Displaying 1 - 25 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