Displaying 151 - 225 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
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
Sphagnum fimbriatum Wilson R. A. Latham 25 Jan 1924 United States of America New York Suffolk Co. Calverton 285717
Climacium kindbergii (Renauld & Cardot) Grout R. A. Latham 32665 11 Mar 1952 United States of America New York Suffolk Co. Eastern Long Island.… 519059
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 34192 22 Sep 1956 United States of America New York Suffolk Co. South of the… 299218
Callicladium haldanianum (Grev.) H.A.Crum R. A. Latham L32657 26 Mar 1953 United States of America New York Suffolk Co. Eastern Long Island.… 562913
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 34295 15 Jun 1950 United States of America New York Suffolk Co. Eastern Long Island.… 394707
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham Jun 1934 United States of America New York Suffolk Co. Eastern Long Island 437710
Orthodicranum flagellare (Hedw.) Loeske R. A. Latham L22537 20 May 1943 United States of America New York Suffolk Co. Smiths, Shelter Island 326690
Dicranum scoparium Hedw. R. A. Latham 32785 11 Apr 1951 United States of America New York Suffolk Co. Long Island and… 308659
Frullania eboracensis Lehm. R. A. Latham 09 Jan 1911 United States of America New York Suffolk Co. Orient Point, Long… 253953
Campylophyllum hispidulum (Brid.) Hedenäs R. A. Latham 03 May 1914 United States of America New York Suffolk Co. 536283
Dichelyma capillaceum (With.) Myrin R. A. Latham 99 03 May 1914 United States of America New York Suffolk Co. 416311
Mnium hornum Hedw. R. A. Latham 03 May 1914 United States of America New York Suffolk Co. Green Port [=Greenport],… 377100
Dichelyma capillaceum (With.) Myrin R. A. Latham 8 27 Jun 1914 United States of America New York Suffolk Co. Eastern Long Island,… 416308
Frullania eboracensis Lehm. R. A. Latham 7750 20 May 1937 United States of America New York Suffolk Co. Manorville, L. I.… 255699
Dicranum scoparium Hedw. R. A. Latham L32672 07 Feb 1953 United States of America New York Suffolk Co. Long Island and… 308663
Dicranum scoparium Hedw. R. A. Latham L32672 07 Feb 1953 United States of America New York Suffolk Co. Long Island and… 308685
Cladopodiella francisci (Hook.) Jörg. R. A. Latham 25 Sep 1915 United States of America New York Southold (Horton's [=Horton] Point) 236009
Fontinalis sullivantii Lindb. R. A. Latham 14 Apr 1940 United States of America New York Suffolk Co. 516980
Brachythecium rivulare Schimp. R. A. Latham 27116 10 May 1947 United States of America New York Suffolk Co. NW Suffolk; Eastern… 588781
Cladopodiella francisci (Hook.) Jörg. R. A. Latham 25 Sep 1915 United States of America New York Southold 235069
Sphagnum capillifolium (Ehrh.) Hedw. R. A. Latham 25 Sep 1915 United States of America New York Suffolk Co. Southold 272561
Fuscocephaloziopsis macrostachya (Kaal.) Váňa & L.Söderstr. R. A. Latham 25 Sep 1915 United States of America New York Suffolk Co. Southold 235644
Pleurozium schreberi (Willd. ex Brid.) Mitt. R. A. Latham 8360 12 Apr 1939 United States of America New York Suffolk Co. Riverhead. See location… 290961
Sphagnum cuspidatum Ehrh. ex Hoffm. R. A. Latham 34078 18 Jun 1956 United States of America New York Suffolk Co. Long Pond Greenbelt 276201
Atrichum crispum (Hampe) Sull. & Lesq. R. A. Latham 5110 29 Feb 1928 United States of America New York Suffolk Co. Long Pond Greenbelt 384782
Frullania asagrayana Mont. R. A. Latham 5121 29 Feb 1928 United States of America New York Suffolk Co. Long Pond Greenbelt 249466
Homomallium adnatum (Hedw.) Broth. R. A. Latham 7752 20 May 1937 United States of America New York Suffolk Co. Manorville, L. I. 610294
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham 4614 07 Jul 1927 United States of America New York Suffolk Co. Eastern Long Island 437696
Brachythecium plumosum (Hedw.) Schimp. R. A. Latham 27550 03 Jun 1948 United States of America New York Suffolk Co. Fresh Pond 577141
Trichostomum tenuirostre (Hook. & Taylor) Lindb. R. A. Latham Jul 1877 United States of America New York Suffolk Co. Long Island: Orient 339467
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 21899 09 Apr 1944 United States of America New York Suffolk Co. Broad Meadow and… 299217
Juniperus communis L. R. A. Latham 2125 15 Oct 1924 United States of America New York Suffolk Co. Three Mile [=Threemile]… 22043 Juniperus communis L.
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 33003 02 May 1955 United States of America New York Suffolk Co. Napeague 321048
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 28361 18 Apr 1949 United States of America New York Suffolk Co. Long Island and… 394710
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 8091 20 Apr 1938 United States of America New York Suffolk Co. Calverton, L. I. 299358
Hedwigia ciliata (Hedw.) P.Beauv. R. A. Latham 27113 23 May 1947 United States of America New York Suffolk Co. Hands Creek vicinity,… 410120
Fontinalis novae-angliae Sull. R. A. Latham 1739 03 May 1919 United States of America New York Suffolk Co. 516225
Leucobryum glaucum (Hedw.) Ångstr. R. A. Latham 32670 04 May 1950 United States of America New York Suffolk Co. 344525
Orthodicranum flagellare (Hedw.) Loeske R. A. Latham 30538 18 Apr 1952 United States of America New York Suffolk Co. 326666
Dichelyma capillaceum (With.) Myrin R. A. Latham 2358 20 Aug 1924 United States of America New York Suffolk Co. 416300
Atrichum angustatum (Brid.) Bruch & Schimp. R. A. Latham 8084 23 Apr 1938 United States of America New York Suffolk Co. 384452
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 8083 23 Aug 1938 United States of America New York Suffolk Co. 298939
Fontinalis novae-angliae Sull. R. A. Latham 01 Sep 1915 United States of America New York Suffolk Co. Wading River, eastern… 516239
Tetraphis pellucida Hedw. R. A. Latham 2582 10 May 1925 United States of America New York Suffolk Co. Eastern Long Island.… 374134
Physcomitrium pyriforme (Hedw.) Hampe R. A. Latham 1092 02 May 1922 United States of America New York Suffolk Co. Southhold; eastern Long… 358180
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 8238 26 Mar 1939 United States of America New York Suffolk Co. Moore's woods 299214
Bryoandersonia illecebra (Hedw.) H.Rob. R. A. Latham 32553 United States of America New York Suffolk Co. 781121
Bryhnia novae-angliae (Sull. & Lesq.) Grout R. A. Latham 3981 01 Apr 1927 United States of America New York Suffolk Co. Greenport; eastern Long… 670305
Thelia asprella (Schimp.) Sull. R. A. Latham 7754 17 May 1937 United States of America New York Manorville, L. I. [Long Island] 707360
Thelia hirtella (Hedw.) Sull. R. A. Latham 32692 07 Feb 1953 United States of America New York Suffolk Co. Eastern Long Island.… 714106