Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525613 Ralph Hoffmann 1902-08-20
United States of America, Massachusetts, Berkshire County, Stockbridge
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525616 J. F. Collins 1895-07-01
United States of America, Rhode Island, Providence County, Providence
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525617 C. A. Weatherby 3779 1915-08-31
United States of America, Connecticut, Windham County, Putnam
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525620 C. H. Bissell 1898-08-16
United States of America, Connecticut, Hartford County, Southington
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525622 E. B. Harger 327 1885-06-17
United States of America, Connecticut
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525623 R. W. Woodward 1910-07-10
United States of America, Connecticut, New Haven County, New Haven
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525624 E. B. Harger 326 1896-07-24
United States of America, Connecticut, New Haven County, Seymour
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525625 E. B. Harger 5072 1906-09-27
United States of America, Connecticut, New Haven County, Oxford
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525626 E. B. Harger 1881-06-25
United States of America, Connecticut, New Haven County, East Haven
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525627 C. A. Weatherby 2721 1909-09-07
United States of America, Connecticut, Litchfield County, Sharon
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525628 F. C. Seymour & B. N. Wakeman 20593 1963-06-22
United States of America, Connecticut, Fairfield County, New Canaan
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525629 E. H. Eames 1908-06-17
United States of America, Connecticut, Fairfield County, Westport
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00342564 W. Deane 1895-00-00
United States of America, Massachusetts, Middlesex County, at Mrs. Chas. Deane's
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00602968 W. Deane 1895-05-25
United States of America, Massachusetts, Middlesex County, Cambridge, at Mrs. Chas. Deane's
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00602969 W. Deane 1895-06-07
United States of America, Massachusetts, Middlesex County, Cambridge, at Mrs. Chas. Deane's
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00602970 W. Deane 1895-06-11
United States of America, Massachusetts, Middlesex County, Cambridge, at Mrs. Chas. Deane's
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00342565 W. Deane 1895-06-13
United States of America, Massachusetts, Middlesex County, at Mrs. Chas. Deane's
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-00525535 A. Hussey 1883-00-00
United States of America, New Hampshire, Cheshire County, Dublin
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-01068271 [no data available] 1923-09-15
United States of America, Vermont, Brandon
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-01690251 R. I. Bertin 8218 2020-06-25
United States of America, Massachusetts, Worcester County, Wachusett Reservation, near superintendent's house
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-01690019 L. A. Standley 2021-64 2021-08-28
United States of America, Maine, Kennebec County, Smith Burnham Conservation Area
Harvard University:NEBC
Silene vulgaris (Moench) Garcke (Moench) Garcke
barcode-02577416 L. A. Standley B. Connolly 2020-07-08
United States of America, Connecticut, Windham County, Corner of Station Rd and Utley Rd
New York State Museum-NYSM:NYS
NYS 34423 Donnelly, J. s.n. 2016-06-27
United States of America, New York, Saratoga, Along verge of Spier Falls Road, Moreau, 43.236334 -73.750876
New York State Museum-NYSM:NYS
NYS A6955 Bolan, E.M. 52 1935-06-15
United States of America, Maine, AROOSTOOK, Caribou
New York State Museum-NYSM:NYS
NYS A7104 Cusick, A.W. 29167 1990-08-30
United States of America, New York, ERIE, City of Lackawanna, jct. of St. Rt. 5 & Dona St.
