Displaying 1 - 75 out of 4518 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Hygrohypnum ochraceum (Turner ex Wilson) Loeske S. J. Smith 52626 30 Jul 1976 United States of America New York Saratoga Co. Spier Falls 401617
Hygrohypnum ochraceum (Turner ex Wilson) Loeske S. J. Smith 50367 18 Oct 1963 United States of America New York Greene Co. Kaaterskill Falls vicinity,… 401618
Grimmia donniana Sm. S. J. Smith 41413 30 Jun 1967 United States of America New York Washington Co. South of Comstock 347411
Grimmia donniana Sm. S. J. Smith 34717 21 Aug 1962 United States of America New York Essex Co. Summit of Mount… 347412
Grimmia donniana Sm. S. J. Smith 41413 30 Jun 1967 United States of America New York Washington Co. South of Comstock 347415
Grimmia donniana Sm. S. J. Smith 35606 08 Jun 1963 United States of America New York Essex Co. Open summit of… 347414
Pylaisiadelpha recurvans (Michx.) W.R.Buck S. J. Smith 8295 05 Oct 1950 United States of America New York Sullivan Co. Wooded borders of… 529963
Pylaisiadelpha recurvans (Michx.) W.R.Buck S. J. Smith 46836 17 Aug 1971 United States of America New York Greene Co. Stony Clove [Notch]. 401642
Pylaisiadelpha recurvans (Michx.) W.R.Buck S. J. Smith 43721 19 Sep 1963 United States of America New York Washington Co. Bluff Head 401641
Fontinalis novae-angliae Sull. S. J. Smith 46510 08 Jul 1971 United States of America New York Washington Co. Red Rock Bay 401484
Sphagnum angermanicum Melin S. J. Smith 19724 30 Nov 1955 United States of America New York Suffolk Co. Edge of inlet… 265258
Cratoneuron filicinum (Hedw.) Spruce S. J. Smith 41651 17 Jul 1967 United States of America New York Otsego Co. N of Cherry… 401593
Pylaisia selwynii Kindb. S. J. Smith 49366 24 May 1973 United States of America New York Saratoga Co. W of Saratoga… 402259
Orthodicranum flagellare (Hedw.) Loeske S. J. Smith 7463 10 Aug 1950-12 Aug 1950 United States of America New York Hamilton Co. Bordering "The Plains",… 326675
Orthodicranum flagellare (Hedw.) Loeske S. J. Smith 41282 26 Jun 1967 United States of America New York Suffolk Co. Along road, East… 326660
Orthodicranum flagellare (Hedw.) Loeske S. J. Smith 18448 03 Jul 1955 United States of America New York Chemung Co. Headwaters of Baker… 326678
Orthodicranum flagellare (Hedw.) Loeske S. J. Smith 35407 10 Nov 1962 United States of America New York Saratoga Co. 0.7 mile east… 326683
Orthodicranum flagellare (Hedw.) Loeske S. J. Smith 28693 07 Aug 1959 United States of America New York Suffolk Co. East Branch 326691
Orthodicranum flagellare (Hedw.) Loeske S. J. Smith 41797 20 Jul 1967 United States of America New York Clinton Co. Cadyville vicinity 445025
Orthodicranum flagellare (Hedw.) Loeske S. J. Smith 40906 27 Oct 1966 United States of America New York Suffolk Co. Sandy Pond, NW… 445026
Orthodicranum flagellare (Hedw.) Loeske S. J. Smith 47196 07 Oct 1971 United States of America New York Suffolk Co. Borders of Cedar… 326694
Polytrichum pallidisetum Funck S. J. Smith 51135 05 Aug 1974 United States of America New York Rensselaer Co. 5 mi E… 450907
Polytrichum pallidisetum Funck S. J. Smith 16388 31 May 1954 United States of America New York Essex Co. Vicinity of Winch… 450911
Polytrichum pallidisetum Funck S. J. Smith 30056 26 May 1960 United States of America New York Rensselaer Co. NE of Taborton 450913
Polytrichum pallidisetum Funck S. J. Smith 43099 07 Aug 1968 United States of America New York Ulster Co. Winnisook, Slide Mountain… 444986
Polytrichum pallidisetum Funck S. J. Smith 18 Oct 1973 United States of America New York Greene Co. Kaaterskill Falls 450908
Polytrichum pallidisetum Funck S. J. Smith 01 Aug 1974 United States of America New York Ulster Co. Winnisook 450918
Polytrichum pallidisetum Funck S. J. Smith 01 Aug 1974 United States of America New York Ulster Co. Along trail above… 450919
Brachythecium rivulare Schimp. S. J. Smith 46357 23 Jun 1971 United States of America New York Herkimer Co. S of Jordanville 401625
Brachythecium rivulare Schimp. S. J. Smith 43227 30 Aug 1968 United States of America New York Essex Co. NW of Underwood 401626
Brachythecium rivulare Schimp. S. J. Smith 46372 29 Jun 1971 United States of America New York Greene Co. Kaaterskill [=Kaaterskill Falls],… 401624
Brachythecium rivulare Schimp. S. J. Smith 43120 02 Sep 1968 United States of America New York Rensselaer Co. Troy, Oakwood Cemetery… 401627
Fissidens exilis Hedw. S. J. Smith 39882 23 Apr 1966 United States of America New York Albany Co. West side 313840
Fissidens exilis Hedw. S. J. Smith 15599 21 Mar 1954 United States of America New York Albany Co. West side 313841
Fissidens exilis Hedw. S. J. Smith 30896 08 Apr 1961 United States of America New York Albany Co. West side 313842
Fissidens exilis Hedw. S. J. Smith 32296 25 Nov 1961 United States of America New York Chemung Co. Along Newton Creek,… 313846
Fissidens exilis Hedw. S. J. Smith 30813 28 Nov 1960 United States of America New York Ulster Co. Glenerie 313847
Fissidens exilis Hedw. S. J. Smith 30924 18 Apr 1961 United States of America New York Albany Co. Along Coeymans Creek,… 313848
