Displaying 1 - 12 out of 12 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Antennaria neglecta Greene L. F. Randolph s.n. 13 Jul 1919 United States of America New York Tompkins Co. Town of Danby:… Antennaria neglecta Greene
Carex aestivalis M.A.Curtis ex A.Gray L. F. Randolph s.n. 13 Jul 1919 United States of America New York Tompkins Co. 2 miles N… Carex aestivalis M.A.Curtis ex A.Gray
Carex stipata Muhl. ex Willd. L. F. Randolph 11568 15 Jun 1919 United States of America New York Tompkins Co. Freeville bog; Carex stipata Muhl. ex Willd.
Dennstaedtia punctilobula (Michx.) T.Moore L. F. Randolph s.n. 13 Jul 1919 United States of America New York Tompkins Co. Town of Caroline:… Dennstaedtia punctilobula (Michx.) T.Moore
Glyceria canadensis (Michx.) Trin. L. F. Randolph 18474 Fall 1918 United States of America New York S. of Ithaca. Glyceria canadensis (Michx.) Trin.
Iris nelsonii Randolph L. F. Randolph s.n. 07 Apr 1953 United States of America Louisiana Vermillion Parish. Abbeyville Swamp, ca.… Iris nelsonii Randolph
Isotria verticillata (Muhl. ex Willd.) Raf. L. F. Randolph s.n. 16 Jun 1923 United States of America New York Cayuga Co. Town of Conquest:… Isotria verticillata (Muhl. ex Willd.) Raf.
Polemonium reptans L. L. F. Randolph s.n. 30 May 1919 United States of America New York Tompkins Co. Town of Danby:… Polemonium reptans L.
Ranunculus repens L. L. F. Randolph s.n. 16 Jun 1923 United States of America New York Wayne Co. 2 miles SW… Ranunculus repens L.
Salix petiolaris Sm. L. F. Randolph s.n. 30 May 1919 United States of America New York Tompkins Co. Town of Danby:… Salix petiolaris Sm.
Sorghastrum nutans (L.) Nash L. F. Randolph 9132 21 Aug 1918 United States of America New York Tompkins Co. Ludlowville Sorghastrum nutans (L.) Nash
Woodsia obtusa (Spreng.) Torr. L. F. Randolph 9048 30 Jun 1918 United States of America New York Tompkins Co. Mckinney's Twin Glens Woodsia obtusa (Spreng.) Torr.