Displaying 1 - 25 out of 785 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Momordica charantia L. M. C. Pace 1269 15 Sep 1985 United States of America New York Bronx Co. The New York… 04336121 Momordica charantia L.
Colubrina elliptica (Sw.) Brizicky & W.L.Stern M. C. Pace 1287 15 Sep 20023 United States of America New York Bronx Co. The New York… 04336117 Colubrina elliptica (Sw.) Brizicky & W.L.Stern
Acer saccharum Marshall M. C. Pace 393 25 Apr 2005 United States of America New York Suffolk Co. Huntington Station, in… 2489087 Acer saccharum Marshall
Taxus canadensis Marshall M. C. Pace 10 29 Apr 2007 United States of America New York Tompkins Co. On the north… 1288099 Taxus canadensis Marshall
Amelanchier canadensis (L.) Medik. M. C. Pace 1 29 Apr 2007 United States of America New York Tompkins Co. On the south… 2721653 Amelanchier canadensis (L.) Medik.
Erythronium americanum Ker Gawl. M. C. Pace 14 29 Apr 2007 United States of America New York Tompkins Co. On the south-facing… 3533578 Erythronium americanum Ker Gawl.
Polystichum acrostichoides (Michx.) Schott M. C. Pace 7 29 Apr 2007 United States of America New York Tomkins Co.: On the southern… 3539195 Polystichum acrostichoides (Michx.) Schott
Polypodium virginianum L. M. C. Pace 11 29 Apr 2007 United States of America New York Tompkins Co. On the north… 3792913 Polypodium virginianum L.
Trillium grandiflorum (Michx.) Salisb. M. C. Pace 16 29 Apr 2007 United States of America New York Tompkins Co. On the south… 3691200 Trillium grandiflorum (Michx.) Salisb.
Taxus canadensis Marshall M. C. Pace 32 08 May 2007 United States of America New York Tompkins Co. On the north… 1288100 Taxus canadensis Marshall
Celtis occidentalis L. M. C. Pace 33 08 May 2007 United States of America New York Tompkins Co. On the S… 2464851 Celtis occidentalis L.
Rhus aromatica Aiton M. C. Pace 24 08 May 2007 United States of America New York Tompkins Co. On the east… 2552058 Rhus aromatica Aiton
Amelanchier canadensis (L.) Medik. M. C. Pace 20 08 May 2007 United States of America New York Tompkins Co. between the path… 2721654 Amelanchier canadensis (L.) Medik.
Vinca major L. M. C. Pace 60 07 Apr 2008 United States of America New York Suffolk Co. Hungtinton Station, in… 01283752 Vinca major L.
Forsythia suspensa (Thunb.) Vahl M. C. Pace 65 07 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 01283769 Forsythia suspensa (Thunb.) Vahl
Lindera benzoin (L.) Blume M. C. Pace 74 07 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2511116 Lindera benzoin (L.) Blume
Acer rubrum L. M. C. Pace 63 07 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2488140 Acer rubrum L.
Acer rubrum L. M. C. Pace 58 07 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2488147 Acer rubrum L.
Acer rubrum L. M. C. Pace 56 07 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2488191 Acer rubrum L.
Acer rubrum L. M. C. Pace 55 07 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2488192 Acer rubrum L.
Lamium purpureum L. var. purpureum M. C. Pace 82 12 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 01283763 Lamium purpureum L. var. purpureum
Lindera benzoin (L.) Blume M. C. Pace 78 12 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2511112 Lindera benzoin (L.) Blume
Lindera benzoin (L.) Blume M. C. Pace 71 12 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2511113 Lindera benzoin (L.) Blume
Lindera benzoin (L.) Blume M. C. Pace 68 12 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2511114 Lindera benzoin (L.) Blume
Lindera benzoin (L.) Blume M. C. Pace 76 12 Apr 2008 United States of America New York Suffolk Co. Huntington Station, in… 2511115 Lindera benzoin (L.) Blume