Displaying 126 - 150 out of 297 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Kalmia angustifolia L. var. angustifolia H. B. Meredith s.n. 22 Jun 1922 United States of America New Jersey Burlington Co. 1/4 m SW… Kalmia angustifolia L. var. angustifolia
Lyonia mariana (L.) D.Don H. B. Meredith s.n. Jul 3 1922 United States of America New Jersey Burlington Co. 1/2 miles E.… Lyonia mariana (L.) D.Don
Rhododendron viscosum (L.) Torr. H. B. Meredith s.n. 08 Jun 1921 United States of America New Jersey Camden Co. Swamp border, Lindenwold. Rhododendron viscosum (L.) Torr.
Lespedeza angustifolia (Pursh) Elliott H. B. Meredith s.n. 23 Sep 1921 United States of America New Jersey Camden Co. West of Osage… Lespedeza angustifolia (Pursh) Elliott
Lespedeza repens (L.) W.P.C.Barton H. B. Meredith s.n. 17 Aug 1922 United States of America New Jersey Salem Co. Dry sand Buck… Lespedeza repens (L.) W.P.C.Barton
Lespedeza striata (Thunb.) Hook. & Arn. H. B. Meredith s.n. 13 Oct 1921 United States of America New Jersey Atlantic Co. H&A P RR… Lespedeza striata (Thunb.) Hook. & Arn.
Vicia angustifolia var. angustifolia H. B. Meredith s.n. Jun 11 1921 United States of America New Jersey Camden Co. RR embankment south… Vicia angustifolia var. angustifolia
Strophostyles helvola (L.) Elliott H. B. Meredith s.n. 9 Sep 1921 United States of America New Jersey Camden Co. Kaighns Point Strophostyles helvola (L.) Elliott
Amelanchier H. B. Meredith s.n. 6 Apr 1921 United States of America New Jersey Burlington Co. along P. R.R.… Amelanchier
Agalinis purpurea (L.) Pennell var. purpurea H. B. Meredith s.n. 20 Oct 1920 United States of America New Jersey Cape May Co. Agalinis purpurea (L.) Pennell var. purpurea
Agalinis setacea (J.F.Gmel.) Raf. H. B. Meredith s.n. 13 Oct 1921 United States of America New Jersey Cape May Co. S.W. of… Agalinis setacea (J.F.Gmel.) Raf.
Collomia linearis Nutt. H. B. Meredith s.n. 02 Jun 1921 United States of America New Jersey Camden Co. 1 mile south… Collomia linearis Nutt.
Gratiola neglecta Torr. H. B. Meredith s.n. 27 May 1921 United States of America New Jersey Camden Co. Otter Brook above… Gratiola neglecta Torr.
Nuttallanthus canadensis (L.) D.A.Sutton H. B. Meredith s.n. 25 May 1923 United States of America New Jersey Salem Co. below dam Nuttallanthus canadensis (L.) D.A.Sutton
Minuartia caroliniana (Walter) Mattf. H. B. Meredith s.n. 22 Jun 1922 United States of America New Jersey Burlington Co. Minuartia caroliniana (Walter) Mattf.
Silene antirrhina L. H. B. Meredith s.n. 25 May 1923 United States of America New Jersey Salem Co. Border of Dam Silene antirrhina L.
Silene latifolia Poir. H. B. Meredith s.n. 25 May 1923 United States of America New Jersey Salem Co. 1/4 mile S… Silene latifolia Poir.
Pedicularis lanceolata Michx. H. B. Meredith s.n. 15 Sep 1921 United States of America New Jersey Camden Co. Swamp Lindenwold Pedicularis lanceolata Michx.
Pedicularis lanceolata Michx. H. B. Meredith s.n. 23 Sep 1921 United States of America New Jersey Camden Co. East of White… Pedicularis lanceolata Michx.
Oenothera fruticosa L. subsp. fruticosa H. B. Meredith s.n. 18 Jun 1921 United States of America New Jersey Salem Co. 1 mile east… Oenothera fruticosa L. subsp. fruticosa
Chaerophyllum procumbens (L.) Crantz H. B. Meredith s.n. 06 Apr 1921 United States of America New Jersey Burlington Co. Vansance Island opposte… Chaerophyllum procumbens (L.) Crantz
Ptilimnium capillaceum (Michx.) Raf. H. B. Meredith s.n. 20 Oct 1920 United States of America New Jersey Cape May Co. Ptilimnium capillaceum (Michx.) Raf.
Sanicula canadensis L. H. B. Meredith s.n. 27 Jun 1922 United States of America New Jersey Burlington Co. North side of… Sanicula canadensis L.
Sanicula marilandica L. H. B. Meredith s.n. 08 Jun 1921 United States of America New Jersey Camden Co. Sanicula marilandica L.
Ipomoea hederacea Jacq. H. B. Meredith s.n. Oct 1923 United States of America New Jersey Burlington Co. 1/4 mile west… Ipomoea hederacea Jacq.