Displaying 1 - 25 out of 59 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Thuja occidentalis L. M. E. Eaton s.n. 13 Sep 1934 United States of America Maine Mt. Desert Thuja occidentalis L.
Chionanthus virginicus L. M. E. Eaton s.n. 08 Sep 1931 United States of America New York Williamsbridge, NYC Chionanthus virginicus L.
Symphyotrichum novi-belgii (L.) G.L.Nesom M. E. Eaton s.n. 10 Oct 1920 United States of America New York Pleasantville Symphyotrichum novi-belgii (L.) G.L.Nesom
Piptoporus betulinus (Bull.:Fr.) P.Karst. M. E. Eaton s.n. 19 Sep 1959 United States of America New York Dutchess Co. Quaker Hill Piptoporus betulinus (Bull.:Fr.) P.Karst.
Uvularia sessilifolia L. M. E. Eaton s.n. 06 Jun 1916 United States of America New York Bronx Co. New York Botanical… Uvularia sessilifolia L.
Agaricus arvensis Schaeff. M. E. Eaton s.n. 06 Oct 1911 United States of America New York Bronx Co. New York Botanical… Agaricus arvensis Schaeff.
Clitocybe saeva (Fr.) H.E.Bigelow & A.H.Sm. M. E. Eaton s.n. 26 Sep 1911 United States of America New York Bronx Co. New York Botanical… Clitocybe saeva (Fr.) H.E.Bigelow & A.H.Sm.
Galactopus haematopus (Pers.) Earle ex Murrill M. E. Eaton s.n. 06 Oct 1911 United States of America New York Bronx Co. New York Botanical… Galactopus haematopus (Pers.) Earle ex Murrill
Inocybe rimosa (Bull.) P.Kumm. M. E. Eaton s.n. 22 Sep 1911 United States of America New York Bronx Co. New York Botanical… Inocybe rimosa (Bull.) P.Kumm.
Magnolia macrophylla Michx. M. E. Eaton s.n. 13 Oct 1931 United States of America New York Bronx Co. Bronx Park, N.Y.… Magnolia macrophylla Michx.
Mutinus elegans (Mont.) E.Fisch. M. E. Eaton s.n. Oct. & Nov. 1911 United States of America New York Bronx Co. New York Botanical… Mutinus elegans (Mont.) E.Fisch.
Lyophyllum decastes (Fr.) Singer M. E. Eaton s.n. Oct & Nov 1911 United States of America New York Bronx Co. New York Botanical… Lyophyllum decastes (Fr.) Singer
Mycena galericulata (Scop.:Fr.) Gray M. E. Eaton s.n. s.d. United States of America New York Bronx Co. The New York… Mycena galericulata (Scop.:Fr.) Gray
Vaccinium vitis-idaea L. M. E. Eaton s.n. 13 Sep 1934 United States of America Maine Hancock Co. Cadillac Mtn., Mt.… Vaccinium vitis-idaea L.
Xeromphalina campanella (Fr.) Kühner & Maire M. E. Eaton s.n. 28 Sep 1912 United States of America New York [No further locality information specified] Xeromphalina campanella (Fr.) Kühner & Maire
Iris pseudacorus L. M. E. Eaton s.n. 27 May 1922 United States of America New York Jerome Park Reservoir. Iris pseudacorus L.
Epilobium hirsutum L. M. E. Eaton s.n. 05 Sep 1926 United States of America New York Goat Island, Nigara Falls. Epilobium hirsutum L.
Pseudocoprinus disseminatus (Pers.) Kühner M. E. Eaton s.n. Oct. and Nov. 1911 United States of America New York Bronx Co. New York Botanical… Pseudocoprinus disseminatus (Pers.) Kühner
Aureolaria virginica (L.) Pennell M. E. Eaton s.n. 27 Jul 1916 United States of America Connecticut New Haven Co. Aureolaria virginica (L.) Pennell
Chelone lyonii Pursh M. E. Eaton s.n. 03 Sep 1925 United States of America New York Bronx Co. New York Botanical… Chelone lyonii Pursh
Mimulus ringens L. M. E. Eaton s.n. 27 Jul 1916 United States of America Connecticut New Haven Co. Mimulus ringens L.
Silene stellata (L.) W.T.Aiton M. E. Eaton s.n. 27 Jul 1916 United States of America Connecticut New Haven Co. Silene stellata (L.) W.T.Aiton
Ipomoea coccinea L. M. E. Eaton s.n. 01 Sep 1915 United States of America New York Bronx Co. New York Botanical… Ipomoea coccinea L.
Ipomoea coccinea L. M. E. Eaton s.n. 06 Oct 1915 United States of America New York Bronx Co. New York Botanical… Ipomoea coccinea L.
Lilium philadelphicum L. M. E. Eaton 27 Jul 1916 United States of America Connecticut New Haven Co. Milford Lilium philadelphicum L.