Displaying 376 - 400 out of 430 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Helianthus decapetalus L. T. F. Lucy 133931 01 Sep 1897 United States of America New York Chemung Co. Helianthus decapetalus L.
Helianthus decapetalus L. T. F. Lucy 13437 17 Sep 1897 United States of America New York Chemung Co. near Rairick's Glen Helianthus decapetalus L.
Helianthus divaricatus L. T. F. Lucy 13395 26 Jul 1895 United States of America New York Chemung Co. Helianthus divaricatus L.
Rubus nigrobaccus L.H.Bailey T. F. Lucy 5980 15 Jun 1897 United States of America New York Chemung Co. Rubus nigrobaccus L.H.Bailey
Scirpus polyphyllus Vahl T. F. Lucy s.n. 28 Jul 1892 United States of America New York Chemung Co. Scirpus polyphyllus Vahl
Heliopsis helianthoides subsp. helianthoides T. F. Lucy 13442 20 Jul 1893 United States of America New York Chemung Co. Heliopsis helianthoides subsp. helianthoides
Heliopsis helianthoides subsp. helianthoides T. F. Lucy 133931 01 Sep 1897 United States of America New York Chemung Co. Heliopsis helianthoides subsp. helianthoides
Hieracium aurantiacum L. T. F. Lucy 5621 19 Jun 1896 United States of America New York Chemung Co. Hieracium aurantiacum L.
Hieracium canadense var. fasciculatum T. F. Lucy 14370 17 Sep 1897 United States of America New York Chemung Co. Upper Susquehanna Hieracium canadense var. fasciculatum
Hieracium scabrum Michx. T. F. Lucy 14399 02 Sep 1897 United States of America New York Chemung Co. Hieracium scabrum Michx.
Hieracium venosum L. T. F. Lucy 14404 24 Jun 1898 United States of America New York Chemung Co. Upper Susquehanna Hieracium venosum L.
Spiraea opulifolia L. T. F. Lucy 739 24 Jun 1882 United States of America New York Chemung Co. Spiraea opulifolia L.
Tanacetum balsamita L. T. F. Lucy s.n. 25 Sep 1894 United States of America New York Chemung Co. Town of Chemung Tanacetum balsamita L.
Tanacetum vulgare L. T. F. Lucy 6322 29 Aug 1897 United States of America New York Chemung Co. Tanacetum vulgare L.
Collinsonia canadensis L. T. F. Lucy s.n. 01 Aug 1896 United States of America New York Chemung Co. near Sullivan Hill Collinsonia canadensis L.
Lactuca biennis (Moench) Fernald T. F. Lucy 5716 Feb 1897 United States of America New York Chemung Co. Upper Waters of… Lactuca biennis (Moench) Fernald
Lactuca biennis (Moench) Fernald T. F. Lucy 14416 17 Aug 1897 United States of America New York Chemung Co. Lactuca biennis (Moench) Fernald
Lactuca biennis (Moench) Fernald T. F. Lucy 14418 02 Sep 1897 United States of America New York Chemung Co. Lactuca biennis (Moench) Fernald
Lactuca canadensis L. T. F. Lucy 14408 11 Jul 1896 United States of America New York Chemung Co. Along Newtown Creek Lactuca canadensis L.
Lactuca canadensis L. T. F. Lucy 14414 20 Aug 1894 United States of America New York Chemung Co. Lactuca canadensis L.
Tragopogon porrifolius L. T. F. Lucy 481 19 Jun 1897 United States of America New York near Pine Valley Tragopogon porrifolius L.
Tragopogon porrifolius L. T. F. Lucy 6366 19 Jun 1897 United States of America New York Chemung Co. near Pine Valley Tragopogon porrifolius L.
Tragopogon pratensis L. T. F. Lucy 6367 15 Jun 1897 United States of America New York Chemung Co. Along D.L. &… Tragopogon pratensis L.
Tragopogon pratensis L. T. F. Lucy 953 11 Jun 1897 United States of America New York Chemung Co. Along I.L. &… Tragopogon pratensis L.
Lamium amplexicaule T. F. Lucy s.n. 17 May 1898 United States of America New York Chemung Co. Lamium amplexicaule