Displaying 1 - 25 out of 89 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Persicaria amphibia (L.) Delarbre L. Andrews 7 18 Jul 1906 United States of America Connecticut Hartford Co. Southington. Crescent Lake 01158771 Persicaria amphibia (L.) Delarbre
Amphicarpaea bracteata (L.) Fernald L. Andrews s.n. 18 Sep 1904 United States of America Connecticut East of Mulberry St., Southampton 2560238 Amphicarpaea bracteata (L.) Fernald
Amphicarpaea pitcheri Torr. & A.Gray L. Andrews s.n. 31 Aug 1904 United States of America Connecticut Hartford Co. 2560278 Amphicarpaea pitcheri Torr. & A.Gray
Apocynum androsaemifolium L. L. Andrews s.n. 11 Aug 1903 United States of America Connecticut Hartford Co. 4173747 Apocynum androsaemifolium L.
Dichanthelium acuminatum var. lindheimeri (Nash) Gould & C.A.Clark L. Andrews s.n. 04 Jul 1902 United States of America Connecticut Hartford Co. 1709322 Dichanthelium acuminatum var. lindheimeri (Nash) Gould & C.A.Clark
Rubus argutus Link L. Andrews 27 03 Jul 1904 United States of America Connecticut Hartford Co. Atwater St. W. 2686353 Rubus argutus Link
Rubus argutus Link L. Andrews 19 23 Jun 1904 United States of America Connecticut New Haven Co. Meriden Mt. 2686393 Rubus argutus Link
Rubus argutus Link L. Andrews 20 27 Jun 1904 United States of America Connecticut New Haven Co. Cliff Drive… 2686394 Rubus argutus Link
Rubus argutus Link L. Andrews 13 23 Jun 1904 United States of America Connecticut New Haven Co. 2686395 Rubus argutus Link
Rubus argutus Link L. Andrews 27 03 Jul 1904 United States of America Connecticut Hartford Co. Atwater St. W. 2686428 Rubus argutus Link
Rubus argutus Link L. Andrews 10 09 Aug 1904 United States of America Connecticut Hartford Co. 2864989 Rubus argutus Link
Rubus argutus Link L. Andrews 10 09 Aug 1904 United States of America Connecticut Hartford Co. 2864995 Rubus argutus Link
Rubus argutus Link L. Andrews 12 24 Jul 1904 United States of America Connecticut Hartford Co. 2864996 Rubus argutus Link
Rubus argutus Link L. Andrews 15 08 Jul 1904 United States of America Connecticut Hartford Co. Curtiss Pond 2865030 Rubus argutus Link
Rubus argutus Link L. Andrews 63 24 Jul 1904 United States of America Connecticut Hartford Co. 2865031 Rubus argutus Link
Rubus argutus Link L. Andrews 17 04 Jul 1904 United States of America Connecticut Hartford Co. Borough northeast corner 2865032 Rubus argutus Link
Rubus argutus Link L. Andrews 12 24 Jul 1904 United States of America Connecticut Hartford Co. 2865033 Rubus argutus Link
Rubus argutus Link L. Andrews 15 08 Jul 1904 United States of America Connecticut Hartford Co. Curtiss Pond 2865034 Rubus argutus Link
Rubus argutus Link L. Andrews 16 26 Jul 1904 United States of America Connecticut Hartford Co. 2865035 Rubus argutus Link
Rubus argutus Link L. Andrews 11 03 Jul 1904 United States of America Connecticut Hartford Co. Atwater Street W. 2865061 Rubus argutus Link
Rubus argutus Link L. Andrews 14 24 Jul 1904 United States of America Connecticut Hartford Co. Pipe Line E. 2865062 Rubus argutus Link
Rubus argutus Link x R. nigricans Rydb. L. Andrews 57 08 Jul 1904 United States of America Connecticut Hartford Co. 02865143 Rubus argutus Link x R. nigricans Rydb.
Rubus argutus Link x R. nigricans Rydb. L. Andrews 56 26 Jul 1904 United States of America Connecticut Hartford Co. Marion Avenue Cemetary 2865144 Rubus argutus Link x R. nigricans Rydb.
Rubus argutus Link x R. nigricans Rydb. L. Andrews 57 08 Jul 1904 United States of America Connecticut Hartford Co. Main & Chapman 2865145 Rubus argutus Link x R. nigricans Rydb.
Rubus argutus Link x R. nigricans Rydb. L. Andrews 56 26 Jul 1904 United States of America Connecticut Hartford Co. Marion Avenue Cemetery 2865162 Rubus argutus Link x R. nigricans Rydb.