Displaying 26 - 50 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Ceramium rubrum C.Agardh R. A. Latham 2 Sep 1913 United States of America New York Suffolk Co. Long Island, Orient… 2115972 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 2115973 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… 2115974 Ceramium rubrum C.Agardh
Cladophora sericea (Huds.) Kütz. R. A. Latham 2 Aug 1913 United States of America New York Suffolk Co. Orient Point 2130351 Cladophora sericea (Huds.) Kütz.
Halothrix lumbricalis (Kütz.) Reinke R. A. Latham 2 05 Mar 1914 United States of America New York Suffolk Co. 2243344 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. 2273729 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. 4117859 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. 2243820 Laminaria agardhii Kjellm.
Vaucheria R. A. Latham 3 United States of America New York Suffolk Co. 2418022 Vaucheria
Phyllophora membranifolia Endl. R. A. Latham 3 01 Feb 1922 United States of America New York Gardiner's Bay, Long Island. 2185494 Phyllophora membranifolia Endl.
Nitella transilis Allen R. A. Latham 3 05 Jul 1922 United States of America New York Suffolk Co. Long Island 2022983 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… 2176559 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 2176586 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. 2176587 Champia parvula (C.Agardh) Harv.
Delesseria sinuosa J.V.Lamour. R. A. Latham 3 25 Feb 1914 United States of America New York Orient 2179587 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" 2269184 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 2129328 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. 2189494 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. 2189620 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… 2115555 Ceramium fastigiatum Harv.
Ceramium rubrum C.Agardh R. A. Latham 3 15 Mar 1914 United States of America New York Suffolk Co. 2116092 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… 2116095 Ceramium rubrum C.Agardh
Punctaria latifolia Grev. R. A. Latham 3 25 Apr 1914 United States of America New York Suffolk Co. Orient. 4117858 Punctaria latifolia Grev.
Ulva intestinalis L. R. A. Latham 4 15 Mar 1914 United States of America New York Suffolk Co. 2139402 Ulva intestinalis L.