Displaying 326 - 350 out of 357 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Blechnum occidentale L. E. G. Knight 426 05 Feb 1913 - 07 Feb 1913 Virgin Islands (U.S.) Saint Thomas near Boume Resolution Blechnum occidentale L.
Jatropha gossypiifolia L. E. G. Knight 1266 11 Feb 1913 Virgin Islands (U.S.) Saint Thomas roadside, New Herrnhut to Smith's… Jatropha gossypiifolia L.
Cetrelia olivetorum (Nyl.) W.L.Culb. & C.F.Culb. E. G. Knight 296 28 Aug 1914 United States of America New York Columbia Co. Copake Falls. Cetrelia olivetorum (Nyl.) W.L.Culb. & C.F.Culb.
Minuartia groenlandica (Retz.) Ostenf. E. G. Knight s.n. 18 Sep 1919 United States of America New York Mohowk to Minnewaska Minuartia groenlandica (Retz.) Ostenf.
Cyathea spectabilis (Kunze) Domin E. G. Knight 433 08 Mar 1920 - 09 Mar 1920 Trinidad and Tobago Trinidad. Balandra Bay Cyathea spectabilis (Kunze) Domin
Phyllachora Nitschke ex Fuckel E. G. Knight 1128 28 Mar 1920 Trinidad and Tobago Trinidad. southern watershed reserve Phyllachora Nitschke ex Fuckel
Neckeropsis disticha (Hedw.) Kindb. E. G. Knight 1208 01 Apr 1920 Trinidad and Tobago Trinidad. Caura River Valley Neckeropsis disticha (Hedw.) Kindb.
Pseudocryphaea domingensis (Spreng.) W.R.Buck E. G. Knight 2617 28 Mar 1921 Trinidad and Tobago Couva/Tabaquite/Talparo Trinidad. Vicinity of Tabaquite. Pseudocryphaea domingensis (Spreng.) W.R.Buck
Platanthera psycodes (L.) Lindl. E. G. Knight s.n. 25 Jun 1922 United States of America New York Cattaraugus Co. Allegany Park. Platanthera psycodes (L.) Lindl.
Eupatorium rugosum Houtt. E. G. Knight s.n. 28 Aug 1926 United States of America New York Otsego Co. East Spring field Eupatorium rugosum Houtt.
Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins E. G. Knight s.n. 23 Apr 1976 United States of America New York Westchester Co. Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins
Lysimachia quadrifolia L. E. G. Knight s.n. 17 Jun 1976 United States of America New York Bronx Co. Woodlawn Lysimachia quadrifolia L.
Ophioglossum pusillum Raf. E. G. Knight s.n. 30 Jul 1983 United States of America Vermont Sunset Hill Stowe Village Ophioglossum pusillum Raf.
Onoclea sensibilis L. E. G. Knight s.n. Aug 1983 United States of America Vermont Stowe Onoclea sensibilis L.
Eurybia macrophylla (L.) Cass. E. G. Knight s.n. s.d. Unknown Eurybia macrophylla (L.) Cass.
Asplenium rhizophyllum L. E. G. Knight s.n. s.d. United States of America New York Schoharie Co. Asplenium rhizophyllum L.
Lilium philadelphicum L. E. G. Knight s.d. United States of America New York Westchester Co. Pelham Manor Lilium philadelphicum L.
Polystichum acrostichoides (Michx.) Schott x P. braunii (Spenn.) Fée E. G. Knight s.n. s.d. United States of America Vermont Mt. Mansfield Polystichum acrostichoides (Michx.) Schott x P. braunii (Spenn.) Fée
Viola pedata var. pedata E. G. Knight s.n. s.d. United States of America New York Nassau Co. Viola pedata var. pedata
Onoclea sensibilis L. E. G. Knight s.n. s.d. United States of America New York North Ridgeway Onoclea sensibilis L.
Woodsia ilvensis (L.) R.Br. E. G. Knight s.n. s.d. United States of America New York Schoharie Co. Woodsia ilvensis (L.) R.Br.
Malaxis unifolia Michx. E. G. Knight s.n. s.d. United States of America S. [Alphorn?] Mt. Malaxis unifolia Michx.
Vaccinium macrocarpon Aiton E. G. Knight s.n. United States of America New Jersey N.S. Grand Lake Vaccinium macrocarpon Aiton
Anemone quinquefolia L. var. quinquefolia E. G. Knight 65.76 United States of America New York Queens Co. Astoria Anemone quinquefolia L. var. quinquefolia
Ranunculus sceleratus L. E. G. Knight s.n. United States of America New York Westchester Co. Ranunculus sceleratus L.