Displaying 201 - 225 out of 595 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Spergularia rubra (L.) J.Presl & C.Presl J. V. Monachino s.n. 10 May 1938 United States of America New York Bronx Co. Woodlawn Spergularia rubra (L.) J.Presl & C.Presl
Solidago caesia L. J. V. Monachino 365 09 Sep 1937 United States of America New York Bronx Co. New York Botanical… Solidago caesia L.
Rorippa palustris (L.) Besser subsp. palustris J. V. Monachino 65 19 Jun 1936 United States of America New York Bronx Co. New York Botanical… Rorippa palustris (L.) Besser subsp. palustris
Rorippa indica (L.) Hiern J. V. Monachino 516 26 May 1948 United States of America New York Bronx Co. New York Botanical… Rorippa indica (L.) Hiern
Diplotaxis tenuifolia (L.) DC. J. V. Monachino 531 21 Sep 1949 United States of America New York Bronx Co. New filled-in road… Diplotaxis tenuifolia (L.) DC.
Solidago odora Aiton J. V. Monachino 164 10 Sep 1936 United States of America New York Bronx Co. Pelham Bay Park. Solidago odora Aiton
Solidago sempervirens var. sempervirens J. V. Monachino 417 02 Nov 1937 United States of America New York Kings Co. Plum Island, Marine… Solidago sempervirens var. sempervirens
Solidago squarrosa Muhl. J. V. Monachino 356 28 Aug 1937 United States of America New York Westchester Co. Nigger Hills. Solidago squarrosa Muhl.
Solidago squarrosa Muhl. J. V. Monachino 384 22 Sep 1937 United States of America New York Westchester Co. Nigger Hills, near… Solidago squarrosa Muhl.
Potentilla anglica Laichard. J. V. Monachino s.n. 22 Jun 1950 United States of America New York Bronx Co. Grounds of the… Potentilla anglica Laichard.
Potentilla anglica Laichard. J. V. Monachino s.n. 28 Oct 1953 United States of America New York Bronx Co. Grounds of the… Potentilla anglica Laichard.
Potentilla anglica Laichard. J. V. Monachino 622 30 Jun 1958 United States of America New York Bronx Co. Grounds of the… Potentilla anglica Laichard.
Stellaria aquatica (L.) Scop. J. V. Monachino 328 09 Jul 1937 United States of America New York Bronx Co. North Meadows, N.… Stellaria aquatica (L.) Scop.
Juncus greenei Oakes & Tuck. J. V. Monachino 11600 14 Jul 1940 United States of America New York Queens Co. East of Baisley's… Juncus greenei Oakes & Tuck.
Juncus pelocarpus E.Mey. J. V. Monachino 400 09 Oct 1937 United States of America New York Nassau Co. Carman Creek, Long… Juncus pelocarpus E.Mey.
Rumex altissimus Alph.Wood J. V. Monachino 379 02 Jul 1936 United States of America New York New York City, Cornell's Neck. Rumex altissimus Alph.Wood
Rumex altissimus Alph.Wood J. V. Monachino 73 02 Jul 1936 United States of America New York Bronx Co. Vicinity of New… Rumex altissimus Alph.Wood
Euphorbia cyparissias L. J. V. Monachino 11609 11 May 1940 United States of America New York Bronx Co. Woodlawn. In waste… Euphorbia cyparissias L.
Euphorbia cyparissias L. J. V. Monachino 11609 11 May 1940 United States of America New York Bronx Co. Woodlawn. In waste… Euphorbia cyparissias L.
Euphorbia cyparissias L. J. V. Monachino 11610 11 May 1940 United States of America New York Bronx Co. Woodlawn. In waste… Euphorbia cyparissias L.
Acalypha gracilens A.Gray J. V. Monachino 343 05 Aug 1937 United States of America New York Bronx Co. New York Botanical… Acalypha gracilens A.Gray
Rumex pallidus Bigelow J. V. Monachino 610 18 Aug 1957 United States of America New York Rockland Co. Piermont Point, Hudson… Rumex pallidus Bigelow
Rumex patientia L. J. V. Monachino 570 10 Jun 1956 United States of America New York Manhattan Island, High Bridge Park,… Rumex patientia L.
Rumex patientia L. J. V. Monachino 600 23 Jun 1957 United States of America New York New York Co. High Bridge… Rumex patientia L.
Salix cinerea var. oleifolia Macreight J. V. Monachino 311 09 May 1937 United States of America New York Bronx Co. Pelham Bay Park. Salix cinerea var. oleifolia Macreight