Displaying 2401 - 2450 out of 2470 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Scutellaria leonardii Epling H. D. House 23494 03 Jun 1936 - 16 Jun 1936 United States of America New York Rensselaer Co. NE Of Brunswick 3101184 Scutellaria leonardii Epling
Scutellaria leonardii Epling H. D. House 23494 03 Jun 1936 United States of America New York Rensselaer Co. NE of Brunswick… 3101186 Scutellaria leonardii Epling
Stachys hispida Pursh H. D. House 8681 11 Sep 1921 United States of America New York Jefferson Co. Marshes along Lake… 3115277 Stachys hispida Pursh
Puccinia cryptotaeniae Peck H. D. House s.n. 20 Sep 1919 United States of America New York Albany Co. 2994655 Puccinia cryptotaeniae Peck
Puccinia cryptotaeniae Peck H. D. House s.n. 02 Oct 1948 United States of America New York Saratoga Co. 100 yards so.… 2994669 Puccinia cryptotaeniae Peck
Puccinia cryptotaeniae Peck H. D. House s.n. 20 Sep 1919 United States of America New York Albany Co. 2994673 Puccinia cryptotaeniae Peck
Puccinia dayi Clinton H. D. House s.n. 05 Sep 1934 United States of America New York Oneida Co. West Vienna 2994982 Puccinia dayi Clinton
Packera obovata (Muhl. ex Willd.) W.A.Weber & Á.Löve H. D. House 19525 02 Jul 1933 United States of America New York Rensselaer Co. Petersburg Pass. Along… 3117915 Packera obovata (Muhl. ex Willd.) W.A.Weber & Á.Löve
Packera obovata (Muhl. ex Willd.) W.A.Weber & Á.Löve H. D. House 23429 21 May 1936 United States of America New York Saratoga Co. South end of… 3117916 Packera obovata (Muhl. ex Willd.) W.A.Weber & Á.Löve
Packera paupercula (Michx.) Á.Löve & D.Löve H. D. House 20262 24 May 1933 United States of America New York Rensselaer Co. Mountain west of… 3118073 Packera paupercula (Michx.) Á.Löve & D.Löve
Rubus strigosus Michx. H. D. House s.n. 16 Aug 1903 United States of America New York Onondaga Co. 3123655 Rubus strigosus Michx.
Rubus subuniflorus Rydb. H. D. House s.n. May 1903 United States of America New York Central Park, Long Island 3123700 Rubus subuniflorus Rydb.
Apiosporina collinsii (Schwein.) Höhn. H. D. House s.n. 06 Aug 1923 United States of America New York Fulton Co. East Caroga Lake 2989775 Apiosporina collinsii (Schwein.) Höhn.
Packera schweinitziana (Nutt.) W.A.Weber & Á.Löve H. D. House 8013 08 Jun 1921 United States of America New York Essex Co. near Newcomb 3118850 Packera schweinitziana (Nutt.) W.A.Weber & Á.Löve
Packera schweinitziana (Nutt.) W.A.Weber & Á.Löve H. D. House 28562 30 May 1942 United States of America New York Warren Co. near Brayton, Warren's… 3118851 Packera schweinitziana (Nutt.) W.A.Weber & Á.Löve
Packera schweinitziana (Nutt.) W.A.Weber & Á.Löve H. D. House 26514 22 Jun 1939 United States of America New York Essex Co. near Newcomb 3118853 Packera schweinitziana (Nutt.) W.A.Weber & Á.Löve
Stachys pilosa Nutt. var. pilosa H. D. House 18075 14 Aug 1939 United States of America New York Essex Co. near Tahawas 3115812 Stachys pilosa Nutt. var. pilosa
Stachys pilosa Nutt. var. pilosa H. D. House 27579 08 Aug 1940 United States of America New York Essex Co. Old field near… 3115896 Stachys pilosa Nutt. var. pilosa
Teucrium canadense L. H. D. House 27084 22 Sep 1939 United States of America New York Saratoga Co. Shore of Saratoga… 3134648 Teucrium canadense L.
Teucrium canadense L. H. D. House 21826 08 Aug 1934 United States of America New York Saratoga Co. Banks of Hudson… 3134657 Teucrium canadense L.
Teucrium canadense var. occidentale (A.Gray) E.M.McClint. & Epling H. D. House 27084 02 Sep 1942 United States of America New York Saratoga Co. along north shore… 3135129 Teucrium canadense var. occidentale (A.Gray) E.M.McClint. & Epling
Teucrium canadense var. occidentale (A.Gray) E.M.McClint. & Epling H. D. House s.n. 26 Aug 1903 United States of America New York Madison Co. Lewis Point, Oneida… 3135211 Teucrium canadense var. occidentale (A.Gray) E.M.McClint. & Epling
Trichostema brachiatum L. H. D. House 6693 27 Sep 1933 United States of America New York Albany Co. 3135739 Trichostema brachiatum L.
