Displaying 1 - 25 out of 85 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Celastrus scandens L. H. Ingersoll s.n. 07 Jun 1895 United States of America Connecticut New Haven 01110619 Celastrus scandens L.
Aquilegia canadensis L. H. Ingersoll s.n. 18 May 1895 United States of America New York Bronx Co. Van Cortlandt Park,… 01194196 Aquilegia canadensis L.
Poa pratensis L. H. Ingersoll s.n. Jun 1875 United States of America Connecticut New Haven. 1793714 Poa pratensis L.
Antennaria howellii subsp. neodioica (Greene) R.J.Bayer H. Ingersoll s.n. June 7th 1895 United States of America Connecticut New Haven. 1890214 Antennaria howellii subsp. neodioica (Greene) R.J.Bayer
Erigeron pulchellus Michx. H. Ingersoll Jun 1895 United States of America Connecticut New Haven Co. New Haven 2093681 Erigeron pulchellus Michx.
Veratrum viride Aiton H. Ingersoll s.n. 18 May 1895 United States of America New York Bronx Co. Van Courtlandt [sic]… 02206894 Veratrum viride Aiton
Carex annectens (E.P.Bicknell) E.P.Bicknell H. Ingersoll s.n. Jun 1895 United States of America Connecticut New Haven Co. New Haven. 2236367 Carex annectens (E.P.Bicknell) E.P.Bicknell
Carex brevior (Dewey) Mack. ex Lunell H. Ingersoll s.n. Jun 1895 United States of America Connecticut New Haven Co. 2252163 Carex brevior (Dewey) Mack. ex Lunell
Carex cephalophora Muhl. ex Willd. H. Ingersoll s.n. Jun 1895 United States of America Connecticut New Haven Co. 2254895 Carex cephalophora Muhl. ex Willd.
Carex convoluta Mack. H. Ingersoll s.n. Jun 1895 United States of America Connecticut New Haven Co. 2260789 Carex convoluta Mack.
Carex lurida Wahlenb. H. Ingersoll s.n. Jun 1895 United States of America Connecticut New Haven Co. New Haven.… 2289372 Carex lurida Wahlenb.
Carex vulpinoidea Michx. H. Ingersoll s.n. Jun 1895 United States of America Connecticut New Haven Co. 2311091 Carex vulpinoidea Michx.
Juncus tenuis Willd. var. tenuis H. Ingersoll s.n. Jun 1895 United States of America Connecticut New Haven Co. 2402064 Juncus tenuis Willd. var. tenuis
Rumex crispus L. H. Ingersoll s.n. 07 Jun 1895 United States of America Connecticut New Haven Co. New Haven. 2407639 Rumex crispus L.
Cornus florida L. H. Ingersoll s.n. 11 May 1895 United States of America New York Richmond Co. 2504604 Cornus florida L.
Kalmia latifolia L. H. Ingersoll s.n. 10 Jun 1895 United States of America Connecticut New Haven Co. New Haven. 2524263 Kalmia latifolia L.
Arabis laevigata (Muhl. ex Willd.) Poir. H. Ingersoll s.n. June United States of America Connecticut New Haven Co. West Rock 3155341 Arabis laevigata (Muhl. ex Willd.) Poir.
Arabis laevigata (Muhl. ex Willd.) Poir. H. Ingersoll s.n. 04 May 1895 United States of America New York New York Co. Park Hill… 3155345 Arabis laevigata (Muhl. ex Willd.) Poir.
Capsella bursa-pastoris (L.) Medik. H. Ingersoll s.n. 07 Jun 1895 United States of America Connecticut New Haven Co. 3177358 Capsella bursa-pastoris (L.) Medik.
Scleranthus annuus L. H. Ingersoll s.n. 07 Jun 1895 United States of America Connecticut New Haven Co. 3266306 Scleranthus annuus L.
Linaria vulgaris Mill. H. Ingersoll s.n. 14 Jun 1895 United States of America Connecticut New Haven Co. 3285145 Linaria vulgaris Mill.
Nuttallanthus canadensis (L.) D.A.Sutton H. Ingersoll s.n. 23 Jun 1895 United States of America Connecticut New Haven Co. 3295221 Nuttallanthus canadensis (L.) D.A.Sutton
Spergularia rubra (L.) J.Presl & C.Presl H. Ingersoll s.n. 14 Jun 1895 United States of America Connecticut New Haven Co. 3316807 Spergularia rubra (L.) J.Presl & C.Presl
Veronica officinalis L. H. Ingersoll s.n. 07 Jun 1895 United States of America Connecticut New Haven Co. 3324588 Veronica officinalis L.
Veronica serpyllifolia L. H. Ingersoll s.n. 07 Jun 1895 United States of America Connecticut New Haven Co. 3338662 Veronica serpyllifolia L.