Displaying 76 - 100 out of 115 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Lythrum salicaria L. C. F. Batchelder s.n. 26 Jun 1918 United States of America Massachusetts Middlesex Co. Ashland Lythrum salicaria 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
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.
Drosera intermedia Hayne C. F. Batchelder 3 Jul 1918 United States of America New Hampshire Rockingham Co. Derry, bog bordering… Drosera intermedia Hayne
Celastrus scandens L. C. F. Batchelder s.n. 15 Jul 1918 United States of America New Hampshire Hillsborough Co. Merrimack Celastrus scandens L.
Carex scabrata Schwein. C. F. Batchelder s.n. 15 Jul 1918 United States of America New Hampshire Merrimack Carex scabrata Schwein.
Cichorium intybus L. C. F. Batchelder s.n. 30 Jul 1918 United States of America New Hampshire Cheshire Co. Rindge Cichorium intybus L.
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.
Juncus brevicaudatus (Engelm.) Fernald C. F. Batchelder s.n. 30 Jul 1918 United States of America New Hampshire Cheshire Co. Juncus brevicaudatus (Engelm.) Fernald
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
Cornus rugosa Lam. C. F. Batchelder s.n. 10 Aug 1918 United States of America Massachusetts Middlesex Co. Cornus rugosa Lam.
Glyceria canadensis (Michx.) Trin. C. F. Batchelder s.n. 14 Aug 1918 United States of America New Hampshire Merrimack Glyceria canadensis (Michx.) Trin.
Cirsium pumilum var. pumilum C. F. Batchelder s.n. 04 Sep 1918 United States of America New Hampshire Cheshire Co. Cirsium pumilum var. pumilum
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
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
Glyceria obtusa (Muhl.) Trin. C. F. Batchelder s.n. 10 Sep 1918 United States of America New Hampshire Merrimack Co. Glyceria obtusa (Muhl.) Trin.
Bidens discoidea (Torr. & A.Gray) Britton C. F. Batchelder s.n. 10 Sep 1918 United States of America New Hampshire Merrimack Bidens discoidea (Torr. & A.Gray) Britton
Acer rubrum L. C. F. Batchelder s.n. 01 May 1919 United States of America New Hampshire Mason. wooded roadside Acer rubrum L.
Lilium canadense L. C. F. Batchelder 8 Jul 1919 United States of America New Hampshire Cheshire Co. Hinsdale, open roadside Lilium canadense L.
Platanthera grandiflora (Bigelow) Lindl. C. F. Batchelder s.n. 8 Jul 1919 United States of America New Hampshire Cheshire Co. Hinsdale Platanthera grandiflora (Bigelow) Lindl.
Glyceria melicaria (Michx.) F.T.Hubb. C. F. Batchelder s.n. 09 Jul 1919 United States of America New Hampshire Hinsdale. Glyceria melicaria (Michx.) F.T.Hubb.
Carex gracillima Schwein. C. F. Batchelder s.n. 09 Jul 1919 United States of America New Hampshire Hinsdale. Carex gracillima Schwein.
Bromus ciliatus L. C. F. Batchelder s.n. 15 Jul 1919 United States of America New Hampshire Richmond. Bromus ciliatus L.
Rumex acetosella L. C. F. Batchelder 10 25 Jul 1919 United States of America New Hampshire Merrimack Rumex acetosella L.
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