Displaying 26 - 100 out of 2470 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
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.
Botrychium matricariifolium A.Braun H. D. House s.n. 01 Aug 1901 United States of America New York Onondaga Co. Jamesville 3525906 Botrychium matricariifolium A.Braun
Botrychium simplex E.Hitchc. H. D. House s.n. Aug 1901 United States of America New York near Jamesville 3526078 Botrychium simplex E.Hitchc.
Athyrium filix-femina var. michauxii Mett. H. D. House 946 Aug 1901 United States of America New York Oneida Co. Oneida. 3797164 Athyrium filix-femina var. michauxii Mett.
Sceptridium dissectum (Spreng.) Lyon H. D. House s.n. Aug 1901 United States of America New York Onondaga Co. Near Syracuse 3526987 Sceptridium dissectum (Spreng.) Lyon
Symphyotrichum novi-belgii (L.) G.L.Nesom H. D. House 42 Aug 1901 United States of America New York Herkimer Co. near Newport 1852660 Symphyotrichum novi-belgii (L.) G.L.Nesom
Senna hebecarpa (Fernald) H.S.Irwin & Barneby H. D. House s.n. 05 Aug 1901 United States of America New York Herkimer Co. Newport 1581742 Senna hebecarpa (Fernald) H.S.Irwin & Barneby
Carex lanuginosa Michx. H. D. House 41 05 Aug 1901 United States of America New York Herkimer Co. 2194211 Carex lanuginosa Michx.
Sanguisorba canadensis L. H. D. House s.n. 05 Aug 1901 United States of America New York Herkimer Co. 2896202 Sanguisorba canadensis L.
Sceptridium dissectum (Spreng.) Lyon H. D. House s.n. 08 Aug 1901 United States of America New York Oneida Co. Glenwood 3526985 Sceptridium dissectum (Spreng.) Lyon
Polystichum acrostichoides (Michx.) Schott H. D. House 944 15 Aug 1901 United States of America New York Onondaga Co. 3539226 Polystichum acrostichoides (Michx.) Schott
Thelypteris simulata (Davenp.) Nieuwl. H. D. House 941 18 Aug 1901 United States of America New York Sylvan Beach 3796245 Thelypteris simulata (Davenp.) Nieuwl.
Solidago ohioensis Riddell H. D. House s.n. Sep 1901 United States of America New York Onondaga Co. 2368135 Solidago ohioensis Riddell
Juncus gerardii Loisel. H. D. House s.n. Sep 1901 United States of America New York Onondaga Co. 2394525 Juncus gerardii Loisel.
Asplenium rhizophyllum L. H. D. House s.n. Sep 1901 United States of America New York Onondaga Co. 3523482 Asplenium rhizophyllum L.
Symphyotrichum lateriflorum var. lateriflorum H. D. House s.n. 06 Sep 1901 United States of America New York Oneida 1868864 Symphyotrichum lateriflorum var. lateriflorum
Asplenium trichomanes L. H. D. House 934 18 Sep 1901 United States of America New York Onondaga Co. 3523014 Asplenium trichomanes L.
Polypodium virginianum L. H. D. House 937 18 Sep 1901 United States of America New York Onondaga Co. 3964890 Polypodium virginianum L.
Symphyotrichum ericoides (L.) G.L.Nesom H. D. House 68 30 Sep 1901 United States of America New York Onondaga Co. 1846944 Symphyotrichum ericoides (L.) G.L.Nesom
Asplenium scolopendrium var. americanum (Fernald) Kartesz & K.N.Ghandi H. D. House 909 Oct 1901 United States of America New York Onondaga Co. 9580 Asplenium scolopendrium var. americanum (Fernald) Kartesz & K.N.Ghandi
Solidago odora Aiton H. D. House s.n. 03 Oct 1901 United States of America New York Oneida Co. Dry sandy fields,… 2368662 Solidago odora Aiton
Carya glabra (Mill.) Sweet H. D. House s.n. May 1902 United States of America New York Madison Co. Oneida. 1472659 Carya glabra (Mill.) Sweet
Betula lenta L. H. D. House s.n. May 1902 United States of America New York Oneida Co. 2476263 Betula lenta L.
Cornus amomum subsp. amomum H. D. House s.n. May 1902 United States of America New York Oneida Co. 2502812 Cornus amomum subsp. amomum
Osmunda claytoniana L. H. D. House s.n. May 1902 United States of America New York Onondaga Co. 3235349 Osmunda claytoniana L.
Osmunda cinnamomea L. H. D. House s.n. May 1902 - Jun 1902 United States of America New York Onondaga Co. 3554115 Osmunda cinnamomea L.