| Taxon | Collector | Location | Type Status | Barcode | |
|---|---|---|---|---|---|
| Panicum virgatum L. | N. L. Britton s.n. with F. J. Seaver, 03 Sep 1914 - 05 Sep 1914 | United States of America. New York. Richmond Co. Great Kills. | 1185483 | ||
| Panicum virgatum L. | S. H. Burnham 274 15 Aug 1901 | United States of America. New York. Bronx Co. Pelham Bay marshes. | 1185484 | ||
| Panicum virgatum L. | S. H. Burnham 474 19 Sep 1901 | United States of America. New York. Richmond Co. Roseville, Staten Island. | 1185485 | ||
| Panicum virgatum L. | S. H. Burnham s.n. 17 Aug 1901 | United States of America. New York. Richmond Co. Grasmere, Staten Island. | 1185486 | ||
| Panicum virgatum L. | R. T. Clausen 6730 23 Sep 1945 | United States of America. New York. Tompkins Co. Flats at head of Cayuga Lake, west of Inlet, Ithaca. | 1185488 | ||
| Panicum virgatum L. | S. A. Cain 347 27 Jul 1935 | United States of America. New York. Suffolk Co. East Hampton. Napeague. | 1185489 | ||
| Panicum virgatum L. | S. A. Cain 30-1 04 Aug 1934 | United States of America. New York. Nassau Co. Bayville, Oyster Bay. | 1185490 | ||
| Panicum virgatum L. | S. A. Cain s.n. 03 Aug 1936 | United States of America. New York. Nassau Co. Plain Edge. | 1185491 | ||
| Panicum virgatum L. | P. Dowell 3950 26 Jul 1905 | United States of America. New York. Richmond Co. Staten Island: Merrell Ave. & South Ave. | 1185492 | ||
| Panicum virgatum L. | P. Dowell 6024 02 Sep 1909 | United States of America. New York. Richmond Co. South Beach. | 1185494 | ||
| Panicum virgatum L. | E. H. Day s.n. 07 Sep 1883 | United States of America. New York. Kings Co. Brooklyn. New Lots. | 1185495 | ||
| Panicum virgatum L. | J. T. Enequist 166 28 Jul 1915 | United States of America. New York. Suffolk Co. Lake Ronkonkoma. | 1185496 | ||
| Panicum virgatum L. | W. C. Ferguson s.n. 20 Aug 1921 | United States of America. New York. Queens Co. Springfield, Long Island. | 1185497 | ||
| Panicum virgatum L. | W. C. Ferguson 3 20 Aug 1920 | United States of America. New York. Queens Co. Springfield, Long Island. | 1185498 | ||
| Panicum virgatum L. | W. C. Ferguson 465 17 Jul 1921 | United States of America. New York. Nassau Co. Freeport. | 1185499 | ||
| Panicum virgatum L. | W. C. Ferguson 631 07 Aug 1921 | United States of America. New York. Nassau Co. Baldwin, Long Island. | 1185500 | ||
| Panicum virgatum L. | W. C. Ferguson 631 07 Aug 1921 | United States of America. New York. Nassau Co. Baldwin, Long Island. | 1185503 | ||
| Panicum virgatum L. | W. C. Ferguson 535 26 Jul 1921 | United States of America. New York. Nassau Co. Hicksville, Long Island. | 1185501 | ||
| Panicum virgatum L. | W. C. Ferguson 12 26 Aug 1920 | United States of America. New York. Nassau Co. Hicksville, Long Island. | 1185502 | ||
| Panicum virgatum L. | W. C. Ferguson 7089 04 Sep 1928 | United States of America. New York. Suffolk Co. Oakdale. | 1185504 | ||
| Panicum virgatum L. | W. C. Ferguson 549 21 Jul 1921 | United States of America. New York. Suffolk Co. Good Ground[=Hampton Bays] near Montauk. | 1185505 | ||
| Panicum virgatum L. | W. C. Ferguson 481 18 Jul 1921 | United States of America. New York. Suffolk Co. Islip. Ronkonkoma. | 1185506 | ||
| Panicum virgatum L. | W. C. Ferguson 4 30 Jul 1920 | United States of America. New York. Suffolk Co. Islip. Montauk, E. of town. | 1185507 | ||
| Panicum virgatum L. | W. C. Ferguson 3956 24 Jun 1925 | United States of America. New York. Suffolk Co. Montauk, near beach N. of town. | 1185518 | ||
| Panicum virgatum L. | W. C. Ferguson 1023 29 Sep 1921 | United States of America. New York. Suffolk Co. Montauk, [Hinter? =Hither?] Woods. | 1185517 | ||
| Panicum virgatum L. | W. C. Ferguson 7796 02 Aug 1929 | United States of America. New York. Queens Co. Newton, Long Island. | 1185508 | ||
| Panicum virgatum L. | W. C. Ferguson s.n. 16 Aug 1921 | United States of America. New York. Nassau Co. Hempstead Water Works, Long Island. | 1185509 | ||
| Panicum virgatum L. | W. C. Ferguson 517 21 Jul 1920 | United States of America. New York. Suffolk Co. Central Islip, Long Island. | 1185510 | ||
| Panicum virgatum L. | W. C. Ferguson 5977 04 Aug 1927 | United States of America. New York. Suffolk Co. Wyandanch, Long Island. | 1185512 | ||
| Panicum virgatum L. | W. C. Ferguson 679 16 Aug 1920 | United States of America. New York. Nassau Co. Water Works, Hempstead, Long Island. | 1185513 | ||
| Panicum virgatum L. | W. C. Ferguson 6140 06 Sep 1927 | United States of America. New York. Suffolk Co. East Islip, Long Island. | 1185514 | ||
| Panicum virgatum L. | W. C. Ferguson 689 17 Aug 1921 | United States of America. New York. Suffolk Co. Sag Harbor, Long Island. | 1185515 | ||
| Panicum virgatum L. | W. C. Ferguson 551 27 Jul 1921 | United States of America. New York. Suffolk Co. Riverhead, Long Island. | 1185516 | ||
| Panicum virgatum L. | W. C. Ferguson 533 23 Jul 1921 | United States of America. New York. Nassau Co. Isle of Pines, Hempstead Plains, Hicksville, Long Island. | 1185519 | ||
| Panicum virgatum L. | J. H. Lehr 581 04 Sep 1964 | United States of America. New York. Rockland Co. Shore of Hudson River, east of Hudson Drive, Stony Point Township. | 1185533 | ||
| Panicum virgatum L. | E. C. Howe s.n. Aug 1886 | United States of America. New York. Rensselaer Co. Island between Lansinburgh and Cohoes. | 1185532 | ||
| Panicum virgatum L. | E. C. Howe s.n. Jul 1869 | United States of America. New York. Greene Co. Gravelly shore of Hudson River, New Baltimore. | 1185531 | ||
| Panicum virgatum L. | H. D. House 24006 10 Sep 1936 | United States of America. New York. Rensselaer Co. Along Hudson River, town of Schlagliticoke [=Schaghticoke]. | 1185530 | ||
| Panicum virgatum L. | H. D. House 24345 27 Sep 1906 | United States of America. New York. Madison Co. 2 mi. N.W. Of Oneida. | 1185529 | ||
| Panicum virgatum L. | H. D. House 20573 02 Aug 1933 | United States of America. New York. Schenectady Co. Banks of Mohawk River, near Niskayuna. | 1185528 |