Displaying 1 - 75 out of 2472 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
Onoclea sensibilis L. H. D. House 501 Aug 1897 United States of America New York Oneida (Reservoir) Onoclea sensibilis L.
Juncus dichotomus Elliott H. D. House 510 08 Aug 1897 United States of America New York Madison Co. Juncus dichotomus Elliott
Juncus effusus subsp. solutus (Fernald & Wiegand) Hämet-Ahti H. D. House 509 08 Aug 1897 United States of America New York Madison Co. Juncus effusus subsp. solutus (Fernald & Wiegand) Hämet-Ahti
Juncus nodosus L. H. D. House s.n. 08 Aug 1897 United States of America New York Madison Co. Reservoir, Oneida. Juncus nodosus L.
Juncus tenuis Willd. var. tenuis H. D. House s.n. 08 Aug 1897 United States of America New York Roadside, Oneida Castle. Juncus tenuis Willd. var. tenuis
Asplenium scolopendrium var. americanum (Fernald) Kartesz & K.N.Ghandi H. D. House 508 10 Aug 1897 United States of America New York Madison Co. Chittenango Falls Asplenium scolopendrium var. americanum (Fernald) Kartesz & K.N.Ghandi
Viburnum cassinoides L. H. D. House s.n. 08 Jun 1898 United States of America New York Oneida Co. Bennett's Cors. Viburnum cassinoides L.
Symphyotrichum puniceum (L.) Á.Löve & D.Löve H. D. House s.n. 25 Aug 1898 United States of America New York Madison Co. Symphyotrichum puniceum (L.) Á.Löve & D.Löve
Solidago H. D. House s.n. 27 Aug 1898 United States of America New York Madison Co. Valley Mills. [Inferred… Solidago
Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom H. D. House s.n. 27 Aug 1898 United States of America New York Madison Co. Valley Mills Symphyotrichum prenanthoides (Muhl. ex Willd.) G.L.Nesom
Cornus amomum subsp. amomum H. D. House s.n. Jun 1899 United States of America New York Onondaga Co. Cornus amomum subsp. amomum
Sceptridium dissectum (Spreng.) Lyon H. D. House s.n. Jul 1899 United States of America New York Madison Co. Glenwood Cave Sceptridium dissectum (Spreng.) Lyon
Juncus canadensis J.Gay ex Laharpe H. D. House 711 22 Jul 1899 United States of America New York Oneida Co. Juncus canadensis J.Gay ex Laharpe
Cystopteris fragilis var. laciniata H. D. House s.n. 27 Jul 1899 United States of America New York Herkimer Co. Shed brook, Newport Cystopteris fragilis var. laciniata
Sceptridium dissectum (Spreng.) Lyon H. D. House s.n. Sep 1899 United States of America New York Madison Co. Glenwood Sceptridium dissectum (Spreng.) Lyon
Sceptridium dissectum (Spreng.) Lyon H. D. House s.n. Sep 1899 United States of America New York Madison Co. Kenwood Sceptridium dissectum (Spreng.) Lyon
Viburnum pubescens var. canbyi (Rehder) S.F.Blake H. D. House s.n. 25 May 1900 United States of America New York Onondaga Co. Green Lake Viburnum pubescens var. canbyi (Rehder) S.F.Blake
Botrychium matricariifolium A.Braun H. D. House s.n. Jun 1900 United States of America New York near Oneida Botrychium matricariifolium A.Braun
Botrychium simplex E.Hitchc. H. D. House s.n. 15 Jun 1900 United States of America New York Syracuse-road, near Jamesville Botrychium simplex E.Hitchc.
Botrychium virginianum (L.) Sw. H. D. House 805 15 Jun 1900 United States of America New York Onondaga Co. Jamesville Road Botrychium virginianum (L.) Sw.
Viburnum dentatum L. H. D. House s.n. 01 Jul 1900 United States of America New York Oneida Co. Viburnum dentatum L.
Phegopteris connectilis (Michx.) Watt H. D. House s.n. 22 Jul 1900 United States of America New York Herkimer Co. Rocky Point Inn,… Phegopteris connectilis (Michx.) Watt
Equisetum variegatum Schleich. ex F.Weber & D.Mohr var. variegatum H. D. House 803 01 Aug 1900 United States of America New York Herkimer Co. Shore of creek Equisetum variegatum Schleich. ex F.Weber & D.Mohr var. variegatum
Eurybia macrophylla (L.) Cass. H. D. House s.n. 10 Aug 1900 United States of America New York Sylvan Beach. Eurybia macrophylla (L.) Cass.
Woodwardia virginica (L.) Sm. H. D. House 800 10 Aug 1900 United States of America New York Oneida Co. Woodwardia virginica (L.) Sm.
