Displaying 76 - 150 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
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
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