Displaying 26 - 50 out of 2472 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
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.