Displaying 76 - 100 out of 536 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Carex folliculata L. C. A. Hollick s.n. 22 Sep 88 United States of America New York Richmond Co. 2276742 Carex folliculata L.
Carex hirsutella Mack. C. A. Hollick s.n. 27 Jun 1916 United States of America New York Richmond Co. Border of salt… 2190416 Carex hirsutella Mack.
Carex pellita Muhl. ex Willd. C. A. Hollick s.n. 22 May 1904 United States of America New York Tottenville, Staten Isld. 2295673 Carex pellita Muhl. ex Willd.
Carex umbellata Schkuhr ex Willd. C. A. Hollick s.n. 10 May 1915 United States of America New York Richmond Co. Staten Island. Near… 2296041 Carex umbellata Schkuhr ex Willd.
Castilleja coccinea (L.) Spreng. C. A. Hollick s.n. 1879 United States of America New York Richmond Co. Clove Lake Swamp 3255962 Castilleja coccinea (L.) Spreng.
Cenchrus latifolius (Spreng.) Morrone C. A. Hollick s.n. Aug 1878 United States of America New York Richmond Co. 1648402 Cenchrus latifolius (Spreng.) Morrone
Centaurea jacea L. C. A. Hollick s.n. 01 Aug 1927 United States of America New York Richmond Co. Howard Ave., Grymes'… 2031624 Centaurea jacea L.
Centaurea jacea L. C. A. Hollick s.n. 01 Aug 1927 United States of America New York Richmond Co. Howard Ave. 2031579 Centaurea jacea L.
Centaurea jacea L. C. A. Hollick s.n. 19 Jul 1910 United States of America New York Richmond Co. Tods Hill 2031615 Centaurea jacea L.
Cerastium arvense L. C. A. Hollick s.n. 14 May 1923 United States of America New York Bronx Co. Bronx Park, New… 02332634 Cerastium arvense L.
Cerastium arvense L. C. A. Hollick s.n. 08 Aug 1929 United States of America New York Ulster Co. Valley of Rondouf… 3161244 Cerastium arvense L.
Cerastium fontanum subsp. vulgare (Hartm.) Greuter & Burdet C. A. Hollick s.n. 14 May 1923 United States of America New York Bronx Co. Bronx Park, New… 02332635 Cerastium fontanum subsp. vulgare (Hartm.) Greuter & Burdet
Chamaecrista fasciculata (Michx.) Greene C. A. Hollick s.n. 06 Aug 1879 United States of America New York Richmond Co. 01453597 Chamaecrista fasciculata (Michx.) Greene
Chamaecrista nictitans (L.) Moench var. nictitans C. A. Hollick s.n. 03 Aug 1879 United States of America New York Richmond Co. 01454296 Chamaecrista nictitans (L.) Moench var. nictitans
Chamaecyparis thyoides (L.) Britton, Sterns & Poggenb. C. A. Hollick s.n. 22 Nov 1922 United States of America New York Suffolk Co. Flanders, Long Island 16450 Chamaecyparis thyoides (L.) Britton, Sterns & Poggenb.
Chamerion angustifolium (L.) Holub C. A. Hollick s.n. 10 Jul 1879 United States of America New York Richmond Co. 3276375 Chamerion angustifolium (L.) Holub
Chenopodium macrocalycium Aellen C. A. Hollick s.n. 27 Jun 1916 United States of America New York Richmond Co. Great Kill[s] Station,… 1104936 Chenopodium macrocalycium Aellen
Cichorium intybus L. C. A. Hollick s.n. 11 Jul 1923 United States of America New York Bronx Co. The New York… 2041699 Cichorium intybus L.
Cichorium intybus L. C. A. Hollick 22 Sep 1892 United States of America New York Nassau Co. 2041866 Cichorium intybus L.
Cinna arundinacea L. C. A. Hollick s.n. 16 Sep 1917 United States of America New York Richmond Co. 1650352 Cinna arundinacea L.
Cirsium C. A. Hollick s.n. 1882 United States of America New York Port Richmond, Staten Island. 2054100 Cirsium
Cirsium discolor (Muhl. ex Willd.) Spreng. C. A. Hollick s.n. 03 Sep 1921 United States of America New York Arlington, Staten Island. 2042599 Cirsium discolor (Muhl. ex Willd.) Spreng.
Cirsium pumilum var. pumilum C. A. Hollick s.n. Jul 1893 United States of America Massachusetts Martha's Vineyard. 02052863 Cirsium pumilum var. pumilum
Clematis ochroleuca Aiton C. A. Hollick s.n. 03 Jun 1879 United States of America New York Richmond Co. 2745915 Clematis ochroleuca Aiton
Clematis ochroleuca Aiton C. A. Hollick s.n. 05 Jun 1887 United States of America New York Richmond Co. Montechogue 2745987 Clematis ochroleuca Aiton