Displaying 1 - 25 out of 2147 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Carex interior L.H.Bailey A. R. Bechtel 12925 03 Jun 1832 United States of America Indiana Montgomery Co. DeVore farm Road… 2192152
Populus trichocarpa Torr. & A.Gray A. R. Bechtel 17928 08 Aug 1852 United States of America California Yosemite National Park. On Merced… 2471502
Aquilegia canadensis L. A. R. Bechtel s.n. 01 Aug 1884 United States of America New York 2741494
Selaginella apoda (L.) Spring A. R. Bechtel 16154 26 Jun 1891 United States of America Indiana Montgomery Co. Davore Swamp, East… 3505750
Hymenoxys acaulis (Pursh) K.F.Parker A. R. Bechtel 812 12 Jun 1892 United States of America South Dakota Fall River Co. 2916767
Pseudolycopodiella caroliniana (L.) Holub A. R. Bechtel 18251 01 Apr 1904 United States of America New Jersey Burlington Co. By edge of… 4140449
Onoclea sensibilis L. A. R. Bechtel 12292 28 Aug 1908 United States of America Indiana Montgomery Co. Cranberry Bog. 1… 3796888
Antennaria howellii subsp. neodioica (Greene) R.J.Bayer A. R. Bechtel 16225 May 23, 1916 United States of America New York Tompkins Co. So. Hill Slope,… 1890174
Antennaria howellii subsp. canadensis (Greene) R.J.Bayer A. R. Bechtel 16226 May 30, 1916 United States of America New York Tompkins Co. near Estes Glen,… 1890035
Lolium arundinaceum (Schreb.) Darbysh. A. R. Bechtel 18472 31 May 1916 United States of America New York Tompkins Co. Roadside, Cayuga Heights,… 1812875
Carex flava L. A. R. Bechtel 18505 02 Jun 1916 United States of America New York Cortland Co. So. of "Chicago"… 2276112
Carex leptalea Wahlenb. A. R. Bechtel 18493 03 Jun 1916 United States of America New York Tompkins Co. Woodland, McLean Bogs,… 2287033
Millium effusum L. A. R. Bechtel 18431 03 Jun 1916 United States of America New York Tompkins Co. McLean, NE of… 1725231
Schizachne purpurascens (Torr.) Swallen A. R. Bechtel 18463 03 Jun 1916 United States of America New York Tompkins Co. McLean Bog, N.E.… 1813470
Dichanthelium acuminatum (Sw.) Gould & C.A.Clark var. acuminatum A. R. Bechtel 18421 05 Jul 1916 United States of America New York Tompkins Co. upper Six Mile… 1593193
Panicum dichotomiflorum Michx. A. R. Bechtel 18420 11 Jul 1916 United States of America New York Tompkins Co. Thatcher's Pinnacles, South… 1767362
Dichanthelium xanthophysum (A.Gray) Gould & C.A.Clark A. R. Bechtel 18412 14 Jul 1916 United States of America New York Tompkins Co. Thatcher's Pinnacles, south… 1694924
Asclepias verticillata L. A. R. Bechtel 10972 21 Jul 1916 United States of America Tennessee Knox Co. Near L. &… 3535617
Dichanthelium clandestinum (L.) Gould A. R. Bechtel 18414 09 Aug 1916 United States of America New York Tompkins Co. Fall Creek, Forest… 1710294
Taxus canadensis Marshall A. R. Bechtel 7444 24 Apr 1917 United States of America New York Tompkins Co. Opposite Beechwoods, Six… 312795
Bromus sterilis L. A. R. Bechtel 18466 30 May 1917 United States of America New York Tompkins Co. 1644747
Dichanthelium linearifolium (Scribn.) Gould A. R. Bechtel 18419 Jun 1917 United States of America New York Tompkins Co. South Hill, south… 1713729
Bromus tectorum L. A. R. Bechtel 18467 02 Jun 1917 United States of America New York Tompkins Co. R. R. bank,… 664449
Sarracenia purpurea L. A. R. Bechtel 16213 02 Jun 1917 United States of America New York Tompkins Co. 3836531
Poa trivialis L. A. R. Bechtel 18484 11 Jun 1917 United States of America New York Tompkins Co. Fall Creek, Ithaca. 1810541