Displaying 201 - 225 out of 238 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Puccinia podophylli Schwein. P. Wilson 527 31 May 1917 United States of America New Jersey Warren Co. Puccinia podophylli Schwein.
Cypripedium acaule Aiton P. Wilson s.n. 3 Jun 1917 United States of America New York Rockland Co. Suffern Cypripedium acaule Aiton
Cypripedium acaule Aiton P. Wilson s.n. 9 Jun 1917 United States of America New Jersey Union Co. Summit Cypripedium acaule Aiton
Viburnum acerifolium L. P. Wilson s.n. 16 Jun 1917 - 18 Jun 1917 United States of America New York Richmond Valley, S.I. Viburnum acerifolium L.
Viburnum acerifolium L. P. Wilson s.n. 16 Jun 1917 - 18 Jun 1917 United States of America New York Richmond Valley, S.I. Viburnum acerifolium L.
Liparis liliifolia (L.) Rich. ex Lindl. P. Wilson s.n. 23 Jun 1917 United States of America New Jersey Closter, + vicinity Liparis liliifolia (L.) Rich. ex Lindl.
Pogonia ophioglossoides (L.) Ker Gawl. P. Wilson s.n. 5 Jul 1917 United States of America New Hampshire Grafton Co. East Hebron Pogonia ophioglossoides (L.) Ker Gawl.
Drosera rotundifolia L. P. Wilson 17 Jul 1917 United States of America New Hampshire Grafton Co. Meadow, East Hebron. Drosera rotundifolia L.
Puccinia recondita Roberge ex Desm. P. Wilson 561 08 Aug 1917 United States of America New York Bronx Co. NYBG Puccinia recondita Roberge ex Desm.
Puccinia recondita Roberge ex Desm. P. Wilson 561 08 Aug 1917 United States of America New York Bronx Co. NYBG Puccinia recondita Roberge ex Desm.
Phyllachora graminis (Pers.:Fr.) Fuckel P. Wilson 574 09 Sep 1917 United States of America New York Westchester Co. Phyllachora graminis (Pers.:Fr.) Fuckel
Phyllachora graminis (Pers.:Fr.) Fuckel P. Wilson 574 09 Sep 1917 United States of America New York Westchester Co. Phyllachora graminis (Pers.:Fr.) Fuckel
Puccinia menthae Pers. var. menthae P. Wilson 615 06 Oct 1917 United States of America New Jersey Passaic Co. vicinity of Hawthorne Puccinia menthae Pers. var. menthae
Puccinia menthae Pers. var. menthae P. Wilson 615 06 Oct 1917 United States of America New Jersey Passaic Co. vicinity of Hawthorne Puccinia menthae Pers. var. menthae
Puccinia menthae Pers. var. menthae P. Wilson 621 07 Oct 1917 United States of America New York Nassau Co. Puccinia menthae Pers. var. menthae
Puccinia menthae Pers. var. menthae P. Wilson 621 07 Oct 1917 United States of America New York Nassau Co. Puccinia menthae Pers. var. menthae
Puccinia menthae Pers. var. menthae P. Wilson 621 07 Oct 1917 United States of America New York Nassau Co. Puccinia menthae Pers. var. menthae
Puccinia mariae-wilsoniae Clinton P. Wilson s.n. 23 Apr 1918 United States of America New York Westchester Co. Puccinia mariae-wilsoniae Clinton
Platanthera clavellata (Michx.) Luer P. Wilson s.n. 2 Aug 1918 United States of America New York Sullivan Co. Vicinity of Lake… Platanthera clavellata (Michx.) Luer
Drosera rotundifolia L. P. Wilson 7 Aug 1918 United States of America New York Sullivan Co. Shore of Lake… Drosera rotundifolia L.
Rhynchospora capitellata (Michx.) Vahl P. Wilson s.n. 09 Aug 1918 United States of America New York Sullivan Co. shore of Shandelee… Rhynchospora capitellata (Michx.) Vahl
Sarracenia purpurea L. P. Wilson 12 Aug 1918 United States of America New York Sullivan Co. Lake Shandelee. Sarracenia purpurea L.
Puccinia menthae Pers. var. menthae P. Wilson 672 22 Aug 1918 United States of America New York Sullivan Co. Shandee Lake Puccinia menthae Pers. var. menthae
Drosera intermedia Hayne P. Wilson 26 Aug 1918 United States of America New York Sullivan Co. Shore of Lake… Drosera intermedia Hayne
Drosera intermedia Hayne P. Wilson 26 Aug 1918 United States of America New York Sullivan Co. Shore of Lake… Drosera intermedia Hayne