Displaying 51 - 75 out of 95 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Eupatorium perfoliatum L. R. Southworth s.n. Sep 1880 United States of America New York Westchester Co. Eupatorium perfoliatum L.
Euthamia graminifolia (L.) Nutt. R. Southworth s.n. Sep 1880 United States of America New York Westchester Co. Euthamia graminifolia (L.) Nutt.
Gnaphalium macounii Greene R. Southworth s.n. Sep 1880 United States of America New York Westchester Co. Gnaphalium macounii Greene
Gnaphalium obtusifolium L. R. Southworth s.n. Sep 1880 United States of America New York Westchester Co. Gnaphalium obtusifolium L.
Truellum sagittatum (L.) Soják R. Southworth s.n. Sep 1880 United States of America New York Westchester Co. Truellum sagittatum (L.) Soják
Persicaria pensylvanica (L.) M.Gómez R. Southworth s.n. Sep 1880 United States of America New York Westchester Co. Persicaria pensylvanica (L.) M.Gómez
Senna hebecarpa (Fernald) H.S.Irwin & Barneby R. Southworth s.n. Oct 1880 United States of America New York Yonkers Senna hebecarpa (Fernald) H.S.Irwin & Barneby
Solidago bicolor L. R. Southworth s.n. Oct. 1880 United States of America New York Westchester Co. Yonkers. [Inferred county… Solidago bicolor L.
Solidago caesia var. caesia R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Solidago caesia var. caesia
Solidago canadensis var. scabra Torr. & A.Gray R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Solidago canadensis var. scabra Torr. & A.Gray
Solidago nemoralis var. nemoralis R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Solidago nemoralis var. nemoralis
Solidago rugosa Mill. var. rugosa R. Southworth s.n. Oct. 1880 United States of America New York Westchester Co. Yonkers. Solidago rugosa Mill. var. rugosa
Lepidium virginicum L. R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Lepidium virginicum L.
Angelica venenosa (J.Greenway) Fernald R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Angelica venenosa (J.Greenway) Fernald
Symphyotrichum x amethystinum (Nutt.) G.L.Nesom R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Symphyotrichum x amethystinum (Nutt.) G.L.Nesom
Symphyotrichum cordifolium (L.) G.L.Nesom R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Symphyotrichum cordifolium (L.) G.L.Nesom
Eurybia divaricata (L.) G.L.Nesom R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Eurybia divaricata (L.) G.L.Nesom
Cyperus strigosus L. R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Cyperus strigosus L.
Eupatorium rugosum Houtt. R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Eupatorium rugosum Houtt.
Prunella vulgaris L. R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Prunella vulgaris L.
Rudbeckia hirta var. hirta R. Southworth s.n. Oct 1880 United States of America New York Westchester Co. Rudbeckia hirta var. hirta
Silene caroliniana var. pensylvanica (Michx.) Fernald R. Southworth s.n. May 1881 United States of America New York Westchester Co. Nodine Hill Silene caroliniana var. pensylvanica (Michx.) Fernald
Hesperis matronalis L. R. Southworth s.n. May 1881 United States of America New Jersey Palisades Hesperis matronalis L.
Ranunculus abortivus L. R. Southworth s.n. May 1881 United States of America New York Westchester Co. Nadine Hill Ranunculus abortivus L.
Thalictrum thalictroides (L.) A.J.Eames & B.Boivin R. Southworth s.n. May 1881 United States of America New York Westchester Co. Nodine Hill Thalictrum thalictroides (L.) A.J.Eames & B.Boivin