Displaying 1 - 75 out of 116 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Platanthera bifolia (L.) Rich. F. H. Wilkens s.n. 22 Jul 1923 Germany Bavaria Platanthera bifolia (L.) Rich.
Centaurea maculosa Lam. F. H. Wilkens s.n. 08 Aug 1919 United States of America New York Delaware Co. Centaurea maculosa Lam.
Polemonium vanbruntiae Britton F. H. Wilkens s.n. 29 Jul 1918 United States of America New York Delaware Co. Southwest of Stamford Polemonium vanbruntiae Britton
Symphyotrichum cordifolium (L.) G.L.Nesom F. H. Wilkens s.n. 10 Oct 1918 United States of America New York Riverside Drive below 1591 Dyckman… Symphyotrichum cordifolium (L.) G.L.Nesom
Symphyotrichum cordifolium (L.) G.L.Nesom F. H. Wilkens s.n. 16 Oct 1918 United States of America New York Bronx Co. University Park Symphyotrichum cordifolium (L.) G.L.Nesom
Symphyotrichum patens (Aiton) G.L.Nesom var. patens F. H. Wilkens s.n. 16 Sep 1918 United States of America New Jersey Top of Palisades, 1 mi… Symphyotrichum patens (Aiton) G.L.Nesom var. patens
Symphyotrichum patens (Aiton) G.L.Nesom var. patens F. H. Wilkens s.n. 16 Sep 1918 United States of America New Jersey Top of Palisades, about 1… Symphyotrichum patens (Aiton) G.L.Nesom var. patens
Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. About 2 mi… Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom
Symphyotrichum puniceum (L.) Á.Löve & D.Löve F. H. Wilkens s.n. 26 Aug 1918 United States of America New York Delaware Co. Stamford; Honeymoon Cottage.… Symphyotrichum puniceum (L.) Á.Löve & D.Löve
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.
Doellingeria umbellata (Mill.) Nees F. H. Wilkens s.n. 03 Sep 1918 United States of America New York Delaware Co. Doellingeria umbellata (Mill.) Nees
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
Bidens cernua L. F. H. Wilkens s.n. 13 Aug 1918 United States of America New York Stamford Bidens cernua L.
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 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 vulgata Greene F. H. Wilkens 27 Aug 1918 United States of America New York Delaware Co. Stamford: Roadside, River… Bidens vulgata Greene
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.
Erigeron philadelphicus L. F. H. Wilkens 05 Jul 1918 United States of America New York Delaware Co. Churchill Park; side… 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.
Solidago caesia var. caesia F. H. Wilkens 2 Sept 4-17 United States of America New York Delaware Co. North end of… Solidago caesia var. caesia
Solidago canadensis L. var. canadensis F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford Solidago canadensis L. var. canadensis
Solidago gigantea Aiton F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. Solidago gigantea Aiton
Solidago rugosa Mill. var. rugosa F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. Solidago rugosa Mill. var. rugosa
Solidago speciosa Nutt. var. speciosa F. H. Wilkens s.n. Oct. 1918 United States of America New York Westchester Co. Meadow, [Manan's] Dog… Solidago speciosa Nutt. var. speciosa
Solidago F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford. Solidago
Rumex acetosella L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford Rumex acetosella L.
Rumex crispus L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. Rumex crispus L.
Rumex longifolius DC. F. H. Wilkens s.n. 19 Jul 1919 United States of America New York Delaware Co. Stamford: near 3rd… Rumex longifolius DC.
Rumex obtusifolius L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. Near Stamford Rumex obtusifolius L.
Myosotis laxa Lehm. F. H. Wilkens s.n. 02 Aug 1919 United States of America New York Delaware Co. Stamford. In water,… Myosotis laxa Lehm.
Mentha arvensis var. glabrata (Benth.) Fernald F. H. Wilkens s.n. 1919 United States of America Delaware Near Stamford. Mentha arvensis var. glabrata (Benth.) Fernald
Mentha spicata L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. Mentha spicata L.
Lysimachia nummularia L. F. H. Wilkens 1919 United States of America New York Delaware Co. Near Stamford. Lysimachia nummularia L.
Cerastium fontanum Baumg. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Cerastium fontanum Baumg.
Xanthium F. H. Wilkens s.n. 10 Sep 1919 United States of America New York Riverside Drive near Washington Point… Xanthium
Sisymbrium officinale (L.) Scop. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Sisymbrium officinale (L.) Scop.
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.
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
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
Mimulus ringens L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Mimulus ringens L.
Silene latifolia Poir. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Silene latifolia Poir.
Veronica americana Schwein. ex Benth. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Veronica americana Schwein. ex Benth.
Aegopodium podagraria L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Aegopodium podagraria L.
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
Conium maculatum L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Conium maculatum 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.
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
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
Pimpinella F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Pimpinella
Viola fimbriatula Sm. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Viola fimbriatula Sm.
Galium mollugo L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Galium mollugo L.
Stellaria graminea L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Stellaria graminea L.
Silene vulgaris (Moench) Garcke F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Silene vulgaris (Moench) Garcke
Viola canadensis L. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Viola canadensis L.
Osmorhiza longistylis (Torr.) DC. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Osmorhiza longistylis (Torr.) DC.
Viola F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Viola
Solidago squarrosa Muhl. F. H. Wilkens s.n. Sept. 16/18 United States of America New Jersey Margin of dense woods ([pathy]… Solidago squarrosa Muhl.
Lepidium densiflorum Schrad. F. H. Wilkens s.n. 01 Aug 1919 United States of America New York Delaware Co. Delaware Pines &… Lepidium densiflorum Schrad.
Lepidium densiflorum Schrad. F. H. Wilkens s.n. 1919 United States of America New York Delaware Co. near Stamford Lepidium densiflorum Schrad.
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
Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve F. H. Wilkens s.n. 19 Oct 1918 United States of America New York Westchester Co. Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve
Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve F. H. Wilkens s.n. 19 Oct 1918 United States of America New York Westchester Co. Symphyotrichum laeve (L.) Á.Löve & D.Löve var. laeve
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
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
Symphyotrichum lanceolatum var. lanceolatum F. H. Wilkens s.n. 19 Oct 1918 United States of America New York Westchester Co. Symphyotrichum lanceolatum var. lanceolatum