Displaying 726 - 775 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Puccinia orbicula Peck & Clinton R. A. Latham s.n. 20 Oct 1920 United States of America New York Suffolk Co. 3411472 Puccinia orbicula Peck & Clinton
Puccinia orbicula Peck & Clinton R. A. Latham s.n. 16 Jun 1923 United States of America New York Suffolk Co. 3411473 Puccinia orbicula Peck & Clinton
Puccinia menthae Pers. var. menthae R. A. Latham s.n. 20 Sep 1925 United States of America New York Suffolk Co. 3409783 Puccinia menthae Pers. var. menthae
Puccinia minutissima Arthur R. A. Latham 2767 30 Jul 1926 United States of America New York Suffolk Co. Shinnecock Hills 3410383 Puccinia minutissima Arthur
Puccinia obtecta Peck R. A. Latham 7273 03 Feb 1933 United States of America New York Suffolk Co. 3411240 Puccinia obtecta Peck
Puccinia malvacearum Bertero ex Mont. R. A. Latham 7657 15 Mar 1937 United States of America New York Suffolk Co. 3408578 Puccinia malvacearum Bertero ex Mont.
Phyllachora graminis (Pers.:Fr.) Fuckel R. A. Latham 7828 30 Aug 1937 United States of America New York Suffolk Co. 3387430 Phyllachora graminis (Pers.:Fr.) Fuckel
Puccinia minutissima Arthur R. A. Latham s.n. 27 May 1950 United States of America New York Suffolk Co. 3410382 Puccinia minutissima Arthur
Puccinia menthae Pers. var. menthae R. A. Latham 29511 11 Sep 1950 United States of America New York Suffolk Co. 3409784 Puccinia menthae Pers. var. menthae
Cardamine parviflora L. R. A. Latham 4161 04 Jul 1927 United States of America New York Suffolk Co. 3175864 Cardamine parviflora L.
Herpotrichia alligata (Fr.) M.E.Barr R. A. Latham 415 17 Feb 1923 United States of America New York Suffolk Co. Nees 03389552 Herpotrichia alligata (Fr.) M.E.Barr
Puccinia proserpinacae (Berk. & M.A.Curtis) Farl. R. A. Latham 618 07 Sep 1915 United States of America New York Suffolk Co. 3414540 Puccinia proserpinacae (Berk. & M.A.Curtis) Farl.
Puccinia recondita Roberge ex Desm. R. A. Latham 1232 19 Jun 1923 United States of America New York Suffolk Co. 3441085 Puccinia recondita Roberge ex Desm.
Puccinia polygoni-amphibii Pers. R. A. Latham 2223 15 Aug 1915 United States of America New York Suffolk Co. Gardiner's Island 3414062 Puccinia polygoni-amphibii Pers.
Coronophora angustata Fuckel R. A. Latham s.n. 03 Apr 1911 United States of America New York Suffolk Co. Orient Point 03380861 Coronophora angustata Fuckel
Hymenoscyphus R. A. Latham s.n. 18 Sep 1911 United States of America New York Orient Point 3420300 Hymenoscyphus
Puccinia polygoni-amphibii Pers. R. A. Latham s.n. 15 Sep 1915 United States of America New York Suffolk Co. 3414077 Puccinia polygoni-amphibii Pers.
Biscogniauxia marginata (Fr.:Fr.) Pouzar R. A. Latham s.n. 01 Mar 1921 United States of America New York Suffolk Co. 03390325 Biscogniauxia marginata (Fr.:Fr.) Pouzar
Puccinia polygoni-amphibii Pers. R. A. Latham s.n. 10 Oct 1948 United States of America New York Suffolk Co. 3414078 Puccinia polygoni-amphibii Pers.
Puccinia recondita Roberge ex Desm. R. A. Latham s.n. 28 Jun 1951 United States of America New York Suffolk Co. 3441089 Puccinia recondita Roberge ex Desm.
Puccinia poarum Nielsen R. A. Latham 61 27 Sep 1914 United States of America New York Suffolk Co. 3412985 Puccinia poarum Nielsen
Puccinia recondita Roberge ex Desm. R. A. Latham 300 30 Sep 1915 United States of America New York Suffolk Co. 3441092 Puccinia recondita Roberge ex Desm.
Puccinia polygoni-amphibii Pers. R. A. Latham 308 10 Oct 1915 United States of America New York Suffolk Co. 3414082 Puccinia polygoni-amphibii Pers.
Puccinia schedonnardi Kellerm. & Swingle R. A. Latham 525 01 Jan 1923 United States of America New York Suffolk Co. 3442318 Puccinia schedonnardi Kellerm. & Swingle
Puccinia pimpinellae (F.Strauss) Röhl. R. A. Latham s.n. 29 Jun 1923 United States of America New York Suffolk Co. 3412397 Puccinia pimpinellae (F.Strauss) Röhl.
Puccinia polygoni-amphibii Pers. R. A. Latham s.n. 10 Aug 1927 United States of America New York Suffolk Co. 3414083 Puccinia polygoni-amphibii Pers.
