Displaying 1 - 25 out of 800 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Gustavia grandibracteata Croat & S.A.Mori S. A. Cain 48 29 Jan 1962 Colombia Antioquia Rio Leon, Bendix Site. 810187 Gustavia grandibracteata Croat & S.A.Mori
Crocodia aurata (Ach.) Link S. A. Cain s.n. 18 Mar 1939 United States of America Georgia Fannin Co. near MacCaysville 2466926
Chamaedaphne calyculata (L.) Moench S. A. Cain 253-1 20 Aug 1934 United States of America Indiana Santapogue River, 3 mi. nw.… 4171092 Chamaedaphne calyculata (L.) Moench
Aesculus glabra Willd. S. A. Cain 1152 United States of America Indiana Marion Co. Irvington, Butler University… 2497522 Aesculus glabra Willd.
Betula L. S. A. Cain s.n. 21 July 47 United States of America Michigan Oakland Co. Sodon Lake 2477832 Betula L.
Carex atlantica subsp. capillacea (L.H.Bailey) Reznicek S. A. Cain 116 21 Jun 1935 United States of America New Jersey Sussex Co. Lake Mashipacong. 2237699 Carex atlantica subsp. capillacea (L.H.Bailey) Reznicek
Carex canescens subsp. disjuncta (Fernald) Toivonen S. A. Cain 114 21 Jun 1935 United States of America New Jersey Sussex Co. Lake Mashipacong. 2253711 Carex canescens subsp. disjuncta (Fernald) Toivonen
Carex collinsii Nutt. S. A. Cain 104 21 Jun 1935 United States of America New Jersey Sussex Co. Lake Mashipacong, Sussex… 2255448 Carex collinsii Nutt.
Carex rostrata Stokes S. A. Cain 106 21 Jun 1935 United States of America New Jersey Sussex Co. Lake Mashipacong 2301254 Carex rostrata Stokes
Kalmia angustifolia L. var. angustifolia S. A. Cain 120 21 Jun 1935 United States of America New Jersey Lake Mashipcong. 2523883 Kalmia angustifolia L. var. angustifolia
Juniperus virginiana L. var. virginiana S. A. Cain 111-1 07 Aug 1934 United States of America New York Suffolk Co. Cold Spring Harbor 18698 Juniperus virginiana L. var. virginiana
Chamaecyparis thyoides (L.) Britton, Sterns & Poggenb. S. A. Cain 1783s.n. 17 Aug 1936 United States of America New York Suffolk Co. Hauppauge, Long Island 16435 Chamaecyparis thyoides (L.) Britton, Sterns & Poggenb.
Chamaecyparis thyoides (L.) Britton, Sterns & Poggenb. S. A. Cain 1048 28 Aug 1934 United States of America New York Hauppauge bog west of Wyandanch… 16451 Chamaecyparis thyoides (L.) Britton, Sterns & Poggenb.
Pylaisiadelpha recurvans (Michx.) W.R.Buck S. A. Cain 257 11 Jul 1935 United States of America New York III [=Third] Lake "Aceretum"; Cold… 529960
Fontinalis novae-angliae Sull. S. A. Cain 109-1 05 Aug 1934 United States of America New York Long Island, Cold Spring Harbor,… 515670
Orthodicranum flagellare (Hedw.) Loeske S. A. Cain 176 01 Jul 1935 United States of America New York Nassau Co. Cold Spring Harbor,… 326833
Orthodicranum flagellare (Hedw.) Loeske S. A. Cain 288 15 Jul 1935 United States of America New York Suffolk Co. Cold Spring Harbor,… 326832
Orthodicranum flagellare (Hedw.) Loeske S. A. Cain 72-1 05 Aug 1934 United States of America New York Cold Spring Harbor, Long Island.… 326834
Orthodicranum flagellare (Hedw.) Loeske S. A. Cain 105-1 05 Aug 1934 United States of America New York Cold Spring Harbor, Long Island.… 326837
Orthodicranum flagellare (Hedw.) Loeske S. A. Cain 248 11 Jul 1935 United States of America New York Cold Spring Harbor, Long Island.… 326824
Orthodicranum flagellare (Hedw.) Loeske S. A. Cain 181 07 Jul 1935 United States of America New York Nassau Co. Cold Spring Harbor,… 326825
Orthodicranum flagellare (Hedw.) Loeske S. A. Cain 156-1 10 Aug 1934 United States of America New York Cold Spring Harbor, Long Island.… 326829
Brachythecium rivulare Schimp. S. A. Cain 2351 16 Aug 1934 United States of America New York Suffolk Co. In woods along… 591146
Fontinalis dalecarlica Bruch & Schimp. S. A. Cain 170 01 Jul 1935 United States of America New York Nassau Co. Cold Spring Harbor,… 489667
Leucobryum glaucum (Hedw.) Ångstr. S. A. Cain 310-1 28 Aug 1934 United States of America New York Suffolk Co. Cutting Estate [=Bayard… 344569