|
Ammannia baccifera L.
|
C. E. Moldenke 19388 |
Winter of 1896 |
Egypt |
— |
Green on Egyptian inscriptions, Cairo |
— |
|
|
|
|
|
Aquilegia vulgaris L.
|
C. E. Moldenke 2337 |
30 Apr 1925 |
United States of America |
New Jersey |
Somerset Co. Cultivation. Watchung |
— |
|
|
|
|
|
Cypripedium acaule Aiton
|
C. E. Moldenke 2353 |
8 May 1925 |
United States of America |
New Jersey |
Somerset Co. Watchung |
— |
|
|
|
|
|
Populus tremuloides Michx.
|
C. E. Moldenke 2487 |
06 Jun 1925 |
United States of America |
New Jersey |
Somerset Co. in field on… |
— |
|
|
|
|
|
Ficus carica L.
|
C. E. Moldenke 2743 |
15 Sep 1925 |
United States of America |
Maryland |
Washington Co. |
— |
|
|
|
|
|
Malus angustifolia (Aiton) Michx.
|
C. E. Moldenke 2818 |
14 May 1926 |
United States of America |
Maryland |
Worcester Co. |
— |
|
|
|
|
|
Acer pictum Thunb.
|
C. E. Moldenke 2850 |
01 Jun 1926 |
United States of America |
New Jersey |
Somerset Co. |
— |
|
|
|
|
|
Nicandra physalodes (L.) Scop.
|
C. E. Moldenke 3116[collection number sequence of Harold N. Moldenke] |
25 Sep 1926 |
United States of America |
Maryland |
Worcester Co. Snow Hill |
— |
|
|
|
|
|
Senecio vulgaris L.
|
C. E. Moldenke 4166 |
18 Sep 1928 |
United States of America |
New Jersey |
Somerset Co. |
— |
|
|
|
|
|
Eupatorium rugosum Houtt.
|
C. E. Moldenke 4173 |
25 Sep 1928 |
United States of America |
Maryland |
Worcester Co. |
— |
|
|
|
|
|
Brassica napus L.
|
C. E. Moldenke 4191 |
01 Oct 1928 |
United States of America |
Maryland |
Worcester Co. |
— |
|
|
|
|
|
Clematis viorna L.
|
C. E. Moldenke 4192 |
01 Oct 1928 |
United States of America |
Maryland |
Worcester Co. |
— |
|
|
|
|
|
Leucothoe racemosa (L.) A.Gray
|
C. E. Moldenke 4352 |
12 May 1929 |
United States of America |
Maryland |
Worcester Co. Snow Hill. |
— |
|
|
|
|
|
Vicia sativa L.
|
C. E. Moldenke 4351 |
12 May 1929 |
United States of America |
Maryland |
Worcester Co. Snow Hill. |
— |
|
|
|
|
|
Nuttallanthus canadensis (L.) D.A.Sutton
|
C. E. Moldenke 4349 |
12 May 1929 |
United States of America |
Maryland |
Worcester Co. |
— |
|
|
|
|
|
Zamia pumila L. subsp. pumila
|
C. E. Moldenke 8393 |
19 Apr 1930 |
United States of America |
Florida |
|
— |
|
|
|
|
|
Hedera helix subsp. helix
|
C. E. Moldenke 8399 |
19 Apr 1930 |
United States of America |
Florida |
Glades Co. near Citrus Center |
— |
|
|
|
|
|
Ilex vomitoria Aiton
|
C. E. Moldenke 8398 |
19 Apr 1930 |
United States of America |
Florida |
Glades Co. near Citrus Center |
— |
|
|
|
|
|
Rhynchospora latifolia (Baldwin) W.W.Thomas
|
C. E. Moldenke 8392 |
19 Apr 1930 |
United States of America |
Florida |
Glades Co. |
— |
|
|
|
|
|
Ilex vomitoria Aiton
|
C. E. Moldenke 1407 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Thlaspi arvense L.
|
C. E. Moldenke 1406 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Arabis virginica (L.) Poir.
|
C. E. Moldenke 1411 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Stellaria media (L.) Vill.
|
C. E. Moldenke 1402 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Hedyotis crassifolia Raf.
|
C. E. Moldenke 1400a |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Viola rafinesquei Greene
|
C. E. Moldenke 1401 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Oxalis corniculata L.
|
C. E. Moldenke 1412 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Ranunculus abortivus L.
|
C. E. Moldenke 1415 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Lamium amplexicaule
|
C. E. Moldenke 1403 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Lamium amplexicaule
|
C. E. Moldenke 1403 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. |
— |
|
|
|
|
|
Sedum sarmentosum Bunge
|
C. E. Moldenke 1418 |
15 Feb 1931 |
United States of America |
Arkansas |
Garland Co. Along roadside |
— |
|
|
|
|
|
Reboulia hemisphaerica (L.) Raddi
|
C. E. Moldenke 1450 |
26 Feb 1931 |
United States of America |
Arkansas |
Garland Co. Near Hot Springs |
— |
|
|
|
|
|
Polytrichum commune Hedw.
