Displaying 76 - 100 out of 444 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Osmunda regalis L. H. A. Gleason Jr. 1460 30 Jul 1934 United States of America New York Westchester Co. 3553604 Osmunda regalis L.
Chamaecrista nictitans (L.) Moench var. nictitans H. A. Gleason Jr. 1486 30 Jul 1934 United States of America New York Westchester Co. Tuckahoe Rd., Yonkers 01454312 Chamaecrista nictitans (L.) Moench var. nictitans
Crotalaria sagittalis L. H. A. Gleason Jr. 1474 30 Jul 1934 United States of America New York Westchester Co. Tuckahoe Road 02563443 Crotalaria sagittalis L.
Potentilla norvegica L. H. A. Gleason Jr. 1490 30 Jul 1934 United States of America New York Westchester Co. 2839643 Potentilla norvegica L.
Dulichium arundinaceum (L.) Britton H. A. Gleason Jr. 1480 30 Jul 1934 United States of America New York Westchester Co. In rather wet… 2879286 Dulichium arundinaceum (L.) Britton
Vernonia noveboracensis (L.) Michx. H. A. Gleason Jr. 1463 30 Jul 1934 United States of America New York Westchester Co. 2917906 Vernonia noveboracensis (L.) Michx.
Prunella vulgaris L. H. A. Gleason Jr. 1467 30 Jul 1934 United States of America New York Westchester Co. 3068335 Prunella vulgaris L.
Persicaria pensylvanica (L.) M.Gómez H. A. Gleason Jr. 1478 30 Jul 1934 United States of America New York Westchester Co. at side of… 3138756 Persicaria pensylvanica (L.) M.Gómez
Rudbeckia laciniata L. H. A. Gleason Jr. 1471 30 Jul 1934 United States of America New York Westchester Co. 3133019 Rudbeckia laciniata L.
Solidago juncea Aiton H. A. Gleason Jr. 1476 30 Jul 1934 United States of America New York Westchester Co. 2353034 Solidago juncea Aiton
Eupatorium fistulosum Barratt H. A. Gleason Jr. 1521 08 Aug 1934 United States of America New York Westchester Co. 2834316 Eupatorium fistulosum Barratt
Eupatorium perfoliatum L. H. A. Gleason Jr. 1492 08 Aug 1934 United States of America New York Westchester Co. Colonial Heights 2835412 Eupatorium perfoliatum L.
Gnaphalium obtusifolium L. H. A. Gleason Jr. 1491 08 Aug 1934 United States of America New York Westchester Co. Colonial Heights 2875191 Gnaphalium obtusifolium L.
Helianthus decapetalus L. H. A. Gleason Jr. 1407 08 Aug 1934 United States of America New York Westchester Co. 2884468 Helianthus decapetalus L.
Persicaria pensylvanica (L.) M.Gómez H. A. Gleason Jr. 1506 08 Aug 1934 United States of America New York Westchester Co. Colonial Heights 3138755 Persicaria pensylvanica (L.) M.Gómez
Iva frutescens L. H. A. Gleason Jr. 1522 09 Aug 1934 United States of America New York Westchester Co. 2926297 Iva frutescens L.
Euphorbia davidii Subils H. A. Gleason Jr. 1546 11 Aug 1934 United States of America New York near the railroad, Wakefield 4002107 Euphorbia davidii Subils
Chamaecrista fasciculata (Michx.) Greene H. A. Gleason Jr. 1545 11 Aug 1934 United States of America New York Bronx Co. Wakefield. [Inferred county… 01453610 Chamaecrista fasciculata (Michx.) Greene
Tridens flavus var. flavus H. A. Gleason Jr. 1547 11 Aug 1934 United States of America New York on waste ground near railway… 1830798 Tridens flavus var. flavus
Strophostyles helvola (L.) Elliott H. A. Gleason Jr. 1531 11 Aug 1934 United States of America New York railroad tracks, Wakefield 2628895 Strophostyles helvola (L.) Elliott
Apios americana Medik. H. A. Gleason Jr. 1550 14 Aug 1934 United States of America New York Westchester Co. 2560564 Apios americana Medik.
Osmunda claytoniana L. H. A. Gleason Jr. 1555 14 Aug 1934 United States of America New York Westchester Co. 3235326 Osmunda claytoniana L.
Mikania scandens (L.) Willd. H. A. Gleason Jr. 1548 14 Aug 1934 United States of America New York Westchester Co. 3086304 Mikania scandens (L.) Willd.
Truellum sagittatum (L.) Soják H. A. Gleason Jr. 1549 14 Aug 1934 United States of America New York Westchester Co. 3138119 Truellum sagittatum (L.) Soják
Zosterella dubia (Jacq.) Small H. A. Gleason Jr. 1569 15 Aug 1934 United States of America New York Westchester Co. in the Saw… 2486127 Zosterella dubia (Jacq.) Small