Displaying 326 - 349 out of 349 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Ptilidium pulcherrimum (Weber) Hampe H. E. Greenwood 9 16 Jul 1921 United States of America Pennsylvania Centre Co. 344903
Pylaisia selwynii Kindb. H. E. Greenwood May 1921 United States of America Connecticut Tolland Co. 665625
Isopaches bicrenatus (Schmidel) Buch H. E. Greenwood 01 May 1911 United States of America Massachusetts Worcester Co. 244637
Conocephalum salebrosum Szweyk., Buczkowska & Odrzykoski H. E. Greenwood 28 Aug 1908 United States of America Massachusetts Worcester Co. 264992
Fuscocephaloziopsis connivens (Dicks.) Váňa & L.Söderstr. H. E. Greenwood 28 Sep 1929 United States of America Massachusetts Worcester Co. 587661
Chiloscyphus pallescens var. fragilis (Roth) Müll.Frib. H. E. Greenwood 22 Aug 1922 United States of America Massachusetts Worcester Co. 250092
Hypnum pallescens (Hedw.) P.Beauv. H. E. Greenwood 15 Jul 1922 United States of America Massachusetts Worcester Co. 637649
Dicranum scoparium Hedw. H. E. Greenwood Aug 1917 United States of America Massachusetts Dukes Co. 338289
Philonotis fontana (Hedw.) Brid. H. E. Greenwood Aug 1917 United States of America Massachusetts Dukes Co. 438954
Plagiochila asplenioides (L.) Dumort. H. E. Greenwood 7 16 Jul 1921 United States of America Pennsylvania Centre Co. Shingletown 257678
Nowellia curvifolia (Dicks.) Mitt. H. E. Greenwood 7a 16 Jul 1921 United States of America Pennsylvania Centre Co. Shingletown 235045
Carya glabra (Mill.) Sweet H. E. Greenwood s.n. 22 May 1894 United States of America Massachusetts Norfolk Co. Wellesley 1472796 Carya glabra (Mill.) Sweet
Atrichum crispum (Hampe) Sull. & Lesq. H. E. Greenwood Aug 1917 United States of America Massachusetts Dukes Co. Chilmark 384720
Aquilegia canadensis L. H. E. Greenwood s.n. 09 May 1894 United States of America Massachusetts Worcester Co. Holden 02317701 Aquilegia canadensis L.
Frullania eboracensis Lehm. H. E. Greenwood 8 & 31 Jul 1908 United States of America Massachusetts Worcester Co. Holden 255543
Rhynchostegium serrulatum (Hedw.) A.Jaeger H. E. Greenwood 19 24 Sep 1921 United States of America Massachusetts Worcester Co. 844237
Lophocolea heterophylla (Schrad.) Dumort. H. E. Greenwood United States of America New Hampshire Appledore, Isles of Shoals 260959
Lophocolea heterophylla (Schrad.) Dumort. H. E. Greenwood 12 Aug 1914 United States of America New Hampshire Star Island, Isles of Shoals 260960
Lophocolea heterophylla (Schrad.) Dumort. H. E. Greenwood 29 Oct 1910 United States of America Massachusetts Worcester Co. Pipe Line 261282
Lophocolea heterophylla (Schrad.) Dumort. H. E. Greenwood 09 Aug 1908 United States of America Massachusetts Worcester Co. Fowler St. 261279
Lophocolea heterophylla (Schrad.) Dumort. H. E. Greenwood 29 Aug 1908 United States of America Massachusetts Kendall Swamp 261280
Lophocolea heterophylla (Schrad.) Dumort. H. E. Greenwood 28 Aug 1908 United States of America Massachusetts Worcester Co. Oxford St. 261281
Lophocolea heterophylla (Schrad.) Dumort. H. E. Greenwood 22 17 Jul 1921 United States of America Pennsylvania Tylersville Gap 261050
Lophocolea heterophylla (Schrad.) Dumort. H. E. Greenwood May 1914 United States of America Massachusetts Worcester Co. Drury Square Woods 261278