Displaying 1 - 25 out of 2259 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Botrychium virginianum (L.) Sw. H. D. House 13 Jun 1895 United States of America New York Oneida Co. Glen, Oneida Botrychium virginianum (L.) Sw.
Gaultheria procumbens L. H. D. House s.n. Jul 1895 United States of America New York Oneida Co. Castle Swamp Gaultheria procumbens L.
Polypodium virginianum L. H. D. House 22 19 Jul 1895 United States of America New York Chittenango Falls Polypodium virginianum L.
Euthamia graminifolia (L.) Nutt. H. D. House s.n. Aug 1895 United States of America New York Oneida Co. Edge of Crystal… Euthamia graminifolia (L.) Nutt.
Viburnum lantanoides Michx. H. D. House s.n. 29 Apr 1896 United States of America New York Oneida Co. Viburnum lantanoides Michx.
Cornus alternifolia L.f. H. D. House s.n. 17 May 1896 United States of America New York Madison Co. Cornus alternifolia L.f.
Cornus canadensis L. x C. suecica L. H. D. House s.n. 17 May 1896 United States of America New York Oneida Co. Cornus canadensis L. x C. suecica L.
Rubus H. D. House s.n. 19 May 1896 United States of America New York Oneida Co. Rubus
Viburnum opulus L. H. D. House s.n. 23 May 1896 United States of America New York Oneida Co. Bank of Canal… Viburnum opulus L.
Osmunda cinnamomea L. H. D. House s.n. 30 May 1896 United States of America New York Castle Woods, Oneida Osmunda cinnamomea L.
Botrychium virginianum (L.) Sw. H. D. House s.n. Jun 1896 United States of America New York Oneida Botrychium virginianum (L.) Sw.
Viburnum acerifolium L. H. D. House s.n. 08 Jun 1896 United States of America New York Oneida Co. Viburnum acerifolium L.
Cystopteris tenuis (Michx.) Desv. H. D. House s.n. 13 Jul 1896 United States of America New York Madison Co. Kenwood Cystopteris tenuis (Michx.) Desv.
Cystopteris bulbifera (L.) Bernh. H. D. House s.n. 20 Jul 1896 United States of America New York Madison Co. Cystopteris bulbifera (L.) Bernh.
Solidago flexicaulis L. H. D. House s.n. 20 Aug 1896 United States of America New York Near Oneida. Solidago flexicaulis L.
Asplenium rhizophyllum L. H. D. House s.n. 16 Sep 1896 United States of America New York Valley Mills Asplenium rhizophyllum L.
Coptis trifolia (L.) Salisb. H. D. House 548 08 May 1897 United States of America New York Oneida Castle Coptis trifolia (L.) Salisb.
Ledum palustre subsp. groenlandicum (Oeder) Hultén H. D. House s.n. 16 May 1897 United States of America New York Onondaga Co. Syracuse. Ledum palustre subsp. groenlandicum (Oeder) Hultén
Kalmia angustifolia var. angustifolia H. D. House s.n. June 1897 United States of America New York Oneida Co. Sylvan Beach. Kalmia angustifolia var. angustifolia
Osmunda claytoniana L. H. D. House 506 05 Jun 1897 United States of America New York Madison Co. Glenwood Osmunda claytoniana L.
Cornus racemosa Lam. H. D. House s.n. 24 Jun 1897 United States of America New York Oneida, Swamp near the Castle Cornus racemosa Lam.
Gymnocarpium dryopteris (L.) Newman H. D. House s.n. Jul 1897 United States of America New York Castle Swamp; Oneida Gymnocarpium dryopteris (L.) Newman
Gymnocarpium dryopteris (L.) Newman H. D. House s.n. Jul 1897 United States of America New York Oneida, Castle Swamp Gymnocarpium dryopteris (L.) Newman
Rubus odoratus L. H. D. House s.n. 24 Jul 1897 United States of America New York Oneida Co. Rubus odoratus L.
Sceptridium multifidum (S.G.Gmel.) M.Nishida H. D. House s.n. 01 Aug 1897 United States of America New York Sylvan Beach Sceptridium multifidum (S.G.Gmel.) M.Nishida