Trichostema dichotomum L. H. D. House 23945 26 Aug 1936 United States of America New York Washington Co. 3135900 Trichostema dichotomum L.
Trichostema dichotomum L. H. D. House 22230 06 Sep 1934 United States of America New York Oneida Co. 3135908 Trichostema dichotomum L.
Trichostema dichotomum L. H. D. House 27021 06 Sep 1939 United States of America New York Saratoga Co. near South Glens… 3135922 Trichostema dichotomum L.
Tovara virginiana (L.) Raf. H. D. House 27130 28 Sep 1939 United States of America New York Oneida Co. north of Sylvan… 3136623 Tovara virginiana (L.) Raf.
Phaeocryptopus nudus (Peck) Petr. H. D. House s.n. 24 Jun 1923 United States of America New York Essex Co. Tahawus 2990568 Phaeocryptopus nudus (Peck) Petr.
Persicaria minor (Huds.) Opiz H. D. House 23998 01 Sep 1936 United States of America New York Rensselaer Co. along Hudson River 3138486 Persicaria minor (Huds.) Opiz
Persicaria pensylvanica (L.) M.Gómez H. D. House 24397 29 Sep 1936 United States of America New York Madison Co. Along "Douglas ditch"… 3138767 Persicaria pensylvanica (L.) M.Gómez
Persicaria punctata (Elliott) Small H. D. House 25025 25 Aug 1937 United States of America New York Albany Co. Guilderland Center 3139250 Persicaria punctata (Elliott) Small
Hypoderma lethale Dearn. H. D. House s.n. May 1932 United States of America New York 2991292 Hypoderma lethale Dearn.
Prenanthes alba L. H. D. House 16956 20 Aug 1929 United States of America New York Montgomery Co. East Creek 3133133 Prenanthes alba L.
Prenanthes alba L. H. D. House 20145 10 Sep 1932 United States of America New York Albany Co. along Normanskill Creek… 3133141 Prenanthes alba L.
Prenanthes altissima L. H. D. House 25156 06 Sep 1937 United States of America New York Rensselaer Co. Mountain west of… 3133377 Prenanthes altissima L.
Polygonella articulata (L.) Meisn. H. D. House 20900 03 Sep 1933 United States of America New York Saratoga Co. near Malta 3140262 Polygonella articulata (L.) Meisn.
Polygonella articulata (L.) Meisn. H. D. House 20900 03 Sep 1933 United States of America New York Saratoga Co. near Malta 3140296 Polygonella articulata (L.) Meisn.
Polygonella articulata (L.) Meisn. H. D. House s.n. 17 Jun 1902 United States of America New York Oneida Co. Shore of Oneida… 3140325 Polygonella articulata (L.) Meisn.
Eriogonum brevicaule Nutt. var. brevicaule H. D. House 5047 25 Sep 1912 United States of America Utah Foothills, 5 m. east of… 243223 Eriogonum brevicaule Nutt. var. brevicaule
Polygonum achoreum S.F.Blake H. D. House 26477 17 Jun 1939 United States of America New York Schenectady Co. along farm road… 3140727 Polygonum achoreum S.F.Blake
Polygonum achoreum S.F.Blake H. D. House 22925 22 Aug 1935 United States of America New York Saint Lawrence Co. Roadsides near… 3140729 Polygonum achoreum S.F.Blake
Lophodermium thuyae Davis H. D. House s.n. 20 Jul 1920 United States of America New York Essex Co. 2992203 Lophodermium thuyae Davis
Lycopus europaeus L. H. D. House 367 27 Aug 1904 United States of America Maryland Cheseapeake Beach 3147798 Lycopus europaeus L.
Polygonum aviculare L. H. D. House 25352 02 Oct 1939 United States of America New York Oneida Co. Shore of Oneida… 3140955 Polygonum aviculare L.
Hymenopellis megalospora (Clem.) R.H.Petersen H. D. House 43 Jul 1912 United States of America Michigan Wexford Co. 1197434
Phaeolus schweinitzii (Fr.) Pat. H. D. House s.n. 21 Aug 1912 United States of America Oregon Coos Co. Marshfield. 1976178 Phaeolus schweinitzii (Fr.) Pat.
Viola sororia Willd. H. D. House 732 17 May 1905 United States of America Maryland Montgomery Co. 3576235 Viola sororia Willd.
Viola sororia Willd. H. D. House 21152 18 May 1934 United States of America New York Columbia Co. near North Chatham 3576270 Viola sororia Willd.
Viola affinis Leconte H. D. House 24998 20 Aug 1937 United States of America New York Washington Co. along Hudson river 3189545 Viola affinis Leconte
Viola affinis Leconte H. D. House 763 20 May 1905 United States of America Maryland Calvert Co. 3592110 Viola affinis Leconte