New York State Museum-NYSM:NYS
NYS A8201 Tucker, G.C. 4225 1988-09-13
United States of America, Connecticut, NEW LONDON, Colchester, near Routes 2 and 11 intersection
New York State Museum-NYSM:NYS
NYS A12081 Williams, C.L. 177 1897-06-14
United States of America, New York, WARREN, near Glens Falls
New York State Museum-NYSM:NYS
NYS A12082 Fairbanks, H.H. s.n. 1931-06-24
United States of America, New York, HERKIMER, near Jordanville
New York State Museum-NYSM:NYS
NYS A12083 Davis, E.E. 5 1928-08-12
United States of America, New York, CHENANGO, north of Chenango Lake
New York State Museum-NYSM:NYS
NYS A12084 Tucker, G.C.; Trozzo, R.F. 4453 1989-07-01
United States of America, New York, PUTNAM, Town of Patterson, East side of railroad, 300-1000 m north of Patterson
New York State Museum-NYSM:NYS
NYS A12641 McCauley, V.; Jung, J. s.n. 1992-07-09
United States of America, New York, SUFFOLK, West Hills County Park, SE part
New York State Museum-NYSM:NYS
NYS A15184 Clemants, S.; Wallick, P. 4743 1992-06-19
United States of America, New York, KINGS, Bush Terminal
New York State Museum-NYSM:NYS
NYS A16380 Clemants, S.E. 3167 1989-07-04
United States of America, New York, ORANGE, Southfields, between Rte. 17 & Ramapo River
New York State Museum-NYSM:NYS
NYS A18510 Eldblom, N.C. 3135 1995-07-07
United States of America, New York, ST. LAWRENCE, Town of Potsdam, Potsdam Village, W side of new street extending N of Morningside Dr, within 0.1 mi N of Outer Elm St. (State Rt. 11B)
New York State Museum-NYSM:NYS
NYS A19329 Clemants, S.; Wallick, P. 5286 1993-06-03
United States of America, New York, KINGS, 5th Street, between Gowanus Canal & Smith St.
New York State Museum-NYSM:NYS
NYS A19330 Clemants, S.; Wallick, P. 5277 1993-06-03
United States of America, New York, KINGS, 5th Street, between Gowanus Canal & Smith St.
New York State Museum-NYSM:NYS
NYS A21068 Popolizio, C.A.; Close, B. 633 1992-07-17
United States of America, New York, JEFFERSON, Flora of Fort Drum, Training Area 7, road between Route 3A & Lake School Road
New York State Museum-NYSM:NYS
NYS A25470 Novak, P. 87-1 1987-09-21
United States of America, New York, ONONDAGA, Jamesville, Gates Rd.
New York State Museum-NYSM:NYS
NYS A25986 Grisez, T.J. 1583 1997-07-19
United States of America, New York, CHAUTAUQUA, Chautauqua, Sheldon Nature Trail, 5 1/4 mi. SW of Mayville, about 1 mi. S of Nettle Hill Rd.
New York State Museum-NYSM:NYS
NYS A29655 Peters, G.H. s.n. 1939-10-01
United States of America, New York, DUTCHESS, Rudd Pond, Taconic St. Pk.
New York State Museum-NYSM:NYS
NYS A31541 Wiktorowicz, G. s.n. 1987-08-07
Poland, [not recorded]
New York State Museum-NYSM:NYS
NYS A31542 Wiktorowicz, G. s.n. 1987-07-20
Poland, [not recorded]
New York State Museum-NYSM:NYS
NYS A32131 Broderick, W.; Ingalls, R.; Hunt, D.M. 99:367 1999-07-22
United States of America, New York, Rensselaer, City of Troy: Oakwood Cemetery, Lansingburgh: Section Q-1, middle of section, s. of old receiving vault Elevation: 135 ft., 41m
Central Connecticut State University:CCSU
CCSU-01033 1969-07-08
United States of America, Connecticut, Litchfield, 41.74131 -73.19314
Central Connecticut State University:CCSU
CCSU-01034 Felix Coe 179 1982-10-11
United States of America, Connecticut, Hartford, 41.65711 -72.66329
Central Connecticut State University:CCSU
CCSU-01035 Felix Coe 82-179 1982-10-11
United States of America, Connecticut, Hartford, 41.65711 -72.66329
Central Connecticut State University:CCSU
CCSU-01036 K. Chichester 1986-09-12
United States of America, Connecticut, Litchfield, 41.93158 -72.97295
Central Connecticut State University:CCSU
CCSU-01037 Felix Coe 82-179 1982-10-11
United States of America, Connecticut, Hartford, 41.65711 -72.66329
Central Connecticut State University:CCSU
CCSU-01054 Orville Bissett 1968-06-14
United States of America, Connecticut, Tolland, Grant Hill Rd, 41.78288 -72.33938
Central Connecticut State University:CCSU
CCSU-01055 Orville Bissett 336 1968-06-26
United States of America, Connecticut, Hartford, CCSU Campus, 41.676 -72.78593
Central Connecticut State University:CCSU
CCSU-01056 Ruth G. Parker 72.87 1972-07-11
United States of America, Connecticut, Litchfield, Sand Rd., 41.95988 -73.31005
Central Connecticut State University:CCSU
CCSU-01103 Mary C. Seymour 807 1903-07-00
United States of America, Connecticut, Litchfield, 41.98015 -73.19622
Royal Botanical Gardens:HAM
3623 R. A. Sims 1947-07-21
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise.
