Displaying 1 - 50 out of 116 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Aegopodium podagraria L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Aegopodium podagraria L.
Antennaria howellii subsp. canadensis (Greene) R.J.Bayer F. H. Wilkens 5475 July 11. '18 United States of America New York Near Stamford. Antennaria howellii subsp. canadensis (Greene) R.J.Bayer
Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer F. H. Wilkens s.n. United States of America New York Delaware Co. Stanford [=Stamford?]. [Inferred… Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer
Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer F. H. Wilkens s.n. July 12, 1918 United States of America New York Delaware Co. Stamford; Kirkner Estate.… Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer
Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins F. H. Wilkens s.n. 11 Jul 1918 United States of America New York Delaware Co. Antennaria parlinii subsp. fallax (Greene) R.J.Bayer & Stebbins
Antennaria plantaginifolia (L.) Richardson F. H. Wilkens s.n. 08 May 1919 United States of America New York New York Co. Riverside Drive… Antennaria plantaginifolia (L.) Richardson
Bidens cernua L. F. H. Wilkens s.n. 13 Aug 1918 United States of America New York Stamford Bidens cernua L.
Bidens connata Muhl. ex Willd. F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. Wayside about 1/4… Bidens connata Muhl. ex Willd.
Bidens connata Muhl. ex Willd. F. H. Wilkens s.n. August 26, 1918 United States of America New York New York Co. Stamford Bidens connata Muhl. ex Willd.
Bidens frondosa L. F. H. Wilkens s.n. 22 Oct 1917 United States of America New York Near Washington Park roadside, New… Bidens frondosa L.
Bidens frondosa L. F. H. Wilkens s.n. 30 Aug 1918 United States of America New York Stamford Bidens frondosa L.
Bidens frondosa L. F. H. Wilkens s.n. 10 Oct 1918 United States of America New York Riverside Drive below 1591 Dyckman… Bidens frondosa L.
Bidens vulgata Greene F. H. Wilkens 27 Aug 1918 United States of America New York Delaware Co. Stamford: Roadside, River… Bidens vulgata Greene
Centaurea maculosa Lam. F. H. Wilkens s.n. 08 Aug 1919 United States of America New York Delaware Co. Centaurea maculosa Lam.
Cerastium fontanum Baumg. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Cerastium fontanum Baumg.
Chamerion angustifolium subsp. circumvagum (Mosquin) Hoch F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Chamerion angustifolium subsp. circumvagum (Mosquin) Hoch
Cicuta bulbifera L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Cicuta bulbifera L.
Cicuta maculata L. var. maculata F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Cicuta maculata L. var. maculata
Cirsium pumilum var. pumilum F. H. Wilkens 313 1919 United States of America New York Delaware Co. Near Stamford. Cirsium pumilum var. pumilum
Cirsium vulgare (Savi) Ten. F. H. Wilkens s.n. United States of America New York Delaware Co. Cirsium vulgare (Savi) Ten.
Conium maculatum L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Conium maculatum L.
Cuscuta epithymum Murray F. H. Wilkens s.n. 11 Aug 1919 United States of America New York Delaware Co. Cuscuta epithymum Murray
Cuscuta epithymum Murray F. H. Wilkens s.n. Aug 1919 United States of America [location undetermined] Cuscuta epithymum Murray
Cuscuta epithymum Murray F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford Cuscuta epithymum Murray
Dalibarda repens L. F. H. Wilkens 1919 United States of America New York Delaware Co. near Stamford Dalibarda repens L.
Daucus carota L. F. H. Wilkens s.n. 12 Aug 1919 United States of America New York Delaware Co. Kirkner Estate Daucus carota L.
