Displaying 1 - 75 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Ulva compressa L. R. A. Latham 1 25 Apr 1914 United States of America New York Suffolk Co. 02138671 Ulva compressa L.
Ulva compressa L. R. A. Latham 1 25 Apr 1914 United States of America New York Suffolk Co. 02195936 Ulva compressa L.
Agardhiella tenera (J.Agardh) F.Schmitz R. A. Latham 1 05 Mar 1914 United States of America New York Suffolk Co. 02178175 Agardhiella tenera (J.Agardh) F.Schmitz
Chorda filum (L.) Stackh. R. A. Latham 1 Sep 1913 United States of America New York Gardiner's Bay, Long Island. 02228058 Chorda filum (L.) Stackh.
Gracilaria confervoides (L.) Grev. R. A. Latham 1 Sep 1913 United States of America New York Long Island, Orient Point. 02197504 Gracilaria confervoides (L.) Grev.
Ectocarpus parvus (D.A.Saunders) Hollenb. R. A. Latham 1 06 May 1914 United States of America New York Suffolk Co. Orient 02233383 Ectocarpus parvus (D.A.Saunders) Hollenb.
Vaucheria intermedia Nordst. R. A. Latham 1 03 Oct 1916 United States of America New York Suffolk Co. Orient 02284400 Vaucheria intermedia Nordst.
Vaucheria R. A. Latham 1 United States of America New York Suffolk Co. 02418021 Vaucheria
Chondrus crispus Stackh. R. A. Latham 1 05 Apr 1914 United States of America New York Suffolk Co. 02177687 Chondrus crispus Stackh.
Callithamnion baileyi Harv. R. A. Latham 1 08 Mar 1914 United States of America New York Suffolk Co. Washed ashore 02155835 Callithamnion baileyi Harv.
Champia parvula (C.Agardh) Harv. R. A. Latham 1 25 Feb 1914 United States of America New York Suffolk Co. Orient 02176589 Champia parvula (C.Agardh) Harv.
Melobesia lejolisii Rozanov R. A. Latham 1 25 Feb 1914 United States of America New York Suffolk Co. 02183580 Melobesia lejolisii Rozanov
Rhodymenia palmata (L.) Grev. R. A. Latham 1 14 Feb 1914 United States of America New York Suffolk Co. washed ashore after… 02258647 Rhodymenia palmata (L.) Grev.
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
Xanthosiphonia halliae J.Agardh R. A. Latham 1 and2 07 May 1916 United States of America New York Suffolk Co. 02283476 Xanthosiphonia halliae J.Agardh
Lithophyllum pustulatum (J.V.Lamour.) Foslie R. A. Latham 1 p.p. 25 Feb 1914 United States of America New York Suffolk Co. 02182542 Lithophyllum pustulatum (J.V.Lamour.) Foslie
Chara formosa C.B.Rob. R. A. Latham 2 05 Jul 1922 United States of America New York Suffolk Co. Long Island, in… 02017717 Chara formosa C.B.Rob.
Percursaria percursa (C.Agardh) Rosenv. R. A. Latham 2 06 May 1914 United States of America New York Orient 02133925 Percursaria percursa (C.Agardh) Rosenv.
Fucus vesiculosus L. R. A. Latham 2 08 Mar 1914 United States of America New York Suffolk Co. 02242584 Fucus vesiculosus L.
Laminaria digitata (Huds.) J.V.Lamour. R. A. Latham 2 14 Feb 1914 United States of America New York Suffolk Co. 02256612 Laminaria digitata (Huds.) J.V.Lamour.
Lomentaria uncinata Menegh. R. A. Latham 2 Sep 1913 United States of America New York Long Island, Orient Point. 02183045 Lomentaria uncinata Menegh.
Polysiphonia nigrescens (Huds.) Grev. ex Harv. R. A. Latham 2 01 Feb 1922 United States of America New York Orient, Long Island 02187707 Polysiphonia nigrescens (Huds.) Grev. ex Harv.
Polysiphonia urceolata (Lightf. ex Dillwyn) Grev. R. A. Latham 2 20 Apr 1914 United States of America New York Long Island, Orient. Gardiner's Bay 02222997 Polysiphonia urceolata (Lightf. ex Dillwyn) Grev.
Champia parvula (C.Agardh) Harv. R. A. Latham 2 25 Feb 1914 United States of America New York Suffolk Co. Orient 02176588 Champia parvula (C.Agardh) Harv.
Cladophora gracilis (A.W.Griffiths) Kütz. R. A. Latham 2 15 Mar 1914 United States of America New York Suffolk Co. 02129041 Cladophora gracilis (A.W.Griffiths) Kütz.
