Displaying 1 - 75 out of 98 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
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.
Carex umbellata Schkuhr ex Willd. R. W. Woodward 15028 10 Jun 1916 United States of America Massachusetts Barnstable Co. Everywhere in dry… 2296072 Carex umbellata Schkuhr ex Willd.
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.
Bromus tectorum L. R. W. Woodward s.n. 22 Jun 1901 United States of America New York New York Co. Washington Heights 664353 Bromus tectorum L.
Alopecurus pratensis L. R. W. Woodward s.n. 21 May 1901 United States of America New York New York Co. Washington Heights.… 1638391 Alopecurus pratensis L.
Bromus hordeaceus L. R. W. Woodward s.n. 22 Jun 1901 United States of America New York New York Co. Washington Heights.… 1635844 Bromus hordeaceus L.
Sphenopholis intermedia (Rydb.) Rydb. R. W. Woodward s.n. 22 Jun 1901 United States of America New York 1787463 Sphenopholis intermedia (Rydb.) Rydb.
Symphyotrichum boreale (Torr. & A.Gray) Á.Löve & D.Löve R. W. Woodward s.n. 22 Aug 1913 United States of America Maine Aroostook Co. Caribou Bog, Crystal 1832770 Symphyotrichum boreale (Torr. & A.Gray) Á.Löve & D.Löve
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
Antennaria howellii subsp. canadensis (Greene) R.J.Bayer R. W. Woodward s.n. July 12 to 16 1914 United States of America Maine Aroostook Co. Van Buren. 1890119 Antennaria howellii subsp. canadensis (Greene) R.J.Bayer
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 baileyi Britton R. W. Woodward s.n. 01 Jul 1911 United States of America Vermont Windsor Co. Base of Mt.… 2250627 Carex baileyi Britton
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 grisea Wahlenb. R. W. Woodward s.n. 01 Jun 1901 United States of America New York Westchester Co. Banks of [New]… 2278969 Carex grisea Wahlenb.
Carex hystricina Muhl. ex Willd. R. W. Woodward s.n. 03 Jul 1904 United States of America Vermont [North] Poronal. 2191684 Carex hystricina Muhl. ex Willd.
Carex rostrata Stokes R. W. Woodward s.n. 08 Jul 1905 United States of America Connecticut Winchester 2300980 Carex rostrata Stokes
Solidago canadensis L. var. canadensis R. W. Woodward s.n. 27 Jul 1912 United States of America Vermont North Sheldon 2338160 Solidago canadensis L. var. canadensis
Solidago macrophylla Pursh R. W. Woodward s.n. 11 Jul 1911 United States of America Vermont Mt. Mansfield 2353716 Solidago macrophylla Pursh
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 simplex subsp. randii var. racemosa R. W. Woodward s.n. 22 Aug 1911 United States of America Maine Rocks in Androscoggin. Topsham. 2369511 Solidago simplex subsp. randii var. racemosa
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
Solidago uliginosa Nutt. R. W. Woodward s.n. 31 Aug 1909 United States of America Vermont Bennington Co. 2373134 Solidago uliginosa Nutt.
Stellaria aquatica (L.) Scop. R. W. Woodward s.n. 30 Aug 1909 United States of America Vermont North Pownal. 02373242 Stellaria aquatica (L.) Scop.
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 dichotomus Elliott R. W. Woodward s.n. 09 Sep 1912 United States of America Rhode Island Washington Co. Shore of Long… 2381729 Juncus dichotomus Elliott
Juncus filiformis L. R. W. Woodward s.n. 20 Aug 1913 United States of America Maine Aroostook Co. 2384106 Juncus filiformis L.
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.
Vaccinium vitis-idaea L. R. W. Woodward s.n. Aug 28 1916 United States of America Vermont Lamoille Co. Mt. Mansfield summit 2551617 Vaccinium vitis-idaea 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 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
Ranunculus flammula var. reptans E.Mey. R. W. Woodward s.n. 17 Jul 1914 - 18 Jul 1914 United States of America Maine Aroostook Co. Strand of St.… 2787317 Ranunculus flammula var. reptans E.Mey.
Arabidopsis thaliana (L.) Heynh. R. W. Woodward s.n. 08 May 1901 - 09 Jun 1901 United States of America New York New York Co. Washington Heights 3152935 Arabidopsis thaliana (L.) Heynh.
