Displaying 51 - 75 out of 4518 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode
Leotia lubrica (Scop.) Pers. S. J. Smith 851 31 Jul 1946 United States of America New York Chemung Co. Havanah Glen, Veteran 2969738 Leotia lubrica (Scop.) Pers.
Reboulia hemisphaerica (L.) Raddi S. J. Smith 863 28 Jul 1962 United States of America New York Greene Co. vicinity of Wildcat… 1717590
Leotia stipitata (Bosc) J.Schröt. S. J. Smith 875 16 Aug 1946 United States of America New York Chemung Co. west side of… 2969878 Leotia stipitata (Bosc) J.Schröt.
Schizophyllum commune Fr. S. J. Smith 876 16 Aug 1946 United States of America New York Chemung Co. Veteran. 1985307 Schizophyllum commune Fr.
Aulacomnium palustre (Hedw.) Schwägr. S. J. Smith 909 8/2/1962 United States of America New York Suffolk Co. 2.5 mi. SSW… 394711
Leotia lubrica (Scop.) Pers. S. J. Smith 914 16 Aug 1946 United States of America New York Chemung Co. W side of… 2969741 Leotia lubrica (Scop.) Pers.
Entoloma sericatum (Britzelm.) Sacc. S. J. Smith 915 16 Aug 1946 United States of America New York Chemung Co. west side of… 01965166 Entoloma sericatum (Britzelm.) Sacc.
Ophioglossum pusillum Raf. S. J. Smith 936 29 May 1938 United States of America New York Chemung Co. Comfort Hill, Ashland… 3538809 Ophioglossum pusillum Raf.
Claviceps purpurea (Fr.) Tul. S. J. Smith 1048 07 Sep 1946 United States of America New York Chemung Co. near Beaver Pond,… 2777306 Claviceps purpurea (Fr.) Tul.
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. S. J. Smith 1063 18 Aug 1962 United States of America New York Essex Co. above Rt. 86… 02135779
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. S. J. Smith 1064 18 Aug 1962 United States of America New York Essex Co. S side of… 02135781
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. S. J. Smith 1064 18 Aug 1962 United States of America New York Essex Co. S side of… 02135782
Lophozia ventricosa (Dicks.) Dumort. S. J. Smith 1065 18 Aug 1962 United States of America New York Essex Co. S side of… 02211123
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. S. J. Smith 1066 18 Aug 1962 United States of America New York Essex Co. S side of… 02135783
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. S. J. Smith 1066 18 Aug 1962 United States of America New York Essex Co. South side of… 245114
Schljakovia kunzeana (Huebener) Konstant. & Vilnet S. J. Smith 1069 18 Aug 1962 United States of America New York Essex Co. S side of… 02211031
Schljakovia kunzeana (Huebener) Konstant. & Vilnet S. J. Smith 1070 18 Aug 1962 United States of America New York Essex Co. S side of… 02211025
Scapania nemorosa (L.) Dumort. S. J. Smith 1071 18 Aug 1962 United States of America New York Essex Co. S side of… 1674918
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. S. J. Smith 1072 18 Aug 1962 United States of America New York Essex Co. south side of… 02135780
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. S. J. Smith 1072 18 Aug 1962 United States of America New York Essex Co. South side of… 245115
Diplophyllum apiculatum (A.Evans) Steph. S. J. Smith 1073 18 Aug 1962 United States of America New York Essex Co. near Rt. 86,… 02169581
Diplophyllum apiculatum (A.Evans) Steph. S. J. Smith 1073 18 Aug 1962 United States of America New York Essex Co. near Rt. 86,… 02169585
Neoorthocaulis attenuatus (Mart.) L.Söderstr., De Roo & Hedd. S. J. Smith 1074 18 Aug 1962 United States of America New York Essex Co. S side of… 02135784
Lophozia ventricosa (Dicks.) Dumort. S. J. Smith 1075 18 Aug 1962 United States of America New York Essex Co. S side of… 02211106
Schljakovia kunzeana (Huebener) Konstant. & Vilnet S. J. Smith 1076 18 Aug 1962 United States of America New York Essex Co. S side of… 02211028