Displaying 1 - 75 out of 116 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Aegopodium podagraria L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3362376 Aegopodium podagraria L.
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
Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins F. H. Wilkens s.n. 11 Jul 1918 United States of America New York Delaware Co. 1878450 Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins
Antennaria plantaginifolia (L.) Richardson F. H. Wilkens s.n. 08 May 1919 United States of America New York New York Co. Riverside Drive… 1879241 Antennaria plantaginifolia (L.) Richardson
Bidens cernua L. F. H. Wilkens s.n. 13 Aug 1918 United States of America New York Stamford 1925379 Bidens cernua 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 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 vulgata Greene F. H. Wilkens 27 Aug 1918 United States of America New York Delaware Co. Stamford: Roadside, River… 1910757 Bidens vulgata Greene
Centaurea maculosa Lam. F. H. Wilkens s.n. 08 Aug 1919 United States of America New York Delaware Co. 581184 Centaurea maculosa Lam.
Cerastium fontanum Baumg. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3162524 Cerastium fontanum Baumg.
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
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
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.
Conium maculatum L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3455646 Conium maculatum L.
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
Dalibarda repens L. F. H. Wilkens 1919 United States of America New York Delaware Co. near Stamford 2781091 Dalibarda repens 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.
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
Doellingeria umbellata (Mill.) Nees F. H. Wilkens s.n. 11 Sep 1916 United States of America New York 1 mile n. of Gilboa 1869895 Doellingeria umbellata (Mill.) Nees
Doellingeria umbellata (Mill.) Nees F. H. Wilkens s.n. 29 Jul 1918 United States of America New York Delaware Co. 1870173 Doellingeria umbellata (Mill.) Nees
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
Erigeron annuus (L.) Pers. F. H. Wilkens s.n. 12 Jul 1918 United States of America New York Delaware Co. 2077113 Erigeron annuus (L.) Pers.
Erigeron annuus (L.) Pers. F. H. Wilkens s.n. 10 Jul 1918 United States of America New York Delaware Co. Meadow above Rose… 02097851 Erigeron annuus (L.) Pers.
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 philadelphicus L. F. H. Wilkens s.n. 05 Jul 1918 United States of America New York Delaware Co. 2092859 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.
Erigeron pulchellus Michx. F. H. Wilkens s.n. 12 Jul 1918 United States of America New York Delaware Co. Kirkner Estate 2093580 Erigeron pulchellus Michx.
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
Erigeron strigosus Muhl. ex Willd. var. strigosus F. H. Wilkens s.n. 18 Jul 1918 United States of America New York Delaware Co. Meadow beyond Young… 2096428 Erigeron strigosus Muhl. ex Willd. var. strigosus
Eupatorium rugosum Houtt. F. H. Wilkens 1917 Oct 1917 United States of America New York Point Washington Park, near Riverside… 2869635 Eupatorium rugosum Houtt.
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.
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
Galium mollugo L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3458405 Galium mollugo 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
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.
Ilex glabra (L.) A.Gray F. H. Wilkens s.n. Dec 30 20 2519586 Ilex glabra (L.) A.Gray
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
Lactuca biennis (Moench) Fernald F. H. Wilkens s.n. 23 Aug 1917 United States of America New York Road to Mt. Ulsayantha, by… 2925208 Lactuca biennis (Moench) Fernald
Lactuca canadensis L. F. H. Wilkens s.n. 23 Aug 1917 United States of America New York Delaware Co. Roadside near Kendall… 2927989 Lactuca canadensis L.
Lactuca canadensis L. F. H. Wilkens s.n. 28 Jul 1917 United States of America New York Delaware Co. Slope of state… 2927990 Lactuca canadensis L.
Lactuca serriola var. integrata Gren. & Godr. F. H. Wilkens s.n. 27 Sep 1917 United States of America New York Bronx Co. next to University… 3037584 Lactuca serriola var. integrata Gren. & Godr.
Leonurus cardiaca L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. 3039940 Leonurus cardiaca L.
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.
Lycopus uniflorus Michx. F. H. Wilkens s.n. 02 Aug 1919 United States of America New York Delaware Co. Churchill Park 3041021 Lycopus uniflorus Michx.
Lysimachia nummularia L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. 2058923 Lysimachia nummularia L.
Medicago lupulina L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford. 2614724 Medicago lupulina L.
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.
Mimulus ringens L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3294367 Mimulus ringens 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.
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.
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
Pimpinella F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 03499352 Pimpinella
Pimpinella saxifraga L. F. H. Wilkens s.n. Aug 1919 United States of America New York 3499340 Pimpinella saxifraga L.
Platanthera bifolia (L.) Rich. F. H. Wilkens s.n. 22 Jul 1923 Germany Bavaria 4131654 Platanthera bifolia (L.) Rich.
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
Polygonum aviculare L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 3140954 Polygonum aviculare L.
Prunella vulgaris L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. 3068322 Prunella vulgaris L.
Ranunculus recurvatus Poir. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford 2790885 Ranunculus recurvatus Poir.
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.
Satureja vulgaris (L.) Fritsch F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. 3098853 Satureja vulgaris (L.) Fritsch