Displaying 1 - 75 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Orthodicranum flagellare (Hedw.) Loeske R. A. Latham 32754 18 Apr 1954 United States of America New York Suffolk Co. Northwest, L.I. [Long… 326665
Bryoandersonia illecebra (Hedw.) H.Rob. R. A. Latham 33080 16 May 1955 United States of America New York Suffolk Co. Long Pond, Sag… 776785
Frullania asagrayana Mont. R. A. Latham 7668 01 May 1937 United States of America New York Suffolk Co. Riverhead 249467
Sphagnum capillifolium (Ehrh.) Hedw. R. A. Latham 34015 04 Jun 1956 United States of America New York Suffolk Co. Riverhead 272559
Jamesoniella autumnalis (DC.) Steph. R. A. Latham 33026 09 May 1955 United States of America New York Suffolk Co. Riverhead 243774
Jamesoniella autumnalis (DC.) Steph. R. A. Latham 33026 09 May 1955 United States of America New York Suffolk Co. Riverhead 243776
Bazzania trilobata (L.) Gray R. A. Latham 33035 09 May 1955 United States of America New York Suffolk Co. Riverhead 234699
Pleurozium schreberi (Willd. ex Brid.) Mitt. R. A. Latham 8360 12 Apr 1939 United States of America New York Suffolk Co. Riverhead 290608
Sphagnum subsecundum Nees R. A. Latham 36011 25 May 1959 United States of America New York Suffolk Co. Riverhead 275529
Dicranum scoparium Hedw. R. A. Latham 2779 21 Nov 1926 United States of America New York Eastern Long Island. Three Mile… 308696
Dicranum fulvum Hook. R. A. Latham 833 15 May 1915 United States of America New York Suffolk Co. Orient 333675
Sphagnum rubellum Wilson R. A. Latham 36143 15 Apr 1959 United States of America New York Suffolk Co. Eastern Long Island.… 302385
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 23528 03 May 1945 United States of America New York Suffolk Co. Moore's Woods, Greenport 320962
Orthodicranum flagellare (Hedw.) Loeske R. A. Latham L32675 07 Feb 1953 United States of America New York Suffolk Co. Long Island and… 326664
Sphagnum magellanicum Brid. R. A. Latham 34175 22 Sep 1956 United States of America New York Suffolk Co. Eastern Long Island.… 270941
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham 16 Nov 1947 United States of America New York Suffolk Co. Eastern Long Island 437713
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 8363 12 Apr 1939 United States of America New York Suffolk Co. N of the… 320960
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 8363 12 Apr 1939 United States of America New York Suffolk Co. N of the… 322012
Rauiella scita (P.Beauv.) Reimers R. A. Latham May 1914 United States of America New York Suffolk Co. Orient 473827
Polytrichum commune Hedw. R. A. Latham 8846 28 Oct 1939 United States of America New York Calverton, Long Island 451512
Fontinalis sullivantii Lindb. R. A. Latham 7850 10 May 1937 United States of America New York Suffolk Co. Beebe's Swamp 516900
Fontinalis novae-angliae Sull. R. A. Latham 4331 10 Aug 1927 United States of America New York Suffolk Co. Eastern Long Island,… 516222
Pohlia nutans (Hedw.) Lindb. R. A. Latham 8183(a) 17 May 1937 United States of America New York Suffolk Co. Eastern Long Island.… 444106
Pohlia nutans (Hedw.) Lindb. R. A. Latham 8181 12 Jun 1938 United States of America New York Suffolk Co. Eastern Long Island.… 444100
Aulacomnium palustre (Hedw.) Schwägr. R. A. Latham 33014 07 Oct 1954 United States of America New York Suffolk Co. Eastern Long Island.… 394698
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