Displaying 326 - 350 out of 357 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Blechnum occidentale L. E. G. Knight 426 05 Feb 1913 - 07 Feb 1913 Virgin Islands (U.S.) Saint Thomas near Boume Resolution 2178111 Blechnum occidentale L.
Jatropha gossypiifolia L. E. G. Knight 1266 11 Feb 1913 Virgin Islands (U.S.) Saint Thomas roadside, New Herrnhut to Smith's… 1431353 Jatropha gossypiifolia L.
Cetrelia olivetorum (Nyl.) W.L.Culb. & C.F.Culb. E. G. Knight 296 28 Aug 1914 United States of America New York Columbia Co. Copake Falls. 1562909 Cetrelia olivetorum (Nyl.) W.L.Culb. & C.F.Culb.
Minuartia groenlandica (Retz.) Ostenf. E. G. Knight s.n. 18 Sep 1919 United States of America New York Mohowk to Minnewaska 3267675 Minuartia groenlandica (Retz.) Ostenf.
Cyathea spectabilis (Kunze) Domin E. G. Knight 433 08 Mar 1920 - 09 Mar 1920 Trinidad and Tobago Trinidad. Balandra Bay 4004447 Cyathea spectabilis (Kunze) Domin
Phyllachora Nitschke ex Fuckel E. G. Knight 1128 28 Mar 1920 Trinidad and Tobago Trinidad. southern watershed reserve 3386843 Phyllachora Nitschke ex Fuckel
Neckeropsis disticha (Hedw.) Kindb. E. G. Knight 1208 01 Apr 1920 Trinidad and Tobago Trinidad. Caura River Valley 2161075 Neckeropsis disticha (Hedw.) Kindb.
Pseudocryphaea domingensis (Spreng.) W.R.Buck E. G. Knight 2617 28 Mar 1921 Trinidad and Tobago Couva/Tabaquite/Talparo Trinidad. Vicinity of Tabaquite. 2126907 Pseudocryphaea domingensis (Spreng.) W.R.Buck
Platanthera psycodes (L.) Lindl. E. G. Knight s.n. 25 Jun 1922 United States of America New York Cattaraugus Co. Allegany Park. 4130911 Platanthera psycodes (L.) Lindl.
Eupatorium rugosum Houtt. E. G. Knight s.n. 28 Aug 1926 United States of America New York Otsego Co. East Spring field 2869864 Eupatorium rugosum Houtt.
Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins E. G. Knight s.n. 23 Apr 1976 United States of America New York Westchester Co. 1878344 Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins
Lysimachia quadrifolia L. E. G. Knight s.n. 17 Jun 1976 United States of America New York Bronx Co. Woodlawn 3596403 Lysimachia quadrifolia L.
Ophioglossum pusillum Raf. E. G. Knight s.n. 30 Jul 1983 United States of America Vermont Sunset Hill Stowe Village 3538787 Ophioglossum pusillum Raf.
Onoclea sensibilis L. E. G. Knight s.n. Aug 1983 United States of America Vermont Stowe 3796624 Onoclea sensibilis L.
Eurybia macrophylla (L.) Cass. E. G. Knight s.n. s.d. Unknown 1859953 Eurybia macrophylla (L.) Cass.
Asplenium rhizophyllum L. E. G. Knight s.n. s.d. United States of America New York Schoharie Co. 3523613 Asplenium rhizophyllum L.
Lilium philadelphicum L. E. G. Knight s.d. United States of America New York Westchester Co. Pelham Manor 3542590 Lilium philadelphicum L.
Polystichum acrostichoides (Michx.) Schott x P. braunii (Spenn.) Fée E. G. Knight s.n. s.d. United States of America Vermont Mt. Mansfield 3540512 Polystichum acrostichoides (Michx.) Schott x P. braunii (Spenn.) Fée
Viola pedata var. pedata E. G. Knight s.n. s.d. United States of America New York Nassau Co. 3576524 Viola pedata var. pedata
Onoclea sensibilis L. E. G. Knight s.n. s.d. United States of America New York North Ridgeway 3796711 Onoclea sensibilis L.
Woodsia ilvensis (L.) R.Br. E. G. Knight s.n. s.d. United States of America New York Schoharie Co. 3810233 Woodsia ilvensis (L.) R.Br.
Malaxis unifolia Michx. E. G. Knight s.n. s.d. United States of America S. [Alphorn?] Mt. 4103058 Malaxis unifolia Michx.
Vaccinium macrocarpon Aiton E. G. Knight s.n. United States of America New Jersey N.S. Grand Lake 2546559 Vaccinium macrocarpon Aiton
Anemone quinquefolia L. var. quinquefolia E. G. Knight 65.76 United States of America New York Queens Co. Astoria 2740657 Anemone quinquefolia L. var. quinquefolia
Ranunculus sceleratus L. E. G. Knight s.n. United States of America New York Westchester Co. 2791412 Ranunculus sceleratus L.