Solidago gigantea Aiton H. D. House s.n. 01 Sep 1900 United States of America New York Madison Co. Oneida. [Inferred county… Solidago gigantea Aiton
Solidago H. D. House s.n. 01 Sep 1900 United States of America New York Onondaga Co. Solidago
Symphyotrichum undulatum (L.) G.L.Nesom H. D. House s.n. Sep 1900 United States of America New York Onondaga Co. Symphyotrichum undulatum (L.) G.L.Nesom
Oclemena acuminata (Michx.) Greene H. D. House s.n. Sep 1900 United States of America New York Onondaga Co. Oclemena acuminata (Michx.) Greene
Symphyotrichum lateriflorum var. lateriflorum H. D. House s.n. 21 Sep 1900 United States of America New York Oakwood; Syracuse Symphyotrichum lateriflorum var. lateriflorum
Symphyotrichum novae-angliae (L.) G.L.Nesom H. D. House s.n. 21 Sep 1900 United States of America New York Onondaga Co. Symphyotrichum novae-angliae (L.) G.L.Nesom
Symphyotrichum lateriflorum (L.) Á.Löve & D.Löve H. D. House s.n. 28 Sep 1900 United States of America New York Onondaga Co. Symphyotrichum lateriflorum (L.) Á.Löve & D.Löve
Symphyotrichum cordifolium (L.) G.L.Nesom H. D. House s.n. 06 Oct 1900 United States of America New York Syracuse Symphyotrichum cordifolium (L.) G.L.Nesom
Festuca brachyphylla Schult. & Schult.f. H. D. House s.n. 1900 - 1909 United States of America New York Summit of Bald Mt. Adirondacks Festuca brachyphylla Schult. & Schult.f.
Carya ovata (Mill.) K.Koch H. D. House s.n. May 1901 United States of America New York Madison Co. Oneida. Carya ovata (Mill.) K.Koch
Kalmia polifolia Wangenh. H. D. House s.n. May 1901 United States of America New York Onondaga Co. Cicero Swamp. Kalmia polifolia Wangenh.
Botrychium matricariifolium A.Braun H. D. House s.n. May 1901 United States of America New York Onondaga Co. Botrychium matricariifolium A.Braun
Cypripedium candidum Muhl. ex Willd. H. D. House s.n. 1 May 1901 United States of America New York Onondaga Co. Syracuse Cypripedium candidum Muhl. ex Willd.
Gaylussacia dumosa var. bigeloviana Fernald H. D. House s.n. 18 May 1901 United States of America New York Oneida Co. Gaylussacia dumosa var. bigeloviana Fernald
Gaylussacia baccata (Wangenh.) K.Koch H. D. House s.n. 29 May 1901 United States of America New York Onondaga Co. Gaylussacia baccata (Wangenh.) K.Koch
Cornus rugosa Lam. H. D. House s.n. 31 May 1901 United States of America New York Onondaga Co. Cornus rugosa Lam.
Rhododendron prinophyllum (Small) Millais H. D. House s.n. 31 May 1901 United States of America New York Onondaga Co. Tamarack Swamp Rhododendron prinophyllum (Small) Millais
Aronia arbutifolia (L.) Pers. H. D. House s.n. 01 Jun 1901 United States of America New York Onondaga Co. Cicero Swamp Aronia arbutifolia (L.) Pers.
Viburnum nudum L. H. D. House s.n. Jun 1901 United States of America New York Onondaga Co. Cicero swamp Viburnum nudum L.
Cornus rugosa Lam. H. D. House s.n. 02 Jun 1901 United States of America New York Oneida Cornus rugosa Lam.
Polystichum acrostichoides var. schweinitzii (L.C.Beck) Small H. D. House 945 25 Jun 1901 United States of America New York Madison Co. Polystichum acrostichoides var. schweinitzii (L.C.Beck) Small
Sceptridium multifidum (S.G.Gmel.) M.Nishida H. D. House s.n. Jul 1901 United States of America New York Madison Co. Sceptridium multifidum (S.G.Gmel.) M.Nishida
Dryopteris cristata (L.) A.Gray H. D. House 941 18 Jul 1901 United States of America New York Oneida Dryopteris cristata (L.) A.Gray
Viburnum edule (Michx.) Raf. H. D. House s.n. 27 Jul 1901 United States of America New York Herkimer Co. Wilmurt Viburnum edule (Michx.) Raf.
Rhododendron canadense (L.) Torr. H. D. House s.n. 29 Jul 1901 United States of America New York Herkimer Co. Wilmurt Rhododendron canadense (L.) Torr.