Displaying 1 - 75 out of 2470 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Botrychium virginianum (L.) Sw. H. D. House 13 Jun 1895 United States of America New York Oneida Co. Glen, Oneida 3526292 Botrychium virginianum (L.) Sw.
Gaultheria procumbens L. H. D. House s.n. Jul 1895 United States of America New York Oneida Co. Castle Swamp 2522119 Gaultheria procumbens L.
Polypodium virginianum L. H. D. House 22 19 Jul 1895 United States of America New York Chittenango Falls 3964891 Polypodium virginianum L.
Euthamia graminifolia (L.) Nutt. H. D. House s.n. Aug 1895 United States of America New York Oneida Co. Edge of Crystal… 2870951 Euthamia graminifolia (L.) Nutt.
Viburnum lantanoides Michx. H. D. House s.n. 29 Apr 1896 United States of America New York Oneida Co. 2461908 Viburnum lantanoides Michx.
Cornus alternifolia L.f. H. D. House s.n. 17 May 1896 United States of America New York Madison Co. 2502581 Cornus alternifolia L.f.
Cornus canadensis L. x C. suecica L. H. D. House s.n. 17 May 1896 United States of America New York Oneida Co. 2503709 Cornus canadensis L. x C. suecica L.
Rubus H. D. House s.n. 19 May 1896 United States of America New York Oneida Co. 2895901 Rubus
Viburnum opulus L. H. D. House s.n. 23 May 1896 United States of America New York Oneida Co. Bank of Canal… 2462641 Viburnum opulus L.
Osmunda cinnamomea L. H. D. House s.n. 30 May 1896 United States of America New York Castle Woods, Oneida 3554102 Osmunda cinnamomea L.
Botrychium virginianum (L.) Sw. H. D. House s.n. Jun 1896 United States of America New York Oneida 3526289 Botrychium virginianum (L.) Sw.
Viburnum acerifolium L. H. D. House s.n. 08 Jun 1896 United States of America New York Oneida Co. 2459401 Viburnum acerifolium L.
Cystopteris tenuis (Michx.) Desv. H. D. House s.n. 13 Jul 1896 United States of America New York Madison Co. Kenwood 3800482 Cystopteris tenuis (Michx.) Desv.
Cystopteris bulbifera (L.) Bernh. H. D. House s.n. 20 Jul 1896 United States of America New York Madison Co. 3799194 Cystopteris bulbifera (L.) Bernh.
Solidago flexicaulis L. H. D. House s.n. 20 Aug 1896 United States of America New York Near Oneida. 2351707 Solidago flexicaulis L.
Asplenium rhizophyllum L. H. D. House s.n. 16 Sep 1896 United States of America New York Valley Mills 3523468 Asplenium rhizophyllum L.
Coptis trifolia (L.) Salisb. H. D. House 548 08 May 1897 United States of America New York Oneida Castle 2726151 Coptis trifolia (L.) Salisb.
Ledum palustre subsp. groenlandicum (Oeder) Hultén H. D. House s.n. 16 May 1897 United States of America New York Onondaga Co. Syracuse. 2534583 Ledum palustre subsp. groenlandicum (Oeder) Hultén
Kalmia angustifolia var. angustifolia H. D. House s.n. June 1897 United States of America New York Oneida Co. Sylvan Beach. 2523944 Kalmia angustifolia var. angustifolia
Osmunda claytoniana L. H. D. House 506 05 Jun 1897 United States of America New York Madison Co. Glenwood 3235362 Osmunda claytoniana L.
Cornus racemosa Lam. H. D. House s.n. 24 Jun 1897 United States of America New York Oneida, Swamp near the Castle 2505355 Cornus racemosa Lam.
Gymnocarpium dryopteris (L.) Newman H. D. House s.n. Jul 1897 United States of America New York Castle Swamp; Oneida 3798770 Gymnocarpium dryopteris (L.) Newman
Gymnocarpium dryopteris (L.) Newman H. D. House s.n. Jul 1897 United States of America New York Oneida, Castle Swamp 3798771 Gymnocarpium dryopteris (L.) Newman
Rubus odoratus L. H. D. House s.n. 24 Jul 1897 United States of America New York Oneida Co. 2887821 Rubus odoratus L.
Sceptridium multifidum (S.G.Gmel.) M.Nishida H. D. House s.n. 01 Aug 1897 United States of America New York Sylvan Beach 3527479 Sceptridium multifidum (S.G.Gmel.) M.Nishida
Onoclea sensibilis L. H. D. House 501 Aug 1897 United States of America New York Oneida (Reservoir) 3796703 Onoclea sensibilis L.
