Displaying 26 - 100 out of 115 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Cichorium intybus L. C. F. Batchelder s.n. 30 Jul 1918 United States of America New Hampshire Cheshire Co. Rindge Cichorium intybus L.
Cirsium pumilum var. pumilum C. F. Batchelder s.n. 04 Sep 1918 United States of America New Hampshire Cheshire Co. Cirsium pumilum var. pumilum
Trichophorum planifolium (Spreng.) Palla C. F. Batchelder s.n. 10 Jun 1914 United States of America Massachusetts Norfolk Co. Quincy Trichophorum planifolium (Spreng.) Palla
Erechtites hieraciifolius (L.) Raf. ex DC. C. F. Batchelder 14 Sep 1915 United States of America New Hampshire Rindge. Erechtites hieraciifolius (L.) Raf. ex DC.
Erigeron pulchellus Michx. C. F. Batchelder 03 Jun 1915 United States of America New Hampshire Cheshire Co. Walpole; grassy slope… Erigeron pulchellus Michx.
Erigeron strigosus Muhl. ex Willd. var. strigosus C. F. Batchelder s.n. 14 Sep 1915 United States of America New Hampshire Cheshire Co. Rindge; open waste… Erigeron strigosus Muhl. ex Willd. var. strigosus
Carex atlantica subsp. capillacea (L.H.Bailey) Reznicek C. F. Batchelder s.n. 15 Jun 1913 United States of America Rhode Island Washington Co. Carex atlantica subsp. capillacea (L.H.Bailey) Reznicek
Carex canescens subsp. disjuncta (Fernald) Toivonen C. F. Batchelder s.n. 03 Jul 1913 United States of America New Hampshire Rindge. Carex canescens subsp. disjuncta (Fernald) Toivonen
Carex cryptolepis Mack. C. F. Batchelder s.n. 23 Jun 1918 United States of America New Hampshire Derry Carex cryptolepis Mack.
Carex echinata Murray subsp. echinata C. F. Batchelder s.n. 27 Jun 1910 United States of America New Hampshire Hillsborough Co. Peterborough, moist pasture.… Carex echinata Murray subsp. echinata
Carex albicans var. emmonsii (Dewey ex Torr.) Rettig C. F. Batchelder s.n. 28 May 1915 United States of America New Hampshire Rockingham Co. Hampton Falls. Carex albicans var. emmonsii (Dewey ex Torr.) Rettig
Carex folliculata L. C. F. Batchelder s.n. 15 Jun 1913 United States of America Rhode Island Washington Co. Carex folliculata L.
Carex gracillima Schwein. C. F. Batchelder s.n. 09 Jul 1919 United States of America New Hampshire Hinsdale. Carex gracillima Schwein.
Carex hystricina Muhl. ex Willd. C. F. Batchelder s.n. 25 Jul 1916 United States of America Massachusetts Lanesborough. Carex hystricina Muhl. ex Willd.
Carex lurida Wahlenb. C. F. Batchelder s.n. 30 Jul 1918 United States of America New Hampshire Cheshire Co. Rindge. [Inferred county… Carex lurida Wahlenb.
Carex umbellata Schkuhr ex Willd. C. F. Batchelder s.n. 13 Jun 1915 United States of America New Hampshire Rockingham Co. Derry. Carex umbellata Schkuhr ex Willd.
Carex plantaginea Lam. C. F. Batchelder s.n. 11 May 1912 United States of America Massachusetts Colesaine. Near Green River. Carex plantaginea Lam.
Carex radiata (Wahlenb.) Small C. F. Batchelder s.n. 25 Jul 1916 United States of America Massachusetts Berkshire Co. Lanesborough. Wooded rocky… Carex radiata (Wahlenb.) Small
Carex scabrata Schwein. C. F. Batchelder s.n. 15 Jul 1918 United States of America New Hampshire Merrimack Carex scabrata Schwein.
Carex spicata Huds. C. F. Batchelder s.n. 14 Jun 1918 United States of America Massachusetts Suffolk Co. Waste land, Boston. Carex spicata Huds.
Carex sprengelii Dewey ex Spreng. C. F. Batchelder s.n. 12 Jun 1912 United States of America New Hampshire Cheshire Co. Walpole. Carex sprengelii Dewey ex Spreng.
Carex stipata Muhl. ex Willd. C. F. Batchelder s.n. 22 Jun 1917 United States of America North Carolina Mt. Mitchell Carex stipata Muhl. ex Willd.
Carex swanii (Fernald) Mack. C. F. Batchelder s.n. 25 Jul 1916 United States of America Massachusetts Berkshire Co. Carex swanii (Fernald) Mack.
