Displaying 2376 - 2450 out of 2470 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Acer saccharum Marshall H. D. House 28569 08 Jul 1942 United States of America New York Warren Co. 2488859 Acer saccharum Marshall
Scirpus lineatus Michx. H. D. House 28754 08 Jul 1942 United States of America New York Saratoga Co. 2 miles south… 2898088 Scirpus lineatus Michx.
Hedeoma hispida Pursh H. D. House 28749 08 Jul 1942 United States of America New York Warren Co. Brayton near Lake… 3031848 Hedeoma hispida Pursh
Woodsia obtusa (Spreng.) Torr. H. D. House 28764 12 Jul 1942 United States of America New York Washington Co. Ledges on West… 3810486 Woodsia obtusa (Spreng.) Torr.
Rorippa palustris var. fernaldiana (Butters & Abbe) Stuckey H. D. House 28777 15 Jul 1942 United States of America New York Warren Co. Marsh near Brayton.… 2393508 Rorippa palustris var. fernaldiana (Butters & Abbe) Stuckey
Asplenium platyneuron (L.) Oakes H. D. House 28361 15 Jul 1942 United States of America New York Washington Co. Ledges along the… 3522100 Asplenium platyneuron (L.) Oakes
Fagus grandifolia Ehrh. subsp. grandifolia H. D. House 28421 15 Jul 1942 United States of America New York Warren Co. woods so. of… 1482340 Fagus grandifolia Ehrh. subsp. grandifolia
Chaenorhinum minus (L.) Lange H. D. House 28798 22 Jul 1942 United States of America New York Saratoga Co. Railroad tracks near… 3265157 Chaenorhinum minus (L.) Lange
Veronica scutellata L. H. D. House 28822 22 Jul 1942 United States of America New York Warren Co. South of Brayton 3337917 Veronica scutellata L.
Desmodium paniculatum (L.) DC. H. D. House 28792 Jul 25 1942 United States of America New York Washington Co. Ofeu woods :… 2567775 Desmodium paniculatum (L.) DC.
Juncus secundus P.Beauv. ex Poir. H. D. House 28845 29 Jul 1942 United States of America New York Warren Co. Meadow; Brayton near… 2401501 Juncus secundus P.Beauv. ex Poir.
Helianthus strumosus L. H. D. House 28834 29 Jul 1942 United States of America New York Warren Co. near Harris Chapel,… 2893254 Helianthus strumosus L.
Physostegia virginiana (L.) Benth. H. D. House 28832 29 Jul 1942 United States of America New York Warren Co. Harris Chapel, north… 3067673 Physostegia virginiana (L.) Benth.
Hieracium paniculatum L. H. D. House 28814 01 Aug 1942 United States of America New York Washington Co. Pilot Knot on… 2315221 Hieracium paniculatum L.
Solidago canadensis L. var. canadensis H. D. House 28809 05 Aug 1942 United States of America New York Warren Co. Near Lake George 2338230 Solidago canadensis L. var. canadensis
Juncus secundus P.Beauv. ex Poir. H. D. House 28885 05 Aug 1942 United States of America New York Washington Co. Clearing in woods… 2401553 Juncus secundus P.Beauv. ex Poir.
Eupatorium purpureum L. H. D. House 28875 05 Aug 1942 United States of America New York Warren Co. near Harris Chapel,… 2835868 Eupatorium purpureum L.
Desmodium michauxii (Vail) Daniels H. D. House 28895 08 Aug 1942 United States of America New York Washington Co. So. end Sugar… 2567156 Desmodium michauxii (Vail) Daniels
Desmodium canescens (L.) DC. H. D. House 28876 12 Aug 1942 United States of America New York Washington Co. Sugar Loaf Mt,… 2566204 Desmodium canescens (L.) DC.
Paspalum setaceum var. muhlenbergii (Nash) D.J.Banks H. D. House 28940 15 Aug 1942 United States of America New York Warren Co. Old field E.… 1762043 Paspalum setaceum var. muhlenbergii (Nash) D.J.Banks
Phegopteris hexagonoptera (Michx.) Fée H. D. House 28944 15 Aug 1942 United States of America New York Washington Co. Pilot Knob on… 3376724 Phegopteris hexagonoptera (Michx.) Fée
Cornus amomum subsp. obliqua (Raf.) J.S.Wilson H. D. House 28671 26 Aug 1942 United States of America New York Warren Co. Brayton near Lake… 2503100 Cornus amomum subsp. obliqua (Raf.) J.S.Wilson
Goodyera pubescens (Willd.) R.Br. H. D. House 28913 30 Aug 1942 United States of America New York Warren Co. Near Brayton, Lake… 4093206 Goodyera pubescens (Willd.) R.Br.
