIN
USCH0043352 John Byron Nelson 15690 1994-06-25
United States, South Carolina, Richland, 1011 Arcadia Lakes Drive
USCH:MAIN
USCH0082016 Straley, Gerald B. 8705 1995-07-28
Canada, British Columbia, Naturalized along roadside of 263rd. St. and Lougheed Highway, east of Albion, BC., 49.1666667 -122.5
AUA
Zanzot, James W. 521 2002-08-21
United States, Oregon, Benton, CORVALLIS, BIKE PATH AT BROOKLAND AND PHILOMATH BLVD., 44.554993 -123.279499
RENO:V
22693 R.R. Halse 7018 2006-08-23
USA, Oregon, Lincoln, Along US Hwy 101 at its junction with NE Idaho Street, ca 2.2 miles N of Yachats., 44.35637 -124.09259, 12m
RENO:V
110823 R.R. Halse 10916 2021-09-14
USA, Oregon, Coos, Along Lower Four Mile Lane by its junction with US Hwy 101, S of Bandon., 43.008099 -124.415704, 24m
DEK
DEK00107451 Niels Jacobsen & Jette Svendsen s.n. 1969-10-05
Denmark, Capital, Zealand: H.C. Ørstedværket, Copenhagen. (T.B.U. Distr. 46), 55.656853 12.556964
UT:Botany
UT0060970 Matos, J 2053-04-00
Portugal, Coimbra, Choupal
UT:Botany
UT0060971 Matos, J 2053-07-00
Portugal, Coimbra, Choupal
F:Botany
S. T. Gardner 2 1956-08-08
U.S.A., Illinois, Cook, Chicago
DAV
DAV308601 H.A. Borthwick 1841 1925-06-05
United States, California, Marin, Marin County: Bolinas., 37.914923 -122.694613
DAV
DAV302890 G. K. Helmkamp 13041 2007-09-30
United States, California, Sutter, Sutter County: Sacramento Valley: Oak Ave. at its junction with CA-99, about 2.8 miles north of the Feather River crossing., 38.938056 -121.602778, 8m
WIS
v0151802WIS Iltis, Hugh H. s.n. 1991-09-09
United States, Wisconsin, Dane, Madison. UW-Arboretum [Arboretum Drive, Univ. of Wisconsin Arboretum, S edge of Madison]
ALBC
ALBC005183 813 1895-07-07
United States, Michigan, Kent, Cedar Springs
MICH:Angiosperms
1508904 Walter N. Koelz 7352 1933-10-31
India, Himachal Pradesh, Kinnaur, Nachar, Bashahr State, Punjab, 2164m
MICH:Angiosperms
1176851 John Samples 583 1838-08-23
United States, Ohio, Champaign, Locality placeholder for SQL ID 215513
MSC
MSC0240603 C. Fallass 1895-00-00
United States, Michigan, Kent, Cedar Springs, 43.22333 -85.55139
UARK
UARK038688 Bill Shepherd 163 1983-07-04
United States, Arkansas, Pulaski, Little Rock. Overlook Circle. SW1/4 of the SW1/4 of Sect. 24, T2N, R13W., 34.78764 -92.356156
GA
GA194907
Denmark
GA
GA194908
United States, Oregon, Lincoln County, Lincoln County, OR
VSC
VSC0059070 Barbara L. Wilson 15643 2009-07-12
United States, Oregon, Lincoln County
BRIT:VDB
BRIT540432
United States, Oregon, Lincoln
PH
PH00441200 Bayard Long 69573 1949-07-14
United States, New Jersey, Mercer, Crosswicks Creek, just S of White Horse, 40.1833 -74.7
PH
PH00441201 George Scarborough s.n. 1870-06-23
United States, New Jersey, Cumberland, Vineland, 39.486227 -75.025731
PH
PH00441202 Bayard Long 75610 1952-08-31
United States, Pennsylvania, Bucks, E edge of boro, Sellersville, near Walnut Street, 40.360928 -75.308092
PH
PH00441203 Bayard Long 58711 1942-10-11
United States, Pennsylvania, Philadelphia, E of State Road and Ashburner St, E of Holmesburg, 40.035511 -75.008314
IND
IND-0077074 Bradley M. Davis s.n. 1930-09-11
United Kingdom, Lancashire, 54.076302 -2.845308
IND
IND-0077057 Frank M. Andrews s.n. 1907-09-05
Netherlands, North Holland, Hortus Botanicus, Amsterdam
IND
IND-0077056 Frank M. Andrews s.n. 1907-10-01
Netherlands, North Holland, From wild locality near Hilversum, Holland, 52.224204 5.174071
IND
IND-0077062 Bradley M. Davis 15.1a 1915-07-00
United States, Missouri, Saint Louis, Missouri Botanical Garden, 38.613107 -90.25928
IND
IND-0077053 Harley H. Bartlett 703 1952-07-13
United States, Washington, Clark, U.S. 99, 3.6 miles south of Johnson Creek, 7.9 miles north of Rock Creek, 45.887254 -122.516015
IND
IND-0077052 Harley H. Bartlett 703 1952-07-13