Puccinia schedonnardi Kellerm. & Swingle R. A. Latham s.n. 25 Oct 1955 United States of America New York Suffolk Co. 3442314 Puccinia schedonnardi Kellerm. & Swingle
Polygonum glaucum Nutt. R. A. Latham 792 05 Aug 1920 United States of America New York Gardiners Island, Long Island 3150796 Polygonum glaucum Nutt.
Angelica lucida L. R. A. Latham s.n. 10 Jul 1921 United States of America New York Suffolk Co. Long Island 3366040 Angelica lucida L.
Puccinia caricis-strictae Dietel R. A. Latham s.n. 31 Jan 1933 United States of America New York Suffolk Co. Long Island. Flanders 2999251 Puccinia caricis-strictae Dietel
Hieracium scabrum Michx. R. A. Latham s.n. 01 Sep 1909 United States of America New York Suffolk Co. Orient Point 2315549 Hieracium scabrum Michx.
Polygonum glaucum Nutt. R. A. Latham s.n. 30 Sep 1912 United States of America New York Long Island, Orient Point. 3150784 Polygonum glaucum Nutt.
Silene conica L. R. A. Latham 3417 30 May 1920 United States of America New York Suffolk Co. 3309554 Silene conica L.
Hydrocotyle umbellata L. R. A. Latham 2655 30 Sep 1926 United States of America New York Three Mile Harbor, Long Island 3477486 Hydrocotyle umbellata L.
Silene stellata (L.) W.T.Aiton R. A. Latham 5769 05 Aug 1928 United States of America New York Three Mile Harbor, Long Island 3315221 Silene stellata (L.) W.T.Aiton
Viola incognita Brainerd R. A. Latham 4069 19 Jun 1927 United States of America New York Suffolk Co. 3566249 Viola incognita Brainerd
Thelypteris simulata (Davenp.) Nieuwl. R. A. Latham 4139 17 Jul 1927 United States of America New York Suffolk Co. 3796256 Thelypteris simulata (Davenp.) Nieuwl.
Ceuthospora foliicola (Lib.) Jaap R. A. Latham s.n. 16 Apr 1922 United States of America New York Suffolk Co. Greenport. 03645724 Ceuthospora foliicola (Lib.) Jaap
Punctaria latifolia Grev. R. A. Latham 3 25 Apr 1914 United States of America New York Suffolk Co. Orient. 04117858 Punctaria latifolia Grev.
Punctaria latifolia Grev. R. A. Latham 2 p.p. 05 Mar 1914 United States of America New York Suffolk Co. Orient. 04117859 Punctaria latifolia Grev.
Rhodomela subfusca (Woodw.) C.Agardh R. A. Latham s.n. 10 May 1944 United States of America New York Suffolk Co. Long Island Sound 04117869 Rhodomela subfusca (Woodw.) C.Agardh
Puccinia graminis Pers. R. A. Latham 29506 11 Oct 1950 United States of America New York eastern Long Island 3402213 Puccinia graminis Pers.
Microspora floccosa (Vaucher) Thur. R. A. Latham 995 23 Apr 1922 United States of America New York in pools in woods 02106899 Microspora floccosa (Vaucher) Thur.
Athyrium filix-femina subsp. angustum (Willd.) R.T.Clausen R. A. Latham 2280 20 Aug 1924 United States of America New York Greenport. 3909589 Athyrium filix-femina subsp. angustum (Willd.) R.T.Clausen
Licmophora gracilis (Ehrenb.) Grunov R. A. Latham 1 01 Feb 1922 United States of America New York Suffolk Co. on a rock… 02113682 Licmophora gracilis (Ehrenb.) Grunov
Calopogon tuberosus (L.) Britton, Sterns & Poggenb. var. tuberosus R. A. Latham s.n. 4 Aug 1920 United States of America New York Suffolk Co. Acqubogue [Aquebogue], L.… 4013117 Calopogon tuberosus (L.) Britton, Sterns & Poggenb. var. tuberosus
Spiranthes vernalis Engelm. & A.Gray R. A. Latham 6637 16 Aug 1929 United States of America New York Suffolk Co. Napeague, Long Island. 4156374 Spiranthes vernalis Engelm. & A.Gray
Spiranthes vernalis Engelm. & A.Gray R. A. Latham 5779 12 Aug 1928 United States of America New York Suffolk Co. Montauk. Long Island 4156377 Spiranthes vernalis Engelm. & A.Gray
Isotria verticillata (Muhl. ex Willd.) Raf. R. A. Latham 5686 22 Jul 1928 United States of America New York Suffolk Co. Peconic, Long Island. 4097893 Isotria verticillata (Muhl. ex Willd.) Raf.
Platanthera blephariglottis (Willd.) Lindl. R. A. Latham s.n. 23 Sep 1928 United States of America New York Suffolk Co. Sag Harbor. Long… 4118830 Platanthera blephariglottis (Willd.) Lindl.