Displaying 776 - 799 out of 799 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Pallavicinia lyellii (Hook.) Gray R. A. Latham 24 Jul 1964 United States of America New York Suffolk Co. 258617
Calypogeia fissa (L.) Raddi R. A. Latham 29 May 1911, 05 Jun 1911 United States of America New York Suffolk Co. Long Island. Orient… 248833
Sphagnum fimbriatum Wilson R. A. Latham 25 Jan 1924 United States of America New York Suffolk Co. Calverton 285717
Fontinalis antipyretica var. gigantea (Sull.) Sull. R. A. Latham Jun 1934 United States of America New York Suffolk Co. Eastern Long Island 437710
Frullania eboracensis Lehm. R. A. Latham 09 Jan 1911 United States of America New York Suffolk Co. Orient Point, Long… 253953
Campylophyllum hispidulum (Brid.) Hedenäs R. A. Latham 03 May 1914 United States of America New York Suffolk Co. 536283
Mnium hornum Hedw. R. A. Latham 03 May 1914 United States of America New York Suffolk Co. Green Port [=Greenport],… 377100
Cladopodiella francisci (Hook.) Jörg. R. A. Latham 25 Sep 1915 United States of America New York Southold (Horton's [=Horton] Point) 236009
Fontinalis sullivantii Lindb. R. A. Latham 14 Apr 1940 United States of America New York Suffolk Co. 516980
Cladopodiella francisci (Hook.) Jörg. R. A. Latham 25 Sep 1915 United States of America New York Southold 235069
Sphagnum capillifolium (Ehrh.) Hedw. R. A. Latham 25 Sep 1915 United States of America New York Suffolk Co. Southold 272561
Fuscocephaloziopsis macrostachya (Kaal.) Váňa & L.Söderstr. R. A. Latham 25 Sep 1915 United States of America New York Suffolk Co. Southold 235644
Trichostomum tenuirostre (Hook. & Taylor) Lindb. R. A. Latham Jul 1877 United States of America New York Suffolk Co. Long Island: Orient 339467
Fontinalis novae-angliae Sull. R. A. Latham 01 Sep 1915 United States of America New York Suffolk Co. Wading River, eastern… 516239
Thelia lescurii Sull. R. A. Latham May 1914 United States of America Orient, L. I. 714424
Dibaeis baeomyces (L.f.) Rambold & Hertel R. A. Latham Mar 1914 United States of America New York Suffolk Co. 1411164 Dibaeis baeomyces (L.f.) Rambold & Hertel
Lepra amara (Ach.) Hafellner R. A. Latham 1915 United States of America New York Suffolk Co. 2391315
Pycnothelia papillaria Dufour R. A. Latham 1927 United States of America New York Suffolk Co. Orient Point, Long… 1541291 Pycnothelia papillaria Dufour
Pyrenula pseudobufonia (Rehm) R.C.Harris R. A. Latham 03 May 1915 United States of America New York Suffolk Co. Greenport, Long Island 1396576 Pyrenula pseudobufonia (Rehm) R.C.Harris
Ramalina willeyi R.Howe R. A. Latham 1914 United States of America New York Suffolk Co. Long Island 1544521 Ramalina willeyi R.Howe
Piptochaetium avenaceum (L.) Parodi R. A. Latham 07 Jul 1928 United States of America New York Three Mile Harbor; Long Island 1743609 Piptochaetium avenaceum (L.) Parodi
Dichanthelium depauperatum (Muhl.) Gould R. A. Latham 20 May 1929 United States of America New York Suffolk Co. 1711214 Dichanthelium depauperatum (Muhl.) Gould
Punctelia rudecta (Ach.) Krog R. A. Latham 30 Jul 1917 United States of America New York Suffolk Co. 1573210 Punctelia rudecta (Ach.) Krog
Flavoparmelia caperata (L.) Hale R. A. Latham 01 Jul 1917 United States of America New York Suffolk Co. Orient. 1564007 Flavoparmelia caperata (L.) Hale