Displaying 101 - 125 out of 1002 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Holcus lanatus L. J. H. Lehr 169 09 Jun 1954 United States of America New York Rockland Co. north side Smith… Holcus lanatus L.
Robinia pseudoacacia L. J. H. Lehr 49 09 Jun 1954 United States of America New York Rockland Co. Entrance Rd, Monsey… Robinia pseudoacacia L.
Euphorbia esula L. J. H. Lehr 697 14 Jun 1954 United States of America New York Rockland Co. West side Route… Euphorbia esula L.
Carex hystricina Muhl. ex Willd. J. H. Lehr 696 14 Jun 1954 United States of America New York Rockland Co. Route 306 West… Carex hystricina Muhl. ex Willd.
Myosotis laxa Lehm. J. H. Lehr 346 14 Jun 1954 United States of America New York Rockland Co. Beside abandoned pool,… Myosotis laxa Lehm.
Veronica anagallis-aquatica L. J. H. Lehr 347 14 Jun 1954 United States of America New York Rockland Co. West side Route… Veronica anagallis-aquatica L.
Potentilla recta L. J. H. Lehr 382 14 Jun 1954 United States of America New York Rockland Co. Monsey Glen, Route… Potentilla recta L.
Diervilla lonicera Mill. J. H. Lehr 368 15 Jun 1954 United States of America New York Rockland Co. Saddle River north… Diervilla lonicera Mill.
Carpinus caroliniana Walter J. H. Lehr 262 15 Jun 1954 United States of America New York Rockland Co. Border wooded swamp,… Carpinus caroliniana Walter
Chrysanthemum leucanthemum L. J. H. Lehr 372 15 Jun 1954 United States of America New York Rockland Co. field behind Lehr… Chrysanthemum leucanthemum L.
Anthoxanthum odoratum L. J. H. Lehr 351 15 Jun 1954 United States of America New York Rockland Co. Lehr residence, Smith… Anthoxanthum odoratum L.
Achillea millefolium L. J. H. Lehr 70 15 Jun 1954 United States of America New York Rockland Co. Roadside, east side… Achillea millefolium L.
Carex bicknellii Britton J. H. Lehr 694 16 Jun 1954 United States of America New York Rockland Co. West side railroad… Carex bicknellii Britton
Triodanis perfoliata (L.) Nieuwl. J. H. Lehr 183 16 Jun 1954 United States of America New York Rockland Co. Central Highway, Clarkestown… Triodanis perfoliata (L.) Nieuwl.
Lyonia ligustrina (L.) DC. J. H. Lehr 370 16 Jun 1954 United States of America New York Rockland Co. along power line… Lyonia ligustrina (L.) DC.
Panax quinquefolius L. J. H. Lehr 785 17 Jun 1954 United States of America New York Rockland Co. Stony Brook Trail,… Panax quinquefolius L.
Carex scabrata Schwein. J. H. Lehr 701 17 Jun 1954 United States of America New York Rockland Co. East side Stony… Carex scabrata Schwein.
Equisetum scirpoides Michx. J. H. Lehr 784 17 Jun 1954 United States of America New York Rockland Co. East bank Pine… Equisetum scirpoides Michx.
Isoetes riparia Engelm. J. H. Lehr 1216 17 Jun 1954 United States of America New York Rockland Co. Abandoned pool beside… Isoetes riparia Engelm.
Carex prasina Wahlenb. J. H. Lehr 700 18 Jun 1954 United States of America New York Rockland Co. East side Stony… Carex prasina Wahlenb.
Arabis canadensis L. J. H. Lehr 689 18 Jun 1954 United States of America New York Rockland Co. Hook Mountain Park Arabis canadensis L.
Cerastium velutinum Raf. J. H. Lehr 302 20 Jun 1954 United States of America New York Rockland Co. North side, upper… Cerastium velutinum Raf.
Carex comosa Boott J. H. Lehr 588 26 Jun 1954 United States of America New York Rockland Co. Small swamp, summit… Carex comosa Boott
Pyrola elliptica Nutt. J. H. Lehr 173 26 Jun 1954 United States of America New York Rockland Co. Hemlock grove, west… Pyrola elliptica Nutt.
Rhododendron viscosum (L.) Torr. J. H. Lehr 75 26 Jun 1954 United States of America New York Rockland Co. summit of Pyngyp… Rhododendron viscosum (L.) Torr.