Displaying 1 - 75 out of 116 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Penstemon canescens (Britton) Britton F. H. Wilkens 5478 12 Jul 1918 United States of America New York Delaware Co. [Kirkner?] Estate 572907 Penstemon canescens (Britton) Britton
Centaurea maculosa Lam. F. H. Wilkens s.n. 08 Aug 1919 United States of America New York Delaware Co. 581184 Centaurea maculosa Lam.
Polemonium vanbruntiae Britton F. H. Wilkens s.n. 29 Jul 1918 United States of America New York Delaware Co. Southwest of Stamford 38046 Polemonium vanbruntiae Britton
Symphyotrichum cordifolium (L.) G.L.Nesom F. H. Wilkens s.n. 10 Oct 1918 United States of America New York Riverside Drive below 1591 Dyckman… 1844975 Symphyotrichum cordifolium (L.) G.L.Nesom
Symphyotrichum cordifolium (L.) G.L.Nesom F. H. Wilkens s.n. 16 Oct 1918 United States of America New York Bronx Co. University Park 1844988 Symphyotrichum cordifolium (L.) G.L.Nesom
Symphyotrichum patens (Aiton) G.L.Nesom var. patens F. H. Wilkens s.n. 16 Sep 1918 United States of America New Jersey Top of Palisades, 1 mi… 1853582 Symphyotrichum patens (Aiton) G.L.Nesom var. patens
Symphyotrichum patens (Aiton) G.L.Nesom var. patens F. H. Wilkens s.n. 16 Sep 1918 United States of America New Jersey Top of Palisades, about 1… 1853773 Symphyotrichum patens (Aiton) G.L.Nesom var. patens
Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. About 2 mi… 1854838 Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom
Symphyotrichum puniceum (L.) Á.Löve & D.Löve F. H. Wilkens s.n. 26 Aug 1918 United States of America New York Delaware Co. Stamford; Honeymoon Cottage.… 1855059 Symphyotrichum puniceum (L.) Á.Löve & D.Löve
Eurybia macrophylla (L.) Cass. F. H. Wilkens s.n. 16 Sep 1918 United States of America New Jersey Bergen Co. Palisades about 3… 1859775 Eurybia macrophylla (L.) Cass.
Doellingeria umbellata (Mill.) Nees F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. 1870191 Doellingeria umbellata (Mill.) Nees
Antennaria howellii subsp. canadensis (Greene) R.J.Bayer F. H. Wilkens 5475 July 11. '18 United States of America New York Near Stamford. 1890121 Antennaria howellii subsp. canadensis (Greene) R.J.Bayer
Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer F. H. Wilkens s.n. United States of America New York Delaware Co. Stanford [=Stamford?]. [Inferred… 1890413 Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer
Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer F. H. Wilkens s.n. July 12, 1918 United States of America New York Delaware Co. Stamford; Kirkner Estate.… 1890440 Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer
Bidens cernua L. F. H. Wilkens s.n. 13 Aug 1918 United States of America New York Stamford 1925379 Bidens cernua L.
Bidens frondosa L. F. H. Wilkens s.n. 22 Oct 1917 United States of America New York Near Washington Park roadside, New… 1909525 Bidens frondosa L.
Bidens frondosa L. F. H. Wilkens s.n. 30 Aug 1918 United States of America New York Stamford 1909526 Bidens frondosa L.
Bidens frondosa L. F. H. Wilkens s.n. 10 Oct 1918 United States of America New York Riverside Drive below 1591 Dyckman… 1909820 Bidens frondosa L.
Bidens connata Muhl. ex Willd. F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. Wayside about 1/4… 1911281 Bidens connata Muhl. ex Willd.
Bidens connata Muhl. ex Willd. F. H. Wilkens s.n. August 26, 1918 United States of America New York New York Co. Stamford 1911283 Bidens connata Muhl. ex Willd.
Bidens vulgata Greene F. H. Wilkens 27 Aug 1918 United States of America New York Delaware Co. Stamford: Roadside, River… 1910757 Bidens vulgata Greene
Cirsium pumilum var. pumilum F. H. Wilkens 313 1919 United States of America New York Delaware Co. Near Stamford. 2052884 Cirsium pumilum var. pumilum
Cirsium vulgare (Savi) Ten. F. H. Wilkens s.n. United States of America New York Delaware Co. 2053816 Cirsium vulgare (Savi) Ten.
Erigeron philadelphicus L. F. H. Wilkens 05 Jul 1918 United States of America New York Delaware Co. Churchill Park; side… 2092976 Erigeron philadelphicus L.
Erigeron pulchellus Michx. F. H. Wilkens 12 Jul 1918 United States of America New York Delaware Co. Stamford; Kirkner Estate;… 2093629 Erigeron pulchellus Michx.
Solidago caesia var. caesia F. H. Wilkens 2 Sept 4-17 United States of America New York Delaware Co. North end of… 2337516 Solidago caesia var. caesia
Solidago canadensis L. var. canadensis F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford 2338225 Solidago canadensis L. var. canadensis
Solidago gigantea Aiton F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. 2352031 Solidago gigantea Aiton
Solidago rugosa Mill. var. rugosa F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. 2369581 Solidago rugosa Mill. var. rugosa
Solidago speciosa Nutt. var. speciosa F. H. Wilkens s.n. Oct. 1918 United States of America New York Westchester Co. Meadow, [Manan's] Dog… 2372065 Solidago speciosa Nutt. var. speciosa
Solidago F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford. 2374430 Solidago
Rumex acetosella L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford 2406913 Rumex acetosella L.
