Displaying 101 - 175 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Mnium hornum Hedw. R. A. Latham 31899 01 Feb 1953 United States of America New York Suffolk Co. Montauk Point; eastern… 377158
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 32752 11 Apr 1954 United States of America New York Suffolk Co. Georgica 299220
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 37868 12 Aug 1962 United States of America New York Suffolk Co. Long Island and… 394701
Fontinalis sullivantii Lindb. R. A. Latham 85 10 May 1914 United States of America New York Suffolk Co. Haberman's Woods, Eastern… 517010
Ulota hutchinsiae (Sm.) Hammar R. A. Latham 3 13 Dec 1914 United States of America New York Suffolk Co. Habermann's Woods, Southold… 519903
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 32821 06 Apr 1955 United States of America New York Suffolk Co. Speonk 320963
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 32745 02 Jun 1949 United States of America New York Suffolk Co. Gardiner's Island 320961
Pogonatum urnigerum (Hedw.) P.Beauv. R. A. Latham 22 Sep 1922 United States of America New York Suffolk Co. Gardiner's Island 393088
Fontinalis sullivantii Lindb. R. A. Latham 85 10 May 1914 United States of America New York Suffolk Co. Habermann's Woods, Eastern… 516978
Dicranum scoparium Hedw. R. A. Latham 32715 16 May 1953 United States of America New York Suffolk Co. Long Island and… 308658
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 32709 02 Jun 1949 United States of America New York Suffolk Co. Long Island and… 394719
Polytrichum commune Hedw. R. A. Latham 20 Jun 1920 United States of America New York Suffolk Co. Southold; eastern Long… 451467
Dichelyma capillaceum (With.) Myrin R. A. Latham 5 13 Dec 1914 United States of America New York Suffolk Co. Southold Town, Long… 416310
Sphagnum cuspidatum Ehrh. ex Hoffm. R. A. Latham 35063 24 Sep 1957 United States of America New York Suffolk Co. Fresh Pond 276200
Callicladium haldanianum (Grev.) H.A.Crum R. A. Latham L36780 01 Jun 1960 United States of America New York Suffolk Co. Long Island and… 562916
Buxbaumia aphylla Hedw. R. A. Latham 7696 01 May 1937 United States of America New York Suffolk Co. Long Island 309279
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham 28369 19 Apr 1949 United States of America New York Suffolk Co. Long Island 237410
Dichelyma capillaceum (With.) Myrin R. A. Latham 130 27 Jun 1914 United States of America New York Suffolk Co. Terry's Swamp 416251
Dichelyma capillaceum (With.) Myrin R. A. Latham 75 27 Jun 1914 United States of America New York Suffolk Co. Terry's Swamp 416244
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham L23733 20 May 1945 United States of America New York Suffolk Co. Long Island and… 394774
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 32944 26 Apr 1955 United States of America New York Suffolk Co. East Moriches; eastern… 321043
Dicranum scoparium Hedw. R. A. Latham 8237 26 Mar 1939 United States of America New York Suffolk Co. Eastern Long Island.… 308650
Pohlia nutans (Hedw.) Lindb. R. A. Latham 8183(b) 09 Mar 1938 United States of America New York Suffolk Co. Eastern Long Island.… 444104
Dicranum fulvum Hook. R. A. Latham 4010 07 Apr 1927 United States of America New York Suffolk Co. Montauk; eastern Long… 333674
Fuscocephaloziopsis lunulifolia (Dumort.) Váňa & L.Söderstr. R. A. Latham L34396 20 Feb 1957 United States of America New York Suffolk Co. Eastern Long Island.… 235735
Fuscocephaloziopsis lunulifolia (Dumort.) Váňa & L.Söderstr. R. A. Latham L34396 20 Feb 1957 United States of America New York Suffolk Co. Eastern Long Island.… 235739
Sphagnum quinquefarium (Lindb.) Warnst. R. A. Latham 34388 26 Feb 1957 United States of America New York Suffolk Co. Eastern Long Island.… 298351
Sphagnum quinquefarium (Lindb.) Warnst. R. A. Latham L34386 26 Feb 1957 United States of America New York Suffolk Co. Eastern Long Island.… 298352
Sphagnum palustre L. R. A. Latham L34393 26 Feb 1957 United States of America New York Suffolk Co. Eastern Long Island.… 279204
Platygyrium repens (Brid.) Schimp. R. A. Latham 01 Apr 1924 United States of America New York Suffolk Co. 289295
Dichelyma capillaceum (With.) Myrin R. A. Latham 01 Oct 1914 United States of America New York Suffolk Co. 416239
Dichelyma capillaceum (With.) Myrin R. A. Latham 3717 04 May 1914 United States of America New York Suffolk Co. 416298
Carex blanda Dewey R. A. Latham s.n. 06 May 1915 United States of America New York Suffolk Co. 25555 Carex blanda Dewey
Carex blanda Dewey R. A. Latham s.n. 15 Jun 1918 United States of America New York Suffolk Co. 25554 Carex blanda Dewey
Orthotrichum pumilum Sw. R. A. Latham 595 16 Jan 1923 United States of America New York Suffolk Co. 463026
Dicranum condensatum Hedw. R. A. Latham May 1914 United States of America New York Suffolk Co. 340429
Dicranum scoparium Hedw. R. A. Latham 27099 01 Jun 1947 United States of America New York Suffolk Co. Eastern Long Island.… 308661
