Displaying 1 - 50 out of 357 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Athyrium filix-femina subsp. angustum (Willd.) R.T.Clausen E. G. Knight s.n. 1871 United States of America New York Catskill Mts. 3909609 Athyrium filix-femina subsp. angustum (Willd.) R.T.Clausen
Polystichum acrostichoides var. incisum A.Gray E. G. Knight s.n. 1872 United States of America New York Ulster Co. + Phoenicia 3539598 Polystichum acrostichoides var. incisum A.Gray
Dactylis glomerata L. E. G. Knight s.n. Jun 1873 United States of America New York Westchester Co. 1587099 Dactylis glomerata L.
Polypodium virginianum L. E. G. Knight s.n. 1873 United States of America New York Catskill Mts. 3964896 Polypodium virginianum L.
Polypodium appalachianum Haufler & Windham E. G. Knight s.n. 1874 United States of America New York Delaware Co. 3964854 Polypodium appalachianum Haufler & Windham
Cystopteris tenuis (Michx.) Desv. E. G. Knight s.n. 1874 United States of America New York Hancock 3800574 Cystopteris tenuis (Michx.) Desv.
Botrychium lanceolatum (S.G.Gmel.) Ångstr. E. G. Knight s.n. Sep 1875 United States of America New Jersey Passaic 3525559 Botrychium lanceolatum (S.G.Gmel.) Ångstr.
Asplenium platyneuron (L.) Oakes E. G. Knight s.n. 1875 United States of America New York Suffolk Co. 3522096 Asplenium platyneuron (L.) Oakes
Botrychium lanceolatum (S.G.Gmel.) Ångstr. E. G. Knight s.n. 1875 United States of America New York Niagara Co. North Ridgeway 3525560 Botrychium lanceolatum (S.G.Gmel.) Ångstr.
Osmunda cinnamomea L. E. G. Knight s.n. 1875 United States of America New York North Ridgeway 3554108 Osmunda cinnamomea L.
Thelypteris hexagonoptera (Michx.) Weath. E. G. Knight s.n. 1875 United States of America New York Bronx Co. Tremont 3794568 Thelypteris hexagonoptera (Michx.) Weath.
Matteuccia struthiopteris (L.) Tod. E. G. Knight s.n. 1875 United States of America New York E. Springfield 3796504 Matteuccia struthiopteris (L.) Tod.
Cystopteris bulbifera (L.) Bernh. E. G. Knight s.n. 1875 United States of America New York E. Springfield 3799166 Cystopteris bulbifera (L.) Bernh.
Cystopteris bulbifera (L.) Bernh. E. G. Knight s.n. 1875 United States of America New York Otsego Co. E. Springfield 3799187 Cystopteris bulbifera (L.) Bernh.
Woodsia obtusa (Spreng.) Torr. E. G. Knight s.n. 1875 United States of America New York Convent Hill - Manhattanville. NY… 3810461 Woodsia obtusa (Spreng.) Torr.
Vicia villosa Roth E. G. Knight s.n. 08 Mar 1876 United States of America New York Otsego Co. 2611442 Vicia villosa Roth
Cakile edentula (Bigelow) Hook. E. G. Knight s.n. 09 Mar 1876 United States of America New York Sand's Point, Long Island 3173566 Cakile edentula (Bigelow) Hook.
Glechoma hederacea L. E. G. Knight s.n. 06 Apr 1876 United States of America New York Westchester Co. 3031279 Glechoma hederacea L.
Potentilla argentea L. E. G. Knight s.n. 07 Apr 1876 United States of America New York Westchester Co. 2828948 Potentilla argentea L.
Caltha palustris L. E. G. Knight s.n. 23 Apr 1876 United States of America New York Westchester Co. 2743681 Caltha palustris L.
Rosa virginiana Mill. E. G. Knight s.n. 07 May 1876 United States of America New York Westchester Co. 02863201 Rosa virginiana Mill.
Lepidium campestre (L.) R.Br. E. G. Knight s.n. 13 May 1876 United States of America New York Nassau Co. 3159592 Lepidium campestre (L.) R.Br.
Cerastium velutinum Raf. E. G. Knight s.n. 14 May 1876 United States of America New Jersey Bergen Co. Palisades 3163186 Cerastium velutinum Raf.
Scleranthus annuus L. E. G. Knight s.n. 14 May 1876 - 01 Jul 1876 United States of America New Jersey Hudson Co. Palisades 3266304 Scleranthus annuus L.
Viburnum prunifolium L. E. G. Knight s.n. 14 May 1876 United States of America New Jersey Bergen Co. Palisades 2633876 Viburnum prunifolium L.
