Displaying 1 - 48 out of 48 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Osmundastrum cinnamomeum (L.) C.Presl D. H. R. McClelland 329 24 May 2006 United States of America New York Bronx Co. The New York… Osmundastrum cinnamomeum (L.) C.Presl
Dennstaedtia punctilobula (Michx.) T.Moore D. H. R. McClelland 348 27 Sep 2006 United States of America New York Bronx Co. The New York… Dennstaedtia punctilobula (Michx.) T.Moore
Polygonatum pubescens (Willd.) Pursh D. H. R. McClelland 328 24 May 2006 United States of America New York Bronx Co. The New York… Polygonatum pubescens (Willd.) Pursh
Solanum nigrum L. D. H. R. McClelland 365 25 Oct 2006 United States of America New York Bronx Co. The New York… Solanum nigrum L.
Dennstaedtia punctilobula (Michx.) T.Moore D. H. R. McClelland 373 25 Oct 2006 United States of America New York Bronx Co. The New York… Dennstaedtia punctilobula (Michx.) T.Moore
Maianthemum canadense Desf. D. H. R. McClelland 327 24 May 2006 United States of America New York Bronx Co. The New York… Maianthemum canadense Desf.
Allium vineale L. D. H. R. McClelland 333 24 May 2006 United States of America New York Bronx Co. The New York… Allium vineale L.
Iris pseudacorus L. D. H. R. McClelland 330 24 May 2006 United States of America New York Bronx Co. The New York… Iris pseudacorus L.
Quercus alba L. D. H. R. McClelland 359 27 Sep 2006 United States of America New York Bronx Co. The New York… Quercus alba L.
Reynoutria x bohemica Chrtek & Chrtkova D. H. R. McClelland 364 25 Oct 2006 United States of America New York Bronx Co. The New York… Reynoutria x bohemica Chrtek & Chrtkova
Menispermum canadense L. D. H. R. McClelland 337 27 Jun 2006 United States of America New York Bronx Co. The New York… Menispermum canadense L.
Liriodendron tulipifera L. D. H. R. McClelland 331 24 May 2006 United States of America New York Bronx Co. The New York… Liriodendron tulipifera L.
Magnolia tripetala (L.) L. D. H. R. McClelland 317 17 May 2006 United States of America New York Bronx Co. The New York… Magnolia tripetala (L.) L.
Magnolia tripetala (L.) L. D. H. R. McClelland 317 17 May 2006 United States of America New York Bronx Co. The New York… Magnolia tripetala (L.) L.
Rosa multiflora Thunb. D. H. R. McClelland 369 25 Oct 2006 United States of America New York Bronx Co. The New York… Rosa multiflora Thunb.
Rosa multiflora Thunb. D. H. R. McClelland 324 24 May 2006 United States of America New York Bronx Co. The New York… Rosa multiflora Thunb.
Rhodotypos scandens (Thunb.) Makino D. H. R. McClelland 362 25 Oct 2006 United States of America New York Bronx Co. The New York… Rhodotypos scandens (Thunb.) Makino
Commelina communis L. D. H. R. McClelland 339 27 Jun 2006 United States of America New York Bronx Co. The New York… Commelina communis L.
Arisaema triphyllum (L.) Schott subsp. triphyllum D. H. R. McClelland 338 27 Jun 2006 United States of America New York Bronx Co. The New York… Arisaema triphyllum (L.) Schott subsp. triphyllum
Solidago caesia L. D. H. R. McClelland 352 27 Sep 2006 United States of America New York Bronx Co. The New York… Solidago caesia L.
Aralia nudicaulis L. D. H. R. McClelland 358 27 Sep 2006 United States of America New York Bronx Co. The New York… Aralia nudicaulis L.
Eurybia divaricata (L.) G.L.Nesom D. H. R. McClelland 350 27 Sep 2006 United States of America New York Bronx Co. The New York… Eurybia divaricata (L.) G.L.Nesom
Pellaea atropurpurea (L.) Link D. H. R. McClelland 355 27 Sep 2006 United States of America New York Bronx Co. Bronx, The New… Pellaea atropurpurea (L.) Link
Maianthemum racemosum (L.) Link D. H. R. McClelland 325 24 May 2006 United States of America New York Bronx Co. The New York… Maianthemum racemosum (L.) Link
Betula lenta L. D. H. R. McClelland 319 17 May 2006 United States of America New York Bronx Co. The New York… Betula lenta L.
