Displaying 76 - 98 out of 98 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
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.
Caltha palustris L. R. W. Woodward s.n. 01 May 1901 United States of America New York New York Co. Washington Heights 02743665 Caltha palustris 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
Ranunculus bulbosus L. R. W. Woodward s.n. 29 May 1901 United States of America New York New York Co. Washington Heights 2785597 Ranunculus bulbosus L.
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.
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.
Vaccinium boreale I.V.Hall & Aalders R. W. Woodward s.n. Jul 10 1911 United States of America Vermont Mt. Mansfield, Vermont. 2542755 Vaccinium boreale I.V.Hall & Aalders
Panax trifolium L. R. W. Woodward 02 May 1901 United States of America New York New York Co. Below Washington… 198660 Panax trifolium L.
Poa trivialis L. R. W. Woodward 19 Jun 1901 United States of America New York New York Co. Meadow at… 1810451 Poa trivialis L.
Erythronium americanum Ker Gawl. R. W. Woodward 1 May 1901 United States of America New York New York Co. Washington Heights 3533377 Erythronium americanum Ker Gawl.
Avenella flexuosa (L.) Drejer R. W. Woodward 21 Jun 1884 United States of America New York Suffolk Co. 1635046 Avenella flexuosa (L.) Drejer
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 torreyi Benth. R. W. Woodward 15 Sep 1914 United States of America Connecticut New Haven Co. 3092520 Pycnanthemum torreyi Benth.