Displaying 1 - 50 out of 98 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Eriocaulon parkeri B.L.Rob. R. W. Woodward s.n. 01 Aug 1918 United States of America Connecticut New London Co. 00023797 Eriocaulon parkeri B.L.Rob.
Symphyotrichum dumosum (L.) G.L.Nesom R. W. Woodward s.n. 09 Sep 1904 United States of America Connecticut Saybrook 1846421 Symphyotrichum dumosum (L.) G.L.Nesom
Symphyotrichum cordifolium (L.) G.L.Nesom R. W. Woodward s.n. 2 Oct 1903 United States of America Connecticut New Haven Co. West Rock.… 1849892 Symphyotrichum cordifolium (L.) G.L.Nesom
Bidens cernua L. R. W. Woodward s.n. 09 Oct 1915 United States of America Connecticut Franklin; Ditch in Smith Swamp… 1925367 Bidens cernua L.
Bidens eatonii Fernald R. W. Woodward s.n. 30 Sep 1919 United States of America Connecticut Old Lyme 1909434 Bidens eatonii Fernald
Bidens tripartita L. R. W. Woodward s.n. 28 Sep 1915 United States of America Connecticut Franklin 1911084 Bidens tripartita L.
Carex arctata Boott R. W. Woodward s.n. 13 Jun 1906 United States of America Connecticut Winchester. 2236734 Carex arctata Boott
Carex bullata Schkuhr R. W. Woodward s.n. 25 Jun 1906 United States of America Connecticut Voluntown. 2252912 Carex bullata Schkuhr
Carex glaucodea Tuck. ex Olney R. W. Woodward s.n. 03 Jul 1912 United States of America Connecticut Town of Franklin. Wood road… 2277793 Carex glaucodea Tuck. ex Olney
Carex rostrata Stokes R. W. Woodward s.n. 08 Jul 1905 United States of America Connecticut Winchester 2300980 Carex rostrata Stokes
Solidago puberula Nutt. R. W. Woodward s.n. 21 Sep 1910 United States of America Connecticut Middlesex Co. Roadside at lake,… 2370373 Solidago puberula Nutt.
Solidago speciosa Nutt. var. speciosa R. W. Woodward s.n. 24 Sep 1904 United States of America Connecticut New London Co. Town of… 2372029 Solidago speciosa Nutt. var. speciosa
Juncus articulatus var. articulatus R. W. Woodward s.n. 27 Aug 1910 United States of America Connecticut New London Co. Sand of… 2378999 Juncus articulatus var. articulatus
Juncus brevicaudatus (Engelm.) Fernald R. W. Woodward s.n. 29 Jul 1908 United States of America Connecticut Town of Franklin, at Fond.… 2379548 Juncus brevicaudatus (Engelm.) Fernald
Juncus dichotomus Elliott R. W. Woodward s.n. 18 Aug 1905 United States of America Connecticut New London Co. Town of… 2381712 Juncus dichotomus Elliott
Juncus secundus P.Beauv. ex Poir. R. W. Woodward s.n. 09 Jul 1913 United States of America Connecticut New London Co. Franklin. Rocks,… 02398615 Juncus secundus P.Beauv. ex Poir.
Juncus tenuis Willd. var. tenuis R. W. Woodward s.n. 14 Jul 1905 United States of America Connecticut Town of Franklin; Ayer's Mt. 2402065 Juncus tenuis Willd. var. tenuis
Mentha canadensis L. R. W. Woodward s.n. 07 Aug 1909 United States of America Connecticut New London Co. Town of… 2430260 Mentha canadensis L.
Lespedeza repens (L.) W.P.C.Barton R. W. Woodward s.n. 16 Aug 1910 United States of America Connecticut New Haven Co. New Haven 2579978 Lespedeza repens (L.) W.P.C.Barton
Amelanchier canadensis (L.) Medik. R. W. Woodward 1 6 May 1915 United States of America Connecticut Town of Franklin, Woodward swamp… 2721629 Amelanchier canadensis (L.) Medik.
Amelanchier laevis Wiegand R. W. Woodward s.n. 5 May 1905 United States of America Connecticut Town of Franklin 2722125 Amelanchier laevis Wiegand
Amelanchier stolonifera Wiegand R. W. Woodward s.n. 12 May 1905 - 20 Jun 1905 United States of America Connecticut Town of Franklin, dry bank… 2722665 Amelanchier stolonifera Wiegand
Ranunculus fascicularis Muhl. ex Bigelow R. W. Woodward s.n. 3 May 1910 United States of America Connecticut West Rock summit 2786777 Ranunculus fascicularis Muhl. ex Bigelow
Moehringia lateriflora (L.) Fenzl R. W. Woodward s.n. 15 Jun 1913 United States of America Connecticut Fairfield Co. center of Newtown… 3269136 Moehringia lateriflora (L.) Fenzl
Spergularia marina var. leiosperma Gürke R. W. Woodward s.n. 14 Aug 1917 United States of America Connecticut New Haven Co. 3316762 Spergularia marina var. leiosperma Gürke
Amelanchier laevis Wiegand x A. canadensis (L.) Medik. R. W. Woodward s.n. 13 Jun 1915 United States of America Connecticut New London Co. Town of… 2709678 Amelanchier laevis Wiegand x A. canadensis (L.) Medik.
