Displaying 4701 - 4725 out of 4771 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Callitris rhomboidea R.Br. ex Rich. & A.Rich. N. Taylor s.n. 17 May 1906 United States of America New York Bronx Co. Conservatories. New York… 532500 Callitris rhomboidea R.Br. ex Rich. & A.Rich.
Silene antirrhina L. N. Taylor s.n. 24 Jul 1909 United States of America New York Putnam Co. 3309112 Silene antirrhina L.
Eleocharis obtusa (Willd.) Schult. N. Taylor s.n. 17 Aug 1910 United States of America New Jersey Middlesex Co. 2824525 Eleocharis obtusa (Willd.) Schult.
Celtis N. Taylor s.n. 4-25-06 United States of America New York New York Botanical Garden Conservatories 02518702 Celtis
Ipomoea N. Taylor s.n. 07 Nov 1906 United States of America New York Bronx Co. New York Botanical… 3515043 Ipomoea
Scrophularia lanceolata Pursh N. Taylor s.n. 24 Jul 1909 United States of America New York Putnam Co. 3314038 Scrophularia lanceolata Pursh
Poa nemoralis L. N. Taylor s.n. 8-23-'04 United States of America New York Riverdale 1791841 Poa nemoralis L.
Morus alba L. N. Taylor s.n. Jun 1904 Northend Economic garden 2513018 Morus alba L.
Erigeron pulchellus Michx. N. Taylor s.n. 23 May 1904 United States of America New York Bronx Co. Herbaceous Grounds, The… 2093757 Erigeron pulchellus Michx.
Carex vesicaria L. N. Taylor s.n. 17 Aug 1916 United States of America New York Long Island. Bergen Beach. 2309603 Carex vesicaria L.
Hippobromus pauciflorus Radlk. N. Taylor s.n. 12-29-05 United States of America New York Bronx Co. New York Botanical… 02448172 Hippobromus pauciflorus Radlk.
Viola cucullata Aiton N. Taylor s.n. 12 Jun 1909 United States of America New York Putnam Co. Wanitou 3564963 Viola cucullata Aiton
Poa palustris L. N. Taylor s.n. 28-31 July 1909 United States of America New York Greene Co. Windham. 1792872 Poa palustris L.
Ficus religiosa L. N. Taylor s.n. 2-20-06 United States of America New York New York Botanical Garden Conservatory 2512726 Ficus religiosa L.
Acer spicatum Lam. N. Taylor s.n. 03 Jul 1909 - 10 Jul 1909 United States of America New York Delaware Co. 2490243 Acer spicatum Lam.
Sphagnum capillifolium (Ehrh.) Hedw. N. Taylor s.n. 05 Jul 1923 United States of America Maine Mount Desert 1195707
Sphagnum squarrosum Crome N. Taylor s.n. 05 Jul 1923 United States of America Maine Mount Desert Island 01196173
Brassavola cucullata (L.) R.Br. N. Taylor s.n. s.d. [after 1907] United States of America New York Bronx Co. New York Botanical… 951737 Brassavola cucullata (L.) R.Br.
Ptilimnium capillaceum (Michx.) Raf. N. Taylor s.n. 28 Aug 1909 United States of America New Jersey Monmouth Co. 3499607 Ptilimnium capillaceum (Michx.) Raf.
Osmorhiza longistylis (Torr.) DC. N. Taylor s.n. 14 May 1910 United States of America New York Suffolk Co. 3497117 Osmorhiza longistylis (Torr.) DC.
Anagallis arvensis L. N. Taylor s.n. 18 Aug 1884 United States of America New York Bronx Co. New York Botanical… 3591598 Anagallis arvensis L.
Bulbophyllum N. Taylor s.n. s.d. United States of America New York Bronx Co. [NYBG] Conservatories. Original… 3998687 Bulbophyllum
Dendrochilum N. Taylor s.n. s.d. United States of America New York Bronx Co. [NYBG] Conservatories. Original… 04056348 Dendrochilum
Coelogyne cristata Lindl. N. Taylor s.n. 08 Feb 1905 United States of America New York Bronx Co. [NYBG] Conservatories. Original… 4027308 Coelogyne cristata Lindl.
Coelogyne fuliginosa Lodd. ex Hook. N. Taylor s.n. 15 Nov 1907 United States of America New York Bronx Co. [NYBG] Conservatories. Original… 04027319 Coelogyne fuliginosa Lodd. ex Hook.