Ceramium rubrum C.Agardh R. A. Latham 2 Sep 1913 United States of America New York Suffolk Co. Long Island, Orient… 02115972 Ceramium rubrum C.Agardh
Ceramium rubrum C.Agardh R. A. Latham 2 25 Apr 1914 United States of America New York Suffolk Co. Long Island, Orient 02115973 Ceramium rubrum C.Agardh
Ceramium rubrum C.Agardh R. A. Latham 2 Sep 1913 United States of America New York Suffolk Co. Long Island, Orient… 02115974 Ceramium rubrum C.Agardh
Cladophora sericea (Huds.) Kütz. R. A. Latham 2 Aug 1913 United States of America New York Suffolk Co. Orient Point 02130351 Cladophora sericea (Huds.) Kütz.
Halothrix lumbricalis (Kütz.) Reinke R. A. Latham 2 05 Mar 1914 United States of America New York Suffolk Co. 02243344 Halothrix lumbricalis (Kütz.) Reinke
Scytosiphon lomentaria (Lyngb.) Link R. A. Latham 2 p.p. 05 Mar 1914 United States of America New York Suffolk Co. 02273729 Scytosiphon lomentaria (Lyngb.) Link
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.
Ulota hutchinsiae (Sm.) Hammar R. A. Latham 3 13 Dec 1914 United States of America New York Suffolk Co. Habermann's Woods, Southold… 519903
Laminaria agardhii Kjellm. R. A. Latham 3 14 Feb 1914 United States of America New York Suffolk Co. 02243820 Laminaria agardhii Kjellm.
Vaucheria R. A. Latham 3 United States of America New York Suffolk Co. 02418022 Vaucheria
Phyllophora membranifolia Endl. R. A. Latham 3 01 Feb 1922 United States of America New York Gardiner's Bay, Long Island. 02185494 Phyllophora membranifolia Endl.
Nitella transilis Allen R. A. Latham 3 05 Jul 1922 United States of America New York Suffolk Co. Long Island 02022983 Nitella transilis Allen
Champia parvula (C.Agardh) Harv. R. A. Latham 3 Sep 1913 United States of America New York Suffolk Co. Long Island, Orient… 02176559 Champia parvula (C.Agardh) Harv.
Champia parvula (C.Agardh) Harv. R. A. Latham 3 08 Mar 1914 United States of America New York Suffolk Co. Orient 02176586 Champia parvula (C.Agardh) Harv.
Champia parvula (C.Agardh) Harv. R. A. Latham 3 25 Sep 1915 United States of America New York In the Sound, Orient. 02176587 Champia parvula (C.Agardh) Harv.
Delesseria sinuosa J.V.Lamour. R. A. Latham 3 25 Feb 1914 United States of America New York Orient 02179587 Delesseria sinuosa J.V.Lamour.
Petalonia fascia (O.F.Müll.) Kuntze R. A. Latham 3 03 May 1914 United States of America New York Suffolk Co. "On Sound Shore" 02269184 Petalonia fascia (O.F.Müll.) Kuntze
Cladophora gracilis (A.W.Griffiths) Kütz. R. A. Latham 3 1913 United States of America New York Suffolk Co. Orient Point 02129328 Cladophora gracilis (A.W.Griffiths) Kütz.
Rhodomela subfusca (Woodw.) C.Agardh R. A. Latham 3 20 Apr 1914 United States of America New York Suffolk Co. 02189494 Rhodomela subfusca (Woodw.) C.Agardh
Rhodomela subfusca (Woodw.) C.Agardh R. A. Latham 3 05 Mar 1914 United States of America New York Suffolk Co. 02189620 Rhodomela subfusca (Woodw.) C.Agardh
Ceramium fastigiatum Harv. R. A. Latham 3 Sep 1913 United States of America New York Suffolk Co. Long Island, Orient… 02115555 Ceramium fastigiatum Harv.
Ceramium rubrum C.Agardh R. A. Latham 3 15 Mar 1914 United States of America New York Suffolk Co. 02116092 Ceramium rubrum C.Agardh
Ceramium rubrum C.Agardh R. A. Latham 3 10 Jun 1914 United States of America New York Suffolk Co. In a small… 02116095 Ceramium rubrum C.Agardh
Punctaria latifolia Grev. R. A. Latham 3 25 Apr 1914 United States of America New York Suffolk Co. Orient. 04117858 Punctaria latifolia Grev.
Ulva intestinalis L. R. A. Latham 4 15 Mar 1914 United States of America New York Suffolk Co. 02139402 Ulva intestinalis L.
Agardhiella tenera (J.Agardh) F.Schmitz R. A. Latham 4 05 Mar 1914 United States of America New York Suffolk Co. 02178176 Agardhiella tenera (J.Agardh) F.Schmitz
Ulva linza L. R. A. Latham 4 Sep 1913 United States of America New York Long Island, Orient Point. 02140144 Ulva linza L.