Persicaria longiseta (Bruijn) Kitag. D. H. R. McClelland 335 27 Jun 2006 United States of America New York Bronx Co. The New York… Persicaria longiseta (Bruijn) Kitag.
Persicaria longiseta (Bruijn) Kitag. D. H. R. McClelland 368 25 Oct 2006 United States of America New York Bronx Co. The New York… Persicaria longiseta (Bruijn) Kitag.
Platanus occidentalis L. D. H. R. McClelland 332 24 May 2006 United States of America New York Bronx Co. The New York… Platanus occidentalis L.
Dryopteris carthusiana (Vill.) H.P.Fuchs D. H. R. McClelland 349 27 Sep 2006 United States of America New York Bronx Co. The New York… Dryopteris carthusiana (Vill.) H.P.Fuchs
Asplenium platyneuron (L.) Britton, Sterns & Poggenb. D. H. R. McClelland 353 27 Sep 2006 United States of America New York Bronx Co. The New York… Asplenium platyneuron (L.) Britton, Sterns & Poggenb.
Woodsia obtusa (Spreng.) Torr. D. H. R. McClelland 356 27 Sep 2006 United States of America New York Bronx Co. The New York… Woodsia obtusa (Spreng.) Torr.
Solanum emulans Raf. D. H. R. McClelland 357 27 Sep 2006 United States of America New York Bronx Co. The New York… Solanum emulans Raf.
Oxalis stricta L. D. H. R. McClelland 336a 27 Jun 2006 United States of America New York Bronx Co. The New York… Oxalis stricta L.
Circaea canadensis (L.) Hill D. H. R. McClelland 336a 27 Jun 2006 United States of America New York Bronx Co. The New York… Circaea canadensis (L.) Hill
Celastrus orbiculatus Thunb. D. H. R. McClelland 315 17 May 2006 United States of America New York Bronx Co. The New York… Celastrus orbiculatus Thunb.
Celastrus orbiculatus Thunb. D. H. R. McClelland 370 25 Oct 2006 United States of America New York Bronx Co. The New York… Celastrus orbiculatus Thunb.
Ampelopsis brevipedunculata (Maxim.) Trautv. D. H. R. McClelland 366 25 Oct 2006 United States of America New York Bronx Co. The New York… Ampelopsis brevipedunculata (Maxim.) Trautv.
Phellodendron amurense Rupr. D. H. R. McClelland 321 24 May 2006 United States of America New York Bronx Co. The New York… Phellodendron amurense Rupr.
Toxicodendron radicans (L.) Kuntze D. H. R. McClelland 332 24 May 2006 United States of America New York Bronx Co. The New York… Toxicodendron radicans (L.) Kuntze
Staphylea trifolia L. D. H. R. McClelland 363 25 Oct 2006 United States of America New York Bronx Co. The New York… Staphylea trifolia L.
Staphylea trifolia L. D. H. R. McClelland 320 24 May 2006 United States of America New York Bronx Co. The New York… Staphylea trifolia L.
Acer pseudoplatanus L. D. H. R. McClelland 318 17 May 2006 United States of America New York Bronx Co. The New York… Acer pseudoplatanus L.
Epifagus virginiana (L.) W.P.C.Barton D. H. R. McClelland 351 27 Sep 2006 United States of America New York Bronx Co. The New York… Epifagus virginiana (L.) W.P.C.Barton
Apocynum cannabinum L. D. H. R. McClelland 341 27 Jun 2006 United States of America New York Bronx Co. The New York… Apocynum cannabinum L.
Euthamia graminifolia (L.) Nutt. D. H. R. McClelland 360 27 Sep 2006 United States of America New York Bronx Co. The New York… Euthamia graminifolia (L.) Nutt.
Echinocystis lobata (Michx.) Torr. & A.Gray D. H. R. McClelland 361 27 Sep 2006 United States of America New York Bronx Co. The New York… Echinocystis lobata (Michx.) Torr. & A.Gray
Echinocystis lobata (Michx.) Torr. & A.Gray D. H. R. McClelland 371 25 Oct 2006 United States of America New York Bronx Co. The New York… Echinocystis lobata (Michx.) Torr. & A.Gray
Phytolacca americana L. D. H. R. McClelland 367 25 Oct 2006 United States of America New York Bronx Co. The New York… Phytolacca americana L.