Displaying 1 - 50 out of 1286 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Caltha palustris L. J. H. Barnhart 2 Apr 1887 United States of America Connecticut Fairfield Co. Sugar Hollow 2743666 Caltha palustris L.
Lupinus perennis L. J. H. Barnhart 11 May 1887 United States of America Connecticut Fairfield Co. Grounds, Danbury. 2600208 Lupinus perennis L.
Pertusaria J. H. Barnhart 18 1885 Jamaica 04587730 Pertusaria
Platanthera grandiflora (Bigelow) Lindl. J. H. Barnhart 21 1 Jun 1887 United States of America Connecticut Fairfield Co. Danbury 4120678 Platanthera grandiflora (Bigelow) Lindl.
Sarracenia purpurea L. J. H. Barnhart 22 Jun 1887 United States of America Connecticut Fairfield Co. Sugar Hollow 3836382 Sarracenia purpurea L.
Arethusa bulbosa L. J. H. Barnhart 23 1 Jun 1887 United States of America Connecticut Fairfield Co. Sugar Hollow, Danbury 3997868 Arethusa bulbosa L.
Chamerion angustifolium (L.) Holub J. H. Barnhart 25 Jun 1887 United States of America Connecticut Fairfield Co. Fair Grounds 3276360 Chamerion angustifolium (L.) Holub
Solanum dulcamara L. J. H. Barnhart 27 Jun 1887 United States of America Connecticut Miry Brook, Danbury. 00759532 Solanum dulcamara L.
Calopogon tuberosus (L.) Britton, Sterns & Poggenb. var. tuberosus J. H. Barnhart 28 1 Jun 1887 United States of America Connecticut Fairfield Co. Miry Brook, Danbury 4013068 Calopogon tuberosus (L.) Britton, Sterns & Poggenb. var. tuberosus
Cypripedium parviflorum Salisb. J. H. Barnhart 37 1 Jun 1887 United States of America Connecticut Fairfield Co. Terre Haute Mt.,… 4044214 Cypripedium parviflorum Salisb.
Pogonia ophioglossoides (L.) Ker Gawl. J. H. Barnhart 38 1 Jun 1887 United States of America Connecticut Fairfield Co. Near Terre Haute… 4132697 Pogonia ophioglossoides (L.) Ker Gawl.
Liparis liliifolia (L.) Rich. ex Lindl. J. H. Barnhart 41 1 Jul 1887 United States of America Connecticut Fairfield Co. Danbury 4098407 Liparis liliifolia (L.) Rich. ex Lindl.
Platanthera lacera (Michx.) G.Don J. H. Barnhart 42 1 Jul 1887 United States of America Connecticut Fairfield Co. Danbury 4130026 Platanthera lacera (Michx.) G.Don
Glechoma hederacea L. J. H. Barnhart 44 Jul 1887 United States of America Connecticut Fairfield Co. Great Plain 3031236 Glechoma hederacea L.
Lilium philadelphicum L. J. H. Barnhart 45 Jul 1887 United States of America Connecticut Fairfield Co. Great Plain, Danbury 3542567 Lilium philadelphicum L.
Galium asprellum Michx. J. H. Barnhart 47 Jul 1887 United States of America Connecticut Fairfield Co. Miry Brook 3452731 Galium asprellum Michx.
Silene vulgaris (Moench) Garcke J. H. Barnhart 49 27 Jul 1887 Canada Quebec Ha! Ha! Bay, P. Q. 664043 Silene vulgaris (Moench) Garcke
Amphicarpaea bracteata (L.) Fernald J. H. Barnhart 53 Aug 1887 United States of America Connecticut Fairfield Co. 2559987 Amphicarpaea bracteata (L.) Fernald
Spiranthes lacera (Raf.) Raf. J. H. Barnhart 59 1 Aug 1887 United States of America Connecticut Fairfield Co. Terre Haute Mt.,… 4155419 Spiranthes lacera (Raf.) Raf.
Mikania scandens (L.) Willd. J. H. Barnhart 60 Aug 1887 United States of America Connecticut Fairfield Co. Sugar Hollow 03086173 Mikania scandens (L.) Willd.
Prenanthes trifoliolata var. trifoliolata J. H. Barnhart 61 Aug 1887 United States of America Connecticut Fairfield Co. Sugar Hollow 3111446 Prenanthes trifoliolata var. trifoliolata
Spiranthes cernua (L.) Rich. J. H. Barnhart 62 1 Aug 1887 United States of America Connecticut Fairfield Co. Sugar Hollow, Danbury 4155147 Spiranthes cernua (L.) Rich.
Minuartia groenlandica (Retz.) Ostenf. J. H. Barnhart 63 4 Aug 1887 United States of America New Hampshire Coös Co. summit of Mt.… 3267642 Minuartia groenlandica (Retz.) Ostenf.
Clematis virginiana L. J. H. Barnhart 64 04 Aug 1887 United States of America New Hampshire near Mt. Pleasant House 2749635 Clematis virginiana L.
Cornus stolonifera Michx. J. H. Barnhart 65 04 Aug 1887 United States of America New Hampshire Mt. Pleasant House 2509620 Cornus stolonifera Michx.