United States, Washington, Clark, U.S. 99, 3.6 miles south of Johnson Creek, 7.9 miles north of Rock Creek, 45.887254 -122.516015
IND
IND-0077059 [Collector not indicated] s.n. 1913-00-00
United States, Missouri, Saint Louis, Missouri Botanical Garden, 38.613107 -90.25928
IND
IND-0077051 Harley H. Bartlett 705 1952-07-14
United States, Oregon, Linn, Highway 222, 2.7 miles south of county line, near Lyons, 44.77091 -122.614571
IND
IND-0077081 Charles Bailey 660 1907-10-20
United Kingdom, Vice, West Lancaster; England. in Messrs. Porritt’s timber yard, St. Anne’s-on-the-Sea., 53.755348 -3.033618
IND
IND-0077080 Charles Bailey 699 1907-08-03
United Kingdom, Vice, Sandhills on the north side of Beach Road, St. Anne's-on-the-Sea. West Lancashire, 53.755348 -3.033618
IND
IND-0077079 Charles Bailey 659 1902-07-21
United Kingdom, Vice, West Lancashire; On the North Promenade, St. Anne's-on-the-Sea. England., 53.755348 -3.033618
IND
IND-0077078 Charles Bailey s.n. 1906-08-18
United Kingdom, Vice, On sandy ground (formerly sandhills) off Beach Road, and in Messrs. Porritt's timber yard, St. Anne's-on-the-Sea. West Lancashire, England., 53.755348 -3.033618
IND
IND-0077077 Charles Bailey 699 1907-08-03
United Kingdom, Vice, West Lancaster, England; On the north side of Beach Road, St. Anne's-on-the-Sea, 53.755348 -3.033618
OSC:OSU
OSC-V-016153 Peter F. Zika 11045 1990-11-18
United States, Oregon, Lincoln, none.
OSC:OSU
OSC-V-016154 Peter F. Zika 11045 1990-11-18
United States, Oregon, Lincoln, Robinson Park, S shore of Alsea River; N end of Broadway St, Waldport., 44.44225 -124.07101, 3m
OSC:OSU
OSC-V-016162 Amos W. Bierly none 1955-07-19
United States, Oregon, Lincoln, Newport., 44.6369 -124.0522
OSC:OSU
OSC-V-016160 Richard R. Halse 7018 2006-08-23
United States, Oregon, Lincoln, along U.S. Hwy 101 at its junction with NE Idaho Street ca 2.2 miles north of Yachats., 44.35637 -124.09259, 12m
OSC:OSU
OSC-V-016161 Orlin L. Ireland 2012 1943-09-13
United States, Oregon, Lane, near Cushman., 43.9858 -124.0431
OSC:OSU
OSC-V-268909 Richard R. Halse 10916 2021-09-14
United States, Oregon, Coos, South of Bandon, along Lower Four Mile Lane by its junction with U.S. Hwy. 101, 43.008099 -124.415704, 24m
OSC:OSU
OSC-V-016156 Rex Warren s.n. 1958-11-21
United States, Oregon, Polk, near sawmill.
OSC:OSU
OSC-V-016165 Georgia S. Mason; Georgia Mason 10275 1975-08-02
United States, Oregon, Lane, dirt road back of the Power Plant, Leaburg., 44.1014 -122.6881
OSC:OSU
OSC-V-016158 Peter F. Zika; P.F. Zika 13209 1997-06-20
United States, Oregon, Coos, ca. 0.3 rd miles E of Lost Lake on McTimmonds Rd., 43.01839 -124.42461, 21m
OSC:OSU
Morton E. Peck; M.E. Peck 24226 1947-07-05
United States, Oregon, Clatsop, Gearhart Beach., 46.0244 -123.91
OSC:OSU
OSC-V-016163 Kenton L. Chambers; K.L. Chambers, Ron Tyrl 2468 1966-07-17
United States, Oregon, Lane, Florence; vacant lot near Highway 101., 43.9828 -124.0986
OSC:OSU
OSC-V-016159 Richard R. Halse 7018 2006-08-23
United States, Oregon, Lincoln, along U.S. Hwy 101 at its junction with NE Idaho Street ca 2.2 miles north of Yachats., 44.35637 -124.09259, 12m
OSC:OSU
OSC-V-016157 Peter F. Zika; P. Zika, B. Wilson 13209 1997-06-00
United States, Oregon, Coos, McTimmonds Road., 43.01839 -124.42461, 21m
OSC:OSU
OSC-V-016164 Georgia S. Mason; Georgia Mason 10275 1975-08-02
United States, Oregon, Lane, dirt road back of the Power Plant, Leaburg., 44.1014 -122.6881
OSC:OSU
Morton E. Peck; M.E. Peck 20341 1939-06-30
United States, Oregon, Coos, between Myrtle Point and Powers., 42.9674 -124.1056
OSC:OSU
OSC-V-016155 Walter G. Schroeder s.n. 1958-06-24
United States, Oregon, Lane, Florence., 43.9828 -124.0986
TENN
TENN-V-0157559
United States, Tennessee, Franklin