Displaying 51 - 75 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
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