Royal Botanical Gardens:HAM
3624 R. A. Sims 1947-07-21
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise.
Royal Botanical Gardens:HAM
3625 R. A. Sims 1947-06-20
Canada, Ontario, Royal Botanical Gardens; Hendrie Valley(Park), Rock Garden Area.
Royal Botanical Gardens:HAM
3626 R. A. Sims 1947-06-20
Canada, Ontario, Royal Botanical Gardens; Hendrie Valley(Park), Rock Garden Area.
Royal Botanical Gardens:HAM
3627 F. Caesar 1957-06-05
Canada, Ontario, Royal Botanical Gardens; Hendrie Valley.
Royal Botanical Gardens:HAM
3628 G. E. Rouse 1949-06-08
Canada, Ontario, Royal Botanical Gardens; South shore of Cootes' Paradise, Westdale Ravine.
Royal Botanical Gardens:HAM
3629 A. Tamsalu 1955-05-26
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, yard.
Royal Botanical Gardens:HAM
3630 A. Tamsalu 1955-06-07
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, yard.
Royal Botanical Gardens:HAM
3631 A. Tamsalu 1956-08-06
Canada, Ontario, Royal Botanical Gardens; North shore of Cootes' Paradise, at Longwood bridge (16a).
Royal Botanical Gardens:HAM
3632 R. Johns 1963-06-13
Canada, Ontario, Royal Botanical Gardens; Power clearing, below escarpment, Rock Chapel
Royal Botanical Gardens:HAM
3633 R. Johns 1963-06-13
Canada, Ontario, Royal Botanical Gardens; Rock Chapel, Area B(w).
Royal Botanical Gardens:HAM
11504 Mrs. A. G. O. Bahr B 97/64 1964-06-08
Canada, Ontario, 2 miles east of Sheffield on Beverly Twp. road No. 6.
Royal Botanical Gardens:HAM
11505 E. Wright 22 1941-06-08
Canada, Ontario, Scott's farm.
Royal Botanical Gardens:HAM
11506 R. S. Rigg 63 1950-06-30
Canada, Ontario, Road leading to Freelton Quarry.
Royal Botanical Gardens:HAM
11507 L. S. 2 1950-07-02
Canada, Ontario
Royal Botanical Gardens:HAM
11508 W. F. Hinger 25 1942-07-06
Canada, Ontario, Hamilton.
Royal Botanical Gardens:HAM
11509 R. A. Sims 1946-05-15
Canada, Ontario, Bartonville.
Royal Botanical Gardens:HAM
11510 R. A. Sims 1946-05-15
Canada, Ontario, Bartonville.
Royal Botanical Gardens:HAM
11511 H. J. Bojars 21 1963-11-08
Canada, Ontario, 8 Concession, W. Flamborough, Ont.
Royal Botanical Gardens:HAM
11512 H. J. Bojars 19 1963-10-19
Canada, Ontario, Concession 6 W.Flamborough, Ont.
Royal Botanical Gardens:HAM
11513 E. L. G. (G. T. ) 21 1959-06-01
Canada, Ontario, Garth St, Hamilton.
Royal Botanical Gardens:HAM
15077 J. S. Pringle 2700 1997-06-26
Canada, Ontario, Disturbed area at west edge of Studholme Road, near site of demolished Canada Porcelain factory.
