Displaying 76 - 100 out of 430 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Poa compressa L. T. F. Lucy 1237 24 Jun 1897 United States of America New York Chemung Co. Elmira 1789574 Poa compressa L.
Scrophularia lanceolata Pursh T. F. Lucy 1258 10 Jun 1899 United States of America New York Chemung Co. 3314015 Scrophularia lanceolata Pursh
Platanthera psycodes (L.) Lindl. T. F. Lucy 1262 13 Jun 1899 United States of America New York Chemung Co. near Van Etten's 4130910 Platanthera psycodes (L.) Lindl.
Carex riparia Curtis T. F. Lucy 1271 13 Jun 1899 United States of America New York Chemung Co. Van Etten Swamp,… 879939 Carex riparia Curtis
Carex crinita var. minor Boott T. F. Lucy 1272 13 Jun 1899 United States of America New York Chemung Co. Van Etten Swamp,… 879927 Carex crinita var. minor Boott
Carex rosea var. radiata (Wahlenb.) Dewey T. F. Lucy 1277 13 Jun 1899 United States of America New York Chemung Co. Van Etten Swamp. 879929 Carex rosea var. radiata (Wahlenb.) Dewey
Carex leptalea Wahlenb. T. F. Lucy 1282 13 Jun 1899 United States of America New York Chemung Co. Van Etten Swamp 879941 Carex leptalea Wahlenb.
Glyceria septentrionalis var. arkansana (Fernald) Steyerm. & C.L.Kucera T. F. Lucy 1283 13 Jun 1898 United States of America New York Chemung Co. Van Etten Swamp.… 1723610 Glyceria septentrionalis var. arkansana (Fernald) Steyerm. & C.L.Kucera
Carex bromoides Schkuhr ex Willd. T. F. Lucy 1285 13 Jun 1899 United States of America New York Chemung Co. Van Etten Swamp. 879930 Carex bromoides Schkuhr ex Willd.
Leonurus cardiaca L. T. F. Lucy 1292 19 Jun 1899 United States of America New York Chemung Co. 03039850 Leonurus cardiaca L.
Spiraea sorbifolia L. T. F. Lucy 1296 06 Jul 1895 United States of America New York Chemung Co. Greatsigner's Corner, on… 02910802 Spiraea sorbifolia L.
Convolvulus sepium L. T. F. Lucy 1302 19 Jul 1899 United States of America New York Chemung Co. opposite Strathmore 3503346 Convolvulus sepium L.
Veronica longifolia L. T. F. Lucy 1304 19 Jul 1899 United States of America New York Chemung Co. near Reformation City 3324477 Veronica longifolia L.
Mentha viridis (L.) L. T. F. Lucy 1305 19 Jul 1899 United States of America New York Chemung Co. Elmira Heights. 02430958 Mentha viridis (L.) L.
Populus T. F. Lucy 1308 19 Jul 1899 United States of America New York Chemung Co. near Reformatory 2471552 Populus
Galinsoga ciliata (Raf.) S.F.Blake T. F. Lucy 1309 29 Jul 1899 United States of America New York Chemung Co. 2873316 Galinsoga ciliata (Raf.) S.F.Blake
Potentilla T. F. Lucy 1312 03 Aug 1899 United States of America New York Chemung Co. Mountain House 02847952 Potentilla
Setaria italica (L.) P.Beauv. T. F. Lucy 1319 16 Aug 1899 United States of America New York 1814258 Setaria italica (L.) P.Beauv.
Sagittaria latifolia Willd. T. F. Lucy 1323 16 Aug 1899 United States of America New York Chemung Co. edge of old… 2457448 Sagittaria latifolia Willd.
Aster sagittifolius Willd. T. F. Lucy 1342 03 Sep 1899 United States of America New York Chemung Co. Cobble Hill 02331090 Aster sagittifolius Willd.
Solidago juncea Aiton T. F. Lucy 1343 30 Jul 1882 United States of America New York Chemung Co. Sullivan Hill 2353022 Solidago juncea Aiton
Carex plantaginea Lam. T. F. Lucy 1375 01 May 1900 United States of America New York Chemung Co. [Chemung Co.], Jenkin's… 879933 Carex plantaginea Lam.
Salix cordata Muhl. T. F. Lucy 1379 13 May 1900 United States of America New York Chemung Co. Far Rockaway. 2412499 Salix cordata Muhl.
Viola canadensis L. T. F. Lucy 1382 13 May 1900 United States of America New York Chemung Co. Far Rockaway, 5… 3564557 Viola canadensis L.
Betula lenta L. T. F. Lucy 1392 13 May 1900 United States of America New York Chemung Co. Near Pickaway. 2476217 Betula lenta L.