Displaying 26 - 100 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Dichelyma capillaceum (With.) Myrin R. A. Latham 75 27 Jun 1914 United States of America New York Suffolk Co. Southold Town, Long… 416309
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 32967 01 May 1955 United States of America New York Suffolk Co. Eastern Long Island.… 394720
Dicranum scoparium Hedw. R. A. Latham 32699 30 Mar 1953 United States of America New York Suffolk Co. Eastern Long Island.… 308654
Hedwigia ciliata (Hedw.) P.Beauv. R. A. Latham 08 Apr 1915 United States of America New York Suffolk Co. Greenport; eastern Long… 420882
Thuidium delicatulum (Hedw.) Schimp. R. A. Latham 15 Mar 1921 United States of America New York Suffolk Co. Greenport; eastern Long… 474930
Funaria hygrometrica Hedw. R. A. Latham 23526 03 May 1945 United States of America New York Suffolk Co. Moore's Woods, Greenport;… 353047
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 32956 01 May 1955 United States of America New York Suffolk Co. Eastern Long Island.… 394699
Bryoandersonia illecebra (Hedw.) H.Rob. R. A. Latham 5107 04 Mar 1928 United States of America New York Suffolk Co. 771677
Brachythecium laetum (Brid.) Schimp. R. A. Latham 5108 04 Mar 1928 United States of America New York Suffolk Co. 538550
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham 4013 07 Apr 1927 United States of America New York Suffolk Co. 237416
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham L4026 07 Apr 1927 United States of America New York Suffolk Co. 237390
Conocephalum salebrosum Szweyk., Buczkowska & Odrzykoski R. A. Latham 36749 29 Apr 1958 United States of America New York Suffolk Co. 265070
Pohlia nutans (Hedw.) Lindb. R. A. Latham 7708 01 May 1937 United States of America New York Suffolk Co. Eastern Long Island 444006
Sphagnum papillosum Lindb. R. A. Latham 34009 04 Jun 1956 United States of America New York Suffolk Co. Eastern Long Island 291642
Aulacomnium heterostichum (Hedw.) Bruch & Schimp. R. A. Latham 2368 05 Jul 1924 United States of America New York Suffolk Co. Eastern Long Island 383906
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 09 Mar 1924 United States of America New York Suffolk Co. Eastern Long Island 394758
Anomodon attenuatus (Hedw.) Hübener R. A. Latham 883 04 Apr 1917 United States of America New York Suffolk Co. Long Island 507516
Pogonatum brachyphyllum (Michx.) P.Beauv. R. A. Latham 1913 United States of America New York Suffolk Co. Long Island 392382
Plagiothecium denticulatum (Hedw.) Schimp. R. A. Latham 20 Jun 1914 United States of America New York Suffolk Co. Long Island 506478
Pleurozium schreberi (Willd. ex Brid.) Mitt. R. A. Latham 2735 21 Nov 1926 United States of America New York Suffolk Co. Hand's Creek, Three… 290816
Sphagnum palustre L. R. A. Latham 8847 28 Oct 1939 United States of America New York Calverton, L. I. 291684
Pohlia nutans (Hedw.) Lindb. R. A. Latham 33043 09 May 1955 United States of America New York Suffolk Co. Eastern Long Island.… 444101
Dicranum scoparium Hedw. R. A. Latham 35950 11 Apr United States of America New York Suffolk Co. Eastern Long Island.… 308680
Pohlia nutans (Hedw.) Lindb. R. A. Latham 34038 28 May 1956 United States of America New York Suffolk Co. Eastern Long Island.… 444098
Polytrichum ohioense Renauld & Cardot R. A. Latham 18 May 1920 United States of America New York Suffolk Co. East Marion; eastern… 444840
Dicranum drummondii Müll.Hal. R. A. Latham 537 May 1914 United States of America New York Suffolk Co. Greenport 333393
Dichelyma capillaceum (With.) Myrin R. A. Latham 26 Apr 1939 United States of America New York Suffolk Co. Eastern Long Island,… 416302
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham 4319 19 Jul 1927 United States of America New York Suffolk Co. Eastern Long Island,… 437533
Plagiomnium cuspidatum (Hedw.) T.J.Kop. R. A. Latham 94 28 Jun 1914 United States of America New York Suffolk Co. Cedars, Orient; Long… 401234
Funaria hygrometrica Hedw. R. A. Latham 23 May 1919 United States of America New York Suffolk Co. Peconic; eastern Long… 353002
Frullania asagrayana Mont. R. A. Latham 7751 20 May 1937 United States of America New York Suffolk Co. Manorville 249472
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham 34306 13 Jul 1956 United States of America New York Suffolk Co. Peconic River 437319
Dicranum scoparium Hedw. R. A. Latham 32988 02 May 1955 United States of America New York Suffolk Co. Long Island and… 308644
Brachythecium rutabulum (Hedw.) Schimp. R. A. Latham 96 10 May 1914 United States of America New York Suffolk Co. Hills, Long Island 595204
Tricholoma piperatum Peck R. A. Latham 1911 United States of America New York Suffolk Co. 520376
Sphagnum fimbriatum Wilson R. A. Latham 34389 26 Feb 1957 United States of America New York Suffolk Co. North Swamp, Riverhead 285701
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 32862 30 Apr 1949 United States of America New York Suffolk Co. Shelter Island; eastern… 322018