Rumex crispus L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. 2407677 Rumex crispus L.
Rumex longifolius DC. F. H. Wilkens s.n. 19 Jul 1919 United States of America New York Delaware Co. Stamford: near 3rd… 2405570 Rumex longifolius DC.
Rumex obtusifolius L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford 2408846 Rumex obtusifolius L.
Myosotis laxa Lehm. F. H. Wilkens s.n. 02 Aug 1919 United States of America New York Delaware Co. Stamford. In water,… 2433659 Myosotis laxa Lehm.
Mentha arvensis var. glabrata (Benth.) Fernald F. H. Wilkens s.n. 1919 United States of America Delaware Near Stamford. 2059542 Mentha arvensis var. glabrata (Benth.) Fernald
Mentha spicata L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. 2430822 Mentha spicata L.
Lysimachia nummularia L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. 2058923 Lysimachia nummularia L.
Cerastium fontanum Baumg. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3162524 Cerastium fontanum Baumg.
Xanthium F. H. Wilkens s.n. 10 Sep 1919 United States of America New York Riverside Drive near Washington Point… 3202096 Xanthium
Sisymbrium officinale (L.) Scop. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 03197543 Sisymbrium officinale (L.) Scop.
Hackelia virginiana (L.) I.M.Johnst. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3238042 Hackelia virginiana (L.) I.M.Johnst.
Chamerion angustifolium subsp. circumvagum (Mosquin) Hoch F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3276613 Chamerion angustifolium subsp. circumvagum (Mosquin) Hoch
Epilobium ciliatum Raf. var. ciliatum F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3295440 Epilobium ciliatum Raf. var. ciliatum
Mimulus ringens L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3294367 Mimulus ringens L.
Silene latifolia Poir. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3314293 Silene latifolia Poir.
Veronica americana Schwein. ex Benth. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3322871 Veronica americana Schwein. ex Benth.
Aegopodium podagraria L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3362376 Aegopodium podagraria L.
Cicuta bulbifera L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3454678 Cicuta bulbifera L.
Cicuta maculata L. var. maculata F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3455008 Cicuta maculata L. var. maculata
Conium maculatum L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3455646 Conium maculatum L.
Daucus carota L. F. H. Wilkens s.n. 12 Aug 1919 United States of America New York Delaware Co. Kirkner Estate 3457318 Daucus carota L.
Gentiana andrewsii var. andrewsii F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. east of Churchill… 3580058 Gentiana andrewsii var. andrewsii
Erigeron strigosus Muhl. ex Willd. var. strigosus F. H. Wilkens 5474 05 Jul 1918 United States of America New York Delaware Co. Stamford; meadow 2096346 Erigeron strigosus Muhl. ex Willd. var. strigosus
Pimpinella F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 03499352 Pimpinella
Viola fimbriatula Sm. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3565541 Viola fimbriatula Sm.
Galium mollugo L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3458405 Galium mollugo L.
Stellaria graminea L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3327113 Stellaria graminea L.
Silene vulgaris (Moench) Garcke F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3315931 Silene vulgaris (Moench) Garcke
Viola canadensis L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3592229 Viola canadensis L.
Osmorhiza longistylis (Torr.) DC. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3497202 Osmorhiza longistylis (Torr.) DC.
Viola F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3591486 Viola
Solidago squarrosa Muhl. F. H. Wilkens s.n. Sept. 16/18 United States of America New Jersey Margin of dense woods ([pathy]… 2372605 Solidago squarrosa Muhl.
Lepidium densiflorum Schrad. F. H. Wilkens s.n. 01 Aug 1919 United States of America New York Delaware Co. Delaware Pines &… 3159494 Lepidium densiflorum Schrad.
Lepidium densiflorum Schrad. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3159495 Lepidium densiflorum Schrad.
Cuscuta epithymum Murray F. H. Wilkens s.n. 11 Aug 1919 United States of America New York Delaware Co. 643308 Cuscuta epithymum Murray
Cuscuta epithymum Murray F. H. Wilkens s.n. Aug 1919 United States of America [location undetermined] 643309 Cuscuta epithymum Murray
Cuscuta epithymum Murray F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford 643310 Cuscuta epithymum Murray
Platanthera bifolia (L.) Rich. F. H. Wilkens s.n. 22 Jul 1923 Germany Bavaria 4131654 Platanthera bifolia (L.) Rich.
Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve F. H. Wilkens s.n. 19 Oct 1918 United States of America New York Westchester Co. 1850426 Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve
Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve F. H. Wilkens s.n. 19 Oct 1918 United States of America New York Westchester Co. 1850427 Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve
Eurybia schreberi (Nees) Nees F. H. Wilkens s.n. 14 Aug 1918 United States of America New York Delaware Co. shaded slope near… 1860341 Eurybia schreberi (Nees) Nees
Eurybia schreberi (Nees) Nees F. H. Wilkens s.n. 19 Oct 1918 United States of America New York Westchester Co. Manaus Kennels 1860422 Eurybia schreberi (Nees) Nees
Ionactis linariifolia (L.) Greene F. H. Wilkens s.n. 10 Oct 1918 United States of America New York Riverside Drive, on a line… 1824009 Ionactis linariifolia (L.) Greene