Lespedeza intermedia (S.Watson) Britton R. W. Woodward s.n. 08 Sep 1906 United States of America Connecticut New London Co. Ayers Mountain 2576032 Lespedeza intermedia (S.Watson) Britton
Lespedeza violacea (L.) Pers. x L. intermedia (S.Watson) Britton R. W. Woodward s.n. 11 Sep 1903 United States of America Connecticut New Haven Co. 02576038 Lespedeza violacea (L.) Pers. x L. intermedia (S.Watson) Britton
Dichanthelium acuminatum (Sw.) Gould & C.A.Clark var. acuminatum R. W. Woodward s.n. 26 Jun 1918 United States of America Connecticut New London Co. Bump Rocks,… 1592597 Dichanthelium acuminatum (Sw.) Gould & C.A.Clark var. acuminatum
Eurybia divaricata (L.) G.L.Nesom R. W. Woodward s.n. 28 Aug 1906 United States of America Connecticut New London Co. 1845999 Eurybia divaricata (L.) G.L.Nesom
Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve R. W. Woodward s.n. 24 Sep 1904 United States of America Connecticut New London Co. Daniel's Rocks 1850376 Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve
Eurybia macrophylla (L.) Cass. R. W. Woodward s.n. 27 Jul 1903 United States of America Connecticut New Haven Co. 1859938 Eurybia macrophylla (L.) Cass.
Symphyotrichum undulatum (L.) G.L.Nesom R. W. Woodward s.n. 08 Oct 1903 United States of America Connecticut New Haven Co. West Rock 1825747 Symphyotrichum undulatum (L.) G.L.Nesom
Antennaria neglecta Greene R. W. Woodward s.n. 05 Jun 1917 United States of America Connecticut New London Co. Pember farm 1891680 Antennaria neglecta Greene
Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins R. W. Woodward s.n. 23 May 1906 United States of America Connecticut New London Co. 1878273 Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins
Bidens connata Muhl. ex Willd. R. W. Woodward s.n. 14 Sep 1914 United States of America Connecticut Saybrook Junction 1911155 Bidens connata Muhl. ex Willd.
Bidens connata Muhl. ex Willd. R. W. Woodward s.n. 19 Sep 1915 United States of America Connecticut New London Co. 1911159 Bidens connata Muhl. ex Willd.
Bidens heterodoxa (Fernald) Fernald & H.St.John R. W. Woodward s.n. 21 Sep 1915 United States of America Connecticut Chatham, strand of Lake Pocotopaug 01910079 Bidens heterodoxa (Fernald) Fernald & H.St.John
Bidens laevis (L.) Britton, Sterns & Poggenb. R. W. Woodward s.n. 30 Sep 1915 United States of America Connecticut New London Co. swale near… 1910130 Bidens laevis (L.) Britton, Sterns & Poggenb.
Desmodium dillenii Darl. R. W. Woodward s.n. 20 Aug 1906 United States of America Connecticut New London Co. Great Hill… 2566554 Desmodium dillenii Darl.
Vicia cracca L. R. W. Woodward s.n. 23 Jul 1905 United States of America Connecticut New London Co. 2596055 Vicia cracca L.
Carex virescens Muhl. ex Willd. x C. aestivalis M.A.Curtis ex A.Gray R. W. Woodward s.n. 11 Sep 1914 United States of America Connecticut New Haven Co. 02782102 Carex virescens Muhl. ex Willd. x C. aestivalis M.A.Curtis ex A.Gray
Thalictrum pubescens Pursh R. W. Woodward s.n. 08 Jul 1914 United States of America Connecticut New London Co. E side… 2801834 Thalictrum pubescens Pursh
Thalictrum revolutum DC. R. W. Woodward s.n. 25 Jun 1911 United States of America Connecticut New London Co. Badger Cabin 2802101 Thalictrum revolutum DC.
Rosa carolina L. R. W. Woodward 09 Jul 1913 United States of America Connecticut New London Co. 2855811 Rosa carolina L.
Rosa palustris Marshall R. W. Woodward 10 Jul 1912 United States of America Connecticut New London Co. 2857271 Rosa palustris Marshall
Rubus allegheniensis Porter R. W. Woodward 05 Jul 1912 United States of America Connecticut New London Co. south of… 2864724 Rubus allegheniensis Porter
Rubus allegheniensis Porter R. W. Woodward 05 Jul 1912 United States of America Connecticut New London Co. south of… 2864728 Rubus allegheniensis Porter
Pycnanthemum incanum (L.) Michx. R. W. Woodward s.n. 16 Aug 1910 United States of America Connecticut New Haven Co. Judge Cove 3091769 Pycnanthemum incanum (L.) Michx.
Pycnanthemum torreyi Benth. R. W. Woodward 15 Sep 1914 United States of America Connecticut New Haven Co. 3092520 Pycnanthemum torreyi Benth.