Actaea rubra (Aiton) Willd. E. G. Knight s.n. 19 May 1876 United States of America New York Queens Co. 2727941 Actaea rubra (Aiton) Willd.
Hedyotis caerulea (L.) Hook. E. G. Knight s.n. 20 May 1876 United States of America New York Lake Hill, Catskill Mts. 3487588 Hedyotis caerulea (L.) Hook.
Rubus flagellaris Willd. E. G. Knight s.n. 20 May 1876 United States of America New Jersey Bergen Co. Palisades 2866533 Rubus flagellaris Willd.
Cardamine diphylla (Michx.) Alph.Wood E. G. Knight 3321 21 May 1876 United States of America New York Bronx Co. Spuyten Duyvil 3174714 Cardamine diphylla (Michx.) Alph.Wood
Cypripedium parviflorum Salisb. E. G. Knight s.n. 27 May 1876 United States of America New York Putnam Co. Peekskill. Anthony's Nose… 4043997 Cypripedium parviflorum Salisb.
Eupatorium purpureum L. E. G. Knight s.n. 01 Jun 1876 United States of America New York Otsego Co. 2835909 Eupatorium purpureum L.
Ranunculus abortivus L. E. G. Knight s.n. 05 Jun 1876 United States of America New York Queens Co. 2753537 Ranunculus abortivus L.
Thalictrum thalictroides (L.) A.J.Eames & B.Boivin E. G. Knight s.n. 05 Jun 1876 United States of America New York Queens Co. 2802441 Thalictrum thalictroides (L.) A.J.Eames & B.Boivin
Leonurus cardiaca L. E. G. Knight s.n. 10 Jun 1876 United States of America New York Westchester Co. 3039933 Leonurus cardiaca L.
Sium suave Walter E. G. Knight s.n. 17 Jun 1876 United States of America New York Bronx Co. Woodlawn 3512755 Sium suave Walter
Lysimachia ciliata L. E. G. Knight s.n. 17 Jun 1876 United States of America New York Bronx Co. Woodlawn 3595506 Lysimachia ciliata L.
Verbascum blattaria L. E. G. Knight s.n. 26 Jun 1876 United States of America New York Westchester Co. 3322248 Verbascum blattaria L.
Carum carvi L. E. G. Knight s.n. 03 Jul 1876 United States of America New York Westchester Co. 3367097 Carum carvi L.
Scrophularia nodosa L. E. G. Knight s.n. 03 Jul 1876 United States of America New York Westchester Co. Bartow 4239580 Scrophularia nodosa L.
Orobanche uniflora L. E. G. Knight s.n. 03 Jul 1876 United States of America New York Westchester Co. Bartow 4239589 Orobanche uniflora L.
Lilium canadense subsp. editorum (Fernald) Wherry E. G. Knight 8 Jul 1876 United States of America New York Otsego Co. Springfield 3535292 Lilium canadense subsp. editorum (Fernald) Wherry
Platanthera dilatata (Pursh) Lindl. ex L.C.Beck E. G. Knight s.n. 1 Aug 1876 United States of America New York West Springfield 4119625 Platanthera dilatata (Pursh) Lindl. ex L.C.Beck
Cirsium vulgare (Savi) Ten. E. G. Knight s.n. Aug 1876 United States of America New York Otsego Co. East Springfield. Passaic,… 2053789 Cirsium vulgare (Savi) Ten.
Medicago lupulina var. lupulina E. G. Knight s.n. Aug 1876 United States of America New York Otsego Co. 2614919 Medicago lupulina var. lupulina
Symphyotrichum cordifolium (L.) G.L.Nesom E. G. Knight s.n. Aug 1876 United States of America New York Otsego Co. 1844898 Symphyotrichum cordifolium (L.) G.L.Nesom
Symphyotrichum ericoides (L.) G.L.Nesom E. G. Knight 18 Aug 1876 United States of America New York Otsego Co. 1847474 Symphyotrichum ericoides (L.) G.L.Nesom
Symphyotrichum lanceolatum (Willd.) G.L.Nesom E. G. Knight s.n. Aug 1876 United States of America New York Otsego Co. 1851234 Symphyotrichum lanceolatum (Willd.) G.L.Nesom
Symphyotrichum patens (Aiton) G.L.Nesom var. patens E. G. Knight 9 Aug 1876 United States of America New York Otsego Co. 1853678 Symphyotrichum patens (Aiton) G.L.Nesom var. patens
Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom E. G. Knight s.n. Aug 1876 United States of America New York Otsego Co. 1854932 Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom
Lespedeza virginica (L.) Britton E. G. Knight s.n. Aug 1876 United States of America New York Huckleberry Id., L.I. Sd. 2580994 Lespedeza virginica (L.) Britton