Displaying 1 - 25 out of 98 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Eriocaulon parkeri B.L.Rob. R. W. Woodward s.n. 01 Aug 1918 United States of America Connecticut New London Co. Eriocaulon parkeri B.L.Rob.
Symphyotrichum dumosum (L.) G.L.Nesom R. W. Woodward s.n. 09 Sep 1904 United States of America Connecticut Saybrook Symphyotrichum dumosum (L.) G.L.Nesom
Symphyotrichum cordifolium (L.) G.L.Nesom R. W. Woodward s.n. 2 Oct 1903 United States of America Connecticut New Haven Co. West Rock.… Symphyotrichum cordifolium (L.) G.L.Nesom
Bidens cernua L. R. W. Woodward s.n. 09 Oct 1915 United States of America Connecticut Franklin; Ditch in Smith Swamp… Bidens cernua L.
Bidens eatonii Fernald R. W. Woodward s.n. 30 Sep 1919 United States of America Connecticut Old Lyme Bidens eatonii Fernald
Bidens tripartita L. R. W. Woodward s.n. 28 Sep 1915 United States of America Connecticut Franklin Bidens tripartita L.
Carex arctata Boott R. W. Woodward s.n. 13 Jun 1906 United States of America Connecticut Winchester. Carex arctata Boott
Carex bullata Schkuhr R. W. Woodward s.n. 25 Jun 1906 United States of America Connecticut Voluntown. Carex bullata Schkuhr
Carex glaucodea Tuck. ex Olney R. W. Woodward s.n. 03 Jul 1912 United States of America Connecticut Town of Franklin. Wood road… Carex glaucodea Tuck. ex Olney
Carex rostrata Stokes R. W. Woodward s.n. 08 Jul 1905 United States of America Connecticut Winchester Carex rostrata Stokes
Solidago puberula Nutt. R. W. Woodward s.n. 21 Sep 1910 United States of America Connecticut Middlesex Co. Roadside at lake,… Solidago puberula Nutt.
Solidago speciosa Nutt. var. speciosa R. W. Woodward s.n. 24 Sep 1904 United States of America Connecticut New London Co. Town of… Solidago speciosa Nutt. var. speciosa
Juncus articulatus var. articulatus R. W. Woodward s.n. 27 Aug 1910 United States of America Connecticut New London Co. Sand of… Juncus articulatus var. articulatus
Juncus brevicaudatus (Engelm.) Fernald R. W. Woodward s.n. 29 Jul 1908 United States of America Connecticut Town of Franklin, at Fond.… Juncus brevicaudatus (Engelm.) Fernald
Juncus dichotomus Elliott R. W. Woodward s.n. 18 Aug 1905 United States of America Connecticut New London Co. Town of… Juncus dichotomus Elliott
Juncus secundus P.Beauv. ex Poir. R. W. Woodward s.n. 09 Jul 1913 United States of America Connecticut New London Co. Franklin. Rocks,… Juncus secundus P.Beauv. ex Poir.
Juncus tenuis Willd. var. tenuis R. W. Woodward s.n. 14 Jul 1905 United States of America Connecticut Town of Franklin; Ayer's Mt. Juncus tenuis Willd. var. tenuis
Mentha canadensis L. R. W. Woodward s.n. 07 Aug 1909 United States of America Connecticut New London Co. Town of… Mentha canadensis L.
Lespedeza repens (L.) W.P.C.Barton R. W. Woodward s.n. 16 Aug 1910 United States of America Connecticut New Haven Co. New Haven Lespedeza repens (L.) W.P.C.Barton
Amelanchier canadensis (L.) Medik. R. W. Woodward 1 6 May 1915 United States of America Connecticut Town of Franklin, Woodward swamp… Amelanchier canadensis (L.) Medik.
Amelanchier laevis Wiegand R. W. Woodward s.n. 5 May 1905 United States of America Connecticut Town of Franklin Amelanchier laevis Wiegand
Amelanchier stolonifera Wiegand R. W. Woodward s.n. 12 May 1905 - 20 Jun 1905 United States of America Connecticut Town of Franklin, dry bank… Amelanchier stolonifera Wiegand
Ranunculus fascicularis Muhl. ex Bigelow R. W. Woodward s.n. 3 May 1910 United States of America Connecticut West Rock summit Ranunculus fascicularis Muhl. ex Bigelow
Moehringia lateriflora (L.) Fenzl R. W. Woodward s.n. 15 Jun 1913 United States of America Connecticut Fairfield Co. center of Newtown… Moehringia lateriflora (L.) Fenzl
Spergularia marina var. leiosperma Gürke R. W. Woodward s.n. 14 Aug 1917 United States of America Connecticut New Haven Co. Spergularia marina var. leiosperma Gürke