Displaying 826 - 850 out of 908 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Persicaria robustior (Small) E.P.Bicknell S. H. Burnham 677 01 Oct 1901 United States of America New York Bronx Co. Along NYC RR,… Persicaria robustior (Small) E.P.Bicknell
Polygonum aviculare L. S. H. Burnham 102 08 Jul 1901 United States of America New York Port Morris, Ballast grounds. New… Polygonum aviculare L.
Spiranthes romanzoffiana Cham. S. H. Burnham s.n. 10 Aug 1916 United States of America New York Washington Co. Washington Co. &… Spiranthes romanzoffiana Cham.
Goodyera tesselata Lodd. S. H. Burnham s.n. 27 Jul 1899 United States of America New York Warren Co. South of Lake… Goodyera tesselata Lodd.
Cypripedium reginae Walter S. H. Burnham s.n. 28 Jun 1900 United States of America New York Warren Co. Brayton, S. Lake… Cypripedium reginae Walter
Platanthera hookeri (Torr.) Lindl. S. H. Burnham s.n. 01 Aug 1916 United States of America New York Washington Co. W. Fort Ann,… Platanthera hookeri (Torr.) Lindl.
Cypripedium reginae Walter S. H. Burnham s.n. 07 Jun 1908 United States of America New York Albany Co. 1 mile SE… Cypripedium reginae Walter
Viola arvensis Murray S. H. Burnham 87 25 Jun 1901 United States of America New York Oak Point, New York City Viola arvensis Murray
Cladophora glomerata (L.) Kütz. S. H. Burnham 2 03 Aug 1914 United States of America New York Hudson Falls. Big Hollow, on… Cladophora glomerata (L.) Kütz.
Cinna arundinacea L. S. H. Burnham 376 9 Sept 1901 United States of America New York Bronx Co. Van Cortlandt Park,… Cinna arundinacea L.
Oenothera tetragona Roth S. H. Burnham 114 12 July 1901 United States of America New York Bronx Co. near Bedford Park,… Oenothera tetragona Roth
Calamagrostis canadensis (Michx.) P.Beauv. S. H. Burnham 191 25 July 1901 United States of America New York Bronx Co. Bedford Park RR… Calamagrostis canadensis (Michx.) P.Beauv.
Geranium carolinianum L. S. H. Burnham 58 10 Jun 1901 United States of America New York Bronx Co. Van Courtlandt [Cortlandt]… Geranium carolinianum L.
Impatiens capensis Meerb. S. H. Burnham 246 14 Aug 1901 United States of America New York Bronx Co. New Bedford Park… Impatiens capensis Meerb.
Apios americana Medik. S. H. Burnham 452 16 Sep 1901 United States of America New York Bronx Co. Van Courtlandt [=Cortlandt]… Apios americana Medik.
Linum virginianum L. S. H. Burnham 176 25 Jul 1901 United States of America New York Bronx Co. Near Bedford Park… Linum virginianum L.
Rudbeckia laciniata L. S. H. Burnham 415 11 Sep 1901 United States of America New York Bronx Co. Pelham Ave. Rudbeckia laciniata L.
Mikania scandens (L.) Willd. S. H. Burnham 681 01 Oct 1901 United States of America New York Bronx Co. Bronx River, N… Mikania scandens (L.) Willd.
Lilium canadense L. S. H. Burnham 133 16 Jul 1901 United States of America New York Bronx Co. Mosholu, Van Courtlandt… Lilium canadense L.
Antennaria plantaginifolia (L.) Hook. S. H. Burnham 10 13 May 1901 United States of America New York Bronx Co. Jerome Park Reservoir Antennaria plantaginifolia (L.) Hook.
Scrophularia marilandica L. S. H. Burnham 262 15 Aug 1901 United States of America New York Bronx Co. Pelham Ave, East Scrophularia marilandica L.
Bidens bipinnata L. S. H. Burnham 308 05 Sep 1901 United States of America New York Bronx Co. Van Courtlandt [Cortlandt]… Bidens bipinnata L.
Bidens connata Muhl. ex Willd. S. H. Burnham 336 07 Sep 1901 United States of America New York Bronx Co. Bedford Park R.… Bidens connata Muhl. ex Willd.
Galium album Mill. S. H. Burnham 712 15 Oct 1901 United States of America New York Bronx Co. New York Botanical… Galium album Mill.
Antennaria neglecta Greene S. H. Burnham 9 13 May 1901 United States of America New York Bronx Co. Jerome Park Reservoir Antennaria neglecta Greene