Displaying 751 - 775 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Plagiothecium denticulatum (Hedw.) Schimp. R. A. Latham 20 Jun 1914 United States of America New York Suffolk Co. Long Island 506478
Polytrichum ohioense Renauld & Cardot R. A. Latham 18 May 1920 United States of America New York Suffolk Co. East Marion; eastern… 444840
Dichelyma capillaceum (With.) Myrin R. A. Latham 26 Apr 1939 United States of America New York Suffolk Co. Eastern Long Island,… 416302
Funaria hygrometrica Hedw. R. A. Latham 23 May 1919 United States of America New York Suffolk Co. Peconic; eastern Long… 353002
Tricholoma piperatum Peck R. A. Latham 1911 United States of America New York Suffolk Co. 520376
Ceratodon purpureus (Hedw.) Brid. R. A. Latham United States of America New York Suffolk Co. Bridgehampton; eastern Long… 321044
Ceratodon purpureus (Hedw.) Brid. R. A. Latham 01 Mar 1924 United States of America New York Suffolk Co. Orient; eastern Long… 321047
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
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 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
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
Pogonatum urnigerum (Hedw.) P.Beauv. R. A. Latham 22 Sep 1922 United States of America New York Suffolk Co. Gardiner's Island 393088
Polytrichum commune Hedw. R. A. Latham 20 Jun 1920 United States of America New York Suffolk Co. Southold; eastern Long… 451467
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
Dicranum condensatum Hedw. R. A. Latham May 1914 United States of America New York Suffolk Co. 340429
Ricciella fluitans (L.) A.Br. R. A. Latham May 1921 United States of America New York Suffolk Co. Long Island 271841
Anomodon rostratus (Hedw.) Schimp. R. A. Latham 04 May 1945 United States of America New York Suffolk Co. 513721
Fontinalis novae-angliae Sull. R. A. Latham 05 May 1924 United States of America New York Suffolk Co. 516243
Pallavicinia lyellii (Hook.) Gray R. A. Latham 24 Jul 1964 United States of America New York Suffolk Co. 258476