Doellingeria umbellata (Mill.) Nees F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. Doellingeria umbellata (Mill.) Nees
Doellingeria umbellata (Mill.) Nees F. H. Wilkens s.n. 11 Sep 1916 United States of America New York 1 mile n. of Gilboa Doellingeria umbellata (Mill.) Nees
Doellingeria umbellata (Mill.) Nees F. H. Wilkens s.n. 29 Jul 1918 United States of America New York Delaware Co. Doellingeria umbellata (Mill.) Nees
Epilobium ciliatum Raf. var. ciliatum F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Epilobium ciliatum Raf. var. ciliatum
Erigeron annuus (L.) Pers. F. H. Wilkens s.n. 12 Jul 1918 United States of America New York Delaware Co. Erigeron annuus (L.) Pers.
Erigeron annuus (L.) Pers. F. H. Wilkens s.n. 10 Jul 1918 United States of America New York Delaware Co. Meadow above Rose… Erigeron annuus (L.) Pers.
Erigeron philadelphicus L. F. H. Wilkens 05 Jul 1918 United States of America New York Delaware Co. Churchill Park; side… Erigeron philadelphicus L.
Erigeron philadelphicus L. F. H. Wilkens s.n. 05 Jul 1918 United States of America New York Delaware Co. Erigeron philadelphicus L.
Erigeron pulchellus Michx. F. H. Wilkens 12 Jul 1918 United States of America New York Delaware Co. Stamford; Kirkner Estate;… Erigeron pulchellus Michx.
Erigeron pulchellus Michx. F. H. Wilkens s.n. 12 Jul 1918 United States of America New York Delaware Co. Kirkner Estate Erigeron pulchellus Michx.
Erigeron strigosus Muhl. ex Willd. var. strigosus F. H. Wilkens 5474 05 Jul 1918 United States of America New York Delaware Co. Stamford; meadow Erigeron strigosus Muhl. ex Willd. var. strigosus
Erigeron strigosus Muhl. ex Willd. var. strigosus F. H. Wilkens s.n. 18 Jul 1918 United States of America New York Delaware Co. Meadow beyond Young… Erigeron strigosus Muhl. ex Willd. var. strigosus
Eupatorium rugosum Houtt. F. H. Wilkens 1917 Oct 1917 United States of America New York Point Washington Park, near Riverside… Eupatorium rugosum Houtt.
Eurybia macrophylla (L.) Cass. F. H. Wilkens s.n. 16 Sep 1918 United States of America New Jersey Bergen Co. Palisades about 3… Eurybia macrophylla (L.) Cass.
Eurybia schreberi (Nees) Nees F. H. Wilkens s.n. 14 Aug 1918 United States of America New York Delaware Co. shaded slope near… Eurybia schreberi (Nees) Nees
Eurybia schreberi (Nees) Nees F. H. Wilkens s.n. 19 Oct 1918 United States of America New York Westchester Co. Manaus Kennels Eurybia schreberi (Nees) Nees
Galium mollugo L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Galium mollugo L.
Gentiana andrewsii var. andrewsii F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. east of Churchill… Gentiana andrewsii var. andrewsii
Hackelia virginiana (L.) I.M.Johnst. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Hackelia virginiana (L.) I.M.Johnst.
Ilex glabra (L.) A.Gray F. H. Wilkens s.n. Dec 30 20 Ilex glabra (L.) A.Gray
Ionactis linariifolia (L.) Greene F. H. Wilkens s.n. 10 Oct 1918 United States of America New York Riverside Drive, on a line… Ionactis linariifolia (L.) Greene
Lactuca biennis (Moench) Fernald F. H. Wilkens s.n. 23 Aug 1917 United States of America New York Road to Mt. Ulsayantha, by… Lactuca biennis (Moench) Fernald
Lactuca canadensis L. F. H. Wilkens s.n. 23 Aug 1917 United States of America New York Delaware Co. Roadside near Kendall… Lactuca canadensis L.
Lactuca canadensis L. F. H. Wilkens s.n. 28 Jul 1917 United States of America New York Delaware Co. Slope of state… Lactuca canadensis L.