Frommeëlla tormentillae (Fuckel) Cummins & Y.Hirats. H. D. House s.n. 30 Aug 1942 United States of America New York Warren Co. Brayton, near Lake… 3012917 Frommeëlla tormentillae (Fuckel) Cummins & Y.Hirats.
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
Puccinia convolvuli Castagne H. D. House s.n. 05 Sep 1942 United States of America New York Saratoga Co. Saratoga Lake 2995308 Puccinia convolvuli Castagne
Cirsium pumilum var. pumilum H. D. House 28823 23 Sep 1942 United States of America New York Warren Co. Brayton [near] Lake… 2052905 Cirsium pumilum var. pumilum
Homalosorus pycnocarpos (Spreng.) Pic.Serm. H. D. House 29089 23 Sep 1942 United States of America New York Warren Co. 1 mile South… 3798526 Homalosorus pycnocarpos (Spreng.) Pic.Serm.
Cyperus erythrorhizos Muhl. H. D. House 29095 26 Sep 1942 United States of America New York Saratoga Co. South end of… 2807526 Cyperus erythrorhizos Muhl.
Bidens tripartita L. H. D. House 29106 30 Sep 1942 United States of America New York Warren Co. Brayton [near] Lake… 1911073 Bidens tripartita L.
Kuehneola uredinis (Link) Arthur H. D. House s.n. 14 Oct 1942 United States of America New York Saratoga Co. near Saratoga Lake 3009797 Kuehneola uredinis (Link) Arthur
Kuehneola uredinis (Link) Arthur H. D. House s.n. 14 Oct 1942 United States of America New York Saratoga Co. near Saratoga Lake 3009798 Kuehneola uredinis (Link) Arthur
Preissia quadrata (Scop.) Nees H. D. House s.n. 30 May 1943 United States of America New York Saratoga Co. Saratoga Lake 1675130
Anchusa officinalis L. H. D. House 29457 29 Aug 1943 United States of America New York Albany Co. near Loudonville 3212582 Anchusa officinalis L.
Eupatorium coelestinum L. H. D. House 29493 14 Sep 1943 United States of America New York Albany Co. Back of Sanford… 2833791 Eupatorium coelestinum L.
Gnomonia andropogonis Ellis & Everh. H. D. House 07 Aug 1944 United States of America New York Albany Co. Loudonville. 266381
Peroneutypa scoparia (Schwein.) Carmarán & A.I.Romero H. D. House 5w 09 Sep 1944 United States of America New York Saratoga Co. Saratoga Lake 3385660 Peroneutypa scoparia (Schwein.) Carmarán & A.I.Romero
Arcyria ferruginea Saut. H. D. House s.n. 18 Oct 1944 United States of America New York Washington Co. Pilot Knob, E.… 2630346
Endocoleroa concinna Petr. H. D. House s.n. 08 Apr 1945 United States of America New York Allegany Co. isotype 914391 Endocoleroa concinna Petr.
Endocoleroa concinna Petr. H. D. House s.n. 08 Apr 1945 United States of America New York Allegany Co. isotype 914392 Endocoleroa concinna Petr.
Cenangium acuum Cooke & Peck H. D. House s.n. 27 May 1945 United States of America New York Washington Co. E. side Lake… 3417667 Cenangium acuum Cooke & Peck
Aegopodium podagraria L. H. D. House 29783 13 Jun 1945 United States of America New York Ulster Co. near Glenerie 3362364 Aegopodium podagraria L.
Carduus nutans L. H. D. House 29829 20 Jun 1945 United States of America New York Albany Co. 532173 Carduus nutans L.
Silene csereii Baumg. H. D. House 29823 20 Jun 1945 United States of America New York Albany Co. around Grain elevators 3309609 Silene csereii Baumg.
Penstemon pallidus Small H. D. House 29856 23 Jun 1945 United States of America New York Warren Co. Banks on west… 628605 Penstemon pallidus Small
Coreopsis tinctoria Nutt. H. D. House 29984 24 Jul 1945 United States of America New York Albany Co. waste ground near… 2066784 Coreopsis tinctoria Nutt.
Desmodium rotundifolium Baker H. D. House 30018 04 Aug 1945 United States of America New York Warren Co. Dry woods north… 2568384 Desmodium rotundifolium Baker
Silphium perfoliatum L. var. perfoliatum H. D. House 30077 04 Aug 1945 United States of America New York Warren Co. near Bolton Landing 3109605 Silphium perfoliatum L. var. perfoliatum
Rhynchospora capitellata (Michx.) Vahl H. D. House 30182 23 Aug 1945 United States of America New York Saratoga Co. 1/2 mile so.… 2861372 Rhynchospora capitellata (Michx.) Vahl
Solidago puberula Nutt. H. D. House 30277 05 Sep 1945 United States of America New York Warren Co. On ledges, Lake… 2370567 Solidago puberula Nutt.
