Displaying 401 - 425 out of 1002 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Asclepias incarnata L. J. H. Lehr 208 31 Jul 1955 United States of America New York Rockland Co. South side entrance… Asclepias incarnata L.
Asclepias verticillata L. J. H. Lehr 832 10 Jul 1955 United States of America New York Rockland Co. South side knoll,… Asclepias verticillata L.
Asclepias incarnata var. pulchra (Ehrh.) Pers. J. H. Lehr 830A 31 Jul 1954 United States of America New York Rockland Co. West side Smith… Asclepias incarnata var. pulchra (Ehrh.) Pers.
Asclepias incarnata var. pulchra (Ehrh.) Pers. J. H. Lehr 830B 31 Jul 1954 United States of America New York Rockland Co. West side Smith… Asclepias incarnata var. pulchra (Ehrh.) Pers.
Hemerocallis fulva (L.) L. J. H. Lehr 165 01 Jun 1954 United States of America New York Rockland Co. West side Smith… Hemerocallis fulva (L.) L.
Conyza canadensis (L.) Cronquist var. canadensis J. H. Lehr 242 15 Aug 1955 United States of America New York Rockland Co. east side Lehr… Conyza canadensis (L.) Cronquist var. canadensis
Solidago missouriensis Nutt. J. H. Lehr 442 02 Aug 1954 United States of America New York Rockland Co. East side Lehr… Solidago missouriensis Nutt.
Dichanthelium clandestinum (L.) Gould J. H. Lehr 468 29 Jul 1956 United States of America New York Rockland Co. east side Lehr… Dichanthelium clandestinum (L.) Gould
Elymus repens (L.) Gould J. H. Lehr 168 17 Jun 1956 United States of America New York Rockland Co. east side Lehr… Elymus repens (L.) Gould
Lysimachia quadrifolia L. J. H. Lehr 82 12 Jul 1954 United States of America New York Rockland Co. east side Lehr… Lysimachia quadrifolia L.
Chrysanthemum leucanthemum L. J. H. Lehr 372 15 Jun 1954 United States of America New York Rockland Co. field behind Lehr… Chrysanthemum leucanthemum L.
Erigeron annuus (L.) Pers. J. H. Lehr 392 26 Jun 1955 United States of America New York Rockland Co. Field below Lehr… Erigeron annuus (L.) Pers.
Symphyotrichum pilosum var. pringlei (A.Gray) G.L.Nesom J. H. Lehr 615 22 Sep 1954 United States of America New York Rockland Co. Field beside Lehr… Symphyotrichum pilosum var. pringlei (A.Gray) G.L.Nesom
Solidago bicolor L. J. H. Lehr 105 28 Sep 1954 United States of America New York Rockland Co. Field beside Lehr… Solidago bicolor L.
Daucus carota L. J. H. Lehr 235 25 Aug 1954 United States of America New York Rockland Co. Field east of… Daucus carota L.
Cornus florida L. J. H. Lehr 65 flower May 13, 1952; leaf June 15, 1954 United States of America New York Rockland Co. Field rear of… Cornus florida L.
Daucus carota L. J. H. Lehr 64 25 Aug 1954 United States of America New York Rockland Co. Field south of… Daucus carota L.
Juncus acuminatus Michx. J. H. Lehr 714 7/12/54 United States of America New York Rockland Co. Field, E side… Juncus acuminatus Michx.
Leonurus cardiaca L. J. H. Lehr 171 22 Jul 1954 United States of America New York Rockland Co. field, west side… Leonurus cardiaca L.
Lepidium virginicum L. J. H. Lehr 845 28 Jun 1955 United States of America New York Rockland Co. Lehr Residence, Smith… Lepidium virginicum 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.
Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer J. H. Lehr 145 Apr 25 1954 United States of America New York Rockland Co. Lehr residence, Smith… Antennaria howellii subsp. petaloidea (Fernald) R.J.Bayer
Vicia tetrasperma (L.) Schreb. J. H. Lehr 796 30 May 1955 United States of America New York Rockland Co. Old field, southwest… Vicia tetrasperma (L.) Schreb.
Juniperus virginiana L. var. virginiana J. H. Lehr 34 26 Oct 1954 United States of America New York Rockland Co. Rear of Lehr… Juniperus virginiana L. var. virginiana
Lysimachia nummularia L. J. H. Lehr 187 07 Jul 1957 United States of America New York Rockland Co. South side Lehr… Lysimachia nummularia L.