Carex trisperma Dewey C. F. Batchelder s.n. 02 Jul 1916 United States of America New Hampshire Cheshire Co. Carex trisperma Dewey
Solidago bicolor L. C. F. Batchelder s.n. 30 Aug 1912 United States of America New Hampshire Hillsborough Co. Peterboro. [Inferred county… Solidago bicolor L.
Solidago canadensis L. C. F. Batchelder s.n. 03 Sep 1935 United States of America Massachusetts Worcester Co. Harvard Solidago canadensis L.
Solidago canadensis L. var. canadensis C. F. Batchelder s.n. 03 Aug 1918 United States of America New Hampshire Cheshire Co. Solidago canadensis L. var. canadensis
Solidago gigantea Aiton C. F. Batchelder s.n. 21 Aug 1916 United States of America New Hampshire Cheshire Co. Walpole. [Inferred county… Solidago gigantea Aiton
Solidago juncea Aiton C. F. Batchelder s.n. 23 Aug 1919 United States of America New Hampshire Cheshire Co. Solidago juncea Aiton
Solidago juncea Aiton C. F. Batchelder s.n. 03 Aug 1935 United States of America Massachusetts Worcester Co. Harvard Solidago juncea Aiton
Solidago nemoralis var. nemoralis C. F. Batchelder s.n. 21 Aug 1916 United States of America New Hampshire Cheshire Co. Solidago nemoralis var. nemoralis
Solidago puberula Nutt. C. F. Batchelder s.n. 12 Sep 1917 United States of America New Hampshire Hillsborough Co. Meadow. Mason. Solidago puberula Nutt.
Solidago rugosa subsp. rugosa var. rugosa C. F. Batchelder s.n. 05 Sep 1916 United States of America New Hampshire Hillsborough Co. Mason. Solidago rugosa subsp. rugosa var. rugosa
Juncus brevicaudatus (Engelm.) Fernald C. F. Batchelder s.n. 30 Jul 1918 United States of America New Hampshire Cheshire Co. Juncus brevicaudatus (Engelm.) Fernald
Juncus canadensis J.Gay ex Laharpe C. F. Batchelder s.n. 04 Sep 1918 United States of America New Hampshire Cheshire Co. Shore of Wheeler… Juncus canadensis J.Gay ex Laharpe
Rorippa palustris var. fernaldiana (Butters & Abbe) Stuckey C. F. Batchelder s.n. 15 Oct 1916 United States of America New Hampshire Hillsborough Co. Peterborough. Rorippa palustris var. fernaldiana (Butters & Abbe) Stuckey
Juncus tenuis Willd. C. F. Batchelder s.n. 01 Aug 1919 United States of America New Hampshire Cheshire Co. Juncus tenuis Willd.
Juncus interior Wiegand x J. tenuis Willd. C. F. Batchelder s.n. 12 Aug 1913 United States of America Massachusetts Middlesex Co. Juncus interior Wiegand x J. tenuis Willd.
Rumex acetosella L. C. F. Batchelder 10 25 Jul 1919 United States of America New Hampshire Merrimack Rumex acetosella L.
Mentha arvensis L. var. arvensis C. F. Batchelder s.n. 01 Aug 1919 United States of America New Hampshire Cheshire Co. Rindge. [Inferred county… Mentha arvensis L. var. arvensis
Diervilla lonicera Mill. C. F. Batchelder s.n. 11 Jun 1915 United States of America New Hampshire Mason. Diervilla lonicera Mill.
Lonicera canadensis Bartram ex Marshall C. F. Batchelder s.n. 25 Jul 1919 United States of America New Hampshire Merrimack Lonicera canadensis Bartram ex Marshall
Lonicera dioica L. C. F. Batchelder s.n. 21 May 1913 United States of America New Hampshire Cheshire Co. Lonicera dioica L.
Alnus incana subsp. rugosa (Du Roi) R.T.Clausen C. F. Batchelder s.n. 21 Aug 1919 United States of America New Hampshire Cheshire Co. Richmond. Edge of… Alnus incana subsp. rugosa (Du Roi) R.T.Clausen
Alnus serrulata (Aiton) Willd. C. F. Batchelder s.n. 05 Apr 1914 United States of America Maryland Prince George's Co. Near Washington,… Alnus serrulata (Aiton) Willd.
Betula lenta L. C. F. Batchelder s.n. 15 May 1915 United States of America New Hampshire Mason. Betula lenta L.
Carpinus caroliniana Walter C. F. Batchelder s.n. 23 Jun 1918 United States of America New Hampshire Derry. Moist mixed woods Carpinus caroliniana Walter
Corylus americana Walter C. F. Batchelder s.n. 11 Aug 1917 United States of America New Hampshire Merrimack, Roadside thicket Corylus americana Walter
Fraxinus americana L. C. F. Batchelder s.n. 01 Aug 1919 United States of America New Hampshire Cheshire Co. Fraxinus americana L.