Juncus dichotomus Elliott H. D. House 510 08 Aug 1897 United States of America New York Madison Co. 2381911 Juncus dichotomus Elliott
Juncus effusus subsp. solutus (Fernald & Wiegand) Hämet-Ahti H. D. House 509 08 Aug 1897 United States of America New York Madison Co. 2383234 Juncus effusus subsp. solutus (Fernald & Wiegand) Hämet-Ahti
Juncus nodosus L. H. D. House s.n. 08 Aug 1897 United States of America New York Madison Co. Reservoir, Oneida. 2397082 Juncus nodosus L.
Juncus tenuis Willd. var. tenuis H. D. House s.n. 08 Aug 1897 United States of America New York Roadside, Oneida Castle. 2402334 Juncus tenuis Willd. var. tenuis
Asplenium scolopendrium var. americanum (Fernald) Kartesz & K.N.Ghandi H. D. House 508 10 Aug 1897 United States of America New York Madison Co. Chittenango Falls 9581 Asplenium scolopendrium var. americanum (Fernald) Kartesz & K.N.Ghandi
Viburnum cassinoides L. H. D. House s.n. 08 Jun 1898 United States of America New York Oneida Co. Bennett's Cors. 2633620 Viburnum cassinoides L.
Symphyotrichum puniceum (L.) Á.Löve & D.Löve H. D. House s.n. 25 Aug 1898 United States of America New York Madison Co. 1855018 Symphyotrichum puniceum (L.) Á.Löve & D.Löve
Solidago H. D. House s.n. 27 Aug 1898 United States of America New York Madison Co. Valley Mills. [Inferred… 2374352 Solidago
Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom H. D. House s.n. 27 Aug 1898 United States of America New York Madison Co. Valley Mills 1854903 Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom
Cornus amomum subsp. amomum H. D. House s.n. Jun 1899 United States of America New York Onondaga Co. 2502811 Cornus amomum subsp. amomum
Sceptridium dissectum (Spreng.) Lyon H. D. House s.n. Jul 1899 United States of America New York Madison Co. Glenwood Cave 3527116 Sceptridium dissectum (Spreng.) Lyon
Juncus canadensis J.Gay ex Laharpe H. D. House 711 22 Jul 1899 United States of America New York Oneida Co. 2380653 Juncus canadensis J.Gay ex Laharpe
Cystopteris fragilis var. laciniata H. D. House s.n. 27 Jul 1899 United States of America New York Herkimer Co. Shed brook, Newport 3800166 Cystopteris fragilis var. laciniata
Sceptridium dissectum (Spreng.) Lyon H. D. House s.n. Sep 1899 United States of America New York Madison Co. Glenwood 3526988 Sceptridium dissectum (Spreng.) Lyon
Sceptridium dissectum (Spreng.) Lyon H. D. House s.n. Sep 1899 United States of America New York Madison Co. Kenwood 3526989 Sceptridium dissectum (Spreng.) Lyon
Viburnum pubescens var. canbyi (Rehder) S.F.Blake H. D. House s.n. 25 May 1900 United States of America New York Onondaga Co. Green Lake 2463044 Viburnum pubescens var. canbyi (Rehder) S.F.Blake
Botrychium matricariifolium A.Braun H. D. House s.n. Jun 1900 United States of America New York near Oneida 3525908 Botrychium matricariifolium A.Braun
Botrychium simplex E.Hitchc. H. D. House s.n. 15 Jun 1900 United States of America New York Syracuse-road, near Jamesville 3526080 Botrychium simplex E.Hitchc.
Botrychium virginianum (L.) Sw. H. D. House 805 15 Jun 1900 United States of America New York Onondaga Co. Jamesville Road 3526290 Botrychium virginianum (L.) Sw.
Viburnum dentatum L. H. D. House s.n. 01 Jul 1900 United States of America New York Oneida Co. 2460061 Viburnum dentatum L.
Phegopteris connectilis (Michx.) Watt H. D. House s.n. 22 Jul 1900 United States of America New York Herkimer Co. Rocky Point Inn,… 3376748 Phegopteris connectilis (Michx.) Watt
Equisetum variegatum Schleich. ex F.Weber & D.Mohr var. variegatum H. D. House 803 01 Aug 1900 United States of America New York Herkimer Co. Shore of creek 3518422 Equisetum variegatum Schleich. ex F.Weber & D.Mohr var. variegatum
Eurybia macrophylla (L.) Cass. H. D. House s.n. 10 Aug 1900 United States of America New York Sylvan Beach. 1859888 Eurybia macrophylla (L.) Cass.
Woodwardia virginica (L.) Sm. H. D. House 800 10 Aug 1900 United States of America New York Oneida Co. 3812298 Woodwardia virginica (L.) Sm.
