Displaying 26 - 50 out of 188 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Humulus japonicus Siebold & Zucc. E. Roy 71 26 Aug 87 United States of America New York Bronx Co. Grounds of The… Humulus japonicus Siebold & Zucc.
Sagina procumbens L. E. Roy 95 8 Jun 1988 United States of America New York Bronx Co. Grounds of The… Sagina procumbens L.
Silene stellata (L.) W.T.Aiton E. Roy 79 4 Sep 87 United States of America New York Bronx Co. Grounds of The… Silene stellata (L.) W.T.Aiton
Silene stellata (L.) W.T.Aiton E. Roy 79 4 Sep 87 United States of America New York Bronx Co. Grounds of The… Silene stellata (L.) W.T.Aiton
Dennstaedtia punctilobula (Michx.) T.Moore E. Roy 98 21 Jun 88 United States of America New York Bronx Co. Grounds of The… Dennstaedtia punctilobula (Michx.) T.Moore
Dennstaedtia punctilobula (Michx.) T.Moore E. Roy 98 21 Jun 88 United States of America New York Bronx Co. Grounds of The… Dennstaedtia punctilobula (Michx.) T.Moore
Dennstaedtia punctilobula (Michx.) T.Moore E. Roy 98 21 Jun 88 United States of America New York Bronx Co. Grounds of The… Dennstaedtia punctilobula (Michx.) T.Moore
Rhododendron carolinianum Rehder E. Roy 40 26 Feb 87 United States of America New York Bronx Co. Grounds of The… Rhododendron carolinianum Rehder
Rhododendron carolinianum Rehder E. Roy 40 26 Feb 87 United States of America New York Bronx Co. Grounds of The… Rhododendron carolinianum Rehder
Rhododendron maximum L. E. Roy 119 16 Mar 89 United States of America New York Bronx Co. Grounds of The… Rhododendron maximum L.
Rhododendron maximum L. E. Roy 119 16 Mar 89 United States of America New York Bronx Co. Grounds of The… Rhododendron maximum L.
Euphorbia oblongata Griseb. E. Roy 104 15 Jul 88 United States of America New York Bronx Co. Grounds of The… Euphorbia oblongata Griseb.
Euphorbia oblongata Griseb. E. Roy 104 15 Jul 88 United States of America New York Bronx Co. Grounds of The… Euphorbia oblongata Griseb.
Robinia pseudoacacia L. E. Roy 120 16 Mar 89 United States of America New York Bronx Co. Grounds of The… Robinia pseudoacacia L.
Robinia pseudoacacia L. E. Roy 120 16 Mar 89 United States of America New York Bronx Co. Grounds of The… Robinia pseudoacacia L.
Melilotus alba Medik. E. Roy 68 22 Jun 87 United States of America New York Bronx Co. Grounds of The… Melilotus alba Medik.
Fagus grandifolia Ehrh. E. Roy 60 22 Apr 87 United States of America New York Bronx Co. Grounds of The… Fagus grandifolia Ehrh.
Fagus grandifolia Ehrh. E. Roy 60 22 Apr 87 United States of America New York Bronx Co. Grounds of The… Fagus grandifolia Ehrh.
Fagus grandifolia Ehrh. E. Roy 13 23 Dec 86 United States of America New York Bronx Co. Grounds of The… Fagus grandifolia Ehrh.
Fagus grandifolia Ehrh. E. Roy 13 23 Dec 86 United States of America New York Bronx Co. Grounds of The… Fagus grandifolia Ehrh.
Quercus macrocarpa Michx. E. Roy 114 19 Sep 88 United States of America New York Bronx Co. Grounds of The… Quercus macrocarpa Michx.
Quercus macrocarpa Michx. E. Roy 114 19 Sep 88 United States of America New York Bronx Co. Grounds of The… Quercus macrocarpa Michx.
Quercus rubra L. E. Roy 61 22 Apr 87 United States of America New York Bronx Co. Grounds of The… Quercus rubra L.
Quercus rubra L. E. Roy 61 22 Apr 87 United States of America New York Bronx Co. Grounds of The… Quercus rubra L.
Quercus velutina Lam. E. Roy 21 30 Dec 86 United States of America New York Bronx Co. Grounds of The… Quercus velutina Lam.