Displaying 26 - 50 out of 71 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
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
Armillaria mellea (Vahl:Fr.) P.Kumm. M. E. Eaton s.n. 10 Oct 1912 United States of America New York Bronx Co. New York Botanical… Armillaria mellea (Vahl:Fr.) P.Kumm.
Amanita frostiana (Peck) Sacc. M. E. Eaton 1912 United States of America New York Bronx Co. New York Botanical… Amanita frostiana (Peck) Sacc.
Boletus subtomentosus L.:Fr. M. E. Eaton s.n. 11 Aug 1913
Amanita rubescens Pers.:Fr. M. E. Eaton 11 Aug 1913 United States of America New York Bronx Co. New York Botanical… Amanita rubescens Pers.:Fr.
Monarda fistulosa var. mollis (L.) Benth. M. E. Eaton s.n. 05 Aug 1915 United States of America New York Westchester Co. Monarda fistulosa var. mollis (L.) Benth.
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.
Russula virescens (Schaeff.) Fr. M. E. Eaton 20 Sep 1915 United States of America New York Garden
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.
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.
Anaphalis margaritacea (L.) Benth. & Hook.f. M. E. Eaton s.n. 24 Jul 1916 United States of America Connecticut New Haven Co. Anaphalis margaritacea (L.) Benth. & Hook.f.
Aureolaria virginica (L.) Pennell M. E. Eaton s.n. 27 Jul 1916 United States of America Connecticut New Haven Co. Aureolaria virginica (L.) Pennell
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
Lilium philadelphicum L. M. E. Eaton 27 Jul 1916 United States of America Connecticut New Haven Co. Milford Lilium philadelphicum L.
Geranium thunbergii Siebold ex Lindl. & Paxton M. E. Eaton s.n. 08 Aug 1916 United States of America New York Bronx Co. New York Botanical… Geranium thunbergii Siebold ex Lindl. & Paxton
Calvatia rugosa (Berk. & M.A.Curtis) D.A.Reid M. E. Eaton 22 Aug 1919 United States of America New York Bronx Co. New York Botanical…
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
Scutellaria lateriflora L. M. E. Eaton s.n. 20 Nov 1920 United States of America New York Bronx Co. Jerome Park Scutellaria lateriflora L.
Chaetophora elegans (Roth) C.Agardh M. E. Eaton s.n. 21 Nov 1920 United States of America New York Bronx Co. In Jerome Park… Chaetophora elegans (Roth) C.Agardh
Agrimonia gryposepala Wallr. M. E. Eaton s.n. 17 Jul 1921 United States of America Connecticut Stanwich Agrimonia gryposepala Wallr.
Iris pseudacorus L. M. E. Eaton s.n. 27 May 1922 United States of America New York Jerome Park Reservoir. Iris pseudacorus L.
Centaurea nigra L. M. E. Eaton s.n. 19 Aug 1923 United States of America New York Westchester Co. near White Plains Centaurea nigra L.
Centaurea nigra L. M. E. Eaton s.n. 19 Aug 1923 United States of America New York Westchester Co. near White Plains Centaurea nigra L.
Aronia arbutifolia (L.) Pers. M. E. Eaton s.n. 27 Sep 1924 United States of America New York Bronx Co. Van Cortlandt Park Aronia arbutifolia (L.) Pers.