Fissidens exilis Hedw. S. J. Smith 15599 21 Mar 1954 United States of America New York Albany Co. West side of… 313850
Sphagnum centrale C.E.O.Jensen S. J. Smith 9617 23 May 1952 United States of America New York Clinton Co. Ausable Chasm 275780
Sphagnum centrale C.E.O.Jensen S. J. Smith 19266 18 Aug 1955 United States of America New York Lewis Co. 2.5 miles northwest… 275781
Sphagnum centrale C.E.O.Jensen S. J. Smith 18677 06 Aug 1955 United States of America New York Warren Co. 1 mile south… 275782
Sphagnum centrale C.E.O.Jensen S. J. Smith 30557 03 Sep 1960 United States of America New York Saratoga Co. Between Fox Hill… 275779
Sphagnum centrale C.E.O.Jensen S. J. Smith 46956 02 Sep 1971 United States of America New York Warren Co. Glen Lake 444918
Fontinalis dalecarlica Bruch & Schimp. S. J. Smith 46343 20 Jun 1971 United States of America New York Rensselaer Co. Cherry Plain State… 401480
Fontinalis dalecarlica Bruch & Schimp. S. J. Smith 46423 03 Jul 1971 United States of America New York Greene Co. E of Big… 401481
Fontinalis dalecarlica Bruch & Schimp. S. J. Smith 11544 18 Jun 1952 United States of America New York Greene Co. Kaaterskill Gorge 489671
Fontinalis dalecarlica Bruch & Schimp. S. J. Smith 18540 30 Jul 1955 United States of America New York Essex Co. Outlet of Malcolm… 489673
Fissidens dubius P.Beauv. S. J. Smith 44844 18 Sep 1969 United States of America New York Jefferson Co. N of Limerick,… 445000
Dicranum fuscescens Turner S. J. Smith 7433 10-12 Aug 1950 United States of America New York Hamilton Co. Rich woods bordering… 335952
Dicranum fuscescens Turner S. J. Smith 11 Aug 1966 United States of America New York Essex Co. North side of… 445028
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 17850 13 Mar 1955 United States of America New York Suffolk Co. West of Greenport 344518
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 46858 17 Aug 1971 United States of America New York Greene Co. West wall of… 344501
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 45021 28 Sep 1969 United States of America New York Warren Co. Pack [Demonstration] Forest 344502
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 48715 29 Sep 1972 United States of America New York Greene Co. Grapeville 344503
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 39290 27 Oct 1965 United States of America New York Ulster Co. East of Alligerville 344504
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 47167 07 Oct 1971 United States of America New York Suffolk Co. Fore-and-Aft Pond, Sag… 344505
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 47335 20 Oct 1971 United States of America New York Suffolk Co. Borders of Cedar… 344506
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 42367 30 Nov 1967 United States of America New York Suffolk Co. East of Wildwood… 344507
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 37264 25 Aug 1963 United States of America New York Essex Co. Cascade Lakes 344508
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 40248 15 Jun 1966 United States of America New York Greene Co. Northeast of Palenville 344509
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 39845 26 Oct 1965 United States of America New York Dutchess Co. Cruger's [=Cruger?] Island 344510
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 39093 09 Oct 1965 United States of America New York Dutchess Co. East slope of… 344511
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 28 Sep 1965 United States of America New York Delaware Co. Bordering Franklin Hill… 344512
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 41126 18 May 1967 United States of America New York Putnam Co. Fahnestock Park [=Clarence… 344513
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 19105 17 Aug 1955 United States of America New York Jefferson Co. 2 miles north-northeast… 344516
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 25940 04 Sep 1958 United States of America New York Ulster Co. Along railroad, Hudson… 344517
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 21523 08 Aug 1956 United States of America New York Sullivan Co. Vicinity of Roosa… 344521
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 39316 28 Oct 1965 United States of America New York Putnam Co. Bull Hill, Cold… 344522
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 39093 09 Oct 1965 United States of America New York Dutchess Co. Stissing Mountain 344523
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 40248 15 Jun 1966 United States of America New York Greene Co. Northeast of Palenville 344524
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 37264 25 Aug 1963 United States of America New York Essex Co. Cascade Lakes 344526
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 39546 13 Nov 1965 United States of America New York Schenectady Co. West side of… 344527
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 40871 14 Oct 1966 United States of America New York Saratoga Co. Vicinity of Lake… 344528
Leucobryum glaucum (Hedw.) Ångstr. S. J. Smith 41279 26 Jun 1967 United States of America New York Suffolk Co. East Sandy Pond 344529