Solidago gigantea Aiton H. D. House s.n. 01 Sep 1900 United States of America New York Madison Co. Oneida. [Inferred county… 2352033 Solidago gigantea Aiton
Solidago H. D. House s.n. 01 Sep 1900 United States of America New York Onondaga Co. 2374353 Solidago
Symphyotrichum undulatum (L.) G.L.Nesom H. D. House s.n. Sep 1900 United States of America New York Onondaga Co. 1826231 Symphyotrichum undulatum (L.) G.L.Nesom
Oclemena acuminata (Michx.) Greene H. D. House s.n. Sep 1900 United States of America New York Onondaga Co. 1897836 Oclemena acuminata (Michx.) Greene
Symphyotrichum lateriflorum var. lateriflorum H. D. House s.n. 21 Sep 1900 United States of America New York Oakwood; Syracuse 1868865 Symphyotrichum lateriflorum var. lateriflorum
Symphyotrichum novae-angliae (L.) G.L.Nesom H. D. House s.n. 21 Sep 1900 United States of America New York Onondaga Co. 1852424 Symphyotrichum novae-angliae (L.) G.L.Nesom
Symphyotrichum lateriflorum (L.) Á.Löve & D.Löve H. D. House s.n. 28 Sep 1900 United States of America New York Onondaga Co. 1851927 Symphyotrichum lateriflorum (L.) Á.Löve & D.Löve
Symphyotrichum cordifolium (L.) G.L.Nesom H. D. House s.n. 06 Oct 1900 United States of America New York Syracuse 1844933 Symphyotrichum cordifolium (L.) G.L.Nesom
Festuca brachyphylla Schult. & Schult.f. H. D. House s.n. 1900 - 1909 United States of America New York Summit of Bald Mt. Adirondacks 1690701 Festuca brachyphylla Schult. & Schult.f.
Carya ovata (Mill.) K.Koch H. D. House s.n. May 1901 United States of America New York Madison Co. Oneida. 1484902 Carya ovata (Mill.) K.Koch
Kalmia polifolia Wangenh. H. D. House s.n. May 1901 United States of America New York Onondaga Co. Cicero Swamp. 2534103 Kalmia polifolia Wangenh.
Botrychium matricariifolium A.Braun H. D. House s.n. May 1901 United States of America New York Onondaga Co. 3525907 Botrychium matricariifolium A.Braun
Cypripedium candidum Muhl. ex Willd. H. D. House s.n. 1 May 1901 United States of America New York Onondaga Co. Syracuse 4043756 Cypripedium candidum Muhl. ex Willd.
Gaylussacia dumosa var. bigeloviana Fernald H. D. House s.n. 18 May 1901 United States of America New York Oneida Co. 2523137 Gaylussacia dumosa var. bigeloviana Fernald
Gaylussacia baccata (Wangenh.) K.Koch H. D. House s.n. 29 May 1901 United States of America New York Onondaga Co. 2522612 Gaylussacia baccata (Wangenh.) K.Koch
Cornus rugosa Lam. H. D. House s.n. 31 May 1901 United States of America New York Onondaga Co. 2505509 Cornus rugosa Lam.
Rhododendron prinophyllum (Small) Millais H. D. House s.n. 31 May 1901 United States of America New York Onondaga Co. Tamarack Swamp 2541808 Rhododendron prinophyllum (Small) Millais
Viburnum nudum L. H. D. House s.n. Jun 1901 United States of America New York Onondaga Co. Cicero swamp 2462551 Viburnum nudum L.
Aronia arbutifolia (L.) Pers. H. D. House s.n. 01 Jun 1901 United States of America New York Onondaga Co. Cicero Swamp 2708965 Aronia arbutifolia (L.) Pers.
Cornus rugosa Lam. H. D. House s.n. 02 Jun 1901 United States of America New York Oneida 2505454 Cornus rugosa Lam.
Polystichum acrostichoides var. schweinitzii (L.C.Beck) Small H. D. House 945 25 Jun 1901 United States of America New York Madison Co. 3539637 Polystichum acrostichoides var. schweinitzii (L.C.Beck) Small
Sceptridium multifidum (S.G.Gmel.) M.Nishida H. D. House s.n. Jul 1901 United States of America New York Madison Co. 3527622 Sceptridium multifidum (S.G.Gmel.) M.Nishida
Dryopteris cristata (L.) A.Gray H. D. House 941 18 Jul 1901 United States of America New York Oneida 3550713 Dryopteris cristata (L.) A.Gray
Viburnum edule (Michx.) Raf. H. D. House s.n. 27 Jul 1901 United States of America New York Herkimer Co. Wilmurt 2461577 Viburnum edule (Michx.) Raf.
Rhododendron canadense (L.) Torr. H. D. House s.n. 29 Jul 1901 United States of America New York Herkimer Co. Wilmurt 2539381 Rhododendron canadense (L.) Torr.