Displaying 76 - 100 out of 115 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
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.