Displaying 2176 - 2225 out of 2472 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Eupatorium rotundifolium var. ovatum (Bigelow) Torr. H. D. House 249 18 Aug 1904 United States of America District of Columbia Cheseapeake Junction Eupatorium rotundifolium var. ovatum (Bigelow) Torr.
Eupatorium rotundifolium var. saundersii (Porter ex Britton) Cronquist H. D. House 189 13 Aug 1904 United States of America Maryland Prince George's Co. Eupatorium rotundifolium var. saundersii (Porter ex Britton) Cronquist
Eupatorium rotundifolium var. saundersii (Porter ex Britton) Cronquist H. D. House 340 25 Aug 1904 United States of America District of Columbia near Takoma Park Eupatorium rotundifolium var. saundersii (Porter ex Britton) Cronquist
Eupatorium serotinum Michx. H. D. House 353 27 Aug 1904 United States of America Maryland Calvert Co. near Chesapeake Beach Eupatorium serotinum Michx.
Eupatorium sessilifolium L. H. D. House 21037 22 Sep 1933 United States of America New York Dutchess Co. Risedorf hill near… Eupatorium sessilifolium L.
Hypocreopsis lichenoides (Tode) Seaver H. D. House 279 09 Jul 1924 - 12 Aug 1924 United States of America New York Essex Co. Newcomb Hypocreopsis lichenoides (Tode) Seaver
Euthamia graminifolia (L.) Nutt. H. D. House 22178 31 Aug 1934 United States of America New York Oswego Co. Shore of Oneida… Euthamia graminifolia (L.) Nutt.
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.
Rosa virginiana Mill. H. D. House 81398 19 Jul 1921 United States of America New York Rensselaer Co. Valley Falls Rosa virginiana Mill.
Frommeëlla tormentillae (Fuckel) Cummins & Y.Hirats. H. D. House s.n. 20 Oct 1919 United States of America New York Albany Frommeëlla tormentillae (Fuckel) Cummins & Y.Hirats.
Frommeëlla tormentillae (Fuckel) Cummins & Y.Hirats. H. D. House s.n. 11 Sep 1919 United States of America New York Albany Co. Frommeëlla tormentillae (Fuckel) Cummins & Y.Hirats.
Frommeëlla tormentillae (Fuckel) Cummins & Y.Hirats. H. D. House s.n. 30 Aug 1942 United States of America New York Warren Co. Brayton, near Lake… Frommeëlla tormentillae (Fuckel) Cummins & Y.Hirats.
Rhynchospora capitellata (Michx.) Vahl H. D. House 30182 23 Aug 1945 United States of America New York Saratoga Co. 1/2 mile so.… Rhynchospora capitellata (Michx.) Vahl
Rhynchospora capitellata (Michx.) Vahl H. D. House 26923 14 Aug 1939 United States of America New York Essex Co. west shore of… Rhynchospora capitellata (Michx.) Vahl
Rhynchospora capitellata (Michx.) Vahl H. D. House 22176 31 Aug 1934 United States of America New York Oswego Co. near Cleveland Rhynchospora capitellata (Michx.) Vahl
Gnaphalium macounii Greene H. D. House 27217 11 Oct 1939 United States of America New York Oneida Co. north of New… Gnaphalium macounii Greene
Rubus canadensis L. H. D. House 8396 15 Jun 1922 United States of America New York Albany Co. West of Albany Rubus canadensis L.
Gymnosporangium clavipes (Cooke & F.Peck) Cooke & F.Peck H. D. House s.n. 23 Jun 1921 United States of America New York Jefferson Co. Woodville Gymnosporangium clavipes (Cooke & F.Peck) Cooke & F.Peck
Gnaphalium uliginosum L. H. D. House 27041 06 Sep 1939 United States of America New York Essex Co. near Aiden Lair Gnaphalium uliginosum L.
Gymnosporangium cornutum Pers. H. D. House 957 09 Sep 1925 United States of America New York Hamilton Co. Long Lake Gymnosporangium cornutum Pers.
Gymnosporangium cornutum Pers. H. D. House s.n. 09 Sep 1925 United States of America New York Hamilton Co. Gymnosporangium cornutum Pers.
Gymnosporangium cornutum Pers. H. D. House s.n. 09 Sep 1925 United States of America New York Hamilton Co. Long Lake Gymnosporangium cornutum Pers.
Hypomyces lactifluorum (Schwein.) Tul. & C.Tul. H. D. House 1026 22 Jul 1910 United States of America North Carolina Haywood Co. Hypomyces lactifluorum (Schwein.) Tul. & C.Tul.