Chelone glabra L. var. glabra J. H. Barnhart 68 04 Aug 1887 United States of America New Hampshire near Mt. Pleasant House 3273257 Chelone glabra L. var. glabra
Oenothera perennis L. var. perennis J. H. Barnhart 70 05 Aug 1887 United States of America New Hampshire near Mt. Pleasant House 3360697 Oenothera perennis L. var. perennis
Spiranthes romanzoffiana Cham. J. H. Barnhart 71 5 Aug 1887 United States of America New Hampshire near Mt. Pleasant House 4156135 Spiranthes romanzoffiana Cham.
Apios americana Medik. J. H. Barnhart 73 10 Aug 1887 United States of America Connecticut Fairfield Co. Miry Brook 2560430 Apios americana Medik.
Prenanthes alba L. J. H. Barnhart 75 10 Aug 1887 United States of America Connecticut Fairfield Co. Backus Ave., Miry… 3133228 Prenanthes alba L.
Senna hebecarpa (Fernald) H.S.Irwin & Barneby J. H. Barnhart 79 13 Aug 1887 United States of America Connecticut Great Plain, Danbury 1581876 Senna hebecarpa (Fernald) H.S.Irwin & Barneby
Desmodium michauxii (Vail) Daniels J. H. Barnhart 82 03 Sep 1887 United States of America New York Ulster Co. "Mt. Zion" 2567212 Desmodium michauxii (Vail) Daniels
Agalinis tenuifolia (Vahl) Raf. var. tenuifolia J. H. Barnhart 85 10 Sep 1887 United States of America Connecticut Fairfield Co. Sugar Hollow 3251931 Agalinis tenuifolia (Vahl) Raf. var. tenuifolia
Erythronium americanum Ker Gawl. J. H. Barnhart 94 3 May 1888 United States of America Connecticut Fairfield Co. Sugar Hollow, Danbury 3533511 Erythronium americanum Ker Gawl.
Panax trifolium L. J. H. Barnhart 98 05 May 1888 United States of America Connecticut Fairfield Co. Sugar Hollow 198690 Panax trifolium L.
Galium obtusum Bigelow J. H. Barnhart 101 18 May 1888 United States of America Connecticut Fairfield Co. Sugar Hollow 3459029 Galium obtusum Bigelow
Arabis laevigata (Muhl. ex Willd.) Poir. J. H. Barnhart 104 19 May 1888 United States of America Connecticut Fairfield Co. Terre Haute Mt. 3155338 Arabis laevigata (Muhl. ex Willd.) Poir.
Herpothallon rubrocinctum (Fr.) Aptroot, Lücking & G.Thor J. H. Barnhart 106 s.d. Jamaica 4584994 Herpothallon rubrocinctum (Fr.) Aptroot, Lücking & G.Thor
Rhododendron periclymenoides (Michx.) Shinners J. H. Barnhart 115 04 Jun 1888 United States of America Connecticut Fairfield Co. Lynes' Woods 2541736 Rhododendron periclymenoides (Michx.) Shinners
Moehringia lateriflora (L.) Fenzl J. H. Barnhart 117 08 Jun 1888 United States of America Connecticut Fairfield Co. 3268992 Moehringia lateriflora (L.) Fenzl
Carex stipata Muhl. ex Willd. J. H. Barnhart 118 08 Jun 1888 United States of America Connecticut Fairfield Co. Backus Ave. 2304950 Carex stipata Muhl. ex Willd.
Carex intumescens Rudge J. H. Barnhart 119 08 Jun 1888 United States of America Connecticut Fairfield Co. Backus Ave. 2192318 Carex intumescens Rudge
Carex lurida Wahlenb. J. H. Barnhart 120 12 Jun 1888 United States of America Connecticut Fairfield Co. Backus Ave, Danbury.… 2289262 Carex lurida Wahlenb.
Diervilla lonicera Mill. J. H. Barnhart 125 18 Jun 1888 United States of America Connecticut Fairfield Co. Miry Brook 2435140 Diervilla lonicera Mill.
Stellaria longifolia Muhl. ex Willd. J. H. Barnhart 126 18 Jun 1888 United States of America Connecticut Fairfield Co. Miry Brook 3327379 Stellaria longifolia Muhl. ex Willd.
Vaccinium oxycoccos L. J. H. Barnhart 129 18 Jun 1888 United States of America Connecticut Fairfield Co. Sugar Hollow 2547909 Vaccinium oxycoccos L.
Castilleja coccinea (L.) Spreng. J. H. Barnhart 131 18 Jun 1888 United States of America Connecticut Fairfield Co. Sugar Hollow 3255946 Castilleja coccinea (L.) Spreng.
Nasturtium officinale R.Br. J. H. Barnhart 138 10 Jul 1888 United States of America New York Orange Co. 2376922 Nasturtium officinale R.Br.
Scrophularia marilandica L. J. H. Barnhart 141 10 Jul 1888 United States of America New York Orange Co. 3320896 Scrophularia marilandica L.
Convolvulus arvensis L. J. H. Barnhart 142 10 Jul 1888 United States of America New York Orange Co. "Maple Lawn" 642885 Convolvulus arvensis L.