Aristida oligantha Michx. H. D. House 30328 22 Sep 1945 United States of America New York Saratoga Co. so. of South… 1557696 Aristida oligantha Michx.
Gloeocystidiellum citrinum (Pers.) Donk H. D. House s.n. 18 Oct 1945 United States of America New York Warren Co. north of Bolton… 1992445 Gloeocystidiellum citrinum (Pers.) Donk
Coniophora olivacea (Pers.:Fr.) P.Karst. H. D. House s.n. 06 Nov 1945 United States of America New York Saratoga Co. Woods, Saratoga Lake 1929296 Coniophora olivacea (Pers.:Fr.) P.Karst.
Cornus rugosa Lam. H. D. House 30633 17 Aug 1946 United States of America New York Warren Co. Northwest Bay, Lake… 2505525 Cornus rugosa Lam.
Stellaria corei Shinners H. D. House 30407 25 May 1947 United States of America New York Albany Co. garden, ex roots… 3317596 Stellaria corei Shinners
Ustacystis waldsteiniae (Peck) Zundel H. D. House s.n. 09 Jun 1947 United States of America New York Albany Co. woods near New… 3020414 Ustacystis waldsteiniae (Peck) Zundel
Agropyron cristatum (L.) Gaertn. H. D. House 30991 01 Jul 1947 United States of America New York Albany Co. Albany. 1554321 Agropyron cristatum (L.) Gaertn.
Claviceps purpurea (Fr.) Tul. H. D. House s.n. 23 Jul 1947 United States of America New York Albany Co. Loudonville 2777302 Claviceps purpurea (Fr.) Tul.
Tilletia corona Scribn. H. D. House s.n. 25 Sep 1948 United States of America New York Saratoga Co. About 100 yards… 3021346 Tilletia corona Scribn.
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
Phragmidium potentillae (Pers.) P.Karst. H. D. House s.n. 09 Oct 1948 United States of America New York Saratoga Co. at south end… 3007950 Phragmidium potentillae (Pers.) P.Karst.
Cornus florida L. H. D. House 32249 12 May 1949 United States of America New York Albany Co. near Clarksville 2504449 Cornus florida L.
Ustacystis waldsteiniae (Peck) Zundel H. D. House s.n. 12 May 1949 United States of America New York Albany Co. 3020416 Ustacystis waldsteiniae (Peck) Zundel
Moehringia lateriflora (L.) Fenzl H. D. House 32300 25 May 1949 United States of America New York Saratoga Co. south end of… 3269052 Moehringia lateriflora (L.) Fenzl
Lychnis viscaria L. H. D. House 30937 22 Jun 1949 United States of America New York Albany Co. near Loudonville 3267046 Lychnis viscaria L.
Panicum rigidulum Bosc ex Nees var. rigidulum H. D. House 24014 01 Sep 1986 United States of America New York Rensselaer Co. Along Hudson river,… 1769542 Panicum rigidulum Bosc ex Nees var. rigidulum
Pulveroboletus auriflammeus (Berk. & M.A.Curtis) Singer H. D. House 467 United States of America North Carolina Transylvania Co. Pink Bed Valley… 15158
Pulveroboletus auriflammeus (Berk. & M.A.Curtis) Singer H. D. House 454 United States of America North Carolina Transylvania Co. Pink Bed Valley… 15159
Boletus luridus Schaeff.:Fr. H. D. House 473 United States of America North Carolina Transylvania Co. Pink Bed Valley… 37028
Boletus luridus Schaeff.:Fr. H. D. House 25 Jul United States of America North Carolina 37032
Boletus frostii J.L.Russell in Frost H. D. House 10.10 United States of America North Carolina 46879
Dasyscyphus virgineus (Batsch) Gray H. D. House s.n. s.d. United States of America New York 1680664 Dasyscyphus virgineus (Batsch) Gray
Andropogon gerardii Vitman H. D. House 25324 s.d. United States of America New York Madison Co. Sandy field west… 1639038 Andropogon gerardii Vitman
Pachykytospora papyracea (Schwein.) Ryvarden H. D. House s.n. s.d. United States of America New York 1975212 Pachykytospora papyracea (Schwein.) Ryvarden
Polyporus arcularius Batsch:Fr. H. D. House 1911-4-23 United States of America North Carolina Haywood Co. Sunburst. 1976755 Polyporus arcularius Batsch:Fr.