Laminaria agardhii Kjellm. R. A. Latham 4 14 Feb 1914 United States of America New York Suffolk Co. 02243821 Laminaria agardhii Kjellm.
Ectocarpus parvus (D.A.Saunders) Hollenb. R. A. Latham 4 05 Apr 1914 United States of America New York Suffolk Co. Orient 02233466 Ectocarpus parvus (D.A.Saunders) Hollenb.
Hypnea musciformis (Wulfen) J.V.Lamour. R. A. Latham 4 Sep 1913 United States of America New York Suffolk Co. 02214812 Hypnea musciformis (Wulfen) J.V.Lamour.
Spongomorpha arcta (Dillwyn) Kütz. R. A. Latham 4 03 May 1914 United States of America New York "On Sound Shore", Orient 02134781 Spongomorpha arcta (Dillwyn) Kütz.
Polysiphonia nigrescens (Huds.) Grev. ex Harv. R. A. Latham 4 01 Jun 1915 United States of America New York Long Island, Orient. Gardiner's Bay 02187709 Polysiphonia nigrescens (Huds.) Grev. ex Harv.
Polysiphonia variegata (C.Agardh) Zanardini R. A. Latham 4 08 Mar 1914 United States of America New York Suffolk Co. Orient 02223315 Polysiphonia variegata (C.Agardh) Zanardini
Stilophora rhizodes (C.Agardh) J.Agardh R. A. Latham 4 10 Jun 1914 United States of America New York Suffolk Co. In a small… 02274649 Stilophora rhizodes (C.Agardh) J.Agardh
Rhodomela subfusca (Woodw.) C.Agardh R. A. Latham 4 01 Feb 1922 United States of America New York Gardner's Bay, L. I. 02189493 Rhodomela subfusca (Woodw.) C.Agardh
Ceramium fastigiatum Harv. R. A. Latham 4 Sep 1913 United States of America New York Suffolk Co. Long Island, Orient… 02115554 Ceramium fastigiatum Harv.
Sphacelaria cirrosa (Roth) C.Agardh R. A. Latham 4 25 Feb 1914 United States of America New York Suffolk Co. 02274219 Sphacelaria cirrosa (Roth) C.Agardh
Ulva compressa L. R. A. Latham 4 16 Apr 1916 United States of America New York Suffolk Co. in creek 02138672 Ulva compressa L.
Dichelyma capillaceum (With.) Myrin R. A. Latham 5 13 Dec 1914 United States of America New York Suffolk Co. Southold Town, Long… 416310
Fontinalis sullivantii Lindb. R. A. Latham 5 13 Dec 1914 United States of America New York Suffolk Co. Habermann's Woods 516982
Ulva flexuosa Wulfen R. A. Latham 5 Sep 1913 United States of America New York Long Island, Orient Point. 02139194 Ulva flexuosa Wulfen
Cystoclonium purpurascens (Huds.) Kütz. R. A. Latham 5 05 May 1914 United States of America New York Suffolk Co. 02174992 Cystoclonium purpurascens (Huds.) Kütz.
Vaucheria R. A. Latham 5 United States of America New York Suffolk Co. Orient 02284221 Vaucheria
Phyllophora membranifolia Endl. R. A. Latham 5 25 Feb 1914 United States of America New York Suffolk Co. 02185439 Phyllophora membranifolia Endl.
Polysiphonia urceolata (Lightf. ex Dillwyn) Grev. R. A. Latham 5 03 May 1914 United States of America New York "On Sound shore," Orient 02222996 Polysiphonia urceolata (Lightf. ex Dillwyn) Grev.
Polysiphonia olneyi Harv. R. A. Latham 5 14 Jun 1914 United States of America New York In a small bay, Orient 02187923 Polysiphonia olneyi Harv.
Polyides rotunda (Huds.) Gaillon R. A. Latham 5 05 Apr 1914 United States of America New York Suffolk Co. Orient 02221810 Polyides rotunda (Huds.) Gaillon
Callithamnion byssoides Arn. ex Harv. R. A. Latham 5 Sep 1913 United States of America New York Long Island, Orient Point. 02155909 Callithamnion byssoides Arn. ex Harv.
Rhodomela subfusca (Woodw.) C.Agardh R. A. Latham 5 01 Feb 1922 United States of America New York Gardner's Bay, L. I. 02189495 Rhodomela subfusca (Woodw.) C.Agardh
Ascophyllum nodosum (L.) Le Jol. R. A. Latham 5 14 Feb 1914 United States of America New York Suffolk Co. 02227332 Ascophyllum nodosum (L.) Le Jol.