Cornus alternifolia L.f. C. F. Batchelder s.n. 13 Jun 1915 United States of America New Hampshire Derry. Cornus alternifolia L.f.
Cornus amomum subsp. amomum C. F. Batchelder s.n. 30 Aug 1916 United States of America New Hampshire Derry. Cornus amomum subsp. amomum
Cornus canadensis L. x C. suecica L. C. F. Batchelder s.n. 18 May 1918 United States of America New Hampshire Cheshire Co. Cornus canadensis L. x C. suecica L.
Cornus racemosa Lam. C. F. Batchelder s.n. 17 Jun 1918 United States of America Massachusetts Middlesex Co. Cornus racemosa Lam.
Cornus rugosa Lam. C. F. Batchelder s.n. 10 Aug 1918 United States of America Massachusetts Middlesex Co. Cornus rugosa Lam.
Magnolia virginiana L. C. F. Batchelder s.n. 26 Apr 1917 United States of America South Carolina near Beaufort Magnolia virginiana L.
Kalmia angustifolia L. var. angustifolia C. F. Batchelder s.n. 05 Jul 1931 United States of America New Hampshire Hillsborough Co. Peterborough. Meadow. Kalmia angustifolia L. var. angustifolia
Kalmia polifolia Wangenh. C. F. Batchelder s.n. 10 May 1913 United States of America New Hampshire Derry - Boggy shore of… Kalmia polifolia Wangenh.
Kalmia polifolia Wangenh. C. F. Batchelder s.n. 28 May 1931 United States of America New Hampshire Hillsborough Co. Peterborough, sphagnum bog. Kalmia polifolia Wangenh.
Ledum palustre subsp. groenlandicum (Oeder) Hultén C. F. Batchelder s.n. 17 Aug 1916 United States of America New Hampshire Cheshire Co. Rindge. Ledum palustre subsp. groenlandicum (Oeder) Hultén
Rhus copallinum var. copallinum C. F. Batchelder s.n. 12 Sep 1917 United States of America New Hampshire Mason. Rhus copallinum var. copallinum
Tilia americana L. C. F. Batchelder s.n. 21 Jul 1909 United States of America New Hampshire Hillsborough Co. Tilia americana L.
Aralia nudicaulis L. C. F. Batchelder s.n. 28 May 1915 United States of America New Hampshire Rockingham Co. Hampton Falls Aralia nudicaulis L.
Amorpha fruticosa L. C. F. Batchelder s.n. 08 Jun 1918 United States of America Massachusetts Suffolk Co. Boylston St. &… Amorpha fruticosa L.
Apios americana Medik. C. F. Batchelder s.n. 23 Aug 1919 United States of America New Hampshire Cheshire Co. Apios americana Medik.
Vicia angustifolia var. angustifolia C. F. Batchelder s.n. 04 Apr 1916 United States of America South Carolina Beaufort Co. Vicia angustifolia var. angustifolia
Lupinus perennis L. C. F. Batchelder s.n. 04 Jun 1917 United States of America New Hampshire Hillsborough Co. Merrimack. Open grassy… Lupinus perennis L.
Ilex mucronata (L.) M. Powell, Savol. & S.Andrews C. F. Batchelder s.n. 03 Jul 1918 United States of America New Hampshire Derry. Ilex mucronata (L.) M. Powell, Savol. & S.Andrews
Potentilla tridentata Aiton C. F. Batchelder s.n. 24 Jun 1914 United States of America New Hampshire Rockingham Co. Hampton Falls. Path… Potentilla tridentata Aiton
Spiranthes incurva (Jenn.) M.C. Pace C. F. Batchelder s.n. 07 Sep 1918 United States of America New Hampshire Hillsborough Co. Mason Spiranthes incurva (Jenn.) M.C. Pace
Lilium canadense L. C. F. Batchelder 8 Jul 1919 United States of America New Hampshire Cheshire Co. Hinsdale, open roadside Lilium canadense L.
Lilium philadelphicum L. C. F. Batchelder 30 Jun 1913 United States of America New Hampshire Cheshire Co. Walpole Lilium philadelphicum L.
Osmunda claytoniana L. C. F. Batchelder s.n. Jun 1921 United States of America New Hampshire Merrimack Co. Osmunda claytoniana L.
Cypripedium acaule Aiton C. F. Batchelder s.n. 28 May 1914 - 28 May 1914 United States of America New Hampshire Hillsborough Co. Mason Cypripedium acaule Aiton
Goodyera pubescens (Willd.) R.Br. C. F. Batchelder s.n. 03 Sep 1935 United States of America Massachusetts Worcester Co. Goodyera pubescens (Willd.) R.Br.
Goodyera pubescens (Willd.) R.Br. C. F. Batchelder s.n. 3 Jul 1918 United States of America New Hampshire Rockingham Co. Derry. mixed woods.… Goodyera pubescens (Willd.) R.Br.