Displaying 201 - 225 out of 1002 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Cardamine parviflora L. J. H. Lehr 341 31 May 1954 United States of America New York Rockland Co. East side TMI… Cardamine parviflora L.
Hesperis matronalis L. J. H. Lehr 343 22 May 1954 United States of America New York Rockland Co. East side, parking… Hesperis matronalis L.
Ranunculus bulbosus L. J. H. Lehr 345 18 May 1954 United States of America New York Rockland Co. west side cedar… Ranunculus bulbosus L.
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 reptans L. J. H. Lehr 349 25 Jun 1961 United States of America New York Rockland Co. Haverstraw Township, Palisades… Potentilla reptans 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.
Medicago lupulina L. J. H. Lehr 354 12 May 1957 United States of America New York Rockland Co. Field south of… Medicago lupulina L.
Melilotus officinalis (L.) Lam. J. H. Lehr 355 02 Jul 1961 United States of America New York Rockland Co. east side Rt.… Melilotus officinalis (L.) Lam.
Viburnum acerifolium L. J. H. Lehr 357 04 Jun 1961 United States of America New York Rockland Co. Southwest end of… Viburnum acerifolium L.
Lonicera tatarica L. J. H. Lehr 358 17 May 1955 United States of America New York Rockland Co. West side Route… Lonicera tatarica L.
Erigeron pulchellus Michx. J. H. Lehr 361 01 Jun 1955 United States of America New York Rockland Co. Lamont Sanctuary, east… Erigeron pulchellus Michx.
Robinia hispida L. J. H. Lehr 362 29 May 1955 United States of America New York Rockland Co. north side Johnstown… Robinia hispida L.
Asclepias quadrifolia Jacq. J. H. Lehr 365 02 Jun 1954 United States of America New York Rockland Co. East side of… Asclepias quadrifolia Jacq.
Triosteum perfoliatum L. J. H. Lehr 367 24 Jul 1959 United States of America New York Rockland Co. Triosteum perfoliatum 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.
Botrychium matricariifolium A.Braun J. H. Lehr 369 31 May 1953 United States of America New York Rockland Co. South side, easterly… Botrychium matricariifolium A.Braun
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.
Vaccinium pallidum Aiton J. H. Lehr 371 26 May 1957 United States of America New York Rockland Co. Summit, High Tor Vaccinium pallidum Aiton
Carex laxiflora Lam. J. H. Lehr 372 18 May 1954 United States of America New York Rockland Co. East side, TMI… Carex laxiflora Lam.
Chrysanthemum leucanthemum L. J. H. Lehr 372 15 Jun 1954 United States of America New York Rockland Co. field behind Lehr… Chrysanthemum leucanthemum L.
Thelypteris hexagonoptera (Michx.) Weath. J. H. Lehr 373 12 Oct 1954 United States of America New York Rockland Co. Rockland-Audubon Sanctuary Thelypteris hexagonoptera (Michx.) Weath.
Vicia cracca L. J. H. Lehr 376 30 May 1960 United States of America New York Rockland Co. south side Route… Vicia cracca L.
Erigeron strigosus Muhl. ex Willd. var. strigosus J. H. Lehr 377 fl. May 16, 1955; fr. July, 30, 1955 United States of America New York Rockland Co. west side Smith… Erigeron strigosus Muhl. ex Willd. var. strigosus
Rosa multiflora Thunb. J. H. Lehr 378 07 Jun 1954 United States of America New York Rockland Co. Xmas Hill Road,… Rosa multiflora Thunb.