Displaying 76 - 100 out of 263 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Epigaea repens L. M. E. Wharton 1699 02 Apr 1938 United States of America Kentucky Estill Co. 1 mile SW… 2521600 Epigaea repens L.
Cornus florida L. M. E. Wharton 1816 19 Apr 1938 United States of America Kentucky Banks of Slate Creek; 2… 2504663 Cornus florida L.
Salix nigra Marshall M. E. Wharton 1878 22 Apr 1938 United States of America Kentucky Montgomery Co. 1 3/4 miles… 2061339 Salix nigra Marshall
Pleurozium schreberi (Willd. ex Brid.) Mitt. M. E. Wharton 1885 22 Apr 1938 United States of America Kentucky Montgomery Co. 1 3/4 mi… 290668
Pleurozium schreberi (Willd. ex Brid.) Mitt. M. E. Wharton 1885 22 Apr 1938 United States of America Kentucky Montgomery Co. 1.75 mi SE… 290985
Polystichum acrostichoides (Michx.) Schott M. E. Wharton 1912 29 Apr 1938 United States of America Kentucky Powell Co. Turkey Knob. 2… 03539294 Polystichum acrostichoides (Michx.) Schott
Maianthemum racemosum (L.) Link M. E. Wharton 1915 29 Apr 1938 United States of America Kentucky Powell Co. 2½ miles SE… 3571230 Maianthemum racemosum (L.) Link
Ctenidium malacodes Mitt. M. E. Wharton 1918 29 Apr 1938 United States of America Kentucky Powell Co. 2 1/2 mi.… 577905
Hamamelis virginiana L. M. E. Wharton 1940 29 Apr 1938 United States of America Kentucky Powell Co. 2½ miles SE.… 2515306 Hamamelis virginiana L.
Cornus florida L. M. E. Wharton 1983 02 May 1938 United States of America Kentucky Bath Co. 3/4 Mi NW… 2504666 Cornus florida L.
Bignonia capreolata L. M. E. Wharton 2067 06 May 1938 United States of America Kentucky Powell Co. 1½ miles NW… 2584289 Bignonia capreolata L.
Carex lurida Wahlenb. M. E. Wharton 2080 06 May 1938 United States of America Kentucky Powell Co. Black Shale Region.… 2289653 Carex lurida Wahlenb.
Salix nigra Marshall M. E. Wharton 2081 06 May 1938 United States of America Kentucky Bank of small stream. 3/4… 2061337 Salix nigra Marshall
Celastrus scandens L. M. E. Wharton 2096 10 May 1938 United States of America Kentucky Lincoln Co. 3 miles southeast… 01110485 Celastrus scandens L.
Carex gracilescens Steud. M. E. Wharton 2105 10 May 1938 United States of America Kentucky Lincoln Co. 3 miles SE… 2277987 Carex gracilescens Steud.
Woodsia obtusa (Spreng.) Torr. M. E. Wharton 2225 17 May 1938 United States of America Kentucky Powell Co. 1 1/4 miles… 3810615 Woodsia obtusa (Spreng.) Torr.
Bromus commutatus Schrad. M. E. Wharton 2234 May 17, 1938 United States of America Kentucky Powell Co. Black Shale Region;… 1635475 Bromus commutatus Schrad.
Celtis occidentalis L. M. E. Wharton 2250 17 May 1938 United States of America Kentucky Powell Co. 1 1/4 miles… 2464328 Celtis occidentalis L.
Botrychium virginianum (L.) Sw. M. E. Wharton 2311 19 May 1938 United States of America Kentucky Estill Co. 1 mile southeast… 3526620 Botrychium virginianum (L.) Sw.
Carex laxiflora Lam. M. E. Wharton 2318 19 May 1938 United States of America Kentucky Estill Co. 1 mile SE.… 2195045 Carex laxiflora Lam.
Agrostis perennans (Walter) Tuck. M. E. Wharton 2377 25 May 1938 United States of America Kentucky Madison Co. 2 miles SE.… 1557015 Agrostis perennans (Walter) Tuck.
Carex squarrosa L. M. E. Wharton 2386 25 May 1938 United States of America Kentucky Madison Co. 2 miles SE.… 2304730 Carex squarrosa L.
Corylus americana Walter M. E. Wharton 2390 25 May 1938 United States of America Kentucky Madison Co. 1 mile west… 2478446 Corylus americana Walter
Kalmia latifolia var. latifolia M. E. Wharton 2400 25 May 1938 United States of America Kentucky The Black Shale Region. Shale… 2524296 Kalmia latifolia var. latifolia
Juncus tenuis Willd. var. tenuis M. E. Wharton 2506 03 Jun 1938 United States of America Kentucky Bath Co. The Black Shale… 2402427 Juncus tenuis Willd. var. tenuis