Royal Botanical Gardens:HAM
15115 Stan Nowak 1986-07-21
Canada, Ontario, Lax Property (Areas 1-6). Bayfront Park?
Royal Botanical Gardens:HAM
16648 E. Lawrence 139 1979-07-20
Canada, Ontario, Moffat swamp
Royal Botanical Gardens:HAM
16649 L. Densmore 34 1980-07-08
Canada, Ontario, ESA 25-D Halton Hills Complex East side of Sixth Line, west of Bruce Trail.\8272 2079
Royal Botanical Gardens:HAM
16650 S. Warren 73 1980-07-02
Canada, Ontario, ESA 25A South of No. 15 Sideroad, east of town line, south of mixed forest north of Cedar thicket UTM NU82312109
Royal Botanical Gardens:HAM
16651 V. Glooschenko 13 1973-06-08
Canada, Ontario, logging road, Mountsberg Conservation Area
Royal Botanical Gardens:HAM
61844 G. Claude 77349 1977-06-14
Canada, Quebec, Cap Tourmente Réserve Nationale de la Faune
Royal Botanical Gardens:HAM
61843 D. Peschken 1984-07-11
Canada, Manitoba, Sprague, Sprague
Boston University:BSN
BSN-10205 George H. Tilton 1902-07-05
United States of America, Massachusetts, Suffolk, Near Oak Island, 42.42183 -70.99732
Boston University:BSN
BSN-10208 George H. Tilton 1904-06-20
United States of America, Massachusetts, Suffolk, 42.42183 -70.99732
Boston University:BSN
BSN-10211 A. E. Cole 1443 1886-06-16
United States of America, Massachusetts, Essex, 42.4985 -70.85414
Boston University:BSN
BSN-10220 Ralph Carleton Bean 22816 1961-06-28
United States of America, Maine, Aroostook, Bank of Saint John River; 47.23589 -68.55826; 47.23589 -68.55826; 47.23589 -68.55826, 47.23589 -68.55826
Boston University:BSN
BSN-10227 Donovan R. Bowley
United States of America, New York, Essex
Boston University:BSN
BSN-10229 Wesley N. Tiffney 71-29 1971-06-24
United States of America, New Hampshire, Carroll, North Chatham near Deer Hill on filled land near a dam being built, 44.16553 -71.04822
Boston University:BSN
BSN-10277 Miss F. C. Prince 1895-06-00
United States of America, Massachusetts, Middlesex, 42.32426 -71.1408
Boston University:BSN
BSN-10279 Oakes
United States of America, Massachusetts, Essex
Boston University:BSN
BSN-10280
United States of America, Massachusetts, Suffolk, Roxbury
Boston University:BSN
BSN-10283 Alice E. Wilson 1901-00-00
United States of America, Massachusetts, Plymouth, 42.12175 -70.85551
Harvard University-GH:GH
barcode-00602954 M. L. Fernald 16 1893-08-17
United States of America, Maine, St. Francis
Harvard University-GH:GH
barcode-00602966 G. G. Kennedy 1909-08-19
United States of America, Maine, Franklin County, Farmington
Harvard University-GH:GH
barcode-00602992 J. Parkin 1966 1906-07-07
United States of America, Maine, Oxford County, Canton
Harvard University-GH:GH
barcode-00602998 [no data available] 1884-06-18
United States of America, Connecticut, New Haven County, New Haven
Harvard University-GH:GH
barcode-00525488 J. Parkin 1887-00-00
United States of America, Connecticut, Windham County, Woodstock
Harvard University-GH:GH
barcode-00602999 J. Parkin 1889-00-00
United States of America, Connecticut, Rumford
Harvard University-GH:GH
barcode-00525518 A. H. Moore 3681 1907-07-10
United States of America, New Hampshire, Coos County, Pittsburg
Harvard University-GH:GH
barcode-00525525 J. M. Greenman 1081 1898-07-03
United States of America, New Hampshire, Crawford Notch
Harvard University-GH:GH
barcode-00525545 E. F. Williams 1908-07-14
United States of America, Vermont, Addison County, Salisbury