Walter Deane (1848-1930) Papers; Botanical notebook, 1880-1887. Botany Libraries, Archives of the Gray Herbarium, Harvard University Herbaria, Cambridge, Mass.

ReadAboutContentsHelp
Notebook containing a chronological list of plants and where they were found, chiefly Massacusetts, New Hampshire, Maine and Illinois.

Pages

pg. [163]
Complete

pg. [163]

Symphytum officinale, L. near an old cellar, Shelburne, Coös Co, N.H. July, 1881.

Teucrium canadense L., var. littorale (Bicknell) Fernald, Biddeford Pool, York Co., Maine, Aug., 1881.

Trichostema dichotomum L. Hixon's Lane, Southborough, Worcester Co., Mass. Aug., 1881.

Scutellaria lateriflora L. Shelburne, Coös Co., N.H. July, 1881

Scutellaria epilobiifolia Hamilton, (= S. galericulata Am. authors not L. Rhodora 23(1921) 86.) Shelburne, Coös Co., N.H. July, 1881.

Last edit over 1 year ago by Judy Warnement
pg. [165]
Complete

pg. [165]

Nepeta cataria L. Shelburne, Coös Co., N.H. July, 1881.

Galeopsis tetrahit L. Niger {Negro} Island, Biddeford Pool, York Co., Maine, Aug., 1881.

Galeopsis tetrahit L. roadside, Shelburne, , Coös Co., N.H. July, 1881.

Lamium amplexicaule L. Mr. Charles Deane's y{ard} Cambridge, Middlesex Co., Mass. May, 1881.

Hedeoma pulegioides (L.) Pers. Open field, Biddeford Pool, York Co., Me., Aug., 1881.

Last edit over 1 year ago by Judy Warnement
pg. [167]
Complete

pg. [167]

Pyenantheumum muticum (Michx.) Pers. Southborough, Worcester Co., Mass., Aug., 1881.

Lycopus uniflorus Michx. Moist fields, Shelburne, Coös Co., N.H. July, 1881.

Lycopus americanus Muhl. Wet ground, Shelburne, Coös Co., N.H. July, 1881.

Mimulus ringens L. Wet place, Shelburne, Coös Co., N.H. July, 1881.

Agalinis purpurea (L.) Pennell, (See Torreya xix. 205-216, 1919), Southborough, Worcester Co., Mass., Sept., 1881.

Last edit over 1 year ago by Judy Warnement
pg. [169]
Complete

pg. [169]

Aureolaria pedicularia (L.) Raf., var. ambigens (Fernald) Farwell, Lake View Sta., Chicago, Cook Co., Ill. Sept., 1881. (Rep. Mich. Acad. Sci. 20, 189, 1918. See Pennell, Torreya 19. 205-216. 1919)

Agalinis maritima (Raf.) Raf. Biddeford Pool, York Co., Maine (See F.W. Pennell, article in Torreya xix. 205-216, 1919) Aug., 1881

Utricularia cornuta Michx. Bog, Shelburne, Coös Co., N.H. July, 1881.

Utricularia cornuta Michx. Bog, Southborough, Worcester Co., Mass., July, 1881.

Last edit over 1 year ago by Judy Warnement
pg. [171]
Complete

pg. [171]

Galium asprellum Michx., Roadside, Shelburne, Coös Co., N.H. July, 1881.

Galium triflorum Michx. Southborough, Worcester Co., Mass., July, 1881.

Mitchella repens L., Southborough, Worcester Co., Mass., July, 1881.

Lonicera canadensis Marsh., (= L. ciliata Muhl.), Shellburne, Coös Co., N.H. July, 1881.

Linnaea borealis, L. var. americana (Forbes) Rehder, Moist wood. Shelburne, Coös Co., N.H. July, 1881.

Last edit over 1 year ago by Judy Warnement
Displaying pages 101 - 105 of 112 in total