Displaying 26 - 35 out of 35 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Eleusine indica (L.) Gaertn. D. M. Du Mouchel s.n. 04 Jul 1964 United States of America New York Westchester Co. Pelham Park 1698837 Eleusine indica (L.) Gaertn.
Cyperus strigosus L. D. M. Du Mouchel s.n. 7/64 United States of America New York Bronx Co. Bronx Park-Pelham Bay 2820858 Cyperus strigosus L.
Eupatorium fistulosum Barratt D. M. Du Mouchel s.n. 14 Aug 1964 United States of America New York Bronx Co. Pelham Park 2834367 Eupatorium fistulosum Barratt
Viola sororia Willd. D. M. Du Mouchel s.n. 10 May 1964 United States of America New York Bronx Co. Bronx Park North 02225983 Viola sororia Willd.
Tetradium daniellii (Benn.) T.G.Hartley D. M. Du Mouchel s.n. 29 Sep 1964 United States of America New York Bronx Co. New York Botanical… 02172944 Tetradium daniellii (Benn.) T.G.Hartley
Acer campestre L. D. M. Du Mouchel s.n. 21 May 1964 United States of America New York Bronx Co. New York Botanical… 02377706 Acer campestre L.
Staphylea trifolia L. D. M. Du Mouchel s.n. 10 May 1964 United States of America New York Bronx Co. New York Botanical… 02377705 Staphylea trifolia L.
Sicyos angulatus L. D. M. Du Mouchel s.n. 14 Sep 1964 United States of America New York Bronx Co. Bronx Park 02457298 Sicyos angulatus L.
Echinocystis lobata (Michx.) Torr. & A.Gray D. M. Du Mouchel s.n. 27 Sep 1964 United States of America New York Bronx Co. Bronx Park 02457290 Echinocystis lobata (Michx.) Torr. & A.Gray
Cinna arundinacea L. D. M. Du Mouchel s.n. 10 Jun 1964 United States of America New York Bronx Co. Bronx Park 1698836 Cinna arundinacea L.