Rubus hispidus L. H. D. House 24295 06 Sep 1937 United States of America New York Rensselaer Co. mountain West of… Rubus hispidus L.
Rubus hispidus L. H. D. House 5277 22 Jul 1913 United States of America New York Oneida Co. Oneide Lake Rubus hispidus L.
Hasteola suaveolens (L.) Pojark. H. D. House 589 16 Oct 1904 United States of America Maryland Montgomery Co. Virginia shore, opposite… Hasteola suaveolens (L.) Pojark.
Helenium autumnale L. H. D. House 27042 06 Sep 1939 United States of America New York Warren Co. along Minerva stream,… Helenium autumnale L.
Helenium autumnale L. H. D. House 8705 14 Sep 1921 United States of America New York Oneida Co. Helenium autumnale L.
Helenium autumnale L. H. D. House 22059 26 Aug 1934 United States of America New York Herkimer Co. along East Creek Helenium autumnale L.
Schoenoplectus acutus (Muhl. ex Bigelow) Á.Löve & D.Löve H. D. House 21753 18 Aug 1936 United States of America New York Columbia Co. Waldorf pond, near… Schoenoplectus acutus (Muhl. ex Bigelow) Á.Löve & D.Löve
Schoenoplectiella purshiana var. purshiana H. D. House 28145 27 Aug 1941 United States of America New York Warren Co. along Schroon River,… Schoenoplectiella purshiana var. purshiana
Schoenoplectiella smithii (A.Gray) Soják H. D. House 25072 14 Oct 1937 United States of America New York Saratoga Co. Shore of Saratoga… Schoenoplectiella smithii (A.Gray) Soják
Schoenoplectiella smithii var. smithii H. D. House 17066 02 Oct 1939 United States of America New York Oneida Co. Shore of Oneida… Schoenoplectiella smithii var. smithii
Schoenoplectiella smithii var. smithii H. D. House 24363 28 Sep 1936 United States of America New York Madison Co. Shore of Oneida… Schoenoplectiella smithii var. smithii
Schoenoplectiella smithii var. smithii H. D. House s.n. 09 Aug 1903 United States of America New York Oneida Co. Oneida Lake Schoenoplectiella smithii var. smithii
Schoenoplectiella smithii var. smithii H. D. House 20816 20 Aug 1933 United States of America New York Oswego Co. Shore of Oneida… Schoenoplectiella smithii var. smithii
Helianthus decapetalus L. H. D. House 4133 01 Sep 1904 United States of America Maryland Prince George's Co. Helianthus decapetalus L.
Helianthus decapetalus L. H. D. House s.n. 25 Aug 1903 United States of America New York Onondaga Co. Helianthus decapetalus L.
Helianthus divaricatus L. H. D. House 336 25 Aug 1904 United States of America District of Columbia near Takoma Park Helianthus divaricatus L.
Helianthus grosseserratus M.Martens H. D. House 18951 22 Sep 1931 United States of America New York Onondaga Co. Marsh 1 mile… Helianthus grosseserratus M.Martens
Helianthus grosseserratus M.Martens H. D. House 25365 05 Oct 1937 United States of America New York Madison Co. Helianthus grosseserratus M.Martens
Helianthus grosseserratus M.Martens H. D. House 24336 27 Sep 1936 United States of America New York Madison Co. Helianthus grosseserratus M.Martens
Helianthus grosseserratus subsp. maximus H. D. House 22303 12 Sep 1934 United States of America New York Madison Co. 2m north of… Helianthus grosseserratus subsp. maximus
Rubus odoratus L. H. D. House s.n. 24 Jul 1897 United States of America New York Oneida Co. Rubus odoratus L.
Rubus odoratus L. H. D. House 21950 11 Aug 1934 United States of America New York Rensselaer Co. near East Nassau Rubus odoratus L.
Schoenoplectus torreyi (Olney) Palla H. D. House 23862 26 Aug 1936 United States of America New York Washington Co. Along Hudson River Schoenoplectus torreyi (Olney) Palla
Rubus setosus Bigelow H. D. House 23703 17 Jul 1936 United States of America New York Columbia Co. Rubus setosus Bigelow
Scirpus atrovirens Willd. H. D. House s.n. Aug 1903 United States of America New York Madison Co. Oneida Lake Scirpus atrovirens Willd.
Helianthus salicifolius A.Dietr. H. D. House 27074 17 Sep 1939 United States of America New York Albany Co. near Loudonville Helianthus salicifolius A.Dietr.
Scirpus cyperinus (L.) Kunth H. D. House s.n. Aug 1903 United States of America New York Madison Co. Oneida Lake Scirpus cyperinus (L.) Kunth