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 27126 10 May 1947 United States of America New York Suffolk Co. Eastern Long Island.… 394704
Pohlia nutans (Hedw.) Lindb. R. A. Latham 32767 16 Apr 1948 United States of America New York Suffolk Co. Eastern Long Island.… 444099
Ricciella fluitans (L.) A.Br. R. A. Latham May 1921 United States of America New York Suffolk Co. Long Island 271841
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham L32687 12 May 1954 United States of America New York Suffolk Co. North Sea 237389
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 32647 25 May 1954 United States of America New York Suffolk Co. North Sea 394700
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 32647 25 May 1954 United States of America New York Suffolk Co. North Sea 394775
Fontinalis novae-angliae Sull. R. A. Latham 32858 25 May 1954 United States of America New York Suffolk Co. North Sea 516238
Callicladium haldanianum (Grev.) H.A.Crum R. A. Latham 32657 26 Mar 1953 United States of America New York Suffolk Co. Eastern Long Island.… 534822
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 31900 01 Feb 1953 United States of America New York Suffolk Co. Eastern Long Island.… 394714
Dichelyma capillaceum (With.) Myrin R. A. Latham 12 03 May 1914 United States of America New York Suffolk Co. Southold Town 416312
Calliergonella curvifolia (Hedw.) B.H.Allen R. A. Latham 8029 11 Feb 1938 United States of America New York Southold, L. I. 614200
Fontinalis novae-angliae Sull. R. A. Latham 32860 17 Apr 1953 United States of America New York Suffolk Co. Eastern Long Island,… 516241
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 32747 05 Apr 1952 United States of America New York Suffolk Co. Peconic 299213
Sphagnum compactum DC. R. A. Latham 8074 May 1927 United States of America New York Suffolk Co. Peconic 275916
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 32862 30 Apr 1949 United States of America New York Suffolk Co. Shelter Island, Eastern… 321042
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 8083 23 Apr 1938 United States of America New York Suffolk Co. L. I. [Long… 299359
Atrichum angustatum (Brid.) Bruch & Schimp. R. A. Latham 8084 23 Apr 1938 United States of America New York Suffolk Co. L. I. [Long… 384380
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 27712 28 May 1947 United States of America New York Suffolk Co. NW, Suffolk Co. 321032
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 33103 22 May 1955 United States of America New York Suffolk Co. 326336
Ditrichum pallidum (Hedw.) Hampe R. A. Latham 4361 04 Jun 1927 United States of America New York Suffolk Co. Montauk 316239
Anomodon rostratus (Hedw.) Schimp. R. A. Latham 04 May 1945 United States of America New York Suffolk Co. 513721
Fontinalis novae-angliae Sull. R. A. Latham 05 May 1924 United States of America New York Suffolk Co. 516243
Pallavicinia lyellii (Hook.) Gray R. A. Latham 24 Jul 1964 United States of America New York Suffolk Co. 258476
Pallavicinia lyellii (Hook.) Gray R. A. Latham 24 Jul 1964 United States of America New York Suffolk Co. 258617
Fontinalis sullivantii Lindb. R. A. Latham 54 31 May 1914 United States of America New York Suffolk Co. 490755
Fontinalis sullivantii Lindb. R. A. Latham 5 13 Dec 1914 United States of America New York Suffolk Co. Habermann's Woods 516982
Callicladium haldanianum (Grev.) H.A.Crum R. A. Latham L32656 26 Mar 1953 United States of America New York Suffolk Co. Eastern Long Island 562914
Dicranum scoparium Hedw. R. A. Latham 32834 21 Apr 1953 United States of America New York Suffolk Co. Jamesport 308682
Hypnum cupressiforme Hedw. R. A. Latham 31903 01 Feb 1953 United States of America New York Suffolk Co. Eastern Long Island 613646
Orthodicranum flagellare (Hedw.) Loeske R. A. Latham 33847 15 May 1949 United States of America New York Suffolk Co. Eastern Long Island 326966
Calypogeia fissa (L.) Raddi R. A. Latham 29 May 1911, 05 Jun 1911 United States of America New York Suffolk Co. Long Island. Orient… 248833
Hypnum imponens Hedw. R. A. Latham 601a 05 Sep 1921 United States of America New York Suffolk Co. Eastern Long Island.… 620904
Pohlia nutans (Hedw.) Lindb. R. A. Latham L36612 10 May 1935 United States of America New York Suffolk Co. Eastern Long Island.… 444103
Fontinalis dalecarlica Bruch & Schimp. R. A. Latham 4615 21 Jul 1927 United States of America New York Suffolk Co. Eastern Long Island,… 490050
Sphagnum robustum (Warnst.) Roell R. A. Latham 33919 03 May 1956 United States of America New York Suffolk Co. Eastern Long Island 302244
Sphagnum imbricatum Hornsch. ex Russow R. A. Latham 35072 09 Jun 1957 United States of America New York Suffolk Co. West of Greenport 287794
Bazzania trilobata (L.) Gray R. A. Latham 33034 09 May 1955 United States of America New York Suffolk Co. Calverton 234663
Bazzania trilobata (L.) Gray R. A. Latham 33034 09 May 1955 United States of America New York Suffolk Co. Calverton 234695