Lepidium campestre (L.) R.Br. R. W. Woodward s.n. 10 Jun 1901 - 22 Jun 1901 United States of America New York New York Co. Washington Heights 3159615 Lepidium campestre (L.) R.Br.
Cardamine bulbosa (Schreb. ex Muhl.) Britton, Sterns & Poggenb. R. W. Woodward s.n. 20 May 1901 United States of America New York New York Co. Washington Heights 3174257 Cardamine bulbosa (Schreb. ex Muhl.) Britton, Sterns & Poggenb.
Cardamine laciniata (Hook.) Steud. R. W. Woodward s.n. 02 May 1901 United States of America New York Bronx Co. Near Jerome Ave.… 3175341 Cardamine laciniata (Hook.) Steud.
Arenaria serpyllifolia L. R. W. Woodward s.n. 1901 United States of America New York New York Co. Washington Heights 3160786 Arenaria serpyllifolia L.
Draba verna L. R. W. Woodward s.n. 01 May 1901 United States of America New York New York Co. above Speedway,… 3200269 Draba verna L.
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 (L.) Griseb. R. W. Woodward s.n. 11 Aug 1916 United States of America Maine York Co. 3316728 Spergularia marina (L.) Griseb.
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
Taenidia integerrima (L.) Drude R. W. Woodward s.n. May 1901 - 22 Jun 1901 United States of America New York New York Co. Ft. Washington… 3513183 Taenidia integerrima (L.) Drude
Zizia aptera (A.Gray) Fernald var. aptera R. W. Woodward s.n. 23 May 1901 United States of America New York Palisades opposite New York City 3519934 Zizia aptera (A.Gray) Fernald var. aptera
Viola pubescens Aiton R. W. Woodward s.n. 13 May 1901 United States of America New York New York Co. Washington Heights 3577742 Viola pubescens Aiton
Viola pubescens Aiton R. W. Woodward s.n. 23 May 1901 United States of America New York Palisades on Hudson River 3577804 Viola pubescens Aiton
Plantago virginica L. R. W. Woodward s.n. 06 Jun 1901 United States of America New York New York Co. Washington Heights… 03350376 Plantago virginica L.
Juncus gerardii Loisel. R. W. Woodward s.n. 21 Jun 1901 United States of America New York New York Co. Harlem. 2394553 Juncus gerardii Loisel.
Platanthera dilatata (Pursh) Lindl. ex L.C.Beck R. W. Woodward s.n. 22 Aug 1913 United States of America Maine Aroostook Co. Sphagnous meadow. Fort… 4119653 Platanthera dilatata (Pursh) Lindl. ex L.C.Beck
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.
Ranunculus hispidus Michx. var. hispidus R. W. Woodward s.n. 23 May 1901 United States of America New Jersey Palisades. Palisades opp. New York… 2788303 Ranunculus hispidus Michx. var. hispidus
Hedysarum americanum (Michx. ex Pursh) Britton R. W. Woodward s.n. 11 Jul 1914 United States of America Maine Aroostook Co. Strand of Aroostook… 2570253 Hedysarum americanum (Michx. ex Pursh) Britton
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
Elymus repens (L.) Gould R. W. Woodward s.n. 22 Jun 1901 United States of America New York New York Co. Washington Heights 1680071 Elymus repens (L.) Gould
Elymus repens (L.) Gould R. W. Woodward s.n. 22 Jun 1901 United States of America New York New York Co. Washington Heights 1680167 Elymus repens (L.) Gould
Avenella flexuosa (L.) Drejer R. W. Woodward s.n. 22 Jun 1901 United States of America New York New York Co. Ft. Washington 1635047 Avenella flexuosa (L.) Drejer
Anthoxanthum odoratum L. R. W. Woodward s.n. 08 Jun 1901 United States of America New York New York Co. Washington Heights 1646596 Anthoxanthum odoratum L.
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
Lolium perenne L. R. W. Woodward s.n. 08 Jun 1901 United States of America New York New York Co. Washington Heights 1737462 Lolium perenne L.
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 lanceolatum var. lanceolatum R. W. Woodward s.n. 18 Sep 1907 United States of America Vermont Bennington Co. 1868636 Symphyotrichum lanceolatum var. lanceolatum
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