Displaying 76 - 100 out of 1286 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
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.
Convolvulus arvensis L. J. H. Barnhart 142 10 Jul 1888 United States of America New York Orange Co. "Maple Lawn" 642885 Convolvulus arvensis L.
Scrophularia marilandica L. J. H. Barnhart 141 10 Jul 1888 United States of America New York Orange Co. 3320896 Scrophularia marilandica L.
Veronica anagallis-aquatica L. J. H. Barnhart 143 10 Jul 1888 United States of America New York Orange Co. "Maple Lawn," Middlehope 3323371 Veronica anagallis-aquatica L.
Medicago sativa var. sativa J. H. Barnhart 146 10 Jul 1888 United States of America New York Orange Co. Maple Lawn 2615311 Medicago sativa var. sativa
Nasturtium officinale R.Br. J. H. Barnhart 138 10 Jul 1888 United States of America New York Orange Co. 2376922 Nasturtium officinale R.Br.
Geum canadense Jacq. J. H. Barnhart 144 10 Jul 1888 United States of America New York Orange Co. "Maple Lawn" 2800428 Geum canadense Jacq.
Potentilla norvegica L. J. H. Barnhart 145 10 Jul 1888 United States of America New York Orange Co. "Maple Lawn" 2839758 Potentilla norvegica L.
Lilium canadense subsp. editorum (Fernald) Wherry J. H. Barnhart 150 12 Jul 1888 United States of America New York Orange Co. Middlehope 3535290 Lilium canadense subsp. editorum (Fernald) Wherry
Asclepias incarnata L. J. H. Barnhart 151 12 Jul 1888 United States of America New York Ulster Co. Mt. Zion 3516771 Asclepias incarnata L.
Medicago lupulina L. J. H. Barnhart 149 12 Jul 1888 United States of America New York Orange Co. 2614799 Medicago lupulina L.
Trifolium repens L. J. H. Barnhart 148 12 Jul 1888 United States of America New York Orange Co. "Maple Lawn" 2630061 Trifolium repens L.
Myosotis laxa Lehm. J. H. Barnhart 161 15 Jul 1888 United States of America New York Ulster Co. Shallow water, "Mt.… 2433670 Myosotis laxa Lehm.
Veronica americana Schwein. ex Benth. J. H. Barnhart 162 15 Jul 1888 United States of America New York Ulster Co. 3322890 Veronica americana Schwein. ex Benth.
Trifolium arvense L. J. H. Barnhart 158 15 Jul 1888 United States of America New York Ulster Co. "Mt. Zion" 2612072 Trifolium arvense L.
Lycopus americanus Muhl. ex W.P.C.Barton J. H. Barnhart 163 16 Jul 1888 United States of America New York Ulster Co. Mt. Zion 3040113 Lycopus americanus Muhl. ex W.P.C.Barton
Lathyrus palustris var. myrtifolius (Muhl. ex Willd.) A.Gray J. H. Barnhart 165 16 Jul 1888 United States of America New York Ulster Co. "Mt. Zion" 2572827 Lathyrus palustris var. myrtifolius (Muhl. ex Willd.) A.Gray
Melissa officinalis L. J. H. Barnhart 174 18 Jul 1888 United States of America New York Ulster Co. Mt. Zion 3041873 Melissa officinalis L.
Aureolaria grandiflora (Benth.) Pennell J. H. Barnhart s.n. 20 Jul 1888 United States of America New York Ulster Co. "Mr. Zion" 3253010 Aureolaria grandiflora (Benth.) Pennell
Arabidopsis thaliana (L.) Heynh. J. H. Barnhart 171 25 Jul 1888 United States of America New York Ulster Co. "Mt. Zion" 1365346
Desmodium acuminatum (Michx.) DC. J. H. Barnhart 172 26 Jul 1888 United States of America New York Ulster Co. "Mt. Zion" 2563844 Desmodium acuminatum (Michx.) DC.
Elymus hystrix L. J. H. Barnhart 175 27 Jul 1888 United States of America New York Ulster Co. Mt. Zion 1674285 Elymus hystrix L.
Lythrum salicaria L. J. H. Barnhart 180 28 Jul 1888 United States of America New York Ulster Co. Marlborough 365785 Lythrum salicaria L.
Echium vulgare L. J. H. Barnhart 181 28 Jul 1888 United States of America New York Orange Co. "Clark's Dock" 3236668 Echium vulgare L.