|
C. E. Moldenke 1605 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Panax trifolium L.
|
C. E. Moldenke 1603 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Carex emmonsii var. muhlenbergii (A.Gray ex Torr.) Rettig
|
C. E. Moldenke 1591 |
26 May 1931 |
United States of America |
Maine |
York Co. In sand on… |
— |
|
|
|
|
|
Juncus filiformis L.
|
C. E. Moldenke 1616 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Salix discolor Muhl.
|
C. E. Moldenke 1574 |
26 May 1931 |
United States of America |
Maine |
York Co. At edge of… |
— |
|
|
|
|
|
Salix discolor Muhl.
|
C. E. Moldenke 1598 |
26 May 1931 |
United States of America |
Maine |
York Co. At edge of… |
— |
|
|
|
|
|
Salix nigra Marshall
|
C. E. Moldenke 1574a |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Betula papyrifera Marshall
|
C. E. Moldenke 1583 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Cornus canadensis L. x C. suecica L.
|
C. E. Moldenke 1596 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Arctostaphylos uva-ursi (L.) Spreng.
|
C. E. Moldenke 1608 |
26 May 1931 |
United States of America |
Maine |
York Co. At edge of… |
— |
|
|
|
|
|
Rhododendron canadense (L.) Torr.
|
C. E. Moldenke 1594 |
May 26 1931 |
United States of America |
Maine |
York Co. At edge of… |
— |
|
|
|
|
|
Amelanchier canadensis (L.) Medik. x A. laevis Wiegand
|
C. E. Moldenke 1590 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Anemone quinquefolia L.
|
C. E. Moldenke 1587 |
26 May 1931 |
United States of America |
Maine |
York Co. In moist woods,… |
— |
|
|
|
|
|
Hedyotis caerulea (L.) Hook.
|
C. E. Moldenke 1579 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Lycopodium clavatum L.
|
C. E. Moldenke 2580 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Maianthemum canadense Desf.
|
C. E. Moldenke 1595 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Viola fimbriatula Sm.
|
C. E. Moldenke 1616a |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park, York… |
— |
|
|
|
|
|
Viola incognita Brainerd
|
C. E. Moldenke 1589 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park, York… |
— |
|
|
|
|
|
Viola incognita Brainerd
|
C. E. Moldenke 1573 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park, York… |
— |
|
|
|
|
|
Trientalis americana Pursh
|
C. E. Moldenke 1585 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Uvularia sessilifolia L.
|
C. E. Moldenke 1577 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Osmunda claytoniana L.
|
C. E. Moldenke 1611 |
26 May 1931 |
United States of America |
Maine |
York Co. Near brook |
— |
|
|
|
|
|
Comandra umbellata (L.) Nutt. var. umbellata
|
C. E. Moldenke 1607 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Euphorbia cyparissias L.
|
C. E. Moldenke 1610 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Anthoxanthum odoratum L.
|
C. E. Moldenke 1606 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Gaultheria procumbens L.
|
C. E. Moldenke 1599 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Vaccinium corymbosum L.
|
C. E. Moldenke 1593 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Crataegus coccinea L.
|
C. E. Moldenke 1615 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Potentilla canadensis L.
|
C. E. Moldenke 1576 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Taraxacum officinale F.H.Wigg.
|
C. E. Moldenke 1584 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Glechoma hederacea L.
|
C. E. Moldenke 1571 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Viola blanda Willd.
|
C. E. Moldenke 1601 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park, York… |
— |
|
|
|
|
|
Viola septentrionalis Greene
|
C. E. Moldenke 1600 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park, York… |
— |
|
|
|
|
|
Viola minuscula Greene
|
C. E. Moldenke 1575 |
26 May 1931 |
United States of America |
Maine |
York Co. Ocean Park, York,… |
— |
|
|
|
|
|
Viburnum cassinoides L.
|
C. E. Moldenke 1582a |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Amelanchier prunifolia Greene
|
C. E. Moldenke 1578 |
26 May 1931 |
United States of America |
Maine |
York Co. |
— |
|
|
|
|
|
Antennaria howellii subsp. canadensis (Greene) R.J.Bayer
|
C. E. Moldenke 1609 |
May 26, 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Vaccinium angustifolium Aiton
|
C. E. Moldenke 1592 |
May 26 1931 |
United States of America |
Maine |
York Co. In sand on… |
— |
|
|
|
|
|
Vaccinium angustifolium Aiton
|
C. E. Moldenke 1581 |
May 26 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Chamaedaphne calyculata (L.) Moench
|
C. E. Moldenke 1619 |
27 May 1931 |
United States of America |
Massachusetts |
Essex Co. In woods along… |
— |
|
|
|
|
|
Vaccinium fuscatum Aiton
|
C. E. Moldenke 1684 |
13 Jun 1931 |
United States of America |
New Jersey |
Somerset Co. Along roadside, Watchung. |
— |
|
|
|
|
|
Juniperus communis L.
|
C. E. Moldenke 6294 |
28 Aug 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Symphyotrichum ericoides (L.) G.L.Nesom
|
C. E. Moldenke 6307 |
28 Aug 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|
|
Symphyotrichum lateriflorum (L.) Á.Löve & D.Löve
|
C. E. Moldenke 6306 |
28 Aug 1931 |
United States of America |
Maine |
York Co. Ocean Park |
— |
|
|
|
|