Fontinalis sullivantii Lindb. R. A. Latham 144 31 May 1914 United States of America New York Suffolk Co. Near Orchard House 516996
Pseudobryum cinclidioides (Hübener) T.J.Kop. R. A. Latham 1843 19 May 1920 United States of America New York Suffolk Co. Mattituck 141395
Dicranum scoparium Hedw. R. A. Latham 32949 26 Apr 1955 United States of America New York Suffolk Co. Eastern Long Island.… 308655
Anomodon rostratus (Hedw.) Schimp. R. A. Latham 36821 22 Apr 1960 United States of America New York Suffolk Co. Eastern Long Island 523174
Ceratodon purpureus (Hedw.) Brid. R. A. Latham United States of America New York Suffolk Co. Bridgehampton; eastern Long… 321044
Fontinalis sullivantii Lindb. R. A. Latham 3553 20 Aug 1920 United States of America New York Suffolk Co. Eastern Long Island 516998
Fontinalis sullivantii Lindb. R. A. Latham 7850 26 Apr 1937 United States of America New York Suffolk Co. Eastern Long Island 516999
Bryoandersonia illecebra (Hedw.) H.Rob. R. A. Latham 32981 02 May 1955 United States of America New York Suffolk Co. 781122
Amblystegium varium (Hedw.) Lindb. R. A. Latham 32933 21 Apr 1955 United States of America New York Suffolk Co. 525969
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 01 Mar 1924 United States of America New York Suffolk Co. Orient; eastern Long… 321047
Sphagnum magellanicum Brid. R. A. Latham 33068 16 May 1955 United States of America New York Suffolk Co. Eastern Long Island.… 271064
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham Jun 1934 United States of America New York Suffolk Co. 437420
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham May 1919 United States of America New York Suffolk Co. 437692
Leucodon julaceus (Hedw.) Sull. R. A. Latham 23 25 May 1914 United States of America New York Suffolk Co. Eastern Long Island.… 480266
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 8254 26 Mar 1939 United States of America New York Suffolk Co. Long Island and… 394713
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham 32795 03 May 1949 United States of America New York Suffolk Co. Quoque 237392
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham 2840 01 Mar 1927 United States of America New York Suffolk Co. Nepeague [=Napeague], Eastern… 237393
Plagiothecium denticulatum (Hedw.) Schimp. R. A. Latham 32970 01 May 1955 United States of America New York Suffolk Co. Eastern Long Island 506559
Anomodon rostratus (Hedw.) Schimp. R. A. Latham 17 May 1914 United States of America New York Suffolk Co. Eastern Long Island 513528
Hypnum pallescens (Hedw.) P.Beauv. R. A. Latham 30 May 1917 United States of America New York Suffolk Co. Eastern Long Island 637514
Fontinalis sullivantii Lindb. R. A. Latham 31 May 1914 United States of America New York Suffolk Co. Eastern Long Island 516995
Fontinalis sullivantii Lindb. R. A. Latham 23530 03 May 1945 United States of America New York Suffolk Co. Eastern Long Island,… 516983
Sphagnum recurvum P.Beauv. R. A. Latham 35943 17 May 1957 United States of America New York Suffolk Co. Eastern Long Island.… 298579
Dicranella heteromalla (Hedw.) Schimp. R. A. Latham 32746 30 Apr 1953 United States of America New York Suffolk Co. Shelter Island 299211
Fontinalis sphagnifolia (Müll.Hal.) Wijk & Margad. R. A. Latham 7850 10 May 1937 United States of America New York Suffolk Co. Long Island, Beebe's… 490756
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham 03 May 1919 United States of America New York Suffolk Co. 437714
Polytrichum ohioense Renauld & Cardot R. A. Latham 29 May 1937 United States of America New York Suffolk Co. Manorville, Long Island 444841
Callicladium haldanianum (Grev.) H.A.Crum R. A. Latham 2842 01 Mar 1927 United States of America New York Suffolk Co. Eastern Long Island.… 534819
Orthodicranum flagellare (Hedw.) Loeske R. A. Latham 51 17 May 1914 United States of America New York Suffolk Co. Moore's Woods 326679
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham 8245 26 Mar 1939 United States of America New York Suffolk Co. Moore's Woods 237413
Odontoschisma sphagni (Dicks.) Dumort. R. A. Latham L8245 26 Mar 1939 United States of America New York Suffolk Co. Moore's Woods 237391
Dicranum scoparium Hedw. R. A. Latham 32985 02 May 1955 United States of America New York Suffolk Co. Eastern Long Island.… 308642
Pohlia nutans (Hedw.) Lindb. R. A. Latham L32978 02 May 1955 United States of America New York Suffolk Co. Eastern Long Island.… 444105
Dicranum scoparium Hedw. R. A. Latham 30537 18 Apr 1952 United States of America New York Suffolk Co. Long Island and… 308657
Lophocolea heterophylla (Schrad.) Dumort. R. A. Latham 8382 21 Apr 1939 United States of America New York Suffolk Co. Long Island and… 261149
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 8421 14 Apr 1939 United States of America New York Suffolk Co. Southhold 320967
Radula complanata (L.) Dumort. R. A. Latham 01 May 1911 United States of America New York Suffolk Co. Orient Point 240031
Ricciocarpos natans (L.) Corda R. A. Latham 11 Oct 1909 United States of America New York Suffolk Co. Orient Point 265647