Displaying 76 - 100 out of 444 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Solidago erecta Pursh H. A. Gleason Jr. 543 12 Sep 1939 United States of America Kentucky Bath Co. Black Shale Region.… 2351325 Solidago erecta Pursh
Carex deweyana Schwein. var. deweyana H. A. Gleason Jr. 586 07 Jul 1933 United States of America Michigan Cheboygan Co. Wet shady woods,… 2262552 Carex deweyana Schwein. var. deweyana
Carex deweyana Schwein. var. deweyana H. A. Gleason Jr. 590 07 Jul 1933 United States of America Michigan Cheboygan Co. Boggy woods, 2… 2262553 Carex deweyana Schwein. var. deweyana
Solidago rugosa Mill. var. rugosa H. A. Gleason Jr. 640 14 Sep 1939 United States of America Kentucky Rockcastle Co. The Black Shale… 2369759 Solidago rugosa Mill. var. rugosa
Carex gracillima Schwein. H. A. Gleason Jr. 1336 02 Jul 1934 United States of America New York Westchester Co. Yonkers. 2278363 Carex gracillima Schwein.
Carex lurida Wahlenb. H. A. Gleason Jr. 1353 29 Jun 1934 United States of America New York Westchester Co. Bronx Hills section;… 2289100 Carex lurida Wahlenb.
Thalictrum pubescens Pursh H. A. Gleason Jr. 1358 29 Jun 1934 United States of America New York Westchester Co. Lake St. Elenor's 2801974 Thalictrum pubescens Pursh
Trematodon longicollis Michx. H. A. Gleason Jr. 1359 03 Jun 1948 United States of America Virginia Suffolk (Independent City). Nansemond Co. 311721
Rudbeckia hirta var. hirta H. A. Gleason Jr. 1359 29 Jun 1934 United States of America New York Westchester Co. 3122822 Rudbeckia hirta var. hirta
Carex vulpinoidea Michx. H. A. Gleason Jr. 1360 29 Jun 1934 United States of America New York Westchester Co. 2311088 Carex vulpinoidea Michx.
Geum canadense Jacq. H. A. Gleason Jr. 1361 30 Jun 1934 United States of America New York Westchester Co. 2800415 Geum canadense Jacq.
Dianthus armeria L. H. A. Gleason Jr. 1362 03 Jun 1934 United States of America New York Westchester Co. 3163518 Dianthus armeria L.
Hemerocallis fulva (L.) L. H. A. Gleason Jr. 1363 30 Jun 1934 United States of America New York Westchester Co. 3746317 Hemerocallis fulva (L.) L.
Carex cephaloidea (Dewey) Dewey H. A. Gleason Jr. 1368 01 Jul 1934 United States of America New York Westchester Co. 2254680 Carex cephaloidea (Dewey) Dewey
Carex swanii (Fernald) Mack. H. A. Gleason Jr. 1369 01 Jul 1934 United States of America New York Westchester Co. 2306385 Carex swanii (Fernald) Mack.
Galium triflorum Michx. H. A. Gleason Jr. 1370 Jul 1934 United States of America New York Westchester Co. 3470291 Galium triflorum Michx.
Elymus hystrix L. H. A. Gleason Jr. 1371 01 Jul 1934 United States of America New York Westchester Co. 1674262 Elymus hystrix L.
Bromus kalmii A.Gray H. A. Gleason Jr. 1372 01 Jul 1934 United States of America New York Westchester Co. 1597028 Bromus kalmii A.Gray
Cicuta maculata L. var. maculata H. A. Gleason Jr. 1373 02 Jul 1934 United States of America New York Westchester Co. 3455085 Cicuta maculata L. var. maculata
Lysimachia terrestris (L.) Britton, Sterns & Poggenb. H. A. Gleason Jr. 1374 02 Jul 1934 United States of America New York Westchester Co. 3678493 Lysimachia terrestris (L.) Britton, Sterns & Poggenb.
Convolvulus arvensis L. H. A. Gleason Jr. 1377 02 Jul 1934 United States of America New York Westchester Co. 642881 Convolvulus arvensis L.
Carex trichocarpa Schur H. A. Gleason Jr. 1379 08 Jul 1934 United States of America New York Westchester Co. Bryn Mawr 2307983 Carex trichocarpa Schur
Helenium flexuosum Raf. H. A. Gleason Jr. 1385 08 Jul 1934 United States of America New York Westchester Co. 2882488 Helenium flexuosum Raf.
Lysimachia ciliata L. H. A. Gleason Jr. 1388 09 Jul 1934 United States of America New York Westchester Co. 3595459 Lysimachia ciliata L.
Apocynum cannabinum L. H. A. Gleason Jr. 1391 10 Jul 1934 United States of America New York Westchester Co. Colonial Heights, Yonkers 4174497 Apocynum cannabinum L.